HomeMy WebLinkAboutCC_2025_09_09_AgendaPacket_Amended
MEETING INFORMATION:
The City Council meeting will be held in the City Council Chambers and in-person attendance will be available
at that location.
HOW TO OBSERVE THE MEETING REMOTELY:
To observe remotely, residents can livestream the meeting on Zoom, SLO-SPAN.org, and listen live on KPRL Radio
1230AM and 99.3FM. The video recording of the meeting will be available through the City’s website and on the City’s
YouTube Channel. To observe remotely using the Zoom platform please visit:
https://us02web.zoom.us/webinar/register/WN_ZwJ7a031S3KXauEym9ehaA
HOW TO SUBMIT PUBLIC COMMENT:
Public comment may be provided in-person.
Written public comments are accepted at cityclerk@atascadero.org. Comments should identify the Agenda Item
Number in the subject line of the email. Such comments will be forwarded to the City Council and made a part of the
administrative record. To ensure distribution to the City Council before consideration of an item, please submit
comments not later than 12:00 p.m. the day of the meeting. All correspondence will be distributed to the City Council,
posted on the City’s website, and be made part of the official public record of the meeting. Please note, comments will not
be read into the record. Please be aware that communications sent to the City Council are public records and are subject
to disclosure pursuant to the California Public Records Act and Brown Act unless exempt from disclosure under applicable
law. Communications will not be edited for redactions and will be printed/posted as submitted.
AMERICANS WITH DISABILITIES ACT ACCOMMODATIONS:
Any member of the public who needs accommodations should contact the City Clerk’s Office at
cityclerk@atascadero.org or by calling 805-470-3400 at least 48 hours prior to the meeting or time when
services are needed. The City will use their best efforts to provide reasonable accommodations to afford as
much accessibility as possible while also maintaining public safety in accordance with the City procedure for
resolving reasonable accommodation requests.
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS:
California Government Code section 84308 (“Levine Act”) requires a party to or participant in a proceeding
involving a license, permit, or other entitlement, including all contracts other than competitively bid, labor, or
personal employment contracts, to disclose any contribution of more than $500 that the party or participant (or
their agent) has made to a member of the City Council within the prior 12 months. The City Council Member(s)
who receive such a contribution are disqualified and not able to participate in the proceedings and are also
required to disclose that fact for the official record of the subject proceedings. Disclosures must include the
amount of the campaign contribution and identify the recipient City Council Member and may be made either
in writing to the City Clerk before the agenda item or by verbal disclosure during consideration. The Levine Act
also prohibits, during the proceeding and for 12 months following a final decision, a party to or participant in
(or their agent) a proceeding involving a license, permit, or other entitlement, including all contracts other than
competitively bid, labor, or personal employment contracts, from making a contribution of more than $500 to
any member of the City Council or anyone running for City Council.
City Council agendas and minutes may be viewed on the City's website:
www.atascadero.org/agendas
Copies of the staff reports or other documentation relating to each item of business referred to on the Agenda
are on file in the office of the City Clerk and are available for public inspection on our website,
www.atascadero.org. Contracts, Resolutions and Ordinances will be allocated a number once they are
approved by the City Council. The Minutes of this meeting will reflect these numbers. All documents submitted
by the public during Council meetings that are made a part of the record or referred to in their statement will
be noted in the Minutes and available for review by contacting the City Clerk's office. All documents will be
available for public inspection by appointment during City Hall business hours.
CITY OF ATASCADERO CITY COUNCIL AMENDED AGENDA
CITY OF ATASCADERO
CITY COUNCIL/CITY COUNCIL IN THE CAPACITY
OF SUCCESSOR AGENCY TO THE COMMUNITY
REDEVELOPMENT AGENCY OF ATASCADERO
FOR REDEVELOPMENT AND HOUSING PURPOSES
AMENDED AGENDA
Tuesday, September 9, 2025, 6:00 p.m.
City Hall Council Chambers, Fourth Floor
6500 Palma Avenue, Atascadero, California
Pages
A.REGULAR SESSION - CALL TO ORDER
B.PLEDGE OF ALLEGIANCE
Mayor Bourbeau
C.ROLL CALL
Mayor Bourbeau
Mayor Pro Tem Dariz
Council Member Funk
Council Member Newsom
Council Member Peek
D.CONSENT CALENDAR
(All items on the consent calendar are considered routine and non-controversial
by City staff and will be acted upon by a single action of the City Council unless
otherwise requested by an individual Council Member for separate
consideration. Public comment on Consent Calendar items will be invited prior
to action on the Calendar.)
1.City Council/Atascadero Financing Authority Draft Minutes - August 12,
2025
4
Recommendation: Council approve the August 12, 2025, City
Council/Atascadero Financing Authority Draft Regular Meeting Minutes
[City Clerk]
2.Successor Agency Draft Minutes - January 14, 2025 (SA Item)9
Recommendation: Council, in the capacity of the Successor Agency to
the Community Redevelopment Agency of Atascadero, approve the
Successor Agency Draft Action Minutes of January 14, 2025. [City Clerk]
3.July 2025 Accounts Payable and Payroll 12
Fiscal Impact: $ 9,867,322.32
Recommendation: Council approve certified City accounts payable,
payroll and payroll vendor checks for July 2025. [Administrative Services]
4.Atascadero Tourism Business Improvement District(ATBID) Appointment
of Board Member Vacancy
25
Fiscal Impact: None
Recommendation: Council appoint Chris Oh with Everlygrove Property
Management/ The Carlton Hotel to the ATBID Advisory Board Member
vacancy for the term ending June 30, 2026. [Community Services and
Promotions]
E.UPDATES FROM THE CITY MANAGER
(The City Manager will give an oral report on any current issues of concern to
the City Council.)
F.COMMUNITY FORUM
(This portion of the meeting is reserved for persons wanting to address the
Council on any matter not on this agenda and over which the Council has
jurisdiction. Speakers are limited to three minutes. Please state your name for
the record before making your presentation. Comments made during
Community Forum will not be a subject of discussion. A maximum of 30 minutes
will be allowed for Community Forum, unless changed by the Council. Any
members of the public who have questions or need information may contact the
City Clerk’s Office, between the hours of 8:30 a.m. and 5:00 p.m. at (805) 470-
3400, or cityclerk@atascadero.org.)
G.PUBLIC HEARINGS
CANCELLED
1.CANCELLED: Short-Term Rental Ordinance (ZCH24-0059)29
H.MANAGEMENT REPORTS
1.Approving the Last and Final Recognized Obligation Payment Schedule
(LFROPS) (SA Item)
30
Fiscal Impact: The total outstanding amount of the enforceable
obligations listed on the LFROPS is $21,445,075 and will be paid with
future redevelopment property tax increment.
Recommendation: Adopt Resolution approving a Last and Final
Recognized Obligation Payment Schedule pursuant to Health and Safety
Code Section 34191.6 and taking certain related actions. [Administrative
Services]
I.COUNCIL ANNOUNCEMENTS AND COMMITTEE REPORTS
(On their own initiative, Council Members may make a brief announcement or a
brief report on their own activities. The following represent standing committees.
Informative status reports will be given, as felt necessary):
Mayor Bourbeau
1. City Selection Committee
2. County Mayor’s Round Table
3. Integrated Waste Management Authority (IWMA)
4. Central Coast Community Energy (3CE)
Mayor Pro Tem Dariz
1. Air Pollution Control District
2. California Joint Powers Insurance Authority (CJPIA) Board
Page 2 of 38
3. Community Action Partnership of San Luis Obispo (CAPSLO)
4. Visit SLO CAL Advisory Committee
Council Member Funk
1. Atascadero Basin Ground Water Sustainability Agency (GSA)
2. Design Review Committee
3. Homeless Services Oversight Council
4. REACH SLO Advisory Commission
Council Member Newsom
1. City of Atascadero Finance Committee
2. City / Schools Committee
3. League of California Cities – Council Liaison
4. SLO Council of Governments (SLOCOG)
5. SLO Regional Transit Authority (RTA)
Council Member Peek
1. City of Atascadero Finance Committee
2. City/Schools Committee
3. Design Review Committee
4. SLO County Water Resources Advisory Committee (WRAC)
J.INDIVIDUAL DETERMINATION AND / OR ACTION:
(Council Members may ask a question for clarification, make a referral to staff or
take action to have staff place a matter of business on a future agenda. The
Council may take action on items listed on the Agenda.)
1. City Council
2. City Clerk
3. City Treasurer
4. City Attorney
5. City Manager
K.ADJOURNMENT
Page 3 of 38
9/09/25 | Item D1
Atascadero City Council
August 12, 2025
Page 1 of 5
CITY OF ATASCADERO
CITY COUNCIL/
ATASCADERO FINANCING AUTHORITY
MINUTES
August 12, 2025, 5:00 p.m.
August 12, 2025, 6:00 p.m.
City Hall Council Chambers, Fourth Floor
6500 Palma Avenue, Atascadero, California
_____________________________________________________________________
CALL TO ORDER:
Mayor Bourbeau called the meeting to order at 5:00 p.m.
ROLL CALL:
Present: Council Members Funk, Newsom, Peek, Mayor Pro Tem Dariz, and
Mayor Bourbeau
Absent: None
Staff Present: City Manager James R. Lewis, Assistant City Manager/City Clerk
Lara Christensen, Support Services Technician III Abby Getahun
A. CLOSED SESSION (5:00 p.m.)
1. CLOSED SESSION - PUBLIC COMMENT
Mayor Bourbeau opened the Public Comment period.
The following persons spoke on this item: None
Mayor Bourbeau closed the Public Comment period.
2. COUNCIL LEAVES CHAMBERS TO BEGIN CLOSED SESSION
(Assistant City Manager/City Clerk Christensen, Support Services
Technician III Getahun did not attend Closed Session)
3. CLOSED SESSION - CALL TO ORDER
a. Public Employee Performance Evaluation
Page 4 of 38
9/09/25 | Item D1
Atascadero City Council
August 12, 2025
Page 2 of 5
Government Code Sec. 54957
Title: City Manager
4. CLOSED SESSION - ADJOURNMENT
5. COUNCIL RETURNS
B. REGULAR SESSION - RECONVENE (6:00 p.m.)
Mayor Bourbeau reconvened the meeting at 6:00 p.m. with all Council Members present
C. PLEDGE OF ALLEGIANCE
Council Member Peek led the Pledge of Allegiance.
CLOSED SESSION REPORT
Mayor Bourbeau reported that there was no reportable action from Closed Session.
D. ROLL CALL
Mayor Bourbeau noted that roll call was conducted prior to Closed Session.
Present: Council Members Funk, Newsom, Peek, Mayor Pro Tem Dariz, and
Mayor Bourbeau
Absent: None
Staff Present: City Manager James R. Lewis, Assistant City Manager/City Clerk
Lara Christensen, Deputy Director Administrative Services Cindy
Chavez, City Attorney Dave Fleishman, Community Services and
Promotions Director Terrie Banish, Community Development
Director Phil Dunsmore, Fire Chief Casey Bryson, Police Chief Dan
Suttles, Public Works Director Nick DeBar, and Battalion Chief Dave
Van Son, Support Services Technician III Abby Getahun
E. CONSENT CALENDAR
1. City Council/Atascadero Industrial Development Authority Draft
Minutes - July 22, 2025
Recommendation: Council approve the July 22, 2025, City
Council/Atascadero Industrial Development Authority Draft Regular
Meeting Minutes [City Clerk]
2. Voting Delegate Designation – Cal Cities Annual Conference and
Expo
Fiscal Impact: None
Recommendation: Council designate Council Member Newsom as the
voting delegate and City Manager Jim Lewis as the alternate for the
General Assembly at the Cal Cities Annual Conference and Expo in
Page 5 of 38
9/09/25 | Item D1
Atascadero City Council
August 12, 2025
Page 3 of 5
October 2025 and direct the City Clerk to inform Cal Cities of the
designation. [City Clerk]
3. CFD Annexation: Dove Creek Mixed-Use
Fiscal Impact: Assessments for this annexation are estimated to be
$59,979.38 annually, adjusted each year for inflation.
Recommendation: Council adopt on second reading, by title only, Draft
Ordinance authorizing the levy of special taxes in Community Facilities
District 2005-1 for certain annexation territory identified as Annexation No.
26. [Community Development]
4. Resolution of the Atascadero Financing Authority Providing for the
Issuance of Federally Tax-Exempt Lease Revenue Bonds to Finance
the City of Atascadero Public Safety Facilities Project and Approving
Certain Acts in Connection Therewith (AFA Item)
Fiscal Impact: None. Adoption of the attached Resolution does not
commit the City or the Financing Authority to undertake any financing or
project.
Recommendation: Board approve the Resolution Proving for the Issuance
of Lease Revenue Bonds and reimbursement of certain City expenditures
from tax-exempt bond proceeds [Administrative Services]
Mayor Bourbeau opened the Public Comment period.
The following persons spoke on this item: None
Mayor Bourbeau closed the Public Comment period.
MOTION BY: Funk
SECOND BY: Dariz
1. Approve Consent Calendar (#E3: Ordinance No. 689) (#E4: Resolution
No. AFA 2025-0301)
AYES (5): Newsom, Funk, Peek, Dariz and Bourbeau
Passed 5-0
F. UPDATES FROM THE CITY MANAGER
City Manager Lewis gave an update on projects and issues within the City.
G. COMMUNITY FORUM
The following persons spoke: Linda Incata, Geoff Auslen
Page 6 of 38
9/09/25 | Item D1
Atascadero City Council
August 12, 2025
Page 4 of 5
H. PUBLIC HEARINGS
1. Confirming Cost of Weed/Vegetative Growth Abatement
Fiscal Impact: The City will receive approximately $106,673.58 from the
2025/2026 property tax rolls in weed abatement/refuse abatement
assessments.
Recommendation: Council adopt the Draft Resolution, confirming the cost
of vegetative growth (weeds) and/or refuse (rubbish) abatement. [Fire]
Ex Parte Communications: None
Battalion Chief Van Son presented this item and answered questions from the Council
Mayor Bourbeau opened the Public Comment period.
The following persons spoke on this item: Geoff Auslen
Mayor Bourbeau closed the Public Comment period.
MOTION BY: Funk
SECOND BY: Newsom
1. Adopt Resolution No. 2025-058, confirming the cost of vegetative
growth (weeds) and/or refuse (rubbish) abatement.
AYES (5): Newsom, Funk, Peek, Dariz and Bourbeau
Passed 5-0
I. MANAGEMENT REPORTS
1. After Action Report - Llano Fire
Fiscal Impact: None
Recommendation: Council receive an oral report on the Llano Fire. [Fire]
Fire Chief Bryson presented this item and answered questions from the Council
Mayor Bourbeau opened the Public Comment period.
The following persons spoke on this item: Anna Pecharich, Geoff Auslen
Mayor Bourbeau closed the Public Comment period.
Council received the report on the Llano Fire.
Page 7 of 38
9/09/25 | Item D1
Atascadero City Council
August 12, 2025
Page 5 of 5
J. COUNCIL ANNOUNCEMENTS AND COMMITTEE REPORTS
The following Council Members gave brief update reports on their committees since their
last Council meeting:
Mayor Bourbeau
1. County Mayor’s Round Table
2. Integrated Waste Management Authority (IWMA)
Council Member Funk
1. Design Review Committee
Council Member Peek
1. City/Schools Committee
2. Design Review Committee
K. INDIVIDUAL DETERMINATION AND / OR ACTION: None
Mayor Bourbeau noted there will be only one City Council meeting in August. Next
meeting will be held on September 9 at 6:00 pm.
L. ADJOURNMENT
Mayor Bourbeau adjourned the meeting at 7:50 p.m.
MINUTES PREPARED BY:
______________________________________
Alyssa Slater
Deputy City Clerk
APPROVED
Page 8 of 38
9/09/25 | Item D2
City of Atascadero Successor Agency
January 14, 2025
Page 1 of 3
CITY OF ATASCADERO CITY COUNCIL IN
THE CAPACITY OF SUCCESSOR AGENCY
TO THE COMMUNITY REDEVELOPMENT
AGENCY OF ATASCADERO FOR
REDEVELOPMENT AND HOUSING
PURPOSES
Draft Minutes
Tuesday, January 14, 2025
(Immediately following the conclusion
of the City Council Regular Session)
City Hall Council Chambers, Fourth Floor
6500 Palma Avenue
Atascadero, California
(Enter from Lewis Avenue)
REGULAR SESSION – CALL TO ORDER: Immediately following
the conclusion of the City
Council Regular Session
Mayor Bourbeau called the meeting to order at 8:18 p.m.
ROLL CALL:
Present: Council Members Funk, Newson, Peek, Mayor Pro Tem Dariz, and
Mayor Borbeau
Absent: None
Others Present: None
Staff Present: City Manager Jim Lewis, Deputy City Manager/City Clerk Lara
Christensen, City Attorney Dave Fleishman, Police Chief Dan
Suttles, Fire Chief Casey Bryson, Public Works Director Nick DeBar,
Community Development Director Phil Dunsmore, Administrative
Services Director/City Treasurer Jeri Rangel, Deputy City Manager –
IT Luke Knight, and Assistant Planner Sam Mountain
Page 9 of 38
9/09/25 | Item D2
City of Atascadero Successor Agency
January 14, 2025
Page 2 of 3
A. CONSENT CALENDAR:
1. Successor Agency Draft Minutes – March 12, 2024
Recommendation: Council, in the capacity of the Successor Agency to the
Community Redevelopment Agency of Atascadero, approve the Successor
Agency Draft Action Minutes of March 12, 2024. [City Clerk]
MOTION BY: Funk
SECOND BY: Newsom
1. Approve the consent calendar.
AYES (5): Dariz, Funk, Newsom, Peek and Bourbeau
Passed 5-0
COMMUNITY FORUM:
The following citizens spoke during Community Forum: None.
B. PUBLIC HEARINGS: None.
C. MANAGEMENT REPORTS:
1. Approval of Recognized Obligation Payment Schedule for Fiscal Year
2025-2026, July 1, 2025 - June 30, 2026, and Fiscal Year 2025-2026
Administrative Budget
Fiscal Impact: None.
Recommendation: Successor Agency Board adopt Draft Resolution,
approving the Draft Recognized Obligation Payment Schedule (ROPS) for
the period of July 1, 2025, through June 30, 2026 (ROPS 24-25) and the
Fiscal Year 2025-2026 Administrative Budget. [Administrative Services]
Administrative Services Director Rangel gave the presentation and answered questions
from the Council.
PUBLIC COMMENT:
The following citizens spoke on this item: None.
Mayor Bourbeau closed the Public Comment period.
MOTION BY: Funk
SECOND BY: Peek
2. Approve the recognized obligation payment schedule for FY ’25-’25 and FY
’25-’26 Administrative Budget.
AYES (5): Dariz, Funk, Newsom, Peek and Bourbeau
Passed 5-0
Page 10 of 38
9/09/25 | Item D2
City of Atascadero Successor Agency
January 14, 2025
Page 3 of 3
BOARD ANNOUNCEMENTS AND REPORTS: None
D. ADJOURN TO MEETING OF THE PUBLIC FINANCING AUTHORITY
Mayor Bourbeau adjourned the meeting at 8:26 p.m. to the Public Financing Authority.
MINUTES PREPARED BY:
______________________________________
Alyssa Slater
Deputy City Clerk
APPROVED:
Page 11 of 38
CITYOFATASCADEROCITYCOUNCILSTAFFREPORTDepartment:AdministrativeServices9/9/25ConsentDate:Placement:TO:JAMESR.LEWIS,CITYMANAGERFROM:CINDYCHAVEZ,DEPUTYDIRECTOROFADMINISTRATIVESERVICESPREPAREDBY:ADRIANAANGUIS,ACCOUNTINGSPECIALISTSUBJECT:July2025AccountsPayableandPayrollRECOMMENDATION:CouncilapprovecertifiedCityaccountspayable,payrollandpayrollvendorchecksforJuly2025.DISCUSSION:AttachedforCityCouncilreviewandapprovalarethefollowing:PAYROLLDated$7/3/25Checks#36341-36359DirectDepositsChecks#36360-36373DirectDepositsChecks#36374-36385DirectDeposits8,911.93453,740.127,348.33479,284.935,747.67468,508.377/17/25Dated7/31/25DatedACCOUNTSPAYABLEDated7/1/25-7/31/25Checks#182290-182663&EFTs5646-5691TOTALAMOUNT8,443,780.97$9,867,322.32FISCALIMPACT:$9,867,322.32TotalexpendituresforallfundsisCERTIFICATION:Theundersignedcertifiesthattheattacheddemandshavebeenreleasedforpaymentandthatfundsareavailableforthesedemands.CindyChStezDeputyDirectorofAdministrativeServicesAASUItem D3Page 12 of 38
09/09/25 | Item D3 | Staff ReportPage 13 of 38
Check
Number Amount
07/02/2025182290 ANTHEM BLUE CROSS HEALTH 240,050.75Payroll Vendor Payment
07/02/2025182292 GIS BENEFITS 17,710.98Payroll Vendor Payment
07/02/2025182293 HARMONY VALLEY CREAMERY 1,674.00Accounts Payable Check
07/02/2025182294 WEX BANK - BUSINESS UNIVERSAL 13,108.98Accounts Payable Check
07/02/2025182295 WEX BANK - WEX FLEET UNIVERSAL 11,489.25Accounts Payable Check
07/07/20255646 MCGRIFF INSURANCE SERVICE TRUIST INSURANCE HOLIDNGS LLC 1,105.01Payroll Vendor Payment
07/07/20255647 ANTHEM BLUE CROSS HSA 13,709.61Payroll Vendor Payment
07/07/20255648 STATE DISBURSEMENT UNIT 692.30Payroll Vendor Payment
07/07/20255649 ATASCADERO POLICE OFFICERS 2,230.00Payroll Vendor Payment
07/07/20255650 SEIU LOCAL 620 984.56Payroll Vendor Payment
07/07/2025182296 ATASCADERO PROF. FIREFIGHTERS 1,557.51Payroll Vendor Payment
07/07/2025182297 C/O BPA IAFF MERP TRUST OFFICE 1,900.00Payroll Vendor Payment
07/07/2025182298 MISSIONSQUARE 25,509.81Payroll Vendor Payment
07/07/2025182299 NATIONWIDE RETIREMENT SOLUTION 1,571.42Payroll Vendor Payment
07/08/20255651 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 17,437.09Payroll Vendor Payment
07/08/20255652 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 34,450.49Payroll Vendor Payment
07/08/20255653 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 3,107.71Payroll Vendor Payment
07/08/20255654 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 2,830.30Payroll Vendor Payment
07/08/20255655 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 10,283.19Payroll Vendor Payment
07/08/20255656 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 13,411.61Payroll Vendor Payment
07/08/20255657 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 23,077.78Payroll Vendor Payment
07/08/20255658 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 31,845.32Payroll Vendor Payment
07/08/20255659 RABOBANK, N.A.86,335.22Payroll Vendor Payment
07/08/20255660 EMPLOYMENT DEV DEPARTMENT 27,382.62Payroll Vendor Payment
07/08/20255661 EMPLOYMENT DEV. DEPARTMENT 5,082.45Payroll Vendor Payment
07/14/2025182300 13 STARS MEDIA 2,488.00Accounts Payable Check
07/14/2025182301 2 MEXICANS, LLC 2,019.50Accounts Payable Check
07/14/2025182302 A&T ARBORISTS & VEGETATION 1,800.00Accounts Payable Check
07/14/2025182303 A-1 PEST MANAGEMENT 199.00Accounts Payable Check
07/14/2025182304 JAKE ABBOTT 120.00Accounts Payable Check
07/14/2025182305 ADAMSKI,MOROSKI,MADDEN,296.00Accounts Payable Check
07/14/2025182306 AGM CALIFORNIA, INC.1,040.00Accounts Payable Check
07/14/2025182307 ALLTECH SERVICES, INC.1,201.92Accounts Payable Check
07/14/2025182308 ALPHA ELECTRICAL SERVICE 5,133.00Accounts Payable Check
07/14/2025182309 ANTECH DIAGNOSTICS 749.92Accounts Payable Check
07/14/2025182310 JESSICA APPLEGATE 45.08Accounts Payable Check
07/14/2025182311 AQUA NATURAL SOLUTIONS 4,703.88Accounts Payable Check
07/14/2025182312 ASHLEY & VANCE ENGINEERING INC 1,200.00Accounts Payable Check
07/14/2025182313 ASSOCIATED TRAFFIC SAFETY, INC 59.36Accounts Payable Check
07/14/2025182314 AT&T 870.78Accounts Payable Check
City of Atascadero
Disbursement LisƟng
For the Month of July 2025
Check Date Vendor DescripƟon
09/09/25 | Item D3 | Attachment 1
Page 14 of 38
Check
Number Amount
07/14/2025182315 ATASCADERO HAY & FEED 1,030.94Accounts Payable Check
07/14/2025182317 ATASCADERO MUTUAL WATER CO.43,788.05Accounts Payable Check
07/14/2025182318 ATASCADERO UNIFIED SCHOOL DIST 3,680.00Accounts Payable Check
07/14/2025182319 ALISHA BANE 120.00Accounts Payable Check
07/14/2025182320 BAY AREA DRIVING SCHOOL, INC.69.99Accounts Payable Check
07/14/2025182321 KEITH R. BERGHER 638.75Accounts Payable Check
07/14/2025182322 BERRY MAN, INC.517.95Accounts Payable Check
07/14/2025182323 BOUND TREE MEDICAL, LLC 1,467.59Accounts Payable Check
07/14/2025182324 BRENDLER JANITORIAL SERVICE 1,570.00Accounts Payable Check
07/14/2025182325 BREZDEN PEST CONTROL, INC.193.00Accounts Payable Check
07/14/2025182326 BURT INDUSTRIAL SUPPLY 578.35Accounts Payable Check
07/14/2025182327 BUSINESS ORIENTED SOFTWARE SOL 357.50Accounts Payable Check
07/14/2025182328 CAL COAST CONSTRUCTION 23,800.00Accounts Payable Check
07/14/2025182329 BRETT CALLOWAY 120.00Accounts Payable Check
07/14/2025182330 KRYSTAL CARLON 60.48Accounts Payable Check
07/14/2025182331 CASEY PRINTING, INC.1,747.61Accounts Payable Check
07/14/2025182332 CED CONSOLIDATED ELECTRICAL 1,264.50Accounts Payable Check
07/14/2025182333 CENTRAL COAST PRINT COMPANY 187.51Accounts Payable Check
07/14/2025182334 CHARTER COMMUNICATIONS 2,028.80Accounts Payable Check
07/14/2025182335 MATTHEW L. CHESSON 120.00Accounts Payable Check
07/14/2025182336 CINTAS 290.69Accounts Payable Check
07/14/2025182337 VOID 0.00Accounts Payable Check
07/14/2025182338 DESTINY CUELLAR-BRAUN 826.20Accounts Payable Check
07/14/2025182339 CULLIGAN SANTA MARIA 268.00Accounts Payable Check
07/14/2025182340 JAIDAN CURFMAN-LEVY 120.00Accounts Payable Check
07/14/2025182341 DAN BIDDLE PEST CONTROL SERVIC 135.00Accounts Payable Check
07/14/2025182342 DHM LOW VOLTAGE SERVICES INC 2,013.66Accounts Payable Check
07/14/2025182343 DIVISION OF STATE ARCHITECT 85.20Accounts Payable Check
07/14/2025182344 DOOMSDAY SKATE, LLC 810.00Accounts Payable Check
07/14/2025182345 KELLI M. DOWNS 2,201.50Accounts Payable Check
07/14/2025182346 EL CAMINO VETERINARY HOSPITAL 851.05Accounts Payable Check
07/14/2025182347 FAILSAFE TESTING, LLC 2,125.00Accounts Payable Check
07/14/2025182348 FARM SUPPLY COMPANY 105.00Accounts Payable Check
07/14/2025182349 FENCE FACTORY ATASCADERO 979.88Accounts Payable Check
07/14/2025182350 FGL ENVIRONMENTAL 204.00Accounts Payable Check
07/14/2025182351 FILIPPIN ENGINEERING, INC.77,924.15Accounts Payable Check
07/14/2025182352 RYAN GABBARD 120.00Accounts Payable Check
07/14/2025182353 AIDEN M. GAMBLE 126.00Accounts Payable Check
07/14/2025182354 GIERLICH-MITCHELL, INC.35,446.70Accounts Payable Check
07/14/2025182355 KELLY GLEASON 76.37Accounts Payable Check
City of Atascadero
Disbursement LisƟng
For the Month of July 2025
Check Date Vendor DescripƟon
09/09/25 | Item D3 | Attachment 1
Page 15 of 38
Check
Number Amount
07/14/2025182356 GLENN'S REPAIR & RENTAL, INC.140.96Accounts Payable Check
07/14/2025182357 RYAN GOUDY 120.00Accounts Payable Check
07/14/2025182358 KATHLEEN GROGAN 10.00Accounts Payable Check
07/14/2025182359 CHRISTOPHER HALL 120.00Accounts Payable Check
07/14/2025182360 ROBERT S HAMMER 120.00Accounts Payable Check
07/14/2025182361 KELLIE K. HART 567.00Accounts Payable Check
07/14/2025182362 HARTZELL GEN. ENG. CONTRACTOR 309,792.91Accounts Payable Check
07/14/2025182363 HERC RENTALS, INC.122.78Accounts Payable Check
07/14/2025182364 RAMON HERNANDEZ 120.00Accounts Payable Check
07/14/2025182365 CHRISTOPHER HESTER 120.00Accounts Payable Check
07/14/2025182366 SETH W HUGHES 720.00Accounts Payable Check
07/14/2025182367 ALAN HURST 120.00Accounts Payable Check
07/14/2025182368 LARA HUSKEY 87.00Accounts Payable Check
07/14/2025182369 IMPACT PHOTOGRAPHICS, INC.123.00Accounts Payable Check
07/14/2025182370 INGLIS PET HOTEL 239.13Accounts Payable Check
07/14/2025182371 JULIA IRWIN 120.00Accounts Payable Check
07/14/2025182372 J. CARROLL CORPORATION 757.78Accounts Payable Check
07/14/2025182373 JEFF & TONY'S DSD, LLC 493.28Accounts Payable Check
07/14/2025182374 JK'S UNLIMITED, INC.1,165.95Accounts Payable Check
07/14/2025182375 ADAM KETCHUM 10.00Accounts Payable Check
07/14/2025182376 KAYLA KLINGENBERG 120.00Accounts Payable Check
07/14/2025182377 KPRL 1230 AM 420.00Accounts Payable Check
07/14/2025182378 JESSICA KROUSE 296.00Accounts Payable Check
07/14/2025182379 LEE WILSON ELECTRIC CO. INC 7,621.17Accounts Payable Check
07/14/2025182380 NATHAN LEHR 20.00Accounts Payable Check
07/14/2025182381 JULIO LEYVA 10.00Accounts Payable Check
07/14/2025182382 LIFE ASSIST, INC.157.09Accounts Payable Check
07/14/2025182383 SHANDI LOCKE 120.00Accounts Payable Check
07/14/2025182384 ANNETTE MANIER 26.60Accounts Payable Check
07/14/2025182385 MARBORG INDUSTRIES 72.95Accounts Payable Check
07/14/2025182386 MARGARITA ADVENTURES, LLC 1,332.10Accounts Payable Check
07/14/2025182387 CRAIG MARTINEAU 120.00Accounts Payable Check
07/14/2025182388 MBS LAND SURVEYS 12,018.83Accounts Payable Check
07/14/2025182389 MED STOP URGENT CARE CENTER 1,020.00Accounts Payable Check
07/14/2025182390 ADAM MEDINA 120.00Accounts Payable Check
07/14/2025182391 VOID 0.00Accounts Payable Check
07/14/2025182392 MID COAST MOWER & SAW, INC.24.22Accounts Payable Check
07/14/2025182393 MINER'S ACE HARDWARE 395.29Accounts Payable Check
07/14/2025182394 MOTOROLA SOLUTIONS INC 2,950.50Accounts Payable Check
07/14/2025182395 SAM MOUNTAIN 57.96Accounts Payable Check
City of Atascadero
Disbursement LisƟng
For the Month of July 2025
Check Date Vendor DescripƟon
09/09/25 | Item D3 | Attachment 1
Page 16 of 38
Check
Number Amount
07/14/2025182396 MARINA MOYA 120.00Accounts Payable Check
07/14/2025182397 KATIE MULDER 110.61Accounts Payable Check
07/14/2025182398 MUNICIPAL MAINT EQUIPMENT, INC 2,975.41Accounts Payable Check
07/14/2025182399 MWI ANIMAL HEALTH 219.38Accounts Payable Check
07/14/2025182400 KELLYE R. NETZ 120.00Accounts Payable Check
07/14/2025182401 NEW TIMES 60.00Accounts Payable Check
07/14/2025182402 PHILIP NISBET 234.00Accounts Payable Check
07/14/2025182403 MARC NOBRIGA 120.00Accounts Payable Check
07/14/2025182404 ANNA-MARIE OLSON 196.00Accounts Payable Check
07/14/2025182405 ANJANETTE ORDONEZ 120.00Accounts Payable Check
07/14/2025182406 RON OVERACKER 120.00Accounts Payable Check
07/14/2025182407 CHEYENNE PACHECO 50.00Accounts Payable Check
07/14/2025182412 PACIFIC GAS AND ELECTRIC 45,714.46Accounts Payable Check
07/14/2025182413 MANNY PALACIOS 470.53Accounts Payable Check
07/14/2025182414 TIMOTHY PERKINS 120.00Accounts Payable Check
07/14/2025182415 PERMIT PLACE 416.59Accounts Payable Check
07/14/2025182416 PERRY'S ELECTRIC MOTORS & CTRL 48,185.88Accounts Payable Check
07/14/2025182417 PERRY'S PARCEL & GIFT 330.00Accounts Payable Check
07/14/2025182418 PETTY CASH-FINANCE DEPARTMENT 49.95Accounts Payable Check
07/14/2025182419 PETTY CASH-POLICE DEPARTMENT 22.16Accounts Payable Check
07/14/2025182420 PHILLIPS INTERNATIONAL, INC.396.60Accounts Payable Check
07/14/2025182421 VOID 0.00Accounts Payable Check
07/14/2025182422 WARREN PITTENGER 120.00Accounts Payable Check
07/14/2025182423 MICHAEL W. PORTER II 120.00Accounts Payable Check
07/14/2025182424 PROCARE JANITORIAL SUPPLY,INC.306.10Accounts Payable Check
07/14/2025182425 PRW STEEL SUPPLY, INC.597.58Accounts Payable Check
07/14/2025182426 LAUREN PURIFY 90.00Accounts Payable Check
07/14/2025182427 JEREMY QUEEN 305.38Accounts Payable Check
07/14/2025182428 RAINSCAPE, A LANDSCAPE SVC CO.17,768.00Accounts Payable Check
07/14/2025182429 RECOGNITION WORKS 1,250.63Accounts Payable Check
07/14/2025182430 RENEWELL FLEET SERVICE LLC 770.13Accounts Payable Check
07/14/2025182431 JAMES STEVEN ROBINSON DVM 3,300.00Accounts Payable Check
07/14/2025182432 MARCELES RODRIGUEZ 120.00Accounts Payable Check
07/14/2025182433 SAMUEL RODRIGUEZ 120.00Accounts Payable Check
07/14/2025182434 ROLSON MUSIC & SOUND 650.00Accounts Payable Check
07/14/2025182435 ANDREW J. SEDLEY 450.00Accounts Payable Check
07/14/2025182436 ALYSSA SLATER 50.00Accounts Payable Check
07/14/2025182437 RYAN SLOAN 120.00Accounts Payable Check
07/14/2025182438 IAN TYLER SMITH 120.00Accounts Payable Check
07/14/2025182439 SOCAL GAS 31.49Accounts Payable Check
City of Atascadero
Disbursement LisƟng
For the Month of July 2025
Check Date Vendor DescripƟon
09/09/25 | Item D3 | Attachment 1
Page 17 of 38
Check
Number Amount
07/14/2025182440 SOUZA CONSTRUCTION, INC.722,954.29Accounts Payable Check
07/14/2025182441 SPECIALIZED EQUIPMENT REPAIR 824.83Accounts Payable Check
07/14/2025182442 STEVEN STUCKY 120.00Accounts Payable Check
07/14/2025182443 JOHN W. TAYLOR 120.00Accounts Payable Check
07/14/2025182444 MADELINE M. TAYLOR 435.60Accounts Payable Check
07/14/2025182445 T-MOBILE 3,069.89Accounts Payable Check
07/14/2025182446 T-MOBILE 34.28Accounts Payable Check
07/14/2025182447 TOMMY'S AUTO & PERFORMANCE INC 1,466.18Accounts Payable Check
07/14/2025182448 UNITED RENTALS (NORTH AM), INC 13,011.38Accounts Payable Check
07/14/2025182449 UNITED STAFFING ASSC., INC.98.33Accounts Payable Check
07/14/2025182450 USA BLUE BOOK 1,512.83Accounts Payable Check
07/14/2025182451 VINO VICE, INC.188.00Accounts Payable Check
07/14/2025182452 VOID 0.00Accounts Payable Check
07/14/2025182453 VITAL RECORDS CONTROL 224.95Accounts Payable Check
07/14/2025182454 W.M. LYLES CO 24,775.00Accounts Payable Check
07/14/2025182455 WEST COAST AUTO & TOWING, INC.65.00Accounts Payable Check
07/14/2025182456 WHITLOCK & WEINBERGER TRANS.262.50Accounts Payable Check
07/14/2025182457 KAYLA WILHITE 70.00Accounts Payable Check
07/14/2025182458 KAREN B. WYKE 570.00Accounts Payable Check
07/14/2025182459 XO PANDORA 62.50Accounts Payable Check
07/14/2025182460 XPO INC 170.50Accounts Payable Check
07/14/2025182461 ZACHARY J YEAMAN-SANCHEZ 95.00Accounts Payable Check
07/14/2025182462 YOUTH TECH, INC.1,590.00Accounts Payable Check
07/14/2025182463 ZOOM IMAGING SOLUTIONS, INC.1,226.70Accounts Payable Check
07/14/2025182464 ALLIANT INSURANCE SERVICES INC 300.00Accounts Payable Check
07/14/2025182465 ALLTECH SERVICES, INC.195.00Accounts Payable Check
07/14/2025182466 TERRIE BANISH 300.00Accounts Payable Check
07/14/2025182467 BERRY MAN, INC.429.45Accounts Payable Check
07/14/2025182468 BUSINESS ORIENTED SOFTWARE SOL 3,932.50Accounts Payable Check
07/14/2025182469 CALIFORNIA JPIA 1,847,847.00Accounts Payable Check
07/14/2025182470 CALIFORNIA MID-STATE FAIR 7,500.00Accounts Payable Check
07/14/2025182471 CINTAS 300.55Accounts Payable Check
07/14/2025182472 CIVIC PLUS, LLC 4,397.40Accounts Payable Check
07/14/2025182473 CRYSTAL SPRINGS WATER 20.00Accounts Payable Check
07/14/2025182474 CULLIGAN SANTA MARIA 236.65Accounts Payable Check
07/14/2025182475 NICHOLAS DEBAR 300.00Accounts Payable Check
07/14/2025182476 DEEP BLUE INTEGRATION, INC.540.00Accounts Payable Check
07/14/2025182477 PHILIP DUNSMORE 300.00Accounts Payable Check
07/14/2025182478 EN FUEGO EVENTS 25,000.00Accounts Payable Check
07/14/2025182479 EXPRESS EVALUATIONS INC 5,880.00Accounts Payable Check
City of Atascadero
Disbursement LisƟng
For the Month of July 2025
Check Date Vendor DescripƟon
09/09/25 | Item D3 | Attachment 1
Page 18 of 38
Check
Number Amount
07/14/2025182480 FIRE CHIEFS ASSC OF SLO CO 325.00Accounts Payable Check
07/14/2025182481 AIDEN M. GAMBLE 126.00Accounts Payable Check
07/14/2025182482 GOVERNMENTJOBS.COM, INC.7,935.46Accounts Payable Check
07/14/2025182483 DANIEL J. GRASSESCHI 500.00Accounts Payable Check
07/14/2025182484 HERC RENTALS, INC.29.47Accounts Payable Check
07/14/2025182485 BRADLEY L. HILL 500.00Accounts Payable Check
07/14/2025182486 ICMA 1,200.00Accounts Payable Check
07/14/2025182487 J. CARROLL CORPORATION 208.80Accounts Payable Check
07/14/2025182488 KENNETH'S HEATING AND AIR, LLC 1,103.00Accounts Payable Check
07/14/2025182489 KNECHT'S PLUMBING & HEATING 695.00Accounts Payable Check
07/14/2025182490 JAMES R. LEWIS 300.00Accounts Payable Check
07/14/2025182491 LIFE ASSIST, INC.1,600.83Accounts Payable Check
07/14/2025182492 LOCOMOTIV PERFORMANCE COACHING 10,000.00Accounts Payable Check
07/14/2025182493 MINER'S ACE HARDWARE 232.55Accounts Payable Check
07/14/2025182494 MWI ANIMAL HEALTH 127.95Accounts Payable Check
07/14/2025182495 NETFILE INC 4,500.00Accounts Payable Check
07/14/2025182496 RON OVERACKER 105.00Accounts Payable Check
07/14/2025182497 DARCY PRICE 25.06Accounts Payable Check
07/14/2025182498 QUADIENT, INC.124.46Accounts Payable Check
07/14/2025182499 JERI RANGEL 300.00Accounts Payable Check
07/14/2025182500 RED'S PLUMBING INC 645.00Accounts Payable Check
07/14/2025182501 RENEWELL FLEET SERVICE LLC 706.52Accounts Payable Check
07/14/2025182502 ROLSON MUSIC & SOUND 1,300.00Accounts Payable Check
07/14/2025182503 JOSHUA R. ROSENBLUM 500.00Accounts Payable Check
07/14/2025182504 SECURITAS TECHNOLOGY 662.09Accounts Payable Check
07/14/2025182505 SLO CO AUDITOR CONTROLLER 27,285.75Accounts Payable Check
07/14/2025182506 SLO COUNTY APCD 6,566.67Accounts Payable Check
07/14/2025182507 SWANK MOTION PICTURES, INC.795.00Accounts Payable Check
07/14/2025182508 TARGET SOLUTIONS LEARNING, LLC 3,110.27Accounts Payable Check
07/14/2025182509 TESCO CONTROLS, LLC 521.00Accounts Payable Check
07/14/2025182510 UNITED RENTALS 20,046.66Accounts Payable Check
07/14/2025182511 TYSON VAN HORN 500.00Accounts Payable Check
07/18/20255662 MCGRIFF INSURANCE SERVICE TRUIST INSURANCE HOLIDNGS LLC 1,105.01Payroll Vendor Payment
07/18/20255663 SEIU LOCAL 620 984.56Payroll Vendor Payment
07/18/20255664 STATE DISBURSEMENT UNIT 1,107.68Payroll Vendor Payment
07/18/20255665 ATASCADERO POLICE OFFICERS 2,180.00Payroll Vendor Payment
07/18/2025182512 ATASCADERO PROF. FIREFIGHTERS 1,557.51Payroll Vendor Payment
07/18/2025182513 IAFF MERP TRUST OFFICE C/O BPA 1,900.00Payroll Vendor Payment
07/18/2025182514 MISSIONSQUARE 51,380.99Payroll Vendor Payment
07/18/2025182515 NATIONWIDE RETIREMENT SOLUTION 1,888.99Payroll Vendor Payment
City of Atascadero
Disbursement LisƟng
For the Month of July 2025
Check Date Vendor DescripƟon
09/09/25 | Item D3 | Attachment 1
Page 19 of 38
Check
Number Amount
07/21/20255666 ANTHEM BLUE CROSS HSA 18,863.61Payroll Vendor Payment
07/21/20255667 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 17,202.01Payroll Vendor Payment
07/21/20255668 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 32,630.98Payroll Vendor Payment
07/21/20255669 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 2,907.62Payroll Vendor Payment
07/21/20255670 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 2,840.38Payroll Vendor Payment
07/21/20255671 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 10,302.47Payroll Vendor Payment
07/21/20255672 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 13,734.41Payroll Vendor Payment
07/21/20255673 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 23,489.58Payroll Vendor Payment
07/21/20255674 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 32,645.99Payroll Vendor Payment
07/22/20255675 RABOBANK, N.A.96,939.53Payroll Vendor Payment
07/22/20255676 EMPLOYMENT DEV DEPARTMENT 31,404.53Payroll Vendor Payment
07/22/20255677 EMPLOYMENT DEV. DEPARTMENT 5,653.04Payroll Vendor Payment
07/22/2025182516 PACIFIC GAS & ELECTRIC 2,144.56Accounts Payable Check
07/23/20255678 CAL PERS 539.40Accounts Payable Check
07/23/20255679 CAL PERS 696.00Accounts Payable Check
07/23/20255680 CAL PERS 1,276.00Accounts Payable Check
07/23/20255681 CAL PERS 771.40Accounts Payable Check
07/23/20255682 CAL PERS 359.60Accounts Payable Check
07/23/20255683 CAL PERS 139.20Accounts Payable Check
07/25/2025182517 2 MEXICANS, LLC 1,281.00Accounts Payable Check
07/25/2025182518 AIRGAS USA, LLC 57.86Accounts Payable Check
07/25/2025182519 ALLTECH SERVICES, INC.195.00Accounts Payable Check
07/25/2025182520 ANTECH DIAGNOSTICS 118.28Accounts Payable Check
07/25/2025182522 AT&T 1,078.77Accounts Payable Check
07/25/2025182523 A-TOWN AV, INC.66,793.46Accounts Payable Check
07/25/2025182524 BELL'S PLUMBING REPAIR, INC.331.00Accounts Payable Check
07/25/2025182525 TERRI RECCHIA BLEDSOE 300.00Accounts Payable Check
07/25/2025182526 CA BUILDING STANDARDS COMM.78.30Accounts Payable Check
07/25/2025182527 CA DEPT OF TAX AND FEE ADMIN.5,538.00Accounts Payable Check
07/25/2025182528 CENTRAL COAST BREWERS GUILD 5,000.00Accounts Payable Check
07/25/2025182529 CENTRICITY GIS LLC 39,800.00Accounts Payable Check
07/25/2025182530 CLEVER CONCEPTS, INC.7,487.50Accounts Payable Check
07/25/2025182531 COAST MECHANICAL 175.00Accounts Payable Check
07/25/2025182532 COASTAL COPY, INC.1,057.14Accounts Payable Check
07/25/2025182533 COLOR CRAFT PRINTING 470.54Accounts Payable Check
07/25/2025182534 CSCI INC 1,250.63Accounts Payable Check
07/25/2025182535 CULLIGAN SANTA MARIA 152.80Accounts Payable Check
07/25/2025182536 DEPARTMENT OF CONSERVATION 212.64Accounts Payable Check
07/25/2025182537 DEPARTMENT OF JUSTICE 884.00Accounts Payable Check
07/25/2025182538 FGL ENVIRONMENTAL 383.00Accounts Payable Check
City of Atascadero
Disbursement LisƟng
For the Month of July 2025
Check Date Vendor DescripƟon
09/09/25 | Item D3 | Attachment 1
Page 20 of 38
Check
Number Amount
07/25/2025182539 FIESTA MAHAR MANUFACTURNG CORP 259.72Accounts Payable Check
07/25/2025182540 GAMETIME 291.58Accounts Payable Check
07/25/2025182541 HAAKER EQUIPMENT COMPANY INC.1,444.00Accounts Payable Check
07/25/2025182542 HANSEN BRO'S CUSTOM FARMING 36,212.30Accounts Payable Check
07/25/2025182543 VOID 0.00Accounts Payable Check
07/25/2025182544 HOME DEPOT CREDIT SERVICES 1,962.61Accounts Payable Check
07/25/2025182545 IRON MOUNTAIN RECORDS MGMNT 155.52Accounts Payable Check
07/25/2025182546 J. CARROLL CORPORATION 1,563.41Accounts Payable Check
07/25/2025182547 KNECHT'S PLUMBING & HEATING 728.49Accounts Payable Check
07/25/2025182548 MADRONE LANDSCAPES, INC.385.00Accounts Payable Check
07/25/2025182549 MAGNET FORENSICS, LLC 1,796.77Accounts Payable Check
07/25/2025182550 MICHAEL K. NUNLEY & ASSC, INC.1,414.50Accounts Payable Check
07/25/2025182551 MIG 4,275.00Accounts Payable Check
07/25/2025182552 MINER'S ACE HARDWARE 163.23Accounts Payable Check
07/25/2025182553 MONARCH JOINT VENTURE 757.41Accounts Payable Check
07/25/2025182554 ODP BUSINESS SOLUTIONS, LLC 147.98Accounts Payable Check
07/25/2025182555 PACIFIC GAS AND ELECTRIC 40,019.73Accounts Payable Check
07/25/2025182556 PASO ROBLES FORD LINCOLN MERC 169.90Accounts Payable Check
07/25/2025182557 PAYMENTUS GROUP INC 1.50Accounts Payable Check
07/25/2025182558 PEAKWIFI, LLC 650.00Accounts Payable Check
07/25/2025182559 PERRY'S PARCEL & GIFT 14.25Accounts Payable Check
07/25/2025182560 RAINSCAPE, A LANDSCAPE SVC CO.6,892.00Accounts Payable Check
07/25/2025182561 RECOGNITION WORKS 14.58Accounts Payable Check
07/25/2025182562 RED PANDA NETWORK 594.37Accounts Payable Check
07/25/2025182563 RED'S PLUMBING INC 3,450.00Accounts Payable Check
07/25/2025182564 RICK ENGINEERING COMPANY 13,390.00Accounts Payable Check
07/25/2025182565 SLO COUNTY SHERIFF'S OFFICE 1,711.00Accounts Payable Check
07/25/2025182566 RANDY D. SMART, JR.90.00Accounts Payable Check
07/25/2025182567 SOCAL GAS 286.35Accounts Payable Check
07/25/2025182568 SOFTWAREONE, INC.19.20Accounts Payable Check
07/25/2025182569 SPEAKWRITE, LLC.343.03Accounts Payable Check
07/25/2025182570 SPECIALIZED EQUIPMENT REPAIR 154.69Accounts Payable Check
07/25/2025182571 SSA GROUP, LLC 3,333.34Accounts Payable Check
07/25/2025182572 TURTLE SURVIVAL ALLIANCE 442.05Accounts Payable Check
07/25/2025182578 U.S. BANK 38,590.03Accounts Payable Check
07/25/2025182579 USA BLUE BOOK 591.17Accounts Payable Check
07/25/2025182580 VANIR CONSTRUCTION MANAGEMENT 130,811.13Accounts Payable Check
07/25/2025182581 VENTANA WILDLIFE SOCIETY 393.52Accounts Payable Check
07/25/2025182582 WATER SYSTEMS CONSULTING, INC.63,321.40Accounts Payable Check
07/25/2025182583 WEST COAST AUTO & TOWING, INC.900.00Accounts Payable Check
City of Atascadero
Disbursement LisƟng
For the Month of July 2025
Check Date Vendor DescripƟon
09/09/25 | Item D3 | Attachment 1
Page 21 of 38
Check
Number Amount
07/25/2025182584 YOUTH EVOLUTION SOCCER 591.71Accounts Payable Check
07/25/2025182585 A&T ARBORISTS & VEGETATION 3,000.00Accounts Payable Check
07/25/2025182586 A.M. SUN SOLAR 497.73Accounts Payable Check
07/25/2025182587 AIRFLOW FILTER SERVICE, INC.729.50Accounts Payable Check
07/25/2025182588 AK & COMPANY 3,250.00Accounts Payable Check
07/25/2025182589 ALL SIGNS AND GRAPHICS, INC.1,026.90Accounts Payable Check
07/25/2025182590 ALLAN HANCOCK COLLEGE 1,016.60Accounts Payable Check
07/25/2025182591 ALPHA ELECTRICAL SERVICE 355.00Accounts Payable Check
07/25/2025182592 KELLY AREBALO 505.08Accounts Payable Check
07/25/2025182593 AT&T 810.90Accounts Payable Check
07/25/2025182594 AT&T 12.56Accounts Payable Check
07/25/2025182595 AT&T 760.21Accounts Payable Check
07/25/2025182596 ATASCADERO CHAMBER OF COMMERCE 71,148.54Accounts Payable Check
07/25/2025182597 ATASCADERO HAY & FEED 1,016.15Accounts Payable Check
07/25/2025182598 AVILA TRAFFIC SAFETY 203.91Accounts Payable Check
07/25/2025182599 BAUER COMPRESSORS 641.32Accounts Payable Check
07/25/2025182600 BERRY MAN, INC.821.55Accounts Payable Check
07/25/2025182601 BIG BRAND TIRE & SERVICE 3,385.27Accounts Payable Check
07/25/2025182602 BMI 446.00Accounts Payable Check
07/25/2025182603 BURT INDUSTRIAL SUPPLY 1,575.22Accounts Payable Check
07/25/2025182604 CENTRAL COAST ECONMIC FORECAST 1,500.00Accounts Payable Check
07/25/2025182605 CENTRAL COAST TOURISM COUNCIL 475.00Accounts Payable Check
07/25/2025182606 CERTIFIED FOLDER DISPLAY SVC 352.78Accounts Payable Check
07/25/2025182607 CHARTER COMMUNICATIONS 4,443.75Accounts Payable Check
07/25/2025182608 COASTAL COPY, INC.184.65Accounts Payable Check
07/25/2025182609 CORELOGIC SOLUTIONS, LLC.1,500.00Accounts Payable Check
07/25/2025182610 CSCI INC 13,756.87Accounts Payable Check
07/25/2025182611 CULLIGAN SANTA MARIA 31.90Accounts Payable Check
07/25/2025182612 DAN BIDDLE PEST CONTROL 100.00Accounts Payable Check
07/25/2025182613 FGL ENVIRONMENTAL 210.00Accounts Payable Check
07/25/2025182614 AIDEN M. GAMBLE 198.00Accounts Payable Check
07/25/2025182615 HARVEY'S HONEYHUTS 790.61Accounts Payable Check
07/25/2025182616 HOME DEPOT CREDIT SERVICES 2,463.74Accounts Payable Check
07/25/2025182617 J. CARROLL CORPORATION 3,023.82Accounts Payable Check
07/25/2025182618 JEFF & TONY'S DSD, LLC 887.96Accounts Payable Check
07/25/2025182619 JK'S UNLIMITED, INC.6,600.38Accounts Payable Check
07/25/2025182620 JOANN HEAD LAND SURVEYING 7,350.00Accounts Payable Check
07/25/2025182621 JOE A. GONSALVES & SON 3,000.00Accounts Payable Check
07/25/2025182622 L.N. CURTIS & SONS 2,978.55Accounts Payable Check
07/25/2025182623 JAMES R. LEWIS 4,748.12Accounts Payable Check
City of Atascadero
Disbursement LisƟng
For the Month of July 2025
Check Date Vendor DescripƟon
09/09/25 | Item D3 | Attachment 1
Page 22 of 38
Check
Number Amount
07/25/2025182624 LEXIPOL LLC 15,724.50Accounts Payable Check
07/25/2025182625 LIFE ASSIST, INC.1,267.00Accounts Payable Check
07/25/2025182626 MAGNET FORENSICS, LLC 913.23Accounts Payable Check
07/25/2025182627 MARGARITA ADVENTURES, LLC 1,574.30Accounts Payable Check
07/25/2025182628 MINER'S ACE HARDWARE 396.88Accounts Payable Check
07/25/2025182629 TROY J. MITCHELL, SR.200.00Accounts Payable Check
07/25/2025182630 MOTION PICTURE LICENSING CORP.839.59Accounts Payable Check
07/25/2025182631 MUNIQUIP, LLC 1,849.28Accounts Payable Check
07/25/2025182632 MWI ANIMAL HEALTH 148.64Accounts Payable Check
07/25/2025182633 NBS 8,234.96Accounts Payable Check
07/25/2025182634 NEW TIMES 1,721.00Accounts Payable Check
07/25/2025182635 RON OVERACKER 90.00Accounts Payable Check
07/25/2025182636 STACEY ANN OZIEL 500.00Accounts Payable Check
07/25/2025182637 PLAYING WITH PLAYS, LLC 4,991.00Accounts Payable Check
07/25/2025182638 PROCARE JANITORIAL SUPPLY,INC.385.45Accounts Payable Check
07/25/2025182639 RECOGNITION WORKS 9.24Accounts Payable Check
07/25/2025182640 RED'S PLUMBING INC 636.00Accounts Payable Check
07/25/2025182641 RENEWELL FLEET SERVICE LLC 3,347.65Accounts Payable Check
07/25/2025182642 ROLSON MUSIC & SOUND 650.00Accounts Payable Check
07/25/2025182643 SAVAGE TRAINING GROUP LLC 474.00Accounts Payable Check
07/25/2025182644 SPENCER SHERRILL 405.00Accounts Payable Check
07/25/2025182645 SLO COUNTY TRAINING OFFICERS 200.00Accounts Payable Check
07/25/2025182646 SOCAL GAS 204.85Accounts Payable Check
07/25/2025182647 SOFTWAREONE, INC.49.61Accounts Payable Check
07/25/2025182648 SPECIALIZED EQUIPMENT REPAIR 2,976.54Accounts Payable Check
07/25/2025182649 STERICYCLE, INC.25.90Accounts Payable Check
07/25/2025182650 TARGET SOLUTIONS LEARNING, LLC 3,584.90Accounts Payable Check
07/25/2025182651 MADELINE M. TAYLOR 180.00Accounts Payable Check
07/25/2025182652 JUSTIN THOMAS-CLERIE 405.00Accounts Payable Check
07/25/2025182653 TOWNSEND PUBLIC AFFAIRS, INC.4,000.00Accounts Payable Check
07/25/2025182654 TRACKDOWN MANAGEMENT 100.00Accounts Payable Check
07/25/2025182655 TRIMBLE INC 56,049.00Accounts Payable Check
07/25/2025182656 U.S. POSTAL SERVICE 4,000.00Accounts Payable Check
07/25/2025182657 UNITED RENTALS (NORTH AM), INC 353.44Accounts Payable Check
07/25/2025182658 VINO VICE, INC.258.50Accounts Payable Check
07/25/2025182659 JODY WATTY 294.00Accounts Payable Check
07/25/2025182660 WEST COAST AUTO & TOWING, INC.535.24Accounts Payable Check
07/25/2025182661 YOUTH EVOLUTION SOCCER 3,592.21Accounts Payable Check
07/25/2025182662 YOUTH TECH, INC.1,980.00Accounts Payable Check
07/30/2025182663 ALLIANT INSURANCE SERVICES INC 1,926.00Accounts Payable Check
City of Atascadero
Disbursement LisƟng
For the Month of July 2025
Check Date Vendor DescripƟon
09/09/25 | Item D3 | Attachment 1
Page 23 of 38
Check
Number Amount
07/31/20255684 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 1,392,835.00Accounts Payable Check
07/31/20255685 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 1,779,397.00Accounts Payable Check
07/31/20255686 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 36,240.00Accounts Payable Check
07/31/20255687 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 20,468.00Accounts Payable Check
07/31/20255688 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 18,211.00Accounts Payable Check
07/31/20255689 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 16,233.00Accounts Payable Check
07/31/20255690 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 8,084.00Accounts Payable Check
07/31/20255691 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 3,888.00Accounts Payable Check
$ 8,443,780.97
City of Atascadero
Disbursement LisƟng
For the Month of July 2025
Check Date Vendor DescripƟon
09/09/25 | Item D3 | Attachment 1
Page 24 of 38
CITY OF ATASCADERO
CITY COUNCIL STAFF REPORT Item D4
Department: Community Services
& Promotions
Date: 9/9/25
Placement: Consent
TO: JAMES R. LEWIS, CITY MANAGER
FROM: TERRIE BANISH, DIRECTOR COMMUNITY SERVICES & PROMOTIONS
PREPARED BY: TERRIE BANISH, DIRECTOR COMMUNITY SERVICES &
PROMOTIONS
SUBJECT: Atascadero Tourism Business Improvement District (ATBID)
Appointment of Board Member Vacancy
RECOMMENDATION:
Council appoint Chris Oh with Everlygrove Property Management/ The Carlton Hotel to the ATBID
Advisory Board Member vacancy for the term ending June 30, 2026.
DISCUSSION:
In 2013, Atascadero lodging businesses requested that City Council establish a Tourism Business
Improvement District (ATBID) to levy annual assessments to fund tourism promotions and
marketing programs. Council approved establishment of the ATBID, appointed Board Members,
and assessments began June 1, 2013. Municipal Code § 3-16.07 (b) specifies that board
membership is limited to lodging business owners, their employees or other representatives
holding the written consent of a lodging business owner within the ATBID area, provided the
business has fully paid its assessment at the time of the appointment and remains current during
the member’s term. The ATBID Advisory Board is currently comprised of five members with four
(4) members representing lodging owners in a commercial zone with twenty-five (25) rooms or
more and one (1) member representing Vacation Rental/ Bed & Breakfast/Short Term Rental
properties that are not considered hotels under the City’s zoning code.
In accordance with ATBID Resolution No. 2015-002, Section 7, a Board Member may resign at any
time by submitting written notice to the Chairperson, who then forwards it to the ATBID Board.
The Board, in turn, submits the resignation and a recommendation to City staff to bring to City
Council for final appointment of a new Board Member. On July 2nd, the ATBID Chairperson and
ATBID Advisory Board received a formal notification with Jeffrey Lemus’s resignation from the
ATBID Advisory Board, creating a vacancy for the 2025-2026 one-year term. Following the
resignation, staff posted the notice of unscheduled vacancy on August 14, 2025 in the City Hall
Page 25 of 38
09/09/25 | Item D4| Staff Report
kiosk and on the website. The vacancy was also included on the August 20, 2025, ATBID Advisory
Board meeting agenda, which was publicly available on the City website and distributed to lodging
owners via email ahead of the meeting. These outreach efforts resulted in one resume from Chris
Oh, Regional Manager of Everlygrove Property Management group for The Carlton Hotel.
After careful review of tourism experience and qualifications, the ATBID Board voted to
recommend Chris Oh to fill the vacancy for the term expiring June 30, 2026. Once appointed, the
following would be the new ATBID Board:
ATBID Board Member (2-Year Terms)
BOARD MEMBER LODGING FACILITY TERM EXPIRES
6/30/2026
TERM EXPIRES
6/30/2027
Patricia Harden Springhill Suites Marriott X
Amar Sohi Holiday Inn Express X
Chris Oh Everlygrove/ The Carlton X
Sarah Maggelet Templeton Vacation Rentals X
Clint Pearce Madonna Enterprises/ Hilton
Home2 Suites
X
FISCAL IMPACT:
None.
ALTERNATIVE:
Council may reject the recommendation and request a new recommendation from the ATBID
Board or require the ATBID Board to continue with four members until the 2-year term is up for
renewal.
REVIEWED BY OTHERS:
This item has been reviewed by the Assistant City Manager and City Attorney, David Fleishman
REVIEWED AND APPROVED FOR COUNCIL AGENDA
James R. Lewis, City Manager
ATTACHMENTS:
1. Jeffrey Lemus’s Resignation notification.
2. Chris Oh’s resume (For 25-26 term ending 6.30.26)
Page 26 of 38
Kamal Patel
Owner, The Carlton Hotel
6005 El Camino Real
Atascadero, CA 93422
kpatel@capricornpropertygroup.com
(408) 605-3724
July 2, 2025
Atascadero Tourism Business Improvement District
c/o City of Atascadero
6500 Palma Avenue
Atascadero, CA 93422
Dear Board Members,
I am writing as the owner of The Carlton Hotel in Atascadero, California, to formally notify you
that Jeffrey Lemus is no longer employed by our property and is therefore no longer serving as
our representative on the Atascadero Tourism Business Improvement District (TBID) Advisory
Board.
Effective immediately, Jeffrey Lemus is resigning from the board. We appreciate the time and
effort he dedicated during his tenure and thank the board for their continued work to promote
tourism in Atascadero.
Please update your records accordingly. If you require any additional information or forms from
our end, feel free to reach out to me directly.
______________________
Sincerely,
Kamal Patel
Owner, The Carlton Hotel
09/09/25 | Item D4 | Attachment 1
Page 27 of 38
09/09/25 | Item D4 | Attachment 2Page 28 of 38
PUBLIC NOTICE
AMENDMENT TO THE ATASCADERO
CITY COUNCIL
REGULAR SESSION MEETING AGENDA
Tuesday, September 9, 2025
Regular Session: 6:00 P.M.
The following items are hereby removed from the agenda:
STATE OF CALIFORNIA )
COUNTY OF SAN LUIS OBISPO )
CITY OF ATASCADERO )
I, Lara K. Christensen, City Clerk of the City of Atascadero, declare under the penalty of perjury that the foregoing amendment to the
September 9, 2025, Closed Session and Regular Session Meeting of the Atascadero City Council was posted on September 5,
2025, at the Atascadero City Hall, 6500 Palma Avenue, Atascadero, CA 93422 and was available for public review in the Customer
Service Center at that location.
Signed this 5th day of September 2025, at Atascadero, California.
_____________________________
Lara K. Christensen, City Clerk
City of Atascadero
Page 29 of 38
SUCCESSOR AGENCY TO THE
COMMUNITY REDEVELOPMENT
AGENCY OF ATASCADERO
STAFF REPORT Item H1
Department: Administrative
Services
Date: 9/9/25
Placement: Management
Report
TO: JAMES R. LEWIS, CITY MANAGER
FROM: JERI RANGEL, ADMINISTRATIVE SERVICES DIRECTOR
PREPARED BY: CINDY CHAVEZ, DEPUTY DIRECTOR OF ADMINISTRATIVE SERVICES
SUBJECT: Approving the Last and Final Recognized Obligation Payment Schedule
(LFROPS)
RECOMMENDATION:
Adopt Resolution approving a Last and Final Recognized Obligation Payment Schedule pursuant
to Health and Safety Code Section 34191.6 and taking certain related actions.
DISCUSSION:
Pursuant to the Redevelopment Dissolution Act (AB X1 26, AB 1484, and SB 107), the Successor
Agency must annually prepare a Recognized Obligation Payment Schedule (“ROPS”) listing all
payments to be made by the Successor Agency during the following fiscal year (broken down by
the six-month fiscal periods commencing each January 1 and July 1). All ROPS must be approved
by the Oversight Board. The Successor Agency must provide a copy of the Oversight Board
approved ROPS to the State Department of Finance (“DOF”), the office of the State Controller,
the County Auditor-Controller and the County administrative officer and be posted on the
Successor Agency’s website. The Successor Agency must submit the ROPS to the DOF
electronically in the manner of DOF’s choosing.
Pursuant to HSC section 34191.6 (a), beginning January 1, 2016, successor agencies that have
received a Finding of Completion from the DOF may submit a Last and Final Recognized Obligation
Payment Schedule (“LFROPS”) if all the following conditions are met:
• The remaining debt is limited to administrative costs and payments pursuant to
enforceable obligations with defined payment schedules including, but not limited to, debt
service, loan agreements, and contracts.
• All remaining obligations have been previously listed on the ROPS and approved for
payment by DOF pursuant to HSC section 34177 (m) or (o).
Page 30 of 38
9/9/25 | Item H1 | Staff Report
• The successor agency is not a party to outstanding/unresolved litigation, except as
specified in HSC section 34191.6 (a) (3).
The Successor Agency received its Finding of Completion on March 8, 2013, from the DOF and
meets all the above conditions required to submit a LFROPS request to the Oversight Board for
approval and submission to the DOF. If approved by the Successor Agency Board, staff plans on
taking the LFROPS to the Oversight Board on September 24, 2025. Upon the Oversight Board’s
approval, staff will submit the LFROPS to the DOF, after which the DOF has 100 days to review.
The preparation and submittal of the LFROPS is for the purpose of allowing the Successor Agency
to pay its enforceable obligations for the period from July 1, 2026 through June 30, 2041. The
LFROPS lists all remaining payments for the 2024 Bonds, annual bond Trustee and Continuing
Disclosure fees for the 2024 Bonds, and annual administrative expenses of the Successor Agency.
The Successor Agency’s administrative cost allowance will be set in the LFROPS at a lesser amount
than it has been receiving due to the fact that there is a staff time savings, and therefore a cost
savings, in filing the LFROPS in lieu of the preparation of the annual ROPS. Since there are no
expected changes to the set bond payment schedule through fiscal year 2041, there is no
downside to filing the LFROPS, and further assures bond holders that timely payments will be
made through the life of the bonds.
Additionally, pursuant to Exhibit C of the Indenture of Trust for the Successor Agency’s Tax
Allocation Refunding Bonds, Series 2024A, and Taxable Tax Allocation Refunding Bonds, Series
2024B (the “2024 Bonds”), the Successor Agency must obtain written consent from Build America
Mutual Assurance Company (“BAM”) as the insurer of the 2024 Bonds prior to filing a LFROPS for
approval by the Countywide Oversight Board and DOF. The Successor Agency has obtained such
written consent from BAM (attached hereto). Redevelopment law allows two final amendments
for the LFROPS, however, further amendments are not expected.
FISCAL IMPACT:
The total outstanding amount of the enforceable obligations listed on the LFROPS is $21,445,075
and will be paid with future redevelopment property tax increment.
REVIEWED BY OTHERS:
This item has been reviewed by the City Attorney.
REVIEWED AND APPROVED FOR COUNCIL AGENDA
James R. Lewis, City Manager
ATTACHMENTS:
1. Draft Resolution
2. Last and Final Recognized Obligation Payment Schedule
3. Bond Insurer Consent
Page 31 of 38
09/09/25 | Item H1 | Attachment 1
DRAFT RESOLUTION
A RESOLUTION OF THE SUCCESSOR AGENCY TO
THE COMMUNITY REDEVELOPMENT AGENCY OF
ATASCADERO APPROVING THE LAST AND FINAL
RECOGNIZED OBLIGATION PAYMENT SCHEDULE
PURSUANT TO HEALTH AND SAFETY CODE
SECTION 34191.6 AND TAKING CERTAIN RELATED
ACTIONS
WHEREAS, Health and Safety Code Section 34191.6(a), the Successor Agency to the
Community Redevelopment Agency of Atascadero (the “Successor Agency”) may prepare a
proposed Last and Final Recognized Obligation Payment Schedule (“LFROPS”) and submit such
LFROPS to the Countywide Oversight Board (the “Oversight Board”) for approval if certain
conditions are met; and
WHEREAS, Health and Safety Code Section 34191.6(b), the Successor Agency may then
submit the Oversight Board-approved LFROPS to the State Department of Finance (“DOF) for
review and approval. A copy of the Oversight Board-approved LFROPS must also be submitted
to the County Administrative Officer and the County Auditor-Controller, and posted to the
Successor Agency’s internet website; and
WHEREAS, Health and Safety Code Section 34191.6(c), DOF shall have 100 days to review
the LFROPS submitted pursuant to subdivision (b).
NOW, THEREFORE, BE IT RESOLVED, by the Successor Agency to the Community
Redevelopment Agency of Atascadero:
Section 1. The above recitals are true and correct and are a substantive part of this Resolution.
Section 2. This Resolution is adopted pursuant to the provisions of Health and Safety Code
Section 34191.6.
Section 3. The Board hereby finds and determines the following:
a) The remaining debt of the Successor Agency is limited to administrative costs and
payments pursuant to enforceable obligations with defined payment schedules; and
b) All remaining obligations have been previously listed on a Recognized Obligation
Payment Schedule and approved for payment by DOF pursuant to subdivision (m) or (o) of Section
34177; and
c) The Successor Agency is not a party to outstanding or unresolved litigation.
Page 32 of 38
Section 4. The Board hereby approves the LFROPS, substantially in the form attached hereto
as Exhibit A. The Executive Director of the Successor Agency, in consultation with the Successor
Agency’s legal counsel, may modify the LFROPS as the Executive Director or the Successor
Agency’s legal counsel deems necessary or advisable.
Section 5. Staff is hereby authorized and directed to submit a copy of the LFROPS to the
Oversight Board for approval.
Section 6. Staff is hereby authorized and directed to submit a copy of Oversight Board-
approved LFROPS to the DOF, the County Administrative Officer, and the County Auditor-
Controller.
Section 7. Staff is hereby authorized and directed to post a copy of the Oversight Board-
approved LFROPS on the Successor Agency’s Internet website (being a page on the Internet
website of the City of Atascadero).
Section 8. The officers and the staff of the Successor Agency are hereby authorized and
directed, jointly and severally, to do any and all things which they may deem necessary or
advisable to effectuate this Resolution, including requesting additional review by the DOF and an
opportunity to meet and confer on any disputed items, and any such actions previously taken by
such officers and staff are hereby ratified and confirmed.
PASSED AND ADOPTED by the Successor Agency to the Community Redevelopment
Agency of Atascadero on the 9th day of September 2025 by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
SUCCESSOR AGENCY TO THE
COMMUNITY REDEVELOPMENT
AGENCY OF ATASCADERO
_________________________________,
Charles Bourbeau, Chair
ATTEST:
________________________________,
Lara K. Christensen, City Clerk
Page 33 of 38
Last and Final Recognized Obligation Payment Schedule (ROPS) - Summary
Filed for the July 1, 2026 through June 30, 2041 Period
Successor Agency: Atascadero
County: San Luis Obispo
Initial ROPS
Period:
26-27A
Final ROPS Period: 40-41B
Requested Funding for Enforceable Obligations Total Outstanding Obligation
A Enforceable Obligations Funded as Follows (B+C)
B Bond Proceeds
C Other Funds
D Redevelopment Property Tax Trust Fund (RPTTF) (E+F)
E RPTTF
F Administrative RPTTF
G Total Outstanding Obligations (A+D)
Certification of Oversight Board Chairman:
Name Title
Pursuant to Section 34177 (o) of the Health and Safety
code, I hereby certify that the above is a true and
accurate Recognized Obligation Payment Schedule for
the above named successor agency. /s/
Signature Date
$-
-
-
$21,445,075
21,070,075
375,000
$21,445,075
09/09/25 | Item H1 | Attachment 2
Page 34 of 38
A Period
July - December
ROPS Period
Fund Sources Six-Month
Total Bond
Proceeds
Other
Funds RPTTF Admin
RPTTF
$- $- $10,859,325 $187,500 $11,046,825
ROPS 26-27A - - 633,125 12,500 $645,625
ROPS 27-28A - - 732,950 12,500 $745,450
ROPS 28-29A - - 731,950 12,500 $744,450
ROPS 29-30A - - 730,075 12,500 $742,575
ROPS 30-31A - - 732,525 12,500 $745,025
ROPS 31-32A - - 731,150 12,500 $743,650
ROPS 32-33A - - 731,275 12,500 $743,775
ROPS 33-34A - - 733,000 12,500 $745,500
ROPS 34-35A - - 733,250 12,500 $745,750
ROPS 35-36A - - 729,750 12,500 $742,250
ROPS 36-37A - - 727,875 12,500 $740,375
ROPS 37-38A - - 729,500 12,500 $742,000
ROPS 38-39A - - 727,125 12,500 $739,625
ROPS 39-40A - - 728,650 12,500 $741,150
ROPS 40-41A - - 727,125 12,500 $739,625
B Period
January - June Twelve-Month
Total ROPS Period
Fund Sources Six-Month
Total Bond
Proceeds
Other
Funds RPTTF Admin
RPTTF
$- $- $10,210,748 $187,500 $10,398,248
ROPS 26-27B - - 732,000 12,500 $744,500 $1,390,125
ROPS 27-28B - - 731,000 12,500 $743,500 $1,488,950
ROPS 28-29B - - 729,125 12,500 $741,625 $1,486,075
ROPS 29-30B - - 731,375 12,500 $743,875 $1,486,450
ROPS 30-31B - - 730,000 12,500 $742,500 $1,487,525
ROPS 31-32B - - 730,125 12,500 $742,625 $1,486,275
ROPS 32-33B - - 731,625 12,500 $744,125 $1,487,900
ROPS 33-34B - - 731,875 12,500 $744,375 $1,489,875
ROPS 34-35B - - 728,375 12,500 $740,875 $1,486,625
ROPS 35-36B - - 726,250 12,500 $738,750 $1,481,000
ROPS 36-37B - - 12,500
ROPS 37-38B - - 725,500 12,500 $738,000 $1,480,000
ROPS 38-39B - - 726,750 12,500 $739,250 $1,478,875
ROPS 39-40B - - 728,875 12,500 $741,375 $1,482,525
ROPS 40-41B - - - 12,500 $12,500 $752,125
Atascadero
Last and Final Recognized Obligation Payment Schedule (ROPS) - Summary by ROPS Period
July 1, 2026 through June 30, 2041
727,875 $740,375 $1,480,750
$21,445,075
09/09/25 | Item H1 | Attachment 2
Page 35 of 38
A
Item
#
10
133
134
135
136
L M
26-27A (Jul-Dec)
RPTTF Admin
RPTTF
$633,125 $12,500
- -
2,500 -
- -
630,625 -
- -
P Q
26-27B (Jan-Jun)
RPTTF Admin
RPTTF
$732,000 $12,500
- -
- -
1,750 -
360,250 -
370,000 -
T U
27-28A (Jul-Dec)
RPTTF Admin
RPTTF
$732,950 $12,500
- -
2,700 -
- -
730,250 -
- -
X Y
27-28B (Jan-Jun)
RPTTF Admin
RPTTF
$731,000 $12,500
- -
- -
1,750 -
341,750 -
387,500 -
AB AC
28-29A (Jul-Dec)
RPTTF Admin
RPTTF
$731,950 $12,500
- -
2,700 -
- -
729,250 -
- -
AF AG
28-29B (Jan-Jun)
RPTTF Admin
RPTTF
$729,125 $12,500
- -
- -
1,750 -
322,375 -
405,000 -
AJ AK
29-30A (Jul-Dec)
RPTTF Admin
RPTTF
$730,075 $12,500
- -
2,700 -
- -
727,375 -
- -
AN AO
29-30B (Jan-Jun)
RPTTF Admin
RPTTF
$731,375 $12,500
- -
- -
1,750 -
302,125 -
427,500 -
AR AS
30-31A (Jul-Dec)
RPTTF Admin
RPTTF
$732,525 $12,500
- -
2,900 -
- -
729,625 -
- -
Atascadero
Last and Final Recognized Obligation Payment Schedule (ROPS) - ROPS Detail
July 1, 2026 through June 30, 2041
(Report Amounts in Whole Dollars)
A B C D E F G H I
Item
# Project Name Obligation Type
Agreement
Execution
Date
Agreement
Termination
Date
Payee Description Project
Area
Total
Outstaning
Obligation
$21,445,075
10 Administration
Allowance
Admin Costs 01/01/2014 06/30/2041 City of
Atascadero
Administrative expenses for successor agency in accordance with AB1X26 through Bond retiremement including - office
expense, postage, legal notices, computer costs, phone costs, operations, professional development, direct staff time,
general overhead
Atascadero
#1
375,000
133 Continuing Disclosure
Fees
Fees 04/01/2024 10/01/2040 Urban
Futures,
Inc.
Annual Reports per 2024A and 2024B Bonds Continuing Disclosure Agreement Atascadero
#1
42,450
134 Bond Trustee Fees Fees 04/01/2024 10/01/2040 Bank of
New York
Mellon
Bond Trustee Fees for 2024A and 2024B Tax Allocation Refunding Bonds Atascadero
#1
24,500
135 2024A and 2024B Tax
Allocation Refunding
Bonds
Refunding Bonds
Issued After 6/27/
12
04/01/2024 10/01/2040 Bank of
New York
Mellon
Refunding of 2010 Reimbursement/Bond Financing Agreement and 2004/2005 Redevelopment Bonds Atascadero
#1
13,798,125
136 HSC Section
34171(d)(1)(A)
Reserves
Reserves 04/01/2024 10/01/2040 Bank of
New York
Mellon
Debt Service Reserve Request per 2024 Bond Indenture Atascadero
#1
7,205,000
09/09/25 | Item H1 | Attachment 2
Page 36 of 38
A
Item
#
10
133
134
135
136
AV AW
30-31B (Jan-Jun)
RPTTF Admin
RPTTF
$730,000 $12,500
- -
- -
1,750 -
280,750 -
447,500 -
AZ BA
31-32A (Jul-Dec)
RPTTF Admin
RPTTF
$731,150 $12,500
- -
2,900 -
- -
728,250 -
- -
BD BE
31-32B (Jan-Jun)
RPTTF Admin
RPTTF
$730,125 $12,500
- -
- -
1,750 -
258,375 -
470,000 -
BH BI
32-33A (Jul-Dec)
RPTTF Admin
RPTTF
$731,275 $12,500
- -
2,900 -
- -
728,375 -
- -
BL BM
32-33B (Jan-Jun)
RPTTF Admin
RPTTF
$731,625 $12,500
- -
- -
1,750 -
234,875 -
495,000 -
BP BQ
33-34A (Jul-Dec)
RPTTF Admin
RPTTF
$733,000 $12,500
- -
3,125 -
- -
729,875 -
- -
BT BU
33-34B (Jan-Jun)
RPTTF Admin
RPTTF
$731,875 $12,500
- -
- -
1,750 -
210,125 -
520,000 -
BX BY
34-35A (Jul-Dec)
RPTTF Admin
RPTTF
$733,250 $12,500
- -
3,125 -
- -
730,125 -
- -
CB CC
34-35B (Jan-Jun)
RPTTF Admin
RPTTF
$728,375 $12,500
- -
- -
1,750 -
184,125 -
542,500 -
A
Item
#
10
133
134
135
136
CF CG
35-36A (Jul-Dec)
RPTTF Admin
RPTTF
$729,750 $12,500
- -
3,125 -
- -
726,625 -
- -
CJ CK
35-36B (Jan-Jun)
RPTTF Admin
RPTTF
$726,250 $12,500
- -
- -
1,750 -
157,000 -
567,500 -
CN CO
36-37A (Jul-Dec)
RPTTF Admin
RPTTF
$727,875 $12,500
- -
3,375 -
- -
724,500 -
- -
CR CS
36-37B (Jan-Jun)
RPTTF Admin
RPTTF
$12,500
- -
- -
1,750 -
-
597,500 -
CV CW
37-38A (Jul-Dec)
RPTTF Admin
RPTTF
$729,500 $12,500
- -
3,375 -
- -
726,125 -
- -
CZ DA
37-38B (Jan-Jun)
RPTTF Admin
RPTTF
$725,500 $12,500
- -
- -
1,750 -
98,750 -
625,000 -
DD DE
38-39A (Jul-Dec)
RPTTF Admin
RPTTF
$727,125 $12,500
- -
3,375 -
- -
723,750 -
- -
DH DI
38-39B (Jan-Jun)
RPTTF Admin
RPTTF
$726,750 $12,500
- -
- -
1,750 -
67,500 -
657,500 -
DL DM
39-40A (Jul-Dec)
RPTTF Admin
RPTTF
$728,650 $12,500
- -
3,650 -
- -
725,000 -
- -
A
Item
#
10
133
134
135
136
DP DQ
39-40B (Jan-Jun)
RPTTF Admin
RPTTF
$728,875 $12,500
- -
- -
1,750 -
34,625 -
692,500 -
DT DU
40-41A (Jul-Dec)
RPTTF Admin
RPTTF
$727,125 $12,500
- -
- -
- -
727,125 -
- -
DY
40-41B
(Jan-Jun)
Admin
RPTTF
$12,500
-
-
-
-
-
128,625
$727,875
09/09/25 | Item H1 | Attachment 2
Page 37 of 38
$15,430,000
Successor Agency to the Community
Redevelopment Agency of Atascadero
Tax Allocation Refunding Bonds,
Series 2024A
$1,405,000
Successor Agency to the Community
Redevelopment Agency of Atascadero
Taxable Tax Allocation Refunding Bonds,
Series 2024B
CONSENT OF INSURER AND AGREEMENT
The undersigned is an authorized representative of Build America Mutual Assurance
Company (“BAM”), the provider of the Policy for the Insured Obligations, as such terms are
defined in the Indenture of Trust dated April 1, 2024 (the “Indenture”), by and between the
Successor Agency to the Community Redevelopment Agency of Atascadero (the “Successor
Agency”) and The Bank of New York Mellon Trust Company, N.A. (the “Trustee”). As
required by paragraph (8) of Exhibit C of the Indenture, BAM has been asked to consent to the
filing by the Successor Agency of its Last and Final Recognized Obligation Payment Schedule,
pursuant to Section 34191.6 of the California Health and Safety Code, in the form attached to
this Consent as Exhibit A. Consent is hereby granted to the Successor Agency to submit its Last
and Final Recognized Obligation Payment Schedule to the Oversight Board and the Department
of Finance for approval. As consideration for this approval, the Successor Agency agrees that it
will not, without the prior written consent of BAM, approve or submit for approval by the San
Luis Obispo Countywide Oversight Board or the State of California Department of Finance the
final amendment permitted for any Last and Final Recognized Obligation Payment Schedule
pursuant to Section 34191.6 of the California Health and Safety Code.
BAM is granting this consent on its own behalf, and not on behalf of any person or party.
In addition, BAM makes no representation as to whether the consent of any person or party is
required in connection with the forgoing. Initially capitalized terms used herein without
definition have the meanings set forth in the Indenture.
Dated: ______________________
BUILD AMERICA MUTUAL
ASSURANCE COMPANY
By: ________________________________
Authorized Representative
09/09/25 | Item H1 | Attachment 3
August 11, 2025
Page 38 of 38