2014/08/26 City Council Resolution 2014-100RESOLUTION NO. 2014 -100
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK
APPROVING A REIMBURSEMENT AGREEMENT BY AND BETWEEN
CITY OF ROHNERT PARK AND NORTH BAY COMMUNITY, LLC FOR
ROHNERT CROSSINGS
WHEREAS, the City of Rohnert Park ( "City ") has received an application for
Environmental Review /Initial Study, Planned Development, and Rezoning / General Plan
Amendment from North Bay Community LLC for a proposed multi -use project, Rohnert
Crossings, in Rohnert Park ( "Project "); and
WHEREAS, North Bay Community LLC has agreed to fund the City's efforts in
processing their application, including future documents and legal costs as may be required for
Project approval.
NOW THEREFORE BE IT RESOLVED by the City Council that the City Manager is
hereby authorized and directed to execute a Reimbursement Agreement with North Bay
Community LLC in a form substantially similar to Exhibit A attached hereto and incorporated by
this reference, for and on behalf of the City, including authorization for staff to make minor
adjustments to this agreement subject to City Attorney review and approval.
DULY AND REGULARLY ADOPTED this 26"' day of August 2014
19
ATTEST:
!a_oHNE, HT P,,4`"'
Anne M. Bue'rgler, City Oerk
Attachment: Exhibit A agreement
CITY OF RO E2 P RK
Josep T. Callinan, Mayor
BELFORTE: X14 t: MACKENZIE: �N;A, — STAFFORD: AHANOTU: k4'(E:, CALLINANi�),` -k;
AYES: ( ) ) NOES: (C:> ) ABSENT: ( �) ) ABSTAIN: (�� )
EXHIBIT A to RESOLUTION
REIMBURSEMENT AGREEMENT
THIS REIMBURSEMENT AGREEMENT ( "Agreement ") is made and entered into as of the _ day
of 2014, by and among the CITY OF ROHNERT PARK ( "City "), a municipal
corporation, and North Bay Community LLC ( "Developer "), a California corporation.
RECITALS
A. Developer has submitted or plans to submit an application for development of Rohnert Crossings
( "Proposed Project ") in Rohnert Park, California at the property commonly known as Rohnert
Crossings, 6400 State Farm Drive, Rohnert Park, CA 94928, APN 143 - 051 -072, and more particularly
described in Exhibit A, which is attached hereto and incorporated by this reference. Development of
the Proposed Project requires or contemplates the following approvals, documents and processing
activities (collectively, "Project Approvals "):
(1) Conditional Use Permit;
(2) Approval of permits or waivers from U.S. Army Corps of Engineers, North Coast Regional
Water Quality Control Board, California Department of Fish and Game;
(3) Lot line merger and /or adjustment, tentative and final map;
(4) Site specific Hydrology and Drainage study, NPDES General Permit for Stormwater Runoff,
and approval of storm drainage plans by the Sonoma County Water Agency and the City of
Rohnert Park;
(5) Site Plan and Architectural Review; Preliminary Development Plan, Master Plan, Rezoning
and General Plan Amendment
(6) California Environmental Quality Act review including legal review
(7) Development Agreement
(8) Grading permits, building permits, encroachment permits, transportation permits for
approval of a construction haul route(s);
(9) Implementation of mitigation monitoring program;
(10) Fee credit reimbursement agreement;
(11) Any other approvals, documents, studies, peer review or processing reasonably necessary
to develop the Proposed Project.
B. Prior to the execution of this Agreement, City and Developer had an Informal Reimbursement
Agreement ( "IRA ") pursuant to which City has been processing the Proposed Project and billing
Developer for costs incurred therewith. Additionally, pursuant to the IRA, Developer has previously
deposited with City $25,000.00 to serve as a deposit for City's costs incurred in processing the
Project Approvals. As of July 16, 2014, City has incurred $8,095.22 in such costs.
Page 1 of 16
EXHIBIT A to RESOLUTION
C. Processing of the Proposed Project and processing of the Project Approvals will require City to incur
various costs and expenses including staff processing, consultant costs, and legal fees and costs.
D. In order to facilitate processing of the Project, Developer desires to reimburse City for all of its costs
in connection with the Project Approvals, including but not limited to: legal fees, staff time and
consultant costs incurred in connection with the Project Approvals; costs unbilled and unreimbursed
by developer in connection with Project Approvals covered by this Reimbursement Agreement; and
any litigation costs incurred as a result of the processing of the Project Approvals.
E. The parties to this agreement wish to establish the terms and conditions of such reimbursement
obligation.
AGREEMENT
NOW, THEREFORE, in consideration of the foregoing recitals and for other good and valuable
consideration, the parties hereby agree as follows:
Purpose of Agreement. The purpose of this Agreement is to provide for payment by Developer of all
legal, staff and consultant costs directly or indirectly incurred by City in connection with the Project,
including legal defense costs, if any.
2. Developer Reimbursement Obligation. Developer shall reimburse City for the following costs
(collectively, "Eligible Costs ") incurred in connection with the Project (including any and all staff and
or legal costs incurred following approval of the Proposed Project to process the project to
completion):
a. City staff time, processing costs, consultant costs and legal fees associated with processing
and implementing all Project Approvals and Mitigation Measures including legal fees and
costs incurred in connection with the legal defense of any Project Approvals;
b. A 7% administrative fee charged on costs of outside consultants and legal services which are
included in subsections a above; and
c. Fees and costs which City has incurred but which have either not yet been billed for
reimbursement or which have not yet been reimbursed to the City. The City has made a
good faith estimate to summarize all such fees and costs more particularly described in
Exhibit B, which is attached hereto and incorporated by this reference. The parties
acknowledge that the figures on Exhibit B constitute the City's good faith effort to
summarize all such fees and costs, and Developer agrees that fees or costs which have
inadvertently been omitted from Exhibit B, and are subsequently submitted to Developer,
shall be construed as Eligible Costs pursuant to this subsection c.
3. Payment of Eligible Costs. City shall submit to Developer a copy of each invoice, bill, demand or
other evidence ( "Invoice ") that the City has incurred Eligible Costs or other reasonable
substantiation of such Eligible Costs. Each such Invoice of Eligible Costs shall be paid in full by
Developer, without deduction or offset, within thirty (30) calendar days of the date of the Invoice.
Developer covenants and agrees that failure to pay such Eligible Costs to City in full within thirty (30)
Page 2 of 16
EXHIBIT A to RESOLUTION
calendar days of the date of such Invoice will result in a Late Charge in accordance with Section 4 of
this Agreement, as well as in the cessation of processing the Proposed Project in accordance with
Section 9 of this Agreement. Developer further covenants and agrees that, if as a result of a failure
to pay Invoice of Eligible Costs, City ceases processing the Proposed Project application in
accordance with Section 9, Developer shall not directly or indirectly initiate any litigation against City
or its employees, agents, or volunteers for the cessation or delay in processing such applications
following such failure to pay.
4. Late Charge. Developer acknowledges that the late payment of any Eligible Costs will cause City to
incur additional costs, including administration and collection costs and processing and accounting
of expenses ( "Delinquency Costs "). If City has not received payment of all Eligible Costs within thirty
(30) calendar days of the date of the Invoice, the Invoice is considered overdue and Developer shall
immediately be charged a late charge of five percent (5 %) of the delinquent amount. The City is
then authorized to pay such Late Charge from the Deposit along with the amount of the unpaid
Invoice of Eligible Costs in accordance with Section 5. City and Developer recognize that the
expenses that City shall suffer as a result of Developer's failure to make timely payments is difficult
to ascertain and agree that said five percent (5 %) late charge represents a reasonable estimate of
the Delinquency Costs that would be incurred by City. City's acceptance of any such late charge
does not equate with a waiver of Developer's default with respect to the overdue amount, or
prevent City from exercising any rights and remedies available under this Agreement.
5. Security Deposit. Upon signature of this Agreement, Developer shall deposit with City the sum of
Fifty Thousand Dollars ($50,000) in cash or other immediately available funds ( "Deposit "), as security
for Developer's obligation to pay all Eligible Costs, as provided herein. The parties acknowledge
that, in connection with the IRA, Developer has deposited cash with City in the amount of Twenty -
Five Thousand Dollars ($25,000). This IRA Deposit shall be applied to the $50,000 Deposit required
by this Agreement. The Deposit shall be subject to the following:
a. Developer agrees that if Developer does not pay when due the full amount of each Invoice
of Eligible Costs as provided in Section 3 above, then the City is authorized to pay such
amount from the Deposit, which may include a Late Charge in accordance with Section 4.
b. If the City withdraws from the Deposit, the City shall immediately notify the Developer in
writing that it has used the Deposit to pay all or a portion of the bill, invoice, demand or
other evidence of Eligible Costs, and the Developer shall thereafter have fourteen (14)
calendar days from the date of such written notice to deposit with City, in cash, an amount
necessary to restore the Deposit to its full amount of $50,000. If the Developer fails to
replenish the Deposit within said due date, City shall have no obligation to continue
processing the Proposed Project or to incur any additional Eligible Costs.
c. If the amount of the unpaid Invoice of Eligible Costs and Late Charge exceeds the available
funds in the Deposit, the City shall immediately notify the Developer in writing that it has
used the Deposit to pay all or a portion of the bill, invoice, demand or other evidence of
Eligible Costs, and the Developer shall have fourteen (14) calendar days from the date of
such written notice to deposit with City, in cash, an amount necessary to restore the Deposit
to its full amount of $50,000, plus the full amount of the unpaid Invoice of Eligible Costs and
Page 3 of 16
EXHIBIT A to RESOLUTION
applicable Late Charge. If the Developer fails to fully replenish the Deposit, pay the full
Invoice of Eligible Costs and applicable Late Charge within said due date, City shall have no
obligation to continue processing the Proposed Project or to incur any additional Eligible
Costs.
d. Developer further covenants and agrees that, if as a result of reduction of the Deposit to
zero dollars or failure to replenish, City ceases processing the Proposed Project application
in accordance with Section 8, Developer shall not directly or indirectly initiate any litigation
against City or its employees, agents, or volunteers for the failure to process or for delay in
processing such applications following such reduction or failure to replenish.
e. If this Agreement is terminated as provided in Section 8 below and all activities related to
Project Approvals have ceased and the City is not continuing to incur costs related to the
project, City shall return to Developer within ninety (90) calendar days following the
effective date of termination that portion of the Deposit that has not been expended or
committed by City as provided herein, if any.
6. No Commitment as to Future Approvals. Nothing in this Agreement shall be construed as a
commitment to grant or issue any Project Approvals or any other preliminary or formal approvals in
connection with the Proposed Project or to enter into the proposed agreements. Developer
acknowledges and agrees that nothing in this Agreement limits City's discretion, in any manner, with
respect to any aspect of the Proposed Project or the proposed real estate transaction and fee credit
agreements. Developer agrees that it shall remain obligated to pay all Eligible Costs, regardless of
whether any aspect of the Proposed Project is approved and regardless of whether City and
Developer enter into the proposed agreements. Notwithstanding the aforementioned, City shall in
good faith expeditiously and with all diligence process the Project Approvals.
7. Indemnity. Developer shall, to the greatest extent authorized by law, defend (with counsel
approved by City, which approval shall not be unreasonably withheld), indemnify, and hold harmless
the City, its officials, employees, volunteers and agents from and against any and all loss, liability,
expenses, claims, costs (including reasonable attorneys fees), suits and damages of every kind
nature, and description, directly or indirectly arising from any third party legal challenge to the
Project Approvals, or the implementation of this Agreement. Developer may defend against any
such third party legal challenge as a Real Party in Interest using counsel of Developer's choice, and
Developer and City agree to cooperate in the joint defense of the Project Approvals or the
implementation of this Agreement. Developer's indemnity obligations under this Section 7 shall
survive the expiration or termination of this Agreement.
8. Termination. Developer may terminate this Agreement by providing thirty (30) calendar days
written notice to City. If Developer is in default of any of its obligations under this Agreement and
fails to cure such default within fourteen (14) calendar days following written notice from City, then
City may terminate this Agreement by notice to Developer and, thereafter, City shall have no further
obligation to process Project Approvals for the Proposed Project or to continue with negotiation and
drafting of the proposed agreements. Developer shall be responsible for the payment of Eligible
Costs incurred by City up to and including the date of termination regardless of which party
terminates this agreement.
Page 4 of 16
EXHIBIT A to RESOLUTION
9. Cessation of Processing. Developer acknowledges and agrees that City may, in its sole discretion,
cease processing the Project Approvals , in any of the following events:
a. This Agreement is terminated by either party following notice and expiration of any
applicable cure periods as provided herein; or
b. Developer fails to pay such Eligible Costs to City in full within thirty (30) calendar days of the
date of such Invoice; or
c. The Deposit amount is reduced to zero and Developer fails to replenish the Deposit upon
request by City.
Developer further covenants and agrees that if City ceases processing the Project Approvals for any
of the foregoing reasons, Developer shall not directly or indirectly initiate any litigation against City
or its employees, agents, or volunteer for the failure to process or for delay in processing such
applications following such Agreement termination.
10. Attorneys Fees. If any legal action is brought by either party to interpret or enforce any terms or
provisions of this Agreement, the prevailing party shall be entitled to its reasonable attorneys' fees
and costs.
11. Entire Agreement. This Agreement constitutes the entire agreement of the parties with respect to
the matters set forth herein. Any amendments, modifications, or changes to this Agreement shall be
in writing and signed by both parties
12. Waivers. Waiver of a breach or default under this Agreement shall not constitute a continuing
waiver or a waiver of a subsequent breach of the same or any other provision of this Agreement.
13. Severability. If any provision of this Agreement or the application of any such provision shall be held
by a court of competent jurisdiction to be invalid, void or unenforceable to any extent, the
remaining provisions of this Agreement and the application thereof shall remain in full force and
effect and shall not be affected, impaired or invalidated.
14. CEQA Processing. Developer acknowledges and agrees that the City is the lead agency under CEQA,
that the environmental review document(s), including but not limited to, an Initial Study,
Environmental Impact Report (including project or program level review, supplemental EIR,
subsequent EIR, or addendum), mitigated negative declaration, negative declaration, and /or notice
of exemption, must reflect City's independent judgment and that City retains full discretion with
respect to all findings to be made in connection therewith.
15. Successors and Assigns. This Agreement shall be binding upon the parties hereto and their
respective heirs, legal representatives, successors and assigns.
16. Jurisdiction. This Agreement shall be administered and interpreted under the laws of the State of
California without regard to its choice of law rules. Jurisdiction and venue of litigation arising from
this Agreement shall be in the County of Sonoma, State of California.
Page 5 of 16
EXHIBIT A to RESOLUTION
17. Notices. Notices required by this Agreement shall be personally delivered, mailed, postage prepaid,
or mailed via nationally recognized overnight courier as follows:
To the Developer:
North Bay Community LLC
2392 Morse Ave
Irvine, CA 92614
Attn: Stephen Elieff, President
Tel: (949) 777 -4000
Fax: (949) 777 -4050
with a copy to:
SunCal
97 South Second Street, Suite 300
San Jose, CA 95113
Attn: Joe Guerra
Tel: (408) 307 -7806
Fax: (408) 297 -0707
To the City:
City of Rohnert Park
130 Avram Avenue
Rohnert Park, CA 94928
Attn: City Manager
Tel: (707) 588 -2223
Fax: (707) 792 -1876
with a copy to:
Burke, Williams & Sorensen, LLP
1901 Harrison Street, 9th Floor
Oakland, CA 94612
Attn: Michelle Marchetta Kenyon
Tel: (510) 273 -8780
Fax: (510) 839 -9104
Notices given by personal delivery shall be effective immediately. Notices given by overnight courier
shall be effective upon the date of delivery. Notices given by mail shall be deemed to have been
delivered five days after having been deposited in the United States mail. Any party may change its
address for notice by written notice to the other party in the manner provided in this paragraph 17.
18. Interpretation. The titles to the sections of this Agreement are not a part of this Agreement and
shall have no effect upon the construction or interpretation of any part of this Agreement. As used
in this Agreement, masculine, feminine or neuter gender and the singular or plural number shall
each be deemed to include the others where and when the context so dictates. The word
"including" shall be construed as if followed by the words "without limitation." This Agreement is
the product of negotiations among the parties, and it shall not be construed as if it had been
prepared by one of the parties, but rather as if all of the parties have prepared the same. Any rule of
Page 6 of 16
EXHIBIT A to RESOLUTION
construction to the effect that ambiguities are to be resolved against the drafting party shall not
apply in interpreting this Agreement.
19. Authority. Each person executing this Agreement covenants and warrants that (i) the party on
whose behalf he or she is signing is duly incorporated or otherwise established or formed and validly
existing under the laws of its state of incorporation, establishment or formation, (ii) the party has
and is duly qualified to do business in California, (iii) the party has full corporate, partnership, trust,
association or other power and authority to enter into this Agreement and to perform all of its
obligations hereunder, and (iv) each person (and all of the persons if more than one signs) signing
this Agreement is duly and validly authorized to do so.
20. Counterparts. This Agreement may be executed in counterparts.
21. Assignment of Claims. To the extent City determines that it may have Claims against any Project
Consultant in connection with the Proposed Project, City may, upon written request by Developer,
assign such Claims to Developer. As used herein, "Project Consultant" means any consultant,
contractor, or other third party whose work product gives rise to any Eligible Cost or who is hired by
City in connection with the Project Approvals; and "Claims" means any and all claims, potential
claims, causes of action, and potential causes of action for breach of contract and /or professional
negligence, regardless of whether such claims or causes of action accrue prior to or after the
effective date of this Agreement.
[REMAINDER OF PAGE LEFT INTENTIONALLY BLANK]
Page 7 of 16
EXHIBIT A to RESOLUTION
IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the date first above
written.
Cy1111i'E
CITY OF ROHNERT PARK,
a municipal corporation
City Manager
Per Resolution No. adopted by the Rohnert Park City Council
at its meeting of
APPROVED AS TO FORM:
City Attorney
ATTEST:
City Clerk
DEVELOPER:
North Bay Community, LLC,
a California corporation
(Signature) (Date)
'A r1k ( �- \ k/
(Print name and title)
Page 8 of 16
EXHIBIT B EXHIBIT A to RESOLUTION
PROJECT EXPENSES
GENL2014 -0001 6400 STATE FARM DR
SunCal
2/5/2014
GENERAL DEV PROCESSING PENDING
North Bay Community LLC
$6,355.92
Fee Description
Account
Amount
ACTION (EBEA)
1/2014 time: accounting, files, mtg arrang,
$217.50
corresp.
ACTION (JBEI)
Meeting with SunCal Representation (incl
$340.00
preparation time)
ACTION (JBEI)
Follow -up activity relating to 4 -29 meeting with
$204.00
SunCal
ACTION (MPON)
2/14 time: meeting
$374.00
ACTION (SAZE)
1/14 time: Intake of app
$43.50
REVIEW (EBEA)
3/2014 time: accounting
$21.75
REVIEW (EBEA)
4/2014 time: accounting, files
$21.75
REVIEW (MPON)
3/2014 time: Letter Inc.
$701.25
REVIEW (MPON)
4/2014 Time Review and Meeting
$748.00
REVIEW (MPON)
Review
$841.50
ACTION (EBEA)
6/2014 time: accounting, RA, corresp,
$456.75
meetings
INVOICE FEE - ACCOUNTS PAYABLE
DUDEK #20140964
$540.00
7% PLANNING COST RECOVERY 300 -3611
DUDEK #20140964
$37.80
INVOICE FEE - ACCOUNTS PAYABLE
DUDEK INV. #20142554
$1,369.83
7% PLANNING COST RECOVERY 300 -3611
DUDEK INV. #20142554
$95.89
INVOICE FEE - ACCOUNTS PAYABLE
CSG #27219
$320.00
7% ENG. COST RECOVERY 300 -3644
CSG #27219
$22.40
Total:
$6,355.92
PLDV2014 -0001 6400 STATE FARM DR
PLANNED DEVELOPMENT PENDING
Fee Description
Joe Guerra, SunCal 1/22/2014
North Bay Community LLC $1,568.10
ACTION (EBEA)
ACTION (PBAR)
REVIEW (MPON)
ACTION (EBEA)
INVOICE FEE - ACCOUNTS PAYABLE
7% PLANNING COST RECOVERY 300 -3611
Account
5/2014 time: Accounting
2/14 time: meetings
6/2014 time: Review
6/2014 time: accounting
DUDEK #20141776
DUDEK #20141776
Amount
$21.75
$390.00
$701.25
$21.75
$405.00
$28.35
Total: $1,568.10
PLGP2014 -0002 6400 STATE FARM DR Joe Guerra, SunCal 1/22/2014
GENERAL PLAN PENDING North Bay Community LLC $171.20
Fee Description Account Amount
INVOICE FEE - ACCOUNTS PAYABLE CSG #27007 $160.00
7% ENG. COST RECOVERY 300 -3644 CSG #27007 $11.20
Total: $171.20
TOTAL EXPENSES ALL PROJECTS /PERMITS: $8,095.22
Page 10 of 16
f
853 Lincoln Way, Suite 208
Auburn, CA 95603
T (530) 887 -8500
F (530) 887 -1250
Marilyn Ponton
City of Rohnert Park
RECEIVED
MAR 21 2014
CITY OF ROHNERT PARK
130 Avram Avenue
Rohnert Park, CA 94928
S_ -�. j" I�iT A to RESOLUTION
March 17, 2014
Project No: 7390
Invoice No: 20140964
Project Manager Cathleen Spence -Wells
Project 7390 City of Rohnert Park
Professional Services for the Period: February 01 2014 to February 28, 2014 + _ _ — _ _ _ _
Phase 27 Rohnert Crossings
Work Description:
- Application letter;
- Respond to correspondence
Professional Personnel
Principal
Totals
Total Labor
Outstanding Invoices
Number
20140275
Total
Hours Rate Amount
3.00 180.00 ✓ 540.00
3.00 540.00
540.00
Phase Total $540.00
Total Project Invoice Amount $540.00
Date Balance DEPT. APPROVAL C ti 4L-'V ' I
2/17/2014 15,475.00 ACCT NO.O�.j �vrit�. �%
15,475.00 CHECK NO.
DESCRIPTION. %�� /'¢°
VENDOR N0.
Authorized Date:
Cathleen Spence -Wells
PLEASE INDICATE DUDEK PROJECT AND INVOICE NUMBER ON YOUR CHECK
Page 11 of 16
M -1
853 Lincoln Way, Suite 208
Auburn, CA 95603
T (530) 887 -8500
F (530) 887 -1250
Marilyn Ponton
City of Rohnert Park
130 Avram Avenue
Rohnert Park, CA 94928
RECEIVED
JUN ]. 8'2014
CITY OF ROHNERT PARK
Project Manager Cathleen Spence -Wells
Project 7390 City of Rohnert Park
1 tv�v��a•v..w• vv. �.vvv •v. w.� . v..vw. i�N•.. rvi�
Phase 27 Rohnert Crossings
Work Description:
Meeting preparation and meetings:
- DRC meeting, 05/13/14;
- Project meeting, 04/29/14;
Project work:
- PDP applications-,,
- Review and respond to City letter
Professional Personnel
EXHIBIT A io RE O TION
June 16, 2014
Project No: 7390
Invoice No: 20142554
CSPT, ARROVAl��ar�l��.
ACCT 40,0— lam"""
�'V"E'N'DOR N0. �.�9 I9 ° i�Ci D
DESCRIPTION G�
-------------
�J
Hours Rate Amount
Principal 7.50 180.00 1,350.00
Totals 7.50 1,350.00
Total Labor
Reimbursable Expenses
FedEx
4/23/2014 FedEx 798212100489 18.03
Total Reimbursables 1.1 times 18.03
Phase Total
Total Project Invoice Amount
Outstanding Invoices
Number Date Balance
20141774 5/7/2014 450.00
Total 450.00
PLEASE INDICATE DUDEK PROJECT AND INVOICE NUMBER ON YOUR CHECK
Page 12 of 16
1,350.00
19.83
$1,369.83
$1,369.83
Project 7390 Invoice 20142554
EXHIBIT A to RESCtUT1011
Authorized Date:
By:
Cathleen Spence -Wells
PLEASE INDICATE DUDEK PROJECT AND INVOICE NUMBER ON YOUR CHECK
Page 13 of 16
Page 2
City of Rohnert Park
City Manager
130 Avram Avenue
Rohnert Park, CA 94928
1700 South Amphlett Blvd.
Suite 300
San Mateo, CA 94402
..........._ ..............
Billing Type:
Rohnert Park Staff Augmentation -Dev Review Services FY 13 -14
RECEIVED
JUN 20'1014
Billing Period 04/26/2014 - 05/30/2014
EXHIBIT A to RE O 114 -
Invoice
Invoice 027219
Invoice Date June 16, 2014
Fed ID 91- 2053749
CSG No. ROHNER10 -CA -13 -317 -6
GENL2014 -0001 State Farm Rohnert Crossing G,
SERVICES:
Employee Date
Hours Rate
Amount
Mark J Lander
Central Rohnert Park PDA - meeting w/ SuncCal re. Rohnert 4/29/2014
1.50 160.00
240.00
Crossings
Central Rohnert Park PDA - emais re Rohnert Crossings 5/11/2014
0.50 160.00
80.00
Infrastructure
SERVICES: Subtotal
2.00
320.00
-0001 State Farm Rohnert Crossing Gen Dev Processing 2.00 $320.00
Invoice Total $320.00
Please remit payment to: CSG Consultants, Inc.
1700 South Amphlett Blvd. 3rd Floor San Mateo, CA 94402
For billing inquiries, please call (650) 522 -2500 or Fax (650) 522 -2599
DEPT. APPROVAL i
CCTN
CHECK NO..
DESCRIPTIM .
VENDOR NO.
Page 14 of 16
DUDEK
853 Lincoln Way, Suite 208
Auburn, CA 95603
T (530) 887 -8500
F (530) 887 -1250
Marilyn Ponton L
City of Rohnert Park
130 Avram Avenue
Rohnert Park, CA 94928
U�g/ I �GQoC E6IBIT9 RESOLUTION
RECEIVED May 07, 2014
Project No: 7390
MAY 12 2014 1 Invoice No: 20141776
CITY OF ROHNERT PARK
Project Manager Cathleen Spence -Wells , r
Project 7390 City of Rohnert Park v�� '���r�
Professional Services for the Period: March 29, 2014 to April 25, 2014
Phase 27 Rohnert Crossings
Work Description:
- PDA meeting, 04/07/14;
- Document review;
- Project telephone calls
Professional Personnel
Principal
Totals
Total Labor
Outstanding Invoices
Number
20141487
20141488
20141489
20141490
Total
Hours Rate
2.25 180.00
2.25
Amount
405.00
405.00
Phase Total
Total Project Invoice Amount
405.00
$405.00
$405.00
Date Balance
4/11/2014 13,302.80
6
4/11/2014 1,170.00
4/11/2014 5,739.80 DEPT. APPROVAL d
4/11/2014 765.00 ACCT N0. -U G4'� " "A c1
20,977.60 CHECK NO.
DESCRIPTION' PL bV c;1 D I — ooa
VENDOR NO.
Authorized � ✓ ,, / Date:
By: Gf/
Cathleen Spence -Wells
PLEASE INDICATE DUDEK PROJECT AND INVOICE NUMBER ON YOUR CHECK
Page 15 of 16
City of Rohnert Park
City Manager
130 Avram Avenue
Rohnert Park. CA 94928
1700 South Amphlett Blvd,
Suite 300
San Mateo, CA 94402
RECEIVED
JUN 04 014
CITY OF ROHNERT PARK
ENGINEERING
EXHIBIT A to RESOLUTION
Invoice
Invoice 027007
Invoice Date May 30, 2014
Billing Type: Fed ID 91- 2053749
Rohnert Park Staff Augmentation -Dev Review Services FY 13 -14 CSG No. ROHNER10 -CA -13 -317 -6
Billing Period 03/29/2014 - 04/2512014
PLGP2014 -0002 State Farm General Plan Amend
SERVICES:
Employee Date Hours Rate Amount
Mark J Lander
Central Rohnert Park PDA - phone conference to discuss options 4/7/2014 1.00 160.00 160.00
SERVICES: Subtotal 1.00 160.00
PLGP2014 -0002 State Farm General Plan Amendment 1.00 $160.00
Invoice Total $160.00
Please remit payment to: CSG Consultants, Inc. « "
1700 South Amphlett Blvd. 3rd Floor San Mateo, CA 94402
For billing inquiries, please call (650) 522 -2500 or Fax (650) 522 -2599
DEPT. APPROVAL
ACCT NO.w.
CHECK NO.
DESCRIPTION` , t
VENDOR %
Page 16 of 16