HomeMy WebLinkAboutMOU AgreementAMENDED AND RESTATED
MEMORANDUM OF UNDERSTANDING
BETWEEN SAN DIEGO UNIFIED PORT DISTRICT
AND THE CITY OF NATIONAL CITY
REGARDING THE NATIONAL CITY AQUATIC CENTER
THIS AMENDED AND RESTATED MEMORANDUM OF UNDERSTANDING,
made and entered into this th day of , 2013, by and between the
SAN DIEGO UNIFIED PORT DISTRICT, a pubiic corporation, hereinafter called
"District," and the CITY OF NATIONAL CITY, a municipal corporation, hereinafter
called "City,":
WHEREAS, both the San Diego Unified Port District (District) and the City of
National City (City) have worked cooperatively to develop the National City
Aquatic Center (Project); and
WHEREAS, the District has approved the Project's concept plan; and
WHEREAS, the District certified the Project's Port Master Plan Amendment
Mitigated Negative Declaration, SDUPD Cierk's Document No. 51129 filed on
October 11, 2006; and
WHEREAS, the Port Master Plan Amendment for the Project was certified by the
California Coastal Commission, SDUPD Clerk's Document No. 51129 filed on
October 11, 2006; and
WHEREAS, the District granted the Community Development Commission of
National City a thirty (30) year lease for the Project's site, with the condition that
the project commenced construction before December 31, 2012, SDUPD Clerk's
Document No. 56735 filed on July 29, 2010 (Lease); and
WHEREAS, the District has consented to the transfer of the Lease to the City of
National City; and
WHEREAS, the District and City entered into an amendment to the Lease on
January 11, 2013, extending the date of commencement of construction to
December 31, 2013; SDUPD Clerk's Document No. 59801 filed on January 18,
2013; and
WHEREAS, the District has issued the Project's Coastal Development Permit,
SDUPD Clerk's Document No. 57961 filed on August 10, 2011 and has
additionally granted a two-year extension of the Permit through August 2, 2015;
and
WHEREAS, the District and the City, on the 13th day of September, 2011,
entered into a Memorandum of Understanding ('`MOU") regarding the Project,
1
ORIGINAL
which MOU is on file in the Office of the District Clerk bearing Document No.
58060; and
WHEREAS, District, on the 26th day of September, 2011, fulfilled its MOU
obligation to transfer funds to City in the amount of $830,000; and
WHEREAS, District and City, on the 11kh day of December, 2012, mutually
agreed to MOU Amendment No. 1 which extended the deadline for
commencement of construction to the Project, which is on file in the Office of the
District Clerk bearing Document No. 59802; and
WHEREAS, City has requested the District increase its financial support for the
Project by reallocating its planned financial support for a separate National City
Park project to the Project; and
WHEREAS, the parties have agreed to amend and restate their agreement
regarding the Project in this Amended and Restated MOU.
NOW THEREFORE, the parties agree that all terms of the MOU are hereby
replaced in their entirely with the following:
1, City agrees to design and construct the Project. City shall advertise, award,
and enter into a Construction Contract with Contractor including all
construction of the Project and commence construction by
December 31, 2013. District shall not be a party to Construction Contract and
shall, in no way, be liable under Construction Contract to City, Contractor, or
anybody. City shall complete construction of Project on or before the
expiration of the Coastal Development Permit, unless the District and City
mutually agree to file for an extension.
2. District agrees to contribute a total amount not to exceed $3,910,000 to the
Project for design and construction as follows:
(a) District shall transfer to City $830,000 to be used towards design and/or
construction costs. City acknowledges that this obligation of the District
has previously been satisfied in full by a transfer on September 26, 2011.
(b) District shall reimburse City for Project construction costs in an amount not
to exceed $3,080,000 in accordance with and subject to Section 5 herein.
3. City agrees to be solely responsible for any Project costs in excess of the
$3,910,000 contribution from the District. City shall not be relieved of any
obligations under this MOU due to increased expenses or cost overruns.
4. Due to the wind down of redevelopment and the California Department of
Finance's refusal to recognize the Aquatic Center as an enforceable
obligation of what was formerly the City's redevelopment agency, City
requested District significantly increase its financial support for the Project.
2
City acknowledges that, District has accommodated City's request and that
District's previously planned financial support for a separate National City
Park project has been reallocated to this Project.
5. District reimbursement of City's construction costs
(a) District shall only reimburse City's payments to Contractor pursuant to the
Construction Contract, including change orders;
(b) City sha!! submit Contractor's pay application and City's proof of payment
to District along with any request for reimbursement.
(c) District shall reimburse City in the amount of the construction costs
incurred by City up to the amount of the Construction Contract, but such
reimbursement will not exceed $3,080,000 should the Construction
Contract exceed this amount.
(d) Any credits or adjustments subsequently agreed upon between City and
Contractor shall be reflected in reimbursement requests to District.
(e) In addition to the total not -to -exceed limit, District's reimbursement of
City's construction costs shall not exceed $1.2 million in District's Fiscal
Year 2013/2014 (July 1, 2013 through June 30, 2014). If City requests
reimbursement exceeding $1.2 million in District's Fiscal Year 2013/2014,
the amount exceeding $1.2 million may be reimbursed in District's Fiscal
Year 2014/2015.
(f) District's obligation to reimburse City shall not commence until City has
completely spent the $830,000 previously paid by District for design
and/or construction costs. City shall first provide District documentation
that such has been spent.
6. Change Orders. City agrees to give District no less than five business days'
notice prior to executing any change order or otherwise agreeing to an
increase in contract price. In the event `unforeseen conditions" arise, or due
to other conditions a change order needs to be expedited, the City may waive
this notice requirement.. City will notify District as soon as practicable in the
event of a waiver of this provision.
7 If City fails to meet any of the deadlines in Section 1 above, City shall return
all funds District has paid to City under this MOU regardless of expenses
actually incurred by City related to the Project within sixty (60) calendar days.
8. This MOU shall commence effective on the date set forth above and shall
continue until the Project is constructed and litigation and claims, if any, are
settled.
3
9. All obligations of the parties under the terms of this MOU are subject to the
appropriation of the required resources by the parties and the approval of
their respective Councils or Board of Commissioners.
10. This MOU shall be interpreted in accordance with the laws of the State of
California. If any action is brought to interpret or enforce any term of this
MOU, the action shall be brought in a state or federal court situated in the
County of San Diego, State of California.
11.AII terms, conditions, and provisions hereof shall inure to and shall bind each
of the parties hereto, and each of their respective heirs, executors,
administrators, successors, and assigns.
12.For purposes of this MOU, the relationship of the parties is that of
independent entities and not as agents of each other or as joint ventures or
partners. The parties shall maintain sole and exclusive control over their
personnel, agents, consultants, and operations.
13. No alteration or variation of the terms of this MOU shall be valid unless made
in writing and signed by the parties hereto, and no oral understanding or
agreement not incorporated herein shall be binding on any of the parties
hereto.
14. Nothing in the provisions of this MOU is intended to create duties or
obligations to or rights in third parties to this MOU or affect the legal liability of
the parties to this MOU to third parties.
IN WITNESS WHEREOF, parties hereto have executed this Amended and
Restated Memorandum of Understanding as of the day and the year first above
written.
Port Attorney SAN DIEGO UNIFIED PORT DISTRICT
N
Karen J. Weymann
Director, Real Estate
APPROVED AS TO FORM: CITY OF NATIONAL CITY
By By
Claudia G. Siiva Ron Morrison
City Attorney Mayor
SDUPD Doc. No. 590442
4