Loading...
HomeMy WebLinkAboutC-3621 - Cooperative Agreement to Fund Nutrient, Fecal Coliform and Toxics Total Maximum Daily Loads (TMDL's) Studies in the Newport Bay WatershedCITY OF NEWPORT BEACH CITY COUNCIL STAFF REPORT Agenda Item No. 18 August 10, 2010 TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM: Public Works Department Bob Stein, Assistant City Engineer 949 - 644 -3322, rstein @newportbeachca.gov SUBJECT: Amendment No. 3 to a Cooperative Agreement for the Administration of Total Maximum Daily Loads in Newport Bay ISSUE Consider extending the existing multi- agency cooperative agreement addressing water quality in the Newport Bay watershed. RECOMMENDATION Authorize the Mayor to sign and execute Amendment No. 3 to the 2003 multi- agency Cooperative Agreement to fund Nutrient, Fecal Coliform and Toxics Total Maximum Daily Load (TMDL) Studies, Projects & Programs in the Newport Bay Watershed. DISCUSSION Newport Bay is defined as an impaired water body per §303(d) of the Federal Clean Water Act. As such, the US Environmental Protection Agency and the State Water Resources Control Board via the California Regional Water Quality Control Board, Santa Ana Region is directed to prepare clean up plans -- called "Total Maximum Daily Loads" (TMDLs) -- for the Bay. TMDLs attempt to eliminate water quality impairments within a certain amount of time. Newport Bay is listed on the §303(d) List for sediment, nutrients, fecal coliform bacteria, toxic pollutants and metals. The adopted TMDLs contain requirements for studies, monitoring and the development of programs and projects to attain TMDL contaminant reduction targets over a multi -year period. Additionally, the requirements of the TMDLs are incorporated into the National Pollutant Discharge Elimination System (NPDES) Municipal Separate Storm Sewer System (MS4) Permit. While Newport Bay is wholly within the city limits of Newport Beach, the Newport Bay watershed includes more than 150 square miles of territory. Because the Bay's impairments involve pollutants from throughout the watershed, the duty to adhere to the TMDLs applies to many of the entities within the watershed, including: Amendment #3 to Cooperative Agreement for TMDLs August 10, 2010 Page 2 • The County of Orange • The Orange County Flood Control District; • The Irvine Ranch Water District (IRWD) • California Department of Transportation (Caltrans; • Tustin Legacy Community Partners • Lennar Homes of California • The Great Park Corporation • The Irvine Company • The cities of Costa Mesa, Irvine, Laguna Hills, Laguna Woods, Lake Forest, Newport Beach, Orange, Santa Ana, and Tustin ( "watershed cities ") Each of the parties listed above cooperates -- via a Cooperative Agreement formally executed by all of the parties in September 2003. That agreement was first amended in 2006, a second time in 2009, and which went to Council on June 24, 2003, June 27, 2006, and March 24, 2009, respectively -- to implement and administer the obligations of the nutrient, fecal coliform bacteria and toxics TMDLs through at least 2010. Under the Agreement, the parties developed a funding formula to share the costs for complying with the TMDLs within the Newport Bay /San Diego Creek watershed. Additional Background: Amendment No. 1 was executed on July 5, 2006 and added four new cost share parties: • The California Department of Transportation (Caltrans) • Tustin Legacy Community Partners • Lennar Homes • The Great Park Corporation Amendment No. 2 extended the term of the agreement for two years (through June 30, 2010), and recognized prior payments for services made directly by Caltrans ($75,000) and IRWD ($6,932.88) for work plan development and bay algae studies respectively, as credits in the 2008 -2009 program budget The purpose of Amendment No. 3 is to extend the term of the agreement for two years (through June 30, 2012) and to underscore the parties' cooperative approach toward developing the program's scope of work and budget. The agreement notes that Tustin Legacy Community Partners and Caltrans have withdrawn from the Agreement effective June 30, 2010, and that Orange County Great Park Corporation has combined with the City of Irvine. Based on these changes, the cost -share percentages have been modified as shown in Table 1. The funding obligation for the City of Newport Beach in fiscal year 2010 -11 is $78,075. Amendment #3 to Cooperative Agreement for TMDLs August 10, 2010 Page 3 Table 1. Adjusted Cost Shares Percentages and Funding Obligation for Each Party PARTY Cost Share Percentage Cost Share for FY 10/11 Costa Mesa 4.26% $51,406 Irvine 24.24% $292,509 Laguna Hills 0.54% $6,516 Laguna Woods 0.90% $10,860 Lake Forest 5.07% $61,181 Newport Beach 6.47% $78,075 Orange 0.89% $10,740 Santa Ana 13.52% $163,149 Tustin 5.92% $71,438 County of Orange 3.82% $46,097 Orange County Flow Control District 7.29% $87,970 Irvine Ranch Water District 12.15% $146,617 The Irvine Company 12.15% $146,617 ENVIRONMENTAL REVIEW The City Council's approval of this Agenda Item does not require environmental review. PUBLIC NOTICE This agenda item may be noticed according to the Brown Act (72 hours in advance of the public meeting at which the City Council considers the item). FUNDING AVAILABILITY Funding for the City's TMDL (nutrient, fecal coliform and toxics) is included in the approved FY 2010 -11 operation budget. Prepared by: Submitted by: Z b Stein Step en Assistant City Engineer li Attachment: Amendment No. 3 to Cooperative Agreement adum Director Agreement No. D99- AGREEMENT TO FUND NUTRIENT, FECAL COLIFORM AND TOXICS TOTAL MAXIMUM DAILY LOAD (TMDL) STUDIES IN THE NEWPORT BAY WATERSHED THIRD AMENDMENT AND FULL RESTATEMENT OF AGREEMENT THIS THIRD AMENDMENT, for purposes of identification numbered D99 -128, is made land entered into this day of , 2010 , by and between the County of Orange ( "COUNTY "), the Orange County Flood Control District ( "DISTRICT "), the City of Costa Mesa ( "COSTA MESA "), the City of Irvine ( "IRVINE "), the City of Laguna Hills ( "LAGUNA HILLS "), the City of Laguna Woods ( "LAGUNA WOODS "), the City of Lake Forest ( "LAKE FOREST "), the City of Newport Beach ( "NEWPORT BEACH "), the City of Orange ( "ORANGE "), the City of Santa Ana ( "SANTA ANA "), the City of Tustin ( "TUSTIN "), the Irvine Ranch Water District ( "IRWD ") and The Irvine Company ( "TIC "), and Lennar Homes of California, Inc.( "LENNAR "). The fourteen entities are hereinafter sometimes jointly referred to as the "PARTIES" and individually as "PARTY ". The cities are hereinafter sometimes jointly referred to as the "CITIES ". Thirteen entities (all entities except for LENNAR) are sometimes jointly referred to as the "ORIGINAL PARTIES." WITNESSETH WHEREAS, the California Regional Water Quality Control Board, Santa Ana Region ( "REGIONAL BOARD ") has adopted Resolution No. 98 -9, as amended by Resolution No. 98- 100 amending the Water Quality Control Plan for the Santa Ana River Basin to incorporate a Nutrient TMDL for the Newport Bay /San Diego Creek Watershed on April I7, 1998 and Resolution 99 -10 amending the Water Quality Control Plan for the Santa Ana River Basin to incorporate a TMDL for Fecal Coliform in Newport Bay on April 9, 1999 pursuant to the provisions of section 3O3(d) of the Clean Water Act; and, WHEREAS, the United States Environmental Protection Agency (USEPA) has established TMDLS for toxic pollutants, San Diego Creek and Newport Bay, California on June 19, 2002, and the REGIONAL BOARD is developing implementation plans for each of the toxic pollutants; and, 1 Final Version 7/8/201 Agreement No. D99 -12 WHEREAS, the adopted TMDLS contain requirements for studies, monitoring and the development of programs to attain TMDL reduction targets over a multi -year period; and, WHEREAS, the ORIGINAL PARTIES entered into Agreement No. D99 -128 on September 18, 2003, referred to hereinafter as "AGREEMENT ", to provide funding for the Nutrient, Fecal Coliform and Toxics Total Maximum Daily Load (TMDL) studies in the Newport Bay Watershed; and, WHEREAS, the PARTIES approved Amendment No. 1 to AGREEMENT on July 5, 2006, which amended Sections 3 (Funding), 9 (Program Budgets and Costs), 5 (Payments), 10 (No Third Party Beneficiaries), and 16 (Notices), and Exhibits A and C in their entirety and added the California Department of Transportation, LENNAR, Tustin Legacy Community Partners, and Orange County Great Park Corporation as AGREEMENT participants; and, WHEREAS, the PARTIES approved Amendment No. 2 to AGREEMENT on March 29, 2008 to extend the term of the AGREEMENT for two (2) years to be consistent with the end of the current phase of the Nitrogen and Selenium Management Program and to recognize prior payments for services made directly by the California Department of Transportation and IRWD, for work plan development and Bay algae studies respectively; hand, WHEREAS, pursuant to Section 6 of the AGREEMENT, the AGREEMENT may be amended in writing only with the unanimous written approval of the PARTIES; and, WHEREAS, Tustin Legacy Community Pa- -tners has terminated its development agreement for the Tustin Marine Corps Air Station and withdrawn from the AGREEMENT effective June 30, 2010; and, WHEREAS, due to State budget constraints the California Department of Transportation has withdrawn from the AGREEMENT effective June 30, 2010 and will address its discharges independently; and 2 Final Version 7/8/2 Agreement No. D99 -12 WHEREAS, the Orange County Great Park Corporation has combined as a PARTY with IRVINE effective June 30, 2010; and, WHEREAS, the PARTIES desire to extend the AGREEMENT through June 30, 2012 to provide for the performance of studies, monitoring and the development of programs long -term funding to attain TMDL reduction targets over a multi -year period; and, WHEREAS, in the event that long -term watershed funding is secured prior to AGREEMENT expiration, the PARTIES intend to further amend the AGREEMENT to incorporate this funding through revised cost share allocations; and, WHEREAS, the PARTIES have revised the cost share allocations as shown in Exhibit A, which shall remain fixed for the duration of the AGREEMENT term; and, WHEREAS, the PARTIES now desire to amend and restate the AGREEMENT in its entirety. NOW THEREFORE: The PARTIES hereto unanimously agree to amend and restate the AGREEMENT in its entirety as follows: Section 1. PURPOSE. This AGREEMENT is entered into for the purpose of funding and performing studies, research, monitoring and the development and implementation of programs related to the adopted TMDLS for nutrients, fecal coliform and toxics in the San Diego Creek and Newport Bay watersheds. Section 2. TERM. The term of this AGREEMENT shall continue until June 30, 2012, sunless sooner terminated as provided in Section S. Section 3. FUNDING COST SHARE ALLOCATIONS. Exhibit A, which is attached to this AGREEMENT and by this reference is made a part hereof, presens the cost share lallocations for the PARTIES for the duration of the AGREEMENT. Section 4. PROGRAM SCOPE OF WORK, BUDGET AND COSTS. The COUNTY shall work in concert with all PARTIES to develop a scope of work and a budget for the following fiscal year. The scope of work and budget for the upcoming fiscal year shall be submitted to each of the PARTIES by Docember 15 of each year. The budget shall contain an explanation of any recommended program changes, an estimate of all planned 3 Final Version 7 Agreement No. D99 -12 expenditures and an estimate of the payment required from each PARTY for the followin< fiscal year. The PARTIES shall be permitted to review and approve the program scope of work and budget for the forthcoming year, review work products, and provide direction for performance of the scope of work. Criterion for approval of the program scope of work and budget shall be affirmative responses from all PARTIES. The COUNTY and DISTRICT will constitute one approving PARTY. Any PARTY not providing a response by July 15 of each year shall be considered an affirmative response. The COUNTY shall be entitled to charge to the program all costs for direct labor, materials, equipment and outside contract services for costs associated with carrying out the approved scope of work. Recoverable costs will also include an overhead charge. Section 5. PAYMENTS. The COUNTY shall invoice each PARTY for its annual deposit at the beginning (July 1) of each fiscal year. Each PARTY shall pay the deposit within 45 calendar days of the date of the invoice. Each PARTY'S deposit shall be based on its prorated share of the approved annual budget, reduced by the sum of (a) its prorated share of any surplus identified in the prior fiscal year end accounting, and (b) its prorated share of any funding provided for programs in the approved budget from entities not party to this AMENDMENT. Interest earned on the PARTIES' deposits will not be paid to the PARTIES, but will be credited against the PARTIES' share of the program costs. The COUNTY shall notify each of the PARTIES if it appears that costs may exceed the budget approved by the PARTIES in any fiscal year. The COUNTY shall prepare a fiscal year end accounting within 60 calendar days of the end of the fiscal year. If the fiscal year end accounting results in costs (net of interest earnings) exceeding the sum of the deposits, and the COUNTY has notified and obtained approval from the PARTIES of potential cost overruns, the COUNTY shall seek approval of the excess cost from the PARTIES in the form of a revised budget and, upon approval, shall invoice 4 Final Version 7/8/201( Agreement No. D99 -12 each PARTY for its prorated share of the excess cost up to the amount of the revised approved budget. Each PARTY shall pay the billing within 45 calendar days of the date of the invoice. If the fiscal year end accounting results in the sum of the deposits exceeding costs (net of interest earnings), the excess deposits will carry forward to reduce the billings for the following year. The fiscal year end accounting results and associated invoices for each PARTY will take into consideration any outside funding provided for programs in the approved budget from entities not party to this AGREEMENT. Upon termination of the program, a final accounting shall be performed by the COUNTY. If costs remaining after the deduction of interest costs exceed the sum of the deposits, the COUNTY shall invoice each PARTY for its prorated share of the deficit. Each PARTY shall pay the invoice within 45 calendar days of the date of the invoice. If the sum of the deposits, including interest, exceeds the costs, the COUNTY shall reimburse to each PARTY its prorated share of the excess, within 45 calendar days of the final accounting. Section 6. AMENDMENT. This AGREEMENT may be amended in writing only with the lunan.imous written approval of the parties. Section 7. LIABILITY. It is mutually understood and agreed that, merely by the virtue of entering into this AGREEMENT, each PARTY neither relinquishes any rights nor assumes any liabilities for its own actions or the actions of other PARTIES. It is the intent of the PARTIES that the rights and liabilities of each Party shall remain the same, while this AGREEMENT is in force, as it was before this AGREEMENT was made, lexcept as otherwise specifically provided in this agreement. Section 8. TERMINATION. Any PARTY wishing to terminate its participation in this AGREEMENT shall so notify all other PARTIES in writing by March 1 of any year. Such termination shall be effective the following June 30. The terminating PARTY shall be responsible for financial. obligations hereunder to the extent incurred in accordance with this agreement by the PARTY prior to the effective date of Final Version 7/8 Agreement No. D99 -12f termination. The balance of the PARTIES may continue in the performance of the terms and conditions of this AGREEMENT on the basis of a revised allocation of cost based on the funding formula in Exhibit A. Section 9. AVAILABILITY OF FUNDS. The obligation of each PARTY is subject to the availability of funds appropriated for this purpose, and nothing herein shall be construed as obligating the PARTIES to expend or as involving the PARTIES in any contract or other obligation for the future payment of money in excess of appropriations authorized by law. Section 10. NO THIRD PARTY BENEFICIARIES. Nothing expressed or mentioned in this AGREEMENT is intended or shall be construed to give any person, other than the PARTIES hereto and any entity in which a PARTY has a legal interest (such as, but not limited to, a limited liability membership interest or a partnership interest), and any permitted successors or assigns of a PARTY, any legal or equitable right, remedy or claim under or in respect of this AGREEMENT or any provisions herein contained. This AGREEMENT and any conditions and provisions hereof is intended to be and is for the sole and exclusive benefit of the PARTIES and the entities in which they have a legal interest and their successors or assigns and for the benefit of no other person, agency or entity. Section 11. REFERENCE TO CALENDAR DAYS. Any reference to the word "day" or "days" herein shall mean calendar day or calendar days, respectively, unless otherwise expressly provided. Section 12. ATTORNEYS FEES. In any action or proceeding brought to enforce or interpret any provision of this AGREEMENT, or where any provision hereof is asserted as a defense, each PARTY shall bear its own attorneys' fees and costs. Section 13. ENTIRE AGREEMENT. This AGREEMENT is intended by the PARTIES as a final expression of their agreement and intended to be a complete and exclusive statement of the agreement and understanding of the PARTIES hereto in respect of the 0 Final Version 7/8/2010 Agreement No. D99 -12 subject matter contained herein. There are no restrictions, promises, warranties or undertakings, other than those set forth or referred to herein. This AGREEMENT supersedes all prior agreements and understandings between the PARTIES with respect to such matter. Section 14. SEVERABILITY. If any part of this AGREEMENT is held, determined or adjudicated to be illegal, void, or unenforceable by a court of competent jurisdiction, the remainder of this AGREEMENT shall be given effect to the fullest extent reasonably possible. Section 15, SUCCESSORS AND ASSIGNS. The terms and provisions of this AGREEMENT shall be binding upon and inure to the benefit of the PARTIES hereto and their successors and assigns. Section 16. NOTICES. All notices required or desired to be given under this AGREEMENT as amended shall be in writing and (a) delivered personally, or (b) sent by certified mail, return receipt requested or (c) sent by telefacsimile communication followed by a mailed copy, to the addresses specified below, provided each PARTY may change the address for notices by giving the other PARTIES at least ten (10) days written notice of the new address. Notices shall be deemed received when actually received in the office of the addressee or when delivery is refused, as shown on the receipt of the U.S. Postal service, or other person making the delivery, except that notices sent by telefacsimile communicaticn shall be deemed received on the first (business day following transmission. Director of Public Services City of Costa Mesa P.O. Box 1200 Costa Mesa, CA 92628 -1200 Facsimile: (714) 754 -5028 Director of Public Works City of Irvine P.O. Box 19578 7 Final version 7/8/2 Irvine, CA 92623 -9578 Facsimile: (949) 724 -6440 Director of Public Services City of Laguna Hills 24035 El Toro Road Laguna Hills, CA 92653 Facsimile: (949) 707 -2633 Director of Community Development City of Laguna Woods 24264 El Toro Road Laguna Woods CA 92637 Facsimile: (949) 639 -0591 Director of Public Works City of Lake Forest 25550 Commercentre Dr. Ste 100 Lake Forest, CA 92630 Facsimile: (949) 461 -3511 Director of Public Works City of Newport Beach 3300 Newport Blvd. Newport Beach, CA 92658 Facsimile: (949) 718 -1840 Director of Public Works City of Orange 300 E. Chapman Ave Orange, CA 92866 Facsimile: (714) 744 -5573 Director of Public Works City of Santa Aria 101 W. 4'h St. Santa Ana, CA 92701 Facsimile: (714) 64`/ -5635 Director of Public Works City of Tustin 300 Centennial Way Tustin, CA 92'780 Facsimile: (714) 734 -8991 Director, OC Public Works County of Orange 300 N. Flower Street Santa Ana, CA 92702 -4048 Facsimile: (714) 834 -2395 Director, Water Quality Irvine Ranch Water District 3512 Michelson Dr Irvine, CA 92712 Facsimile: (949) 453 -1228 H Agreement No. D99- Final Version 7/8/ Agreement No. D99 -121 Vice President of Environmental Affairs The Irvine Company 550 Newport Center Newport Beach, CA 92658 -8904 Facsimile: (949) 720 -2448 Five Point Communities (Lennar) Jim Werkmeister Manager, Environmental Affairs 25 Enterprise, Ste 400 Aliso Viejo, CA 92656 Facsimile: (949) Section 17. STATUS OF ORIGINAL AGREEMENT. Upon approval of this AGREEMENT by all PARTIES, the original agreement of September 18, 2003, as amended on July 5, 2006 and March 29, 2008 will be superseded by this AGREEMENT. Section 18. EXECUTION OF AGREEMENT. This AGREEMENT may be executed in counterpart and the signed counterparts shall constitute a single instrument. Section 19. GOVERNING LAW AND VENUE. This AGREEMENT has been negotiated and executed in the State of California and shall be governed by and construed under the laws of the State of California. In the event of any legal action to enforce or interpret this AGREEMENT, the sole and exclusive venue shall be a court of competent jurisdiction located in Orange County, California, and the PARTIES hereto agree to and do hereby submit to the jurisdiction of such court, notwithstanding Code of Civil Procedure section 394. Furthermore, the PARTIES have specifically agreed, as part of the consideration given and received for entering into this AGREEMENT, to waive any and all rights to request that an action be transferred for trial to another county under Code of Civil Procedure Section 394 or any other provision of law. IN WITNESS WHEREOF, the PARTIES hereto have executed this AGREEMENT the day and year first above written: Final Version 7/8/2010 Agreement No. D99- COUNTY OF ORANGE, a political subdivision of the State of California Date: By: Chairman of the Board of Supervisors ORANGE COUNTY FLOOD CONTROL DISTRICT a body corporate and politic By: APPROVED AS TO FORM: COUNTY COUNSEL By: Geoffrey K. Hunt, Deputy Date: SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD By: DARLFNE J. BLOOM Clerk of the Beard of Supervisors of Orange County, California Date: Chairman of the Board of Supervisors 10 Final Version 7/8/2 IDate: (APPROVED AS TO FORM: IATTEST: City Clerk Agreement No. D99 -12 CITY OF COSTA MESA By: Mayor City Attorney of Costa Mesa 11 Final Version 7/ Date: APPROVED AS TO FORM: ATTEST: City Clerk CITY OF IRVINE By: Mayor City Attorney of Irvine 12 Agreement No. D99 -12; Final version 7/6/201( Date: APPROVED AS TO FORM: ATTEST: City Clerk CITY OF LAGUNA HILLS By: Mayor City Attorney of Laguna Hills 13 Agreement No. D99 -12 Final Version 7/ Date: APPROVED AS TO FORM: ATTEST: City Clerk CITY OF LAGUNA WOODS By: Mayor City Attorney of Laguna Woods 14 Agreement No. D99 -12 Final Version 7/8/2 Date: APPROVED AS TO FORM: ATTEST: City Clerk CITY OF LAKE FOREST Hy: Mayor City Attorney of Lake Forest 15 Agreement No. D99 -12 Final Version 7/8/201C Date: APPROVED AS TO FORM: ATTEST: City Clerk Agreement No. D99 -12 CITY OF NEWPORT BEACH By: Mayor / Gam/ Ax ity orney cil me wport Beach e� I 16 Final Version 7/8/2010 Agreement No. D99 -128 CITY OF NEWPORT BEACH t Date: By: Mayor APPROVED AS TO FORM: ATTEST: City Clerk City Attorney of Newport Beach Final Version 7/8/201 Date: APPROVED AS TO FORM: ATTEST: City Clerk CITY OF ORANGE By: Mayor City Attorney of Orange 17 Agreement No. D99- Final Version 7/8/ Agreement No. D99 -128 CITY OF SANTA ANA Date: By: Mayor APPROVED AS TO FORM: ATTEST: City Clerk City Attorney of Santa Ana Im Final Version 7/8/201C Date: APPROVED AS TO FORM: ATTEST: City Clerk CITY OF TUSTIN By Mayor City Attorney of Tustin 19 Agreement No. D99 -12 Final Version 7 Date: Date Agreement No. D99 -12 THE IRVINE RANCH WATER DISTRICT By: By: Name: Title: Name: Title: 20 Final Version 7/8/201( Date: Date: THE IRVINE COMPANY By: Name: Title: By: Name:_ Title: 21 Agreement No. D99 -12 Final Version 7/8 Date: Date: Agreement No. D99- Lennar Homes of California, a Developer Member of Heritage Fields Limited Liability Company By Name Title: By: Name: Title: 22 Final Version 7/8 Agreement No. D99 -121 EXHIBIT A Costa Mesa 4.26% Irvine 24.24% Laguna Hills 0.54% Laguna Woods 0.90% Lake Forest 5.07 %% Newport Beach 6.47% Orange 0.89 %% Santa Ana 13.52% Tustin 5.92% County of Orange 3.82% OCFCD 7.29% IRWD 12.15% TIC 12.15% Lennar 2.76% TOTAL 23 100.00% Final Version 7/8/201( Amendment No. 2 to Agreement No.D99 -12E 1 AMENDMENT NO. 2 AGREEMENT TO FUND NUTRIENT, FECAL COLIFORM AND TOXICS TOTAL MAXIMUM DAILY LOAD (TMDL) 2 STUDIES IN THE NEWPORT BAY WATERSHED 3 THIS AMENDMENT, for purposes of identification numbered Amendment No. 2 to 4 Agreement No. D99 -128, is made and entered into this day of 4 /4t, 2009, by 5 and between the County of Orange ( "COUNTY"), the Orange County Flood Control District 6 ( "DISTRICT ") , the City of Costa Mesa ( "COSTA MESA ") , the City of Irvine ( "IRVINE ") , 7 the City of Laguna Hills ( "LAGUNA HILLS "), the City of Laguna Woods ( "LAGUNA WOODS "), the City of Lake Forest ( "LAKE FOREST "), the City of Newport Beach ( "NEWPORT BEACH "), 8 the City of Orange ( "ORANGE "), the City of Santa Ana ( "SANTA ANA "), the City of Tustin 9 ( "TUSTIN ") , the Irvine Ranch Water District ( "IRWD ") , The Irvine Company ( "TIC ") , the 10 California Department of Transportation ( "CALTRANS "), Tustin Legacy Community Partners 11 (..TLCP "), Lennar Homes of California, Inc.( "LENNAR "), and Orange County Great Park 12 Corporation ( "GPC ") . The seventeen entities are hereinafter sometimes jointly 13 referred to as the "PARTIES" and individually as "PARTY ". The cities are hereinafter 14 sometimes jointly referred to as the "CITIES ". Thirteen entities (all entities except 15 for CALTRANS, TLCP, LENNAR, and GPC) are sometimes jointly referred to as the "ORIGINAL PARTIES." 16 WITNESSETH 17 WHEREAS, the ORIGINAL PARTIES entered into Agreement No. D99 -128 on 18 September 18, 2003, referred to hereinafter as "AGREEMENT ", to provide funding for the 19 Nutrient, Fecal Coliform and Toxics Total Maximum Daily Load (TMDL) studies in the 20 Newport Bay Watershed; and, 21 WHEREAS, the PARTIES approved Amendment 1 to Agreement No. D99 -128 on July 22 5, 2006, which amended Section 3 (Funding), Section 4 (Program Budgets and Costs), 23 Section 5 (Payments), Section 10 (No Third Party Beneficiaries), Section 16 (Notices), 24 Exhibit A, and Exhibit C of the AGREEMENT in their entirety and added CALTRANS, TLCP, LENNAR, and GPC as AGREEMENT participants; and, 25 WHEREAS, according to Section 6 of the AGREEMENT, the AGREEMENT may be 26 amended in writing only with the unanimous written approval of the PARTIES; and, 1 Amendment No. 2 to Agreement No.D99 -12E 1 WHEREAS, the PARTIES desire to extend the term of the AGREEMENT for two 2 (2) years to be consistent with the end of the current phase of the Nitrogen and 3 Selenium Management Program and to recognize prior payments for services made directly by CALTRANS and IRWD, for work plan development and Bay algae studies respectively, as 4 credits in the 2008 -09 program budget. 5 NOW, THEREFORE, in consideration of the foregoing, it is agreed by and 6 between the PARTIES hereto that the AGREEMENT shall be amended as follows: 7 Section 1. Each and all of the provisions of the AGREEMENT remains in 8 full force and effect, except that all references to Resources and Development 9 Management Department or RDMD shall be amended to OC Public Works and Section 2 and 10 Section 4 are amended in their entirety, as follows: 11 Section 2. Section 2 of the AGREEMENT, entitled "TERM ", shall be amended to read in full as follows: The term of this AGREEMENT is extended for a two -year 12 period, commencing on July 1, 2008 and continuing to and including June 30, 2010, 13 unless sooner terminated as provided in Section 8. 14 Section 4. Section 4 of the AGREEMENT, entitled "PROGRAM BUDGET AND COSTS" 15 shall be amended to read in full as follows: The COUNTY shall submit a scope of work 16 and a budget for the following fiscal year to each of the PARTIES by February 15 of 17 each year. The budget shall contain an explanation of any recommended program 18 changes, an estimate of all planned expenditures and an estimate of the payment 19 required from each PARTY for the following fiscal year. For the State of California 20 budgeting requirements, CALTRANS' contribution shall not exceed $150,000 or five percent (5.01;) of the total budget costs, whichever is less, for each fiscal year 21 during the term of the AGREEMENT. If CALTRANS contribution would be greater than 22 $150,000 for a given fiscal year, the amount over $150,000 ( "EXCESS AMOUNT") shall be 23 cost- shared as described in Section 2 of AMENDMENT 1, with the exception that for such 24 EXCESS AMOUNT, the ORIGINAL COST ALLOCATION shall be ninety -three percent (93 %) and 25 CALTRANS contribution shall be zero percent (0W). 26 The PARTIES shall be permitted to review and approve the program scope of work and budget for the forthcoming year. Criteria for approval shall be affirmative 2 Amendment No. 2 to Agreement No.D99 -12£ 1 written responses from all of the PARTIES. The COUNTY and DISTRICT will constitute 2 one approving PARTY. 3 The tasks and expenditures for each fiscal year will be presented and 4 calculated as shown in Exhibit C, which is attached hereto and made a part hereof. All tasks and expenditures will be updated each fiscal year as part of the budget 5 approval process. Therefore, Exhibit C as attached is a form to be completed every 6 year. The COUNTY shall be entitled to charge to the program all costs for direct 7 labor, materials, equipment and outside contract services for costs associated with 8 carrying out the approved scope of work. Recoverable costs will also include an 9 overhead charge calculated by the County Auditor - Controller which includes OC Public 10 Works overhead and County -wide cost allocation plan. 11 CALTRANS and IRWD will receive credits of $75,000 and $6,932.BB 12 respectively in the fiscal year 2008 -09 program budget for prior payments for services related to the AGREEMENT. 13 IN WITNESS WHEREOF, the PARTIES hereto have executed this AGREEMENT the 14 day and year first above written: 15 16 17 18 19 20 21 22 23 24 25 26 3 Amendmen_ No. 2 to Agreement No.D99-12E 1 COUNTY OF ORANGE, a political subdivision of the State of 2 California 3 Date: �7- -Oo By: 4 Bryan p egle, ire r, OC Public Works 5 6 APPROVED AS TO FORM: 7 COUNTY COUNSEL 8 By:966VW'I�(? 9 Punam P. Prahalad, Deputy 10 Date. (Q 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 4 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 Date: APPROVED AS TO FORM: ATTEST: Amendment No. 2 to Agreement No.D99-12i CITY OF COSTA MESA By:_ Mayor City erk City Attorney of Costa Mesa 5 Date: 910/08 APPROVED AS TO FORM: ATTEST: CITY CLERK OF THE CITY OF IRVINE CITY OF IRVINE By: _ � ( q�T� MAYOR OF THE CITY OF IRVINE CITY A Xb F THE CITY OF IRVINE 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 Date: 3" X (J'-� ATTEST: ipt. rClerk Amendment No. 2 to Agreement No.D99-12£ CITY OF LAGUNA HILLS ro 0- A, B A an Songst d, Jr Mayo APPROVED AS TO FORM: '�t-on6 - — I Gregory E. Simon an, City Attorney II 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 Amendmei— No. 2 to Agreement No.D99-12£ CITY OF LAGUNA WOODS By:: ) hyo r KKveoP City to ney of Laguna Woods 1.1 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 Date: APPROVED AS TO FORM: ATTEST: City Cl e. - Amendmen lo. 2 to Agreement No.D99-12E CITY OF LAKE FOREST By: Ma,or i City Attorney of Lake Forest 09 1 2 3 a�lv Date: 4 5 APPROVED AS TO FORM: 6 7 ATTEST: City Clerk 10 11 �� Nf-W�,�� 12 N u 13 ���FouN�P 14 15 16 17 18 19 20 21 22 23 24 25 26 cIa By: Amendment No. 2 to Agreement No.D99-12 City Attorney of Newport Beach 10 1 2 3 4 5 6 7 8 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Date: APPROVED AS TO FORM: ATTEST: t Amendment No. 2 to Agreement No.D99-12£ CITY OF ORANGE B 1 2 3 4 5 6 7 Amendmen No. 2 to Agreement No.D99-12E CITY OF SANTA ANA Date: .By.: OOkW, City Manager APPROVED AS TO FORM: ATTEST: 8 10 City Clerk 11 12 A-2008-258 13 14 15 16 17 18 19 20 21 22 23 24 25 26 C' y Attorney of Sa to Ana 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 Amendment No. 2 to Agreement No.D99-12£ CITY OF TUSTIN ,% L,clictyAttorney of usti 13 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 Date: Z q M 4Yt APPROVED AS TO FORM: Date: 3-2-7 0 Amendment No. 2 to Agreement No.D99-12£ IRVINE RANCH WATER DISTRICT B y Z4. :� /`8X Paul D. Jones II General Manager B /,0/4�� Y• Jo a Arneson Di trict Counsel 14 4 1'' 21 3 4' 511 61i 7 8 9 10 11 12 13 14 15 16 17 1$ 19 20 21 22 23 24 25 26 Date: Date: AmendmE No. 2 to Agreement No.D99-12£ THE IRVINE COMPANY By: Name: Satoru Ta ibuchi Title: Vice President By: Name: Floy E. Andrews Title: Assistant Secretary 15 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 Amendment No. 2 to Agreement No.D99-12E CALIFORNIA DEPARTMENT OF TRANSPORTATION Date: �' C)� By: ve—_ Nam /? Tit Ui1 Sr�Ls� t c�p(G�l�l1�" Date: By: Name: Title: 16 Amendment No. 2 to Agreement No.D99-12F 1 TUSTIN LEGACY COMMUNITY PARTNERS, LLC a Delaware limited liability company 2 3 Date: jA,t.�Q �� , �i�� By: 4 Ken Nishikawa VP Shea Properties, 5 Director of Engineering Tustin Legacy Community Partners, LLC 6 7 Date: By: Name: 8 Title: 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 17 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 Date: July 8, 2008 Date: July 8, 2008 Amendment No. 2 to Agreement No.D99-12E Lennar Homes of California, a Developer Member of Heritage Fields El Toro, Limited Liability Company By: e: James Werkmeister Title: Environmental Affairs Manager By: 18 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 Date: AP916, q: zoo Date: Amendmen lo. 2 to Agreement No.D99-12£ GREAT PARK CORPORATION, a California non-profit organization By : Xe: %J/I1G1-f/46L 0, L �Z Title:Q - Chief Executive Officer M Name: Title: 19 �] r CITY OF NEWPORT BEACH CITY COUNCIL STAFF REPORT L -3�� Agenda Item No.4 _ March 24, 2009 TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM: City Manager's Office Dave Kiff, Assistant City Manager 9491644 -3002 or dkiff @city.newport- beach.ca.us SUBJECT: Amendment #2 to a Cooperative Agreement for the Administration of Total Maximum Daily Loads (TMDLs) in Newport Bay ISSUE: Should the City of Newport Beach agree to amend an existing Cooperative Agreement for water quality in the Newport Bay Watershed to extend its term? RECOMMENDATION: Authorize the Mayor to sign and execute Amendment #2 to the 2003 Cooperative Agreement to fund Nutrient, Fecal Coliform and Toxics Total Maximum Daily Load (TMDL) Studies & Programs in the Newport Bay Watershed. DISCUSSION: Newport Bay is an impaired water body per §303(d) of the federal Clean Water Act. As such, the US Environmental Protection Agency (US EPA) and the State Water Resources Control Board (SWRCB) via the California Regional Water Quality Control Board, Santa Ana Region (Regional Board) is directed to prepare clean up plans -- called "Total Maximum Daily Loads" (TMDLs) -- for the Bay. TMDLs attempt to eliminate water quality impairments within a certain amount of time. Newport Bay is listed on the §303(d) List for the following substances: • Sediment • Nutrients • Metals • Fecal Coliform Bacteria • Toxic Pollutants The adopted TMDLs contain requirements for studies, monitoring and the development of programs to attain TMDL contaminant reduction targets over a multi -year period. Additionally, the requirements of the TMDLs are incorporated into the National Pollutant Discharge Elimination System (NPDES) Municipal Separate Storm Sewer System (MS4) Permit. Amendment #2 to Ci rative Agreement for TMDLs March 24, 2009 Page 2 While Newport Bay is wholly within the city limits of Newport Beach, the Newport Bay watershed includes more than 150 square miles of territory. Because the Bay's impairments involve pollutants from throughout the watershed, the duty to adhere to the TMDLs applies to many of the entities within the watershed, including: • The County of Orange; • The Orange County Flood Control District; • The Irvine Ranch Water District (IRWD); • California Department of Transportation (Caltrans); • Tustin Legacy Community Partners; • Lennar Homes of California; • The Great Park Corporation; • The Irvine Company; and • The cities of Costa Mesa, Irvine, Laguna Hills, Laguna Woods, Lake Forest, Newport Beach, Orange, Santa Ana, and Tustin ( "watershed cities "). Each of the parties listed above cooperates -- via a Cooperative Agreement (formally executed by all of the parties in September 2003 and amended in 2006 and which went to your Council on June 24, 2003 and June 26, 2006, respectively) -- to implement and administer the obligations of the TMDLs through at least 2010. The parties developed the Agreement to provide a long -term funding formula to ensure that the costs of compliance with the TMDLs are shared equitably among the parties within the Newport Bay /San Diego Creek watershed. Additional Background: Amendment No. 1 was executed on July 5, 2006 and added four new cost share parties: • The California Department of Transportation (Caltrans) • Tustin Legacy Community Partners • Lennar, and • The Great Park Corporation. As a result, the current cost -share formula is on the next page (Table #1). The purpose of Amendment No. 2 is to extend the term of the agreement for two years (through June 30, 2010), and to recognize prior payments for services made directly by Caltrans ($75,000) and IRWD ($6,932.88) for work plan development and bay algae studies respectively, as credits in the 2008 -2009 program budget. No other changes to the agreement are proposed at this time. Amendment #2 to Cooperative Agreement for TMDLs March 24, 2009 Page 3 Table #1 Environmental Review: The City Council's approval of this Agenda Item does not require environmental review. Public Notice: This agenda item may be noticed according to the Brown Act (72 hours in advance of the public meeting at which the City Council considers the item). Funding Availability: The City's TMDL obligations for FY 2008 -09 are $141,269 and were included in the approved FY 2008 -09 budget. Submitted by: 3L�� C, Dave Ki Assistant City Manager Attachments: Amendment No. 2 to Cooperative Agreement Amendment No. 1 to Cooperative Agreement Cooperative Agreement J Cooperative TMDL . 00. Total Cost Share Program Participants 2008 -09 Budget 88.00% Costa Mesa 75% 4.43% $ 93,332 Irvine 24.77% $ 521,958 Laguna Hills 0.55% $ 11,660 Laguna Woods 0.92% $ 19,419 Lake Forest 5.26% $ 110,926 Newport Beach 6.70% $ 141,269 Orange 0.92% $ 19,414 Santa Ana 14.12% $ 297,510 Tustin 5.97% $ 125,840 County of Orange 3.84% $ 80,894 OC Flood Control District 7.50% $ 158,025 The Irvine Company 12.50% $ 263,414 IRWD 12.50% $ 255,576 5% Caltrans $ 40,722 2% The Great Park Corporation $ 47,867 2.50% Lennar Homes $ 59,834 2.50% Tustin Legacy Partners $ 59,834 Total Budget for FY 2008 -09 $ 2,307,494 Environmental Review: The City Council's approval of this Agenda Item does not require environmental review. Public Notice: This agenda item may be noticed according to the Brown Act (72 hours in advance of the public meeting at which the City Council considers the item). Funding Availability: The City's TMDL obligations for FY 2008 -09 are $141,269 and were included in the approved FY 2008 -09 budget. Submitted by: 3L�� C, Dave Ki Assistant City Manager Attachments: Amendment No. 2 to Cooperative Agreement Amendment No. 1 to Cooperative Agreement Cooperative Agreement J 0 0 THIS PAGE LEFT BLANK INTENTIONALLY q 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 9 0 Amendment No. 2 to Agreement No.D99 -12 AMENDMENT NO. 2 AGREEMENT TO FUND NUTRIENT, FECAL COLIFORM AND TOXICS TOTAL MAXIMUM DAILY LOAD (TMDL) STUDIES IN THE NEWPORT BAY WATERSHED THIS AMENDMENT, for purposes of identification numbered Amendment No. 2 t Agreement No. 099 -128, is made and entered into this day of , 2009, by and between the County of Orange ( "COUNTY "), the Orange County Flood Control District ( "DISTRICT "), the City of Costa Mesa ( "COSTA MESA "), the City of Irvine ( "IRVINE "), the City of Laguna Hills ( "LAGUNA HILLS "), the City of Laguna Woods ( "LAGUNA WOODS "), the City of Lake Forest ( "LAKE FOREST "), the City of Newport Beach ( "NEWPORT BEACH "), the City of Orange ( "ORANGE "), the City of Santa Ana ( "SANTA ANA "), the City of Tustin ( "TUSTIN "), the Irvine Ranch Water District ( "IRWD "), The Irvine Company ( "TIC"), the California Department of Transportation ( "CALTRANS "), Tustin Legacy Community Partners ( "TLCP "), Lennar Homes of California, Inc.( "LENNAR "), and Orange County Great Park Corporation ( "GPC "). The seventeen entities are hereinafter sometimes jointly referred to as the "PARTIES" and individually as "PARTY". The cities are hereinafter sometimes jointly referred to as the "CITIES ". Thirteen entities (all entities except for CALTRANS, TLCP, LENNAR, and GPC) are sometimes jointly referred to as the "ORIGINAL PARTIES." WHEREAS, the ORIGINAL PARTIES entered into Agreement No. D99 -128 on September 18, 2003, referred to hereinafter as "AGREEMENT ", to provide funding for Nutrient, Fecal Coliform and Toxics Total Maximum Daily Load (TMDL) studies in the Newport Bay Watershed; and, WHEREAS, the PARTIES approved Amendment 1 to Agreement No. D99 -128 on Jul 5, 2006, which amended Section 3 (Funding), Section 4 (Program Budgets and Costs), Section 5 (Payments), Section 10 (No Third Party Beneficiaries), Section 16 (Notices), Exhibit A, and Exhibit C of the AGREEMENT in their entirety and added CALTRANS, TLCP, LENNAR, and GPC as AGREEMENT participants; and, WHEREAS, according to Section 6 of the AGREEMENT, the AGREEMENT may be amended in writing only with the unanimous written approval of the PARTIES; and, 1 J 0 Amendment No. 2 to Agreement No.D99 -12£ 1 WHEREAS, the PARTIES desire to extend the term of the AGREEMENT for two 2 (2) years to be consistent with the end of the current phase of the Nitrogen and 3 Selenium Management Program and to recognize prior payments for services made directly 4 by CALTRANS and IRWD, for work plan development and Bay algae studies respectively, as credits in the 2008 -09 program budget. 5 NOW, THEREFORE, in consideration of the foregoing, it is agreed by and 6 between the PARTIES hereto that the AGREEMENT shall be amended as follows: 7 Section 1. Each and all of the provisions of the AGREEMENT remains in 6 full force and effect, except that all references to Resources and Development 9 Management Department or RDMD shall be amended to OC Public Works and Section 2 and 10 Section 4 are amended in their entirety, as follows: 11 Section 2. Section 2 of the AGREEMENT, entitled "TERM ", shall be amended 12 to read in full as follows: The term of this AGREEMENT is extended for a two -year period, commencing on July 1, 2008 and continuing to and including June 30, 2010, 13 unless sooner terminated as provided in Section 8. 14 Section 4. Section 4 of the AGREEMENT, entitled "PROGRAM BUDGET AND COSTS" 15 shall be amended to read in full as follows: The COUNTY shall submit a scope of work 16 and a budget for the following fiscal year to each of the PARTIES by February 15 of 17 each year. The budget shall contain an explanation of any recommended program 18 changes, an estimate of all planned expenditures and an estimate of the payment 19 required from each PARTY for the following fiscal year. For the State of California 20 budgeting requirements, CALTRANS' contribution shall not exceed $150,000 or five 21 percent (5.0 %) of the total budget costs, whichever is less, for each fiscal year during the term of the AGREEMENT. If CALTRANS contribution would be greater than 22 $150,000 for a given fiscal year, the amount over $150,000 ( "EXCESS AMOUNT ") shall be 23 cost - shared as described in Section 2 of AMENDMENT 1, with the exception that for such 24 EXCESS AMOUNT, the ORIGINAL COST ALLOCATION shall be ninety -three percent (93 %) and 25 CALTRANS contribution shall be zero percent (0 %). 26 The PARTIES shall be permitted to review and approve the program scope of work and budget for the forthcoming year. Criteria for approval shall be affirmative 2 r Amendment No. 2 to Agreement No.D99 -12F 1 written responses from all of the PARTIES. The COUNTY and DISTRICT will constitute 2 one approving PARTY. 3 The tasks and expenditures for each fiscal year will be presented and 4 calculated as shown in Exhibit C, which is attached hereto and made a part hereof. All tasks and expenditures will be updated each fiscal year as part of the budget 5 approval process. Therefore, Exhibit C as attached is a form to be completed every 6 year. The COUNTY shall be entitled to charge to the program all costs for direct 7 labor, materials, equipment and outside contract services for costs associated with 8 carrying out the approved scope of work. Recoverable costs will also include an 9 overhead charge calculated by the County Auditor - Controller which includes OC Public 10 Works overhead and County -wide cost allocation plan. 11 CALTRANS and IRWD will receive credits of $75,000 and $6,932.88 12 respectively in the fiscal year 2008 -09 program budget for prior payments for services related to the AGREEMENT. 13 IN WITNESS WHEREOF, the PARTIES hereto have executed this AGREEMENT the 14 day and year first above written: 15 16 17 18 19 20 21 22 23 24 25 26 3 _j 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 0 • Amendment No. 2 to Agreement No.D99 -1 COUNTY OF ORANGE, a political subdivision of the State of California (Date: By: Bryan Speegle, Director, OC Public Works APPROVED AS TO FORM: COUNTY COUNSEL . IBy 1 Punam P. Prahalad, Deputy IDate: 4 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 15 17 18 19 20 21 22 23 24 25 26 Date: APPROVED AS TO FORM: ATTEST: City Clerk 0 • Amendment No. 2 to Agreement No.D99 -128 CITY OF COSTA MESA Sy: Mayor City Attorney of Costa Mesa E I !� 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 I Date: (APPROVED AS TO FORM: (ATTEST: City Clerk • • Amendment No. 2 to Agreement No.D99 -121 CITY OF IRVINE By: Mayor City Attorney of Irvine R, 0 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 Date: APPROVED AS TO FORM: ATTEST: City Clerk 0 Amendment No. 2 to Agreement No. CITY OF LAGUNA HILLS By: Mayor City Attorney of Laguna Hills 7 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 ]Date: APPROVED AS TO FORM: ]ATTEST: City Clerk Amendment No. 2 to Agreement No. CITY OF LAGUNA WOODS By: Mayor City Attorney of Laguna Woods 5 Ir!ate 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 Date JAPPROVED AS TO FORM: FATTEST: City Clerk Amendment No. 2 to Agreement No.D99 -121 CITY OF LAKE FOREST By: Mayor City Attorney of Lake Forest 7 1171 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 IDate JAPPROVED AS TO FORM: FATTEST: (City Clerk 0 0 Amendment No. 2 to Agreement No.D99- CITY OF NEWPORT BEACH By: Mayor City Attorney of Newport Beach 10 i�� it 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 Date APPROVED AS TO FORM: ATTEST: City Clerk Amendment No. 2 to Agreement No. CITY OF ORANGE By: Mayor City Attorney of Orange 11 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 Date: APPROVED AS TO FORM: ATTEST: City Clerk • • Amendment No. 2 to Agreement No.D99 -12 CITY OF SANTA ANA Sy: Mayor City Attorney of Santa Ana 12 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 Date: APPROVED AS TO FORM: ATTEST: City Clerk • • Amendment No. 2 to Agreement No.D99 -12E CITY OF TUSTIN By: Mayor City Attorney of Tustin iK3 117 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 IDate: IDate: • • Amendment No. 2 to Agreement No.D99 -12f THE IRVINE RANCH WATER DISTRICT By: By: Name: Title: Name: Title: 14 a 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 Date: Date: Amendment No. 2 to Agreement No.D99 -12E THE IRVINE COMPANY By: Name: Title: By: Name- Title: 15 �d 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 0 i Amendment No. 2 to Agreement No.D99- CALIFORNIA DEPARTMENT OF TRANSPORTATION Date: By: Date: By: Name: Title: Name: Title: 16 r. .t: I pt`s Amendment No. 2 to Agreement No.D99 -12£ 1 TUSTIN LEGACY COMMUNITY PARTNERS, LLC a Delaware limited liability company 2 3 Date: By: 4 Ken Nishikawa VP Shea Properties, 5 Director of Engineering Tustin Legacy Community Partners, LLC 6 7 Date: By: Name: 8 Title: 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 17 I pt`s 1 2 3 4 5 61 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Date: IDate: Amendment No. 2 to Agreement No. Lennar Homes of California, a Developer Member of Heritage Fields Limited Liability Company By: Name: Title: By: Name: Title: 18 r� 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 Date: Date: Amendment No. 2 to Agreement No.D99 -12£ GREAT PARK CORPORATION, a California non - profit organization By: Name- Title: By: Name Title: 19 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 AmendmentQ0. 1 to Agreement No. AMENDMENT NO. 1 AGREEMENT TO FUND NUTRIENT, FECAL COLIFORM AND TOXICS TOTAL MAXIMUM DAILY LOAD (TMDL)! STUDIES IN THE NEWPORT BAY WATERSHED THIS AMENDMENT, for purposes of identification numbered Amendment No. 1 to Agreement No. D99 -128, is made and entered into this '54\- day of QAnL , 2006 ( "AMENDMENT "), by and between the County of Orange ("COUNTY "), the Orange County Flood Control District ( "DISTRICT "), the City of Costa Mesa ( "COSTA MESA "), the City of Irvine ( "IRVINE "), the City of Laguna Hills .( "LAGUNA HILLS "), the City of Laguna Woods ( "LAGUNA WOODS "), the City of Lake Forest ("LAKE FOREST "), the City of Newport Beach ( "NEWPORT BEACH"), the City of Orange ( "ORANGE "), the City of Santa Ana ("SANTA ANA "), the City of Tustin ( "TUSTIN "), the Irvine Ranch Water District ( "IRWD "), The Irvine Company ( "TIC "), the California Department of Transportation ( "CALTRANS "), Tustin Legacy Community Partners ( "TLCP "), Lennar Homes of California, Inc.( "LENNAR "), an¢ Orange County Great Park Corporation ( "GPC "). The seventeen entities are hereinafter sometimes jointly referred to as the "PARTIES" and individually as "PARTY ". The citie are hereinafter sometimes jointly referred to as,the "CITIES ". Thirteen entities (alli entities except for CALTRANS,. TLCP, LENNAR, and GPC) are sometimes jointly referred to las the "ORIGINAL PARTIES." WITNESSETH WHEREAS, the ORIGINAL PARTIES entered into Agreement No. D99 -128 on September 18, 2003, referred to hereinafter as "AGREEMENT ", to provide funding for the Nutrient, Fecal Coliform and Toxics Total Maximum Daily Load (TMDL) studies in the Newport Bay Watershed; and, WHEREAS, according to Section 6 of the AGREEMENT, the AGREEMENT maybe amended in writing only with the unanimous written approval of the ORIGINAL PARTIES; (and, WHEREAS, the ORIGINAL PARTIES agree to amend the AGREEMENT to add. ICALTRANS, TLCP, LENNAR and GPC as PARTIES to the AGREEMENT; and, WHEREAS, the PARTIES have reached agreement on a new funding formula, (which states that (1) CALTRANS will contribute a fixed five percent (5.0 %) of the 1 0 Amendmen No. 1 to Agreement No.D99 -128 1 11total budget cost, (2) TLCP will contribute a fixed two and one half percent (2.5 %) of 2 1Ithe total budget cost, (3) LENNAR will contribute a fixed two and one half percent 3 11(2.5%) of the total budget cost, (4) GPC will contribute a fixed two percent (2.0 %) of 4 the total budget cost, and (5) the ORIGINAL PARTIES will cost -share eighty eight 5 percent (88 %) of the total budget costs; WHEREAS, the ORIGINAL PARTIES will further cost -share their 88% allocation 6 11DISTRICT based upon the original cost -share formula in the AGREEMENT, such that (1) the COUNTY, and CITIES contributions are based on the watershed land area and population 8 11applied to the formula in the Amendment and Reinstatement of the National Pollutant 9 IlDischarge Elimination System Stormwater Implementation Agreement dated June 25, 2002, t0 and (2) TIC and IRWD contributions are based on a fixed twelve and one -half percent 11 11(12.5%) each. 1211 NOW, THEREFORE, in consideration of the foregoing, it is agreed by and 13 between the PARTIES hereto that the AGREEMENT shall be amended as follows: Section 1. Each and all of the provisions of the AGREEMENT remains in 94 full force and effect, except that Section 3, Section 4, Section 5, Section 10 and 15 Section 16 and Exhibit A and Exhibit C are amended in their entirety, as follows: 1611 Section 2. Section 3 of the AGREEMENT, entitled "FUNDING," shall be 17 amended to read in full as follows: Exhibit A, which is attached to this AMENDMENT . 18 and by this reference is made a part hereof, presents the cost -share allocations for 19 the PARTIES. As stated in Exhibit A (Table A -1), for the duration of the AGREEMENT as 20 amended, the ORIGINAL PARTIES shall provide eighty -eight percent (88 %) of the total budget costs, CALTRANS shall provide five percent (5.0 %) of the total budget costs, 21 TLCP shall provide two and one half percent (2.5%) of the total budget costs, LENNAR 22 shall provide two and one half percent (2.5%) of the total budget costs, and Orange 23 County Great Park Corporation shall provide two percent (2.0 %) of the total budget 24 costs. As shown in Exhibit A (Table A -2), the ORIGINAL PARTIES` eighty eight percent 25 (88 %) share of the total budget costs (hereafter "ORIGINAL COST ALLOCATION ") shall be 26 cost - shared between an urban allocation and an open space allocation. The urban allocation shall remain at seventy five percent (75 %) of the ORIGINAL COST ALLOCATION 2 IIAmendment No. 1 to Agreement No.D99 -12E 1 and the respective shares of IRWD and TIC shall remain at twelve and one half percent 2 (12.58) of the ORIGINAL COST ALLOCATION for the duration of this AGREEMENT as amended 3 herein. The individual cost shares for the COUNTY, DISTRICT and CITIES will be 4 revised once every year pursuant to the formula provided in Exhibit B to the AGREEMENT, which is attached to the AGREEMENT and made a part hereof, based on changes 5 in watershed land area and population. The individual cost shares for the COUNTY, 6 DISTRICT and CITIES shall be calculated by the COUNTY Resources and Development 7 Management Department, Environmental Resources Section from population, land area and 8 watershed area data. These calculations shall be completed by January 1 of each year 9 and shall be included in the annual budget proposal. 10 Section 3. Section 4 of the AGREEMENT, entitled "PROGRAM BUDGETS AND 11 COSTS" shall be amended to read in full as follows: The COUNTY shall submit a scope 12 of work and a budget for the following fiscal year to each of the PARTIES by February 15 of each year. The budget shall contain an explanation of any recommended program 13 changes, an estimate of all planned expenditures and an estimate of the payment 14 required from each PARTY for the following fiscal year. For the State of California 15 budgeting requirements, CALTRANS' contribution shall not exceed $150,000 or five 16 percent (5.08) of the total budget costs, whichever is less, for each fiscal year 17 during the term of the AGREEMENT. If CALTRANS contribution would be greater than 18 $150,000 for a given fiscal year, the amount over $150,000 ( "EXCESS AMOUNT ") shall be 19 cost - shared as described in Section 2 of this Amendment, with the exception that for 20 such EXCESS AMOUNT, the ORIGINAL COST ALLOCATION shall be ninety -three percent (938) and CALTRANS contribution shall be zero percent (0%). 21 The PARTIES shall be permitted to review and approve the program scope of work 22 and budget for the forthcoming year. Criteria for approval shall be affirmative 23 written responses from all of the PARTIES. The COUNTY and DISTRICT will constitute 24 one approving PARTY. 25 The tasks and expenditures for each fiscal year will be presented and calculated 26 as shown in Exhibit C, which is attached hereto and made a part hereof. All tasks and expenditures will be updated each fiscal year as part of the budget approval process. 3 AmendmeQn No. 1 to Agreement No.D99 -12 i Therefore, Exhibit C as attached is a form to be completed every year. The COUNTY 2 shall be entitled to charge to the program all costs for direct labor, materials, 3 equipment and outside contract services for costs associated with carrying out the 4 approved scope of work. Recoverable costs will also include an overhead charge calculated by the County Auditor- Controller which includes Resources and Development 5 Management Department overhead and County -wide cost allocation plan. L Section 4. Section 5 of the AGREEMENT, entitled "PAYMENTS" shall be 7 amended to read in full as follows: Within 15 calendar days of the effective date of 8 11this AMENDMENT, the COUNTY shall send the PARTIES an invoice for a deposit which 9 Ilconstitutes their share of the total first year costs identified in Exhibit C (Table 10 IIC -1). Each of the PARTIES shall pay the deposit within 45 calendar days of their 12 llrespective receipt of the invoice. The COUNTY shall notify each of the PARTIES if it appears that costs may exceed 13 the budget approved by the PARTIES in any fiscal year. The COUNTY shall prepare a fiscal year end accounting within 60 calendar days of the end of the fiscal year. If 14 the fiscal year end accounting results in costs (net of interest earnings) exceeding 15 the sum of the deposits, and the COUNTY has notified the PARTIES of p potential cost 16 overruns, the COUNTY shall seek approval of the excess cost from the PARTIES in the 17 form of a revised budget and, upon approval, shall invoice each PARTY for its prorated 78 share of the excess cost up to the amount of the revised approved budget. Each PARTY 19 shall pay the billing within 45 calendar days of the date of the invoice. If the 20 fiscal year end accounting results in the sum of the deposits exceeding costs (net of 21 interest earnings), the excess deposits will carry forward to reduce the billings for the following year. The fiscal year end accounting results and associated invoices 22 for each PARTY will take into consideration any outside funding provided for programs 23 in the approved budget from entities not party to this AMENDMENT in the manner 24 presented in Exhibit C (Table C -2). 25 After the initial billing for the program, the COUNTY shall invoice each PARTY 26 for its annual deposit at the beginning (July 1) of each fiscal year. Each PARTY shall pay the deposit within 45 calendar days of the date of the invoice. Each 4 W No. 1 to Agreement No. 1 PARTY'S deposit shall be based on its prorated share of the approved annual budget, 2 reduced by the sum of (a) its prorated share of any surplus identified in the prior 3 fiscal year end accounting, and (b) its prorated share of any funding provided for 4 programs in the approved budget from entities not party to this AMENDMENT. Interest earned on the PARTIES' deposits will not be paid to the PARTIES, but 5 will be credited against the PARTIES' share of the program costs. 6 Upon termination of the program, a final accounting shall be performed by the 7 COUNTY. If costs remaining after the deduction of interest costs exceed the sum of 6 the deposits, the COUNTY shall invoice each PARTY for its prorated share of the 9 deficit. Each PARTY shall pay the invoice within 45 calendar days of the date of the 10 invoice. If the sum of the deposits, including interest, exceeds the costs, the 11 COUNTY shall reimburse to each PARTY its prorated share of the excess, within 45 12 calendar days of the final accounting. Section 5. Section 10 of the AGREEMENT, entitled "NO THIRD PARTY 13 BENEFICIARIES ", is amended to read in full as follows: Nothing expressed or mentioned 14 in this AGREEMENT is intended or shall be construed to give any person, other than the 15 PARTIES hereto and any entity in which a PARTY has a legal interest (such as, but not 16 limited to, a limited liability membership interest or a partnership interest), and 17 any permitted successors or assigns of a PARTY, any legal or equitable right, remedy 18 or claim under or in respect of this AGREEMENT or any provisions herein contained. 19 This AGREEMENT and any conditions and provisions hereof is intended to be and is for 20 the sole and exclusive benefit of the PARTIES and the entities in which they have a legal interest and their successors or assigns and for the benefit of no other person, 21 agency or entity. 22 Section 6. Section 16 of the AGREEMENT, entitled "NOTICES ", shall be 23 amended to read in full as follow: All notices required or desired to be given under 24 this AGREEMENT as amended shall be in writing and (a) delivered personally, or (b) 25 sent by certified mail, return receipt requested or (c) sent by telefacsimile 26 communication followed by a mailed copy, to the addresses specified below, provided 5 Amendmen@ No. 1 to Agreement No.D99 -12E 1 each PARTY may change the address for notices by giving the other PARTIES at least ten 2 (10) days written notice of the new address. Notices shall be deemed received when 3 actually received in the office of the addressee or when delivery is refused, as shown 4 on the receipt of the U.S. Postal service, or other person making the delivery, except 5 that notices sent by telefacsimile communication shall be deemed received on the first 6 business day following transmission. 7 Director of Public Services City of Costa Mesa 8 P.O. Box 1200 Costa Mesa, CA 92628 -1200 9 Facsimile: (714) 754 -5028 15 Director of Public Works 10 City of Irvine 16 P.O. Box 19578 11 Irvine, CA 92623 -9578 17 Facsimile: (949) 724 -6440 12 Director of Public Works 18 Director of Public Services 13 City of Laguna Hills 19 24035 E1 Toro Road Laguna Hills, CA 92653 14 Facsimile: (949) 707 -2633 15 Director of Community Development City of Laguna Woods 16 24264 E1 Toro Road Laguna Woods CA 92637 17 Facsimile:,(949) 639 -0591 Director of Public Works 18 City of Lake Forest 25550 Commercentre Dr. Ste 100 19 Lake Forest, CA 92630 Facsimile: (949) 461 -3511 20 Director of Public Works 21 City of Newport Beach 3300 Newport Blvd. Newport Beach, CA 92658 Facsimile: (949) 718 -1840 23 Director of Public Works City of Orange 24 300 E. Chapman Ave Orange, CA 92866 25 Facsimile: (714) 532 -6444 Director of Public Works 26 City of Santa Ana 101 W. 4`" St. 0 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 �l Santa Ana, CA 92701 Facsimile: (714) 647 -5635 Director of Public Works City of Tustin 300 Centennial Way Tustin, CA 92780 Facsimile: (714) 734 -8991 Director, RDMD County of Orange 300 N. Flower Street Santa Ana, CA 92702 -4048 Facsimile: (714) 834 -2395 Director, Water Quality Irvine Ranch Water District 3512 Michelson Dr Irvine, CA 92712 Facsimile: (949) 453 -1228 Amendmen�No Vice President of Environmental Affairs The Irvine Company 550 Newport Center Newport Beach, CA 92658 -8904 Facsimile: (949) 720 -2448 Office Chief, Environmental Planning California Department of Transportation 3337 Michelson Dr. Ste 380 Irvine, CA 92612 -8894 Facsimile: (949) 724 -2519 David B. Placek Tustin Legacy Community Partners Senior Project Manager 250 Commerce, Suite 100 Irvine, CA 92602 Facsimile: (949) 453 -8994 Lennar Homes of California Jim Werkmeister 7030 Trabuco Road, Building 83 Irvine, California 92618 Facsimile: (949) 551 -1186 Glen Worthington, Manager of Planning Orange County Great Park Corporation P.O. Box 19575 Irvine, CA 92623 -9575 Facsimile: (949) 724 -7407 1 to Agreement No.D99- IN WITNESS WHEREOF, the PARTIES hereto have executed this AMENDMENT the day and year first above written: 7 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 Date:_ b ;2,-7 ^ d& APPROVED AS TO FORM: COUNTY COUNSEL By: Geo e , e Date: SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD By: -L�L" A DARLE J. BLOO Clerk of the Board of Supervisors of Orange County, California Date:_ (j _ .),-7 - 6b Amendment No. 1 to Agreement No.D99-12E COUNTY OF ORANGE, a political subdivision of the State of California By: (�x w Chairman of the Boikd of Supervisors ORANGE COUNTY FLOOD CONTROL DISTRICT a body corporate and politic By: ax Chairman of the Boa of Supervisors 0 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 Date: '7-5-0P '.APPROVED AS TO FORM: ATTEST: 0 Amendment No. 1 to Agreement No.D99 -12 CITY OF NEWPORT BEACH By: (;�:)— wai Mayor �� C_ 1. Clerk �-y OeCity Attorney of Newport Beach 14 3Y Agreement No.D99 -12 1 AGREEMENT TO FUND NUTRIENT, FECAL COLIFORM AND TOXICS TOTAL MAXIMUM DAILY LOAD (TMDL) STUDIES IN THE NEWPORT BAY WATERSHED 2 3 THIS AGREEMENT, for purposes of identification numbered D99 -128, is made and 4 entered into this 18th day of September, 2003, by and between the County of Orange ( "COUNTY "), the Orange County Flood Control District ( "DISTRICT "), the City of Costa 5 Mesa ( "COSTA MESA "), the City of Irvine ( "IRVINE "), the City of Laguna Hills ( "LAGUNA 6 HILLS "), the City of Laguna Woods ( "LAGUNA WOODS "), the City of Lake Forest ( "LAKE 7 FOREST "), the City of Newport Beach ( "NEWPORT BEACH "), the City of Orange ( "ORANGE "), 6 the City of Santa Ana ( "SANTA ANA "), the City of Tustin ( "TUSTIN "), the Irvine Ranch 9 Water District ( "IRWD ") and The Irvine Company ( "TIC "). The thirteen entities are 10 hereinafter sometimes jointly referred to as the "PARTIES" and individually as 11 PARTY ". The cities are hereinafter sometimes jointly referred to as the "CITIES ". WITNESSETH 12 WHEREAS, the California Regional Water Quality Control Board, Santa Ana Region 13 ( "REGIONAL BOARD ") has adopted Resolution No. 98 -9, as amended by Resolution No. 98- 14 100 amending the Water Quality Control Plan for the Santa Ana River Basin to 15 incorporate a Nutrient TMDL for the Newport Bay /San Diego Creek Watershed on April 17, 16 1998 and Resolution 99 -10 amending the Water Quality Control Plan for the Santa Ana 17 River Basin to incorporate a TMDL for Fecal Coliform in Newport Bay on April 9, 1999 18 pursuant to the provisions of section 303(d) of the Clean Water Act; and, 19 WHEREAS, the United States Environmental Protection Agency (USEPA) has 20 established TMDLs for toxic pollutants, San Diego Creek and Newport Bay, California on June 14, 2002, and the REGIONAL BOARD is developing implementation plans for each of 21 the toxic pollutants; and, 22 WHEREAS, the adopted TMDLs contain requirements for studies, monitoring and the 23 development of programs to attain TMDL reduction targets over a multi -year period; 24 and, 25 WHEREAS, the PARTIES intend this AGREEMENT to provide for the performance of 26 studies, monitoring and development of programs and funding therefore for a period through to June 30, 2008 after which it is recognized that additional agreements may 1 I 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. The necessary for further monitoring, studies and load reduction implementation Ilprojects over the period covered by the TMDLs, and, WHEREAS, the PARTIES recognize that some expenditures required for compliance with the TMDLs have been incurred prior to this agreement and that these costs are incorporated in Exhibit C -1. WHEREAS the PARTIES have reached agreement on a funding formula, which for the (COUNTY, DISTRICT and CITIES is based on the watershed land area and population applied to the formula in the Amendment and Reinstatement of the National Pollutant Discharge Elimination System Stormwater Implementation Agreement dated June 25, 2002, and which for TIC and IRWD is based on a fixed twelve and one -half percent (12.5 %) contribution. NOW, THEREFORE, in consideration of the foregoing, the PARTIES agree as follows: Section 1. PURPOSE. This AGREEMENT is entered into for the purpose of and performing studies, research, monitoring and the development of programs related to the adopted TMDLs for nutrients, fecal coliform and toxics in San Diego Creek and Newport Bay watersheds. Section 2. TERM. The term of this AGREEMENT shall commence upon approval and execution of this document by all signatories to this AGREEMENT and shall continue until June 30, 2008, unless sooner terminated as provided in Section B. Section 3. FUNDING. Exhibit A, which is attached and by this reference is made .a part hereof, presents the cost share allocations for the PARTIES. The urban allocation in Exhibit A shall remain at seventy five percent (75 %) for the duration of the AGREEMENT, but the individual cost shares for the COUNTY, DISTRICT an CITIES will be revised once every year pursuant to the formula provided in Exhibit B, which is attached hereto and made a part hereof, based on changes in watershed land area and population. The percentage share shall be calculated by the COUNTY Public Facilities and Resources Department, Environmental Resources Section from population, land area and watershed area data. These calculations shall be completed by January of each year and shall be included in the annual budget proposal. The respective shares of IRWD and TIC shall remain at twelve and one half percent (12.58) each for the duration of this AGREEMENT. 2 1 2 3 4 5 6 7 8 I 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 u Agreement No.D99- Section 4. PROGRAM BUDGET AND COSTS. The COUNTY shall submit a scope of work and a budget for the following fiscal year to each of the PARTIES by February 15 of each year. The budget shall contain an explanation of any recommended program changes, an estimate of all planned expenditures and an estimate of the payment required from each PARTY for the following fiscal year. The PARTIES shall be permitted to review and approve the program scope of work and budget for the forthcoming year. Criteria for approval shall be affirmative written responses from all of the PARTIES. The COUNTY and DISTRICT will constitute lone approving PARTY. The first year tasks and expenditures for FY 02/03 are six hundred twenty -five thousand and nine hundred nineteen dollars ($625,919) as shown in Exhibit C -1, which is attached hereto and made a part hereof. The budget for the scope of work for FY 03/04 is six hundred ninety thousand and two hundred and twenty dollars ($690,220) as shown in Exhibit C -2, which is attached hereto and made a part hereof. The COUNTY shall be entitled to charge to the program all costs for direct labor, materials, .equipment and outside contract services for costs associated with carrying out the approved scope of work. Recoverable costs will also 'include an overhead charge calculated by the County Auditor - Controller which includes Public Facilities and Resources Department overhead and County -wide cost allocation plan. Section 5. PAYMENTS. Within 15 calendar days of.the effective date of this AGREEMENT, the COUNTY shall send the PARTIES an invoice for a deposit which constitutes their share of the total first year costs identified in Exhibit C -3, which is attached hereto and made a part hereof. Each of the PARTIES shall pay the deposit within 45 calendar days of their respective receipt of the invoice. The COUNTY shall prepare a fiscal year end accounting within 60 calendar days of the end of the fiscal year. If the fiscal year end accounting results in costs (net of interest earnings) exceeding the sum of the deposits, the COUNTY shall seek approval of the excess cost from the PARTIES and shall invoice each PARTY for its prorated share of the excess cost up to the amount of the revised approved_ budget. Each PARTY shall pay the billing within 45 calendar days of the date of the invoice. 3 '? J 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 �J Agreement No.D99- IIIf the fiscal year end accounting results in the sum of the deposits exceeding costs (net of interest earnings), the excess deposits will carry forward to reduce the billings for the following year. After the initial billing for the program, the COUNTY shall invoice each PARTY for its annual deposit at the beginning (July 1) of each fiscal year. Each PARTY shall pay the deposit within 45 calendar days of the date of the invoice. Each PARTY'S deposit shall be based on it's prorated share of the approved annual budget, reduced by its prorated share of any surplus identified in the prior fiscal year end accounting. Interest earned on the PARTIES' deposits will not be paid to the PARTIES, but I will be credited against the PARTIES' share of the program costs. Upon termination of the program, a final accounting shall be performed by the COUNTY. If costs remaining after the deduction of interest costs exceed the sum of the deposits, the COUNTY shall invoice each PARTY for its prorated share of the deficit. Each PARTY shall pay the invoice within 45 calendar days of the date of the invoice. If the sum of the deposits, including interest, exceeds the costs, the COUNTY shall reimburse to each PARTY its prorated share of the excess, within 45 calendar days of the final accounting. Section 6. AMENDMENT. This AGREEMENT may be amended in writing only with the unanimous written approval of the parties. Section 7. LIABILITY. It is mutually understood and agreed that, merely by the virtue of entering into this AGREEMENT, each PARTY neither relinquishes any rights nor assumes any liabilities for its own actions or the actions of other PARTIES. It is the intent of the PARTIES that the rights and liabilities of each Party shall remain the same, while this AGREEMENT is in force, as it was before this AGREEMENT was made, except as otherwise specifically provided in this agreement. Section 8. TERMINATION. Any PARTY wishing to terminate its participation in this AGREEMENT shall so notify all other PARTIES in writing by March 1 of any year. Such termination shall be effective the following June 30. The terminating PARTY shall be responsible for financial obligations hereunder to the extent incurred in 4 1 2 3 4 5 6 7 81 8 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Agreement No.D9 11 accordance with this agreement by the PARTY prior to the effective date of ltermination. The balance of the PARTIES may continue in the performance of the terms and conditions of this AGREEMENT on the basis of a revised allocation of cost based o the funding formula in Exhibit A, provided however, that the pro rata shares for TIC and IRWD shall never exceed twelve and one -half percent (12.58). Section 9. AVAILABILITY OF FUNDS. The obligation of each PARTY is subject to the availability of funds appropriated for this purpose, and nothing herein shall be construed as obligating the PARTIES to expend or as involving the PARTIES in any contract or other obligation for the future payment of money in excess of appropriations authorized by law. Section 10. NO THIRD PARTY BENEFICIARIES. Nothing expressed or mentioned in thi: AGREEMENT is intended or shall be construed to give any person, other than the PARTIEI hereto, and any permitted successors, any legal or equitable right, remedy or claim under or in respect of this AGREEMENT or any provisions herein contained. This AGREEMENT and any conditions and provisions hereof is intended to be and is for the .sole and exclusive benefit of the PARTIES hereto and for the benefit of no other person, agency or entity. Section 11. REFERENCE TO CALENDAR DAYS. Any reference to the word "day" or "days" herein shall mean calendar day or calendar days, respectively, unless otherwise expressly provided. Section 12. ATTORNEYS FEES. In any action or proceeding brought to or interpret any provision of this AGREEMENT, or where any provision hereof is asserted as a defense, each PARTY shall bear its own attorneys' fees and costs. Section 13. ENTIRE AGREEMENT. This AGREEMENT is intended by the PARTIES as a final expression of their agreement and intended to be a complete and exclusive statement of the agreement and understanding of the PARTIES hereto in respect of the subject matter contained herein. There are no restrictions, promises, warranties or undertakings, other than those set forth or referred to herein. This AGREEMENT 5 3 U -`' Agreement No.D99 -12E 1 supersedes all prior agreements and understandings between the PARTIES with respect to 2 such matter. 3 Section 14. SEVERABILITY. If any part of this AGREEMENT is held, 4 determined or adjudicated to be illegal, void, or unenforceable by a court of 5 competent jurisdiction, the remainder of this AGREEMENT shall be given effect to the 6 fullest extent reasonably possible. 7 Section 15. SUCCESSORS AND ASSIGNS. The terms and provisions of this 8 AGREEMENT shall be binding upon and inure to the benefit of the PARTIES hereto and 9 their successors and assigns. 10 Section 16. NOTICES. All notices required or desired to be given under 11 this AGREEMENT shall be in writing and (a) delivered personally, or (b) sent by 12 certified mail, return receipt requested or (c) sent by telefacsimile communication 13 followed by a mailed copy, to the addresses specified below, provided each PARTY may 14 change the address for notices by giving the other PARTIES at least ten (10) days 15 written notice of the new address. Notices shall be deemed received when actually 16 received in the office of the addressee or when delivery is refused, as shown on the 17 receipt of the U.S. Postal service, or other person making the delivery, except that 16 notices sent by telefacsimile communication shall be deemed received on the first 19 business day following transmission. 20 Director of Public Services City of Costa Mesa 21 P.O. Box 1200 Costa Mesa, CA 92628 -1200 22 Director of Public Works City of Irvine 23 P.O. Box 19578 - Irvine, CA 92623 -9578 24 Director of Public Works 25 City of Laguna Hills 25201 Paseo de Alicia, #150 26 Laguna Hills, CA 92653 6 1 2 3 4 5 6 i 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Director of Public Works City of Laguna Woods 24310 Moulton Pkwy, Ste K P.O. Box 2220 Laguna Hills, CA 92653 Director of Public Works _ City of Lake Forest 23161 Lake Center Dr., #100 Lake Forest, CA 92630 Director of Public Works City of Newport Beach 3300 Newport Blvd. Newport Beach, CA 92658 Director of Public Works City of Orange 300 E. Chapman Ave P.O. Box 449 Orange, CA 92866 Director of Public Works City of Santa Ana 101 W. 4rh St. Santa Ana, CA 92701 Director of Public Works City of Tustin 300 Centennial Way Tustin, CA 92680 Director, PFRD County of Orange P.O. Box 4048 Santa Ana, CA 92702 -4048 Director, Water Quality Irvine Ranch Water District 3512 Michelson Dr Irvine, CA 92712 Vice President of Environmental Affairs The Irvine Company 550 Newport Center Newport Beach, CA 92658 -8904 Agreement No. Section 17. EXECUTION OF AGREEMENT. This AGREEMENT may be executed in counterpart and the signed counterparts shall constitute a single instrument. Section 18. GOVERNING LAW AND VENUE. This AGREEMENT has been negotiated and executed in the State of California and shall be governed by and construed under the laws of the State of California. In the event of any legal action to enforce or 7 0 0 Agreement No. D99 -1; 1 interpret this AGREEMENT, the sole and exclusive venue shall be a court of competent 2 jurisdiction located in Orange County, California, and the PARTIES hereto agree to an 3 do hereby submit to the jurisdiction of such court, notwithstanding Code of Civil 4 Procedure section 399. Furthermore, the PARTIES have specifically agreed, as part of 5 the consideration given and received for entering into this AGREEMENT, to waive any 6 and all rights to request that an action be transferred for trial to another county 7 under Code of Civil Procedure Section 399 or any other provision of law. 8 IN WITNESS WHEREOF, the PARTIES hereto have executed this AGREEMENT the day and 9 year first above written: 10 11 12 13 14 15 16 17 18 19 20 ,21 22 23 24 25 26 8 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 i; COUNTY OF ORANGE Date: is - 2 (o — 1)3 APPROVED AS TO FORM: COUNTY COUN EL By: Deputy Date: S-30 — <D3 SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD By: DARLENE J. BLOOM Clerk of the Board of Supervis s of Orange County, California Date: 6 - Z6 "b3 ` - = -� Agreement No.D99 -121 a political subdiviJ ion of the State of California By: �Mdo-- Chairman of the Board of Supervisors ORANGE COUNTY FLOOD CONTROL DISTRICT a body �IY corporate (�and politic By: - WA14VY�{ _ -- -- 0 4 Chairman of the Board of Supervisors q 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 �J CITY OF NEWPORT BEACH By: Date: �� ci t� , 2003 APPR ATTEST: City Clerk 1� Agreement No.D99 -12E Attorney of Newport Beach 10 q9- I's Bryan Speegle, Director COUNTYOF ORANGE Environmental Resources U1750 S. Douglass Road RESOURCES &DEVELOPMENT MANAGEMENT DEPARTMENT Anaheim, CA 92806 Telephone: (714) 567 -6363 Fax: (714) 567 -6220 July 14, 2006 To Distribution Subject: Executed Copies of Amendment No. 1 Agreement D99 -128 to Fund Nutrient, Fecal Coliform and Toxics Total Maximum Daily Load (TMDL) Studies in the Newport Bay Watershed Please find enclosed one original executed copy of Amendment No. 1 Agreement D99- 128, which establishes a cooperative program to fund Nutrient, Fecal Coliform and Toxics Total Maximum Daily Load (TMDL) studies in the Newport Bay Watershed. I would like to thank everyone for their efforts in getting this agreement approved. ftruly you, Frompt:,, a er Environmental Resources Distribution: Director of Public Services, City of Costa Mesa Director of Public Works, City of Irvine Director of Public Services, City of Laguna Hills Director of Community Development, City of Laguna Woods Director of Public Works, City of Lake Forest Director of Public Works, City of Newport Beach Director of Public Works, City of Orange Director of Public Works, City of Santa Ana Director of Public Works, City of Tustin Director, Water Quality, The Irvine Ranch Water District Vice President of Environmental Affairs, The Irvine Company, LLC Office Chief, Environmental Planning, California Department of Transportation David B. Placek, Tustin Legacy Community Partners, LLC Jim Werkmeister, Lennar Homes of California Glen Worthington, Great Park Corporation Enclosures: 1 original executed copy of D99 -128 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 • Amendmentoo. 1 to Agreement No.D99 -1 AMENDMENT NO. 1 AGREEMENT TO FUND NUTRIENT, FECAL COLIFORM AND TOXICS TOTAL MAXIMUM DAILY LOAD (TMDL) STUDIES IN THE NEWPORT BAY WATERSHED THIS AMENDMENT, for purposes of identification numbered Amendment No. 1 to Agreement No. D99 -128, is made and entered into this _ day of 111,`'_, 2006 ( "AMENDMENT "), by and between the County of Orange ( "COUNTY "), the Orange County Flood Control District ( "DISTRICT "), the City of Costa Mesa ( "COSTA MESA "), the City of Irvine ( "IRVINE "), the City of Laguna Hills ( "LAGUNA HILLS "), the City of Laguna Woods (- LAGUNA WOODS "), the City of Lake Forest ( "LAKE FOREST "), the City of Newport Beach ( "NEWPORT BEACH "), the City of Orange ( "ORANGE "), the City of Santa Ana ( "SANTA ANA "), the City of Tustin ( "TUSTIN "), the Irvine Ranch Water District ( "IRWD "), The Irvine Company ( "TIC "), the California Department of Transportation ( "CALTRANS "), Tustin Legacy Community Partners ( "TLCP "), Lennar Homes of California, Inc.( "LENNAR "), and Orange County Great Park Corporation ( "GPC "). The seventeen entities are hereinafter sometimes jointly referred to as the "PARTIES" and individually as "PARTY ". The cities are hereinafter sometimes jointly referred to as,the "CITIES ". Thirteen entities (all entities except for CALTRANS, TLCP, LENNAR, and GPC) are sometimes jointly referred to as the "ORIGINAL PARTIES." WITNESSETH WHEREAS, the ORIGINAL PARTIES entered into Agreement No. D99 -128 on (September 18, 2003, referred to hereinafter as "AGREEMENT ", to provide funding for the Nutrient, Fecal Coliform and Toxics Total Maximum Daily Load (TMDL) studies in the Newport Bay Watershed; and, WHEREAS, according to Section 6 of the AGREEMENT, the AGREEMENT may be amended in writing only with the unanimous written approval of the ORIGINAL PARTIES; hand, WHEREAS, the ORIGINAL PARTIES agree to amend the AGREEMENT to add. ) CALTRANS, TLCP, LENNAR and GPC as PARTIES to the AGREEMENT; and, WHEREAS, the PARTIES have reached agreement on a new funding formula, which states that (1) CALTRANS will contribute a fixed five percent (5.0 %) of the 1 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 • Amendment No. 1 to Agreement No.D99 -12£ total budget cost, (2) TLCP will contribute a fixed two and one half percent (2.5 %) of the total budget cost, (3) LENNAR will contribute a fixed two and one half percent (2.5 %) of the total budget cost, (4) GPC will contribute a fixed two percent (2.0 %) of the total budget cost, and (5) the ORIGINAL PARTIES will cost -share eighty eight percent (88 %) of the total budget costs; WHEREAS, the ORIGINAL PARTIES will further cost -share their 88% allocation based upon the original cost -share formula in the AGREEMENT, such that (1) the COUNTY, DISTRICT and CITIES contributions are based on the watershed land area and population applied to the formula in the Amendment and Reinstatement of the National Pollutant Discharge Elimination System Stormwater Implementation Agreement dated June 25, 2002, and (2) TIC and IRWD contributions are based on a fixed twelve and one -half percent (12.5 %) each. NOW, THEREFORE, in consideration of the foregoing, it is agreed by and between the PARTIES hereto that the AGREEMENT shall be amended as follows: Section 1. Each and all of the provisions of the AGREEMENT remains in full force and effect, except that Section 3, Section 4, Section 5, Section 10 and Section 16 and Exhibit A and Exhibit C are amended in their entirety, as follows: Section 2. Section 3 of the AGREEMENT, entitled "FUNDING," shall be amended to read in full as follows: Exhibit A, which is attached to this AMENDMENT and by this reference is made a part hereof, presents the cost -share allocations for the PARTIES. As stated in Exhibit A (Table A -1), for the duration of the AGREEMENT as amended, the ORIGINAL PARTIES shall provide eighty -eight percent (88 %) of the total budget costs, CALTRANS shall provide five percent (5.0 %) of the total budget costs, TLCP shall provide two and one half percent (2.5 %) of the total budget costs, LENNAR shall provide two and one half percent (2.5 %) of the total budget costs, and Orange County Great Park Corporation shall provide two percent (2.0 %) of the total budget costs. As shown in Exhibit A (Table A -2), the ORIGINAL PARTIES' eighty eight percent (88 %) share of the total budget costs (hereafter "ORIGINAL COST ALLOCATION ") shall be cost - shared between an urban allocation and an open space allocation. The urban allocation shall remain at seventy five percent (75 %) of the ORIGINAL COST ALLOCATION 2 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 • Amendment No. 1 to Agreement No.D99-12 and the respective shares of IRWD and TIC shall remain at twelve and one half percent 1(12.5 %) of the ORIGINAL COST ALLOCATION for the duration of this AGREEMENT as amended (herein. The individual cost shares for the COUNTY, DISTRICT and CITIES will be revised once every year pursuant to the formula provided in Exhibit B to the AGREEMENT, which is attached to the AGREEMENT and made a part hereof, based on changes in watershed land area and population. The individual cost shares for the COUNTY, DISTRICT and CITIES shall be calculated by the COUNTY Resources and Development Management Department, Environmental Resources Section from population, land area and watershed area data. These calculations shall be completed by January 1 of each year land shall be included in the annual budget proposal. Section 3. Section 4 of the AGREEMENT, entitled "PROGRAM BUDGETS AND COSTS" shall be amended to read in full as follows: The COUNTY shall submit a scope of work and a budget for the following fiscal year to each of the PARTIES by February 15 of each year. The budget shall contain an explanation of any recommended program changes, an estimate of all planned expenditures and an estimate of the payment required from each PARTY for the following fiscal year. For the State of California budgeting requirements, CALTRANS' contribution shall not exceed $150,000 or five percent (5.0 %) of the total budget costs, whichever is less, for each fiscal year during the term of the AGREEMENT. If CALTRANS contribution would be greater than $150,000 for a given fiscal year, the amount over $150,000 ( "EXCESS AMOUNT ") shall be cost - shared as described in Section 2 of this Amendment, with the exception that for such EXCESS AMOUNT, the ORIGINAL COST ALLOCATION shall be ninety -three percent (93 %) and CALTRANS contribution shall be zero percent (0 %). The PARTIES shall be permitted to review and approve the program scope of work and budget for the forthcoming year. Criteria for approval shall be affirmative written responses from all of the PARTIES. The COUNTY and DISTRICT will constitute one approving PARTY. The tasks and expenditures for each fiscal year will be presented and calcula las shown in Exhibit C, which is attached hereto and made a part hereof. All tasks expenditures will be updated each fiscal year as part of the budget approval process. 3 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 • Amendmen-f. No. 1 to Agreement No.D99 -12 Therefore, Exhibit C as attached is a form to be completed every year. The COUNTY shall be entitled to charge to the program all costs for direct labor, materials, equipment and outside contract services for costs associated with carrying out the approved scope of work. Recoverable costs will also include an overhead charge calculated by the County Auditor - Controller which includes Resources and Development Management Department overhead and County -wide cost allocation plan. Section 4. Section 5 of the AGREEMENT, entitled "PAYMENTS" shall be amended to read in full as follows: Within 15 calendar days of the effective date of this AMENDMENT, the COUNTY shall send the PARTIES an invoice for a deposit which constitutes their share of the total first year costs identified in Exhibit C (Table C -1). Each of the PARTIES shall pay the deposit within 45 calendar days of their respective receipt of the invoice. The COUNTY shall notify each of the PARTIES if it appears that costs may exceed the budget approved by the PARTIES in any fiscal year. The COUNTY shall prepare a fiscal year end accounting within 60 calendar days of the end of the fiscal year. If the fiscal year end accounting results in costs (net of interest earnings) exceeding the sum of the deposits, and the COUNTY has notified the PARTIES of potential cost overruns, the COUNTY shall seek approval of the excess cost from the PARTIES in the form of a revised budget and, upon approval, shall invoice each PARTY for its prorated share of the excess cost up to the amount of the revised approved budget. Each PARTY shall pay the billing within 45 calendar days of the date of the invoice. If the fiscal year end accounting results in the sum of the deposits exceeding costs (net of interest earnings), the excess deposits will carry forward to reduce the billings for the following year. The fiscal year end accounting results and associated invoices for each PARTY will take into consideration any outside funding provided for programs in the approved budget from entities not party to this AMENDMENT in the manner presented in Exhibit C (Table C -2). After the initial billing for the program, the COUNTY shall invoice each PARTY for its annual deposit at the beginning (July 1) of each fiscal year. Each PARTY shall pay the deposit within 45 calendar days of the date of the invoice. Each 4 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 • Amendme #No. 1 to Agreement No.D99 -1 PARTY'S deposit shall be based on its prorated share of the approved annual budget, reduced by the sum of (a) its prorated share of any surplus identified in the prior fiscal year end accounting, and (b) its prorated share of any funding provided for programs in the approved budget from entities not party to this AMENDMENT. Interest earned on the PARTIES' deposits will not be paid to the PARTIES, but will be credited against the PARTIES' share of the program costs. Upon termination of the program, a final accounting shall be performed by the COUNTY. If costs remaining after the deduction of interest costs exceed the sum of the deposits, the COUNTY shall invoice each PARTY for its prorated share of the deficit. Each PARTY shall pay the invoice within 45 calendar days of the date of the invoice. If the sum of the deposits, including interest, exceeds the costs, the COUNTY shall reimburse to each PARTY its prorated share of the excess, within 45 calendar days of the final accounting. Section 5. Section 10 of the AGREEMENT, entitled "NO THIRD PARTY BENEFICIARIES ", is amended to read in full as follows: Nothing expressed or mentionec in this AGREEMENT is intended or shall be construed to give any person, other than the PARTIES hereto and any entity in which a PARTY has a legal interest (such as, but not limited to, a limited liability membership interest or a partnership interest), and any permitted successors or assigns of a PARTY, any legal or equitable right, remedy or claim under or in respect of this AGREEMENT or any provisions herein contained. This AGREEMENT and any conditions and provisions hereof is intended to be and is for the sole and exclusive benefit of the PARTIES and the entities in which they have a legal interest and their successors or assigns and for the benefit of no other person, agency or entity. Section 6. Section 16 of the AGREEMENT, entitled "NOTICES ", shall be amended to read in full as follow: All notices required or desired to be given under this AGREEMENT as amended shall be in writing and (a) delivered personally, or (b) sent by certified mail, return receipt requested or (c) sent by telefacsimile communication followed by a mailed copy, to the addresses specified below, provided 5 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 • AmendmetNo. 1 to Agreement No.D99- each PARTY may change the address for notices by giving the other PARTIES at least (10) days written notice of the new address. Notices shall be deemed received when actually received in the office of the addressee or when delivery is refused, as on the receipt of the U.S. Postal service, or other person making the delivery, that notices sent by telefacsimile communication shall be deemed received on the first business day following transmission. Director of Public Services City of Costa Mesa P.O. Box 1200 Costa Mesa, CA 92628 -1200 Facsimile: (714) 754 -5028 Director of Public Works City of Irvine P.O. Box 19578 Irvine, CA 92623 -9578 Facsimile: (949) 724 -6440 Director of Public Services City of Laguna Hills 24035 E1 Toro Road Laguna Hills, CA 92653 Facsimile: (949) 707 -2633 Director of Community Development City of Laguna Woods 24264 E1 Toro Road Laguna Woods CA 92637 Facsimile: (949) 639 -0591 Director of Public Works City of Lake Forest 25550 Commercentre Dr. Ste 100 Lake Forest, CA 92630 Facsimile: (949) 461 -3511 Director of Public Works City of Newport Beach 3300 Newport Blvd. Newport Beach, CA 92658 Facsimile: (949) 718 -1840 Director of Public Works City of Orange 300 E. Chapman Ave Orange, CA 92866 Facsimile: (714) 532 -6444 Director of Public Works City of Santa Ana 101 W. 4`" St. 0 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 0 Santa Ana, CA 92701 Facsimile: (714) 647 -5635 Director of Public Works City of Tustin 300 Centennial Way Tustin, CA 92780 Facsimile: (714) 734 -8991 Director, RDMD County of Orange 300 N. Flower Street Santa Ana, CA 92702 -4048 Facsimile: (714) 834 -2395 Director, Water Quality Irvine Ranch Water District 3512 Michelson Dr Irvine, CA 92712 Facsimile: (949) 453 -1228 AmendmenP No. 1 to Agreement No.D99 -12E Vice President of Environmental Affairs The Irvine Company 550 Newport Center Newport Beach, CA 92658 -8904 Facsimile: (949) 720 -2446 Office Chief, Environmental Planning California Department of Transportation 3337 Michelson Dr. Ste 380 Irvine, CA 92612 -8894 Facsimile: (949) 724 -2519 David B. Placek Tustin Legacy Community Partners Senior Project Manager 250 Commerce, Suite 100 Irvine, CA 92602 Facsimile: (949) 453 -8994 Lennar Homes of California Jim Werkmeister 7030 Trabuco Road, Building 83 Irvine, California 92618 Facsimile: (949) 551 -1186 Glen Worthington, Manager of Planning Orange County Great Park Corporation P.O. Box 19575 Irvine, CA 92623 -9575 Facsimile: (949) 724 -7407 IN WITNESS WHEREOF, the PARTIES hereto have executed this AMENDMENT the day and year first above written: 7 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 Amendment No. 1 to Agreement No.D9 COUNTY OF ORANGE, a political subdivision of the State of California Date: _ Gj — % V l.! By: M `�(/v'`t{ Chairman of the Bo d of Supervisors ORANGE COUNTY FLOOD CONTROL DISTRICT a body corporate and politic APPROVED AS TO FORM: COUNTY COUNSEL By: Geo e Date: SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD By: DARLEI J. BLO clerk of the Board of Supervisors of Orange County, California Date: L — 2% — Q(p By: as l..Cw" Chairman of theboatA of 6upervisors 9 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 Date: JAPPROVED AS TO FORM: IATTEST: City er Amendment No. 1 to Agreement No.D99-12E CITY OF COSTA MESA B y : �-- Mayor City Attorney of Costa Mesa 01 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 Date: 6iv(I ` --11 Z Cpcp�---, APPROVED AS TO FORM: ATTEST: City Clerk Amendment No. 1 to Agreement No.D99-12E CITY OF IRVINE By : �. May r 10 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 Date: w2rc,, C � LP APPROVED AS TO FORM: ATTEST: City Cler Mary A. t; lson Amendment No. 1 to Agreement No.D99-12E CITY OF LAGUNA HILLS By: I w D ity Attorney of ag na Hills Gregory E. Simonian 11 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 Date: 9/ APPROVED AS TO FORM: ATTEST: City Clerk �r Amendment No. 1 to Agreement No.D99-12E B Y� Mayor =�6 6 Yn �� Cit Attorney of Laguna Woods 12 1 2 3 �1,ate:- 0ql 18/0(0 4 APPROVED AS TO FORM: 7 ATTEST: 8 9 /y4C'Lr 10 . 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Amendment No. 1 to Agreement No.D99-12 CITY OF LAKE FOREST B y : I�— Mayor l r City Attorney of a e orest 13 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 Date: � —5 —0� APPROVED AS TO FORM: Amendment No. 1 to Agreement No.D99-12f CITY OF NEWPORT BEACH B � ("alj By Mayor ATTEST: l c- City Clerk Fp /City Attorney of Newport Beach 14 1 2 3 4 5 6 7 8 5 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Date: APPROVED AS TO FORM: ATTEST: City Cler Amendment No. 1 to Agreement No.D99-128 CITY OF ORANGE 15 1 2 3 4 5 7 8 9 10 11 12 13 14 is 16 17 18 19 20 21 22 23 24 25 26 27 28 ATTEST: PATRICIA E. HEAL Clerk of the Council I APPROVED AS TO FORM: JOSEPH W.FLETCHER City Attorney By: Benj i au Chi f istant City Attorney RECCOMENDED FOR A-Pl / ES ROSS, Executive Director lic Works Agency VAL Amendment No. 1 to Agreement No. D99 -12f CITY OF SANTA ANA 04/4, 4DAVID N. REAM City Manager -16- 1 2 3 4 5 6 7 8 91 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Date: -"W('-,, 2,0ZOA{. IAPPROVED AS TO FORM: ATTEST: .City Clerk Amendment No. 1 to Agreement No.D99-12E CITY OF TUSTIN By: City Attorney of Tustin 17 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 Amendment No. 1 to Agreement No.D99-12i THE IRVINE RANCH WATER DISTRICT Date: vW By: Name: Paul D. Jqdesj II Title c4nneral M ag r Date: By: Name• Title: 18 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 Amendment No. 1 to Agreement No.D99-12E THE IRVINE COMPANY Date: d`7 LUae By: �Gc�l2cji� Name : P egc� 1-"6L5 Title:— Date:—X4,, itle: �,CE�yyy Date: By: Name Title: jlze-cr- 19 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 Amendment No. 1 to Agreement No.D99-12£ CALIFORNIA DEPARTMENT OF TRANSPORTATION Date:— Ll 112-1 v By: 1A d k Name: P I (_ Titl : "Tr-- C 1V) l� Date: By:y , 941-w1 ` Name: Title: 20 1 2 3 Date: 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Amendment No. 1 to Agreement No.D99-12 TUSTIN LEGACY COMMUNITY PARTNERS, LLC a Delaware limited liability company By: 21 T y. LENNAR HOMES OF CALIFORNIA a Developer Member of Heritage Fields Limited Liability Company Date: 4I'd 2 0 0 � By: Name: �r SaH Title: DiV('sfon Amendment No. 1 to MOP 22 NSMP 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 Amendment No. 1 to Agreement No.D99-12E GREAT PARK CORPORATION, a California non-profit organization Date:— By: By: Name: Title:— Date: itle:Date: By: Name: Title: 23 • • EXHIBIT A COST -SHARE FOR PROGRAM PARTICIPANTS TABLE A -1: AGREEMENT D99 -128 COST -SHARE FORMULA LAND USE COST SHARE PROGRAM PARTICIPANTS' 88.0% Original Parties Table A -2 5.0% CalTrans 2.5% Tustin Legacy Community Partners 2.5% Lennar 2.0% Great Park Corporation 888% is further cost- shared as shown In Table A -2 TABLE A -2: COST -SHARE FORMULA FOR ORIGINAL PARTIES (88% FROM TABLE A -1) LAND USE- COST SHARE. PROGRAM PARTICIPANTS Costa Mesa Irvine Laguna Hills Laguna Woods Lake Forest Urban 75%' Newport Beach Orange Santa Ana Tustin County of Orange O.C. Flood Control District Open Space /Undefined Areas 12.5 %2 The Irvine Company Open Space /Undefined Areas 12.5 %2 Irvine Ranch Water District ' Includes all incorporated cities in the Newport Bay watershed and the County of Orange and Orange County Flood Control District. The percentage breakdown for each is based on the existing NPDES funding formula which is based on a weighted percentage of population and land area. 2 Includes all sources that do not fall in other categories such as sewage spills, atmospheric deposition, rising groundwater, etc. EXHIBIT C Budget for Agreement D99 -128 Table C -1 2005 -2006 Budget for Newport Bay /San Diego Creek Watershed Nutrient, Fecal Coliform and Toxics TMDL Programs TMDL. - - TASKOESCRIPTION- ..- - - _- TOTAL-COST TOTAL COST' 'TOTAL COST PER TMDL Nutrient Newport Bay Nutrient TMDL Dissolved Oxygen and Algae Distribution Study Prop. 13 Grant Matching Funds $ Nutrient Nutrient Monitoring and Data Collection (TMDL Implementation Plan Section 2.c.1 Regional Nutrient Monitoring Program) $ - .NUTRIENT TMDL. TOTAL Toxics Nitrogen and Selenium Management Program See Table C -2 for line item calculation)$ Toxics Regional Monitoring Program $ Toxics Selenium Source Study $ - _ TOXICS -TMDL TOTAL Fecal Coliform Fecal Coliform TMDL 2003 -2004 Data Analysis (TMDL Implementation Plan Section 3.a.ii.a ) $ Prop. 13 Fecal Coliform Stud $ Fecal Coliform Shellfish Harvesting Beneficial Use Additional Studies $ _ - FECAL.COLIFORM-TMDL TOTAL - - - '$ - - 2005 -2006: BUDGET TOTAL $ _: $ - -- - • 0 EXHIBIT C Nitrogen and Selenium Management-'Program Budget' Table C -2 Budget Calculation Cost Program Budget FY 2005 -06 $ ctive Payments (New Participants)' $ Net NSMP Budget FY 2005 -06 $ butions By Funding Agreement % of NSMP Cost nent D99 -128 Cost - Share •• 99.0% $ Funding `•' 1.0% $ Total NSMP Contributions $ = New Participants in the NSMP are required to fund all program activities, retroactive to FY 2005 -06 •• = Budget amount for NSMP in Table C -1. Golden State Water Company (1 %), Nexus (TBD %), and any future funding partners (if applicable) • CITY OF NEWPORT BEACH CITY COUNCIL STAFF REPORT Agenda Item No. 12 June 27, 2006 TO: HONORABLE MAYOR AND MEMBERS OF THE CITY FROM: City Manager's Office Dave Kiff, Assistant City Manager 9491644 -3002 or dkiff @city.newport- beach.ca.us SUBJECT: Amendment #1 to a Cooperative Agreement for the P Total Maximum Daily Loads (TMDLs) in Newport Bay 1U,11 z 7 Pi �1n ISSUE: Should the City of Newport Beach participate in a Cooperative Agreement to administer Newport Bay's TMDLs on a watershed -wide basis? • RECOMMENDATION: Authorize the Mayor to sign and execute Amendment #1 to the 2003 Cooperative Agreement to fund Nutrient, Fecal Coliform and Toxics Total Maximum Daily Load (TMDL) Studies & Programs in the Newport Bay Watershed. DISCUSSION: Newport Bay is an impaired water body per §303(d) of the federal Clean Water Act. As such, the US Environmental Protection Agency (US EPA) and the State Water Resources Control Board (SWRCB) via the California Regional Water Quality Control Board, Santa Ana Region (Regional Board) is directed to prepare clean up plans -- called "Total Maximum Daily Loads" (TMDLs) — for the Bay. TMDLs attempt to eliminate water quality impairments within a certain amount of time. Newport Bay is listed on the §303(d) List for the following substances: • Sediment • Fecal Coliform bacteria • Nutrients • Toxic Pollutants The adopted TMDLs contain requirements for studies, monitoring and the development of programs to attain TMDL contaminant reduction targets over a multi -year period. Additionally, the requirements of the TMDLs are incorporated into the National Pollutant • Amendment #t to cooperative Agreement for TMDLs June 27, 2006 Page 2 Discharge Elimination System (NPDES) Municipal Separate Storm Sewer System • (MS4) Permit. While Newport Bay is wholly within the city limits of Newport Beach, the Newport Bay watershed includes more than 150 square miles of territory. Because the Bay's impairments involve pollutants from throughout the watershed, the duty to adhere to the TMDLs applies to many of the entities within the watershed, including: • The'County of Orange; • The Orange County Flood Control District; • The Irvine Ranch Water District (IRWD); • The Irvine Company; and • The cities of Costa Mesa, Irvine, Laguna Hills, Laguna Woods, Lake Forest, Newport Beach, Orange, Santa Ana, and Tustin ( "watershed cities "). Each of the parties listed above cooperates -- via a Cooperative Agreement (formally executed by all of the parties in September 2003 and which went to your Council on June 24, 2003) -- to implement and administer the obligations of the TMDLs through at least 2008. The parties developed the Agreement to provide a long -term funding formula to ensure that the costs of compliance with the TMDLs are shared equitably among the parties within the Newport Bay /San Diego Creek watershed. is Currently, the cost share allocations for the Agreement are divided between IRWD, The Irvine Company and the urban component assigned to the Watershed Cities, County of Orange, and Orange County Flood Control District. The respective shares of IRWD and The Irvine Company shall remain at 12.5 percent each for the duration of this agreement. The urban cost share allocation for the 5 -year duration of the agreement is 75 percent. Each party to the Cooperative Agreement must consent to add or delete partners. This Council Action proposes Amendment No. 1 to the Agreement to add four new cost - share parties: • The California Department of Transportation (Caltrans) • Tustin Legacy Community Partners • Lennar, and • The Great Park Corporation. Each of the new parties has regulatory issues with the constituents covered by the TMDLs and has determined that cooperation at a watershed scale with the current parties is appropriate and cost - effective. Their cost share has been negotiated based on their relative land area in the watershed and, when applicable, level of development activity. The revised funding formula will result in the current parties collectively paying 88% of the budget with the new cost -share parties contributing 12% (Caltrans 5 %; Lennar 2.5 %, Tustin Legacy Community Partners 2.5%; and, the Great Park Corporation 2.0% respectively). As a result, the new cost -share formulas (if the Amendment is adopted) will be as follows: 11 • Amendment #1 to Cooperative Agreement for TMDLs June 27, 2006 Page 3 . The addition of the four new cost -share parties will therefore result in decreased costs to the current parties. For FY 2005 -06 this amounted to $167,800 on the total budget countywide of almost $1.4 million. Environmental Review: The City Council's approval of this Agenda Item does not require environmental review. Public Notice: This agenda item may be noticed according to the Brown Act (72 hours in advance of the public meeting at which the City Council considers the item). Funding Availability: This item does not involve an expenditure. The City's TMDL obligations for FY 2006 -07 are $104,680 and are included in the proposed budget. Submitted by: 1 Dave ' f Assistant City Manager Attachments: Cooperative Agreement Amendment No. 1 to Cooperative Agreement Total Cost Share Program Participants 2006 -07 Budget 88.00% Costa Mesa 75% 5.97% $ 69,120 Irvine 31.35°% $ 363,143 Laguna Hills 0.74°% $ 8,601 Laguna Woods 1.35% $ 15,583 Lake Forest 7.06% $ 81,746 Newport Beach 9.04% $ 104,680 Orange 1.28% $ 14,786 Santa Ana 19.01% $ 220,231 Tustin 8.03°% $ 93,007 County of Orange 6.17°% $ 71,482 OC Flood Control District 10.00°% $ 115,820 The Irvine Company 12.50°% $ 193,033 IRWD 12.50°% $ 193,033 5% Caltrans $ 87,742 2% The Great Park Cor oration $ 35,097 2.50% Lennar Homes $ 43,871 2.50°% Tustin Laaacv Partners $ 43,871 Total Budget for FY 2006 -07 $ 1,754,846 . The addition of the four new cost -share parties will therefore result in decreased costs to the current parties. For FY 2005 -06 this amounted to $167,800 on the total budget countywide of almost $1.4 million. Environmental Review: The City Council's approval of this Agenda Item does not require environmental review. Public Notice: This agenda item may be noticed according to the Brown Act (72 hours in advance of the public meeting at which the City Council considers the item). Funding Availability: This item does not involve an expenditure. The City's TMDL obligations for FY 2006 -07 are $104,680 and are included in the proposed budget. Submitted by: 1 Dave ' f Assistant City Manager Attachments: Cooperative Agreement Amendment No. 1 to Cooperative Agreement 1 2 3 4 5 6I 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 • • ) Amendment No. 1 to Agreement No.D99 -12 AMENDMENT NO. 1 AGREEMENT TO FUND NUTRIENT, FECAL COLIFORM AND TOXICS TOTAL MAXIMUM DAILY LOAD (TMDL) STUDIES IN THE NEWPORT BAY WATERSHED THIS AMENDMENT, for purposes of identification numbered Amendment No. 1 to Agreement No. D99 -128, is made and entered into this day of , 2006 ( "AMENDMENT "), by and between the County of Orange ( "COUNTY "), the Orange County Flood Control District ( "DISTRICT "), the City of Costa Mesa ( "COSTA MESA "), the City of Irvine ( "IRVINE "), the City of Laguna Hills ( "LAGUNA HILLS "), the City of Laguna Woods (- LAGUNA WOODS"), the City of Lake Forest ( "LAKE FOREST "), the City of Newport Beach ( "NEWPORT BEACH "), the City of Orange ( "ORANGE "), the City of Santa Ana ( "SANTA ANA "), the City of Tustin ( "TUSTIN "), the Irvine Ranch Water District ( "IRWD "), The Irvine Company ( "TIC "), the California Department of Transportation ( "CALTRANS "), Tustin Legacy Community Partners ( "TLCP "), Lennar Homes of California, Inc.( "LENNAR "), and Orange County Great Park Corporation ( "GPC "). The seventeen entities are hereinafter sometimes jointly referred to as the "PARTIES" and individually as "PARTY ". The cities are hereinafter sometimes jointly referred to as the "CITIES ". Thirteen entities (all entities except for CALTRANS, TLCP, LENNAR, and GPC) are sometimes jointly referred to as the "ORIGINAL PARTIES." WITNESSETH WHEREAS, the ORIGINAL PARTIES entered into Agreement No. D99 -128 on September 18, 2003, referred to hereinafter as "AGREEMENT ", to provide funding for the Nutrient, Fecal Coliform and Toxics Total Maximum Daily Load (TMDL) studies in the Newport Bay Watershed; and, WHEREAS, according to Section 6 of the AGREEMENT, the AGREEMENT may be amended in writing only with the unanimous written approval of the ORIGINAL PARTIES; and, WHEREAS, the ORIGINAL PARTIES agree to amend the AGREEMENT to add CALTRANS, TLCP, LENNAR and GPC as PARTIES to the AGREEMENT; and, WHEREAS, the PARTIES have reached agreement on a new funding formula, which states that (1) CALTRANS will contribute a fixed five percent (5.08) of the 1 5 Amendment No. 1 to Agreement No.D99 -121 1 total budget cost, (2) TLCP will contribute a fixed two and one half percent (2.5 %) of 2 the total budget cost, (3) LENNAR will contribute a fixed two and one half percent 3 (2.5 %) of the total budget cost, (4) GPC will contribute a fixed two percent (2.0 %) of the total budget cost, and (5) the ORIGINAL PARTIES will cost -share eighty eight 4 percent (88%) of the total budget costs; 5 WHEREAS, the ORIGINAL PARTIES will further cost -share their 88% allocation 6 based upon the original cost -share formula in the AGREEMENT, such that (1) the COUNTY, 7 DISTRICT and CITIES contributions are based on the watershed land area and population 6 applied to the formula in the Amendment and Reinstatement of the National Pollutant 9 Discharge Elimination System Stormwater Implementation Agreement dated June 25, 2002, 10 and (2) TIC and IRWD contributions are based on a fixed twelve and one -half percent 11 (12.5 %) each. 12 NOW, THEREFORE, in consideration of the foregoing, it is agreed by and between the PARTIES hereto that the AGREEMENT shall be amended as follows: 13 Section 1. Each and all of the provisions of the AGREEMENT remains in 14 full force and effect, except that Section 3, Section 4, Section 5, Section 10 and 15 Section 16 and Exhibit A and Exhibit C are amended in their entirety, as follows: 16 Section 2. Section 3 of the AGREEMENT, entitled "FUNDING," shall be 17 amended to read in full as follows: Exhibit A, which is attached to this AMENDMENT 16 and by this reference is made a part hereof, presents the cost -share allocations for 19 the PARTIES. As stated in Exhibit A (Table A -1), for the duration of the AGREEMENT as 20 amended, the ORIGINAL PARTIES shall provide eighty -eight percent (88 %) of the total budget costs, CALTRANS shall provide five percent (5.0 %) of the total budget costs, 21 TLCP shall provide two and one half percent (2.5 %) of the total budget costs, LENNAR 22 shall provide two and one half percent (2.5 %) of the total budget costs, and Orange 23 County Great Park Corporation shall provide two percent (2.0 %) of the total budget 24 costs. As shown in Exhibit A (Table A -2), the ORIGINAL PARTIES' eighty eight percent 25 (88 %) share of the total budget costs (hereafter "ORIGINAL COST ALLOCATION ") shall be 26 cost - shared between an urban allocation and an open space allocation. The urban allocation shall remain at seventy five percent (75 %) of the ORIGINAL COST ALLOCATION 2 5 Amendment No. 1 to Agreement No.D99 -126 1 and the respective shares of IRWD and TIC shall remain at twelve and one half percent 2 (12.5 %) of the ORIGINAL COST ALLOCATION for the duration of this AGREEMENT as amended 3 herein. The individual cost shares for the COUNTY, DISTRICT and CITIES will be revised once every year pursuant to the formula provided in Exhibit B to the 4 AGREEMENT, which is attached to the AGREEMENT and made a part hereof, based on changes 5 in watershed land area and population. The individual cost shares for the COUNTY, 6 DISTRICT and CITIES shall be calculated by the COUNTY Resources and Development 7 Management Department, Environmental Resources Section from population, land area and 8 watershed area data. These calculations shall be completed by January 1 of each year 9 and shall be included in the annual budget proposal. 10 Section 3. Section 4 of the AGREEMENT, entitled "PROGRAM BUDGETS AND 11 COSTS" shall be amended to read in full as follows: The COUNTY shall submit a scope 12 of work and a budget for the following fiscal year to each of the PARTIES by February 15 of each year. The budget shall contain an explanation of any recommended program 13 changes, an estimate of all planned expenditures and an estimate of the payment 14 required from each PARTY for the following fiscal year. For the State of California 15 budgeting requirements, CALTRANS' contribution shall not exceed $150,000 or five 16 percent (5.0 %) of the total budget costs, whichever is less, for each fiscal year 17 during the term of the AGREEMENT. If CALTRANS contribution would be greater than 18 $150,000 for a given fiscal year, the amount over $150,000 ( "EXCESS AMOUNT ") shall be 19 cost - shared as described in Section 2 of this Amendment, with the exception that for 20 such EXCESS AMOUNT, the ORIGINAL COST ALLOCATION shall be ninety -three percent (93 %) and CALTRANS contribution shall be zero percent (0 %). 21 The PARTIES shall be permitted to review and approve the program scope of work 22 and budget for the forthcoming year. Criteria for approval shall be affirmative 23 written responses from all of the PARTIES. The COUNTY and DISTRICT will constitute 24 one approving PARTY. 25 The tasks and expenditures for each fiscal year will be presented and calculated 26 as shown in Exhibit C, which is attached hereto and made a part hereof. All tasks and expenditures will be updated each fiscal year as part of the budget approval process. 3 (G 7 Amendment No. 1 to Agreement No.D99 -121 1 Therefore, Exhibit C as attached is a form to be completed every year. The COUNTY 2 shall be entitled to charge to the program all costs for direct labor, materials, 3 equipment and outside contract services for costs associated with carrying out the approved scope of work. Recoverable costs will also include an overhead charge 4 calculated by the County Auditor - Controller which includes Resources and Development 5 Management Department overhead and County -wide cost allocation plan. 6 Section 4. Section 5 of the AGREEMENT, entitled "PAYMENTS" shall be 7 amended to read in full as follows: Within 15 calendar days of the effective date of 8 this AMENDMENT, the COUNTY shall send the PARTIES an invoice for a deposit which 9 constitutes their share of the total first year costs identified in Exhibit C (Table 10 C -1). Each of the PARTIES shall pay the deposit within 45 calendar days of their 11 respective receipt of the invoice. The COUNTY shall notify each of.the PARTIES if it appears that costs may exceed 12 the budget approved by the PARTIES in any fiscal year. The COUNTY shall prepare a 13 fiscal year end accounting within 60 calendar days of the end of the fiscal year. If 14 the fiscal year end accounting results in costs (net of interest earnings) exceeding 15 the sum of the deposits, and the COUNTY has notified the PARTIES of p potential cost 16 overruns, the COUNTY shall seek approval of the excess cost from the PARTIES in the 17 form of a revised budget and, upon approval, shall invoice each PARTY for its prorated 16 share of the excess cost up to the amount of the revised approved budget. Each PARTY 19 shall pay the billing within 45 calendar days of the date of the invoice. If the fiscal year end accounting results in the sum of the deposits exceeding costs (net of 20 interest earnings), the excess deposits will carry forward to reduce the billings for 21 the following year. The fiscal year end accounting results and associated invoices 22 for each PARTY will take into consideration any outside funding provided for programs 23 • in the approved budget from entities not party to this AMENDMENT in the manner 24 presented in Exhibit C (Table C -2). 25 After the initial billing for the program, the COUNTY shall invoice each PARTY 26 for its annual deposit at the beginning (July 1) of each fiscal year. Each PARTY shall pay the deposit within 45 calendar days of the date of the invoice. Each 4 7 Amendment No. 1 to Agreement No.D99 -128 1 PARTY'S deposit shall be based on its prorated share of the approved annual budget, 2 reduced by the sum of (a) its prorated share of any surplus identified in the prior 3 fiscal year end accounting, and (b) its prorated share of any funding provided for 4 programs in the approved budget from entities not party to this AMENDMENT. Interest earned on the PARTIES' deposits will not be paid to the PARTIES, but 5 will be credited against the PARTIES' share of the program costs. 6 Upon termination of the program, a final accounting shall be performed by the 7 COUNTY. If costs remaining after the deduction of interest costs exceed the sum of 6 the deposits, the COUNTY shall invoice each PARTY for its prorated share of the 9 deficit. Each PARTY shall pay the invoice within 45 calendar days of the date of the 10 invoice. If the sum of the deposits, including interest, exceeds the costs, the 11 COUNTY shall reimburse to each PARTY its prorated share of the excess, within 45 12 calendar days of the final accounting. Section 5. Section 10 of the AGREEMENT, entitled "NO THIRD PARTY 13 BENEFICIARIES ", is amended to read in full as follows: Nothing expressed or mentioned 14 in this AGREEMENT is intended or shall be construed to give any person, other than the 15 PARTIES hereto and any entity in which a PARTY has a legal interest (such as, but not 16 limited to, a limited liability membership interest or a partnership interest), and 17 any permitted successors or, assigns of a PARTY, any legal or equitable right, remedy 18 or claim under or in respect of this AGREEMENT or any provisions herein contained. 19 This AGREEMENT and any conditions and provisions hereof is intended to be and is for 20 the sole and exclusive benefit of the PARTIES and the entities in which they have a legal interest and their successors or assigns and for the benefit of no other person, 21 agency or entity. 22 Section 6. Section 16 of the AGREEMENT, entitled "NOTICES ", shall be 23 amended to read in full as follow: All notices required or desired to be given under 24 this AGREEMENT as amended shall be in writing and (a) delivered personally, or (b) 25 sent by certified mail, return receipt requested or (c) sent by telefacsimile 26 communication followed by a mailed copy, to the addresses specified below, provided 5 0 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 0 1 Amendment No. 1 to Agreement No.D9 each PARTY may change the address for notices by giving the other PARTIES at least ten (10) days written notice of the new address. Notices shall be deemed received when actually received in the office of the addressee or when delivery is refused, as shown on the receipt of the U.S. Postal service, or other person making the delivery, except that notices sent by telefacsimile communication shall be deemed received on the first business day following transmission. Director of Public Services City of Costa Mesa P.O. Box 1200 Costa Mesa, CA 92628 -1200 Facsimile: (714) 754 -5028 Director of Public Works City of Irvine P.O. Box 19578 Irvine, CA 92623 -9578 Facsimile: (949) 724 -6440 Director of Public Services City of Laguna Hills 24035 E1 Toro Road Laguna Hills, CA 92653 Facsimile: (949) 707 -2633 Director of Community Development City of Laguna Woods 24264 E1 Toro Road Laguna Woods CA 92637 Facsimile: (949) 639 -0591 Director of Public Works City of Lake Forest 25550 Commercentre Dr. Ste 100 Lake Forest, CA 92630 Facsimile: (949) 461 -3511 Director of Public Works City of Newport Beach 3300 Newport Blvd. Newport Beach, CA 92658 Facsimile: (949) 718 -1840 Director of Public Works City of Orange 300 E. Chapman Ave Orange, CA 92866 Facsimile: (714) 532 -6444 Director of Public Works City of Santa Ana 101 W. 4`h St. 2 Amendment No. 1 to Agreement No.D99 -12f 1 Santa Ana, CA 92701 Facsimile: (714) 647 -5635 2 Director of Public Works 3 City of Tustin 300 Centennial Way Tustin, CA 92780 4 Facsimile: (714) 734 -8991 5 Director, RDMD County of Orange 6 300 N. Flower Street Santa Ana, CA 92702 -4048 7 Facsimile: (714) 834 -2395 6 Director, Water Quality Irvine Ranch Water District 3512 Michelson Dr 9 Irvine, CA 92712 Facsimile: (949) 453 -1228 10 Vice President of Environmental Affairs 11 The Irvine Company 550 Newport Center Newport Beach, CA 92658 -8904 12 Facsimile: (949) 720 -2448 13 Office Chief, Environmental Planning California Department of Transportation 14 3337 Michelson Dr. Ste 380 Irvine, CA 92612 -8894 15 Facsimile: (949) 724 -2519 16 David B. Placek Tustin Legacy Community Partners Senior Project Manager 17 250 Commerce, Suite 100 Irvine, CA 92602 16 Facsimile: (949) 453 -8994 19 Lennar Homes of California Jim Werkmeister 20 7030 Trabuco Road, Building 83 Irvine, California 92618 Facsimile: (949) 551 -1186 21 Glen Worthington, Manager of Planning 22 Orange County Great Park Corporation P.O. Box 19575 23 Irvine, CA 92623 -9575 Facsimile: (949) 724 -7407 24 25 IN WITNESS WHEREOF, the PARTIES hereto have executed this AMENDMENT the day and year first above written: 26 r� �J io 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 0 26 0 Date: APPROVED AS TO FORM: COUNTY COUNSEL By: Geoffrey K. Hunt, Deputy Date: 0 Amendment No. 1 to Agreement No.D99 -12£ COUNTY OF ORANGE, a political subdivision of the State of California By: Chairman of the Board of Supervisors ORANGE COUNTY FLOOD CONTROL DISTRICT a body corporate and politic SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD By: DARLENE J. BLOOM Clerk of the Board of Supervisors of (Orange County, California Date: By: Chairman of the Board of Supervisors /1 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 0 Date: JAPPROVED AS TO FORM: (ATTEST: City Clerk is Amendment No. 1 to Agreement No. CITY OF COSTA MESA By:_ Mayor City Attorney of Costa Mesa E / o%- 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 IDate: (APPROVED AS TO FORM: ATTEST: City Clerk Amendment No. 1 to Agreement No.D99- CITY OF IRVINE By: Mayor City Attorney of Irvine 10 Iq 1 2' 3, 4, 5I 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 IDate: JAPPROVED AS TO FORM: (ATTEST: City Clerk. 0 0 Amendment No. 1 to Agreement No.D99 -12 CITY OF LAGUNA HILLS By: Mayor City Attorney of Laguna Hills 11 1 �� I 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 0 Date: (APPROVED AS TO FORM: (ATTEST: City Clerk �l Amendment No. 1 to Agreement No.D99 -121 CITY OF LAGUNA WOODS By: Mayor City Attorney of Laguna Woods 12 (;) 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 0 IDate: (APPROVED AS TO FORM: (ATTEST: City Clerk Amendment No. 1 to Agreement No.D99- CITY OF LAKE FOREST By: Mayor City Attorney of Lake Forest 13 LIS 0 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 • r IDate: IAPPROVED AS TO FORM: ATTEST: (City Clerk Amendment No. 1 to Agreement No.D99 -12f CITY OF NEWPORT BEACH By:_ Mayor City Attorney of Newport Beach 14 17 1 2 3 4 i 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 IDate: (APPROVED AS TO FORM: IATTEST: City Clerk r i Amendment No. 1 to Agreement No.D99- CITY OF ORANGE By: Mayor City Attorney of Orange 15 I `� 0 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 i 22 23 24 25 • r Date: APPROVED AS TO FORM: ATTEST: City Clerk Amendment No. 1 to Agreement No.D9 CITY OF SANTA ANA By: Mayor City Attorney of Santa Ana 16 19 1 21 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 0 • IDate: JAPPROVED AS TO FORM: (ATTEST: City Clerk Amendment No. 1 to Agreement No.D99 -12 CITY OF TUSTIN By: Mayor City Attorney of Tustin 17 1) () 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 IDate: Date: Amendment No. 1 to Agreement No.D99 -12£ THE IRVINE RANCH WATER DISTRICT By: Name: Title: By: Name: Title: 18 a1 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 IDate: Date: 0 0 Amendment No. 1 to Agreement No.D99- THE IRVINE COMPANY By: Name: Title: By: Name: Title: iF%] 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 A Date: Date: 0 0 Amendment No. 1 to Agreement No.D99- CALIFORNIA DEPARTMENT OF By: By: Name: Title: Name: Title: 20 a-3 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 IDate: IDate: 0 9 Amendment No. 1 to Agreement No.D99- TUSTIN LEGACY COMKUNITY PARTNERS, LLC a Delaware limited liability company By: By: Susan Lindquist Director of Community Development Name: Title: 21 �2y 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 0 26 IDate: IDate: 0 0 Amendment No. 1 to Agreement No.D99- Lennar Homes of California, a Developer Member of Heritage Fields Limited Liability Company By Name• Title: By: Name Title: 22 a5 1 2 3 4 5' 6 7 S' 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 IDate: I Date: 0 0 Amendment No. 1 to Agreement No.D99 -12 GREAT PARK CORPORATION, a California non - profit organization By: Name: Title: By: Name: Title: 23 Q(i L 1] • 0 1 EXHIBIT A COST -SHARE FOR PROGRAM PARTICIPANTS TABLE A -1: AGREEMENT D99 -128 COST -SHARE FORMULA LAND USE COST SHARE PROGRAM PARTICIPANTS 88.0% Parties able A -2 5.0% -Original CalTrans 2.5% Tustin Legacy Community Partners 2.5% Lennar 2.0% Great Park Corporation '88% is further cost - shared as shown in Table A -2 TABLE A -2: COST -SHARE FORMULA FOR ORIGINAL PARTIES (88% FROM TABLE A -1) LAND USE COST SHARE PROGRAM PARTICIPANTS Costa Mesa Irvine Laguna Hills Laguna Woods Lake Forest Urban 75 %' Newport Beach Orange Santa Ana Tustin County of Orange O.C. Flood Control District Open Space /Undefined Areas 12.5 %2 The Irvine Company Open Space/Undefined Areas 12.5 %z Irvine Ranch Water District ' Includes all incorporated cities in the Newport Bay watershed and the County of Orange and Orange County Flood Control District. The percentage breakdown for each is based on the existing NPDES funding formula which is based on a weighted percentage of population and land area. ' Includes all sources that do not fall in other categories such as sewage spills, atmospheric deposition, rising groundwater. etc. a7 EXHIBIT C Budget for Agreement D99 -128 Table C -1 2005 -2006 Budget for Newport Bay /San Diego Creek Watershed Nutrient, Fecal Coliform and Toxics TMDL Programs TMDL TASK DESCRIPTION TOTAL COST TOTAL COST PER TMDL Nutrient Newport Bay Nutrient TMDL Dissolved Oxygen and Algae Distribution Study Prop. 13 Grant Matching Funds $ Nutrient Nutrient Monitoring and Data Collection (TMDL Implementation Plan Section 2.c.1 Regional Nutrient Monitoring Program) $ NUTRIENT TMDL TOTAL $ Toxic Nitrogen and Selenium Management Program (See Table C -2 for line hem calculation ) $ Toxics Regional Monitoring Program $ Toxics Selenium Source Study $ TOXICS TMDL TOTAL $ Fecal C01110MI Fecal Coliform TMDL 2003 -2004 Data Analysis (TMDL Implementation Plan Section 3.a.ii.a ) $ Prop. 13 Fecal Coliform Study $ Fecal Coliform Shellfish Harvesting Beneficial Use Additional Studies $ FECAL COLIFORM TMDL TOTAL $ 2005 -2008 BUDGET TOTAL $ - $ 4 G • i 0 0 O EXHIBIT C Nitrogen and Selenium Management Program Budget Table C -2 Budget Calculation Program Budget FY 2005 -06 ,tive Payments (New Participants)* Net NSMP 3utions By Funding Agreement lent D99 -128 Cost -Share ** Funding * ** at FY 2005 -06 $ % of NSMP 99.0% $ 1.0% $ NSMP Contributions Cost Cost ' = New Participants in the NSMP are required to fund all program activities, retroactive to FY 2005 -06 Budget amount for NSMP in Table C -1. " ** = Golden State Water Company (1 %), Nexus (TBD %), and any future funding partners (if applicable) • 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 0 F Agreement No.D99- AGREEMENT TO FUND NUTRIENT, FECAL COLIFORM AND TOXICS TOTAL MAXIMUM DAILY LOAD (TMDL) STUDIES IN THE NEWPORT BAY WATERSHED THIS AGREEMENT, for purposes of identification numbered D99 -128, is made and entered into this _ day of , 2003 , by and between the County of Orange ( "COUNTY "), the Orange County Flood Control District ( "DISTRICT ") , the City of Costa Mesa ("COSTA MESA "), the City of Irvine ( "IRVINE "), the City of Laguna Hills ( "LAGUNA HILLS'), the City of Laguna Woods ( "LAGUNA WOODS'), the City of Lake Forest (`LAKE FOREST "), the City of Newport Beach ( "NEWPORT BEACH ") , the City of Orange ( "ORANGE"), the City of Santa Ana ( "SANTA ANA "), the City of Tustin ( "TUSTIN "), the Irvine Ranch Water District ( "IRWD") and The Irvine Company ( "TIC'). The thirteen entities are hereinafter sometimes jointly referred to as the "PARTIES' and individually as "PARTY ". The cities are hereinafter sometimes jointly referred to as the "CITIES ". WITNESSETH WHEREAS, the California Regional Water Quality Control Board, Santa Ana Region ( "REGIONAL BOARD") has adopted Resolution No. 98 -9, as amended by Resolution No. 98- 100 amending the Water Quality Control Plan for the Santa Ana River Basin to incorporate a Nutrient TMDL for the Newport Bay /San Diego Creek Watershed on April 17, 11998 and Resolution 99 -10 amending the water Quality Control Plan for the Santa Ana River Basin to incorporate a TMDL for Fecal Coliform in Newport Bay on April 9, 1999 pursuant to the provisions of section 3O3(d) of the Clean Water Act; and, WHEREAS, the United States Environmental Protection Agency (USEPA) has established TMDLs for toxic pollutants, San Diego Creek and Newport Bay, California on June 14, 2002, and the REGIONAL BOARD is developing implementation plans for each of the toxic pollutants; and, WHEREAS, the adopted TMDLs contain requirements for studies, monitoring and the development of programs to attain TMDL reduction targets over a multi -year period; and, WHEREAS, the PARTIES intend this AGREEMENT to provide for the performance of studies, monitoring and development of programs and funding therefore for a period through to June 30, 2008 after which it is recognized that additional agreements may 1 3� 0 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 0 26 0 9 Agreement No.D99- be necessary for further monitoring, studies and load reduction implementation projects over the period covered by the TMDLs; and, WHEREAS, the PARTIES recognize that some expenditures required for compliance with the TMDLs have been incurred prior to this agreement and that these costs are incorporated in Exhibit C -1. WHEREAS the PARTIES have reached agreement on a funding formula, which for the COUNTY, DISTRICT and CITIES is based on the watershed land area and population applied to the formula in the Amendment and Reinstatement of the National Pollutant Discharge Elimination System Stormwater Implementation Agreement dated June 25, 2002, and which for TIC and IRWD is based on a fixed twelve and one -half percent (12.58) contribution. NOW, THEREFORE, in consideration of the foregoing, the PARTIES agree as follows: Section 1. PURPOSE. This AGREEMENT is entered into for the purpose of funding and performing studies, research, monitoring and the development of programs related to the adopted TMDLs for nutrients, fecal coliform and toxics in San Diego Creek and Newport Bay watersheds. Section 2. TERM. The term of this AGREEMENT shall commence upon approval and execution of this document by all signatories to this AGREEMENT and shall continue until June 30, 2008, unless sooner terminated as provided in Section 8. Section 3. FUNDING. Exhibit A, which is attached and by this reference is made a part hereof, presents the cost share allocations for the PARTIES. The urban allocation in Exhibit A shall remain at seventy five percent (758) for the duration of the AGREEMENT, but the individual cost shares for the COUNTY, DISTRICT and CITIES will be revised once every year pursuant to the formula provided in Exhibit B, which is attached hereto and made a part hereof, based on changes in watershed land area and population. The percentage share shall be calculated by the COUNTY Public Facilities and Resources Department, Environmental Resources Section from population, land area and watershed area data. These calculations shall be completed by January 1 of each year and shall be included in the annual budget proposal. The respective shares of IRWD and TIC shall remain at twelve and one half percent (12.58) each for the duration of this AGREEMENT. E 31 1 2 3 4 5 6 7 81 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 0 Agreement No.D9 Section 4. PROGRAM BUDGET AND COSTS. The COUNTY shall submit a scope of work an< Is budget for the following fiscal year to each of the PARTIES by February 15 of each year. The budget shall contain an explanation of any recommended program changes, an estimate of all planned expenditures and an estimate of the payment required from each PARTY for the following fiscal year. The PARTIES shall be permitted to review and approve the program scope of work and budget for the forthcoming year. Criteria for approval shall be affirmative written responses from all of the PARTIES. The COUNTY and DISTRICT will constitute one approving PARTY. The first year tasks and expenditures for FY 02/03 are six hundred twenty -five thousand and nine hundred nineteen dollars ($625,919) as shown in Exhibit C -1, which is attached hereto and made a part hereof. The budget for the scope of work for FY 03/04 is six hundred ninety thousand and two hundred and twenty dollars ($690,220) as shown in Exhibit C -2, which is attached hereto and made a part hereof. The COUNTY shall be entitled to charge to the program all costs for direct labor, materials, equipment and outside contract services for costs associated with carrying out the approved scope of work. Recoverable costs will also include an overhead charge calculated by the County Auditor - Controller which includes Public Facilities and Resources Department overhead and County -wide cost allocation plan. Section 5. PAYMENTS. Within 15 calendar days of the effective date of this AGREEMENT, the COUNTY shall send the PARTIES an invoice for a deposit which constitutes their share of the total first year costs identified in Exhibit C -3, which is attached hereto and made a part hereof. Each of the PARTIES shall pay the deposit within 45 calendar days of their respective receipt of the invoice. The COUNTY shall prepare a fiscal year end accounting within 60 calendar days of the end of the fiscal year. If the fiscal year end accounting results in costs (net of interest earnings) exceeding the sum of the deposits, the COUNTY shall seek approval of the excess cost from the PARTIES and shall invoice each PARTY for its prorated share of the excess cost up to the amount of the revised approved budget. Each PARTY shall pay the billing within 45 calendar days of the date of the invoice. 3 3� 1 2 3, 4 5'', 6 7 8 9 10 11 12 0 13 14 15 16 17 18 19 20 21 22 23 24 25 0 26 lJ Agreement No.D99 -121 IIf the fiscal year end accounting results in the sum of the deposits exceeding costs I(net of interest earnings), the excess deposits will carry forward to reduce the billings for the following year. After the initial billing for the program, the COUNTY shall invoice each PARTY for its annual deposit at the beginning (July 1) of each fiscal year. Each PARTY shall pay the deposit within 45 calendar days of the date of the invoice. Each PARTY'S deposit shall be based on it's prorated share of the approved annual budget, reduced by its prorated share of any surplus identified in the prior fiscal year end accounting. Interest earned on the PARTIES' deposits will not be paid to the PARTIES, but will be credited against the PARTIES' share of the program costs. Upon termination of the program, a final accounting shall be performed by the COUNTY. If costs remaining after the deduction of interest costs exceed the sum of the deposits, the COUNTY shall invoice each PARTY for its prorated share of the deficit. Each PARTY shall pay the invoice within 45 calendar days of the date of the invoice. If the sum of the deposits, including interest, exceeds the costs, the COUNTY shall reimburse to each PARTY its prorated share of the excess, within 45 'calendar days of the final accounting. Section 6. AMENDMENT. This AGREEMENT may be amended in writing only with the unanimous written approval of the parties. Section 7. LIABILITY. It is mutually understood and agreed that, merely by the virtue of entering into this AGREEMENT, each PARTY neither relinquishes any rights nor ,assumes any liabilities for its own actions or the actions of other PARTIES. It is the intent of the PARTIES that the rights and liabilities of each Party shall remain the same, while this AGREEMENT is in force, as it was before this AGREEMENT was made, except as otherwise specifically provided in this agreement. Section 8. TERMINATION. Any PARTY wishing to terminate its participation in this AGREEMENT shall so notify all other PARTIES in writing by March 1 of any year. Such termination shall be effective the following June 30. The terminating PARTY shall be responsible for financial obligations hereunder to the extent incurred in 4 33 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.D9 accordance with this agreement by the PARTY prior to the effective date of (termination. The balance of the PARTIES may continue in the performance of the terms and conditions of this AGREEMENT on the basis of a revised allocation of cost based o the funding formula in Exhibit A, provided however, that the pro rata shares for TIC and IRWD shall never exceed twelve and one -half percent (12.58). Section 9. AVAILABILITY OF FUNDS. The obligation of each PARTY is subject to the availability of funds appropriated for this purpose, and nothing herein shall be construed as obligating the PARTIES to expend or as involving the PARTIES in any contract or other obligation for the future payment of money in excess of appropriations authorized by law. Section 10. NO THIRD PARTY BENEFICIARIES. Nothing expressed or mentioned in this AGREEMENT is intended or shall be construed to give any person, other than the PARTIES (hereto, and any permitted successors, any legal or equitable right, remedy or claim 'under or in respect of this AGREEMENT or any provisions herein contained. This AGREEMENT and any conditions and provisions hereof is intended to be and is for the sole and exclusive benefit of the PARTIES hereto and for the benefit of no other person, agency or entity. Section 11. REFERENCE TO CALENDAR DAYS. Any reference to the word "dad" or "days" herein shall mean calendar day or calendar days, respectively, unless otherwise expressly provided. Section 12. ATTORNEYS FEES. In any action or proceeding brought to enforce for interpret any provision of this AGREEMENT, or where any provision hereof is asserted as a defense, each PARTY shall bear its own attorneys' fees and costs. Section 13. ENTIRE AGREEMENT. This AGREEMENT is intended by the PARTIES as a final expression of their agreement and intended to be a complete and exclusive statement of the agreement and understanding of the PARTIES hereto in respect of the subject matter contained herein. There are no restrictions, promises, warranties or undertakings, other than those set forth or referred to herein. This AGREEMENT 5 3q 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 C� C--'I Agreement No.D99- supersedes all prior agreements and understandings between the PARTIES with respect to such matter. Section 14. SEVERABILITY. If any part of this AGREEMENT is held, determined or adjudicated to be illegal, void, or unenforceable by a court of competent jurisdiction, the remainder of this AGREEMENT shall be given effect to the fullest extent reasonably possible. Section 15. SUCCESSORS AND ASSIGNS. The terms and provisions of this AGREEMENT shall be binding upon and inure to the benefit of the PARTIES hereto and their successors and assigns. Section 16. NOTICES. All notices required or desired to be given under this AGREEMENT shall be in writing and (a) delivered personally, or (b) sent by certified mail, return receipt requested or (c) sent by telefacsimile communication followed by a mailed copy, to the addresses specified below, provided each PARTY may change the address for notices by giving the other PARTIES at least ten (10) days written notice of the new address. Notices shall be deemed received when actually received in the office of the addressee or when delivery is refused, as shown on the receipt of the U.S. Postal service, or other person making the delivery, except that notices sent by telefacsimile communication shall be deemed received on the first business day following transmission. Director of Public Services City of Costa Mesa P.O. Box 1200 Costa Mesa, CA 92628 -1200 Director of Public Works City of Irvine P.O. Box 19578 Irvine, CA 92623 -9578 Director of Public Works City of Laguna Hills 25201 Paseo de Alicia, 4150 Laguna Hills, CA 92653 N 1 5 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 0 Director of Public Works City of Laguna Woods 24310 Moulton Pkwy, Ste K P.O. Box 2220 Laguna Hills, CA 92653 Director of Public Works City of Lake Forest 23161 Lake Center Dr., #100 Lake Forest, CA 92630 Director of Public Works City of Newport Beach 3300 Newport Blvd. Newport Beach, CA 92658 Director of Public Works City of Orange 300 E. Chapman Ave P.O. Box 449 Orange, CA 92866 Director of Public Works City of Santa Ana 101 W. 4t° St. Santa Ana, CA 92701 Director of Public Works City of Tustin 300 Centennial Way Tustin, CA 92680 Director, PFRD County of Orange P.O. Box 4048 Santa Ana, CA 92702 -4048 Director, Water Quality Irvine Ranch Water District 3512 Michelson Dr Irvine, CA 92712 Vice President of Environmental Affairs The Irvine Company 550 Newport Center Newport Beach, CA 92658 -8904 Fj J Agreement No.D99- Section 17. EXECUTION OF AGREEMENT. This AGREEMENT may be executed in counterpart and the signed counterparts shall constitute a single instrument. Section 18. GOVERNING LAW AND VENUE. This AGREEMENT has been negotiated and executed in the State of California and shall be governed by and construed under the laws of the State of California. In the event of any legal action to enforce or 7 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 0 0 Agreement No.D99 -12f interpret this AGREEMENT, the sole and exclusive venue shall be a.court of competent jurisdiction located in Orange County, California, and the PARTIES hereto agree to and do hereby submit to the jurisdiction of such court, notwithstanding Code of Civil Procedure section 394. Furthermore, the PARTIES have specifically agreed, as part of the consideration given and received for entering into this AGREEMENT, to waive any and all rights to request that an action be transferred for trial to another county under Code of Civil Procedure Section 394 or any other provision of law. IN WITNESS WHEREOF, the PARTIES hereto have executed this AGREEMENT the day and year first above written: 0 .37 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 COUNTY OF ORANGE I Date: APPROVED AS TO FORM: COUNTY COUNSEL By: Deputy Date: SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD By: DARLENE J. BLOOM Clerk of the Board of Supervisors of Orange County, California Date: Ll Agreement No.D99- a political subdivision of the State of California By: Chairman of the Board of Supervisors ORANGE COUNTY FLOOD CONTROL DISTRICT a body corporate and politic By: 0 Chairman of the Board of Supervisors 39 0 1 2 3 4 5 6 7 S 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 L—M CITY OF COSTA MESA Date: ATTEST: City Clerk 0 0 -1 Bv: Mayor 2003 APPROVED AS TO FORM: City Attorney of Costa Mesa 10 Agreement No.D99 -12E 39 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 0 CITY OF IRVINE Date: , 2003 ATTEST: (City Clerk By: Mayor APPROVED AS TO FORM: City Attorney of Irvine 11 Agreement No.D9 9 L10 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 LAGUNA HILLS Date: ATTEST: City Clerk Agreement No.D99- Sy: Mayor 2003 APPROVED AS TO FORM: City Attorney of Laguna Hills 12 q1 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 0 CITY OF LAGUNA WOODS Date: ATTEST: City Clerk 0 Agreement No.D99- Sy: Mayor 2003 APPROVED AS TO FORM: City Attorney of Laguna Woods 13 L1.2- 0 Agreement No.D99 -121 1 II CITY OF LAKE FOREST BY: 2 3 4 5 6' 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 Lm Date: ATTEST: City Clerk Mayor 2003 APPROVED AS TO FORM: City Attorney of Lake Forest 14 J3 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 NEWPORT BEACH Date: ATTEST: City Clerk 0 Agreement No.D99 -12 By' Mayor 2003 APPROVED AS TO FORM: City Attorney of Newport Beach 15 Uy 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 CITY OF ORANGE Date: ATTEST: City Clerk Bv: Mayor 2003 APPROVED AS TO FORM: City Attorney of Orange 16 Agreement No.D99 -12£ 4,15 1 2 3 4 5i 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 ]CITY OF SANTA ANA Date: ATTEST: City Clerk • • Bv: Mayor 2003 APPROVED AS TO FORM: City Attorney of Santa Ana 17 Agreement No.D99 -12 q7 lei 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 0 26 CITY OF TUSTIN Date: ATTEST: City Clerk 0 0 BV: Mayor 2003 APPROVED AS TO FORM: City Attorney of Tustin 18 Agreement No.D99- 4/7 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 • • THE IRVINE RANCH WATER DISTRICT Date: 2003 By: Chairman By: Attorney for IRWD 19 Agreement No.D99- W. L-M 2 3 4 5 6 7 g'' 9 10 11 12 13 14 15 16 17 16 19 20 21 22 23 24 25 9 26 ITHE IRVINE COMPANY IDate: U , 2003 0 Bv: MONICA FLORIAN ITS: Group Vice President Environmental Affairs By: Pat Brogues ITS: General Counsel Agreement No.D99 -12E 41 EXHIBIT A COST SHARE ALLOCATIONS FOR PROGRAM PARTICIPANTS LAND USE COST SHARE PROGRAM PARTICIPANTS Costa Mesa Irvine Laguna Hills Laguna Woods Lake Forest Urban 75% Newport Beach Orange Santa Ana Tustin County of Orange O.C. Flood Control District Open Space /Undefined Areas 12.5% The Irvine Company Open Space/Undefined Areas 12.5% Irvine Ranch Water District A u 50 0 EXHIBIT B 0 1 Cost Share for Urban Component Based on NPDES Funding Formula JURISDICTION TOTAL SQUARE M.41LES' SO. MILES WITHIN WATERSHED' PERCENTAGE OF CITY LAND �� IN 2 WATERSHEO TOTAL POPULATION' ESTIMATED POPULATION WATERSHED' WEIGHTED' AVERAGE SHARE OF -, COST ( %) Costa Mesa 15.56 7.58 48.71 Q 110.700 53.920 6.19 Irvine 46A S 45.07 97.66 I 157,500 153,821 25.13 La gun Hills 6.63 1.17 17.66 33.800 5.968 0.79 Laguna Woods 3.05 1.91 62.62 16 800 10,521 1.34 Lake Forest 16.80 11.56 68.83 76.600 52,724 7.37 Newport Beach 27.74 16.61 59.88 72.500 43 411 8.33 Ora me 23.33 1.6 6.86 132,900 -9,11-5 1.15 Santa Ana 27.35 16.34 59.75 343,700 205 348 1957 Tustin 11,09 11.09 100.00 69100 69.100 8.37 County of range 86.85 28.19 32.46 122,534 39.774 11.77 O.C. Flood Control Districe 10.00 TOTAL 264.54 141.12 1,136,134.00 643 702 10D.00 'Source: NPOES Stomnrater Permit Implementation Agreement D02 -048. Includes Land Area Deductions from agreement exh!it A•1 'Percentage of City Land Area In Watershed = Square m3es within WatershedJTotat Square Miles' 100 'Taken from NPDES budget, which is derived from Califom°a State Dept, of Finance data 'Estimated Population In Watershed = Total Population I Percentage of City Land Area In Wmershewitto hNefghted Average Share of Cost -((Square Lies vfthin WalemnedNotal Square 142es of Watershed)'0.5)+((Esdmated Poptft Wn In Watershed /rota) Estimated Population in Watershed)10,5) x 90 0mrtge County Flood Control District assumes a flat 10 percent of the total SI 0 EXHIBIT C -1 2002 -2003 Budget for Newport Bay /San Diego Creek Watershed Nutrient, Fecal Coliform and Toxics TMDL Programs E C -� 10 TASK DESCRIPTION BUDGET, Prior Nutrient Monitoring and Reporting, Coordination with RWQCB Staff TMDL Implementation Plan Section 2.c $ 197,809 Nutrient Monitoring and Data Collection (TMDL Implementation Plan Section 2.c.1 Regional Nutrient Monitoring Program) $ 120,000 pColiform Shellfish Harvesting Study 1 st Year Cost (TMDL Implementation Plan Section 3.a.ii.a $ 250,000 Fecal Coliform TMDL 2002 -2003 Data Analysis (TMDL Implementation Plan Section 3.a.ii.a S 2,200 elenium Source Stud S 9 900 Pro ram Com liance and Annual Re ortin 46 010 2002 -2003 Total $ 625,919 E C -� 10 10 • 0 EXHIBIT C -2 2003 -2004 Budget for Newport Bay /San Diego Creek Watershed Nutrient, Fecal Coliform and Toxics TMDL Programs TMDL "` TASK DESCRIPTION ' BUDGET.. '" Nutrient Algae Survey of San Diego Creek System (TMDL Implementation Plan Section 2.c.1 Regional Nutrient Monitoring Program) $ 50,000 Nutrient Aerial Mapping of Algae Distribution (TMDL Implementation Plan Section 2.c.1 Regional Nutrient Monitoring Program) $ 5,000 Nutrient Nutrient Monitoring and Data Collection (TMDL Implementation Plan Section 2.c.1 Regional Nutrient Monitoring Pro ram ) $ 120,000 Nutrient Nutrient BMP Evaluation Proposition 13 Grant matching funds TMDL Implementation Plan Section 2.c.2 $ 100,000 Toxics Selenium Source Stud $ 43,400 Fecal Coliform Shellfish Harvesting Study 2nd Year Cost (TMDL Implementation Plan Section 3.a.ii.a ) $ 203,000 Fecal Coliform Urban and Natural Source Identification and Characterization TMDL Implementation Plan Section 3.a.ii.d $ 75,000 Fecal Coliform Fecal Coliform TMDL 2003.2004 Data Analysis (TMDL Implementation Plan Section 3.a.ii.a ) $ 2,200 All Program Compliance and Annual Reporting 92,020 2003 -2004 Total $ 690,620 .r1.� • • EXHIBIT C -3 Expenditures for Newport Bay /San Diego Creek Watershed Nutrient, Fecal Coliform and Toxicx TMDL Programs TOTAL $625,919 $690,620 ' Funding formula based on weighted percentage of population and land area (see Exhibit B) 0 El sy Entity BudgetYear 2002 -2003 2003 -2004 Total Urban Component $469,439 $517,965 — $34;607 ,� $381184° ;Lake Forestt; jNewpo'rt °Beach, rte, r $3971i10n�,�r,Ym, :;�y.<.$43�r1 +,53'�xa -�•� j tOrange 46111 r '�4 J-yY t }' : j �$5ti943t '"Santa-Ana, Tu t ln *$39�278' i�$43338" �:K Y County of °Orange`r'� } = ,$5.5 252 S `.$601036 t FloodlC.o WOO i,E)i§ nct= The Irvine Co. (Open Space) $78,240 $86,328 IRWD Undefined Sources $78,240 $86,328 TOTAL $625,919 $690,620 ' Funding formula based on weighted percentage of population and land area (see Exhibit B) 0 El sy Agreement No.D99 -12 1 AGREEMENT TO FUND NUTRIENT, FECAL COLIFORM AND TOXICS TOTAL MAXIMUM DAILY LOAD (TMDL) STUDIES IN THE NEWPORT BAY WATERSHED 2 3 THIS AGREEMENT, for purposes of identification numbered D99 -128, is made and 4 entered into this 18th day of September, 2003, by and between the County of Orange 5 ( "COUNTY "), the Orange County Flood Control District ( "DISTRICT "), the City of Costa Mesa ( "COSTA MESA "), the City of Irvine ( "IRVINE "), the City of Laguna Hills ( "LAGUNA 6 HILLS "), the City of Laguna Woods ( "LAGUNA WOODS "), the City of Lake Forest ( "LAKE 7 FOREST "), the City of Newport Beach ( "NEWPORT BEACH ") the Cit y of Oran g e ( "ORANGE "), 8 the City of Santa Ana ( "SANTA ANA "), the City of Tustin ( "TUSTIN "), the Irvine Ranch 9 Water District ( "IRWD ") and The Irvine Company ( "TIC "). The thirteen entities are 10 hereinafter sometimes jointly referred to as the "PARTIES" and individually as 11 "PARTY ". The cities are hereinafter sometimes jointly referred to as the "CITIES ". 12 WITNESSETH 13 WHEREAS, the California Regional Water Quality Control Board, Santa Ana Region ( "REGIONAL BOARD ") has adopted Resolution No. 98 -9, as amended by Resolution No. 98- 14 100 amending the Water Quality Control Plan for the Santa Ana River Basin to 15 incorporate a Nutrient TMDL for the Newport Bay /San Diego Creek Watershed on April 17, 16 1998 and Resolution 99 -10 amending the Water Quality Control Plan for the Santa Ana 17 River Basin to incorporate a TMDL for Fecal Coliform in Newport Bay on April 9, 1999 18 pursuant to the provisions of section 303(d) of the Clean Water Act; and, 19 WHEREAS, the United States Environmental Protection Agency (USEPA) has 20 established TMDLs for toxic pollutants, San Diego Creek and Newport Bay, California on 21 June 19, 2002, and the REGIONAL BOARD is developing implementation plans for each of the toxic pollutants; and, 22 WHEREAS, the adopted TMDLs contain requirements for studies, monitoring and the 23 development of programs to attain TMDL reduction targets over a multi -year period; 24 and, 25 WHEREAS, the PARTIES intend this AGREEMENT to provide for the performance of 26 studies, monitoring and development of programs and funding therefore for a period through to June 30, 2008 after which it is recognized that additional agreements may 1 • a Agreement No.D99 -12E 1 be necessary for further monitoring, studies and load reduction implementation 2 projects over the period covered by the TMDLs; and, 3 WHEREAS, the PARTIES recognize that some expenditures required for compliance 4 with the TMDLs have been incurred prior to this agreement and that these costs are incorporated in Exhibit C -1. 5 WHEREAS the PARTIES have reached agreement on a funding formula, which for the 6 COUNTY, DISTRICT and CITIES is based on the watershed land area and population applied 7 to the formula in the Amendment and Reinstatement of the National Pollutant Discharge 8 Elimination System Stormwater Implementation Agreement dated June 25, 2002, and which 9 for TIC and IRWD is based on a fixed twelve and one -half percent (12.5 %) contribution. 10 NOW, THEREFORE, in consideration of the foregoing, the PARTIES agree as follows: 11 Section 1. PURPOSE. This AGREEMENT is entered into for the purpose of funding 12 and performing studies, research, monitoring and the development of programs related to the adopted TMDLs for nutrients, fecal coliform and toxics in San Diego Creek and 13 Newport Bay watersheds. 14 Section 2. TERM. The term of this AGREEMENT shall commence upon approval and 15 execution of this document by all signatories to this AGREEMENT and shall continue 16 until June 30, 20D8, unless sooner terminated as provided in Section 8. 17 Section 3. FUNDING. Exhibit A, which is attached and by this reference is made 18 a part hereof, presents the cost share allocations for the PARTIES. 19 The urban allocation in Exhibit A shall remain at seventy five percent (75 %) for the 20 duration of the AGREEMENT, but the individual cost shares for the COUNTY, DISTRICT and 21 CITIES will be revised once every year pursuant to the formula provided in Exhibit B, which is attached hereto and made a part hereof, based on changes in watershed land 22 area and population. The percentage share shall be calculated by the COUNTY Public 23 Facilities and Resources Department, Environmental Resources Section from population, 24 land area and watershed area data. These calculations shall be completed by January 1 25 of each year and shall be included in the annual budget proposal. The respective 26 shares of IRWD and TIC shall remain at twelve and one half percent (12.5 %) each for the duration of this AGREEMENT. 2 • • Agreement No.D99 -12 1 Section 4. PROGRAM BUDGET AND COSTS. The COUNTY shall submit a scope of work anc 2 a budget for the following fiscal year to each of the PARTIES by February 15 of each 3 year. The budget shall contain an explanation of any recommended program changes, an 4 estimate of all planned expenditures and an estimate of the payment required from eacl PARTY for the following fiscal year. 5 The PARTIES shall be permitted to review and approve the program scope of work 6 and budget for the forthcoming year. Criteria for approval shall be affirmative 7 written responses from all of the PARTIES. The COUNTY and DISTRICT will constitute 8 one approving PARTY. 9 The first year tasks and expenditures for FY 02/03 are six hundred twenty -five 10 thousand and nine hundred nineteen dollars ($625,919) as shown in Exhibit C -1, which 11 is attached hereto and made a part hereof. The budget for the scope of work for FY 12 03/04 is six hundred ninety thousand and two hundred and twenty dollars ($690,220) as shown in Exhibit C -2, which is attached hereto and made a part hereof. The COUNTY 13 shall be entitled to charge to the program all costs for direct labor, materials, 14 equipment and outside contract services for costs associated with carrying out the 15 approved scope of work. Recoverable costs will also include an overhead charge 16 calculated by the County Auditor - Controller which includes Public Facilities and 17 Resources Department overhead and County -wide cost allocation plan. 18 Section 5. PAYMENTS. Within 15 calendar days of.the effective date of this 79 AGREEMENT, the COUNTY shall send the PARTIES an invoice for a deposit which 20 constitutes their share of the total first year costs identified in Exhibit C -3, whicl 21 is attached hereto and made a part hereof. Each of the PARTIES shall pay the deposit within 45 calendar days of their respective receipt of the invoice. 22 The COUNTY shall prepare a fiscal year end accounting within 60 calendar days of 23 the end of the fiscal year. I£ the fiscal year end accounting results in costs (net 24 of interest earnings) exceeding the sum of the deposits, the COUNTY shall seek 25 approval of the excess cost from the PARTIES and shall invoice each PARTY for its 26 prorated share of the excess cost up to the amount of the revised approved budget. Each PARTY shall pay the billing within 45 calendar days of the date of the invoice. 3 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.D99 -121 If the fiscal year end accounting results in the sum of the deposits exceeding costs (net of interest earnings), the excess deposits will carry forward to reduce the billings for the following year. After the initial billing for the program, the COUNTY shall invoice each PARTY for its annual deposit at the beginning (July 1) of each fiscal year. Each PARTY shall pay the deposit within 45 calendar days of the date of the invoice. Each PARTY'S deposit shall be based on it's prorated share of the approved annual budget, reduced by its prorated share of any surplus identified in the prior fiscal year end accounting. Interest earned on the PARTIES' deposits will not be paid to the PARTIES, but will be credited against the PARTIES' share of the program costs. Upon termination of the program, a final accounting shall be performed by the COUNTY. If costs remaining after the deduction of interest costs exceed the sum of the deposits, the COUNTY shall invoice each PARTY for its prorated share of the deficit. Each PARTY shall pay the invoice within 45 calendar days of the date of the invoice. If the sum of the deposits, including interest, exceeds the costs, the COUNTY shall reimburse to each PARTY its prorated share of the excess, within 45 calendar days of the final accounting. Section 6. AMENDMENT. This AGREEMENT may be amended in writing only with the unanimous written approval of the parties. Section 7. LIABILITY. It is mutually understood and agreed that, merely by the virtue of entering into this AGREEMENT, each PARTY neither relinquishes any rights nor assumes any liabilities for its own actions or the actions of other PARTIES. It is the intent of the PARTIES that the rights and liabilities of each Party shall remain the same, while this AGREEMENT is in force, as it was before this AGREEMENT was made, except as otherwise specifically provided in this agreement. Section 8. TERMINATION. Any PARTY wishing to terminate its participation in this AGREEMENT shall so notify all other PARTIES in writing by March 1 of any year. Such termination shall be effective the following June 30. The terminating PARTY shall be responsible for financial obligations hereunder to the extent incurred in 4 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 • 0 Agreement No.D99 -12£ accordance with this agreement by the PARTY prior to the effective date of termination. The balance of the PARTIES may continue in the performance of the terms and conditions of this AGREEMENT on the basis of a revised allocation of cost based on the funding formula in Exhibit A, provided however, that the pro rata shares for TIC and IRWD shall never exceed twelve and one -half percent (12.5 %). Section 9. AVAILABILITY OF FUNDS. The obligation of each PARTY is subject to the availability of funds appropriated for this purpose, and nothing herein shall be construed as obligating the PARTIES to expend or as involving the PARTIES in any contract or other obligation for the future payment of money in excess of appropriations authorized by law. Section 10. NO THIRD PARTY BENEFICIARIES. Nothing expressed or mentioned in this AGREEMENT is intended or shall be construed to give any person, other than the PARTIES hereto, and any permitted successors, any legal or equitable right, remedy or claim under or in respect of this AGREEMENT or any provisions herein contained. This AGREEMENT and any conditions and provisions hereof is intended to be and is for the sole and exclusive benefit of the PARTIES hereto and for the benefit of no other person, agency or entity. Section 11. REFERENCE TO CALENDAR DAYS. Any reference to the word "day" or "days" herein shall mean calendar day or calendar days, respectively, unless otherwise expressly provided. Section 12. ATTORNEYS FEES. In any action or proceeding brought to enforce for interpret any provision of this AGREEMENT, or where any provision hereof is asserted as a defense, each PARTY shall bear its own attorneys' fees and costs. Section 13. ENTIRE AGREEMENT. This AGREEMENT is intended by the PARTIES as a final expression of their agreement and intended to be a complete and exclusive statement of the agreement and understanding of the PARTIES hereto in respect of the subject matter contained herein. There are no restrictions, promises, warranties or undertakings, other than those set forth or referred to herein. This AGREEMENT 5 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. Isupersedes all prior agreements and understandings between the PARTIES with respect t such matter. Section 14. SEVERABILITY. If any part of this AGREEMENT is held, '.determined or adjudicated to be illegal, void, or unenforceable by a court of competent jurisdiction, the remainder of this AGREEMENT shall be given effect to the fullest extent reasonably possible. Section 15. SUCCESSORS AND ASSIGNS. The terms and provisions of this AGREEMENT shall be binding upon and inure to the benefit of the PARTIES hereto and their successors and assigns. Section 16. NOTICES. All notices required or desired to be given under this AGREEMENT shall be in writing and (a) delivered personally, or (b) sent by certified mail, return receipt requested or (c) sent by telefacsimile communication followed by a mailed copy, to the addresses specified below, provided each PARTY may change the address for notices by giving the other PARTIES at least ten (10) days written notice of the new address. Notices shall be deemed received when actually received in the office of the addressee or when delivery is refused, as shown on the receipt of the U.S. Postal service, or other person making the delivery, except that notices sent by telefacsimile communication shall be deemed received on the first business day following transmission. Director of Public Services City of Costa Mesa P.O. Box 1200 Costa Mesa, CA 92628 -1200 Director of Public Works City of Irvine P.O. Box 19578 Irvine, CA 92623 -9578 Director of Public Works City of Laguna Hills 25201 Paseo de Alicia, #150 Laguna Hills, CA 92653 0 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 E Director of Public Works City of Laguna Woods 24310 Moulton Pkwy, Ste K P.O. Box 2220 Laguna Hills, CA 92653 Director of Public Works City of Lake Forest 23161 Lake Center Dr., #100 Lake Forest, CA 92630 Director of Public Works City of Newport Beach 3300 Newport Blvd. Newport Beach, CA 92658 Director of Public Works City of Orange 300 E. Chapman Ave P.O. Box 449 Orange, CA 92866 Director of Public Works City of Santa Ana 101 W. 4`h St. Santa Ana, CA 92701 Director of Public Works City of Tustin 300 Centennial Way Tustin, CA 92680 Director, PFRD County of Orange P.O. Box 4048 Santa Ana, CA 92702 -4048 Director, Water Quality Irvine Ranch Water District 3512 Michelson Dr Irvine, CA 92712 Vice President of Environmental Affairs The Irvine Company 550 Newport Center Newport Beach, CA 92658 -8904 isAgreement No. Section 17. EXECUTION OF AGREEMENT. This AGREEMENT may be executed in (counterpart and the signed counterparts shall constitute a single instrument. Section 18. GOVERNING LAW AND VENUE. This AGREEMENT has been negotiated land executed in the State of California and shall be governed by and construed under the laws of the State of California. In the event of any legal action to enforce or 7 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.D99 -12£ interpret this AGREEMENT, the sole and exclusive venue shall be a court of competent jurisdiction located in Orange County, California, and the PARTIES hereto agree to and do hereby submit to the jurisdiction of such court, notwithstanding Code of Civil Procedure section 394. Furthermore, the PARTIES have specifically agreed, as part of the consideration given and received for entering into this AGREEMENT, to waive any and all rights to request that an action be transferred for trial to another county under Code of Civil Procedure Section 394 or any other provision of law. IN WITNESS WHEREOF, the PARTIES hereto have executed this AGREEMENT the day and year first above written: L, 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 COUNTY OF ORANGE Date: APPROVED AS TO FORM: COUNTY MeL? By: Deputy Date: SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD By: DARLENE J. BLOOM Clerk of the Board of Supervis s of Orange County, California Date. � - 2,6 -b3 Agreement No.D99-12E a political subdivi ion of the State of California By : 1 �1... Chairman of the Board of Supervisors ORANGE COUNTY FLOOD CONTROL DISTRICT a body corporate and politic By: 7"1 air, 0 Chairman of the Board of Supervisors 1 2 3 4 5 City Jerk /-17- City Attor4qfy IoCosta Mesa CITY OF COSTA MESA i By • �/ Ma Date: ��� o 2003 APPROVED AS TO FO M: ATTEST: 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 1 23 1 24 25 26 10 Agreement No.D99-12E 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 IRVINE Date: 2003 ATTEST: wi s By: ayor APPROVED . FORM: City 4tV(Jenby "of IrvAne 11 Agreement No.D99-12 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 LAGUNA HILLS Date: pC y 2003 ATTEST: A J�� �' Mary A. Ca son. City Clerk Lois E Jeffrey, C'�o2key 12 .2E 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 AS TO FORM: Cit ttorney of L una Woods 13 .2£ 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 LAKE FOREST Date: ,lune 17 2003 ATTEST: City Cid �/ff j Agreement No.D99-12E By: Mayor APPROVED AS TO FORM: City Attorney of Lake Forest 14 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 NEWPORT BEACH Date: ` / / 2003 ATTEST: �ffo�� City Clerk By: APPR Agreement No.D99-128 C/ty Attorney of Newport Beach 10 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 NOMI AGR -4326 C.25 Agreement No.D99-12� 16 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 SANTA ANA Date: ATTEST: Cc��2 City Clerk By: City Manager 2003 APPROVED AS TO FORM: r Dom City Attorney of Santa Ana 17 Agreement No.D99-12E Agreement No.D99-: 1 CITY OF TUSTIN By: 2 Mayor Date: 2003 3 APPROVED AS TO FORM: ATTEST: 4 S 6 City Clerk City Attorney of st 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 18 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 W i THE IRVINE RANCH WATER DISTRICT Date: 2003 Agreement No.D99-12E By: k6�-Z"'G �;rzelor o?' kJAJ7r Qaa/c% By At rney for IRWD 19 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 TITHE IRVINE COMPANY Date: Agreement No.D99-12E 2003 By: MONICA FLORIAN ITS: Group Senior Vice President Environmental Affairs By: A�Z,(,> Patricia Frobes ITS: General Counsel 20 EXHIBIT A COST SHARE ALLOCATIONS FOR PROGRAM PARTICIPANTS ',,LAND USE PROGRAM PARTICIPANTS SHARE Costa Mesa Irvine Laguna Hills Laguna Woods Lake Forest Urban 75% Newport Beach Orange Santa Ana Tustin County of Orange O.C. Flood Control District Open Space /Undefined Areas 12.5% The Irvine Company Open Space /Undefined Areas 12.5% Irvine Ranch Water District EXHIBIT B Cost Share for Urban Component Based on NPDES Funding Formula JURISDICTION TOTAL SQUARE MILES ° SQ. MILES WITHIN ,t ;WATERSHED PERCENTAGE OF CITYLAND AREA IN,' ,WATERSHED''' TOTAL - POPULATION a ESTIMATED POPULATION IN WATERSHED, WEIGHTEp AVERAGE SHARE OF _COST (%)5 Costa Mesa 15.56 7.58 48.71 110,700 53,920 6.19 Irvine 46.15 45.07 97.66 157,500 153,821 25.13 Laguna Hills 6.63 1.17 17.66 33,800 5,968 0.79 Laguna Woods 3.05 1.91 62.62 16,800 10,521 1.34 Lake Forest 16.80 11.56 68.83 76,600 52,724 7.37 Newport Beach 27.74 16.61 59.88 72,500 43,411 8.33 Orange 23.33 1.6 6.86 132,900 9,115 1.15 Santa Ana 27.35 16.34 59.75 343,700 205,348 19.57 Tustin 11.09 11.09 100.00 69,100 69,100 8.37 County of Orange 86.85 28.19 32.46 122,534 39,774 11.77 O.C. Flood Control Districts - -- - -- - -- 10.00 TOTAL_ 264.54; 1 41:12 1,1'36,134,.00. = 643 „702 , '^ 100.00 ' Source: NPDES Stormwater Permit Implementation Agreement D02 -048. Includes Land Area Deductions from agreement exhibit A -1 ' Percentage of City Land Area in Watershed = Square miles within Watershed/Total Square Miles ` 100 3Taken from NPDES budget, which is derived from California State Dept. of Finance data "Estimated Population in Watershed = Total Population' Percentage of City Land Area in Watershed /100 'Weighted Average Share of Cost = ((Square Miles within Watershed/Total Square Miles of Watershed)'0.5) +((Estimated Population in Watershed/Total Estimated Population in Watershed)'0.5) x 90 60range County Flood Control District assumes a flat 10 percent of the total 0 • EXHIBIT C -1 2002 -2003 Budget for Newport Bay /San Diego Creek Watershed Nutrient, Fecal Coliform and Toxics TMDL Programs TMDL ;' _ -_ TASK DESCRIPTION__ - _ _ BUDGET' Nutrient Prior Nutrient Monitoring and Reporting, Coordination with RWQCB Staff TMDL Implementation Plan Section 2.c $ 197,809 Nutrient Nutrient Monitoring and Data Collection (TMDL Implementation Plan Section 2.c.1 Regional Nutrient Monitoring Program) $ 120,000 Fecal Coliform Shellfish Harvesting Study 1st Year Cost (TMDL Implementation Plan Section 3.a.ii.a ) $ 250,000 Fecal Coliform Fecal Coliform TMDL 2002 -2003 Data Analysis (TMDL Implementation Plan Section 3.a.ii.a ) $ 2,200 Toxics Selenium Source Study $ 9,900 All ro ram Compliance and Annual Reporting 46 010 All = 2002-2003 Total; $ 625,919 0 EXHIBIT C -2 • 2003 -2004 Budget for Newport Bay /San Diego Creek Watershed Nutrient, Fecal Coliform and Toxics TMDL Programs TMDL TASK, DESCRIPTION, BUDGET Nutrient Algae Survey of San Diego Creek System (TMDL Implementation Plan Section 2.c.1 Regional Nutrient Monitoring Program) $ 50,000 Nutrient Aerial Mapping of Algae Distribution (TMDL Implementation Plan Section 2.c.1 Regional Nutrient Monitoring Program) $ 5,000 Nutrient Nutrient Monitoring and Data Collection (TMDL Implementation Plan Section 2.c.1 Regional Nutrient Monitoring Program) $ 120,000 Nutrient Nutrient BMP Evaluation Proposition 13 Grant matching funds TMDL Implementation Plan Section 2.c.2 $ 100,000 Toxics Selenium Source Stud $ 43,400 Fecal Coliform Shellfish Harvesting Study 2nd Year Cost (TMDL Implementation Plan Section 3.a.ii.a ) $ 203,000 Fecal Coliform Urban and Natural Source Identification and Characterization TMDL Implementation Plan Section 3.a.ii.d $ 75,000 Fecal Coliform Fecal Coliform TMDL 2003 -2004 Data Analysis (TMDL Implementation Plan Section 3.a.ii.a ) $ 2,200 All Pro ram Compliance and Annual Reporting 92 020 -- — _ 2003 -2004 Total' -$ 790,620' __ • • EXHIBIT C -3 Expenditures for Newport Bay /San Diego Creek Watershed Nutrient, Fecal Coliform and Toxicx TMDL Programs Entity Budget Year' 2002 -2003 2003 -2004 Total Urban Component' Costa Mesa Irvine Laguna Hills Laguna Woods Lake Forest Newport Beach Orange Santa Ana Tustin County of Orange O.C. Flood Control District $469,439 $517,965 $29,042 $32,044 $117,947 $130,139_ $3,710 $4,093' $6,312 $6!,964 $34,607 $38,184 $39,110 $43,153 $5,386 $5,943 $91,850 $101,345 $39;278 $43,338 $55,252 $60,963 $46,944 $51,797 The Irvine Co. (Open Space) $78,240 $86,328 IRWD Undefined Sources $78,240 $86,328 TOTAL 1 1 $625,919 1 $690,620 ' Funding formula based on weighted percentage of population and land area (see Exhibit B) (38) BV THE CnY COUNCIL Cff9 of NEWMFa BEACH jh'i 2003 APPROV CITY OF NEWPORT BEACH CITY COUNCIL STAFF REPORT Agenda Item No. 15 June 24, 2003 TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM: City Manager's Office Dave Kiff, Assistant City Manager 949/644 -3002 or dkiff @city.newport- beach.ca.us SUBJECT: Cooperative Agreement -Administration of Total Maximum Daily Loads (TMDLs) in Newport Bay ISSUE: Should the City of Newport Beach participate in a Cooperative Agreement to administer Newport Bay's TMDLs on a watershed -wide basis? RECOMMENDATION: Authorize the City Manager to sign and execute the Cooperative Agreement to fund Nutrient, Fecal Coliform and Toxics Total Maximum Daily Load (TMDL) Studies in the Newport Bay Watershed. DISCUSSION: Newport Bay is an impaired water body per §303(d) of the federal Clean Water Act. As such, the US Environmental Protection Agency (US EPA) and the State Water Resources Control Board (SWRCB) via the California Regional Water Quality Control Board, Santa Ana Region (Regional Board) is directed to prepare clean up plans -- called "Total Maximum. Daily Loads" (TMDLs) — for the Bay. TMDLs attempt to eliminate water quality impairments within a certain amount of time. Newport Bay is listed on the §303(d) List for the following substances: • Sediment • Nutrients • Fecal Coliform bacteria • Toxic Pollutants The adopted TMDLs contain requirements for studies, monitoring and the development of programs to attain TMDL contaminant reduction targets over a multi -year period. Cooperaive Agreement for TMDLs June 24, 2003 Page 2 Additionally, the requirements of the TMDLs are incorporated into the National Pollutant Discharge Elimination System (NPDES) Municipal Separate Storm Sewer System (MS4) Permit. While Newport Bay is wholly within the city limits of Newport Beach, the Newport Bay watershed includes more than 150 square miles of territory. Because the Bay's impairments involve pollutants from throughout the watershed, the duty to adhere to the TMDLs applies not just to Newport Beach but to many of the entities within the watershed, including: • The County of Orange; • The Orange County Flood Control District; • The Irvine Ranch Water District (IRWD); • The Irvine Company; and • The cities of Costa Mesa, Irvine, Laguna Hills, Laguna Woods, Lake Forest, Orange, Santa Ana, and Tustin ( "watershed cities "). Each of the parties listed above cooperates -- via the aptly -named Cooperative Agreement -- in implementing the TMDLs. The parties developed the Agreement to provide a long -term funding formula to ensure that the costs of compliance with the TMDLs are shared equitably among the parties within the Newport Bay /San Diego Creek watershed. COOPERATIVE AGREEMENT COST SHARE ALLOCATIONS LAND USE COST PROGRAM SHARE PARTICIPANTS Costa Mesa Irvine Laguna Hills Laguna Woods Lake Forest Urban 75% Newport Beach Orange Santa Ana Tustin County of Orange O.C. Flood Control District Open Space /Undefined Areas 12.5% The Irvine Company Open Space /Undefined Areas 12.5% Irvine Ranch Water District • Cooperative Agreement for TMDLs June 24, 2003 Page 3 As shown above, the cost share allocations for the agreement are divided between IRWD, The Irvine Company and the urban component assigned to the Watershed Cities, County of Orange, and Orange County Flood Control District. The respective shares of IRWD and The Irvine Company shall remain at 12.5 percent each for the duration of this agreement. The urban cost share allocation for the 5 -year duration of the agreement is 75 percent. The individual cost shares for the County of Orange and Watershed Cities are provided for FY 2002 -2003 and FY 2003 -2004, and will be calculated for each subsequent year pursuant to a formula based on land area within the Newport Bay /San Diego Creek watershed and population. The total budget for TMDL activities under this agreement for FY 2002 -2003 is $625,919 and $690,620 in FY 2003 -04. Newport Beach will pay $40,764 for FY 2002- 03 and $44,977 for FY 2003 -04 or $85,741.00. The County of Orange administers the Agreement, but did not bill in FY 2002 -03. Committee Action: None. Environmental Review: The City Council's approval of this Agenda Item does not require environmental review. Public Notice: This agenda item may be noticed according to the Ralph M. Brown Act (72 hours in advance of the public. meeting at which the City Council considers the item). Funding Availability: Funding for this action is provided for in the proposed FY 2003 -04 Capital Improvement Plan (page 43). Submitted by: 1 C� Dave 'ff Assistan City Manager Attachments: Cooperative Agreement 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 E • Agreement No.D99 -12 AGREEMENT TO FUND NUTRIENT, FECAL COLIFORM AND TOXICS TOTAL MAXIMUM DAILY LOAD (TMDL) STUDIES IN THE NEWPORT BAY WATERSHED THIS AGREEMENT, for purposes of identification numbered D99 -128, is made and entered into this day of , 2003 , by and between the County of Orange ( "COUNTY "), the Orange County Flood Control District ( "DISTRICT "), the City of Costa Mesa ( "COSTA MESA"), the City of Irvine ( "IRVINE "), the City of Laguna Hills ( "LAGUNA HILLS "), the City of Laguna Woods ( "LAGUNA WOODS "), the City of Lake Forest ( "LAKE FOREST "), the City of Newport Beach ( "NEWPORT BEACH "), the City of Orange ( "ORANGE "), the City of Santa Ana ("SANTA ANA "), the City of Tustin ( "TUSTIN "), the Irvine Ranch Water District ("IRWD ") and The Irvine Company ( "TIC "). The thirteen entities are hereinafter sometimes jointly referred to as the "PARTIES" and individually as "PARTY ". The cities are hereinafter sometimes jointly referred to as the "CITIES ". WITNESSETH WHEREAS, the California Regional Water Quality Control Board, Santa Ana Region ( "REGIONAL BOARD ") has adopted Resolution No. 98 -9, as amended by Resolution No. 98- 100 amending the Water Quality Control Plan for the Santa Ana River Basin to incorporate a Nutrient TMDL for the Newport Bay /San Diego Creek Watershed on April 17, 1998 and Resolution 99 -10 amending the Water Quality Control Plan for the Santa Ana River Basin to incorporate a TMDL for Fecal Coliform in Newport Bay on April 9, 1999 pursuant to the provisions of section 303(d) of the Clean Water Act; and, WHEREAS, the United States Environmental Protection Agency (USEPA) has established TMDLS for toxic pollutants, San Diego Creek and Newport Bay, California on June 14, 2002, and the REGIONAL BOARD is developing implementation plans for each of the toxic pollutants; and, WHEREAS, the adopted TMDLs contain requirements for studies, monitoring and the development of programs to attain TMDL reduction targets over a multi -year period; and, . WHEREAS, the PARTIES intend this AGREEMENT to provide for the performance of studies, monitoring and development of programs and funding therefore for a period through to June 30,' 2008 after which it is recognized that additional agreements may 1 V 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 0 0 Agreement No.D99- be necessary for further monitoring, studies and load reduction implementation 'projects over the period covered by the TMDLs; and, WHEREAS, the PARTIES recognize that some expenditures required for compliance with the TMDLs have been incurred prior to this agreement and that these costs are incorporated in Exhibit C -1. WHEREAS the PARTIES have reached agreement on a funding formula, which for the COUNTY, DISTRICT and CITIES is based on the watershed land area and population applied to the formula in the Amendment and Reinstatement of the National Pollutant Discharge Elimination System Stormwater Implementation Agreement dated June 25, 2002, and which for TIC and IRWD is based on a fixed twelve and one -half percent (12.58) contribution. NOW, THEREFORE, in consideration of the foregoing, the PARTIES agree as follows: Section 1. PURPOSE. This AGREEMENT is entered into for the purpose of funding and performing studies, research, monitoring and the development of programs related to the adopted TMDLs for nutrients, fecal coliform and toxics in San Diego Creek and Newport Bay watersheds. Section 2. TERM. The term of this AGREEMENT shall commence upon approval and lexecution of.this document by all signatories to this AGREEMENT and shall continue until June 30, 2008, unless sooner terminated as provided in Section 8. Section 3. FUNDING. Exhibit A, which is attached and by this reference is made a part hereof, presents the cost share allocations for the PARTIES. The urban allocation in Exhibit A shall remain at seventy five percent (758) for the duration of the AGREEMENT, but the individual cost shares for the COUNTY, DISTRICT and CITIES will be revised once every year pursuant to the formula provided in Exhibit B, which is attached hereto and made a part hereof, based on changes in watershed land area and population. The percentage share shall be calculated by the COUNTY Public Facilities and Resources Department, Environmental Resources Section from population, land area and watershed area data. These calculations shall be completed by January i of each year and shall be included in the annual budget proposal. The respective shares of IRWD and TIC shall remain at twelve and one half percent (12.58) each for the duration of this-AGREEMENT. E 4 • • Agreement No.D99 -128 1 Section 4. PROGRAM BUDGET AND COSTS. The COUNTY shall submit a scope of work and 2 a budget for the following fiscal year to each of the PARTIES by February 15 of each 3 year. The budget shall contain an explanation of any recommended program changes, an 4 estimate of all planned expenditures and an estimate of the payment required from each PARTY for the following fiscal year. 5 The PARTIES shall be permitted to review and approve the program scope of work 6 and budget for the forthcoming year. Criteria for approval shall be affirmative 7 written responses from all of the PARTIES. The COUNTY and DISTRICT will constitute 8 one approving PARTY. 9 The first year tasks and expenditures for FY 02/03 are six hundred twenty -five 10 thousand and nine hundred nineteen dollars ($625,919) as shown in Exhibit C -1, which 11 is attached hereto and made a part hereof. The budget for the scope of work for FY 12 03/04 is six hundred ninety thousand and two hundred and twenty dollars ($690,620) as shown in Exhibit C -2, which is attached hereto and made a part hereof. The COUNTY 13 shall be entitled to charge to the program all costs for direct labor, materials, 14 equipment and outside contract services for costs associated with carrying out the 15 approved scope of work. Recoverable costs will also include an overhead charge 16 calculated by the County Auditor - Controller which includes Public Facilities and 17 Resources Department overhead and County -wide cost allocation plan. 18 Section 5. PAYMENTS. Within 15 calendar days of the effective date of this 19 AGREEMENT, the COUNTY shall send the PARTIES an invoice for a deposit which 20' constitutes their share of the total first year costs identified in Exhibit C -3, which is attached hereto and made a part hereof. Each of the PARTIES shall pay the deposit 21 within 45 calendar days of their respective receipt of the invoice. 22 The COUNTY shall prepare a fiscal year end accounting within 60 calendar days of 23 the end of the fiscal year. If the fiscal year end accounting results in costs (net 24 of interest earnings) exceeding the sum of the deposits, the COUNTY shall seek 25 approval of the excess cost from the.PARTIES and shall invoice each PARTY for its 26 prorated share of the excess cost up to the amount of the revised approved budget. Each PARTY shall pay-the billing within 45 calendar days of the date of the invoice. 3 r. 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 • is Agreement No.D99 -12E If the fiscal year end accounting results in the sum of the deposits exceeding costs (net of interest earnings), the excess deposits will carry forward to reduce the billings for the following year. After the initial billing for the program, the COUNTY shall invoice each PARTY for its annual deposit at the beginning (July 1) of each fiscal year. Each PARTY shall pay the deposit within 45 calendar days of the date of the invoice. Each PARTY'S deposit shall be based on it's prorated share of the approved annual budget, reduced by its prorated share of any surplus identified in the prior fiscal year end accounting. Interest earned on the PARTIES' deposits will not be paid to the PARTIES, but (will be credited against the PARTIES' share of the program costs. Upon termination of the program, a final accounting shall be performed by the COUNTY. If costs remaining after the deduction of interest costs exceed the sum of the deposits, the COUNTY shall invoice each PARTY for its prorated share of the deficit. Each PARTY shall pay the invoice within 45 calendar days of the date of the invoice. If the sum of the deposits, including interest, exceeds the costs, the. COUNTY shall reimburse to each PARTY its prorated share of the excess, within 45 calendar days of the final accounting. Section 6. AMENDMENT. This AGREEMENT'may be amended in writing only with the unanimous written approval of the parties. Section 7. LIABILITY. It is mutually understood and agreed that, merely by the virtue of entering into this AGREEMENT, each PARTY neither relinquishes any rights nor assumes any liabilities for its own actions or the actions of other PARTIES. It is the intent of the PARTIES that the rights and liabilities of each Party shall remain the same, while this AGREEMENT is in force, as it was before this AGREEMENT was made, except as otherwise specifically provided in this agreement. .Section S. TERMINATION. Any PARTY wishing to terminate its participation in this AGREEMENT shall so notify all other PARTIES in writing by March 1 of any year. Such termination shall be effective the following June 30. The terminating PARTY �Ishall be responsibl e. for financial obligations hereunder to the extent incurred in 4 I-7 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 E • Agreement NO.D99 -12E accordance with this agreement by the PARTY prior to the effective date of termination. The balance of the PARTIES may continue in the performance of the terms and conditions of this AGREEMENT on the basis of a revised allocation of cost based on the funding formula-in Exhibit A, provided however, that the pro rata shares for TIC and IRWD shall never exceed twelve and one -half percent (12.5W). Section 9. AVAILABILITY OF FUNDS. The obligation of each PARTY is subject to the availability of funds appropriated for this purpose, and nothing herein shall be construed as obligating the PARTIES to expend or as involving the PARTIES in any contract or other obligation for the future payment of money in excess of appropriations authorized by law. Section 10. NO THIRD PARTY BENEFICIARIES. Nothing expressed or mentioned in this AGREEMENT is intended or shall be construed to give any person, other than the PARTIES hereto, and any permitted successors, any legal or equitable right, remedy or claim hinder or in respect of this AGREEMENT or any provisions herein contained. This AGREEMENT and any conditions and provisions hereof is intended to be and is for the (sole and exclusive benefit of the PARTIES hereto and for the benefit of no other (person, agency or entity. Section 11. REFERENCE TO CALENDAR DAYS. Any reference to the word "day" or 1"days" herein shall mean calendar day or calendar days, respectively, unless otherwise expressly provided. Section 12. ATTORNEYS FEES. In any action or proceeding brought to enforce for interpret any provision of this AGREEMENT, or where any provision hereof is asserted as a defense, each PARTY shall bear its own attorneys, fees and costs. Section 13. ENTIRE AGREEMENT. This AGREEMENT is intended by the PARTIES as la final expression of their agreement and intended to be a complete and exclusive statement of the agreement and understanding of the PARTIES hereto in respect of the subject matter contained herein. There are no restrictions, promises, warranties or undertakings, other than those set forth or referred to herein. This AGREEMENT 5 Y 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 E • Agreement No.D99 -12E supersedes all prior agreements and understandings between the PARTIES with respect to such matter. Section 14. SEVERABILITY. If any part of this AGREEMENT is held, determined or adjudicated to be illegal, void, or unenforceable by a court of competent jurisdiction, the remainder of this AGREEMENT shall be given effect to the fullest extent reasonably possible. Section 15. SUCCESSORS AND ASSIGNS. The terms and provisions of this AGREEMENT shall be binding upon and inure to the benefit of the PARTIES hereto and their successors and assigns. Section 16. NOTICES. All notices required or desired to be given under this AGREEMENT shall be in writing and (a) delivered personally, or (b) sent by certified mail, return receipt requested or (c) sent by telefacsimile communication followed by a mailed copy, to the addresses specified below, provided each PARTY may change the address for notices by giving the other PARTIES at least ten (10) days written notice of the new address. Notices shall be deemed received when actually received in the office of the addressee or when delivery is refused, as shown on the receipt of the U.S. Postal service, or other person making the delivery, except that notices sent by telefacsimile communication shall be deemed received on the first business day following transmission. Director of Public Services City of Costa Mesa P.O. Box 1200 Costa Mesa, CA 92628 -1200 Director of Public Works City of Irvine P.O. Box 19578 Irvine, CA 92623 -9578• Director of Public Works 'City of Laguna Hills 25201 Paseo de Alicia, #150 Laguna Hills, CA 92653 0 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 0 Director of Public Works City of Laguna woods 24310 Moulton Pkwy, Ste K P.O. Box 2220 Laguna Hills, CA 92653 Director of Public Works City of Lake Forest 23161 Lake Center Dr., #100 Lake Forest, CA 92630 Director of Public Works City of Newport Beach 3300 Newport Blvd. Newport Beach, CA 92658 Director of Public Works City of Orange 300 E. Chapman Ave P.O. Box 449 Orange, CA 92866 Director of Public works City of Santa Ana 101 W. 4th St. Santa Ana, CA 92701 Director of Public Works City of Tustin 300 Centennial Way Tustin, CA 92680 Director, PFRD County of Orange P.O. Box 4048 Santa Ana, CA 92702 -4048 Director, Water Quality Irvine Ranch Water District 3512 Michelson Dr Irvine, CA 92712 Vice President of Environmental Affairs The Irvine Company 550 Newport Center Newport Beach, CA 92658 -8904 _ • Agreement No.D99 -12£ Section 17. EXECUTION OF AGREEMENT. This AGREEMENT may be executed in counterpart and the signed counterparts shall constitute a single instrument. Section 18. GOVERNING LAW AND VENUE. This AGREEMENT has been negotiated and executed in the State of California and shall be governed by and construed under the laws of the State of California. In the event of any legal action to enforce or 7 C 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.D99- interpret this AGREEMENT, the sole and exclusive venue shall be a court of competent jurisdiction located in Orange County, California, and the PARTIES hereto agree to and do hereby submit to the jurisdiction of such court, notwithstanding Code of Civil Procedure section 394. Furthermore, the PARTIES have specifically agreed, as part of the consideration given and received for entering into this AGREEMENT, to waive any and all rights to request that an action be transferred for trial to another county under Code of Civil Procedure Section 394 or any other provision of law. IN WITNESS WHEREOF, the PARTIES hereto have executed this AGREEMENT the day and year first above written: R1 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.D99- COUNTY OF ORANGE a political subdivision of the State of California Date: By: Chairman of the Board of Supervisors ORANGE COUNTY FLOOD CONTROL DISTRICT a body corporate and politic APPROVED AS TO FORM: COUNTY COUNSEL By: Deputy Date: SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD By: DARLENE J. BLOOM Clerk of the Board of Supervisors of Orange County, California IDate: By: Chairman of the Board of Supervisors IZ 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 r 0 CITY OF NEWPORT BEACH By: Mayor Date: 2003 APPROVED AS TO FORM: ATTEST: Agreement No.D99 -12f City Clerk City Attorney of Newport Beach 10