+ All Categories
Home > Documents > CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller)...

CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller)...

Date post: 21-Sep-2020
Category:
Upload: others
View: 0 times
Download: 0 times
Share this document with a friend
186
CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY Council Chambers 750 Bellevue Road Atwater, California March 26, 2018 5:00 PM CALL TO ORDER: ROLL CALL: (City Council) Creighton ____, Raymond ____, Vierra ____, Vineyard ____, Price ____ CLOSED SESSION: Adjourn to Conference Room A Conference with Labor Negotiator Government Code Section 54957.6(a). Agency Negotiator: Interim City Manager; Bargaining Group: Unrepresented; Titles: Deputy City Manager/Finance Director and Deputy City Manager Conference with Legal Counsel Anticipated Litigation Significant exposure to litigation pursuant to Section 54956.9(2)(3)(d) Number of cases: (2) REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG: INVOCATION: Invocation by Police Chaplain McClellan ROLL CALL: (City Council/Governing Board) Creighton ____, Raymond ____, Vierra ____, Vineyard ____, Price ____ MAYOR OR CITY ATTORNEY REPORT OUT FROM CLOSED SESSION: SUBSEQUENT NEED ITEMS: (The City Clerk shall announce any requests for items requiring immediate action subsequent to the posting of the agenda. Subsequent need items require a two-thirds vote of the members of the City Council present at the meeting.)
Transcript
Page 1: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

CITY OF ATWATER CITY COUNCIL

AND SUCCESSOR AGENCY TO THE ATWATER

REDEVELOPMENT AGENCY

Council Chambers 750 Bellevue Road Atwater, California

March 26, 2018 5:00 PM

CALL TO ORDER: ROLL CALL: (City Council)

Creighton ____, Raymond ____, Vierra ____, Vineyard ____, Price ____

CLOSED SESSION: Adjourn to Conference Room A

Conference with Labor Negotiator – Government Code Section 54957.6(a). Agency Negotiator: Interim City Manager; Bargaining Group: Unrepresented; Titles: Deputy City Manager/Finance Director and Deputy City Manager

Conference with Legal Counsel – Anticipated Litigation – Significant exposure to litigation pursuant to Section 54956.9(2)(3)(d) Number of cases: (2)

REGULAR SESSION: (Council Chambers) 6:00 PM

CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG:

INVOCATION: Invocation by Police Chaplain McClellan

ROLL CALL: (City Council/Governing Board) Creighton ____, Raymond ____, Vierra ____, Vineyard ____, Price ____ MAYOR OR CITY ATTORNEY REPORT OUT FROM CLOSED SESSION: SUBSEQUENT NEED ITEMS: (The City Clerk shall announce any requests for items requiring

immediate action subsequent to the posting of the agenda. Subsequent need items require a two-thirds vote of the members of the City Council present at the meeting.)

Page 2: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council and Successor Agency to the ARA Agenda for Meeting of March 26, 2018 Page 2

APPROVAL OF AGENDA AS POSTED OR AS AMENDED: (This is the time for the City

Council/AFPD Board to remove items from the agenda or to change the order of the agenda.)

Recommendation: Motion to approve agenda as posted or as amended.

PRESENTATIONS:

LOVE ATWATER - celebrating 10 years of volunteerism in the City of Atwater - overview of projects and other achievements (Gloria Perez)

COMMENTS FROM THE PUBLIC:

CONSENT CALENDAR:

WARRANTS:

1. March 26, 2018

Recommendation: Approval of warrants as listed.

MINUTES: (City Council)

2. a) Regular meeting, February 12, 2018 b) Special meeting, February 21, 2018 c) Regular meeting, February 26, 2018 Recommendation: Approval of minutes as listed.

NOTICE TO THE PUBLIC

At this time any person may comment on any item which is not on the agenda. Please state your name and address for the record. Action will not be taken on an item that is not on the agenda. If it requires action, it will be referred to staff and/or placed on a future agenda.

To comment on an item that is on the agenda, please wait until the item is read for consideration; please limit comments to a maximum of five (5) minutes.

NOTICE TO THE PUBLIC

Background information has been provided on all matters listed under the Consent Calendar, and these items are considered to be routine. All items under the Consent Calendar are normally approved by one motion. If discussion is requested on any item, that item will be removed from the Consent Calendar for separate action.

Civility is expected from members of the public during the meeting. For more efficient use of time, disruptive behavior will not be tolerated. While you may not agree with what an individual is saying, please treat everyone with courtesy and respect.

Page 3: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council and Successor Agency to the ARA Agenda for Meeting of March 26, 2018 Page 3

AGREEMENTS: 3. Making a finding that the Fruitland Avenue Reconstruction Project and

Storm Drainage Pump Station located at Fruitland Avenue to be Categorically Exempt under CEQA, adopting Resolution No. 3021-18 approving Budget Amendment No. 10 regarding FY 2017-18 Gas Tax Fund (RSTP), and approving Professional Services Agreements with VVH Consulting Engineers (VVHCE) for additional Engineering Services for Fruitland Avenue Reconstruction Project and Storm Drainage Pump Station proposal for Fruitland Avenue (Interim Community Development Director Waterman)

Recommendation: That the City Council make the finding that the

project is Categorically Exempt under CEQA and adopt Resolution No. 3021-18 approving Budget Amendment No. 10 regarding FY 2017-18 Gas Tax Fund (RSTP); and

Approve Professional Services Agreement, in a form approved by the

Interim City Attorney, with VVH Consulting Engineers (VVHCE) for additional Engineering Services for Fruitland Avenue Reconstruction Project in an amount not to exceed $28,150 (the “Professional Services Agreement”); and

Approve Professional Services Agreement, in a form approved by the

Interim City Attorney, with VVH Consulting Engineers (VVHCE) for Storm Drainage Pump Station at Fruitland Avenue Reconstruction Project in an amount not to exceed $35,200 (the “Professional Services Agreement”); and

Authorize and direct the Interim City Manager to execute the Professional

Services Agreements on behalf of the City; or Approve the recommendation as presented. 4. Awarding a contract for the purchase of one (1) new Iteris 2 Camera/2

Vector System for the Shaffer Road/Atwater Boulevard intersection (Interim Public Works Director Shaw)

Recommendation: Awards a contract, in a form approved by the City

Attorney, to JAM Services, Inc., Livermore, CA for the purchase of one (1) new Iteris 2 Camera/2 Vector System in an amount not to exceed $29,319.51 including delivery and sales taxes; and authorizes and directs the Interim City Manager to execute the contract on behalf of the City.

Page 4: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council and Successor Agency to the ARA Agenda for Meeting of March 26, 2018 Page 4

RESOLUTIONS: 5. Approving Budget Amendment No. 11 Amending 2017- 18 Fiscal Year

Budget regarding Measure V transfer adjustment based on the required 20% set-a-side requirement for Alternative Mode Projects Interim Community Development Director Waterman)

Recommendation: Adopt Resolution No. 3022-18, approving Budget

Amendment No. 11 amending 2017-18 Fiscal Year Budget regarding Measure V transfer adjustment based on the most recent budget analysis.

6. Declaring two vehicles surplus and donating and transferring ownership of a 1995 Challenger Motor Home and a 2002 Ford Explorer XLS from the City of Atwater to the Atwater Police Activities League Program (Interim Police Chief Echevarria)

Recommendation: Adoption of Resolution No. 3023-18 and declaring two vehicles, a 1995 Challenger Motor Home (VIN# 1GBJP37N3S3330353)and a 2002 Ford Explorer XLS (VIN# 1FMZU72E72ZA36744) surplus, donate and transfer ownership from the City of Atwater to the Atwater Police Activities League Program and authorizes and directs the Interim City Manager to execute the documents on behalf of the City.

REPORTS: 7. Accepting and Filing City of Atwater Housing Successor Agency Annual Report for Fiscal Year 2016-17 with Housing and Community Development (HCD) (Interim Community Development Director Waterman) Recommendation: The City Council accept and file the City of Atwater

Housing Successor Agency Annual Report for Fiscal Year 2016-17 with HCD.

BUDGET AND FUNDING MATTERS: 8. Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of

March, 2018 as presented. 9. Adoption of Fiscal Year 2016-2017 audited Financial Statements (Finance

Director, Deol) Recommendation: Adoption of Fiscal Year 2016-2017 audited Financial

Statements.

Page 5: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council and Successor Agency to the ARA Agenda for Meeting of March 26, 2018 Page 5

PUBLIC HEARINGS: 10. Waiving the first reading and introducing Ordinance No. CS 994 amending

Title 13 “Public Services” Chapter 13.13 “Water Conservation Program,” Subsection 13.13.030, subsection 11 of the Atwater Municipal Code (Interim Community Development Director Waterman)

Recommendation: Open the public hearing and receive any testimony given regarding Ordinance No. CS 994; and Motion to waive the first reading and introduce Ordinance No. CS 994

amending Title 13, “Public Services” Chapter 13.13 “Water Conservation Program” Section 13.13.030, Subsection 11 of the Atwater Municipal Code; or

Motion to approve the recommendation as presented.

INTERIM CITY MANAGER REPORTS/UPDATES: 11. Ratifying Employment Agreements with the Deputy City Manager/Finance

Director and Deputy City Manager Recommendation: It is recommended that the City Council: Ratify the Employment Agreement, in a form approved by the Interim

City Attorney, for Deputy City Manager/Finance Director Lakhwinder Deol; Ratify the Employment Agreement, in a form approved by the Interim City

Attorney, for Deputy City Manager Lori Waterman; and Authorize and direct the Interim City Manager to execute the Agreements

on behalf of the City. 12. Verbal report regarding Spring Clean Up Day cancellation issues CITY COUNCIL MATTERS: 13. Discussion regarding any inclusions or exclusions to the newly created

City of Atwater, City Official’s Handbook with possible adoption thereof (Mayor Pro Tem Vineyard)

Recommendation: That the City Council, by motion, provide staff with

direction regarding any inclusions or exclusions to the City of Atwater, City Official’s Handbook.

Page 6: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council and Successor Agency to the ARA Agenda for Meeting of March 26, 2018 Page 6

City Council comments

CLOSED SESSION:

Continuation of Closed Session if necessary ADJOURNMENT: Adjourn to Atwater Community Center, Jessie Frago Room, 760 East Bellevue Road, Atwater on Wednesday, March 28, 2018 at 2:00 PM to hold a study session regarding the City of Atwater Organizational Restructure Project, Positioning the City for Financial Solvency: Phase Two of Two Recommendation: That the City Council, by motion, adjourn to a Study

Session on March 28, 2018 at 2:00 PM. CERTIFICATION: I, Don Hyler III, City Clerk/Board Clerk of the City of Atwater, do hereby certify that a copy of the foregoing agenda was posted at City Hall a minimum of 72 hours prior to the meeting.

______________________________________ DON HYLER III, CITY CLERK/BOARD CLERK AB 23 NOTICE: Pursuant to Government Code Section 54952.3, City Council is not receiving additional compensation for serving as members of the Housing Successor Agency or as Successor Agency to the Atwater Redevelopment Agency.

SB 343 NOTICE In accordance with California Government Code Section 54957.5, any writing or document that is a public record, relates to an open session agenda item and is distributed less than 72 hours prior to a regular meeting will be made available for public inspection in the office of the City Clerk at City Hall during normal business hours at 750 Bellevue Road.

If, however, the document or writing is not distributed until the regular meeting to which it relates, then the document or writing will be made available to the public at the location of the meeting, as listed on this agenda at 750 Bellevue Road.

In compliance with the federal Americans with Disabilities Act of 1990, upon request, the agenda can be provided in an alternative format to accommodate special needs. If you require special accommodations to participate in a City Council, Commission or Committee meeting due to a disability, please contact the City Clerk’s Office a minimum of three (3) business days in advance of the meeting at (209) 357-6205. You may also

send the request by email to [email protected].

Page 7: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

1 2 3

4 5 6 7 8 9 10

11 12 13 14 15 16 17

18 19 20 First Day of Spring 21 22 23 24

25 26 Audit & Finance 27 28 29 30 31

meeting 4:30 PM

Sunday Monday Tuesday Wednesday Thursday Friday

City Hall closed

Saturday

City Hall closed

Daylight Savings City Council Meeting - Spring Clean Up Day

CANCELLED BY

Time Begins 6:00 PM City Hall closed

7:00 AM - 2:00 PM

REPUBLIC DUE TO

WEATHER

City Hall closed

Community Development Merced County District 3

Meeting - CANCELLED "Mobile" Office Hours -

& Resources Commission Supervisor McDaniel

Comm. Mtg CANCELLED Adjourned City Council

1:30 - 3:30 PM

Meeting - Study Session City Hall closedSpecial City Council

Meeting-4:30 PM

~ March 2018 ~

Meeting 6:00 PM

Regular City Council Community Center

2:00 PM Frago Room

Page 8: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

1 2 3 4 5 6 7

8 9 10 11 12 13 14

15 16 17 18 19 20 21

22 23 24 25 26 27 28

29 30

Sunday Monday Tuesday Wednesday Thursday Friday

City Hall closed

Saturday

6:00 PM City Hall closed

City Council Meeting -

Community Development

& Resources Commission City Hall closed

Meeting - 6:00 PM

City Hall closed

Audit & Finance Merced County District 3

"Mobile" Office Hours -

Committee Meeting - Supervisor McDaniel

City Council Meeting - 1:30 - 3:30 PM

4:00 PM

6:00 PM

Notes:

~ April 2018 ~

Page 9: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

CITY OF ATWATER CITY COUNCIL

FUTURE AGENDA ITEMS (NO ACTION REQUIRED):

Yard sale ordinance review Cannabis dispensaries research and review Tow Yard conversion to evidence storage Disposition of police vehicles and other police property Comparison of CAL FIRE vs. City owned Fire Department Micro Hospital research Ad Hoc Traffic Committee Communications System Agreement – Sheriff’s Office Town Hall Meetings Establish ordinance – Housing Authority Ratification of APOA Agreement

Page 10: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

WARRANTS SUMMARY FOR MARCH 26,2OL8

AL OF WARRANTS (FROM WARRANT REPO

ADDITIONAL WARRANTS (THESE AMOUNTS ARE NOT TNCLUDED tN TOTAL WARRANTS)

DATE

3/t3/2OL8 Prewrittens included in this current warrant run. s (3,973.06)

s763.40

s40,059.825 3o,gso.t6

GRAND TOTAL OF WARRANTS PAID =======================================================================

INFORMATIONAL ONLY ( TNCLUDED rN THE TOTAL WARRANTS TOTAL)

AMOUNTDESCRIPTIONDATE

s 895,755.01

5932,605.17

3 / Ls / 2OL8 AFLAC-MARCH 201_8

3/L6/2OI8 PERS Retirement EFT 2/22/L8-3/7/L8TOTAL ADDITIONAL WARRANTS

3/ts/2oL8 Net Payroll

3 / LS / 2Ot8 Fede ra I Taxes

3/15/2018 State Taxes

3 / tS / 2OtB Payrol I Ded uctions

TOTAL I N FORMATIONAL WARRANTS

5149,4L2.23 5204,77s.47

548,8s0.03S6,stE.zts2,193.89

S206,969.36

TREASURER

DESCRIPTION NT

Page 11: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 12: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Accounts Payable

Checks forApproval

flnruJt'\$ens(þr 4rfwater

User:

Printed:

72637

72637

72638

72639

72640

72641

72642

72643

72644

72644

72644

jd¡niel

312112018 - 12:38 PM

03/rs/20t803/1512018

031t9/20t8

03/19/20t8

03119/2018

General Fund

General Fund

General Fund

General Fund

General Fund

{' Ðrtrnt, ø, t I.t' I'r't d r t- t tt lt' t dç7S* Bellevue F.oed, ÉùuaÞr *.å,953$1

VoidCheck Number CheckDate Fund Name

72635 03/t3/20t8 General Fund

72636 03/ts/20t8 Gene¡al Fund

Account Name

Gamishments

Miscellaneous Union Dues

Miscellaneous Union Dues

Miscellaneous Union Dues

Gamishments

Gamishments

Pre-Paid Legal

Garnishments

Deferred Compensation

Other Revenue

Printing & Advertising

Printing & AdvertisingPrinting & Advertising

Vendor Name

MERCED COI.INTY SHERIFF'S OFFICE

Check Total:

AFSCME DISTRICT COI.JNCIL 57

Check Total:

FAMILYHOUSE INC

FAMILYHOUSE INC

Check Total:

FRANCHISETAX BOARD

Check Total:

MERCED COUNTY SIIERIFF'S OFFICE

Check Total:

PRE-PAID LEGAL SERVICES

Check Total:

STATE DISBURSEMENT UNIT

Check Total:

VANTAGEPOINT TRANSFER AGT-457

Check Total:

BRUCEKRAMER

Check Total:

MERCED STJN STAR-LEGALS

MERCED SI.IN STAR-LEGALSMERCED SUN STAR-LEGALS

Amount

152.37

152.37

784.44

784.44

20.78

20.78

4t.56

424.00

424.00

152.37

152.37

28.91

28.91

7t2.6t

7t2.61

50.00

50.00

20.97

20.97

106.02

95.1 6

142.86

03/t512018 General Fund

03/t5t20t8 General Fund

0l/1512018 General Fr¡nd

03/15/20t8 General Fund

03/t5/2018 Gene¡al Fund

03/19/2018 General Fund

AP-Checks forApproval (3/21/2018 - 12:38 PM) Page I

Page 13: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name Account Name

Printing & Advertising

Printing & Advertising

Printing & AdvertisingPrinting & Advertising

Printing & Advertising

Printing & AdvertisingPrinting & Advertising

Printing & Advertising

Printing & Advertising

Training

Vendor Name

MERCED SIIN S'IAR.LEGALS

MERCED SUN S'IAR.LEGALS

MERCED SIIN S'IAR.LEGALSMERCED SUN S'TAR-LEGALS

MERCED SUN S AR-LEGALS

MERCED SUN S'IAR.LEGALSMERCED SUN S'IAR.LEGAISMERCED SUN STAR-LEGALS

MERCED SUN S'TAR-LEGALS

Void Amount

96.97

65.16

352.18

I 18.20

14t.72

79.91

79.91

79.91

107.83

r,465.83

140.00

140.00

72644

72644

72644

72&472644

72644

72644

72644

72644

03/19/2018

03/19120t8

03/t9/201803/t9/20t803lt9/20t803t19/20r8

03/19/2018

0311912018

03/19/2018

General Fund

General Fund

General Fund

General Fund

Gene¡al Fund

General Fund

General Fund

General Fund

General Fund

72645 03119/2018 Gas Tax/Street Improvement UC REGENTS

Check Total:

Check Total:

Report Total: 3,973.06

AP-Checks forApproval (3/21/2018 - 12:38 PM) Page2

Page 14: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Accounts Payable

Checks forApproval A.ffiåter

Check Number Check Date Fund Name

User:

Printed:

72646

72646

72649

72650

726s0

72650

jdaniel

3l2ll2}18 - I2:4lPMr

03/26t2018

03/26/2018

03/2612018

03t2612018

03/2612018

03t26/20r8

0312612018

0f/26/20t8

03/26/201.8

03/26t2018

Intemal Service Fund

03/26/2018 General Fund

Risk Management Fund

General Fund

Sewer Enterprise Fund

General Fund

General Fund

General Fund

General Fund

General Fund

General Fund

Account Name

Liability & Property Ins

Worker's Compensation

Rents & Leases

Operations & Maintenance

Special Departmental Expense

Solid Waste Collectn{Disposal

Ofüce Supplies

Towing Fees

Towing Fees

Towing Fees

Towing Fees

Community Center

Community Center Rental

Health Insurance, Retirees

t-'o ntntt tt t 1.t' }1'r it t..' t r +' ß' t dr7Sr) Bellevue Rûãd" Aûrueù-*r tld å53t^l

Void

0

0

Vendor Name

CENTRAL SAN JOAQUIN VALLEY RMACENTRAL SAN JOAQUIN VALLEY RMA

Check Total:

A& APORTABLES, INC.

A&APORTABLES, INC.

Check Total:

AIRGAS NCN

Check Total:

ALLIED WASTE SERVICES #9I7

Check Total:

ALLIED WEST PRINTING

Check Total:

ALLWAYSTOWING, L.L.C.

ALLWAYS TOWING, L.L-C.

ALLWAYS TOWING, L.L.C.

ALLV/AYS TOWING, L.L.C.

Check Total:

MARIAAIVARADOMARIAALVARADO

Check Total:

AMERICAN REPUBLIC

Check Total:

ANIMAL MEDICAL CENTER

Amount

51,762.00

109,067.00

160,829.00

224.95

233.40

138.3 I

l3 8.31

209,669.80

209,669.80

175.8s

175.85

200.00

200.00

200.00

200.00

800.00

200.00

-60.00

140.00

424.89

424.89

48.73

8.45

72647 / 03/26/2018 Gas Tan/Street Improvemenr

72&8 d 0312612018 Sanitation Enterprise

726s1/72651

72652 03/26/2018 Employee Benefits Fund

72653 03/26/2018 General Fund

AP-Checks forApproval (3/21/2018 - 12:41 PM)

Professional Sewices

Page 1

Page 15: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name Account Name

Operations & Maintenance

Special Departmental Expense

Professional Services

Communications

Communications

Communications

Communications

Communicatìons

Communications

Communications

Communications

Commr¡nications

Communications

Communications

Commr¡nications

Professional Services

Professional Services

Professional Services

Youth Basketball

Professional Services

Operations & Maintenance

Special Departrnental Expense

Special Departmental Expense

Special Departmental Expense

Special Departmental Expense

Vþndor Name

Check Total:

APPLIED INDUSTRIAL TECH.

APPLIED INDUSTRTAL TECH.

Check Total:

ASBURY ENVIRC}NMENTAL SERV.

Check Total:

Void Amount

48.73

41.37

97.00

138.37

120.00

120.00

ttt.3220.31

20.62

222.11

306.43

s 18.08

106.43

20-32

20.56

221.81

304.21

516.27

2,388.47

225.00

175.00

400,00

2,200.00

2,200.00

324.00

324.00

700.00

87s.00

726s4/

726ss/

72654

03/2612018

03/26/2018

03t26/2018

03126/2018

03/26/2018

03t26/2018

03/26/2018

03t2612018

03/26/2018

03/26/20t8

03t2612018 Intemal Service Fund

Water Enterprise Fund

Sewer Enterprise Fund

General Fund

Northwood Village LDMeadow View LDWater Enterprise Fund

Sewer Enterprise Fund

Intemal Service Fr¡nd

General Fund

Northwood Village LDMeadow View LDWater Enterprise Fund

Sewer Enterprise Fund

Intemal Service Fr¡nd

Gas TalStreet Improvement

Gas Tax,/Street Improvement

Intemal Service Fr¡nd

Internal Service Fund

Internal Service Fund

Intemal Service Fund

Water Enterprise Fund

Water Enterprise Fund

726s6

726s6

72656

72656

72656

726s6

72656

72656

72656

726s6

72656

72656

ßn6/20t803/26/2018

03/26/20t8

03/2612018

0312612018

03/26120t8

03/26/20t8

03/26t2018

03/26/2018

03126/2018

03/2612018

03/26/2018

AI and T

AT and T

AI and TAI and TAI and TAT and TAI and T

AI and T

AT andTAI and TAI and TAT and T

7265',1

726s7

72658

72659

72660

72660

7266r

72661

7266t72661

03/2612018 Sewer Enterprise Fund

03/26/2018 General Fund

Check Total:

ATWATERELECTRIC

ATWATERELECTRIC

Check Total:

BANKOFNEWT'ORK

Check Total:

EDDIE BEAVERS, JR.

Check Total:

DONBENNERDON BENNER

Check Total:

BIG CREEK LUMtsER COMPANY

BIG CREEK LUMBER COMPANY

BIG CREEK LUMBER COMPANY

BIG CREEK LUMBER COMPANY

1,575.00

23.73

9.08

8.43

52.48

AP-Checks forApproval (312112018 - l2:4i PM) Page 2

Page 16: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name

72662 03/26/2018 Gas Tax/Street Improvement

72663 03/26/2018 Water Enterprise Fund

72664 03126/20r8 General Fund

03/26/2018 Intemal Service Fund

Gas Tax,/Street Improvement

Gas Tax./Street Inprovement

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Internal Service Fund

Gas TaxlStreet Improvement

Gas TaxlStreet Improvement

Gas TalStreet Improvement

Water Enterprise Fund

Sewer Enterprise Fund

Sanitation Enterprise

Sanitation Enterprise

Account Name

Special Departmental Expense

Special Departmental Expense

Youth Basketball

Small Tools

Uniform & Clothing Expense

Special Departmental Expense

Special Departrnental Expense

Communications

Special Departmental Expense

Special Departmental Expense

Special Departmental Expense

Special Departmentâl Expense

Special Departrnental Expense

Adult Co-Ed Volleyball

Accounts Payable

Accounts Payable

Accounts Payable

Accounts Payable

Vendor Name

Check Total:

BLT]ELINE RENTAL

Check Total:

BORGES & MAHONEYCO.

Check Total:

MICHAELBYRD

Check Total:

CALFARM SERVICES

CALFARM SERVICES

Check Total:

CENTRAL SANITARY SUPPLY

CENTRAL SANITARY SUPPLY

Check Total:

COMCASTCABLE

Check Total:

CONSOLIDATED ELECTRICAL DTSTRIBUTORI

CONSOLIDATED ELECTRICAL DISTRIBUTORf

CONSOLIDATED ELECTRICAL DISTRIBUTOR!

CONSOLIDAIED ELECTRICAL DISTRIBUTORÍ

CONSOLIDATED ELECTRICAL DISTRIBUTORÍ

Check Tot¿l:

CLAUDIACORCHADO

Check Total:

CAROLYNDARBYCAROLYNDARBYCAROLYNDARBYCAROLYNDARBY

Check Total:

Void Amount

93.72

97.43

9'7.43

37t.99

37r-99

594.00

594.00

732.60

69.98

802.58

164.43

305.05

469.48

152.34

152.34

226.68

162.35

335.55

1,201.58

245.00

2,171.t6

51.00

51.00

136.60

2.44

o.82

o.25

140.11

102.00

102.00

7266s /72665

72666

72668

72668

72668

72668

72668

72669

72670

72670

72670

03t26/2018

03/26/20t8

03/26t20t8

03/26/2018

03126/2018

03/26/2018

03/26/20r8

03/26/20t8

ßn6/2018

03126/20t8

03126120t8

æn6/201.8

03t26/2018

7266/

72667/

7267J

03/26/2018 General Fund

7267r 03/26/20t8 General Fund

AP-Checks forApproval (3/21/2018 - 12:41 PM)

Youth Basketball TODDA. DAVIS

Check Total:

Page 3

Page 17: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name .A.ccount Name Vendor Name Void Amount

72676/72676

72676

72676

72676

72676

72676

72676

72676

72676

72672

72673

72675

7267&

72678

72678

72678

72678

72679

72679

72679

72679

03126/2018

03t2612018

03/26/2018

03/26/2018

03/26/20t8

03/26120t8

03/26t2018

03/26/2018

03/26/2018

æn6t201803/26/2018

03t26t2018

0312612018

03/26/2018

03/26/2018

03/26t2018

03t26/2018 General Fund

03/2612018 Sewer Enterprise Fund

03t26t2018 General Fund

General Fr¡nd

General Fund

Intemal Service Fund

Water Enterprise Fund

Intemal Service Fund

Gas Tax,/Street Improvement

Sewer Enterprise Fund

Sewer Enterprise Fund

Intemal Service Fund

Water Enterprise Fund

Sewer Enterprise Fund

Intemal Service Fund

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Gas Tax/Street Improvement

Water Enterprise Fund

Sewer Enterprise Fund

Sanitation Enterprise

Sanitation Enterprise

P:ofessional Services

Special Departmental Expense

Training

Professional Services

Adult Co-Ed Volleyball

Special Departmental Expense

Special Departmental Expense

Small Tools

Special Departmental Expense

Special Departrnental Expense

Special Deparblental Expense

Operations & Maintenance

Special Departmental Expense

Special Deparhental Expense

Special Departmental Expense

Ofïice Supplies

Special Departrnental Expense

Special Departrnental Expense

Special Departmental Expense

Special Departrnental Expense

Special Deparhental Expense

Accounts Payable

Accounts Payable

Accounts Payable

Accounts Payable

DEPT. OF ruSTICEDEPT. OF ruSTICE

Check Total:

DEPT.OF FORESTRY & FIRE PROTECTION

Check Total:

LI.IERETTADIRICKSON

Check Total:

DANIELDUPONII

Check Total:

FASTENALCOMPANY

FASTENALCOMPANY

FASTENAICOMPANYFASTENALCOMPANY

FASTENALCOMPANY

FASTENALCOMPANYFASTENALCOMPANYFASTENALCOMPANY

FASTENAICOMPANYFASTENALCOMPANY

Check Totai:

FEDERALEXPRTSS

Check Total:

FERGUSON ENT'ERPRISES INC. #690

FERGUSON ENTERPRISES INC. #690

FERGUSON ENT'ERPRISES INC. #690

FERGUSON ENT'ERPRISES INC. #690

FERGUSON ENT'ERPRISES INC. #690

Check Total:

JOSHUAFOURNIER

JOSHUAFOURNIERJOSHUAFOURNIERJOSHUAFOURN]:ER

03/2612018 Gene¡al Fund

03/26t2018

03/26/2018

03/26/2018

03/2612018

03/26/20t8

162.OO

128.00

290.00

48.00

48.00

83.00

83.00

136.00

136.00

11.78

8.00

85.68

t9r.5416.23

22.32

9.71

I t-J5

6.88

3.60

433.07

286.70

286.70

r,271.74

2,62r.74

1,214.55

425-12

102.84

s,63s.99

133.33

t2.224.08

t.27

1s0.90

36.0072680/ 03/26/2018 General Fund

AP-Checks forApproval (312112018 - 12:41 PM)

lbuth Basketball CHARLES H. GARCIA, IIICheck Total:

Page 4

Page 18: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name

72681 03/26/2018 General Fund

03/26/20r8 General Fund

Account Name

Youth Basketb¿ll

Youth Basketball

Special Departmental Expense

Special Departmentâl Expense

Special Departmental Expense

Accounts Payable

Accounts Payable

Accounts Payable

Accounts Payable

Special Deparnnental Expense

Special Deparfnental Expense

Accounts Payable

Accounts Payable

Accounts Payable

Accounts Payable

Uniform & Clothing Expense

Professional Services

Professional Services

Special Departmental Expense

Special Departmental Expense

Special Departmental Expense

Vendor Name

Check Total:

JAMES T. GOFF

Check Total:

THOMAS E. GOFF

Check Total:

GOLDEN STATE FLOW METERS

GOLDEN STAIE FLOW METERSGOLDEN STATE FLOW METERS

Check Total:

JENNIFERHARVEY

JENMFERHARVEYJENNIFERHARVEY

JENNIFERHARVEY

Check Total:

HORTZON

HORIZON

Check Total:

MARYICKESMARYICKESMARYICKESMARYICKES

Check Total:

IMAGEUNIFORMS

Check Total:

JJACPA, INC

Check Total:

JLB TRAFFIC ENGINEERING, INC

KELLOGG'S SUPPLY

KELLOGG'S STIPPLY

KELLOGG'S SUPPLY

Void Amount

36.00

180.00

180.00

96.00

96.00

86.24

632.09

-3 16.05

402.28

rtg.454.89

1.63

0.51

126.48

47.96

17.24

65.20

2t.7241.56

t3.87

4.32

8t.4'l

21t.96

21r.96

25,660.94

2s,660.94

459.r9

459.19

13.48

t7.4769.24

72686/

72683

72683

72683

72684

72684

72684

72685

72685

72686

72686

72686

'1268'1

72688

72689

72690

72690

03/26/20t8

03/26/20t8

03/26/20t8

03/26/2018

03t26/2018

03126/2018

03t26t2018

03/26/2018

03t26t2018

03/2612018

03t26t2018

03t26t20t8

03/26/20t8

03t26t2018

03/26/2018

03/26/2018

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Sewer Enterprise Fund

Sanitation Enterprise

Sanitation Enterprise

General Fund

Sewer Enterprise Fund

Water Enterprise Fund

Sewer Enterprise Fund

Sanitation Enterprise

Sanitation Enterprise

Gas Tax/Street Improvement

Gas Tax./Street Improvement

Gas Tax./Street Improvement

03/26t20t8 General Fund

03/26/20t8 General Fund

0312612018 Gas Tax/Street Improvement

726s0/

AP-Checks forApproval (312112018 - 12:41P}l{)

Check Total:

Page 5

Page 19: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name

72690 03/2612018 Gas Tax/Street Improvement

72691 03/26120t8 General Fund

03126120t8 General Fund

Intemal Service Fund

Intemal Service Fr¡nd

Intemal Service Fund

Sewer Enterprise Fund

Intemal Service Fund

General Fr¡nd

General Fund

General Fund

General Fund

General Fund

Sewer Enterprise Fund

Intemal Service Fund

Sewer Enterprise Fund

General Fund

Gas Tax/Street Improvement

Price Annexation LDPriceArmexation LMAMello Ranch LD

Account Name

Uniform & Clothing Expense

Memberships & Subscriptions

Operations & Maintenance

Operations & Maintenance

Operations & Maintenance

Special Departmental Expense

Operations & Maintenance

Professional Services

Vendor Name

KELLOGG'S SUPPLY

Check Totai:

LAFCO

Check Total:

LATTA'SAUTO S,UPPLY

LATTA'SAUTO SUPPLY

LATTA'S AUTO S,UPPLY

LATTA'S AUTO SUPPLY

LATTA'S AUTO SUPPLY

Check Total:

LEXISNEXIS RIS|K DATA MANAGEMENT

Check Total:

MCAG - RTIF

MCAG - RTIF

Check Total:

MCAULEYMOTORS

Check Total

MCNAMARASP,ORTSMCNAMARASPORTS

MCNAMARASPORTS

Check Total:

MERCED CHEVROLET

Check Total:

MERCED FENCIi COMPANY

MERCED FENCII COMPANY

MERCED FENCIi COMPANY

Check Total:

MERCED IRRIGATION DISTRICT

MERCED IRRIGATION DISTRICT

MERCED IRzuGATION DISTRICT

MERCED IRRIG,{TION DISTRICT

MERCED IRRIGATION DISTRICT

Void Amount

49.62

149.81

5,726.58

72692

72692

72692

72692

72692

72693 /

72694

72694

72696

72696

72696

72698

72698

72699

72699

72699

72699

03/26/2018

03/26/20t803126/20t8

03126/2018

03t26/2018

03t26t2018

03/26/2018

03126120t8

03t26/2018

æn6/20r8

03t26/2018

03t26/2018

03126/2018

03/26/20t8

03/26t2018

03/2612018

03126/20t8

03126/20t8

5,726.58

36.79

I I 1.13

74.18

t6;7617.30

RtifRtif

2s6.t6

191.34

191.34

41,912.26

6,448.M

48,360.30

2t.03

21.03

99.57

95.35

274.85

469.77

466.s8

466.s8

890.00

300.00

540.00

1,730.00

62t.14

33s-79

156.60

17.83

312.63

726ss/

726s7/

72698,/

03/26t2018 Intemal Service Fund

03/26120r8 Intemal Service Fund Operations & Maintenance

Elementary School Track

Adult Slo-Pitch Softball

Summer Co-Ed Softball League

Operations & Maintenance

P¡ofessional Services

Special Departmental Expense

Rents & Leases

Lrtilities

Lltilities

UtilitiesUtilities

Utilities

AP-Checks for Approval (3/2112018 - 12:41 P\Ã) Page 6

Page 20: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name

Mello Ranch LNDSCPCamellia Est¿tes LDJuniper Meadows LDCamellia Meadows LDStone Creek LDStone Creek LNDSCP

America West LDBell Crossing LDBell Crossing LNDSCP

Atwater South LDMello Ranch 2 LDMeadow View LDAspenwood LDApplegate Ranch LDApplegate Ranch Lndscp

Water Enterprise Fund

Sewer Enterprise Fund

Sewer Enterprise Fund

Sewer Enterprise Fund

General Fund

General Fund

Gene¡al Fund

General Fund

Gener¿l Fund

General Fund

General Fund

Gene¡al Fund

Special Deparbnental Expense

Operations & Maintenance

Professional Services

Professional Services

Professional Services

Professional Services

Professional Services

Profession¿l Services

Youth Basketball

Youth Basketball

Vendor Name

MERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICT

MERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICT

MERCED IRRIGAÏION DISTRICTMERCED IRRIGATION DISTRICT

MERCED IRRIGATION DISTRICT

MERCED IRRIGATION DISTRICT

MERCED IRRIGAilON DISTRICT

Check Total:

MERCED MEDICAL SUPPLY

' CheckTotal:

MERCED TRUCK & TRAILER INC-

Check Total:

MONTE VISTA SMALLANIMAL HOSPITAL

MONTE VISTA SMALLANIMAL HOSPITAL

MONTE VISTA SMALLANIMAL HOSPITAL

MONTE VISTA SMALL ANIMAL HOSPITAL

MONTE VISTA SMALLANIMAL HOSPITAL

MONTE VISTA SMALLANIMAL HOSPITAL

Check Total:

BRANDON MORRIS

BRANDONMORRIS

Check Total:

Account Name Void Amount

72699

72699

72699

72699

72699

72699

72699

72699

72699

72699

72699

72699

72699

72699

72699

72699

72699

72699

72699

03/26t2018

03/26/20t8

03/26/20t8

03t26/2018

03/26/20t803/26/20r8

03/26/20r803/2612018

03126120t8

03/26/20t8

03/26/2018

03/26/20t8

03/26/20t8

03/26/20t803/26/2018

03/26/20t8

03/26/20t8

03/26/20t803/26/2018

utiliriesUtilities

UtilitiesUtilitiesUtilities

utilitiesutilitiesUtilitiesUtilitiesUtilities

Utilities

UtilitiesutiliriesUtilities

UtilitiesUtilities

Utilities

Utilities

Utilities

48.28

52.2t

25.99

52.21

186.45

16.09

r15.62

2s6.04

16.09

3 19.98

488.47

664.33

151.82

266.s5

16.09

9.13

182.28

2,874.97

519.61

72700

7270

72702

72702

72702

72702

72702

03126/2018

03/26120t8

03/26120r8

03/26/2018

03t26/2018

03/26/2018

03/26/20t8

03/26t2018

03/26/20t8 General Fund

03/26/20t8 Internal Service Fund

7,706.20

24.00

24.00

32,73

32.73

140.00

185.00

25.00

16s.00

220.00

5.00

740.00

138.00

150.00

288.00

s00.00

s00.00

72703./72703

72704 03/26120t8 Gene¡¿l Fund

AP-Checks forApproval (3l2Il2Ûl8 - 12:41 PM)

Professional Services MIINISERVICES LLC

Check Total:

PageT

Page 21: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name

'ruot/ 03/26/20t8 General Fund

General Fund

General Fund

General Fund

Gene¡al Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intem¿l Service Fund

Intemal Service Fr¡nd

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

lntemal Service Fund

Intemal Service Fund

Intemal Service Fund

I¡temal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service FurdIntemal Service Fì¡nd

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

General Fund

Water Enterprise Fund

Gas TaxlStreet Improvement

Account Name

C¿stle Park

Community Center

Community Cente¡ Rental

Community Center Rental

Community Center Rental

Operations & Maintenance

Operations & Maintenance

0perations & Maintenance

Operations & Maintenance

Operations & Maintenance

Operaf ions & Maintenance

Operations & M¿intenance

Operations & Maintenance

Operations & Maintenance

Operations & Maintenance

Ctperations & Maintenance

Operations & Maintenance

Operations & Maintenance

Operations & Maintenance

Operations & Maintenance

Operations & Maintenance

Operations & Maintenance

Operations & Maintenance

Operations & Maintenance

Operations & Maintenance

Ctperations & Maintenance

Operations & Maintenance

CÞerations & Maintenance

Operations & Maintenance

Operations & Maintenance

Operations & Maintenance

Operations & Maintenance

Operations & Maintenance

urilitiesutililiesUtiiitiesUtilities

Vendor Name

SANDRAOLMOS

Check Total:

ON COURSE OF CENTRA,L CALIFORNIAON COURSE OF CENTR{L CALIFORNIAON COURSE OF CENTRAL CALIFORNIAON COURSE OF CENTRA,L CALIFORNIA

Check Total:

Void Amount

200.00

200.00

300.00

-7.50

-170.00

-85.00

37.50

123.02

97.17

248.36

31.86

5.08

203.00

146.35

o.42

64.93

573.36

49.8s

16.95

-t92.868.65

40.62

233.40

t2;72zt-30

269-6s

18.68

t7.30

t7.533 i.0067.19

108.86

I 16.87

73.t336.74

2,44t.19

19.06

27s.89

10,3 r8.86

I 06.1 5

72706

72706

72706

72706

ßn6/201803/26/20t8

03/26/20t803/26/2018

72707

72707

72',r07

72707

72'107

72'707

72707

72707

72707

72707

72707

72707

72707

72707

72707

72707

72't0'7

03/26/2018

03/26120t8

03/26/2018

03t26/2018

03/26/20t8

03/26/2018

03/26t2018

03/2612018

03126/20t8

03126/2018

03126/2018

03t26t2018

03/26t2018

03126120t8

03/26/20t8

03t26/2018

03/26/2018

0312612018

03t26/2018

03/26120t8

03t26/2018

03/26t20t8

03126/2018

03/2612018

03t2612018

03/26/2018

03126/20t8

03/26/20t8

72707

72707

72707

72707

72707

72't07

72707

7270'7

72707

72707

72707

72708

72708

72708

72708/

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYALNO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

O'REILLYAUTO PARTS

03/26/2018

03/26/20t803126/20t8

03/26120t8

Check Total:

PACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRIC

AP-Checks forApproval (3/2112018 - 12:41 PM) Page 8

Page 22: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name

03/26t20t8 General Frurd

General Fund

Sewer Enterprise Fund

Intemal Service Fund

Intemal Service Fund

General Fund

General Fund

General Fund

Water Enterprise Fund

Gas Tax./Street Improvement

Gas TaxlStreet Improvement

Sewer Enterprise Fund

General Fund

General Fr¡nd

General Fund

NorthwoodVillage LDOrchard Park Estates LDWildwood Estates LDWoodview Garland LAShaffer Lakes West LDWoodhaven LDSierra Parks LDShaffer Lakes East LDPriceAnnexation LDSandlewood Square LDPajaro Dunes LDCottage Gardens LDAirport Business Park LDAtwater South LD

General Fund

Gene¡al Fund

lntemal Service Fund

Intemal Service Fr¡nd

General Fund

Communications

Towing Fees

Towing Fees

Adult Co-Ed Volleyball

Special Deparfnental Expense

Special Departrnental Expense

Osbom Park Tennis Courts

Vendor Name

PACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRICPACIFIC GAS & ELECTzuC

PACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRICPACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRIC

PACIFIC GAS & ELECTRIC

Check Total:

PACIFIC TELEMANAGEMENT

Check Total:

PAT'S LIEN SERVICE

PAT'S LIEN SERVICE

Check Total:

FRANK PILKINGTON III

Check Total:

PRESTON'S LOCK & KEYPRESTON'S LOCK & KEYPRESTONS LOCK&KEY

Account Name Void Amount

72708

72'708

72708

72708

72708

72708

72708

72708

72'708

72708

72708

72708

72708

72708

72708'72708

72708

72'708

72708

72708

72708

72708

72708

72708

72708

72708

72708

72708

03/26/2018

03126t20t8

0312612018

03/26/2018

03/2612018

03/26120t8

03t26/2018

03t26/2018

03126/20t8

03t26/20t8

03t26/20t8

03/26t20r803/26/20t8

03/26t2018

0312612018

03/26/20r8

03/26/2018

03/26/2018

03t26t20t8

03/26/20t8

03126/20t8

03/26t20r8

03/26/2018

03/26/2018

03/26/20t8

03/26t20t8

03/26/2018

03/26/2018

utiliriesUtilitiesurilitiesUtilitiesUtilitiesutilitiesUtilitiesuriliriesutilitiesUtilitiesUtilities

UtilitiesUtilitiesutiliriesutilitiesUtilitiesUtilities

UtilitiesuriliriesuriliriesuriliriesUtilitiesUtilitiesutilitiesurilitiesUtilitiesUtilitiesUtilities

373.88'74,704.71

3,456.22

923.49

790.19

1,326.01

24.07

20,788.82

12,685.95

653.87

2,05t.35

98.01

21.66

I,559.81

-t44.73

-t33.s4101.80

-40.42

-132.23

-47.71

-r6.94-290.20

-1,052.57

-80.83

-61.t7-3.91

-51.05

34.1 I

727to/727t0

72709

72711

7271

72712

72712

03/26t2018

0312612018

03/2612018

03/26120t8

03126/20t8

t28,258.68

78.00

78.00

381.00

60.00

44t.00

119.00

119.00

10.83

t6,24194.31

0312612018 General Fund

AP-Checks forApproval (3121/2018 - 12:41 PM) Page 9

Page 23: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name Account Name

Special Departmental Expense

Special Departmental Expense

Rents & Leases

Rents & Leases

Rents & Leases

Rents & Leases

Rents & Leases

Rents & Leases

Youth Basketball

Small Tools

Special Departmental Expense

Special Departmental Expense

Special Departrnental Expense

Youth Basketball

Professional Services

Professional Services

Professional Services

Professional Services

Professional Services

P¡ofessional Services

P¡ofessional Services

Professional Services

Professional Services

Professional Services

Professional Services

Professional Services

l'endor Name

Check Total:

R&B COMPANY

R&B COMPANY

Check Total:

RAYMORGAN CIOMPANY

RAYMORGAN CIOMPANY

RAYMORGAN COMPAI.TY

RAYMORGAN C,OMPANY

RAYMORGAN C,OMPANY

RAYMORGAN C,OMPANY

Check Totai:

TRAVANTE RICTTARD

Check Total

SAFE-T-LITE

SAFE-T-LITESAFE-T-LITE

SAFE-T-LITE

Check Total:

RICHARD SALAZ,AR

Check Total:

sAN JOAQUTN PIIST CONTROL

SAN JOAQUIN P]]ST CONTROL

SAN JOAQUIN PEST CONTROL

SAN JOAQUIN P]]ST CONTROL

SAN JOAQUIN PI]ST CONTROL

SAN JOAQUIN PEST CONTROL

SAN JOAQUIN PEST CONTROL

SAN JOAQUIN PEST CONTROL

SAN JOAQUIN PBST CONTROL

SAN JOAQUIN PBST CONTROL

SAN JOAQUIN P]]ST CONTROL

SAN JOAQUIN PEST CONTROL

Void Amount

221.38

278.72

362.64

641.36

366;77

366.77

136.46

136.06

366.77

366;77

1,739.20

135.00

135.00

330.77

1,055.94

1,055.94

1,055.95

3,498.60

141.00

141.00

31.00

250.00

28.00

31.00

25.00

38.00

25.00

25.00

33.00

18.00

225.00

27s.00

1,004.00

49.72

72714/72714

72714

72714

727t472'7t4

,/

72713

72713

727 |

72716

72716

72716

72716

72717

03126t2018

0312612018

03t26/2018

03t26/20t803t2612018

03126120t8

03/26/2018

03/26/2018

03126120t8 General Fund

03/26/2018

03t26/20t8

03/26120t8

0312612018

Water Enterprise Fund

Water Enterprise Fund

General Fund

General Fund

Water Enterprise Fund

Sewer Enterprise Fund

General Fund

General Fund

Gas Tax./Street Improvement

Water Enterprise Fund

Sewer Enterprise Fund

Gas Tax/Street Improvement

lntemal Service Fr¡nd

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Fr¡nd

Intemal Service Fund

Intemal Service Fund

03/26/2018 General Fund

727rs/72'118

727t8727t872718

72718

72718

72',718

72718

72718

72718

72718

03t26/2018

0312612018

03t26/2018

03/26/2018

03/26/20t803t26120t8

03126/2018

0312612018

03/2612018

03/26/20t8

03/26t2018

03/26120t8

72719 03/26/2018 Water Enterprise Fund

AP-Checks forApproval (3121/2018 - 12:41PM)

Accounts Payable THOMAS SANDERS

Check Total:

Page 10

Page 24: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name

72

Account Name

Professional Services

Special Departrnental Expense

Accounts Payable

Accounts Payable

Accounts Payable

Accounts Payable

Utilities

Professional Services

Professional Services

Professional Services

Professional Services

Professional Services

Professional Services

Professional Services

Youth Basketball

Towing Fees

Towing Fees

Towing Fees

Towing Fees

Towing Fees

Towing Fees

Towing Fees

Offrce Supplies

Special Departmental Expense

Printing & Advertising

Youth Basketball

Special Departmental Expense

Printing & Advertising

Vendor Name

Check Total:

SHANNON PUMPCO.SHANNONPUMPCO.

Check Total:

JOHN SIANEZ

JOHN SIANEZ

JOHN SIANEZJOHN SIANEZ

Check Total:

SIEMENS FINANCIAL SERVICES, INC.

Check Total:

SJVAPCD

SWAPCD

SJVAPCD

SWAPCD

SJVAPCD

SJVAPCD

SJVAPCD

Check Total:

WALTER SMITH

Check Total:

SPEEDY DSPEEDY D

SPEEDYDSPEEDY D

SPEEDY DSPEEDYD

SPEEDY D

Check Total:

STAPLES BUSINESS ADVANTAGE

STAPLES BUSINES S ADVANTAGE

STAPLES BUSINESS ADVANTAGE

STAPLES BUSINESS ADVANTAGE

STAPLES BUSINES S ADVANTAGE

STAPLES BUSINES S ADVANTAGE

Void Amount

7272t/

72720

7272r

72721

72'721

72723

72723

72723

72723

72723

72723

72'723

72725

72725

72725

72725

72725

72'725

72726

72726

72726

72726

72726

03/26120t8

03/26120t8

03126t20t8

03/26/20t8

03/26/20t8

03/26120t8

03126/2018

03126/20r8

03/26t2018

03/26/2018

03t26/2018

03/26120t8

03/26/20t8

03126/20t8

03/26/20t803126/2018

03t26/2018

03t26/20t803/26/201,8

03126/2018

03126/2018

03/26/20t8

03/26/20t8

03/26/20t803/26120t8

03/26t20t8

193.55

r3.05

24.95

ò.JJ

2.60

48.93

16,22t.57

t6,22t.s7

525.00

525-00

264.00

654.00

264.00

264.00

820.00

3,316.00

150.00

49.72

147.00

46.55

150.00

l 80.00

180.00

180.00

180.00

180.00

180.00

180.00

03/26/2018 Sewer Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Sewer Enterprise Fund

Sanitation Enterprise

Sanitation Enterprise

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

General Fund

General Fund

General Fund

General Fund

General Fund

General Fr¡nd

General Fund

Gene¡al Fund

General Fund

General Fund

General Fund

General Fund

General Fund

72724/

7212s/

03t26t20t8 General Fund

72726/

1,260.00

33.54

22.02

l 86.69

9.12

8.61

21.63

AP-Checks forApproval (312112018 - 12:41 PM) Page 1l

Page 25: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name

03/26/2018 Gene¡al Fund

03/26120t8 General Fund

7272/

72728/

7272s/72729

Account Name

Adult Co-Ed Volleyball

Special Departmental Expense

Operations & Maintenance

Operations & Maintenance

Special Departmental Expense

Special Departmental Expense

Special Departmental Expense

Professional Services

Training

Professional Services

Professional Services

Youth Basketball

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Vendor Name

Check Total:

KAYLEI STEWART

Check Total:

SI.IN BADGE COMPANY

Check Total:

TESEI PETROLEI]M, INC.

TESEI PETROLEIIM, INC.

Check Total:

THATCIIER COMPANY OF CALIFORNIA, INC

THATCI{ER COMPANY OF CALIFORNIA, INC

THATCHER COMPANY OF CALIFORNIA, INC

Check Total:

THE SAWSHOP

Check Total:

TRAINING FOR S|AFETY, INC.

Check Total:

TRIPP SECURITY' SYSTEMS

TRIPP SECIIRITY' SYSTEMS

Check Total:

TROPTIY CASE

Check Tot¿l:

Void Amount

281.61

36.00

36.00

291.37

291.37

2,8t7.44

9,588.24

12,405.68

t,37s.s41,859.0s

-750.00

2,484.59

152.00

152.00

296.00

296.00

65.00

33.00

98.00

1,883.55

1,883.55

187.08

20.80

r1.49

2t.21

2.77

29;13

29.93

0.99

6.14

37.06

2.58

72'730

72730

72730

72731

72732

72733

72'733

72734

03/26120t8

03/26/2018

03/26/20t8

03/26/2018

03/26120t8

ßn6/201803/26/20t8

0312612018 Gas Tax./Street Improvement

03t26t20t8 General Fund

03/26t2018 General Fund

03126/2018

03t26/2018

03126/2018

03/2612018

03/2612018

03/26/2018

03/26/2018

03/26/2018

03t26/20t8

03/26t20t8

03/26/2018

Internal Service Fund

Intemal Service Fund

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Intemal Service Fund

Intemal Service Fund

Price Annexation LMASandlewood Square LMAPajaro Dunes LMARedwood Estates LMACottage Gardens ST & LMASilva Ranch LNDSCP

Mello Ranch LNDSCP

Juniper Meadows LNDSCP

Camellia Meadows LNDSCP

Stone Creek LNDSCP

America West LNDSCP

TUR-F STAR, INC.

TURF STAR, INC.

TURF STAR, INC.

TIJRF STAR, INC.

TURF STAR, INC.

TURF STAR, INC.

TURF STAR, INC.

TURF STAR, INC,

TURF STAR, INC.

TURF STAR, INC.

TURF STAR, INC.

72735

72735

72735

72735

72735

7273s

72735

72735

7273s

72'735

AP-Checks forApproval (312112018 - 12:41 PM) Page 12

Page 26: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name

03t26/2018 General Fund

03/26/20t8 General Fund

03/26/2018 Sewer Enterprise Fund

Bell Crossing LNDSCP

Atwater South LNDSCP

Mello Ranch 2 LNDSCP

Meadow View LNDSCPAspenwood Lndscp

Applegate Ranch Lndscp

Simon Annexation LNDSCP

Parks and Recreation Fund

Risk Management Fund

Risk Management Fund

Risk Management Fund

General Fund

General Fund

General Fund

General Fund

General Fund

General Fund

Gene¡al Fu¡dGas TaxlStreet Improvement

Sewer Enterprise Fund

Water Enterprise Fund

Intemal Service Fund

General Fund

General Fr¡nd

General Fund

Intemal Service Fund

Account Name

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Machinery & Equipment

Disability Insurance

Disability Insurance

Life lnsurance

Life Insurance Payable

Life Insurance Payable

Youth Basketball

Adult Co-EdVolleyball

Professional Services

Communications

Communications

Communications

Communications

Communications

Commr¡nications

Communications

Communicatìons

Communications

Communications

Communications

Communications

Communications

Vendor Name

TURF STAR, INC.TURF STAR, INC.TURF STAR" INC.TURF STAR, INC.TURF STAR, INC.

TURF STAR, INC.

TURF STAR, INC.TURF STAR, INC.

Check Total:

I.INUM LIFE INSURANCEUNUM LIFE INSURANCEUNUM LIFE INSURANCE

TiNUM LIFE INSURANCETINUM LIFE INSURANCE

Check Total:

URBAN ILLUSTRATORS

Check Total:

KAYLATIRRIITIA

Check Total:

VEOLIA WATER NORTH AMERICA OPERATIN(

Check Total:

VERIZONWIRELESSVERIZONWIRELESS

VERIZONWIRELESS

VERIZONWIRELESSVERIZONWIRELESS

VERIZONWIRELESSVERIZONWIRELESS

VERIZONMRELESSVERIZONWIRELESSVERIZONMRELESSVERIZON WIRELESS

VERTZONWIRELESS

VERIZONWIRELESS

Check Total:

VISION SERVICE PLAN (CA)

Void Amount

37.26

29.93

25.76

25.37

7.53

2.77

0.61

479.01

958.02

402.94

2,430.41

1,156.45

1,522.69

161.08

s,673.57

362.23

362.23

300.00

300.00

150,1 20.59

7273s

72735

72735

72735

72735

72735

7273s

72735

72736

72736

72736

72736

72736

72739

03/2612018

03/26/2018

03126/2018

03/2612018

03126/20t8

03/26/20t8

03/26/20t8

03/26/2018

03/26/2018

æn6120t803/26/20t8

03126/20t8

03126/2018

?2737/

72738/

72740

72740

72740

72740

72740

72'740

72'740

72740

72740

72740

72740

72740

72740

03t26t20r8

03126120t8

03/26/2018

03/26/20t8

03t26/2018

03/26/2018

0Jt26120t8

03t26/20t8

0312612018

03t26t2018

03t26/2018

03/26120t8

03/26/20t8

150,120.59

1,326.88

84.89

84.89

246.91

213.08

t24.8918.98

100.09

26.36

54.08

54.08

1,1 80.88

80.44

7274t 03/26/20t8 Employee Benefits Fr¡nd

3,596.45

86r.42

AP-Checks forApproval (3/21/2018 - 12:41PNf)

Vision Insr¡rance

Page 13

Page 27: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name Account Name

Professional Services

Professional Services

Professional Services

Professional Services

Special Departmental Expense

Special Departmental Expense

Special Departmental Expense

Special Departmental Expense

Special Departmontal Expense

Special Departmental Expense

Special Departmental Expense

Special Departmental Expense

Special Departmental Expense

Special Departmental Expense

Ofüce Supplies

Winton Way Road Improvements

Professional Services

Professional Services

Community Center

Community Center Rental

Training

Special Deparhnental Expense

Special Departmental Expense

Special Departmental Expense

Special Departrnental Expense

Special Departmental Expense

Vendor Name

Check Total:

VVH CONSULTII\IG SERVICES

VVH CONSULIÏNG SERVICES

WH CONSULTING SERVICES

WH CONSULTN:JG SERVICES

Check Total:

WARDENTERPRISES

WARDENTERPRISES

WARD ENTERPTTISES

WARDENTERPRISES

WARD ENTERPR.ISES

Check Total:

WATERFORD IRRIGATION SUPPLY, INC

WATERFORD IRRIGATION SUPPLY, INC

WATERFORD IRRIGATION STIPPLY, INC

WATERFORD IRRIGATION SUPPLY, INCWATER-FORD IRRIGATION SUPPLY, INC

Check Total:

LORIWATERMANLORIWATERMAN

Check Total:

WEST COAST ARBORISTS, INC.

WEST COAST A]IBORISTS, INC,

Check Total:

MARQUEWIGGINSMARQUEWIGGINS

Check Total:

ELIZABETHWIL,DE

Check Total

WINTONHARDWAREWINTONHARDWAREWINTONHARDWAREWINTONHARD'WARE

WINTONHARDWARE

Void A.mount

861.42

12,9t4.35

672.00

ló0.00

I1,032.00

24,7't8.35

81.11

43.19

47.02

34.04

750.25

955.61

140.66

3.51

15.70

20.45

19.77

200.09

45.46

86.s0

131.96

21,978-00

14,823.00

36,801.00

300.00

-30.00

270.00

60.00

60.00

4.72

65.86

303.79

l 83.14

170.00

72742111Áa

72742

72742

72743

72'143

72743

72'743

72744

72744

72744

72744

72745

72746

72'746

72747

72747

72'748

72'749

72'749

72749

72749

72'749

03t26/2018

03/26/2018

03/2612018

03/26/2018

03t26/2018

03126120t8

03/26120t8

03126/2018

03126/2018

0312612018

03/2612018

03/26120r8

03126/20t8

03/26/20t8

0312612018

03t26/2018

03/26t2018

03/2612018

03/26/2018

03/26/2018

72745t/

03126120t8 Gene¡al Fund

03/26/20t8

03t26t2018

03126/20t8

03/26/2018

03t2612018

Water Enterprise Fund

General Fund

General Fund

General Fund

Intemal Service Fund

Intemal Service Fund

Intemal Service Frurd

Intemal Service Fund

Internal Service Fund

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

Water Enterprise Fund

General Fund

Measure V Fund

Gas Tax/Street Improvement

Gas Tax/Street Improvement

General Fund

General Fund

Sewer Enterprise Fund

General Fund

Gas Tax/Street Improvement

Water Enterprise Fund

Intemal Service Fund

AP-Checks forApproval (312112018 - 12:41 PM) Page 14

Page 28: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Check Number Check Date Fund Name Account Name

Special Departmental Expense

Special Departmental Expense

Special Departrnental Expense

Special Departmental Expense

Special Departrnental Expense

Special Departmental Expense

Operations & Maintenance

Community Center

Community Center Rental

Towing Fees

Towing Fees

Towing Fees

Adult Co-Ed Volleyball

Vendor Name

WINTONHARDWAREWINTONHARDWAREWINTONHARDWAREWINTONHARDWAREWINTONHARDWAREWINTONHARDWARE

Check Total:

X-ERCON

Check Total:

LAURAYANGLAURAYANG

Check Total:

YOSEMITEAUTO BODYYOSEMITEAUTO BODYYOSEMITEAUTO BODY

Check Total:

RICHARDA. ZAMARRIPA

Check Total:

Report Total:

Void Amount

4.29

s3.86

r5.05

37.10

4t.54

43.09

922.44

364.73

364.73

200.00

-22.50

t77.50

180.00

180.00

180.00

s40.00

200.00

200.00

72749

72749

72749

72749

72749

72749

12750

7275

72751

72752

72752

72752

03t26t2018

03126/2018

03/26/20t8

03/2612018

03/26/20t8

03126/2018

03t26/20t8

03/26t2018

03/26/20t8

0312612018

03/26/20t8

03/26/20t8 Intemal Service Fund

Intemal Service Fund

Sewer Enterprise Fund

Gas Tax/Street Improvement

Water Enterprise Fund

Water Enterprise Fund

Gas Tax./Street Improvement

General Fund

General Fr¡nd

General Fund

General Fund

General Frurd

72'153 03/26/2018 General Fund

891,095.75

AP-Checks forApproval (3121/2018 - 12:41PNt) Page 15

Page 29: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 30: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Accounts Payable

Checks forApproval

User: jdaniel

Printed: 3/21/2018 - 12:41 PM

Check Number Check Date Fund Name

A'iffoter

Account Name Vendor N¿me

{-- c"ntnt¡ $n l*' }'rt de {'t * ll' t d*7Sr) Be[Evue Rnad" Éùrusþr *ASS3Û{

Void Amount

686.20

686.20

686.20

DAVE SARGINSONProfessional Services72'ts4 0312v20t8 General Fund

Check Total:

Report Total:

AP-Checks forApproval (3/21/2018 - 12:41 PM) Page I

Page 31: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 32: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

CITY COUNCIL

ACTION MINUTES

February 12, 2018 OPEN SESSION: (Council Chambers) The City Council of the City of Atwater met in Open Session this date at 5:30 PM in the City Council Chambers located at the Atwater Civic Center, 750 Bellevue Road, Atwater, California; Mayor Price presiding. ROLL CALL: Present: City Council Members Creighton, Raymond, Vierra, Mayor Pro Tem Vineyard, Mayor Price Absent: None Staff Present: Interim City Manager de Werk, City Attorney Terpstra, Recording Secretary Rasmussen

CLOSED SESSION: (Conference Room A) Mayor Price invited public comments on Closed Session items. No one came forward to speak. Mayor Price adjourned the meeting to Conference Room A for Closed Session at 5:36 PM. Closed Session was called to order at 5:39 PM. Conference with Labor Negotiator - Government Code Section 54957.6. Agency Negotiators: Interim City Manager de Werk and Human Resources Director Del Real; Bargaining Unit: Atwater Police Officers Association Closed Session adjourned at 6:09 PM.

CITY OF ATWATER

Minutes

Page 33: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 12, 2018 Page 2

REGULAR SESSION: (Council Chambers) The City Council of the City of Atwater met in Regular Session this date at 6:13 PM in the City Council Chambers located at the Atwater Civic Center, 750 Bellevue Road, Atwater, California; Mayor Price presiding. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by Mayor Price. INVOCATION: The Invocation was led by City Council Member Raymond. ROLL CALL: Present: City Council Members Creighton, Raymond, Vierra, Mayor Pro

Tem Vineyard, Mayor Price Absent: None Staff Present: Interim City Manager de Werk, City Attorney Terpstra, City

Clerk Hyler III, City Treasurer Heller, CAL FIRE Battalion Chief Wight, Human Resources Director Del Real, Interim Public Works Director Shaw, Recreation Supervisor Rahn, Interim Community Development Director Waterman, Finance Director Deol, Recording Secretary Rasmussen

MAYOR OR CITY ATTORNEY REPORT OUT FROM CLOSED SESSION: City Attorney Terpstra reported that no action was taken and staff was given direction. The closed session agenda was completed. SUBSEQUENT NEED ITEMS: None. APPROVAL OF AGENDA AS POSTED OR AS AMENDED: MOTION: Mayor Pro Tem Vineyard moved to approve the agenda as posted. The motion was seconded by City Council Member Raymond and the vote was: Ayes: Vineyard, Vierra, Creighton, Raymond, Price; Noes: None; Absent: None. The motion passed. CEREMONIAL MATTERS: Marines of the Central California Veterans to present the U.S. Marines Combat Fighting Knife to the City of Atwater for their continued support of veterans and observance of the 242nd Birthday of the United States Marine Corps. (Mayor Price)

Page 34: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 12, 2018 Page 3

Gary Brice representing the Marines of the Central California Veterans presented the U.S. Marines Combat Fighting Knife to the City of Atwater. Mayor Price commented that it was an honor to receive the symbol of the Marines fighting strength and contributions to America. He praised the work of the Central California Veterans and thanked Gary Brice for presenting the recognition. PRESENTATIONS: Monthly verbal report by Merced County District 3 Supervisor McDaniel Supervisor McDaniel was absent. Report by Scott Malta Scott Malta, Castle Airport Manager, clarified the use and regulation of drones in the City and around Castle Airport in his Power Point presentation. He discussed the FFA rules regarding drones, the dangers drones present to manned aircraft and some of the contributions that drones make to policing, medical applications, rescue situations, and fire incident command. COMMENTS FROM THE PUBLIC: Notice to the public was read. GLORIA PEREZ, Atwater, asked the City Council members to assist in finding a project for the LOVE ATWATER program. She stated that many volunteers are ready to serve and the resources are available; all they need is a project. The group will meet on April 28, 2018 at Ralston Park to rally before working on the project. Everyone should meet from 8:00 AM to 12 noon. JERRY MOORE, Atwater, asked about the Measure V funds and when will Atwater get some funding to address the street issues in Atwater. Mayor Price responded that the repair work in several areas has already been engineered and the costs far exceed current funds available in the Measure V apportionment. He noted that SB1 money should be coming soon and combined with the Measure V funds, the projects may finally get going. He also stated that some State funds may be available but gave no timeline for projects’ completion. PASTOR YSIDRO DELGADO, Atwater, presented a plaque to Interim City Manager Art de Werk welcoming him to the community. DANNY HERNANDEZ, Atwater, questioned the dismissal of Police Chief Joseph, and the manner in which it was done. He further requested the removal of the Interim City Manager.

Page 35: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 12, 2018 Page 4

LARRY LEE, Atwater, spoke about the dismissal of Police Chief Joseph citing the historical background of past Chief’s having the benefit of multiple layers of support; none of which Police Chief Joseph received due to circumstances beyond the City’s control. ALBERT NORTHLY III, Atwater, raised questions about the possibility of Atwater adopting a policy that allows dispensaries for marijuana in the City of Atwater. He cited the revenue that could be gained from such a policy. JEANNE KNIGHT, Atwater, spoke about the dismissal of Police Chief Joseph and noted the Atwater Police Officers Association vote of no confidence that preceded the dismissal. DAVE SARGINSON, Atwater, President of the Atwater Police Officers Association, read a statement that had also been released to the media regarding the timing, the members in attendance and the vote count regarding their vote of no confidence in Police Chief Joseph. No one else came forward to speak. Mayor Price called a recess at 7:19 PM. The City Council returned to the dais and Mayor Price resumed the meeting at 7:30 PM. CONSENT CALENDAR: Agenda Item #1 under Warrants, “February 12, 2018,” was removed from the consent calendar for separate discussion and possible action. Agenda Item #5 under Agreements, “Approving Lease and Operating Agreements with Atwater Historical Society for use of Bloss House and grounds,” was removed from the consent calendar for separate discussion and possible action. Agenda Item #9 under Resolutions, “Authorizing the issuance of Wastewater Revenue Bonds; authorizing and directing execution of an Indenture of Trust, Continuing Disclosure Agreement, Escrow Agreements and a Bond Purchase Contract; authorizing the sale of bonds; approving an Official Statement; and providing other matters properly relating thereto,” was removed from the consent calendar for separate discussion and possible action. Agenda Item #13 under Informational Items Only (No Action Required), “Water Well Levels for the month of January 2018 and Water Well Levels for calendar year 2017,” was removed from the consent calendar for separate discussion. MOTION: City Council Member Creighton moved to approve the consent calendar as amended. The motion was seconded by City Council Member

Page 36: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 12, 2018 Page 5

Raymond and the vote was: Ayes: Raymond, Creighton, Vineyard, Vierra, Price; Noes: None; Absent: None. The motion passed. WARRANTS: 1. February 12, 2018 This item was removed from the consent calendar for separate discussion and possible action. MINUTES: (City Council) 2. Regular meeting, January 8, 2018 ACTION: Approval of minutes as listed. MINUTES: (Community Development and Resources Commission) 3. Regular meeting, November 15, 2017 Special meeting, January 4, 2018

ACTION: Acceptance of minutes as listed. AGREEMENTS: 4. Approving Atwater Police Activities League Agreement and Validation of

Certificates of Liability Insurance and adopting Resolution No. 3015-18 ACTION: Adoption of Resolution No. 3015-18 approving the Lease Agreement and Validation of Certificates of Liability Insurance, in a form approved by the City Attorney, with the Atwater Police Activities League, and authorizes and directs the Interim City Manager to execute the Agreement on behalf of the City. 5. Approving Lease and Operating Agreements with the Atwater Historical Society

for use of Bloss House and grounds (Recreation Supervisor Rahn) This item was removed from the consent calendar for separate discussion and possible action. 6. Awarding a cooperative purchase agreement for purchase of one (1) new 2018

Vermeer SC60TX Stump Cutter (Interim Public Works Director Shaw) ACTION: Awards a cooperative purchase agreement, in a form approved by the City Attorney, to Vermeer RDO Equipment Company, Fowler, California, for the purchase of one (1) new 2018 Vermeer SC60TX Stump Cutter in an amount not to exceed $58,742.80; and authorizes and directs the Interim City Manager to execute the purchase agreement on behalf of the City.

Page 37: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 12, 2018 Page 6

ORDINANCES (WAIVING SECOND READING AND ADOPTION: 7. Waiving the second reading and adopting Ordinance No. CS 992 amending

Chapter 12.32 of the Atwater Municipal Code entitled “Trees” (Interim Community Development Director Waterman)

ACTION: Waives the second reading and adopts Ordinance No. CS 992 amending Chapter 12.32 of the Atwater Municipal Code entitled “Trees”. RESOLUTIONS: 8. Accepting ownership transfer of 2007 Cargo Trailer from Merced County Fire

Department to City of Atwater Police Department (Interim Police Chief Echevarria)

ACTION: Adopts Resolution No. 3014-18 accepting ownership transfer of 2007 Wells Fargo Cargo Trailer, Model RF7162 (VIN #1W4200G2177015438) from Merced County Fire Department to the City of Atwater Police Department. 9. Authorizing the issuance of Wastewater Revenue Refunding Bonds; authorizing

and directing execution of an Indenture of Trust, Continuing Disclosure Agreement, Escrow Agreements and a Bond Purchase Contract; authorizing the sale of bonds; approving an Official Statement; and providing other matters properly relating thereto (Finance Director Deol)

This item was removed from the consent calendar for separate discussion and possible action. INFORMATIONAL ITEMS ONLY (NO ACTION REQUIRED: 10. Police Department activities and projects for the month of January, 2018 (Interim Police Chief Echevarria) 11. Police Volunteer activities for the month of January, 2018 (Police Volunteer Vineyard) 12. Fire Department activities and projects for the month of January, 2018 (CAL FIRE Battalion Chief Wight) 13. Water Well Levels for the month of January, 2018 and Water Well Levels for

calendar year 2017 (Interim Public Works Director Shaw)

This item was removed from the consent calendar for separate discussion and possible action.

Page 38: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 12, 2018 Page 7

WARRANTS: February 12, 2018 LINDA DASH, Atwater, expressed her gratitude for the prompt response she received from the Interim City Manager regarding her questions. She further stated her concern for the amount of money being paid to the City Attorney and asserted that the financial strains on the City are too great to continue paying that much money for a City Attorney. She also lodged a complaint about cell phone use during the meeting. MOTION: City Council Member Raymond moved to approve the warrants as listed. The motion was seconded by Mayor Pro Tem Vineyard and the vote was: Ayes: Vierra, Vineyard, Creighton, Raymond, Price; Noes: None; Absent: None. The motion passed. AGREEMENTS: Approving Lease and Operating Agreements with Atwater Historical Society for use of Bloss House and grounds (Recreation Supervisor Rahn) Mayor Pro Tem Vineyard invited Atwater Historical Society (AHS) President, Greg McDaniel, to provide a brief history of the relationship between the City of Atwater and the Bloss House. GREG McDANIEL, President of the Atwater Historical Society (AHS), described that for many years the City of Atwater has maintained control of the maintenance and operations of Bloss House. However, due to recent financial shortfalls, maintenance has been infrequent. The AHS requests to take over the maintenance and operations of the Bloss House and grounds and the new Lease and Operating Agreements are beneficial to both the “Society” and the “City”. Security has also become an issue and they are planning to erect a fence around Bloss House and the grounds. Mayor Pro Tem Vineyard praised the AHS for their many accomplishments and suggested that selling sections of the fence may be a way to raise funds for the project. He prefers a longer lease like a three or five year lease and Operating Agreement. City Council Member Vierra expressed concern for the height of the fence being six feet tall and that some of the home’s fixtures have been removed and need to be replaced. She also questioned access to the public with a fence in place. GREG McDANIEL responded that access to the public will be protected and there are many possibilities to make that happen.

Page 39: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 12, 2018 Page 8

City Council Member Raymond asked about how property taxes will be paid since the City retains ownership of the property; will the City continue to pay the property taxes. City Attorney Terpstra answered that the tax will remain unchanged, since the ownership is not being transferred. Mayor Price commented that he also would like to see a longer term on the Lease and Operating Agreements. He would be happy to make that happen if the “Society” wanted that too. City Attorney Terpstra advised that the terms of the Lease and Operating Agreements are typical for commercial property and that no contradictions exist in the current lease. City Council Member Creighton referred to the Bloss House as “our museum”. He praised AHS for their volunteer work. He also stated that he was in favor of approving the lease and continuing the great partnership. MOTION: City Council Member Creighton moved to approve the Lease Agreement and Operating Agreement, in a form approved by the City Attorney, with the Atwater Historical Society for the use of the Bloss House and grounds; and authorizes and directs the Interim City Manager to sign the Agreements on behalf of the City. The motion was seconded by City Council Member Vierra. Mayor Pro Tem Vineyard moved a subsequent motion to extend the term of the Lease under item number two (2) of the Lease document to three (3) years with an option to renew the Lease for an additional three (3) years. The motion was seconded by City Council Member Raymond and the vote was: Ayes: Creighton, Raymond, Vierra, Vineyard, Price; Noes: None; Absent: None. The motion passed. RESOLUTIONS: Authorizing the issuance of Wastewater Revenue Refunding Bonds; authorizing and directing execution of an Indenture of Trust, Continuing Disclosure Agreement, Escrow Agreements and a Bond Purchase Contract; authorizing the sale of bonds; approving an official statement, and providing other matters properly relating thereto (Finance Director Deol) Albert Pech’e, A & M Pech’e and Associates, LLC, provided a brief Power Point presentation describing how the report was prepared and the overall potential savings to the City. MOTION: Mayor Pro Tem Vineyard moved to adopt Resolution No. 3013-18 authorizing the issuance of not to exceed $18,000,000 in the principal amount of Wastewater Revenue Refunding Bonds (the “2018” Bonds) and authorizing the execution of an Indenture of Trust, Continuing Disclosure Agreement, Escrow

Page 40: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 12, 2018 Page 9

Agreements, Bond Purchase Contract and form of the Official Statement required for the refinancing of the 2008 Wastewater Revenue Bonds. The motion was seconded by City Council Member Vierra and the vote was: Ayes: Creighton, Raymond, Vineyard, Vierra, Price; Noes: None; Absent: None. The motion passed. INFORMATIONAL ITEMS ONLY (NO ACTION REQUIRED): Water Well Levels for the month of January 2018 and Water Well Levels for calendar year 2017 (Interim Public Works Director Shaw) Mayor Pro Tem Vineyard expressed concern about watering restrictions and cautioned residents that the drought is not over. He urged everyone to continue conserving since the ground water levels have not come up. Mayor Price stated that the affects of unimpeded water flow will dramatically affect our lakes as levels will be down. He emphasized that restrictions need to remain in place. PUBLIC HEARINGS: Waiving first reading and introducing Ordinance No. CS 993 amending Chapter 2.0 of the Atwater Municipal Code entitled “City Parks,” Title 12 “Streets, Sidewalks and Public Places”, Section 12.08.010 “Prohibited Hours” (Interim Public Works Director Shaw) Interim Public Works Director Shaw gave a brief report on the need to incorporate all of the City of Atwater parks, and any future parks, into the ordinance to ensure that all parks have consistent hours of access and restriction. Mayor Price asked how the parks would be secured and would they be gated. Interim Public Works Director Shaw responded that he is working with the Police Department to secure the parks with gates and posting of signs. Mayor Pro Tem Vineyard asked about the hours by which existing programs will be permitted access, citing that some youth programs extend beyond the proposed hours. Interim Public Works Director Shaw replied that permitted programs can already be there later by Ordinance. City Council Member Creighton commented that more education to the public needs to be done about staying out of the parks past posted hours. Mayor Price opened the public hearing. No one came forward to speak and Mayor Price closed the public hearing.

Page 41: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 12, 2018 Page 10

MOTION: Mayor Pro Tem Vineyard moved to waive the first reading and introduce Ordinance No. CS 993 amending Chapter 2.0 of the Atwater Municipal Code entitled “City Parks”, Title 12 “Streets, Sidewalks and Public Places”, Section 12.08.010 “Prohibited Hours”. The motion was seconded by Mayor Price and the vote was: Ayes: Vierra, Vineyard, Creighton, Raymond, Price; Noes: None; Absent: None. The motion passed.

Declaring the City’s intent to convey City owned real property located at 3116 Virginia Street (Interim Community Development Director Waterman) Mayor Price opened the public hearing. No one came forward to speak and Mayor Price closed the public hearing. MOTION: City Council Member Vierra moved to adopt Resolution No. 3011-18 conveying City owned real property located at 3116 Virginia Street, Assessor’s Parcel No. 150-065-010. The motion was seconded by Mayor Pro Tem Vineyard and the vote was: Ayes: Raymond, Creighton, Vineyard, Vierra, Price; Noes: None; Absent: None. The motion passed. INTERIM CITY MANAGER REPORTS/UPDATES: Verbal update regarding a Consultant for the Police Management Audit Two potential consultants have been identified; however, both declined the project. Recruitment of another potential consultant is being pursued. Verbal update regarding proposed reorganization of the Community Development and Resources Commission Staff has been investigating the dissolution of the Community Development and Resources Commission; however, there are a number of high priority projects that staff are also working on. He suggested postponing any further discussion for at least six weeks. REPORTS AND PRESENTATIONS FROM STAFF: Verbal update regarding Business Licenses (Chief Building Official Pereida) Chief Building Official Pereida reported that he discovered ten (10) business license applications had not been processed adequately and he took the necessary action to cure the problem and avoid any future recurrence. CITY COUNCIL MATTERS: City Council comments

Page 42: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 12, 2018 Page 11

Mayor Pro Tem Vineyard commented that WinCo was recently lost in Merced due to community unrest and maybe Atwater could garner that retail business. He stated that he has received many calls regarding yard sales and citizens are unhappy that they are happening too often. He suggested a return to an annual permitting process that is fair to all. Interim City Manager de Werk responded that staff will work on the potential for pursuing WinCo, and will also look at updating the Ordinance regarding yard sales. City Council Member Creighton praised the work of the Atwater Historical Society and looks forward to many future events at the location. City Council Member Vierra encouraged all citizens to contact the members of the City Council with any questions or concerns. She urged that everyone give the Interim City Manager a chance. City Council Member Raymond had nothing to report. Mayor Price thanked Jack Mobley for his invitation to attend the Faith Bible Church and participate as a judge in the food competition. He also stated that ACE train meetings have taken place; the train currently runs from Stockton and Atwater is pursuing a route for the train to come to Merced (via an Atwater station). However, Atwater is in competition with the City of Livingston for the station location. He asked Interim Public Works Director Shaw about the progress on replacing dividing lines on Winton Way. Interim Public Works Director Shaw replied that work will begin next week and that they will be installing yellow reflective buttons for a longer lasting effect and making the lane divisions safer. Mayor Price thanked everyone for their condolences on the recent passing of his brother from cancer. CLOSED SESSION: Continuation of Closed Session was not necessary. ADJOURNMENT: The meeting adjourned at 8:55 PM in the memory of William “Bill” Garrison.

Page 43: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 12, 2018 Page 12

_________________________________ DON HYLER III, CITY CLERK By: Lesa Rasmussen, Recording Secretary

Page 44: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

SPECIAL MEETING CITY COUNCIL

ACTION MINUTES

February 21, 2018 OPEN SESSION: (Council Chambers) The City Council of the City of Atwater met in Open Session this date at 5:47 PM in the City Council Chambers located at the Atwater Civic Center, 750 Bellevue Road, Atwater, California; Mayor Price presiding. ROLL CALL: Present: City Council Members Creighton, Raymond, Mayor Pro Tem

Vineyard, Mayor Price Absent: City Council Member Vierra Staff Present: Interim City Art de Werk, Recording Secretary Rasmussen CLOSED SESSION: (Conference Room A) MOTION: Mayor Pro Tem Vineyard moved to approve the Closed Session agenda as presented. The motion was seconded by City Council Member Raymond and the vote was: Ayes: Creighton, Raymond, Vineyard, Price; Noes: None; Absent: Vierra. The motion passed. Mayor Price invited public comments on Closed Session items. No one came forward to speak at this time. Mayor Price commented, for the record, that he felt the second item “Public Employee Review – City Manager” was a bit premature since there is an open background investigation pending regarding the Interim City Manager.

CITY OF ATWATER

Minutes

Page 45: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Special Meeting Action Minutes for February 21, 2018 Page 2

Mayor Price adjourned the meeting to Conference Room A for Closed Session at 5:49 PM. Closed Session was called to order at 5:53 PM. Conference with Legal Counsel – Potential Litigation – Government Code Section 54956.9(b): Number of cases: (1) Public Employee Review - City Manager – Government Code Section 54957(b) Closed Session adjourned at 6:38 PM. MAYOR OR CITY ATTORNEY REPORT OUT FROM CLOSED SESSION: Mayor Price reported that there was discussion regarding both of the closed session items, but that no action was taken. The closed session agenda was completed. ADJOURNMENT: The meeting adjourned at 6:47 PM. _________________________________ Don Hyler III, City Clerk By: Lesa Rasmussen, Recording Secretary

Page 46: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

CITY COUNCIL

ACTION MINUTES

February 26, 2018 OPEN SESSION: (Council Chambers) The City Council of the City of Atwater met in Open Session this date at 5:01 PM in the City Council Chambers located at the Atwater Civic Center, 750 Bellevue Road, Atwater, California; Mayor Price presiding. ROLL CALL: Present: City Council Members Creighton, Raymond, Vierra, Mayor Pro Tem Vineyard, Mayor Price Absent: None Staff Present: Interim City Manager de Werk, City Attorney Terpstra,

Recording Secretary Rasmussen

CLOSED SESSION: (Conference Room A) Mayor Price invited public comments on Closed Session items. No one came forward to speak. Mayor Price adjourned the meeting to Conference Room A for Closed Session at 5:06 PM. Closed Session was called to order at 5:10 PM. Public Employee Appointment – Pursuant to Government Code Section 54957(b)(1), Interim City Attorney Conference with Legal Counsel – Potential Litigation – Pursuant to Government Code Section 54956.9: Number of cases: (1)

CITY OF ATWATER

Minutes

Page 47: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 26, 2018 Page 2

Closed Session adjourned at 6:02 PM. REGULAR SESSION: (Council Chambers) The City Council of the City of Atwater met in Regular Session this date at 6:04 PM in the City Council Chambers located at the Atwater Civic Center, 750 Bellevue Road, Atwater, California; Mayor Price presiding. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by Mayor Price. INVOCATION: The Invocation was led by Police Chaplain McClellan. ROLL CALL: Present: City Council Members Creighton, Raymond, Vierra, Mayor Pro

Tem Vineyard, Mayor Price Absent: None Staff Present: Interim City Manager de Werk, City Attorney Terpstra, City

Clerk Hyler III, City Treasurer Heller, CAL FIRE Battalion Chief Wight, Human Resources Director Del Real, Interim Public Works Director Shaw, Recreation Supervisor Rahn, Interim Community Development Director Waterman, Finance Director Deol, Recording Secretary Rasmussen

MAYOR OR CITY ATTORNEY REPORT OUT FROM CLOSED SESSION: City Attorney Terpstra reported that no action was taken and that staff was given direction. The Closed Session agenda was completed. SUBSEQUENT NEED ITEMS: None. APPROVAL OF AGENDA AS POSTED OR AS AMENDED: Under “Presentations:” the report regarding changes to Atwater’s air space was moved to follow agenda item #5 “City of Atwater Organizational Restructure Project: positioning the City for financial solvency: Phase One of Two” and “Fiscal Year 2017-18 Mid Year Budget Review and resolution approving budget amendment to amend Fiscal Year 2017-18”.

Page 48: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 26, 2018 Page 3

MOTION: City Council Member Vierra moved to approve the agenda as amended. The motion was seconded by Mayor Pro Tem Vineyard and the vote was: Ayes: Creighton, Raymond, Vierra, Vineyard, Price; Noes: None; Absent: None. The motion passed. COMMENTS FROM THE PUBLIC: JOHN RIIS CHRISTENSEN, Atwater, spoke regarding the past history of assistant police chiefs and noted that Police Chief Joseph had no assistant chiefs, nor did he have any sergeants for support. He has heard conflicting explanations as to Police Chief Joseph’s dismissal and asked if it had been a personal attack on Police Chief Joseph. RICHARD JOHNSON, Atwater, expressed anger and dismay at the actions of Police Chief Joseph. He further requested a major investigation of the entire Police Department. ANDY KROTIK, Atwater, expressed his deep sorrow and sadness on the passing of Mike Raymond. He described him as a generous and caring human being who helped many people get their first home. He extended his heartfelt condolences to City Council Member Brian Raymond and his family. He shared that he had initial concerns over the appointment of Mr. de Werk as Interim City Manager, but then he met with Mr. de Werk and stated that Mr. de Werk deserved a public apology and that he saw him as a good man whom he respects. He also said that the attacks on the Police Department and the Interim Police Chief coming from the media and on Facebook need to stop; it’s time to look forward and move the City forward. LORI JOHNSON, Atwater, spoke about an incident that occurred at an October, 2017 regular City Council meeting and made claims against the Mayor and police officers. YSIDRO DELGADO, Atwater, (through an interpreter) presented Interim Police Chief Echevarria with an award of appreciation for his service to the community and congratulated him on his role as Interim Police Chief. LARRY BERGMAN, Atwater, expressed grief and sorrow for the passing of Mike Raymond. He remembered him as a huge supporter of youth activities and youth baseball in particular. NANCY REDDING, Atwater, raised questions about the recent incident involving the U.S. Immigration (ICE) officials profiling and intimidating four adult males at the Circle K store. She further stated that the same ICE agents went to a private residence at 6:00 AM that day claiming to be “police”, not ICE, to gain entry and that this should not happen in Atwater.

Page 49: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 26, 2018 Page 4

CAL FIRE UNIT CHIEF NANCY KOERPERIC, spoke to the issue of CAL FIRE working for the past seven months without a contract. She further acknowledged that she is working with Interim City Manager de Werk to finalize a contract and is pleased that the Interim City Manager understands both the police and fire side of operations. She cleared up misconceptions about how CAL FIRE operates stating that only fire personnel work for the City and that all buildings and equipment belong to the City of Atwater. She said she was grateful for the Measure H funds that bought the ladder fire truck. DON LAUGHTON, Atwater, explained the meaning of the term “interim” as being meant to preserve the status quo, and stated his concern that some of the changes being considered are premature and not within the jurisdiction of the Interim City Manager. LUPE DELGADO, Atwater, claimed that ICE agents invaded the community and our citizens need to feel safe. This is harming families and innocent children. She asked if ICE agents had the right to identify themselves as “police” instead of ICE agents. City Council Member Vierra asked the Interim Police Chief to address the question about ICE agents claiming to be “police”. Interim Police Chief Echevarria responded that federal agents are in fact police and that local police departments cannot prevent them from enforcing. LOUIS AVILA, Atwater, commented (through an interpreter) that he is concerned over the ICE agents in Atwater. He expressed his strong feelings that families need to be protected and that Governor Brown signed SB54 into law; he asked the City Council to do the same and asked if they were willing to become a Sanctuary City. DANNY HERNANDEZ, Atwater, addressed a member of the audience personally and was reminded that all comments must be directed to the City Council. He then questioned the timing of the no confidence vote regarding Police Chief Joseph citing newspaper articles. KEITH POLASKI, Atwater, identified the City’s financial deficit and expressed his concern for the money spent to get another Interim City Manager. He asked if the background check on Mr. de Werk had been completed and had Mr. de Werk signed the release of his 201 file. No one else came forward to speak.

Page 50: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 26, 2018 Page 5

PRESENTATIONS: Proposed changes to controlled air space over the City of Atwater (Richard Hill, Chief Air Traffic Controller for Castle Airport) This item was moved to follow item number five “City of Atwater Organizational Restructure Project: Phase One of Two” and “Fiscal Year 2017-18 Mid Year Budget Review and resolution approving budget amendment to amend Fiscal Year 2017-18 Budget” on the agenda. CONSENT CALENDAR: Agenda Item #2 under Agreements, “Approving Agreement for Interim City Attorney services with Churchwell White, LLP,” was removed from the consent calendar for separate discussion and possible action. MOTION: Mayor Pro Tem Vineyard moved to approve the consent calendar as amended. The motion was seconded by City Council Member Creighton and the vote was: Ayes: Vierra, Vineyard, Raymond, Creighton, Price; Noes: None; Absent: None. The motion passed. WARRANTS: 1. February 26, 2018

ACTION: Approval of warrants as listed. AGREEMENTS: 2. Approving Agreement for Interim City Attorney services with Churchwell White,

LLP (Interim City Manager de Werk) This item was removed from the consent calendar for separate discussion and possible action. 3. Claim No. 2018-1 ACTION: After consideration and investigation, it is staff’s recommendation that

Claim No. 2018-1 be rejected. AGREEMENTS: Approving Agreement for Interim City Attorney services with Churchwell White, LLP (Interim City Manager de Werk) MOTION: Mayor Pro Tem Vineyard moved to retain Terpstra Henderson as Interim City Attorney and utilize an RFP process to retain attorney services. The

Page 51: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 26, 2018 Page 6

motion was seconded by Mayor Price and the vote was: Ayes: Vineyard, Price; Noes: Raymond, Vierra, Creighton. The motion failed. MOTION: City Council Member Creighton moved to approve the Agreement for Interim City Attorney services with Churchwell White, LLP, Sacramento, California for Interim City Attorney Services; and authorizes and directs the Mayor to execute the Agreement on behalf of the City. The motion was seconded by City Council Member Vierra. City Council Member Creighton withdrew his motion and City Council member Vierra withdrew her second of the motion; the item will be considered in closed session to follow the open session. FUNDING AND BUDGET MATTERS: Treasurer’s Report for the month of January, 2018 (City Treasurer Heller) MOTION: Mayor Pro Tem Vineyard moved to approve the City Treasurer’s Report for the month of January, 2018. The motion was seconded by City Council Member Creighton and the vote was: Ayes: Raymond, Creighton, Vineyard, Vierra, Price; Noes: None; Absent: None. The motion passed. City of Atwater Organizational Restructure Project, positioning the City for financial solvency: Phase One of Two Fiscal Year 2017-18 Mid Year Budget Review and Resolution approving budget amendment to amend Fiscal Year 2017-18 Budget (Interim City Manager de Werk) MOTION: City Council Member Creighton moved to approve the City of Atwater Organizational Restructure Project for Administration, Community Development, and Finance Department, and to adopt Resolution No. 3012-18 approving Budget Amendment No. 7 amending the Fiscal Year 2017-18 Budget; and to authorize and direct the Interim City Manager to take the necessary actions to implement Phase One of the City of Atwater Organizational Restructure Project; and adopts Resolution No. 3016-18 amending the City of Atwater Classification Plan and adopting Salary Schedule B-18, effective March 1, 2018. The motion was seconded by City Council Member Raymond and the vote was: Ayes: Creighton, Raymond, Vierra; Noes: Vineyard, Price; Absent: None. The motion passed. Mayor Price called a recess at 8:48 PM. The City Council returned to the dais and Mayor Price resumed the metting at 8:58 PM.

Page 52: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 26, 2018 Page 7

PRESENTATIONS: Proposed changes to controlled air space over the City of Atwater (Richard Hill, Chief Air Traffic Controller at Castle Airport) Castle Airport Manager, Scott Malta, advised that Richard Hill was not available to attend so he will do the presentation. He described the proposed changes by the FAA to airspace and the control tower at Castle Airport and an area of approximately 4.6 miles around Castle Airport. This proposal will take away the majority of Atwater’s protected air space; the decision could come about May of 2018. Mr. Malta requested that the City Council submit a letter of opposition to the FAA proposed changes and authorize the Mayor to execute the letter on behalf of the City. MOTION: City Council Member Raymond moved to authorize and direct the Mayor to execute a letter of opposition, regarding the Federal Aviation Administration’s proposed changes to the airspace and control tower at Castle Airport and the surrounding area. The motion was seconded by Mayor Pro Tem Vineyard and the vote was: Ayes: Vineyard, Vierra, Raymond, Creighton, Price; Noes: None; Absent: None. The motion passed. REPORTS AND PRESENTATIONS FROM STAFF: Verbal report regarding telecommunications outages at Public Works Department (Interim Public Works Director Shaw) Interim Public Works Director reported that calls to the Public Works Department are not being ignored but rather the telephones are inoperable and attempts are being made to correct the problems. He offered a cell phone number for direct contact to Public Works by using 209-357-6372 which will be immediately redirected to a cell phone where messages can be retrieved. CITY COUNCIL MATTERS: City Council comments CITY COUNCIL MEMBER RAYMOND, expressed his gratitude for each person up on the dais and many in the community who have been very supportive regarding the recent loss of his father. CITY COUNCIL MEMBER VIERRA, had nothing to report. CITY COUNCIL MEMBER CREIGHTON, had nothing to report. MAYOR PRO TEM VINEYARD, reminded the public about the Spring Clean Up Day, the date and time of operation. He also commented on the continuing problem of yard sales in the community. He requested that the cannabis

Page 53: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

City Council Meeting Action Minutes for February 26, 2018 Page 8

ordinance be brought back for more consideration and possible changes. Reported that he spoke with a constituent who brought the idea of a micro hospital coming to Atwater, and he requested follow up on that item. He also asked for a full comparison of reinstating a City operated Fire Department and using CAL FIRE. MAYOR PRICE, Reported that during the weekend the community suffered another loss, Leslie Kim Loeser “Kimmie”, wife to Skippy Loeser of the VFW Hall lost her life in a traffic accident. Our chaplain Jim McClellan also lost his father. He shared his deepest sympathy to the entire Raymond family and especially Brian Raymond regarding the loss of his father. CITY ATTORNEY TERPSTRA, Suggested that the City Council offer the position of Interim City Attorney or full time City Attorney to Churchwell White and that he will make this a smooth transition for the City. MOTION: Mayor Pro Tem Vineyard moved to approve the Agreement for Interim City Attorney services with Churchwell White, LLP, Sacramento, California and authorizes and directs the Mayor to execute the Agreement on behalf of the City. The motion was seconded by Council Member Vierra and the vote was: Ayes: Raymond, Creighton, Vineyard, Vierra, Price; Noes: None; Absent: None. The motion passed. CLOSED SESSION: Continuation of Closed Session was not necessary. ADJOURNMENT: The meeting adjourned at 9:23 PM in the memory of Kimmie, Jim McClellan’s father, Mike Raymond and all those who have lost someone dear.

___________________________________ DON HYLER III, CITY CLERK By: Lesa Rasmussen, Recording Secretary

Page 54: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 55: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 56: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 57: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 58: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 59: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 60: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 61: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 62: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 63: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 64: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 65: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 66: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 67: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 68: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 69: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 70: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 71: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 72: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 73: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 74: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 75: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 76: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 77: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 78: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 79: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 80: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 81: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 82: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 83: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 84: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 85: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 86: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 87: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 88: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 89: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 90: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 91: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 92: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 93: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 94: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 95: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 96: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 97: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 98: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 99: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 100: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 101: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 102: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 103: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 104: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 105: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 106: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 107: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

CITY COUNCIL OF THE

CITY OF ATWATER

RESOLUTION NO. 3021-18

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ATWATER APPROVING BUDGET AMENDMENT NO. 10 AMENDING 2017-18 FISCAL YEAR BUDGET REGARDING FY 2017-2018 GAS TAX FUND (RSTP) FRUITLAND AVENUE RECONSTRUCTION PROJECT AND STORM DRAINAGE PUMP STATION

WHEREAS, the City Council of the City of Atwater adopted Resolution No. 2958-17 adopting the 2017-18 Fiscal Year Budget on August 24, 2017; and

WHEREAS, from time to time, and in order to operate effectively, it is necessary to amend said budget. WHEREAS, the revenue for Measure V-Sales Tax was booked during the Fiscal Year Budget 2017-2018. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Atwater does hereby approve Budget Amendment No. 10 to the 2017-18 Fiscal Year Budget as follows: SECTION 1: Establishing budget in Gas Tax Fund (RSTP) for Fiscal Year 2017-2018.

Establish Budget (Expense)

6010.1080.M007

Measure V – Fruitland Avenue Reconstruction Project – Storm Drain Basin

$35,200

BE IT FURTHER RESOLVED that a copy of this resolution appends to the original budget document that is available in the Finance Department and the City Clerk/Board Clerk’s office. The foregoing resolution is hereby adopted this 26th day of March, 2018. AYES: NOES: ABSENT:

Page 108: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Resolution No. 3021-18 Budget Amendment No. 10 Page 2

APPROVED: ________________________________ JAMES E. PRICE MAYOR ATTEST: ______________________________ DON HYLER III CITY CLERK

Page 109: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 110: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 111: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 112: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 113: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 114: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 115: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 116: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 117: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 118: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 119: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 120: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 121: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 122: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 123: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 124: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 125: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 126: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 127: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

CITY COUNCIL OF THE

CITY OF ATWATER

RESOLUTION NO. 3022-18

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ATWATER APPROVING BUDGET AMENDMENT NO. 11 AMENDING 2017-18 FISCAL YEAR BUDGET REGARDING MEASURE V TRANSFER ADJUSTMENT BASED ON MOST RECENT BUDGET ANALYSIS

WHEREAS, the City Council of the City of Atwater adopted Resolution No. 2958-17 adopting the 2017-18 Fiscal Year Budget on August 24, 2017; and

WHEREAS, from time to time, and in order to operate effectively, it is necessary to amend said budget. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Atwater does hereby approve Budget Amendment No. 11 to the 2017-18 Fiscal Year Budget as follows: SECTION 1: Establishing required 20% set-a-side budget in Measure V Fund for Fiscal Year 2017-2018 based on estimated yearly allocation figures.

Establish Budget (Revenue)

0008.0000.1031 Sales & Use Tax $ 124,500

Decrease Budget (Revenue)

0007.0000.1031 Sales & Use Tax ($117,000)

Establish Budget (Expense)

0007.9095.XXXX Transfer to Measure V (FY 16-17) 20% Alternative Modes

$24,397.06

Establish Budget (Revenue)

0008.0000.XXXX Transfer from Measure V Fund $24,397.06

BE IT FURTHER RESOLVED that a copy of this resolution appends to the original budget document that is available in the Finance Department and the City Clerk/Board Clerk’s office. The foregoing resolution is hereby adopted this 26th day of March, 2018.

AYES: NOES: ABSENT:

Page 128: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Resolution No. 3022-18 Adopting Budget Amendment No. 11 Page 2

APPROVED: ________________________________ JAMES E. PRICE MAYOR ATTEST: ______________________________ DON HYLER III CITY CLERK

Page 129: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

COUNCIL AGENDA REPORT

MEETING DATE: March 26, 2018 TO: Mayor and City Council FROM: Armando Echevarria, Interim Police Chief,

[email protected] (209) 357-6388 PREPARED BY: Darin Jantz, Police Officer, [email protected] (209) 357-6396 (209) 489-0479 SUBJECT: Declaring two vehicles surplus and approving donation and

transfer of ownership of two (2) vehicles to the Atwater Police Activities League Program

RECOMMENDED COUNCIL ACTION: Staff recommends City Council declare the two following vehicles as surplus and approve the donation and transfer of ownership of a 2002 Ford Explorer XLS, VIN # 1fmzu72e72za36744 (California exempt plate number 1144492) and a 1995 Challenger motor home, VIN # 1gbjp37n3s3330353 (California exempt plate number 1317918) to the Atwater Police Activities League (PAL) program, a 501 © (3) non- profit corporation registered with the California Secretary of State. I. BACKGROUND: The Atwater Police Department maintains nine (9) patrol vehicles in the Police Operations Division. The Police have been making progress and advancements towards upgrading police vehicles and have recently purchased two (2) new Chevy Tahoe vehicles. When new police vehicles are placed into service older high mileage vehicles are removed from service as part of the Police Departments Vehicle Replacement Plan. The current practice of most police department is to evaluate the age and mileage of the vehicle for replacement. The general guidelines for age are any vehicle 5 years or older and 100,000 miles or greater is considered for replacement. II. ANALYSIS: The Atwater PAL program strives to impact the lives of young people and to reduce juvenile crime by offering alternatives and positive self-esteem building experiences

CITY COUNCIL

Jim Price, Mayor Jim Vineyard Paul Creighton Brian Raymond Cindy Vierra

Page 130: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

through sports, educational, and recreational activities in order to foster and encourage our youth in faith of American principals and traditions of sportsmanship, good will, and friendship. The Atwater PAL program continues to expand and continually commits to assist in community events. The Atwater PAL program assists with the following City of Atwater annual events; September 11th National Day of Service and Remembrance, Veteran’s Day, National Day of Prayer, Atwater Kops and Fire for Kids toy drive, and upon request they assist with funerals, football games, the Merced Fair, local school graduations, traffic details, e-waste, Castle Air Museum details and meetings. The 2002 Ford Explorer XLS would be utilized to transport the cadets to details, events, meetings and hauling the Atwater PAL/Cadet pull trailer. The limited discretionary funds available to the Atwater PAL program makes it cost prohibitive to purchase a new or used vehicle. By the City of Atwater’s donation of the 2002 Ford Explorer XLS and the 1995 Challenger motor home the overall curriculum will be enhanced to local youth who participate in the program and to the community of Atwater who are assisted by the Atwater PAL program. The 1995 Challenger motor home was generously donated to the Atwater PAL/Cadet program by Ron and Corbie Wood, who were provided with a donation letter for tax purposes. The motor homes plates are California exempt plates and the current registered owner is the City of Atwater. The Atwater PAL Program is organized and operated exclusively for charitable purposes within the meaning of Section 501© (3) of the Internal Revenue Code. The Atwater PAL tax-exempt identification number is 77-0451403. City Council could approve the donation and transfer of the vehicles to the Atwater PAL program and assist the Atwater PAL program with transportation needs or place the vehicles on the open market and attempt to sell them. The Ford Explorer is 16 years old and the Challenger motor home is 23 years old making their monetary value insignificant. III. FISCAL IMPACTS: None. IV. LEGAL REVIEW: This item has been reviewed by the City Attorney, Tom Hallinan. STEPS FOLLOWING APPROVAL:

If City Council approves the donation of the vehicles, staff would move forward with title changes and remove the vehicles from the City of Atwater’s insurance coverage.

Page 131: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Approved by: _______________________________________________ Armando Echevarria, Interim Police Chief Prepared by: _______________________________________________ Darin Jantz, Police Officer / Executive Director City Manager: ______________________________________________ Art de Werk, Interim City Manager Attachments: None.

Page 132: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

RESOLUTION NO. 3023-18

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ATWATER DECLARING A 1995 CHALLENGER MOTORHOME AND A 2002 FORD EXPLORER XLS AS SURPLUS PROPERTY AND APPROVING TRANSFER OF OWNERSHIP OF THE TWO VEHICLES FROM THE CITY OF ATWATER TO THE ATWATER POLICE ACTIVITIES LEAGUE PROGRAM

WHEREAS, the City of Atwater (“City”) owns a 1995 Challenger motorhome (VIN# 1GBJP37N3S3330353), and a 2002 Ford Explorer XLS Sport Utility Vehicle (VIN # 1FMZU72E72ZA36744); and WHEREAS, the City is listed as the registered owner of the 1995 Challenger motorhome (California Exempt plate number 1317918) and the 2002 Ford Explorer XLS (California Exempt plate number 1144492); and WHEREAS, the City has determined the 1995 Challenger motorhome and 2002 Ford Explorer XLS are surplus vehicles and are no longer needed for City use; and WHEREAS, the City intends to transfer ownership of the two vehicles to the Atwater Police Activities League Program, a 501(c)(3) nonprofit corporation registered with the California Secretary of State’s office; and WHEREAS, the Atwater Police Activities League Program will assume all associated costs for the registration, licensing, insurance, operation, and maintenance of the vehicles. NOW THEREFORE, BE IT RESOLVED, that the City Council of the City of Atwater does hereby declare the 1995 Challenger motorhome and 2002 Ford Explorer XLS as surplus vehicles. BE IT FURTHER RESOLVED, that the City Council of the City of Atwater hereby approves the transfer of the 1995 Challenger motorhome and 2002 Ford

CITY COUNCIL OF THE

CITY OF ATWATER

Minutes

Page 133: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Explorer XLS surplus vehicles to the Atwater Police Activities League Program, and further authorizes the City Manager to take all steps necessary to accomplish the transfer. The foregoing resolution is hereby adopted this 26th day of March, 2018. AYES: NOES: ABSENT: APPROVED: _____________________________ JAMES E. PRICE, MAYOR ATTEST: _________________________ DON HYLER III, CITY CLERK

Page 134: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 135: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 136: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 137: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 138: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 139: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 140: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 141: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 142: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 143: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 144: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 145: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 146: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 147: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 148: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 149: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 150: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 151: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 152: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 153: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 154: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 155: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

There is no staff report or other information

for agenda Item 9.

A hand out will be presented by L. Deol,

Finance Director

Page 156: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 157: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.
Page 158: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053862.1}

CITY COUNCIL OF THE

CITY OF ATWATER

ORDINANCE NO. CS 994

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ATWATER AMENDING TITLE 13, “PUBLIC SERVICES”, CHAPTER 13.13 “WATER CONSERVATION PROGRAM”, SUBSECTION 13.13.030 “PROHIBITED USES-MANDATORY” OF THE ATWATER MUNICIPAL CODE

WHEREAS, in January 2014, a Drought State of Emergency was declared by Governor Jerry Brown, and WHEREAS, the City of Atwater declared the existence of a local drought emergency and adopted Urgency Ordinance No. CS 966 amending the City’s current water conservation program; and WHEREAS, by amending the current Municipal Code to allow for the construction and maintenance of new swimming pools it has been determined that it will not violate the intent of the previously adopted Water Conservation Program. NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ATWATER AS FOLLOWS: SECTION 1: Chapter 13.13 “Water Conservation Program”, Section 13.13.030(A), Subsection 11 of the Atwater Municipal Code is hereby amended to read in full as follows: 11. Initial filling of new swimming pools or otherwise of the full capacity of a pool over 2,500

gallons is allowed with permit prohibited. Draining and refilling pools are allowed for maintenance and cleaning with permit.

SECTION 2. SEVERABILITY: If any provision of this ordinance or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect other provisions or applications of the ordinance which can be given effect without the invalid provision or application, and to this end the provisions of this ordinance are severable. The Atwater City Council declares that it would have adopted this ordinance irrespective of the invalidity of any particular portion thereof and intends that the invalid portions should be severed and the balance of the ordinance be enforced. SECTION 3. EFFECTIVE DATE: This ordinance is effective immediately upon adoption or as otherwise established by state law.

Page 159: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Ordinance CS 994 Water Conservation Program Page 2 Page 2

{CW053862.1}

ADOPTED: AYES: NOES: ABSENT: APPROVED: __________________________________ JAMES E. PRICE, MAYOR ATTEST: ___________________________________ DON HYLER III, CITY CLERK

Page 160: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

I

¡ucló

sCOUNCIL AGENDA REPORT Jim Price, Mayor

Jim Vineyard Paul CreightonBrian Raymond Cindy Vierra

CITY COUNCIL

MEETING DATE:

TO:

FROM:

PREPARED BY:

SUBJECT:

March 26,2018

Mayor and City Council

Art de Werk, lnterim City Manager

Julie Krebs, Administrative Analyst

Ratifying Employment Agreements with the DeputyManager/Finance Director and Deputy Gity Manager

C¡ty

1

2

3

RECOMMENDED COUNCIL AGTION :

It is recommended that City Council

Ratify the Employment Agreement, in a form approved by the lnterim City Attorney,for Deputy City Manager/Finance Director Lakhwinder Deol;

Ratify the Employment Agreement, in a form approved by the lnterim City Attorney,for Deputy City Manager Lori Waterman; and

Authorize and direct the lnterim City Manager to execute the Agreements on behalfof the City.

BACKGROUND:

At their regular City Council meeting of February 26, 2018 the City Council adoptedResolution No. 3016-18 amending the City of Atwater Classification Plan and adoptingSalary Schedule B-18, effective March 1,2018. The amendmentto the Classification Planand Salary Schedule included the classifications of Deputy City Manager/Finance Directorand Deputy City Manager.

II. ANALYSIS:

From the City of Atwater Organizational Restructure Project presented to City Council onFebruary 26, 2018 the deputy city manager positions were designed to back-up the city

Page 161: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

manager position and to provide much-needed continuity ín the office of the city manager.ln addition, the deputy city manager positions will provide the critically-needed strength andauthority over budgetary matters.

The City Manager has negotiated employment agreements with Ms. Deol for the DeputyCity Manager/Finance Director position and with Ms. Waterman for the Deputy CityManager position. The employment agreements are being presented to the City Councilpursuant to California Government Code Sections 53260-53264 Employment Contracts,which require the public agency to ratify all contracts of employment with chief executiveofficers ín an open session of the governing body.

III. FISCAL IMPACTS:

On February 26, 2018, the City Council also adopted Resolution No. 3012-18 approvingBudget Amendment No. 7 amending Fiscal Year 2017-18 Budget to include the costs forthe deputy city manager positions.

IV. LEGAL REVIEW:

The employment agreements have been reviewed by the lnterim City Attorney

V. POLICY ALTERNATIVES:

Staff is not recommending any policy alternatives as there are no positive alternativesthat will produce the required results of creating an organization that has the strength,structure and resources needed to get the City through the next several years. To meetthe priorities of financial survival, organizational continuity and functionality, it isimperative the City Council approve staff's recommendation herein.

VI. INTERDEPARTMENTALCOORDINATION:

Key members of the City's existing management team collaborated on the AtwaterOrganizational Restructure Project over several meetings on the nature and contents ofwhat should be included. Ratification of the employment agreements is the next step inmoving the organization fonryard.

VII. PUBLIC PARTICIPATION:

Pursuant to California Government Code Sections 53260-53264 Article 3.5. EmploymentContracts, the purpose of ratifying employment agreements in an open session of thegoverning body is to provide the public the opportunity to provide comments prior toratification by the City Council.

VIII. STEPS FOLLOW¡NG APPROVAL:

Upon ratification of the employment agreements by the City Council, the City Manager,lnterim City Attorney, City Clerk, and the employees shall also execute the agreements

Page 162: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

Prepared by

Approved by:

Attachments

Art de Werk, lnterim City Manager

1. Employment Agreements

Page 163: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053644.7} City of Atwater

Deputy City Manager/Finance Director

Employment Agreement

Page 1 of 12

DEPUTY CITY MANAGER/FINANCE DIRECTOR

EMPLOYMENT AGREEMENT

THIS EMPLOYMENT AGREEMENT (the “Agreement”) is made and entered

into as of the 12th

day of March 2018, (“Effective Date”), by and between the CITY OF

ATWATER (“City”) and LAKHWINDER DEOL (“Employee”). The City and

Employee shall be referred to herein individually as a “Party” and collectively as

“Parties.” There are no other parties to this Agreement.

RECITALS

A. Employee has been employed by the City since August 14, 2014.

B. The Parties entered into a Director of Finance Employment Agreement

dated July 30, 2015.

C. The City Manager is authorized to negotiate and enter into

employment agreements with department heads pursuant to Atwater

Municipal Code (“Municipal Code”) section 2.04.050.

D. The Parties have agreed to employ Employee as the Deputy City

Manager and Director of Finance (“Deputy City Manager/Finance

Director”) for the City.

E. The Parties agree that this Agreement shall be the sole agreement

between the Parties regarding the employment of Employee as Deputy

City Manager/Finance Director.

F. The Parties’ desire to execute this Agreement pursuant to the authority

of, and subject to, the provisions of California Government Code

(“Government Code”) section 53260 et seq.

NOW, THEREFORE, in consideration of the mutual covenants entered into

between the Parties, and in consideration of the benefits that accrue to each, it is agreed

as follows:

AGREEMENT

Section 1. Recitals. The recitals set forth above (“Recitals”) are incorporated herein

by this reference and made a part of this Agreement. In the event of any inconsistencies

between Recitals and Section 1 through 10 of this Agreement, Sections 1 through 10 will

prevail.

Page 164: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053644.7} City of Atwater

Deputy City Manager/Finance Director

Employment Agreement

Page 2 of 12

Section 2. Appointment of Deputy City Manager/Finance Director, Duties,

and Term.

Section 2.1. Appointment of Deputy City Manager/Finance Director and

Duties. The City Manager hereby appoints Employee to the position of Deputy City

Manager/Finance Director, in and for the City, to perform the function and duties of the

Deputy City Manager/Finance Director under the direction of the City Manager, as the

City Manager is authorized to oversee City employees under Section 2.04.050 of the

Municipal Code. Employee accepts such appointment and employment pursuant to the

terms of this Agreement. Employee shall further perform the functions and duties

specified in the job description, attached hereto as Exhibit A, under the laws of the State

of California, the City’s Municipal Code, Ordinances, and Resolutions, and such other

duties and functions as the City Manager may from time-to-time assign.

Section 2.2. Secondary Employment/Conflict of Interest. Employee agrees to

devote all of her productive time, ability, and attention to the City’s business to the extent

necessary to perform her duties and responsibilities in a manner satisfactory to City.

During the Term, as defined in Section 2.5 of this Agreement, Employee shall not hold

secondary employment or engage in activities which conflict with, or present the

appearance or possibility of conflicting with, City’s business interests. As such,

Employee agrees that Employee will notify the City Manager in writing if Employee

accepts secondary employment, so City may determine whether there is a conflict or

potential conflict with the satisfactory performance of Employee’s duties and/or the best

interest of the City. Employee has the right to volunteer for such nonprofit organizations

as she may see fit and further provided that such volunteer services shall not interfere

with her duties as Deputy City Manager/Finance Director.

Section 2.3. Exempt Employee. The general business hours for City employees

are Monday through Thursday, utilizing a compressed work schedule of 36 hours per

week. However, it is recognized by the Parties that Employee is an exempt employee for

purposes of the Fair Labor Standards Act of 1938 (29 U.S.C. § 201 et seq.). Employee

shall not receive overtime or extra compensation for hours worked outside of the City’s

general business hours, which are necessary to fulfill the duties of the Deputy City

Manager/Finance Director position, unless otherwise provided in this Agreement.

Section 2.4. Duties/Schedule. The Deputy City Manager/Finance Director’s

daily and weekly work schedule shall vary in accordance with the work required to be

performed. The Deputy City Manager/Finance Director position may include frequent

attendance at evening meetings and frequent irregular hours as necessary to meet

deadlines and achieve objectives. The City Manager recognize that the Deputy City

Manager/Finance Director must devote a great deal of her time outside normal office

hours to business of the City and, to that end, will be allowed to take Administrative

Leave, as defined in Section 5.3 of this Agreement, as she shall deem appropriate during

said normal office hours, subject to notification and approval of the City Manager .

Page 165: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053644.7} City of Atwater

Deputy City Manager/Finance Director

Employment Agreement

Page 3 of 12

The Deputy City Manager/Finance Director’s initial duties shall be as shown in

the job description attached as Exhibit A. Employee shall perform Employee’s duties

under this Agreement pursuant to the laws of the State of California and applicable City

municipal codes and resolutions. Employee understands that Employee’s duties may be

amended from time to time by the City, as necessary to meet the City’s needs. No

modification or change in Employee’s responsibilities, duties or position shall otherwise

change or revoke any other provision of this Agreement.

Unless otherwise specified in this Agreement, Employee shall be bound by all the

policies, rules and regulations of City now in force and effect applicable to Employee’s

position, and by all such other applicable policies, rules and regulations as may be

hereafter implemented and called to her notice and will faithfully observe and abide by

the same. No such policy, rule or regulation shall alter, modify or revoke employee’s

status as an at-will employee or any other provision of this Employment Agreement.

Section 3. At-Will Employment.

Section 3.1. At-Will. Employee is an at-will employee serving at the pleasure of

the City Manager, as provided in Government Code section 36506 and Municipal Code

section 2.09.040. Accordingly, the City Manager may terminate Employee’s

employment at any time, with or without cause. Only if Employee is terminated by City

without Good Cause, as defined in Section 5.4 of this Agreement, shall Employee be

entitled to a Severance, as defined in Section 5.3 of this Agreement.

Section 3.2. No Property Right in Employment. Employee understands and

agrees that the terms of her employment are governed only by this Agreement and that no

right of employment for any specific term is created by this Agreement. Employee further

understands that based on her “at-will” employment status, she acquires no property

interest in her employment by virtue of this Agreement, and that she is not entitled to due

process for any disciplinary actions under the City’s personnel policies and rules,

including termination.

Section 4. Compensation and Benefits

Section 4.1 Deputy City Manager/Finance Director Salary. Beginning

March 8, 2018, for services performed as Deputy City Manager/Finance Director,

Employee shall be compensated at Step 1 of Range 339 of the Salary Schedule (currently

in the amount of $10,617.01 per month, less any reductions for furlough). Employee

shall be subject to the requirement of two (2) furlough days per month until such time as

the furlough requirement is modified for similarly situated City employees. Employee’s

performance shall be reviewed annually pursuant to the City’s Performance Evaluation

Policy and she shall be eligible to move to Step 2 within 1 year following the Effective

Date, and to have her salary adjusted annually thereafter as set forth in the Salary

Schedule, as determined by the City Manager.

Page 166: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053644.7} City of Atwater

Deputy City Manager/Finance Director

Employment Agreement

Page 4 of 12

Section 4.2. Review and Evaluation. The City Manager agrees to review and

evaluate Employee’s performance of her duties as Deputy City Manager/Finance

Director, pursuant to the terms of this Agreement (“Review and Evaluation”), on not less

than an annual basis and to provide Employee with a written performance review. The

annual Review and Evaluation shall be conducted on or about March 8th of each year, or

at the City Manager’s discretion.

Section 4.3. Automobile. For services performed as Deputy City

Manager/Finance Director, Employee shall have the option to either use a City vehicle, if

available, or to use her personal vehicle and receive reimbursement for mileage pursuant

to the City’s Travel Policy.

Section 4.4. Administrative Leave. It is recognized that Employee must devote

a great deal of time outside the normal office hours to City business as Deputy City

Manager/Finance Director. To that end, Employee shall receive eighty (80) hours of

administrative leave (“Administrative Leave”) per calendar year (prorated from the

Effective Date), which may be cashed out annually if budgeted funds are available to

permit the cash out. Administrative Leave is only available for use or cash out in the year

in which it is given and shall not be carried over. Any unused Administrative Leave

expires on December 31 of each calendar year and shall not be carried over from year to

year.

Section 4.5. Sick Leave and Vacation.

4.5.1. Sick Leave. Deputy City Manager/Finance Director shall accrue four (4)

hours of sick leave over 24 pay periods. Deputy City Manager/Finance Director

shall be permitted to cash out up to ninety-six (96) hours of accrued and unused

sick leave annually if budgeted funds are available to permit the cash out. There is

no cap on sick leave accruals. If employee’s employment with the City

terminates, sick leave shall be paid out pursuant to the City’s Paid Sick Leave

Policy.

4.5.2. Vacation Leave. Employee shall accrue three and one-third (3.33) hours of

vacation leave per pay period. Employee may cash out up to eighty (80) hours of

accrued, unused vacation annually if budgeted funds are available to permit the

cash out. Vacation accrual rate shall increase based on years of service with the

City consistent with the Mid Managers Group, or Department Director Group (if

established), whichever provides the greater benefit to Employee. Accruals are

capped at twice the annual accrual amount.

Section 4.6. Holidays. Employee shall be subject to the provisions governing

Holidays as are set forth in the City’s Personnel Rules and Regulations.

Page 167: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053644.7} City of Atwater

Deputy City Manager/Finance Director

Employment Agreement

Page 5 of 12

Section 4.7. Medical, Dental and Vision.

4.7.1 Medical, Dental and Vision During Employment. During the term

of this

Agreement, or any extension hereof, the City shall pay the

premiums for Employee and her qualified dependents’ medical,

dental and vision insurance on the same terms and conditions as

are offered to other similarly situated City employees, consistent

with the tier system utilized for the Mid Managers Group, or

Department Director Group (if established), whichever provides

the greater benefit to Employee. Employee shall be responsible for

the payment of any premiums not paid for by the City and all

deductibles, co-payments and disallowed costs. Should Employee

elect not to participate in the City’s medical plan, or elect to enroll

in medical coverage through her spouse, she shall be eligible for

in-lieu payments in the amount set by City Council resolution.

4.7.2 Medical Upon Retirement. Upon Employee’s retirement from the

City, the City shall continue to pay the premiums for Employee

and her qualified dependents’ medical insurance on the same terms

and conditions as are offered to other similarly situated City

annuitants, consistent with the tier system utilized for the Mid

Managers Group, or Department Director Group (if established),

whichever provides the greater benefit to Employee at the time of

Employee’s retirement. Employee shall be responsible for the

payment of any premiums not paid for by the City and all

deductibles, co-payments and disallowed costs. When Employee

and her qualified dependents become eligible for Medicare, the

City’s medical insurance plan shall become secondary insurance

and the City’s obligation to pay premiums as set forth in this

Section shall be reduced accordingly.

4.7.3 Dental and Vision Upon Retirement. Upon Employee’s retirement

from the City, Employee and eligible dependents may elect to

remain on the City’s dental and/or vision coverage plans for the

period established by COBRA, but Employee will be responsible

for paying the full amount of the monthly premium amounts for

Employee and eligible dependents, which are established by the

City’s provider, as well as all deductibles, co-payments, and

disallowed costs. Said amounts are subject to change annually.

The City shall bill Employee on a monthly basis for the full

amount of the monthly premiums. Non-payment will result in

disenrollment of Employee and eligible dependents without the

option to re-enroll. Upon expiration of the COBRA period,

coverage for Employee and dependents shall be discontinued.

Page 168: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053644.7} City of Atwater

Deputy City Manager/Finance Director

Employment Agreement

Page 6 of 12

Section 4.8. Retirement. The City participates in CalPERS. CalPERS will

make the determination if Employee is considered a “Classic” or “New Member” (as

defined under Government Code section 7522.04), and Employee shall contribute based

on the enrolled tier. The City shall pay 100% of the employer contribution. Employee

shall pay 100% of the employee contribution.

Section 4.9. Life Insurance. During the term of this Agreement, or any

extension hereof, the City shall pay 100% of all premiums to cover the life insurance

policy currently in place for the benefit of Employee.

Section 4.10. Disability. During the term of this Agreement, or any extension

hereof, the City shall pay 100% of all premiums to cover both short term and long-term

disability benefits for the benefit of Employee.

Section 4.11. Unemployment. During the term of this Agreement, or any

extension hereof, the City shall contribute to the Unemployment Insurance Program for

the benefit of Employee, at no cost to Employee.

Section 4.12. Changes in Fringe Benefits or Working Conditions. Except as

otherwise provided herein, all provisions of the Rules and Regulations of the City relating

to changes to fringe benefits and/or working conditions as they now exist, or hereinafter

may be amended, shall also apply to Employee as they would to other Department

Directors, in addition to the benefits enumerated for the benefit of Employee as herein

provided.

Section 5. Termination of Employment and Severance.

Section 5.1. Voluntary Resignation. Employee may resign at any time and

agrees to give the City at least thirty (30) days advance written notice of the effective date

of Employee’s resignation, unless the Parties otherwise agree in writing. If Employee

retires from full-time public service with the City, Employee shall provide three (3)

months advance written notice. During the notice period, all rights and obligations of the

Parties under this Agreement shall remain in full force and effect. Promptly after the

effective date of resignation or retirement, the City shall pay to Employee all salary and

other compensation due and owing under this Agreement. In the event of voluntary

resignation or retirement, Employee shall not be entitled to Severance, as set forth in

Section 5.3 of this Agreement.

Section 5.2. Termination by City Manager. The City Manager may terminate

this Agreement and remove Employee from her position as Deputy City

Manager/Finance Director at any time with or without cause and with or without notice.

If Employee’s termination is based on charges of misconduct that publicly stigmatizes

Employee’s reputation or impairs her ability to earn a living, or might damage her

standing in a community, Employee may, within five (5) business days of the City

Manager’s notice to Employee of his or her intent to terminate Employee’s employment,

make a written request for a "name-clearing" hearing (as described in Lubey v. City and

Page 169: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053644.7} City of Atwater

Deputy City Manager/Finance Director

Employment Agreement

Page 7 of 12

County of San Francisco (1979) 98 Cal.App.3d 340 and its progeny) before the City

Council in closed session. The "name-clearing" hearing is solely to provide Employee the

opportunity to clear her name. The City Council may determine whether the allegations

contained in the notice of termination are supported. If the City Council determines that

the allegations are not supported, a decision shall be issued to reflect that Employee's

termination was without fault. This decision will not, however, require that Employee be

reinstated to her position. In the event Employee does not request a "name-clearing"

hearing before the City Council, the City Manager’s decision to terminate will be

effective by the close of business on the fifth (5th) day after the City Manager provided

notice to Employee of his or her intent to terminate her employment.

Section 5.3. Termination Without Good Cause. In the event the City

terminates Employee’s employment and this Agreement without Good Cause, as defined

in Section 5.4, below, the Employee shall be given the option to either:

(a) return to her previous position of Finance Director, where her compensation

will be based on Step 6 or Range 335b of the Salary Schedule for Finance

Director. Under this option, the Employment Agreement entitled “Director of

Finance Employment Agreement”, dated July 30, 2015, shall be reinstated; or

(b) terminate her employment with the City, and she shall receive a sum equal to

four (4) month’s Base Salary (“Severance”). Such Severance is subject to the

restrictions of Government Code section 53260. Severance shall be paid in

the same manner as to other similarly situated City employees unless

otherwise agreed to by the City and Employee. In the event the City

terminates this Agreement and Employee’s employment, Employee shall be

entitled to continued medical and dental benefits at her own cost, pursuant to

the provisions of the federal Consolidated Omnibus Budget Reconciliation

Act (“COBRA”).

Section 5.4. Termination for Good Cause. The City may at any time

immediately terminate this Agreement and Employee’s employment for Good Cause, as

defined below. If Employee is terminated for Good Cause, the City shall not be required

to pay any Severance under this Agreement, and the City shall have no obligation to

Employee beyond those benefits accrued as of Employee’s last day of employment and

those the City is obligated to provide under federal or state law.

“Good Cause” for purposes of this Agreement, means a fair and honest cause or reason

for termination. These reasons include, but are not limited to:

1. Conviction of a felony;

2. Disclosing confidential information of the City;

3. Gross carelessness or misconduct;

Page 170: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053644.7} City of Atwater

Deputy City Manager/Finance Director

Employment Agreement

Page 8 of 12

4. Unjustifiable and willful neglect of the duties described in this

Agreement;

5. Mismanagement;

6. Dishonesty;

7. Failure to perform Employee’s duties to the standard set by the

City (refer to job description in Exhibit A);

8. Any conduct which violates the applicable provisions of the City’s

personnel policies, rules or regulations for which a City employee

may be terminated;

9. Repeated and protracted unexcused absences from the Deputy City

Manager/Finance Director’s office and duties;

10. Willful destruction or misuse of City property;

11. Conduct that in any way has a direct, substantial, and adverse

effect on the City’s reputation whether during or outside business

hours;

12. Willful violation of federal, state, or City discrimination laws;

13. Being under the influence of alcohol or narcotics (for which the

employee does not have a valid medical prescription) while on

duty;

14. Substance abuse which adversely affects performance of

Employee’s duties as Deputy City Manager/Finance Director;

15. Discourteous treatment of the public or other employees;

16. Refusal to take or subscribe any oath or affirmation which is

required by law;

17. Employee’s disability resulting in his or her inability to perform

the essential functions of his/her job, which the City is unable to

reasonably accommodate without placing an undue burden on City

business operations; or

18. Engaging in other employment or activities which conflict with, or

present the appearance or possibility of conflicting with, City’s

legitimate business interests

Page 171: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053644.7} City of Atwater

Deputy City Manager/Finance Director

Employment Agreement

Page 9 of 12

The City Manager may also place Employee on paid or unpaid investigatory leave

during the Term of this Agreement.

Section 6. Notices. Any notice or communication required hereunder between the

City and Employee must be in writing and may be given either personally, by facsimile

(with original forwarded by regular U.S. Mail), by registered or certified mail (return

receipt requested), or by Federal Express, UPS, or other similar couriers providing

overnight delivery. If personally delivered, a notice shall be deemed to have been given

when delivered to the Party to whom it is addressed. If given by facsimile transmission, a

notice or communication shall be deemed to have been given and received upon actual

physical receipt of the entire document by the receiving Party’s facsimile machine.

Notices transmitted by facsimile after 5:00 p.m. on a normal business day, or on a

Saturday, Sunday or holiday shall be deemed to have been given and received on the next

normal business day. If given by registered or certified mail, such notice or

communication shall be deemed to have been given and received on the first to occur of

(a) actual receipt by any of the addressees designated below as the Party to whom notices

are to be sent, or (b) five (5) days after a registered or certified letter containing such

notice, properly addressed, with postage prepaid, is deposited in the United States mail.

If given by Federal Express or similar courier, a notice or communication shall be

deemed to have been given and received on the date delivered, as shown on a receipt

issued by the courier. Any Party hereto may at any time, by giving ten (10) days written

notice to the other Party hereto, designate any other address in substitution of the address

to which such notice or communication shall be given. Such notices or communications

shall be given to the Parties at their addresses set forth below:

If to Employee: City of Atwater

Attn: Lakhwinder Deol

750 Bellevue Road

Atwater, California 95301

CC: Employee’s home address on file

If to the City: City of Atwater

Attn: City Manager

750 Bellevue Road

Atwater, California 95301

and Churchwell White, LLP

ATTN: Douglas L. White

1414 K Street, 3rd

Floor

Sacramento, CA 95814

Section 7. Indemnification. The City shall defend, hold harmless, and indemnify

Employee against any tort, personnel, civil rights, or professional liability claim or

demand or other legal action, whether groundless or otherwise, arising out of an alleged

act or omission occurring in the performance of Employee’s duties as Finance Officer in

accordance with the California Government Claims Act (Government Code section 810

Page 172: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053644.7} City of Atwater

Deputy City Manager/Finance Director

Employment Agreement

Page 10 of 12

et seq.) and shall provide a defense to Employee in accordance with Government Code

sections 995-996.6. The City may decline to defend or indemnify Employee only as

permitted by the Government Code. City may compromise and settle any such claim or

suit and pay the amount of any resulting settlement or judgment; provided, however, the

City’s duty to defend and indemnify Employee shall be contingent upon Employee’s

good faith cooperation with such defense. In the event the City provides paid leave to the

Employee pending an investigation or funds for a legal criminal defense pursuant to this

Section, Employee shall reimburse the City for the amount of such paid leave or cost of

the legal criminal defense, if Employee is convicted of a crime involving an abuse of

office or position, as provided by Government Code sections 53243-53243.1. Also, if this

Agreement is terminated, any cash settlement related to the termination that Employee

may receive from the City shall be fully reimbursed to the City if Employee is convicted

of a crime involving an abuse of his or her office or position as provided in Government

Code section 53243.2-53243.4

Section 8. Bonding. The City shall bear the full cost of any fidelity or other bonds

required of Employee under any law or ordinance.

Section 9. Attorneys’ Fees. If any action at law or in equity, including an action for

declaratory relief, is brought to enforce or interpret any of the provisions of this

Agreement, the prevailing Party shall be entitled to reasonable attorneys’ fees, which may

be set by the court in the same action or in a separate action brought for that purpose, in

addition to any other relief to which that Party may be entitled.

Section 10. General Provisions

10.1. Modification of Agreement. This Agreement may be supplemented,

amended, or modified only by a writing signed by the City and Employee.

10.2. Entire Agreement. This Agreement constitutes the final, complete, and

exclusive statement of the terms of the agreement between the Parties and supersedes all

other prior or contemporaneous oral or written understandings and agreements of the

Parties. No Party has been induced to enter into this Agreement by, nor is any Party

relying on, any representation or warranty except those expressly set forth in this

Agreement.

10.3. Severability of Agreement. If a court or an arbitrator of competent

jurisdiction holds any section of this Agreement to be illegal, unenforceable, or invalid

for any reason, the validity and enforceability of the remaining sections of this

Agreement shall not be affected.

10.4. Authority. All Parties to this Agreement warrant and represent that they

have the power and authority to enter into this Agreement and the names, titles, and

capacities herein stated on behalf of any entities, persons, states, or firms represented or

purported to be represented by such entities, persons, states, or firms and that all former

requirements necessary or required by state or federal law in order to enter into this

Page 173: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053644.7} City of Atwater

Deputy City Manager/Finance Director

Employment Agreement

Page 11 of 12

Agreement had been fully complied with. Further, by entering into this Agreement,

neither Party hereto shall have breached the terms or conditions of any other contract or

agreement to which such Party is obligated, which such breach would have a material

effect hereon.

10.5. Headings. The headings in this Agreement are included for convenience

only, and neither affect the construction or interpretation of any section in this Agreement

nor affect any of the rights or obligations of the Parties to this Agreement.

10.6. Necessary Acts and Further Assurances. The Parties shall, at their own

cost and expense, execute and deliver such further documents and instruments and shall

take such other actions as may be reasonably required or appropriate to evidence or carry

out the intent and purposes of this Agreement.

10.7. Governing Law. This Agreement shall be governed and construed in

accordance with the laws of the State of California.

10.8. Waiver. No covenant, term, or condition, or the breach thereof, shall be

deemed waived, except by written consent of the Party against whom the waiver is

claimed, and any waiver of the breach of any covenant, term, or condition shall not be

deemed to be a waiver of any preceding or succeeding breach of the same or any other

covenant, term, or condition.

10.9. Counterparts. This Agreement may be executed in counterparts and all so

executed shall constitute an agreement which shall be binding upon the Parties hereto,

notwithstanding that the signatures of all Parties and Parties’ designated representatives

do not appear on the same page.

10.10. Venue. Venue for all legal proceedings shall be in the Superior Court in

and for the County of Merced in the State of California.

[SIGNATURE PAGE TO FOLLOW]

Page 174: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053644.7} City of Atwater

Deputy City Manager/Finance Director

Employment Agreement

Page 12 of 12

IN WITNESS WHEREOF, this Agreement has been entered into by and between

Employee and City as of the date of the Agreement set forth above.

CITY:

City of Atwater, a municipal corporation

of the State of California

By:

Art de Werk, Interim City Manager

Date Signed:

EMPLOYEE:

By:

Lakhwinder Deol, an individual

Date Signed:

By:

Don Hyler III, City Clerk

Date Signed:

Approved as to Form and Content:

By:

Douglas L. White, Interim City Attorney

Page 175: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053645.6} City of Atwater

Deputy City Manager

Employment Agreement

Page 1 of 12

DEPUTY CITY MANAGER EMPLOYMENT AGREEMENT

This EMPLOYMENT AGREEMENT (the “Agreement”) is made and entered

into as of the 26th

day of March 2018, (“Effective Date”), by and between the CITY OF

ATWATER (“City”) and LORI WATERMAN (“Employee”). The City and Employee

shall be referred to herein individually as a “Party” and collectively as “Parties.” There

are no other parties to this Agreement.

RECITALS

A. Employee has been employed by the City since April 10, 2006.

B. The City Manager is authorized to negotiate and enter into

employment agreements with department heads pursuant to Atwater

Municipal Code (“Municipal Code”) section 2.04.050.

C. The Parties have agreed to employ Employee as the Deputy City

Manager (“Deputy City Manager”) for the City.

D. The Parties agree that this Agreement shall be the sole agreement

between the Parties regarding the employment of Employee as Deputy

City Manager.

E. The Parties’ desire to execute this Agreement pursuant to the authority

of, and subject to, the provisions of California Government Code

(“Government Code”) section 53260 et seq.

NOW, THEREFORE, in consideration of the mutual covenants entered into

between the Parties, and in consideration of the benefits that accrue to each, it is agreed

as follows:

AGREEMENT

Section 1. Recitals. The recitals set forth above (“Recitals”) are incorporated herein

by this reference and made a part of this Agreement. In the event of any inconsistencies

between Recitals and Section 1 through 10 of this Agreement, Sections 1 through 10 will

prevail.

Section 2. Appointment of Deputy City Manager, Duties, and Term.

Section 2.1. Appointment of Deputy City Manager. The City Manager hereby

appoints Employee to the position of Deputy City Manager, in and for the City, to

perform the function and duties of the Deputy City Manager under the direction of the

City Manager, as the City Manager is authorized to oversee City employees under

Section 2.04.050 of the Municipal Code. Employee accepts such appointment and

employment pursuant to the terms of this Agreement. Employee shall further perform the

Page 176: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053645.6} City of Atwater

Deputy City Manager

Employment Agreement

Page 2 of 12

functions and duties specified in the job description, attached hereto as Exhibit A, under

the laws of the State of California, the City’s Municipal Code, Ordinances, and

Resolutions, and such other duties and functions as the City Manager may from time-to-

time assign.

Section 2.2. Secondary Employment/Conflict of Interest. Employee agrees to

devote all of her productive time, ability, and attention to the City’s business to the extent

necessary to perform her duties and responsibilities in a manner satisfactory to City.

During the Term, as defined in Section 2.5 of this Agreement, Employee shall not hold

secondary employment or engage in activities which conflict with, or present the

appearance or possibility of conflicting with, City’s business interests. As such,

Employee agrees that Employee will notify the City Manager in writing if Employee

accepts secondary employment, so City may determine whether there is a conflict or

potential conflict with the satisfactory performance of Employee’s duties and/or the best

interest of the City. Employee has the right to volunteer for such nonprofit organizations

as she may see fit and further provided that such volunteer services shall not interfere

with her duties as Deputy City Manager.

Section 2.3. Exempt Employee. The general business hours for City employees

are Monday through Thursday, utilizing a compressed work schedule of 36 hours per

week. However, it is recognized by the Parties that Employee is an exempt employee for

purposes of the Fair Labor Standards Act of 1938 (29 U.S.C. § 201 et seq.). Employee

shall not receive overtime or extra compensation for hours worked outside of the City’s

general business hours, which are necessary to fulfill the duties of the Deputy City

Manager position, unless otherwise provided in this Agreement.

Section 2.4. Duties/Schedule. The Deputy City Manager’s daily and weekly

work schedule shall vary in accordance with the work required to be performed. The

Deputy City Manager position may include frequent attendance at evening meetings and

frequent irregular hours as necessary to meet deadlines and achieve objectives. The City

Manager recognize that the Deputy City Manager must devote a great deal of her time

outside normal office hours to business of the City and, to that end, will be allowed to

take Administrative Leave, as defined in Section 5.3 of this Agreement, as she shall deem

appropriate during said normal office hours, subject to notification and approval of the

City Manager.

The Deputy City Manager’s initial duties shall be as shown in the job description

attached as Exhibit A. Employee shall perform Employee’s duties under this Agreement

pursuant to the laws of the State of California and applicable City municipal codes and

resolutions. Employee understands that Employee’s duties may be amended from time to

time by the City, as necessary to meet the City’s needs. No modification or change in

Employee’s responsibilities, duties or position shall otherwise change or revoke any other

provision of this Agreement.

Unless otherwise specified in this Agreement, Employee shall be bound by all the

policies, rules and regulations of City now in force and effect applicable to Employee’s

Page 177: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053645.6} City of Atwater

Deputy City Manager

Employment Agreement

Page 3 of 12

position, and by all such other applicable policies, rules and regulations as may be

hereafter implemented and called to her notice and will faithfully observe and abide by

the same. No such policy, rule or regulation shall alter, modify or revoke employee’s

status as an at-will employee or any other provision of this Employment Agreement.

Section 3. At-Will Employment.

Section 3.1. At-Will. Employee is an at-will employee serving at the pleasure of

the City Manager, as provided in Government Code section 36506 and Municipal Code

section 2.09.040. Accordingly, the City Manager may terminate Employee’s

employment at any time, with or without cause. Only if Employee is terminated by City

without Good Cause, as defined in Section 5.4 of this Agreement, shall Employee be

entitled to a Severance, as defined in Section 5.3 of this Agreement.

Section 3.2. No Property Right in Employment. Employee understands and

agrees that the terms of her employment are governed only by this Agreement and that no

right of employment for any specific term is created by this Agreement. Employee further

understands that based on her “at-will” employment status, she acquires no property

interest in her employment by virtue of this Agreement, and that she is not entitled to due

process for any disciplinary actions under the City’s personnel policies and rules,

including termination.

Section 4. Compensation and Benefits

Section 4.1 Deputy City Manager Salary. Beginning March 8, 2018, for

services performed as Deputy City Manager, Employee shall be compensated at Step 1 of

Range 339 of the Salary Schedule (currently in the amount of $10,617.01 per month, less

any reductions for furlough). Employee shall be subject to the requirement of two (2)

furlough days per month until such time as the furlough requirement is modified for

similarly situated City employees. Employee’s performance shall be reviewed annually

pursuant to the City’s Performance Evaluation Policy and she shall be eligible to move to

Step 2 within 1 year following the Effective Date, and to have her salary adjusted

annually thereafter as set forth in the Salary Schedule, as determined by the City

Manager.

Section 4.2. Review and Evaluation. The City Manager agrees to review and

evaluate Employee’s performance of her duties as Deputy City Manager, pursuant to the

terms of this Agreement (“Review and Evaluation”), on not less than an annual basis and

to provide Employee with a written performance review. The annual Review and

Evaluation shall be conducted on or about March 8th of each year, or at the City

Manager’s discretion.

Section 4.3. Automobile. For services performed as Deputy City Manager,

Employee shall have the option to either use a City vehicle, if available, or to use her

personal vehicle and receive reimbursement for mileage pursuant to the City’s Travel

Policy.

Page 178: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053645.6} City of Atwater

Deputy City Manager

Employment Agreement

Page 4 of 12

Section 4.4. Administrative Leave. It is recognized that Employee must devote

a great deal of time outside the normal office hours to City business as Deputy City

Manager. To that end, Employee shall receive eighty (80) hours of administrative leave

(“Administrative Leave”) per calendar year (prorated from the Effective Date), which

may be cashed out annually if budgeted funds are available to permit the cash out.

Administrative Leave is only available for use or cash out in the year in which it is given

and shall not be carried over. Any unused Administrative Leave expires on December 31

of each calendar year and shall not be carried over from year to year.

Section 4.5. Sick Leave and Vacation.

4.5.1. Sick Leave. Deputy City Manager shall accrue four (4) hours of sick leave

over 24 pay periods. Deputy City Manager shall be permitted to cash out up to

ninety-six (96) hours of accrued and unused sick leave annually if budgeted funds

are available to permit the cash out. There is no cap on sick leave accruals. If

employee’s employment with the City terminates, sick leave shall be paid out

pursuant to the City’s Paid Sick Leave Policy.

4.5.2. Vacation Leave. Employee shall accrue 6.67 hours of vacation leave per

pay period. Employee may cash out up to eighty (80) hours of accrued, unused

vacation annually if budgeted funds are available to permit the cash out. Vacation

accrual rate shall increase based on years of service with the City consistent with

the Mid Managers Group, or Department Director Group (if established),

whichever provides the greater benefit to Employee. Accruals are capped at twice

the annual accrual amount.

Section 4.6. Holidays. Employee shall be subject to the provisions governing

Holidays as are set forth in the City’s Personnel Rules and Regulations.

Section 4.7. Medical, Dental and Vision.

4.7.1 Medical, Dental and Vision During Employment. During the term

of this

Agreement, or any extension hereof, the City shall pay the

premiums for Employee and her qualified dependents’ medical,

dental and vision insurance on the same terms and conditions as

are offered to other similarly situated City employees, consistent

with the tier system utilized for the Mid Managers Group, or

Department Director Group (if established), whichever provides

the greater benefit to Employee. Employee shall be responsible for

the payment of any premiums not paid for by the City and all

deductibles, co-payments and disallowed costs. Should Employee

elect not to participate in the City’s medical plan, or elect to enroll

in medical coverage through her spouse, she shall be eligible for

in-lieu payments in the amount set by City Council resolution.

Page 179: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053645.6} City of Atwater

Deputy City Manager

Employment Agreement

Page 5 of 12

4.7.2 Medical Upon Retirement. Upon Employee’s retirement from the

City, the City shall continue to pay the premiums for Employee

and her qualified dependents’ medical insurance on the same terms

and conditions as are offered to other similarly situated City

annuitants, consistent with the tier system utilized for the Mid

Managers Group, or Department Director Group (if established),

whichever provides the greater benefit to Employee at the time of

Employee’s retirement. Employee shall be responsible for the

payment of any premiums not paid for by the City and all

deductibles, co-payments and disallowed costs. When Employee

and her qualified dependents become eligible for Medicare, the

City’s medical insurance plan shall become secondary insurance

and the City’s obligation to pay premiums as set forth in this

Section shall be reduced accordingly.

4.7.3 Dental and Vision Upon Retirement. Upon Employee’s retirement

from the City, Employee and eligible dependents may elect to

remain on the City’s dental and/or vision coverage plans for the

period established by COBRA, but Employee will be responsible

for paying the full amount of the monthly premium amounts for

Employee and eligible dependents, which are established by the

City’s provider, as well as all deductibles, co-payments, and

disallowed costs. Said amounts are subject to change annually.

The City shall bill Employee on a monthly basis for the full

amount of the monthly premiums. Non-payment will result in

disenrollment of Employee and eligible dependents without the

option to re-enroll. Upon expiration of the COBRA period,

coverage for Employee and dependents shall be discontinued.

Section 4.8. Retirement. The City participates in CalPERS. CalPERS will

make the determination if Employee is considered a “Classic” or “New Member” (as

defined under Government Code section 7522.04), and Employee shall contribute based

on the enrolled tier. The City shall pay 100% of the employer contribution. Employee

shall pay 100% of the employee contribution.

Section 4.9. Life Insurance. During the term of this Agreement, or any

extension hereof, the City shall pay 100% of all premiums to cover the life insurance

policy currently in place for the benefit of Employee.

Section 4.10. Disability. During the term of this Agreement, or any extension

hereof, the City shall pay 100% of all premiums to cover both short term and long-term

disability benefits for the benefit of Employee.

Page 180: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053645.6} City of Atwater

Deputy City Manager

Employment Agreement

Page 6 of 12

Section 4.11. Unemployment. During the term of this Agreement, or any

extension hereof, the City shall contribute to the Unemployment Insurance Program for

the benefit of Employee, at no cost to Employee.

Section 4.12. Changes in Fringe Benefits or Working Conditions. Except as

otherwise provided herein, all provisions of the Rules and Regulations of the City relating

to changes to fringe benefits and/or working conditions as they now exist, or hereinafter

may be amended, shall also apply to Employee as they would to other Department

Directors, in addition to the benefits enumerated for the benefit of Employee as herein

provided.

Section 5. Termination of Employment and Severance.

Section 5.1. Voluntary Resignation. Employee may resign at any time and

agrees to give the City at least thirty (30) days advance written notice of the effective date

of Employee’s resignation, unless the Parties otherwise agree in writing. If Employee

retires from full-time public service with the City, Employee shall provide three (3)

months advance written notice. During the notice period, all rights and obligations of the

Parties under this Agreement shall remain in full force and effect. Promptly after the

effective date of resignation or retirement, the City shall pay to Employee all salary and

other compensation due and owing under this Agreement. In the event of voluntary

resignation or retirement, Employee shall not be entitled to Severance, as set forth in

Section 5.3 of this Agreement.

Section 5.2. Termination by City Manager. The City Manager may terminate

this Agreement and remove Employee from her position as Deputy City Manager at any

time with or without cause and with or without notice. If Employee’s termination is based

on charges of misconduct that publicly stigmatizes Employee’s reputation or impairs her

ability to earn a living, or might damage her standing in a community, Employee may,

within five (5) business days of the City Manager’s notice to Employee of his or her

intent to terminate Employee’s employment, make a written request for a "name-

clearing" hearing (as described in Lubey v. City and County of San Francisco (1979) 98

Cal.App.3d 340 and its progeny) before the City Council in closed session. The "name-

clearing" hearing is solely to provide Employee the opportunity to clear her name. The

City Council may determine whether the allegations contained in the notice of

termination are supported. If the City Council determines that the allegations are not

supported, a decision shall be issued to reflect that Employee's termination was without

fault. This decision will not, however, require that Employee be reinstated to her position.

In the event Employee does not request a "name-clearing" hearing before the City

Council, the City Manager’s decision to terminate will be effective by the close of

business on the fifth (5th) day after the City Manager provided notice to Employee of his

or her intent to terminate her employment.

Section 5.3. Termination Without Good Cause. In the event the City

terminates Employee’s employment and this Agreement without Good Cause, as defined

in Section 5.4, below, the Employee shall be given the option to either:

Page 181: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053645.6} City of Atwater

Deputy City Manager

Employment Agreement

Page 7 of 12

(a) Be appointed to General Services Director, where her compensation will be

based on Step 4 or Range 335b of the Salary Schedule for General Services

Director, where in the terms of a new “at-will” agreement shall be negotiated;

or

(b) terminate her employment with the City, and she shall receive a sum equal to

four (4) month’s Base Salary (“Severance”). Such Severance is subject to the

restrictions of Government Code section 53260. Severance shall be paid in

the same manner as to other similarly situated City employees unless

otherwise agreed to by the City and Employee. In the event the City

terminates this Agreement and Employee’s employment, Employee shall be

entitled to continued medical and dental benefits at her own cost, pursuant to

the provisions of the federal Consolidated Omnibus Budget Reconciliation

Act (“COBRA”).

Section 5.4. Termination for Good Cause. The City may at any time

immediately terminate this Agreement and Employee’s employment for Good Cause, as

defined below. If Employee is terminated for Good Cause, the City shall not be required

to pay any Severance under this Agreement, and the City shall have no obligation to

Employee beyond those benefits accrued as of Employee’s last day of employment and

those the City is obligated to provide under federal or state law.

“Good Cause” for purposes of this Agreement, means a fair and honest cause or reason

for termination. These reasons include, but are not limited to:

1. Conviction of a felony;

2. Disclosing confidential information of the City;

3. Gross carelessness or misconduct;

4. Unjustifiable and willful neglect of the duties described in this

Agreement;

5. Mismanagement;

6. Dishonesty;

7. Failure to perform Employee’s duties to the standard set by the

City (refer to job description in Exhibit A);

8. Any conduct which violates the applicable provisions of the City’s

personnel policies, rules or regulations for which a City employee

may be terminated;

Page 182: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053645.6} City of Atwater

Deputy City Manager

Employment Agreement

Page 8 of 12

9. Repeated and protracted unexcused absences from the Deputy City

Manager’s office and duties;

10. Willful destruction or misuse of City property;

11. Conduct that in any way has a direct, substantial, and adverse

effect on the City’s reputation whether during or outside business

hours;

12. Willful violation of federal, state, or City discrimination laws;

13. Being under the influence of alcohol or narcotics (for which the

employee does not have a valid medical prescription) while on

duty;

14. Substance abuse which adversely affects performance of

Employee’s duties as Deputy City Manager;

15. Discourteous treatment of the public or other employees;

16. Refusal to take or subscribe any oath or affirmation which is

required by law;

17. Employee’s disability resulting in his or her inability to perform

the essential functions of his/her job, which the City is unable to

reasonably accommodate without placing an undue burden on City

business operations; or

18. Engaging in other employment or activities which conflict with, or

present the appearance or possibility of conflicting with, City’s

legitimate business interests

The City Manager may also place Employee on paid or unpaid investigatory leave

during the Term of this Agreement.

Section 6. Notices. Any notice or communication required hereunder between the

City and Employee must be in writing and may be given either personally, by facsimile

(with original forwarded by regular U.S. Mail), by registered or certified mail (return

receipt requested), or by Federal Express, UPS, or other similar couriers providing

overnight delivery. If personally delivered, a notice shall be deemed to have been given

when delivered to the Party to whom it is addressed. If given by facsimile transmission, a

notice or communication shall be deemed to have been given and received upon actual

physical receipt of the entire document by the receiving Party’s facsimile machine.

Notices transmitted by facsimile after 5:00 p.m. on a normal business day, or on a

Saturday, Sunday or holiday shall be deemed to have been given and received on the next

normal business day. If given by registered or certified mail, such notice or

Page 183: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053645.6} City of Atwater

Deputy City Manager

Employment Agreement

Page 9 of 12

communication shall be deemed to have been given and received on the first to occur of

(a) actual receipt by any of the addressees designated below as the Party to whom notices

are to be sent, or (b) five (5) days after a registered or certified letter containing such

notice, properly addressed, with postage prepaid, is deposited in the United States mail.

If given by Federal Express or similar courier, a notice or communication shall be

deemed to have been given and received on the date delivered, as shown on a receipt

issued by the courier. Any Party hereto may at any time, by giving ten (10) days written

notice to the other Party hereto, designate any other address in substitution of the address

to which such notice or communication shall be given. Such notices or communications

shall be given to the Parties at their addresses set forth below:

If to Employee: City of Atwater

Attn: Lori Waterman

750 Bellevue Road

Atwater, California 95301

CC: Employee’s home address on file

If to the City: City Manager

750 Bellevue Road

Atwater, California 95301

and Churchwell White, LLP

ATTN: Douglas L. White

1414 K Street, 3rd

Floor

Sacramento, CA 95814

Section 7. Indemnification. The City shall defend, hold harmless, and indemnify

Employee against any tort, personnel, civil rights, or professional liability claim or

demand or other legal action, whether groundless or otherwise, arising out of an alleged

act or omission occurring in the performance of Employee’s duties as Deputy City

Manager in accordance with the California Government Claims Act (Government Code

section 810 et seq.) and shall provide a defense to Employee in accordance with

Government Code sections 995-996.6. The City may decline to defend or indemnify

Employee only as permitted by the Government Code. City may compromise and settle

any such claim or suit and pay the amount of any resulting settlement or judgment;

provided, however, the City’s duty to defend and indemnify Employee shall be

contingent upon Employee’s good faith cooperation with such defense. In the event the

City provides paid leave to the Employee pending an investigation or funds for a legal

criminal defense pursuant to this Section, Employee shall reimburse the City for the

amount of such paid leave or cost of the legal criminal defense, if Employee is convicted

of a crime involving an abuse of office or position, as provided by Government Code

sections 53243-53243.1. Also, if this Agreement is terminated, any cash settlement

related to the termination that Employee may receive from the City shall be fully

Page 184: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053645.6} City of Atwater

Deputy City Manager

Employment Agreement

Page 10 of 12

reimbursed to the City if Employee is convicted of a crime involving an abuse of his or

her office or position as provided in Government Code section 53243.2-53243.4.

Section 8. Bonding. The City shall bear the full cost of any fidelity or other bonds

required of Employee under any law or ordinance.

Section 9. Attorneys’ Fees. If any action at law or in equity, including an action for

declaratory relief, is brought to enforce or interpret any of the provisions of this

Agreement, the prevailing Party shall be entitled to reasonable attorneys’ fees, which may

be set by the court in the same action or in a separate action brought for that purpose, in

addition to any other relief to which that Party may be entitled.

Section 10. General Provisions

10.1. Modification of Agreement. This Agreement may be supplemented,

amended, or modified only by a writing signed by the City and Employee.

10.2. Entire Agreement. This Agreement constitutes the final, complete, and

exclusive statement of the terms of the agreement between the Parties and supersedes all

other prior or contemporaneous oral or written understandings and agreements of the

Parties. No Party has been induced to enter into this Agreement by, nor is any Party

relying on, any representation or warranty except those expressly set forth in this

Agreement.

10.3. Severability of Agreement. If a court or an arbitrator of competent

jurisdiction holds any section of this Agreement to be illegal, unenforceable, or invalid

for any reason, the validity and enforceability of the remaining sections of this

Agreement shall not be affected.

10.4. Authority. All Parties to this Agreement warrant and represent that they

have the power and authority to enter into this Agreement and the names, titles, and

capacities herein stated on behalf of any entities, persons, states, or firms represented or

purported to be represented by such entities, persons, states, or firms and that all former

requirements necessary or required by state or federal law in order to enter into this

Agreement had been fully complied with. Further, by entering into this Agreement,

neither Party hereto shall have breached the terms or conditions of any other contract or

agreement to which such Party is obligated, which such breach would have a material

effect hereon.

10.5. Headings. The headings in this Agreement are included for convenience

only, and neither affects the construction or interpretation of any section in this

Agreement nor affects any of the rights or obligations of the Parties to this Agreement.

10.6. Necessary Acts and Further Assurances. The Parties shall, at their own

cost and expense, execute and deliver such further documents and instruments and shall

Page 185: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053645.6} City of Atwater

Deputy City Manager

Employment Agreement

Page 11 of 12

take such other actions as may be reasonably required or appropriate to evidence or carry

out the intent and purposes of this Agreement.

10.7. Governing Law. This Agreement shall be governed and construed in

accordance with the laws of the State of California.

10.8. Waiver. No covenant, term, or condition, or the breach thereof, shall be

deemed waived, except by written consent of the Party against whom the waiver is

claimed, and any waiver of the breach of any covenant, term, or condition shall not be

deemed to be a waiver of any preceding or succeeding breach of the same or any other

covenant, term, or condition.

10.9. Counterparts. This Agreement may be executed in counterparts and all so

executed shall constitute an agreement which shall be binding upon the Parties hereto,

notwithstanding that the signatures of all Parties and Parties’ designated representatives

do not appear on the same page.

10.10. Venue. Venue for all legal proceedings shall be in the Superior Court in

and for the County of Merced in the State of California.

[SIGNATURE PAGE TO FOLLOW]

Page 186: CITY OF ATWATER...Treasurer’s Report for the month of March, 2018 (City Treasurer Heller) Recommendation: Approve the Treasurer’s Report for the month of March, 2018 as presented.

{CW053645.6} City of Atwater

Deputy City Manager

Employment Agreement

Page 12 of 12

IN WITNESS WHEREOF, this Agreement has been entered into by and between

Employee and City as of the date of the Agreement set forth above.

CITY:

City of Atwater, a municipal corporation

of the State of California

By:

Art de Werk, Interim City Manager

Date Signed:

EMPLOYEE:

By:

Lori Waterman, an individual

Date Signed:

By:

Don Hyler III, City Clerk

Date Signed:

Approved as to Form and Content:

By:

Douglas L. White, Interim City Attorney


Recommended