HomeMy WebLinkAboutSanta Clara County - 2013 Agreement for Cal- ID SystemMEMORANDUM OF UNDERSTANDING
To Provide Local Law Enforcement Agency Access
to the
California Identification System
1. RECITALS
2. PURPOSE
3. SCOPE
4. POLICIES AND POLICY BOARD
5. EMPLOYEES
6. EQUIPMENT
7. SYSTEM ADMINISTRATION
A. PRIMARY OPERATION RESPONSIBILITY
B. COUNTY'S RESPONSIBILITIES
C. INCORPORATED CITIES' RESPONSIBILITIES
D. ACCESS
8. COST OF SERVICES
A. ADMINISTRATION
B. ANNUAL BUDGET AND COUNTY REIMBURSEMENT
C. BUDGET ADJUSTMENTS
D. COSTS
E. ALLOCATED PERCENTAGES
F. RESIDUAL COSTS
G. NEW USERS
9. FINANCIAL REPORTING & RIGHT TO AUDIT
10. TERM
11. TERMINATION AND WITHDRAWAL
12. CHANGES
13. NOTICE
14. INDEMNIFICATION
15. EXECUTUION, EFFECTIVENESS, AND DISPUTE RESOLUTION
JUN 2 6 2013
6 81 0 q ORIGINAL
16. COUNTY CONTRACTING REQUIREMENTS
A. COUNTY NO SMOKING POLICY
B. BEVERAGE NUTRITIONAL CRITERIA
C. BUDGET CONTINGENCY
17. AMENDMENTS, COUNTERPARTS, SEVERABILITY, WAIVERS, GOVERNING LAW,
ENTIRE AGREEMENT
A. AMENDMENTS
B. COUNTERPARTS
C. SEVERABILITY
D. WAIVERS
E. GOVERNING LAW
F. ENTIRE AGREEMENT
Signature Pages
MEMORANDUM OF UNDERSTANDING
To Provide Local Law Enforcement Agency Access
to the
California Identification System
This AGREEMENT is made and entered into this `; % day of u t 2013, by and
between the COUNTY OF SANTA CLARA, a county in the State of California (hereinafter
"County"), THE CITY OF CAMPBELL, a municipal corporation, THE CITY OF CUPERTINO,
a municipal corporation, THE CITY OF GILROY, a municipal corporation, THE CITY OF LOS
ALTOS, a municipal corporation, THE TOWN OF LOS ALTOS HILLS, a municipal
corporation, THE TOWN OF LOS GATOS, a municipal corporation, THE CITY OF MILPITAS,
a municipal corporation, THE CITY OF MONTE SERENO, a municipal corporation, THE CITY
OF MORGAN HILL, a municipal corporation, THE CITY OF MOUNTAIN VIEW, a municipal
corporation, THE CITY OF PALO ALTO, a municipal corporation, THE CITY OF SAN JOSE, a
municipal corporation, THE CITY OF SANTA CLARA, a municipal corporation, THE CITY
OF SARATOGA, a municipal corporation, THE CITY OF SUNNYVALE, a municipal
corporation (hereinafter collectively referred to as "Incorporated Cities ").
1. RECITALS
Whereas, on April 26 1988, the County and Incorporated Cities entered into an "Agreement to
Provide Local Law Enforcement Agency Access to the California Identification System" (Cal -
ID) which Agreement has been amended from time to time (CAL -ID Agreement); and
Whereas, on May 20,1997, the County and City of San Jose entered into a "Memorandum of
Understanding Regarding the Acquisition and Operation of the Automated Fingerprint
Identification System between the City of San Jose and the County of Santa Clara" (AFIS
Agreement); and
Whereas, on October 8, 2002, the County and Incorporated Cities entered into a
"Memorandum of Understanding Regarding the Operation of the Automated Fingerprint
Identification System and to provide Local Law Enforcement Agencies access to the California
Identification System" ( "MOU ") to set forth their respective obligations with respect to the cost
and operation and maintenance of the Cal -ID and AFIS program ( "Consolidated Program ");
and
Whereas, on April 25, 2003, the County and Incorporated Cities entered into a "First
Amendment to the Memorandum of Understanding Regarding the Operation of the
Automated Fingerprint Identification System and to Provide Local Law Enforcement Agencies
Access to the California Identification System "; and
Whereas, on March 5, 2009, the Santa Clara County Board of Supervisors Management Audit
Division released its "Review of the Automated Fingerprint Identification System (AFIS) and
California Identification System (Cal -ID) Memorandum of Understanding" recommending a
change to the cost allocation methodology from one based upon population to one based upon
usage; and
Whereas, on February 2, 2011, the County and Incorporated Cities entered into a "Second
Amendment to the Memorandum of Understanding Regarding the Operation of the
Automated Fingerprint Identification System and to Provide Local Law Enforcement Agencies
Access to the California Identification System" in order to change the methodology for
allocating costs among participating agencies from one based upon population to one based
upon historical usage; and
Whereas, on March 25, 2013 the Cal -ID Random Access Network Board (Cal -ID RAN)
approved the transfer of the Cal ID operations, equipment, and assets to the management, and
operation of the County; and
Whereas the City of San Jose, as the agency with the largest number of sworn officers and
highest activity levels in the County, intends to maintain its own latent print unit requiring the
ability to retain equipment land access to the AFIS database for the purpose of registering
latent prints and managing San Jose Police Department cases; and
Whereas the City of San Jose will continue to be a member of the Cal -ID Program and retain all
benefits associated with being an active member including access to equipment, system
upgrades and enhancements, and funding in support of San Jose's on -going contributions to
the AFIS database;
NOW, THEREFORE, County and Incorporated Cities hereby agree as follows:
2. PURPOSE
The Cal -ID Program provides participating law enforcement agencies with access to the
computerized fingerprint database AFIS which includes the 10 -print function, latent print
identification, mobile identification and the mugshot system.
Livescan devices, used to capture fingerprints taken at the time a person is booked following
arrest, are located at the Office of the Sheriff and each city police department in the County.
The Livescan devices electronically transmit fingerprints obtained during the booking process
i As provided for in Section 11 B. 1 of the Amended and Restated Agreement to Provide Local Law Enforcement Agency
Access to the California Identification System, 2000
4
directly to AFIS. The AFIS computer searches and compares the prints to prints already in the
database. Once local processing is complete, records are electronically sent to the California
Department of Justice ( "DOJ "). The DOJ searches and registers these booking prints in their
databases and transmits the prints and records to the Federal Bureau of Investigation ( "FBI ")'s
database.
The AFIS has the ability to identify deceased persons for the Medical Examiner Coroner's
office and persons who have given false information to law enforcement officers about their
identity.
In addition, the CAL -ID Program provides latent print identification services to participating
agencies consistent with priorities outlined in this Agreement. Cal -ID also supports federal,
state and other local agencies with these services.
3. SCOPE
This Agreement sets forth the terms and conditions for oversight, operation, and management
of the Cal -ID function in the County of Santa Clara, State of California.
4. POLICIES AND LOCAL POLICY BOARD
I. Pursuant to California Penal Code Section 11112.4, a local, remote access network
board, known as the "Santa Clara County CAL -ID RAN Policy Board" ( "Local Policy
Board "), has been established, which Local Policy Board is currently composed of the
following members: a member of the Board of Supervisors, the Sheriff, the District
Attorney, the Chief of Police of the department having the largest number of sworn
personnel within the County, a Chief of Police selected by all of the Police Chiefs within
the County, a Mayor selected by the City Selection Committee established pursuant to
California Government Code Section 50270, and a member -at -large chosen by the other
members.
2. Pursuant to California Penal Code Section 11112.4, the Local Policy Board shall:
a. Establish policies and procedures necessary to implement the purposes of this
Agreement.
b. Establish a budget and approve expenditures consistent with the terms of this
Agreement.
c. Determine and coordinate the purchase, acceptance, placement, installation, use,
maintenance, replacement, disposition of, and all other matters concerning the local
AFIS and all local RAN equipment within the County, adhering to the policy guidelines
and procedures adopted by the California Department of Justice. Pursuant to California
Penal Code Section 11112.4, the Local Policy Board shall consider the placement of
equipment on the basis of the following criteria:
(1) The crime rate of the jurisdiction or jurisdictions served by the agency.
(2) The number of criminal offenses reported by the agency or agencies to the
California Department of justice.
(3) The potential number of fingerprint cards and latent fingerprints processed.
(4) The number of sworn personnel of the agency or agencies.
d. Develop procedures to regulate the ongoing use and maintenance of the local AFIS and
the local RAN equipment adhering to the policy guidelines and procedures adopted by the
DOJ; and
e. Determine the placement of personnel funded by the CAL -ID Program
5. EMPLOYEES
The County shall provide such employees as the Local Policy Board considers necessary for
the efficient operation of the CAL -ID Program. The salary and benefit costs incurred by the
County in the employment of persons provided pursuant to this section shall be paid for out
of the payments made by the County and Incorporated Cities pursuant to this Agreement at
the time these costs are due and payable.
6. EQUIPMENT
All of the Equipment used to provide the services described in this Agreement shall be owned
by the County. From time to time some pieces of equipment will be replaced and new
equipment will be obtained pursuant to this Agreement. All equipment used in the provision
of services pursuant to this Agreement shall remain the property of the County.
a. In the event that the local RAN equipment and /or AFIS equipment, or any portion
thereof, is destroyed or damaged beyond repair, replacement equipment shall be
purchased by County as purchasing agent for the program. Except as provided in
Subsection B, the cost of replacement equipment shall be allocated among all parties, based
upon each party's Allocated Percentage as set forth in Section 8, "Cost of Services" below.
b. In the event local RAN equipment and /or AFIS equipment, or any portion thereof, is
destroyed or damaged beyond repair due to the willful misconduct of an employee or
agent of the County and /or any Incorporated City(s), its officers, agents, or employees, in
which event, the replacement cost shall be borne by the County or responsible
Incorporated City(s), whichever entity is responsible for the damage
7. SYSTEM ADMINISTRATION
The County agrees to operate the CAL -ID Program in accordance with the provisions
described below.
A. PRIMARY OPERATION RESPONSIBILITY
The Office of the Sheriff shall be primarily responsible for the overall operation and
maintenance of the CAL -ID Program consistent with the budget and overall direction
mutually established.
B. COUNTY'S RESPONSIBILITIES
County shall provide the following services:
1. County shall be responsible for maintaining the AFIS statistical file database, including
but not limited to the 10 -print files- and latent print files.
2. County shall receive and verify all 10 -print files from all remote sites in Santa Clara
County.
3. County shall provide continuing quality control (editing) on incoming fingerprint
images with existing database records.
4. County shall perform comparative analysis of fingerprints received from the District
Attorney's Office and testify in court when requested, with reasonable notice.
5. County shall provide statistics annually within a Fiscal Year to the Local Policy Board.
These statistics shall include, but not be limited to the following: 10-print database size;
unsolved latent file size; number of 10 -print and latent queries, verifications and
identifications by agency, hit rates of each, number and types of record purges, information
on frequency and circumstance of maintenance calls and their resolution, and other data as
may be available via Cal ID's statistical reporting capability. The Local Policy Board has the
ability to audit performance statistics at any time upon reasonable notice to the County.
6. County shall provide, within limitations of the approved Operating Budget, 24 -hour
coverage 365 days a year to receive and process electronic images of fingerprints from
Livescan sites within Santa Clara County. County shall notify Cal -ID users of any
significant and unplanned period of time when coverage is not available.
7. County shall provide power and space for AFIS equipment housed at County facilities,
costs to be allocated among all Parties to the Agreement, in accordance with the provisions
of the Agreement.
8. County shall act as point of contact with the AFIS vendor in assuring vendor compliance
with the terms of the maintenance agreement and shall assure that the operating system,
hardware and all related components will be available in a state that the operating
purposes of this Agreement are supported at the agreed -upon level. A process for 24 hour
per day /7day per week notification and response will be established
9. County is responsible for preparing, on an annual basis, a list that outlines service
priorities that will be equally applicable to all agencies that use the services described in
this Agreement. The list will recognize that the primary purposes of the system are to
assure timely identification of persons being booked into custody.
10. County shall provide and maintain the County's Criminal Justice Information Control
(CJIC) interface to AFIS.
11. County shall maintain and perform corrections to CJIC databases and consolidate
multiple person files.
12. County shall provide and maintain all the communication lines between County and all
remote access sites of the County.
C. INCORPORATED CITIES' RESPONSIBILITIES
Incorporated Cities shall provide the following services:
1. Each Incorporated City shall provide space and power for their City's operated
equipment which is linked to the County.
2. Each Incorporated City shall provide personnel that shall be responsible for rolling
fingerprints at their Livescan sites.
3. Each Incorporated City shall be responsible for installation of any future
communication lines and shall be responsible for maintaining current and future
communications lines between County and the Incorporated City.
D. CITY OF SAN JOSE RESPONSIBILITIES
The City of San Jose shall continue to operate its own latent finger print unit. Specifically, the
City of San Jose will:
8
1. Be responsible for all latent case work for the San Jose Police Department unless specific
approval is received from the Police Department to use the services of the Sheriff's Office;
2. Not be charged for latent print services, including any review the County may initiate on
City generated reverse hits, unless the City formally submits a case to the County with the
appropriate approvals from the City's Police Department;
3. Retain physical possession of at least one (1) local AFIS workstation, a NEC Workstation,
and a FORAY workstation for the purpose of registering latent prints and managing San
Jose Police Department cases. The City shall be responsible for all ongoing and future costs
associated with operating and maintaining the AFIS, NEC and FORAY workstations.
4. Not be charged for the use, maintenance or upgrades of local, state or federal AFIS
equipment or access to the AFIS network and databases when such upgrades are initiated
by the County and /or the Local Policy Board;
5. Be responsible for personnel costs to operate the City's unit;
6. Be responsible for costs associated with training except where the County would normally
provide training to Cal -ID Program participants; and,
7. Have continued access to AFIS and the Cal -ID network, in support of the City's mobile ID
technology as long as the City is a member of Cal -ID.
8. COST OF SERVICES
County and Incorporated Cities agree to share the costs of the CAL -ID Program operation,
with the exception of the costs to be borne by the City of San Jose under Section TDA. and the
rest of the provisions in this Section 8.
A. ADMINISTRATION
The County shall be the general administering agency for the Cal -ID Program. The County
shall provide fiscal management of the Cal -ID Program fund and expenditures, including but
not limited to: (1) establishing interest - bearing accounts into which shall be deposited all funds
received under this Agreement and from which shall be paid all costs and expenses incurred
under this Agreement; (2) billing each party for that party's share of the costs under this
Agreement; (3) providing each of the parties and the Local Policy Board with periodic reports
and an annual financial report at the end of each fiscal year, and (4) payment of all Local Policy
Board expenses.
01
B. ANNUAL BUDGET AND COUNTY REIMBURSEMENT
1. Prior to the commencement of any fiscal year, the County shall estimate the costs for
that fiscal year. The estimated annual budget shall be approved, disapproved or amended
by the Local Policy Board.
2. On or before May 1 of the preceding fiscal year, the County shall notify each party of its
share of the estimated costs for the succeeding year, which shall be allocated among the
parties in the manner in the "Allocated Percentages" section below.
3. Payments required to be paid under this Section shall be paid to the order of the County
of Santa Clara, Office of the Sheriff and delivered to the County of Santa Clara, Office of the
Sheriff, Fiscal Unit, 55 West Younger Ave., San Jose, CA 95117, on or before July 15 of the
fiscal year for which the payment is due.
4. Payments made pursuant to this Agreement shall be nonrefundable and shall not be
returned to any party unless all parties agree to terminate this Agreement and to
discontinue the Cal -ID Program in Santa Clara County.
5. Payments shall be deposited in interest bearing trust accounts maintained by the County
for benefit of the Cal -ID Program, with any earned interest being applied to the account.
The County shall serve as the trustee of the accounts and shall have the authority to deposit
and withdraw funds from the accounts to pay for costs according to the annual budget
approved by the Local Policy Board.
6. CAL ID RESERVE. The Local Policy Board has maintained in a separate interest bearing
trust account a reserve fund ( "Reserve ") that has accrued from budget surpluses and
interest accrued on the corpus of the fund. The Reserve funds shall be held in interest
bearing trust account for benefit of the CAL -II) Program. The County shall serve as the
trustee of the account and shall have the authority to deposit and withdraw funds from the
account. The Local Policy Board shall develop written policies regarding the maintenance
and use of the Reserve. The Local Policy Board shall have the authority to maintain this
Reserve and to use funds from it for the purpose of paying any of the costs required under
this Agreement.
C. BUDGET ADJUSTMENTS
If, in any fiscal year, the actual annual costs are higher than as previously determined by the
Local Policy Board, the Local Policy Board, with the assistance of the County, shall determine
the additional amount needed to meet the costs for that fiscal year. Each party shall contribute
its proportionate share of the additional amount based on the usage methodology described in
the "ALLOCATED PERCENTAGES" section below. The additional payments shall be paid to
10
the order of the County and delivered to the Office of the Sheriff within thirty (30) days of
billing.
D. COSTS
Cost components of the Cal -ID Program in Santa Clara County include: (i) new equipment
costs; (ii) annual operating costs, and (iii) miscellaneous costs related to the operation of the
CAL -ID Program not included in Subparagraphs (i) and (ii). For purposes of this Agreement,
"annual operating costs" shall include, but not be limited to, the cost of personnel, supplies,
materials, utilities, maintenance, repair, training, and other costs incurred in the annual
operation of the Cal -ID Program.
E. ALLOCATED PERCENTAGES
All costs of the Cal -ID Program as set forth in this Agreement shall be allocated among the
parties to the Agreement based upon a usage methodology, as set by the Local Policy Board.
Participating agencies will be charged an annual amount based upon that municipality's
average usage of Cal -ID services over the preceding three -year period. At the time of transfer
of the program from the City of San Jose to the County the "preceding three -year period" shall
be based on the previous three (3) years for only the agencies which will transfer latent work
to the County. The City of San Jose will not transfer any latent work to the County and will
retain all of its own latent work, thus the latent work average for San Jose for the "preceding
three (3) year period" will be zero (0) at the time of transfer. The Office of the Sheriff will be
similarly assessed for the unincorporated areas of the County. Usage is defined two ways;
first, based on the percentage of bookings attributable to a given participating agency; second,
based on the percentage of latent fingerprints submitted for analysis by a given participating
agency. The County will continue to contribute AB109 funds for up to half the total cost for 10
print and latent fingerprint services, starting with the costs for the 10 -print service. The Santa
Clara County Information Services Department will be charged for the usage percentages
attributable to non - participating agencies.
F. RESIDUAL COSTS
Each of the parties acknowledges and agrees that the allocated costs outlined herein are due
and payable to the County under the Cal -ID Agreement.
G. NEW USERS
A non - participating agency seeking to participate in the Cal -ID Program shall be allowed to
become a party to this Agreement only with the approval of the Local Policy Board. In
addition, new participating agencies may be required to execute an addendum or amendment
to the Agreement by which the new agency agrees to be a party to this Agreement and to be
11
subject to all of its terms and conditions. If the addendum or amendment does not require any
greater expenditure by the County after approval of the Local Policy Board, it may be executed
by the Santa Clara County Board of Supervisors, which is authorized to execute the addendum
or amendment on behalf of the parties to this Agreement.
9. FINANCIAL REPORTING & RIGHT TO AUDIT
a. The County shall establish and maintain, in accordance with the Government
Accounting Standards Board (GASB), a complete record of all financial transactions related
to this Agreement.
b. The County and the Incorporated Cities agree that any duly authorized representative
of any of the parties, upon reasonable advance notice, shall have access and the right, to
audit, examine, and make excerpts or transcripts of or from the records, and to make audits
of all contracts, subcontracts, invoices, payrolls, conditions of employment, materials, and
all other data or financial records relating to matters covered by this Agreement. County
and Incorporated Cities agree that any party's authorized representatives, at any time,
upon reasonable advance notice, during normal business hours, shall have access to and
right to examine the offices and facilities engaged in performance of this Agreement.
c. County and Incorporated Cities further agree that the right to examine or audit shall
continue for three (3) years after the expiration or termination of this Agreement, or for
such longer period, if any, as is required by applicable law. County and Incorporated Cities
shall preserve and make available records (a) until the expiration of three (3) years from the
date of expiration or sooner termination of this Agreement, or (b) for such longer period, if
any, as is required by applicable law.
10. TERM
The Effective Date of this Agreement shall be the date that it has been executed by both the
County of Santa Clara and the City of San Jose, and as to the other Incorporated Cities as of the
date that each individual Incorporated City has executed this Agreement. The Agreement shall
continue in effect until it has been terminated by the agreement of the parties.
11. TERMINATION AND WITHDRAWAL
This Agreement shall be additionally binding as to each of the Incorporated Cities. The
Agreement shall continue in effect until terminated by the parties, either as a whole, or by any
Incorporated City individually.
Any party may terminate their participation in this Agreement by providing written notice of
termination to the County. Termination of this Agreement by an Incorporated City shall not
12
terminate the Agreement as to the County or any of the other remaining Incorporated Cities.
The termination shall be effective sixty (60) calendar days after the County's receipt of such
notice. Termination does not relieve any Incorporated City from paying costs to June 30 of the
fiscal year of termination as commitments have been made to all uses of the shared operation
costs for the fiscal year.
12. CHANGES
All of the terms and conditions of this Agreement shall remain in full force and effect unless
and until amended as agreed by all parties to the Agreement.
13. NOTICE
All notices required by this Agreement will be deemed given when in writing and delivered
personally or deposited in the United States mail, postage prepaid, return receipt requested.
Notices given to the County shall be given at the address set forth below. Notices given to any
of the Incorporated Cities shall be sent to the person and address indicated on the
Incorporated Cities Signature pages.
Santa Clara County Sheriff
Sheriffs Identification Unit
55 West Younger Avenue
San Jose, CA 95110
14. INDEMNIFICATION
In lieu of and notwithstanding the pro rata risk allocation which might otherwise be imposed
between the parties pursuant to Government Code Section 895.6, the parties agree that all
losses or liabilities incurred by a party shall not be shared pro rata but instead the County and
the Incorporated Cities agree that pursuant to Government Code Section 895.4, each of the
parties hereto shall fully indemnify and hold each of the other parties, their officers, board
members, employees and agents, harmless from any claim, expense or cost, damage or liability
imposed for injury (as defined by Government Code Section 810.8) occurring by reason of the
negligent acts or omissions or willful misconduct of the indemnifying party, its officers, board
members, employees or agents, under or in connection with or arising out of any work,
authority or jurisdiction delegated to such party under this Agreement. No party, nor any
officer, board member, employee or agent thereof shall be responsible for any damage or
liability occurring by reason of the negligent acts or omissions or willful misconduct of other
parties hereto, their officers, board members, employees or agents, under or in connection with
or arising out of any work, authority or jurisdiction delegated to such other parties under this
13
Agreement. For purposes of this paragraph, "agents" does not include another party to this
Agreement.
15. EXECUTION, EFFECTIVENESS, AND DISPUTE RESOLUTION
This Agreement shall be binding on the County and Incorporated Cities from the Effective
Date. This Agreement shall be additionally binding as to the parties as of the date that each
individual Incorporated City has executed a signature on their designated signature space
below.
Any dispute among the parties regarding the interpretation or application of any term of this
Agreement or any Exhibit thereto may be brought to the Local Policy Board. The Local Policy
Board shall meet within sixty 60 days of such notification by an interested party, or parties,
and shall make their best efforts to render a determination regarding the dispute.
16. COUNTY CONTRACTING REQUIREMENTS
A. County No Smoking Policy. The parties to this Agreement shall comply with the
County's No- Smoking Policy, as set forth in the Board of Supervisors Policy Manual section
3.47 (as amended from time to time), which prohibits smoking: (1) at the Santa Clara Valley
Medical Center Campus and all County -owned and operated health facilities, (2) within 30 feet
surrounding County -owned buildings and leased buildings where the County is the sole
occupant, and (3) in all County vehicles.
B. Beverage Nutritional Criteria. The parties to this Agreement shall not use County funds
to purchase beverages that do not meet the County's nutritional beverage criteria. The six
categories of nutritional beverages that meet these criteria are (1) water with no additives; (2)
100 % fruit juices with no added sugars, artificial flavors or colors (limited to a maximum of 10
ounces per container); (3) dairy milk, non -fat, 1% and 2% only, no flavored milks; (4) plant
derived (i.e., rice, almond, soy, etc.) milks (no flavored milks); (5) artificially- sweetened,
calorie- reduced beverages that do not exceed 50 calories per 12 -ounce container (teas,
electrolyte replacements); and (6) other non - caloric beverages, such as coffee, tea, and diet
sodas. These criteria may be waived in the event of an emergency or in light of medical
necessity.
C. Budget Contingency. This Agreement is contingent upon the appropriation of sufficient
funding by the County for the services covered by this Agreement. If funding is reduced or
deleted by the County for the services covered by this Agreement, the County has the option
to either terminate this Agreement with no liability occurring to the County or to offer an
amendment to this Agreement indicating the reduced amount.
14
17. AMENDMENTS, COUNTERPARTS, SEVERABILITY, WAIVERS, GOVERNING LAW,
ENTIRE AGREEMENT
A. AMENDMENTS
This Agreement may be amended only by an instrument signed by the parties.
B. COUNTERPARTS
This Agreement may be executed in one or more counterparts, each of which shall be deemed
to be an original, but all of which together shall constitute one and the same instrument.
C. SEVERABILITY
If any provision of this Agreement is found by a court of competent jurisdiction to be void,
invalid or unenforceable, the same will either be reformed to comply with applicable law or
stricken if not so conformable, so as not to affect the validity or enforceability of this
Agreement.
D. WAIVERS
No delay or failure to require performance of any provision of this Agreement shall constitute
a waiver of that provision as to that or any other instance. Any waiver granted by a party
must be in writing, and shall apply to the specific instance expressly stated in that writing.
E. GOVERNING LAW
This Agreement has been executed and delivered in, and will be construed and enforced in
accordance with, the laws of the State of California.
F. ENTIRE AGREEMENT
This document represents the entire Agreement between the parties with respect to the subject
matter hereof. All prior negotiations and written and /or oral agreements between the parties
with respect to the subject matter of this Agreement are merged into this Agreement.
15
APPROVALS / EXECUTION DATE
PASSED AND ADOPTED by the Board of Supervisors, County of Santa Clara, State of
California on ✓ Me- 2 6 , 2013 by the following vote:
AYES Supervisors , SB'BTIe, WASSM'LO, YE AGER
NOES Supervisors NONE
Absent Supervisors ` CORTESE
COU , TY Olp S A NTA CLARA
Dated: JUN 2 6 2013
Ken Yeager, President
Board of Supervisors
Dated: 6 /;?-0 Z a /a
Gary A. kanta es, Chief Operating Officer
County Clara
sr'-feed vid ctirtfred ftt a car of hs derrie:rt
ATTEST has e:r die hear ,c e4ec 'C C Cr amv e�eargs to
__..._ tie Fras'.cvl� Board C� s4er4scrs..._ S
Dated:
Lynn RegadanD r rk, Board of Supervisors
SANTA CLARA COUNTY SHERII
Lurie Smith, Sheriff
Approved as to Form and Legality:
JUN 2 6 2013
Date: 6-6-M
Y A A -4,f I t-n A- i A L
Dated: &/:�o ! 3
ryl A. Steve , D puty Coun ounsel
M.
INCORPORATED CITIES - Page I of 2
THE 6TY OF eAMPBELL
Printed Name, Title Date Signature
1 �
THE CITY OF CUPERTINO
Printed Name, Title Date Signature
THE CITY OF GILROY
Printed Name, Title Date Signature
THE CITY OF LOS ALTOS
Printed Name, Title Date Signature
THE TOWN OF LOS ALTOS HILLS
Printed Name, Title
Date
Signature
THE TOWN OF LOS GATOS
Printed Name, Title
Date
Signature
THE CITY OF MILPITAS
Printed Name, Title
Date
Signature
THE CITY OF MONTE SERENO
Printed Name, Title
Date
Signature
INCORPORATED CITIES - Page 1 of 2
THE CITY OF CAMPBELL
Printed Name, Title Date
P� v t rX � c bcl k . 644 M"'t V"
THE CITY OF CUPERTLN0 's/r°4-
Printed Name, Title Date
THE CITY OF GILROY
Printed Name, Title
Date
THE CITY OF LOS ALTOS
Printed Name, Title Date
THE TOWN OF LOS ALTOS HILLS
Printed Name, Title Date
THE TOWN OF LOS GATOS
Printed Name, Title Date
THE CITY OF MILPITAS
Printed Name, Title Date
THE CITY OF MONTE SERENO
Printed Name, Title Date
61
Signatu
Signature
Signature
Signature
Signature
Signature
Signature
Signature
INCORPORATED CITIES — Page 2 of 2
THE CITY OF MORGAN HILL
Printed Name, Title Date Signature
THE CITY OF MOUNTAIN VIEW
Printed Name, Title
Date
Signature
THE CITY OF' PALO ALTO
Printed Name, Title
Date
Signature
THE CITY OF SAN JOSE
Printed Name, Title
Date
Signature
APPROVED AS TO FORM
Carl B. Mitchell
Senior Deputy City Attorney
Date
Signature
THE CITY OF SANTA CLARA
Printed Name, Title
Date
Signature
THE CITY OF SARATOGA
Printed Name, Title
Date
Signature
THE CITY OF SUNNYVALE
Printed Name, Title
cucw wletearplo, fr
Date Signature
62
18
i
INCORPORATED CITIES - Page I of 2
THE CITY OF CAMPBELL
Printed Name, Title Date Signature
THE CITY OF CUPERTINO
Printed Name, Title Date
T11dn$jT 0. H&6-LU140
THE CITY OF GILROY
Printed Name, Title Date
THE CITY OF LOS ALTOS
Printed Name, Title Date
Sign ture
Signature
Signature
THE TOWN OF LOS ALTOS HILLS
Printed Name, Title Date Signature
THE TOWN OF LOS GATOS
Printed Name, Title Date Signature
THE CITY OF MILPITAS
Printed Name, Title
Date Signature
THE CITY OF MONTE SERENO
Printed Name, Title Date Signature
INCORPORATED CITIES - Page I of 2
THE CITY OF CAMPBELL
Printed Name, Title Date Signature
THE CITY OF CUPERTINO
Printed Name, Title Date
THE CITY OF GILROY
Printed Name, Title Date
THE CITY OF LOS ALTOS
Printed Name, Title Date
THE TOWN OF LOS ALTOS HILLS
Printed Name, Title
Date
THE TOWN OF LOS GATOS
Printed Name, Title
Date
THE CITY OF MILPITAS
Printed Name, Title
Date
THE CITY OF MONTE SERENO
Printed Name, Title
Date
Signature
Signature
Signature
Signature
Signature
Signature
Signature
INCORPORATED CITIES - Page 1 of 2
a
THE CITY OF CAMPBELL
Printed Name, Title Date
THE CITY OF CUPERTINO
Printed Name, Title Date
Signature
Signature
THE CITY OF GILROY
Printed Name, Title Date Signature
THE CITY OF LOS ALTOS
Printed Name, Title Date Signature
Carl Cahill, City Manager 7/10/13
THE TOWN OF LOS ALTOS HILLS
Printed Name, Title Date Signature
THE TOWN OF LOS GATOS
Printed Name, Title Date
THE CITY OF MILPITAS
Printed Name, Title
Date
THE CITY OF MONTE SERENO
Printed Name, Title Date
Signature
Signature
Signature
INCORPORATED CITIES - Page 1 of 2
THE CITY OF CAMPBELL
Printed Name, Title
THE CITY OF CUPERTINO
Printed Name, Title
THE CITY OF GILROY
Printed Name, Title
Date
Date
Date
THE CITY OF LOS ALTOS
Printed Name, Title Date
THE TOWN OF LOS ALTOS HILLS
Printed Name, Title Date
THE OWN OF LOS GATOS
a'
L ted Name, Title Date
THE CITY OF MILPITAS
Printed Name, Title Date
THE CITY OF MONTE SERENO
Printed Name, Title Date
Signature
Signature
Signature
Signature
Signature
Signature
Signature
Signature
INCORPORATED CITIES - Page 1 of 2
THE CITY OF CAMPBELL
Printed Name, Title Date Signature
THE CITY OF CUPERTINO
Printed Name, Title Date Signature
THE CITY OF GILROY
Printed Name, Title
Date
THE CITY OF LOS ALTOS
Printed Name, Title Date
THE TOWN OF LOS ALTOS HILLS
Printed Name, Title Date
THE TOWN OF LOS GATOS
Printed Name, Title Date
T}tOlJlkS C. WtLt,�PcMS, (�tT� Mkt
THE CITY OF MILPITAS
Printed Name, Title Date
THE CITY OF MONTE SERENO
Printed Name, Title Date
Signature
Signature
Signature
Signature
Signature
INCORPORATED CITIES - Page 1 of 2
THE CITY OF CAMPBELL
Printed Name, Title Date Signature
THE CITY OF CUPERTINO
Printed Name, Title Date Signature
THE CITY OF GILROY
Printed Name, Title Date Signature
THE CITY OF LOS ALTOS
Printed Name, Title Date Signature
THE TOWN OF LOS ALTOS HILLS
Printed Name, Title Date Signature
THE TOWN OF LOS GATOS
Printed Name, Title Date Signature
THE CITY OF MILPITAS
Printed Name, Title Date Signature
Brio'-, L- overt+ al cL,.a cr iz 1313
THE CITY OF MONTE SERE NO
Printed Name, Title Date Signature
INCORPORATED CITIES - Page 1 of 2
THE CITY OF CAMPBELL
Printed Name, Title Date
THE CITY OF CUPERTINO
Printed Name, Title Date
THE CITY OF GILROY
Printed Name, Title Date
THE CITY OF LOS ALTOS
Printed Name, Title Date
THE TOWN OF LOS ALTOS HILLS
Printed Name, Title Date
THE TOWN OF LOS GATOS
Printed Name, Title Date
THE CITY OF MILPITAS
Printed Name, Title Date
THE CITY OF MONTE SERENO
Printed Name, Title Date
42 /
THE CITY OF MORGAN HILL
Steve Rymer, City Manager Date
Signature
Signature
Signature
Signature
Signature
Signature
Signature
Signature
Signature
INCORPORATED CITIES — Page 2 of 2
APPROVED AS TO FORM
'A
f�v Renee Gurza Date
City C O CAV V-1j/9v0q t: C J 2cw1 i 3
THE CITY OF MOUNTAIN VIEW
Printed Name, Title Date
THE CITY OF PALO ALTO
Printed Name, Title Date
THE CITY OF SAN JOSE
Printed Name, Title Date
APPROVED AS TO FORM
Carl B. Mitchell
Senior Deputy City Attorney Date
THE CITY OF SANTA CLARA
Printed Name, Title Date
THE CITY OF SARATOGA
Printed Name, Title Date
THE CITY OF SUNNYVALE
Printed Name, Title Date
Signature
Signature
Signature
Signature
Signature
Signature
Signature
Signature
INCORPORATED CITIES — Page 2 of 2
THE CITY OF MORGAN HILL
Printed Name, Title Date
THE CITY OF MOUNTAIN VIE
Printed Name, Title Date
THE CITY OF PALO ALTO
Printed Name, Title
Date
THE CITY OF SAN JOSE
Printed Name, Title
Date
APPROVED AS TO FORM
Carl B. Mitchell
Senior Deputy City Attorney
Date
THE CITY OF SANTA CLARA
Printed Name, Title
Date
THE CITY OF SARATOGA
Printed Name, Title
Date
THE CITY OF SUNNYVALE
Printed Name, Title
Date
Signature
Signature
Signature
Signature
Signature
Signature
Signature
Signature
18
INCORPORATED CITIES — Page 2 of 2
THE CITY OF MORGAN HILL
Printed Name, Title Date
THE CITY OF MOUNTAIN VIEW
Printed Name, Title Date
-) ftsAe5 <.e.&42 _ C 10 M 4cy(-
THE CITY OF PALO ALTO
Printed Name, Title Date
THE CITY OF SAN JOSE
Printed Name, Title
Date
APPROVED AS TO FORM
Carl B. Mitchell
Senior Deputy City Attorney
Date
THE CITY OF SANTA CLARA
Printed Name, Title
Date
THE CITY OF SARATOGA
Printed Name, Title
Date
THE CITY OF SUNNYVALE
Printed Name, Title
Date
Signature
Signature
C
aature
Signature
Signature
Signature
Signature
Signature
18
INCORPORATED CITIES - Page 2 of 2
THE CITY OF MORGAN HILL
Printed Name, Title Date
THE CITY OF MOUNTAIN VIEW
Printed Name, Title Date
THE CITY OF PALO ALTO
Printed Name, Title Date
Ed Shikada
Assistant City Manager Date
THE CITY OF SAN JOSE
APPROVED AS TO FORM
Carl B. Mitchell
Senior Deputy City Attorney Date
THE CITY OF SANTA CLARA
Printed Name, Title Date
THE CITY OF SARATOGA
Printed Name, Title
THE CITY OF SUNNYVALE
Printed Name, Title
Signature
Signature
Signature
Signature
Signature
Signature
Date Signature
Date Signature
18
INCORPORATED CITIES — Page 2 of 2
THE CITY OF MORGAN HILL
Printed Name, Title Date Signature
THE CITY OF MOUNTAIN VIEW
Printed Name, Title Date Signature
THE CITY OF PALO ALTO
Printed Name, Title Date Signature
THE CITY OF SAN JOSE
Printed Name, Title Date
APPROVED AS TO FORM
Signature
6 w
Carl B. Mitchell
H
G Senior Deputy City Attorney Date Signature
�
Ju1�a RP-4w-:s C NTt rn C--C-v.- --
THE CITY OF SANTA CLARA
g 1j
q Printed Name, Title Date Signature
j 0710.2-16
a THE CITY OF SARATOGA
Printed Name, Title Date Signature
THE CITY OF SUNNYVALE
Printed Name, Title Date
Signature
f�
Uj
18
I
---j
0
,Cl
INCORPORATED CITIES - Page 2 of 2
THE CITY OF MORGAN HILL
Printed Name, Title
Date
Signature
-/0
THE CITY OF MOUNTAIN VIEW
Printed Name, Title
Date
Signature
Date
Signature
THE CITY OF SUNNYVALE
THE CITY OF PALO ALTO
Printed Name, Title
Date
Signature
Signature
THE CITY OF SAN JOSE
Printed Name, Title
Date
Signature
APPROVED AS TO FORM
Carl B. Mitchell
Senior Deputy City Attorney Date Signature
THE CITY OF SANTA CLARA
Printed Name, Title
Date
Signature
-/0
THE CITY OF SARATOGA
Printed Name, Title
Date
Signature
THE CITY OF SUNNYVALE
Printed Name, Title
Date
Signature
18
INCORPORATED CITIES — Page 2 of 2
THE CITY OF MORGAN HILL
Printed Name, Title Date Signature
THE CITY OF MOUNTAIN VIEW
Printed Name, Title Date Signature
THE CITY OF PALO ALTO
Printed Name, Title Date Signature
THE CITY OF SAN JOSE
Printed Name, Title Date
APPROVED AS TO FORM
Signature
Carl B. Mitchell
Senior Deputy City Attorney Date Signature
THE CITY OF SANTA CLARA
Printed Name, Title Date Signature
THE CITY OF SARATOGA
Printed Name, Title Date
Gary Luebbers, City Manager S 16113
THE CITY OF SUNNYVALE
Printed Name, Title Date
pproved
AS To i=4rn,
ASST, C;7Y ATTORNEY
Signature
18