Loading...
HomeMy WebLinkAboutMINUTES - 09141993 - TC.2 - - Contra TO: BOARD OF SUPERVISORS Costa FROM: TRANSPORTATION COMMITTEE n "n. County DATE: September 13, 1993 SUBJECT: Report on the Joint Powers Agreement for the Contra Costa Congestion Management Agency SPECIFIC REQUEST(S) OR RECOMMENDATIONS) & BACKGROUND AND JUSTIFICATION RECOMMENDATIONS 1. Approve, in substantially the form presented, the Joint Powers Agreement for the Contra Costa Congestion Management Agency, subject to a revision in the text limiting the billing forumula specified in Section 1 of ;Ex-h�i1B1Vh—wA�k of the JPA to Fiscal Year 1993-94, and authorize its signature by the Chair of the Board of Supervisors; and 2 . Authorize the Director of Public Works to use the Road Fund to fund the County's participation in the JPA for Fiscal Year 1992-93 in an amount not to exceed $118,796. FISCAL IMPACT All County costs would be funded through Proposition 111 funds received by the County. No General Fund revenues would be used. The County's share of the local contribution to annual CMA costs is based on the allocation of state gas tax revenues within the County. The County's share for Fiscal Year 1992-93 is $118,796, or 49 . 5 percent of the total local contribution of $240, 000. BACKGROUND/REASONS FOR RECOMMENDATIONS The Contra Costa Transportation Authority was designated in 1991 by all jurisdictions in Contra Costa to serve as the county's Congestion Management Agency (CMA) . Each county, as required by Proposition 111 's implementing legislation, must designate a body a to serve as its CMA. Among its activities, the CMA is responsible s for preparing a Congestion Management Program (CMP) and determining if the cities and the County are complying with its requirements. CONTINUED ON ATTACHMENT: XX YES SIGNATURE RECOMMENDATION OF COUNTY ADMINISTRATOR X RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE (S) : Tom Powers Gaye Bishop ACTION OF BOARD ON September 14, 1993 APPROVED AS RECOMMENDED OTHER X_ The above recommendations were approved, with the following revision to Recommendation No. 1:- APPROVE, in substantially the form presented, the Joint Powers Agreement for the Contra Costa Congestion Management Agency, AUTHORIZE its signature by the Chair of the Board ��aaofff��Supervisors, and REQUEST the CMA to clarify how the JPA allows the allocation Vo�%m8j"SUJERVIS$I�S- contribution to the CMA to be reviewed and revised in the future. I HEREBY CERTIFY THAT THIS IS A X UNANIMOUS (ABSENT TRUE AND CORRECT COPY OF AN AYES: NOES: ACTION TAKEN AND ENTERED ON THE ABSENT: ABSTAIN: MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. Orig: Community Development Department ATTESTED_ September 14, 1993 cc: Public Works Department PHIL BATCHELOR, CLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATOR BY , DEPUTY v T t a Joint Powers Agreement for the Contra Costa Congestion Management Agency September 13, 1993 Page Two. A jurisdiction judged out of compliance by the CMA will not be eligible to receive its Proposition 111 allocation of state gas tax revenues. State law prohibits expenditure of surface transportation program funds or congestion mitigation and air quality funds for a project in a jurisdiction that has been found to be in non-conformance with the CMP, unless the Metropolitan Transportation Commission finds that the project is of regional significance. In 1992 , the Public Managers Association requested preparation of a JPA to specify how local jurisdiction support will be provided for CMA functions. After discussion with city and County staff,. the CCTA approved the JPA for execution by the cities and County in April (- e'e-- x TUktA copy of the CCTA staff report in included as JWxKRb'rt:..B'1 The funding formula for allocating the local contribution to the CMA has been a previous concern of the County. Prior drafts of the JPA allocated the local contribution . based on the amount of Proposition 111 gas tax funds received by each jurisdiction in relation to the amount received by all the jurisdictions for the fiscal year. The County's share of the local contribution would be nearly 50 percent of the total contributed by all 19 jurisdictions, which is anticipated to range between $200, 000 and $250, 000 annually. While the County contributes about half the local contribution, the County is allocated only two of the 11 votes in the JPA. Furthermore, this formula is not consistent with sharing CMA costs on the basis of the revenue received by each jurisdiction. The County does not receive 50 percent of the state and federal transportation revenues allocated in Contra Costa. Jurisdictions can only receive these funds if they comply with the CMP. One of the four objectives. of the agreement (Section 2 .D of the JPA) is to "Establish a mechanism for the equitable sharing of costs of the Congestion Management Program. " The JPA contains some conflicting language which explicitly describes an allocation formula but gives flexibility to change the formula to the CMA. This language is consistent with the the CCTA's unanimous action of November 18, 1992 to "approve the use of the Proposition 111 gas tax allocation for assigning incremental CMA costs to local jurisdictions with the understanding that this will be reviewed in the future. " Section 8 refers to Exhibit A of the JPA for specific billing formulas. Exhibit A specifies the contribution of each local jurisdiction shall be based on the amount of Proposition 111 gas tax funds received by each jurisdiction in relation to the amount received by all the jurisdictions for the fiscal year. This formula would lock in the County's allocation at about 50 percent of the total local contribution. Section 19 specifies any amendment to this agreement (including Exhibit A of the JPA) requires the unanimous concurrence of all participants. Section 17, however, delegates to the Authority the power to determine and to levy upon the local jurisdictions, whether or not parties to the JPA, a reasonable fee to defray the incremental cost of implementing the state-mandated CMA requirements according to the CMA's adopted annual budget. The annual budget process incorporates a review period by local jurisdictions which will received a proposed CMA budget 30 days prior to the adoption of the final budget (see Section 8) . Section 10.G establishes a Public Managers Committee to facilitate review and comment on the preliminary budget before June 1. It is unclear whether there will be any ability to change the allocation formula from the Proposition 111 allocations without a unanimous vote of the participants. The Board should consider this ambiguity in its review of the Transportation Committee's recommendations. CONSEQUENCES OF NEGATIVE ACTION Failure to be a party to the JPA may result in a finding of non-conformity with the CMP (Section 8 of the JPA) . Failure to pay the County's share of the local contribution to the CMA will result in a finding on non-conformity with the CMP (Section 17 of the JPA) . SLG:cmpjpa.bo r , r;--xul B IT- 1N ( T f JOINT POWERS AGREEMENT , CONTRA COSTA CONGESTION MANAGEMENT AGENCY L. PURPOSE The Contra Costa Transportation Authority has been designated by Contra Costa County and a majority of the cities in the county having a majority of the population as the county' s Congestion Management Program agency pursuant to Title 7, Division 1, Chapter 2 .6, commencing with 65088 of the California Government Code. In addition, the Transportation Authority, pursuant to Measure C, approved by the voters of Contra Costa County in 1988, administers the Growth Management Program of Measure C. The purpose of this Agreement is to consolidate the designation of the Contra Costa Transportation Authority as Congestion Management Program agency with the Transportation Authority' s Growth Management Program and to set forth the , terms and conditions of such designation, including . provisions for cost sharing for functions to be carried out by the designated agency. In accordance with this Agreement, the Transportation Authority shall be the agency designated to administer and execute the Agreement. Such consolidation effects efficiencies and eliminates redundant functions, and better organizes the functions and responsibilities of the Transportation Authority. In accordance herewith, the Transportation Authority shall be responsible for preparing, adopting, revising, amending, administering, and enforcing the Congestion Management Program and the Measure C Growth Management Program- for Contra Costa County, as well as a countywide transportation plan for Contra Costa County pursuant to Section 66531 of the California Government Code. r t 2. OBJECTIVES The objectives of this Agreement are to: A. Coordinate certain transportation, growth management, and congestion management planning within a single public agency within Contra Costa County. B. Implement the requirements of AB 471 ( 1989) and AB 1791 (1990) (Katz) , commencing with California Government Code Section 65088, and any subsequent state legislation to create, administer and enforce a Congestion Management Program. C. Through the Transportation Authority, to perform Congestion Management. Program functions as Congestion Management Agency for the County and the cities within the County and to coordinate and centralize Congestion Management Program and Growth Management Program functions within a single agency. D. Establish a mechanism for the equitable sharing of costs of the Congestion Management Program. It is a goal of the Congestion Management Agency to foster early communication among Member Agencies on projects and issues that impact the Member Agencies, the Authority, and the designated Congestion Management Program transportation system. 3. DEFINITIONS Certain words as used in this Agreement shall be defined as follows: -2- [SF2/SST:528 - 4/14/931 1 f A. "Agency" shall mean the Contra Costa Congestion Management Agency ( "CMA" ) the designation of which is affirmed by this Agreement. The Agency is one of the parties to this Agreement and no separate entity is formed by execution and implementation hereof. B. "Authority" and "Transportation Authority" means the Contra Costa .Transportation Authority, the local transportation authority created pursuant to California Public Utilities Code sections 180000 et seq. , and authorized by the Contra Costa Transportation Improvement and Growth Management Ordinance, adopted by the Authority and approved by the voters of Contra Costa in 1988 ( "Measure C" ) , to administer the Growth Management Program of the .Authority and the Member Agencies. By vote of the County and a majority of the cities having a majority of the population within the incorporated area of the County, the Authority was previously designated as Contra Costa' s Congestion Management Agency. C. "CMP" means the Congestion Management Program to be implemented by the Agency. D. "County" means the county of Contra Costa. E. "GMP" means the Growth Management Program required to be implemented by the Authority under the provisions of Measure C. F. "Governing Board" means the Board of Commissioners of the Agency. G. "Local Agencies" shall mean: ( 1) the County; and (2) the incorporated cities and towns of Contra Costa County. -3- CSF2/SST:528 - 4/14/93] H. "Member Agencies" shall mean such of the Local Agencies as are parties. to this Agreement. 4. EFFECTIVE DATE: ADDITION OF NEW PARTIES This Agreement shall become effective upon the approval of and execution by authorized representatives of the Authority, the Board of Supervisors of the County and a majority of the cities and towns representing a majority of the population of the cities and towns within the County. Cities or towns incorporated after the effective date of this Agreement may become signatories to this Agreement. 5. AFFIRMATION OF DESIGNATION OF THE CONTRA COSTA TRANSPORTATION AUTHORITY AS THE CONTRA COSTA CONGESTION MANAGEMENT AGENCY The Authority, designation of which was previously made pursuant to Government Code Section 65089, is hereby affirmed as the Contra Costa Congestion Management Agency, to exercise in the manner set forth in this Agreement, the powers common to each of the Member Agencies. The Authority shall be the entity to -administer and execute this Agreement and shall perform the functions of the Agency and no separate entity is -intended to be formed hereby.. No debt, liability, or obligation of the Agency shall constitute a debt, liability or obligation of 'the Authority in its capacity as local. transportation authority for the County, or of any other party and each party' s obligation hereunder is expressly limited only to the appropriation and contribution of such funds or services as provided herein, as may be levied pursuant to this Agreement or as the parties hereto may agree. -4- [SF2/SST:528 - 4/14/931 6. FUNCTIONS AND RESPONSIBILITIES OF THE AGENCY The functions and responsibilities of the Agency shall be consistent with those of a congestion management agency under provisions of the Government Code referenced in Section 1 above and with the provisions of the Measure C GMP, and -shall include, without limitation as to the generality of the foregoing: A. Consider the General Plans of the Member Agencies and the work of the Authority as. previously designated CMA in order to develop and update a CMP, a GMP and a , county-wide database on land-use impacts for use in a county-wide transportation computer model. (See H. below regarding regional coordination. ) B. Institute and update a program to analyze impacts of land-use decisions made by the Member Agencies on the Designated CMP Roadway System, regional, and interregional transportation systems, and air quality. C. Establish, review and update traffic level-of-service (LOS) standards, to include without limitation as to the generality of the foregoing: Define/update county-wide designated CMP and GMP roadway systems including principal arterials and State highways. - Establish LOS on those networks . D. Periodically review, accept or reject Deficiency Plans in. accordance with Title 7, Division 1, Chapter 2 .6, commencing with section 65088 of the California Government Code (AB 1791-Katz) . Deficiency Plans identify deficient segments or intersections on the -5- [SF2/SST:528 - 4/14/93] 1 f CMP roadway system that do not meet the LOS standards established by the CMA. E. Establish, periodically review and update standards for county-wide frequency and routing of public transit and coordination of transit service provided by separate operators. F. Provide technical assistance to Member Agencies to facilitate the development of policies and programs to implement adopted CMP and GMP trip, reduction and travel demand requirements. G. Develop, periodically review and update a CMP and a GMP for the County which are coordinated and consistent with the countywide transportation plan and the Bay Area Air Quality Management District' s (BAAQMD) Clean Air Plan. H. Establish a process of notification for development projects that impact other Member Agencies and the designated CMP and GMP transportation systems. I. Develop, review and periodically update a seven-year transportation capital improvement program for the CMP that includes completion and update of the Authority' s countywide transportation plan projects . J. Formulate and facilitate the implementation of Trip Reduction and Transportation Demand Management ( "TDM" ) programs and strategies for the cities and towns within the County and for the County. R. Monitor the implementation of all elements of the CMP and the GMP and with reference to the CMP, if necessary, make findings as to non-conformance by any -6- [SF2/SST:528 - 4/14/93] Local Agency, as set forth in. Title 7, Division 1, Chapter 2 .6, commencing with Section 65088 and any amendments thereto or any additions to state law that affect Congestion Management Programs and/or Congestion Management Agencies. L. Coordinate planning with contiguous counties and the Metropolitan Transportation Commission. M. Facilitate the County-wide response to regional and statewide requirements, including the California Clean Air Act of 1988 and the Transportation Control Measures of the BAAQMD' s Clean Air Plan. N. Coordinate, the county-wide response with: The California Transportation Commission and the Department of Transportation for Flexible Congestion Relief and Transportation Systems Management ( "TSM" ) and other relevant funding programs; The Metropolitan Transportation Commission's ( "MTC" ) guidelines for County Transportation Plans, Regional Transportation Improvement Programs ( "RTIP" ) , State Transportation Improvement Programs ( "STIP" ) and the Regional Transportation Plan. O: Perform other GMP functions as more fully described in Measure C and the Authority's implementation documents on behalf of the Authority. P. Perform such other functions and responsibilities as may be added by amendment to this Agreement pursuant to Section 19 . -7- [SP2/SST:528 - 4/14/93] i i Q. Perform such other functions and responsibilities as are consistent with the purpose, objectives, functions and responsibilities described in this Agreement or which are imposed by state or federal law. R. Nothing in this Agreement shall preclude the integration of CMA items within the meeting agenda(s) of the Authority, or require a separate CMA Agenda. If integrated agenda(s) are used, CMA items shall be so noted. 7. POWERS The Agency shall have the power to prepare, adopt, revise, amend, administer and enforce the provisions of the CMP and the GMP, and to execute other duties as identified in this Agreement. The Agency is hereby authorized in its own name to perform all acts necessary for the exercise of said powers including but not limited to the following: A. To make and enter into contracts, memoranda of understanding and cooperative and other agreements; B. To apply for and accept grants, advances, contributions, and subventions; C. To employ or contract for the services of agents, employees, consultants and such other persons or firms as .it deems necessary; D. To make plans and conduct studies and to review, recommend or adopt revisions or amendments thereto to the extent allowed by law; E. To rent, lease, acquire, construct, manage, maintain, operate and control any buildings, works or -8- [SF2/SST:528 - 4/14/931 improvements necessary to perform its functions under this Agreement; F. To acquire, hold or dispose of property necessary to perform its functions under this Agreement; G. To sue and be sued in its own name; H. To incur debts, liabilities or obligations, subject to limitations herein set forth; I . To levy and collect fees, grants, transfers and other reimbursements and payments from the Authority and Local Agencies reasonably calculated to recover its cost of operation; J. To adopt, as authorized by law, ordinances or resolutions necessary to carry out the purposes of this Agreement; K. To seek state and federal funding to defray the cost of preparing, .adopting, amending, administering and enforcing the Congestion Management Program and other duties described in this Agreement. S. ANNUAL BUDGET The fiscal year of the Agency shall be July 1 through June 30. For fiscal years commencing after June 30, 1993, before April 1 of each calendar year, the Board shall approve a preliminary budget for the Agency for the fiscal year commencing with July 1 of the same calendar year. The Agency shall adopt before July 1 of each year a final budget for the succeeding fiscal year setting forth all administrative, operational and capital expenses for the Agency, together with an .estimated apportionment of such -9- [SF2/SST:528 - 4/14/93] expenses to be levied against the Authority and each Local Agency. Failure to become a party to this Agreement shall not relieve a Local Agency of its obligation to contribute to CMP costs, and may result in a finding of non-conformity as set forth more fully in Section 17 below. The Agency shall notify and provide a copy of the proposed budget to. each Local Agency thirty (30). days prior to the adoption of the final budget. The budget shall be revised at mid-year to account for any changes in anticipated revenue and expenditures, but in no event shall Local Agency contributions be increased without the agreement of the affected Local Agency. Local Agencies shall be billed on May 1 for estimated contributions for that fiscal year, which shall be immediately payable . and shall be delinquent unless paid on or before the last day of the fiscal year. Billing formulas and related procedures shall be `set forth in Exhibit A hereto, which Exhibit is incorporated by this reference herein as if fully set forth. Attached to this Agreement as Exhibit B is a budget and allocation for fiscal year 1993. By executing this Agreement, each party hereto agrees to contribute its allocated amount for fiscal 1993, adjusted to reflect actual expenditures and receipt of Proposition 111 gas tax funds in accordance with the next preceding paragraph of this Agreement and Exhibit A hereto. 9. BOUNDARIES The boundaries of the Agency jurisdiction shall be the boundaries of the County of Contra Costa. -10- [SF2/SST:528 - 4/14/93] 1 10. ORGANIZATION A. Board The Agency shall be governed by a Board of Commissioners which shall exercise. all powers and authority on behalf of the Agency. The Governing Board of the Agency shall consist of the Board of Commissioners of the Authority as constituted and reconstituted from time to time. Except to the extent inconsistent herewith, the Administrative Code, policies and procedures of the Authority shall be the Administrative Code, policies and procedures of the Agency, and they are by this reference incorporated, including any amendments or modifications thereto subsequent to the date hereof. References therein to "Authority" shall be deemed, unless the context otherwise demands, references to the Agency. B. Chairperson and Vice-Chairperson The Chair and Vice-Chair of the Authority Board shall be Agency Board Chair and Vice-Chair respectively. C. Executive Director The Executive Director of the Authority shall be the Executive Director of the Agency. D. Vote Required ( 1) Majority Vote Except as set forth in D. (2) below, the affirmative vote of a majority of the Agency -11- [SF2/SS7:528 - 4/14/931 Board Members shall be required for the. approval of any action. (2) Sixty Percent Vote The affirmative vote of at least sixty percent (60%) of the Agency Board Members shall be required for (a) the making of a finding of non-conformance with the requirements of the Congestion Management Program and (b) the approval or imposition of a regional traffic mitigation fee. E. Meetings of the Governing Board ( 1) Regular Meetings The Governing Board shall hold at least one regular meeting each quarter. The date, hour and place at which each such regular meeting shall be held shall be fixed by the Governing Board and shall be coordinated with the holding of the Authority' s monthly Board meeting. (2) Special Meetings Special meetings of the Governing Board may be called and noticed in accordance with provisions of law. (3) Notice of Meetings All meetings of the Governing Board shall be called, noticed and held subject to the provisions of the Ralph M. Brown Act, being sections 54950 et seq. of the Government Code, -12- [SF2/SST:528 - 4/14/937 and other applicable laws of the. State of California requiring notice of meetings of public bodies to be given. (4) Minutes The Governing Board shall cause minutes of all meetings to be kept and shall after each meeting cause a copy of the minutes to be forwarded to each member of the Board, to the Authority and to each Member Agency. (5) Quorum A majority of the members of the Governing Board shall constitute a quorum for the transaction of business, except that from time to time less than a quorum may adjourn a meeting-. F. Procedures, Rules and Regulations The Governing Board may adopt such procedures, rules or regulations for the conduct of its affairs. as may be required. G. Committees The standing and advisory committees of the Authority shall act as the committees of the Agency.. In addition there shall be a Public Managers Committee of the Agency consisting of managers selected by the Public Managers Association .(PMA) . The Public Managers Committee shall periodically review the objectives, budget and expendituresofthe Agency. The Agency will facilitate the Regional Transportation Planning Committees ' review and comment on the -13- [SF2/SST:528 - 4/14/93] r preliminary budget before June 1, so- that the Authority can fully consider those comments prior to adoption of the final budget. H. Other Committees The Governing Board may establish other committees necessary to accomplish its responsibilities under this Agreement. 11. STAFFING The .planning staff of-.the Authority shall serve as Agency staff. The Governing Board and the Executive Director shall appoint and retain such other staff as necessary to fulfill the Agency' s powers, duties and responsibilities under this Agreement, including but not limited to appointment of temporary or permanent staff. 12.E RESTRICTIONS UPON EXERCISE OF POWER OF THE CONTRA COSTA CONGESTION MANAGEMENT AGENCY This Agreement is entered into under the provisions of Title 1, . Division 7, Chapter 5, commencing with Section 6500 of the Government Code concerning joint powers agreements. The powers to be exercised hereunder shall be subject to the restrictions upon the manner of exercising those powers as limited by law. 13. FUNDS AND ACCOUNTING SERVICES Pursuant to Government. Code Section 6505. 1, the Authority and its designated officers, employees and agents are hereby designated, as the persons who have charge of, handle and have access to any and all property of the Agency. The Authority shall file an official bond on -14- [SF2/SST:528 -, 4/14/931 behalf of each such person in an amount to be determined by the parties hereto. The Authority and its designated officers, employees and agents shall, on behalf of the Agency, receive all Agency funds from whatever source and place them in a depository for the credit of the Agency. The Authority shall instruct the designated depository to draw warrants against the Agency when the demands have been approved by a person authorized by the Governing Board. The Authority shall provide a written report to the Agency at least once a month of the amount of funds held for the Agency in said account and the amount of receipts and disbursements since the prior report. Said report shall be made available to the Member Agencies upon request. The Authority shall maintain the accounting records for all Agency funds in accordance with generally accepted accounting principles. The Agency will be charged for all . accounting services provided by the Authority and the designated depository as. .part of this Agreement. The Authority will document the cost of the accounting services provided and notify the Agency. The Agency will reimburse the Authority after the approval of the Agency' s Governing Board. 14. ANNUAL AUDIT The functions of auditor shall be performed for the Agency by an independent certified public accounting firm selected by the Governing Board. The Executive Director will ensure that an audit of the accounts and records is performed at least annually. Audits will be performed by a contracted firm .of Certified Public Accountants. The minimum requirements of this audit shall be those prescribed by the State Controller for special districts under section 26909 of the Government" Code and the audit shall conform to generally accepted auditing -15- [SF2/SST:528 - 4/14/93] standards. A report. of the audit shall be filed as public records with each of the contracting parties and also with the county auditor of the County. Such report shall be filed within 12 months of the end of the fiscal year or years under examination. Any costs of the audit, including contracts with, or employment of certified public accountants or public accountants, in making an. audit pursuant to this section shall be borne by the Agency. The Agency, byunanimous request of its Governing Board, may replace the annual audit with an audit covering a two-year period. 15. CONTINUATION OF AGENCY IN EVENT OF TERMINATION OF MEASURE C SALES TAX PROGRAM AND DISPOSITION OF AGENCY FUNDS UPON TERMINATION Upon termination of the Measure C sales tax program prior to termination of the Authority as the designated CMA, the Authority shall continue to exist as a separate agency for the purpose of acting as CMA. Notwithstanding any other provision of this Agreement, the Agreement and the Agency' s .function as the CMA shall be terminated in the event that either of the following occurs: ( 1) legislation is enacted which terminates authorization and/or all requirements for the Congestion Management Agency, which termination shall be effective upon the effective date of termination of such authorization or requirements; or (2) either the governing bodies of a majority of the cities, representing a majority of the population of the incorporated area, or the County Board of Supervisors, pass resolutions withdrawing the designation of the Agency as CMA. In the event of such action by the Board of Supervisors or the cities, withdrawal of such designation and termination .of this Agreement shall be effective on the third anniversary of -16- (SF2/SST:528 - 4/14/931 the first day of the fiscal year of the Agency next following the fiscal year in which the Agency receives , notice of withdrawal of designation. In either event, the Agency shall continue as CMA with all the duties and powers provided by law and this Agreement to the effective date of termination and costs incurred by the Agency prior to the effective date of termination shall be considered eligible costs for reimbursement if they are contained within the Agency's approved budget. In the event of termination of the Agency, Agency funds, including any interest earned on deposits remaining upon termination of the Agency and after payment of all obligations, shall be returned to .each Member Agency and to the extent applicable, the Authority, in proportion to the total contribution of each such Member Agency during the term of this Agreement. All decisions of the Agency Governing Board with regard to determination of amounts to be returned to Member Agencies shall be final. 16. WITHDRAWAL AND TERMINATION OF MEMBERSHIP A party hereto may elect to withdraw from the Agreement by giving no less than 90 days written notice. Any such withdrawal shall be effective only on July 1 of . the fiscal year following the fiscal year within which notice of withdrawal is given. Said withdrawing party shall be liable for all outstanding .charges and annual contributions due and payable up to and including the effective date of withdrawal and shall waive any right to a proportionate distribution on termination of the Agency. Withdrawal from this Agreement shall not relieve the party of its obligation to contribute to CMA costs .in accordance with the Agency approved budget; provided that such withdrawal shall not be a consideration in the fixing of the withdrawn party' s share of the Agency budget, and that such withdrawn -17- (SF2/SST;528 - 4/14/93] party' s share shall be. proportional to. its obligation as determined by the allocation method selected by the Agency } for the purposes of the budget. 17. SPECIAL PROVISIONS . The Authority and Member Agency signatories to this Agreement anticipate the need for levying a reasonable annual fee- to defray the costs of preparing, maintaining, administering and enforcing the Congestion Management Program. The parties hereto delegate to. the Agency the power to determine and to levy upon the Local Agencies, t whether or not parties to this Agreement, a reasonable fee to defray the incremental cost of preparing, maintaining, administering and enforcing the Congestion Management Program and other dutiesof the Agency as specified in this Agreement according to the Agency' s adopted annual budget. It is presumed that such fees will be paid by Local Agencies from fuel tax subventions to local government pursuant to Proposition 111, which passed at the primary election on June 5, 1990, and/or any other funds available for the purpose. It is intended that the Authority's contribution will be funded by the Regional Transportation Planning and Growth Management and the Bus Transit Improvements and Coordination program accounts of the Measure C Expenditure Plan. Failure to become a ,Member Agency to this Agreement does not relieve a Local Agency of its obligation to contribute to the cost of the Congestion Management Program and any Local Agency' s, including a Member Agency' s, failure to pay within the period set forth in Section 8 above, the fee(s) levied against it to the Agency shall be deemed to constitute non-conformance with the requirements of the Congestion Management Program; provided, that a Local Agency excused from contributing by reason of its failure -18- [SF2/SST:528 - 4/14/93] r to receive Proposition ill gas tax funds due to its failure to meet applicable maintenance of effort requirements, shall not be deemed to be in non-conformance with its CMP requirements. In the .event a Local Agency is deemed to be in non-conformance with its CMP requirements, the Agency shall notify the State Controller of the Local Agency' s non-conformance. It is expressly understood and agreed among the parties hereto that the Congestion Management Program and the Growth Management Programs impose separate requirements upon. the Local Agencies. Non-conformance with any requirement of one of such programs shall not constitute non-conformance with a requirement of the other program, unless it also constitutes a separate requirement of the other program. By way of example only, non-conformance with the affordable housing requirement of the Growth Management Program shall not constitute non-conformance with a requirement of the Congestion Management Program. 18. INDEMNIFICATION It is mutually understood and agreed, relative to the reciprocal indemnification of the parties hereto that neither a party, nor any officer or employee thereof, -shall be responsible for, and the indemnifying party shall fully indemnify and hold harmless the other parties and each of them against any damage or liability occurring by reason of anything done or omitted to be done by the indemnifying party under or in connection with any work, authority or jurisdiction delegated to such indemnifying party pursuant to this Agreement. It is also understood and agreed that, pursuant to Government Code Section 894 .5, such indemnifying party shall fully indemnify and hold harmless the other parties and each of them from any- liability imposed for injury as defined by Government Code Section -19- [SF2/SST:528 - 4/14/931 810.8 occurring by reason of anything done or omitted to be done by the indemnifying party under or in connection with any work,. authority, or jurisdiction delegated to such party pursuant to this Agreement. 19. AMENDMENTS This Agreement .shall be amended by the unanimous concurrence of the parties hereto. 20. NOTICES All Notices to a Local Agency or the Authority shall be deemed to have been given when mailed first class or registered U.S. Mail to the governing body of such Local Agency or Authority, or if hand delivered, upon receipt by such governing body. 21. COUNTERPARTS This Agreement may be executed in counterparts, 'each of which shall constitute one and the same instrument. THIS AGREEMENT IS MADE as of the effective date set forth in Section 4 above. "AUTHORITY" CONTRA COSTA TRANSPORTATION AUTHORITY By: Darrel "Jay' Tucker, Chair DATED: Zn; i1 21 , 1993 -20- [SP2/SST:528 - 4/14/93] "MEMBER AGENCIES" COUNTY OF CONTRA COSTA By• �. DATED• CITY OF ANTIOCH By: DATED: CITY OF BRENTWOOD By: DATED: CITY OF CLAYTON By: DATED-.---- CITY ATED:CITY OF CONCORD By: DATED: TOWN OF DANVILLE By: DATED: CITY OF EL CERRITO By: DATED: -21- [SF2/SST:528 - 4/14/933 CITY OF HERCULES By: DATED• CITY OF LAFAYETTE By: DATED• CITY OF MARTINEZ By: DATED• TOWN OF MORAGA By: DATED• CITY OF ORINDA By: DATED: CITY OF PINOLE By: DATED: CITY OF PITTSBURG By: DATED• CI-TY OF PLEASANT HILL By: DATED• -22- [SF2/SST:528 - 4/14/93] • e I 1 CITY OF RICHMOND By: DATED: CITY OF SAN PABLO By: DATED: CITY OF SAN RAMON By: DATED: CITY OF WALNUT CREEK By: DATED: -23- _ [SF2/SST:528 - 4/14/93] EXHIBIT A LOCAL AGENCY BILLING FORMULAS AND PROCEDURES The following billing formulas and procedures shall apply to the contributions of the Local Agencies to the Congestion Management Agency: 1. The amount finally allocated to each Local Agency for a fiscal year shall be based on the amount of Proposition 111 gas tax funds received by such Local Agency during the fiscal year in relation to the amount received by all the Local Agencies for such period. The billing shall reflect the Agency' s estimate of such revenues. 2 . Each Local Agency shall be billed an amount .determined by the estimated incremental cost of Agency functions included in the mid-year budget adjustment, as adopted by the Agency. In no event shall Local Agency contributions exceed the initially approved amount without the express written approval of the affected Local Agency. 3. Bills shall be mailed on or before May 1, and shall delinquent unless paid and received by the Agency on or before June 30. Failure of a Local .Agency to pay .by June 30 could result in a finding of non-compliance with the Congestion Management Program against the Local Agency. In the event that any Local Agency is unable or otherwise fails to pay its allocated share, the remaining parties hereto shall meet, confer and agree upon a revised allocation. 4 . On or before September 30, the Agency shall calculate .,actual expenditures incurred during the Agency's preceding fiscal year and calculate each Local Agency's and the Authority' s final share of actual expenditures . If a Local Agency' s -billed and paid amount exceeds by more than ten percent its share .of actual expenditures, the amount by which the billed and paid amount exceeds 110% of its share of actual expeditures shall be refunded, to the Local Agency, and any amount paid in excess of such Local Agency's share of actual. expenditures which is not refunded shall be applied to its contributionobligation for the next fiscal year. 5. Any Local Agency which does not receive Proposition 111 gas tax funds due to its failure to comply with its maintenance of effort requirements under applicable state law, may be exempted from its obligation to contribute to the funding of the Agency for the year in which it fails to receive such funds. In such event, the amount not contributed may be -24- [SF2/SST:528 - 4/14/931 reallocated pro rata among the Local Agencies contributing and the Authority, or may be reallocated in such other manner as the parties hereto may agree. 6 . : Unbudgeted amounts received from sources other than MeasureC sales tax proceeds by the Authority or any Local Agency and used to fund Agency functions may be used to reduce Local Agency contributions pro rata. -25- [SF2/SST:528 - 4/14/933 EXHIBIT B Table I FY 1993 BUDGET FOR CONGESTION MANAGEMENT PROGRAM REQUIREMENTS udget for Prop 111 Requirements FY t442 FY 1»3 Budget Bodaet Chottge AJ ARIES AND BENEFITS s4wks(1011) 69.3$7 108,986 39.629 HCA(10C) 6" 1,207 361 Rct;t—PV—(1044) 4170. 11,656 3,461 ' 1xawgol-C—W tawa.noc(1060) 3528 9,941 $,413 Wotka.Gomparuiaa(101'0) 87$ L203 TUTALSALARLES AND BEN tI-S(IOW*) tK1,7T/ 13t.»t 49,214 SUPPLIES AND SERVICES 0(r— (1100) T300 7300 Mac+aF{I3Q0} tow 10x0 Busixn Ttatid(2303) 1.000 1,000 Tempot.grEmpbyee.(2314) ZSoo 2300 s++(1 C24M '000 1.000 etocvioar4/Spcciaiwad s.«.(Z►1% 2X00 214000 (64ouo) A--oq Fees(2313) 104000 10.000 (90000) TALtUPPUESAND SERVICES PWS) 370,000 z33,0o0 (137,000) FIXED ASSETS(over 54000) Otr+a .od Fumkute 4451 - 0 1.$00 3,500 TAL FIXED ASSETS(6000'.) 0 3,500 3.500 RAND TOTAL 452.,777 368,491 (84,286) udget forTDWAB434 Functions FY 4.442 FY 4.443 _ Budget Sudget Change AX..4RIES AND BENEFITS saw;"(1011) 28.732 28.732 FICA(1042) _ 417 417 R.6—cat (1044) 4.022 4.012 Employee cko w Insuc.twe(1060) 2.407 X407 Wotton C4a p n..Coa(1070) 420 oTALSALAwes AND BENEFITS(too0•.) 35 448 35,998 CKAND TOTAL 35.998 35,948 t U rn A o 0 o a a W N0 0 0 00 v Iko %0 #4 FX4 -4 0 o o F w o o ao ao r y¢ 7 C clN V d g CA Q r� G �J 8 r+ :� f1a �G .4 M r A a .'-+ c 25 v41 a wl °.-° e Z, � o 3 [L C V p a a a Cf) E o LE � a a a ca � o CO) � CIS - U R z v C 4 C:. y o O 0 c,:: U � a o --• � u i-..i v cc Q C1 cu a cn . a TABLE 3 ALLOCATION OF $240,000 LOCAL CONTRIBUTION USING GAS TAX FORMULA Jurisdiction FY 1992-93 Change County 49.50% $118,796 Concord 8.44% $20,253 Richmond 6.92% $16,600 Antioch 4.97% $11937 Walnut Creek 4.63% $11,109 Pittsburg3.69% $8,868 San Ramon 2.70% $6,489 Danville 2.46% $5,908 Martinez 2.42% $5,812 Pleasant Hill 2.37% $5,680 San Pablo 1.97% $4,734 Lafa ette 1.76% $4,224 EI Cerrito 1.72% $4,133 Hercules 1.35% $3,249 Pinole 1.35% $3,243 Orinda 1.26% $3,025 Mora a 1.22% $2,925 Brentwood 0.66% $1,577 Clayton 0.60% $1,437 Total 100.0% $2401000 CCTA ADMINISTRATIVE COMMITTEE April 21, '1993 SUBJECT: APPROVAL OF JOINT POWERS AGREEMENT FOR CONGESTION MANAGEMENT AGENCY FUNCTIONS SUMMARY OF ISSUES: Historically, the Authority was designated as the Congestion Management Agency without a formal agreement with local jurisdictions. An agreement is needed primarily as a mechanism to specify how local jurisdiction support will be provided for CMA functions. In February, the Authority reviewed a proposed Joint Powers Agreement. Since that time, staff and Authority Counsel have been working with local jurisdiction staff and attorneys to resolve issues raised late in the approval process. The attached agreement and additional language changes highlighted here reflect those discussions. City and County attorneys all received a draft of the Agreement on March 17, reflecting the latest changes to that date. In addition, Lafayette has proposed that a super-majority of two-thirds of the Authority be required for some actions, and SWAT has proposed that unanimous agreement of the signatories be required to amend the agreement. In response, the Administrative Committee recommends a 60 percent vote be required for a finding of non-compliance with the CMP, and endorses the unanimous agreement requirement for amending the agreement. RECOMMENDATIONS: Staff recommends that the Authority approve the attached JPA for CMA functions, which includes the proposed revisions described herein, and distribute it to local jurisdictions for their execution. FISCAL IMPLICATIONS: Incremental CMA costs to be covered by local jurisdictions are estimated not to exceed $240,000 for the current year. The agreement specifies that the Authority will cover the float on costs, and bill local jurisdictions near the end of each fiscal year, with a budgetary cap on local jurisdiction exposure. OPTIONS: Other provisions of the agreement could potentially be modified. ATTACHMENTS: 1. ProposeAed Agreement. j 2. Letter frayette. 3. Executictor response to Lafayette. 1 CCTA ADMINISTRATIVE COMMITTEE April 21, 1993 Page 2 BACKGROUND: At its February 10, 1993 meeting, the Administrative Committee reviewed a draft of the JPA, and recommended the following changes, which were incorporated into the document: • Language permitting the CMA items to be incorporated within the meeting . Agenda(s) of the Authority; (Sections 2.A and 5.) • That the RTPCs may review and comment on the preliminary budget before June 1, so the Authority can consider their comments prior to adoption of a final budget (Section 10.G.); and • Clarification that remaining parties will meet and confer if some agencies are unable or unwilling to contribute funding to the CMA (Exhibit A, #3.). In addition staff recommended minor language changes to provide clarification that billings would be done on May 1 for that fiscal year's costs (Section 8), and due at the end of the year. This has also been incorporated into the document. At its April 14 meeting, additional changes were approved by the Administrative Committee and incorporated into the Agreement. The most significant are: • Indemnification. We added the mutual indemnification language contained in the Authority's standard cooperative agreements, to clarify that the Congestion Management Agency will indemnify local jurisdictions against errors and omissions of its staff; and will be indemnified against errors and omissions of local jurisdiction staff. (Section 18) • Process for Funding Formula. County staff were concerned about the funding formula, which was set in the agreement for FY 1992-93, with no process specified for future allocation of costs to local jurisdictions. Language is included to clarify that the Authority will establish a mechanism for the equitable sharing of costs. (Section 2.E) Other Language Changes. Other language changes are included which provide: additional references to the statutes; clarify Authority responsibilities with respect to analysis of land use impacts; and make other clarifying changes, including eliminating perceived ambiguities about the Authority's role in land use planning. (principally, Sections 1. and 6.) • Separate Compliance for Growth Management and Congestion Management. To allay any possible concerns about prospective integration of the two programs, language has been added in Section 17 noting that compliance for each will be judged separately. CCTA ADMINISTRATIVE COMMITTEE April 21, 1993 Page 3 • Termination of Agreement. In response to concerns that the Agreement could only be terminated by joint action of the County and a majority of cities representing a majority of the population, a new provision has been included that either group could act to terminate, and the Agreement would expire two fiscal years subsequent to the action. (Section 15) • Amendment to Agreement. In response to a SWAT request, Section 19 has been revised to require unanimous approval of all signees in order to amend the Agreement. 0 Deletion of Land Use Planning Language. As reflected in our letter to Lafayette, the Administative Committee supported deletion of previous Sections 2.0 and 6.13, which have no significant impact on the content of the JPA. • 60 Percent Vote Reguired for a Finding of Non-Compliance. The Administrative Committee recommends that a 60 percent vote of the Authority Board (7 of 11 members) be required for a finding of non-compliance with the CMP. (Section 10.1)) This was in response to SWAT support of Lafayette's request for a two- thirds vote on this issue. • Incremental Cost. Based on a discussion with the attorney representing Martinez, the word "incremental" has been added to "cost" in Section 17 to clarify that the local jurisdictions will be assessed and contribute funds "to defray the incremental cost of preparing, maintaining, administering and enforcing the Congestion Management Program and other duties as specified . . ." Concerning changing the remaining voting requirements as raised by Lafayette, SWAT did not believe a two-thirds vote was necessary to adopt or revise the budget, or to set the contribution of local jurisdictions to the CMA budget. The Administrative Committee made no changes to those other voting requirements. rkm:admin:agenda93:cma jpa.2 • EXHIBIT B Tabic I FY 1993 BUDGET FOR CONGES ION MANAGEMENT PROGRAM REQUIREMENTS udget far Prop 111 Requirements py 1A42 Ey 1"3 Bndgd BodBat Cluange ALARIES AND BENEFITS slat"(1011) 69..')57 109.984 39,629 FICA(1062) 946 1217 361 Rctir®tnt Exp—(1044) 5170 11654 3,184 Empioy-C—V Iaataaacx(1060) 3378 5941 5,413 WO(+—Compo -d—(2070) g75 1.20 AL SALARIES AND BEN IIS(1000's) 84777 131.941 49,214 UPPL.IES AND SERVICES offs—Exp<raas(2100) - 7300 7,500 M'x'*So(2300) 1000 1.000 Bu;no Trvd(Zi03) 1.000 1,000 T®pomy M14) 2.500 z500 Star DaKlopmeat(�I 1000 1000 Pm(-e-AVSpodaGxed S—(2310) 274000 214000 (64000) . AMY 1—(2313) � 100.000 10.000 (94000) . TALtUPPLIESANDSERVICZ�S(2000'S) 370,000 233,000 (137,000) FIXED ASSETS(over$1,000) vtr— uip—sad F-ninm 4951 0 3.500 3300 TOTAL FIXED ASSETS(4000'*) 0 3,500 3,500 RAND TOTAL. 452,777 368,491 (84,284) Budget for TDWAB434 Functions FY L942 FY 1443 Budg�6 Budget Cimngc AL ARIES AND BENEFITS Salarii-(2011) 23732 2$732 FICA(1042) 417 417 Ratircmrat Epp—(1044) 1022 1072 Employee Group lnaun (1060) 7.407 7.407 - Wortm C.ompu tion(1070) 420 OTAL SALARIES AND BENEFITS(100(rs) 35,948 35,998 GRAND TOTAL. 35,998 35,998 �. co!) o 0 o a a co O r, 0 H C Nan a yC. 7 •W Fz� H zd 10oOa FC, �c0+ �rW A d �I d�. O N 1~Ljo/ O O cr Q a a" w a Co Q a E (D 0 0 0 e z � 0 Nli F &C-60 b �O m w a O s V) Cl) Q U ca z OC: w Cf) c. y g p U-..1 E ) N Cf) c O v U N fN � Q .a .� N. Qall o N TABLE 3 ALLOCATION OF $240,000 LOCAL CONTRIBUTION USING GAS TAX FORMULA Pd. Allocation County 48.07% 5115,364 Concord 830% $19,913 Richmond 6.629% $15,885 Antioch 4.77% $11,457 Walnut Creek 4.51% $10,830 Danville 3.68% $8,836 Pittsburg3.59% $8,625 Orinda 2.73% $6,557 San Ramon 2.66% $6,378 Martinez 237% 55,689 Pleasant Hill 23310% $5,602 San Pablo 1.91% $4,587 Lafayette 1.74% 54,178 E1 Cerrito 1.70% $4,078 Pinole 132% $3,176 Hercules 1310% 53,134 Mora a 1.180% $2,835 Brentwood 0.61% $1,471 Clayton 0.590/ $1,406 Total 100.0% $240,000