HomeMy WebLinkAboutContracts & Agreements_45-2009_CCv0001.pdf FOR COUNTY USE ONLY
New Vendor n
Code Contract Number
cauur
Change Oc
A
Cancel
County Department —5;-P—t. Orgn. Contractor's—License No.
County of San Bernardino County Department Contract Representative Telephone Total Contract Amount
$0
FAS
lContract Type
Revenue
El Encumbered f I-Unencumbered—.-,.. 171 Other:
STANDARD CONTRACT If not encumbered or revenue contract type,provide reason:
Commodity Code Contract Start Date Contract End Date Original Amount Amendment Amount
7�� $ $
Fund Dept. Organization Appr. Obj/Rev Source GRC/PROJ/J6—BNo Amount
I —-- $
--Fund --6-e—pt Organization Appr. Obj/Rev Source GRC/PROJ/JOB No. Amount
1 $
Fund Dept. Organization Appr. Obj/Rev Source GRC/PRoj/jbB No. Amount
Project Name Estimated Payment Total by Fiscal Year
Tolling Agreement FY Amount IID FY Amount I/D
THIS CONTRACT is entered into in the State of California by and between the County of San Bernardino, hereinafter called
the County, and
Name
City of Redlands hereinafter called City
Address
P.O. Box 3005
Redlands, CA 92373
Telephone Federal ID No.or Social Security No.
(909) 798 - 7595 95-60000766
IT IS HEREBY AGREED AS FOLLOWS:
(Use space below and additional bond sheets. Set forth service to be rendered, amount to be paid, manner of payment, time for performance or completion,
determination of satisfactory performance and cause for termination,other terms and conditions,and attach plans,specifications,and addenda,if any.
TOLLING AGREEMENT
This Tolling Agreement is entered into by and between the County and the City with respect to the
following facts:
1. A dispute has arisen between the City and the County regarding the amount of
property tax administration fees charged by the County and its County Assessor/Tax Collector to
cities, beginning in fiscal year 2006/2007 and continuing through fiscal year
2007/2008, pursuant to Revenue and Taxation Code sections 95.3 and 97, in light of the
provisions of Revenue and Taxation Code sections 97.68 and 97,70 (the "Administrative Fees
AuditorlController-Recorder Use Dnl
0 Contract 01a.tabase 0 FAS
Input Date Kttyed By
Page 1 of 3
Dispute"). The City contends that the County has charged more for property tax administration
fees than its statutory mandate allows, whereas the County contends that it has charged property tax
administration fees within the statutory authority.
2. That same Administrative Fees Dispute has arisen between the County and many other
cities located within the County, and has also arisen between other California counties and many
cities within those counties' territory.
3. Conflicting legal opinions as to the Administrative Fees Dispute have been rendered
by various state and local agencies and their counsel.
4. Many California cities have filed claims against counties seeking reimbursement for
alleged overcharges of property tax administration fees, and litigation between cities and counties
over the Administrative Fees Dispute has been threatened and has been filed or is imminent in
the County of Los Angeles and possibly other jurisdictions.
5. The City and the County wish to preserve their respective rights concerning the
Administrative Fee Dispute but want to avoid duplicative and potentially wasteful litigation of an
issue that will likely be resolved in other litigation.
THEREFORE, the City and the County hereby agree as follows:
1. The statute of limitations or any other time within which the City may file a claim
pursuant to the Tort Claims Act or any applicable claims statute or County ordinance, and the
statute of limitations or other time within which the City may file litigation against the County
challenging the County's calculation of the property tax administration fee for fiscal years
2006/2007 and later arising out of the Administrative Fees Dispute shall be, and hereby is, tolled
and extended until the earlier of(a) three years from the date of this Tolling Agreement or (b) a
final judgment or opinion by a California court of competent jurisdiction adjudicating the
Administrative Fees dispute between the County of Los Angeles and any city therein, or between
any other California county and cities.
2. Each party represents and warrants that the individuals executing this Tolling
Agreement on each party's behalf possess full authority to execute this agreement and to settle
and compromise all claims settled and compromised by this agreement.
3. This Tolling Agreement contains the entire agreement of the parties and supersedes
any and all prior or contemporaneous understandings, negotiations, representations, promises
and agreements, oral or written, by or between the parties with respect to the matters set forth in
this Tolling Agreement. This Tolling Agreement shall not be amended, modified, or otherwise
changed except by a writing duly signed by authorized representatives of each party.
4. In entering into this Tolling Agreement, each party has had the opportunity to consult
with and rely upon the advice of the attorneys of its own choice. Each party represents and
warrants that the terms of this Tolling Agreement have been completely read by and explained to
Auditor/Controller-Recorder Use Onl
0 contract Database D FAS
Irtiput E?ate / By
Page 2 of 3
it by its attorneys, and that those terms are fully understood and voluntarily accepted by it.
Accordingly, any rule of law, including but not limited to Section 1654 of the California Civil
Code, Or any other statutes, legal decisions, or common law principles of similar effect, which
would require interpretation of ambiguities in this Tolling Agreement against the party that has
drafted it are of no application and are expressly waived.
5. This Tolling Agreement shall be construed and interpreted in accordance with the laws
of the State of California.
6. This Tolling Agreement shall become effective upon execution by all parties. This
agreement may be executed in counterparts, each of which shall be deemed to be an original and
all of which shall be deemed to constitute one and the same document.
7. Either party may terminate this Agreement by providing written notice to the other
party at least ninety (90) days before the date of termination. The amount of time toiled prior to
the date of termination pursuant to this Agreement shall not be affected by such termination.
IN WITNESS WHEREOF, the parties have executed this Tolling Agreement on the dates set forth
below.
APPROVED AS TO FORM: ATTEST:
t `
City Attorney City erk
COUNTY BERNARDINO
City of Rectlands
a.i
► -..`."`"".r By ► I
Q I a hairman, Board of Supervisors (Authorized signature-sign in bbe ink)
Dated: S Name JON HARRISON
SIGNED AND CERTIttAtROP THIS
DOCUMENT HAS N.`fi? TC° ,T Title MAYOR
CHAIRMAN OF T °
D `"' Dated: March /9 2009
CI rk upervi rs
r�af ar e," and
Vt� t'
BY f ` u Address P.O. Box 3005
�..,
"RU►�U r;;��+�' Redlands, CA 92373
VN Approved as to Leg Form Reviewed by Contract Compliance Presented to BOS for Signature
County Counsel Department Head
Date ,J 1 --02 Date Date
Auditor/Controller-Recorder Use Only
o Contract Database- M PAS
Input Date Keyed By
Page 3 of 3