HomeMy WebLinkAboutCC_2025_07_22_AgendaPacket CITY OF ATASCADERO CITY COUNCIL AGENDA
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/
INDUSTRIAL DEVELOPMENT
AUTHORITY
AGENDA
Tuesday, July 22, 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
Council Member Newsom
C.ROLL CALL
Mayor/Board Chair Bourbeau
Mayor Pro Tem/Board Member Dariz
Counci Memberl/Board Member Funk
Council Member/Board Member Newsom
Council Member/Board Member Peek
D.PRESENTATIONS
1.Employee Recognition
2.Central Coast Community Energy (3CE) Annual Update
E.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 Draft Minutes - June 24, 2025, Regular Meeting 5
Recommendation: Council approve the June 24, 2025, City Council
Regular Meeting Minutes [City Clerk]
2.June 2025 Accounts Payable and Payroll 11
Fiscal Impact: $2,968,674.86
Recommendation: Council approve certified City accounts payable,
payroll and payroll vendor checks for June 2025. [Administrative
Services]
3.Adoption of Draft Ordinance Amending Title 2, Chapter 14 of the
Atascadero Municipal Code to Add Section 2-14.03 to Allow for
Electronic and Paperless Filing of FPPC Campaign Disclosure
21
Statements and Statements of Economic Interest
Fiscal Impact: The annual subscription cost for the NetFile electronic
filing system is $4,500 (guaranteed for five years) and is incorporated
into the City Clerk’s existing budget. The system also provides cost
savings through reduced staff time for processing and managing filings.
Recommendation: Council adopt on second reading, by title only, a Draft
Ordinance amending the Atascadero Municipal Code Title 2
(Administration) Chapter 14 (Elections) to add Section 2-14.03
“Electronic Filing of Campaign Disclosure Statements and Statements of
Economic Interest” to allow for the implementation of electronic/paperless
filing of several types of FPPC forms, including Forms 460, 470, 496,
497, and 700. [City Clerk]
4.Santa Lucia Road West Pavement Rehabilitation Project Construction
Award
27
Fiscal Impact: $3,750,000
Recommendation: Council:
1. Award a construction contract for $2,811,397 to Souza Construction
for the Santa Lucia Road West Pavement Rehabilitation Project (Project
No. C2023R02).
2. Authorize the Administrative Services Director to allocate an
additional $150,000 in Local Transportation Fund balance to the project
budget for construction contingencies. [Public Works]
5.Wastewater Dredge Procurement 33
Fiscal Impact: $221,090
Recommendation: Council award a contract for $221,090 to Crisafulli
Sludge Removal Systems to purchase a new remote controlled electric
dredge. [Public Works]
6.Joint Exercise of Powers Agreements Between the City of Atascadero
and Atascadero Industrial Development Authority to Form the Atascadero
Financing Authority
35
Fiscal Impact: No Significant Impact
Recommendation:
1. Council: Adopt a resolution of the City Council of the City of
Atascadero approving, authorizing, and directing the execution of a Joint
Exercise of Powers Agreement by and between the City of Atascadero
and the Atascadero Industrial Development Authority to form the
Atascadero Financing Authority.
2. Board of Directors: Adopt a resolution of the Board of Directors of the
Atascadero Industrial Development Authority approving, authorizing, and
directing the execution of a Joint Exercise of Powers Agreement by and
between the City of Atascadero and the Atascadero Industrial
Development Authority to form the Atascadero Financing Authority.
[Administrative Services]
F.UPDATES FROM THE CITY MANAGER
(The City Manager will give an oral report on any current issues of concern to
the City Council.)
G.COMMUNITY FORUM
(This portion of the meeting is reserved for persons wanting to address the
Page 2 of 70
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.)
H.PUBLIC HEARINGS
1.CFD Annexation: Dove Creek Mixed-Use 56
Fiscal Impact: Assessments for this annexation are estimated to be
$59,979.38 annually, adjusted each year for inflation.
Recommendation: Council:
1. Conduct the public hearing for the proposed annexation.
2. Adopt Draft Resolution A; authorizing the territory identified in City
Council Resolution 2025-032 to be annexed into Community Facilities
District No. 2005-1, authorizing the levy of a special tax and submitting
the levy of a special tax to qualified electors.
3. Direct the City Clerk to conduct a landowner vote of annexations and
collect and count the ballots.
4. Adopt Draft Resolution B, declaring the results of a special
annexation landowner election for Annexation No. 26, determining the
validity of prior proceedings and directing the recording of an amendment
to the notice of special tax lien.
5. Introduce for first 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]
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
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
Page 3 of 70
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 4 of 70
7/22/25 | Item E1
Atascadero City Council
June 24, 2025
Page 1 of 6
CITY OF ATASCADERO
CITY COUNCIL
DRAFT MINUTES
June 24, 2025, 6:00 p.m.
City Hall Council Chambers, Fourth Floor
6500 Palma Avenue, Atascadero, California
_____________________________________________________________________
A. REGULAR SESSION - CALL TO ORDER 6:01 p.m.
B. PLEDGE OF ALLEGIANCE
Mayor Bourbeau called the meeting to order at 6:01 p.m. and Council Member
Funk led the Pledge of Allegiance.
C. ROLL CALL
Present: Council Members Funk, Newsom, Peek, Mayor Pro Tem Dariz, and
Mayor Bourbeau
Absent: None
Others Present: None
Staff Present: Deputy City Manager/City Clerk Lara Christensen, Deputy
Administrative Services Director Cindy Chavez, City Attorney Dave
Fleishman, Community Services and Promotions Director Terrie
Banish, Deputy Director of Economic & Community Development
Loreli Cappel, Fire Chief Casey Bryson, Police Chief Dan Suttles,
Deputy Public Works Director Ryan Hayes, Deputy City Manager – IT
Luke Knight, Deputy City Clerk Alyssa Slater, Battalion Chief Dave Van
Son, Human Resource Manager Rachel Hunter, Public Works Analyst
Ryan Betz, and Zoo Director Dr. Cynthia Stringfield.
D. CONSENT CALENDAR
1. City Council Draft Minutes - June 10, 2025 Regular Meeting
Recommendation: Council approve the June 10, 2025, City Council
Regular Meeting minutes. [City Clerk]
Page 5 of 70
7/22/25 | Item E1
Atascadero City Council
June 24, 2025
Page 2 of 6
2. May 2025 Accounts Payable and Payroll
Fiscal Impact: Total expenditures for all funds is $5,587,842.40
Recommendation: Council approve certified City accounts payable, payroll
and payroll vendor checks for May 2025 [Administrative Services]
3. Reclassification of Existing Positions
Fiscal Impact: The reclassification of these positions have an estimated
cost of $47,000.00. These changes have been included in the 2025-2027
Budget.
Recommendation: Council:
1. Authorize the City Manager to reclass the position of Deputy City
Manager to Assistant City Manager, Lead Maintenance Worker (Parks) to
Maintenance Supervisor (Parks), Lead Maintenance Worker (Streets) to
Maintenance Supervisor (Streets) and Wastewater Plant Operator II to
Wastewater Treatment Plant Lead Operator.
2. Amend the fiscal year 2025-2026 and 2026-2027 monthly salary
schedules to add new positions as shown on the staff report.
3. Adopt Draft Resolution for Non-Represented Professional and
Management Workers and Confidential Employees; and
4. Authorize the City Manager to execute a Side Letter with the Local
620 Service Employees International Union (SEIU) for the existing
Memorandum of Understanding (MOU), dated July 1, 2024, through June
30, 2027; and
5. Authorize the City Manager to approve the Employment Agreement
for Lara Christensen to serve as Assistant City Manager. [Human
Resources]
Mayor Bourbeau removed Consent Item #D4 for a separate vote.
PUBLIC COMMENT:
Mayor Bourbeau opened the Public Comment period for Consent Calendar Items
#D1-3.
The following persons spoke on this item: None
Mayor Bourbeau closed the Public Comment period.
MOTION BY: Funk
SECOND BY: Peek
1. Approve Consent Calendar Items #D1-3 (#D3: Resolution No. 2025-
053)
AYES (5): Newsom, Funk, Peek, Dariz and Bourbeau
Passed 5-0
Page 6 of 70
7/22/25 | Item E1
Atascadero City Council
June 24, 2025
Page 3 of 6
4. Adoption of the 2025 Fire Hazard Severity Zone Map
Fiscal Impact: None
Recommendation: Council adopt on second reading, by title only, a Draft
Ordinance adopting the State Fire Marshal’s 2025 Local Responsibility
Area Fire Hazard Severity Zone Map. [Fire and Emergency Services]
Council Member Peek, and Mayor Bourbeau recused themselves from discussion
and voting on Consent Item #D4 due to a potential conflict of interest.
PUBLIC COMMENT:
Mayor Pro Tem Dariz opened the Public Comment period.
The following persons spoke on this item: Geoff Auslen
Mayor Pro Tem Dariz closed the Public Comment period.
MOTION BY: Funk
SECOND BY: Dariz
1. Adopt on second reading, by title only, a Ordinance No. 687 adopting
the State Fire Marshal’s 2025 Local Responsibility Area Fire Hazard
Severity Zone Map.
AYES (3): Newsom, Funk, and Dariz
NOES (0): None
ABSTAIN (2): Peek, Bourbeau
Passed 3-0
E. UPDATES FROM THE CITY MANAGER
Deputy City Manager Christensen gave an update on projects and issues within
the City.
F. COMMUNITY FORUM
The following persons spoke: Geoff Auslen
G. PUBLIC HEARINGS
1. Adopting Sewer Service Charges to be Added to the 2025-2026
Property Tax Rolls
Fiscal Impact: The City estimates it will collect approximately $5,745,280
in sewer service charges for Fiscal Year 2025-26 if Council adopts the
Draft Resolution.
Recommendation: Council:
1. Conduct a public hearing to receive verbal testimony regarding the
proposed sewer service charges to be levied onto property tax rolls.
2. Adopt Draft Resolution approving sewer service charges to be added
to the 2025-2026 property tax rolls. [Public Works]
Page 7 of 70
7/22/25 | Item E1
Atascadero City Council
June 24, 2025
Page 4 of 6
Public Works Analyst Betz gave the presentation and answered questions from the City
Council.
PUBLIC COMMENT:
Mayor Bourbeau opened the Public Comment period.
The following persons spoke on this item: None
Mayor Bourbeau closed the Public Comment period.
MOTION BY: Peek
SECOND BY: Funk
1. Adopt Resolution 2025-0054, approving sewer service charges to be
added to the 2025-2026 property tax rolls.
AYES (5): Newsom, Funk, Peek, Dariz and Bourbeau
Passed 5-0
H. MANAGEMENT REPORTS
1. 2024 Risk Management Update
Fiscal Impact: None
Recommendation: Council receive and file the 2023-24 Risk Management
update.
Deputy City Manager/City Clerk Christensen and Tim Karcz, CJPIA Regional Manager,
gave the presentation and answered questions from the City Council.
PUBLIC COMMENT:
Mayor Bourbeau opened the Public Comment period.
The following persons spoke on this item: None
Mayor Bourbeau closed the Public Comment period.
Council received and filed the 2023-24 Risk Management Update.
2. Introduction of Draft Ordinance Amending Title 2, Chapter 14 of the
Atascadero Municpal Code to add Section 2-14.03 to Allow for
Electronic and Paperless Filing of FPPC Campaign Disclosure
Statements and Statements of Economic Interest
Fiscal Impact: The annual subscription cost for the NetFile electronic filing
system is $4,500 (guaranteed for five years) and is incorporated into the
City Clerk’s existing budget. The system also provides cost savings
Page 8 of 70
7/22/25 | Item E1
Atascadero City Council
June 24, 2025
Page 5 of 6
through reduced staff time for processing and managing filings.
Recommendation: Council introduce for first reading, by title only, a Draft
Ordinance amending the Atascadero Municipal Code Title 2
(Administration) Chapter 14 (Elections) to add Section 2-14.03 “Electronic
Filing of Campaign Disclosure Statements and Statements of Economic
Interest” to allow for the implementation of electronic/paperless filing of
several types of Fair Political Practices Commission (FPPC) forms,
including Forms 460, 470, 496, 497, and 700. [City Clerk]
Deputy City Manager/City Clerk Christensen gave the presentation and answered
questions from the City Council.
PUBLIC COMMENT:
Mayor Bourbeau opened the Public Comment period.
The following persons spoke on this item: None
Mayor Bourbeau closed the Public Comment period.
MOTION BY: Dariz
SECOND BY: Funk
1. Introduce for first reading, by title only, a Draft Ordinance amending
the Atascadero Municipal Code Title 2 (Administration) Chapter 14
(Elections) to add Section 2-14.03 “Electronic Filing of Campaign
Disclosure Statements and Statements of Economic Interest” to
allow for the implementation of electronic/paperless filing of several
types of Fair Political Practices Commission (FPPC) forms, including
Forms 460, 470, 496, 497, and 700.
AYES (5): Newsom, Funk, Peek, Dariz and Bourbeau
Passed 5-0
3. Update on Zoo's Rebranding Process and Next Steps
Fiscal Impact: Preparation for the rebranding process is part of both the
Zoo’s budget and the City’s Marketing budget collectively and will result in
an estimated expenditure of $45,000.
Recommendation: Council receive an oral report on the Zoo’s Rebranding
Initiative update and next steps. [Community Services and Promotions]
Community Services and Promotions Director Banish gave the presentation and she and
Deputy City Manager/City Clerk Christensen answered questions from the City Council.
PUBLIC COMMENT:
Mayor Bourbeau opened the Public Comment period.
Page 9 of 70
7/22/25 | Item E1
Atascadero City Council
June 24, 2025
Page 6 of 6
The following persons spoke on this item: Luke Phillips, Elaine Foote, Dean Young, Don
Clickard, Angela Cisneros, Annette, Geoff Auslen, Richelle Rickard, Dr. Steve Robinson,
Roger Snoble, Linda Mello, Randy Kenney
Mayor Bourbeau closed the Public Comment period.
Council received an oral report on the Zoo’s Rebranding Initiative update and
next steps.
I. 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)
3. Central Coast Community Energy (3CE)
Mayor Pro Tem Dariz
1. Air Pollution Control District
2. Community Action Partnership of San Luis Obispo (CAPSLO)
Council Member Funk
1. Homeless Services Oversight Council
J. INDIVIDUAL DETERMINATION AND / OR ACTION: None
Mayor Bourbeau noted there will be only one City Council meeting in July, held on
July 22 at 6:00 pm.
K. ADJOURNMENT
Mayor Bourbeau adjourned the meeting at 8:02 p.m.
MINUTES PREPARED BY:
______________________________________
Alyssa Slater
Deputy City Clerk
APPROVED:
Page 10 of 70
Item E2Page 11 of 70
7/22/25 | Item E2 | Staff ReportPage 12 of 70
Check
Number Check Date Vendor DescripƟon Amount
City of Atascadero Disbursement LisƟng
For the Month of June 2025
182000 06/02/2025 ANTHEM BLUE CROSS HEALTH 237,082.55Payroll Vendor Payment
182002 06/02/2025 GIS BENEFITS 17,498.18Payroll Vendor Payment
182003 06/03/2025 WEX BANK - BUSINESS UNIVERSAL 14,124.99Accounts Payable Check
182004 06/03/2025 WEX BANK - WEX FLEET UNIVERSAL 12,379.69Accounts Payable Check
5614 06/06/2025 MCGRIFF INSURANCE SERVICE TRUIST INSURANCE HOLIDNGS LLC 1,105.01Payroll Vendor Payment
5615 06/06/2025 ANTHEM BLUE CROSS HSA 12,897.61Payroll Vendor Payment
5616 06/06/2025 STATE DISBURSEMENT UNIT 692.30Payroll Vendor Payment
5617 06/06/2025 ATASCADERO POLICE OFFICERS 2,230.00Payroll Vendor Payment
5618 06/06/2025 SEIU LOCAL 620 958.37Payroll Vendor Payment
182005 06/06/2025 ATASCADERO PROF. FIREFIGHTERS 1,557.51Payroll Vendor Payment
182006 06/06/2025 IAFF MERP 1,900.00Payroll Vendor Payment
182007 06/06/2025 MISSIONSQUARE 17,856.24Payroll Vendor Payment
182008 06/06/2025 NATIONWIDE RETIREMENT SOLUTION 815.09Payroll Vendor Payment
5619 06/09/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 17,393.87Payroll Vendor Payment
5620 06/09/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 34,390.84Payroll Vendor Payment
5621 06/09/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 2,927.88Payroll Vendor Payment
5622 06/09/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 2,830.30Payroll Vendor Payment
5623 06/09/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 9,532.42Payroll Vendor Payment
5624 06/09/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 11,449.16Payroll Vendor Payment
5625 06/09/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 22,698.66Payroll Vendor Payment
5626 06/09/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 31,802.75Payroll Vendor Payment
5627 06/10/2025 RABOBANK, N.A.73,846.24Payroll Vendor Payment
5628 06/10/2025 EMPLOYMENT DEV DEPARTMENT 22,498.15Payroll Vendor Payment
5629 06/10/2025 EMPLOYMENT DEV. DEPARTMENT 4,886.37Payroll Vendor Payment
182009 06/13/2025 2 MEXICANS, LLC 826.00Accounts Payable Check
182010 06/13/2025 A & T ARBORISTS & VEGETATION 8,800.00Accounts Payable Check
182011 06/13/2025 A-1 PEST MANAGEMENT 199.00Accounts Payable Check
182012 06/13/2025 ACCESS PUBLISHING 419.00Accounts Payable Check
182013 06/13/2025 AGM CALIFORNIA, INC.236.00Accounts Payable Check
182014 06/13/2025 AGP VIDEO, INC.2,672.50Accounts Payable Check
182015 06/13/2025 AIRGAS USA, LLC 412.29Accounts Payable Check
182016 06/13/2025 ALL SIGNS AND GRAPHICS, INC.1,573.91Accounts Payable Check
182017 06/13/2025 ARCHITECTURAL DESIGN & SIGNS 109.00Accounts Payable Check
182018 06/13/2025 KELLY AREBALO 905.80Accounts Payable Check
182020 06/13/2025 AT&T 1,672.79Accounts Payable Check
182021 06/13/2025 ATASCADERO HAY & FEED 1,179.36Accounts Payable Check
182023 06/13/2025 ATASCADERO MUTUAL WATER CO.26,830.95Accounts Payable Check
182024 06/13/2025 ATASCADERO MUTUAL WATER CO.521.70Accounts Payable Check
182025 06/13/2025 ATASCADERO UNIFIED SCHOOL DIST 5,235.00Accounts Payable Check
182026 06/13/2025 AVILA TRAFFIC SAFETY 198.47Accounts Payable Check
7/22/25 | Item E2 | Attachment 1
Page 13 of 70
Check
Number Check Date Vendor DescripƟon Amount
City of Atascadero Disbursement LisƟng
For the Month of June 2025
182027 06/13/2025 BATTERY SYSTEMS, INC.196.89Accounts Payable Check
182028 06/13/2025 KENIA BAUTISTA 112.00Accounts Payable Check
182029 06/13/2025 BELL'S PLUMBING REPAIR, INC.18,210.00Accounts Payable Check
182030 06/13/2025 KEITH R. BERGHER 771.25Accounts Payable Check
182031 06/13/2025 BERRY MAN, INC.933.45Accounts Payable Check
182032 06/13/2025 BIG BRAND TIRE & SERVICE 509.92Accounts Payable Check
182033 06/13/2025 BRENDLER JANITORIAL SERVICE 3,125.00Accounts Payable Check
182034 06/13/2025 BREZDEN PEST CONTROL, INC.108.00Accounts Payable Check
182035 06/13/2025 CALL ROB 1,331.27Accounts Payable Check
182036 06/13/2025 KRYSTAL CARLON 586.10Accounts Payable Check
182037 06/13/2025 CDW GOVERNMENT 7,292.85Accounts Payable Check
182038 06/13/2025 CEN-CAL CONSTRUCTION 120.01Accounts Payable Check
182039 06/13/2025 CENTRAL COAST PRINT COMPANY 9.79Accounts Payable Check
182040 06/13/2025 CHARLES CHARM 150.00Accounts Payable Check
182041 06/13/2025 CHARTER COMMUNICATIONS 2,028.80Accounts Payable Check
182042 06/13/2025 JOSEPH A. CHOUINARD 9,229.00Accounts Payable Check
182043 06/13/2025 CINTAS 587.71Accounts Payable Check
182044 06/13/2025 CLEATH-HARRIS GEOLOGISTS, INC.2,227.50Accounts Payable Check
182045 06/13/2025 COASTAL COPY, INC.1,466.75Accounts Payable Check
182046 06/13/2025 COLOR CRAFT PRINTING 618.27Accounts Payable Check
182047 06/13/2025 COLUMBUS ZOO AND AQUARIUM 90.19Accounts Payable Check
182048 06/13/2025 CRISP IMAGING 556.61Accounts Payable Check
182049 06/13/2025 CRYSTAL SPRINGS WATER 20.00Accounts Payable Check
182050 06/13/2025 CUESTA POLYGRAPH & INVEST. LLC 550.00Accounts Payable Check
182051 06/13/2025 CULLIGAN SANTA MARIA 796.31Accounts Payable Check
182052 06/13/2025 SHARON J. DAVIS 182.00Accounts Payable Check
182053 06/13/2025 DELUXEBASE (USA) INC.291.60Accounts Payable Check
182054 06/13/2025 DIMES MEDIA CORPORATION 800.00Accounts Payable Check
182055 06/13/2025 EL CAMINO CAR WASH 320.00Accounts Payable Check
182056 06/13/2025 ESCUELA DEL RIO 480.00Accounts Payable Check
182057 06/13/2025 FARM SUPPLY COMPANY 459.65Accounts Payable Check
182058 06/13/2025 FENCE FACTORY ATASCADERO 490.50Accounts Payable Check
182059 06/13/2025 FGL ENVIRONMENTAL 917.00Accounts Payable Check
182060 06/13/2025 FILIPPIN ENGINEERING, INC.82,784.66Accounts Payable Check
182061 06/13/2025 FIRST AMERICAN TITLE CO 1,000.00Accounts Payable Check
182062 06/13/2025 NICHOLAS C. FRANGIE 90.00Accounts Payable Check
182063 06/13/2025 SUSAN FUNK 36.07Accounts Payable Check
182064 06/13/2025 TRISTAN M. GUILLORY 60.00Accounts Payable Check
182065 06/13/2025 JEREL HALEY 1,400.00Accounts Payable Check
182066 06/13/2025 VOID 0.00Accounts Payable Check
7/22/25 | Item E2 | Attachment 1
Page 14 of 70
Check
Number Check Date Vendor DescripƟon Amount
City of Atascadero Disbursement LisƟng
For the Month of June 2025
182067 06/13/2025 HART IMPRESSIONS PRINTING 1,483.83Accounts Payable Check
182068 06/13/2025 KELLIE K. HART 56.00Accounts Payable Check
182069 06/13/2025 HARTZELL GEN. ENG. CONTRACTOR 309,709.77Accounts Payable Check
182070 06/13/2025 HINDERLITER, DE LLAMAS 900.00Accounts Payable Check
182071 06/13/2025 IMPACT PHOTOGRAPHICS, INC.339.12Accounts Payable Check
182072 06/13/2025 IRON MOUNTAIN RECORDS MGMNT 156.21Accounts Payable Check
182073 06/13/2025 JAKE'S DIESEL REPAIR INC 400.00Accounts Payable Check
182074 06/13/2025 JEFF & TONY'S DSD, LLC 601.04Accounts Payable Check
182075 06/13/2025 JIFFY LUBE 126.45Accounts Payable Check
182076 06/13/2025 JOE A. GONSALVES & SON 3,000.00Accounts Payable Check
182077 06/13/2025 JOEBELLA COFFEE ROASTERS 149.25Accounts Payable Check
182078 06/13/2025 K&M INTERNATIONAL 776.82Accounts Payable Check
182079 06/13/2025 KNECHT'S PLUMBING & HEATING 2,588.93Accounts Payable Check
182080 06/13/2025 KNIGHT'S CARPETS & INTERIORS 1,000.00Accounts Payable Check
182081 06/13/2025 KPRL 1230 AM 570.00Accounts Payable Check
182082 06/13/2025 JESSICA KROUSE 903.00Accounts Payable Check
182083 06/13/2025 LEE WILSON ELECTRIC CO. INC 3,306.02Accounts Payable Check
182084 06/13/2025 LIFE ASSIST, INC.445.09Accounts Payable Check
182085 06/13/2025 LONELY OAK ARTS 432.40Accounts Payable Check
182086 06/13/2025 MADRONE LANDSCAPES, INC.385.00Accounts Payable Check
182087 06/13/2025 MAILSTREAM, INC.3,654.16Accounts Payable Check
182088 06/13/2025 MARBORG INDUSTRIES 2,486.19Accounts Payable Check
182089 06/13/2025 RYAN J. MCNAMEE 30.00Accounts Payable Check
182090 06/13/2025 MEMPHIS ZOO 164.56Accounts Payable Check
182091 06/13/2025 MICHAEL K. NUNLEY & ASSC, INC.4,869.50Accounts Payable Check
182092 06/13/2025 MID COAST MOWER & SAW, INC.147.12Accounts Payable Check
182093 06/13/2025 MID-COAST FIRE PROTECTION, INC 541.39Accounts Payable Check
182094 06/13/2025 MIG 51,972.44Accounts Payable Check
182095 06/13/2025 MIKE KRAUS LEADERSHIP 6,000.00Accounts Payable Check
182096 06/13/2025 MINER'S ACE HARDWARE 732.64Accounts Payable Check
182097 06/13/2025 MULLAHEY CDJR 1,200.00Accounts Payable Check
182098 06/13/2025 MV TRANSPORTATION, INC.13,846.99Accounts Payable Check
182099 06/13/2025 MWI ANIMAL HEALTH 885.76Accounts Payable Check
182100 06/13/2025 NEW TIMES 1,524.00Accounts Payable Check
182101 06/13/2025 NUTRIEN AG SOLUTIONS, INC.1,754.40Accounts Payable Check
182102 06/13/2025 ODP BUSINESS SOLUTIONS, LLC 210.28Accounts Payable Check
182107 06/13/2025 PACIFIC GAS AND ELECTRIC 41,651.27Accounts Payable Check
182108 06/13/2025 PACIFIC METAL BUILDINGS INC 4,400.00Accounts Payable Check
182109 06/13/2025 PEAKWIFI, LLC 650.00Accounts Payable Check
182110 06/13/2025 TYLER PEARCE 173.99Accounts Payable Check
7/22/25 | Item E2 | Attachment 1
Page 15 of 70
Check
Number Check Date Vendor DescripƟon Amount
City of Atascadero Disbursement LisƟng
For the Month of June 2025
182111 06/13/2025 MICHAEL W. PORTER II 60.00Accounts Payable Check
182112 06/13/2025 PROCARE JANITORIAL SUPPLY,INC.414.96Accounts Payable Check
182113 06/13/2025 RAIN FOR RENT 1,284.91Accounts Payable Check
182114 06/13/2025 RAINSCAPE, A LANDSCAPE SVC CO.5,460.00Accounts Payable Check
182115 06/13/2025 JERI RANGEL 127.56Accounts Payable Check
182116 06/13/2025 RED'S PLUMBING INC 1,535.00Accounts Payable Check
182117 06/13/2025 RENEWELL FLEET SERVICE LLC 826.73Accounts Payable Check
182118 06/13/2025 RICHARDS, WATSON & GERSHON 27,951.40Accounts Payable Check
182119 06/13/2025 VOID 0.00Accounts Payable Check
182120 06/13/2025 RODMAN REPAIR & FABRICATION 1,080.00Accounts Payable Check
182121 06/13/2025 CORBIN J. ROSSI 60.00Accounts Payable Check
182122 06/13/2025 ARIANA M. SALES 91.20Accounts Payable Check
182123 06/13/2025 SANTA ROSA JUNIOR COLLEGE 67.50Accounts Payable Check
182124 06/13/2025 ALBERT SANUDO JR.60.00Accounts Payable Check
182125 06/13/2025 JAMES SCOOLIS 350.00Accounts Payable Check
182126 06/13/2025 SPENCER SHERRILL 235.90Accounts Payable Check
182127 06/13/2025 THE SHERWIN WILLIAMS CO INC.123.64Accounts Payable Check
182128 06/13/2025 SITEONE LANDSCAPE SUPPLY, LLC 431.57Accounts Payable Check
182129 06/13/2025 SLO COUNTY EMS AGENCY 90.00Accounts Payable Check
182130 06/13/2025 MARY P. SMITH 2,886.00Accounts Payable Check
182131 06/13/2025 SOCAL GAS 41.16Accounts Payable Check
182132 06/13/2025 SOUZA CONSTRUCTION, INC.15,089.84Accounts Payable Check
182133 06/13/2025 SPEAKWRITE, LLC.233.60Accounts Payable Check
182134 06/13/2025 SPECIALIZED EQUIPMENT REPAIR 2,238.05Accounts Payable Check
182135 06/13/2025 JENNIFER L. SPOTTEN 930.00Accounts Payable Check
182136 06/13/2025 BRUCE ST. JOHN 81.00Accounts Payable Check
182137 06/13/2025 SUNBELT RENTALS, INC.2,660.01Accounts Payable Check
182138 06/13/2025 SWANK MOTION PICTURES, INC.880.00Accounts Payable Check
182139 06/13/2025 MADELINE M. TAYLOR 90.90Accounts Payable Check
182140 06/13/2025 TEN OVER STUDIO, INC.1,168.75Accounts Payable Check
182141 06/13/2025 CHRISTOPHER DANIEL THOMAS 90.00Accounts Payable Check
182142 06/13/2025 THOMSON REUTERS - WEST 222.69Accounts Payable Check
182143 06/13/2025 T-MOBILE 2,831.26Accounts Payable Check
182144 06/13/2025 TOWNSEND PUBLIC AFFAIRS, INC.4,000.00Accounts Payable Check
182145 06/13/2025 U.S. POSTMASTER 2,964.89Accounts Payable Check
182146 06/13/2025 ULINE, INC.156.26Accounts Payable Check
182147 06/13/2025 ULTREX BUSINESS PRODUCTS 87.49Accounts Payable Check
182148 06/13/2025 URBAN FUTURES, INC.2,500.00Accounts Payable Check
182149 06/13/2025 VINO VICE, INC.188.00Accounts Payable Check
182150 06/13/2025 VITAL RECORDS CONTROL 224.95Accounts Payable Check
7/22/25 | Item E2 | Attachment 1
Page 16 of 70
Check
Number Check Date Vendor DescripƟon Amount
City of Atascadero Disbursement LisƟng
For the Month of June 2025
182151 06/13/2025 WALLACE GROUP 7,009.13Accounts Payable Check
182152 06/13/2025 WATER SYSTEMS CONSULTING, INC.73,696.78Accounts Payable Check
182153 06/13/2025 WCJ PROPERTY MANAGEMENT 1,000.00Accounts Payable Check
182154 06/13/2025 WEST COAST AUTO & TOWING, INC.757.50Accounts Payable Check
182155 06/13/2025 KAREN B. WYKE 900.60Accounts Payable Check
182156 06/13/2025 YEH AND ASSOCIATES, INC.2,117.50Accounts Payable Check
182157 06/16/2025 RICK ENGINEERING COMPANY 24,784.91Accounts Payable Check
5630 06/18/2025 MCGRIFF INSURANCE SERVICE TRUIST INSURANCE HOLIDNGS LLC 1,105.01Payroll Vendor Payment
5631 06/18/2025 ANTHEM BLUE CROSS HSA 13,184.61Payroll Vendor Payment
182158 06/18/2025 ATASCADERO PROF. FIREFIGHTERS 1,557.51Payroll Vendor Payment
182159 06/18/2025 IAFF MERP 1,900.00Payroll Vendor Payment
182160 06/18/2025 MISSIONSQUARE 17,999.20Payroll Vendor Payment
182161 06/18/2025 NATIONWIDE RETIREMENT SOLUTION 967.90Payroll Vendor Payment
5632 06/20/2025 STATE DISBURSEMENT UNIT 692.30Payroll Vendor Payment
5633 06/20/2025 ATASCADERO POLICE OFFICERS 2,230.00Payroll Vendor Payment
5634 06/20/2025 SEIU LOCAL 620 984.56Payroll Vendor Payment
5635 06/20/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 16,864.81Payroll Vendor Payment
5636 06/20/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 34,320.48Payroll Vendor Payment
5637 06/20/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 2,902.18Payroll Vendor Payment
5638 06/20/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 2,830.30Payroll Vendor Payment
5639 06/20/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 10,283.19Payroll Vendor Payment
5640 06/20/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 11,554.62Payroll Vendor Payment
5641 06/20/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 23,119.60Payroll Vendor Payment
5642 06/20/2025 CALIF PUBLIC EMPLOYEES RETIREMENT SYSTEM 31,987.10Payroll Vendor Payment
5643 06/24/2025 RABOBANK, N.A.73,020.67Payroll Vendor Payment
5644 06/24/2025 EMPLOYMENT DEV DEPARTMENT 22,390.10Payroll Vendor Payment
5645 06/24/2025 EMPLOYMENT DEV. DEPARTMENT 4,861.95Payroll Vendor Payment
182162 06/27/2025 2 MEXICANS, LLC 2,327.50Accounts Payable Check
182163 06/27/2025 A&T ARBORISTS & VEGETATION 4,000.00Accounts Payable Check
182164 06/27/2025 ALPHA ELECTRICAL SERVICE 210.00Accounts Payable Check
182165 06/27/2025 AQUA NATURAL SOLUTIONS 1,205.49Accounts Payable Check
182166 06/27/2025 ASSOCIATED TRAFFIC SAFETY, INC 181.35Accounts Payable Check
182167 06/27/2025 AT&T 814.12Accounts Payable Check
182168 06/27/2025 AT&T 273.08Accounts Payable Check
182169 06/27/2025 AT&T 763.97Accounts Payable Check
182170 06/27/2025 ATASCADERO MUTUAL WATER CO.22.10Accounts Payable Check
182171 06/27/2025 ATASCADERO WASTE ALTERNATIVES 5.00Accounts Payable Check
182172 06/27/2025 MANUEL A. BARBA 1,000.00Accounts Payable Check
182173 06/27/2025 BATTERY SYSTEMS, INC.72.53Accounts Payable Check
182174 06/27/2025 JULIE C. BEAVER 500.00Accounts Payable Check
7/22/25 | Item E2 | Attachment 1
Page 17 of 70
Check
Number Check Date Vendor DescripƟon Amount
City of Atascadero Disbursement LisƟng
For the Month of June 2025
182175 06/27/2025 BELL'S PLUMBING REPAIR, INC.5,600.00Accounts Payable Check
182176 06/27/2025 BERRY MAN, INC.414.70Accounts Payable Check
182177 06/27/2025 TERRI RECCHIA BLEDSOE 150.00Accounts Payable Check
182178 06/27/2025 BOUND TREE MEDICAL, LLC 82.04Accounts Payable Check
182179 06/27/2025 BUREAU VERITAS NORTH AMERICA 475.00Accounts Payable Check
182180 06/27/2025 BURT INDUSTRIAL SUPPLY 1,534.68Accounts Payable Check
182181 06/27/2025 CA SURVEYING & DRAFTING SUPPLY 3,517.11Accounts Payable Check
182182 06/27/2025 CALL ROB 3,679.05Accounts Payable Check
182183 06/27/2025 LORELI CAPPEL 320.70Accounts Payable Check
182184 06/27/2025 CARBON HEALTH MED GROUP OF CA 385.00Accounts Payable Check
182185 06/27/2025 CARLOS MOBILE DETAILING 700.00Accounts Payable Check
182186 06/27/2025 CASH 100.00Accounts Payable Check
182187 06/27/2025 CERTIFIED FOLDER DISPLAY SVC 375.00Accounts Payable Check
182188 06/27/2025 CHARTER COMMUNICATIONS 4,443.99Accounts Payable Check
182189 06/27/2025 CINTAS 716.87Accounts Payable Check
182190 06/27/2025 COASTAL COPY, INC.414.92Accounts Payable Check
182191 06/27/2025 COLE FARMS, INC.3,143.43Accounts Payable Check
182192 06/27/2025 HOLLY R. COLLINS 231.00Accounts Payable Check
182193 06/27/2025 COLOR CRAFT PRINTING 170.75Accounts Payable Check
182194 06/27/2025 JOANN CONNER 84.00Accounts Payable Check
182195 06/27/2025 COYOTE TRACTOR SERVICES, LLC 1,850.00Accounts Payable Check
182196 06/27/2025 CRISP IMAGING 62.86Accounts Payable Check
182197 06/27/2025 CSG CONSULTANTS, INC.193.50Accounts Payable Check
182198 06/27/2025 DAILEY & WELLS COMMUNICATIONS 276.25Accounts Payable Check
182199 06/27/2025 CHRISTOPHER DEATON 250.00Accounts Payable Check
182200 06/27/2025 DEPARTMENT OF JUSTICE 878.00Accounts Payable Check
182201 06/27/2025 DEPENDABLE FIRE PROTECTION 329.63Accounts Payable Check
182202 06/27/2025 EARTH SYSTEMS PACIFIC 380.00Accounts Payable Check
182203 06/27/2025 EXECUTIVE JANITORIAL 3,500.00Accounts Payable Check
182204 06/27/2025 FAHLO 718.60Accounts Payable Check
182205 06/27/2025 FERGUSON ENTERPRISES, LLC 4,496.81Accounts Payable Check
182206 06/27/2025 FGL ENVIRONMENTAL 389.00Accounts Payable Check
182207 06/27/2025 FIRST AMERICAN TITLE CO 500.00Accounts Payable Check
182208 06/27/2025 NICHOLAS C. FRANGIE 120.00Accounts Payable Check
182209 06/27/2025 AIDEN M. GAMBLE 126.00Accounts Payable Check
182210 06/27/2025 ABBY GETAHUN 160.15Accounts Payable Check
182211 06/27/2025 GLENN'S REPAIR & RENTAL, INC.200.00Accounts Payable Check
182212 06/27/2025 TRISTAN M. GUILLORY 60.00Accounts Payable Check
182213 06/27/2025 HANSEN BRO'S CUSTOM FARMING 19,841.80Accounts Payable Check
182214 06/27/2025 KELLIE K. HART 245.00Accounts Payable Check
7/22/25 | Item E2 | Attachment 1
Page 18 of 70
Check
Number Check Date Vendor DescripƟon Amount
City of Atascadero Disbursement LisƟng
For the Month of June 2025
182215 06/27/2025 HERC RENTALS, INC.152.25Accounts Payable Check
182216 06/27/2025 RAMON HERNANDEZ 375.00Accounts Payable Check
182218 06/27/2025 HOME DEPOT CREDIT SERVICES 2,909.13Accounts Payable Check
182219 06/27/2025 INTERWEST CONSULTING GROUP INC 10,919.23Accounts Payable Check
182220 06/27/2025 J. CARROLL CORPORATION 1,515.52Accounts Payable Check
182221 06/27/2025 JEFF & TONY'S DSD, LLC 528.50Accounts Payable Check
182222 06/27/2025 JK'S UNLIMITED, INC.3,968.82Accounts Payable Check
182223 06/27/2025 K&M INTERNATIONAL 979.69Accounts Payable Check
182224 06/27/2025 KEY TERMITE & PEST CONTROL INC 555.00Accounts Payable Check
182225 06/27/2025 LAYNE LABORATORIES, INC.1,005.94Accounts Payable Check
182226 06/27/2025 COLETTE LAYTON 100.00Accounts Payable Check
182227 06/27/2025 LEE WILSON ELECTRIC CO. INC 202,331.00Accounts Payable Check
182228 06/27/2025 LIFE ASSIST, INC.1,173.58Accounts Payable Check
182229 06/27/2025 LONELY OAK ARTS 60.00Accounts Payable Check
182230 06/27/2025 ANDREW LUERA 100.00Accounts Payable Check
182231 06/27/2025 MARBORG INDUSTRIES 72.95Accounts Payable Check
182232 06/27/2025 RYAN J. MCNAMEE 120.00Accounts Payable Check
182233 06/27/2025 MESA AUTOBODY 1,123.89Accounts Payable Check
182234 06/27/2025 MINER'S ACE HARDWARE 948.35Accounts Payable Check
182235 06/27/2025 ADAM W. MONTIEL 300.00Accounts Payable Check
182236 06/27/2025 AMANDA MUTHER 117.00Accounts Payable Check
182237 06/27/2025 MV TRANSPORTATION, INC.7,064.88Accounts Payable Check
182238 06/27/2025 MWI ANIMAL HEALTH 3,004.12Accounts Payable Check
182239 06/27/2025 NEW TIMES 294.00Accounts Payable Check
182240 06/27/2025 CINTIA B. NUTTALL 504.00Accounts Payable Check
182241 06/27/2025 ODP BUSINESS SOLUTIONS, LLC 593.56Accounts Payable Check
182242 06/27/2025 PACIFIC GAS AND ELECTRIC 22,195.84Accounts Payable Check
182243 06/27/2025 PACIFIC OVERHEAD DOOR SERVICE 2,092.00Accounts Payable Check
182244 06/27/2025 PAYMENTUS GROUP INC 4.00Accounts Payable Check
182245 06/27/2025 TYLER PEARCE 217.50Accounts Payable Check
182246 06/27/2025 PENGUIN RANDOM HOUSE, LLC 158.58Accounts Payable Check
182247 06/27/2025 PERRY'S PARCEL & GIFT 72.48Accounts Payable Check
182248 06/27/2025 PERRY'S PARCEL & GIFT 120.00Accounts Payable Check
182249 06/27/2025 PORTER CONSTRUCTION, INC.27,480.00Accounts Payable Check
182250 06/27/2025 PROCARE JANITORIAL SUPPLY,INC.465.43Accounts Payable Check
182251 06/27/2025 MADISON N. QUIRING 484.00Accounts Payable Check
182252 06/27/2025 RAINSCAPE, A LANDSCAPE SVC CO.6,932.94Accounts Payable Check
182253 06/27/2025 RENEWELL FLEET SERVICE LLC 3,699.00Accounts Payable Check
182254 06/27/2025 MARCELES RODRIGUEZ 211.00Accounts Payable Check
182255 06/27/2025 CORBIN J. ROSSI 522.00Accounts Payable Check
7/22/25 | Item E2 | Attachment 1
Page 19 of 70
Check
Number Check Date Vendor DescripƟon Amount
City of Atascadero Disbursement LisƟng
For the Month of June 2025
182256 06/27/2025 SAFARI LTD.277.20Accounts Payable Check
182257 06/27/2025 ALBERT SANUDO JR.180.00Accounts Payable Check
182258 06/27/2025 SANDY SCOTT 54.36Accounts Payable Check
182259 06/27/2025 LAUREN SHARWOOD 189.67Accounts Payable Check
182260 06/27/2025 SPENCER SHERRILL 235.95Accounts Payable Check
182261 06/27/2025 THE SHERWIN WILLIAMS CO INC.47.70Accounts Payable Check
182262 06/27/2025 SITEONE LANDSCAPE SUPPLY, LLC 408.49Accounts Payable Check
182263 06/27/2025 SLO SAFE RIDE 1,440.00Accounts Payable Check
182264 06/27/2025 SOCAL GAS 831.33Accounts Payable Check
182265 06/27/2025 JOHN SOUTHARD 239.24Accounts Payable Check
182266 06/27/2025 SPECIALIZED EQUIPMENT REPAIR 3,912.68Accounts Payable Check
182267 06/27/2025 SSA GROUP, LLC 3,333.34Accounts Payable Check
182268 06/27/2025 BRUCE ST. JOHN 49.98Accounts Payable Check
182269 06/27/2025 STEAM PRO CARPET CARE,LLC 510.24Accounts Payable Check
182270 06/27/2025 SUNLIGHT JANITORIAL, INC.1,897.50Accounts Payable Check
182271 06/27/2025 TEN OVER STUDIO, INC.75.01Accounts Payable Check
182272 06/27/2025 TESCO CONTROLS, LLC 733.99Accounts Payable Check
182273 06/27/2025 CODY THOMPSON 250.00Accounts Payable Check
182274 06/27/2025 TJA ADVERTISING 6,018.77Accounts Payable Check
182281 06/27/2025 U.S. BANK 38,276.07Accounts Payable Check
182282 06/27/2025 USA BLUE BOOK 15,612.15Accounts Payable Check
182283 06/27/2025 VILLAGE ORIGINALS, INC.53.73Accounts Payable Check
182284 06/27/2025 WALLACE GROUP 2,793.75Accounts Payable Check
182285 06/27/2025 WCJ PROPERTY MANAGEMENT 1,190.00Accounts Payable Check
182286 06/27/2025 WESTERN JANITOR SUPPLY 324.40Accounts Payable Check
182287 06/27/2025 WHITLOCK & WEINBERGER TRANS.1,102.50Accounts Payable Check
182288 06/27/2025 YEH AND ASSOCIATES, INC.1,309.10Accounts Payable Check
182289 06/27/2025 YOUTH EVOLUTION SOCCER 924.00Accounts Payable Check
$ 2,137,379.76
7/22/25 | Item E2 | Attachment 1
Page 20 of 70
CITY OF ATASCADERO
CITY COUNCIL STAFF REPORT Item E3
Department: City Clerk
Date: 7/22/25
Placement: Consent
TO: JAMES R. LEWIS, CITY MANAGER
FROM: LARA CHRISTENSEN, ASSISTANT CITY MANAGER/CITY CLERK
PREPARED BY: ALYSSA SLATER, DEPUTY CITY CLERK
SUBJECT: Adoption of Draft Ordinance Amending Title 2, Chapter 14 of the
Atascadero Municipal Code to add Section 2-14.03 to Allow for Electronic and
Paperless Filing of Fair Political Practices Commission (FPPC) Campaign Disclosure
Statements and Statements of Economic Interest
RECOMMENDATION:
Council adopt on second reading, by title only, a Draft Ordinance amending the Atascadero
Municipal Code Title 2 (Administration) Chapter 14 (Elections) to add Section 2-14.03 “Electronic
Filing of Campaign Disclosure Statements and Statements of Economic Interest” to allow for the
implementation of electronic/paperless filing of several types of FPPC forms, including Forms 460,
470, 496, 497, and 700.
DISCUSSION:
At the June 24, 2025 meeting, the City Council introduced and conducted its first reading of a
Draft Ordinance amending the Atascadero Municipal Code to allow for the implementation of
electronic/paperless filing of several types of FPPC Campaign Finance forms and Statements of
Economic Interest.
To implement electronic filing of campaign statements, State law requires the City Council to
adopt an Ordinance, approving the use of an online filing system and affirming that the system
operates securely, effectively, and does not place an undue burden on filers.
FISCAL IMPACT:
The annual subscription cost for the NetFile electronic filing system is $4,500 (guaranteed for five
years) and is incorporated into the City Clerk’s existing budget. The system also provides cost
savings through reduced staff time for processing and managing filings.
REVIEWED BY OTHERS:
This item has been reviewed by the Administrative Services Director.
Page 21 of 70
7/22/25 | Item E3 | Staff Report
REVIEWED AND APPROVED FOR COUNCIL AGENDA
_______
James R. Lewis, City Manager
ATTACHMENT(S):
1. Draft Ordinance
Page 22 of 70
7/22/25 | Item E3 | Attachment 1
DRAFT ORDINANCE NO. __
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF
ATASCADERO AMENDING TITLE 2 (ADMINISTRATION),
CHAPTER 14 (ELECTIONS) OF THE ATASCADERO
MUNICIPAL CODE TO ADD SECTION 2-14.03 TO ALLOW
FOR ELECTRONIC AND PAPERLESS FILING OF FAIR
POLITICAL PRACTICES COMMISSION (FPPC) CAMPAIGN
DISCLOSURE STATEMENTS AND STATEMENTS OF
ECONOMIC INTEREST
WHEREAS, Government Code Section 84615 currently provides that a local agency may
adopt an Ordinance to require an elected officer, candidate, committee, or other person
required to file statements, reports, or other documents required by Chapter 4 of the
Political Reform Act (commencing with Section 84100 of the Government Code), except
an elected officer, candidate, committee, or other person who receives contributions
totaling less than $2,000 and who makes independent expenditures totaling less than
$2,000 in a calendar year, to file those statements, reports, or other documents online or
electronically with the local filing officer; and
WHEREAS, the City of Atascadero has entered into an agreement with NetFile,
Inc., a vendor approved by the California Secretary of State, to provide an online
electronic filing system (“System”) for campaign disclosure statements and statements of
economic interest forms; and
WHEREAS, the System meets all legal requirements, is highly secure, employs industry
best practices for operational security and efficiency, will not unduly burden filers and is
specifically designed for agencies administering campaign finance and economic interest filings
supporting electronic filing of a variety of Fair Political Practices Committee (FPPC) forms; and
WHEREAS, the City of Atascadero desires to amend Title 2, Chapter 14 of the Atascadero
Municipal Code to add Section 2-14.03 “Electronic Filing of Campaign Disclosure Statements and
Statements of Economic Interests” relating to filings required by the FPPC and the City’s Conflict
of Interest Code.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ATASCADERO
HEREBY ORDAINS AS FOLLOWS:
SECTION 1. Recitals. The foregoing recitals are true and correct and the City Council so
finds and determines.
SECTION 2. Findings. The City Council of the City of Atascadero finds that the System
will operate securely and effectively and will not unduly burden filers. Specifically, the System
will:
Page 23 of 70
7/22/25 | Item E3 | Attachment 1
Ensure the integrity of the data and includes safeguards against efforts to tamper with,
manipulate, alter, or subvert the data;
Only accept a filing in the standardized record format developed by the Secretary of State
and compatible with the Secretary of State's system for receiving an online or electronic
filing; and
Be available free of charge to filers and to the public for viewing filings. These findings
are based upon the vendor’s approval by the California Secretary of State to provide these
services and the representations of the vendor that the System meets the requirements of
Government Code Section 84615.
SECTION 3. Municipal Code. Chapter 2-14.03 is hereby added to Title 2
(Administration) of the Atascadero Municipal Code as shown on Exhibit A attached hereto and
incorporated herein by this reference.
SECTION 4. CEQA. The City Council finds, pursuant to Title 14 of the California Code
of Regulations, Section 15378(b)(5), that this ordinance is exempt from the requirements of the
California Environmental Quality Act (CEQA) in that it is a governmental, organizational or
administrative activity that will not result in direct or indirect changes in the environment.
SECTION 5. Effect of Invalidation. If this entire Ordinance or its application is deemed
invalid by a court of competent jurisdiction, any repeal or amendment of the Atascadero Municipal
Code or other City Ordinance by this Ordinance will be rendered void and cause such previous
Atascadero Municipal Code provision or other City Ordinance to remain in full force and effect for
all purposes.
SECTION 6. Severability. If any part of this Ordinance or its application is deemed
invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not
affect the effectiveness of the remaining provisions or applications and, to this end, the provisions
of this Ordinance are severable.
SECTION 7. Notice. The City Clerk is directed to certify the passage and adoption of
this Ordinance, cause it to be entered into the City of Atascadero’s book of original ordinances, make
a note of the passage and adoption in the records of this meeting and within fifteen (15) days after
the passage and adoption of this Ordinance, cause it to be published or posted in accordance with
California law.
SECTION 8. Effective Date. This Ordinance will take effect on the 30th day following
its final passage and adoption.
Page 24 of 70
7/22/25 | Item E3 | Attachment 1
INTRODUCED at a regular meeting of the City Council held on ___________, and PASSED,
APPROVED and ADOPTED by the City Council of the City of Atascadero, State of California,
on ____________.
CITY OF ATASCADERO:
Charles Bourbeau, Mayor
ATTEST:
Lara K. Christensen, City Clerk
APPROVED AS TO FORM:
Dave Fleishman, City Attorney
Page 25 of 70
07/22/25 | Item E3 | Attachment 1 | Exhibit 1
Exhibit A
§ 2-14.03 Electronic Filing of Campaign Statements and Statements of Economic
Interests.
(a) Any elected officer, candidate, committee or other person required to file statements,
reports or other documents required by Chapter 4 of the Political Reform Act (commencing with
Section 84100 of the Government Code), shall file such documents online or electronically with
the City Clerk, unless exempt from the requirement to file online pursuant to Government Code
section 84615(a) because the elected officer, candidate, committee or other person receives
contributions totaling less than two thousand dollars ($2,000) and makes expenditures totaling
less than two thousand dollars ($2,000) in a calendar year.
(b) Any person holding a position designated in the City’s local conflict of interest code
adopted pursuant to Government Code Section 83700 shall file any required Statement of
Economic Intertest reports (Form 700) electronically with the City Clerk unless any designated
person is required to file said reports directly with the FPPC.
(c) Filings set forth in Section 2-14.03(a) which are filed and received electronically with the
City Clerk are not required to also be filed with the City Clerk in paper format. An electronic filing
will be the official record of such filing. Filers must sign electronic filings in the system under
penalty of perjury.
(d) In any instance in which an original statement, report or other document must be filed with
the California Secretary of State and a copy of that statement, report or other document is required
to be filed with the City Clerk, the filer may, but is not required to, file the copy electronically.
(e) If the City Clerk’s electronic system is not capable of accepting a particular type of
statement, report or other document, an elected officer, candidate, committee or other person
shall file that document with the City Clerk in an alternative format.
(f) The City Clerk is authorized to adopt such administrative policies and procedures as
deemed necessary by the City Clerk to implement this Section 2.-14.03.
Page 26 of 70
CITY OF ATASCADERO
CITY COUNCIL STAFF REPORT Item E4
Department: Public Works
Date: 7/22/25
Placement: Consent
TO: JAMES R. LEWIS, CITY MANAGER
FROM: NICK DE BAR, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER
PREPARED BY: JOE MURPHY, ASSOCIATE CIVIL ENGINEER – CAPITAL PROJECTS
SUBJECT: Santa Lucia Road West Pavement Rehabilitation Project Construction Award
RECOMMENDATIONS:
Council:
1. Award a construction contract for $2,811,397 to Souza Construction for the Santa Lucia Road West
Pavement Rehabilitation Project (Project No. C2023R02).
2. Authorize the Administrative Services Director to allocate an additional $150,000 in Local
Transportation Fund balance to the project budget for construction contingencies.
DISCUSSION:
BACKGROUND
Two segments of Santa Lucia Road (from Portola Road to Santa Ana Road and from Santa Ana Road to
Laurel Road) are classified as a collector roadway, providing access to and from significant sections of
the City’s west side residential areas. Additionally, the segments are listed on the Five-Year Capital
Improvement Plan for reconstruction this year. Both segments of Santa Lucia Road are in poor condition
(Pavement Condition Indexes of 26 and 39) and require significant maintenance work year-round by City
staff to repair potholes, backfill pavement edges, remedy drainage issues, and other repetitive work in
order to address public concerns and to keep the roads in their current, poor pavement condition.
DESIGN ANALYSIS
Beginning in summer 2024, the City contracted with RICK Engineering to provide topographic survey,
geotechnical testing and pavement rehabilitation recommendations, and project construction bid
documents. RICK Engineering subcontracted with Earth Systems Pacific (ESP) to provide geotechnical
testing and rehabilitation recommendations.
Throughout the design process City staff was integrally involved in the selection of the preferred method
for roadway construction. During geotechnical testing it was determined that pavement failures were
primarily the result of subgrade failure, and unless the full roadway section was rehabilitated the new
pavement would be likely to fail prematurely. Full roadway reconstruction (asphalt over Class 2 Base)
was initially recommended, but budgetary constraints caused ESP to expand their analysis to include Full
Page 27 of 70
7/22/25 | Item E4 | Staff Report
Depth Reclamation with Cement Treatment (FDR). FDR treatment has been used effectively on several
recent projects within the City and was ultimately selected for this project due to the benefits of a
shortened construction window, lessened delays for public traffic, less impacts to adjacent roadways
(due to minimal trucking of off haul), and significantly lower costs.
BID ANALYSIS
The project was publicly bid starting April 16, 2025, for a minimum of 15 days in accordance with State
Contracting Laws and Atascadero Purchasing Policies. A public bid opening occurred on July 3, 2025, and
three bids were received ranging from $2,811,397 to $3,107,701. The bids were reviewed for accuracy
and compliance with project bidding requirements, and the City Engineer has determined that Souza
Construction of San Luis Obispo is the lowest responsive bidder at $2,811,397. Bidding was highly
competitive for this project, and Souza’s bid is considered a very fair and reasonable price for this project
scope and only $11,931 less than the second lowest bidder.
The 2025-2027 adopted budget includes $3,600,000 in funding for the project from 3 sources;
$1,600,000 in LTF Funds, $500,000 in USHA Grant Funds, and $1,500,000 in SB1 Road Repair and
Accountability Act. To date, there has been approximately $280,000 spent for the design and bid phases
of the project. State Law requires the City to maintain or re-establish existing survey monuments during
road construction. The City will contract directly with a licensed land surveyor for survey monument
perpetuation/preservation work, which is estimated at $70,000. Other non-construction costs
remaining include material testing, coordination, and inspection fees that are estimated to be
approximately $250,000, or about 9% of construction costs. Staff is recommending contracting with a
qualified material testing firm for quality assurance (QA) testing and a construction management firm
for construction inspection services. City staff will provide construction management/resident
engineering.
A standard contingency of 20% is customarily used for capital projects as a safeguard for quantity over-
runs and if unknown conditions arise which require a change in plans. The risk for unknowns drops
significantly on roadway projects if excavation is not a part of construction. In addition, estimated
quantities for projects such as this are based upon known pavement surface areas and identifiable item
quantities, therefore the risk for actual versus estimated quantity deviation drops significantly. In
addition to the explicitly labeled construction contingency, the bid schedule includes a total of $100,900
of cost allowances built into the base bid for unsuitable soil conditions and shallow utilities, which
regularly account for the majority of a project’s use of contingency funds. Given the thorough fieldwork
performed during design and the additional buffer of these bid items, staff is comfortable recommending
a lower construction contingency of 12%, or $338,603, of the construction contract amount. While every
project is different, and staff agrees that a healthy contingency is prudent, it should be noted that the
average contingency use over the previous five pavement projects has been less than 5%.
CONSTRUCTION ANALYSIS
Construction is anticipated to begin in August 2025. Souza will have 65 working days (approximately 3.5
months) to complete the project work after notice to proceed is issued. During construction, some
inconvenience is expected to vehicular and pedestrian traffic along the roadway segments. The
contractor will be required to prepare a traffic control plan, and City staff and inspectors will work with
the contractor to minimize travel delays and impediments to driveways on all roadway segments. Since
the majority of the pavement rehabilitation will match existing grades, the number of driveways that
Page 28 of 70
7/22/25 | Item E4 | Staff Report
will need to be removed and replaced is reduced. This will limit impacts to individual property owners.
Property owners on each roadway segment will be notified of the construction schedule prior to work
beginning and during construction when direct impacts occur to property access. In addition, project
updates will be updated periodically on a dedicated project page on the City’s website.
ENVIRONMENTAL REVIEW
The proposed project is Categorically Exempt (Class 1) from the provisions of the California
Environmental Quality Act (California Public Resources Code §§ 21000, et seq., “CEQA”) and CEQA
Guidelines (Title 14 California Code of Regulations §§ 15000, et seq.) pursuant to CEQA Guidelines
Section 15301, because it is limited to repair and maintenance of existing facilities. A finding of
exemption is on file in the project records.
ALTERNATIVES TO THE STAFF RECOMMENDATION:
Staff does not recommend any alternatives. Council may direct staff to rebid the project, but staff
believes bids received were highly competitive and Souza’s bid is reasonable and fair. Staff further
believes that rebidding the project will very likely result in higher bid amounts.
FISCAL IMPACT:
The 2025-2027 adopted budget includes $3,600,000 in funding for the project from 3 sources;
$1,600,000 in LTF Funds, $500,000 in Urban State Highway Account Grant Funds, and $1,500,000 in SB1
Road Repair and Accountability Act funds. However, staff estimates that project expenditures may be
as high as $3,750,000 with construction contingencies and recommends appropriating an additional
$150,000 in LTF Funds to the project budget.
The following summarizes the estimated expenditures and proposed funding sources for the project:
ESTIMATED EXPENDITURES (Santa Lucia West Road Rehabilitation)
Survey/Geotechnical Exploration/Design (JHLS/ESP/RICK) $280,000
Staff Time $50,000
Construction $2,811,397
Construction Inspection/QA/Monument Perpetuation $270,000
Construction Contingency @ 12% $338,603
Total: $3,750,000
PROPOSED FUNDING
Fund 265 - LTF Funds $1600,000
Fund 265 - LTF Funds Balance Allocation $150,000
Urban State Highway Account Grant $500,000
SB1- Road Repair and Accountability Act $1,500,000
Total: $3,750,000
REVIEWED BY OTHERS:
Page 29 of 70
7/22/25 | Item E4 | Staff Report
This item has been reviewed by the Administrative Services Director.
REVIEWED AND APPROVED FOR COUNCIL AGENDA:
James R. Lewis, City Manager
ATTACHMENTS:
1. Project Location Map
2. Bid Summary
Page 30 of 70
EXHIBIT DRAWN BY:
DATE:
SCALE:
PAGE NO:1
1" = 2000'
07/02/2025
J. MURPHY
OF 1
LEGEND:
PROJECT LOCATION
GRAVES
CREEK
RD
U
S
1
0
1
HWY 41SANTA LUCIA ROAD WEST
PAVEMENT REHABILITATION
ROADWAY REPAIR LOCATIONLAURELROADS
A
N
G
A
B
R
I
E
L
R
O
A
DCASCABEL ROADSANTA LUCIA
ROAD
PORTOLA ROAD
S
A
N
F
E
R
N
A
N
D
O
R
O
A
D
S
A
N
T
A
A
N
A
R
O
A
D
L
L
A
N
O
R
O
A
D
7/22/25 | Item E4 | Attachment 1
Page 31 of 70
City of Atascadero
CITY CLERK’S OFFICE
BID SUMMARY
TO: Public Works
FROM: Jessica Krouse, Deputy City Manager
BID NUMBER: C2023R02
OPENED: July 3, 2025
PROJECT: Santa Lucia Rd West Pavement Rehabilitation
BIDS OPENED: 3 Bids were received and opened today, as follows:
Name of Bidder Base Bid Total Add Alternate
Souza Engineering Contracting,
Inc. dba Souza Construction
$2,811,397
Papich Construction Company,
Inc.
$3,107,701
Westrock LLC dba Westrock
General Engineering
$2,823,328
7/22/25 | Item E4 | Attachment 2
Page 32 of 70
CITY OF ATASCADERO
CITY COUNCIL STAFF REPORT Item E5
Department: Public Works
Date: 7/22/25
Placement: Consent
TO: JAMES R. LEWIS, CITY MANAGER
FROM: NICK DE BAR, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER
PREPARED BY: RYAN HAYES, DEPUTY PUBLIC WORKS DIRECTOR
SUBJECT: Wastewater Dredge Procurement
RECOMMENDATION:
Council award a contract in an amount not-to-exceed $221,090 to Crisafulli Sludge Removal Systems to
purchase a new remote controlled electric dredge.
DISCUSSION:
BACKGROUND
The Atascadero Wastewater Reclamation Facility (WRF) utilizes a lagoon system for wastewater
treatment, with the majority of the biological treatment process occurring within the approximately 8-
acre facultative pond. Aerobic and non-aerobic biological processes within the facultative pond utilize
bacteria and sunlight to break down organic matter and pathogens, which settle to the bottom of the
lagoon, forming sludge that needs to be regularly removed. City wastewater staff use a dredge to
remove sludge from the facultative pond between three and five times each year during the summer
months.
The current dredge float is diesel-powered, over twenty-five years old, and is operated by wastewater
staff physically on the dredge deck in the wastewater pond. The dredge has exceeded its expected life,
and over the last five years has required extensive annual repairs that have limited the ability of
wastewater staff to dredge the pond fully. Although the City is in the process of designing a new WRF
that will likely not require these dredging operations, the new WRF will not be constructed and
operational for at least five years, and the new dredge can be resold once it is no longer needed.
Purchasing the new dredge will increase safety for wastewater staff, reduce costs associated with
repairs, and allow the City to dredge the ponds efficiently, safely, and as scheduled.
ANALYSIS
City wastewater staff explored several alternatives, including contracting dredging services, remote
electric and diesel dredges, and traditional deck-operated dredges. Quotes were requested and received
from multiple service providers and manufacturers.
The costs received are as follows:
Page 33 of 70
7/22/25 | Item E5 | Staff Report
New Dredge Purchase
Manufacturer Product Description Quote
Crisafulli FLUMP 06100 Remote Controlled Electric Dredge $221,088.75
Mud Cat MC 100E Remote Controlled Electric Dredge $242,992.09
Eddy Pumps DSH-4K Hydraulic Dredge Sled (Purchase) $420,950.40
DSH-4K Hydraulic Dredge Sled (Rental, 4 mo/yr for 5 years) $865,529.60
Contracted Sludge Removal Services
CleanInfusion Annual Sludge Removal $585,430.00
The selection committee (Public Works Director, Deputy Public Works Director, and Wastewater
Operations Manager) determined that the remote-controlled Crisafulli FLUMP (floating lagoon pumper)
06100 is the most cost-effective alternative. Crisafulli’s quote for a not-to exceed amount of
$221,088.75 includes the dredge and all associated equipment, fabrication and delivery, and on-site
installation supervision and operator training by a factory technician for up to two days.
ALTERNATIVES TO THE STAFF RECOMMENDATION:
Staff does not recommend any alternatives. Council may direct staff to continue to repair and use the
existing dredge, or seek additional equipment and contract services quotes, but staff believes quotes
received were competitive and the Crisafulli equipment is the most cost-effective option.
FISCAL IMPACT:
The 2025-2027 adopted budget includes $225,000 in funding for the Electric Remove Dredge
(Replacement) project. The following summarizes the estimated expenditures and proposed funding
sources for the project:
ESTIMATED EXPENDITURES
FLUMP 06100 Remote Controlled Electric Dredge (Crisafulli) $221,090
Total Estimated Expenditures: $221,090
PROPOSED FUNDING
Electric Remote Dredge Replacement (Wastewater Funds) $225,000
Total Funding: $225,000
Budget Surplus/(Shortfall) Estimate: $3,910
REVIEWED BY OTHERS:
This item has been reviewed by the Administrative Services Director.
REVIEWED AND APPROVED FOR COUNCIL AGENDA:
James R. Lewis, City Manager
ATTACHMENTS: None
Page 34 of 70
CITY OF ATASCADERO and
ATASCADERO INDUSTRIAL
DEVELOPMENT AUTHORITY
CITY COUNCIL and BOARD OF DIRECTORS
STAFF REPORT Item E6
Department: Administrative
Services
Date: 7/22/25
Placement: Consent
TO: JAMES R. LEWIS, CITY MANAGER/EXECUTIVE DIRECTOR
FROM: JERI RANGEL, DIRECTOR OF ADMINISTRATIVE SERVICES/TREASURER
PREPARED BY: JERI RANGEL, DIRECTOR OF ADMINISTRATIVE
SERVICES/TREASURER
SUBJECT: Joint Exercise of Powers Agreement Between the City of Atascadero and
Atascadero Industrial Development Authority to Form the Atascadero Financing
Authority
RECOMMENDATIONS:
City Council/Board of Directors:
Adopt Draft Resolution of the City Council of the City of Atascadero Approving, Authorizing, and
Directing the Execution of a Joint Exercise of Powers Agreement by and Between the City of
Atascadero and the Atascadero Industrial Development Authority to Form the Atascadero
Financing Authority.
Board of Directors:
Adopt Draft Resolution of the Board of Directors of the Atascadero Industrial Development
Authority Approving, Authorizing, and Directing the Execution of a Joint Exercise of Powers
Agreement by and Between the City of Atascadero and the Atascadero Industrial Development
Authority to Form the Atascadero Financing Authority.
DISCUSSION:
BACKGROUND
The City is moving forward with the demolition and reconstruction of Fire Station No. 1,
renovation of Fire Station No. 2, and the renovation of the Police Department headquarters
building (the “Project”). The City will likely finance a portion of the Project using lease revenue
Page 35 of 70
7/22/25 | Item E6 | Staff Report
bonds (“Project LRBs”). In order to issue tax-exempt municipal lease revenue bonds, the City has,
in the past, used the Atascadero Public Financing Authority (APFA) as the conduit-issuer of these
bonds. The APFA was formed pursuant to a Joint Exercise of Powers Agreement (“JPA
Agreement”) between the City and the former Community Redevelopment Agency of Atascadero
(“CRDAA”), dated November 9, 2004. The CRDAA was dissolved by statute on February 1, 2012.
On May 13, 2025, the City Council introduced and conducted its first reading of an Ordinance
creating the Atascadero Industrial Development Authority (“AIDA”), pursuant to the California
Industrial Development Financing Act, Title 10 (commencing with Section 91500) of the California
Government Code (“IDA Act”). The City Council also adopted a Resolution designating itself as
the Board of Directors of the AIDA, pursuant to the IDA Act.
On May 27, 2025, the City Council adopted the Ordinance creating a separate entity, the AIDA,
which will have the power to enter into a JPA Agreement with the City to form a new financing
authority to issue the Project LRBs.
ANALYSIS
The City is presently in the process of planning and preparing for the issuance of Project LRBs to
provide part of the financing for the Project.
After consultation with Stradling Yocca Carlson & Rauth LLP, the City’s bond counsel, and Urban
Futures, Inc., the City’s municipal advisor, staff believes that Project LRBs issued through a joint
exercise of powers authority are likely to provide the City with the lowest costs of borrowing.
Each joint exercise of powers authority must be comprised of two or more public agencies. On
June 26, 2025, the Ordinance creating the AIDA became effective and the AIDA may now serve as
a partner agency with the City to form a new joint exercise of powers authority to be called the
Atascadero Financing Authority (“AFA”).
The proposed JPA Agreement (Attachment 3) includes the following provisions, among others:
- The AFA is authorized to issue bonds under the Joint Exercise of Powers Act (Government Code
Section 6500 et seq.). Bonds issued by the AFA are not obligations of its members (the City and
the AIDA) or personal obligations of the AFA’s governing board, the City Council’s or the
Atascadero Industrial Development Authority’s governing board and are solely payable from the
revenues that are pledged in connection therewith.
- The City Council will serve as the AFA’s governing board, and the City Manager, Director of
Administrative Services and City Clerk will serve as the AFA’s Executive Director, Treasurer and
Secretary, respectively.
Page 36 of 70
7/22/25 | Item E6 | Staff Report
- Regular meetings of the AFA will be held concurrently with regular City Council meetings and
conducted in accordance with the Brown Act.
- The AFA may not be dissolved while its bonds are outstanding.
- The AFA books will be audited annually as part of the City audit process and the AFA’s financial
statements may be combined with the City’s financial statements.
- The City’s Conflict of Interest Code is designated as the Conflict of Interest Code of the AFA.
Creating the AFA requires the adoption of the attached Draft Resolutions (Attachments 1 and 2)
by the City Council and Board of Directors, respectively, which approve the JPA Agreement
(Attachment 3). The newly formed AFA can then proceed with the planned issuance of the Project
LRBs.
ENVIRONMENTAL REVIEW
The formation of the AFA is not a “Project” under the California Environmental Quality Act (CEQA)
as this action will not cause any significant impact on the environment.
FISCAL IMPACT:
There is no significant impact to the City’s general fund associated with the proposed formation
of the AFA. Operating expenses are anticipated to be nominal and staffing for the AFA would be
provided from existing resources of City staff.
REVIEWED BY OTHERS:
This item has been reviewed by the Assistant City Manager and the City Attorney.
REVIEWED AND APPROVED FOR BOARD OF DIRECTORS AGENDA
James R. Lewis, City Manager/Executive Director
ATTACHMENTS:
1. City Council Draft Resolution
2. Atascadero Industrial Development Authority Board Draft Resolution
3. Draft Joint Exercise of Powers Agreement
Page 37 of 70
7/22/25 | Item E6 | Attachment 1
DRAFT RESOLUTION NO. ____
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
ATASCADERO APPROVING, AUTHORIZING AND
DIRECTING THE EXECUTION OF A JOINT EXERCISE OF
POWERS AGREEMENT BY AND BETWEEN THE CITY OF
ATASCADERO AND THE ATASCADERO INDUSTRIAL
DEVELOPMENT AUTHORITY TO FORM THE
ATASCADERO FINANCING AUTHORITY
WHEREAS, the City of Atascadero (the “City”) is a municipal corporation that is duly
organized and existing under and pursuant to the general laws of the State of California; and
WHEREAS, the Atascadero Industrial Development Authority (the “AIDA”) is an
industrial development authority and a public body corporate and politic that is duly organized and
existing under and pursuant to the California Industrial Development Financing Act, as codified
in Title 10 (commencing with Section 91500) of the California Government Code; and
WHEREAS, the City and the AIDA, acting under Chapter 5 of Division 7 of Title 1 of the
Government Code of the State of California (the “JPA Act”) may enter into a joint exercise of
powers agreement pursuant to which such contracting parties may jointly exercise any power
common to them and, pursuant to Article 4 of the JPA Act, exercise certain additional powers; and
WHEREAS, the City and the AIDA desire to create and establish the Atascadero
Financing Authority (the “Authority”) pursuant to the JPA Act; and
WHEREAS, there has been presented to this meeting a proposed form of Joint Exercise
of Powers Agreement (the “JPA Agreement”), by and between the City and the AIDA, which
agreement creates and establishes the Authority; and
WHEREAS, under California law and the JPA Agreement, the Authority will be a public
entity separate and apart from the parties to the JPA Agreement, and the debts, liabilities and
obligations of the Authority will not be the debts, liabilities or obligations of City or the AIDA or
any representative of the City serving on the governing body of the Authority.
NOW, THEREFORE BE IT RESOLVED, by the City Council of the City of
Atascadero:
SECTION 1. Recitals. The foregoing recitals are true and correct and the City Council
so finds and determines.
SECTION 2. Approval. The JPA Agreement is hereby approved in substantially the form
on file with the City Clerk. Any member of the City Council or the City Manager of the City
(each, an “Authorized Officer”) is hereby authorized and directed, for and on behalf of the City,
to execute and deliver the JPA Agreement, in substantially said form, with such changes and
Page 38 of 70
insertions therein as such Authorized Officer, with the advice of counsel to the City, may approve,
such approval to be conclusively evidenced by the execution and delivery thereof.
SECTION 3. Authorized Officers. The Authorized Officers, the Director of
Administrative Services, the City Clerk or any other proper officer of the City, acting singly, be
and each of them hereby is authorized and directed to execute and deliver any and all documents
and instruments and to do and cause to be done any and all acts and things necessary or proper for
carrying out the transactions contemplated by the this resolution.
SECTION 4. Effective Date. This resolution shall take effect immediately upon its
passage and adoption.
PASSED AND ADOPTED at a regular meeting of the City Council on the 22nd day of July,
2025.
On motion by Council Member ____________ and seconded by Council Member
________, the foregoing Resolution is hereby adopted in its entirety on the following roll call
vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
CITY OF ATASCADERO
Charles Bourbeau, Mayor
ATTEST:
Lara K. Christensen, City Clerk
Page 39 of 70
7/22/25 | Item E6 | Attachment 2
DRAFT RESOLUTION NO. ____
A RESOLUTION OF THE BOARD OF DIRECTORS OF THE
ATASCADERO INDUSTRIAL DEVELOPMENT AUTHORITY
APPROVING, AUTHORIZING AND DIRECTING THE
EXECUTION OF A JOINT EXERCISE OF POWERS
AGREEMENT BY AND BETWEEN THE CITY OF
ATASCADERO AND THE ATASCADERO INDUSTRIAL
DEVELOPMENT AUTHORITY TO FORM THE
ATASCADERO FINANCING AUTHORITY
WHEREAS, the Atascadero Industrial Development Authority (the “AIDA”) is an
industrial development authority and a public body corporate and politic that is duly organized and
existing under and pursuant to the California Industrial Development Financing Act, as codified
in Title 10 (commencing with Section 91500) of the California Government Code; and
WHEREAS, the City of Atascadero (the “City”) is a municipal corporation that is duly
organized and existing under and pursuant to the general laws of the State of California; and
WHEREAS, the City and the AIDA, acting under Chapter 5 of Division 7 of Title 1 of the
Government Code of the State of California (the “JPA Act”) may enter into a joint exercise of
powers agreement pursuant to which such contracting parties may jointly exercise any power
common to them and, pursuant to Article 4 of the JPA Act, exercise certain additional powers; and
WHEREAS, the City and the AIDA desire to create and establish the Atascadero
Financing Authority (the “Authority”) pursuant to the JPA Act; and
WHEREAS, there has been presented to this meeting a proposed form of Joint Exercise
of Powers Agreement (the “JPA Agreement”), by and between the City and the AIDA, which
agreement creates and establishes the Authority; and
WHEREAS, under California law and the JPA Agreement, the Authority will be a public
entity separate and apart from the parties to the JPA Agreement, and the debts, liabilities and
obligations of the Authority will not be the debts, liabilities or obligations of City or the AIDA or
any representative of the City serving on the governing body of the Authority.
NOW, THEREFORE BE IT RESOLVED, by the Board of Directors of the Atascadero
Industrial Development Authority:
SECTION 1. Recitals. The foregoing recitals are true and correct and the Board of
Directors so finds and determines.
SECTION 2. Approval. The JPA Agreement is hereby approved in substantially the form
on file with the Secretary. Any member of the Board of Directors or the Executive Director of the
AIDA (each, an “Authorized Officer”) is hereby authorized and directed, for and on behalf of the
AIDA, to execute and deliver the JPA Agreement, in substantially said form, with such changes
Page 40 of 70
and insertions therein as such Authorized Officer, with the advice of counsel to the AIDA, may
approve, such approval to be conclusively evidenced by the execution and delivery thereof.
SECTION 3. Authorized Officers. The Authorized Officers, the Treasurer, the Secretary
or any other proper officer of the AIDA, acting singly, be and each of them hereby is authorized
and directed to execute and deliver any and all documents and instruments and to do and cause to
be done any and all acts and things necessary or proper for carrying out the transactions
contemplated by the this resolution.
SECTION 4. Effective Date. This resolution shall take effect immediately upon its
passage and adoption.
PASSED AND ADOPTED at a regular meeting of the Board of Directors on the 22nd day of
July, 2025.
On motion by Board Member ____________ and seconded by Board Member ________,
the foregoing Resolution is hereby adopted in its entirety on the following roll call vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
ATASCADERO INDUSTRIAL
DEVELOPMENT AUTHORITY
Charles Bourbeau, Chair
ATTEST:
Lara K. Christensen, Secretary
Page 41 of 70
7/22/25 | Item E6 | Attachment 3
JOINT EXERCISE OF POWERS AGREEMENT
(Atascadero Financing Authority)
by and between
CITY OF ATASCADERO
and
ATASCADERO INDUSTRIAL DEVELOPMENT AUTHORITY
dated as of
July 22, 2025
Page 42 of 70
7/22/25 | Item E6 | Attachment 3
TABLE OF CONTENTS
(continued)
Page
Section 1. Definitions ................................................................................................................... 1
Section 2. Purpose ........................................................................................................................ 2
Section 3. Term ............................................................................................................................ 2
Section 4. Atascadero Financing Authority................................................................................... 3
A. Creation of the Authority ................................................................................. 3
B. Governing Board.............................................................................................. 3
C. Meetings of Board of Directors ........................................................................ 3
D. Rules of Conduct.............................................................................................. 4
E. Officers; Duties; Bonds .................................................................................... 5
Section 5. Powers ......................................................................................................................... 6
A. Powers of Authority ......................................................................................... 6
Section 6. Termination of Powers ................................................................................................. 7
Section 7. Fiscal Year................................................................................................................... 7
Section 8. Disposition of Assets ................................................................................................... 7
Section 9. Contributions and Advances ........................................................................................ 7
Section 10. Bonds .......................................................................................................................... 8
A. Authority to Issue Bonds .................................................................................. 8
B. Bonds Limited Obligations............................................................................... 8
Section 11. Agreement Not Exclusive ............................................................................................ 8
Section 12. Accounts and Reports .................................................................................................. 8
A. Trustee Responsibilities ................................................................................... 8
B. Audits .............................................................................................................. 9
C. Audit Reports................................................................................................... 9
Section 13. Funds........................................................................................................................... 9
Section 14. Conflict of Interest Code .............................................................................................. 9
Section 15. Breach ......................................................................................................................... 9
Section 16. Notices ........................................................................................................................ 9
Section 17. Withdrawal .................................................................................................................. 9
Section 18. Effectiveness; Counterparts.......................................................................................... 9
Section 19. Severability.................................................................................................................. 9
Section 20. Successors; Assignment ............................................................................................. 10
Section 21. Amendment of Agreement ......................................................................................... 10
Section 22. Form of Approvals..................................................................................................... 10
Section 23. Waiver of Personal Liability ...................................................................................... 10
Page 43 of 70
7/22/25 | Item E6 | Attachment 3
TABLE OF CONTENTS
(continued)
Page
Section 24. Section Headings ....................................................................................................... 10
Section 25. Miscellaneous ............................................................................................................ 10
A. Authorized Designees .................................................................................... 10
B. Governing Law .............................................................................................. 11
C. Entire Agreement ........................................................................................... 11
Page 44 of 70
7/22/25 | Item E6 | Attachment 3
JOINT EXERCISE OF POWERS AGREEMENT
(Atascadero Financing Authority)
This JOINT EXERCISE OF POWERS AGREEMENT (Atascadero Financing
Authority) (“JPA Agreement”), dated as of July 22, 2025, is entered into by and between the
CITY OF ATASCADERO, a municipal corporation and general law city organized and existing
under the laws of the State (“City”), and the ATASCADERO INDUSTRIAL DEVELOPMENT
AUTHORITY, a public body corporate and politic organized and existing under the laws of the State
(“AIDA”).
DECLARATION OF PURPOSE
A. Chapter 5 of Division 7 of Title 1 of the Government Code authorizes the City and the
AIDA to form, create and establish a joint exercise of powers entity that has the power to exercise any
powers common to the City and the AIDA and to exercise additional powers granted to it under the
Act, including but not limited to the issuance of bonds, pursuant to Section 6588 thereof.
B. This JPA Agreement creates such an entity, which shall be known as the Atascadero
Financing Authority (the “Authority”), for the purposes and to exercise the powers described herein.
C. Article 4 of the Act (known as the “Marks-Roos Local Bond Pooling Act of 1985,”
Government Code Section 6584 et seq.) authorizes and empowers the Authority to issue Bonds and to
purchase bonds issued by, or to make loans to, the City or the AIDA for financing or providing interim
financing for the acquisition, construction, installation and improvement of public facilities and other
public capital improvements, working capital, liability and other insurance needs, or projects whenever
there are significant public benefits, as determined by the City or the AIDA. The Marks-Roos Local
Bond Pooling Act of 1985 further authorizes and empowers the Authority to sell Bonds so issued or
purchased to public or private purchasers at public or negotiated sale.
TERMS OF AGREEMENT
Section 1. Definitions. Unless the context otherwise requires, the terms defined in this
Section shall for all purposes of this JPA Agreement have the meanings herein specified.
A. Act. The term “Act” means Articles 1, 2 and 4 of Chapter 5 of Division 7 of
Title 1 of the Government Code (Section 6500 et seq.), as amended.
B. Authority. The term “Authority” means the Atascadero Financing Authority
created by this JPA Agreement.
C. Board; Board of Directors. The terms “Board” or “Board of Directors” mean
the governing board of the Authority, which shall be comprised of the City Council of the City as set
forth in Section 4.B hereof.
D. Bonds. The term “Bonds” means bonds and any other evidence of
indebtedness of the Authority authorized and issued pursuant to the Act, including but not limited to
Section 6588 thereof.
Page 45 of 70
7/22/25 | Item E6 | Attachment 3
2
E. Brown Act. The term “Brown Act” means the Government Code provisions at
Section 54950 et seq. governing the notice and agenda requirements for meetings of government
agencies in the State and any later amendments, revisions, or successor enactments.
F. City. The term “City” means the City of Atascadero, a municipal corporation
and general law city organized and existing under the laws of the State.
G. Fiscal Year. The term “Fiscal Year” has the meaning set forth in Section 7.
H. Government Code. The term “Government Code” means the Government
Code of the State.
I. California Industrial Development Financing Act. The term “California
Industrial Development Financing Act” means the California Industrial Development Financing Act,
as codified in Title 10 (commencing with Section 91500) of the Government Code.
J. AIDA. The term “AIDA” means the Atascadero Industrial Development
Authority, a public body corporate and politic and industrial development authority organized and
existing pursuant to the California Industrial Development Financing Act and all successor statutes
and implementing regulations thereto.
K. Indenture. The term “Indenture” means each indenture, trust agreement or
other such instrument pursuant to which Bonds are issued.
L. JPA Agreement. The “JPA Agreement” means this Joint Exercise of Powers
Agreement (Atascadero Financing Authority), as it may be amended from time to time, creating the
Authority.
M. Member. The term “Member” or “Members” means the City and/or the AIDA,
as appropriate.
N. Secretary of State. The term “Secretary of State” means the California
Secretary of State.
O. State. The term “State” means the State of California.
Section 2. Purpose. This JPA Agreement is made pursuant to the Act for the purpose of
assisting in the financing and refinancing of capital improvement projects of the Members and other
activities of the Members as permitted under the Act by exercising the powers referred to in this JPA
Agreement.
Section 3. Term. This JPA Agreement shall become effective as of the date hereof and
shall continue in full force and effect until terminated by a supplemental agreement of the AIDA and
the City; provided, however, that in no event shall this JPA Agreement terminate while any Bonds or
other obligations of the Authority remain outstanding under the terms of any indenture, trust
agreement, contract, agreement, lease, sublease or other instrument pursuant to which such Bonds are
issued or other obligations are incurred.
Page 46 of 70
7/22/25 | Item E6 | Attachment 3
3
Section 4. Atascadero Financing Authority.
A. Creation of the Authority. There is hereby created pursuant to the Act an
authority and public entity to be known as the “Atascadero Financing Authority.” As provided in the
Act, the Authority shall be a public entity separate from the City and the AIDA. The debts, liabilities
and obligations of the Authority shall not constitute debts, liabilities or obligations of the City or the
AIDA.
(1) Notice of Agreement or Amendment. Within 30 days after the effective
date of this JPA Agreement or any amendment hereto, the Secretary of the Authority will cause a notice
of this JPA Agreement or amendment to be prepared and filed with the office of the Secretary of State
in the manner set forth in Section 6503.5 of the Act. Such notice shall also be filed with the office of
the Controller of the State.
(2) Registry of Public Agencies or Amendment. Within 70 days after the
date of commencement of the Authority’s legal existence, pursuant to Government Code Section
53051, the Secretary of the Authority shall file a statement of all of the following facts with both the
Secretary of State (on a form prescribed by the Secretary of State) and the County Clerk of San Luis
Obispo County: (1) the full, legal name of the public agency; (2) the official mailing address of the
governing body of the public agency; (3) the name and residence or business address of each member
of the governing body of the public agency; and (4) the name, title, and residence or business address
of the chairperson, president, or other presiding officer, and clerk or secretary of the governing body
of the public agency. Within 10 days after any change in these facts required to be stated pursuant to
the foregoing, the Secretary of the Authority shall file an amended statement containing such updated
information with the Secretary of State (on a form prescribed by the Secretary of State) and with the
County Clerk of San Luis Obispo County.
B. Governing Board. The Authority shall be administered by the Board of
Directors, which shall consist of the City Council of the City. The term of office as a member of the
Board of Directors shall terminate when such member of the Board shall cease to hold his or her
respective office at the City and the successor to such officer or director of the City shall become a
member of the Board upon assuming such office.
C. Meetings of Board of Directors.
(1) Time and Place. The Board shall hold its regular meetings
concurrently with and/or immediately following the regular meetings of the City Council and the same
shall occur consistent with the schedule set by resolution of the City Council for its regular meetings
as to time, place and location. The Board may suspend the holding of regular meetings so long as there
is no need for Authority business, and provided that any action taken regarding the sale of Bonds shall
occur by resolution placed on a noticed and posted meeting agenda consistent with the requirements
for regular meetings under the Brown Act. At all times, each regular meeting of the Authority shall
take place pursuant to a 72-hour notice and agenda requirement or as otherwise provided by the Brown
Act. Notwithstanding the foregoing, the Board may, by resolution adopted at a regular or special
meeting, declare that regular meetings shall occur at a date or dates, and at times, different from that
set forth in this paragraph as long as the Board holds at least one regular meeting per year.
(a) Special Meetings. The Board may hold special meetings at any
time and from time to time in accordance with the Brown Act. A special meeting may be called at any
Page 47 of 70
7/22/25 | Item E6 | Attachment 3
4
time by the Secretary of the Authority or the Executive Director of the Authority by delivering written
notice to each Board member. Such written notice may be dispensed with as to any Board member
who at or prior to the time the meeting convenes files with the Secretary of the Authority a written
waiver of notice. Such waiver may be given by telegram, telecopy, facsimile, or email/electronic
communication. Such written notice may also be dispensed with as to any member who is actually
present at the meeting.
(b) Closed Session. Nothing contained in this JPA Agreement
shall be construed to prevent the Board from holding closed sessions during a regular or special
meeting concerning any matter permitted by law to be considered in a closed session.
(2) Public Hearings. All public hearings held by the Board shall be held
during regular or special meetings of the Board.
(3) Adjournment. The Board may adjourn any meeting to a time and place
specified in the order of adjournment. Less than a quorum may so adjourn meetings of the Board from
time to time. If all Board members are absent from any regular meeting or adjourned regular meeting,
the Secretary or acting Secretary of the Authority may declare the meeting adjourned to a stated time
and place and shall cause a written notice of the adjournment to be given in the same manner as
provided for special meetings unless such notice is waived as provided for special meetings. A copy
of the order or notice of adjournment shall be conspicuously posted on or near the door of the place
where the meeting was held within 24 hours after the time of the adjournment. When a regular or
adjourned regular meeting is adjourned as provided in this Section, the resulting adjourned regular
meeting is a regular meeting for all purposes. When an order of adjournment of any meeting fails to
state the hour at which the adjourned meeting is to be held, it shall be held at the hour specified for
regular meetings.
(a) Continued Hearing. Any public hearing being held, or any
hearing noticed or ordered to be held at any meeting may by order or notice of continuance be continued
or recontinued to any subsequent meeting in the same manner and to the same extent set forth herein
for the adjournment of the meetings; provided that, if the hearing is continued to a time less than 24
hours after the time specified in the order or notice of hearing, a copy of the order or notice of
continuance shall be posted immediately following the meeting at which the order or declaration of
continuance was adopted or made.
(4) Agendas. The Chair of the Board or the Executive Director of the
Authority shall prepare or approve the agenda of all meetings. Business will be conducted according
to the agenda, except when determined by the Board as permitted by law.
D. Rules of Conduct. The presiding officer at the meeting shall determine the
rules of conduct.
(1) Legal Notice. All regular and special meetings of the Board shall be
called, noticed, held and conducted subject to the provisions of the Brown Act.
(2) Minutes. The Secretary of the Authority shall cause minutes of all
meetings of the Board to be kept and shall, as soon as practicable after each meeting, cause a copy of
the minutes to be forwarded to each member of the Board and to the City and the AIDA.
Page 48 of 70
7/22/25 | Item E6 | Attachment 3
5
(3) Quorum. A majority of the members of the Board shall constitute a
quorum for the transaction of business, except that less than a quorum may adjourn meetings from time
to time. Any action or decision of the Authority shall be on motion duly approved by a majority of the
Board present at a lawfully held meeting.
E. Officers; Duties; Bonds.
(1) Officers. The officers of the Authority shall be the Chair, the Vice
Chair, the Secretary, the Treasurer and the Executive Director. Such officers may be directors or
officers of the City serving ex officio.
(a) Chair. The Chair of the Authority shall be the Board member
who is the Mayor of the City. The term of office shall be the same as the term of the Mayor of the
City. The Chair shall preside at all meetings of the Authority, and shall submit such information and
recommendations to the Board as he or she may consider proper concerning the business, policies and
affairs of the Authority.
(b) Vice Chair. The Vice Chair shall be the Board member who is
the Mayor Pro Tem of the City. The term of office shall be the same as the term of the Mayor Pro Tem
of the City. The Vice Chair shall perform the duties of the Chair in the absence or incapacity of the
Chair. In case of the resignation or death of the Chair, the Vice Chair shall perform such duties as are
imposed on the Chair, until such time as a new Chair is selected or appointed.
(c) Secretary. The City Clerk of the City is hereby designated as
the Secretary of the Authority. The Secretary shall keep the records of the Authority, shall act as
Secretary at the meetings of the Authority and record all votes, and shall keep a record of the
proceedings of the Authority in a journal of proceedings to be kept for such purpose, and shall perform
all duties incident to the office.
(d) Treasurer. The Director of Administrative Services of the City
is hereby designated as the Treasurer of the Authority. Subject to the applicable provisions of any trust
agreement, indenture or resolution providing for a trustee or other fiscal agent, the Treasurer is
designated as the public officer or person who has charge of, handles, or has access to any property of
the Authority, and shall file an official bond if so required by the Board of the Authority and, as such,
shall have the powers, duties and responsibilities specified in Section 6505.5 of the Act.
(e) Executive Director. The City Manager of the City is hereby
designated the Executive Director of the Authority and shall be responsible for execution and
supervision of the affairs of the Authority. Except as otherwise authorized by resolution of the Board,
the Executive Director or the Executive Director’s designee shall sign all contracts, deeds and other
instruments executed by the Authority. In addition, subject to the applicable provisions of any trust
agreement, indenture or resolution providing for a trustee or other fiscal agent, the Executive Director
is designated as the public officer or person who has charge of, handles, or has access to any property
of the Authority, and shall file an official bond if so required by the Board and, as such, shall have the
powers, duties and responsibilities specified in Section 6505.1 of the Act.
(2) Quarterly Reports. In the event, but only in the event, that the
Treasurer holds moneys for the account of the Authority or the Members, the Treasurer shall verify
Page 49 of 70
7/22/25 | Item E6 | Attachment 3
6
and report in writing at least quarterly to the Authority and the Members the amount of money so held,
the amount of receipts since the last such report, and the amount paid out since the last such report.
(3) Compensation. The services of the officers shall be without
compensation by the Authority unless said officers are otherwise compensated in accordance with
Section 4.B hereinabove or as employees of the City. The City will provide such other administrative
services as required by the Authority, and shall not receive economic remuneration from the Authority
for the provision of such services.
(4) Other Services. The Board shall have the power to appoint such other
officers and employees as it may deem necessary and to retain independent counsel, consultants and
accountants.
(5) Performance of Duties. All of the privileges and immunities from
liability, exemptions from laws, ordinances and rules, all pension, relief, disability, worker’s
compensation and other benefits which apply to the activities of officers, agents or employees of the
Members when performing their respective functions within the territorial limits of their respective
Member, shall apply to them to the same degree and extent while engaged in the performance of any
of their functions and duties extraterritorially under the provisions of this JPA Agreement.
(6) Authority Employees, If Any. None of the officers, agents or
employees, if any, directly employed by the Authority shall be deemed, by reason of their employment
by the Authority, to be employed by any Member or, by reason of their employment by the Authority,
to be subject to any of the requirements of any Member.
(7) Authority Obligations. The Members hereby confirm their intent and
agree that, as provided in Section 4.A hereof and in the Act, the debts, liabilities and obligations of the
Authority shall not constitute debts, liabilities or obligations of the City or the AIDA.
(8) Records Retention. In any event, the Authority or the City shall cause
all records regarding the Authority’s formation, existence, operations, any Bonds issued by the
Authority, obligations incurred by it and proceedings pertaining to its termination to be retained for at
least six (6) years following termination of the Authority or final payment of any Bonds issued by the
Authority, whichever is later.
(9) Reserved.
(10) Board Action. No Board member, officer, agent or employee of the
Authority, without prior specific or general authority by a vote of the Board, shall have any power or
authority to bind the Authority by any contract, to pledge its credit, or to render it liable for any purpose
in any amount.
Section 5. Powers.
A. Powers of Authority. The Authority shall have any and all powers which are
common powers of the City and the AIDA, and any and all powers separately conferred by law upon
the Authority. All such powers, whether common to the Members or separately conferred by law upon
the Authority, are specified as powers of the Authority to the extent required by law, except any such
Page 50 of 70
7/22/25 | Item E6 | Attachment 3
7
powers which are specifically prohibited to the Authority by applicable law. The Authority’s exercise
of its powers is subject to the restrictions upon the manner of exercising the powers of the City.
(1) Actions. The Authority is hereby authorized, in its own name, to do all
acts necessary or convenient for the exercise of its powers, including, but not limited to, any or all of
the following: to sue and be sued; to make and enter into contracts; to employ agents, consultants,
attorneys, accountants, and employees; to acquire, hold or dispose of property, whether real or
personal, tangible or intangible, wherever located; and to issue Bonds or otherwise incur debts,
liabilities or obligations to the extent authorized by the Act or any other applicable provision of law
and to pledge any property or revenues or the rights thereto as security for such Bonds and other
indebtedness.
(2) Additional Powers. Notwithstanding the foregoing, the Authority shall
have any additional powers conferred under the Act or under applicable law, insofar as such additional
powers may be necessary to accomplish the purposes set forth in Section 2 hereof.
(3) Limitation of Authority. Notwithstanding anything to the contrary in
this Agreement, the Authority shall not have the power or the authority to enter into any retirement
contract with any public retirement system (within the meaning of section 6508.2 of the California
Government Code) for any reason. The provision in this paragraph is intended to benefit the Members
and to be a confirming irrevocable obligation of the Authority, which may be enforced by the Members,
individually or collectively.
Section 6. Termination of Powers . The Authority shall continue to exercise the powers
herein conferred upon it until the termination of this JPA Agreement in accordance with Section 3.
hereof.
Section 7. Fiscal Year. Unless and until changed by resolution of the Board, the Fiscal
Year of the Authority shall be the period from July 1 of each year to and including the following
June 30, except for the first Fiscal Year, which shall be the period from the date of execution of this
JPA Agreement to June 30, 2026.
Section 8. Disposition of Assets. Upon termination of this JPA Agreement pursuant to
Section 3 hereof, any surplus money in possession of the Authority or on deposit in any fund or account
of the Authority shall be returned in proportion to any contributions made as required by Section 6512
of the Act. The Board is vested with all powers of the Authority for the purpose of concluding and
dissolving the business affairs of the Authority. After rescission or termination of this JPA Agreement
pursuant to Section 3 hereof, all property of the Authority, both real and personal, shall be distributed
to the City, subject to Section 9 hereof.
Section 9. Contributions and Advances. Contributions or advances of public funds and
of personnel, equipment or property may be made to the Authority by the City and the AIDA for any
of the purposes of this JPA Agreement. Payment of public funds may be made to defray the cost of
any such contribution. Any such advance made in respect of a revenue-producing facility shall be
made subject to repayment, and shall be repaid, in the manner agreed upon by the City or the AIDA,
as the case may be, and the Authority at the time of making such advance as provided by Section
6512.1 of the Act. It is mutually understood and agreed that neither the City nor the AIDA has any
obligation to make advances or contributions to the Authority to provide for the costs and expenses of
Page 51 of 70
7/22/25 | Item E6 | Attachment 3
8
administration of the Authority, even though either may do so. The City or the AIDA may allow the
use of personnel, equipment or property in lieu of other contributions or advances to the Authority.
Section 10. Bonds.
A. Authority to Issue Bonds. When authorized by the Act or other applicable
provisions of law and by resolution of the Board, the Authority may issue Bonds for the purpose of
raising funds for the exercise of any of its powers or to otherwise carry out its purposes under this JPA
Agreement. Said Bonds shall have such terms and conditions as are authorized by the Board.
B. Bonds Limited Obligations. The Bonds, including the principal and any
purchase price thereof, and the interest and premium, if any, thereon, shall be special obligations of
the Authority payable solely from, and secured solely by, the revenues, funds and other assets pledged
therefor under the applicable Indenture(s) and shall not constitute a charge against the general credit
of the Authority. The Bonds shall not be secured by a legal or equitable pledge of, or lien or charge
upon or security interest in, any property of the Authority or any of its income or receipts except the
property, income and receipts pledged therefor under the applicable Indenture(s). The Bonds shall not
constitute a debt, liability or obligation of the State or any public authority thereof, including the AIDA
and the City, other than the special obligation of the Authority as described above. Neither the faith
and credit nor the taxing power of the State or any public authority thereof, including the AIDA and
the City, shall be pledged to the payment of the principal or purchase price of, or the premium, if any,
or interest on the Bonds, nor shall the State or any public authority or instrumentality thereof, including
the AIDA and the City, in any manner be obligated to make any appropriation for such payment. The
Authority shall have no taxing power.
(1) No Personal Liability. No covenant or agreement contained in any
Bond or Indenture shall be deemed to be a covenant or agreement of any director, officer, agent or
employee of the Authority in his or her individual capacity, and no director or officer of the Authority
executing a Bond shall be liable personally on such Bond or be subject to any personal liability or
accountability by reason of the issuance of such Bond.
Section 11. Agreement Not Exclusive. This JPA Agreement shall not be exclusive and shall
not be deemed to amend or alter the terms of other agreements between the City and the AIDA, except
as the terms of this JPA Agreement shall conflict therewith, in which case the terms of this JPA
Agreement shall prevail.
Section 12. Accounts and Reports. All funds of the Authority shall be strictly accounted
for in books of account and financial records maintained by the Authority, including a report of all
receipts and disbursements. The Authority shall establish and maintain such funds and accounts as
may be required by generally accepted accounting principles and by each Indenture for outstanding
Bonds (to the extent that such duties are not assigned to a trustee for owners of Bonds). The books
and records of the Authority shall be open to inspection at all reasonable times by the City and the
AIDA and their representatives.
A. Trustee Responsibilities. The Authority shall require that each Indenture
provide that the trustee appointed thereunder shall establish suitable funds, furnish financial reports
and provide suitable accounting procedures to carry out the provisions of such Indenture. Said trustee
may be given such duties in said Indenture as may be desirable to carry out the requirements of this
Section 12.
Page 52 of 70
7/22/25 | Item E6 | Attachment 3
9
B. Audits. The Treasurer of the Authority shall cause an independent audit to be
made of the books of accounts and financial records of the Authority in compliance with the
requirements of the Act. Any costs of the audit, including contracts with, or employment of, certified
public accountants or public accountants in making an audit pursuant to this Section 12 shall be borne
by the Authority and shall be a charge against any unencumbered funds of the Authority available for
that purpose.
C. Audit Reports. The Treasurer of the Authority, as soon as practicable after the
close of each Fiscal Year, but in any event within the time necessary to comply with the requirements
of the Act, shall file a report of the audit performed pursuant to Subsection B of this Section 12 as
required by the Act and shall send a copy of such report to public entities and persons in accordance
with the requirements of the Act.
Section 13. Funds. Subject to the provisions of each Indenture for outstanding Bonds
providing for a trustee to receive, have custody of and disburse funds which constitute Authority funds,
the Treasurer of the Authority shall receive, have the custody of and disburse Authority funds pursuant
to accounting procedures approved by the Board and shall make the disbursements required by this
JPA Agreement or otherwise necessary to carry out the provisions and purposes of this JPA Agreement.
Section 14. Conflict of Interest Code . The Authority shall, by resolution, adopt a Conflict
of Interest Code to the extent required by law. Such Conflict of Interest Code may be the conflict of
interest code of the City, and by action of the Board in approving this JPA Agreement, the initial
conflict of interest code is and shall be the City conflict of interest code.
Section 15. Breach. If default shall be made by the City or the AIDA in any covenant
contained in this JPA Agreement, such default shall not excuse either the City or the AIDA from
fulfilling its obligations under this JPA Agreement, and the City and the AIDA shall continue to be
liable for the payment of contributions and the performance of all conditions herein contained. The
City and the AIDA hereby declare that this JPA Agreement is entered into for the benefit of the
Authority created hereby and the City and the AIDA hereby grant to the Authority the right to enforce
by whatever lawful means the Authority deems appropriate all of the obligations of each of the parties
hereunder. Each and all of the remedies given to the Authority hereunder or by any law now or
hereafter enacted are cumulative and the exercise of one right or remedy shall not impair the right of
the Authority to any or all other remedies.
Section 16. Notices. Notices to the City and the AIDA hereunder shall be sufficient if
delivered to the City Manager of the City and the Executive Director of the AIDA.
Section 17. Withdrawal. Neither the AIDA nor the City may withdraw from this JPA
Agreement prior to the end of the term of this JPA Agreement determined in accordance with Section 3.
Section 18. Effectiveness; Counterparts. This JPA Agreement shall become effective and
be in full force and effect and a legal, valid and binding obligation of the AIDA and the City when
each party has executed this JPA Agreement, including the authority to execute by counterparts.
Section 19. Severability. Should any part, term, or provision of this JPA Agreement be
decided by the courts to be illegal or in conflict with any law of the State, or otherwise be rendered
unenforceable or ineffectual, the validity of the remaining parts, terms or provisions hereof shall not
be affected thereby.
Page 53 of 70
7/22/25 | Item E6 | Attachment 3
10
Section 20. Successors; Assignment. This JPA Agreement shall be binding upon and shall
inure to the benefit of the successors of the parties. Except to the extent expressly provided herein,
neither party may assign any right or obligation hereunder without the consent of the other.
Section 21. Amendment of Agreement. This JPA Agreement may be amended by
supplemental agreement executed by the Members at any time; provided, however, that this JPA
Agreement may be terminated only in accordance with Section 3 hereof and, provided further, that
such supplemental agreement shall be subject to any restrictions contained in any Bonds or documents
related to any Bonds to which the Authority is a party.
Section 22. Form of Approvals. Whenever an approval is required in this JPA Agreement,
unless the context specifies otherwise, it shall be given: (A) in the case of the AIDA, by resolution duly
adopted by the AIDA Board; (B) in the case of the City, by resolution duly adopted by the City Council
of the City; and (C) in the case of the Authority, by resolution duly adopted by the Board. Whenever
in this JPA Agreement any consent or approval is required, the same shall not be unreasonably
withheld, conditioned or delayed.
Section 23. Waiver of Personal Liability. No Board member, officer or employee of the
Authority, the City or the AIDA shall be individually or personally liable for any claims, losses,
damages, costs, injury and liability of any kind, nature or description arising from the actions of the
Authority or the actions undertaken pursuant to this JPA Agreement, and the City shall defend such
Board members, officers or employees against any such claims, losses, damages, costs, injury and
liability. Without limiting the generality of the foregoing, no Board member, officer or employee of
the Authority or of any Member shall be personally liable on any Bonds or be subject to any personal
liability or accountability by reason of the issuance of Bonds pursuant to the Act and this JPA
Agreement. To the fullest extent permitted by law, the Board shall provide for indemnification by the
Authority of any person who is or was a member of the Board, or an officer, employee or other agent
of the Authority, and who was or is a party or is threatened to be made a party to a proceeding by
reason of the fact that such person is or was such a member of the Board, or an officer, employee or
other agent of the Authority, against expenses, judgments, fines, settlements and other amounts
actually and reasonably incurred in connection with such proceeding, if such person acted in good faith
and in the course and scope of his or her office, employment or authority. In the case of a criminal
proceeding, the Board may provide for indemnification and defense of a member of the Board, or an
officer, employee or other agent of the Authority to the extent permitted by law.
Section 24. Section Headings . All section headings contained herein are for convenience of
reference only and are not intended to define or limit the scope of any provision of this JPA Agreement.
Section 25. Miscellaneous. This JPA Agreement may be executed in several counterparts,
each of which shall be an original and all of which shall constitute but one and the same instrument.
A. Authorized Designees. Where reference is made to duties to be performed for
the Authority by a public official or employee, such duties may be performed by that person’s duly
authorized deputy or assistant. Where reference is made to actions to be taken by the AIDA or the
City, such action may be exercised through the officers, staff or employees of the AIDA or the City,
as the case may be, in the manner provided by law.
Page 54 of 70
7/22/25 | Item E6 | Attachment 3
11
B. Governing Law. This JPA Agreement is made in the State, under the
Constitution and laws of the State and is to be construed as a contract made and to be performed in the
State.
C. Entire Agreement. This JPA Agreement is the complete and exclusive
statement of the agreement among the parties with respect to the subject matter hereof, which
supersedes and merges all prior proposals, understandings, and other agreements, whether oral, written,
or implied in conduct, between the parties relating to the subject matter of this JPA Agreement.
IN WITNESS WHEREOF, the City and AIDA have caused this JPA Agreement to be executed and
attested by their proper officers thereunto duly authorized, as of the day and year first above written.
CITY OF ATASCADERO, a municipal corporation
By:
Charles Bourbeau, Mayor
Attest:
Lara K. Christensen, City Clerk
ATASCADERO INDUSTRIAL DEVELOPMENT
AUTHORITY, a public body corporate and politic
By:
Charles Bourbeau, Chair
Page 55 of 70
H1
CITY OF ATASCADERO
CITY COUNCIL STAFF REPORT Item H1
Department: Community
Development
Date: 07/22/2025
Placement: Public Hearing
TO: JAMES R. LEWIS, CITY MANAGER
FROM: PHIL DUNSMORE, COMMUNITY DEVELOPMENT DIRECTOR
PREPARED BY: ERICK GOMEZ, ASSOCIATE PLANNER
SUBJECT: CFD Annexation: Dove Creek Mixed-Use
RECOMMENDATIONS:
Council:
1. Conduct the public hearing for the proposed annexation.
2. Adopt Draft Resolution A; authorizing the territory identified in City Council Resolution
2025-032 to be annexed into Community Facilities District No. 2005-1, authorizing the
levy of a special tax and submitting the levy of a special tax to qualified electors.
3. Direct the City Clerk to conduct a landowner vote of annexations and collect and count
the ballots.
4. Adopt Draft Resolution B, declaring the results of a special annexation landowner election
for Annexation No. 26, determining the validity of prior proceedings and directing the
recording of an amendment to the notice of special tax lien.
5. Introduce for first 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.
DISCUSSION:
In July 2004, as a key part of the adoption of the City’s Comprehensive Financial Strategy, the
Council addressed the need to recover all costs associated with new residential development by
directing the formation of a CFD. California law allows the formation of such districts for the
purpose of recovering the cost of providing public safety services, including police and fire services,
and park services for new developments. CFDs ensure that new homeowners pay special taxes in
order to sustain the service capability for emergency and non-emergency services to new growth
areas in the City. Without such special taxes in place, most new residential units have a substantial
negative impact on the General Fund. The Citywide CFD was established in 2005 consistent with
this policy and a number of projects have been annexed into the CFD as a requirement prior to
recordation of a final map.
Page 56 of 70
07/22/2025 | Item H1 | Staff Report
On June 25, 2024, City Council approved the Dove Creek Mixed-Use project on a 4-0-1 vote. The
applicant, Montage Development, Inc., is required to annex into the City’s Community Facilities
District (CFD) prior to the recordation of their subdivision map and/or the issuance of any building
permits for residential units. The Dove Creek commercial corner project consists of:
71 residential condominium units.
A 20-room hotel.
14,840 SF of commercial tenant space.
On June 10th, 2025, the City Council initiated the process for this annexation by adopting a
resolution of intent (Resolution No. 2025-032) to annex the subject project into the existing
Citywide CFD and set the date of the public hearing. The attached draft resolutions and draft
ordinance before the Council are the final step to annex the project (Annexation No. 26) into the
existing Citywide CFD (CFD 2005-1) to fund new police, fire, and park services associated with the
developments. The CFD will be active on the entirety of the site. However, based on the Rate and
Method of Apportionment that established the methodology for annual levies, annual taxes are
expected to be levied on only the residential properties/units because commercial development
is generally fiscally neutral or positive.
The CFD annual levy is currently $844.78 per residential unit for the 2024-2025 tax year and
adjusts each year for inflation. The money collected can only be used to fund new public services
Dove Creek Mixed Use Master Plan of Development
Page 57 of 70
07/22/2025 | Item H1 | Staff Report
authorized to be funded by the Mello-Roos Act and identified within the Rate and Method of
Apportionment.
After the close of the Public Hearing, the City Council may adopt Draft Resolution A (Attachment
1), which officially establishes the annexation of territory to Community Facilities District 2005-
1. If approved, the Resolution authorizes the levy of special taxes within the annexation area.
Following the adoption of Draft Resolution A, the City Clerk will hold a landowner election,
verifying the property owner’s wishes to annex into the City’s CFD. If the landowner(s) elect to
annex into the CFD, the City Council will certify the election by adopting Draft Resolution B and
introduce for first reading, by title only, Draft Ordinance A (Attachment 3), authorizing the special
taxes for Annexation No. 26.
The Dove Creek Mixed-Use project was conditioned to be fiscally neutral through annexation into
the existing Citywide CFD (CFD 2005-1 – Public Services). If the annexation is not approved, the
project will not be able to meet the conditions of approval.
ALTERNATIVE:
Council could require the developer to meet the fiscal neutrality condition of approval through
some other mechanism.
FISCAL IMPACT:
Assessments for this annexation are estimated to be $59,980 annually, adjusted each year for
inflation.
REVIEWED BY OTHERS:
This item has been reviewed by the City Attorney, Planning Manager, and Administrative
Services Director.
REVIEWED AND APPROVED FOR COUNCIL AGENDA
____________________________________
James R. Lewis, City Manager
ATTACHMENT(S):
1. Draft Resolution A
2. Draft Resolution B
3. Draft Ordinance
Page 58 of 70
07/22/2025 | Item H1 | Attachment 1
DRAFT RESOLUTION A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
ATASCADERO, CALIFORNIA, AUTHORIZING THE
ANNEXATION OF TERRITORY INTO COMMUNITY
FACILITIES DISTRICT NO. 2005-1 (PUBLIC SERVICES),
AUTHORIZING THE LEVY OF A SPECIAL TAX, AND
SUBMITTING THE LEVY OF SPECIAL TAX TO QUALIFIED
ELECTORS
ANNEXATION NO. 26: DOVE CREEK MIXED-USE
WHEREAS, under the Mello-Roos Community Facilities Act of 1982 (Sections 53311
and following, California Government Code; hereafter referred to as the “Act”), the City Council
of the City of Atascadero (the “City”) previously conducted proceedings to establish the City of
Atascadero Community Facilities District No. 2005-1 (Public Services) (the “District”), and
WHEREAS, this City Council on June 10, 2025, adopted its Resolution No. 2025-032
entitled “Resolution of the City Council of the City of Atascadero, California, Declaring its
Intention to Annex Territory into Community Facilities District No. 2005-1 (Public Services) as
Annexation No. 26, and to Authorize the Levy of Special Taxes Therein” (the “Resolution of
Intention”) stating its intention to annex the territory to the District pursuant to the Act; and,
WHEREAS, a copy of the Resolution of Intention, incorporating a description and map
of the proposed boundaries of the territory to be annexed to the District, stating the services to be
funded by the District and the rate and method of apportionment of the special tax to be levied
within the District to pay for the services is on file with the City Clerk and the provisions thereof
are fully incorporated herein by this reference as if fully set forth herein; and,
WHEREAS, on the date hereof, this City Council held a noticed public hearing as
required by the Act and the Resolution of Intention relative to the proposed annexation of
territory to the District; and,
WHEREAS, at the hearing all interested persons desiring to be heard on all matters
pertaining to the annexation of territory to the District and the levy of special taxes within the
area proposed to be annexed were heard and a full and fair hearing was held; and,
WHEREAS, prior to the closing of the hearing, no written or oral protests had been
made against the proposed annexation of territory to the District by (i) any registered voter
residing in the existing District, (ii) any registered voter residing in the territory proposed to be
annexed to the District, (iii) any of the owners of land in the existing District, or (iv) any of the
owners of land in the territory proposed to be annexed to the District; and,
Page 59 of 70
07/22/2025 | Item H1 | Attachment 1
WHEREAS, Annexation Map No. 26 to the District has been filed with the County
Recorder of the County of San Luis Obispo, which map shows the territory to be annexed in
these proceedings, and a copy of the map is on file with the City Clerk.
NOW, THEREFORE, IT IS HEREBY RESOLVED AS FOLLOWS:
SECTION 1. The above recitals are true and correct.
SECTION 2. All prior proceedings taken by this City Council with respect to the District
and the proposed annexation of territory thereto have been duly considered and are hereby
determined to be valid and in conformity with the Act, and the District has been validly
established pursuant to the Act.
SECTION 3. The boundaries of the territory to be annexed to the District, as set forth in
the map entitled “Annexation Map No. 26 of Community Facilities District No. 2005-1 (Public
Services)” on file with the City Clerk and heretofore recorded in the San Luis Obispo County
Recorder’s Office on June 20, 2025, in Book 6 at Page 51 of Maps of Assessment and
Community Facilities Districts are hereby finally approved, are incorporated herein by this
reference, and shall be included within the boundaries of the District, and said territory is hereby
ordered annexed to the District, subject to voter approval of the levy of the special taxes therein
as hereinafter provided.
SECTION 4. The provisions of the Resolution of Intention are, by this reference
incorporated herein, as if fully set forth herein.
SECTION 5. Pursuant to the provisions of the Act, the proposition of the levy of the
special tax within the territory to be annexed to the District shall be submitted to the qualified
electors of the area to be annexed to the District at an election called therefor as hereinafter
provided.
SECTION 6. This City Council hereby finds that fewer than 12 persons have been
registered to vote within the territory proposed to be annexed to the District for each of the 90
days preceding the close of the public hearing heretofore conducted and concluded by this City
Council for the purposes of these annexation proceedings. Accordingly, and pursuant to Section
53326 of the Act, this City Council finds that the qualified electors for purposes of the
annexation election are the landowners within the territory proposed to be annexed to the District
and that the vote shall be by said landowners, each having one vote for each acre or portion
thereof such landowner owns in the territory proposed to be annexed to the District.
SECTION 7. This City Council hereby calls a special election to consider the measure
described in Section 5 above, which election shall be held in the meeting room of the City
Council immediately following adoption of this Resolution. The City Clerk is hereby designated
as the official to conduct said election. It is hereby acknowledged that the City Clerk has on file
the Resolution of Intention, a certified map of the proposed boundaries of the territory to be
annexed to the District, and a sufficient description to allow the City Clerk to determine the
boundaries of the territory to be annexed to the District.
Page 60 of 70
07/22/2025 | Item H1 | Attachment 1
The voted ballots shall be returned to the City Clerk no later than immediately following
the adoption of this Resolution; and when the qualified electors have voted the election shall be
closed.
Pursuant the Act, the election shall be conducted by mail ballot under Section 4000 of the
California Elections Code, provided, however, that for purposes of setting the date for the
election, Sections 53326 and 53327 of the Act shall govern.
This City Council acknowledges that the City Clerk has caused to be delivered to the
qualified electors of the District ballots in the form set forth in Exhibit “A” hereto. The ballots
indicate the number of votes to be voted by each landowner.
The ballots were accompanied by all supplies and written instructions necessary for the
use and return of the ballot. The envelope to be used to return the ballot was enclosed with the
ballot, had the return postage prepaid, and contained the following: (a) the name and address
of the landowner, (b) a declaration, under penalty of perjury, stating that the voter is the
owner of record or authorized representative of the landowner entitled to vote and is the
person whose name appears on the envelope, (c) the printed name, signature and address of
the voter, (d) the date of signing and place of execution of the declaration pursuant to clause
(b) above, and (e) a notice that the envelope contains an official ballot and is to be opened
only by the canvassing City Council.
Analysis and arguments with respect to the ballot measures are hereby waived, as
provided in Section 53327(b) of the Act.
The City Clerk shall accept the ballots of the qualified electors in the City of Atascadero
City Council meeting room upon and prior to the adoption of this Resolution, whether the ballot
is personally delivered or is received by mail. The City Clerk shall have ballots available which
may be marked at said location on the election day by the qualified electors.
SECTION 8. This City Council hereby further finds that the provision of Section 53326
of the Act requiring a minimum of 90 days following the adoption of this Resolution to elapse
before said special election is for the protection of the qualified electors of the territory to be
annexed to the District. The ballots to be executed by the qualified electors of the area to be
annexed to the District contains a waiver of any time limit pertaining to the conduct of the
election and a waiver of any requirement for ballot measure analysis and arguments in
connection with the election. Accordingly, this City Council finds and determines that, to the
extent that the qualified elector submits its ballot, the qualified elector will have been fully
apprised of and have agreed to the shortened time for the election and waiver of ballot measure
analysis and arguments, and will have thereby been fully protected in these proceedings. This
City Council also finds and determines that the City Clerk has concurred in the shortened time
for the election.
SECTION 9. This Resolution shall take effect upon its adoption.
Page 61 of 70
07/22/2025 | Item H1 | Attachment 1
PASSED AND ADOPTED by the City Council of the City of Atascadero, California,
this 22nd day of July, 2025, upon a motion by Council Member ,
seconded by Council Member , by the following roll call vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
CITY OF ATASCADERO
Charles Bourbeau, Mayor
ATTEST:
Lara K. Christensen, City Clerk
Page 62 of 70
7/22/25 | Item H1 | Attachment 1 | Exhibit A
SPECIAL TAX ELECTION
CITY OF ATASCADERO
ANNEXATION OF TERRITORY TO
COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SERVICES)
ANNEXATION NO. 26
(July 22, 2025)
This ballot is for the use of the authorized representative of the following owner of land within
Annexation No. 26 of the Community Facilities District No. 2005-1 (Public Services) (“CFD No.
2005-1”) of the City of Atascadero:
Name of Landowner Number of Acres Owned Total Votes
Scrap XXI, LLC
5.19 6
According to the provisions of the Mello-Roos Community Facilities Act of 1982, and resolutions
of the City Council (the “Council”) of the City of Atascadero (the “City”), the above-named
landowner is entitled to cast the number of votes shown above under the heading “Total Votes,”
representing the total votes for the property owned by said landowner. The City has sent the
enclosed ballot to you so that you may vote on whether or not to approve the special tax.
This special tax ballot is for the use of the property owner of the parcel identified below, which
parcel is located within the territory proposed to be annexed to the CFD No. 2005-1, City of
Atascadero, County of San Luis Obispo, State of California. Please advise the City Clerk, at
(805) 461-5000, if the name set forth below is incorrect or if you are no longer one of the owners
of this property. This special tax ballot may be used to express either support for or opposition
to the proposed special tax. To be counted, this special tax ballot must be signed below by the
owner or, if the owner is not an individual, by an authorized representative of the owner. The
ballot must then be delivered to the City Clerk, either by mail or in person, as follows:
Mail
Delivery: If by mail, place ballot in the return envelope provided, and mail in an adequate
amount of time so that the City Clerk receives the signed ballot no later than July
22, 2025, the date set for the election.
Personal
Delivery: If in person, deliver to the City Clerk at any time up to 6:00 p.m. on July 22, 2025,
at the Clerk’s office at 6500 Palma Ave, Atascadero, CA 93422.
However delivered, this ballot must be received by the Clerk prior to the close of the public
meeting on July 22, 2025.
Very truly yours,
Kelly Gleason
Kelly Gleason
Senior Planner
Page 63 of 70
7/22/25 | Item H1 | Attachment 1 | Exhibit A
TO CAST THIS BALLOT, PLEASE RETURN THIS ENTIRE PAGE.
OFFICIAL SPECIAL TAX BALLOT
Name & Address of Property Owner: Assessor’s Parcel Number(s):
Scrap XXI, LLC
Attn: Stephen Ross
23945 Calabasas Rd. 207
Calabasas, CA 91302
045-331-014
ANNEXATION OF TERRITORY TO
COMMUNITY FACILITIES DISTRICT NO. 2005-1 (SERVICES)
ANNEXATION NO. 26
AN “X” OR OTHER MARK WILL CAST ALL VOTES ASSIGNED TO THIS BALLOT
SPECIAL TAX BALLOT MEASURE
MARK “YES” OR “NO”
WITH AN “X”:
Shall the City Council of the City of Atascadero be authorized to levy
a special tax on an annual basis at the rates and apportioned as
described in Resolution No. 2025-032 adopted by the City Council on
June 10, 2025 (the “Resolution”), which is incorporated herein by this
reference, within the territory identified on the map entitled
“Annexation Boundary Map No. 26 of Community Facilities District
No. 2005-1 (Public Services) City of Atascadero, County of San Luis
Obispo, State of California” to finance certain services as set forth in
Section 4 to the Resolution (including incidental expenses).
YES _________
NO _________
Certification for Special Election Ballot
The undersigned is an authorized representative of the above-named landowner and is the
person legally authorized and entitled to cast this ballot on behalf of the above-named
landowner.
I declare under penalty of perjury under the laws of the State of California that the foregoing is
true and correct and that this declaration is executed on _________________, 2025.
Stephen Ross
Signature
Print Name
Title
Page 64 of 70
07/22/2025 | Item H1 | Attachment 2
DRAFT RESOLUTION B
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
ATASCADERO, CALIFORNIA, DECLARING THE RESULTS
OF A SPECIAL ANNEXATION LANDOWNER ELECTION,
DETERMINING VALIDITY OF PRIOR PROCEEDINGS, AND
DIRECTING THE RECORDING OF AN AMENDMENT TO
NOTICE OF SPECIAL TAX LIEN
ANNEXATION NO. 26: DOVE CREEK MIXED-USE
WHEREAS, under the Mello-Roos Community Facilities Act of 1982 (Sections 53311
and following, California Government Code; hereafter referred to as the “Act”), the City
Council of the City of Atascadero (the “City”) previously conducted proceedings to establish
the City of Atascadero Community Facilities District No. 2005-1 (Public Services) (the
“District”), and,
WHEREAS, in proceedings conducted by this City Council pursuant to the Act, this
City Council has adopted a Resolution entitled “Resolution of the City Council of the City of
Atascadero, California, Authorizing the Annexation of Territory into Community Facilities
District No. 2005-1 (Public Services), Authorizing the Levy of a Special Tax, and Submitting
the Levy of Special Tax to Qualified Electors” (the “Resolution of Annexation”), which called
for a special election of the qualified landowner electors in the territory of land proposed to be
annexed to the District; and,
WHEREAS, pursuant to the terms of the Resolution of Annexation, which is by this
reference incorporated herein, the special election has been held and the City Clerk has on file a
Canvass and Statement of Results of Election, (the “Canvass”) a copy of which is attached
hereto as Exhibit A; and,
WHEREAS, this City Council has been informed of the Canvass, finds it appropriate,
and wishes to complete its proceedings for the annexation of territory into the District.
NOW, THEREFORE, IT IS HEREBY RESOLVED AS FOLLOWS:
SECTION 1. The above recitals are true and correct.
SECTION 2. The issue presented at the special election was the levy of a special tax
within the territory annexed to the District, to be levied in accordance with the formula
heretofore approved by this City Council, all as described in Resolution No. 2025-032, entitled
“Resolution of the City Council of the City of Atascadero, California, Declaring its Intention to
Annex Territory into Community Facilities District No. 2005-1 (Public Services) as
Page 65 of 70
07/22/2025 | Item H1 | Attachment 2
Annexation No. 26, and to Authorize the Levy of Special Taxes Therein” adopted by this City
Council on June 10, 2025.
SECTION 3. Pursuant to the Canvass on file with the City Clerk, the issue presented at
the special election was approved by the landowners of the territory annexed to the District by
more than two-thirds (2/3) of the votes cast at the special election.
SECTION 4. Pursuant to the voter approval, the annexed territory is hereby declared to be
fully annexed to and part of the District and this City Council may levy special taxes therein as
heretofore provided in these proceedings.
SECTION 5. It is hereby found that all prior proceedings and actions taken by this City
Council with respect to the District and the territory annexed thereto were valid and in conformity
with the Act.
SECTION 6. Within 15 days of the date of adoption hereof, the City Clerk shall execute
and cause to be recorded in the office of the County Recorder of the County of San Luis
Obispo, an Amendment to Notice of Special Tax Lien, as required by Section 53328.3 of the Act.
SECTION 7. This Resolution shall take effect upon its adoption.
PASSED AND ADOPTED by the City Council of the City of Atascadero, California,
this 22nd day of July, 2025, upon a motion by Council Member ,
seconded by Council Member , by the following roll call vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
CITY OF ATASCADERO
Charles Bourbeau, Mayor
ATTEST:
Lara K. Christensen, City Clerk
Page 66 of 70
07/22/2025 | Item H1 | Attachment 2 | Exhibit A
EXHIBIT A
City of Atascadero
Community Facilities District No. 2005-1
(Public Services)
Annexation No. 26
CANVASS AND STATEMENT OF RESULT OF ELECTION
I hereby certify that on July 22, 2025, I canvassed the returns of the election held on July 22, 2025,
for the City of Atascadero Community Facilities District No. 2005-1 (Public Services)
Annexation No. 26 and the total number of votes cast in such election and the total number of
votes cast for and against the measure are as follows and the totals as shown for and against the
measure are full, true and correct:
City of Atascadero Community Facilities
District No. 2005-1 (Public Services)
Annexation No. 26
Special Tax Election, July 22, 2025
BALLOT MEASURE: Shall the City Council of the City of
Atascadero be authorized to levy a special tax on an annual basis at
the rates and apportioned as described in Resolution No. 2025-032
adopted by the City Council on June 10, 2025 (the “Resolution”),
which is incorporated herein by this reference, within the territory
identified on the map entitled “Annexation Boundary Map No. 26 of
Community Facilities District No. 2005-1 (Public Services) City of
Atascadero, County of San Luis Obispo, State of California” to finance
certain services as set forth in Section 4 to the Resolution (including
incidental expenses).
YES:
NO:
IN WITNESS WHEREOF, I HAVE HEREUNTO SET MY HAND on July 22, 2025.
By:
Lara K. Christensen, City Clerk City of Atascadero
Qualified
Landowner Votes Votes Votes
Votes
6
Cast
YES
NO
Page 67 of 70
07/22/2025 | Item H1 | Attachment 3
DRAFT ORDINANCE NO.__
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF
ATASCADERO, CALIFORNIA, AUTHORIZING THE LEVY
OF SPECIAL TAXES IN COMMUNITY FACILITIES
DISTRICT NO. 2005-1 (PUBLIC SERVICES), INCLUDING
CERTAIN ANNEXATION TERRITORY
ANNEXATION NO. 26: DOVE CREEK MIXED-USE
WHEREAS, the City of Atascadero (the “City”) has conducted proceedings pursuant to
the “Mello-Roos Community Facilities Act of l982”, being Chapter 2.5, Part l Division 2, Title
5 of the Government Code of the State of California (the “Act”) and the City of Atascadero
Community Facilities District No. 2005-1 (Public Services) Ordinance enacted pursuant to the
powers reserved by the City of Atascadero under Sections 3, 5, and 7 of Article XI of the
Constitution of the State of California (the “CFD Ordinance”) (the Act and the CFD Ordinance
may be referred to collectively as the “Community Facilities District Law”), to establish the
City of Atascadero Community Facilities District No. 2005-1 (Public Services) (the “District”)
for the purpose of financing police services, fire protection and suppression services, and
park services (the “Services”) as provided in the Act; and,
WHEREAS, the rate and method of apportionment of special tax for the District is set
forth in Exhibit B to the City Council Resolution entitled “A Resolution of the City Council of
the City of Atascadero, California, For the Formation of Community Facilities District No.
2005-l (Public Services) (the “Resolution of Formation”), which was adopted on May 24,
2005; and,
WHEREAS, the City has conducted proceedings to annex territory into the District and,
with respect to the proceedings, following an election of the qualified electors in the territory
proposed for annexation (the “Annexation Territory”), the City Council, on July 22, 2025,
adopted a Resolution entitled “Resolution of the City Council of the City of Atascadero,
California, Declaring the Results of Special Annexation Landowner Election, Determining
Validity of Prior Proceedings, and Directing the Recording of an Amendment to Notice of
Special Tax Lien.”
NOW, THEREFORE, the City Council of the City of Atascadero, does hereby ORDAIN
as follows:
SECTION 1. The above recitals are true and correct.
SECTION 2. By the passage of this Ordinance, the City Council hereby
authorizes and levies the special tax within the District, including the Annexation Territory,
Page 68 of 70
07/22/2025 | Item H1 | Attachment 3
pursuant to the Community Facilities District Law, at the rate and in accordance with the rate
and method of apportionment of special tax set forth in the Resolution of Formation, which rate
and method is by this reference incorporated herein. The special tax has previously been levied
in the original territory of the District beginning in Fiscal Year 2006-07 pursuant to Ordinance
No. 478 passed and adopted by the City Council on July 12, 2005 and the special tax is hereby
levied commencing in Fiscal Year 2026-27 in the District, including the Annexation Territory,
and in each fiscal year thereafter to pay for the Services for the District and all costs of
administering the District.
SECTION 3. The City’s Finance Director or designee or employee or consultant
of the City is hereby authorized and directed each fiscal year to determine the specific special
tax to be levied for the next ensuing fiscal year for each parcel of real property within the
District, including the Annexation Territory, in the manner and as provided in the Resolution of
Formation.
SECTION 4. Exemptions from the levy of the special tax shall be as provided in
the Resolution of Formation and the applicable provisions of the Community Facilities District
Law. In no event shall the special tax be levied on any parcel within the District in excess of
the maximum special tax specified in the Resolution of Formation.
SECTION 5. All of the collections of the special tax shall be used as provided in
the Community Facilities District Law and in the Resolution of Formation, including, but not
limited to, the payment of the costs of the Services, the payment of the costs of the City in
administering the District, and the costs of collecting and administering the special tax.
SECTION 6. The special tax shall be collected in the same manner as ordinary
ad valorem taxes are collected and shall have the same lien priority, and be subject to the same
penalties and the same procedure and sale in cases of delinquency as provided for ad valorem
taxes; provided, however, that the City Council may provide for other appropriate methods of
collection by resolution(s) of the City Council. The Finance Director of the City is hereby
authorized and directed to provide all necessary information to the auditor/tax collector of the
County of San Luis Obispo in order to effect proper billing and collection of the special tax, so
that the special tax shall be included on the secured property tax roll of the County of San Luis
Obispo for Fiscal Year 2026-27 and for each fiscal year thereafter until no longer required to
pay for the Services or until otherwise terminated by the City.
SECTION 7. If for any reason any portion of this Ordinance is found to be
invalid, or if the special tax is found inapplicable to any particular parcel within the District,
including the Annexation Territory, by a court of competent jurisdiction, the balance of this
Ordinance and the application of the special tax to the remaining parcels within the District,
including the Annexation Territory, shall not be affected.
SECTION 8. A summary of this ordinance, approved by the City Attorney,
together with the ayes and noes, shall be published twice: at least five days prior to its final
passage in the New Times, a newspaper published and circulated in the City of
Page 69 of 70
07/22/2025 | Item H1 | Attachment 3
Atascadero, and; before the expiration of fifteen (15) days after its final passage, in the New
Times, a newspaper published and circulated in the City of Atascadero. A copy of the full text
of this ordinance shall be on file in the City Clerk’s Office on and after the date following
introduction and passage and shall be available to any interested member of the public.
SECTION 9. This Ordinance shall take effect 30 days from the date of final
passage.
INTRODUCED at a regular meeting of the City Council held on , and
PASSED, APPROVED, and ADOPTED by the City Council of the City of Atascadero,
State of California, on __________________.
CITY OF ATASCADERO
Charles Bourbeau, Mayor
ATTEST:
Lara K. Christensen, City Clerk
APPROVED AS TO FORM:
David Fleishman, City Attorney
Page 70 of 70