05-19-2020 - AGENDA ITEM 01 MAY 5, 2020 CITY COUNCIL/SUCCESSOR AGENCY REGULAR/CLOSED MEETING MINUTESAGENDA ITEM NO. 1
xft
AGENDA STAFF REPORT
City of West Covina I Office of the City Manager
DATE: May 19, 2020
TO: Mayor and City Council
FROM: David Carmany
City Manager
SUBJECT: MAY 5, 2020 CITY COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES
MAY 5, 2020 CITY COUNCIL/SUCCESSOR AGENCY CLOSED SESSION MEETING
MINUTES
RECOMMENDATION:
It is recommended that the City Council approve the May 5, 2020 Regular Meeting Minutes and May 5, 2020
Closed Session Meeting Minutes.
DISCUSSION:
That the City Council adopt the attached minutes.
Attachments
Attachment No. 1 - 05-05-2020 Regular Session Meeting Minutes Draft
Attachment No. 2 - 05-05-2020 Closed Session Meeting Minutes Draft
05/05/2020 Regular Meeting Minutes Attachment 1
11
141
12S2Case Roller
8408675560
91
110
1,2,4
12
146
8 GMC stake
0
8DM7A1N6J3201218
6,075
110
1,2
Dump
13
1148
11993 GMC C-3500
IIGDHC34KOPE557247
179,489
1110
11,2
14
162
1988 John Deere
W544ED518283
6,386
110
1,2
544E Loader
15
03
12007 Ford F-150
11FTRF12W97KC61462
1157,7941110
11,2,3
16
04
12007 Ford F-150
JIFTRF12WO7KC61463
1149,7201110
1,2,3
17
13
1992 GMC 3500
1GDJC34K6NE541486
5,472
110
1,2,3
18
713
1982 CAT
CA698528
/A
110
1,2,3
Generator
19
1718
11985 Case Backhoe
117025944
/A
1110
11,2,3
20
142
11987 Zieman Trailer
11ZCT2lS24HZP13427
/A
1110
1,2,3,4
21
190
2005 Pressure
/A
/A
110
1,2,3,4
Washer & Trailer
2
STA4
1979 Onan
C78311584
/A
110
1,2,4
Generator
3
018
12006 Ford Mustang
1ZVFT80N165244843
1160,4721117
11,2,4
4
13
2007Chevrolet
G1WT58N579288606
113,663117
1,2,4
Impala
5
7
11991 GMC Sonoma
JIGTCT14Z8M8518495
43,108
1110
11,2,3
6
5
11990 GMC C-2500
11GTFC24142LZ555674
118,442
1110
1,2,3,4
7
29
2011 Ford
2FABP7BV8BX176231
89,810
117
1,2,4
Interceptor
28
16
2011 Ford
2FABP7BVOBX176109
116,513117
1,2,4
Interceptor
9
46
1993 GMC 3500
11GTHC33FOPJ757576
169,710
1110
1,2,3,4
30
34
006 Ford Crown
FAHP71WMX155068
100,225110
1,2,3,4
ictoria
icto
END OF CONSENT CALENDAR
HEARINGS
PUBLIC HEARINGS
15) CONSIDERATION OF CODE AMENDMENT NO. 16-03 - WIRELESS
TELECOMMUNICATIONS FACILITIES IN THE PUBLIC RIGHT-OF-WAY
Council Member Shewmaker requested to amend from 250 feet to 500
feet separation between facilities/poles, and Councilman Johnson
Page 9 of I I
05/05/2020 Regular Meeting Minutes Attachment 1
requested that all applications go through Planning Commission and then
to City Council for final approval.
ACTION: MOTION BY COUNCILMAN JOHNSON AND SECONDED
BY MAYOR WU, CARRIED 5-0 as amended to: approve Zoning Code
Amendment as follows:
ORDINANCE NO. 2470 - AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF WEST COVINA, CALIFORNIA APPROVING CODE
AMENDMENT NO. 16-03, RELATED TO WIRELESS
TELECOMMUNICATION FACILITIES IN THE PUBLIC RIGHT-OF-WAY
16) CONSIDERATION OF CODE AMENDMENT NO. 20-02 - COMMERCIAL
LAND USES AND STANDARDS
ACTION: MOTION BY COUNCILMAN CASTELLANOS AND
SECONDED BY COUNCILMAN JOHNSON CARRIED 5-0 to: consider a
Zoning Code Amendment as follows:
ORDINANCE NO. 2472 - AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF WEST COVINA, CALIFORNIA APPROVING CODE
AMENDMENT NO. 20-02, CODE AMENDMENT RELATED TO
COMMERCIAL (NONRESIDENTIAL) USES AND STANDARDS
MAYOR/COUNCILMEMBERS REPORTS
None
CITY COUNCIL REQUESTS FOR REPORTS, STUDIES OR INVESTIGATION
None
CITY COUNCIL COMMENTS
None
161&17_T81A6ylkir9:1kgkII@]kqr_T/ =I;k9Iw_IkI
Page 10 of 11
05/05/2020 Regular Meeting Minutes Attachment 1
ADJOURNMENT
A motion to adjourn the Regular Meeting was made by Mayor Wu, and the meeting was
adjourned at 8:55 p.m. The next regularly scheduled Regular City Council Meeting will
be held on Tuesday, May 19, 2020 at 7:00 p.m. in the Council Chambers, 1444 West
Garvey Avenue South, West Covina, California.
Submitted by:
Lisa Sherrick
Assistant City Clerk
Tony Wu
Mayor
Page 11 of 11
5/5/2020 CC Regular Minutes
Attachment 2
,11/G
WEST WN
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
MAY 5, 2020, 6:00 PM
REGULAR MEETING - CLOSED SESSION
CITY HALL COUNCIL CHAMBERS
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
MINUTES
CALL TO ORDER
A Closed Session Meeting was called to order by Mayor Wu on Tuesday, May 5, 2020
at 6:00 p.m., in the City Hall Council Chambers, 1444 West Garvey Avenue South,
West Covina, California.
ROLL CALL
Council Members
Present: Council Members Dario Castellanos, Lloyd Johnson, Jessica C.
Shewmaker, Mayor Pro Tern Letty Lopez-Viado, Mayor Tony Wu — All
Members were present via a GoToMeeting request
Council Members
Absent: None
City Staff: David Carmany City Manager, Mark Persico Assistant City Manager,
Thomas P. Duarte City Attorney, Helen Tran Director of Human
Resources, Denise Rocawich/Jones-Mayer, Bruce Lindsay/ Jones -Mayer
via GoToMeeting request.
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - Pursuant to
Government Code § 54956.9(d)(1)
Page 1 of 3
5/5/2020 CC Regular Minutes
Attachment 2
1. Oscar Tirado v. City of West Covina, et al., (Los Angeles Superior Court, Case
No. 19STCV27088)
2. Julian Gutierrez v. City of West Covina, et al., (United States District Court,
Central District, Case No. 2-18-CV-00781)
CONFERENCE WITH LABOR NEGOTIATORS
Pursuant to Government Code § 54957.6
City Negotiators: Carmany, Duarte
Employee Organizations
• Confidential Employees
• Maintenance & Crafts Employees
• Non -Sworn
W.C. Police Officers' Association
W.C. Firefighters' Management Assoc.
W.C. Firefighters' Association, I.A.F.F., Local 3226
General Employees
Mid -Management Employees
W.C. Police Management Association
Unrepresented Employee Group
. Department Heads
REPORTING OUT
City Attorney Thomas P. Duarte reported regarding Gutierrez, vote 5-0 Council directed
staff to pay plaintiff $400,000, in exchange plaintiff agreed to dismiss the lawsuit.
(THIS SPACE IS INTENTIONALLY LEFT BLANK)
Page 2 of 3
5/5/2020 CC Regular Minutes Attachment 2
ADJOURNMENT
The Closed Session Meeting adjourned at 6:30 p.m., by Mayor Wu. The next regularly
scheduled Closed Session City Council Meeting will be held on Tuesday, May 19, 2020
at 6:00 p.m. in the City Hall Council Chambers, 1444 West Garvey Avenue South, West
Covina, California.
Submitted by:
Lisa Sherrick
Assistant City Clerk
Tony Wu
Mayor
Page 3 of 3
05/05/2020 Regular Meeting Minutes Attachment 1
,11/G
WEST WY1NA
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
MAY 5, 2020, 7:00 PM
REGULAR MEETING
CITY HALL COUNCIL CHAMBERS
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
Mayor Tony Wu
Mayor Pro Tern Letty Lopez-Viado
Councilman Dario Castellanos
Councilman Lloyd Johnson
Councilmember Jessica C. Shewmaker
AGENDA
rei"\ ■ M iQe1-111 d -1
A Regular Meeting was called to order by Mayor Wu on Tuesday, April 21, 2020 at 7:37
p.m. in the Council Chambers, 1444 West Garvey Avenue South, West Covina,
California.
ROLL CALL
Council Members
Present: Council Members Dario Castellanos, Lloyd Johnson, Jessica Shewmaker,
Mayor Pro Tern Letty Lopez-Viado, Mayor Tony Wu
Council Members
Absent: None
Page 1 of 11
05/05/2020 Regular Meeting Minutes Attachment 1
City Staff: David Carmany City Manager, Mark Persico Assistant City Manager,
Thomas P. Duarte City Attorney, Lisa Sherrick Assistant City Clerk; other
City staff presented reports and responded to questions as indicated in the
minutes.
INVOCATION
Led by Assistant City Manager Mark Persico
PLEDGE OF ALLEGIANCE
Led by Councilman Johnson
REPORTING OUT FROM CLOSED SESSION
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - Pursuant to
Government Code § 54956.9(d)(1)
1. Oscar Tirado v. City of West Covina, et al., (Los Angeles Superior Court, Case
No. 19STCV27088)
2. Julian Gutierrez v. City of West Covina et al., (United States District Court,
Central District, Case No. 2-18-CV-00781)
CONFERENCE WITH LABOR NEGOTIATORS
Pursuant to Government Code § 54957.6
City Negotiators: Carmany, Duarte
Employee Organizations
Confidential Employees
Maintenance & Crafts Employees
Non -Sworn
W.C. Police Officers' Association
W.C. Firefighters' Management Assoc.
W.C. Firefighters' Association, I.A.F.F., Local 3226
General Employees
Mid -Management Employees
W.C. Police Management Association
Unrepresented Employee Group
Department Heads
City Attorney Thomas P. Duarte reported regarding Gutierrez, vote 5-0 Council directed
staff to pay plaintiff $400,000; in exchange plaintiff agreed to dismiss the lawsuit.
Page 2 of 11
05/05/2020 Regular Meeting Minutes Attachment 1
PROCLAMATIONS:
• Lupus Awareness Month
• Fibromyalgia Awareness Month
• Mental Health Awareness Month
ORAL COMMUNICATIONS - Five (5) minutes per speaker
CITY MANAGER'S REPORT
• Presentation given by Mr. Carmany
CONSENT CALENDAR
ACTION: MOTION BY MAYOR PRO TEM LOPEZ-VIADO AND SECONDED BY
COUNCILMAN JOHNSON, CARRIED 5-0 to: approve Consent Calendar Items 1-4, 6,
and 8-14. (Items 5 and 7 pulled from the Consent Calendar by City Manager Carmany.)
/n1»16P/e119010�,I=I=11IIki"�,11►DAI*'
1) APRIL 21, 2020 CITY COUNCIL/SUCCESSOR AGENCY REGULAR
MEETING MINUTES
APRIL 21, 2020 CITY COUNCIL/SUCCESSOR AGENCY CLOSED
SESSION MEETING MINUTES
CARRIED 5-0 to: approve the April 21, 2020 Regular Meeting Minutes
and the April 21, 2020 Closed Session Meeting Minutes.
1919L4 I �A 16.9 [9101611 L4 I �4 I_1 WK91 WIT" I IQ ki 61
2) SUMMARY OF ACTIONS FOR THE COMMUNITY AND SENIOR
SERVICES COMMISSION MEETING OF JANUARY 14, 2020.
CARRIED 5-0 to: receive and file the Summary of Actions for the January
14, 2020, regular meeting of the Community and Senior Services
Commission.
INVESTMENT REPORT
3) CONSIDERATION OF INVESTMENT REPORT FOR THE MONTH
ENDED FEBRUARY 29, 2020
CARRIED 5-0 to: receive and file the Investment Report for the month
ended February 29, 2020.
Page 3 of 11
05/05/2020 Regular Meeting Minutes Attachment 1
4) CONSIDERATION OF INVESTMENT REPORT FOR THE MONTH
ENDED MARCH 31, 2020
CARRIED 5-0 to: receive and file the Investment Report for the month
ended March 31, 2020.
CITY MANAGER'S OFFICE
5) CONSIDERATION OF CONTRACT FOR MICROSOFT ENTERPRISE
AGREEMENT WITH SOFTWAREONE
(Item 5 was removed from the Agenda by City Manager Carmany.)
6) CONSIDERATION OF RESOLUTION NO. 2020-41 EXTENDING THE
LOCAL EMERGENCY DECLARATION
CARRIED 5-0 to: adopt Resolution 2020-41 as follows:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST
COVINA, CALIFORNIA, DETERMINING THE NEED TO CONTINUE THE
LOCAL EMERGENCY PROCLAIMED ON MARCH 16, 2020
7) CONSIDER APPROVAL OF UPDATED BUDGET AND FINANCIAL
POLICIES
(Item 7 was removed from the Agenda by City Manager Carmany.)
COMMUNITY DEVELOPMENT
8) CONSIDERATION OF RENEWAL OF LANDSCAPE MAINTENANCE
DISTRICT NO. 4 — ORDERING OF ENGINEER'S REPORT AND
PRELIMINARY APPROVAL OF THE ENGINEER'S REPORT
CARRIED 5-0 to: adopt the following resolutions:
1. Adopt the following resolution:
RESOLUTION NO. 2020-27 —A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ORDERING
THE PREPARATION AND FILING OF A REPORT REGARDING THE
FISCAL YEAR 2020-21 ASSESSMENT TO BE LEVIED IN
CONNECTION WITH LANDSCAPE MAINTENANCE DISTRICT NO. 4
2. Following adoption of Resolution No. 2020-27, adopt the following
resolution:
Page 4 of 11
05/05/2020 Regular Meeting Minutes Attachment 1
RESOLUTION NO. 2020-28 —A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA,
PRELIMINARILY APPROVING THE ENGINEER'S REPORT FOR
LANDSCAPE MAINTENANCE DISTRICT NO. 4, DECLARING ITS
INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN SAID
DISTRICT FOR FISCAL YEAR 2020-21 AND SETTING A PUBLIC
HEARING REGARDING SUCH ASSESSMENTS
9) CONSIDERATION OF RENEWAL OF LANDSCAPE MAINTENANCE
DISTRICT NO. 6 — ORDERING OF ENGINEER'S REPORT AND
PRELIMINARY APPROVAL OF THE ENGINEER'S REPORT
CARRIED 5-0 to: adopt the following resolutions:
1. Adopt the following resolution:
RESOLUTION NO. 2020-29 —A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ORDERING
THE PREPARATION AND FILING OF A REPORT REGARDING THE
FISCAL YEAR 2020-21 ASSESSMENT TO BE LEVIED IN
CONNECTION WITH LANDSCAPE MAINTENANCE DISTRICT NO. 6
2. Following adoption of Resolution No. 2020-29, adopt the following
resolution:
RESOLUTION NO. 2020-30 —A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA,
PRELIMINARILY APPROVING THE ENGINEER'S REPORT FOR
LANDSCAPE MAINTENANCE DISTRICT NO. 6, DECLARING ITS
INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN SAID
DISTRICT FOR FISCAL YEAR 2020-21 AND SETTING A PUBLIC
HEARING REGARDING SUCH ASSESSMENTS
10) CONSIDERATION OF RENEWAL OF LANDSCAPE MAINTENANCE
DISTRICT NO. 7 — ORDERING OF ENGINEER'S REPORT AND
PRELIMINARY APPROVAL OF THE ENGINEER'S REPORT
CARRIED 5-0 to: adopt the following resolutions:
1. Adopt the following resolution:
RESOLUTION NO. 2020-31 —A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ORDERING
THE PREPARATION AND FILING OF A REPORT REGARDING THE
FISCAL YEAR 2020-21 ASSESSMENT TO BE LEVIED IN
Page 5 of 11
05/05/2020 Regular Meeting Minutes Attachment 1
CONNECTION WITH LANDSCAPE MAINTENANCE DISTRICT NO. 7
2. Following adoption of Resolution No. 2020-31, adopt the following
resolution:
RESOLUTION NO. 2020-32 —A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA,
PRELIMINARILY APPROVING THE ENGINEER'S REPORT FOR
LANDSCAPE MAINTENANCE DISTRICT NO. 7, DECLARING ITS
INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN SAID
DISTRICT FOR FISCAL YEAR 2020-21 AND SETTING A PUBLIC
HEARING REGARDING SUCH ASSESSMENTS
11) CONSIDERATION OF RENEWAL OF THE CITYWIDE LIGHTING AND
MAINTENANCE DISTRICT AND PRELIMINARY APPROVAL OF THE
ENGINEER'S REPORT
CARRIED 5-0 to: adopt the following resolutions:
1. Adopt the following resolution:
RESOLUTION NO. 2020-33 —A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ORDERING
THE PREPARATION AND FILING OF A REPORT REGARDING THE
FISCAL YEAR 2020-21 ASSESSMENT TO BE LEVIED IN
CONNECTION WITH THE CITY'S CITYWIDE LIGHTING AND
MAINTENANCE DISTRICT
2. Following adoption of Resolution No. 2020-33, adopt the following
resolution:
RESOLUTION NO. 2020-34 —A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA,
PRELIMINARILY APPROVING THE ENGINEER'S REPORT FOR THE
CITYWIDE LIGHTING AND MAINTENANCE DISTRICT, DECLARING
ITS INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN
SAID DISTRICT FOR FISCAL YEAR 2020-21 AND SETTING A PUBLIC
HEARING REGARDING SUCH ASSESSMENTS
12) CONSIDERATION OF WEST COVINA CITYWIDE SEWER SERVICE
CHARGE - RESOLUTION OF INTENTION TO COLLECT SEWER
SERVICE CHARGES ON COUNTY TAX ROLL FOR FY 2020-21 AND
SETTING A PUBLIC HEARING DATE ON THE CHARGES
CARRIED 5-0 to: adopt the following resolution
Page 6 of 11
05/05/2020 Regular Meeting Minutes Attachment 1
RESOLUTION NO. 2020-36 — A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF WEST COVINA, CALIFORNIA, DECLARING ITS
INTENTION TO COLLECT SEWER SERVICE CHARGES ON THE
COUNTY TAX ROLL FOR FISCAL YEAR 2020-21 AND SETTING JUNE
16, 2020 FOR A PUBLIC HEARING REGARDING THE CHARGES TO
BE SO COLLECTED
HUMAN RESOURCES/RISK MANAGEMENT
13) CONSIDERATION OF AUTHORIZATION TO PARTICIPATE IN THE
CALIFORNIA JOINT POWERS INSURANCE AUTHORITY (CJPIA) FOR
THE CITY'S GENERAL LIABILITY AND WORKERS' COMPENSATION
AND OTHER INSURANCE NEEDS
CARRIED 5-0 to: take the following actions:
1. Authorize the City's withdrawal from the California State Association of
Counties (CSAC) Excess Insurance Authority effective July 1, 2020.
2. Authorize the City to join the California Joint Powers Insurance
Authority (CJPIA) and pool the City's self-insurance general liability
and workers' compensation insurance through the CJPIA programs by
adopting the following resolutions:
RESOLUTION NO. 2020-37 - A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING
EXECUTION OF THE JOINT POWERS AGREEMENT CREATING THE
CALIFORNIA JOINT POWERS INSURANCE AUTHORITY
RESOLUTION NO. 2020-38 - A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF WEST COVINA, CALIFORNIA, TO AUTHORIZE AND
APPROVE POOLING OF SELF-INSURANCE THROUGH THE EXCESS
LIABILITY PROTECTION PROGRAM OF THE CALIFORNIA JOINT
POWERS INSURANCE AUTHORITY
RESOLUTION NO. 2020-39 — A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF WEST COVINA, CALIFORNIA, TO AUTHORIZE AND
APPROVE POOLING OF SELF-INSURANCE THROUGH THE EXCESS
WORKERS' COMPENSATION PROGRAM OF THE CALIFORNIA JOINT
POWERS INSURANCE AUTHORITY
RESOLUTION NO. 2020-40 — A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF WEST COVINA, CALIFORNIA, PROVIDING
WORKERS' COMPENSATION COVERAGE FOR CERTAIN CITY OF
WEST COVINA VOLUNTEERS PURSUANT TO THE PROVISIONS OF
SECTION 3363.5 OF THE LABOR CODE
Page 7 of I I
05/05/2020 Regular Meeting Minutes
Attachment 1
3. Authorize the City Manager to negotiate and execute the Joint Powers
Agreement and any related documents.
4. Authorize the use of CJPIA for the City's other insurance needs, such
as property, automobile, cyber and crime and authorize the City
Manager to execute any related documents.
5. Authorize the City Manager to negotiate and execute Third -Party
Administrator (TPA) Agreements with Carl Warren and Company for
General Liability Claims Administration and Sedgwick for Workers'
Compensation Claims Administration and any related documents.
6. Authorize the Finance Director to fund and replenish reserve funds for
the payment of the self -insured retention (SIR) portion of general liability
claims with Carl Warren and Company and Workers' Compensation
claims with Sedgwick; and
7. Approve the Certification of Director and Alternate(s) to CJPIA,
appointing Councilman Dario Castellanos as Director, and
appointing City Manager David Carmany, Mayor Tony Wu, Mayor Pro
Tern Letty Lopez-Viado, Councilman Lloyd Johnson,
and Councilmember Jessica Shewmaker as alternates to represent the
City Council.
PUBLIC SERVICES
14) CONSIDERATION OF THE SALE OF SURPLUS VEHICLES AND
EQUIPMENT
CARRIED 5-0 to: authorize the sale of the surplus vehicles listed below
by the public auction company US Auctions.
Ite.
No.
No.
No.
Year/Make/Model
VIN/Serial Number
Mileage Source*
Source
Category
1
108
2001 GMC W4
4KDB4B1R31J802555
124,086110
1,2
2
109
1992 GMC 3500
1 GDJC34KXNE540972
107,725110
1,2
3
112
1980 Ford C-700
C70HVHD5743
80,142 110
1,2
1998 Ford LT8501
4
119
Vactor Jetter
1FDZW86E6WVA3999641,321 110
1,2,4
5
123
1993 GMC C-2500
1GDGC24K3PE549956
124,939110
1,2
6
124
1993 GMC C-2500
1GDHC34K6PE557852
89,925 110
1,2,4
7
135
1992 GMC 3500
1GDJC34K9NE541546
120,950110
1,2
W/Hyd Lift
8
136
1999 GMC Dump
4KLB4B1R5XJ004300
135,556110
1,2
Truck
9
137
2001 Ford F350
1FDWW36S81EA36196
122593 110
1,2
1985 Case 480L
10
140
Loader
9864196
1,618 110
1,2,4
Page 8 of 11