Loading...
HomeMy WebLinkAboutC-8585-1 - Cooperation Agreement No. C-8-2015 to Participate in OCTAP Program1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 COOPERATIVE AGREEMENT NO. C-8-2015 BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY �p THE CITIES OF ALISO VIEJO, ANAHEIM, BREA, BUENA PARK, COSTA MESA, CYPRESS, DANA POINT, FOUNTAIN VALLEY, FULLERTON, GARDEN GROVE, HUNTINGTON BEACH, IRVINE, LAGUNA BEACH, LAGUNA HILLS, LAGUNA NIGUEL, LAGUNA WOODS, LA HABRA, LAKE FOREST, MISSION VIEJO, LA PALMA, LOS ALAMITOS, NEWPORT BEACH, ORANGE, PLACENTIA, RANCHO SANTA MARGARITA, SAN CLEMENTE, SAN JUAN CAPISTRANO, SANTA ANA, SEAL BEACH, STANTON, TUSTIN, VILLA PARK, WESTMINSTER, YORBA LINDA, AND THE COUNTY OF ORANGE THIS COOPERATIVE AGREEMENT (Agreement), is effective this 1 st day of January, 2019, by and between the Orange County Transportation Authority (hereinafter referred to as "AUTHORITY") and the Cities of Aliso Viejo, Anaheim, Brea, Buena Park, Costa Mesa, Cypress, Dana Point, Fountain Valley, Fullerton, Garden Grove, Huntington Beach, Irvine, Laguna Beach, Laguna Hills, Laguna Niguel, Laguna Woods, La Habra, Lake Forest, Mission Viejo, La Palma, Los Alamitos, Newport Beach, Orange, Placentia, Rancho Santa Margarita, San Clemente, San Juan Capistrano, Santa Ana, Seal Beach, Stanton, Tustin, Villa Park, Westminster, Yorba Linda, and the County of Orange (each individually referred to as "MEMBER AGENCY" and collectively as "MEMBER AGENCIES.") The foregoing MEMBER AGENCIES and AUTHORITY may each hereinafter also be referred to singularly as a "Party" and collectively as "Parties". Page 1 of 43 Last Rev: 3/6/2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 AGREEMENT NO. C-8-2015 RECITALS: WHEREAS, pursuant to Government Code Section 53075.5, cities and counties are required to protect the public health, safety, and welfare in regard to taxicab transportation service within their jurisdictions. WHEREAS, Government Code Section 53075.5 permits a city or county to enter into an agreement with a transit agency for the purpose of administering taxicab permits on behalf of said city or county. WHEREAS, the Orange County Taxi Administration Program ("OCTAP") is a voluntary association of MEMBER AGENCIES which have delegated the issuance of taxicab permits and other administrative functions to AUTHORITY. WHEREAS, AUTHORITY has agreed to provide administrative services on behalf of MEMBER AGENCIES for the permitting of taxicabs in Orange County. WHEREAS, MEMBER AGENCIES have agreed to participate in OCTAP in order to increase public safety, reduce administrative costs, and expand the provision of private transportation service in Orange County. NOW, THEREFORE, it is mutually understood and agreed by AUTHORITY and MEMBER AGENCIES as follows: ARTICLE 1. COMPLETE AGREEMENT A. This Agreement, including any attachments incorporated herein and made applicable by reference, constitutes the complete and exclusive statement of the term(s) and condition(s) of this Agreement between AUTHORITY and MEMBER AGENCIES and it supersedes all prior representations, understandings, and communications. The invalidity in whole or in part of any term or condition of this Agreement shall not affect the validity of other term(s) or condition(s) of this Agreement. The above referenced Recitals are true and correct and are incorporated by reference herein. B. AUTHORITY's failure to insist on any instance(s) of MEMBER AGENCIES' performance of any term(s) or condition(s) of this Agreement shall not be construed as a waiver or relinquishment of AUTHORITY's right to such performance or to future performance of such term(s) or condition(s), and Page 2 of 43 AGREEMENT NO. C-8-2015 1 MEMBER AGENCIES' obligation in respect thereto shall continue in full force and effect. Changes to 2 any portion of this Agreement shall not be binding upon AUTHORITY except when specifically confirmed 3 in writing by an authorized representative of AUTHORITY by way of a written amendment to this 4 Agreement and issued in accordance with the provisions of this Agreement. 5 C. MEMBER AGENCIES' failure to insist on any instance(s) of AUTHORITY's performance of 6 any term(s) or condition(s) of this Agreement shall not be construed as a waiver or relinquishment of 7 MEMBER AGENCIES' right to such performance or to future performance of such term(s) or condition(s), 8 and AUTHORITY's obligation in respect thereto shall continue in full force and effect. Changes to any 9 portion of this Agreement shall not be binding upon MEMBER AGENCIES except when specifically 10 confirmed in writing by authorized representatives of MEMBER AGENCIES by way of a written 11 amendment to this Agreement and issued in accordance with the provisions of this Agreement. 12 ARTICLE 2. SCOPE OF AGREEMENT 13 This Agreement specifies the roles and responsibilities of the Parties as they pertain to the 14 administration of OCTAP. Both AUTHORITY and MEMBER AGENCIES agree that each will cooperate 15 and coordinate with the other in all activities covered by this Agreement and any other supplemental 16 agreements that may be required to facilitate purposes thereof. The Parties agree to work diligently 17 together and in good faith, using their reasonable best efforts in the performance of this Agreement. 18 ARTICLE 3. RESPONSIBILITIES OF AUTHORITY 19 AUTHORITY agrees to the following responsibilities: 20 A. AUTHORITY will provide staffing and administrative services necessary to implement the 21 OCTAP Regulations. 22 B. AUTHORITY will collect permit fees for taxicab companies, drivers, and vehicles, as 23 appropriate, to offset administrative costs. 24 ARTICLE 4. RESPONSIBILITIES OF MEMBER AGENCIES 25 MEMBER AGENCIES agree to the following responsibilities: 26 A. MEMBER AGENCIES will appoint an OCTAP Steering Committee. The OCTAP Steering Committee is responsible for creating OCTAP Regulations that define the requirements for permitting Page 3 of 43 AGREEMENT NO. C-8-2015 1 taxicabs in Orange County and establish minimum safety and service standards for the operation of 2 taxicabs. The OCTAP Steering Committee shall advise AUTHORITY on matters including the OCTAP 3 Regulations, the policies and procedures governing the issuance of taxicab permits, and public safety 4 issues in Orange County. 5 B. Each MEMBER AGENCY shall adopt the OCTAP Regulations into its Municipal Code, by 6 ordinance or other appropriate means, and shall provide notice thereof to AUTHORITY. Each MEMBER 7 AGENCY shall use such ordinance and any applicable state laws to enforce the OCTAP Regulations and 8 regulate taxicabs within the MEMBER AGENCY's jurisdiction. Each MEMBER AGENCY shall be 9 responsible for enforcement of all violations of its taxicab ordinance and the OCTAP Regulations 10 occurring within its jurisdiction and shall endeavor to notify AUTHORITY of such occurrences. 11 ARTICLE 5. LEGAL RESPONSIBILITY FOR TAXICAB REGULATION 12 MEMBER AGENCIES acknowledge and agree that AUTHORITY does not possess police power 13 and therefore is providing administrative services on behalf of MEMBER AGENCIES. MEMBER 14 AGENCIES shall retain all responsibility for taxicab regulation and enforcement within their respective 15 jurisdictions in accordance with state law. AUTHORITY does not assume any responsibility or liability for 16 the regulation or enforcement of MEMBER AGENCY ordinances, MEMBER AGENCIES' compliance 17 with state law, or for the performance of taxicab operators, vehicles, or drivers. MEMBER AGENCIES 18 acknowledge and agree that OCTAP is not a separate legal entity that can sue or be sued. 19 ARTICLE 6. DELEGATED AUTHORITY 20 To ensure prompt and continued cooperation and coordination between the Parties, the Parties 21 agree to each designate, identify and authorize a responsible individual to act on behalf of and as the 22 lead for the Party and to perform any tasks needed as part of this Agreement. The actions required to 23 be taken by each MEMBER AGENCY in the implementation of this Agreement are delegated to its City 24 Manager, or designee, and the actions required to be taken by AUTHORITY in the implementation of this 25 Agreement are delegated to AUTHORITY's Chief Executive Officer or designee. 26 ARTICLE 7. PAYMENT A. Each MEMBER AGENCY agrees to pay AUTHORITY in an amount equal to its pro rata share Page 4 of 43 AGREEMENT NO. C-8-2015 1 of AUTHORITY's costs to administer OCTAP, as shown in Exhibit A. Each MEMBER AGENCY agrees 2 to pay its pro rata share to AUTHORITY in full, in six (6) month intervals, or as otherwise mutually agreed 3 upon in writing by AUTHORITY and MEMBER AGENCY. Upon execution of this Agreement, each 4 MEMBER AGENCY shall submit an initial payment to AUTHORITY consistent with this Article. 5 B. Failure by any MEMBER AGENCY to timely provide payment in accordance with this Article 6 is considered a default of the Agreement by MEMBER AGENCY and shall result in termination of the 7 Agreement for MEMBER AGENCY, pursuant to Article 10. AUTHORITY will not administer OCTAP on 8 behalf of any terminated MEMBER AGENCY. 9 C. Upon expiration or termination of this Agreement, AUTHORITY will perform a final accounting 10 of all OCTAP expenses and shall submit a reasonably detailed accounting summary to MEMBER 11 AGENCIES. If the total expenses are less than the total combined contributions by MEMBER AGENCIES 12 and other related OCTAP revenues, AUTHORITY will refund each MEMBER AGENCY its pro rata share 13 of unspent funds. If the total expenses are greater than the total combined contributions by MEMBER 14 AGENCIES and other related OCTAP revenues, AUTHORITY will invoice each MEMBER AGENCY for 15 its pro rata share, which shall be timely paid by each MEMBER AGENCY. 16 ARTICLE 8. AUDIT AND INSPECTION 17 AUTHORITY and MEMBER AGENCIES shall maintain a complete set of records in accordance 18 with generally accepted accounting principles. Upon reasonable notice, MEMBER AGENCIES shall 19 permit the authorized representatives of the AUTHORITY to inspect and audit all work, materials, payroll, 20 books, accounts, and other data and records of MEMBER AGENCIES for a period of four (4) years after 21 final payment, or until any on-going audit is completed. For purposes of audit, the date of completion of 22 this Agreement shall be the date of MEMBER AGENCIES' payment of AUTHORITY's final billing (so 23 noted on the invoice) under this Agreement. AUTHORITY shall have the right to reproduce any such 24 books, records, and accounts. The above provision with respect to audits shall extend to and/or be 25 included in contracts with MEMBER AGENCIES' contractor. 26 ARTICLE 9. INDEMNIFICATION A. To the fullest extent permitted by law, MEMBER AGENCIES shall defend (at MEMBER Page 5 of 43 AGREEMENT NO. C-8-2015 1 AGENCIES' sole cost and expense with legal counsel reasonably acceptable to AUTHORITY), 2 indemnify, protect, and hold harmless AUTHORITY, its officers, directors, employees, and agents 3 (collectively the "Indemnified Parties"), from and against any and all liabilities, actions, suits, claims, 4 demands, losses, costs, judgments, arbitration awards, settlements, damages, demands, orders, 5 penalties, and expenses including legal costs and attorney fees (collectively "Claims"), including but not 6 limited to Claims arising from injuries to or death of persons (MEMBER AGENCIES' employees included), 7 for damage to property, including property owned by AUTHORITY, or from any violation of any federal, 8 state, or local law or ordinance, by the negligent acts, omissions or willful misconduct of MEMBER 9 AGENCIES, their officers, directors, employees or agents in connection with or arising out of the 10 performance of this Agreement. 11 B. To the fullest extent permitted by law, AUTHORITY shall defend (at AUTHORITY's sole cost 12 and expense with legal counsel reasonably acceptable to MEMBER AGENCIES), indemnify, protect, and 13 hold harmless MEMBER AGENCIES, their officers, directors, employees, and agents (collectively the 14 "Indemnified Parties"), from and against any and all liabilities, actions, suits, claims, demands, losses, 15 costs, judgments, arbitration awards, settlements, damages, demands, orders, penalties, and expenses 16 including legal costs and attorney fees (collectively "Claims"), including but not limited to Claims arising 17 from injuries to or death of persons (AUTHORITY's employees included), for damage to property, 18 including property owned by MEMBER AGENCIES, or from any violation of any federal, state, or local 19 law or ordinance, by the negligent acts, omissions or willful misconduct of AUTHORITY, its officers, 20 directors, employees or agents in connection with or arising out of the performance of this Agreement. 21 C. The indemnification and defense obligations of this Agreement shall survive its expiration or 22 termination. 23 ARTICLE 10. ADDITIONAL PROVISIONS 24 A. Term of Agreement: This Agreement shall be effective on January 1, 2019 and shall remain 25 in full force and effect for two (2) years through December 31, 2020. 26 B. Termination: In the event either Party defaults in the performance of their obligations under this Agreement or breaches any of the provisions of this Agreement, the non -defaulting Party shall have Page 6 of 43 AGREEMENT NO. C-8-2015 1 the option to terminate this Agreement upon thirty (30) days' prior written notice to the other Party. 2 C. Termination for Convenience: Any Party may terminate this Agreement for its convenience 3 by providing six (6) months' prior written notice of its intent to terminate for convenience to the other 4 Parties. If any MEMBER AGENCY terminates its participation in this Agreement prior to the Agreement's 5 expiration, AUTHORITY shall refund to MEMBER AGENCY its pro rata contribution of unspent funds, as 6 determined by AUTHORITY, as of the effective date of the MEMBER AGENCY's termination. 7 D. AUTHORITY and MEMBER AGENCIES shall comply with all applicable federal, state, and 8 local laws, statues, ordinances and regulations of any governmental authority having jurisdiction over 9 OCTAP. 10 E. Legal Authority: AUTHORITY and MEMBER AGENCIES hereto consent that they are 11 authorized to execute this Agreement on behalf of said Parties and that, by so executing this Agreement, 12 the Parties hereto are formally bound to the provisions of this Agreement. 13 F. Severability: If any term, provision, covenant or condition of this Agreement is held to be 14 invalid, void or otherwise unenforceable, to any extent, by any court of competent jurisdiction, the 15 remainder of this Agreement shall not be affected thereby, and each term, provision, covenant or 16 condition of this Agreement shall be valid and enforceable to the fullest extent permitted by law. 17 G. Counterparts of Agreement: This Agreement may be executed and delivered in any number 18 of counterparts, each of which, when executed and delivered shall be deemed an original and all of which 19 together shall constitute the same agreement. Facsimile signatures will be permitted. 20 H. Force Majeure: Either Party shall be excused from performing its obligations under this 21 Agreement during the time and to the extent that it is prevented from performing by an unforeseeable 22 cause beyond its control, including but not limited to; any incidence of fire, flood; acts of God; 23 commandeering of material, products, plants or facilities by the federal, state or local government; national 24 fuel shortage; or a material act or omission by the other Party; when satisfactory evidence of such cause 25 is presented to the other Party, and provided further that such nonperformance is unforeseeable, beyond 26 the control and is not due to the fault or negligence of the Party not performing. Page 7 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 AGREEMENT NO. C-8-2015 I. Assignment: Neither this Agreement, nor any of the Parties' rights, obligations, duties, or authority hereunder may be assigned in whole or in part by either Party without the prior written consent of the other Party in its sole and absolute discretion. Any such attempt of assignment shall be deemed void and of no force and effect. Consent to one assignment shall not be deemed consent to any subsequent assignment, nor the waiver of any right to consent to such subsequent assignment. J. Governing Law: The laws of the State of California and applicable local and federal laws, regulations and guidelines shall govern this Agreement. K. Litigation Fees: Should litigation arise out of this Agreement for the performance thereof, the court shall award costs and expenses, including attorney's fees, to the prevailing party. L. Notices: Any notices, requests, or demands made between the Parties pursuant to this Agreement shall be deemed given when mailed to them, first class, postage prepaid, or faxed to the address set out by their signatures. IN WITNESS WHEREOF, the Parties hereto have caused this Agreement No. C-8-2015 to be executed on the date first written above. ORANGE COUNTY TRANSPORTATION AUTHORITY By: F- ',a qarrjE. Johnson dhxecutive Officer NOTICE TO AUTHORITY TO BE GIVEN TO: 550 South Main Street P. O. Box 14184 Orange, CA 92863-1584 By: Attention: Carla Shaffer Senior Contract Administrator Tel: (714) 560-5884 E-mail: cshaffer@octa.net Page 8 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 AGREEMENT NO. C-8-2015 CITY OF ALISO VIEJO Dated: Page 9 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 AGREEMENT NO. C-8-2015 CITY OF AANA,� EEIIM Dated: �I ! .f 7 By: O /,�'/ ` 4_:s7� Chris�Zapata- City Manager ATTEST: Clerk NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Chris Zapata 200 South Anaheim Boulevard Anaheim, California 92805 Email: czapata@anaheim.net Phone: (714) 765-5162 APPROVED AS TO FORM: City Attorney Page 10 of 43 CITY OF BR Dated: By: _ Bill Gallardo City Manager ATTEST: / °'"` 4 i City Clerk NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Bill Gallardo 1 Civic Center Circle Brea, California 92821 Email: billga@cityofbrea.net Phone: (714) 990-7710 APPROVED AS TO FORM: ity Attorney Page 11 of 43 AGREEMENT NO. C-8-2015 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: � - � .� QV ATTEST: City Clerk v . sT NOTICE TO CITY TO BE GIVEN Tt®�®�® City Manager Mr. James B. Vanderpool 6650 Beach Boulevard Buena Park, California 90621 Email: jvanderpool@buenapark.com Phone: (714) 562-3551 APPROVED AS TO FORM: City Attorney CITY OF BUENA City Page 12 of 43 AGREEMENT NO. C-8-2015 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: 11 o / y ATTEST: AGREEMENT NO. C-8-2015 CITY OF OSTA MESA By: Pro ml Hatch City Manager • Is r T City Clerk iyC 'dF��l'K_s"y' a ORt7fEfl N9 NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Tom Hatch 77 Fair Drive Costa Mesa, California 92626 Email: thatch@costamesaca.gov Phone: (714) 734'5328 APPROVED AS/TO F RM: i Page 13 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16' 17 18 19 20 21 22 23 24 25 26 Dated: ATTEST: 6u�/ City Clerk NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Peter Grant 5275 Orange Avenue Cypress, California 90630 Email: pgrant@ci.cypress.ca.us Phone: (714) 229-6688 APPROVED AS TO FORM: i i City _.- Page 14 of 43 AGREEMEW W. C-8-2015 AGREEMENT NO. C-8-2015 1 Dated: l CITY OF'DAANA POINT By: 2 -- Mafk Denny 3 City Manager ATTEST: 4 5 . itiG�Z 6 City ler 7 NOTICE TO CITY TO BE GIVEN TO: 8 City Manager 9 Mr. Mark Denny 33282 Golden Lantern, Suite 203 10 Dana Point, California 92629 11 Email: mdenny@danapoint.org Phone: (949) 248-3524 12 13 APPROVED AS TO FORM: 14 15 < City Attorney 16 17 18 19 20 21 22 23 24 25 26 Page 15 of 43 1 2 3 4 5 6 7'' 8' 9! 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: 2-21-19 ATTEST: 'Ut� Ci4el'erk Q' NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Robert Houston 10200 Slater Avenue Fountain Valley, California 92708 Email: rob.houston@fountainvalley.org Phone: (714) 5934412 APPROVED AS TO FORM: Attorney for the City AGREEMENT NO. C-8.2015 CITY U I VALLEY By: Ro ert Houston City Manager Page 16 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: 2 _2 i — i l A ==-r. NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Ken Domer 303 West Commonwealth Avenue Fullerton, California 92832 Email: KDomer@cityoffullerton.com Phone: (714) 738-6310 CITY ULL RT 13, n'Domer City Manager Page 17 of 43 AGREEMENT NO. C-8-2015 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 AGREEMENT NO. C-8-2015 CITY OF RDEN GROV Dated: f Z � f By: l ott C. Stiles City Manager ATTEST: City Clerk NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Scott C. Stiles 11222 Acacia Parkway Garden Grove, California 92840 Email: sstiles@ci.garden-grove.ca.us Phone: (714) 741-5100 Page 18 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: lA d f y e 7— ®/ s -- ATTEST: :yw F&?-"�� City berk NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Fred Wilson 2000 Main Street Huntington Beach, California 92648 Email: fred.wilson@surfcity-hb.org Phone: (714) 536-5575 APPROVED AS TO FORM: LL City Attorney AGREEMENT NO. C-8-2015 CITY OF �%GTON BEACH By: // , �C^ Fre, dl'sah Cit Manager Page 19 of 43 AGREEMENT NO. C-8-2015 1 CITY OF IRVINE 2 Dated: I 1 '2 I % By: John , usso 3 Ci anager ATTEST: 4 5 g City Clerk 7 NOTICE TO CITY TO BE GIVEN TO: 8 City Manager 9 Mr. John A. Russo 1 Civic Center Plaza 10 Irvine, California 92606 11 Email: jrusso@cityofirvine.org 12 Phone: (949) 724-6246 13 APPROVED AS TO FORM: 14 15 16 GI(Y At rney 17 18 19 20 21 22 23 24 25 26 Page 20 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: U-6 `/4 ATTEST: AGREEMENT NO. C-8-2015 C'TY OF GUNA B :' John Pietig City Manager NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. John Pietig 505 Forest Avenue Laguna Beach, California 92651 Email: jpietig@lagunabeachcity.net Phone: (949) 497-0704 APPROVED AS TOIFORM: City Attorney Page 21 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: /1; – / / .— 1 ATTEST: City Clerk NOTICE TO CITY TO 3F GIVEN TO: City Manager Mr. Donald J. White 24035 EI Toro Road Laguna Hills, California 92653 Email: dwhite@lagunahillsca.gov Phone: (949) 707-2620 APPROVED AS TO FORM: City Attorney AGREEMENT NO. C-8-2015 Page 22 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18' 19 20 21 22 23 24 25 26 Dated: 94. 70/2 0 ATTEST: 'A',- ./� , � City Clerk NOTICE TO CITY TO BE GIVEN TO: City Manager Ms. Kristine Ridge 30111 Crown Valley Parkway Laguna Niguel, California 92677 Email: kridge@cityoflagunaniguel.org Phone: (949) 362-4300 APPROVED AS TO FORM: 1�' - "t. �"� City Attorney AGREEMENT NO. C-8.2015 CITY OF LAGUNA NIGUEL By: Kr ine Ridge City Manager Page 23 of 43 Dated: ///ici 11g ATTEST: Deputy City Clerk J ✓ % NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Christopher Macon 24264 EI Toro Road Laguna Woods, California 92637 Email: cmacon@cityoflagunawods.org Phone: (949) 639-0525 APPROVED AS TO FORM: City A orney AGREEMENT NO. C-8-2015 CITY O UNA WOODS By: Christopher Macon City Manager Page 24 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 CITY OF LL&r1 Dated: I0 By: _ < Jim Sa o ro City Monager ATTEST: City Clerk NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Jim Sadro 201 East La Habra Boulevard La Habra, California 90631 Email: jsadro@lahabraca.gov Phone: (562) 905-9701 APPROVED AS TO FORM: City Page 25 of 43 AGREEMENT NO. C-8-2015 1 2 3 4 5' Al�g 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: c ATTEST: AP ZZ' / TCity erk f 16 NOTICE TO CITY TO BE GIVEN TO: City Manager Ms. Debra D. Rose 25550 Commerce Center Drive, Suite 100 Lake Forest, California 92630 Email: DRose@lakeforestca.gov Phone: (949) 461-3412 APPROVED AS TO FORM: a City A orney AGREEMENT NO. C-8-2015 CITY OF LAKE FOREST Debra Rose City Manager Page 26 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: ATTEST: City Clerk NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Dennis Wilberg 200 Civic Center Mission Viejo, California 92691 Email: dwilberg@cityofmissionviejo.org Phone: (949) 470-3051 AGREEMENT NO. C-8-2015 q SSIQN VI � Oy: Dennis Wilberg City Manager "CIL City Attorney U Page 27 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 AGREEMENT NO. C-8-2015 CITY OF LA PALMA Dated: 12-18-2018 E�y- a"/ aurae A. Murray City Manager ATTEST: Kimb rly Kenn y, C C De ty City Clerk NOTICE TO CITY TO BE GIVEN TO: City Manager Ms. Laurie A. Murray 7822 Walker Street La Palma, California 90623 Email: Lauriem@cityoflapalma.org Phone: (714) 690-3337 APPROVED AS TO FORM: Joel KupXrberg, City Page 28 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 ATTEST: Windme a Quintanar, City Clerk NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Bret M. Plumlee 3191 Katella Avenue Los Alamitos, California 90720 Email: bplumlee@cityoflosalamitos.org Phone: (562) 431-3538 APPROVED AS TO FORM: Michael S. Daudt `City Attorney AGREEMENT NO. C-8-2015 CITY OF LOS ALA TOS By:72jj�A-)--� TroyD. r Mayor Page 29 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: ATTEST: NOTICE TO CITY TO BE GIVEN TO: City Manager Ms. Grace K. Leung 100 Civic Center Newport Beach, California 92660 Email: gleung@newportbeachca.gov Phone: (949) 644-3002 J:ZffiYN:aOT_Far0Igo] VL p -For:City Attorney AGREEMENT NO. C-8-2015 CITY OF NEWPORT BEACH 1 1-11 Grace K. Leung City Manager Page 30 of 43 Dated: ATTEST: cs�ew� 1p� Pamela Coleman, City Clerk NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Rick Otto 300 East Chapman Avenue Orange, California 92866 Email: rotto@cityoforange.org Phone: (714) 744-2222 APPROVED AS TO FORM: Wayne Winthers, City Attorney AGREEMENT NO. C-8-2015 CITY OF ORANGE By: Rick o r Gil Manager Page 31 of 43 Dated: ATTEST: NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Damien Arrula 401 East Chapman Avenue Placentia, California 92870 Email: darrula@placentia.org Phone: (714) 993-8117 APPROVED AS TO FORM: City Attorney CFTY`@ LACENT By: Damien Arrula City Manager Page 32 of 43 AGREEMENT NO. C-8-2015 AGREEMENT NO. C-8-2015 CITY OF NC 10 SANTA MARGARITA 1 Dated: November 15, 2018 By: 2 Jennifer M. COvamtez CiWManager 3 ATTEST: 4 5 �l ' 6 City Cierk 7 NOTICE TO CITY TO BE GIVEN TO: 8 City Manager 9 Ms. Jennifer M. Cervantez 22112 EI Paseo 10 Rancho Santa Margarita, California 92688 11 Email: jcervantez@cityofrsm.org Phone: (949) 635-1800 Ext. 6301 12 13 APPROVED AS TO FORM: 14 15 City Attorney 16 17 18 19 20 21 22 23 24 25 26 Page 33 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: /1 -�6'/? ATTEST: ity Clerk NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. James Makshanoff 910 Calle Negocio San Clemente, California 92673 Email: makshanoffj@san-clemente.org Phone: (949) 361-8322 APPROVED AS TO FORM: n City Att--oor rey CITY O/FA /SAN CL By: 41 Page 34 of 43 Manag AGREEMENT NO. C-8-2015 ENTE AGREEMENT NO. C-8-2015 CITY OF SAN JUAN CAPISX� NO 1 Dated: 2 Be Sieg_ei A City Mager 3e ATTEST: 4 5 6 City Clerk j 7 NOTICE TO CITY TO BE GIVEN TO: 8 City Manager 9 Mr. Ben Siegel 32400 Paseo Adelanto 10 San Juan Capistrano, California 92675 11 Email: BSiegel@sanjuancapistrano.org 12 Phone: (949) 443-6317 13 APPROVED AS TO FORM: 14 15 City Attorney / 16 17 18 19 20 21 22 23 24 25 26 Page 35 of 43 Dated: ATTEST: Norma Mitre Acting City Clerk NOTICE TO CITY TO BE GIVEN TO: City Manager 20 Civic Center Plaza Santa Ana, California 92701 APPROVED AS TO FORM: SONIA R. CARVALHO, CITY ATTORNEY �04l� hn M. Funk Assistant City Attorney AGREEMENT NO. C-8-2015 CITY OF SANTA ANA By: Kristine Ridge City Manager Page 36 of 43 55A®77 Dated: �� 10 1 ATTEST: �W�W' City Clerk NOTICE TO Ci T Y T O BE GIVEN TO: City Manager Ms. Jill R. Ingram 211 811 Street Seal Beach, California 90740 Email: jingram@sealbeachca.gov Phone: (562) 431-2527 Ext. 1300 AGREEMENT NO. C-8-2015 CITY OF SEAL BEACH Jill R. gram City—Manager Page 37 of 43 1 2 3 4 5l 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated:, 11190��F NOTICE TO CITY TOVEN T Interim City Manager ��/A Mr. Robert W. Hall 7800 Katella Avenue Stanton, California 90680 Email: rhall@ci.stanton.ca.us Phone: (714) 349-9222 Ext. 241 APPROVED AS TO FORM: CITY 2RL By: TP Robert W. Hall City Manager Page 38 of 43 AGREEMENT NO. C-8-2015 6� st'z, U Ori g -k 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 li 21 22 23 24 25 26 Dated: `�r� J���'t%� ATTEST: LAA4.aj—d,,� City Clerk NOTICE TO CITY TO BE GIVEN TO: AGREEMENT NO. C-8-2015 CITY /lOF TUSTIN By: `�✓ ; `, eef- Matthew S. West City Manager City Manager -MF. jeffFey C. Padier Matthew S. West 300 Centennial Way Tustin, California 92780 Email: ' mwest@tustinca.org Phone: (714) 573-3010 APPROVED AS TO FORM: City Attorney Page 39 of 43 Dated: 12 /3 %I 6 . NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Steve Franks 17855 Santiago Boulevard Villa Park, California 92861 Email: sfranks@villapark.org Phone: (714) 998-1500 APPROVED AS TO FORM: -Ta6lo City Attorn y AGREEMENT NO. C-8-2015 CITY OF LAl ARK By: / S-fev"e anks City Manager Page 40 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: n1, V ATTEST: 0 LL Cit Jerk NOTICE TO CITY TO BE GIVEN TO: City Manager Mr. Eddie Manfro 8200 Westminster Boulevard Westminster, California 92683 Email: emanfro@westminster-ca.gov Phone: (714) 548-3172 APPROVED AS TO FORM: CITYW fi: /—j NS By: 1 Eddie Manfro City Manager Page 41 of 43 AGREEMENT NO. C-8-2015 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 CITY OF YORBA�LIN Dated: ' / / /�U By:o �V I Mark Pulone City Manager ATTEST: -yn City Clerk NOTICE TO CITY TO BE GIVEN TO City Manager Mr. Mark Pulone P.O. Box 87014 4845 Casa Loma Yorba Linda, California 92886 Email: mpulone@yorbalindaca.gov Phone: (714) 961-7100 Ext. 108 APPROVED AS TO FORM: 1 City Attorney Page 42 of 43 AGREEMENT NO. C-8-2015 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Dated: 10, 1 ATTEST: County Clerk NOTICE TO COUNTY TO BE GIVEN TO: County Executive Officer Mr. Frank Kim 333 West Santa Ana Boulevard Santa Ana, California 92703 Email: frank.kim@ocgov.com Phone: (714) 834-6201 APPROVED AS TO FORM: AGREEMENT NO. C-8-2015 COUNTY OF E By: Frank Kim County Executive Officer • yyrN. i County Counsel tl Cf'i SG/v)i 0" S...�P/�).S1n` Page 43 of 43 Estimated Cost Sharing for OCTAP Member Agencies AGREEMENT NO. C-8-2015 EXHIBIT A Cost Recovery Based on `based on trips not population " Costs are estimated, may adjust slighlty 10/1/18 Page 1 of 1 Funding Cost Recovery Based Funding Jan -Jun 2018-19 Full Year 2019-20 July -Dec 2020-21 City Share on Funding Share** Share** 2019 ** 2020** 2021** Aliso Viejo 1.55% $ 2,299.54 $ 69.73 $ 1,523.58 $ 3,667.64 $ 2,726.32 Anaheim 10.64% $ 15,806.12 $ 494.45 $ 10,472.46 $ 25,209.94 $ 18,739.67 Brea 1.34% $ 1,987.03 $ 60.35 $ 1,316.52 $ 3,169.21 $ 2,355.81 Buena Park 2.50% $ 3,717.99 $ 115.07 $ 2,463.38 $ 5,930.00 $ 4,408.03 Costa Mesa 3.43% $ 5,103.51 $ 158.22 $ 3,381.37 $ 8,139.84 $ 6,050.70 Cypress 1.49% $ 2,212.25 $ 68.68 $ 1,465.74 $ 3,528.42 $ 2,622.83 Dana Point 1.01% $ 1,508.13 $ 46.13 $ 999.23 $ 2,405.39 $ 1,788.04 Fountain Valley 1.70% $ 2,519.53 $ 78.30 $ 1,669.33 $ 4,018.52 $ 2,987.15 Fulleton 4.30% $ 6,383.55 $ 196.68 $ 4,229.47 $ 10,181.43 $ 7,568.31 Garden Grove 5.27% $ 7,830.20 $ 244.79 $ 5,187.96 $ 12,488.76 $ 9,283.45 Huntington Beach 6.04% $ 8,970.10 $ 269.51 $ 5,943.21 $ 14,306.84 $ 10,634.91 Irvine 8.23% $ 12,224.78 $ 356.73 $ 8,099.62 $ 19,497.88 $ 14,493.64 Laguna Beach 0.69% $ 1,031.76 $ 32.61 $ 683.60 $ 1,645.60 $ 1,223.25 Laguna Hills 0.95% $ 1,408.41 $ 42.36 $ 933.15 $ 2,246.33 $ 1,669.80 Laguna Niguel 1.95% $ 2,893.88 $ 91.32 $ 1,917.36 $ 4,615.58 $ 3,430.97 Laguna Woods 0.49% $ 734.66 $ 22.38 $ 486.75 $ 1,171.74 $ 871.01 La Habra 1.87% $ 2,782.02 $ 85.69 $ 1,843.25 $ 4,437.18 $ 3,298.35 Lake Forest 2.53% $ 3,755.62 $ 115.85 $ 2,488.31 $ 5,990.01 $ 4,452.64 Mission Viejo 2.86% $ 4,250.09 $ - $ 2,815.93 $ 6,778.68 $ 5,038.89 La Palma 0.48% $ 705.93 $ 22.17 $ 467.72 $ 1,125.92 $ 836.95 Los Alamitos 0.35% $ 525.11 $ 16.21 $ 347.91 $ 837.52 $ 622.57 Newport Beach 2.60% $ 3,859.06 $ 116.34 $ 2,556.85 $ 6,155.00 $ 4,575.29 Orange 4.23% $ 6,282.98 $ 195.25 $ 4,162.84 $ 10,021.03 $ 7,449.08 Placentia 1.57% $ 2,335.17 $ 72.16 $ 1,547.18 $ 3,724.48 $ 2,768.57 Rancho Santa Margarita 1.47% $ 2,183.52 $ 66.98 $ 1,446.71 $ 3,482.60 $ 2,588.77 San Clemente 1.95% $ 2,901.22 $ 91.46 $ 1,922.23 $ 4,627.30 $ 3,439.68 San Juan Capistrano 1.09% $ 1,627.12 $ 49.82 $ 1,078.06 $ 2,595.17 $ 1,929.10 Santa Ana 10.08% $ 14,972.32 $ 473.46 $ 9,920.02 $ 23,880.06 $ 17,751.11 Seal Beach 0.77% $ 1,150.17 $ 34.62 $ 762.05 $ 1,834.46 $ 1,363.63 Stanton 1.18% $ 1,747.12 $ 54.88 $ 1,157.57 $ 2,786.56 $ 2,071.37 Tustin 2.45% $ 3,644.91 $ 114.20 $ 2,414.96 $ 5,813.44 $ 4,321.39 Villa Park 0.18% $ 263.42 $ 8.21 $ 174.53 $ 420.14 $ 312.31 Westminster 2.81% $ 4,181.93 $ 129.88 $ 2,770.77 $ 6,669.96 $ 4,958.07 Yorba Linda 2.06% $ 3,059.60 $ 93.38 $ 2,027.16 $ 4,879.91 $ 3,627.45 County of Orange (includes JWA)` 7.90% $ 11,744.24 $ 366.31 $ 7,781.23 $ 18,731.45 $ 13,923.92 TOTALS 100%1$ 148,603.00 1 $148,603.00 $ 9878.00 $ 237,014.00 $ 176,183.00 `based on trips not population " Costs are estimated, may adjust slighlty 10/1/18 Page 1 of 1