Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
2013 Jun 04 - CC PACKETtt •
The City Council, with certain statutory exceptions, can only take action upon properly posted and listed
agenda items. Any writings or documents given to a majority of the City Council regarding any matter on
this agenda that the City received after issuing the agenda packet are available for public inspection in
the City Clerk's office during normal business hours. Such Documents may also be posted on the City's
website at www.elsegundo.org and additional copies will be available at the City Council meeting.
Unless otherwise noted in the Agenda, the Public can only comment on City - related business that is
within the jurisdiction of the City Council and /or items listed on the Agenda during the Public
Communications portions of the Meeting. Additionally, the Public can comment on any Public Hearing
item on the Agenda during the Public Hearing portion of such item. The time limit for comments is five (5)
minutes per person.
Before speaking to the City Council, please come to the podium and state: Your name and residence
and the organization you represent, if desired. Please respect the time limits.
Members of the Public may place items on the Agenda by submitting a Written Request to the City Clerk
or City Manager's Office at least six days prior to the City Council Meeting (by 2:00 p.m. the prior
Tuesday). The request must include a brief general description of the business to be transacted or
discussed at the meeting. Playing of video tapes or use of visual aids may be permitted during meetings if
they are submitted to the City Clerk two (2) working days prior to the meeting and they do not exceed five
(5) minutes in length.
In compliance with the Americans with Disabilities Act, if you need special assistance to
participate in this meeting, please contact City Clerk, 524 -2305. Notification 48 hours prior to the
meeting will enable the City to make reasonable arrangements to ensure accessibility to this
meeting.
REGULAR MEETING OF THE EL SEGUNDO CITY COUNCIL
TUESDAY, June 4, 2013 — 5:00 PM
5:00 P.M. SESSION
• J
PUBLIC COMMUNICATION — (Related to City Business Only — 5 minute limit per
person, 30 minute limit total) Individuals who have received value of $50 or more to communicate
to the City Council on behalf of another, and employees speaking on behalf of their employer, must so
identify themselves prior to addressing the City Council. Failure to do so shall be a misdemeanor and
punishable by a fine of $250.
� .1 a Xaffff i tol
CLOSED SESSION:
The City Council may move into a closed session pursuant to applicable law, including
the Brown Act (Government Code Section §54960, 2t seq.) for the purposes of
conferring with the City's Real Property Negotiator. andlor conferring with the City
Attorney on potential andlor existing litigation; andlor discussing matters covered under
Government Code Section §54957 (Personnel); andlor conferring with the City's Labor
Negotiators; as follows:
CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION (Gov't Code
§54956.9(d)(1) -4- matter
1. City of El Segundo vs. City of Los Angeles, et.al. LASC Case No. BS094279
2. City of Los Angeles vs. Pacific Bell Telephone Company, et al., LASC Case No.
BC414272
3. Willmore vs. City of El Segundo, et al., LASC Case No. BC485025
4. Garton vs. City of El Segundo, et al., LASC Case No. YC066586
CONFERENCE WITH LEGAL COUNSEL — ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Government Code §54956.9(d)(2) and (3):
-2- matter.
Initiation of litigation pursuant to Government Code §54956.9(c): -1- matter.
DISCUSSION OF PERSONNEL MATTERS (Gov't Code §54957): -1- matter
1. Performance Evaluation
Title: City Attorney
APPOINTMENT OF PUBLIC EMPLOYEE (Gov't. Code § 54957) —0- matter
CONFERENCE WITH CITY'S LABOR NEGOTIATOR (Gov't Code §54957.6): -0-
matters
CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code §54956.8): -0-
miatters
IN
v
►
The City Council, with certain statutory exceptions, can only take action upon properly posted and listed
agenda items. Any writings or documents given to a majority of the City Council regarding any matter on
this agenda that the City received after issuing the agenda packet, are available for public inspection in
the City Clerk's office during normal business hours. Such Documents may also be posted on the City's
website at www.elsegundo.org and additional copies will be available at the City Council meeting.
Unless otherwise noted in the Agenda, the Public can only comment on City - related business that is
within the jurisdiction of the City Council and /or items listed on the Agenda during the Public
Communications portions of the Meeting. Additionally, the Public can comment on any Public Hearing
item on the Agenda during the Public Hearing portion of such item. The time limit for comments is five (5)
minutes per person.
Before speaking to the City Council, please come to the podium and state: Your name and residence
and the organization you represent, if desired. Please respect the time limits.
Members of the Public may place items on the Agenda by submitting a Written Request to the City Clerk
or City Manager's Office at least six days prior to the City Council Meeting (by 2:00 p.m. the prior
Tuesday). The request must include a brief general description of the business to be transacted or
discussed at the meeting. Playing of video tapes or use of visual aids may be permitted during meetings if
they are submitted to the City Clerk two (2) working days prior to the meeting and they do not exceed five
(5) minutes in length.
In compliance with the Americans with Disabilities Act, if you need special assistance to
participate in this meeting, please contact City Clerk, 524 -2305. Notification 48 hours prior to the
meeting will enable the City to make reasonable arrangements to ensure accessibility to this
meeting.
REGULAR MEETING OF THE EL SEGUNDO CITY COUNCIL
TUESDAY, June 4, 2013 - 7:00 P.M.
7:00 P.M. SESSION
101-lIMtoy*]S-91
INVOCATION — Father Alexi Smith, St. Andrew Russian Greek Catholic Church
PLEDGE OF ALLEGIANCE — Council Member Atkinson
3
PRESENTATIONS
a. Presentation — Sindee Pickens, Youth Services Manager, Summer Reading
Program 2013 at the El Segundo Library.
b. Presentation - Recognition of the Chevron El Segundo Refinery for their
sponsorships of the 2013 Summer Concerts in the Park Series and Fourth of
July Community Celebration events.
c. Proclamation — Saturday, June 8, 2013 Beauty and the Beach Day in El
Segundo.
PUBLIC COMMUNICATIONS — (Related to City Business Only — 5 minute limit per
person, 30 minute limit total) Individuals who have received value of $50 or more to communicate
to the City Council on behalf of another, and employees speaking on behalf of their employer, must so
identify themselves prior to addressing the City Council. Failure to do so shall be a misdemeanor and
punishable by a fine of $250. While all comments are welcome, the Brown Act does not allow Council to
take action on any item not on the agenda. The Council will respond to comments after Public
Communications is closed.
Consideration of a motion to read all ordinances and resolutions on the
Agenda by title only.
Recommendation — Approval.
1. Consideration and possible action to open a public hearing and receive
public testimony concerning adopting a resolution approving the vacation
of an existing sewer easement currently located at 1916 East Imperial
Highway within the City of El Segundo.
(Fiscal Impact: $0)
Recommendation — 1) Open the public hearing; 2) Take public testimony; 3)
Adopt a resolution approving the vacation of a sewer easement on real property
owned by the Boeing Company; 4) Alternatively, discuss and take other possible
action related to this item
C. UNFINISHED BUSINESS
0
I O111111111-IR4
2. Consideration and possible action to announce the appointments to the
Recreation and Parks Commission.
(Fiscal Impact: None)
Recommendation — 1) Announce the appointees to the Recreation and Parks
Commission; 2) Alternatively, discuss and take other possible action related to
this item.
E. CONSENT AGENDA
All items listed are to be adopted by one motion without discussion and passed unanimously. If a call for
discussion of an item is made, the item(s) will be considered individually under the next heading of
business.
3. Warrant Numbers 2592671 to 2592919 on register No. 16 in the total amount
of $1,418,921.66 and Wire Transfers from 5/9113 through 5/23/13 in the total
amount of $2,083,434.56.
Recommendation — Approve Warrant Demand Register and authorize staff to
release. Ratify Payroll and Employee Benefit checks; checks released early due
to contracts or agreement; emergency disbursements and/or adjustments; and
wire transfers.
4. Special City Council Meeting Minutes of May 14, 2013, Special City Council
Meeting Minutes of May 21, 2013 and Regular City Council Meeting Minutes
of Mav 21, 2013.
Recommendation — Approval.
5. Consideration and possible action regarding the acceptance of a donation
from Chevron El Segundo Refinery in the amount of $25,000.00 to help
subsidize City special events such as Fourth of July Community
Celebration and Concerts in the Park.
(Fiscal Impact: $25,000.00 Revenue for he Special Events Trust Account)
Recommendation — 1) Accept the donation from Chevron El Segundo Refinery;
2) Alternatively, discuss and take other possible action related to this item.
6. Consideration and possible action regarding a two-year renewal of the cost
sharing agreement in a form approved by the City Attorney with Beach
Cities Transit (BCT) for operation of Transit Line 109 for FY 13/14 and FY
14/15, in conjunction with the cities of Hermosa Beach, Redondo Beach
and Manhattan Beach.
(Fiscal Impact: $23,646.00 for FY 13/14 and up to $29,558.00 for FY 14/15
Proposition C funds.)
Recommendation — 1) Approve the two-year renewal of the cost sharing
agreement with BCT for operation of Transit Line 109; 2) Authorize the Mayor to
execute Transit Service Operation Agreement in a form approved by the City
Attorney; 3) Alternatively, discuss and take other possible action related to this
item.
7. Consideration and possible action regarding awarding a contract to Big
West Construction Corporation for constructing 26 homes related to
Project No. RSI 13-04 (Group 50 of the City's Residential Sound Insulation
Program)
(Fiscal Impact: Estimated construction costs and retention $874,525.00)
Recommendation — 1) Reject the bid from AZ Home, Inc.; 2) Reject the bid from
Harry H. Joh Construction; 3) Waive minor irregularities in the bid from Big West
Construction Corporation; 4) Award contract to Big West Construction
Corporation for project RSI 13-04 (Group 50); 5) Authorize the City Manager to
execute a contract in a form approved by the City Attorney; and/or 6)
Alternatively, discuss and take other possible action related to this item.
8. Consideration and possible action to authorize the City Manager to sign
and enter into an agreement, reviewed by the City Attorney, with the
County of Los Angeles to enable controlled substances to be supplied by
the County Emergency Medical Services Agency to the El Segundo Fire
Department paramedic provider program.
(Fiscal Impact: $2,500.00)
Recommendation — 1) Authorize the City Manager to sign and enter into an
agreement, reviewed by the City Attorney, with the County of Los Angeles to
enable controlled substances to be supplied by the County Emergency Medical
Services Agency to the El Segundo Fire Department paramedic provider
program; 2) Alternatively, discuss and take other possible action related to this
item.
1
9. Consideration and possible action to update the El Segundo Municipal
Code regulating general penalties and administrative citations. These
changes are desirable to ensure effective code enforcement by the El
Segundo Police, Fire Public Works and Planning and Building Safety
Departments.
(Fiscal Impact: None)
Recommendation — 1) Second reading by title only and adopt Ordinance Number
1479 amending Chapter 1-2 of the El Segundo Municipal Code regarding
procedures for issuing infraction citations; 2) Second reading by title only and
adopt Ordinance Number 1480 amending Sections 1-2A-1, 1-2A-2, 1-2A-3, 1-2A-
9 and 1-2A-10 of the El Segundo Municipal Code regarding administrative
citations; 3) Alternatively, discuss and take other possible action related to this
item.
10. Consideration and possible action to adopt a Resolution approving Plans
and Specifications for Park Vista Senior Housing Roof Repairs. Project No.
PW 13-20.
(Fiscal Impact: To Be Determined)
Recommendation — 1) Adopt attached resolution approving Plans and
Specifications for the Park Vista roof repairs; 2) Alternatively, discuss and take
other possible action related to this item.
11. Consideration and possible action regarding a change to the Self-Insured
Retention (SIR) limits from $400,000 to $750,000 in the General Liability
Program with Independent Cities Risk Management Authority (ICRMA)
beginning for the policy period 7/1/13.
(Fiscal Impact: None)
Recommendation — 1) Approving a change to the Self-Insured Retention (SIR)
limits from $400,000 to $750,000 in the General Liability Program beginning for
the policy period 7/1/13; 2) Alternatively, discuss and take other possible action
related to this item.
F. NEW BUSINESS
1. REPORTS — CITY CLERK
0
12. Consideration and possible action regarding Council consensus to cancel
the July 2, 2013 City Council Meeting.
(Fiscal Impact: (done)
Recommendation — 1) Approve cancellation of the July 2, 2013 City Council
Meeting; 2) Alternatively, discuss and take other possible action related to this
item.
K. REPORTS — CITY COUNCIL MEMBERS
Council Member Fellhauer -
Council Member Atkinson —
Council Member Fuentes —
Mayor Pro Tern Jacobson —
Mayor Fisher —
PUBLIC COMMUNICATIONS — (Related to City Business Only — 5 minute limit per
person, 30 minute limit total) Individuals who have receive value of $50 or more to communicate
to the City Council on behalf of another, and employees speaking on behalf of their employer, must so
identify themselves prior to addressing the City Council. Failure to do so shall be a misdemeanor and
punishable by a fine of $250. While all comments are welcome, the Brown Act does not allow Council to
take action on any item not on the agenda. The Council will respond to comments after Public
Communications is closed.
CLOSED SESSION
The City Council may move into a closed session pursuant to applicable law, including the Brown Act
(Government Code Section §54960, et seq.) for the purposes of conferring with the City's Real Property
Negotiator; and /or conferring with the City Attorney on potential and /or existing litigation; and /or
discussing matters covered under Government Code Section §54957 (Personnel); andlor conferring with
the City's Labor Negotiators.
REPORT OF ACTION TAKEN IN CLOSED SESSION (if required)
H0.
U TO MOIG --.T N N P f Z fi
DATE: 1
TIME:
NAME:
PRESENTATION
Sindee Pickens, Youth Services Manager
Summer Reading Program 2013 at the El Segundo Library.
PRESENTATION
Recognition of the Chevron El Segundo Refinery for their
sponsorships of the 2013 Summer Concerts in the Park Series and
Fourth of July Community Celebration events.
ffill MW
WHEREAS, For economic, aesthetic and environmental reasons, the quality of
Santa Monica Bay beaches is of paramount concern to all citizens of
El Segundo; and
WHEREAS, Employees of El Segundo Power, LLC and members of the El Segundo
Kiwanis Club along with other volunteers, will clean the stretch of
beach from all debris between Grand Avenue to Vista del Mar Beach
Entrance.
Mayor Biff Tisher
9Wapr Tm Tem Cadjaco6son councdmem6ersuzanne !Fuentes
Cou=d5Wem6er0ave,9tkjnson CouncdMem6erMarie tTeMiauer
EL SEGUNDO CITY COUNCIL MEETING DATE: June 4, 2013
AGENDA STATEMENT AGENDA HEADING: Public Hearing
AGENDA DESCRIPTION:
Consideration and possible action to open a public hearing and receive public testimony
concerning adopting a resolution approving the vacation of an existing sewer easement
currently located at 1916 East Imperial Highway within the City of El Segundo. (Fiscal
Impact: $0)
RECOMMENDED COUNCIL ACTION:
1. Open the public hearing;
2. Take the public testimony;
3. Adopt a resolution approving the vacation of a sewer easement on real property
owned by the Boeing Company;
4. Alternatively, discuss and take other possible action related to this item
ATTACHED SUPPORTING DOCUMENTS:
Resolution
Boeing Request and Property Description
Vesting Deed
Preliminary Title Report
FISCAL IMPACT: None.
Amount Requested: $0
Additional Appropriation: No
Account Number(s): N/A
ORIGINATED BY: Floriza Rivera, Principal Engine . l/
REVIEWED BY: Stephanie Katsouleas, Public Works Director
APPROVED BY: Greg Carpenter, City Manager AA
BACKGROUND AND DISCUSSION:
On April 16, 2013, City Council adopted a Resolution of Intention to schedule a hearing for
determining whether to vacate an existing sewer easement located at 1916 East Imperial
Highway, a property owned by Boeing Company. Boeing has future plans to expand their
building footprint over the easement area, and relocate its sewer connection facilities to a more
desirable location.
Notices of the proposed easement vacation were advertised in the El Segundo Herald on April 25
and May 2, 2013. Notices were also posted along the property line at the easement location and
sent to all utility agencies with known facilities in the City, inquiring if their agencies had any
facilities within the same easement. Only a few utilities responded to the survey. The Planning
Commission reviewed the proposed abandonment at its April 25, 2013 meeting and determined
that it is in conformance with the General Plan. A public hearing must now take place to
determine whether to adopt a resolution to abandon the sewer easement. The Boeing Company
would assume ownership and maintenance of the existing sewer facilities by operation of law if
the City Council decides to adopt the proposed resolution.
An unidentified amount of future savings would occur due to the elimination of repair and
maintenance activities for approximately 305 ft of sewer lateral pipe in the easement and in
public right -of -way up to the existing manhole on Selby Street. The sewer lateral only serves the
Boeing Company and can easily be transferred to Boeing without impacting other adjacent
properties that connect to the nearby sewer main. Staff therefore supports this action and
recommends that Council adopt the attached Resolution to abandon the easement.
SOUTHLAND CIVIL ENGINEERING & SURVEY, LLP
ENGINEERING DONE RIGHT ... FROM THE START
March 12, 2013
Ms. Floriza Rivera
Principal Civil Engineer
City of El Segundo
Dept. of Public Works
350 Main Street
El Segundo, CA 90245
Re: Sewer easement quitGlai request
Project No.: 20-12020
We are sending you herewith via Stephen Woolley & Associates:
is One (1) original legal description and exhibit of proposed abandonment of sewer
easement
• One (1) copy of sewer easement deed in Book 53041, Page 48
• One (1) copy of sewer easement deed in Book D274, Page 827
in compliance with your request
for your information
X for your approval
for your review and comment
for your signature and return
Remarks: Boeing is now the owner of the property located at 1916 East Imperial
Highway, as well as the remainder of the Selby block. The easement is
no longer required and therefore requested to be abandoned. The
sewer line will be privately maintained. Thanks.
By: Larry L. Mar, P.E., PLS
Partner
C.XUserskbrad-macarthuMppData\Local\MicrosottkW!ndows\Temporary Internet Files\Content.Outfookk53NJDVOZ\Sewer esmt
------- ------
87 N. Raymond Ave, Suite 500, Pasadena, California 91103 o: 626. 486-2555
Email: info@SouthiandCivii.com • www.SouthiandCivil.com
Recording Requested by and Returned to:
Tracy Weaver
City Clerk
City of El Segundo
350 Main Street
El Segundo, CA
Request recording without fee for the benefit of the
City of El Segundo pursuant to Streets and Highways Code § 8336.
APN 4138 - 005 -0729
APN 4138 -005 -057, and
APN 4138- 005 -042
1-9 3013 Rol 0 [13950
i �!1 O S „! i.
1 ,l... i.. i, '. 1 . � i..
i ! 'LOS AAGELES, STATE i i, AS SAOIMVI=
RECORD ! a 1 OF PORTION OF i . OF
SECTION ! SOUTH, RANGE 14 WEST, IN THE RANCHO
SAUSAL Dl:.)!
BE IT RESOLVED by the Council of the City of El Segundo as follows:
SECTION 1: The City Council finds as follows:
A. On or about November 14, 1956, the Santa Fe Land Improvement Company
conveyed easements, each being a strip 10 feet in width, situated in the City of El
Segundo ( "City "), County of Los Angeles, State of California, being portions of
Parcels 2, 4 and 5 as said parcels are shown on Record of Survey Map of a portion
of the North Half of Section 7, Township 3 South, Range 14 West, in the Rancho
Sausal Redondo, which Map was filed with the Los Angeles County Recorder's
Office in Records of Survey Book 66, Page 5 ( "Final Map ").
B. The conveyed gave three separate sanitary sewer lines, together with an easement
to the City of El Segundo for public utility services ( "Easement ") over, under and
across three parcels of real property for the maintenance of said sewer lines.
C. On or about March 12, 2013, the Boeing Company (`Boeing "), through its
Page 1 of 4
representatives at Southland Civil Engineering and Stephen Woolley &
Associates, stated that Boeing is now the owner of the property located at 1916
East Imperial Highway as well as the remainder of the Selby block. Boeing
requested the easements described in Items A and B be abandoned ("Project ").
The vesting deed and preliminary title report are attached to this resolution to
confirm Boeing's ownership.
D. The Project would, by law, transfer all responsibility of maintenance for City
Manhole CS -001 on Boeing property, the sewer main between City Manhole CS-
001 and CS -002 located on Selby Street, and all related sewer appurtenances
between the manholes to the Boeing Company.
E. A review of applicable documents shows there are sewer utility facilities located
within the Easement.
F. If the Easement is relinquished, the present maintenance by the City of El
Segundo for Manhole CS -001 and for the sewer line and its appurtenances from
Manhole CS -001 west to Manhole CS0002 will no longer be required. Manhole
CS -002 and all sewer facilities downstream of it will continue to be maintained by
the City.
G. The Easement, in its current location, is not necessary for present or prospective
public use.
H. On or about April 11, 2013, the City informed all utility agencies with facilities in
the City in writing about the Project. Surveys to be returned by the agencies were
included with the City letter. Several agencies responded to the letter. Those that
responded confirmed that the easement relinquishment would not be an issue for
them.
H. On or about April 16, 2013, the City adopted a Resolution of Intention to schedule
a public hearing regarding the abandonment of this easement and sewer facility.
Notices for the hearing were published in the El Segundo Herald on April 25 and
May 2. Notices were also displayed in four locations on the Boeing property line
on Imperial Highway and Selby Street near the easement.
I. On or about April 25, 2013, the City Planning Commission determined that
vacating the Easement is consistent with the City's General Plan.
J. Following a public hearing held on May XX, 2013, the City Council finds that
abandoning the Easement is in the public interest.
Page 2 of 4
SECTION 2: In accordance with the City Council's findings, the City of El Segundo summarily
vacates the Easement. Ownership and maintenance of Manhole CS -001 and the sewer line and
its appurtenances from Manhole CS -001 up to Manhole CS -002 will be assumed by the Boeing
Company by operation of law.
SECTION 3: The City Clerk, or designee, is directed to record this Resolution within ten (10)
days of its adoption.
SECTION 4: From and after the date this Resolution is recorded, the Easement vacated by this
Resolution will no longer constitute a public service easement, and the sewer utilities vacated by
this Resolution will no longer constitute a City responsibility to maintain.
SECTION 5: This Resolution will become effective immediately upon adoption and will
remain effective unless superseded or repealed.
PASSED AND ADOPTED this day of 52013.
APPROVED AS TO FORM:
Mark D. Hensley, City Attorney
IN
Bill Fisher, Mayor
Karl H. Berger, Assistant City Attorney
Page 3 of 3
ATTEST:
STATE OF CALIFORNIA )
COUNTY OF VENTURA 1 SS
CITY OF EL SEGUNDO
I, Tracy Weaver, City Clerk of the City of El Segundo, California, do hereby certify that the
whole number of members of the City Council of said City is five; that the foregoing Resolution
No. was duly passed and adopted by said City Council, approved and signed by the Mayor
of said City, and attested to by the City Clerk of said City, all at a regular meeting of said
Council held on the day of 2013, and the same was so passed and adopted by the
following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
Tracy Weaver, City Clerk
Page 4 of 4
= #
X
HEREOF. EXHIBIT "B" (SHEETS 2 AND 3 OF 3 SHEET--' ATTACHED HERETO, IS MADE A PART
L.
plillom
BocingS20SewerEas(.- Quitelaim 3.dot 5!9%2013 5/912013 1:48 PM
-// 1411��
LARRY L. MAR, PLS
DATE
SCALE 1 " =100'
EXHIBIT PIP P$ SHEET 2 OF 3 SHEETS
11,11m: l!'T
WALNUT AVE.
�
i
(o
0
0
z
0.
f
w
Z
i�
NOT TO SCALE 9' ss SHEET 3 OF 3 SHEETS
(SEWER EASEMENT)
LINE AND CURVE DATA FOR SHEET 2
CURVE TABLE
CURVE
DELTA
RADIUS
LENGTH
Cl
8540'05"
40.00'
59.81'
C2
17`i 5'06"
135.00"
40.65'
C3
17'22'17"
115.00'
34.87'
C4
017232"
2925.00'
61.71'
C5
93`03'42"
20.00'
32.48'
C6
89'59'43"
1 20.00'
31.41'
LINE TABLE
LINE
BEARING
LENGTH
L1
SO4`19'15 "W
51.56'
L2
S00'00'40 "E
6.00'
L3
S55'00'57 "E
24.41'
EASEMENT L F'C =ICPID
40 CENTERLINE OF AN EXISTING 10.00' WIDE EASEMENT
OF THE CITY OF EL SEGUNDO FOR SANITARY SEWER
PURPOSES DESCRIBED AS PARCEL "A" IN DOCUMENT
RECORDED IN BOOK 53041, PAGE 48, OF OFFICIAL
RECORDS.
EXISTING 10.00' WIDE EASEMENT OF THE CITY OF EL
SEGUNDO FOR SANITARY SEWER PURPOSES PER
DOCUMENT RECORDED IN D274, PACE 827, OF
OFFICIAL RECORDS.
&"Ziff
LEADSHEET
20121207016W21
00006890219
i�iAimurum,nuu
SEQ:
17
FEES:
58.00
TAXES:
HERR
OTBER,.
oloo
PAM:
NIFPR
T72 A
RECORDING REQUESTED BY
Chicago Title Company
AND WHEN RECORDED MAIL TO:
The Boeing Company
2201 Seal Beach Blvd., 711' Floor
Seal Beach. CA 90740
Attn: Gary raffert -y
ORDER NO.. 116747166 -X59
ESCROW NO. 12470049. 002 -CD2
PARCF,1. NO.4138- 005-042 & 4138- 005_057
12107 2012
�
7� g+SPACE AHOVETHIS L[NV FOR RECORDER'S USE
v�g
Statement of Tax Due and Request that Transter Tax not be Made Part of the Permanent Record to be filed separate from the Grant
Deed
FOR A VALUABLE: CONSIDERATION, receipt of which is hereby acknowledged,
Satco, Inc., a California corporation
hereby GRANT(s) to
The Boeing Company, a Delaware corporation
the following real property in the County of Los Angeles. State of California:
sce legal description attached hereto and made a part hereof.
Dated: December 4. 2012
GRANTOR:
Wylrtf
Satco, Inc.,
a California c oration
By: 1/
Peter Looker, President
Mail tar statement to: The Boeing Company. P.O. Box 3707. M /C: 6A 1 -01. Seattle. Washington, 98124 -2207, Attn:Nancy Cayman.
Puget Sound Tax
Page I of
GRAM UH
1-1
5
STATE OF CALtyUR i A - --
COtJ1TY OF � SS:
On t Z ZU 2.- before me.
a Notary Public. personally appeared � ho prove to me on the basis of satisfactory evidence to
be the person�&)whose name(* subscribed to the \%ithin instrument rand acknowledged to me that hetshe44ey executed the
same in hisii t authorized capacity(ies -} and that b� his,+er4heif signature{;a'}on the instrument the person(*), or the entity upon
behalf of which the person(} acted. c\ecuted the instrument.
1 certiry under PLNAI.TY OF PF.RR. "RY under the lm s of the State of Calilornia that the foregoing paragraph is true and correct,
WITNESS mN hand and official seal.
LEGAL DESCRIPTION EXHIBIT
PARCEL 1: (4138 - 005 -042)
AN IRREGULAR- SHAPED PARCEL OF LAND IN THE CITY OF EL SEGUNDO, COUNTY OF LOS
ANGELES, STATE OF CALIFORNIA, BEING A PORTION OF THAT CERTAIN 20.057 ACRE PARCEL
NO. 5, AS SHOWN ON RECORD OF SURVEY MAP OF A PORTION OF THE NORTH HALF OF
SECTION 7, TOWNSHIP 3 SOUTH, RANGE 14 WEST, IN THE RANCHO SAUSAL REDONDO WHICH
MAP FILED IN BOOK. 66 PAGE 5 OF RECORD OF SURVEYS OF SAID COUNTY BEING MORE
PARTICULARLY DESCRIBED AS FOLLOWS:
COMMENCING AT THAT CERTAIN ANGLE POINT IN THE WESTERLY BOUNDARY OF SAID
PARCEL NO. 5, AS SHOWN ON SAID SURVEY MAP DISTANT NORTH 0° 20" WEST 417.22 FEET
ALONG SAID WESTERLY BOUNDARY FROM THE SOUTHWEST CORNER OF SAID PARCEL NO 5;
THENCE NORTH 890 59' 20" EAST PARALLEL WITH THE SOUTHERLY BOUNDARY OF SAID
PARCEL NO. 5, A DISTANCE OF 346.60 FEET TO A POINT IN A LINE THAT IS PARALLEL WITH
AND DISTANT 510 FEET WESTERLY MEASURED AT RIGHT ANGLES, FROM THE WESTERLY
LINE OF THE LAND DESCRIBED IN DEED OF NASH- KELVINATOR CORPORATION, RECORDED
IN BOOK 29478 PAGE 241, OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF
SAID COUNTY, SAID WESTERLY LINE BEING ALSO THE EASTERLY LINE OF SAID PARCEL NO.
5; THENCE ALONG LAST SAID PARALLEL LINE, BEING ALSO THE EASTERLY LINE OF THE
SOUTHERLY PROLONGATION THEREOF OF THAT CERTAIN 0.2733 OF AN ACRE PARCEL "B" AS
DESCRIBED IN DEED RECORDED FEBRUARY 1.5, 1957 FROM SANTA FE LAND IMPROVEMENT
COMPANY TO THE ATCHISON, TOPEKA AND SANTA FE RAILWAY COMPANY, RECORDED IN
BOOK 53662 PAGE 127 OFFICIAL RECORDS OF SAID COUNTY, NORTH 0° 00' 23" WEST, A
DISTANCE OF 353.00 FEET TO THE TRUE POINT OF BEGINNING FOR THIS DESCRIPTION;
THENCE ALONG SAID LAST PARALLEL LINE, BEING ALONG THE EASTERLY LINE OF SAID
0.2733 OF AN ACRE PARCEL, NORTH 0° 00' 23" WEST 267.28 FEET TO A POINT IN THE
NORTHERLY LINE OF SAID PARCEL NO. 5; THENCE NORTHERLY 890 59'20" EAST ALONG THE
NORTHERLY LINE OF SAID PARCEL 5; A DISTANCE OF 210.00 FEET TO THE NORTHWESTERLY
CORNER OF THAT CERTAIN 0.8201 OF AN ACRE PARCEL "B" AS DESCRIBED IN DEED
RECORDED JANUARY 18, 1957, FROM SANTA FE LAND IMPROVEMENT COMPANY TO THE
CITY OF EL SEGUNDO, RECORDED IN BOOK 53409 PAGE 217, OFFICIAL RECORDS OF SAID
COUNTY; THENCE EASTERLY AND SOUTHERLY ALONG THE BOUNDARY LINE OF LAST SAID
PARCEL "B" THE FOLLOWING COURSES; ALONG THE ARC OF A CURVE TANGENT TO THE
LAST DESCRIBED COURSE, CONCAVE SOUTHWESTERLY AND HAVING A RADIUS OF 20.00
FEET THROUGH A CENTRAL ANGLE OF 900 00' 17" A DISTANCE OF 31.42 FEET TO POINT OF
TANGENCY IN A LINE THAT IS PARALLEL WITH AND DISTANT WESTERLY 280.00 FEET
MEASURED AT RIGHT ANGLES FROM THE EASTERLY BOUNDARY OF SAID PARCEL NO. 5;
THENCE SOUTH 00 00'23" EAST ALONG SAID LAST PARALLEL LINE, A DISTANCE OF 197.28
FEET TO A POINT IN A LINE PARALLEL WITH AND DISTANT SOUTHERLY 217.28 FEET,
MEASURED AT RIGHT ANGLES FROM THE NORTHERLY BOUNDARY OF SAID PARCEL NO, 5;
THENCE LEAVING THE BOUNDARY OF LAST SAID PARCEL 'B'; SOUTH 89° 59' 20" WEST
ALONG LAST SAID PARALLEL LINE 225.00 FEET; THENCE SOUTH 5'41'59" WEST, A DISTANCE
OF 50.25 FEET, MORE OR LESS, TO THE TRUE POINT OF BEGINNING.
N
EXCEPT ALL NATURAL GAS AND ALL OIL, HYDROCARBON AND MINERAL SUBSTANCES IN
OR UNDER THAT MAY BE PRODUCED FROM SAID LAND BUT WITH OUT THE RIGHT OF
SURFACE ENTRY FOR THE PURPOSE OF DISCOVERING OR EXTRACTING SAID SUBSTANCES,
AS GRANTED TO STANDARD OIL COMPANY OF CALIFORNIA, A CORPORATION, BY DEED
RECORDED JULY 27, 1943 IN BOOK 20145 PAGE 298, OFFICIAL RECORDS, AND TO CHANSLOR-
CANFIELD MIDWAY OIL COMPANY, A CORPORATION, BY DEED RECORDED SEPTEMBER 7,
1945 IN BOOK 22243 PAGE 336 OFFICIAL RECORDS.
PARCEL 2: (4138 - 005 -057)
THAT PORTION OF THAT CERTAIN 20.057 ACRE PARCEL NO. 5 AS SHOWN ON RECORD OF
SURVEY MAP OF A PORTION OF THE NORTH HALF OF SECTION 7 TOWNSHIP 3 SOUTH,
RANGE 14 WEST, IN THE RANCHO SAUSAL REDONDO, WHICH MAP IS FILED IN BOOK 66,
PAGE 5 OF RECORD OF SURVEYS OF SAID COUNTY, DESCRIBED AS FOLLOWS:
A STRIP OF LAND 20.00 FEET IN WIDTH LYING 10.00 FEET ON EACH SIDE OF THE
FOLLOWING DESCRIBED CENTER LINE:
BEGINNING AT THE INTERSECTION OF A LINE THAT IS PARALLEL WITH AND DISTANT
NORTHERLY 442.22 FEET AT RIGHT ANGLES FROM THE SOUTHERLY LINE OF SAID
PARCEL 5 WITH A LINE THAT IS PARALLEL WITH AND DISTANT WESTERLY 520.00 FEET
AT RIGHT ANGLES FORM THE EASTERLY LINE OF SAID PARCEL 5; THENCE ALONG LAST
SAID PARALLEL LINE NORTH 00 00'23" WEST 595.28 FEET, MORE OR LESS, TO POINT OF
ENDING IN THE NORTHERLY LINE OF SAID PARCEL 5.
EXCEPTING THEREFROM THAT PORTION OF SAID LAND DESCRIBED IN QUITCLAIM DEED
RECORDED NOVEMBER 23, 1998 AS INSTRUMENT NO. 98-2140032, OF OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBON AND MINERAL
SUBSTANCES AS CONVEYED (A) TO STANDARD OIL COMPANY OF CALIFORNIA BY DEED
DATED DECEMBER 21, 1942, RECORDED JULY 27, 1943 IN BOOK 20145 PAGE 298 OF
OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AND
(B) TO CHANSLOR- CANFIELD MIDWAY OIL COMPANY BY DEED DATED AUGUST 23, 1945,
RECORDED SEPTEMBER 7, 1945 IN BOOK 22243. PAGE 336 OF OFFICIAL RECORDS, IN THE
OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
END OF LEGAL DESCRIPTION
ry
P..
i
Southland Civil Engineering & Survey LLP
87 N Raymond AVe., Suite 500
Pasadena, CA 91103
Attn: Larry L. Mar, P.E. PLS
Your Reference No: 11024 S20
Lawyers Title Company
888 S. Figueroa Street
Suite 2100
Los Angeles, CA 90017
Phone: (213) 330 -3100
Our File No: 09512737
Title Officer: Ines Caballa
e -mail: ICaballa @ltic.com
Phone: (213) 330 -3054
Fax: (213) 330 -3086
Property Address: 1916 East Imperial Highway, El Segundo, California
PRELIMINARY r r s*
Dated as of March 5, 2013 at 7:30 a.m.
In response to the application for a policy of title insurance referenced herein, Lawyers Title
Company hereby reports that it is prepared to issue, or cause to be issued, as of the date hereof, a
policy or policies of title insurance describing the land and the estate or interest therein hereinafter
set forth, insuring against loss which may be sustained by reason of any defect, lien or encumbrance
not shown or referred to as an exception herein or not excluded from coverage pursuant to the
printed Schedules, Conditions and Stipulations or Conditions of said policy forms.
The printed Exceptions and Exclusions from the coverage and Limitations on Covered Risks of said
policy or policies are set forth in Attachment One. The policy to be issued may contain an arbitration
clause. When the Amount of Insurance is less than that set forth in the arbitration clause, all
arbitrable matters shall be arbitrated at the option of either the Company or the Insured as the
exclusive remedy of the parties. Limitation on Covered Risks applicable to the CLTA and ALTA
Homeowner's Policies of Title Insurance which establish a Deductible Amount and a Maximum Dollar
Limit of Liability for certain coverages are also set forth in Attachment One. Copies of the policy
forms should be read. They are available from the office which issued this report.
The policy(s) of title insurance to be issued hereunder will be policy(s) of Commonwealth Land
Title Insurance Company.
Please read the exceptions shown or referred to below and the exceptions and exclusions
set forth in Attachment One of this report carefully. The exceptions and exclusions are
meant to provide you with notice of matters which are not covered under the terms of the
title insurance policy and should be carefully considered. It is important to note that this
preliminary report is not a written representation as to the condition of title and may not
list all liens, defects, and encumbrances affecting title to the land.
This report (and any supplements or amendments hereto) is issued solely for the purpose of
facilitating the issuance of a policy of title insurance and no liability is assumed hereby. If it is desired
that liability be assumed prior to the issuance of a policy of title insurance, a Binder or Commitment
should be requested.
CLTA Preliminary Report Form - Modified (11- 17 -06)
Page 1
File No: 09512737
The form of policy of title insurance contemplated by this report is:
The estate or interest in the land hereinafter described or referred to covered by this report is:
A FEE
Title to said estate or interest at the date hereof is vested in:
The Boeing Company, a Delaware corporation, as to Parcels I and 2; and
Boeing Satellite Systems Inc., formerly known as Hughes Space and Communications
Company, a Delaware Corporation, as to Parcel 3.
The land referred to herein is situated in the County of Los Angeles, State of California, and is
described as follows:
*01;
CLTA Preliminary Report Form - Modified (11-17-06)
Page 2
File No: 09512737
EXHIBIT "A"
All that certain real property situated in the County of Los Angeles, State
of California,, described as follows:
71177"WIll-� '- jillil: v
CLTA Preliminary Report Form — Modified (11-17-06)
Page 3
File No: 09512737
of last said Parcel ""B"; South 89059'20" West along last said parallel line
225.00 feet; thence South 5041"59" West, a distance of 50.25 feet, more
or it the True Point of Beginning.
s, a a.l 17MURT-TTETTIA
A strip of land 20.00 feet in width lying 10.00 feet on each side of the
following described line:
Excepting therefrom that portion of said land described in Quitclaim
Deed recorded November 98 as instrument of
Official Records.
CLTA Preliminary Report Form - Modified (11- 17 -06)
Page 4
File No: 09512737
Above a1: Parcels and rii are i; being d > b , and shown Record
of Survey filed in Book 252 Page 26 of Record of Survey, records of said
Thence along Northerly North 89059'20" East, 507.24 x' . r'" ..
to the beginning tilt: .w tangent M Northwesterly
having a radius of 20.00 feet; thence Easterly and Northerly along
said c, : r i% g a central angle o an arc distance of
CLTA Preliminary Report Form - Modified (11- 17 -06)
Page 5
File No: 09512737
Thence -1 Y Easterly of said deed, North 00000'23"
100.00 feet to the Point of Beginning. i
Said s t is also described d shown as Parcel I in a Certificate of
Compliance e '. fit• d;M.. d May 13, 2010 u 0
of Official Records.
CLTA Preliminary Report Form - Modified (11- 17 -06)
Page 6
File No: 09512737
� • is
The following exceptions will appear in policies when providing standard coverage as outlined
below:
1. (a) Taxes or assessments that are not shown as existing liens by the records of any taxing
authority that levies taxes or assessments on real property or by the Public Records; (b)
proceedings by a public agency that may result in taxes or assessments, or notices of such
proceedings, whether or not shown by the records of such agency or by the Public Records.
2. Any facts, rights, interests or claims that are not shown by the Public Records but that could
be ascertained by an inspection of the Land or that may be asserted by persons in possession
of the Land.
3. Easements, liens or encumbrances, or claims thereof, not shown by the Public Records.
4. Any encroachment, encumbrance, violation, variation or adverse circumstance affecting the
Title that would be disclosed by an accurate and complete land survey of the Land and not
shown by the Public Records.
5. (a) Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing
the issuance thereof; (c) water rights, claims or title to water, whether or not the matters
excepted under (a), (b) or (c) are shown by the Public Records.
6. Any lien or right to a lien for services, labor of material not shown by the Public Records.
CLTA Preliminary Report Form - Modified (11- 17 -06)
Page 7
File No: 09512737
At the date hereof Exceptions to coverage in addition to the printed exceptions and exclusions in
said policy form would be as follows:
A. Property taxes, which are a lien not yet due and payable, including any assessments collected
with taxes to be levied for the fiscal year 2013-2014
B. Property taxes including any personal property taxes and any assessments collected with
taxes, are as follows:
Tax Identification No.:
Fiscal Year:
1st Installment:
2nd Installment:
Penalty and Cost:
Homeowners Exemption:
Code Area:
Affects:
4138-005-042
2O12-2O13
$15,225.61 Paid
515,225.6O, unpaid (Delinquent after April 10)
$1,5]Z.5G
$none
9851
Parcel 1
C. Property taxes including any personal property taxes and any assessments collected with
taxes, are as follows:
Tax Identification No.:
Fiscal Year:
1st Installment:
2nd Installment:
Penalty and Cost:
Homeowners Exemption
Code Area:
Affects:
4138-005-057
2D12-2O13
$521.06 Paid
$521.06, unpaid (Delinquent after April 10)
$62.10
$none
9851
Parcel 2
D. Property taxes including any personal property taxes and any assessments collected with
taxes, are as follows:
Tax Identification No.:
Fiscal Year:
1st Installment:
2nd Installment:
Penalty and Cost:
Homeowners Exemption
Code Area:
Affects:
4138'005-072
2O12-2013
$116,388.73 Paid
$116,3D8.72, unpaid (Delinquent after April 10)
$11,648.87
$nnne
9851
Parcel 3
E. Any liens or other assessments, bonds, or special district liens including without limitation,
Community Facility Districts, that arise by reason of any local, City, Municipal or County Project
or Special District.
CLTA Preliminary Report Form - Modified (11-17-00)
Page
File No: 09512737
1. Easement(s) for the purpose(s) shown below and rights incidental thereto as set forth in a
Purpose: Pipes and pipe lines
Recording No: ln Book SO89, Page 34A, Official Records
Affects: That portion of said land as described therein.
2. Easement(s) for the purpose(s) shown below and rights incidental thereto as set forth in a
Purpose: Exclusive right to drill and produce such natural gas from said land
Recording Date: July 27, 1943
Recording No: In Book 20145, Page 2Q8,Official Records
Affects: That portion of said land as described therein.
3. Easement(s) for the purpose(s) shown below and rights incidental thereto as set forth in a
document:
Purpose: Pipe lines
Recording Date: June 11, 1956
Recording No: in Book 51424, Page 445, Official Records
Affects: That portion of said land as described therein.
4. Easement(s) for the purpose(s) shown below and rights incidental thereto as sot forth in a
document:
Purpose: Gas pipe line
Recording Date: June 11, 1955
Recording No: as Instrument No. 2219, Official Records
Affects: That portion of said land as described therein.
5. Easement(s) for the purpose(s) shown below and rights incidental thereto as set forth in a
Purpose: Sanitary sewers
Recording Date: December 5, 1956
Recording 0o: In Book 53041, Page 48, Official Records
Affects: That portion of said land as described therein.
6. Intentionally Deleted.
7. Easement(s) for the purpose(s) shown below and rights incidental thereto as set forth in a
Purpose: Underground electrical supply systems and communication systems
Recording Date: September 18, 1979
Recording No: as Instrument No. 79-1039002, Official Records
Affects: That portion of said land as described therein.
CLTA Preliminary Report Form - Modified (11-17-O0)
Page
File No: 09512737
8. Easement(s) for the purpose(s) shown below and rights inddental thereto as set forth in a
document:
Purpose: Construction, reconstruction, inspection, maintenance, operation
and repair of catch basin
Recording Date: October 7, 1986
Recording No: as Instrument No. 86-1347842, Official Records
Affects: That portion ofsaid land as described therein.
A document subject to all the terms, provisions and conditions therein contained.
Entitled: Indemnification Agreement
Recording Date: November 17, 1986
Recording No: as Instrument No. 86-1586302, Official Records
9. Easement(s) for the purpose(s) shown below and rights inddental thereto as set forth in a
Purpose: Storm drain
Recording Date: August 19, 1986
Recording No: as Instrument No. 86-1077507, Official Records
Affects: That portion of said land as described therein.
10. The effect of a Resolution of the Planning Commission of the City of B Segundo, California,
approving Environmental Assessment No. EA241 and Subdivision No. 90-9, recorded October
23, 1990, as Instrument No. 90-1794236, 0f5da| Records. Said document may affect the
property in question but we cannot be sure because it lacks a sufficient legal description.
11. Water rights, claims or title to water, whether or not disclosed by the public records.
12. Please be advised that our search did not disclose any open Deeds of Trust of record. If you
should have knowledge of any outstanding obligation, please contact the Title Department
immediately for further review prior to closing.
13. Any rights of the parties in possession of portion of, or all of, said Land, which rights are not
disclosed by the public records.
14. Discrepancies, conflicts in boundary lines, shortage in area, encroachments, or any other
matters which a correct survey would disclose and which are not shown by the public records.
15. Any easements not disclosed by the public records asto matters affecting title to real property,
whether nr not said easements are visible and apparent.
16. An easement for the purpose shown below and rights incidental thereto as set forth in a
document
Granted to: Standard Oil Company of California
Purpose: Construct and maintain Z pipe lines for the transportation of oil,
petroleum, gas or water, and to erect and maintain telegraph or
telephone lines upon a single line of poles, iy the same shall be
desired
Recorded: In Book 4244, Page 230, 0fhda| Records�
Affects: A portion of said land
In Book 12216, Page 14, Official Records, appears the record of an instrument executed by
Santa Fe Land Improvements Company, a Corporation, and Standard Oil Company of
California, a corporation, whereby they agree that the easement above mentioned is amended.
CLTA Preliminary Report Form - Modified (11-17'O6)
Page 10
File No: 09512737
17. An easement for the purpose shown below and rights incidental thereto as set forth in a
document
Granted to: Shell Company ofCalifornia
Purpose: Construct and maintain pipes and pipe lines for the transportation
of oil, petroleum, gas, water and other substances or any thereof
Recorded: In Book 6089, Page 349, Official Records
Affects: A portion of said land
The exact location and/or extent of said easement is not disclosed in the public records.
18. An unrecorded lease with certain terms, covenants conditions and provisions set forth therein.
Lessor:
Santa Fe Land Improvement Company, a Corporation
Lessee:
Standard Oil Company of California, acorporation
Disclosed by:
Notice of Lease
Recorded:
July 8, 1940, in Book 17577, Page 335,Official Records
The present ownership of the leasehold created by said lease and other matters affecting the
interest of the lessee are not shown herein.
19, An easement for the purpose shown below and rights incidental thereto as set forth in a
document
Granted to: The City of El Segundo, a Municipal Corporation
Purpose: An underground storm drain
Recorded: August 22, 1942, in Book 19474, Page 282, Official Records
Affects: A portion ofsaid !and
20. An easement for the purpose shown below and rights incidental thereto as set forth in a
document
Granted to: Southern California Gas Company, a Corporation
Purpose: Gas pipe line and appurtenant equipment orfacilities
Recorded: July 11, 1956, in Book 51424, Page 445, Official Records
Affects: A portion of said land
21. The effect ofa Grant Deed
Dated: July 13, 1956
Executed by: Santa Fe Land Improvement Company, aCa|ifornia Corporation
In favor of: Damien M. O'Brien and Marianne J. O'Brien
Recorded: August 28, 1956, in Book 52141, Page 192, Official Records
Reference is made to said document for full particulars.
22. Covenants, conditions and restrictions as set forth in the document referred to in the numbered
item last above shown. This exception omits any restrictions based on race, color, religion,
sex, sexual orientation, familial status, marital status, disability, national origin, source of
income as defined in subdivision (p) of Section 12955, or ancestry, that restriction violates
state and federal fair housing laws and is void, and may be removed pursuant to Section
12956.2 of the Government Code. Lawful restrictions under state and federal law on the age of
occupants in senior housing or housing for older persons shall not be construed as restrictions
based on familial status.
By deed recorded October 27, 1961, in Book D-1401, Page 631, Official Records, Banta Fe
Land Improvement Company relinquished all rights in and to said land by reason of the right of
first refusal recited in the above mentioned covenants, conditions and restrictions.
CLTAPreUminary Report Form - Modified (11-17'08)
Page 11
File No: 09512737
23. An easement for the purpose shown below and rights incidental thereto as set forth in a
document
Granted to: City ofB Segundo, a Municipal Corporation
Purpose: Sanitary sewers
Recorded: December 5, 1956, in Book 53041, Page48, Official Records
Affects: A portion of said land
Said above mentioned easement was extended 1O feet byan instrument executed by B.F.S.
Corporation, a Corporation, in favor of the City of El Segundo, by deed recorded in Book D-274,
Page 827, Official Records.
24. Covenants, conditions and restrictions as set forth in the document
Recorded: June 24, 1957, as Instrument No. 1004, in Book 54869, Page 168,
Official Records
This exception omits any covenant, condition or restriction based on race, color, religion, sex,
handicap, familial status or national origin, unless and only totile extent that the covenant,
condition or restriction (e) is not in violation of state or federal law, (b) is exempt under 42
U.S.[ Section 3607 or (o) relates to a handicap but does not discriminate against handicapped
people.
Said covenants conditions and restrictions provide that a violation thereof shall not defeat the
lien of any mortgage or deed of trust made in good faith and for value.
Modification(s) of said covenants conditions and restrictions
Recorded: February 13, 1959, as Instrument No. 2832, in Book D-364, Page
198, Official Records
25. An easement for the purpose shown below and rights incidental thereto as set forth in a
document
Granted to: The City ofB Segundo, a Municipal Corporation
Purpose: water meter vault
Recorded: November 13, 1958, in Book D274, Page 825, Official Records
Affects: A portion of said land
The exact location and/or extent of said easement is not disclosed in the public records.
26. An easement for the purpose shown below and rights inddental thereto as set forth in a
document
Granted to: Southern California Edison Company, aCorporation
Purpose: Poles and lines
Recorded: January 3, 1966, in Book D-31G4, Page 302, Official Records
Affects: A portion of said land
37.A deed of trust to secure an indebtedness in the amount shown below, and any other
obligations secured thereby.
Amount:
$375,000.00
Dated:
July 39,1A76
Trustor:
Esa|Connpany, e[nrporation
Trustee:
Tide Insurance and Trust Company, a California Corporation
Beneficiary:
Betty C. Samuels, a married woman as her separate property
Recorded:
July 29, 1Q76,as Instrument No. 552, Official Records
Loan No.:
Not Set Out
CLTA Preliminary Report Form - Modified (11'17-O6)
Page 12
File No: 09512737
An assignment of the beneficial interest under said deed of trust which names
As Assignee: Betty C. Samuels, Trustee of the Betty C. Samuels Living Trust
Dated December 3, 1979
Recorded: January 29, 1980,as Instrument No. 80-105353, Official Records
If the above-mentioned deed of trust has been paid, or will be paid prior to or at dose of
escrow, this Company will require the original note, deed of trust and signed request for
reconveyance, or the executed full reconveyance for said deed of trust, prior to closing. Any
demand(s) for payoff and/or request(s) forfuU/partia| reconveyance, must be executed by all
beneficiaries or their successors in interest and their spouses, if married. In the event said
beneficiaries/assignees are represented by an agent, proof nfagency must be submitted along
with the demand(s) and/or request(s) forh/|l/pariia| reconveyance. To avoid delays please
submit all documents to the Company at least one week prior to dosing. If you cannot obtain
these documents, please contact us.
28. An easement for the purpose shown below and rights incidental thereto as set forth in a
document
Granted to: Southern California Edison Company, a[nrporation
Purpose: Underground conduits
Recorded: July 15, 1gg2,es Instrument No. 92-1282859, Official Records
Affects: Portions of the herein described land, the exact location ofwhich
can bedetermined by examination of the above-mentioned
instrument which contains a complete legal description of the
affected portions of said land.
The exact location and/or extent of said easement is not disclosed in the public records.
29.A lien for unsecured property taxes filed by the tax collector of the county shown, for the
amount set forth, and any other amounts due.
County:
Los Angeles
Fiscal Year:
2001-2002
Taxpayer:
Hughes Space and Communications
County IDNo.:
01/49920362
Amount:
$5,558.98, plus penalty and costs
Recorded:
October 31, 2002, as Instrument No. 20022504091, Official
Records
30.A lien for unsecured property taxes filed by the tax collector of the county shown, for the
amount set forth, and any other amounts due.
County:
Los Angeles
Fiscal Year:
2004-200E
Taxpayer:
Hughes Space and Communications
County IDNo.:
04/49952514
Amount:
$1,933.80, plus penalty and costs
Recorded:
January 19, 3OD5,as Instrument No. 20050131852, Official
Records
31.A lien for unsecured property taxes filed by the tax collector of the county shown, for the
amount set forth, and any other amounts due.
County:
Los Angeles
Fiscal Year:
2004-2005
Taxpayer:
HughesSpace/Conn
County lD0o.:
04/3650/977459/P
Amount:
$1,324.75, plus penalty and costs
Recorded:
May 2, 2OU5,as Instrument No. 05-1024999, Official Records
CLTA Preliminary Report Form - Modified (11'17'06)
Page 13
File No: 09512737
3IA lien for unsecured property taxes filed by the tax collector of the county shown, for the
amount set forth, and any other amounts due.
County:
Los Angeles
Fiscal Year:
2005-2006
Taxpayer:
HughesSpace/[om
County IDNo.:
05/3650/977459/P
Amount:
$1,389.75, plus penalty and costs
Recorded:
April 26,2OO6,as Instrument No. U6-g1O075, Official Records
33. An irrevocable offer to dedicate a portion of said land for the purposes stated herein.
In favor of:
The City of el Segundo, a general law city and municipal
corporation
For:
Public right uf way purposes
Recorded:
February 11, 2011, as Instrument No. 20110230942, Official
Records
Affects:
Said land
Reference is made to said document for full particulars.
34. Any easements not disclosed by those public records which impart constructive notice and
which are not visible and apparent from an inspection of the surface of said land.
35. Discrepancies, conflicts in boundary lines, shortage in area, encroachments or any other facts
which a correct survey would disclose, and which are not shown by the public records.
CLTA Preliminary Report Form - Modified (11-17-OO)
Page 14
File No: 09512737
NONE
CLTA Preliminary Report Form - Modified (11- 17 -06)
Page 15
File No: 09512737
NOTE NO. 1: The information on the attached plat is provided for your convenience as a guide to
the general location of the subject property. The accuracy of this plat is not guaranteed, nor is it a
part of any policy, report or guarantee to which it may be attached.
NOTE NO. 2: California insurance code section 12413.1 regulates the disbursement of escrow
and sub - escrow funds by title companies. The law requires that funds be deposited in the title
company escrow account and available for withdrawal prior to disbursement. Funds deposited with
the company by wire transfer may be disbursed upon receipt. Funds deposited with the company
via cashier's check or teller's check drawn on a California based bank may be disbursed on the next
business day after the day of deposit. If funds are deposited with the company by other methods,
recording and /or disbursement may be delayed. All escrow and sub - escrow funds received by the
company will be deposited with other escrow funds in one or more non - interest bearing escrow
accounts of the company in a financial institution selected by the company. The company may
receive certain direct or indirect benefits from the financial institution by reason of the deposit of
such funds or the maintenance of such accounts with such financial institution, and the company
shall have no obligation to account to the depositing party in any manner for the value of, or to pay
to such party, any benefit received by the company. Those benefits may include, without limitation,
credits allowed by such financial institution on loans to the company or its parent company and
earnings on investments made with the proceeds of such loans, accounting, reporting and other
services and products of such financial institution. Such benefits shall be deemed additional
compensation of the company for its services in connection with the escrow or sub - escrow.
WIRING INSTRUCTIONS FOR THIS OFFICE ARE:
Wells Fargo Bank, NA
420 Montgomery St
San Francisco, CA 94104
ABA# 121000248
Credit to: Lawyers Title Company
Account #4122109614
NOTE NO. 3: Lawyers Title is a division of Commonwealth Land Title Insurance Company. The
insurer in policies of title insurance, when issued in this transaction, will be Commonwealth Land
Title Insurance Company.
CLTA Preliminary Report Form - Modified (11- 17 -06)
Page 16
File No: 09512737
NOTE NO. 4: The Company requires current beneficiary demands prior to dosing. If the demand
is expired and a current demand cannot be obtained, our requirements will be as follows:
a) If the Company accepts a verbal update onthe demand, we may hold an amount
equal to one monthly mortgage payment. This hold will be in addition to the verbal
hold the lender may have stipulated.
b) If the Company cannot obtain a verbal update on the demand, we will either pay
off the expired demand or wait for the amended demand, at our discretion.
C) All payoff figures are verified at closing. If the customer's last payment was made
within 15 days of closing, our Payoff Department may hold one month's payment to
insure the check has cleared the bank (unless a copy of the cancelled check is
provided, in which case there will be no hold).
NOTE NO. 5: Intentionally deleted.
NOTE NO. 6: Intentionally deleted.
NOTE NO. 7: Intentionally deleted.
Typiat:nbO
Date Typed: August 2, 2012; September 7, 2012; September 20, 2012; September 25, 2012;
December 18, 2012| March 11, 2013
CLTA Preliminary Report Form - Modified (1z-17-U6)
Page 17
ATTACHMENT ONE
CALIFORNIA LAND TITLE ASSOCIATION
STANDARD COVERAGE POLICY —1990
EXCLUSIONS FROM COVERAGE
The following matters are expressly excluded from the coverage of this policy and the Company will not pay loss or damage, costs, attorneys' fees or
expenses which arise by reason of:
1. (a) Any law, ordinance or governmental regulation (including but not limited to building or zoning laws, ordinances, or regulations) restricting,
regulating, prohibiting or relating (i) the occupancy, use, or enjoyment of the land; (ii) the character, dimensions or location of any improvement
now or hereafter erected on the land; (iii) a separation in ownership or a change in the dimensions or area of the land or any parcel of which the
land is or was a part; or (iv) environmental protection, or the effect of any violation of these laws, ordinances or governmental regulations, except
to the extent that a notice of the enforcement thereof or a notice of a defect, lien, or encumbrance resulting from a violation or alleged violation
affecting the land has been recorded in the public records at Date of Policy.
(b) Any governmental police power not excluded by (a) above, except to the extent that a notice of the exercise thereof or notice of a defect, lien or
encumbrance resulting from a violation or alleged violation affecting the land has been recorded in the public records at Date of Policy.
2. Rights of eminent domain unless notice of the exercise thereof has been recorded in the public records at Date of Policy, but not excluding from
coverage any taking which has occurred prior to Date of Policy which would be binding on the rights of a purchaser for value without knowledge.
3. Defects, liens, encumbrances, adverse claims or other matters:
(a) whether or not recorded in the public records at Date of Policy, but created, suffered, assumed or agreed to by the insured claimant;
(b) not known to the Company, not recorded in the public records at Date of Policy, but known to the insured claimant and not disclosed in writing to
the Company by the insured claimant prior to the date the insured claimant became an insured under this policy;
(c) resulting in no loss or damage to the insured claimant;
(d) attaching or created subsequent to Date of Policy; or
(e) resulting in loss or damage which would not have been sustained if the insured claimant had paid value for the insured mortgage or for the estate
or interest insured by this policy.
4. Unenforceability of the lien of the insured mortgage because of the inability or failure of the insured at Date of Policy, or the inability or failure of any
subsequent owner of the indebtedness, to comply with the applicable doing business laws of the state in which the land is situated.
5. Invalidity or unenforceability of the lien of the insured mortgage, or claim thereof, which arises out of the transaction evidenced by the insured
mortgage and is based upon usury or any consumer credit protection or truth in lending law.
6. Any claim, which arises out of the transaction vesting in the insured the estate of interest insured by this policy or the transaction creating the interest
of the insured lender, by reason of the operation of federal bankruptcy, state insolvency or similar creditors' rights laws.
EXCEPTIONS FROM COVERAGE - SCHEDULE B, PART I
This policy does not insure against loss or damage (and the Company will not pay costs, attorneys' fees or expenses) which arise by reason of:
1. Taxes or assessments which are not shown as existing liens by the records of any taxing authority that levies taxes or assessments on real property or
by the public records.
Proceedings by a public agency which may result in taxes or assessments, or notices of such proceedings, whether or not shown by the records of such
agency or by the public records.
2. Any facts, rights, interests, or claims which are not shown by the public records but which could be ascertained by an inspection of the land or which
may be asserted by persons in possession thereof.
3. Easements, liens or encumbrances, or claims thereof, not shown by the public records.
4. Discrepancies, conflicts in boundary lines, shortage in area, encroachments, or any other facts which a correct survey would disclose, and which are not
shown by the public records.
5. (a) Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing the issuance thereof; (c) water rights, claims or title to
water, whether or not the matters excepted under (a), (b) or (c) are shown by the public records.
6. Any lien or right to a lien for services, labor or material not shown by the public records.
Attachment One (Revised 06- 03 -11)
CA, NV, HI and Guam
Page 18
File No: 09512737
9
3.
4.
5.
6.
CLTA HOMEOWNER'S POLICY OF TITLE INSURANCE (02- 03 -10)
ALTA HOMEOWNER'S POLICY OF TITLE INSURANCE
EXCLUSIONS
In addition to the Exceptions in Schedule B, You are not insured against loss, costs, attorneys' fees, and expenses resulting from:
Governmental police power, and the existence or violation of those portions of any law or government regulation concerning:
a. building;
b. zoning;
C. land use;
d. improvements on the Land;
C. land division; and
f. environmental protection.
This Exclusion does not limit the coverage described in Covered Risk 8.a., 14, 15, 16, 18, 19, 20, 23 or 27.
The failure of Your existing structures, or any part of them, to be constructed in accordance with applicable building codes. This Exclusion does not
limit the coverage described in Covered Risk 14 or 15.
The right to take the Land by condemning it. This Exclusion does not limit the coverage described in Covered Risk 17.
Risks:
a. that are created, allowed, or agreed to by You, whether or not they are recorded in the Public Records;
b. that are Known to You at the Policy Date, but not to Us, unless they are recorded in the Public Records at the Policy Date;
c. that result in no loss to You; or
d. that first occur after the Policy Date - this does not limit the coverage described in Covered Risk 7, 8.e., 25, 26, 27 or 28.
Failure to pay value for Your Title.
Lack of a right:
a. to any land outside the area specifically described and referred to in paragraph 3 of Schedule A; and
b. in streets, alleys, or waterways that touch the Land.
This Exclusion does not limit the coverage described in Covered Risk 11 or 21.
The transfer of the Title to You is invalid as a preferential transfer or as a fraudulent transfer or conveyance under federal bankruptcy, state insolvency,
or similar creditors' rights laws.
LIMITATIONS ON COVERED RISKS
Your insurance for the following Covered Risks is limited on the Owner's Coverage Statement as follows:
• For Covered Risk 16, 18, 19, and 21 Your Deductible Amount and Our Maximum Dollar Limit of Liability shown in Schedule A.
The deductible amounts and maximum dollar limits shown on Schedule A are as follows:
Page 19
Our Maximum Dollar
Limit of Liability
$ 10.000.00
$ 25.000.00
$ 25.000.00
$ 5.000.00
Attachment One (Revised 06- 03 -11)
CA, NV, HI and Guam)
Your Deductible Amount
Covered Risk 16:
1.00% of Policy Amount Shown in Schedule A or
$2.500.00
(whichever is less)
Covered Risk 18:
1.00% of Policy Amount Shown in Schedule A or
$5.000.00
(whichever is less)
Covered Risk 19:
1.00% of Policy Amount Shown in Schedule A or
$5.000.00
(whichever is less)
Covered Risk 21:
1.00% of Policy Amount Shown in Schedule A or
$2.500.00
(whichever is less)
Page 19
Our Maximum Dollar
Limit of Liability
$ 10.000.00
$ 25.000.00
$ 25.000.00
$ 5.000.00
Attachment One (Revised 06- 03 -11)
CA, NV, HI and Guam)
File No: 09512737
AMERICAN LAND TITLE ASSOCIATION
RESIDENTIAL TITLE INSURANCE POLICY (6 -1 -87)
EXCLUSIONS
In addition to the Exceptions in Schedule B, you are not insured against loss, costs, attorneys' fees, and expenses resulting from:
Governmental police power, and the existence or violation of any law or government regulation. This includes building and zoning ordinances and also
laws and regulations concerning:
• land use
• improvements on the land
• land division
• environmental protection
This exclusion does not apply to violations or the enforcement of these matters which appear in the public records at Policy Date.
This exclusion does not limit the zoning coverage described in Items 12 and 13 of Covered Title Risks.
2. The right to take the land by condemning it, unless:
• a notice of exercising the right appears in the public records
• on the Policy Date
• the taking happened prior to the Policy Date and is binding on you if you bought the land without knowing of the taking
3. Title Risks:
• that are created, allowed, or agreed to by you
• that are known to you, but not to us, on the Policy Date — unless they appeared in the public records
• that result in no loss to you
• that first affect your title after the Policy Date — this does not limit the labor and material lien coverage in Item 8 of Covered Title Risks
4. Failure to pay value for your title.
5. Lack of a right:
• to any land outside the area specifically described and referred to in Item 3 of Schedule A
16"
in streets, alleys, or waterways that touch your land
This exclusion does not limit the access coverage in Item 5 of Covered Title Risks.
2006 ALTA LOAN POLICY (06- 17 -06)
EXCLUSIONS FROM COVERAGE
The following matters are expressly excluded from the coverage of this policy, and the Company will not pay loss or damage, costs, attorneys' fees, or
expenses that arise by reason of:
1. (a) Any law, ordinance, permit, or governmental regulation (including those relating to building and zoning) restricting, regulating, prohibiting, or
relating to
(i) the occupancy, use, or enjoyment of the Land;
(ii) the character, dimensions, or location of any improvement erected on the Land;
(iii) the subdivision of land; or
(iv) environmental protection;
or the effect of any violation of these laws, ordinances, or governmental regulations. This Exclusion I(a) does not modify or limit the coverage
provided under Covered Risk 5.
(b) Any governmental police power. This Exclusion i(b) does not modify or limit the coverage provided under Covered Risk 6.
2. Rights of eminent domain. This Exclusion does not modify or limit the coverage provided under Covered Risk 7 or 8.
3. Defects, liens, encumbrances, adverse claims, or other matters
(a) created, suffered, assumed, or agreed to by the Insured Claimant;
(b) not Known to the Company, not recorded in the Public Records at Date of Policy, but Known to the Insured Claimant and not disclosed in writing
to the Company by the Insured Claimant prior to the date the Insured Claimant became an Insured under this policy;
(c) resulting in no loss or damage to the Insured Claimant;
(d) attaching or created subsequent to Date of Policy (however, this does not modify or limit the coverage provided under Covered Risk 11, 13 or
14); or
(e) resulting in loss or damage that would not have been sustained if the Insured Claimant had paid value for the Insured Mortgage.
4. Unenforceability of the lien of the Insured Mortgage because of the inability or failure of an Insured to comply with applicable doing- business laws of
the state where the Land is situated.
5. Invalidity or unenforceability in whole or in part of the lien of the Insured Mortgage that arises out of the transaction evidenced by the Insured
Mortgage and is based upon usury or any consumer credit protection or truth -in- lending law.
6. Any claim, by reason of the operation of federal bankruptcy, state insolvency, or similar creditors' rights laws, that the transaction creating the lien of
the Insured Mortgage, is
(a) a fraudulent conveyance or fraudulent transfer, or
(b) a preferential transfer for any reason not stated in Covered Risk 13(b) of this policy.
7. Any lien on the Title for real estate taxes or assessments imposed by governmental authority and created or attaching between Date of Policy and the
date of recording of the Insured Mortgage in the Public Records. This Exclusion does not modify or limit the coverage provided under Covered Risk
I I (b).
The above policy form may be issued to afford either Standard Coverage or Extended Coverage. In addition to the above Exclusions from Coverage,
the Exceptions from Coverage in a Standard Coverage policy will also include the following Exceptions from Coverage:
EXCEPTIONS FROM COVERAGE
Attachment One (Revised 06- 03 -11)
CA, NV, HI and Guam)
Page 20
File No: 09512737
This policy does not insure against loss or damage (and the Company will not pay costs, attorneys' fees or expenses) that arise by reason of:
1. (a) Taxes or assessments that are not shown as existing liens by the records of any taxing authority that levies taxes or assessments on real property or
by the Public Records; (b) proceedings by a public agency that may result in taxes or assessments, or notices of such proceedings, whether or not
shown by the records of such agency or by the Public Records,
2. Any facts, rights, interests, or claims that are not shown by the Public Records but that could be ascertained by an inspection of the Land or that may be
asserted by persons in possession of the Land.
3. Easements, liens or encumbrances, or claims thereof, not shown by the Public Records.
4. Any encroachment, encumbrance, violation, variation, or adverse circumstance affecting the Title that would be disclosed by an accurate and complete
land survey of the Land and not shown by the Public Records.
5. (a) Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing the issuance thereof, (c) water rights, claims or title to
water, whether or not the matters excepted under (a), (b), or (c) are shown by the Public Records.
6. Any lien or right to a lien for services, labor or material not shown by the public records.
2006 ALTA OWNER'S POLICY (06- 17 -06)
EXCLUSIONS FROM COVERAGE
The following matters are expressly excluded from the coverage of this policy, and the Company will not pay loss or damage, costs, attorneys' fees, or
expenses that arise by reason of:
1. (a) Any law, ordinance, permit, or governmental regulation (including those relating to building and zoning) restricting, regulating, prohibiting, or
relating to
(i) the occupancy, use, or enjoyment of the Land;
(ii) the character, dimensions, or location of any improvement erected on the Land;
(iii) the subdivision of land; or
(iv) environmental protection;
or the effect of any violation of these laws, ordinances, or governmental regulations. This Exclusion I(a) does not modify or limit the coverage
provided under Covered Risk 5.
(b) Any governmental police power. This Exclusion 1(b) does not modify or limit the coverage provided under Covered Risk 6.
2. Rights of eminent domain. This Exclusion does not modify or limit the coverage provided under Covered Risk 7 or 8.
3. Defects, liens, encumbrances, adverse claims, or other matters
(a) created, suffered, assumed, or agreed to by the Insured Claimant;
(b) not Known to the Company, not recorded in the Public Records at Date of Policy, but Known to the Insured Claimant and not disclosed in writing
to the Company by the Insured Claimant prior to the date the Insured Claimant became an Insured under this policy;
(c) resulting in no loss or damage to the Insured Claimant;
(d) attaching or created subsequent to Date of Policy (however, this does not modify or limit the coverage provided under Covered Risk 9 and 10); or
(e) resulting in loss or damage that would not have been sustained if the Insured Claimant had paid value for the Title.
4. Any claim, by reason of the operation of federal bankruptcy, state insolvency, or similar creditors' rights laws, that the transaction vesting the Title as
shown in Schedule A, is
(a) a fraudulent conveyance or fraudulent transfer; or
(b) a preferential transfer for any reason not stated in Covered Risk 9 of this policy.
5. Any lien on the Title for real estate taxes or assessments imposed by governmental authority and created or attaching between Date of Policy and the
date of recording of the deed or other instrument of transfer in the Public Records that vests Title as shown in Schedule A.
The above policy form may be issued to afford either Standard Coverage or Extended Coverage. In addition to the above Exclusions from Coverage,
the Exceptions from Coverage in a Standard Coverage policy will also include the following Exceptions from Coverage:
EXCEPTIONS FROM COVERAGE
This policy does not insure against loss or damage (and the Company will not pay costs, attorneys' fees or expenses) that arise by reason of:
1. (a) Taxes or assessments that are not shown as existing liens by the records of any taxing authority that levies tares or assessments on real property or
by the Public Records; (b) proceedings by a public agency that may result in taxes or assessments, or notices of such proceedings, whether or not
shown by the records of such agency or by the Public Records.
2. Any facts, rights, interests, or claims that are not shown in the Public Records but that could be ascertained by an inspection of the Land or that may be
asserted by persons in possession of the Land.
3. Easements, liens or encumbrances, or claims thereof, not shown by the Public Records.
4. Any encroachment, encumbrance, violation, variation, or adverse circumstance affecting the Title that would be disclosed by an accurate and complete
land survey of the Land and that are not shown by the Public Records.
5. (a) Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing the issuance thereof; (c) water rights, claims or title to
water, whether or not the matters excepted under (a), (b), or (c) are shown by the Public Records.
6. Any lien or right to a lien for services, labor or material not shown by the public records.
ALTA EXPANDED COVERAGE RESIDENTIAL LOAN POLICY (07- 26 -10)
EXCLUSIONS FROM COVERAGE
The following matters are expressly excluded from the coverage of this policy and the Company will not pay loss or damage, costs, attorneys' fees or
expenses which arise by reason of:
1. (a) Any law, ordinance, permit, or governmental regulation (including those relating to building and zoning) restricting, regulating,, prohibiting, or
relating to
(i) the occupancy, use, or enjoyment of the Land;
(ii) the character, dimensions, or location of any improvement erected on the Land;
(iii) the subdivision of land; or
(iv) environmental protection;
or the effect of any violation of these laws, ordinances, or governmental regulations. This Exclusion I (a) does not modify or limit the coverage
provided under Covered Risk 5, 6, 13(c), 13(d), 14 or 16.
Attachment One (Revised 06- 03 -11)
CA, NV, HI and Guam)
Page 21
File No: 09512737
(b) Any governmental police power. This Exclusion 1(b) does not modify or limit the coverage provided under Covered Risk 5, 6, 13(c), 13(d), 14 or
16.
2. Rights of eminent domain. This Exclusion does not modify or limit the coverage provided under Covered Risk 7 or 8.
3. Defects, liens, encumbrances, adverse claims, or other matters
(a) created, suffered, assumed, or agreed to by the Insured Claimant;
(b) not Known to the Company, not recorded in the Public Records at Date of Policy, but Known to the Insured Claimant and not disclosed in writing
to the Company by the Insured Claimant prior to the date the Insured Claimant became an Insured under this policy;
(c) resulting in no loss or damage to the Insured Claimant;
(d) attaching or created subsequent to Date of Policy (however, this does not modify or limit the coverage provided under Covered Risk 11, 16, 17,
18, 19, 20, 21, 22, 23, 24, 27 or 28); or
(e) resulting in loss or damage that would not have been sustained if the Insured Claimant had paid value for the Insured Mortgage.
4. Unenforceability of the lien of the Insured Mortgage because of the inability or failure of an Insured to comply with applicable doing- business laws of
the state where the Land is situated.
5. Invalidity or unenforceability in whole or in part of the hen of the Insured Mortgage that arises out of the transaction evidenced by the Insured
Mortgage and is based upon usury, or any consumer credit protection or truth -in- lending law. This Exclusion does not modify or limit the coverage
provided in Covered Risk 26.
6. Any claim of invalidity, unenforceability or lack of priority of the lien of the Insured Mortgage as to Advances or modifications made after the Insured
has Knowledge that the vestee shown in Schedule A is no longer the owner of the estate or interest covered by this policy. This Exclusion does not
modify or limit the coverage provided in Covered Risk 11.
7. Any lien on the Title for real estate taxes or assessments imposed by governmental authority and created or attaching subsequent to Date of Policy.
This Exclusion does not modify or limit the coverage provided in Covered Risk I I (b) or 25.
8. The failure of the residential structure, or any portion of it, to have been constructed before, on or after Date of Policy in accordance with applicable
building codes. This Exclusion does not modify or limit the coverage provided in Covered Risk 5 or 6.
9. Any claim, by reason of the operation of federal bankruptcy, state insolvency, or similar creditors' rights laws, that the transaction creating the lien of
the Insured Mortgage, is
(a) a fraudulent conveyance or fraudulent transfer, or
(b) a preferential transfer for any reason not stated in Covered Risk 27(b) of this policy.
Attachment One (Revised 06- 03 -11)
CA, NV, HI and Guam)
Page 22
File No. 09512737
Pursuant to Section 2355.3 in Title 10 of the California Code of Regulations Fidelity National
Financial, Inc. and its subsidiaries ("FNF") must deliver notice of each discount available
under our current rate filing along with the delivery of escrow instructions, a preliminary
report or commitment. Please be aware that the provision of this notice does not constitute
a waiver of the consumer's right to be charged the filed rate. As such, your transaction may
not qualify for the below discounts.
You are encouraged to discuss the applicability of one or more of the be|nvv discounts with a
Company representative. These discounts are generally described below; consult the nabs
manual for a full description of the terms, conditions and requirements for Such discount.
These discounts only apply totransactions involving services rendered by the FNF Family of
Companies. This notice only applies to transactions involving property improved with a one-
to-four family residential dwelling.
FNF Underwritten Title Company
LTC - LawyersTitleConnpany
Available Discounts
FNF Underwriter
CLTIC - Commonwealth Land Title Insurance Co.
DISASTER LOANS (CLTIQ
The charge for a Lender's Policy (Standard or Extended coverage) covering the financing or
refinancing by an owner of record, within 24 months of the date of a declaration of a
disaster area by the government of the United States or the State of California on any land
located in said area, which was partially ortotally destroyed in the disaster, will be 5096 of
the appropriate title insurance rate.
EMPLOYEE RATE (LTC and/CLTIQ
No charge shall be made tmemployees (including employees on approved retirement) of the
Company or its underwritten, subsidiary or affiliated title companies for policies or escrow
services in connection with financing, refinancing, sale or purchase of the employees' bona
fide home property. Waiver of such charges is authorized only in connection with those
costs which the employee would be obligated to pay, by established custom, as a party to
the transaction.
Notice of Available Discounts Mod. 10/21/2011
Page 23
Ij w
cn
ysg
Syp
10
0 a:
W C-
Izo
co
r 0
O
NN
SS
So
av
"S I
ol
HSVN
calvryl., is
EL
00
or
is
>
Q.
co
LLJ
LIJ
sct
LL
-j
ez,iv lames
U-
ry
SaiaYh
r)
z
w
or, J a)
< N
CO
P-A-0Z.00. 0 N L
<
09 mIN 06Z
06 W
X
qf&Z
CL
0 LL
gg
Cl)
o9z a._,�Lo
:y I
L 4g:
Z9 98C
die
ev "S
gg-pq
SIUVA
co
CY)
zaw�, "A.EZLIAIN,
VL "'ebt
L VNIO
AUZ.00.0 N
9VOLZ
U-M.
— 96WC 14
24
< 0
N
4� .9
NI
Al le
$1S `017
J I
CYI
calvryl., is
EL
00
or
is
S-Z� 6�o, r�zts
no 1St: =x TT 5�- - -j -S£1 -- - - - - - ' Z -
V On-19 S—cf
ONry
vVKz
'o-os L� --7
VCEM'16!1�dzfDs
-"n YS "z
na
>
Q.
co
LIJ
sct
LL
-j
ez,iv lames
U-
S-Z� 6�o, r�zts
no 1St: =x TT 5�- - -j -S£1 -- - - - - - ' Z -
V On-19 S—cf
ONry
vVKz
'o-os L� --7
VCEM'16!1�dzfDs
-"n YS "z
na
EL SEGUNDO CITY COUNCIL MEETING DATE: June 4, 2013
AGENDA STATEMENT AGENDA HEADING: Committees, Commissions and Boards
F&TO"01"I W)Wlfe-, � , *
Consideration and possible action to announce the appointments to the Recreation and Parks
Commission. (Fiscal Impact: None)
1. Announce the appointees to the Recreation and Parks Commission;
2. Alternatively, discuss and take other action related to this item.
FISCAL IMPACT: Included in Adopted Budget
Amount Budgeted: $ None
Additional Appropriation: N/A
Account Number(s):
ORIGINATED BY: Mishia Jennings, Executive Assistant
REVIEWED BY:
APPROVED BY: Greg Carpenter, City Manager-'�
BACKGROUND AND DISCUSSION:
Committee/Commission and Board # of Openings Appointees) Term
Ex ire
Recreation and Parks Commission 2 05/30/2017
I
M
C
W
LL
0
U)
6
_i
}
O
(L
a
Q
LL
O
W
H
z <
z o
oLL
C3>
zm
W�
U)
W O
wF
LL
O t--
�¢
U �
>2"
Ol
N
N
N
m
rn
N
c°n o r°n °m o coo
1 r r r (0 m tV tri rco�
c8 m<tm�
O m N m V
� M � O(V 001 K1Nmm 00
t0
OW N CA me O(OOO W N (O
N O(OmN V 00
N ^sN -QO ^m
m
v
d
C
U
0
U
2
N
E
Q
`o
O
z m
� p
� ro
y< «
< N
F �
m
O .@
}
N
J
C
m
J
v v°
m c
J
w c m
xz .w
0< E`o
LL 0) `O2
J OJ c (3
VLL
yO
Oz
wz
F=
O
z
w
W
2
z
C7
QQ
OZ
E
y
Y
U
W
2
U
O
C
c0
a
N
W
E
O
G
m
m
d
U
C
cC
N
D)
E
N
c o
0 N
O Q.
s0
U
N .-
U 0
� o
m o
`m a
0. c m
m
rn c
m '
N
N
E U
o hU
05
w
O
U a'
w
O
U
w
m
o
W
Q
0
U)
V
U
C
O
0
a
E
c
(0
CL
Q
U)
W
0
O
z �
� t
w
Q
N Z
N Q
J (D j-
C
m o.
L c V C
E m
O.
6
o G m>
m O d C 0 II
2'
c o.:2' a o
roE' a
E m c o m s o
con
ro c m
EU_EC@
N I N E N
M oa N y
�E-
o
y J U E C v
O u O O
N 9 N
C Sc m r
T Q m L y m
W 9 J @ m
o a •o- L m
gym` 3 �
W � p a
c�cca `m
J w
mN Evi •o c
d m N N N
J Ol J E
O- t0 .D N ,p �O O
w
/r
O
W
It U
z w
m = LL O
O
co
Z
twi.
LL
p W w
W_ Q� Z
~ a p LL
LL < a0
it W
f W
><
z > >x
� O
< z z z p z p W
U z Y
O Z O O z F LL m
z w z
�� U F- w w p p,
i! F 5 U w U z Z
p t<�� aawgz
F Z wz»
< F N
W < o o U w w�
z
m
(a�nwwtZw- �ZZ:5zx » W
z f- < x i_ Z Z Z?
p Iwt N W
z-, t- Q F- W w- m O a W W K
w
LL< U) W K> F I- F J~
'gym <¢U�' tODzpz
Z z
O p W a p w F Z O `z J J w m ca
LLLLg�F w�3p «W
w LLW vF ey?m
O W� a (L W W< O <
w>.p
ro <y¢mF -mwc)i Jww °zz°-
n. W i� W f Y it CO
's
u. r-
Z <¢ m m 0 0 2 a 8 g
W ¢rmm0am�Orpt -w0
W W
m a m U r m m m p a a
<0) 1< <
CAF -(n «U aa<X 3: zLL
>¢oo?3Y�uS W O
U- <U?LL� ?Ci W J
m
v
d
C
U
0
U
2
N
E
Q
`o
O
z m
� p
� ro
y< «
< N
F �
m
O .@
}
N
J
C
m
J
v v°
m c
J
w c m
xz .w
0< E`o
LL 0) `O2
J OJ c (3
VLL
yO
Oz
wz
F=
O
z
w
W
2
z
C7
QQ
OZ
E
y
Y
U
W
2
U
O
C
c0
a
N
W
E
O
G
m
m
d
U
C
cC
N
D)
E
N
c o
0 N
O Q.
s0
U
N .-
U 0
� o
m o
`m a
0. c m
m
rn c
m '
N
N
E U
o hU
05
w
O
U a'
w
O
U
w
m
o
W
Q
0
U)
V
U
C
O
0
a
E
c
(0
CL
Q
U)
W
0
O
z �
� t
w
Q
N Z
N Q
J (D j-
C
m o.
L c V C
E m
O.
6
o G m>
m O d C 0 II
2'
c o.:2' a o
roE' a
E m c o m s o
con
ro c m
EU_EC@
N I N E N
M oa N y
�E-
o
y J U E C v
O u O O
N 9 N
C Sc m r
T Q m L y m
W 9 J @ m
o a •o- L m
gym` 3 �
W � p a
c�cca `m
J w
mN Evi •o c
d m N N N
J Ol J E
O- t0 .D N ,p �O O
w
/r
O
W
It U
z w
m = LL O
O
CITY OF EL SEGUNDO
PAYMENTS BY WIRE TRANSFER
5/9/13 THROUGH 5/23/13
Date
Payee Amount
Description
5/9/2013
State of CA EFT
4,236.00
EFT Child support payment
5/1012013
Nationwide NRS EFT
1,837.50
EFT 401a payment
5/10/2013
Nationwide NRS EFT
39,941.03
EFT 457 payment
5/1012013
Manufacturers & Traders
617.31
IRA payment Vantagepoint
5/10/2013
Manufacturers & Traders
5,784.08
401 payment Vantagepoint
5/10/2013
Manufacturers & Traders
22,878.47
457 payment Vantagepoint
5/10/2013
US Bank - Trust Acct
6,666.47
PARS payment
5/10/2013
South Bay Credit Union
14,570.38
Payroll credit union deduction pmt
5/10/2013
West Basin
1,308,757.95
H2O payment
5/13/2013
Cal Pers
8,813.04
EFT Retirement Misc
5/14/2013
Health Comp
2,219.90
Weekly claims
5/15/2013
Cal Pers
98,418.80
EFT Retirement Misc
5/15/2013
Cal Pers
228,440.38
EFT Retirement Safety
5/15/2013
Cal Pers
613.36
EFT Retirement Misc Adj
5/15/2013
Lane Donovan Golf Ptr
21,624.04
Payroll Transfer
5/21/2013
Health Comp
2,616.00
Weekly claims
5/23/2013
Employment Development
46,194.76
State Taxes
5/23/2013
Employment Development
3,611.42
State Taxes
5/23/2013
IRS
222,921.32
Federal Taxes
5/10 - 5/23/13
Workers Comp Activity
42,672.35
SCRMA checks issued
2,083,434.56
DATE OF RATIFICATION: 06/04/13
TOTAL PAYMENTS BY WIRE:
Certified as to the accuracy of the wire transfers by:
City ager
Date t '
Date
Date
2,083,434.56
Information on actual expenditures is available in the City Treasurer's Office of the City of El Segundo.
P: \City Treasurer \Wire Transfers\2013\2nd Qtr 2013 \Wire Transfers 5 -23 -13
SPECIAL MEETING OF THE EL SEGUNDO CITY COUNCIL
TUESDAY, MAY 14, 2013 — 7:00 PM
CALL TO ORDER — Mayor Jacobson at 7:01 PM
PLEDGE OF ALLIGIANCE — Council Member Fellhauer
ROLL CALL
Mayor Jacobson -
Present
Mayor Pro Tem Fuentes -
Present
Council Member Fisher -
Present
Council Member Atkinson -
Present
Council Member Fellhauer -
Present
PUBLIC COMMUNICATION — (Related to City Business Only — 5 minute limit per
person, 30 minute limit total) Individuals who have received value of $50 or more to communicate to
the City Council on behalf of another, and employees speaking on behalf of their employer, must so
identify themselves prior to addressing the City Council. Failure to do so shall be a misdemeanor and
punishable by a fine of $250. None
K. REPORTS — CITY COUNCIL MEMBERS
Council Member Fellhauer -
Consideration and possible action to appoint Council Member Atkinson to Chair a
temporary Golf Course Advisory Group, and appoint other members to the
Advisory Group, to research options for improvement of the financial and
physical condition of the Lakes at El Segundo Golf Course and develop
recommendations for City Council consideration.
(Fiscal Impact: None)
Council Member Fellhauer gave a report.
Karl Berger, Assistant City Attorney, spoke on behalf of the Ad Hoc Committee and how
it relates to the Brown Act.
Council Member Atkinson stated meetings will be held at The Lakes Golf Course.
Council Discussion
MINUTES OF THE SPECIAL CITY COUNCIL MEETING
MAY 14, 2013
PAGE NO. 1
MOTION by Council Member Fellhauer, SECONDED by Mayor Pro Tern Fuentes to
appoint Council Member Atkinson Chair of a temporary Golf Course Advisory Group
and appoint the following members Gene Krekorian, Jorge Badel, Tom Addis 111, Craig
Kessler, Casey O'Callaghan, Bill Bue and Mike Dugan to the Advisory Group and direct
the City Manager (or his designee) to provide staff support to assist with the
development of recommendations. The committee will report back to the June 18, 2013
City Council Meeting. MOTION PASSED BY UNANIMOUS VOICE VOTE. 5/0
Recessed to Closed Session at 7:26 PM.
CLOSED SESSION:
The City Council moved into a closed session pursuant to applicable law, including the
Brown Act (Government Code Section §54960, et seq.) for the purposes of conferring
with the City's Real Property Negotiator; and/or conferring with the City Attorney on
potential and/or existing litigation; and/or discussing matters covered under Government
Code Section §54957 (Personnel); and/or conferring with the City's Labor Negotiators;
as follows:
CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION (Gov't Code
§54956.9(a) -1- matter
CONFERENCE WITH LEGAL COUNSEL — ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Government Code §54956.9(b): -0- matter.
Initiation of litigation pursuant to Government Code §54956.9(c): - 1 - matter.
DISCUSSION OF PERSONNEL MATTERS (Gov't Code §54957): - 0- matter
APPOINTMENT OF PUBLIC EMPLOYEE (Gov't. Code § 54957) — 0 - matter
CONFERENCE WITH CITY'S LABOR NEGOTIATOR (Gov't Code §54957.6): -0-
matter
CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code §54956.8): -0-
matter
REPORT OF ACTION TAKEN IN CLOSED SESSION (if required)
ADJOURNMENT at 8:53 PM
Tracy Weaver, City Clerk
MINUTES OF THE SPECIAL CITY COUNCIL MEETING
MAY 14, 2013
PAGE NO. 2
SPECIAL MEETING OF THE EL SEGUNDO CITY COUNCIL
TUESDAY, MAY 21, 2013 — 5:00 PM
CALL TO ORDER — Mayor Jacobson at 5:01 PM
ROLL CALL
Mayor Jacobson -
Present
Mayor Pro Tern Fuentes -
Present
Council Member Fisher -
Present
Council Member Atkinson -
Present
Council Member Fellhauer -
Present
PUBLIC COMMUNICATION — (Related to City Business Only — 5 minute limit per
person, 30 minute limit total) individuals who have received value of $50 or more to communicate to
the City Council on behalf of another, and employees speaking on behalf of their employer, must so
identify themselves prior to addressing the City Council. Failure to do so shall be a misdemeanor and
punishable by a fine of $250.
CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION (Gov't Code
§54956.9(a) -1- matter
1. Garton vs. City of El Segundo, et al, LASC Case No. YC066586
CONFERENCE WITH LEGAL COUNSEL — ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Government Code §54956.9(b): -0- matter.
Initiation of litigation pursuant to Government Code §54956.9(c): -0 - matter.
DISCUSSION OF PERSONNEL MATTERS (Gov't Code §54957): - 0- matter
APPOINTMENT OF PUBLIC EMPLOYEE (Gov't. Code § 54957) — 0 - matter
CONFERENCE WITH CITY'S LABOR NEGOTIATOR (Gov't Code §54957.6): -0-
matter
CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code §54956.8): -0-
matter
10"s
MINUTES OF THE SPECIAL CITY COUNCIL MEETING
MAY 21, 2013
PAGE NO. 1
ADJOURNMENT at 5:50 PM
Tracy Weaver, City Clerk
MINUTES OF THE SPECIAL CITY COUNCIL MEETING
MAY 2t2O13
PAGE NO. 2
REGULAR MEETING OF THE EL SEGUNDO CITY COUNCIL
TUESDAY, May 21, 2013 — 5:00 PM
5:00 P.M. SESSION
CALL TO ORDER - Mayor Jacobson at 5:01 PM
*
Mayor Jacobson -
Present
Mayor Pro Tern Fuentes -
Present
Council Member Fisher -
Present
Council Member Atkinson -
Present
Council Member Fellhauer -
Present
PUBLIC COMMUNICATION — (Related to City Business Only — 5 minute limit per
person, 30 minute limit total) Individuals who have received value of $50 or more to
communicate to the City Council on behalf of another, and employees speaking on
behalf of their employer, must so identify themselves prior to addressing the City
Council. Failure to do so shall be a misdemeanor and punishable by a fine of $250.
Mayor Jacobson announced that Council would be meeting in closed session pursuant
of the items listed on the agenda.
CLOSED SESSION:
The City Council moved into a closed session pursuant to applicable law, including the
Brown Act (Government Code Section §54960, et seq.) for the purposes of conferring
with the City's Real Property Negotiator; and /or conferring with the City Attorney on
potential and /or existing litigation; and /or discussing matters covered under Government
Code Section §54957 (Personnel); and /or conferring with the City's Labor Negotiators;
as follows:
CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION (Gov't Code
§54956.9(a) -0- matter
CONFERENCE WITH LEGAL COUNSEL — ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Government Code §54956.9(b): -0- matter.
Initiation of litigation pursuant to Government Code §54956.9(c): -1- matter.
DISCUSSION OF PERSONNEL MATTERS (Gov't Code §54957): -0- matter
APPOINTMENT OF PUBLIC EMPLOYEE (Gov't. Code § 54957) —0- matter
MINUTES OF THE REGULAR CITY COUNCIL MEETING
MAY 21, 2013
PAGE NO. 1
CONFERENCE WITH CITY'S LABOR NEGOTIATOR (Gov't Code §54957.6): -0-
matters
CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code §54956.8): -0-
matters
Adjourned at 5:50 PIVI
MINUTES OF THE REGULAR CITY COUNCIL MEETING
MAY 21, 2013
PAGE NO. 2
REGULAR MEETING OF THE EL SEGUNDO CITY COUNCIL
TUESDAY, May 21, 2013 - 7:00 P.M.
7:00 P.M. SESSION
CALL TO ORDER — Mayor Jacobson at 7:01 PM
INVOCATION — Tracy Weaver, City Clerk
PLEDGE OF ALLEGIANCE — Mayor Pro Tern Fuentes
PRESENTATIONS
a. Proclamation read by Council Member Atkinson and presented to Elaine Allen,
the 2013 El Segundo Older American of the Year.
b. Proclamation read by Mayor Jacobson and presented to Fire Chief Kevin Smith
for SUPER CPR SATURDAY, June 1, 2013.
C. Proclamation read by Council Member Fellhauer and presented to Stephanie
Katsouleas, Public Works Director, for National Public Works Week May 19 —
May 25, 2013.
d. Presentation by Ellen Cunningham, Senior Librarian, about the 13th Annual
Author Fair at the El Segundo Library Sunday, June 2, 2013 from 11:30 AM —
4:30 PM.
e. PULLED
Mayor Jacobson -
Present
Mayor Pro Tern Fuentes -
Present
Council Member Fisher -
Present
Council Member Atkinson -
Present
Council Member Fellhauer -
Present
PUBLIC COMMUNICATIONS — (Related to City Business Only — 5 minute limit per
person, 30 minute limit total) Individuals who have received value of $50 or more to
communicate to the City Council on behalf of another, and employees speaking on
behalf of their employer, must so identify themselves prior to addressing the City
Council. Failure to do so shall be a misdemeanor and punishable by a fine of $250.
While all comments are welcome, the Brown Act does not allow Council to take action
on any item not on the agenda. The Council will respond to comments after Public
Communications is closed.
Carol Wingate, resident, spoke concerning the Unfinished Business item 1 A — a
settlement between Wiseburn School District and the City of El Segundo. Ms. Wingate
is opposed to the settlement.
MINUTES OF THE REGULAR CITY COUNCIL MEETING
MAY 21, 2013
PAGE NO. 3
Tony Mendez, resident, spoke concerning a defense forum item that he read about in
the Daily Breeze. He would like to see a member of our council attend the next forum.
Second item, Mr. Mendez spoke on behalf of Hawthorne's Economic Development
Event, would like to see El Segundo hold this type of event.
Jim Decordova, resident, spoke concerning the Unfinished Business item 1A — the
settlement between Wiseburn School District and the City of El Segundo. Mr.
Decordova opposes the settlement.
Mike Briney, resident, spoke in favor of the settlement between Wiseburn School
District and the City of El Segundo.
Sam Pena, Consolidated Services, friendly reminder to recycle and pick up your free
recycling bins, call 1-800-299-4898 to receive a bin. Memorial Day Service will be one
day different and residents will receive a phone call from Consolidated with a friendly
reminder. Shred Day will be held Saturday, July 13, 2013 from 10:00 am — 1:00 pm.
Sarah Combs, resident, spoke in favor of the settlement between Wiseburn School
District and the City of El Segundo.
Deb Davis, resident, spoke concerning the state of the Plunge and would welcome a
new facility.
Lee Davis, resident, spoke concerning the plunge shut down and trying to find other
pools for the club swim team to practice. He would like to see the settlement with
Wiseburn and the City of El Segundo.
Ron Swanson, resident, stated that now is the time to move forward and take Wiseburn
up on their offer to build a pool. Mr. Swanson complemented the RSI program.
El Segundo Resident, spoke concerning the Concord Hotel.
Robin Funk, Vice President of the El Segundo School Board, thanked the Council for
their efforts with the El Segundo Pool issue.
Consideration of a motion to read all ordinances and resolutions on the Agenda
by title only.
MOTION by Council Member Fellhauer, SECONDED by Council Member Fisher to read
all ordinances and resolutions on the agenda by title only. MOTION PASSED BY
UNANIMOUS VOICE VOTE. 5/0
B. SPECIAL ORDERS OF BUSINESS (PUBLIC HEARING)
C. UNFINISHED BUSINESS
Al. Consideration and possible action to authorize the Mayor to execute a
settlement agreement between the Wiseburn School District and the City of El
Segundo related to the construction of a high school and joint use aquatics
facility at 201 N. Douglas Street
(Fiscal Impact: City will agree to operate the aquatics facility upon completion).
Greg Carpenter, City Manager, gave a report.
MINUTES OF THE REGULAR CITY COUNCIL MEETING
MAY 21, 2013
PAGE NO. 4
Council Discussion
MOTION by Council Member Atkinson, SECONDED by Council Member Fellhauer to
authorize the Mayor to execute the draft Settlement Agreement No.4431 between the
Wiseburn School District and the City of El Segundo and directed the City Manager, or
designee, to cooperate with Wiseburn School District on the design of the facility and
the drafting of a Joint Use Agreement (JUA) and return to City Council for a
presentation of the design and consideration of the JUA. MOTION PASSED BY
UNANIMOUS VOICE VOTE. 5/0
D. REPORTS OF COMMITTEES, COMMISSIONS AND BOARDS
E. CONSENT AGENDA
All items listed are to be adopted by one motion without discussion and passed
unanimously. If a call for discussion of an item is made, the item(s) will be considered
individually under the next heading of business.
1. Approved Warrant Numbers 2592490 to 2592670 on register No. 15 in the total
amount of $1,058,106.95 and Wire Transfers from 4/26/13 through 5/09/13 in the
total amount of $1,193,429.69. Authorized staff to release. Ratified Payroll and
Employee Benefit checks; checks released early due to contracts or agreement;
emergency disbursements and/or adjustments; and wire transfers.
2. Approved Special City Council Meeting Minutes of April 23, 2013, Special City
Council Meeting Minutes of April 30, 2013 and Regular City Council Meeting
Minutes of May 7, 2013.
3. Authorized the City Manager to sign Agreement No. 4424, in a form approved by
the City Attorney, between El Segundo and the Metropolitan Transportation
Authority, for the exchange of Federal STP-L funds for LACMTA local funds.
(Fiscal Impact: $243,458.00 receipt of grant funding)
4. Authorized the City Manager to award standard Public Works Contract No. 4425,
in a form approved by the City Attorney, to West Coast Netting for Installation of
Soccer Field Netting at Campus El Segundo Athletic Field in the amount of
$13,900.00. Project No.: PW 13-06
(Fiscal Impact: $17,375.00)
5. ITEM MOVED TO JUNE 4, 2013 CITY COUNCIL MEETING.
6. PULLED FOR DISCUSSION BY MAYOR JACOBSON
MINUTES OF THE REGULAR CITY COUNCIL MEETING
MAY 21, 2013
PAGE NO. 5
7. Authorized the City Manager to execute standard Public Works Contract No.
4426, in a form approved by the City Attorney, to J. Cab & Sons for City Hall
Roof Replacement rejected all bids for the Park Vista Senior Housing Facility
Roof Replacement. Project No.: PW 13-05
(Fiscal Impact: $378,350.00)
8. Received, filed and approved a request for an Administrative Use Permit to
expand the on-site sale and consumption of beer, wine and alcohol (Type 47
State of California Alcoholic Beverage Control License) at an existing restaurant.
The restaurant, The Tavern on Main will expand into approximately 800 square-
foot vacant portion of 119 Main Street located at 121-123 Main Street. Applicant:
Kristian Krieger
(Fiscal Impact: N/A)
9. Received, filed and approved a request for an Alcoholic Beverage Control (ABC)
License to allow the on-site sale and consumption of beer and wine (Type 41
State of California Alcoholic Beverage Control License) at a new restaurant
(PizzaRev) at 460 North Sepulveda Boulevard, Suite C. Applicant: Rodney
Eckerman
(Fiscal Impact: N/A)
10. Authorized the acceptance of $36,940.00 in grant funding from the U.S.
Department of Homeland Security, through the Grant Programs Directorate
within the Federal Emergency Management Agency (FEMA), under the Fiscal
Year 2012 Urban Areas Security Initiative (UASI 2012), to procure the
$39,547.17 purchase of gas masks and class III protective suits for the Police
Department and waived the bidding process to purchase gas masks (the Avon
C50), their corresponding filters, and class III protective suits (the Blauer XRT) in
accordance with an existing contract with U.S. Communities (Contract Number
4400001839) and Mallory Safety and Supply, LLC using equipment replacement
and Urban Areas Security Initiative (UASI) grant funds and authorized the City
Manager to execute Agreement No. 4427, in a form approved by the City
Attorney, to purchase sixty-five (65) gas masks (the Avon C50), their
corresponding filters, and class III protective suits (the Blauer XRT) from Mallory
Safety and Supply, LLC, using equipment replacement and Urban Areas Security
Initiative (UASI) grant funds
(Fiscal Impact: $39,547.17)
11. Authorized the City Manager to execute Agreement No. 4428 with AC Martin
Partners, Inc. for Interior Architectural services for City Permit Center and
Finance Office Tenant Improvements; services not to exceed $36,000.00.
(Fiscal Impact: $36,000.00)
MINUTES OF THE REGULAR CITY COUNCIL MEETING
MAY 21, 2013
PAGE NO. 6
12. Authorized the City Manager to execute Standard Public Works Contract No.
4429, in a form approved by the City Attorney, to GMC Engineering, Inc. for
construction of Maple Avenue Street Improvements project, and to award Public
Works Professional Services Agreement No. 4430 to AKM Consulting Engineers
for construction inspection services for the project in the amount of $92,694.00.
Project No.: PW 12-09
(Fiscal Impact: $2,035,500.00)
13. Received and filed report regarding the emergency repair of the wet well level
monitoring sensor line in Pump Station #1.
(Fiscal Impact: $2,906.63)
14. Received and filed report regarding the emergency repair to the 480 Volt, 800
amp main breaker of Recreation Park.
(Fiscal Impact: $10,525.00)
MOTION by Council Member Fellhauer, SECONDED by Mayor Pro Tern Fuentes to
approve Consent Agenda items 1, 2, 3, 4, 7, 8, 9, 10, 11, 12, 13, and 14. MOTION
PASSED BY A UNANIMOUS VOICE VOTE. 5/0
PULLED ITEMS
6. Consideration and possible action to authorize the City Manager to execute a
fifth amendment extending Agreement No. 3484, in a form approved by the City
Attorney, between El Segundo and Fireworks & Stage FX America Inc. to provide
a public fireworks show for the 2013 Fourth of July Community Celebration.
(Fiscal Impact: Not-to-Exceed $23,000.00 from Special Events Trust Account
and Special Events Contractual Services)
MOTION by Mayor Jacobson, SECONDED by Council Member Atkinson to authorize
the City Manager to execute a fifth amendment extending Agreement No. 3484, in a
form approved by the City Attorney, between El Segundo and Fireworks & Stage FX
America Inc. to provide a public fireworks show for the 2013 Fourth of July Community
Celebration. MOTION PASSED BY A UNANIMOUS VOICE VOTE. 5/0
NEW BUSINESS
15. Consideration and possible action to update the El Segundo Municipal Code
regulating general penalties and administrative citations. These changes are
desirable to ensure effective code enforcement by the El Segundo Police, Fire,
Public Works, and Planning and Building Safety Departments.
(Fiscal Impact: None)
Mitch Tavera, Chief of Police, gave a presentation.
Karl Berger, Assistant City Attorney, read the Ordinance by title only.
MINUTES OF THE REGULAR CITY COUNCIL MEETING
MAY 21, 2013
PAGE NO. 7
ORDINANCE 1479
AN ORDINANCE AMENDING CHAPTER 1 -2 OF THE EL SEGUNDO MUNICIPAL
CODE IN ITS EINTIRETY ESTABLISHING GENERAL PENALTIES FOR VIOLATING
THE EL SEGUNDO MUNICIPAL CODE; PROCEDURES FOR ISSUING CITATIONS;
AND AUTHORIZING PROSECUTIONS.
Council Member Fellhauer introduced the Ordinance 1479
Second reading and adoption scheduled for June 4, 2013.
Karl Berger, City Attorney, read the Ordinance by title only.
ORDINANCCE 1480
AN ORDINANCE AMENDING EL SEGUNDO MUNICIPAL CODE SECTIONS 1 -2A -1,
1-2A-2,1-2A-3,1-2A-9 AND 1 -2A -10 TO MAKE ANY VIOLATION OF THE EL
SEGUNDO MUNICIPAL CODE SUBJECT TO AN ADMINISTRATIVE CITATION.
Council Member Fellhauer introduced the Ordinance 1480
Second reading and adoption scheduled for June 4, 2013.
MOTION by Council Member Atkinson, SECONDED by Council Member Fellhauer to
introduce and waive first reading of an Ordinance amending Chapter 1 -2 of the El
Segundo Municipal Code regarding procedures for issuing infraction citations, introduce
and waive the first reading of an Ordinance amending Sections 1 -2A -1, 1 -2A -2, 1 -2A -3
1 -2A9 and 1 -2A10 of the El Segundo Municipal Code regarding administrative citations
and scheduled a second reading and adoption for both ordinances. MOTION PASSED
BY A UNANIMOUS VOICE VOTE. 5/0
REPORTS — CITY MANAGER - None
REPORTS — CITY ATTORNEY - None
REPORTS — CITY CLERK - None
REPORTS — CITY TREASURER — None
REPORTS — CITY COUNCIL MEMBERS
Council Member Fellhauer - None
MINUTES OF THE REGULAR CITY COUNCIL MEETING
MAY 21, 2013
PAGE NO. 8
Council Member Atkinson — Thanked everyone for attending Elderfest and thanked
those who made Elderfest possible.
Council Member Fisher —
16. Consideration and possible action to change the current practice of electing a
Mayor and Mayor Pro Tem for two-year terms and instead have these positions
elected by Council on an annual basis.
(Fiscal Impact: None)
Council Member Fisher discussed the reason for change in terms.
Council Discussion
Karl Berger, Assistant City Attorney, answered questions for the Council concerning
changing the term of Mayor and Mayor Pro Tem.
MOTION by Council Member Fellhauer, SECONDED by Council Member Atkinson to
vacate the position of Mayor. MOTION PASSED BY THE FOLLOWING VOICE VOTE.
AYES: Fellhauer, Fisher and Atkinson NOS: Fuentes and Jacobson. 3/2
Council Member Fellhauer nominated Council Member Bill Fisher for Mayor.
MOTION by Council Member Fellhauer, SECONDED by Council Member Atkinson to
elect Bill Fisher Mayor. MOTION PASSED BY THE FOLLOWING VOICE VOTE.
AYES: Fellhauer, Fisher and Atkinson NOS: Fuentes and Jacobson. 3/2
Mayor Jacobson asked for a re-vote. MOTION PASSED BY A UNANIMOUS VOICE
VOTE. 5/0
MOTION by Mayor Fisher, SECONDED by Council Member Fellhauer to vacate the
position of Mayor Pro Tem. MOTION PASSED BY A UNANIMOUS VOICE VOTE. 5/0
Mayor Fisher nominated Council Member Jacobson as Mayor Pro Tem.
MOTION by Mayor Fisher, SECONDED by Council Member Fellhauer to elect Carl
Jacobson Mayor Pro Tem. MOTION PASSED BY A UNANIMOUS VOICE VOTE. 5/0
17. ITEM PULLED FROM THIS AGENDA
Mayor Pro Tem Fuentes — ED! Gala wonderful event, Elderfest was a great event, thank
you to all who made it possible. Spent a day with the school board and visited the State
Legislatures. The day was very insightful. Thank you to the Firefighters for their Public
Safety Event. Attended Amateur Radio Club Event. Spoke about the Memorial Day
weekend to commemorate those who gave their lives for our country.
MINUTES OF THE REGULAR CITY COUNCIL MEETING
MAY 21, 2013
PAGE NO. 9
Mayor Jacobson — Announced Super CPR Saturday June 1, 2013. /enjoyed the ED!
Gala.
PUBLIC COMMUNICATIONS — (Related to City Business Only — 5 minute limit per
person, 30 minute limit total) Individuals who have receive value of $50 or more to
communicate to the City Council on behalf of another, and employees speaking on
behalf of their employer, must so identify themselves prior to addressing the City
Council. Failure to do so shall be a misdemeanor and punishable by a fine of $250.
While all comments are welcome, the Brown Act does not allow Council to take action
on any item not on the agenda. The Council will respond to comments after Public
Communications is closed.
Loretta Frye, resident, spoke against the change in Mayor.
Liz Garnholtz, resident, spoke against the change in Mayor.
Dr. Bill Watkins, School Board Member, thanked Suzanne Fuentes for supporting
education and thanked the council for the settlement agreement between Wiseburn and
the City of El Segundo. Thanked the Council on behalf of the students in El Segundo.
MEMORIALS — Richard George Nagel
CLOSED SESSION - None
Tracy Weaver, City Clerk
MINUTES OF THE REGULAR CITY COUNCIL MEETING
MAY 21, 2013
PAGE NO. 10
EL SEGUNDO CITY COUNCIL MEETING DATE: June 4, 2013
AGENDA ITEM STATEMENT AGENDA HEADING: Consent Agenda
AGENDA DESCRIPTION:
Consideration and possible action regarding the acceptance of a donation from Chevron El Segundo
Refinery in the amount of $25,000 to help subsidize City special events such as Fourth of July
Community Celebration and Concerts in the Park.
(Fiscal Impact: $25,000 Revenue for the Special Events Trust Account)
1. Accept the donation from Chevron El Segundo Refinery; and/or,
2. Alternatively, discuss and take other action related to this item.
1 1,1311,1111111!
FISCAL IMPACT: $25,000 Revenue for the Special Events Trust Account
Amount Budgeted: N/A
Additional Appropriation: N/A
Account Number(s): 702- 200 -5101 -2606
PREPARED BY: Meredith Petit, Recreation Superintendent Ine
REVIEWED BY: Bob Cummings, Director of Re cr anon and Parks
ly-
APPROVED BY: Greg Carpenter, City Manager
1:��T't!'1:ZIli1►� 1T_� 1�'1►Y�Ililf'� [�]►�
Beginning in 2010, the Department of Recreation and Parks began accepting donations from local
businesses and organizations to help subsidize and enhance special events in exchange for sponsorship
benefits such as advertising opportunities and booth space. In 2011 and 2012, the Chevron El Segundo
Refinery sponsored components of the Fourth of July Community Celebration and the Summer
Concerts in the Park Series.
This year, the partnership between the Department of Recreation and Parks and the Chevron El Segundo
Refinery continues. Chevron has pledged their support once again for the amount of $25,000 to help
support the Special Events Trust Account, which is used to help subsidize various expenses for special
events throughout the year. As a benefit of their contribution, Chevron will be named the "Fireworks
Sponsor" for the Fourth of July Community Celebration and the "Promotional Sponsor" for the Summer
Concerts in the Park Series. Their logo will be placed on marketing materials and other recognition
opportunities will be presented to the organization.
O
EL SEGUNDO CITY COUNCIL MEETING DATE: June 4, 2013
AGENDA ITEM STATEMENT AGENDA LEADING: Consent Agenda
Consideration and possible action regarding a two -year renewal of the cost sharing agreement in a
form approved by the City Attorney with Beach Cities Transit (BCT) for operation of Transit Line
109 for FY 13/14 and FYI 4/15, in conjunction with the cities of Hermosa Beach, Redondo Beach,
and Manhattan Beach.
(Fiscal Impact: $23,646 for FYI 3/14 and up to $29,558 for FYI 4/15 Proposition C funds)
RECOMMENDED COUNCIL ACTION:
1. Approve the two -year renewal of the cost sharing agreement with BCT for operation of
Transit Line 109.
2. Authorize the Mayor to execute Transit Service Operation Agreement in a form approved
by the City Attorney.
3. Alternatively, discuss and take other action related to this item.
ATTACHED SUPPORTING DOCUMENTS:
1. Cost Sharing Proposal from Beach Cities Transit for FYI 3/14
2. Beach Cities Transit Route Map and Time Schedule
FISCAL IMPACT: $23,646 for FY 13/14 and up to $29,558 for FY 14/15 Proposition C funds
Amount Budgeted: $0
Additional Appropriation: $0
Account Number(s): 114 - 400 -5293 -6206 (Beach Cities Transit Contractual Services)
ORIGINATED BY: Meredith Petit, Recreation Superintendent Zr�/f
REVIEWED BY: Bob Cummings, Director of Re ation and Parks
APPROVED BY: Greg Carpenter, City Manager
BACKGROUND & DISCUSSION:
Since August 2006, Beach Cities Transit has operated BCT Line 109 from Redondo Beach to the LAX
Transit Center, passing through the cities of Hermosa Beach, Manhattan Beach, and El Segundo. In July
2006, these South Bay communities came together to collectively fund a portion of the operating costs for a
new BCT Line (designated Line 109), to assume bus service responsibilities in lieu of the discontinued
Metropolitan Transportation Authority's (Metro) Line 439.
BCT, a community -based transit system operated by the City of Redondo Beach, is designated as an
`included operator' in Los Angeles County. As such, BCT is eligible to receive funding from Metro to
partially fund local transit operating expenses. Despite the fact funding is available through Metro, recent
statewide funding reductions to transit agencies have impacted BCT's allocation, leaving the participating
agencies the responsibility to cover the unfunded expenses of operating the service.
Additionally, in the recent past, Metro has jettisoned `regionally underperforming' bus lines, leaving them
to be either picked up by local operators or discontinued entirely. Over the past six years, these four South
Bay communities have supported the operation and evolution of BCT Line 109 to serve the transit needs of
l
local residents and commuters, as Metro has discontinued routes 439, 124, and 125.
Line 109 encompasses over 70 stops each northbound and southbound, with nearly 40% of the route within
El Segundo city limits. Major destinations on Line 109 include the LAX City Bus Center, the Aviation
Green Line Station, the Douglas Green Line Station, downtown Manhattan Beach, downtown El Segundo,
Plaza El Segundo, the Hermosa Beach Pier, the Redondo Beach Pier, and Riviera Village.
In June 2012 the City Council approved a one -year agreement (July 1, 2012through June 30, 2013) to
continue supporting a proportional share of the operational costs of the BCT Line 109. At the end of June
2013, the total FY12 /13 financial commitment is estimated to total about $43,445 and is funded through
Proposition C Funds.
BCT is requesting the City of El Segundo approve a two -year agreement in a form approved by the
City Attorney to participate in Line 109 to continue to improve the service and serve the communities'
residents, businesses, and employers. Both the cities of Manhattan Beach and Hermosa Beach are
expected to renew their participation for the next two years. Due to increased funds received from
Metro and other funding sources, the proportional share for FYI 3/14 is estimated at $23,646, while the
estimates set forth in the agreement for FY14 /15 include an additional 25% contingency for planning
purposes. BCT will provide an estimated cost sharing allocation amount for FY14 /15 towards the end
of FY13 /14.
M—'-t;� Ste,..
r
a E A C H
Recreation and Community
Services Department
May 8, 2013
1922 Artesia Boulevard tel 3 10 3 18 -06 *10
Redondo Beach, California 90278 fax 310 798 -8273
wwv<w.; edondo.orq
Meredith Petit, Recreation Superintendent
City of El Segundo
350 Main Street
El Segundo, CA 90245
Re: Beach Cities Transit Line 109 Cost Sharing Contribution FY 2013 -14 and FY 2014 -15
Dear Ms. Petit,
With your support during the past year we have made several operational and service changes to Line
109 that benefit our communities, and that improved BCT public information for the Beach Cities'
community members. The Line 109 route changes that added southbound service to Metro's Green
Line Douglas station, as well as closer service to the Manhattan Village Mall have resulted in increased
passengers. The revised transit brochures further assist existing and new riders with public transit trip
planning by providing comprehensive beach cities business district bus stop information, as well as
regional transit connection information. This year we plan to complete the new bus stop signage
project which will enhance public information by providing at -stop destination information at several
of Line 109's key bus stop locations.
In April, Metro issued preliminary transit fundmarks that reflect an increase in the fund estimates for
FY 2013 -14 for transit operators, therefore the BCT Line 109 contribution from the Beach Cities is
estimated to be lower than in previous years. The FY 2013 -14 contribution for the City of El Segundo is
estimated to be $23,646 as shown in the attached summary of the BCT Line 109 service and cost
projections.
Upon your request, we have prepared a two -year term for the new cost sharing agreement and the
draft redlined - Agreement is attached for your City Attorney review. While it is anticipated that Metro
transit fund allocations will continue to be positive, the contract language for the FY 2014 -15 second
year contribution is set at a 10% increase with up to 25% increase above the FY 2013 -14 estimates,
subject to decreases in Metro transit fund allocations. A FY 2014 -15 cost sharing estimate will be
provided in May 2014.
I appreciate your contributions and commitment to the success of the service. Our continued joint
efforts are critical to achieving our regulatory compliance for environmental sustainability and the
reduction of our communities' carbon footprint. We would like to finalize the BCT Line 109 renewal
agreement by June 19, 2013, with all parties obtaining approval of the cost sharing agreement by their
respective City Councils by June 4, 2013. If you have any questions, please contact me at (310) 318-
0631, ext. 2670. Thank you for your prompt attention.
Sincerely,
Joyce Rooney, Transit Operations and Transportation Facilities Manager
LLSO iB
• � r,
r
Cost • Proposal
May 8, 2013
Service BCT Line 109 continues to be a popular route for local commuters, residents and
Statistics community members. BCT Line 109 passenger trips increased in FY 2011 -12 by
11 %, adding 19,550 passenger trips over the prior year with an increase in fare
revenues. In August 2012, service changes were implemented that improved
service to the Manhattan Village Mall and Green Line Douglas Station. New
transit brochures that were specifically designed to provide pop out maps of the
Beach Cities' business districts detailing bus route and bus stops, and time
schedule information have shown positive results in the ridership trends for FY
2012 -13.
Ridership continues to increase as BCT becomes more important to the
sustainability of the region, and as the South Bay workforce employment
environment improves.
Service Statistics of BCT Line 109
Transit Metro's annual transit formula funding allocations to municipal transit operators
Funding are based on sales tax revenue receipts. Regional funding estimates continue to
improve and funding allocations for FY 2013 -14 are projected to increase.
The expenses included in the FY 2013 -14 cost sharing estimates for BCT Line 109
are the operating expenses incurred from the transit contractor and fuel
Cost expenses, which are expected to be $1,131,000 for the operation of 20,090
Estimates annual service hours. Cost increases are the result of increased fuel expenses,
the contractor's annual rate increase, and additional operating service hours
resulting from the service changes made in August 2012.
2
May 2013
FY 07 -08
FY 08 -09
FY 09 -10
FY 10 -11
FY 11 -12
FY 12 -13
Actual:
Actual
Actual
Actual
Actual
Estimated
Service
16,628
16,663
19,317
18,953
18,809
20,090
Hours
Operating
$888,727
$846,106
$1,027,029
$930,967
$998,035
$1,100,000
Cost
Fare
$137,506
$145,000
$158,190
$135,465
$144,820
$160,000
Revenues
Passenger
174,991
193,350
194,345
179,748
199,295
200,000
Trips
Transit Metro's annual transit formula funding allocations to municipal transit operators
Funding are based on sales tax revenue receipts. Regional funding estimates continue to
improve and funding allocations for FY 2013 -14 are projected to increase.
The expenses included in the FY 2013 -14 cost sharing estimates for BCT Line 109
are the operating expenses incurred from the transit contractor and fuel
Cost expenses, which are expected to be $1,131,000 for the operation of 20,090
Estimates annual service hours. Cost increases are the result of increased fuel expenses,
the contractor's annual rate increase, and additional operating service hours
resulting from the service changes made in August 2012.
2
May 2013
Cost Sharing Allocations
%|NVESTMENT FY 2009-10 FY 2010-11 FY 2011-12 FY 2012-13
CRY (avg. noutemi|es/tota| INVESTMENT INVESTMENT INVESTMENT INVESTMENT
Redondo Beach
34.95%
$61,628
$60,800
$33,716
$39,843
Hermosa Beach
10.89%
32,354
$18,940
$10,506
$12,415
Manhattan Beach
16.05%
30,043
$27,918
$15,484
$18,297
ElSegundo
38.11%
72,412
$66,289
$36,765
$43,445
TOTAL
100%
$196,437
$173,947
$96,469
1 $114,000
The 8CTUne I09 FYZO1]-14shortfall is estimated at $62,050. Metro
Investment issued the draft transit formula funding allocation fund marks for FY
Estimates 2013-14 in April 2013. Based on the preliminary fund marks, the
estimated FY 2013-14 shortfall and [Uv contributions are
approximately 45% lower than the FY 2012-13 projections as shown
in the chart below.
0KJEmtimmted Cost Sharing Allocations for FY 2813-14
CITY
% OF ROUTE
MILES
FY 2013-14
INVESTMENT
Redondo Beach*
34.95%
$21,686
Hermosa Beach
10.89%
$6,757
Manhattan Beach*
16.05%
$9,959
El Segundo
38.11%
$23,646
Total 100%
100%
$62,048
*Revised Mileage (westbound RosecransAvenue: Sepulveda Blvd. to Highland Avenue).
Service Assumptions:
0 20,(90 annual service hours
0 Estimated annual tuxns/ /o/n7uk/fundo0ocotionsthotcontributetoL/ne1D91rons/t
operations expenses based on&ebD-soreliminaryfumdmarks
m Transit Fare Revenue estimate of $160,000 is based on FY2012 revenues of $144,820 and FY
2O13 fare revenue trends.
w No change /n route mile distribution toCities
3
May 2013
nib omo 0
A
fl Z
TA
N)
-11,
n
-P, co
N)
-11,
.0
z
�s
G
z
5
'R i i
z
Noma- u ;o
ae
1 ishumm
14 lot,
x
to 11HU1111112 11 i 1 iox Vill!
" —0. Qlaxam 41,
?i I HAS! 'Hit 1filli if
U it Hun 90a,
1
MIN 1 11 a HN
M Mop n a lit 111SIM11mal
P+ lilts!
am 0 ;h burg" AN
lieu. 2a 0
in
If! I MUM? I f v U I F FTF
WHIM
HIM HIM ilk! Z, 4
HIM 11111115 1 W11 jS ;
RUN MW pays wait a-.
-ST, 3-
W. H-0111
lie, My
oil, 1 HIP M
..
R U " —i, , ti
I
C po z
0
o
0
o
F 0
-
-z
I
OM
6
HIM,
AS
a u. is knn ®sra
WHY1.
insist,
z4v
z
10
gig
no
11ml,
Noma- u ;o
ae
1 ishumm
14 lot,
x
to 11HU1111112 11 i 1 iox Vill!
" —0. Qlaxam 41,
?i I HAS! 'Hit 1filli if
U it Hun 90a,
1
MIN 1 11 a HN
M Mop n a lit 111SIM11mal
P+ lilts!
am 0 ;h burg" AN
lieu. 2a 0
in
If! I MUM? I f v U I F FTF
WHIM
HIM HIM ilk! Z, 4
HIM 11111115 1 W11 jS ;
RUN MW pays wait a-.
-ST, 3-
W. H-0111
lie, My
oil, 1 HIP M
..
R U " —i, , ti
I
C po z
0
o
0
o
F 0
-
-z
I
OM
6
HIM,
AS
WHY1.
insist,
z4v
z
10
no
11ml,
Noma- u ;o
ae
1 ishumm
14 lot,
x
to 11HU1111112 11 i 1 iox Vill!
" —0. Qlaxam 41,
?i I HAS! 'Hit 1filli if
U it Hun 90a,
1
MIN 1 11 a HN
M Mop n a lit 111SIM11mal
P+ lilts!
am 0 ;h burg" AN
lieu. 2a 0
in
If! I MUM? I f v U I F FTF
WHIM
HIM HIM ilk! Z, 4
HIM 11111115 1 W11 jS ;
RUN MW pays wait a-.
-ST, 3-
W. H-0111
lie, My
oil, 1 HIP M
..
R U " —i, , ti
I
C po z
0
o
0
o
F 0
-
-z
I
OM
6
HIM,
WHY1.
insist,
z4v
z
10
no
11ml,
NN
6
mcM
lit; a a
u c� a o °�4 � dv <z � �� w
TS 2 a lie
toA
I 4 S
Ull HIM NO
is 144 Rich
EL SEGUNDO CITY COUNCIL
AGENDA ITEM STATEMENT
I:Tl�►i�17�'!�`7�i l 13111 [i7��
MEETING DATE: June 4, 2013
AGENDA HEADING: Consent Agenda
Consideration and possible action regarding awarding a contract to Big West Construction
Corporation for constructing 26 homes related to Project No. RSI 13 -04 (Group 50 of the City's
Residential Sound Insulation Program)
(Estimated construction costs and retention $874, 525)
1. Reject the bid from AZ Home, Inc.;
2. Reject the bid from Harry H. Joh Construction;
3. Waive minor irregularities in the bid from Big West Construction Corporation;
4. Award contract to Big West Construction Corporation for project RSI 13 -04 (Group 50);
5. Authorize the City Manager to execute a contract in a form approved by the City Attorney;
and
6. Alternatively, discuss and take other action related to this item.
1. Bidder's Proposal and Statement (from AZ Home's bid)
2. Appendix B -08 (Designation of Manufacturers and Suppliers) (from AZ Home's bid)
3. Appendix B -12 (Designation of Subcontractors) (from AZ Home's bid)
4. Proposal from Burbank Fireplace and BBQ, Inc. (from AZ Home's bid)
5. Proposal from Specialty Door Company (from AZ Home's bid)
6. Bidder's Proposal and Statement (from Harry H. Joh Construction's bid)
7. Minutes of Special Meeting of the Board of Directors of Harry H. Joh Construction, Inc.
(from Harry H. Joh Construction's bid)
8. Bidder's Bond (from Harry H. Joh Construction's bid)
9. Power of Attorney for International Fidelity Insurance Company (from Harry H. Joh
Construction's bid)
10. Appendix B -03 (Non - Collusion Affidavit) (from Harry H. Joh Construction's bid)
11. Appendix B -08 (Designation of Manufacturers and Suppliers) (from Harry H. Joh
Construction's bid)
12. Appendix B -10 (Bidder's Assurance of Compliance with Title 49 CFR Part 26 relating to
Disadvantaged Business Enterprise Participation) (from Harry H. Joh Construction's bid)
13. Appendix B -12 (Designation of Subcontractors) (from Harry H. Joh Construction's bid)
14. Bidder's Proposal and Statement (from Big West Construction Corporation's bid)
15. Appendix B -08 (Designation of Manufacturers and Suppliers) (from Big West Construction
Corporation's bid)
FISCAL IMPACT: Included in Adopted Budget
Amount Budgeted: $12,000,000.00
Additional Appropriation: N/A
Account Number(s): 116- 400 - 0050 -8960 (RSI Program Construction)
PREPARED BY: James O'Neill, Program Manage
REVIEWED BY: Sam Lee, Director of Planning n wilding Safet
APPROVED BY: Greg Carpenter, City Manager
a
BACKGROUND & DISCUSSION:
On April 16, 2013 the City Clerk's office opened bids for Project RSI 13 -04 (Group 50 of the City's
Residential Sound Insulation (RSI) Program). Four (4) bids were submitted, and the results are as
follows:
AZ Home, Inc. $ 729,500.00
Harry H. Joh Construction, Inc. $ 738,000.00
Big West Construction Corporation $ 874,525.00
Karabuild Development, Inc. $ 899,701.00
The bid submitted by AZ Home is non- responsive for the following reasons:
1. AZ Home is not licensed to perform roofing work and no subcontractor was identified to
perform roofing work (a C39 specialty license is required);
2. AZ Home did not identify Burbank Fireplace & BBQ, Inc. on its Designation of Subcontractors
form (Appendix B -12) despite a quote from that company for $5,978 that includes $1,400 for
installation (the $5,978 amount was included on the Designation of Materials & Suppliers form
(Appendix B -08).
Additionally, staff found the following irregularities:
3. AZ Home did not exemplify that its representative read, become familiar with and understand
all of the requirements of the Contract Documents and conditions under which the work will be
performed by placing a signature and date next to the page number of the Bidder's Proposal and
Statement;
4. The price of $10,000 is listed for the six (6) ventilators to be installed and a price of $10,000 is
listed for the 18 furnaces to be installed. Those amounts do not appear to reflect the quantities
of equipment and /or the fact that typically prices of furnaces are higher than prices for
ventilators;
5. The proposal from Specialty Door Company, Inc. references specification sections that do not
exist in the City's specifications (it appears to reference a numbering system that is no longer
used in the City's specifications and /or a numbering system that may be used by other RSI
programs);
6. A price for the installation of wood doors by Allied Builders in the proposal from Specialty
Door. There is no documentation of a price or proposal directly from Allied Builders;
7. No certification was provided (e.g., Appendix B -11, "Suspension and Debarment Requirements
for all contracts over $25,000 ") for Allied Builders, despite the value of its contract is identified
as $29,800 on the Designation of Subcontractors form (Appendix B -12);
8. A price of $15,130 was identified for H.K. Electrical in the Designation of Subcontractors form
(Appendix B -12), and the price sheet included with the Bid does not accurately reflect the scope
of work. No price was listed for the electrical panel upgrade at home 50.03 under "Owner
Upgrades," and a price of $1,400 was listed under "Owner Upgrades" for home 50.05 and no
electrical owner upgrade is specified as part of the scope of work for that home. Additionally, a
price of $2,000 is listed under "Knob Tube" (presumably for the replacement of knob & tube
wiring) for home 50.07 that is not part of the scope of work for that home;
The bid submitted by Harry H. Joh Construction, Inc. is non - responsive for the following reasons:
1. The bid did not include all required documentation for listed subcontractors including, without
limitation:
a. References for MD Insulation (Bids must include references for subcontractors whose
contract value is in excess of $10,000 and the contract value listed for MD Insulation is
$16,050 on the Designation of Subcontractors form);
b. No certification was provided (e.g., Appendix B -11, "Suspension and Debarment
Requirements for all contracts over $25,000 ") for Hot Tech Contractor, Inc., despite the
value of its contract is identified as $71,000 on the Designation of Subcontractors form
(Appendix B -12)
Additionally, staff found the following minor irregularities:
2. Harry H. Joh Construction did not exemplify that its representatives read, become familiar with
and understand all of the requirements of the Contract Documents and conditions under which
the work will be performed by placing a signature and date next to the page number of the
Bidder's Proposal and Statement;
3. The Bidder's Bond provided identifies "International Fidelity Insurance Company" as a
"corporation incorporated under the laws of the State of California." However, a search with the
California Secretary of State (and as reflected in the attached Power of Attorney) shows that the
surety is a New Jersey corporation;
4. The Bidder's Bond also appears to be provided by a Surety that is not listed in the latest
published State of California, Department of Insurance list of "Insurers Admitted to Transact
Surety Insurance in This State ";
5. A Jurat notarization is not attached to the "Non- Collusion Affidavit" (Appendix B -03) as
required;
6. Two different manufacturers are listed for Latching and Locking Hardware. Therefore it is not
clear which manufacturer's hardware is intended to be provided;
7. The "Bidder's Assurance of Compliance with Title 49 CFR Part 26 relating to Disadvantaged
Business Enterprise Participation" is not properly completed. It appears that the total bid of
$738,000, minus the value of the three (3) subcontracts whose contracts are identified as not
certified as a DBE (Hot Tech, Rapid Duct Testing and Castlerock Environmental) was used to
calculate a DBE percentage. That methodology results in including materials, overhead, profit
and other items as "work," and misrepresents the percentage of "work" being performed by
certified DBE contractors; and
8. The manufacturer of thermostats identified (Venstar) on the Designation of Manufacturer and
Suppliers form is different that the manufacturer of furnaces (York), despite the requirement that
thermostats "be manufactured by the manufacturer of the furnace to which it is connected (if
thermostats meeting the other requirements are available from the furnace manufacturer)," and
York does manufacturer thermostats meeting the other requirements.
The bid submitted by Big West Construction Corporation appears to be responsive, with two minor
irregularities.
1. Milgard was identified as the manufacturer of Aluminum Windows and "N /A" marked as the
manufacturer and supplier of Vinyl Windows, despite only Vinyl Windows specified for the
project and Milgard only manufacturing vinyl windows for Residential Sound Insulation (RSI)
programs. This appears to be an inadvertent clerical error, as Big West Construction has
successfully completed a number of projects for the City's RSI Program, and is well aware that
aluminum windows are no longer offered under the City's RSI Program. Furthermore, staff will
be revising the form for future projects to eliminate the aluminum window category, as "N /A"
would be the proper notation in that category for all foreseeable RSI projects.
2. As was also the case with the bid from AZ Horne, as well as the bid from Karabuild, a price of
$10,000 is listed for the six (6) ventilators to be installed and a price of $10,000 is listed for the
18 furnaces to be installed. Those amounts do not appear to reflect the quantities of equipment
and /or the fact that typically prices of furnaces are higher than prices for ventilators. This issue
seems to correlate with the fact that AZ Home, Big West Construction and Karabuild
Development, Inc. all have listed True Air Mechanical as the mechanical subcontractor.
The bid submitted by Karabuild Development, Inc. was not thoroughly reviewed as a lower responsive
bid appears to have been submitted.
The amount requested for the contract is $961,978 which represents the amount of Big West
Construction Corporation's bid of $874,525 and an additional 10% for contingencies.
Construction is scheduled to start September 23rd, 2013 and complete by November 20`x', 2013, with
Contractor Site Evaluations scheduled for July 1" — 8d'
City Council is reminded that, except for elective "Owner Upgrades" paid for by property owners, costs
associated with the Residential Sound Insulation Program are covered by the grant funding from the
Federal Aviation Administration (FAA) and /or a department of the City of Los Angeles commonly
referred to as Los Angeles World Airports (LAWA). Grant funding from the City of Los Angeles is
provided as part of a settlement agreement with the City of Los Angeles and other jurisdictions.
Program expenditures for homes in the areas highlighted in shades of green on the City's RSI Program
map are funded by grants from the FAA and LAWA at a rate of 80% and 20% respectively, while
expenditures for homes in the areas highlighted in shades of yellow are funded 100% by remaining
grant funds provided by LAWA.
The twenty -six homes included in the Group 50 project are all in the "Green -2" area on the RSI
Program map, and therefore (with the exception of "Owner Upgrades ") 80% of expenditures are funded
by the a grant from the FAA and 20% of expenditures funded by a grant from LAWA.
City of El Segundo
Residential Sound Insulation
RSI 13-04 (Group 50)
To the Mayor and City Council
City of El Segundo
350 Main St.
El Segundo, CA 90245
I declare, under penalty of perjury, that I have carefully examined, become familiar with, and
understand all of the requirements of the Contract Documents and conditions under which the
Work must be performed, including the City of El Segundo's current Municipal Code, and am
fully informed as to all conditions and matters which can in any way affect the Work or its cost,
and agree to the following:
To perform all Work in strict conformity with the requirements of the Contract Documents for
Project Number RSI 13-04
I%esidential Sound Insulation Program -Group 5W'
at the following: lumv sum vrice:
50.03
604 West Maple Avenue
L)wner
11
Property
Upgrade
$1,500
Sub-Total---
643 West Maple nue
RSI
vements
Owner
----- -----------
Upgrade
$300 $ TOO- 60
Owner
(Door B)
633 West Maple Avenue
50.04 1735
Loma Vista Street
Upgrade
$33,725 $Z9,,300-6o
$zaaoo.,00
1
(Wind• w
#21A)
$43,315
Improvements
50,05
716 Loma Vista Street
''3 '40.00
Owner
Owner
Upgrade (Sill
$X* 1$ 13,610-60
Upgrade (S
50.03
604 West Maple Avenue
L)wner
$03,40-60
Upgrade
$1,500
(Electrical
Panel)
Owner
Upgrade
$300 $ TOO- 60
(Door B)
50.04 1735
Loma Vista Street
$33,725 $Z9,,300-6o
$zaaoo.,00
IM2RSI rovements
RSI
$43,315
Improvements
50,05
716 Loma Vista Street
''3 '40.00
Owner
Upgrade (Sill
$X* 1$ 13,610-60
Bidding Form- — Appendix B-01 Last Modified: April 8, 2013
Bidder's Proposal and Statement
City of El Segundo
Residential Sound Insulation
RSI 13 -04 (Group 50)
50.03
847 Pepper Street
R
$ V2,, Ia. do
1
$ ado
�•
Y Loma Vista Street
(Damage at
'Owner
Upgrade
50.10
864 Maryland Street
__ffindow 10)
X3,070 , $S , .6o
$.SS soo. ego
117 West Sycamore Avenue
RSI
Improver nents -.Mumma=
119 West Sycamore Avenue
RSI
$31; 3-$, '. $ 3 P �.00
I rovents
. ,
Owner
50.03
847 Pepper Street
`„"l1`7'
Upgrade
$ V2,, Ia. do
1
$ ado
(Damage at
Door Q
50.10
864 Maryland Street
RSI
X3,070 , $S , .6o
$.SS soo. ego
Improvements
RSI
$31; 3-$, '. $ 3 P �.00
I rovents
. ,
Owner
50.11
336 Sheldon Street
Upgrade
$ ►
$ 31� 180,do
(Window 8)
Owner
Upgrade
$S,64.06
indow 14
RSI
$26,175 $2,€s. its
I mvements
50.12
818 Main Street #101
$ 2- 2,
Owner
Upgrade
$ 30b.60
(Door A)
RSI
,075 $ 22,960. JO
Lmgrovenients
50.13
818 Main Street #201
Owner
Upgrade
$ $ 304.00
(Door A)
RSI
$:24,825 $ /g, .ao
$ A
I raven ents
,r
50.14
818 Main Street #301
Owner
Upgrade
$200 $ . -00.00
(floor B)
50.15
818 Main Street #202
RSI
Improvements
$25,540 $ 261260.dO
$ 26, 266- dO
50.16
818 Main Street #302
Improvements
$25,540 $ 20,260.66
$ 20,Z60,00
Bidding s rr • ix B-01 Last Modified: April
Bidder's Proposal and Statement
City of El Segundo
Residential Sound Insulation
RSI 13-04 (Group 50)
50.17 818 Main Street #103 Improvements $25,540 $ 20,2!60. W $ -oo
RSI $25,540 $ 24, ?010-40 $ 26120.6 0
Improvements
50.18 818 Main Street #203 [�P�e
Upgrade $200 1$ 366.60 $ 366- 0
RSI
Improvements
818 Main Street #303
50.20
1120 East Imperial Ave. Unit A
RSI
Improvements
$2 , 1,830
$ 1�71SO60
$ 1?,S60-40
50-21
1120 East Imperial Ave. Unit B
R
ImS1 provements
$19490
$ leloo-ev
$ 1,ff'600.66
50.22
1120 East Imperial Ave. Unit C
RSI
Improvements
!$ 21,660
$ 2bIO06.00
$ 20,,060.60
50-23
1120 East Imperial Ave. Unit D
RSI
Improvements
$ 20,,S'60.00
$ 20,Sbo.do
50-24
1120 East Imperial Ave. Unit E
RSI mprovements
I
ZS60 N-
$ /7, S-66-JO
50.25
1120 East Imperial Ave. Unit F
RSI
Improvements
$21,x .
$ ly,2,00-00
$
50.26
535 East Walnut Ave. Unit A
Imnprovements
$32,3 85
$ :2#,2a.66
$2-0,24,0-6,0
Total Bid (Contract Sum)
��O%Xrtm
(words)
(figures)
In case of discMaNy between the words and _aures, the words must prevail.
Bidding Form Appendix B-01 Last Modified: April 8, 2013
Bidder's Proposal and Statement
City of Ell Segundo
iTlkz9;,&T,*t will" UAM�qrl-1
RSI 13-04 (Group 50)
Contractor's State License Number:
4�#Zg:z
Type of Entity: El Sole Proprietorship r-1 Partnership E2'torporation* (I Othl
* If Corporation, evidence of authority to sign must be attached
M4 'A 111811
► I* -040161ORTMW
City of El Segundo
Residential Sound Insulation
RSI 13-04 (Group 50)
Designation of Manufacturers and Suppliers
Bidding Form Appendix B-08 Last Modified: January 30, 2012
Designation of Manufacturers and Suppliers
U
Manufacturer
Supplier (if Applicable)
Contract
Value
Section 08 14 00
Primary Hinged
$
Entry Doors
Section 08 32 00
Primary Sliding
W/4
Glass Doors
MIA -
WIA
Section 08 5100
Aluminum
v -
Windows
111,4.
Section 08 53 00
Vinyl Windows
Section 08 7100
Latching and
Locking
ikeluAeA tt4
Hardware
Aa
4r.",2 k4,6r's vie, •
Section 10 32 00
Chimney
Dampers
$
a;m A-La6v
&v66Rrt &q -"4', t,4.
Section 10 32 00
Fireplace Glass
$
Doors
Section 22 2100
Condensate
Pumps
$
Section 23 09 00
N
Thermostats
$
Section 23 34 00
Ventilators
Section 23 54 00
Furnaces
Bidding Form Appendix B-08 Last Modified: January 30, 2012
Designation of Manufacturers and Suppliers
U
Bidding Form Appendix B-08 lAn Modified: touan- 30, 2012
Designation of Manufacturers and Suppliers
Burbank " ireplace & BBQ. Inc.
833 N. Hollywood way Unit A
Burbank, CA 91505
Phone (818) 843 -1555
Fax (818) 843 -1551
r,
Date Estimate # I
4/812013 994 i
www3urbankj1'reptace. com
Name 1 Address
AZ Home Inc.
14416 Friar Street
Van Nuys CA 91401
P 818-782-7171 - F 818.782 -7107
item
Qty
Description
Rate
Total 1,
Top Dam,
14
Top Sealing Damper
300.00
4,200.Q0T
Fire. Chim. Clean...
14
Fireplace & Chimney Cleaning and installation of top dampers.
100.00
1,400.00
Job - El Segundo -50
'
i
i
I
a
a
a
1
i
f
i
Subtotal $5,600.00
Sales Tax (9.0 %) $378.00
Signature
Total $5,978.00
April 9, 2013
Supply: $101,800-000
*Installation: $29,800.00
* (Wood Doors only, no See. SGD InstaHation) under separate contract between GC and Affled BuRders
Net Add: Provide 21 each, Mon-Ray Secondary Sliding Glass doors:$34,M.00
We have worked on majority of the El Segundo RSP projects and are looking forward to
performing on these challenging Noise Insulation Projects. Should you have any questions,
please call me at the office or cell phone: 415-971-9071
Sincerely;
SPECIALTY DOOR COMPANY, INC.
0&4" n #JAVWt
Michael R. Ghezavat, AHC/CSI
VP
City of El Segundo
Residential Sound Insulation Program
RSI 13 -04 (Group 50)
r
To the Mayor and City Council
City of El Segundo
350 Main St.
El Segundo, CA 90245
I declare, under penalty of per}ury, that I have carefully examined, become familiar with, and
understand all of the requirements of the Contract Documents and conditions under which the
Work must be performed, including the City of El Segundo's current Municipal Code, and am
fully informed as to all conditions and matters which can in any way affect the Work or its cost,
and agree to the following:
To perform all Work in strict conformity with the requirements of the Contract Documents for
Project Number RSI 13 -04
"Residential Sound Insulation Program -Group 50"
at the following lump sum price:
RSI
Staff Bid
Property
ID
Property Address
Description
Estimate Amount
Sub -Total
50.01
643 West Maple Avenue
Rm rovements
$47,131 $ 4- 3, a 30
$ �{' 3, S 3t>
RSI
$59,245 $55,000
Improvements
Owner
Upgrade
50.02
633 West Maple Avenue
$ !7B 200
5ea cu r;+- M c, V1, -d:oE 1
(Window
$504 $
r? 4O
#21A)
RSI
$27,410
Lm2rovernents
Owner
Upgrade (Sill
$150 1 p
Damage)
wner
! r 3 ©
50.03
604 West Maple Avenue
$ 2-?' 2-co
(Electrical
$1,50fl
Panel)
Owner
Upgrade
(Door B)
50.04
735 Loma Vista Street
Rm Irovements
$33,725 $ 31, U o
$ x,60
RSI
$43315' $ 4-0, 2-0c>
Improvements
50.05
716 Loma Vista Street
$ +o, 5+6 o
Owner
Upgrade (Sill
$300 $ �3
Damage)
Bidding Form Appendix B -01 Last Modified: March 28, 2013
Bidder's Proposal and Statement
City of El Segundo
Residential Sound Insulation Program
RSI 13 -04 (Group 50)
Bidding Form Appendix B -01 Last Modified: March 28, 2013
Bidder's Proposal and Statement
RSI
$37,1315
$ 34, 420
Improvements
50.06
853 Loma Vista Street
$34"S90
Owner
Upgrade
$5Q0
$ 460
(Window 10)
50.07
117 West Sycamore Avenue
RSI
$12,120,
$ 2'p, 5 r) o
$ 26, 5 n Z)
50.08
119 West Sycamore Avenue
Im lrovements
$23,370
$ ?a ' 930
$2-1,13o
RST
$40 :055
$ 3$r 1? D
Improvements
Owner
50.09
847 Pepper Street
Upgrade
$
$ 1$0
(Damage at
Door C)
50.10
864 Maryland Street
RSI Irn rovements
$53,070
$ *9, 351D
RSI
Improvements
X331535.
$ 33, coo
Owner
50.11
936 Sheldon Street
$4
$ 3
$
(Window 8)
(Windo
(
Owner
Upgrade
..
$ 39 D
(Window 14)
RSI
Im rovements
$26'
$ z4�'' 140
50.12
818 Main Street #101
Owner
Upgrade
$2i
$ 1 $O
(Door A)
RSI
Improvements
! ;$261075
s2 q-, z"
50.13
818 Main Street #201
Owner
$ U{ , 420
Upgrade
(Door A)
RSI
R rovements
° $24,$25 .,
$ 23, 0-00
$ ->-3, o06
50.14
818 Main Street #301
Owner
Upgrade
$2
$ 1 $D
(8 0
(Door B)
50.15
818 Main Street #202
RSI
Improvements
$25,540 ; `
$ 13 q ,its
$ 13, r) 5b
50.16
818 Main Street #302
IRmprovements
:$25,540,',
$ 2�, 3�0
$ 213,, r7 S-0
Bidding Form Appendix B -01 Last Modified: March 28, 2013
Bidder's Proposal and Statement
City of El Segundo
Residential Sound Insulation
RSI 13-04 (Group 50)
I 90 1700
50.17 818 Main Svw Rmprovements 0
#103 SI $25,540 $2-3
1 50.18 1818 Main Street #203
1 50.19 1818 Main Street #303
RSI $25 ' 540
Improvements
Owner
Upgrade $200
Owner
Upgrade
(Door B)
jff�LLHM
E��M�M
50.20 1 1120 East Imperial Ave. Unit I -'VJ'830 $ 24,
50.21
1120 East ln4xx ial Ave. Unit 2
RSI
Improvements
1 , �, ,290 $ I lj, q,
$ 1 jjj:30
50.22
1120 East Imperial Ave. Unit 3
RSI
Improvements
$ 2A'), I �
$ 2-o, i q-v
50.23
1120 East Imperial Ave. Unit 4
RSI
$ 24,4fi$" $ 2,01 6,5b
$ U, %5*0
50.24
1120 East Imperial Ave. Unit 5
RSI Improvements
'200, $ r) 130
$ 7 3
50.25
1120 East Imperial Ave. Unit 6
RSI
Improvements
''V1,660 $2. *
$
50.26
535 East Walnut Ave. Unit A
RSI
improvements
$ 3o, ovo
$ �C, 0,ao
Total Bird_ (Contract Sum)
-Sevem HL4 Y% a w-J -r� j � T o (4 s o, vi J a-yi 0/1 60
(words)
(figures)
In case of discreppcy between the words and fi res, the words niust prevail.
Contractor Representative:
Signature
H —To k
Name (printed or typed)
?—i a
Date
Bidding Form Appendix B-01 Last Modified: March 28, 2013
Bidder's Proposal and Statement
City of El Segundo
Residential Sound Insulation
RSI 13-04 (Group 50)
Title: 1 off-t\ W:Pj �4 } Contractor's State License Number:
Name of Firm: 0ALN
Address: 122r3 License Expiration Date:
13c) 1 1
123
Telephone Number: S(o 2 - C - 3,:S VS�'
Type of Entity: ❑ Sole Proprietorship ❑ Partnership Corporation* ❑ Other
* If Corporation, evidence of authority to sign must be attached
Bidding Form Appendix B-01 Last Modified: March 28, 2013
Bidder's Proposal and Statement
Minutes of Special Meeting of the Board of Directors of
Harry H. Joh Construction Inc.
A California Corporation
November 3, 2010
At 3:0,0 P.M.
A special meeting of the Board of Directors of Harry H. Joh, Inc. a California Corporation, was held
on November 3, 2010 at 3:00 P.M. at 8205 Somerset Blvd., Paramount, CA 90723.
The said meeting was held at the call of Harry Joh, chairman of the ,Board of Directors
and President of corporation.
The following directors, being all of the member of Directors.
Harry R Job,
Chairman and President
Young Salo
Director and Secretary
Hyun S. Job,
Director and Treasurer
The following resolution was adopted at the meting.
Harry H. Joh is fully authorized to execute the bid & contract of any upcoming project for the
corporation.
There being no further business to come before the meeting, upon motion duly made,
seconded and unanimously carried, the meeting adjourned.
Dated:
Signed:
November 3. 2010
F�01 MIR, I
Young Salo, Secretary
Harry. H. Joh, President
City of El Segundo
Residential Sound Insulation Program
RSI 13-04 (Group 50)
Bidder's Bond
(Not necessary when cashier's check accompanies Bidder's Proposal and Statement)
Harry H. Joh Construction Inc. —, as principal ("Principal") and
International Fidelity Insurance Company a corporation incorporated under
the laws of the State of California and licensed by the State of
California to execute bonds and undertakings as sole surety, as surety ( "Surety "}, our heirs,
executors, administrators, successors, and assigns, are jointly and severally bound to the City of
El Segundo, a general law city and municipal corporation existing under the laws of California,
( "City "), in the sum of
Seventy Three Thousand
Eight_ Hundred and Nolloo- dollars ($ 73,80 . 00
to be paid and forfeited to said City, its successors and assigns, if the of the undersigned
Principal with respect to RSI 13-04, Residential Sound Insulation Program — Group 50,
("Project"), as specifically set forth in the Contract Documents, is accepted and the proposed
Contract is awarded to said Principal, and said Principal fails or refuses to execute the
Residential Sound Insulation Program Contract governing the Project in accordance with such
Bid as accepted and the Contract Documents.
SIGNED AND SEALED this 8th
Principal's President
Principal's Secretary
day of APRIL 2013.
k
PHILn. VEGA, ATTORNEY—IN—FACT
Surety's Secretary
Note: ALL signatures must be acknowledged by a notary public.
Principal's Mailing Address
8205 Somerset Blvd.
Paramount
CA
Surety's Mailing Address
534 E. Ba4illo Street
Covina
CA
90723 91723
Bidding Form Appendix B-02 Last Modified: January 30, 2012
Bidder's Bond
Tel (973-) 132-1-7200 POWER OF ATTORNEY
INTERNATIONAL FIDELITY INSURANCE COMPANY
ALLEGHENY CASUALTY COMPANY
ONE NEVVARK CENTER, 20TH FLOOR NEWARK, NEVV JERSEY 07102-5207
KNOW ALL MEN BY THESE PRESENTS: That INTERNATIONAL FIDELITY INSURANCE COMPANY , a corporation olc,antzed and kin.4e
the laws of tile. Stale Of Nev✓ Jersey. and ALLEGHENY CASUALTY COMPANY a corporation organized and edslinq under the f,,rvc of lh; Sl.-i'le of
Pennny-sylvirsia, having their principal office in the City of Nlav✓ntk, Now Jersey, do hereby constitute and appoint
KEVIN E. VEGA, BRITTON CHRISTIANSEN, MYRNA SMITH, PHILIP E. VEGA
Covina, CA,
their true and lawful atiorney(s)-in•fact to execute, seal and deliver for and on its behalf as surety, any and all bonds and undertakings, contracls, of indemnily
and other writings obligatory if) ilia nature thereof, which are or may be allowed, required or permitted by law, statute, rule, L`CgUlati0n, contract or othemiso.
and the eNeCLIVIOrl Of such ill$trUillent(S) in Pursuance of these presents, shall be as binding upon the said INTERNAI IONAL FIDELITY INSURANCE
COMPANY and ALLEGHENY CASUALTY COMPANY, as fully and amply, to all intents and Purposes, as if the same had been duly eXCX'UI0d 'Ond
acknowledged by their regularly elected officers at their principal offices.
This Power of Altorliey is executed, and may be revoked, pursuant to and by authority of the By-Laws of INTERNATIONAL FIDELITY INSURANCE
COMPANY and ALLEGI-IENY CASUALTY COMPANY and is granted under and by 211-11110i-ity Of [lie following resolution adopted by the Board of Directors
of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting dtj�, held on the 2011) day Of July, 2010 and by the Board of Directors of ALLEGI•if-*.NY
CASUALTY COMPANY at a mooling duty held on the 151h clay of August, 000:
"RESOLVED, ilia', (1) the President, Vice President, or Secretary of (Ile Corporation shall have the power to appoint, and to revoke (lie appoiWille'llis ol.
Altorneys-in-Fact or agents willi power and OU1110fity as defined or limited in their respective powers ofattorney, and to execute oil behalf of the Corporation
and affix the Corpora lion's seat thereto, bonds, undertakings, recognizances, contracts of indemnity and otherwrilten Obligations in Ilia nolort, thereof or
related thereto: and (2) any such Officers of the Corporation may appoint and revoke (lie appointments of joint-coll(rof custodians, z1gents for acce.plallre Of
process, and A(lorneys-in-fac (will) authority to execute waivers and consents oil behalf of the Corlvra(ion: slid �3) the signattire of illy ,[jeh Officer of tho
Corporation and (lie Corporation's seal may be affixed by facsimile to at) power of attorney or cortificalion given Ior the execulion of illy Wild,
rocoqnizonce, contract of isidemnity or other written obligation in (lie n2lire thereof or related thereto, such signature and seats when so ti.,�rod whelho(
lu.,,.rolofore or hereafler, being hereti adopted by [lie Cos, iorafion as the original signature of such officer and the odrinal seal of tho Corp4iritiOn, to lie vAirl
art() binding upon the (torpor wirli Me same force an(� effect oS II)OU911 ii)anLlAfIyaffiXOCJ."
IN WITNFSS WHEREOF, I NTEIR NATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY have each ✓stecule.cl in
,1110SLOA lhelf-2 presents on this 121h clay of March, 2012.
tK$VVA;t })i,
STATE OF NEW JE=RSE=Y
XA C 12, County of Essex
f 1936
P
ROBERT W. MINSTER
Executive Vice Prosideril/Chief Oporaling 01[ir.r.,!i
(International Fidelity InSLIMIlCr C01) 1p"Illy)
and President (Alleclheny Ca :wally Cotl1J-.,:any)
On this 12th (Jay of Match 2012, before ilia come the individual who executed fl(2 l3iCCedillg illStrL111101-it, to the PQrSO11311Y known, 1111d, h0iltg by illf:dL1Iy
sworn, said he is tile ffirrein described and authorized officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLI::GHENY CASHALTY
COMPANY : that the seals affixed to said instrumaril are the Corporate Seals of said Companies; that the said Corporate e,l and his
6fly affixed by Order of the Boards. of Directors Of said Companies.
IN TESTIMONY WHERMF, I have hrffAlnt0 SC'l Illy h-Drid . lily
....... at the City o f Newark, k, N aw I ors ey the day and ye".11. Iirsf s.It)ove grillers.
V
X IJB\ NJ
A NOTARY F _IC OF NEVV,IERSEY
My Cornmissim Expites, M;ir. 27, 201/1
OP
"it ........ % CERTIFICATION
1, lhe im(Jnr%iqne(i officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY do hr,,rr!I-jy cr,,ltily Iltal I wijvr!
llic-Power of Attorney ancJ affidavit, �.inrJtiircopy oftlic.,, SeclionsofllleBy -Laws
Power ofAttorney, wiffilheorigirials on fife in the home office-. Of saidrompanies, and that the same are correct
of (he orirjirtals, and Mal Ihe said Power ofAllorriey has not br.,cn revoked and is now in full force and effect.
111TEST11VIONY WHEREOF, I have lics-cunto sr;t my hand Ihis 8TH day of APRIL, 2013
MARIA BRANC*O, A5Sistlnt Sr_r'lf-,I,,jry
City of El Segundo
Residential Sound Insulation Program
RSI 13-04 (Group 50)
The undersigned, being first duty sworn, deposes and says that bemshe is authorized to
represent the party ("Bidder") making the foregoing Bid; that the Bidder has not directly or
indirectly entered into any agreement, participated in any collusion, or otherwise taken any action
in restraint of free competitive bidding in connection with such contract; that the Bid is genuine
and not collusion or sham; that the Bidder has not directly or indirectly induced or solicited any
other Bidder to put u false or sham Bid, orthat anyone must refrain from bidding; that the Bidder
has not in any manner, directly or indirectly, sought by agreement, communication, or conference
with anyone tmfix the bid price oy the Bidder nr any other Bidder, ortmfix any overhead, profit,
ur cost element of the bid price ocuf that of any other Bidder, ooto secure any advantage against
the public hmJp awarding the {|nnbnct of anyone interested in the proposed Contract; that all
statements contained are true; and, further, that the Bidder has nut directly or indirectly,
submitted its bid price or any breakdown thereof, or the contents thereof, or divulged information
or data rm|ndvu thereto, or paid, and will not pa/ any fee to any corporation, partnership,
company association, organization, bid dopository, or to any member or agent thereof to
effectuate a collusive or sham Bid.
l declare under penalty of pedury {n accordance with the laws uf California that the foregoing iu
true and correct.
Name nfphnz:
azmnesu:
Telephone Number:
Contractor Representative:
Signature:
*Must be subscribed and swom before eNotary Public and Jurat notarization must be attached
Bidding Form Appendix B-03 Last Modified: January 30, 2012
Non-Collusion Affidavit
City of El Segundo
Residential Sound Insulation Program
RSI 13-04 (Group 50)
Bidding Form Appendix B-08 Last Modified: January 30, 2012
Designation of Manufacturers and Suppliers
Manufacturer
Supplier (if Applicable)
Contract
Value
Section 08 14 00
Primary Hinged
% /A vj C C,,j \j j-z7
�PCCIA LT \j
$
Entry Doors
Section 08 32 00
Primary Sliding
G lass Doors
tA ON R'I-y
c IR-
S fit{,
Section 08 5100
Aluminum
Windows
Section 08 53 00
Vinyl Windows
N11 L
$ L4,2 2-S
iN
Section 08 7100
Latching and
Lc- -,f
SPEC 1A L
Locking
$
Hardware
Section 10 32 00
Chimney
Dampers
�,)
C)
L P C"vw
Section 10 32 00
Fireplace Glass
Doors
Section 22 2100
Condensate
c
(Ot
C-)
Pumps
Section 23 09 00
Thermostats
V E t\1 CjT,-N
� S -'m R C*O� )i'flkot,, QL-
$
—Section -Y3 34-00
Ventilators
A F1e(2
Section 23 54 00
Furnaces
C',
U
Bidding Form Appendix B-08 Last Modified: January 30, 2012
Designation of Manufacturers and Suppliers
City of El Segundo
Residential Sound Insulation Program
RSI 13-04 (Group 50)
374FI1113—
The Bidder hereby gives assurance pursuant to the requirements of Title 49 CFR part 26 that
Bidder has made a reasonable effort to meet goals for Disadvantaged Business Enterprise
participation specified for the Contract for which this proposal is submitted and that the Bidder,
if the contract is awarded to Bidder, will have a DBE participation of
Q2 -T� , 0 0 0 _ percent of the amount of this Bid.
Bidder further gives assurance that Bidder will submit the documentation required by said
regulations and the Contract Documents, including the Listing of Disadvantaged Business
Enterprises with which the Bidder will subcontract if the Contract is awarded and if Bidder is
unable to meet the contract goals for DBE participation, of the steps Bidder has taken to obtain
DBE participation.
NameofFirm: -or-j
Address: 0-4CS qV-72
Telephone Number:
Contractor Representative:
Title:
Signature:
Dated this A day of
2013.
Bidding Form Appendix B-10 Last Modified: January 30, 2012
Assurance of DBE Participation
d b7
ITI
0
im
rn
x
log
L
0,
M@
E CD 6 a
cr
0 r-
0 CD
LD
cr
Do
SW (D cn
0. CD
a
CL
Er
LS
CD Co
UOQ
Vl 0 cr
so =I 0
0
cr
O
cr
O-,r
IN A)
E co
CL
QQ 0
CD co
CD M
0 0
vQ 0
0
(IQ
=0
01
0
a 0
:3
co
o
� 5'
=3'I
0
CL
w 0
O
E;
RE
CCL L
CL
CL
0
1
211
Iz
ca tc 0 I.J
2. 0
a-- .
0 5
"I CD
E*r ::�
CD 0
0 C4 R.
<
= o CL
Er CD CO
CD
LA. CD
23
Z3
go
CD SEE o
CD
r
<
(D 0
CD
= CD
CD
cn;^ W
EL
E+r O o
0 7 0 Lit
co
co tG co -3
< CA
M
5 9 a
0
O
0 :� .
0
:zr
CD
CD
0
0
O
0
CO eo
rr � r- -2 -1
0
o 9 :�
CD
cD 7C Ia.
CD
cr
Q.,-N ;_,
ia c
0 Fa 0
0
n LD LSD
Rn
I
t",
6
B
cn
�u n
o
—0
V,
al
0 ts
ov
CL t9
Na
- ml,
—0
-J
71 E7
>
--j
5 7
Q�
01
0 .
�
rti
LA
.1
-j
7—
�4
C:
cr
to
-4.
C:
cr
ft
to
0,
M@
E CD 6 a
cr
0 r-
0 CD
LD
cr
Do
SW (D cn
0. CD
a
CL
Er
LS
CD Co
UOQ
Vl 0 cr
so =I 0
0
cr
O
cr
O-,r
IN A)
E co
CL
QQ 0
CD co
CD M
0 0
vQ 0
0
(IQ
=0
01
0
a 0
:3
co
o
� 5'
=3'I
0
CL
w 0
O
E;
RE
CCL L
CL
CL
0
1
211
Iz
ca tc 0 I.J
2. 0
a-- .
0 5
"I CD
E*r ::�
CD 0
0 C4 R.
<
= o CL
Er CD CO
CD
LA. CD
23
Z3
go
CD SEE o
CD
r
<
(D 0
CD
= CD
CD
cn;^ W
EL
E+r O o
0 7 0 Lit
co
co tG co -3
< CA
M
5 9 a
0
O
0 :� .
0
:zr
CD
CD
0
0
O
0
CO eo
rr � r- -2 -1
0
o 9 :�
CD
cD 7C Ia.
CD
cr
Q.,-N ;_,
ia c
0 Fa 0
0
n LD LSD
Rn
I
t",
6
B
cn
�u n
o
—0
0
GC
im
N to
I L61
6
4.
Lh
O
con
fi
an
is
I L61
6
4.
Lh
O
con
City of El Segundo
Residential Sound Insulation
RSI 13-04 (Group 50)
To the Mayor and City Council
City of El Segundo
350 Main St.
El Segundo, CA 90245
I declare, under penalty of perjury, that I have carefully examined, become familiar with, and
understand all of the requirements of the Contract Documents and conditions under which the
Work must be performed, including the City of El Segundo's current Municipal Code, and am
fully informed as to all conditions and matters which can in any way affect the Work or its cost,
and agree to the following:
To perform all Work in strict conformity with the requirements of the Contract Documents for
Project Number RSI 13.04
`Residential Sound Insulation Program —Group 5011
at the following lumv sum Drice
RSI
RSI
Staff
Bid
Property
ID
Pro q Address
Description
Estimate
Amount
Sub-Total
50.01
643 West Maple Avenue
RSI
$47,131
$567085
$56,805-
Improvements
$150
RSI
$59,245
$ 9J J. rl q
Owner
Upgrade
hrip rovements
50.03
604 West Maple Avenue
$ 3q o94
50.02
633 West Maple Avenue
Owner
$1,500
q00
$ rl 8, 2:19
Upgrade
$500
$
(Window
Owner
#21A)
Bidding Form ndixZ!,;fl Last Modified: April 8, 2013
Bidder's Proposal and Statement
't q15/2013
RSI
$27,410
Improvements
Owner
Upgrade (Sill
$150
Da!p4ge)
Owner
Upgrade
50.03
604 West Maple Avenue
$ 3q o94
$1,500
q00
(Electrical
Panel)
Owner
Upgrade
$300
$ '2-00
1
(Door 13)
50.04 1735
Loma Vista Street
RSI
$33,725
$32,19zl
$37-�192-i
i provements
RSI
$43,315
$40,0o
Improvements
50.05
716 Loma Vista Street
$ LY 06
Owner
Upgrade (Sill
$300
$
Damn e)
Bidding Form ndixZ!,;fl Last Modified: April 8, 2013
Bidder's Proposal and Statement
't q15/2013
City of El Segundo
Residential Sound Insulation
RSI 13 -04 (Group 50)
Bidding FtJrn1 App e dix B-tJ Last Modified: April 8, 2013
Bidder's Proposal and Statement
RSI
$37,015 $ 'p
Improvements
50.06
853 Loma Vista Street
$
Owner
Upgrade
$500 $ 5(;0
(Window 10)
50.07
117 West Sycamore Avenue
$22,120 $ -1.6, 09
$ 1 ,,,qo
ImIrovements
50.08
119 West Sycamore Avenue
R (rovements
$23,370 $ -1 j 0 3 q
$ 2..(01 i ei
RSI
$40,995 $15 1,164'3
Im rovements
50.09
847 Pepper Street
Owner
$ 13
$200 $ U C3
j
(DUpgrade
at
Door Q
50.10
864 Maryland Street
mSlrovements
$53,070 $ � �7
$ 2-:1
RSI
$33,535 $300/%g
Improvements
Owner
50.11
936 Sheldon Street
$ # o v
$
Wgrdow 8)
Owner
Upgrade
$ 1950
(Window 14)
RSlravements
$26,175 $ 'p 2 '7
50.12
818 Main Street #101
Owner
Upgrade
$200 $. CC)
(Door A)
RSI
$26,075 $ '
Improvements
1
50.13
818 Main Street #201
$ -2. ( H 2-
Owner
Upgrade
$200 $ Cp
t
(Door A)
RSI
$24,825 s2.S m q
s2-5,174
rovements
.,
50.14
818 Main Street #301
Owner
Upgrade
$200 $
(Door B)
B)
50.15
818 Main Street #202
$25,540 $ f ' 0 i
$ 25t'3 01
Improvements
50.16
818 Main Street #302
Im (rovements
p
$25,540 $ 2 5# 3 o
$ 2-S/301
Bidding FtJrn1 App e dix B-tJ Last Modified: April 8, 2013
Bidder's Proposal and Statement
City of El Segundo
Residential Sound Insulation
RSI 13-04 (Group 50)
50.17
818 Main Street #103
RS1
Improvements
$25,540
$ 2.5, *3o 1
$15, -I>o t
RSI
$25,540
$24';0 1
$ 1;,, �b 1
Improvements
50.18
818 Main Street #203
Owner
Upgrade
$200
$ 2-00
s,-
(Door B)
RSI rovements
Imp
$25,540
$ 15,61 C) 1
$
d, 144 dz�n4
50.19
818 Main Street #303
Owner
Upgrade
$200
$ -2-00
(Door B)
50.20
1120 East Imperial Ave. Unit A
1
Improvements
Improvements
$2-SIL4 It
$?-I�j 4 1
50.21
1120 East Imperial Ave. Unit B
I
RSI Improvements
$19,290
$ *11) L4 11
$ 2. kjL4 I I
50.22
1120 East Imperial Ave. Unit C
RSI Improvements
$21,660
$ 9 41 L4q 1
$ 2H, Lt t4 I
50.23
1120 East Imperial Ave. Unit D
I
ImpRSrovements
$22,4 0
$ 2 15, '7 1
1
$
50.24
1120 East Imperial Ave. Unit E
ImpRS1 rovements
$19,290
$Lj; L41 (
$ z 114111
50-25
1120 East Imperial Ave. Unit F
RSI provements
Im
$21,660
$ 2-4f Ll 41
$ 2-Lt,
50.26
535 East Walnut Ave. Unit A
RS
ImprI ovements I
$32,385
I
$ , t -I LI
$ �5*,, 1 -7
Total Bid (Contract Sum)
To
(words)
77 4 5,15, o o
(figures)
In case of qjErepM between the words and EEr s, the words must pLevail.
Contractor Representative: L4 -1 s ^ 7-0 1 3
Signature Date
TOm CA-tL?\
Name (printed or typed)
Bidding Form Appendix B-01 Last Modified: April 8, 2013
Bidder's Proposal and Statement
RSI 13-04 (Group 50)
Contractor's State License Number:
License Expiration Date:
Type of Entity: F-1 Sole Proprietorship ❑ Partnership UCorporation* ❑ Other
* If Corporation, evidence of authority to sign must be attached
Bidding Form Appendix B-01 Last Modified: April 8. 2013
Bidder's Proposal and Statement G--
q,5 1
City of El Segundo
Residential Sound Insulation
RSI 13-04 (Group 50)
Bidding Form Appendix B-08 Last Modified. January 30, 2012
Designation of Manufacturers and Suppliers
Manufacturer
Supplier (if Applicable)
Contract
I
Value
Section 08 14 00
Primary Hinged
Eq
$ 05-L4
Entry Doors
Section 08 32 00
-444mmr8fiding
Glass Doors
RA/
(ORE
$ -299/0'7
"-1 - 1 5 -co aft 9cj
1,
Section 08 5100
Aluminum
M i Iq A
v; Cc U to —k
$ OLA
Windows
7
C-) cl-e-t z
Section 08 53 00
Vinyl Windows
r\V,4
-01A
$ 01A
Section 08 7100
Latching and
Locking
Hardware
*-Ajoe-
G t o a e
s-20,000
Section 10 32 00
Chimney
Dampers
R M R
$
Section 10 32 00
Fireplace Glass
Doors
W/A
$ 1�11A
Section 22 2100
Condensate
$
Pumps
Section 23 09 00
Thermostats
$
Ventilators
$
Section 23 54 00
Furnaces
$
Bidding Form Appendix B-08 Last Modified. January 30, 2012
Designation of Manufacturers and Suppliers
City of El Segundo
Residential Sound Insulation
RSI 13-04 (Group 50)
Designation of Manufacturers and Suppliers
J14a
Sup dAjWitcxblej &;ot—r
Sechon 08 14 (X)
Primary Hinged
Entry Doors
Primary Sliding
S
Glass Doors
Aluminvan
Win
Section t)8 53 M 1
Vinyl Windows
8cction 08 7100
Latching and
L"king is
Hardware
16J, IX)
Chimney i
s
Dampers
SectrDn -46 h w ----- --
Fireplace GIs"
Doors
Section 22 2100 !
C ondensate
Pumps
7r4, C
40
is
Thermostats I
Section 23 34 00
Ventilators
S fU c4x-.>
Seclion 23 54 00
Furnaces
s
I,aA Modified: Januam 30.2012
Designation of Manufacturers and Suppliers
EL SEGUNDO CITY COUNCIL MEETING DATE: June 4, 2013
AGENDA STATEMENT AGENDA HEADING: Consent Agenda
AGENDA DESCRIPTION:
Consideration and possible action to authorize the City Manager to sign and enter into an
agreement, reviewed by the City Attorney, with the County of Los Angeles to enable
controlled substances to be supplied by the County Emergency Medical Services Agency
to the El Segundo Fire Department paramedic provider program. (Fiscal Impact: $2,500)
RECOMMENDED COUNCIL ACTION:
1. Authorize the City Manager to sign and enter into an agreement, reviewed by the City
Attorney, with the County of Los Angeles to enable controlled substances to be
supplied by the County Emergency Medical Services Agency to the El Segundo Fire
Department paramedic provider program;
2. Alternatively, discuss and take other actions related to this item.
ATTACHED SUPPORTING DOCUMENTS:
1. Agreement by and Between County of Los Angeles and El Segundo Fire Department
for Controlled Substances Supply for Paramedic Provider Agencies
FISCAL IMPACT: $2,500
Amount Budgeted: None
Additional Appropriation: N/A
Account Number(s): N/A
ORIGINATED BY: Kevin S. Smith, Fire Chief
REVIEWED BY: Kevin S. Smith, Fire Chief
APPROVED BY: Greg Carpenter, City Manager
BACKGROUND AND DISCUSSION:
The City of El Segundo Fire Department (ESFD) has been a provider of paramedic treatment and
transportation services within Los Angeles County since 1974. The Los Angeles County
Emergency Medical Services Agency (EMSA) has developed and approved the scope of practice
for paramedics in Los Angeles County which includes the administration of approved controlled
substances. Controlled substances cannot be obtained by ESFD without the authorization of a
physician. Historically, the EMSA Medical Director has accepted the responsibility for
authorizing the procurement of controlled substances by ESFD. The County of Los Angeles is
requesting that an agreement be entered into in order to continue the practice of the EMSA
Medical Director authorizing ESFD's procurement of controlled substances for our paramedic
program. In the past, the County did not charge provider agencies for the labor, tracking, or cost
of controlled substances. The County has indicated that they are no longer able to absorb these
costs and therefore in the future will charge provider agencies $9.00 per dose. Staff recommends
that the City Council authorize the City Manager to sign and enter into this agreement. The Fire
Department intends to be able to absorb the unplanned fiscal impact of this mandate for the
remainder of this fiscal year. The Fire Department plans to increase its operating budget for the
next fiscal year to accommodate the $2,500 increase in operating expenses.
1
,p�
It
M�
E
a
! , , Z-fA
U cc
PARAGRAPH TITLE PAGE
RECITALS...................................................................................................................... 1
1.0 APPLICABLE DOCUMENTS ............................................................................... 3
2.0 DEFINITIONS ....................................................................................................... 4
3.0 WORK ................................................................................................................. 5
4.0 TERM OF AGREEMENT ...................................................................................... 5
5.0 AGREEMENT SUM .............................................................................................. 5
6.0 ADMINISTRATION OF AGREEMENT- COUNTY .................. ..............................6
6.1 COUNTY'S PROJECT DIRECTOR .............................. ..............................7
6.2 COUNTY'S PROJECT MANAGER .............................. ..............................7
6.3 COUNTY'S AGREEMENT PROJECT MONITOR ........ ..............................7
7.1 CONTRACTOR'S PROJECT MANAGER .................... ..............................7
7.2 CONFIDENTIALITY ................................................................................... 8
"t
8.0 STANDARD TERMS AND CONDITIONS ............................................................
8.1 AMENDMENTS •
8.2 ASSIGNMENT AND DELEGATION ............................. ..............................9
8.3 AUTHORIZATION WARRANTY .............................................................. 10
8.4 BUDGET REDUCTIONS .......................................................................... 10
8.5 COMPLAINTS (intentionally Omitted) ......................... .............................11
8.6 COMPLIANCE WITH APPLICABLE LAW ................... .............................11
8.7 COMPLIANCE WITH CIVIL RIGHTS LAWS ............... .............................12
8.8 COMPLIANCE WITH THE COUNTY'S JURY SERVICE PROGRAM .........
(Intentionally Omitted) .............................................................................. 14
8.9 CONFLICT OF INTEREST (Intentionally Omitted) ............................ ...... 14
8.10 CONSIDERATION OF HIRING COUNTY EMPLOYEES TARGETED
FOR LAYOFF/OR RE-EMPLOYMENT LIST (intentionally Omitted) ........ 14
8.11 CONSIDERATION OF HIRING GAIN/GROW PROGRAM
PARTICIPANTS (intentionally Omitted) ...................... .............................14
8.12 CONTRACTOR RESPONSIBILITY AND DEBARMENT
(intentionally Omitted) .............................................................................. 14
8.13 CONTRACTOR'S ACKNOWLEDGEMENT OF COUNTY'S
COMMITMENT TO THE SAFELY SURRENDERED BABY LAW
(Intentionally Omitted) .............................................................................. 17
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page i
May 2013
UT—T.7-ITETRIT-7.
AGREEMENT PROVISIONS
TABLE OF CONTENTS
TITLE
9--w
8.14
CONTRACTOR'S WARRANTY OF ADHERENCE TO COUNTY'S
8.28
NON EXCLUSIVITY (intentionally Omitted) ................ .............................26
CHILD SUPPORT COMPLIANCE PROGRAM (intentionally Omitted) ....17
8.29
8.15
COUNTY'S QUALITY ASSURANCE PLAN ................ .............................17
NOTICE OF DISPUTES AND DISPUTE RESOLUTION ..........................26
8.16
DAMAGE TO COUNTY FACILITIES, BUILDINGS OR GROUNDS
(intentionally Omitted) ..............................................................................
17
8.17
EMPLOYMENT ELIGIBILITY VERIFICATION (intentionally Omitted) .....17
8.18
FACSIMILE REPRESENTATIONS ............................. .............................17
27
8.19
FAIR LABOR STANDARDS (intentionally Omitted) .... .............................18
27
8.20
FORCE MAJEURE (Intentionally Omitted) .................. .............................18
8.21
GOVERNING LAW, JURISDICTION, AND VENUE .... .............................18
27
8.22 INDEPENDENT CONTRACTOR STATUS ................. .............................18
8.23 INDEMNIFICATION ................................................................................. 19
8.24 GENERAL PROVISIONS FOR ALL INSURANCE COVERAGE ..............19
8.25 INSURANCE COVERAGE ....................................................................... 25
8.26 LIQUIDATED DAMAGES (intentionally Omitted) ........ .............................25
8.27
MOST FAVORED PUBLIC ENTITY (intentionally Omitted) .....................26
8.28
NON EXCLUSIVITY (intentionally Omitted) ................ .............................26
8.29
NOTICE OF DELAYS (intentionally Omitted) ............. .............................26
8.30
NOTICE OF DISPUTES AND DISPUTE RESOLUTION ..........................26
8.31
NOTICE TO EMPLOYEES REGARDING THE FEDERAL EARNED
INCOME CREDIT (intentionally Omitted) .................... .............................27
8.32
NOTICE TO EMPLOYEES REGARDING THE SAFELY
SURRENDERED BABY LAW (intentionally Omitted) .............. ...............
27
8.33
NOTICES .................................................................................................
27
8.34
PROHIBITION AGAINST INDUCEMENT OR PERSUASION
(Intentionally Omitted) ..............................................................................
27
8.35
PU-BLIC RECORDS ACT (Intentionally Omitted) ........ .............................27
8.36
PUBLICITY (Intentionally Omitted) .............................. .............................27
8.37
RECORD RETENTION AND INSPECTION/AUDIT SETTLEMENT ........27
8.38
RECYCLED BOND PAPER .....................................................................
29
8.39 SUBCONTRACTING (intentionally Omitted) ............... .............................29
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page ii
May 2013
PARAGRAPH
TITLE PAGE
8.40
TERMINATION FOR BREACH OF WARRANTY TO MAINTAIN
.COMPLIANCE WITH COUNTY'S CHILD SUPPORT
COMPLIANCE PROGRAM (intentionally Omitted) ..... .............................29
8.41
TERMINATION FOR CONVENIENCE ....................................................
29
8.42
TERMINATION FOR DEFAULT ...............................................................
29
8.43
TERMINATION FOR IMPROPER CONSIDERATION
(intentionally Omitted) ..............................................................................
31
8.44
TERMINATION FOR INSOLVENCY (intentionally Omitted) ....................31
8.45
TERMINATION FOR NON-ADHERENCE OF COUNTY LOBBYIST ..........
ORDINANCE (intentionally Omitted) ........................... .............................31
8.46
TERMINATION FOR NON-APPROPRIATION OF FUNDS
(intentionally Omitted) ..............................................................................
31
8.47
VALIDITY .................................................................................................
31
8.48
WAIVER ...................................................................................................
31
8.49
WARRANTY AGAINST CONTINGENT FEES (intentionally Omitted) .....31
8.50
WARRANTY OF COMPLIANCE WITH COUNTY'S DEFAULTED
PROPERTY TAX REDUCTION PROGRAM (intentionally Omitted) ........32
8.51
TERMINATION FOR BREACH OF WARRANTY TO MAINTAIN
COMPLIANCE WITH COUNTY'S DEFAULTED PROPERTY TAX
REDUCTION PROGRAM (intentionally Omitted) ........ .............................32
9.0 UNIQUE TERMS AND CONDITIONS ................................................................
32
9.1 CONTRACTOR'S OBLIGATIONS AS A "BUSINESS ASSOCIATE"
UNDER THE HEALTH INSURANCE PORTABILITY AND
ACCOUNTABILITY ACT of 1996 (HIPAA) AND THE HEALTH
INFORMATION TECHNOLOGY FOR ECONOMIC AND CLINICAL
HEALTH ACT (HITECH) .......................................................................... 32
9.2 NO REQUIREMENT TO TRANSPORT TO COUNTY FACILITIES .........32
SIGNATURES................................................................................................................ 33
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page iii
May 2013
a • ! # „;
EXHIBITS
A STATEMENT OF WORK
B PREHOSPITAL CARE MANUAL (REFERENCE NO. 702)
131 PREHOSPITAL CARE MANUAL (REFERENCE NO. 502)
C CONTROLLED SUBSTANCES INVENTORY
C1 CONTROLLED SUBSTANCES FEE SCHEDULE
D CONTRACTOR'S EEO CERTIFICATION (Intentionally Omitted)
E COUNTY'S ADMINISTRATION
F CONTRACTOR'S ADMINISTRATION
G1 CONTRACTOR ACKNOWLEDGEMENT AND CONFIDENTIALITY AGREEMENT
H JURY SERVICE ORDINANCE (Intentionally Omitted)
I SAFELY SURRENDERED BABY LAW (Intentionally Omitted)
J NOVATION AFFILIATE PURCHASING PROGRAM AGREEMENT
AGREEMENT
K CONTRACTOR'S OBLIGATIONS AS A "BUSINESS ASSOCIATE” UNDER THE
HEALTH INSURANCE PORTABILITY AND ACCOUNTABILITY ACT OF 1996
(HIPAA) AND THE HEALTH INFORMATION TECHNOLOGY FOR ECONOMIC
AND CLINICAL HEALTH ACT (HITECH)
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page iv
May 2013
This Agreement and Exhibits are made and entered into this day of
, 201_ by and between the County of Los- Angeles, hereinafter
referred to as County and the El Segundo Fire Department, hereinafter referred to
as Contractor.
RECITALS
WHEREAS, pursuant to the authority granted under the Emergency Medical
Services and Prehospital Emergency Medical Care Personnel Act (California
Health and Safety Code Division 2.5, Sections 1797, et seg.), (hereafter "Act")
County has established and maintains an Advanced Life Support (hereafter
"ALS") system providing services utilizing Emergency Medical Technicians-
Paramedics (hereafter "EMT-P"), or "paramedics") for the delivery of emergency
medical care to the sick and injured at the scene of an emergency, during
transport to a general acute care hospital, during interfacility transfer, while in the
emergency department of a general hospital, until care responsibility is assumed
by the regular staff of that hospital, and during training within the facilities of a
participating general acute care hospital; and
WHEREAS, pursuant to the Act, County has designated its Department of Health
Services as the local Emergency Medical Services Agency (hereafter "EMS
Agency"), and
WHEREAS, the EMS Agency approves paramedic provider agencies, to render
through licensed and accredited EMT-P personnel ALS-level patient care in
accordance with policies and procedures established by the EMS Agency and
the State EMS Authority; and
WHEREAS, under Title 22, California Code of Regulations, Section 100145(c),
the Medical Director of the local EMS Agency may approve policies and
procedures allowing an EMT-P to administer medications identified in that
Section, provided they are incorporated into the written policies and procedures
of the EMS Agency; and
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page I
May 2013
WHEREAS, the EMS Agency Medical Director has developed and approved the
EMT-P Scope of Practice for Los Angeles County, which includes the
administration of approved controlled drugs and use of medical devices; and
WHEREAS, under the California Business and Professions Code, Chapter 9,
Section 4119, a pharmacy may furnish a dangerous drug or a dangerous device
to an approved service provider within an emergency medical services system
for storage in a secured emergency pharmaceutical supplies container, in
accordance with the policies and procedures of the local emergency medical
services agency; and
WHEREAS, the California Business and Professions Code, Section 4380,
restricts the resale of drugs acquired at preferentially low prices to the person's
own use or when sold to a purchaser also eligible for those prices;
WHEREAS, approved Controlled Substances cannot be obtained by a
paramedic provider agency without the authorization of a physician; and
WHEREAS, the EMS Agency Medical Director may accept responsibility for
authorizing the procurement of approved Controlled Substances upon the
request of a paramedic provider agency provided that the provider agency
adheres to policies and procedures established by the EMS Agency and this
Agreement is maintained in full force; and
WHEREAS, Contractor is approved by the County of Los Angeles as an ALS
provider of prehospital emergency medical services and is staffed with licensed
and accredited EMT-Ps; and
WHEREAS, Contractor desires the EMS Agency Medical Director to provide
authorization for Contractor's procurement of approved Controlled Substances;
and
WHEREAS, Contractor has a quality assurance program that . specifically
addresses the procurement, transport, storage, administration, and monitoring of
approved Controlled Substances which has been approved by the EMS Agency;
and
WHEREAS, Contractor and the EMS Agency Medical Director agree to
cooperate to ensure appropriate handling and monitoring of approved Controlled
Substances; and
WHEREAS, the parties wish to cooperate with each other to efficiently and
appropriately meet the needs of Los Angeles County EMS patients; and
WHEREAS, this Agreement is not intended, and shall not be deemed, a written
agreement between City and County (or the local EMS Agency) for the purpose
of California Health and Safety Code Section 1797.201 and City does not waive
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 2
May 2013
its "grandfather' status, if applicable, under California Health and Safety Code
Section 1797.201; and
WHEREAS, this Agreement is authorized by California Health and Safety Code
Section 1797.252; Title 22, California Code of Regulations Sections 100144 and
100170; and California Government Code Section 26227; and
WHEREAS, County-Operated Pharmacies are licensed to provide approved
Controlled Substances and operate under the regulations of the State of
California Department of Consumer Affairs Board of Pharmacy.
NOW THEREFORE, in consideration of the mutual covenants contained herein,
and for good and valuable consideration, the parties agree to the following:
Exhibits A, B, 131, C, C1, D, E, F, G1, H, 1, J and K are attached to and
form a part of this Agreement. In the event of any conflict or inconsistency
in the definition or interpretation of any word, responsibility, schedule, or
the contents or description of any task, deliverable, goods, service, or
other work, or otherwise between the base Agreement * and the Exhibits, or
between Exhibits, such conflict or inconsistency shall be resolved by
giving precedence first to the Agreement and then to the Exhibits
according to the following priority.
Exhibits:
1.1 EXHIBIT A - Statement of Work
1.2 EXHIBIT B - Prehospital Care Manual (Reference No. 702)
1.3 EXHIBIT 131- Prehospital Care Manual (Reference No. 502)
1.4 EXHIBIT C - Controlled Substances Inventory
1.5 EXHIBIT C1- Controlled Substances Fee Schedule
1.6 EXHIBIT D - Contractor's EEO Certification (Intentionally Omitted)
1.7 EXHIBIT E - County's Administration
1.8 EXHIBIT F - Contractor's Administration
1.9 EXHIBIT G1- Contractor Acknowledgement and Confidentiality
Agreement
1.10 EXHIBIT H - Jury Service Ordinance (intentionally Omitted)
1.11 EXHIBITI - Safely Surrendered Baby Law
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 3
May 2013
1.12 EXHIBITJ - Novation Affiliate Purchasing Program Agreement
Health Insurance Portability AND Accountability Act (HIPAA) and the
Health Information Technology for Economic and Clinical Health Act
(HITECH) Agreement
1.13 EXHIBIT K - Contractor's Obligations as a "Business Associate"
Under the Health Insurance Portability AND
Accountability Act of 1996 (HIPAA) and the Health
Information Technology for Economic and Clinical
Health Act (HITECH)
2.0 DEFINITIONS
The headings herein contained are for convenience and reference only and
are not intended to define the scope of any provision thereof. The following
words as used herein shall be construed to have the following meaning,
.unless otherwise apparent from the context in which they are used.
2.1 Agreement: Agreement executed between County and Contractor.
It sets forth the terms and conditions for the issuance and
performance of the Statement of Work, Exhibit A.
2.2 Contractor: The duly incorporated City or other public entity that
has entered into an agreement with the County to perform or
execute the work covered by the Statement of Work.
2.3 Contractor Project Manager: The individual designated by the
Contractor to administer the Agreement operations after the
Agreement award.
2.4 Director: County's Director of Health Services, or his duly
authorized designee.
2.5 County Agreement Project Monitor: Person with responsibility to
oversee the day to day activities of this Agreement. Responsibility
for inspections of any and all tasks, deliverables, goods, services
and other work provided by the Contractor.
2.6 County Project Director: Person designated by County with
authority for County on contractual or administrative matters 'relating
to this Agreement that cannot be resolved by the County's Project
Manager.
2.7 County Project Manager: Person designated by County's Project
Director to manage the operations under this Agreement.
2.8 Day(s): Calendar day(s) unless otherwise specified.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 4
May 2013
2.9 Fiscal Year: The twelve (12) month period beginning July 1st and
ending the following June 30th.
Pursuant to the provisions of this Agreement, the Contractor shall procure,
transport, store, distribute, administer, and monitor approved Controlled
Substances utilized by Contractor and other work identified in Exhibit B, the
EMS Agency's "PREHOSPITAL CARE MANUAL REFERENCE NO. 702,
CONTROLLED DRUGS CARRIED ON ALS UNITS", as set forth in Exhibit
A, Statement of Work, for the purpose of continuing the delivery of ALS care
in the field.
The term of this Agreement shall commence effective upon approval by
the County's Board of Supervisors, and shall continue in full force and
effect up to and including June 30, 2017, unless sooner cancelled or
terminated as provided herein. This Agreement may thereafter be
.extended at the sole discretion of the Director of the Department of Health
Services (DHS), or his designee (hereafter Director), for two (2) additional
1-year terms, through June 30, 2019, by providing written notice to the
Contractor, in the form of an Amendment to this Agreement, prior to the
end of the current term.
5.1 During the term of this Agreement, Contractor's payment to County
hereunder shall be for the issuance of approved Controlled
Substances and other applicable fees as set forth in Exhibit C-1,
Controlled Substances Fee Schedule, attached hereto and
incorporated herein by reference.
5.2 Invoices and Payments
5.2.1 Contractor shall reimburse Health Services Finance
(hereafter "HS Finance") for all fees billed for approved
Controlled Substances specified in Exhibit C, Controlled
Substances Inventory. HS Finance shall prepare invoices,
which will include the charges owed to the County by the
Contractor under the terms of this Agreement.
5.2.2 HS Finance's quarterly invoices shall be priced in
accordance with Exhibit C-1, Controlled Substances Fee
Schedule. These rates will be adjusted annually each July,
1 or based on changes of more than 100% in unit cost,
random testing, or administrative expenses of supplying
Contractors with approved Controlled Substances.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 5
May 2013
5.2.3 HS Finance's quarterly invoices to Contractor will clearly
reflect items issued and provide reasonable details of
approved Controlled Substances.
5.2.4 HS Finance's quarterly invoices to Contractor will include, if
applicable, any fines assessed against the County-operated
hospital pharmacy by the California State Board of
Pharmacy that are a direct result of noncompliance with
State Law or a direct result of actions or omissions by the
Contractor.
5.2.5 HS Finance's quarterly invoices to Contractor will include, if
applicable, the cost of Controlled Substance testing if
tampering or diversion by Contractor is suspected and
confirmed after an investigation is conducted. Contractor
will not be charged if tampering or diversion is not
confirmed.
5.2.6 Contractor shall reimburse HS Finance within thirty (30)
days of receipt of a complete and correct invoice.
Reimbursement shall be sent to:
DHS-Health Services Finance
Fiscal Services
313 North Figueroa Street, Room 505
Los Angeles, CA 90012
5.2.7 HS Finance's quarterly invoices to Contractor will include, if
applicable, a one-time restocking fee, as specified in
Exhibit C-1, Controlled Substances Fee Schedule, for each
lot of recalled approved Controlled Substances returned to
the County-operated hospital pharmacy for resupply.
5.2.8 HS Finance's quarterly invoices to Contractor will include, if
applicable, an ingredient cost, as specified in Exhibit C-1,
Controlled Substances Fee Schedule, for each dose of
expired approved Controlled Substances returned to the
County-operated hospital pharmacy for resupply.
• - Ill �
A listing of all County Administration referenced in the following sub-
paragraphs are designated in Exhibit E, County's Administration. The
County shall notify the Contractor in writing of any change in the names or
addresses shown.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 6
May 2013
6.1 County's Project Director
Responsibilities of the County's Project Director include:
® ensuring that the objectives of this Agreement are met; and
® providing direction to the Contractor in the areas relating to
County policy, information requirements, and procedural
requirements.
0 0. 1 1 • • I
The responsibilities of the County's Project Manager include:
meeting with the Contractor's Project Manager on an as-needed
basis; and
inspecting any and all tasks, deliverables, goods, services, or
,other work provided by or on behalf of the Contractor.
The County's Project Manager is not authorized to make any
changes in any of the terms and conditions of this Agreement and
is not authorized to further obligate County in any respect
whatsoever.
6.3 County's Agreement Project Monitor
The County's Project Monitor is responsible for overseeing the day-
to-day administration of this Agreement. The Project Monitor
reports to the County's Project Manager.
7.1 Contractor's Project Manager
7.1.1 The Contractor's Project Manager is designated in Exhibit
F, Contractor's Administration. The Contractor shall notify
the County in writing of any change in the name or address
of the Contractor's Project Manager.
7.1.2 The Contractor's Project Manager shall be responsible for
the Contractor's day-to-day activities as related to this
Agreement and shall coordinate with County's Project
Manager and County's Agreement Project Monitor on a
regular basis.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 7
May 2013
UUMMUMM
7.2.1 Contractor shall maintain the confidentiality of all records
and information in accordance with all applicable Federal,
State and local laws, rules, regulations, ordinances,
directives, guidelines, policies and procedures relating to
confidentiality, including, without limitation, County policies
concerning information technology security and the
protection of confidential records and information.
7.2.2 Contractor shall indemnify, defend, and hold harmless
County, its officers, employees, and agents, from and
against any and all claims, demands, damages, liabilities,
losses, costs and expenses, including, without limitation,
defense costs and legal, accounting and other expert,
consulting, or professional fees, arising from, connected
with, or related to any failure by Contractor, its officers,
employees, agents, or subcontractors, to comply with this
Paragraph 7.2, as determined by County in its sole
judgment. Any legal defense pursuant to Contractor's
indemnification obligations under this Paragraph 7.2 shall be
conducted by Contractor and performed by counsel selected
by Contractor and approved by County. Notwithstanding the
preceding sentence, County shall have the right to
participate in any such defense at its sole cost and expense,
except that in the event Contractor fails to provide County
with a full and adequate defense, as determined by County
in its sole judgment, County shall be entitled to retain its own
counsel, including, without limitation, County Counsel, and
reimbursement from Contractor for all such costs and
expenses incurred by County in doing so. Contractor shall
not have the right to enter into any settlement, agree to any
injunction, or make any admission, in each case, on behalf
of County without County's prior written approval.
7.2.3 Contractor shall inform all of its officers, employees, agents
and subcontractors providing services hereunder of the
confidentiality provisions of this Agreement.
7.2.4 Contractor shall sign and adhere to the provisions of the
"Contractor Acknowledgement and Confidentiality
Agreement", Exhibit G-1.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 8
May 2013
8.1.1 For any change which affects the scope of work, term, any
term or condition, or payment rates included under this
Agreement, an Amendment shall be prepared and executed
by the Contractor and by Director or his designee.
8.1.2 The County's Board of Supervisors or Chief Executive
Officer or designee may require the addition and/or change
of certain terms and conditions in the Agreement during the
term of this Agreement. The County reserves the right to
add and/or change such provisions as required by the
County's Board of Supervisors or Chief Executive Officer.
To implement such changes, an Amendment to the
Agreement shall be prepared and executed by the
Contractor and by Director or his designee.
8.1.3 The Director or his/her designee may at his/her sole
discretion, authorize extensions of time as defined in
paragraph 4.0 - Term of Agreement. The Contractor agrees
that such extensions of time shall not change any other term
or condition of this Agreement during the period of such
extensions. To implement an extension of time, an
Amendment to the Agreement shall be prepared by the
County and then executed by the Contractor and by Director
or his designee.
8.1.4 The Director or his/her designee, may require, at his/her
sole discretion, the addition and/or change of certain terms
and conditions in the Agreement to conform to changes in
federal or state law or regulation or County policy, during the
term of this Agreement. The County reserves the unilateral
right to add and/or change such provisions as required by
law, regulation or County policy, without the need for
Contractor's written consent, to preserve this Agreement's
conformity and compliance to federal and state law or
regulation or County policy as deemed necessary by the
County's Board of Supervisors, County Counsel, the Chief
Executive Officer or designee.
'k Z I III PI A I zwn- V Isn'l
8.2.1 The Contractor shall not assign its rights or delegate its
duties under this Agreement, or both, whether in whole or in
part, without the prior written consent of County, in its
discretion, and any attempted assignment or delegation
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 9
May 2013
without such consent shall be null and void. For purposes
of this sub-paragraph, County consent shall require a written
amendment to the Agreement, which is formally approved
and executed by the parties. Any payments by the County
to any approved delegate or assignee on any claim under
this Agreement shall be deductible, at County's sole
discretion, against the claims, which the Contractor may
have against the County.
8.2.2 Shareholders, partners, members, or other equity holders of
Contractor may transfer, sell, exchange, assign, or divest
themselves of any interest they may have therein.
However, in the event any such sale, transfer, exchange,
assignment, or divestment is effected in such a way as to
give majority control of Contractor to any person(s),
corporation, partnership, or legal entity other than the
majority controlling interest therein at the time of execution
of the Agreement, such disposition is an assignment
requiring the prior written consent of County in accordance
with applicable provisions of this Agreement.
8.2.3 Any assumption, assignment, delegation, or takeover of any
of the Contractor's duties, responsibilities, obligations, or
performance of same by any entity other than the
Contractor, whether through assignment, subcontract,
delegation, merger, buyout, or any other mechanism, with or
without consideration for any reason whatsoever
without County's express prior written approval, shall be a
material breach of the Agreement which may result in the
termination of this Agreement. In the event of such
termination, County shall be entitled to pursue- the same
remedies against Contractor as it could pursue in the event
of default by Contractor.
E-*1 Wi 01 I a i, W'1 IV, "T .. i Z, III
The Contractor represents and warrants that the person executing
this Agreement for the Contractor is an authorized agent who has
actual authority to bind the Contractor to each and every term,
condition, and obligation of this Agreement and that all requirements
of the Contractor have been fulfilled to provide such actual authority.
In the event that the County's Board of Supervisors adopts, in any
fiscal year, a County Budget which provides for reductions in the
salaries and benefits paid to the majority of County employees and
imposes similar reductions with respect to County Agreements, the
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 10
May 2013
County reserves the right to reduce its payment obligation under
this Agreement correspondingly for that fiscal year and any
subsequent fiscal year during the term of this Agreement (including
any extensions), and the services to be provided by the Contractor
under this Agreement shall also be reduced correspondingly. The
County's notice to the Contractor regarding said reduction in
payment obligation shall be provided within thirty (30) calendar
days of the Board's approval of such actions. Except as set forth in
the preceding sentence, the Contractor shall continue to provide all
of the services set forth in this Agreement.
1111M "ITCOTIT.1
•
8.6.1 In the performance of this Agreement, Contractor and County
shall comply with all applicable Federal, State and local laws,
rules, regulations, ordinances, directives, guidelines, policies
and procedures, and all provisions required thereby to be
included in this Agreement are hereby incorporated herein by
reference.
8.6.2 Contractor shall indemnify, defend, and hold harmless
County, its officers, employees, and agents, from and
against any and all claims, demands, damages, liabilities,
losses, costs, and expenses, including, without limitation,
defense costs and legal, accounting and other expert,
consulting or professional fees, arising from, connected with,
or related to any failure by Contractor, its officers,
employees, agents, or subcontractors, to comply with any
such laws, rules, regulations, ordinances, directives,
guidelines, policies, or procedures, as determined by County
in its sole judgment. Any legal defense pursuant to
Contractor's indemnification obligations under this
Paragraph 8.6 shall be conducted by Contractor and
performed by counsel selected by Contractor and approved
by County. Notwithstanding the preceding sentence, County
shall have the right to participate in any such defense at its
sole cost and expense, except that in the event Contractor
fails to provide County with a full and adequate defense, as
determined by County in its sole judgment, County shall be
entitled to retain its own counsel, including, without limitation,
County Counsel, and reimbursement from Contractor for all
such costs and expenses incurred by County in doing so.
Contractor shall not have the right to enter into any
settlement, agree to any injunction or other equitable relief,
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 11
May 2013
or make any admission, in each case, on behalf of County
without County's prior written approval.
8.7.1 The Contractor hereby assures that it will comply with
Subchapter VI of the Civil Rights Act of 1964, 42 USC
Sections 2000 (e) (1) through 2000 (e) (17); the Fair
Employment & Housing Act, Government Code Section
12920-129221 and Affirmative Action in County
Agreements, Chapter 4.32 of the Los Angeles County
Code to the end that no person shall, on the grounds of
race, color, religious creed, ancestry, national origin, sex,
sexual orientation, age, physical or mental disability,
medical condition, marital status, or political affiliation, be
excluded from participation in, be denied the benefits of, or
be otherwise subjected to discrimination under this
Agreement or under any project, program, or activity
supported by this Agreement.
8.7.2 The Contractor certifies and agrees that all persons
employed by it, its affiliates, subsidiaries, or holding
companies are and shall be treated equally without regard
to or because of race, color, religious creed, ancestry,
national origin, sex, sexual orientation, age, physical or
mental disability, medical condition, marital status, or
political affiliation, in compliance with all applicable Federal
and State anti - discrimination laws and regulations.
8.7.3 The Contractor shall take affirmative action to ensure that
applicants are employed, and that employees are treated
during employment, without regard to race, color, religious
creed, ancestry, national origin, sex, sexual orientation, age,
physical or mental disability, medical condition, marital
status, or political affiliation, in compliance with all applicable
Federal and State anti - discrimination laws and regulations.
Such action shall include, but is not limited to: employment,
upgrading, demotion, transfer, recruitment or recruitment
advertising, layoff or termination, rates of pay or other forms
of compensation, and selection for training, including
apprenticeship.
8.7.4 The Contractor certifies and agrees that it will deal with its
subcontractors, bidders, or vendors without regard to or
because of race, color, religious creed, ancestry, national
origin, sex, sexual orientation, age, physical or mental
disability, medical condition, marital status, or political
affiliation.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 12
May 2013
8.7.5 The Contractor certifies and agrees that it, its affiliates,
subsidiaries, or holding companies shall comply with all
applicable Federal and State laws and regulations to the
end that no person shall, on the grounds of race, color,
religious creed, ancestry, national origin, sex, sexual
orientation, age, physical or mental disability, medical
condition, marital status, or political affiliation, be excluded
from participation in, be denied the benefits of, or be
otherwise subjected to discrimination under this Agreement
or under any project, program, or activity supported by this
Agreement.
8.7.6 The Contractor shall allow County representatives access to
the Contractor's employment records during regular
business hours to verify compliance with the provisions of
this sub-paragraph 8.8 when so requested by the County.
8.7.7 If the County finds that any provisions of this sub-
paragraph 8.8 have been violated, such violation shall
constitute a material breach of this Agreement upon which
the County may terminate or suspend this Agreement.
While the County reserves the right to determine
independently that the anti- discrimination provisions of this
Agreement have been violated, in addition, a determination
by the California Fair Employment Practices Commission
or the Federal Equal Employment Opportunity Commission
that the Contractor has violated Federal or State anti-
discrimination laws or regulations shall constitute a finding
by the County that the Contractor has violated the anti-
discrimination provisions of this Agreement.
8.7.8 The parties agree that in the event the Contractor violates
any of the anti - discrimination provisions of this Agreement,
the County shall, at its sole option, be entitled to the sum of
Five Hundred Dollars ($500) for each such violation
pursuant to California Civil Code Section 1671 as liquidated
damages in lieu of terminating or suspending this
Agreement.
8.7.9 Anti - discrimination in Services
Contractor shall not discriminate in the provision of services
hereunder because of race, color, religious creed, national
origin, ethnic group identification, ancestry, age, sex, sexual
orientation, medical condition, marital status, political
affiliation, or physical or mental disability in accordance with
requirements of Federal and State laws. For the purpose of
this sub-paragraph, discrimination in the provision of
services may include, but is not limited to, the following:
Denying any person any service or benefit or the availability
of a facility; providing any service or benefit to a person
which is not equivalent or is provided in a non-equivalent
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 13
May 2013
manner or at a non-equivalent time, from that provided to
others; subjecting any person to segregation or separate
treatment in any manner related to the receipt of any
service; restricting any person in any way in the enjoyment
of any advantage or privilege enjoyed by others receiving
any service or benefit; and treating any person differently
from others in determining admission, enrollment quota,
eligibility, membership, or any other requirements or
conditions which persons must meet in order to be provided
any service or benefit. Contractor shall take affirmative
action to ensure that intended beneficiaries of this
Agreement are provided services without regard to race,
color, religious creed, national origin, ethnic group
identification, ancestry, sex, sexual orientation, age, medical
condition, marital status, political affiliation, physical or
mental disability.
1.8 COMPLIANCE WITH THE COUNTYS JURY SER!'ICE
PROGRAM
Intentionally Omitted
Intentionally Omitted
8.10 CONSIDERATION OF HIRING COUNTY EMPLOYEEJ
TARGETED FOR LAYOFF/OR RE-EMPLOYMENT LIST
Intentionally Omitted
8.11 CONSIDERATION OF HIRING GAINIGROW PROGRAM,
PARTICIPANTS
Intentionally Omitted
8.12.1 Responsible Contractor
A responsible Contractor is a Contractor who has
demonstrated the attribute of trustworthiness, as well as
quality, fitness, capacity and experience to satisfactorily
perform the contract. It is the County's policy to conduct
business only with responsible Contractors.
8.12.2 Chapter 2.202 of the County Code
The Contractor is hereby notified that, in accordance with
Chapter 2.202 of the County Code, if the County acquires
information concerning the performance of the Contractor
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 14
May 2013
on this or other contracts which indicates . that the
Contractor is not responsible, the County may, in addition
to other remedies provided in the contract, debar the
Contractor from bidding or proposing on, or being awarded,
and/or performing work on County contracts for a specified
period of time, which generally will not exceed five years
but may exceed five years or be permanent if warranted by
the circumstances, and terminate any or all existing
contracts the Contractor may have with the County.
8.12.3 Non-responsible Contractor
The County may debar a Contractor if the Board of
Supervisors finds, in its discretion, that the Contractor has
done any of the following: (1) violated a term of a contract
with the County or a nonprofit corporation created by the
County, (2) committed an act or omission which negatively
reflects on the Contractor's quality, fitness or capacity to
perform a contract with the County, any other public entity,
or a nonprofit corporation created by the County, or
engaged in a pattern or practice which negatively reflects
on same, (3) committed an act or offense which indicates a
lack of business integrity or business honesty, or (4) made
or submitted a false claim against the County or any other
public entity.
8.12.4 Contractor Hearing Board
1. If there is evidence that the Contractor may be subject
to debarment, the Department will notify the Contractor
in writing of the evidence which is the basis for the
proposed debarment and will advise the Contractor of
the scheduled date for a debarment hearing before the
Contractor Hearing Board.
2. The Contractor Hearing Board will conduct a hearing
where evidence on the proposed debarment is
presented. The Contractor and/or the Contractor's
representative shall be given an opportunity to submit
evidence at that hearing. After the hearing, the
Contractor Hearing Board shall prepare a tentative
proposed decision, which shall contain a
recommendation regarding whether the Contractor
should be debarred, and, if so, the appropriate length of
time of the debarment. The Contractor and the
Department shall be provided an opportunity to object
to the tentative -proposed decision prior to its
presentation to the Board of Supervisors.
3. After consideration of any objections, or if no objections
are submitted, a record of the hearing, the proposed
decision, and any other recommendation of the
Contractor Hearing Board shall be presented to the
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 15
May 2013
Board of Supervisors. The Board of Supervisors shall
have the right to modify, deny, or adopt the proposed
decision and recommendation of the Contractor
Hearing Board.
4. If a Contractor has been debarred for a period longer
than five (5) years, that Contractor may after the
debarment has been in effect for at least five (5) years,
submit a written request for review of the debarment
determination to reduce the period of debarment or
terminate the debarment. The County may, in its
discretion, reduce the period of debarment or terminate
the debarment if it finds that the Contractor has
adequately demonstrated one or more of the following:
(1) elimination of the grounds for which the debarment
was imposed; (2) a bona fide change in ownership or
management; (3) material evidence discovered after
debarment was imposed; or (4) any other reason that is
in the best interests of the County.
5. The Contractor Hearing Board will consider a request
for review of a debarment determination only where (1)
the Contractor has been debarred for a period longer
than five (5) years; (2) the debarment has been in effect
for at least five (5) years; and (3) the request is in
writing, states one or more of the grounds for reduction
of the debarment period or termination of the
debarment, and includes supporting documentation.
Upon receiving an appropriate request, the Contractor
Hearing Board will provide notice of the hearing on the
request. At the hearing, the Contractor Hearing Board
shall conduct a hearing where evidence on the
proposed reduction of debarment period or termination
of debarment is presented. This hearing shall be
conducted and the request for review decided by the
Contractor Hearing Board pursuant to the same
procedures as for a debarment hearing.
6. The Contractor Hearing Board's proposed decision
shall contain a recommendation on the request to
reduce the period of debarment or terminate the
debarment. The Contractor Hearing Board shall
present its proposed decision and recommendation to
the Board of Supervisors. The Board of Supervisors
shall have the right to modify, deny, or adopt the
proposed decision and recommendation of the
Contractor Hearing Board.
8.12.5 Subcontractors of Contractor
These terms shall also apply to subcontractors of County
Contractors.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 16
May 2013
-1-121:1 IMMUMNIAZI 11:41W4 III I-0•
IMT-My =*. IPKOA?=#
Intentionally Omitted
The County or its agent will evaluate the Contractor's performance
under this Agreement on not less than an annual basis. Such
evaluation will include assessing the Contractor's compliance with all
Agreement terms and conditions and performance standards.
Contractor deficiencies which the County determines are severe or
continuing and that may place performance of the Agreement in
jeopardy if not corrected will be reported to the Board of Supervisors.
The report will include improvement/corrective action measures
taken by the County and the Contractor. If improvement does not
occur consistent with the corrective action measures, the County
may terminate this Agreement or impose other penalties as specified
in this Agreement.
Intentionally Omitted
Intentionally Omitted
RIEUJIIIMTO�111 _�*, *Z ��e LN
The County and the Contractor hereby agree to regard facsimile
representations of original signatures of authorized officers of each
party, when appearing in appropriate places on the Amendments
prepared pursuant to sub-paragraph 8.1, and received via
communications facilities, as legally sufficient evidence that such
original signatures have been affixed to Amendments to this
Agreement, such that the parties need not follow up facsimile
transmissions of such documents with subsequent (non-facsimile)
transmission of "original" versions of such documents.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 17
May 2013
Intentionally Omitted
N-KIIEVOUT"NA-1141110
This Agreement shall be governed by, and construed in accordance
with, the laws of the State of California. The Contractor agrees and
consents to the exclusive jurisdiction of the courts of the State of
California for all purposes regarding this Agreement and further
agrees and consents that venue of any action brought hereunder
shall be exclusively in the County of Los Angeles.
8.22.1 This Agreement is by and between the County and the
Contractor and is not intended, and shall not be construed,
to create the relationship of agent, servant, employee,
partnership, joint venture, or association, as between the
County and the Contractor. The employees and agents of
one party shall not be, or be construed to be, the employees
or agents of the other party for any purpose whatsoever.
8.22.2 The Contractor shall be solely liable and responsible for
providing to, or on behalf of, all persons performing work
pursuant to this Agreement all compensation and benefits.
The County shall have no liability or responsibility for the
payment of any salaries, wages, unemployment benefits,
disability benefits, Federal, State, or local taxes, or other
compensation, benefits, or taxes for any personnel provided
by or on behalf of the Contractor.
8.22.3 The Contractor understands and agrees that all persons
performing work pursuant to this Agreement are, for
purposes of Workers' Compensation liability, solely
employees of the Contractor and not employees of the
County. The Contractor shall be solely liable and
responsible for furnishing any and all Workers'
Compensation benefits to any person as a result of any
injuries arising from or connected with any work performed
by or on behalf of the Contractor pursuant to this
Agreement.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 18
May 2013
8.22.4 The Contractor shall adhere to the provisions stated in sub-
paragraph 7.2 - Confidentiality.
The Contractor shall indemnify, defend and hold harmless the
County, its Special Districts, elected and appointed officers,
employees, and agents from and against any and all liability,
including but not limited to demands, claims, actions, fees, costs,
and expenses (including attorney and expert witness fees), arising
from or connected with the Contractor's acts and/or omissions
arising from and/or relating to this Contract.
Without limiting Contractor's indemnification of County, and in the
performance of this Agreement and until all of its obligations
pursuant to this Agreement have been met, Contractor shall
provide and maintain at its own expense insurance coverage
satisfying the requirements specified in Sections 8.24 and 8.25 of
this Agreement. These minimum insurance coverage terms, types
and limits (the "Required Insurance") also are in addition to and
separate from any other contractual obligation imposed upon
Contractor pursuant to this Agreement. The County in no way
warrants that the Required Insurance is sufficient to protect the
Contractor for liabilities which may arise from or relate to this
Agreement.
8.24.1 Evidence of Coverage and Notice to County
Certificate(s) of insurance coverage (Certificate)
satisfactory to County, and a copy of an Additional
Insured endorsement confirming County and its Agents
(defined below) has been given Insured status under
the Contractor's General Liability policy, shall be
delivered to County at the address shown below and
provided prior to commencing services under this
Agreement.
Renewal Certificates shall be provided to County not
less than 10 days prior to Contractor's policy expiration
dates. The County reserves the right to obtain
complete, certified copies of any required Contractor
and/or Sub-Contractor insurance policies at any time.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 19
May 2013
Certificates shall identify all Required Insurance
coverage types and limits specified herein, reference
this Agreement by name or number, and be signed by
an authorized representative of the insurer(s). The
Insured party named on the Certificate shall match the
name of the Contractor identified as the contracting
party in this Agreement. Certificates shall provide the
full name of each insurer providing coverage, its NAIC
(National Association of Insurance Commissioners)
identification number, its financial rating, the amounts of
any policy deductibles or self-insured retentions
exceeding Fifty Thousand Dollars ($50,000.00), and list
any County required endorsement forms.
Neither the County's failure to obtain, nor the County's
receipt of, or failure to object to a non-complying
insurance certificate or endorsement, or any other
insurance documentation or information provided by the
Contractor, its insurance broker(s) and/or insurer(s),
shall be construed as a waiver of any of the Required
Insurance provisions.
Certificates and copies of any required endorsements shall
be sent to:
County of Los Angeles
Department of Health Services
Contracts and Grants Division
313 Figueroa Street, 6t" Floor-East
Los Angeles, CA 90012
County of Los Angeles
Department of Health Services
Emergency Medical Services Agency
10100 Pioneer Boulevard, Suite 200
Santa Fe Springs, CA 90670
Attention: Administrative Services
Contractor also shall promptly report to County any injury
or property damage accident or incident, including any
injury to a Contractor employee occurring on County
property, and any loss, disappearance, destruction,
misuse, or theft of County property, monies or securities
entrusted to Contractor. Contractor also shall promptly
notify County of any third party claim or suit filed against
Contractor or any of its Sub-Contractors which arises from
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 20
May 2013
or relates to this Agreement, and could result in the filing of
a claim or lawsuit against Contractor and/or County.
!111111401111111�1111 11�1111111
The County of Los Angeles, its Special Districts, Elected
Officials, Officers, Agents, Employees and Volunteers
(collectively County and its Agents) shall be provided
additional insured status under Contractor's General
Liability policy with respect to liability arising out of
Contractor's ongoing and completed operations performed
on behalf of the County. County and its Agents additional
insured status shall apply with respect to liability and
defense of suits arising out of the Contractor's acts or
omissions, whether such liability is attributable to the
Contractor or to the County. The full policy limits and
scope of protection also shall apply to the County and its
Agents as an additional insured, even if they exceed the
County's minimum Required Insurance specifications
herein. Use of an automatic additional insured
endorsement form is acceptable providing it satisfies the
Required Insurance provisions herein.
8.24.3 Cancellation of Insurance
Except in the case of cancellation for non-payment of
premium, Contractor's insurance policies shall provide, and
Certificates shall specify, that County shall receive not less
than thirty (30) days advance written notice by mail of any
cancellation of the Required Insurance. Ten (10) days
prior notice may be given to County in event of cancellation
for non-payment of premium.
8.24.4 Failure to Maintain Insurance
Contractor's failure to maintain or to provide acceptable
evidence that it maintains the Required Insurance shall
constitute a material breach of the Contract, upon which
County immediately may withhold payments due to
Contractor, and/or suspend or terminate this Agreement.
County, at its sole discretion, may obtain damages from
Contractor'resulting from said breach.
8.24.5 Insurer Financial Ratings
Coverage shall be placed with insurers acceptable to the
County with A.M. Best ratings of not less than A:VII unless
otherwise approved by County.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 21
May 2013
Contractor's insurance policies, with respect to any claims
related to this Agreement, shall be primary with respect to
all other sources of coverage available to Contractor. Any
County maintained insurance or self-insurance coverage
shall be in excess of and not contribute to any Contractor
coverage.
gwzwm���ME=
To the fullest extent permitted by law, the Contractor
hereby waives its rights and its insurer(s)' rights of
recovery against County under all the Required Insurance
for any loss arising from or relating to this Agreement. The
Contractor shall require its insurers to execute any waiver
of subrogation endorsements which may be necessary to
effect such waiver.
8.24.8 Sub-Contractor Insurance Coverage Requirements
Contractor shall include all Sub-Contractors as insureds
under Contractor's own policies, or shall provide County
with each Sub-Contractor's separate evidence of insurance
coverage. Contractor shall be responsible for verifying
each Sub-Contractor complies with the Required Insurance
provisions herein, and shall require that each Sub-
Contractor name the County and Contractor as additional
insureds on the Sub-Contractor's General Liability policy.
Contractor shall obtain County's prior review and approval
of any Sub-Contractor request for modification of the
Required Insurance.
8.24.9 Deductibles and Self-insured Retentions (SIRS)
Contractor's policies shall not obligate the County to pay
any portion of any Contractor deductible or SIR. The
County retains the right to require Contractor to reduce or
eliminate policy deductibles and SIRS as respects the
County, or to provide a bond guaranteeing Contractor's
payment of all deductibles and SIRs, including all related
claims investigation, administration and defense expenses.
Such bond shall be executed by a corporate surety
licensed to transact business in the State of California.
1 M4 M r, in !I Fj t' 3 Lot _ t; .
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 22
May 2013
If any part of the Required Insurance is written on a claims
made basis, any policy retroactive date shall precede the
effective date of this Agreement. Contractor understands
and agrees it shall maintain such coverage for a period of
not less than three (3) years following Agreement
expiration, termination or cancellation.
Contractors may use a combination of primary, and excess
insurance policies which provide coverage as broad as the
underlying primary policies, to satisfy the Required
Insurance provisions.
All liability policies shall provide cross-liability coverage as
would be afforded by the standard ISO (insurance Services
Office, Inc.) separation of insureds provision with no
insured versus insured exclusions or limitations.
8.24.13 Alternative Risk Financing Programs
The County reserves the right to review, and then approve,
Contractor use of self-insurance, risk retention groups, risk
purchasing groups, pooling arrangements and captive
insurance to satisfy the Required Insurance provisions.
The County and its Agents shall be designated as an
Additional Covered Party under any approved program.
8.24.14 County Review and Approval of Insurance
,Requirements
The County reserves the right to review and adjust the
Required Insurance provisions, conditioned upon County's
determination of changes in risk exposures.
8.24.15 Contractor Self-insurance Requirements
The County will consider a Contractor's request to
substitute a program of self—insurance as an alternative to
commercial insurance upon review and approval of the
following:
Is A formal declaration to be self-insured for the type and
amount of coverage required in the agreement. This
can be in the form of a corporate resolution or a
certified statement from a corporate officer or an
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 23
May 2013
authorized principal of the Contractor. The statement
also must identify which required coverages are self-
insured and which are commercially insured.
Contractors who are self-insured for workers
compensation must provide a copy of their "Certificate
of Consent to Self-Insure" issued by the State. The
Contractor must notify the County immediately of
discontinuation or substantial change in the program.
A statement that the County is a protected party under
the Contractor's self-insurance program. This
statement must confirm that the Contractor's program
will respond on a primary basis to any County
commercial insurance or self-insurance programs to
ensure that the County will be provided at least the
same protection from liability and defense of lawsuits as
would be provided by first dollar commercial insurance.
An agreement to notify the County immediately of any
claim, judgment, settlement award, verdict or change in
the Contractor's financial condition which would have a
significant negative effect on the Contractor's self-
insurance program.
• An agreement to notify the County immediately of any
claim, judgment, settlement, award or verdict under the
Contractor's self-insurance program involving the
County service agreement.
• The name, title, address, and telephone number of the
individual responsible for the administration of the
Contractor's self-insurance program, as well as the
name, address, and telephone number of the
Contractor's claims administrator and legal counsel.
• A current audited financial statement to be evaluated by
the County to determine if the Contractor has adequate
financial resources to respond to claims failing within
the self-insured retention or self-insured program. Re-
submission of such a statement is required not less
than annually or more frequently at the County Project
Manager's request. . Failure to comply will result in
withdrawal of County approval.
The Contractor's proposed self-insurance program must be
approved by the County prior to the effective date of the
agreement.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 24
May 2013
8.25.1 Commercial General Liability insurance (providing scope
of coverage equivalent to ISO policy form CG 00 01),
naming County and its Agents as an additional insured, with
limits of not less than:
General Aggregate: $2 million
Prod ucts/Completed Operations Aggregate: $1 million
Personal and Advertising Injury: $1 million
Each Occurrence: $1 million
8.25.2 Automobile Liability insurance (providing scope of
coverage equivalent to ISO policy form CA 00 01) with limits
of not less than One Million Dollars ($1,000,000) for bodily
injury and property damage, in combined or equivalent split
limits, for each single accident. Insurance shall cover liability
arising out of Contractor's use of autos pursuant to this
Agreement, including owned, leased, hired, and/or non-
owned autos, as each may be applicable.
8.25.3 Workers Compensation and Employers' Liability
insurance or qualified self-insurance satisfying statutory
requirements, which includes Employers' Liability coverage
with limits of not less than One Million Dollars ($1,000,000)
per accident. If Contractor will provide leased employees, or,
is an employee leasing or temporary staffing firm or a
professional employer organization (PEO), coverage also
shall include an Alternate Employer Endorsement (providing
scope of coverage equivalent to ISO policy form WC 00 03
01 A) naming the County as the Alternate Employer, and the
endorsement form shall be modified to provide that County
will receive not less than thirty (30) days advance written
notice of cancellation of this coverage provision. If
applicable to Contractor's operations, coverage also shall be
arranged to satisfy the requirements of any federal workers
or workmen's compensation law or any federal occupational
disease law.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 25
May 2013
Wi �.�M
Intentionally Omitted
sli W[WrOT111 =q- ki
8.30.1 The Contractor shall bring to the attention of the County's
Project Manager and/or County's Project Director any
dispute between the County and the Contractor regarding
the performance of services as stated in this Agreement. If
the County's Project Manager or County's Project Director is
not able to resolve the dispute, the EMS Agency Medical
Director, or designee shall resolve it.
8.30.2 The Contractor shall name specific individuals within the
Contractor's agency, upon execution of this Agreement,
who are authorized to assist the EMS Agency Medical
Director with dispute resolution under this Agreement.
8.30.3 The Contractor shall respond to written requests of the
EMS Agency Medical Director for information regarding
any perceived dispute within thirty (30) calendar days,
unless otherwise mutually agreed, following receipt of such
request.
8.30.4 Disputes perceived by the Contractor to have a system-
wide impact should be referred directly to the EMS Agency.
8.30.5 As soon as reasonably possible, the Contractor shall report
possible violations of the California Health and Safety
Code Section 1798.200 by Contractor paramedics and
EMT-Is directly to the EMS Agency Medical Director, as
outlined in Reference No. 214, Base Hospital and
Contractor Agency Reporting Responsibilities, of the EMS
Agency's Prehospital Care Manual. The EMS Agency
Medical Director is required to investigate any such
allegations of violations.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 26
May 2013
I :L11 'Oki NA 11 N W91 ih I AN N A Q
Intentionally Omitted
All notices or demands required or permitted to be given or made
under this Agreement shall be in writing and shall be hand delivered
with signed receipt or mailed by first-class registered or certified mail,
postage prepaid, addressed to the parties as identified in Exhibits E,
County's Administration and F, Contractor's Administration.
Addresses may be changed by either party giving ten (10) days' prior
written notice thereof to the other party. The Medical Director or his
designee shall have the authority to issue all notices or demands
required or permitted by the County under this Agreement.
141,111
111177-7711 0=1 7 11TOTNIT =4- IN
Intentionally Omitted
The Contractor shall maintain accurate and complete financial
records of its activities and operations relating to this Agreement in
accordance with generally accepted accounting principles. The
Contractor shall also maintain accurate and complete employment
and other records relating to its performance of this Agreement. The
Contractor agrees that the County, or its authorized representatives,
shall have access to and the right to examine, audit, excerpt, copy,
or transcribe any pertinent transaction, activity, or record relating to
this Agreement. All such material, including, but not limited to, all
financial records, bank statements, cancelled checks or other proof
of payment, timecards, sign-in/sign-out sheets and other time and
employment records, and proprietary data and information, shall be
kept and maintained by the Contractor and shall be made available
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 27
May 2013
to the County during the term of this Agreement and for a period of
five (5) years thereafter unless the County's written permission is
given to dispose of any such material prior to such time. All such
material shall be maintained by the Contractor at a location in
Los Angeles County, provided that if any such material is located
outside Los Angeles County, then, at the County's option, the
Contractor shall pay the County for travel, per diem, and other costs
incurred by the County to examine, audit, excerpt, copy, or transcribe
such material at such other location.
8.37.1 In the event that an audit of the Contractor is conducted
specifically regarding this Agreement by any Federal or
State auditor, or by any auditor or accountant employed by
the Contractor or otherwise, then the Contractor shall file a
copy of such audit report with the County's
Auditor-Controller within thirty (30) days of the Contractors
receipt thereof, unless otherwise provided by applicable
Federal or State law or under this Agreement. Subject to
applicable law, the County shall make a reasonable effort to
maintain the confidentiality of such audit report(s).
8.37.2 Failure on the part of the Contractor to comply with any of
the provisions of this sub-paragraph 8.38 shall constitute a
material breach of this Agreement upon which the County
may terminate or suspend this Agreement.
8.37.3 If, at any time during the term of this Agreement or within
five (5) years after the expiration or termination of this
Agreement, representatives of the County conduct an audit
of the Contractor regarding the work performed under this
Agreement, and if such audit finds that the County's dollar
liability for any such work is less than payments made by
the County to the Contractor, then the difference shall be
either: a) repaid by the Contractor to the County by cash
payment upon demand or b) at the sole option of the
County's Auditor-Controller, deducted from any amounts
due to the Contractor from the County, whether under this
Agreement or otherwise. If such audit finds that the
County's dollar liability for such work is more than the
payments made by the County to the Contractor, then the
difference shall be paid to the Contractor by the County by
cash payment, provided that in no event shall the County's
maximum obligation for this Agreement exceed the funds
appropriated by the County for the purpose of this
Agreement.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 28
May 2013
Consistent with the Board of Supervisors' policy to reduce the
amount of solid waste deposited at the County landfills, the
Contractor agrees to use recycled-content paper to the maximum
extent possible on this Agreement.
8.40 TERMINATION FOR BREACH OF WARRANTY TO
MAINTAIN COMPLIANCE WITH COUNTY'S CHILD SUPPORT
COMPLIANCE PROGRAM
liUsTIM 1117KOT17=2 i
8.41.1 This Contract may be terminated, in whole or in part, from
time to time, when such action is deemed by the County, in
its sole discretion, to be in its best interest. Termination of
work hereunder shall be effected by notice of termination to
the Contractor specifying the extent to which performance of
work is terminated and the date upon which such
termination becomes effective. The date upon which such
termination becomes effective shall be no less than thirty
(30) days after the notice is sent.
8.41.2 After receipt of a notice of termination and except as
otherwise directed by the County, the Contractor shall:
Stop work under this Contract on the date and to the
extent specified in such notice, and
Complete performance of such part of the work as shall
not have been terminated by such notice.
8.41.3 All material including books, records, documents, or other
evidence bearing on the costs and expenses of the
Contractor under this Contract shall be maintained by the
Contractor in accordance with sub-paragraph 8.38, Record
'Retention AND Inspection/Audit Settlement.
8.42.1 The County may, by written notice to the Contractor,
terminate the whole or any part of this Agreement, if, in the
judgment of County's Project Director:
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 29
May 2013
• If Contractor attempts to obtain any Controlled
Substances not listed on Exhibit C, Controlled
Substances Inventory, or procures approved Controlled
Substances in quantities not approved by Medical
Director; or
• If Contractor fails to comply with provisions of this
Agreement or the policies and procedures contained in
Exhibit B, Prehospital Care Manual (Reference No.
702); or
• If Contractor fails to comply with any corrective actions
required by the EMS Agency which are necessary to
continue the procurement, transport, storage,
distribution, administration, or monitoring of approved
Controlled Substances; or
Contractor has materially breached this Agreement; or
Contractor fails to timely provide and/or satisfactorily
perform any task, deliverable, service, or other work
required either under this Agreement; or
M Contractor fails to demonstrate a high probability of
timely fulfillment of performance requirements under this
Agreement, or of any obligations of this Agreement and
in either case, fails to demonstrate convincing progress
toward a cure within five (5) working days (or such
longer period as the County may authorize in writing)
after receipt of written notice from the County specifying
such failure.
8.42.2 In the event that the County terminates this Agreement in
whole or in part as provided in sub-paragraph 8.43.1,
Contractor must have alternate means, approved by the
EMS Agency, to purchase pharmaceuticals necessary to
providing advanced life support services for its
jurisdictional area.
8.42.3 If, after the County has given notice of termination under the
provisions of this sub-paragraph 8.43, it is determined by
the County that the Contractor was not in default under the
provisions of this sub-paragraph 8.43, or that the default
was excusable under the provisions of sub-
paragraph 8.43.3, the rights and obligations of the parties
shall be the same as if the notice of termination had been
issued pursuant to sub-paragraph 8.42 - Termination for
Convenience.
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 30
May 2013
8.42.4 The rights and remedies of the County provided in this sub-
paragraph 8.43 shall not be exclusive and are in addition to
any other rights and remedies provided. by law or under this
Agreement.
N1, 19MIIAN
I 111T M-7 =27 I PLOT, 11 =t- t
M�s on k •
8.45 TERMINATION FOR NON-ADHERENCE OF COUNTY LOBBYIST
ORDINANCE
1 111T M-1014071n.
RX VAIVET11111511-1-6TA
If any provision of this Agreement or the application thereof to any
person or circumstance is held invalid, the remainder of this
Agreement and the application of such provision to other persons or
circumstances shall not be affected thereby.
I s W
No waiver by the County of any breach of any provision of this
Agreement shall constitute a waiver of any other breach or of such
provision. Failure of the County to enforce at any time, or from time
to time, any provision of this Agreement shall not be construed as a
waiver thereof. The rights and remedies set forth in this sub-
paragraph 8.49 shall not be exclusive and are in addition to any
other rights and remedies provided by law or under this Agreement.
i 1 1 TAN'�_K
A; mi,W 1912-10191ifus Ni'l'![ii
Intentionally Omitted
0 oil I
fAX
mmul =t ln# �:
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 31
May 2013
8.51 TERMINATION FOR BREACH OF WARRANTY TO MAINTAIN
COMPLIANCE WITH COUNTY'S DEFAULTED PROPERTY TAX
REDUCTION PROGRAM
9.1 CONTRACTOR'S OBLIGATIONS AS A , "BUSINES
ASSOCIATE" >: !-
a
AND ACCOUNTABILITY ACT OF ,9.. (HIPAA) AND
HEALTH INFORMATION TECHNOLOGY FOR ECONOMIC ANs
CLINICAL HEALTH ACT (HITECH) I
The County is subject to the Administrative Simplification
requirements of the Health Insurance Portability and Accountability
Act of 1996 (HIPAA). Under this Agreement, the Contractor
provides services to the County and the Contractor receives, has
access to, and /or creates Protected Health Information as defined
in Exhibit K in order to provide those services. The County and the
Contractor therefore agree to the terms of Exhibit K, Contractor's
Obligations As a "Business Associate" Under Health Insurance
Portability and Accountability Act of 1996 (HIPAA) and the Health
Information Technology for Economic and Clinical Health Act
(HITECH) (Business Associate Agreement).
Nothing in this Agreement shall be interpreted to require or
otherwise encourage contractors to transport patients to any
County facility. Contractor shall comply with Exhibit B1, Reference
No. 502, Patient Destination, of the EMS Agency's Prehospital Care
Manual
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 32
May 2013
IN WITNESS WHEREOF, Contractor has executed this Contract, or
caused it to be duly executed and the County of Los Angeles, by order of its
Board of Supervisors has caused this Contract to be executed on its behalf by
the Chair of said Board and attested by the Executive Officer-Clerk of the Board
of Supervisors thereof, the day and year first above written.
CONTRACTOR: El Segundo Fire Department
M
N-TIMM
Title
COUNTY OF LOS ANGELES
L-02
APPROVED AS TO FORM
BY THE OFFICE OF THE
COUNTY COUNSEL
Mitchell H. Katz, M.D.
Director
Controlled Substances Supply for Paramedic Provider Agencies Agreement Page 33
May 2013
...«
U wl
STATEMENT � }F 1� � �� `° FOR .. : .. . , � .
WORK 2 . 2��: 2 .-
C N : R <( ( E
SUBSTANCES S U P P } Y FOR PA RA ME D }C
PROVIDER . ;' . } . ,
SECTION
TITLE PAGE
1.0
SCOPE OF WORK ........................................................................................
1
2.0
COUNTY RESPONSIBILITIES .......................................................................
1
2.1
RESPONSIBILITIES OF THE EMERGENCY MEDICAL SERVICES (EMS)
AGENCY.......................................................... .............................................
1
2.2
RESPONSIBILITIES OF THE COUNTY-OPERATED HOSPITAL .................2
2.3
RESPONSIBILITIES OF THE OFFICE OF THE PHARMACY DIRECTOR ...2
3.0
CONTRACTOR RESPONSIBLITIES .............................................................
3
3.1
CONTRACTOR RESPONSIBILITIES ............................................................
3
3.2
AVAILABILITY OF PERSONNEL, FACILITIES, PROTOCOLS .....................4
3.3
MATERIALS AND EQUIPMENT ....................................................................
4
3.4
TRAINING ......................................................................................................
5
4.0
ADDITIONS AND/OR CHANGES IN AGREEMENT TERMS OR
REIMBURSEMENTRATES ...........................................................................
5
Exhibit A Statement of Work (Controlled Substances Supply for Paramedic Provider Agencies) Page i
1-1- on-11
Since the mid 1990's, the EMS Agency has been responsible for the cost of approved
Controlled Substances obtained from County-operated pharmacies by paramedic
provider agencies. The Controlled Substances Supply for Paramedic Provider Agencies
Agreement is intended to offset the EMS Agency's costs of dispensing approved
Controlled Substances to contracted providers of Advanced Life Support (ALS)
prehospital emergency medical services by licensed and accredited Emergency Medical
Technicians- Paramedics (EMT-P).
2.0 RESPONSIBILITIES The County's and the Contractor's responsibilities are
as follows:
COUNTY
2.1 RESPONSIBILITIES OF THE EMERGENCY MEDICAL SERVICES (EMS
AGENCY
2.1.1 Maintain policies and procedures consistent with State and County
statutes, regulations, and standards for the procurement, transport,
storage, distribution, administration, and monitoring of approved
Controlled Substances, including narcotics. Current policies and
procedures are reflected in Exhibit B, Prehospital Care Manual
(Reference No. 702). Such policies shall be reviewed at least every
three (3) years and revised as necessary to remain consistent with legal
requirements.
2.1.2 Maintain a standardized inventory of approved controlled drugs carried
on ALS Units ("Inventory") consistent with the paramedic scope of
practice. Such Inventory shall be reviewed at least every three (3) years
and revised as necessary to remain consistent with the paramedic
scope of practice.
2.1.3 Assess compliance with the policies and procedures specific to
procurement, transport, storage, distribution, administration and
monitoring of approved Controlled Substances by performing periodic
retrospective audits of records and by periodically observing the activity
on a first-hand basis. Such observations may be performed on either an
announced or unannounced basis.
2.1.4 With Contractor's Project Manager or their designee, review this
Agreement on not less than an annual basis to ensure applicability to
then current conditions, policies, procedures, and protocols specific to
supply and resupply of approved Controlled Substances.
Exhibit A Statement of Work (Controlled Substances Supply for Paramedic Provider Agencies) Page 1
July 2012
2.1.5 Inform Contractor of manufacturer's recall of approved Controlled
Substances dispensed, as applicable.
2.2 RESPONSIBILITIES OF THE COUNTY-OPERATED HOSPITAL PHARMACY
2.2.1 Maintain a consistent and adequate supply of approved Controlled
Substances available to meet County dispensing requirements.
2.2.2 Provide a mechanism for after-hours emergency dispensing of approved
Controlled Substances.
2.2.3 Provide monthly report to the Office of the Department of Health
Services (DHS) Pharmacy Director of approved Controlled Substances
specified in Exhibit C, Controlled Substances Inventory, dispensed to
Contractor. If applicable, said report will also include any fines assessed
against the County by the California State Board of Pharmacy that area
direct result of noncompliance with State Law or a direct result of actions
or omissions by the Contractor.
2.2.4 Provide accurate and timely data to the Office of the DHS Pharmacy
Director for oversight and monitoring on a monthly basis.
2.2.5 Provide sixty (60) day, or earlier whenever practicable, advance written
notice to the Contractor, Office of the DHS Pharmacy Director, and the
EMS Agency of any operational changes that would affect the
procurement of approved Controlled Substances, prior to
implementation.
2.2.6 Maintain operation logs/tracking system with the capability to track
approved Controlled Substances dispensed to Contractor and by
individual unit.
2.2.7 Maintain system-wide data collection and the ability to provide data at
the request of the EMS Agency or Contractor.
2.3.1 Provide sixty (60) day, or earlier whenever practicable, advance written
notice to Contractor, County-operated Hospital Pharmacy, and the EMS
Agency of any operational changes that would affect the procurement of
approved Controlled Substances, prior to implementation.
2.3.2 Notify the EMS Agency of manufacturer's recall of approved Controlled
Substances, as applicable.
2.3.3 Provide accurate and timely data to HS Finance for invoice processing.
Exhibit A Statement of Work (Controlled Substances Supply for Paramedic Provider Agencies) Page 2
Julv 2012
Contractor will administer the Agreement according to the Agreement, Paragraph 7.0,
Administration of Agreement - Contractor. Specific duties shall include:
3.1.1 Adhere to policies and procedures consistent with State and County
statutes, regulations, and standards for the procurement, transport,
storage, distribution, administration, and monitoring of approved
Controlled Substances, including narcotics. Current policies and
procedures are reflected in Exhibit B Prehospital Care Manual
(Reference No. 702).
3.1.2 Adhere to all policies and procedures of the EMS Agency as outlined in
the EMS Agency's Prehospital Care Policy Manual pertaining to the
supply and resupply of ALS units or other responding units providing
prehospital medical care.
3.1.3 Procure, transport, store, administer and monitor only those approved
Controlled Substances listed in Exhibit C, Controlled Substances
Inventory, including any modifications thereto which may be
implemented at a later date, to remain consistent with the paramedic
scope of practice.
3.1.4 Maintain policies and procedures for the procurement, transport,
storage, administration, and monitoring of approved Controlled
Substances as defined herein. Such policies and procedures shall be
submitted to the EMS Agency Medical Director for review and approval.
Any subsequent changes to policies and procedures must be submitted
to the EMS Agency for review and approval prior to implementation.
3.1.5 Implement and maintain a quality assurance program referencing
approved Controlled Substances, which includes the mechanisms for
overseeing the procurement, transport, storage, administration, and
monitoring of approved Controlled Substances.
3.1.6 Permit the EMS Agency Medical Director or his designee(s) to make
scheduled reviews of Contractor's policies and procedures and quality
assurance program as it pertains to the procurement, transport, storage,
administration, and monitoring of approved Controlled Substances, and,
upon request, make available results of audits and investigations to the
EMS Agency Medical Director or his designee(s) during the term of this
Agreement.
3.1.7 Comply with periodic announced and unannounced site visits by County,
State of California, or federal representatives to perform surveys and
reviews to ensure compliance with State and federal laws and
regulations and local policies pertinent to the procurement,, storage,
Exhibit A Statement of Work (Controlled Substances Supply for Paramedic Provider Agencies) Page 3
.hj1v 2012
transport, administration, and monitoring of approved Controlled
Substances. Monitoring may include testing of approved Controlled
Substances.
3.1.8 Reimburse Los Angeles County DHS for any fines assessed against the
County by the California State Board of Pharmacy, or other regulatory
agencies, that are a direct result of noncompliance with State Law or a
direct result of actions or omissions by the Fire Department.
3.1.9 Reimburse Los Angeles County DHS for the cost of Controlled
Substance testing if tampering or diversion is suspected and confirmed
after an investigation is conducted. Fire Department will not be charged
if tampering or diversion is not confirmed.
3.1.10 Provide the EMS Agency Medical Director or his designee(s) with. copies
of all Contractor EMS records and logs associated with approved
Controlled Substances in compliance with Exhibit B, Prehospital Care
Manual (Reference No. 702). All such records and logs shall be
retained at a location in Los Angeles County by Contractor for the
minimum period of time required by law and by Exhibit B, Prehospital
Care Manual (Reference No. 702).
3.1.11 Provide sixty (60) day, or earlier whenever practicable, advance written
notice to the County-operated Hospital Pharmacy, Office of the DHS
Pharmacy Director, and the EMS Agency of any operational changes
that would affect the procurement of approved Controlled Substances.
3.1.12 Inspect inventory of approved Controlled Substances to ensure doses
containing recalled lot numbers are immediately removed and disposed
of in accordance with instructions provided once notification of
manufacturer's recall is received from the EMS Agency.
3.1.13 Complete and submit Novation Affiliate Purchasing Program Agreement,
Exhibit J of the Agreement, within thirty (30) days of agreement
execution.
3.2 Availability of Personnel, Faces, Protocols
Contractor shall make its personnel, facilities, and medical protocols available to
assist Director or his designee, or State representative(s), or both, to verify
compliance with applicable standards and regulations and with the terms of this
Agreement.
3.3 Materials and Equipment
The purchase of all materials/equipment to provide the needed services is the
responsibility of Contractor.
Exhibit A Statement of Work (Controlled Substances Supply for Paramedic Provider Agencies) Page 4
Julv 2012
20011=-
3.4.1 Contractor shall provide training programs for all new employees and
continuing in-service training for all employees handling approved
Controlled Substances. All new employees shall review Ref. No. 702,
Controlled Drugs Carried on ALS Units, and sign a statement that they
have read and understood the policy. Signed statements must be kept on
file and made available to County staff upon request.
3.4.2 All employees involved in the handling and distribution of approved
Controlled Substances shall be trained in their assigned tasks and in the
safe handling of approved Controlled Substances.
4.0 ADDITIONS AND/OR CHANGES IN AGREEMENT TERMS OR
REIMBURSEMENT RATES
All changes must be made in accordance with sub-paragraph 8.1 Amendments of the
Agreement.
Exhibit A Statement of Work (Controlled Substances Supply for Paramedic- Provider Agencies) Page 5
1111%19M9
DEPARTMENT OF HEALTH SERVICES
COUNTY DF LOS ANGELES
(PARAMEDIC)
SUBJECT: CONTROLLED DRUGS CARRIED ONALSUNITS REFERENCE NO. 7O2
PURPOSE: To ensure accountability for all controlled drugs issued hoALSunits.
AUTHORITY: Health and Safety Code. Chapter 517Q7220 and 1798
California Business and Professions Code, Section 4005 and 4119(4)(5)
QEA Regulations, Title 21. Code of Federal Regulations. Section 13OO-13GD
Controlled *Substances Act, 21ONCBO1'8QO
1. Effective controls and procedures are essential to guard against theft and diversion cf
controlled substances due to the risks associated with mishandling these drugs.
2. Controlled drugs will bn restocked only with a full account of drugs administered, wasted, or
3, Controlled drugs issued pharmacies are use within Los
Angeles County except as otherwise specified io this policy. County'imsuedmzntroUed
drugs remain the property of Los Angeles County after being issued to paramedic provider
agencies and when carried onALSunits.
QUANTITIES OF CONTROLLED DRUGS TOBE CARRIED ONALGUNITS:
Morphine sulfate: 4n/g unit dose, minimum amount 32rng not 10 exceed 6Omgunless
otherwise approved by the EMS Agency Medical Director. the Provider
Agency Medical Director or as dictated by supply,
K8idazolanl 5ng unit dose, minimum amount 2Onlo not tu exceed 40muunless
otherwise approved bv the EMS Agency Medical Diractor, the Provider
Agency Medical Director. the Provider Agency Drug Authorizing Physician or
ae dictated bvsupply.
Provider Agencies May Obtain Controlled Drugs Through:
A. A County operated hospital pharmacy utilizing the procedure outlined in this policy.
B. A Provider Agency Medical Director who meets the qualifications of Reference
No. 411. Provider Agency Medical Director, if they agree toauthnhze.such
procurement. ora Provider Agency Drug Authorizing Physician,
EFFECTIVE: 1-7-98
REVISED: 08-0-10
SUPERSEDES: 07-1-09
Director,,-,�MS Agency
Medical Dirio�. EMS
PAGE I OF 6
SUBJECT CONTROLLED DRUGS CARRIED {]NALSUNITS REFERENCE NO. 7Q2
|i. Controlled Drug Resupply Through m County Operated Hospital:
A. County (EMS Agency) :
Assign each provider agency that chooses to resupply controlled drugs
through a County-operated hospital hn one or more County facilities.
Supply each provider agency with a locked bag in which to store controlled
drugs while in transit between the pharmacy and the provider agency.
& Resupply controlled drugs onaone-hoponebasis utilizing the procedure
outlined in this policy.
4. Report the theft or loss of any controlled substances to the issuing
pharmacy, whether or not the controlled substances are subsequently
recovered and/or the responsible parties are identified and action taken
against them.
B, Provider Agency Responsibilities:
Provider agency controlled drug policies and procedures shall be
submitted to the EMS Agency for initial review and approval,
a. Any subsequent changes ho policies and procedures must be
submitted to the EMS Agency for review and approval.
2. Provide the County pharmacists with the names and original signatures of
individuals authorized 'to pick upand transport controlled drugs.
a. Submit single list of names (not copies of drivers' licenses orother
|Dcmndm)on departmental or company letterhead.
b Update the list annually. no later than June 3O�. and provide acopy
to the EMS Agency.
3. |denhfy^ in the provider agency's internal policy. one or more individuals
responsible for the key bx the controlled drug transit bag. The County
pharmacist will maintain a second key at the pharmacy.
4, Ensure that the on-duty paramedic ks responsible for the security ofthe
drugs at all times. If the department uses a non-key system, such ama
keypador padlock tvoe. the internal controlled substance policy should
indicate how the combination is kept secure. Ensure adequate security to
guard against theft and diversion during controlled drug transport and
distribution.
5. Utilize C controlled drugs outside ofLos Angeles County only in
the event of wildfires. disasters, terrorist responses or other unanticipated
events.
S. Restock controlled drugs only from the assigned Department of Health
Services (DHS) pharmacy to prevent intermingling of controlled drug stock,
PAGE 2 OF 6
SUBJECT: CONTROLLED DRUGS CARRIED ON ALS UNITS REFERENCE NO. 702
C. Replacement Procedure for Controlled Drugs Administered in the Field:
Providers shall:
a. Present the blue copy of the EMS Report Form, or an EMS Agency
approved electronic patient care record (ePCR) for each patient to
whom a controlled drug was administered.
b. Present a photo identification (employee ID, driver's license. etc.) to
verify identity at the pharmacy.
2. Pharmacists shall:
a. Stamp and initial the blue copy of the EMS Report Form (or an EMS
Agency approved ePCR) utilizing the EMS Agency-issued stamp,
b. Replace the controlled drugs utilizing the locked transport bag_
C. Return the blue copy (or an EMS Agency approved ePCR) to
provider agency personnel.
D. Replacement Procedure for Missing, Broken, Lost or Expired Controlled Drugs.-
Provider agencies shall:
a. Complete Reference No. 702.1. Missing/Expired Controlled Drug
Pharmacy Reporting Form, and maintain a copy in the provider
agency's controlled drug file.
b- Present the completed Reference No. 702.1 to the issuing pharmacy
along with the expired drug(s) for disposal in accordance with all
applicable state and federal regulations.
1 Pharmacists shall:
Replace the controlled drug following their facility's approved procedure.
E. Replacement Procedure when the Blue Copy of the EMS Report Form (or the
ePCR) is Missing:
Paramedics shall notify the on-duty captain, battalion chief or supervisor that
the blue copy is missing. A written report summarizing the incident shall be
submitted to the EMS Agency that:
a- Describes what happened to the Blue Copy of the form (or the ePCR).
b. Is signed and dated by the reporting party. the on-duty captain or
supervisor. the battalion chief or general manager.
2. The incident report and a copy of the EMS Report Form shall be forwarded
to the paramedic coordinator or the individual responsible for controlled drug
procurement.
3. The paramedic coordinator/responsible individual shall review the
documents and hand deliver copies to the EMS Agency.
PAGE 3 OF 6
SUBJECT: CONTROLLED DRUGS CARRIED ON ALS UNITS REFERENCE NO. 702
4. EMS Agency staff shall review the documents and generate a fetter to the
provider agency's assigned County pharmacy authorizing replacement of the
controlled drugs. The original copy of the authorization, which expires in 14
days, is handed to the paramedic coordin6tor/responsible individual to carry
to the pharmacy.
Ill. Controlled Drug Replacement Through a Non-County Supplier:
A. Provider agencies shall develop policies and procedures, approved by their Provider
Agency Medical Director and/or Drug Authorizing Physician to ensure that all
controlled drugs are obtained, maintained, and distributed in a secure manner
consistent with local, state, and federal regulations.
& Such policies and procedures shall be submitted to the EMS Agency for review and
approval unless the Provider Agency Medicaf Director /Drug Authorizing Physician
wants to assume sole responsibility for procurement, storage and security of
controlled substances. In that case, the Provider Agency Medical Director and
Provider Agency Fire Chief (or CEO/President) shall submit Refl. No. 702.4, Provider
Agency Medical Director Notification of Controlled Substance Program
Implementafion.
IV. Controlled Drug Security
A. Controlled drug security requirements apply to all provider agencies, whether drugs
are ordered through the Provider Agency Medical Director, Drug Authorizing
Physician or the EMS Agency Medical Director.
B Paramedics. assigned to an advanced life support (ALS) unit shall be responsible for
maintaining the correct controlled drug inventory and,security of the narcotic keys
(or confidentiality of the keypadlpadlock combination) for their assigned unit at all
times.
G. Controlled drugs shall not be stored in any location other than on ALS units unless
authorized by the EMS Agency. Provider agencies authorized by the EMS Agency
to store controlled drugs off the ALS unit shall specify in their internal policy the
location, security, access and procedure for obtaining drugs from the controlled drug
cache.
D. Morphine and midazolarn shall be secured on the ALS units under double lock,
E. Daily Inventory Procedures
I Controlled drugs shall be inventoried by two paramedics at least daily and
anytime there is a change in personnel.
2. The key to access controlled drugs shall be in the custody of the individual
who performed the inventory.
3. The Daily Controlled Drug and Key Inventory Form, Reference No, 702.2 or
its equivalent, shall be co-signed with the names of the relinquishing and the
receiving paramedic. Entries shall be in blue or black ink only.
PAGE 4 OF 6
SUBJECT: CONTROLLED DRUGS CARRIED CJNALSUNITS REFERENCE NO. 7O2
NOTE: Errors shall be corrected by drawing a single line through the
incorrect wording; the writing underneath the single line must remain
readable. The individual making the change should initial adjacent to
their correction. Correction fluid or other erasure material isnot
permitted.
4. The Daily Controlled Drug and Key Inventory Form. Reference No, 702.2 or
its equivalent. must be maintained by the proyider agency for a minimum cf
three years. An entry shall be made pn this form for each of the following
a. Change cfshift.
b. Any change bo the narcotic inventory,
C. Any time there ism change of responsible personnel
NOTE: Units authorized to participate in the 1:1 Staffing Program for
/nterfacOityTranspprts are required to inventory controlled drugs at the
end of the specified shift, when two paramedics are available tocount
and co-sign for the drugs.
5. Provider agencies that restock controlled drugs from County operated
pharmacies shall forward copies of Reference No. 702'2. Monthly Controlled
Drug Storage Inspection Form pr its equivalent, to their assigned DHS
pharmacy no later than the 3nhof the following month.
F, Loss of Controlled Substances
Issued bya County Operated Pharmacy
a, Any loss ofcnntrio|led subs tanoanord�cnspancyin the cortnoDed
drug count ishobenapo�e�by the following business day b>the
Department of Health (DHS) pharmacy that supplied the drugs, The
follow up paperwork shall be submitted within five business days,
b. Any loss or discrepancy shall also be reported to the paramedic
coordinator. the EMS Agency. and the Provider Agency Medical
Director or other authorized physician.
c Any loss cf controlled substances shall be documented onReference
No. 7O2.1.K8iosing/Expinsd Controlled Drug Pharmacy Reporting
Fnrnn' and shall initiate supervisory review atthe involved provider
agency. The original pf the completed form will be presented tothe
[]HS pharmacy that dispensed the drugs.
d. If a provider agency's internal investigation into o controlled drug loss
exceeds thirty days, the provider shall submit a status update iothe
issuing DHS pharmacy and the EMS Agency a( the 30mday.
PAGE 5 OF 6
SUBJECT: CONTROLLED DRUGS CARRIED ON ALS UNITS REFERENCE NO. 702
2, Authorized by a Provider Agency Medical Director or Drug Authorizing
Physician
a- Any loss or discrepancy shall be reported by the following business
day to the paramedic coordinator. the EMS Agency, and the
authorizing Provider Agency Medical Director or Drug Authorizing
Physician.
b. Any significant loss. breakage or discrepancy in the count requires
notification to the Drug Enforcement Administration, utilizing DEA
Form 106 or electronically via the DEA web site, within one business
day of discovery.
C. Any loss shall initiate supervisory review at the involved provider
agency. If a provider agency's internal investigation into a controlled
drug loss exceeds 30 days, the provider shall submit a status update
to the Provider Agency Medical Director and the EMS Agency.
V. Record Keeping
A. ' -All controlled drugs issued to a provider agency must be accounted for. The
provider agency shall retain a copy of the EMS Report Form (or an ePCR)for each
patient to whom a controlled drug was administered and maintain it with any
completed Missing/Expired Controlled Drug Reporting Forms, drug orders, invoices
or other associated documentation in a separate file for a minimum of three years.
& Each controlled drug use must be documented on the EMS Report Form (or an
ePCR)- If the total amount of the drug is not administered, the remaining amount
shall be wasted at the receiving facility. Wasted narcotics (partial or whole) must be
documented in the "Narcotic Waste/Witness" section of the EMS Report Form or an
ePCR). including the amount wasted andthe witness at the receiving hospital's
printed name and signature (registered nurse, physician.'pharmacist).
C. In addition to the local EMS Agency and the provider agency, controlled drug
inventories and logs are subject to inspection by the issuing pharmacy, the
California Board of Pharmacy, and agents of the Bureau of Narcotic Enforcement
Administration of the Department of Justice, Federal Drug Enforcement
Administration.
CROSS REFERENCES:
Prehospital Care Policy Manual:
Reference No- 410, Provider Agency Drug Authorizing Physician
Reference No. 411, Provider Agency Medical Director
Reference No. 606. Documentation of Prehospital Care
Reference No. 701. Supply and Resupply of Designated EMS Provider Units/Vehicles
Reference No. 702.1, Missing/Expired Controlled Drug Pharmacy Reporting Form
Reference No. 702.2, Daily Controlled Drug and Key Inventory Form (Page I of 2)
Monthly Drug Storage Inspection Form (Page 2 of 2)
Reference No. 702.3. County Operated Pharmacy Contact Numbers for Reporting Loss of
Controlled Drugs
Reference No. 702.4. Provider Agency Medical Director Notification of Controlled Substance
Program Implementation
PAGE 6 OF 6
DEPARTMENT OF HEALTH SERVICES
COUNTY OF LOS ANGELES
SUBJECT' MISSINGIEXPIRED CONTROLLED DRUG Reference No. 702.1
PHARMACY REPORTING FORM
1 Provider Agency Unit number
2. Request for exchange of EXPIRED drugs:
Drug # of syringes or equivalent Strength jotal �M-
Midazolam
Morphine Sulfate
3. Request for replacement. Item is: (CIRCLE ONE) Missing/Broken
4. Date- and time narcotic and/or inventory form loss was discovered: —1-1— @
5. Print name and title of individual(s) who discovered the narcotic or inventory form loss:
6, If missing, provide a brief description of the incident:
7. Print name/title of person completing this form
Signature Date completed: I , 1
8. Paramedic Coordinators signature
------------------------------ ---------------- ------------------------------------------------------------------ I --------
FOR PHARMACY USE ONLY
Replaced: Midazolam # of syringes or equivalent, Total mg:
Morphine Sulfate # of syringes or equivalent: Total mg:
Pharmacist Date: Time:
Lost narcotic number:
Revised 4-1-2010
CO
ui
w
U)
LLI LIJ
W
Z
LL <
o CO
0
Z U-
W o
Z
D
w 0
0
O
w
LL
w
Ir-
L .
uj
D
(0
CR
as
CL
CN
U-
0
LU
CL
0
V,
CD
CD
ry
cr,
LU
w
co
UJ
w
<
W
=Z
U— <
OCO
�— 0
w
z U—
a.
ui
00 0
C'�
cq
C)
LLI
C-)
z
w
ry
w
U-
fit
LL
z
0
LU
z
Ul
Lr-
0
z
0
uj I
m
Z)
to
D
O
[as
0
Q
E
0
LL
CL
O
iii
lo
( -0
CL
cu >1
cu
Lk fn
co
cn
Co
C
i 0
75
co
>
QT
47 i cu
z2
cn
N
't;
-0 .0
I
(D
c
-0
�T 0) t
0
W
Lu
> to
*
E (D
D
2) .2
0
2 1 E
M CU
cu
C3
cu
co
C:
-a
0
a)
en
E
(D ca
0
0
0
-0—
0
LL
a)
E rn
w
CL
LU
IL
C\j
z
z
N
LL
0
uj
0
4
(D
DEPARTMENT OF HEALTH SERVICES
COUNTY OF LOS ANGELES REFERENCE NO. 702.3
SUBJECT: COUNTY-OPERATED PHARMACY CONTACT
NUMBERS FOR REPORTING LOST CONTROLLED DRUGS
Harbor-UCLA Medical Center
1000 W. Carson Street
Torrance, California 90502
Narcotic Pharmacist — (310) 222-2357
LAC + USC Medical Center
1200 N. State Street
Los Angeles, California 90033
Narcotic Pharmacist — (323) 226-6763
Olive View Medical Center
14445 Olive View Drive
Sylmar, California 91342 -
Monday — Friday: 8:00-16:30: (818) 364-3225
Narcotic Pharmacist — (818) 364-3059 or (818) 364-1555 Ext. 5956 or 6152
NOTE: Telephone reporting should be conducted during business hours.
Reviewed 3-29-10
DEPARTMENT OF HEALTH SERVICES
COUNTY OF LOS ANGELES
SUBJECT: PROVIDER AGENCY MEDICAL DIRECTOR NOTIFICATION
OF CONTROLLED SUBSTANCE PROGRAM
IMPLEMENTATION REFERENCE NO. 702.4
am a physician licensed by the State of California to
practice medicine, and authorized by the U.S. Department of Justice - Drug
Enforcement Administration to purchase schedule 11- IV controlled
substances. My DEA registration number is
. I have current
knowledge of all Federal, State and County Regulations governing controlled substance
procurement and administration and will assume total responsibility for the controlled
substance 'program" at Fire Department/App roved
ALS Provider Agency, including but not limited to, procurement, storage, control,
safeguards, recordkeeping, disposal, and inventory.
Physician
Signature
Printed Name
Date
Effective: 08-01-10
Fire Chief/CEO/President
Signature
Printed Name
ME
i
•�' .:
94111m,
CONTROLLED SUBSTANCES SUPPLY FOR PARAMED107
PROVIDER AGENCIES
FEE SCHEDULE
'Cost includes actual purchase price of the drug, plus additional incidental and
administrative expenses incurred in procuring and dispensing the controlled
substances.
EXPIRED CONTROLLED SUBSTA NCES
CONTROLLED SUBSTANCE INGREDIENT
COST
Morphine Sulfate
Midazolam (Versed@)
4 mg unit
5 mg unit
Actual Cost
Actual Cost
RECALLED CONTROLLED SUBSTANCES
Restockin_q Fee I -- PO a-
OTHER
Tampering/Diversion Testing Fee
Actual Cost
Board of Pharmacy Fines
Actual Cost
Above fees may be adjusted annually each July 1, as stated in Flaragraph b.0,
Agreement Sum, of the Agreement.
UHC 155 North Wacker Drive 312 775 4100 main
Chicago, Illinois 60606 312 775 4580 fax Novaffioft'
The &pp4 Compmy of VHA &LHC
1. Application Type: Nowation Affiliate Purchasing Program Agreement
An Affiliate is any entity that is sponsored by a UHC Member or Associate Member, and is making
purchases independent of the UHC Member or Associate Member.
Name
Address of Affiliate Main Phone
State
3. Primary Materials Management Contact at Affilial.3
Last Name
Phone
Address (if different from section 2) Fax
City State ZIP Code E -mail
First and Last Name of Primary Pharmacy Contact Phone
Address (if different from section 2) Fax
City
APP GPO Application
Last Updated November 29, 2011
State ZIP Code E -mail
Page 1 of 6
UHC 155 North Wacker Drive 312 775 4100 main
Chicago, Illinois 60606 312 775 4580 fax Ndvatiorr
Tlie Supply Cortga?y of VKA UK
Closed Rx
Ambulatory Care Center
_Student Health Service
_Oncology Center
Dialysis Center
_Surgery Center
—.Dental
Diagnostic Imaging Center
Outpatient -
Immediate Care Center
Closed Rx
Home Health Care
`Home Infusion
_Hospice
Durable Medical Equipment
(non resaler)
PhysicianfPractices
Closed Rx
_Clinical or Medical Group
_Physician's Office
Long Term Caret
Closed Rx
_Nursing Home
Retirement Center
_ Skilled Nursing Facility
_Sub -Acute Facility
_Assisted Living
Managed Care Planl
Closed Rx
_Correctional Facility
_University Campus
_Other, please specify
_Fitness Center
_Foundation
_Laundry
_Warehouse
_Management Service
Pharmacy
_Pharmacy Closed
_Pharmacy Retail
_Pharmacy Retail I£ Closed
You can add additional or alternate shipping locations (ASLs) as part of this application. An ASL is
an entity in which the Member makes purchases on behalf of the ASL. This includes warehouses and
entities that send purchase orders to the Participant to purchase on their behalf.
To add additional shipping locations, attach spreadsheet containing the following information:
• Facility name, address (including city, state, zip), phone, fax
• Facility DEA number
Facility Type (from section above)
• Material director /manager name, job title, phone, fax, email, and address (if different from facility address)
• Pharmacy director /manager name, job title, phone, fax, email, and address (if different from facility address)
Participate III:
❑
Medical - Surgical & Pharmacy*
❑
Capital Equipment
❑
Purchased Services
MedSurg Start Date
Pharmacy, Start Date:
Start Date:
Start Date:
*For Pharmacy participation: DEA Number must be supplied in table below. Also requires the member to fill
out a Pharmacy Program Participation Agreement.
Standard Terms & Conditions may require 30-45 days notice to the suppliers to add a new participant
to a purchasing agreement.
APP GPO Application
Last Updated November 29, 2011 Page 2 of 6
155 North Wacker Drive 312 775 4100 main 0
Chicago, Illinois 60606 312 775 4580 fax Ndv--amTiotf
MUHC The &41* CotTaly of VHA &LK
Distribution Declaration (Please indicate Start Date and select one or none from each category)
Acute distributors can be selected if this facility is owne&manageWcontrolled by sponsoring hospital.
Medical-Surgical Distribution
Pharmaceutical Distribution (Acute) -
Laboratory Distribution
(Acute)
Start Date
Start Date
Start Date
DEA#
Cardinal Healthcare
— Cardinal Healthcare
—Amerisource Bergen
_, Medlin Industries
— Cardinal Drug
Imaging Distribution
— Owens & Minor
McKesson Drug
Start Date
— 'American Medical Depot
'Buffalo
_— 'Burlington Drug
Capital X-Ray
— Hospital Supply
.Claflin Company
— 'Morris & Dickson
Evans-Shen-dft Company
—
— Kreiser Inc.
Pharmacy Distribution (Non - Acute) "
—Jefferson Medical &Imaging, Inc.
Merry X-Ray Medical Enterprise, LLC
_'Midland Medical Supply
Start Date
-'
NHD, Inc.
_'Midwest Medical Supply
DEAD
—
N.S. Low
`,Professional Hospital Supply
(may choose one from each group)
Flood & NUtrition Distribution
Start Date
Seneca medical
Shared Service Systems
Cardinal Healthcare (P, A)
McKesson Corp. (P, A)
— US Foodservioe
Physician Sales & Services (P. A)
Maintenance, Repair, Operation
Besse Medical (P, A. L, H, HP)
Distribution
Medical-Surgical Distribution
— CuraScript (P, A, L, H, HP)
Start Date
(Non-Acute)
— Seacoast Medical (P, A, L, H, HP)
__Controlled Environmental Products
Start Date
— Kinray, Inc. (P, A, L. H, HP)
_Grainger industrial Supply
Cardinal Healthcare (P. A)
Office Products Distribution
—Graybar Electrical Co- Inc.
McKesson Corp. (P, A)
Physician Sales & Services (P, A)
Start Date
Housekeeping Distribution
Gulf South Medical Supply (L, H, HP)
officeMax
Start Date
Medical Specialties (L. H, HP)
Corporate Express
AFFUNK
Independence Medical (L, H, HP)
_Network Services
— Home Healthcare Solutions (HP)
Class of Trades: P=Physician. A=Arnbulatory Care,
Xpedx
— *Activus (P, A, Q
L=WngTwm Care, H=Horne Healthcare, jjp=Hcnje
— Kreisers Inc. (P, A, H)
Healthcare Patient Specific
Dental Distribution
— *National Disixibution & Contracting
* Regional - See individual launch padwgas for
Start Date .
L(P , A- L, H)
awarded states
I - DEA * Enired
American Dental cooperative
The applications for the specific Novation distribution agreements referenced prior will be
hand delivered by your Novation Service Delivery Account Executive.
As a participant of UHC, each participant is eligible to access UHC'S contract solutions
agreements.
There is no additional participation fee for this service. By signing this application, you acknowledge
your understanding of the following information as it pertains to access of contracts negotiated by C7
UHC Cohtract Solutions, Novation, and/or the Academic Medical Research Center Purchasing
Program.
APP GPO Application
Last Updated November 24, 2011 Page 3 of 6
Alf
155 North Wacker Drive 312 775 4100 main
Chicago, Illinois 60606 312 775 45 80 fax NovaTion"
N cow di ft st <
This section applies to each Affiliate that has elected to participate in UHC's Group Purchasing
Program (through UHC Contract Solutions, Novation and the Academic Medical Research Center
Purchasing Program) and is intended to maintain UHC and Novation's compliance with both the
Medicare Anti - Kickback Statute's GPO Safe Harbor (42 CFR 1001.9520)) and the Stark Law's GPO
Exception (42 USC 1320- 7b(3)(C)). By executing this purchasing profile form, Participant:
• Authorizes UHC (and its agents, including Novation) to act as a group purchasing
organization (GPO) on behalf of the Affiliate.
• Understands and agrees that UHC will receive administrative fees ( "Fees ") from suppliers
and distributors ( "Vendors ") based on Affiliate's purchases under UHC or Novation contracts
( °`Contracts ") and may furnish certain administrative and promotional services to such
Vendors.
• Understands and agrees that except as noted herein, each Contract provides for Fees that are
fixed at three percent or less of the purchase price of the goods or services covered by the
Contract; and that with respect to Contracts providing for Fees that are not so fixed, Affiliate:
(1) Will have access to a web -based report on the UHC Marketplace website indicating
the Fees that UHC may receive from each Vendor under each such Contract ( "Fee
Report''); and
(2) Will have access to timely updates to the Fee Report ( "Fee Report Updates ") for all
such Contracts that are executed after the Fee Report is generated.
• Understands and agrees that UHC shall provide the Affiliate's sponsoring Member with an
annual report ( "Sales and Revenue Report ") listing: (l) Affiliate's purchases under each
Contract; and (2) the Fees received from Vendors based on such purchases, unless sponsoring
Member directs UHC otherwise in writing.
• Understands and agrees to a three (3) year term ( "Initial Term ") of participation in the
UHC/Novation group purchasing program, which shall automatically extend for additional 1-
year terms ("Renewal Terms "), unless Affiliate provides UHC ninety (90) days Notice of
Termination from the group purchasing program.
• Understands that the Fee Report, the Annual Sales and Revenue Report and all Fee Report
Updates shall be automatically incorporated herein by reference. If Affiliate is considering
purchasing under a Contract that is not listed on the Fee Report or a Fee Report Update, or if
Affiliate otherwise needs any Fee or other information relating to any Contract, Affiliate may
contact UHC's Vice President of Finance at 630/954 -1700.
Affiliate hereby authorizes UHC to send the Fee Report, all Fee Report Updates, and all annual Sales
and Revenue Reports to Affiliate's Chief Financial Officer.
Please note that to the extent Affiliate receives or earns discounts, rebates, incentives or any other
price reductions (such as manufacturer incentives -or patronage dividends) as a result of purchases
made under UHC's Group Purchasing Program, Affiliate may have an obligation to disclose such
price reductions (as part of the cost reporting process, for example) to federal or state health care
programs or other payers.
Affiliate understands and agrees to keep strictly confidential all UHC/Novation trade secrets,
proprietary and other Confidential Information (especially pricing schedules), and shall not disclose
such Confidential Information to any third party, and shall not use the Confidential Information for
APP GPO Application
Last Updated November 29, 2011 Page 4 of 6
UHC 155 North Wacker Drive 312 775 4100 main
Chicago, Illinois 5060& 312 775 4580 fax NoW—a7ion"
The Y C.ogX11Y of WA &lK
any purpose other than group purchasing through UHC/Novation, without the prior written consent of
Novation and UHC. "Confidential information" includes, but is not limited to: the information of
UHC, its member organizations ( "Members "), or Novation, LLC, ( "Novation "), encompassed in all
technology, plans, designs, concepts, financial information, costs, pricing, spend and fee data,
computer programs, contract portfolios, videos, animation and designs; computer codes, including but
not limited to, .NET, ASP, HTML, SQL, JAVA or JavaScript; formulas, websites, including UHC
Marketplace, and equations; databases; customer information, vendors, business partners or suppliers;
business and marketing plans or strategies; financial performance and projections; and all concepts,
know -how, or ideas in or directly related to UHC's business, the business of its Members, and the
business of Novation that have not previously been publicly released by duly authorized
representatives of UHC, its Members, or Novation.
UHC has instituted corporate policies and procedures for the business operations of its group
purchasing business. Such policies may be updated from time to time and are hereby incorporated
herein by reference. Affiliate acknowledges and agrees that it shall comply with all such policies,
including but not limited to the Notice of Termination requirement, as well as those policies detailing
certain consequences for an Affiliate who terminates participation in the UHC/Novation purchasing
program. Contact the UHC Senior Vice President of Supply Chain for UHC's current policies at
630954.1700.
1 verb that, to the best of my knowledge, the above listed organization purchases pharmaceuticals
within the meaning of the Nonprofit Institutions Act (NM) as interpreted by the US. Supreme Court
in Abbott Laboratories vs. Portland Retail Druggist Association, Inc., 425 U.S. 1 (1976).
Information submitted by:
Authorized Signature
Title
Date
Name of Sponsoring Member or Associate Member
Sponsor First Name Sponsor Last Name
Sponsor Title Sponsor Phone
Sponsor Fax Sponsor Email
Sponsor Signature Date
APP GPO Application
Last Updated November 29, 2011 Page 5 of 6
155 North Wacker Drive 1 312 775 4100 main
✓. • • • • i. 1. : i N6vation-
EUHC
8. Mailing / Fax Instructions
Please return completed form to:
Christine Santos, Membership Specialist
UHC
155 North Wacker Drive
Chicago, Illinois 60606
Phone: (312) 775 -4320
Fax: (312)775 -4580
App GPO Application Page 6 of 6
Last Updated November 29, 2011
CORTRACT FOR
a I a-' _ .
A STATEMENT OF WORK
B PREHOSPITAL CARE POLICY MANUAL (REFERENCE NO. 702)
C CONTROLLED SUBSTANCES INVENTORY
C -1 CONTROLLED SUBSTANCES PRICING SCHEDULE
D PROVIDER'S EEO CERTIFICATION (intentionally Omitted)
E COUNTY'S ADMINISTRATION
F PROVIDER'S ADMINISTRATION
G -1 PROVIDER ACKNOWLEDGEMENT AND CONFIDENTIALITY AGREEMENT
H JURY SERVICE ORDINANCE (Intentionally Omitted)
I SAFELY SURRENDERED BABY LAW (Intentionally Omitted)
UNIQUE EXHIBITS
HEALTH INSURANCE PORTABILITY AND ACCOUNTABILITY ACT (HIPAA) AGREEMENT
J PROVIDER'S OBLIGATIONS AS A "BUSINESS ASSOCIATE" UNDER THE HEALTH
INSURANCE PORTABILITY AND ACCOUNTABILITY ACT OF 1996 (HIPAA) AND
THE HEALTH INFORMATION AND TECHNOLOGY FOR ECONOMIC AND CLINICAL
HEALTH ACT (HITECH)
EXHIBIT A
EXHIBIT B
EXHIBIT C
EXHIBIT C -9
EXHIBIT D
ir
EXHIBIT E
� �*, 2 = •
Name:
Title:
Address:
Telephone: Facsimile:
E-Mail Address:
I Rl 111 -0
Title:
Address:
Telephone: Facsimile-
E-Mail Address:
Name:
Title:
Address:
Telephone: Facsimile:
E-Mail Address:
EXHIBIT F
L0141,411
Name:
Title:
Address:
Telephone:
Facsimile:
E-Mail Address:
Name:
Title:
Address:
Telephone:
Facsimile:
E-Mail Address:
Name:
Title:
Address:
Telephone:
Facsimile:
E-Mail Address:
Notices to Provider shall be sent to the following:
Name:
Title:
Address:
Telephone:
Facsimile:
E-Mail Address:
EXHIBIT G -9
PROVIDER ACKNOWLEDGEMENT AND CONFIDENTIALITY AGREEMENT
PROVIDER NAME Contract No.
GENERAL INFORMATION:
The Provider referenced above has entered into a contract with the County of Los Angeles to provide certain services to the County.
The County requires the Corporation to sign this Provider Acknowledgement and Confidentiality Agreement.
PROVIDER ACKNOWLEDGEMENT:
Provider understands and agrees that the Provider employees, consultants, Outsourced Vendors and independent providers
(Provider's Staff) that will provide services in the above referenced agreement are Provider's sole responsibility. Provider
understands and agrees that Provider's Staff must rely exclusively upon Provider for payment of salary and any and all other benefits
payable by virtue of Provider's Staffs performance of work under the above - referenced contract.
Provider understands and agrees that Provider's Staff are not employees of the County of Los Angeles for any purpose whatsoever
and that Provider's Staff do not have and will not acquire any rights or benefits of any kind from the County of Los Angeles by virtue
of my performance of work under the above - referenced contract. Provider understands and agrees that Provider's Staff will not
acquire any rights or benefits from the County of Los Angeles pursuant to any agreement between any person or entity and the
County of Los Angeles.
CONFIDENTIALITY AGREEMENT:
Provider and Provider's Staff may be involved with work pertaining to services provided by the County of Los Angeles and, if so,
Provider and Provider's Staff may have access to confidential data and information pertaining to persons and /or entities receiving
services from the County. In addition, Provider and Provider's Staff may also have access to proprietary information supplied by
other vendors doing business with the County of Los Angeles. The County has a legal obligation to protect all such confidential data
and information in its possession, especially data and information concerning health, criminal, and welfare recipient records. Provider
and Provider's Staff understand that if they are involved in County work, the County must ensure that Provider and Provider's Staff,
will protect the confidentiality of such data and information. Consequently, Provider must sign this Confidentiality Agreement as a
condition of work to be provided by Provider's Staff for the County.
Provider and Provider's Staff hereby agrees that they will not divulge to any unauthorized person any data or information obtained
while performing work pursuant to the above- referenced contract between Provider and the County of Los Angeles. Provider and
Provider's Staff agree to forward all requests for the release of any data or information received to County's Project Manager.
Provider and Provider's Staff agree to keep confidential all health, criminal, and welfare recipient records and all data and information
pertaining to persons and /or entities receiving services from the County, design concepts, algorithms, programs, formats,
documentation, Provider proprietary information and all other original materials produced, created, or provided to Provider and
Provider's Staff under the above - referenced contract. Provider and Provider's Staff agree to protect these confidential materials
against disclosure to other than Provider or County employees who have a need to know the information. Provider and Provider's
Staff agree that if proprietary information supplied by other County vendors is provided to me during this employment, Provider and
Provider's Staff shall keep such information confidential.
Provider and Provider's Staff agree to report any and all violations of this agreement by Provider and Providers Staff and /or by any
other person of whom Provider and Provider's Staff become aware.
Provider and Provider's Staff acknowledge that violation of this agreement may subject Provider and Provider's Staff to civil and /or
criminal action and that the County of Los Angeles may seek all possible legal redress.
SIGNATURE:
PRINTED NAME:
POSITION:
DATE: /
EXHIBIT H
Exhibits for Sample RFP Agreement
Jury Service Ordinance
08/26/10
Exhibit I
s
d eg a '1' ti s � .. _ � y' } �J
Exhibit J
Page I of 11
Under this Agreement, Provider ("Business Associate") provides services ("Services") to
County ("Covered Entity") and Business Associate receives, has access to or creates
Protected Health Information in order to provide those Services.
Covered Entity is subject to the Administrative Simplification requirements of the Health
Insurance Portability and Accountability Act of 1996, Public Law 104-191 ("HIPAK), and
regulations promulgated thereunder, including the Standards for Privacy of Individually
Identifiable Health Information ("Privacy Regulations") and the Health Insurance
Reform: Security Standards ("the Security Regulations") at 45 Code of Fedefal
Regulations (C.F.R.) Parts 160 and 164 (together, the "Privacy and Security
Regulations"). The Privacy and Security Regulations require Covered Entity to enter
into a contract with Business Associate ("Business Associate Agreement") in order to
mandate certain protections for the privacy and security of Protected Health Information,
and those Regulations prohibit the disclosure to or use of Protected Health Information
by Business Associate if such a contract is not in place.
Further, pursuant to the Health Information Technology for Economic and Clinical
Health Act, Public Law 111-005, title X111 and title IV of Division B, ("HITECH Act"),
effective February 17, 2010, certain provisions of the HIPAA Privacy and Security
Regulations apply to Business Associates in the same manner as they apply to Covered
Entity and such provisions must be incorporated into the Business Associate
Agreement.
This Business Associate Agreement and the following provisions are intended to protect
the privacy and provide for the security of Protected Health Information disclosed to or
used by Business Associate in compliance with HIPAA's Privacy and Security
Regulations and the HITECH Act, as they now exist or may hereafter be amended.
Therefore, the parties agree as follows:
1.1 "Breach" has the same meaning as the term "breach" in 45 C.F.R. § 164.402.
1.2 "Disclose" and "Disclosure" mean, with respect to Protected Health Information,
the release, transfer, provision of access to, or divulging in any other manner of
Protected Health Information outside Business Associate's internal operations or
to other than its employees.
Exhibit J
Page 2 of 11
1.3 "Electronic Health Record" has the same meaning as the term "electronic health
record" in the HITECH Act, 42 U.S.C. section 17921. Electronic Health Record
means an electronic record of health-related information on an individual that is
created, gathered, managed, and consulted by authorized health care clinicians
and staff.
1.4 ".Electronic Media" has the same meaning as the term "electronic media" in 45
C.F.R. § 160.103. Electronic Media means (1) Electronic storage media
including memory devices in computers (hard drives) and any
rem ovable/transportable digital memory medium, such as magnetic tape or disk,
optical disk, or digital memory card; or (2) Transmission media used to exchange
information already in electronic storage media. Transmission media include, for
example, the internet (wide-open), extranet (using internet technology to link a
business with information accessible only to collaborating parties), leased lines,
dial-up lines, private networks, and the physical movement of
removable/transportable electronic storage media. Certain transmissions,
including of paper, via facsimile, and of voice, via telephone, are not considered
to be transmissions via electronic media, because the information being
exchanged did not exist in electronic form before the transmission. The term
"Electronic Media" draws no distinction between internal and external data, at
rest (that is, in storage) as well as during transmission.
1.5 "Electronic Protected Health Information" has the same meaning as the term
"electronic protected health information" in 45 C.F.R. § 160.103. Electronic
Protected Health Information means Protected Health Information that is (i)
transmitted by electronic media; (ii) maintained in electronic media. -
1.6 "Individual" means the person who is the subject of Protected Health Information
and shall include a person who qualifies as a personal representative in
accordance with 45 C.F.R. § 164.502(g).
1.7 "Minimum Necessary" refers to the minimum necessary standard in 45 C.F.R.
162.502 (b) as in effect or as amended.
1.8 "Privacy Rule" means the Standards for Privacy of Individually Identifiable Health
Information at 45 Code of Federal Regulations (C.F.R.) Parts 160 and 164, also
referred to as the Privacy Regulations.
1.9 "Protected Health Information" has the same meaning as the term "protected
health information" in 45 C.F.R. § 160.103, limited to the information created or
received by Business Associate from or on behalf of Covered Entity. Protected
Health Information includes information that (i) relates to the past, present or
future physical or mental health or condition of an Individual; the provision of
health care to an Individual, or the past, present or future payment for the
provision of health care to an Individual; (ii) identifies the Individual (or for which
Exhibit J
Page 3 of 11
there is a reasonable basis for believing that the information can be used to
identify the Individual); and (iii) is received by Business Associate from or on
behalf of Covered Entity, or is created by Business Associate, or is made
accessible to Business Associate by Covered Entity. "Protected Health
Information" includes Electronic Health Information.
1.10 "Required By Law" means a mandate contained in law that compels an entity to
make a Use or Disclosure of Protected Health Information and that is enforceable
in a court of law. Required by law includes, but is not limited to, court orders and
court-ordered warrants; subpoenas or summons issued by a court, grand jury, a
governmental or tribal inspector general, or any administrative body authorized to
require the production of information; a civil or an authorized investigative
demand; Medicare conditions of participation with respect to health care
providers participating in the program; and statutes or regulations that require the
production of information, including statutes or regulations that require such
information if payment is sought under a government program providing benefits.
1.11 "Security Incident" means the attempted or successful unauthorized access, Use,
Disclosure, modification, or destruction of information in, or interference with
system operations of, an Information System which contains Electronic Protected
Health Information. However, Security Incident does not include attempts to
access an Information System when those attempts are not reasonably
considered by Business Associate to constitute an actual threat to the
Information System.
1.12 "Security Rule" means the Security Standards for the Protection of Electronic
Health Information also referred to as the Security Regulations at 45 Code of
Federal Regulations (C.F.R.) Part 160 and 164.
1.13 "Services" has the same meaning as in the body of this Agreement.
1.14 "Unsecured Protected Health Information" has the same meaning as the term
"unsecured protected health information" in 45 C.F.R. § 164.402.
1.15 "Use" or "Uses" mean, with respect to Protected Health Information, the sharing,
employment, application, utilization, examination or analysis of such Information
within Business Associate's internal operations.
1.16 Terms used, but not otherwise defined in this Business Associate Agreement
shall have the same meaning as those terms in the HIPAA Regulations and
HITECH Act.
2.1 Permitted Uses and Disclosures of Protected Health Information. Business
Associate:
Exhibit J
Page 4 of 11
(a) shall Use and Disclose Protected Health Information only as necessary to
perform the Services, and as provided in Sections 2.4, 2.5, 2.6, 2.7, 2.8, 2.9,
2.10, 4.3 and 5.2 of this Agreement;
(b) shall Disclose Protected Health Information to Covered Entity upon request;
(c) may, as necessary for the proper management and administration of its
business or to carry out its legal responsibilities:
(i) Use Protected Health Information; and
(ii) Disclose Protected Health Information if the Disclosure is Required by
Law.
Business Associate shall not Use or Disclose Protected Health Information for
any other purpose or in any manner that would constitute a violation of the
Privacy Regulations or the HITECH Act if so Used or Disclosed by Covered
Entity.
2.2 Prohibited Uses and Disclosures of Protected Health Information. Business
Associate:
(a) shall not Use or Disclose Protected Health Information for fundraising or
marketing purposes.
(b) shall not disclose Protected Health Information to a health plan for payment or health
relates.
(c) shall not directly or indirectly receive payment in exchange for Protected
Health Information, except with the prior written consent of Covered Entity
and as permitted by the HITECH Act. This prohibition shall not affect
payment by Covered Entity to Business Associate. Covered Entity shall not
provide such written consent except upon express approval of the
departmental privacy officer and only to the extent permitted by law, including
HIPAA and the HITECH Act.
2.3 Adequate Safeguards for Protected Health Information. Business Associate:
(a) shall implement and maintain appropriate safeguards to prevent the Use or
Disclosure of Protected Health Information in any manner other than as
permitted by this Business Associate Agreement. Business Associate agrees
to limit the Use and Disclosure of Protected Health Information to the
Minimum Necessary in accordance with the Privacy Regulation's minimum
necessary standard as in effect or as amended.
Exhibit J
Page 5 of 11
(b) as to Electronic Protected Health Information, shall implement and maintain
administrative, physical, and technical safeguards that reasonably and
appropriately protect the confidentiality, integrity, and availability of Electronic
Protected Health Information; effective February 17, 2010, said safeguards
shall be in accordance with 45 C.F.R. Sections 164.308, 164.310, and
164.312, and shall comply with the Security Rule's policies and procedure
and documentation requirements.
2.4 Reporting Non-Permitted Use or Disclosure and Security Incidents and Breaches
of Unsecured Protected Health Information. Business Associate
(a) shall report to Covered Entity each Use or Disclosure of Protected Health
Information that is made by Business Associate, its employees,
representatives, Agents, subcontractors, or other parties under Business
Associate's control with access to Protected Health Information but which is
not specifically permitted by this Business Associate Agreement or otherwise
required by law.
(b) shall report to Covered Entity each Security Incident of which Business
Associate becomes aware.
(c) shall notify Covered Entity of each Breach by Business Associate, its
employees, representatives, agents or subcontractors of Unsecured
Protected Health Information that is known to Business Associate or, by
exercising reasonable diligence, would have been known to Business
Associate. Business Associate shall be deemed to have knowledge of a
Breach of Unsecured Protected Health Information if the Breach is known, or
by exercising reasonable diligence would have been known, to any person,
other than the person committing the Breach, who is an employee, officer, or
other agent of the Business Associate as determined in accordance with the
federal common law of agency.
2.4.1 Immediate Telephonic Report. Except as provided in Section 2.4.3,
notification shall be made immediately upon discovery of the non-
permitted Use or Disclosure of Protected Health Information, Security
Incident or Breach of Unsecured Protected Health Information by
telephone call to [To Be Determined), telephone number 1(800) XXX-
XXXX.
2.4.2 Written Report. Except as provided in Section 2.4.3, the initial
telephonic notification shall be followed by written notification made
without unreasonable delay and in no event later than three (3)
business days from the date of discovery of the non-permitted Use or
Disclosure of Protected Health Information, Security Incident, or
Breach by the Business Associate to the Chief Privacy Officer at:
Exhibit J
Page 6 of 11
Chief Privacy Officer
Kenneth Hahn Hall of Administration
500 West Temple Street
Suite 525
Los Angeles, California 90012
HIPAA@auditor.lacounty.gov
(213) 974-2166
(a) The notification required by section 2.4 shall include, to the
extent possible, the identification of each Individual whose
Unsecured Protected Health Information has been, or is
reasonably believed by the Business Associate to have been,
accessed, acquired, Used, or Disclosed; and
(b) The notification required by section 2.4 shall include, to the
extent possible, all information required to provide notification to
the Individual under 45 C.F.R. 164.404(c), including:
(i) A brief description of what happened, including the date of
the Breach and the date of the discovery of the Breach, if
known;
(ii) A description of the types of Unsecured Protected
Health Information that were involved in the Breach (such as
whether full name, social security number, date of birth,
home address, account number, diagnosis, disability code,
or other types of information were involved);
(iii) Any other details necessary to conduct an
assessment of whether there is a risk of harm to the
Individual;
(iv) Any steps Business Associate believes that the
Individual could take to protect him or herself, from potential
harm resulting from the breach;
(v) A brief description of what Business Associate is
doing to investigate the Breach, to mitigate harm to the
Individual, and to protect against any further Breaches; and
(vi) The name and contact information for the person
most knowledge regarding the facts and circumstances of
the Breach.
If Business Associate is not able to provide the information specified in section 2.3.2
(a) or (b) at the time of the notification required by section 2.4.2, Business Associate
Exhibit J
Page 7 of 11
shall provide such information promptly thereafter as such information becomes
available.
2.4.3 Request for Delay by Law Enforcement. Business Associate may delay
the notification required by section 2.4 if a law enforcement official states
to Business Associate that notification would impede a criminal investigation
or cause damage to national security. If the law enforcement official's
statement is in writing and specifies the time for which a delay is required,
Business Associate shall delay notification, notice, or posting for the time
period specified by the official; if the statement is made orally, Business
Associate shall document the statement, including the identity of the official
making the statement, and delay notification, notice, or posting temporarily
and no longer than 30 days from the date of the oral statement, unless a
written statement as described in paragraph (a) of this section is submitted
during that time.
2.5 Mitigation of Harmful Effect. Business Associate agrees to mitigate, to the extent
practicable, any harmful effect that is known to Business Associate of a Use or
Disclosure of Protected Health Information by Business Associate in violation of
the requirements of this Business Associate Agreement.
2.6 Breach Notification. Business Associate shall, to the extent Covered Entity
determines that there has been a Breach of Unsecured Protected Health
Information, provide Breach notification for each and every Breach of Unsecured
Protected Health Information by Business Associate, its employees,
representatives, agents or subcontractors, in a manner that permits Covered
Entity to comply with its obligations under Subpart D, Notification in the Case of
Breach of Unsecured PHI, of the Privacy and Security Regulations, including:
(a) Notifying each Individual whose Unsecured Protected Health Information has
been, or is reasonably believed to have been, accessed, acquired, Used, or
Disclosed as a result of such Breach;
(b) The notification required by paragraph (a) of this Section 2.6 shall include, to
the extent possible:
(i) A brief description of what happened, including the date of the Breach and
the date of the discovery of the Breach, if known;
(ii) A description of the types of Unsecured Protected Health Information that
were involved in the Breach (such as whether full name, social security
number, date of birth, home address, account number, diagnosis,
disability code, or other types of information were involved);
(iii) Any steps the Individual should take to protect him or herself from
potential harm resulting from the Breach;
Exhibit J
Page 8 of 11
(iv) A brief description of what Business Associate is doing to investigate the
Breach, to mitigate harm to individuals, and to protect against any further
Breaches; and
(v) Contact procedures for Individual(s) to ask questions or learn additional
information, which shall include a toll-free telephone number, an e-mail
address, Web site, or postal address.
(vi) The notification required by paragraph (a) of this section shall be
written in plain language
Covered Entity, in its sole discretion, may elect " to provide the notification
required by this Section 2.6, and Business Associate shall reimburse Covered
Entity any and all costs incurred by Covered Entity, including costs of notification,
internet posting, or media publication, as a result of Business Associate's Breach
of Unsecured Protected Health Information.
2.7 Availability of Internal Practices, Books and Records to Government Agencies.
Business Associate agrees to make its internal practices, books and records
relating to the Use and Disclosure of Protected Health Information available to
the Secretary of the federal Department of Health and Human Services for
purposes of determining Covered Entity's compliance with the Privacy and
Security Regulations. Business Associate shall immediately notify Covered
Entity of any requests made by the Secretary and provide Covered Entity with
copies of any documents produced in response to such request.
2.8 Access to Protected Health Information. Business Associate shall, to the extent
Covered Entity determines that any Protected Health Information constitutes a
"designated record set" as defined by 45 C.F.R. § 164.501, make the Protected
Health Information specified by Covered Entity available to the Individual(s)
identified by Covered Entity as being entitled to access and copy that Protected
Health Information. Business Associate shall provide such access for inspection
of that Protected Health Information within two (2) business days after receipt of
request from Covered Entity. Business Associate shall provide copies of that
Protected Health Information within five (5) business days after receipt of request
from Covered Entity. If Business Associate maintains an Electronic Health
Record, Business Associate shall provide such information in electronic format to
enable Covered Entity to fulfill its obligations under the HITECH Act.
2.9 Amendment of Protected Health Information. Business Associate shall, to the
extent Covered Entity determines that any Protected Health Information
constitutes a "designated record set" as defined by 45 C.F.R. § 164.501, make
any amendments to Protected Health Information that are requested by Covered
Entity. Business Associate shall make such amendment within ten (10) business
Exhibit J
Page 9 of 11
days after receipt of request from Covered Entity in order for Covered Entity to
meet the requirements under 45 C.F.R. § 164.526.
2.10 Accounting of Disclosures. Upon Covered Entity's request, Business Associate
shall provide to Covered Entity an accounting of each Disclosure of Protected
Health Information made by Business Associate or its employees, agents,
representatives or subcontractors, in order to permit Covered Entity to respond to
a request by an Individual for an accounting of disclosures of Protected Health
Information in accordance with 45 C.F.R. § 164.528 and/or the HITECH Act
which requires an Accounting of Disclosures of Protected Health Information
maintained in an Electronic Health Record for treatment, payment, and health
care operations.
[Optional, to be used when all Uses and Disclosures permitted in order to
perform the Services will be for the Covered Entity's payment or health care
operations activities: However, Business Associate is not required to provide an
Accounting of Disclosures that are necessary to perform the Services because
such Disclosures are for either payment or health care operations purposes, or
both.]
Any accounting provided by Business Associate under this Section 2.10 shall
include: (a) the date of the Disclosure; (b) the name, and address if known, of
the entity or person who received the Protected Health Information; (c) a brief
description of the Protected Health Information disclosed; and (d) a brief
statement of the purpose of the Disclosure. For each Disclosure that could
require an accounting under this Section 2.10, Business Associate shall
document the information specified in (a) through (d), above, and shall securely
maintain the information for six (6) years from the date of the Disclosure.
Business Associate shall provide to Covered Entity, within ten (10) business days
after receipt of request from Covered Entity, information collected in accordance
with this Section 2.10 to permit Covered Entity to respond to a request by an
Individual for an accounting of disclosures of Protected Health Information in
accordance with 45 C.F.R. § 164.528. If Business Associate maintains an
Electronic Health Record, Business Associate shall provide such information in
electronic format to enable Covered Entity to fulfill its obligations under the
HITECH Act.
2.11 Indemnification. Business Associate shall indemnify, defend, and hold harmless
Covered Entity, including its elected and appointed officers, employees, and
agents, from and against any and all liability, including but not limited to
demands, claims, actions, fees, costs, penalties and fines (including regulatory
penalties and/or fines), and expenses (including attorney and expert witness
fees), arising from or connected with Business Associate's acts and/or omissions
arising from and/or relating to this Business Associate Agreement; Business
Associate's obligations under this provision extend to compliance and/or
enforcement actions and/or activities, whether formal or informal, of Secretary of
Exhibit J
Page 10 of 11
the federal Department of Health and Human Services and/or Office for Civil
Rights.
3.0 OBLIGATION OF COVERED ENTITY
3.1 Obligation of Covered Entity. Covered Entity shall notify Business Associate of
any current or future restrictions or limitations on the use of Protected Health
Information that would affect Business Associate's performance of the Services,
and Business Associate shall thereafter restrict or limit its own uses and
disclosures accordingly.
4.1 Term. The term of this Business Associate Agreement shall be the same as the
term of this Agreement. Business Associate's obligations under Sections 2.1 (as
modified by Section 4.2), 2.4, 2.5, 2.6, 2.7, 2.8, 2.9, 2.10, 4.3 and 5.2 shall
survive the termination or expiration of this Agreement.
4.2 Termination for Cause. In addition to and notwithstanding the termination
provisions set forth in this Agreement, upon either party's knowledge of a
material breach by the other party, the party with knowledge of the other party's
breach shall:
(a) Provide an opportunity for the breaching party to cure the breach or end the
violation and terminate this Agreement if the breaching party does not cure
the breach or end the violation within the time specified by the non-breaching
party;
(b) Immediately terminate this Agreement if a party has breached a material term
of this Agreement and cure is not possible; or
(c) If neither termination nor cure is feasible, report the violation to the Secretary
of the federal Department of Health and Human Services.
4.3 Disposition of Protected Health Information Upon Termination or Expiration.
(a) Except as provided in paragraph (b) of this section, upon termination for any
reason or expiration of this Agreement, Business Associate shall return or
destroy all Protected Health Information received from Covered Entity, or
created or received by Business Associate on behalf of Covered Entity. This
provision shall apply to Protected Health Information that is in the possession
of subcontractors or agents of Business Associate. Business Associate shall
retain no copies of the Protected Health Information.
(b) In the event that Business Associate determines that returning or destroying
the Protected Health Information is infeasible, Business Associate shall
Exhibit J
Page 11 of 11
provide to Covered Entity notification of the conditions that make infeasible. If
return or destruction is infeasible, Business Associate shall extend the
protections of this Business Associate Agreement to such Protected Health
Information and limit further Uses and Disclosures of such Protected Health
Information to those purposes that make the return or destruction infeasible,
for so long as Business Associate maintains such Protected Health
Information.
5.1 No Third Party Beneficiaries. Nothing in this Business Associate Agreement
shall confer upon any person other than the parties and their respective
successors or assigns, any rights, remedies, obligations, or liabilities whatsoever.
5.2 Use of Subcontractors and Agents. Business Associate shall require each of its
agents and subcontractors that receive Protected Health Information from
Business Associate, or create Protected Health Information for Business
Associate, on behalf of Covered Entity, to execute a written agreement obligating
the agent or subcontractor to comply with all the terms of this Business Associate
Agreement.
5.3 Relationship to Services Agreement Provisions. In the event that a provision of
this Business Associate Agreement is contrary to another provision of this
Agreement, the provision of this Business Associate Agreement shall control.
Otherwise, this Business Associate Agreement shall be construed under, and in
accordance with, the terms of this Agreement.
5.4 Regulatory References. A reference in this Business Associate Agreement to a
section in the Privacy or Security Regulations means the section as in effect or
as amended.
5.5 Interpretation. Any ambiguity in this Business Associate Agreement shall be
resolved in favor of a meaning that permits Covered Entity to comply with the
Privacy and Security Regulations.
5.6 Amendment. The parties agree to take such action as is necessary to amend
this Business Associate Agreement from time to time as is necessary for
Covered Entity to comply with the requirements of the Privacy and Security
Regulations and other privacy laws governing Protected Health Information
EL SEGUNDO CITY COUNCIL MEETING DATE: June 4, 2013
AGENDA STATEMENT AGENDA HEADING: Consent
AGENDA DESCRIPTION:
Consideration and possible action to update the El Segundo Municipal Code regulating
general penalties and administrative citations. These changes are desirable to ensure
effective code enforcement by the E1 Segundo Police, Fire, Public Works, and Planning
and Building Safety Departments. (Fiscal Impact: None)
RECOMMENDED COUNCIL ACTION:
Second reading by title only and adopt Ordinance Number 1479 amending Chapter 1-
2 of the El Segundo Municipal Code regarding procedures for issuing infraction
citations.
2. Second reading by title only and adopt Ordinance Number 1480 amending Sections
1 -2A -1, 1 -2A -2, 1 -2A -3, 1 -2A -9 and 1 -2A -10 of the El Segundo Municipal Code
regarding administrative citations.
3. Alternatively, discuss and take other action related to this item.
ATTACHED SUPPORTING DOCUMENTS:
Two (2) Ordinances amending the Municipal Code
FISCAL IMPACT: Included in Adopted Budget
Amount Budgeted: $0
Additional Appropriation: No
Account Number(s):
ORIGINATED BY: Brian Evanski, Police Captai
REVIEWED BY: Mitch Tavera, Chief of Poll
APPROVED BY: Greg Carpenter, City Manager
BACKGROUND AND DISCUSSION:
The City previous adopted regulations allowing staff to issue administrative citations for stormwater
pen-nit violations. Such administrative citations are permitted by Government Code § 53069.4.
Expanding the authority to allow staff to issue administrative citations for all violations of the El
Segundo Municipal Code ( "ESMC ") would help facilitate effective code enforcement activity.
These citations are particularly useful when dealing with violations of the Uniform Codes including,
without limitation, the California Fire Code; California Plumbing Code; California Mechanical
Code; California Electrical Code; and California Building Code; as well as Zoning and Public
Works regulation violations.
The City's current protocol for citing ESMC violations is for the code enforcement officer to initiate
contact with the violator and follow -up with a letter identifying the specific ESMC violation. Under
the current protocol the City code enforcement officer can issue up to 4 or 5 letters requesting code
compliance for a specific violation. If the violation has not been resolved, the code enforcement
officer will then work with the City Attorney's office to initiate action to prosecute the violation.
The current protocol lacks incentives to quickly resolve outstanding violations. The current
protocol is also costly for long outstanding SSMC violations as the City must incur legal costs to
prosecute a violation as a criminal case.
The draft ordinance would amend the existing regulations by allowing code enforcement officers to
issue an administrative citation for all ESMC violations. If an individual does not contest the
citation or pay the fine within 30 days, the City may seek to recover the fine amount in small claims
court or (for certain violations) by placing a lien on the property. In practice, it is anticipated that
the Code Enforcement Officer will issue two letters requesting rectification of violation by a date
certain. If compliance is not achieved through these letters, then the code enforcement officer will
issue the administrative citation.
If a person contests the citation, there is a two -step process by which the citation is reviewed. At the
first stage, the citation is reviewed for accuracy by the Department Head, or designee. Here, the
reviewer would determine whether the ESMC sections listed in the citation are correct and, based
upon the evidence collected, that those sections regulate the activity allegedly in violation of the
Code.
Should the citee disagree with the findings of the initial review, he or she may appeal that decision
to an evidentiary administrative hearing. Such an appeal would require the citee to deposit the fine
amount with the City (absent a legitimate financial hardship). At the hearing, a neutral third -party
hearing officer would listen to the case, collect evidence, and render a decision regarding whether
the citation was properly issued. The hearing officer's decision may be appealed to the Superior
Court.
The process described above is substantially similar to the procedures implemented by the Vehicle
Code for parking citations.
There are three primary advantages to the Administrative Citations process. First, almost the entire
procedure is administered by city employees without the need for court appearances (unless a
hearing officer's decision is appealed to Superior Court). This helps shorten the time in which code
enforcement cases are resolved — cases involving administrative review could be resolved (absent an
appeal to the court) within sixty days.
Second, the process would be less costly for the City than criminal prosecutions. Unless a case
came before a hearing officer, there would be little need for the City Attorney's office to be
involved with cases. This would reduce the City's legal costs. Moreover, the revenue generated by
fines collected from violators would help offset the costs of code enforcement.
Finally, there is a greater incentive for scofflaws to voluntarily comply with the ESMC. Each day
that a person violates the ESMC constitutes a new violation and, consequently, justification for an
additional citation. Since the fine amounts are compounded, the violator should eventually find it
more cost effective to comply with the ESMC rather than pay his or her fine.
Staff also recommends the City Council consider an additional amendment to the ESMC as to
general penalties and the process for prosecuting criminal violations of the ESMC. With the
downturn in the economy, and shrinking budgets, the Los Angeles County District Attorney's
office is declining to prosecute ESMC violations more frequently. To ensure that the City
continues its vigorous code enforcement activities, the Police Department believes that many
ESMC violations can be enforced by police officers as infractions. This is similar to the process
for enforcing vehicle citations.
In order to facilitate such process, staff believes that several changes need to be made to the
ESMC: (1) change several "low risk" ESMC violations from misdemeanors to infractions; (2)
clarify the City Attorney's authority to prosecute misdemeanors and also exercise prosecutorial
discretion to reduce misdemeanors to infractions when the need arises; and (3) to clarify the bail
schedule for many of the ESMC violations.
As to the latter item, staff identified and noted in the ordinance numerous ESMC sections that
should be reduced to infractions and therefore can be prosecuted at the Inglewood Superior
Court. The general bail schedule for these identified sections is as follows:
1. A fine not exceeding $100.00 for the first violation;
2. A fine not exceeding $200.00 for a second violation of the same provision
within one (1) year;
3. A fine not exceeding $500.00 for each additional violation of the same
provision within one (1) year of the first violation.
In order to improve the City's quality of life, aesthetics, property values, and economic
development, it is important that the City have all the tools it needs for enforcement. By
adopting ordinances such as these, the City is able to both effectively enforce the ESMC and
provide a deterrence for potential violators.
AN ORDINANCE AMENDING CHAPTER 1 -2 OF THE EL
SEGUNDO MUNICIPAL CODE IN ITS ENTIRETY ESTABLISHING
GENERAL PENALTIES FOR VIOLATING THE EL SEGUNDO
MUNICIPAL CODE; PROCEDURES FOR ISSUING CITATIONS;
AND AUTHORIZING PROSECUTIONS.
The Council of the City of El Segundo does ordain as follows:
SECTION 1: The City Council finds and declares as follows:
A. Since the City's incorporation, the community has expanded both in population and
development;
B. The City's role in protecting public health and safety becomes more complex as the
community's expansion leads to greater a greater population, more structures, and
aging infrastructure;
C. To help ensure that the public is informed regarding the City's health and safety
regulations, and to assist with the City's compliance efforts, it is vital that the El
Segundo Municipal Code ( "ESMC ") be both clear and comprehensive,
D. It is in the public interest to consolidate code enforcement regulations into a single
title within the ESMC so that the public, and City staff, can easily refer to the various
means by which the City can obtain compliance with the SSMC;
E. The Council believes that voluntarily compliance with the ESMC is a hallmark of
good citizenship and helps protect public health, safety, and welfare. It also
recognizes, however, that there are instances where compliance must be obtained
through civil proceedings or criminal prosecution;
F. This Ordinance will help implement the City's goals in protecting public health,
safety, and welfare by consolidating various enforcement options into one Title;
clarifying the processes by which such enforcement may be conducted; and
establishing sufficient safeguards to ensure fair and equitable treatment.
SECTION 2: Chapter 1 -2 of the ESMC is amended in its entirety to read as follows:
"CHAPTER 1 -2
GENERAL PENALTIES
1 -2 -1 GENERAL PROHIBITION.
1 -2 -2 GENERAL PENALTY.
1 -2 -3 PENALTIES FOR INFRACTIONS.
1 -2 -4 PROVISIONS PUNISHABLE AS INFRACTIONS:
1 -2 -5 CODE ENFORCEMENT.
1 -2 -6 CITATION PROCEDURE FOR VIOLATIONS.
1 -2 -7 FAILURE TO APPEAR.
1 -2 -8 PROSECUTORIAL DUTIES OF THE CITY ATTORNEY.
1 -2 -1 GENERAL PROHIBITION.
A. It is unlawful for any person to violate, or fail to comply with, any provision of the El
Segundo Municipal Code. Each and every violation of any part of this Code
including, without limitation, any franchise or permit issued pursuant to this Code, is
a misdemeanor unless otherwise specified.
B. Every person violating the Code is guilty of a separate offense for each and every day
during any portion of which any violation of any provision of this Code is committed,
continued, or permitted by such person.
C. In addition to these criminal penalties, any condition caused or permitted to exist in
violation of any of the provisions of this Code is a public nuisance and may be abated
in accordance with this Code.
1 -2 -2 GENERAL PENALTY.
A. Persons convicted of a misdemeanor, the penalty for which is not otherwise
prescribed, will be punished by a fine not to exceed one thousand dollars
($1,000.00); by imprisonment for not more than six (6) months; or by both a fine
and imprisonment for each violation of this Code.
B. The City Council may establish lesser fines for specific misdemeanor violations
by resolution.
1 -2 -3 PENALTIES FOR INFRACTIONS.
A. Each infraction is punishable as follows:
1. A fine not exceeding $100.00 for the first violation;
2
2. A fine not exceeding $200.00 for a second violation of the same provision
within one (1) year;
A fine not exceeding $500.00 for each additional violation of the same
provision within one (1) year of the first violation.
B. Any offense which would otherwise be an infraction may be prosecuted as a
misdemeanor if a defendant was convicted for the same violation two (2) or more
times within the twelve (12) month period immediately preceding the commission
of the offense;
C. A fourth violation of the same Code provision regardless of the time of
occurrence must be prosecuted as a misdemeanor.
D. The City Council may establish lesser fines for specific infractions by resolution.
1 -2 -4 PROVISIONS PUNISHABLE AS INFRACTIONS:
The following sections of this Code are punishable as infractions and not as misdemeanors:
4 -1 -1
BUSINESS LICENSE REQUIRED
4 -1 -25
BUSINESS LICENSE VEHICLE TAGS
4 -3 -2
ALARM PERMITS REQUIRED
VEHICLES FOR HIRE /OEPERATIO
4 -4 -9
PERMIT REQUIRE
VEHICLES FOR HIRE/
4-4-22
MISREPRESENTATION PROHIBITED
SECONDHAND STORE AND JUNK
4 -6 -8
SHOPS - COMPLIANCE
ENTERTAINMENT PERMIT REQUIRED;
4 -8 -3
EXCEPTIONS
4 -8 -21
HOURS OF ENTERTAINMENT
ENTERTAINMENT — CONDUCT UPON
4-8-22
PREMISES
BUSINESS REGULATIONS/ MOTION
4 -11 -3
PICTURE, RADIO AND TELEVISION /
PERMIT REQUIRED
HEALTH AND SANITATION /GARBAGE
AND RUBBISH CONTAINER:
5- 2 -5(D)
Tampering /Removal of garbage container
contents
GARBAGE TRANSPORTATION
5 -2 -7
REQUIRED
GARBAGE — DEPOSIT OR BURIAL
5 -2 -8
PROHIBITED
GARBAGE — COMBUSTIBLE MATERIAL
5-2-9
DEPOSITION
5 -3 -2
LITTERING STREETS
LITTERING — CONTAINERS REQUIRED
5 -3 -3
FOR HAULING
5 -6 -3
SMOKING PROHIBITED
TOBACCO PRODUCTS — PROHIBITED
5 -6A -3
SALE TO MINORS. PROHIBITED SALE
WITHOUT PROPER IDENTIFICATION.
USE OF VEHICLE FOR HUMAN
7 -6 -1
HABITAT
7 -6 -2
GAMBLING
7 -6 -4
WEAPONS
MERCHANDISE ON STREET OR
7 -6 -5
SIDEWALKS
CONSUMPTION OR POSSESSION OF
7-6-8
ALCOHOLIC BEVERAGES
7 -7 -2
HANDBILLS - DISTRIBUTION
7 -7 -3
HANDBILLS — POSTING PROPERTY
7 -7 -4
HANDBILL — PLACE IN VEHICLES
HANDBILL — LOCATIONS WHERE
7-7-6
PROHIBITED
PRIVATE PARKING LOT — UNLAWFUL
7-9-2
ACTS
VEHICLES AND TRAFFIC/
8 -4 -19
MISCELLANEOUS TRAFFIC/ DRIVING
ON PARK
VEHICLES AND TRAFFIC/
8 -4 -24
MISCELLANEOUS TRAFFIC/
COASTERS AND SKATEBOARDS
VEHICLE AND TRAFFIC/ STOPPING,
8 -5 -5
STANDING AND PARKING/ STOPPING
OR STANDING41\1 PARKWAY
VEHICLES AND TRAFFIC/ STOPPING,
8 -5 -12
STANDING AND PARKING/ FRONT
AND SIDE YARD PARKING
PUBLIC WAYS AND PROPERTY /
9-2-5
PLANTING VEGETATION
1 -2 -5 CODE ENFORCEMENT.
A. Authorization. The Police Department, Fire Department, and Building Official, and
other persons designated by the City Manager are authorized to enforce the various
provisions of this Code under their respective authority or as is specifically assigned
to them by the City Manager or City Council.
B. Powers of Arrest. Officials and employees designated to enforce provisions of this
Code have authority to arrest persons pursuant to Penal Code § 836.5 for purposes of
issuing citations for violations of provisions of this Code. Police officers have full
authority to arrest persons for violations of the provision of this Code pursuant to any
applicable provision of the Penal Code.
1 -2 -6 CITATION PROCEDURE FOR VIOLATIONS.
A. Any city officer or employee arresting any person for a violation of any provision of
this Code, who does not immediately take such arrested person before a magistrate,
as prescribed in the Penal Code of the State, must prepare in duplicate a written
notice to appear in court.
B. The notice must contain:
The name and address of the person arrested;
2. The offense charged, the time and place of the alleged violation;
J. Where and when such person must appear in court. The time specified in the
notice for appearance must be at least ten (10) days after such arrest. The
place specified in the notice to appear and the notice must conform with all
applicable provisions of the Penal Code.
4. The arresting city officer or employee must deliver one copy of the notice
to appear to the alleged violator. In order to secure immediate release, the
violator must give a written promise to appear in court at the time and
place indicated on the notice by signing the duplicate notice. That signed
copy must be retained by the city officer or employee. Thereafter, the
arresting city officer and employee must release the alleged violator from
custody. The duplicate copy of the notice to appear must be filed in the
manner prescribed in the Penal Code.
1 -2 -7 FAILURE TO APPEAR.
Any person who willfully violates a written promise to appear in court by failing to appear at
5
the time and place stated is guilty of a misdemeanor regardless of the disposition of the
charge upon which the person was originally arrested.
1 -2 -8 PROSECUTORIAL DUTIES OF THE CITY ATTORNEY.
A. In addition to any other general functions, powers, and duties given to the City
Attorney by this Code or California law, the City Attorney will:
1. Prosecute on behalf of the people all criminal and civil cases for violations of
this Code; any franchises or permits issued pursuant to this Code; city
ordinances; and any state misdemeanors that the city council elects to
enforce.
2. Draft complaints for such cases and prosecute all recognizances and bail
bonds forfeited arising from or resulting from the commission of such
offenses.
3. Prosecute all actions for the recovery of fines, penalties, forfeitures, and other
money accruing to the City tinder this Code or otherwise.
4. Represent the City in all appeals arising as a consequence of the City
Attorney's prosecutions.
B. Notwithstanding any other provision of this Code, the city attorney is the only
officer that may file misdemeanor charges in accordance with this Code. The city
attorney may, in his or her discretion, prosecute misdemeanor violations of this
Code as infractions.
C. Nothing contained in this section will interfere with the authority of public safety
officials to arrest persons pursuant to any applicable provision of this Code and/or the
California Penal Code."
SECTION 6: Repeal or amendment of any provision of the ESMC will not affect any penalty,
forfeiture, or liability incurred before, or preclude prosecution and imposition of penalties for any
violation occurring before this Ordinance's effective date. Any such repealed part will remain in full
force and effect for sustaining action or prosecuting violations occurring before the effective date of
this Ordinance.
SECTION 7: If any part of this Ordinance or its application is deemed invalid by a court of
competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness
of the remaining provisions or applications and, to this end, the provisions of this Ordinance are
severable.
M
SECTION 8: The City Clerk is directed to certify the passage and adoption of this Ordinance; cause
it to be entered into the City of El Segundo's book of original ordinances; make a note of the passage
and adoption in the records of this meeting; and, within fifteen (15) days after the passage and
adoption of this Ordinance, cause it to be published or posted in accordance with California law.
SECTION 9: This Ordinance will become effective thirty days following its passage and adoption.
PASSED AND ADOPTED this 4"' day of June, 2013.
Tracy Weaver, City Clerk
APPROVED AS TO FORM:
MARK D. HENSLEY, City Attorney
am
Karl H. Berger, Assistant City Attorney
7
Bill Fisher, Mayor
:_ _ _ 1 V
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) ss.
CITY OF EL SEGUNDO )
I, Tracy Weaver, CMC, City Clerk of the City of El Segundo, do hereby certify that the
foregoing Ordinance No 1480 was regularly introduced and placed upon its first reading at a regular
meeting of the City Council on the 21" day of May, 2013. That thereafter, said Ordinance was duly
passed and adopted at a regular meeting of the City Council on the 4th day of June, 20, 2013, by the
following vote, to wit:
AYES: COUNCILMEMBERS:
NOES COUNCILMEMBERS:
ABSENT: COUNCILMEMBERS:
Tracy Weaver, City Clerk
0
JJJ11'01
The City Council of the City of El Segundo does ordain as follows:
SECTION 1: El Segundo Municipal Code ("ESMC") § 1-2A-1 is amended to read
as follows:
This chapter is adopted pursuant to the city's police powers and
Government Code § 53069.4 for the purpose of making any
violations of this code subject to an administrative fine and to set
forth the procedures for the imposition and collection of such fines."
SECTION 2: ESIVIC §1-2A-2 is amended to read as follows:
This chapter provides for administrative citations that are in addition
to all other legal remedies, criminal or civil, which the city may
pursue to address any violation of this code. The use of this
chapter is at the sole discretion of the code enforcement officer."
SECTION 3: ESIVIC §1-2A-3 is amended to read as follows:
1-2A-3: DEFINITIONS:
Unless the contrary is stated or clearly appears from the context,
the following definitions govern the construction of the words and
phrases used in this chapter:
CITEE: The person(s) to whom a code enforcement officer issued
an administrative citation pursuant to this chapter.
CODE ENFORCEMENT OFFICER: City employees from the public
works department, planning and building safety department, or fire
department with the authority to enforce this code."
SECTION 4: ESIVIC §1-2A-9 is amended to read as follows:
Should a code enforcement officer issue a citation because the
citee lacks a required permit or license and the fine is delinquent,
the city will not issue such permit or license until the delinquent fine,
and any applicable penalties and interest, is paid."
SECTION 5: ESIVIC §1 -2A -10 is amended to read as follows:
Before issuing an administrative citation for any violation of
building, plumbing, electrical, or similar regulation set forth in this
code or incorporated by reference, or any violation of title 15 of this
code, the code enforcement officer must first issue a written
compliance order to the person(s) responsible for the violation
unless the violation constitutes an immediate threat to public health
or safety. The code enforcement officer may, but is not required to,
issue a compliance order for any other violation of this code. Any
compliance order issued by a code enforcement officer must
contain all of the following:
A. The date on which, and geographic location where, the violation
was observed;
B. The section of this code violated;
C. A description of the conditions causing the code violation;
D. Actions required to correct the violation;
E. A reasonable time period for the correction of the violation;
F. Notice that if the violation is not corrected by the date specified in
the compliance order, that an administrative citation may be issued
and administrative fines imposed for failure to correct violations by
the date specified."
SECTION 6: This ordinance is exempt from review under the California
Environmental Quality Act (California Public Resources Code §§ 21000, et seq.,
"CEQX) and CEQA regulations (14 California Code of Regulations §§ 15000, et
seq.) because it does not involve any commitment to a specific project which
could result in a potentially significant physical impact on the environment; and
establishes rules and procedures to implement an organizational or
administrative activity that will not result in direct or indirect physical changes in
K
the environment. Accordingly, this Ordinance does not constitute a "project" that
requires environmental review. (See specifically 14 CCR § 15378(b) (2, 5).)
SECTION 7: If any part of this Ordinance or its application is deemed invalid by a
court of competent jurisdiction, the City Council intends that such invalidity will
not affect the effectiveness of the remaining provisions or applications and, to
this end, the provisions of this Ordinance are severable.
SECTION 8: Repeal or amendment of any provision of the El Segundo Municipal
Code does not affect any penalty, forfeiture, or liability incurred before, or
preclude prosecution and imposition of penalties for any violation occurring
before this Ordinance's effective date. Any such repealed part will remain in full
force and effect for sustaining action or prosecuting violations occurring before
the effective date of this Ordinance.
SECTION 9: The City Clerk is directed to certify the passage and adoption of this
Ordinance; cause it to be entered into the City of El Segundo's book of original
ordinances; make a note of the passage and adoption in the records of this
meeting; and, within fifteen (15) days after the passage and adoption of this
Ordinance, cause it to be published or posted in accordance with California law.
SECTION 10: This Ordinance will become effective on the thirty-first (31st)
day following its passage and adoption.
PASSED AND ADOPTED this 4th day of June, 2013.
Bill Fisher, Mayor
3
ATTEST:
STATE OF CALIFORNIA
COUNTY OF LOS ANGELES SS
CITY OF EL SEGUNDO
1, Tracy Weaver, City Clerk of the City of El Segundo, California, do hereby
certify that the whole number of members of the City Council of said City is five;
that the foregoing Ordinance No. 1481 was duly introduced by said City Council
at a regular meeting held on the 21't day of May, 2013, and was duly passed and
adopted by said City Council, approved and signed by the Mayor, and attested to
by the City Clerk, all at a regular meeting of said Council held on the 4th day of
June, 2013, and the same was so passed and adopted by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
Tracy Weaver, City Clerk
APPROVED AS TO FORM:
Mark D. Hensley, City Attorney
By:
Karl H
Berger, Assistant City Attorney
0
EL SEGUNDO CITY COUNCIL MEETING DATE: June 4, 2013
AGENDA STATEMENT AGENDA HEADING: Consent Agenda
AGENDA DESCRIPTION:
Consideration and possible action to adopt a Resolution approving Plans and
Specifications for Park Vista Senior Housing Roof Repairs. Project No. PW 13 -20
(Fiscal Impact: To Be Determined)
RECOMMENDED COUNCIL ACTION:
1. Adopt attached resolution approving Plans and Specifications for the Park Vista roof
repairs.
2. Alternatively, discuss and take other possible action related to this item.
ATTACHED SUPPORTING DOCUMENTS:
Resolution
FISCAL IMPACT: To Be Determined
Amount Budgeted: $300,000
Additional Appropriation: No
Account Number(s): Park Vista Enterprise Fund (to be assigned)
ORIGINATED BY: Floriza Rivera, Principal Engineer
REVIEWED BY: Stephanie Katsouleas, Public W rks Director
APPROVED BY: Greg Carpenter, City Manage
BACKGROUND AND DISCUSSION:
Park Vista
The Senior Citizen Housing Corporation Board is a non -profit corporation that actively oversees
the management, operation, maintenance, and finances of a low- income housing facility for
seniors, known as the Park Vista Senior Housing facility or "Park Vista," located at 615 East
Holly Avenue. The building was originally constructed in the mid 1980s had has not had a roof
replacement since its original construction. The typical life of a roof depends on the materials
used, maintenance and outside conditions (trees, weather, etc.). Several cost estimates, which
identified varying degrees of repair, were presented to the Board on February 27, 2013. After
the Board discussed the range of recommended repair /replacement options and bid solicitation
process for the Park Vista roofing project, it decided to move forward with bidding to replace the
entire roof in lieu of spending funds for temporary fixes. Staff committed to obtain bids for a
complete roof repair and bring the low bid results back to the Board for approval or denial prior
to being presented to City Council. Funding for this project comes from the Park Vista
Enterprise Fund and must be approved by the Senior Citizen Housing Corporation Board prior to
City Council's actions to award the construction project.
The project was originally bid in April, with the apparent lowest bid being $398,000. On May 9,
2013 the Park Vista Senior Housing Board meeting voted to reject the bid because it was well
over their $300,000 budget. City Council subsequently formally rejected the bid at their meeting
on May 21, 2013. The Senior Housing Board also requested that Public Works staff re -bid the
roof replacement with new plans and specifications that did not identify a Tremco equivalent
roofing system. The scope of the project will be less complex than the first bid, and no brand -
name roofing material for the waterproofing layers will be specified.
Staff now recommends that City Council adopt new plans and specifications for the replacement
of the Park Vista Senior Housing Facility, approve the attached resolution, and authorize the
project for receipt of construction bids. Staff anticipates advertising the project in June and
coming back to the Senior Housing Board and City Council in July for award of the project. If
approved, staff anticipates that construction would commence in September and be completed in
October prior to the start of the rainy season.
A
A
oil
The City Council of the City of El Segundo does resolve as follows:
SECTION 1: The City Council finds and declares as follows:
A. The City Engineer prepared specifications and plans repairing or replacing
the Park Vista Senior Housing roof (the "Project"). These plans are
complete. Bidding for construction of the Project may begin;
B. The City Council wishes to obtain the immunities set forth in Government
Code § 830.6 with regard to the plans and construction of the Project.
SECTION 2: Design Immunity, Authorization.
A. The design and plans for the Project are determined to be consistent with
the City's standards and are approved.
B. The design approval set forth in this Resolution occurred before actual
work on the Project construction commenced.
C. The approval granted by this Resolution conforms with the City's General
Plan.
D. The City Engineer, or designee, is authorized to act on the City's behalf in
approving any alterations or modifications of the design and plans
approved by this Resolution.
E. The approval and authorization granted by this Resolution is intended to
avail the City of the immunities set forth in Government Code § 830.6.
SECTION 3: Project Payment Account. For purposes of the Contract Documents
administering the Project, the City Council directs the City Manager, or designee, to
establish a fund containing sufficient monies from the current fiscal year budget to pay
for the Project ("Project Payment Account") following receipt of construction bids. The
Project Payment Account will be the sole source of funds available for the Contract
Sum, as defined in.the Contract Document administering the Project.
SECTION 4: The City Clerk is directed to certify the adoption of this Resolution.
SECTION 5: This Resolution will become effective immediately upon adoption.
Page 1 of 2
PASSED AND ADOPTED this 4th day of June, 2013.
ATTEST:
Tracy Weaver, City Clerk
APPROVED AS TO FORM:
MARK D. HENSLEY, City Attorney
m
Bill Fisher, Mayor
Karl H. Berger, Assistant City Attorney
Page 2 of 2
EL SEGUNDO CITY COUNCIL MEETING DATE: June 4, 2013
AGENDA STATEMENT AGENDA HEADING: Consent Agenda
AGENDA DESCRIPTION:
Consideration and possible action regarding a change to the Self- Insured Retention (SIR)
limits from $400,000 to $750,000 in the General Liability Program with Independent
Cities Risk Management Authority ( ICRMA) beginning for the policy period 7/1/13.
(Fiscal Impact: none)
RECOMMENDED COUNCIL ACTION:
1.) Approving a change to the Self- Insured Retention (SIR) limits from $400,000 to
$750,000 in the General Liability Program beginning for the policy period 7/1/13.
2.) Alternatively discuss and take other action related to this item.
ATTACHED SUPPORTING DOCUMENTS:
N/A - None
FISCAL IMPACT: N/A
Amount Budgeted: N/A
Additional Appropriation: N/A
Account Number(s): None
ORIGINATED BY: Angelina Garcia, Fiscal Services Manager
REVIEWED BY: Deborah Cullen, Director of Fina cei
APPROVED BY: Greg Carpenter, City Manager
BACKGROUND AND DISCUSSION:
On July 17, 1990, the City became a member of the ICRMA, a joint powers authority of 24
participating members, for the purpose of pooling the City's risk for general liability and
workers' compensation losses with those of other member cities. ICRMA was originally founded
by a group of Southern California Cities to address the rising cost of commercial insurance and
to enhance risk management practices. We also have the advantage of choosing our own
retentions. The Governing Board of ICRMA is comprised of one elected official or alternate
from each member city, selected by each member city's City Council. Each governing Board
member has one vote regarding all financial and management issues coming before the
governing Board.
The City is self - insured for the first $400,000 on each general liability claim against the City.
The insurance coverage in excess of the Self- Insured Retention (SIR) amount is provided by
Independent Cities Risk Management Authority ( ICRMA) up to a limit of $19,600,000.
Staff was recently provided with the estimated insurance premiums for the 2013 -2014 policy
year. Based on the current SIR, the City's General Liability insurance premium has risen from
$465,357 to $748,183. This is an increase of $282,826, or approximately 60% over the 2012-
2013 premium, which is not within the normal range experienced by the City in prior years.
1 1
There are two main reasons for the increase: the increase in the global insurance market rates,
and the Experience Modification Factor (EMF) applied by ICRMA to allocate the premium cost
to all members. This EMF is calculated based on the individual City's claims loss experience.
In the current year, the City was presented with a claim that not only exceeded our SIR, but also
came close to exceeding the pool's excess insurance. The City has not experienced a single loss
of this magnitude in the last 10 years, and has benefitted from relatively low changes in the
premiums. However, because of this single claim, our EMF went from .75 to 1.12. As stated
above, this impact equates to approximately $150,000 of the total increase. City Staff has
requested ICRMA to re -visit the methodology for the EMF in an effort to address the excessive
increase that seems to be related to one loss.
Staff reviewed the claims for the past 10 years and noted that the City has not experienced claims
losses greater than the City's SIR (other than the loss experienced in the current year). The
average annual amount was $272,200.
Fiscal Year
ICRMA
Claims Paid
Out
Notes
2003
478,342
2004
429,738
2005
427,440
2006
145,454
2007
260,627
2008
245,409
2009
353,111
2010
74,684
2011
119,978
2012
187,378
* Staff verified no single claim exceeded the SIR. However, there may be settlement payments included in these
totals that were not covered under the ICRMA policy
Given this analysis, staff then asked ICRMA to calculate alternate premiums based on higher
SIR limits. One the benefits of being with ICRMA is that the City can select its SIR, which
allows the flexibility to balance our individual City's needs and the financial ability while self -
insuring risk. The results of the premiums are as follows:
Alternative 1: Increase the City's SIR limit to: $ 500,000
2013 -2014 Premium: $ 681,412
Increase over Prior Year: $ 116,000
Alternative 2: Increase the City's SIR limit to: $ 750,000
2013 -2014 Premium: $ 560,305
Increase over Prior Year: $ 95,000
Alternative 3: Increase the City's SIR limit to: $1,000,000
2013 -2014 Premium: $ 463,889
Decrease over Prior Year: $ (1,468)
By changing the City's SIR, the City will take on more risk, but will be able to keep the value of
the decrease in the premium and therefore enable us to maintain an adequate reserve balance in
the General Liability Fund. The $444,444 SIR will still be applicable for all claims occurring
prior to July 1, 2413. The increase in the SIR limit would apply to any claim occurring on or
after July 1, 2413.
EL SEGUNDO CITY COUNCIL MEETING DATE: June 4, 2013
AGENDA STATEMENT AGENDA HEADING: City Clerk
AGENDA DESCRIPTION:
Consideration and possible action regarding Council consensus to cancel the July 2, 2013
City Council Meeting.
(Fiscal Impact: None)
RECOMMENDED COUNCIL ACTION:
1. Approve cancellation of the July 2, 2013 City Council Meeting;
2. Alternatively discuss and take other action related to this item.
ATTACHED SUPPORTING DOCUMENTS: None
FISCAL IMPACT: None
Amount Budgeted: N/A
Additional Appropriation: N/A
Account Number(s): N/A
ORIGINATED BY: Tracy Weaver, City Clerk
REVIEWED BY:
APPROVED BY: Greg Carpenter, City Manager
BACKGROUND AND DISCUSSION:
In the past, the City Council has cancelled the first meeting in July due to conflicts in schedules.
It is therefore requested that Council approve the cancellation of the July 2, 2013 regularly
scheduled meeting.