City of South Lake Tahoe

Similar documents
CONTRACT NO. CC APPROVED 11/15/2016 MEMORANDUM OF UNDERSTANDING #021-Ml 710 Ambulance Services

Topsfield Water Department Invitation to Bid Potassium Hydroxide June 1, 2007

MASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT

GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE. between the City of and

MUTUAL AID INTERLOCAL AGREEMENT FOR UTAH PUBLIC WORKS EMERGENCY MANAGEMENT

CAPTION FINANCIAL SUMMARY

VALLEY CLEAN ENERGY ALLIANCE

AGREEMENT BETWEEN THE COUNTY OF ORANGE AND THE COUNTY OF MONO

DEPOSITORY AND BANKING SERVICES CONTRACT. This Depository and Banking Services Contract, hereinafter

City Council Report 915 I Street, 1 st Floor

BATES TECHNICAL COLLEGE CONSULTANT AGREEMENT

AGENDA BILL Subject: Intergovernmental Agreement (IGA) with the City of Wilsonville for Library Director Services

AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR

SAMPLE AGREEMENT FOR TOWING SERVICES. THIS AGREEMENT is entered into by and between the Sheriff of Manatee

A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP

CONSULTANT AGREEMENT

INTERGOVERNMENTAL AGREEMENT FOR AGENCY PARTICIPATION IN THE PINAL COUNTY NARCOTICS TASK FORCE

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

RIGHT OF ENTRY AND ACCESS AGREEMENT

INTERLOCAL AGREEMENT FOR CITY OF MERCER ISLAND HEARING EXAMINER

CAMINO REAL REGIONAL MOBILITY AUTHORITY BOARD RESOLUTION

CONTRACT FOR LEGAL SERVICES BETWEEN The SHERBURNE COUNTY LAW LIBRARY BOARD AND COUNSEL

Wyandotte Municipal Services

PERSONAL SERVICES CONTRACT

Certified Partner Agreement. THIS AGREEMENT ( Agreement ) is made and entered into on, between the City of Sacramento ( City ) and BACKGROUND

Bookkeeping Service Agreement

RESOLUTION # BOROUGH OF HIGH BRIDGE COUNTY OF HUNTERDON STATE OF NEW JERSEY SHARED SERVICES AGREEMENT BY AND BETWEEN

COUNTY OF GORDON. This Agreement is made as of the of, 2013, by and between Gordon

CASH DEPOSIT AND MAINTENANCE AGREEMENT

COOPERATIVE ENDEAVOR AGREEMENT BETWEEN CITY OF HAMMOND AND LOUISIANA CHILDREN S DISCOVERY CENTER

ECONOMIC DEVELOPMENT PARTNERSHIP AGREEMENT BETWEEN THE PORT OF SEATTLE AND THE CITY OF

INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 PROJECTS (INVERTER BASED - 20kW OR LESS)

AGREEMENT BY AND BETWEEN UNIVERSITY OF CALIFORNIA HASTINGS COLLEGE OF THE LAW AND ---

Non-Discretionary IA Services Client Services Agreement

REVOCABLE ENCROACHMENT LICENSE AGREEMENT

Interlocal Agreement for Fire Protection Services

SPATIAL DATA LICENSE AGREEMENT

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN

COOPERATIVE AGREEMENT NO. MU BETWEEN SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY AND VENTURA COUNTY TRANSPORTATION COMMISSION FOR

INTERLOCAL AGREEMENT FOR DESIGN OF 56 TH STREET/CIRQUE DRIVE BETWEEN THE CITY OF TACOMA AND THE CITY OF UNIVERSITY PLACE

Mutual Aid and Assistance Agreement for the Iowa Water/Wastewater Agency Response Network (IOWARN) AGREEMENT

INDEMNITY AGREEMENT RECITALS

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: II.

- 1 - AGREEMENT between The United Nations and [Grant Recipient]

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA

DATE: May 10, 2017 TO: Mayor and City Council Members. Fire Department

Payroll Service Agreement

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]

GENERAL MANAGER SECOND AMENDED AND RESTATED EMPLOYMENT AGREEMENT

MEMORANDUM OF UNDERSTANDING MD 410 KIPLINGER PROPERTY PARCEL 1INSTALLATION AND MAINTENANCE OF PEDESTRIAN LIGHTING. by and between

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded)

Butte County Board of Supervisors Agenda Transmittal

AGREEMENT. between BROWARD COUNTY, FLORIDA. and. for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL

Memorandum of Understanding For the AmeriCorps Borderlands Program

Mutual Aid and Assistance Agreement for Washington State for Intrastate Water/Wastewater Agency Response Network (WARN) As of: 04/13/09

BULK USER AGREEMENT RECITALS

Home Foundation Subcontractor Services Agreement

SUBDIVISION PUBLIC IMPROVEMENT PERFORMANCE AND MAINTENANCE SECURITY AGREEMENT

Volunteer Services Agreement

MEASURE C AGREEMENT TO ESTABLISH PROGRAM ELIGIBILITY AND FUNDING REQUIREMENTS

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT]

AGREEMENT FOR LEGAL SERVICES FOR THE CITY OF CALABASAS R E C I T A L S:

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

EXHIBIT H Strategic Partnership Agreement

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015

INTERLOCAL AGREEMENT BETWEEN THE CITY OF LACEY AND LOTT ALLIANCE FOR THE MULLEN ROAD EXTENSION PROJECT

SERVICE AGREEMENT TRAINING OR WORKSHOP

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1

ARTICLE I NAME AND LOCATION

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

FILED. / / cjq RESOLUTION NO. R-76-16

AGREEMENT FOR PROFESSIONAL SERVICES Contract No.

The Supreme Court of Oklahoma

Contract for Professional or Consultant Services

CITY OF SIMI VALLEY MEMORANDUM

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

A.lanleda (:oun tv Sheri ff's ()ffice

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

AGREEMENT. NOW, THEREFORE, in consideration of the promises and covenants of this Agreement, the parties hereto agree as follows:

Butte County Board of Supervisors Agenda Transmittal

SERVICE AGREEMENT. In consideration of the mutual covenants set forth herein, the parties agree as follows:

PERFORMANCE BOND. Surety Bond No. STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF

AGREEMENT. between THE METUCHEN BOARD OF EDUCATION. and THE METUCHEN PRINCIPALS AND SUPERVISORS ASSOCIATION JULY 1, through

SERVICE MARK AGREEMENT

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website:

BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Bradfield Homeowner s Association, hereinafter

NON-EXCLUSIVE LICENSE FOR USE OF SCHOOL WORDMARKS AND LOGOS

Approval of a Contract with the County of Los Angeles for the Transportation of Inmates

INTRADEPARTMENTAL CORRESPONDENCE. The Honorable Board of Police Commissioners

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER

BY-LAWS OF WOODBRIDGE TOWNHOMES

AGREEMENT FOR PROFESSIONAL SERVICES

CONTRACT. by and between. County Land Reutilization Corporation. and. Court Community Service

O H I O P U B L I C W O R K S C O M M I S S I O N P R O J E C T G R A N T A G R E E M E N T

Transcription:

City of South Lake Tahoe 8 "making a positiuc difference now" STAFF REPORT CITY COUNCIL MEETING OF SEPTEMBER 18, 2012 TO: FR: RE: Nancy Kerry, City Manager David Stevenson, Lieutenant RESOLUTION AUTHORIZING THE CITY OF SOUTH LAKE TAHOE TO ENTER INTO A REIMBURSEMENT AGREEMENT WITH EL DORADO COUNTY AUTHORIZING THE COUNTY TO PAY THE CITY THE AMOUNT UP TO $82,250.00 AS REIMBURSEMENT FOR SLEDNET TASK FORCE COMMANDER SALARY AND BENEFITS USING COUNTY "CALMMET" GRANT FUNDS. Date: September 4,2012 RECOMMENDATION: Adopt resolution. ISSUE AND DISCUSSION: In June of2012 El Dorado County SheriffJohn D'Agostini agreed to use County CalMMET grant funding from El Dorado County to fund Salary and Benefits for the SLEDNET Task Force Commander position for the time period of February 1, 2012 through July 31, 2012. The current Task Force Commander is a California Department of Justice employee and the estimated cost was an amount not to exceed $82,250.00. The original agreement was for Cal DOJ to bill El Dorado County Directly. However, Cal DOJ inadvertently invoiced the City of South Lake Tahoe making in necessary for the City to seek reimbursement from the County as these expenses are fully reimbursable through El Dorado County. ATTATCHMENTS: Copy of "Funding/Reimbursement Agreement with the City of South Lake Tahoe" from El Dorado County. Police Dellarlmenl. 1352 Johnson Blvd,. Smllh Lake Tahoe, California 9ti150-8200. (530) 542-6100. (530) 542-6146 FAX

FINANCIAL AND/OR POLICY IMPLICATIONS: There is no impact to the general fund this is a grant reimbursement agreement. Upon approval the funds should be loaded as follows: Revenue: $82,250.00 into account #1000218033310 Expense: $82,250.00 into account #1000218044081 Reviewed and Approved by: ~~ Police Department 1352 Johnson Blvd.' South Lake Tahoe, California 96150-8200. (530) 542-6100. (530) 542-6146 FAX

CITY OF SOUTH LAKE TAHOE RESOLUTION NO. ----- Resolution authorizing the City of South Lake Tahoe to enter into a reimbursement agreement with EI Dorado County authorizing the County to pay the City the amount up to $82,250.00 as reimbursement for SLEDNET Task Force Commander salary and benefits using County "CaIMMET" grant funds. WHEREAS, the South Lake EI Dorado Narcotics Enforcement Team (SLEDNET) and the Sheriff of EI Dorado County has agreed to disburse an amount not to exceed $82,250.00 in salary and benefits for the Task Force Commander for the period of February 1,2012 through July 31, 2012 with County CalMMET grant funds, WHEREAS, the City of South Lake Tahoe as encumbered funds in the amount not to exceed $82,250.00 for this purpose, WHEREAS, El Dorado County agrees to reimburse the City of South Lake Tahoe in the amount up to $82,250.00, NOW THEREFORE, BE IT RESOLVED, the City Council ofthe City of South Lake Tahoe does hereby resolve to enter into a reimbursement agreement with EI Dorado County for reimbursement from the County to the City in the amount not to exceed $82,250.00 and further authorizes loading the city budget as follows: Revenue: $82,250.00 into account #100 02180 33310 Expense: $82,250.00 into account #1000218044081 PASSED AND ADOPTED by the City Council of the City of South Lake Tahoe at a regular meeting on September 18, 2012 by the following vote: AyES: NOES: ABSTAIN: ABSENT: ATTEST: Susan Alessi, City Clerk Claire Fortier, Mayor

FUNDINGIREIMBURSEMENT AGREEMENT WITH THE CITY OF SOUTH LAKE TAHOE South Lake TahoelEl Dorado Narcotic Enforcement Team THIS AGREEMENT made and entered into by and between the County of El Dorado, a political subdivision of the State of California (hereinafter referred to as "County") and the City of South Lake Tahoe, whose principal place of business is 1901 Airport Road, South Lake Tahoe, CA 96150 (herein after referred to as "City") Recitals WHEREAS, County received Local Law Enforcement Services Account funds in the amount of $265,707; and WHEREAS, the State of California provides funding for mid and high level methamphetamine enforcement (CalMMET); and WHEREAS, County, as the subgrantee, will receive the funds, purchase equipment, or reimburse agencies for salary expenses related to methamphetamine law enforcement tasks; and WHEREAS, as required by the State, a task force consisting of agencies such as the City of South Lake Tahoe Police Department, California DOJ Bureau of Investigation, and California Highway Patrol (CHP) has been established with the position of Task Force Commander in charge ofoperations; and WHEREAS, City is a participating agency in the task force; and WHEREAS, the task force has agreed to disburse an amount not to exceed $82,250 in salary and benefit costs ($78,000 base, 5% longevity, $100 Education, and $250 Task Force Commander pay) for the period February 1,2012 through July 31,2012, to the City for the Task Force Commander (hereinafter referred to as "Reimbursement"); NOW, THEREFORE, County and City mutually agree as follows: ARTICLE I Payment offunds: County will reimburse City in an amount not to exceed $82,250.00 for the purpose of Reimbursement within thirty (30) days after City presents an invoice to County. In no event shall County's obligation under this Agreement exceed $82,250.00 1 of!

ARTICLE II Use of Funds: City will use the funds to be reimbursed by County for the purpose of salary and benefit costs for the Task Force Commander. City will complete Reimbursement by August 30,2012, and present the County with an invoice for payment. In the event City does not complete Reimbursement by July 31, 2012 and invoice the County by August 30, 2012 or in the event the City does not adhere to generally accepted funding guidelines, County's obligation for payment shall be null and void, and upon written demand by County, City shall return any funds it has received from County and not spent on the Reimbursement to County within thirty (30) days of mailing of written demand of County. ARTICLE III Term: This Agreement shall become effective when fully executed by both parties ("Effective Date") and shall expire when funding performance period expires, currently scheduled for October 31,2012. ARTICLE IV Audit and Access to Records: The County shall have the right of access to any books, documents, papers, or other records which are pertinent to the funding, in order to make audits, examinations, excerpts and transcripts. For a period ofthree (3) years after the termination ofthis Agreement, City will keep and maintain an accurate financial account, in accordance with generally accepted accounting principles, of all funds expended by City with respect to the Reimbursement until notification is provided by the County that the funding has ended and completed all audits and reviews. Such accounting records shall be available for inspection by the County's designee, during normal business hours at the offices of City, or the offices of its financial consultant. ARTICLE V Compliance with Applicable Law and Grant Requirements: City has read and understands the generally accepted funding guidelines and will comply with all laws, regulations and guidance documents that apply to the funding. In the event an audit by the County or the State of California determines City failed to comply with funding guidelines, the County shall provide written notification of the violation and City may be required to reimburse the County for the total cost ofthe Reimbursement. ARTICLE VI Independent Authority Liability: City is, and shall be at all times, deemed independent and shall be wholly responsible for the acts of City's employees, associates, agents, and contractors, if any, in connection with the Reimbursement 20f2

ARTICLE VII No Third Party Beneficiary: Nothing in this Agreement shall be construed to create any rights of any kind or nature in any other party not a named party to this Agreement. ARTICLE VIII Termination: County may terminate this Agreement in the event City becomes unable to substantially perform any terms or conditions of the Agreement. In the event of early termination of the Agreement, funds previously received from County shall be returned to County within thirty (30) days oftermination. ARTICLE IX Notice to Parties: All notices to be given by the parties hereto shall be in writing and served by depositing same in the United States Mail, postage prepaid and return receipt requested. Notices to County shall be in duplicate and addressed as follows: COUNTY OF ELDORADO Sheriffs Department 300 Fair Lane Placerville, CA 95667 ATTN: Administrative Services Officer or to such other location as the County directs. Notices to City shall be addressed as follows: CITY City of South Lake Tahoe 1901 Airport Road South Lake Tahoe, CA 96150 ATTN: Tony O'Rourke, City Manager or to such other location as City directs. ARTICLE X Indemnity: City shall defend, indemnify, and hold the County harmless against and from any and all claims, suits, losses, damages and liability for damages of every name, kind and description, including attorneys' fees and costs incurred, brought for, or on account of, injuries to or death of any person, including but not limited to workers, County employees, and the public, or damage to property, or any economic or consequential losses, which are claimed to or in any way arise out of or are connected with the Reimbursement This duty of City to indemnify and 30f3

save County harmless includes the duties to defend set forth in California Civil Code section 2778. This obligation to defend and indemnify the County shall survive the expiration or termination of this Agreement and shall remain in full force and effect. Within thirty (30) days after the Effective Date of this Agreement, City shall provide proof in a form satisfactory to the County's Risk Manger of participation in a self-insurance program, or proof of insurance sufficient to meet City's defense and indemnification obligations herein. ARTICLE XI Change to Agreement: This Agreement may be amended by mutual consent ofthe parties hereto. Said Amendment shall become effective only when in writing and fully executed by duly authorized officers of the parties hereto. ARTICLE XII Administrator: The County Officer or employee with responsibility for administering this Agreement is John D'Agostini, Sheriff, or successor. ARTICLE XIII Authorized Signatures: The parties to this Agreement represent that the undersigned individuals executing this Agreement on their respective behalf are fully authorized to do so by law or other appropriate instrument and to bind upon said parties to the obligations set forth herein. ARTICLE XIV Partial Invalidity: If any provision of this Agreement is held by a court of competent jurisdiction to be invalid, void or unenforceable, the remaining provisions will continue in full force and effect without being impaired or invalidated in any way. ARTICLE XV Venue: Any dispute resolution action arising out of this Agreement, including but not limited to litigation, mediation, or arbitration, shall be brought in EI Dorado County, California, and shall be resolved in accordance with the laws of the State of California. City waives any removal rights it might have under Code of Civil Procedure Section 394. ARTICLE XVI Entire Agreement: This document and the documents referred to herein or exhibits hereto are the entire Agreement between the parties and they incorporate or supersede all prior written or oral Agreements or understandings. 40f4

ARTICLE XVII Time is of the Essence: The parties hereto acknowledge and agree that time is of the essence. REQUESTING DEPARTMENT CONCURRENCE: By: Dated: John D'Agostini Sheriff IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and year first below written. COUNTY OF EL DORADO: Dated: By: John R. Knight, Chair Board of Supervisors ATTEST: Terry Daly, Acting Clerk ofthe Board of Supervisors ATTEST: Susan Alessi, City Clerk By: Date: By: Susan Alessi, City Clerk Deputy Clerk Dated: CITY OF SOUTH LAKE TAHOE Approved By: Claire Fortier, Mayor 50f5