Loading...
HomeMy WebLinkAboutReso 71-2020 (20-362)City of South San Francisco P.O. Box 711 (City Hall, 400 Grand Avenue) South San Francisco, CA City Council Resolution: RES 71-2020 File Number: 20-362 Enactment Number: RES 71-2020 RESOLUTION AMENDING AN EXISTING AGREEMENT WITH THE COUNTY OF SAN MATEO FOR A ONE-YEAR EXTENSION OF ANIMAL CONTROL SERVICES BEGINNING JULY 1, 2020 THROUGH JUNE 30, 2021 FOR AN ADDITIONAL ANNUAL AMOUNT NOT TO EXCEED $708,050, AND AUTHORIZING THE CITY MANAGER TO EXECUTE THE AMENDMENT. WHEREAS, the City of South San Francisco (City) currently provides animal control services throughout the City through a shared regional Agreement between twenty cities (Cities) in San Mateo County (County) and the County; and WHEREAS, animal control services are necessary to capture and house stray animals, regulate Dangerous and Vicious animals, remove dead animals from public property, and provide licenses and other important services for pets in order to maintain public safety and promote and protect animal welfare; and WHEREAS, the current animal control Agreement with the County of San Mateo was first entered into in March, 2015, for a five-year term, expiring June 30, 2020; and WHEREAS, the County of San Mateo has contracted with Peninsula Humane Society (PHS) since 1952, with PHS continuing to serve as the vendor providing services under the current and extended animal contract; and WHEREAS, the County of San Mateo has conducted a performance audit of the PHS, and will continue to evaluate the existing agreement before making recommendations regarding a long-term contract; and WHEREAS, fees for services to be charged by PHS in fiscal year 2020-21, including animal license fees and replacement tags, will not be increased from the current fiscal year; and WHEREAS, the total operating cost for PHS for 2020-21 will not exceed $6,625,381, which has not increased over the current fiscal year, and South San Francisco's prorated percentage of the total cost for 2020-2021 is identified at 9.97%, for an estimated annual cost of $660,550; and WHEREAS, the total county -wide administrative fee to be assessed on a prorated basis by the County to Cities participating in the current Agreement will be approximately $475,000, with South San Francisco's prorated percentage estimated at $47,500 for 2020-21; and WHEREAS, South San Francisco's total prorated annual cost of approximately $660,550, combined with the prorated administrative fee to be assessed by the County totals $708,050; and City of South San Francisco File Number. 20-362 Enactment Number. RES 71-2020 WHEREAS, the Amendment to the existing Agreement, attached hereto and incorporated herein, revises the Memorandum of Understanding (MOU) between the Cities and the County (Parties) regarding Funding of Construction of an Animal Care Shelter, dated September 9, 2014, to provide that the total cost of the Shelter construction project is being updated, and the Parties agree that, when available, County will provide to each City the final total cost of the Shelter construction, which will be paid proportionately by each City as provided by the MOU, and further, the Parties acknowledge and agree that continued animal control and shelter services to a City is contingent on that City approving any amended cost and proportionate share, as previously agreed in the MOU; and WHEREAS, due to the current COVID-19 pandemic and subsequent financial burden placed on the City's General Fund, it is prudent to amend the agreement for animal services by approving a one-year extension, from July 1, 2020 through June 30, 2021, with no increase in animal license fees or operating costs for PHS; and WHEREAS, staff recommends joining twenty other cities in San Mateo County in amending certain provisions in the current Agreement with the County of San Mateo, and approving a one-year extension for citywide animal control and shelter services. NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of South San Francisco that the City Council hereby approves the Amendment attached hereto and incorporated herein as Exhibit A, and amends the Agreement with the County of San Mateo, California for citywide animal control and shelter services extend the term of the Agreement by twelve months beginning July 1, 2020 through June 30, 2021 for an additional amount not to exceed $708,050 for 2020-21, conditioned on the County's timely execution of the project contract and submission of all required documents. BE IT FURTHER RESOLVED that the City Manager is hereby authorized to execute the Amendment to the Agreement between the County of San Mateo and the Cities in substantially the same form as that in Exhibit A, and to execute necessary documents on behalf of the City to facilitate the intent of this Resolution, all subject to approval as to form by the City Attorney. At a meeting of the City Council on 5/27/2020, a motion was made by Councilmember Nagales, seconded by Councilmember Nicolas, that this Resolution be approved. The motion passed. Yes: 5 Mayor Garbarino, Vice Mayor Addiego, Councilmember Nagales, Councilmember Nicolas, and Councilmember Matsumoto Attest by J:;e,, Rosa GoNW Acosta, City Clerk City of South San Francisco AMENDMENT TO AGREEMENT BETWEEN THE COUNTY OF SAN MATEO AND THE CITIES OF ATHERTON, BELMONT, BRISBANE, BURLINGAME, COLMA, DALY CITY, EAST PALO ALTO, FOSTER CITY, HALF MOON BAY, HILLSBOROUGH, MENLO PARK, MILLBRAE, PACIFICA, PORTOLA VALLEY, REDWOOD CITY, SAN BRUNO, SAN CARLOS, SAN MATEO, SOUTH SAN FRANCISCO, AND WOODSIDE FOR FACILITATION AND COORDINATION OF ANIMAL CONTROL SERVICES THIS AMENDMENT TO AGREEMENT is entered into this first day of July, 2020, by and between the County of San Mateo, hereinafter called "County," and Atherton, Belmont, Brisbane, Burlingame, Colma, Daly City, East Palo Alto, Foster City, Half Moon Bay, Hillsborough, Menlo Park, Millbrae, Pacifica, Portola Valley, Redwood City, San Bruno, San Carlos, San Mateo, South San Francisco, and Woodside, each hereinafter individually called a “City” and collectively called the “Cities,” and, together with the County, the “Parties”; W I T N E S S E T H: WHEREAS, the Parties previously entered into an Agreement for Facilitation and Coordination of Animal Control Services on or about July 1, 2015 (“Agreement”); and WHEREAS, such agreements are authorized by Section 51300, et seq. of the California Government Code; WHEREAS, the Parties wish to amend the Agreement to extend the term by one year, to June 30, 2021, and to make certain other amendments to the Agreement as set forth herein. NOW, THEREFORE, IT IS HEREBY AGREED BY THE PARTIES HERETO AS FOLLOWS: 1. The original Exhibit B (Proportionate Share of the Cost) in the Agreement is replaced in its entirety with a new Exhibit B (rev. July 1, 2020), attached hereto and incorporated by this reference. 2. A new Attachment 2 (Amendment to Agreement Between the County of San Mateo and Peninsula Humane Society, SPCA) is hereby added to the Agreement, and attached and incorporated by this reference. 3. A new Attachment 3 (Memorandum of Agreement Regarding Funding for Construction of Animal Control Shelter entered into by the Parties and dated September 9, 2014), is hereby added to the Agreement, and attached and incorporated by this reference. 4. Section 4.1 of the Agreement is replaced in its entirety by a new section 4.1, to read as follows: “4.1 a. The County will pay Animal Control Contractor the following agreed-to amounts. These costs are to be reimbursed by the Cities as provided in Section 3.8 above. Fiscal Year Amount 2015-16 $5,944,135 2016-17 $6,122,459 2017-18 $6,275,521 2018-19 $6,463,786 2019-20 $6,625,381 2020-21 $6,625,381 b. The County will pay Animal Licensing Contractor the following agreed-to amounts. These costs are to be reimbursed by the Cities as provided in Section 3.8 above. Contract Amount Current Contract 2013-2016 2019-2022 One-year license $3.80 per license $4.28 per license Multi-year license $3.80 for the first year and $2 for each additional year $4.28 for the first year and $2 for each additional year Late fees collected $2.50 collection service fee for each license $2.50 collection service fee for each license Replacement tags $3.80 per tag $4.28 per tag Bank and supply fees Actual cost Actual cost 5. Section 4.2 of the Agreement is replaced in its entirety with a new Section 4.2 which shall read as follows: 4.2 The County shall provide the services as outlined in this Agreement for the following estimated amounts. Parties will only be invoiced for the actual costs to provide said services as outlined in this Agreement and are to be reimbursed by the Cities as provided in Section 3.8 above. Fiscal Year Amount 2015-16 $420,000 2016-17 $433,000 2017-18 $442,000 2018-19 $455,000 2019-20 $466,000 For FY 2020-21, the Cities will be billed for and pay actual costs based on each City’s proportionate share of costs. In November 2020, the actual cost will be determined using the estimates provided to the Cities in March, and based on the contracted methodology set forth in section 3.8 of the Agreement, in which each City’s annual contract costs are based on that City’s 3-year rolling average of usage (shelter and field services) and offset by that City’s share of the licensing revenue for the last calendar year. The licensing revenue is divided on a percentage basis determined by the number of licenses sold in each City. 6. Section 5.3 of the Agreement is hereby amended by the addition of a subsection c. which shall read as follows: “c. The Parties acknowledge that the new Shelter has been constructed and PHS is occupying it in order to provide animal control services as set forth in Attachments 1 and 2. Further, the Parties have previously entered into a Memorandum of Agreement regarding Funding of Construction of an Animal Care Shelter, dated September 9, 2014 (“Memorandum”), attached and incorporated as Attachment 3. The Parties agree that the total cost of the shelter construction project is being updated as provided by Section 2 of the Memorandum, and the Parties agree that, when available, County will provide to Cities the final total cost of the Shelter construction which will be paid proportionately by each City as provided by the Memorandum. Further, the Parties acknowledge and agree that the proportionate share of each City will be amended as provided by section 3 of the Memorandum. The Parties acknowledge that continued animal control and shelter services to a City as provided herein is contingent on that City approving any amended cost and proportionate share, as previously agreed in the Memorandum.” 7. Section 5.8 of the Agreement is hereby replaced in its entirety with a new Section 5.8, to read as follows: “Term and Termination. Subject to compliance with all terms and conditions, the term of this Agreement shall be from July 1, 2015 through June 30, 2021. Except as otherwise provided by this section, this Agreement may not be terminated by any party during the effective period from July 1, 2015 through June 30, 2021. Each City is responsible for its annual percentage share under this Agreement for the entire term of this Agreement. In the event any City fails to pay its percentage share as set forth in this Agreement and Exhibit B, every other City shall promptly pay its Proportionate Share of Cost of the non- payment, unless and until the County is able to recover the non-payment from the late or non-paying City. This Agreement shall automatically terminate in the event of termination of the Animal Control Services Agreement. Upon termination, the County shall have no further obligation to provide, facilitate or coordinate services specified herein or in the Animal Control Services Agreement or Animal Licensing Services Agreement. Each City shall promptly pay its Proportionate Share of Cost as set forth in Exhibit B for all services rendered prior to termination.” 8. Section 5.15 of the Agreement is hereby replaced in its entirety with a new Section 5.15 to read as follows: “5.15 Notices. Any notice, request, demand, or other communication required or permitted under this Agreement shall be deemed to be properly given when both: (1) transmitted via facsimile to the telephone number listed below or transmitted via email to the email address listed below; and (2) sent to the physical address listed below by either being deposited in the United States mail, postage prepaid, or deposited for overnight delivery, charges prepaid, with an established overnight courier that provides a tracking number showing confirmation of receipt. Any notices required by or given pursuant to this Agreement to any City shall be in writing and shall be delivered to the Clerk of that City at the address of the principal business offices of the respective City listed in the introduction of this Agreement or at such other address as any City may specify in writing to the County. In the case of County, to: Name/Title: Louise F. Rogers, Chief of San Mateo County Health Address: 225-37th Avenue San Mateo, CA 94403 Telephone: 650.573.2912 Facsimile: 650.573.2788 Email: [email protected]” 9. All other terms and conditions of the Agreement shall remain in full force and effect except as expressly amended herein. 10. This Amendment shall become effective upon execution by all Parties. In witness of and in agreement with this Agreement’s terms, the parties, by their duly authorized representatives, affix their respective signatures: COUNTY OF SAN MATEO By: President, Board of Supervisors, San Mateo County Date: ATTEST: By: Clerk of Said Board ATTEST: TOWN OF ATHERTON _________________________________ Town of Atherton, Clerk By Dated: ATTEST: CITY OF BELMONT _________________________________ City of Belmont, Clerk By Dated: ATTEST: CITY OF BRISBANE _________________________________ City of Brisbane, Clerk By Dated: ATTEST: CITY OF BURLINGAME _________________________________ City of Burlingame, Clerk By Dated: ATTEST: TOWN OF COLMA _________________________________ Town of Colma, Clerk By Dated: ATTEST: CITY OF DALY CITY _________________________________ City of Daly City, Clerk By Dated: ATTEST: CITY OF EAST PALO ALTO _________________________________ City of East Palo Alto, Clerk By Dated: ATTEST: CITY OF FOSTER CITY _________________________________ City of Foster City, Clerk By Dated: ATTEST: CITY OF HALF MOON BAY _________________________________ City of Half Moon Bay, Clerk By Dated: ATTEST: TOWN OF HILLSBOROUGH _________________________________ Town of Hillsborough, Clerk By Dated: ATTEST: CITY OF MENLO PARK _________________________________ City of Menlo Park, Clerk By Dated: ATTEST: CITY OF MILLBRAE _________________________________ City of Millbrae, Clerk By Dated: ATTEST: CITY OF PACIFICA _________________________________ City of Pacifica, Clerk By Dated: ATTEST: TOWN OF PORTOLA VALLEY _________________________________ Town of Portola Valley, Clerk By Dated: ATTEST: CITY OF REDWOOD CITY _________________________________ City of Redwood City, Clerk By Dated: ATTEST: CITY OF SAN BRUNO _________________________________ City of San Bruno, Clerk By Dated: ATTEST: CITY OF SAN CARLOS _________________________________ City of San Carlos, Clerk By Dated: ATTEST: CITY OF SAN MATEO _________________________________ City of San Mateo, Clerk By Dated: ATTEST: CITY OF SOUTH SAN FRANCISCO _________________________________ City of South San Francisco, Clerk By Dated: ATTEST: TOWN OF WOODSIDE _________________________________ Town of Woodside, Clerk EXHIBIT B PROPORTIONATE SHARE OF COST FY 2020-21 Proportionate Share of Cost: Atherton 0.96% Belmont 2.87% Brisbane 0.83% Burlingame 3.70% Colma 0.52% Daly City 10.35% East Palo Alto 8.48% Foster City 3.02% Half Moon Bay 1.97% Hillsborough 1.63% Menlo Park 4.56% Millbrae 2.26% Pacifica 5.41% Portola Valley 0.45% Redwood City 12.99% San Bruno 5.94% San Carlos 3.14% San Mateo 14.26% South San Francisco 9.97% Woodside 1.11% County 5.59% Attachment 2 Page 14 of 60 AMENDMENT TO AGREEMENT BETWEEN THE COUNTY OF SAN MATEO AND THE PENINSULA HUMANE SOCIETY & SPCA, A CALIFORNIA NONPROFIT CORPORATION THIS AMENDMENT TO THE AGREEMENT is entered into this 01 day of July 2020, by and between the County of San Mateo, hereinafter called "County," and Peninsula Humane Society, hereinafter called "Contractor". W I T N E S S E T H: WHEREAS, pursuant to Government Code, Section 31000, County may contract with independent contractors for the furnishing of such services to or for County or any Department thereof; and WHEREAS, County and Contractor (collectively hereinafter, “Parties”) on July 01, 2015 entered into a written Agreement for Animal Control and Shelter Services, which is set to expire on June 30, 2020, in which Contractor agreed to perform and County agreed to compensate Contractor for performance of certain specified animal care, animal control, and shelter services (hereinafter, “Services Agreement” or “Agreement” ); and WHEREAS, the Parties wish to amend the Services Agreement to extend the term by one year, increase the amount not to exceed contract amount by $6,625,381, and other amendments as described herein; NOW, THEREFORE, IT IS HEREBY AGREED BY THE PARTIES HERETO AS FOLLOWS: 1. Section 2.2 Facilities and Equipment of the Agreement is hereby deleted in its entirety. 2. Exhibit A Leased Areas of the Agreement is hereby replaced with a new Exhibit A, Animal Shelter Facility Use and Maintenance Agreement, attached and incorporated by this reference. Attachment 2 Page 2 of 60 3. Section 4.1 of the Agreement is amended to read as follows: In consideration of the services provided by Contractor in accordance with all terms, conditions, and specifications set forth herein and in Exhibit C, County shall make payment to Contractor based on the rates and in the manner specified in Exhibit E. In no event shall the County’s fiscal obligation under this Services Agreement exceed the $38,056,663, except as provided by 7.1 of this Services Agreement. This not to exceed amount includes the $6,625,381 added by this amendment for the period July 1, 2020 through June 30, 2021. 4. Section 9.3 Lease Agreement of the Agreement is hereby deleted and replaced in its entirety with a new Section 9.3 Shelter Facility to read as follows: 9.3 Shelter Facility. The Parties agree that, notwithstanding any reference to the prior Lease in Section 7.3 or elsewhere in the Agreement, the prior Lease of the Shelter grounds as referenced in the Agreement has terminated and Contractor has moved to and is occupying the new County owned Animal Shelter. Contractor shall occupy and use the newly constructed County owned Animal Shelter at 12 Airport Blvd, San Mateo, CA 94401 for the provision of services under this Agreement with the permission of County only for a term coterminous with this Agreement, under the terms of the Animal Shelter Facility Use and Maintenance Agreement, attached hereto and incorporated by this reference as Exhibit A. 5. Section 9.1 Services Agreement of the Agreement is hereby amended to read as follows: 9.1 Term of Services Agreement. Subject to compliance with all terms and conditions, the term of this Services Agreement shall be from July 1, 2015, through June 30, 2021. In the event of termination, all finished or unfinished documents, data, studies, maps, photographs, reports, and materials (hereafter referred to as materials) prepared by Contractor under this Services Agreement shall become the property of County and shall be promptly delivered to County. Upon termination, Contractor may make and retain a copy of such materials. Contractor shall be entitled to receive payment for work/services provided prior to termination of this Services Agreement. Such payment shall be that portion of the full payment which is determined by comparing the work/services completed to the work/services required by this Services Agreement. Attachment 2 Page 3 of 60 6. Section 23 Notices of the Agreement is amended to read as follows: 23. Notices Any notice, request, demand, or other communication required or permitted under this Services Agreement shall be deemed to be properly given when both: (1) transmitted via facsimile to the telephone number listed below or transmitted via email to the email address listed below; and (2) sent to the physical address listed below by either being deposited in the United States mail, postage prepaid, or deposited for overnight delivery, charges prepaid, with an established overnight courier that provides a tracking number showing confirmation of receipt. In the case of County, to: Name/Title: Louise Rogers, Chief of the Health System Address 225-37th Avenue, San Mateo, CA 94403 Telephone: 650.573.2532 Facsimile: 650.573.2788 Email: [email protected] In the case of Contractor, to: Name/Title: Ken White, President Address: 1450 Rollins Road, Burlingame, CA 94010 Telephone: 650.685.8502 Facsimile: 650.348.7891 Email: [email protected] 7. Original Exhibit E Payments and Rates is replaced with Revised Exhibit E, Payments and Rates, attached and incorporated into this Agreement by this reference. 8. Original Attachment 1 Public Works Inspection, dated March 16, 2009, of the Agreement is deleted. 9. Original Attachment 2 Quarantine Algorithm of the Agreement is hereby replaced with a new Attachment 2 Quarantine Algorithm (revised and approved June 16, 2016), attached and incorporated as Attachment 2 by this reference. 10. All other terms and conditions of the Agreement between the County and Contractor shall remain in full force and effect except as expressly amended herein. 11. This Amendment shall become effective upon execution by the Parties, but only if the amendment also extending the term of the agreement between the County and the twenty cities for animal control services to June 30, 2021 has been fully executed by County and the twenty cities. Attachment 2 Page 4 of 60 In witness of and in agreement with this Agreement’s terms, the Parties, by their duly authorized representatives, affix their respective signatures: For Contractor: PENINSULA HUMANE SOCIETY $:ag4 $ ag $ Contractor Signature Date Name of Signing Person (please print) COUNTY OF SAN MATEO By: President, Board of Supervisors, San Mateo County Date: ATTEST: By: Clerk of Said Board Attachment 2 Page 5 of 60 Exhibit A (Animal Shelter Facility Use and Maintenance Agreement between County and PHS to be inserted by each City as labeled as Exh. A to the PHS amendment) Attachment 2 Page 6 of 60 Exhibit E Payments and Rates In consideration of the services provided by Contractor in Exhibit C & D and subject to the terms of this Services Agreement: 1. County shall pay Contractor in twelve (12) equal monthly installments the annual amount of: Fiscal Year and Amount 2015-16 $5,944,135 2016-17 $6,122,459 2017-18 $6,275,521 2018-19 $6,463,786 2019-20 $6,625,381 2020-21 $6,625,381 2. Contractor shall pay County in twelve (12) monthly payments all fees collected for services provided in Exhibit C and outlined in Exhibit D. Attachment 2 Page 7 of 60 Attachment 2 Attachment 2 Page 8 of 60 Attachment 2 Page 9 of 60 Attachment 2 Page 10 of 60 Attachment 2 Page 11 of 60 Attachment 2 Page 12 of 60 Attachment 3 page 1 of 34 COUNTY OF SAN MATEO Inter-Departmental Correspondence Health System Date: July 8, 2014 Board Meeting Date: September 9, 2014 Special Notice / Hearing: None Vote Required: Majority To: Honorable Board of Supervisors From: Jean S. Fraser, Chief, Health System James C. Porter, Director, Public Works Subject: Approve the Memorandum of Agreement with All Cities in San Mateo County to Build an Animal Care Shelter RECOMMENDATION: Adopt a resolution to approve the Memorandum of Agreement with all cities in San Mateo County to construct a new Animal Care Shelter at Airport Boulevard in the city of San Mateo and to provide a 30-year lease agreement for the use of the shelter by all cities, and the County. BACKGROUND: Since 1951, San Mateo County (County) has managed animal control field and sheltering services for all cities in the County, through a contract with the Peninsula Humane Society / Society for the Prevention of Cruelty to Animals (PHS/SPCA). PHS/SPCA provides animal sheltering services in a PHS/SPCA-owned building, located on County property at Airport Boulevard. The PHS/SPCA building has been evaluated twice in recent years by the County Public Works Department. PHS/SPCA has informed the County that its building is inadequate to meet the current standards for animal care. The Public Works Department has further determined that it is not viable to significantly repair or upgrade the current building. PHS/SPCA has determined that it will not construct a new building for services provided exclusively to the County and cities. On February 15, 2013, your Board requested a list of capital projects required to improve the condition of the County’s existing buildings. The list was presented as the Five Year Facilities Capital Plan to your Board on August 6, 2013, and included was a new animal shelter building with a total estimated cost of $20 million. Attachment 3 page 2 of 34 DISCUSSION: The Public Works Department conducted an extensive review of mandated animal sheltering services, local utilization and similar Bay Area projects. Ultimately, the Public Works Department determined that the cost of constructing a new shelter would be between $15.1 million and $20.2 million. The Public Works Department also considered alternatives to constructing a new shelter such as retrofitting County-owned buildings or using pre-fabricated building technologies. All of the alternatives were determined to be more expensive than building a new shelter from a life-cycle cost perspective. A new shelter, similar to the current shelter, would house animals from all cities and unincorporated areas in the County. All participating entities would save money by sharing in this service agreement. The County would serve as the lead agency in managing the construction of the new building, and would be the sole owner of the completed building. All participating entities, including the County, would share the cost by repaying the County through a 30-year, interest-free lease agreement. As of May 6, 2014, all participating entities have approved the cost participation Memorandum of Agreement (Attachment A). The terms of the Memorandum of Agreement dictate that the lease amount paid by each participating entity will be calculated each year using a combination of a 3-year average for shelter usage (weighted at 80%) and population (weighted at 20%) (Attachment B). The basis for this allocation is to attribute a larger cost share to level of shelter services used by each participating entity, and a smaller portion to potential use captured by population. Construction is expected to begin in the fall of 2014 and be completed within 18 months. The current building would remain open during construction. The County also will be the lead agency in evaluating potential environmental impacts; each city will have an opportunity to comment at the time the County determines what environmental review process is appropriate. The lease payments would commence once the new building receives its certificate of occupancy, projected to be in late 2015. Approval of this Memorandum of Agreement contributes to the Shared Vision 2025 outcome of a Healthy Community by providing a facility to quarantine and shelter animals. It is anticipated that the completed facility will shelter 17,500 animals during FY 2015-16. PERFORMANCE MEASURE(S): Measure FY 2013-14 Actual FY 2015-16 Projected Number of animals sheltered. 17,409 17,500 Attachment 3 page 3 of 34 FISCAL IMPACT: The County is willing to advance the funding – estimated to be between $15.1 million and $20.2 million - for the new building’s construction, as all participating entities have approved the Memorandum of Agreement. Additionally, the County will participate in Attachment 3 page 3 of 35 the lease as a partner with the cities; the County’s estimated share of lease payments, based on Memorandum of Agreement payment methodology, is expected to be $19,611 to $26,235 annually. Attachment 3 page 31 of 34 ATTACHMENT B Methodology = Based on an 3-yr avg of shelter use (80%) and % of population (20%) ANIMAL CONTROL COSTS PROPOSED COST DISTRIBUTION - ESTIMATED LEASE AMOUNTS TO RECOUP CONSTRUCTION COSTS CITY Shelter Use Shelter Use Shelter Use $15,100,000 $20,200,000 CALENDAR YEAR Yr 1 2009 Actual Yr 2 2010 Actual Yr 3 2011 Actual 3 YR AVG OF SHELTER USE POPULATION % of Total Pop EST ANNUAL LEASE AMT EST ANNUAL LEASE AMT Atherton 1.12% 1.00% 0.36% 0.83% 6,914 1.0% $4,297 $5,749 Belmont 3.26% 3.54% 2.65% 3.15% 25,835 3.6% $16,304 $21,811 Brisbane 0.99% 0.99% 0.71% 0.90% 4,282 0.6% $4,211 $5,633 Burlingame 3.51% 3.48% 3.20% 3.40% 28,806 4.0% $17,713 $23,696 Colma 0.61% 0.98% 0.60% 0.73% 1,792 0.2% $3,191 $4,268 Daly City 8.52% 9.57% 10.16% 9.42% 101,123 14.1% $52,087 $69,679 East Palo Alto 6.61% 6.75% 8.44% 7.27% 28,155 3.9% $33,205 $44,420 Foster City 2.82% 2.39% 1.93% 2.38% 30,567 4.3% $13,866 $18,550 Half Moon Bay 5.21% 5.04% 2.47% 4.24% 11,324 1.6% $18,660 $24,962 Hillsborough 1.59% 1.29% 1.14% 1.34% 10,825 1.5% $6,912 $9,247 Menlo Park 4.90% 4.95% 4.50% 4.78% 32,026 4.5% $23,748 $31,769 Millbrae 1.90% 1.99% 1.98% 1.96% 21,532 3.0% $10,896 $14,576 Pacifica 5.72% 6.38% 4.78% 5.63% 37,234 5.2% $27,874 $37,288 Portola Valley 0.90% 0.76% 0.16% 0.61% 4,353 0.6% $3,053 $4,084 Redwood City 12.91% 13.24% 13.25% 13.13% 76,815 10.7% $63,647 $85,143 San Bruno 5.23% 5.19% 6.86% 5.76% 41,114 5.7% $28,954 $38,734 San Carlos 3.35% 3.45% 3.00% 3.27% 28,406 4.0% $17,134 $22,921 San Mateo 15.82% 14.67% 17.84% 16.11% 97,207 13.5% $78,490 $105,000 S. San Francisco 9.08% 9.34% 11.99% 10.14% 63,632 8.9% $49,733 $66,530 Woodside 4.41% 1.27% 1.07% 2.25% 5,287 0.7% $9,801 $13,111 County 1.57% 3.73% 2.92% 2.74% 61,222 8.5% $19,611 $26,235 Total 100.00% 100.00% 100.00% 100.00% 718,451 100.0% $503,387 $673,405 Template Version Date – August 26, 2016 Page 1 Template Version Date – August 26, 2016 Page 2 Template Version Date – August 26, 2016 Page 3 Template Version Date – August 26, 2016 Page 4