HomeMy WebLinkAboutMINUTES - 01171984 - 1.56 TO: ZEDEVELOPMENT AGENCY
FROM: M. G. Win ett Contra
g
Executive Director Costa�,
DATE: January 17, 1984 County
SUBJECT:
In the Matter of the Adoption of Bylaws Resolution No.PA 84-1
The Contra Costa County Redevelopment Agency RESOLVES THAT:
It is necessary to adopt bylaws which will set out operating procedures to
assure the orderly process and function of the Contra Costa County Redevelopment
Agency; and
The staff has prepared proposed bylaws which have been reviewed by this Agency;
The Bylaws of the Contra Costa Redevelopment Agency dated January 17, 1984,
attached hereto as Exhibit A and by this reference made a part hereof, are hereby
adopted as the official Bylaws of the Agency.
CONTINUED ON ATTACHMENT: YES SIGNATURE:
X RECOMMENDATION OF EXECUTIVE DIRECTOR RECOMMENDATION OF AGENCY COMMITTEE
APPROVE OTHER
SIGNATURE(S)
ACTION OF AGENCY,ION Januar APPROVED AS RECOMMENDED X OTHER
VOTE OF COMMISSIONERS
_X UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS IS A TRUE
AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN'
ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE .REDEVELOP-
MENT AGENCY ON THE DATE SHOWN.
CC: Director Of Planning ATTESTED 6L4AAtf= /y /9��
Public Works Director J.R.46LSSON, AENCY SECRETARY
County Counsel 3�`
County Administrator
Goldfarb $ Lipman
M3e2/7-83 BY DEPUTY
y
BYLAWS OF THE CONTRA COSTA
COUNTY REDEVELOPMENT AGENCY
ARTICLE I - THE AGENCY
Section 1 . Name. The official name of the Agency shall be
"Contra Costa County Redevelopment Agency" .
Section 2 . Office and Place of Meeting. The main office of
the Agency shall be at the County Building , 651 Pine Street,
Martinez, California. The Agency shall hold its meetings at the
main office or such other location as may be designated from time
to time by the Chairman.
Section 3 . Powers. The powers of the Agency are vested in
its members then in office, who reserve to themselves the right to
delegate by resolution such powers as are appropriate within a
suitable framework.
Section 4 . Agency Seal . The seal of the Agency shall be in
the form of a circle around the perimeter of which shall appear the
name of the Agency and the city and state, to wit; Contra Costa
County Redevelopment Agency, Martinez, California. In the center
of the seal shall appear the year of its founding - 1983.
ARTICLE II - OFFICERS
Section 1 . Officers. The officers of the Agency shall be a
Chairman, Vice Chairman, Treasurer, Secretary, and Executive
Director.
Section 2 . Additional Officers and Assistant Officers. The
Agency may by resolution appoint such additional officers,
establish their terms of office, and define their duties as the
Agency determines necessary or desirable.
- Section 3 . Chairman. The Chairman shall be the Chairman
of the Board of Supervisors, and shall preside at all meetings of
the Agency. Except as otherwise authorized by resolution of the
Agency, the Chairman shall submit such recommendations and
information as he or she may consider proper concerning the
business, affairs and policies of the Agency. The Chairman shall
be entitled to vote on all matters coming before the Agency.
Section 4 . Vice Chairman. The Vice Chairman shall be the
Vice Chairman of the Board of Supervisors, and the Vice Chairman
shall perform the duties of the Chairman in the absence or
incapacity of the Chairman; and in case of the resignation or death
of the Chairman, the Vice Chairman shall perform such duties as are
325
j
imposed on the Chairman until such time as a new Chairman of the
Board of Supervisors is elected or appointed, at which time the new
Chairman shall become Chairman.
Section 5 . Secretary. The Secretary shall be the Clerk of
the Board of Supervisors of Contra Costa County. The Secretary
shall keep the records of • the Agency and record all votes , and
shall keep a record of the proceedings of the Agency in a journal
of proceedings to be kept for such purposes, and shall perform all
duties incident to said office. The Secretary shall keep in safe
custody the seal of the Agency and shall have power to affix such
seal to all contracts and instruments authorized to be executed by
the Agency.
The compensation of the Secretary shall be determined by
the Agency provided that a temporary appointee selected from among
the members of the Agency shall serve without compensation (other
than payment of necessary expenses) .
Section 6 . Executive Director. The Executive Director
shall be the County Administrator of Contra Costa County. The
Executive Director shall serve as administrative chief of the
Agency, shall be directly responsible to it, and, subject thereto,
shall have complete control of the responsibility for the execution
of the Agency' s policies, the administration of its affairs, and
the fulfillment of such other duties as from time to time the
Agency may impose. The Executive Director shall appoint and have
supervision of the Agency' s personnel. At each meeting of the
Agency, the Executive Director shall supply its members with such
information and make such recommendations as shall be necessary to
effect the purpose of the Agency and for the proper administration
of its affairs. The Executive Director shall execute all documents
of whatever description upon prior authorization of the Agency.
Section 7 . Assistant Executive Director. The .Assistant
Executive Director shall be a staff member of Contra Costa County
designated by the Executive Director. The Assistant Executive
Director shall assist the Executive Director in the general conduct
of all Agency affairs and shall act for the Executive Director in
his absence. The Assistant Executive Director in the absence or
incapacity of the Executive Director, or as otherwise directed by
the Agency, shall execute all documents of whatever description
upon prior authorization of the Agency; provided, however, that in
the event of such execution, the Assistant Executive Director shall
attach to the executed document his or her certification of the
absence or incapacity of the Executive Director.
Section 8 . Treasurer. The Treasurer shall be the Auditor/
COntroller of Contra Costa County. The Treasurer shall be
responsible for ascertaining that all funds of the Agency are
deposited in the name of the Agency in such bank or banks, or such
special trust fund or funds with the Treasury of the County of
-2- 326
Contra Costa as the Agency may select. The Treasurer shall give
such bond for the faithful performance of his or her duties as the
Agency may determine. All checks issued by the Agency shall be
signed and/or countersigned by a person or persons designated by
resolution of the Agency. All persons so designated shall be
bonded for faithful performance of duty as determined by the
Agency.
Section 9 . Additional Duties. The officers of the Agency
shall perform such other duties and functions as may from time to
time be required by the Agency, these Bylaws , rules or regulations
of the Agency. No member of the Agency shall be eligible to fill
the office of either the Executive Director or Secretary except as
a temporary appointee.
Section 10 . Vacancies. Should the offices of Chairman or .
Vice Chairman become vacant, the Agency shall select a successor
" from its membership at the regular meeting, and such election shall
be for the period until a new Chairman and/or Vice Chairman of the
Board of Supervisors are elected, at which time the new Chairman
shall assume the position of Chairman and the new Vice Chairman
shall assume the position of Vice Chairman. When the office of
Executive Director or Secretary becomes vacant, the Agency shall
appoint a successor.
Section 11 . Additional Personnel. The Agency may from time
to time employ or retain such personnel as it deems necessary to
exercise its powers, duties, and functions as prescribed by the
applicable California Health and Safety Code Statutory Regulations
as amended and all other laws of the State of California applicable
thereto. The approval of additional provisions and specifications
therefore, and compensation to such personnel ( including the
Executive Director, Secretary, and Treasurer) , shall be determined
by the Agency subject to the laws of the State of California.
ARTICLE III - MEETINGS
Section 1 . Annual Meeting. The annual meeting of the
Agency shall be held on the second Tuesday of January at such time
and place as the Agency may designate by resolution. In the event
such date shall fall on a legal holiday, the annual meeting shall
be held on the next succeeding secular day.
Section 2 . Regular Meetings. Regular meetings shall be
held at the County Building , 651 Pine Street, Martinez, California,
unless otherwise specified, on every Tuesday of each month at 9: 00
AM. If the regular meeting day is a legal holiday, the meeting
shall be held the next business day. A regular meeting of the
Agency may be adjourned to a time and place specified in the order
of adjournment pursuant to the requirements of Government Code
32,7
-3-
A
4
of Government Code Section 54955.
Section 3 . Special Meetings. The Chairman of the Agency
may, when deemed expedient, call a special meeting of the Agency
for the purpose of transacting any business designated in the call.
The call for a special meeting may be delivered to each member of
the Agency or may be mailed to the business or home address of each
member of the Agency at least one day prior to the date of such
special meeting. At such special meeting no business shall be
considered other than as designated in the call.
Section 4 . Meetings to be Open and Public. All meetings of
the legislative body of the Agency shall be open and public, and
all persons shall be permitted to attend any meeting of the Agency.
All adjourned, special, and executive meetings of the Agency shall
be governed by Section 54955 through 54957 of the Government Code
of the State of California, as amended.
Section 5 . Quorum. The powers of the Agency shall be
vested in the members thereof in office from time to time. A
majority of current members shall constitute a quorum for the
purpose of conducting business and exercising its powers and for
all other purposes, but a smaller number may adjourn from time to
time until a quorum is obtained. Affirmative action may be taken
by the Agency upon majority vote of the quorum of the Agency there
present and voting.
Section 6 . Manner of Voting. The voting on formal
resolutions , matters pertaining to any Federal, state, county, or
city agency, and on such other matters as may be requested by a
majority of the Agency members shall be by roll call, and the ayes
and noes and members present and not voting shall be entered upon
the minutes of such meeting, except on the election of officers,
which may be by ballot.
ARTICLE IV - AMENDMENTS
Section 1 . Amendments to Bylaws. These Bylaws of the
Agency shall be amended only with the approval of a majority of the
members of the Agency at a regular or special meeting.
Dated: January 17, 1984
CC 5BY/1/4/84
-4- 328
TO: `;REDEVELOPMENT AGENCY_
Contra
FROM: M. G. Wingett, Costa
Executive Director
DATE: January 17, 1984 County
SUBJECT: In the Matter of the Appointment of Officers Resolution 1b.RA 84-Z
The Contra Costa County Redevelopment Agency RESOLVES
THAT:
The Bylaws "adopted by this Agency provide for the appointment
of certain officers to serve the Agency;
The following appointments are hereby made in accordance with
the Bylaws of this Agency:
Chairman: Tom Torlakson
Vice Chairman: Nancy Fanden
Executive Director: M.G. Wingett
Secretary: J.R. Olsson
Treasurer: Donald L. Bouchet
This resolution shall become effective immdediately upon its
passage.
CONTINUED ON ATTACHMENT: YES SIGNATURE:
_RECOMMENDATION OF EXECUTIVE DIRECTOR RECOMMENDATION OF ' AGENCY COMMITTEE
APPROVE OTHER
SIGNATURE(S) 'f
ACTION OF "'AGENCY ON January84 APPROVED AS RECOMMENDED X OTHER
VOTE OF :COMMISSI.ONERS
X UNANIMOUS (ABSENT ) I HEREBY CERTIFY THAT THIS IS A TRUE
AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN
ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE REDEVELOP-
MENT AGENCY ON THE DATE SHOWN.
CC: Director of Planning ATTESTED /1/ /9004(
Public .Works Director J. . OLSSON, AGENCY- SECRETARY
County Counsel 3�
County Administrator 329
Goldfarb & Lipman
M382/7-83 BY E DEPUTY
/ S�_=
TO: REDEVELOPMENT. AGENCY
FROM: M. G. Wingett, Contra
�S♦a
Executive Director l
. DATE: January 17, 1984 wurty
In the Matter of the Designation of a Newspaper
SUBJECT: of General Circulation for the Purposes of Resolution No. RA 84-3
Publishing Information Regarding Redevelopment
The Contra Costa County Redevelopment Agency RESOLVES THAT:
Throughout the planning stages in preparation of a Redevelopment Plan for .
Contra Costa County, it will be beneficial to the public to be informed of the
progress in said planning by publication of information in a newspaper of general
circulation; and
The Contra Costa Times is a newspaper of general circulation within Contra
Costa County;
The Contra Costa County Redevelopment Agency hereby designates The Contra
Costa Times as the newspaper of general circulation to be used by the Agency for
purposes of notifications regarding redevelopment matters within Contra Costa
County.
CONTINUED ON ATTACHMENT: YES SIGNATURE:
RECOMMENDATION OF EXECUTIVE DIRECTOR RECOMMENDATION OF 'AGENCY COMMITTEE
APPROVE OTHER
SIGNATURE(S)
ACTION OF AGENCY ON january2 17. 1984 APPROVED AS RECOMMENDED X OTHER
VOTE OF COMMISSIONERS
X UNANIMOUS (ABSENT ) I HEREBY CERTIFY THAT THIS IS A TRUE
AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN
ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE REDEVELOP-
MENT AGENCY ON THE DATE SHOWN.
CC: Director of Planning ATTESTED
Public Works Director A. OCSSo . AGENCY- SECRETARY
County Counsel
County Administrator 330
Goldfarb $ LipTran B
M382/7-98 BY I t.LJ DEPUTY
TO; REDEVELOPMENT_AGENCY
FROM: M. G. Wingett, Contra
���
Executive Director rtJo
DATE: January 17, 1984 County
In the Matter of the Authorization to Borrow
SU BJ ECT: Monies from Contra Costa County arra the Agreement Resolution No. RA 84-4
to Repay Such Iran
The Contra Costa County Redevelopment Agency RESOLVES THAT:
The Agency -has determined that in order to carry out its
redevelopment activities for Fiscal Year 1983-84, that it is
necessary to borrow an amount not to exceed $200,000 from Contra
Costa County;
The Agency has never borrowed funds from the County to help
defray redevelopment costs;
It is the understanding of the Agency that such a loan would
be repaid out of tax increment funds as such funds became available
to the Agency, pursuant to the terms of a Repayment Agreement, dated
January 17, 1984, between the Agency and Contra Costa County. The
Repayment Agreement is attached to this Resolution as Exhibit A;
and
It is the understanding of the Agency that the County has
agreed to loan such funds pursuant to certain terms and conditions
as set forth in County Resolution;
The Agency hereby accepts the loan from the County in an
amount not to exceed $200,000 pursuant to the terms and conditions
set forth in County Resolution, and agrees to repay the loan out of
tax increment funds as set forth therein; and
The Agency hereby authorizes the Executive Director to
execute the Repayment Agreement.
CONTINUED ON ATTACHMENT: YES SIGNATURE:
RECOMMENDATION OF EXECUTIVE DIRECTOR RECOMMENDATION OF AGENCY COMMITTEE
APPROVE OTHER
SIGNATURE(S)
ACTION OF'-AGENCY ON Ja1984 nuaryAPPROVED AS RECOMMENDED X OTHER
VOTE OF " COMMISSIONERS
X UNANIMOUS (ABSENT ) I HEREBY CERTIFY THAT THIS IS A TRUE
AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN
ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE REDEVEL-
OPMENT AGENCY . ON THE DATE SHOWN.
CC: Director of Planning ATTESTED 4&4 /-
Public Works Director J.R. OLSSON, 9AGENCY SECRETARY
County Counsel ..--
County Administrator 3
Goldfarb & Lipman
M382/7-e9 BY DEPUTY
a
REPAYMENT AGREEMENT
THIS REPAYMENT AGREEMENT dated this 17th day of January ,
1984, is made by and between the County of Contra Costa
(hereinafter called "County" ) and the Contra Costa County
Redevelopment Agency ( hereinafter called "Agency" ) .
RECITALS
1 . On November 29, 1983, the County duly adopted Ordinance
No. 83-67 establishing the Contra Costa County Redevelopment
Agency.
2. The Agency is vested with the responsibility for
formulating and carrying out necessary redevelopment projects
within the County.
3. To that end, the County will expend on behalf of the
Agency at the special instance and request of the Agency, staff
time, expenses, including , but not limited to, overhead costs,
consultants costs, use of County facilities and other related
expenses in the formulation, coordination, administration and
implementation of a redevelopment plan for the County.
4. These expenditures will be made in the anticipation
that such costs will be repaid by the Agency out of tax
increment funds generated within the redevelopment project
area.
5. In the event that public improvements are undertaken
by the County on behalf of the Agency, the Agency will reimburse
the County for such public improvements.
6. The purpose of this Agreement is to provide for the
repayment by the Agency of a loan from the County in an amount not
to exceed $200,000, future loans from the County as may be
required for administrative costs and expenses incurred by the
County on behalf of the Agency, and any costs undertaken for
public improvements by the County on behalf of the Agency, all of
which are necessary for the formulation, coordination,
administration and implementation of a redevelopment plan for the
County. It is also the purpose of this Agreement to allow the
authorization of future loans by the County and repayment
therefore to become a part of this Agreement after the
authorization or appropriations by the County Board of Supervisors
and Agency, without further amendment to this Agreement.
AGREED
1 . The Agency agrees to repay the loan from the County in an
-1- 332
amount not to exceed $200, 000 for the Agency' s costs and expenses
in formulating, coordinating, administering and implementing a
redevelopment plan. The loan shall bear interest at the rate of
one percent ( 1%) per annum above the prime interest rate (defined
below) , but not to exceed the maximum interest rate permitted by
law. For purposes of calculating the applicable interest rate,
the "prime rate" means the prime rate charged by Wells Fargo Bank,
San Francisco, California. The interest rate will be adjusted
quarterly to conform to the changes in the prime rate effective on
January 1, April 1, July 1, and October 1 of each year. The loan
shall bear interest from the date that loan funds are drawn by the
Agency and shall be repaid solely from tax increment funds
generated within the redevelopment project area. It is understood
that in the event such tax increment revenues fail to yield enough
revenue to repay this obligation, the Agency is under no
obligation to the County to make such repayment from any further
funds or resources it may acquire.
In the event that the County authorizes by appropriate
resolution any future loan( s) , such loan( s) shall become a debt of
the Agency and shall be reflected as Exhibit A, which shall be
attached to this Agreement and made a part hereof as if fully set
forth herein. Such future loan( s) shall bear interest at the rate
set forth above.
2. The Agency agrees to reimburse the County for all costs
incurred by the County in furtherance of a redevelopment plan.
These costs include, but are not limited to, costs to the County of
consulting services, staff time and other related administrative
expenses. This debt shall bear interest at the rate set forth in
Section 1 above.
3. If the County and the Agency so authorize by resolution,
the County may incur costs for public improvements on behalf of the
Agency. These costs shall become a debt of the Agency and shall be
reflected as Exhibit B, which shall be attached to this Agreement
and made a part hereof as if fully set forth herein. These costs
shall bear interest at the rate set forth in Section 1 above, and
shall be paid to the County by the Agency in the manner provided in
Section 4 below.
4. Upon receipt by the Agency of a cost certification
statement bearing the signature of a duly authorized agency of
the County and describing in detail all or any part of the costs
hereinabove enumerated that have been actually accrued and paid
by the County, the Agency shall cause to pay the County within ten
( 10) days the amount set forth in the statement, provided that
sufficient tax increment revenues are available to pay such
amount.
333
-2-
It is understood by the Agency and the County that such
repayment shall be a debt of the Agency and shall be repaid solely
from tax increments generated within the redevelopment project
area.
5. It is agreed by the parties hereto that the repayment to
the County pursuant to this Agreement is hereby subordinated to any
and all payments necessary to satisfy the Agency' s obligations in
connection with any existing or future bonded indebtedness or
obligation which may be incurred by the Agency for the benefit of
the redevelopment plan or to the extent necessary for any bonded
indebtedness for which the Agency has pledged as a security or
source of repayment tax increment funds generated within the
project area.
6. If any provision of this Repayment Agreement, or the
application thereof to any person, party, transaction, or
circumstance, is held invalid , the remainder of this Repayment
Agreement, or the application of such provision to other persons,
parties, transactions or circumstances, shall not be affected
thereby.
IN WITNESS WHEREOF, the Chairman of the Contra Costa County
Board of Supervisors by Resolution No. 84/35 thereunto duly
authorized has caused the name of Contra Costa County to be affixed
to this Repayment Agreement and the Executive Director of the
Contra Costa County Redevelopment Agency by Resolution No RA 84-4 of
the Agency thereunto duly authorized has caused the name of the
Contra Costa County Redevelopment Agency to be affixed to this
Repayment Agreement on the date hereinabove written.
COUNTY OF CONTRA COSTA
By: 'K 1�� �'✓t
County Supervisor
APPROVED AS TO FORM: CONTRA COSTA COUNTY
REDEVELOPMENT AGENCY
. .�
By:
o •ty--Coun-sel-- Executive Dire or
CC5RE/1/4/84
334
-3- .
TO: t —REDEVELOPMENT AGENCY
FROM: M. G. Wingett, Contra
COStaExecutive Director
January 17, 1984 Coon
DATE: In the Matter of the Execution of a Contract
for Legal and Consulting Services in Connection Resolution No. RA 84-5
SUBJECT: with Preparation of a Redevelopment Plan
The Contra Costa County Redevelopment Agency RESOLVES THAT:
The Agency now desires to consider and, if appropriate, adopt
a redevelopment plan for the Pleasant Hill Bart Station area
pursuant to the Community Redevelopment Law; (Health and Safety Code
Section 33000 et. seq. ) ; and
The Agency has determined that it will require various legal ,
consulting and staff services to assist it in the preparation,
consideration and possible adoption of the redevelopment plan;
The Agency approves of the Contract for legal and
consulting services with the law firm of Goldfarb & Lipman, which is
attached hereto as Exhibit A, and authorizes the Executive Director
to execute the Contract on behalf of the Agency.
The Agency authorizes the use of County staff to assist in
the preparation of the redevelopment plan.
CONTINUED ON ATTACHMENT: YES SIGNATURE:
,� RECOMMENDATION OF EXECUTIVE DIRECTOR RECOMMENDATION OF AGENCY COMMITTEE
X, APPROVE OTHER
SIGNATURE(SI
ACTION OF AGENCY ON ' januajy 17, APPROVED AS RECOMMENDED X OTHER
VOTE OF COMMISSIONERS
X UNANIMOUS (ABSENT — ) I HEREBY CERTIFY THAT THIS IS A TRUE
AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN
ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE-REDEVELOP-
MENT AGENCY ON THE DATE SHOWN.
CC: Director of. Planning ATTESTED
Public Works Director J. . OLSSON, AGENCY SECRETARY
County Counsel
County Administrator �3
Goldfarb & Lipman
M382/7-99 BY DEPUTY
CONTRACT FOR REDEVELOPMENT
LEGAL AND CONSULTING SERVICES:
PLEASANT HILL BART STATION AREA
REDEVELOPMENT PROJECT
SECTION 1 : PARTIES AND PURPOSE
Section 1 . 1 Parties. THIS AGREEMENT is entered into as of
this iGt day of January, 1984 by and between the
CONTRA COSTA COUNTY REDEVELOPMENT AGENCY, a public body corporate
and politic, hereinafter referred to as the "Agency" , and GOLDFARB
& LIPMAN, a partnership, hereinafter referred to as the
"Contractor" .
Section 1 . 2 Purpose. The Agency desires to consider and,
if appropriate, to adopt a redevelopment plan ( the "Plan" )
pursuant to the Community Redevelopment Law ( "CRL" ) in order to
stimulate development of the Pleasant Hill Bart Station Area. The
Agency desires to employ the Contractor to undertake and
coordinate the various actions required to consider and adopt the
Plan as more fully set forth in Section 2 of this Agreement.
SECTION 2: SCOPE OF SERVICES
Section 2. 1 Services . During the period required for Plan
adoption, the Contractor shall be responsible for undertaking and
coordinating all legal and consulting services necessary for the
Agency/County Board of Supervisors to consider and adopt the Plan.
These services shall consist of the following:
a. Preparation of the Plan, Preliminary Plan, the
Report on the Plan (excluding the draft and final EIR) and all
resolutions, ordinances, and notices required for adoption of the
Plan.
b. Coordination of the activities of other
consultants, if any, that may be engaged by the Agency to prepare
the economic and engineering analyses, reports, maps, boundary
descriptions, and other documents necessary for the adoption of
the Plan.
c. Coordination of the redevelopment process with
Agency and County staff, including instructing staff concerning
the performance of all legally required duties;
d. Provision of necessary legal services in connection
with adoption of the Plan;
e . Coordination of and participation in any
FEW A "- 336
discussions with taxing entities concerning the fiscal impacts of
the Plan;
f. Provision of advice and assistance to the Agency in
complying with the housing requirement of the CRL;
g. Provision of advice to the Agency concerning
legislative proposals potentially impacting the Plan and
concerning Plan implementation;
h. Attendance at staff meetings and/or property owner
meetings, to answer questions about the Plan adoption process ; and
attendance at public hearings and other public meetings at which
nonroutine matters relating to the Plan are considered.
The scope of services covered by this Agreement shall not
include the provision of legal services in connection with any
litigation arising out of the Plan adoption process.
Section 2.2 Term; Schedule of Adoption. The Term of this
Agreement shall commence on January 1 , 1984 and shall terminate
upon a) adoption of the Plan and filing and recordation of all
related documents required by law, b) a decision by the Agency not
to proceed to adopt a Plan, or c) a decision by the Agency to
terminate this Agreement. Should the Agency decide not to proceed
to adopt a Plan or to terminate this Agreement the Agency shall
immediately notify the Contractor in writing of its decision and
the Agreement shall be terminated on the date of receipt of the
notice by the Contractor.
The parties have established a goal to adopt the Plan by
July 15, 1984. The Contractor shall establish a detailed schedule
consistent with the CRL to meet that goal and shall conform to the
schedule to the extent that the scheduled actions are within its
control or the control of its consultants to complete. In the
event that the Agency, any consultant engaged by the Agency, or
any other public body involved in the Plan adoption process takes
an amount of time to complete an action in excess of the time for
action set forth in the schedule, it is understood that the
Contactor shall not be held accountable for failure to meet the
schedule.
Section 2.3 Monthly Reports. The Contractor shall provide
the Agency with a monthly report setting forth activities carried
on in connection with the scope of services provided for in this
Agreement. The report shall include a statement regarding
compliance with the schedule provided for in Section 2.3.
-2- �. . D'7
SECTION 3: COMPENSATION
Section 3. 1 Basic Fee. The Contractor shall. be compensated
at the following hourly rates for the provision of all services
other than those services set forth in Section 3. 2 and 3.3 ( for
which separate compensation shall be provided) :
Partner $135
Associate $110
Paralegal $ 50
The parties estimate that the compensation for the services
set forth in Section 2. 1 shall not exceed Sixty-five Thousand
Dollars ($65, 000) . This amount does not include services rendered
by Agency staff, consultants hired directly by the Agency or hired
by Contractor with prior written authorization by the Agency.
Contractor will not bill Agency in excess of $65,000 without a
written amendment of this Section 3 . 1 .
Section 3.2 Reimbursable Expenses. In addition to the
Basic Fee set forth in Sections 3. 1 the Contractor shall be
reimbursed for its actual costs in connection with the following
items:
a. The costs of printing or photocopying the Plan or
any other documents required in the Plan adoption process;
b. The cost of any special graphics (beyond the type
and quality of graphics typically contained in a redevelopment
plan and related documents under normal practice) authorized by
the Agency to be used in the Plan or in any other documents
required in the Plan adoption process; and
c. The cost of mailing all legal notices required by
the CRL, including the cost of obtaining mailing labels from the
County assessor' s office ; and
d. Fees charged by any governmental entity in
connection with the Plan adoption process.
Section 3. 3 Additional Services. Upon written
authorization by the Agency, the Contractor shall provide
additional services beyond the services set forth in Section 2. 1
at the following hourly rates:
Partner $135
Associate $110
Paralegal $ 50
Compensation for such additional services shall be in addition to
the Basic Fee set forth in Section 3. 1 .
-3- 338
Section 3. 4 Method of Payment. Beginning February 1 , 1984,
the Contractor shall submit to the Agency on the first day of each
month an invoice setting forth the amount due for the preceeding
month in connection with the Basic Fee, reimbursable expenses and
additional services. The invoice amount shall be due and payable
within thirty (30 ) days after receipt of the invoice by the
Agency.
Section 3. 5 Accounting Records. Records of the
Contractor' s direct personnel , consultant and reimbursable
expenses pertaining to this Agreement, and records of accounts
between the Agency and the Contractor, shall be kept on a
generally recognized accounting basis and shall be available to
the Agency or its authorized representative at mutually convenient
times.
SECTION 4: MISCELLANEOUS PROVISIONS
Section 4. 1 Nondiscrimination. In performing services
under this Agreement, the Contractor shall not discriminate in the
employment of its employees or in the engagement of any
subcontracors on the basis of race, color, religion, sex, marital
status, national origin or ancestry. All contracts entered into
by the Contractor shall contain comparable language forbidding
discriminatory practices by subcontractors.
Section 4. 2 Successors and Assigns. The Agency and
Contractor each bind themselves, their partners, successors ,
assigns and legal representatives to this Agreement. Neither the
Agency nor the Contractor shall assign or transfer any interest in
this Agreement without the written consent of the other.
Section 4.3 Notices. Any notice required to be given by
the terms of this Agreement shall be deemed to have been given
when the same is sent by certified mail, postage prepaid,
addressed to the respective parties as follows:
Contra Costa County Redevelopment Agency
651 Pine St .
Martinez, CA
Attn: Executive Director
Goldfarb & Lipman
La Salle Building
491 Ninth Street
Oakland, CA 94607
Attn: Lee C. Rosenthal
Section 4.4 Ownership of Documents. Documents and
photographs shall become the property of the Agency upon
completion of the project for which they are made or upon
-4-
39
termination of this Agreement for any reason.
The Agency. agrees to hold the Contractor harmless from any
liability resulting from the use of such documents for any purpose
other than the purpose for which they are prepared.
Section 4. 5 Contractor is Not Employee of Agency. It is
understood that the Contractor is not acting hereunder in any
manner as an employee of the Agency, but solely under this
Agreement as a contractor, and the Agency shall not, under any
circumstances be liable to the Contractor or any person or persons
acting for or under it for any deaths or injuries received or
claimed, unless any such liability arises by virtue of negligence
or intentional acts by the Agency, its officers, agents or
employees, and the Contractor agrees to hold the Agency free and
harmless from liability therefor which is not due to any fault of
the Agency, its officers, agents or employees.
Section 4.6 Insurance. The Contractor shall provide a
certificate of insurance which certifies that the Contractor has
workers' compensation, comprehensive general liability,
comprehensive vehicle liability and professional liability
insurance with minimum limits of liability of $ 1 ,000,000 combined
single limits. Such policies shall be endorsed to name the Agency
as additional insured and such policies shall not be cancelled
except by at least thirty ( 30) days written notice to the Agency.
The Agency may require certificates from any subcontrators
certifying that the subcontractor is adequately insured to perform
its services under any subcontract with the Contractor.
Section 4 . 7 Severability. The invalidity in whole or in
part of any provision of this Agreement shall not void or affect
the validity of any other provision of this Agreement.
Section 4.8 Captions. The captions of the sections and
subsections of this Agreement are for convenience only and shall
not be deemed to be relevant in resolving any question of
interpretation or intent.
Section 4. 9 Entire Agreement. This Agreement represents
the entire and integrated Agreement between the Agency and the
Contractor and supersedes all prior negotiations, representations
or agreements, either written or oral. This Agreement may be
amended only by written instrument signed by both the Agency and
the Contractor.
Section 4. 10 Applicable Law. This Agreement shall be
governed by the law of the State of California.
IN WITNESS WHEREOF, the Agency and the Contractor have
-5- 340
executed this Agreement as of the date first above written.
CONTRACTOR
GOLDFARB & LIPMAN
a partnership
By:
Contracto
AGENCY
CONTRA COSTA
REDEVELOPMENT AGENCY, a public
body, corporate and
politic
ATTEST:
By:
Secret y Executive Direct§r
APPROVED AS TO FORM:
County Coefisel
CC5CO/1/4/84
-6-
341