Loading...
HomeMy WebLinkAboutAGR-7174 - MULTIPLE CITIES - SIDE LETTER AGREEMENT IMPLEMENTING THE MOU FOR NORTH ORANGE COUNTY SERVICE PLANNING AREAJ.R-L? SIDE LETTER AGREEMENT Clarifying and Implementing the Memorandum of Understanding for the North Orange County Service Planning Area This SIDE LETTER AGREEMENT ("Side Letter") is dated as of November 1, 2020 Effective Date"), and entered into by and among the Cities of Brea, Buena Park, Cypress, Fullerton, La Habra, La Palma, Los Alamitos, Orange, Placentia, Stanton, Yorba Linda, and Villa Park, each of which is a municipal corporation organized and existing under California law cumulatively the "City Parties," and at times individually a"City Party"), with reference to and in consideration of the following: WHEREAS, the City Parties entered into that certain Memorandum of Understanding for the North Orange County Service Planning Area ("MOU"), pursuant to which the City Parties memorialized the terms and conditions by which: the "New Centers" would be constructed and operated for the benefit of the "N-SPA"; the City Parties will equitably share the costs and responsibilities associated with the acquisition, construction, operation, and maintenance of the New Centers; and the City Parties will equitably share access to the shelter capacity provided by the New Centers and"Existing Centers" located within the N-SPA; WHEREAS, as of the date of this Side Letter, construction activities for the New Centers have been completed, and the City Parities have been successfully implemented the MOU in accordance with its terms; WHEREAS, the "Party Representatives" have identified the need to make certain administrative clarifications and modifications to the MOU for purposes of streamlining and clarifying implementation of the MOU, and for purposes of documenting and authorizing the use of Program Funds for qualifying purposes;and WHEREAS, the MOU authorizes the "City Representatives" enter into agreements and take actions reasonably necessary to effectuate the purpose of the MOU, to the extent not otherwise be prohibited by state or federal law. NOW THEREFORE, in consideration of the mutual covenants and conditions contained in the MOU, the City Representatives for the City Parties desire to enter into this Side Letter as follows: 1. RECITALS. The foregoing recitals are true and correct and are incorporated as substantive terms into this Side Letter. 2. DEFINITIONS. All capitalized terms and phrases in this Side Letter shall have the meaning assigned in the MOU. 3. PREPARATION OF ANNUAL REPORT. Section 6.11 of the MOU requires, at least once per year, the Host Cities to cause a third-party to review and audit the day-to-day operational affairs of the Navigation Centers, and prepare an Annual Report of audit findings to be presented to the Party Representatives. The Party Representatives agree that the Center Operator for each Navigation Center is a qualifying "third- party" for purposes of completing and preparing the Annual Report required by Section 6.11. 4. PROGRAM TREASURER. Pursuant to Section 7.1 of the MOU, the City Representatives hereby designate the City of La Habra to supersede and replace the City of La Palma as "Program Treasurer," and authorize the City of La Habra to serve as Program Treasurer under the MOU in all respects unless and until a successor is designated. 5. PROGRAM ACCOLJNTS. Section 7.2 of the MOU requires the Program Treasurer to establish and maintain the specific Program Accounts"that are defined in Exhibit"G"to the MOU, and Section 7.2 further defines and details the Program Treasurer's obligations relative to managing Program Funds deposited in the Program Accounts. In consideration of the new Program Treasurer designated in Section 4 of this Side Letter,the City Representatives agree to eliminate Exhibit"G"to the MOU, and modify Section 7.2 of the MOU (Program Accounts)to read as follows: The Program Treasurer shall establish and maintain the following Program Accounts; (1) Capital Improvement Fund (CIP), and (2) Operating Fund, or such other or different accounts as may be directed by the Party Representatives from time to time, with a banking institution approved by the Party Representatives, into which the Program Treasurer shall deposit all Program Funds. Monies in the CIP Fund shall be used solely and exclusively for purposes of financing costs associated with the expansion, modification, improvement, retrofitting, construction, and/or development of the New Centers, including any pre or post-construction work associated with the foregoing. Monies in the Operating Fund shall be used solely and exclusively for purposes of financing costs associated with the day-to-day on-site management, and operation of the New Centers, including such expenses as insurance, personnel, consumables, disposables, refuse disposal, utility costs, professional services providers, maintenance and repair costs, reasonable and documented attorneys' fees incurred by Host Cities, etc. The Program Funds deposited into each Program Account will be used for the specific purposes of such account. 6. ANNUAL FINANCIAL AUDIT. Section 7.8 of the MOU requires the Program Treasurer to cause an independent "Financial Audit" of the Program Accounts to be completed each "tax year." To correspond with standard budget cycles for local governments, the City Representatives agree to modify Section 7.8 to reference"fiscal year" cycle, as follows: The Program Treasurer shall cause an independent financial audit of the Program Accounts to be completed for each fiscal year (July — June) during the Term, and the report shall be presented to the Parties at the Annual Meeting ("Financial Audit"). The Financial Audit shall comply with Generally Accepted Government Audit Standards and shall be distributed to all Parties upon completion. The Program Treasurer shall be the contracting party"for purposes of any third-pariy contract with an independent auditor. 7. ACCEPTANCE OF COVID-19 RELIEF FUNDING; RECONCILLIATION OF PROGRAM ACCOUNTS. As contemplated by Section 7.5(b)(14) of the MOU, the City Parties have worked together cooperatively and in good faith to pursue and identify local, state, federal, and other grant opportunities and funding sources for the Navigation Centers. The City Representatives desire to memorialize, document, and accept the receipt and expenditure of such funding sources in accordance with authority set forth in Sections 7.5(a) (Program Budget), 7.5(b)(6) (Funding Shortages), 7.5(b)(7) (Reconciliation of Party Contributions) and 7.7 (disposition of Program Property), and related sections of the MOU, the City Representatives desire to document and memorialize various funding sources contributed to the Program but not set forth in the MOU. A. COVID-19 (CARES Act Funds). The N-SPA, by way of the City of Buena Park and the County of Orange, have received an allocation of funding from the Coronavirus Relief Fund established by the federal CARES Act in the amount of $1,000,000 ("COVID-19 Funds") towards costs and expenses necessarily incurred between March 1, 2020 and December 30, 2020, by the Buena Park Navigation Center due to the COVID-19 public health emergency ("Qualifying Expenses"). The City Representatives approve and accept use of the COVID-19 Funds for Qualifying Expenses, and the Program Treasurer will cooperate with the City of Buena Park to demonstrate compliance with applicable legal requirements imposed on the COVID-19 Funds. B. HOUSING ASSET CONTRIBUTION. In order to help funding construction and operations of the New Centers, the City Parties set forth below have made contributions to the construction and operating costs of the New Centers in excess of their Party Share under the MOU, with such contributions in the amounts set forth below being funded with former low and moderate income housing funds under Health & Safety Code Section 341761(a)(2) ("LMIHF Contribution"): Brea—$250,000 Buena Park—$250,000 La Habra—$250,000 Orange—$250,000 The City Representatives approve and accept the LMIHF Contributions, and the Program Treasurer will cooperate with the contributing City Party to demonstrate compliance with applicable legal requirements imposed on these funds. C. BUENA PARK CONSTRUCTION LOAN. To help finance construction of the Buena Park Navigation Center, the City of Buena Park made a loan of from its funds to the Buena Park Navigation Center project, as is evidenced by Resolution No. 14034 of the Buena Park City Council and the associated Promissory Note Buena Park Loan"). The City Representatives agree that the Buena Park Loan is a contribution that exceeds Buena Park's Party Share under the MOU, and thus —only to the extent qualifying Program Funds are available in Project Accounts — authorize the Program Treasurer to reimburse Buena Park Loan from "available" Program Funds. Program Funds will be considered "available" only to the extent to which the Program Treasurer anticipates or actually realizes a surplus in Program Funds as of June 30, 2021, when compared with expenses due or paid before that date. Nothing in this Side Letter creates an obligation or promise by the City Parties (or any City Party) to repay the Buena Park Loan if Program Funds are not available before June 30, 2021. 8. LIMITED SCOPE OF SIDE LETTER; MOU GOVERNS. Nothing in this Side Letter is intended to formally amend or modify the MOU or obligations of the City Parties thereunder, nor does this Side Letter create any new obligations for any City Party. This Side Letter is duly executed by the City Representatives on behalf of the City Parties for purposes of clarifying and facilitating implementation of the MOU consistent with its terms. 9.MODIFICATION/AMENDMENT. Consistent with the provisions of the MOU, the City Representatives may amend, supplement, repeal, modify, or cancel this Side Letter at any time as may be necessary or appropriate to clarify or implement the MOU; subject to the limitations of local, state, and federal law, and the authority vested in the City Representatives by the MOU. SIGNATURES TO FOLLOW] CITY OF BREA Date: By: l ..u a_— City Manager CITY OF BUENA PARK Date: By: City Manager CITY OF CYPRESS Date: By: City Manager CITY OF FULLERTON Date: By: City Manager CITY OF LA HABRA Date: By: City Manager CITY OF BREA Date: By: City Manager , CITY OF BUENA PARK Date: 2 !l Y: City anager CYTY OF CYPRESS Date: By: City Manager CITY OF FULLERTON Date• By: City Manager CITY 4F LA HABRA Date: By: City Manager CITY OF BREA Date: ' By: City Manager CITY OF BUENA PARK Date: By: City Manager C Y Y F C P S Date: December 17, 2020 By: Pete Grant City Manager CITY OF FULLERTON Date: By: City Manager CITY OF LA HABRA Date: By: City Manager C''1' F Y2EA. Date: ay: City Manager C T'O'BgJENA ARK Date: By: City Manager CY'I'OF CYPRIESS Date: By: City Manager O ' ;R'TON Date: 2" r 9'2-0 0 By: -:enn e.t ti -. cM t/' City Manager CITY Ok'Y.,A i2A Date: By; City Manager CITY OF BREA Date: By: City Manager CITY OF BUENA PARK Date: By: City Manager CITY OF CYPRESS Date: By: City Manager CITY OF FULLERTON Date: By: City Manager CITY OF L ABRA, Date: ZI 1f By:3i M S City M iager lTY LA PALMA Date: ` v t By. City Manager CITY OF LOS ALAMITOS Date: ay: City Manager CITY OF PLACENTIA Date: ay: City Manager CITY OF STANTON Date: By: City Manager CITY OF VILLA PARK Date: By: City Manager CITY OF LA PALMA Date: By: City Manager CITY OF LOS ALAMITOS r Date: / S Z y: c'-' c 7: r,--r ....cs City Manager CITY OF PLACENTIA Date: By: City Manager CITY OF STANTON Date: By: City Manager CITY OF VILLA PARK Date: By: City Manager CITY OF LA PALMA Date: By: City Manager CITY OF LOS ALAMITOS Date: By: City Manager CITY OF PLACENTIA Date:12/21/2020 By:Dam en Arrula City Manager CITY OF STANTON Date: By: City Manager CITY OF VILLA PARK Date: By: City Manager CITY OF LA PALMA Date: By: City Manager CITY OF LOS ALAMITOS Date: By: City Manager CITY OF PLACENTIA Date: By: City Manager CITY OF STANTON Date: 12/21/2020 By: arad L. Hildenbrand City Manager CITY OF VILLA PARK Date: By: City Manager CITY OF LA PALMA Date: By: City Mana er CITY OF LOS ALAMITOS Date• By: City Manager CITY OF PLACENTIA Date: Qy: City Manager . CITY OF STANTON Date: By: City Manager CITY OF V LLA PARK uAs: «lrS l zo Y .—c- c.r s City Mana er ffi ll! CITY QI+'YQRSA.LINDA r 7 Dat@: December 15,2a20 By: Mark Pulone City Manager C TY OF QRANGE Date: By: City Manager CITY OF YORBA LINDA Date: By: City Manager CiTY OF ORANGE j/ Date: Gi C." . City Manager PROVED AS TO FORM i G Y A.SHEATZ C ty Attorney