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