HomeMy WebLinkAboutCounty of Santa Clara Food Recovery Program1
MEMORANDUM OF UNDERSTANDING
AMONG LOCAL PUBLIC AGENCIES
IN SANTA CLARA COUNTY
FOR COUNTYWIDE FOOD RECOVERY PROGRAM
This Memorandum of Understanding (“MOU”) is entered into by and between the cities of Cupertino, a
municipal corporation of the state of California; Gilroy, a municipal corporation of the state of
California; Los Altos, a municipal corporation of the state of California; Milpitas, a municipal
corporation of the state of California; Morgan Hill, a municipal corporation of the state of California;
Mountain View, a municipal corporation of the state of California; Palo Alto, a municipal corporation of
the state of California; San José, a municipal corporation of the state of California; Santa Clara, a
municipal corporation of the state of California; Sunnyvale, a municipal corporation of the state of
California; the West Valley Solid Waste Management Authority (on behalf of the cities of Campbell,
Monte Sereno, Saratoga, and the Town of Los Gatos); the Town of Los Altos Hills, a municipal
corporation of the state of California; and the County of Santa Clara, a political subdivision of the State
of California; collectively “Parties” or individually as a "Party."
RECITALS
A.The signatory Parties are also “PARTIES” to the Memorandum of Agreement (“MOA”) entered
into on June 14, 2013 for the Santa Clara County Recycling and Waste Reduction Technical
Advisory Committee (“TAC”), which is a separate Committee created to assist the County of
Santa Clara Recycling and Waste Reduction Commission (“RWRC” or “Commission”) that
advances the interests of Party Jurisdictions by performing technical and policy review to inform
parties and advise the Commission on solid waste management issues, and bring together varied
expertise and viewpoints for planning and implementing the Commission approved annual
workplan and budget. The MOA, which remains in effect, is attached hereto and incorporated
herein by reference as Exhibit B.
B.California’s Short-Lived Climate Pollutant Reduction law (SB 1383, Lara, Chapter 395, Statutes
of 2016) establishes methane reduction targets for California, including a target to increase
recovery by 20 percent of currently disposed edible food for human consumption by January 1,
2025.
C.To meet the mandated statewide goal, SB 1383 requires each Jurisdiction in California to
establish and monitor a robust food recovery program, which will strengthen the relationships
between commercial edible food generators and food recovery organizations within their
communities, requiring certain food businesses to send the maximum amount of edible food they
would otherwise dispose to food recovery organizations and/or services.
D.The Parties have previously agreed to jointly administer and fund the cost of a countywide
edible Food Recovery Program (the “Program”) through the Memorandum of Understanding
Among Local Public Agencies in Santa Clara County for Food Recovery Program Costs entered
into and covering the time period of July 1, 2023 to June 30, 2024 (“Former MOU”) to satisfy
their respective obligations under SB 1383 and the corresponding regulations. The Former MOU
is attached hereto as Exhibit C.
E.The Parties desire to execute this MOU to ensure ongoing operation of the countywide food
recovery program to provide for their respective share of costs for the Program.
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
2
F.The West Valley Solid Waste Management Authority (“Authority”) was established by the cities of
Campbell, Monte Sereno, Saratoga, and the Town of Los Gatos (collectively referred to as the
“Member Agencies”), pursuant to the provisions of the Joint Exercise of Powers Act (Title 1,
Division 7, Article1, Section 6500 et seq. of the California Government Code) to arrange for and
manage the waste reduction, collection, reuse, disposal, recycling, and diversion of discarded
materials originating in the participating municipalities; and in furtherance of that purpose, the
Member Agencies and the Authority have entered into agreements authorizing the Authority to act
as the representative of the Member Agencies in the Food Recovery Program.
NOW, THEREFORE, the Parties agree as follows:
SECTION 1. PURPOSE OF THE MOU
The purpose of this MOU is to establish a system of:
1)Ongoing management and operation of the Food Recovery Program.
2)Payment by the Parties for their share of the costs for implementation of the Program.
SECTION 2. EFFECTIVE DATE
This MOU shall be effective on July 1, 2024 (“Effective Date”), shall supersede the Former MOU, and
shall automatically renew each year for all Parties, unless a Party withdraws, in accordance with Section
20 (Withdrawal From MOU) and subject to a Party’s annual appropriations of funds.
SECTION 3. DEFINITIONS
The original 2013 Memorandum of Agreement entered into between the parties (and as may be amended
from time to time) defined in detail the duties of the TAC Administrator, Contracting Agent, and Fiscal
Agent, and those definitions from the MOA shall apply to this MOU. For ease of reference, those
definitions are summarized below.
3.1 The TAC Administrator provides administration and management services to the TAC and carries
out the annual workplan.
3.2 The Contracting Agent executes contracts with outside contractors, including the Administrator and
the Fiscal Agent that have been requested and approved by the Implementation Committee.
3.3 The Fiscal Agent serves as the treasurer of the countywide funds and is responsible for collecting
the Solid Waste Planning Fee from all solid waste disposal facilities and non-disposal facilities located
within Santa Clara County.
3.4 The Program Manager is the entity contracted by the Contracting Agent on behalf of the RWRC to
implement the Santa Clara County Food Recovery Program.
Other terms used in this MOU that relate to the Food Recovery Program (e.g., including but not limited to
the term “Jurisdictions”) are used as defined in SB 1383 and any implementing regulations, as may be
amended from time to time.
SECTION 4. RESPONSIBILITIES OF THE TAC ADMINISTRATOR AND CONTRACTING
AGENT
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
3
4.1 The TAC Administrator will provide administration and management of the Program. These duties
include overseeing the work of the Program, development of the biennial budget, and inclusion of the
Program in the annual work plan and budget. The costs to perform these duties will be included in the annual
work plan and budget.
4.2 Contracts executed by the Contracting Agent with the Program, TAC Administrator and Fiscal
Agent will be based on the approved budget for the Program. The Contracting Agent will provide an
invoicing system to pay the Program Manager, TAC Administrator, and Fiscal Agent. The Contracting
Agent shall provide the TAC Administrator with the proposed costs to perform these duties. The signatory
Parties to this MOU (except when acting in their authorized capacities as Contracting Agent, TAC
Administrator, and Fiscal Agent) are not direct parties to the third-party contracts entered into by those
agents.
SECTION 5. RESPONSIBILITIES OF THE FISCAL AGENT
The Fiscal Agent will collect and receive funds from the Parties for implementation of the Countywide
Food Recovery Program. The Countywide Food Recovery Program Funds will be segregated
from the Countywide Solid Waste Program Funds in separately numbered and coded accounts that
are readily identifiable as those containing Countywide Food Recovery Program Funds or Countywide
Solid Waste Program Funds. The Fiscal Agent shall not expend, use or transfer any funds except in
accordance with the annual work plan and budget.
The Fiscal Agent shall provide the TAC Administrator with the proposed costs to perform these duties.
SECTION 6. RESPONSIBILITIES OF THE PROGRAM MANAGER
The Program Manager will implement the Santa Clara County Food Recovery Program as described
in Exhibit A.
SECTION 7. RESPONSIBILITIES OF THE PARTIES
The Parties will share costs of implementing the Program as described in Section 9 and undertake the
duties assumed by the Jurisdictions as described in Exhibit A.
SECTION 8. BIENNIAL BUDGET
The TAC Administrator will prepare a biennial (two-year) budget that encompasses costs for the Program
and Program Manager, the TAC Administrator, the Contracting Agent/Administration, and the Fiscal
Agent. Approval of the biennial budget shall follow the annual work plan and budget process as
specified in the Santa Clara County Recycling and Waste Reduction Technical Advisory Committee MOA.
SECTION 9. FUNDING
9.1 The Parties agree to share costs of the Program based on the number of edible food generators, as
defined by the California Code of Regulations (14 CCR Section 18982) operating in their Jurisdiction on
an annual basis, according to the following formula: Party’s Annual Share = (Total Budgeted Cost for Year
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
4
÷ Total Number of Edible Food Generators Under MOU) x Number of Edible Food Generators in Party’s
Jurisdiction.
The Parties agree to pay annually for the costs identified in the biennial budget and approved through the
annual work plan and budget process as specified in the Santa Clara County Recycling and Waste Reduction
Technical Advisory Committee MOA.
9.2 The initial Program budget will be based on the Fiscal Year 2024 allocation including costs for the
Fiscal Agent, totaling THREE HUNDRED AND TEN THOUSAND DOLLARS ($310,000). No costs for
TAC Administrator or Contracting Agent are included in the initial Program budget. Should cost recovery
for the TAC Administrator or Contracting Agent be required in the future, these will be proposed during the
annual work plan and budget process.
9.3 The Parties acknowledge that the Program Manager will evaluate the costs per Jurisdiction
annually based on the number of generators operating within each Jurisdiction. Based on this evaluation, a
cost adjustment will be projected to the second year of the biennial budget (see Section 8 above). The
overall Program budget will not increase by more than TEN PERCENT (10%) of the prior year’s Program
budget without prior approval by the RWRC.
9.4 The Fiscal Agent will annually submit to the Parties an invoice for the amounts due under this
MOU by May 15th of each year. Each Party will make their payment to the Fiscal Agent based on the
invoice amount within ninety (90) calendar days of receipt.
9.5 The Fiscal Agent will ensure that the Santa Clara County Food Recovery Program Fund account
is segregated from the Solid Waste Program Fee Fund account managed pursuant to the TAC MOA.
9.6 Should any unspent funds remain in the Santa Clara County Food Recovery Program Fund
account at the end of the fiscal year, disposition of those funds will be decided by the RWRC through the
annual work plan and budget process, which could include: retaining surplus funds as a reserve, crediting
Jurisdictions toward future payment allocations, dedicating funding to food recovery infrastructure, and
providing supplemental food recovery outreach and education or other food recovery program activities.
9.7 Jurisdictions wishing to contribute additional funds for the edible food recovery enhancement
program, implemented by the Program Manager, may elect to do so during the annual work plan and
budget process. Any Jurisdiction opting into any voluntary enhancement program shall do so at its own
discretion and at its own cost. The Fiscal Agent will include the additional enhancement program funding
formally selected by the Jurisdiction in the annual invoice submitted to each Party by May 15th of each
year.
9.8 In the event of a CalRecycle Implementation Schedule for a food recovery capacity shortfall
identified during a Santa Clara County Edible Food Recovery Capacity Assessment, the Program budget
may increase by more than TEN PERCENT (10%) of the prior year’s Program budget if needed to fund
necessary capacity improvements as outlined in the CalRecycle Implementation Schedule, following prior
approval of the budget increase by the RWRC.
SECTION 10. BOOKS AND ACCOUNTS
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
5
The Fiscal Agent will keep complete and accurate financial records related to accomplishing the
purposes of this MOU. Upon reasonable notice to the Fiscal Agent, any Party to this MOU may inspect
the financial records related to this MOU.
SECTION 11. FURTHER ASSURANCES
Each Party will adopt, execute, and make any and all further assurances, documents, instruments and
resolutions as may be reasonably necessary or proper to carry out the intention or to facilitate the
Parties ’performance of their obligations under this MOU.
SECTION 12. REPRESENTATIONS AND WARRANTIES
Each Party represents and warrants to all other Parties as follows:
12.1 Authority: Each Party has the full legal right, power and authority under the laws of the State of
California to enter into this MOU and to carry out all of its obligations herein.
12.2 Due Execution: Each Party’s representatives who sign this MOU are duly authorized to sign and
bind their respective agency.
12.3 Valid, Binding, and Enforceable Obligations: This MOU has been authorized and executed by
each Party and constitutes the legal, valid, and binding agreement of the Parties, and is enforceable
according to its terms.
SECTION 13. REMEDIES NOT EXCLUSIVE
No remedy herein conferred upon or reserved in this MOU is exclusive of any other remedy, and each
such remedy shall be cumulative and shall be in addition to every other remedy provided hereunder or
hereafter existing in law or in equity or by statute or otherwise, and all remedies may be exercised
without exhausting and without regard to any other remedy.
SECTION 14. INDEMNIFICATION
In lieu of and notwithstanding the pro rata risk allocation, which might otherwise be imposed between the
Parties pursuant to Government Code Section 895.6, the Parties agree that all losses or liabilities incurred
by a Party shall not be shared pro rata but, instead, the Parties agree that, pursuant to Government Code
Section 895.4, each of the Parties hereto shall fully indemnify and hold each of the other Parties, their
officers, board members, employees , and agents, harmless from any claim, expense or cost, damage or
liability imposed for injury (as defined in Government Code Section 810.8) occurring by reason of the
negligent acts or omissions or willful misconduct of the indemnifying Party, its officers, employees , or
agents, under or in connection with or arising out of any work , authority, or Jurisdiction delegated to such
Party under this MOU (including but not limited to work engaged in or contracts entered into by a Party
acting in their capacity as Contracting Agent, Program Manager, TAC Administrator, or Fiscal Agent.). No
Party, nor any officer, board member, or agent thereof shall be responsible for any damage or liability
occurring by reason of the negligent acts or omissions or willful misconduct of any other Party hereto, its
officers, board members, employees, or agents, under or in connection with or arising out of any work
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
6
authority or Jurisdiction delegated to such other Party under this MOU, as indicated in this Section. The
obligations set forth in this paragraph will survive termination and expiration of this MOU.
SECTION 15. SEVERABILITY
The provisions of this MOU shall be severable, and if any clause, sentence, paragraph, provision or other
part shall be adjudged by any court of competent jurisdiction to be invalid, void, or unenforceable, the
remaining provisions of this MOU will be valid and binding on the Parties.
SECTION 16. AMENDMENTS
This MOU may only be amended by a written instrument signed by the Parties.
SECTION 17. COUNTERPARTS
This MOU may be executed in counterparts, each of which shall be deemed to be an original, but all of
which together shall constitute one and the same instrument.
SECTION 18. USE OF ELECTRONIC SIGNATURES
Unless otherwise prohibited by law, the Parties agree that an electronic copy of a signed contract, or an
electronically signed contract, has the same force and legal effect as a contract executed with an original
ink signature. The term “electronic copy of a signed contract” refers to a writing as set forth in Evidence
Code Section 1550. The term “electronically signed contract” means a contract that is executed by applying
an electronic signature using technology approved by the Parties. Should any Jurisdiction not permit
electronic signatures only their copy of the MOU must be signed in the conventional manner.
SECTION 19. INTERPRETATION, PRIOR AGREEMENTS AND AMENDMENTS.
This MOU, including all Exhibits attached hereto, represents the entire understanding of the Parties as to
those matters contained herein. In the event that the terms specified in any of the Exhibits attached hereto
conflict with any of the terms specified in the body of this MOU, the terms specified in the body of this
MOU shall control. No prior oral or written understanding shall be of any force or effect with respect to
those matters covered hereunder. This MOU may be modified only by a written amendment duly executed
by the Parties to this MOU. This MOU is intended to supplement the original MOA and does not replace
the original MOA. The MOA shall remain in effect and to the extent that there are any contradictions
between this MOU and the original MOA, the provisions in this MOU shall prevail.
SECTION 20. WITHDRAWAL FROM MOU
No individual Party may withdraw from this Agreement prior to July 1, 2025. Any party wishing to
withdraw on or after July 1, 2025 must provide notice to the Contracting Agent on or before January 15 of
each year. The Parties acknowledge that the Contracting Agent and each individual Party may recalculate
Agreement costs pro rata in the event of any withdrawal from this Agreement and that this time is required
in order to allow each remaining Party and the Contracting Agent to amend their respective budgets if
needed. Any withdrawing Party must make full payments through the end of the-then current term ending
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
7
on June 30. In no event shall this clause to be interpreted to prevent all Parties by unanimous mutual
consent from withdrawing from this Agreement.
SECTION 21. NO LEGAL RELATIONSHIP
By entering into this MOU, the Parties are neither forming, nor do they intend to form a partnership,
agency, or any other legal entity relationship. No Party is authorized to bind or to act as the agent or legal
representative of the other Party for any purpose, and neither Party is granted any express or implied right
or authority to assume or create any obligation or responsibility on behalf of or in the name of any other
Party.
SECTION 22. GOVERNING LAW, VENUE
This MOU has been executed and delivered in, and shall be construed and enforced in accordance with, the
laws of the State of California. Proper venue for legal action regarding this MOU shall be in the County of
Santa Clara.
MEMORANDUM OF UNDERSTANDING
AMONG LOCAL PUBLIC AGENCIES
IN SANTA CLARA COUNTY
FOR COUNTYWIDE FOOD RECOVERY PROGRAM
IN WITNESS HEREOF, the Parties have executed the MOU as of the last date set forth below:
City of Cupertino – City Manager Approval as to form, Cupertino City
Attorney
Date: Date:
City of Gilroy- City Manager Approval as to form, Gilroy City
Attorney
Date: Date:
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
6/18/2024
6/12/2024
6/18/2024
6/12/2024
8
City of Los Altos – City Manager Approval as to form, Los Altos City
Attorney
Date: Date:
Town of Los Altos Hills – Town
Manager
Approval as to form, Los Altos Hills
Town Attorney
Date: Date:
City of Milpitas – City Manager Approval as to form, Milpitas City
Attorney
Date: Date:
City of Morgan Hill, as a Party and as
Contracting Agent and TAC
Administrator
Approval as to form, Morgan Hill City
Attorney
Date: Date:
City of Mountain View- Acting Public
Works Director
City of Mountain View – Finance and
Administrative Services Director
Date: Date:
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
6/21/2024 6/13/2024
6/14/20246/12/2024
6/12/2024 6/18/2024
6/20/20246/19/2024
6/21/2024 6/21/2024
9
City of Mountain View- City Manager Approval as to form, Mountain View
Senior Assistant City Attorney
Date: Date:
City of Mountain View-Assistant City
Clerk
Date:
West Valley Solid Waste Management
Authority (on behalf of the cities of
Campbell, Monte Sereno, Saratoga, and
the Town of Los Gatos) -Executive
Director
Approval as to form, West Valley Solid
Waste Management Authority Attorney
Date: Date:
City of Santa Clara - City Manager Approval as to form, Santa Clara City
Attorney
Date: Date:
City of Palo Alto – City Manager Approval as to form, Palo Alto Assistant
City Attorney
Date: Date:
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
6/19/20246/19/2024
6/24/2024
6/12/2024
6/24/2024
6/13/2024
6/14/2024
6/12/2024
6/13/2024
10
City of Sunnyvale – City Manager Approval as to form, Sunnyvale Interim
City Attorney
Date: Date:
County of Santa Clara, as a Party and as
Fiscal Agent - Chief Operating Officer
Approval as to form and legality, Santa
Clara County Deputy County Counsel
Date: Date:
City of San José, Director of the City
Manager's Office of Administration,
Policy and Intergovernmental Relations
Approval as to form, San José
Senior Deputy City Attorney
Date: Date:
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
6/19/2024
6/19/2024 6/19/2024
6/13/2024
Proposed Jurisdiction Contributions for Base Program and Enhancements FY 2024-2025
Price per
gen/auxillary site 136.5 139.39 71.6 115.4
Jurisdictions
Total Edible Food
Generators
Base Program
Contract Cost
Likely
Jurisdiction
Base and Fiscal
Agent amount
Potential
Infrastructure
Enhancements -
low range
Potential
Infrastructure
Enhancements -
high range
Jurisdiction Likely Amount
with Full Infrastructure
Enhancements
Campbell 57 $ 7,781 $ 7,945 4,081$ $6,578 14,523$
Cupertino 80 $ 10,920 $ 11,151 5,728$ $9,232 20,383$
Gilroy 57 $ 7,781 $ 7,945 4,081$ $6,578 14,523$
Los Altos 41 $ 5,597 $ 5,715 2,936$ $4,731 10,446$
Los Altos Hills 2 $ 273 $ 279 143$ $231 510$
Los Gatos 51 $ 6,962 $ 7,109 3,652$ $5,885 12,994$
Milpitas 113 $ 15,425 15,751$ 8,091$ $13,040 23,842$
Monte Sereno 1 $ 137 139$ 72$ $115 255$
Morgan Hill 55 $ 7,508 7,666$ 3,938$ $6,347 14,013$
Mountain View 131 $ 17,882 18,260$ 9,380$ $15,117 33,377$
Palo Alto 103 $ 14,060 14,357$ 7,375$ $11,886 26,243$
San Jose 941 $ 128,447 131,166$ 67,376$ $108,591 239,757$
Santa Clara 206 $ 28,119 28,714$ 14,750$ $23,772 52,487$
Saratoga 25 $ 3,413 3,485$ 1,790$ $2,885 6,370$
Sunnyvale 164 $ 22,386 22,860$ 11,742$ $18,926 41,786$
Unincorporated
SCC 50 $ 6,825 6,967$ 3,580$ $5,770 12,737$
Total County-
wide 2077 $ 283,511 289,511$ 148,713$ 239,686$ 524,247$
Contributions to Infrastructure Enhancements by each agency are subject to change pending final approvals by each Agency.
SANTA CLARA COUNTY FOOD RECOVERY PROGRAM
Exhibit A DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
1
EXHIBIT A
PROGRAM OVERVIEW
This document describes the Santa Clara County Food Recovery Program, serving as the food recovery
program (“Program”) on behalf of all jurisdictions (“Jurisdictions”) within the County, coordinating
with the Jurisdictions performing their own enforcement. The details of the Program conform to the
California Code of Regulations (14 CCR Section 18995.2 (f)(8), 14 CCR Section 18991.2 14 CCR
Section 18991.1).
I. PURPOSE
The Countywide Program benefits the Jurisdictions by alleviating the need for duplicative staff, cost
analysis, capacity assessment, expenditures for infrastructure, labor, administration, and record keeping
for the edible food recovery activities in their Jurisdiction. Additionally, this approach creates one
uniform, standardized, and coordinated effort throughout the incorporated and unincorporated areas of
Santa Clara County.
II. RESPONSIBILITIES
Jurisdictions
A.Shall develop a method to accept and keep records of written complaints, including anonymous
complaints, regarding an entity that may be potentially non-compliant. Full details of the
complaint will be communicated to the Program Manager within 10 days of receipt.
B.Shall refer all questions received about the Program portions of SB 1383 implementation to the
Program Manager within 10 business days. Jurisdictions should include the Program Manager
in all communications to generators or food recovery organizations or services.
C.Shall maintain access to the shared database program to stay in compliance with the intent and
structure of the Implementation Record which shall follow the format and elements as
promulgated by CalRecycle, or other relevant statutory or administrative requirements.
D.On an annual basis, Jurisdictions shall review and provide feedback to the Program Manager on
inspection protocol, triggers, and enforcement processes. Cities and unincorporated County are
encouraged to follow the procedures and stay within the suggested timeline for enforcement
action set forth in the Monitoring Procedures document.
E.When informed by the Program Manager, Jurisdictions will work with the Program Manager in
carrying out enforcement action with edible food generators or food recovery organizations or
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
2
services not in compliance. The Program Manager will recommend edible food generators or
food recovery organizations or services for enforcement action, and the enforcement action
taken will be at the discretion of the Jurisdiction. All enforcement action will be tracked in the
Program’s shared database, so it is readily available to the Program Manager, Jurisdictions, and
can become part of the Implementation Record.
F.Jurisdictions will determine what large events are happening in their jurisdiction. Within 10
days of an applicant being issued a permit for a new large event, as defined below, the
Jurisdiction will notify the Program about the event, and share contact information for the event
organizer. This is only for large events that meet the CalRecycle threshold for the definition:
“Large Event” means an event, including, but not limited to, a sporting event or a flea market,
that charges an admission price, or is operated by a local agency, and serves an average of more
than 2,000 individuals per day of operation of the event, at a location that includes, but is not
limited to, a public, nonprofit, or privately owned park, parking lot, golf course, street system,
or other open space when being used for an event. By September 1 of each year, Jurisdictions
will review the large events included in the shared database of regulated entities, to update the
database to ensure no recurring events have been missed.
G.Shall work with the Program Manager on any related issues requiring Program assistance or
lead in resolving the issue(s) related to complaints and/or noncompliance for any edible food
generator or Food Recovery Organization or Service.
Program Manager
The Program Manager shall responsibly execute the management of the Santa Clara County Food
Recovery Program (the Program). The Program Manager:
A.Shall develop and coordinate a standardized and uniform method to comply with California
Code of Regulations, Title 14, Division 7, Chapter 12, “Short -Lived Climate Pollutants.” The
Program Manager will operate within the Jurisdiction’s boundaries and replace the need for the
Jurisdiction to create such a program on its own.
B.In the event of a CalRecycle Implementation Schedule for a food recovery capacity shortfall
identified during a Santa Clara County Edible Food Recovery Capacity Assessment, The
Program will work to develop the Implementation Schedule with CalRecycle and manage the
effort to fund necessary capacity improvements as outlined in the Schedule. Additional Base
Program costs beyond the allowable 10% yearly increase may be needed. The RWRC will
review and approve or deny any needed budget changes. Funds will be collected based on the
number of edible food generators and their auxiliary sites in each Jurisdiction.
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
3
C.Shall conduct a review, each fiscal year, of potential new edible food generators, to ensure that
as businesses open in Santa Clara County the appropriate regulated entities are added to the
lists. Closing businesses will be identified during the reporting process and be eliminated from
the lists.
D.Shall provide the Jurisdictions with the information and data necessary for the Jurisdictions to
make their required reports to the California Department of Resources, Recycling and Recovery
(“CalRecycle”).
E.Shall retain records of inspections in the Jurisdictions for a minimum of five (5) years.
F.Shall notify the Jurisdictions promptly about any related issues that require the Jurisdictions ’
assistance or to request the Jurisdictions lead in resolving the issue(s) that arise related to non-
compliance.
G.Shall fulfill and endeavor to exceed the annual education requirement for the Jurisdictions and
provide the data needed for Jurisdictions to complete required CalRecycle reports.
H.Solicit required Food Recovery Reports from generators and Food Recovery
Organization/Services, compile and provide the results to Jurisdictions for inclusion in the
Implementation Records, and to Santa Clara County for use in future Capacity Planning efforts.
I.Shall conduct inspections and monitoring in compliance with CalRecycle expectations for
Edible Food Generators and Food Recovery Organizations and Services.
J.The Program shall supply appropriate content for a web site, including a list of Food Recovery
Organizations and Services (to be updated at least annually) and be accessible to Edible Food
Generators.
K.The Program shall represent the interests of the Program with other entities, counties, and
CalRecycle.
L.The Program will develop procedures and timelines for cities and unincorporated County to
encourage uniformity in enforcement, which the Cities and County would be encouraged to
follow.
M.The Program shall create reports about Program activities each year in September, ahead of the
budgeting process for the next fiscal year. These reports shall include a narrative about the Food
Recovery Program activities, statistics, total number of pounds of food recovered as reported by
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
4
Edible Food Generators and Food Recovery Organizations (“FROs”), and any additional
information needed by the Jurisdictions. Statistics about food waste prevention and food
recovery in Santa Clara County will be shared publicly.
Edible Food Recovery Enhancements Program
The Edible Food Recovery Enhancements Program are any activities, annually identified by the
Program Manager, that the Program Manager will undertake to ensure efficient food recovery and food
waste prevention should the Jurisdictions choose to fund the chosen projects. Projects may include, but
are not limited to, strategic capacity enhancements, projects that promote the efficient recovery of
surplus food or the prevention of surplus food, as well as direct support of ongoing recovery activities,
subject to approval of the RWRC.
Technical Advisory Committee Contracting Agent
A.The Contracting Agent will execute a contract with the Program Manager, chosen by the TAC,
for the services outlined in the responsibilities above. The Contract will go into greater detail to
ensure that all SB 1383 regulatory imperatives are handled by the Program.
B.The Contracting Agent will set up an invoicing system to pay the Program for the
responsibilities outlined above.
III.ENFORCEMENT RESPONSIBILITIES FOR JURISDICTIONS
Each Jurisdiction is responsible for working with the Program on enforcement actions. Although the
Jurisdiction is ultimately responsible for enforcement, the Program will support the process by drafting
enforcement notices and necessary documents and by providing relevant information about previous
inspections and attempts to support compliance. The Program will identify those businesses that need
to be evaluated for enforcement action and will work with a Jurisdiction to ensure that CalRecycle
compliant documentation is maintained.
IV.RECORDKEEPING AND REPORTING
The Program will complete all the record keeping tasks necessary for the Food Recovery Program
portions of SB 1383, including records necessary for the Implementation Record. All necessary records
will be stored digitally within 5 days of creation, and Jurisdictions will have real-time access to all
these records.
The Program shall create a very brief report about Program activities at the end of each fiscal year.
Most programmatic information will be shared in September in the annual report.
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
EXHIBIT B
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: F14D4D16-76CD-4EFE-B52C-B1A3240516C7
MEMORANDUM OF
UNDERSTANDING AMONG LOCAL
PUBLIC AGENCIES IN
SANTA CLARA COUNTY
FOR FOOD RECOVERY PROGRAM COSTS
SECTION 1. OVERVIEW
This Memorandum of Understanding (“MOU”) is between the cities of Cupertino, Gilroy, Los
Altos, Milpitas, Morgan Hill, Mountain View, Palo Alto, San José, Santa Clara, and Sunnyvale;
the town of Los Altos Hills; the County of Santa Clara; and the West Valley Solid Waste
Management Authority on behalf of its member agencies, the cities of Campbell, Monte Sereno
and Saratoga; and town of Los Gatos; collectively “Parties” or individually as a "Party."
SECTION 2. RECITALS
WHEREAS, the signatory Parties are also “PARTIES” to the Memorandum of Agreement for the
Santa Clara County Recycling and Waste Reduction Technical Advisory Committee, which is a
Committee of the County of Santa Clara Recycling and Waste Reduction Commission that
advances the interests of Party jurisdictions by performing technical and policy review to inform
parties and advise the Commission on solid waste management issues, and bring together varied
expertise and viewpoints for planning and implementing the Commission approved annual
workplan and budget;
WHEREAS, the Parties have previously agreed to jointly fund the cost of a countywide edible
food recovery program to satisfy their respective obligations under SB 1383 (2016) and the
corresponding regulations;
WHEREAS, the County of Santa Clara is the Fiscal Agent for the Technical Advisory Committee
(TAC) to the Santa Clara County Recycling and Waste Reduction Commission and the City of
Morgan Hill is the Administrator and Contracting Agent for the TAC;
WHEREAS, the City of Morgan Hill, as Program Administrator and Contracting Agent, has
contracted with Joint Venture Silicon Valley to implement and manage the countywide Food
Recovery Program (“Program”) for Fiscal Year 2023/24;
WHEREAS, the Parties desire to execute this MOU to provide for their respective share of costs for
the Program;
NOW, THEREFORE, for good and valuable consideration, the adequacy and sufficiency of which is
hereby acknowledged, the Parties agree as follows:
EXHIBIT C
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: F14D4D16-76CD-4EFE-B52C-B1A3240516C7
SECTION 3. PURPOSE OF THE MOU
The purpose of this MOU is to establish a means of requiring:
Payment by the Parties for their share of the costs for implementation of the Program.
SECTION 4. EFFECTIVE DATE
This MOU shall be effective upon execution of this MOU by all Parties (“Effective Date”).
SECTION 5. PAYMENTS UNDER THIS MOU
For purposes of the Program, the County of Santa Clara is the Fiscal Agent and the City of Morgan Hill
is the TAC Administrator and Contracting Agent, as specified in the Santa Clara County Recycling and
Waste Reduction Technical Advisory Committee MOA.
The Parties agree to share costs for the services as described in Exhibit A of this MOU.
The County of Santa Clara will, within thirty (30) days of the Effective Date of this MOU, submit to
the other Parties an invoice for the amounts due under the MOU. Each party will make their
payment to the County of Santa Clara based on the invoice amount.
SECTION 6. RECORDS AND ACCOUNTS
The County of Santa Clara will keep complete and accurate financial records related to
accomplishing the purposes of this MOU. Upon reasonable notice to the County of Santa Clara, any
Party to this MOU may inspect the financial records related to this MOU.
SECTION 7. FURTHER ASSURANCES
Each Party will adopt, execute, and make any and all further assurances, instruments and
resolutions as may be reasonably necessary or proper to carry out the intention or to facilitate the
Parties’ performance of their obligations under this MOU.
SECTION 8. REPRESENTATIONS AND WARRANTIES
Each Party represents and warrants to all other Parties as follows:
Authority: Each Party has the full legal right, power and authority under the laws of the State of
California to enter into this MOU and to carry out all of its obligations herein.
Due Execution: Each Party’s representatives who sign this MOU are duly authorized to sign and bind
their respective agency.
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: F14D4D16-76CD-4EFE-B52C-B1A3240516C7
SECTION 9. REMEDIES NOT EXCLUSIVE
No remedy herein conferred upon or reserved in this MOU is exclusive of any other remedy, and
each such remedy shall be cumulative and shall be in addition to every other remedy given hereunder
or now or hereafter existing in law or in equity or by statute or otherwise, and all such remedies may
be exercised without exhausting and without regard to any other remedy.
SECTION 10. INDEMNIFICATION
In lieu of and notwithstanding the pro rata risk allocation, which might otherwise be imposed between
the Parties pursuant to Government Code Section 895.6, the Parties agree that all losses or liabilities
incurred by a Party shall not be shared pro rata but, instead, the Parties agree that, pursuant to
Government Code Section 895.4, each of the Parties hereto shall fully indemnify and hold each of the
other Parties, their officers, board members, employees , and agents, harmless from any claim,
expense or cost, damage or liability imposed for injury (as defined in Government Code Section
810.8) occurring by reason of the negligent acts or omissions or willful misconduct of the
indemnifying Party, its officers, employees , or agents, under or in connection with or arising out of
any work , authority, or jurisdiction delegated to such Party under this MOU. No Party, nor any
officer, board member, or agent thereof shall be responsible for any damage or liability occurring by
reason of the negligent acts or omissions or willful misconduct of any other Party hereto, its officers,
board members, employees, or agents, under or in connection with or arising out of any work authority
or jurisdiction delegated to such other Party under this MOU. The obligations set forth in this
paragraph will survive termination and expiration of this MOU.
SECTION 11. SEVERABILITY
The provisions of this MOU shall be severable, and if any clause, sentence, paragraph, provision or
other part shall be adjudged by any court of competent jurisdiction to be invalid, void, or
unenforceable, the remaining provisions of this MOU will be valid and binding on the Parties.
SECTION 12. AMENDMENTS
This MOU may only be amended by a written instrument signed by the Parties.
SECTION 13. COUNTERPARTS
This MOU may be executed in counterparts, each of which shall be deemed to be an original, but all
of which together shall constitute one and the same instrument.
SECTION 14. USE OF ELECTRONIC SIGNATURES
Unless otherwise prohibited by law, the Parties agree that an electronic copy of a signed contract, or
an electronically signed contract, has the same force and legal effect as a contract executed with an
original ink signature. The term “electronic copy of a signed contract” refers to a transmission by
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: F14D4D16-76CD-4EFE-B52C-B1A3240516C7
facsimile, electronic mail, or other electronic means of a copy of an original signed contract in a
portable document format. The term “electronically signed contract” means a contract that is executed
by applying an electronic signature using technology approved by the City of Morgan Hill. For the
purposes of this agreement, the approved methods of signing shall be via DocuSign or original ink
signature signed in counterpart and scanned over to the CITY via electronic mail.
SECTION 15. INTERPRETATION, PRIOR AGREEMENTS AND AMENDMENTS.
This MOU, including all Exhibits attached hereto, represents the entire understanding of the Parties as
to those matters contained herein. In the event that the terms specified in any of the Exhibits attached
hereto conflict with any of the terms specified in the body of this MOU, the terms specified in the
body of this MOU shall control. No prior oral or written understanding shall be of any force or effect
with respect to those matters covered hereunder. This MOU may be modified only by a written
amendment duly executed by the Parties to this MOU.
SECTION 16. NO LEGAL RELATIONSHIP
By entering into this MOU, the Parties are neither forming, nor do they intend to form a partnership,
agency, or any other legal entity relationship. No Party is authorized to bind or to act as the agent or
legal representative of the other Party for any purpose, and neither Party is granted any express or
implied right or authority to assume or create any obligation or responsibility on behalf of or in the
name of any other Party.
SECTION 17. GOVERNING LAW, VENUE
This MOU has been executed and delivered in, and shall be construed and enforced in accordance
with, the laws of the State of California. Proper venue for legal action regarding this MOU shall be in
the County of Santa Clara.
IN WITNESS OF, the Parties have executed the MOU as of the last date set forth below:
DocuSigned by:
Pamela Wu
City SPCUPEHino - City Manager Date: 5/2/2023
DocuSigned by:
Jimmy Forlas
City of ‘Gilroy - City Manager
Date: 5/2/2023
DocuSigned by: iis
Approvarae ‘form, Cupertino
Date: 5/1/2023
DocuSigned by: DocuSigned by:
Audy Falur oo
70... 1464... Approval as to form, Gilroy
Date; 5/4/2023 5/1/2023
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: F14D4D16-76CD-4EFE-B52C-B1A3240516C7
[al rid Eanland,
City of SPARES - City Manager
Date: 5/1/2023
DocuSigned by:
{ peter Pirmyad.
Tone os Altos Hills - Town Manager
DocuSigned by:
( Ashwini bautak
City SP Rtipitts - City Manager /actiN“G
Date: 5/10/2023
DocuSigned by:
( Claritin Tuer
City OP MOrSaV Hill - City Manager Date: 5/5/2023
DocuSigned by: Kinbra McCarthy
City of MIOUABIN View - City Manager Date: 5/5/2023
DocuSignedby: by:
( Daun S Cameron
‘Ci BERPititain View - Public Works Director Date: 5/1/2023
Sarah rgrate
City of San Jose - Cty Manager
Date: 5/26/2023
DocuSigned by: <2 City oF SHA CMita - City Manager
Date: 5/7/2023
DocuSigned by:
— 0831 Approval as to form, Los Altos
Date: 5/1/2023
DocuSigned by: [ Stow fates
Approval 4816 40%m, Los Altos Hills Date: 5/19/2023
(— DocuSigned by:
Approval #8 28"rotfi; Milpitas Date: 5/1/2023
(Donald, Larkin
Approvat a¢tofétm, Morgan Hill
Date: 5/1/2023
DocuSigned by:
ans FE arly
Appr aPsigaefetm, Mountain View
[zy by:
T2ACA8DEF64B4BF... City of Mountain View - Finance
Administrative Services Director
Date: 5/2/2023
[ploenclosl
Approval as to form, San Jose
Date: L
DocuSigned by:
(us ML. Hare
Approval as" 0 fori, Santa Clara (City)
Date: 5/22/2023
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: F14D4D16-76CD-4EFE-B52C-B1A3240516C7
DocuSigned by:
{ Lend Stufuns
City oF SuBhy Vale - City Manager Date: 5/2/2023
DocuSigned by:
Matthew Hada
County Sf Sant?’ tara - Director of Procurement Date: 5/1/2023
DocuSigned by:
She tito
— oe West Valley Solid Waste Management
Authority - President
Date: 5/1/2023
DocuSigned by:
| Ed Stiksda
City of Palo AltS = City Manager
Date: 5/5/2023
DocuSigned by:
Rebeca Meow
MN Approval 48 to form, Sunnyvale
Date: 5/1/2023
DocuSigned by:
Willi Mauer
Approvill's2’fo'féim, Santa Clara County
Date: 5/1/2023
DocuSigned by:
{ birdun Powell
Approval a8 to'forin, West Valley Solid
Waste Management Authority
Date: 5/8/2023
DacuSigned by:
[ fae ee
Approval as to form, City of Palo Alto
Date: 5/11/2023
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: F14D4D16-76CD-4EFE-B52C-B1A3240516C7 EXHIBIT A COSTS AND SCOPE OF SERVICES Froposed Jurisdiction Contributions for Base Program and Infrastructure - FY 23-24 Program Costs Initial HBase Program | Base Program Initial Local Asst. | program — | Contract Cost | Contribution Potential -|Grant (LAG). “pledge” | Tier1 | Tier2 Total | ($133 per ($133 per | Infrastructure | Enhancement Jurisdictions {Allocation | 19% of LAG | Generators | Generators | Generators | generator) | generator) | Enhancements | Contribution 55,495 77,953 75,255 7,980 11,970 7,847 Campbell Cupertino Gilroy 10,544 11 49 60 14,811 10 80 90 14,298 11 48 59 7,980 11,970 7,847 2,564 2,841 6,451 2,564 2,841 6,451 Los Altos 41,038 7,797 7 34 41 5,453 5,453 2,344 2,344 Los Altos Hills 20,000 3,800 0 2 2 266 266 3,534 3,534 Los Gatos 41,465 7,878 10 45 55 7,315 7,315 563 563 Milpitas 100,259 19,049 21 92 113 15,029 15,029 4,020 4,020 Monte Sereno 133 133 3,667 3,667 Morgan Hill Mountain View 63,156 12,000 15 43 58 109,638 20,831 17 114 131 7,714 17,423 7,714 17,423 4,286 3,408 4,286 3,408 | Palo Alto 89,759 17,054 7 106 113 15,029 15,029 2,025 2,025 San Jose 1,351,654 256,814 212 787 999 132,702 132,702 124,112 124,112 Santa Clara Saratoga Sunnyvale 172,504 32,776 40 162 202 41,085 7,806 2 26 28 202,777 39,368 26 144 170 26,866 3,724 22,610 22,610 26,866 3,724 5,910 4,082 5,910 4,082 16,758 16,758 $ $ $ $ $ $ $ 20,000/$ 3,800 0 1 1 $ $ $ $ $ $ $ Dh] Se] UE] UE UE UE OE] UE) TP] UD | OP]
LV] UE OAL OM] WIM) MOM) OH] wm] Ow Unincorporated SCC 113,337 | $ 23,000 13 35 48 6,384 6,384 16,616 16,616 Ar] el A] HE] | MH] | HLM] HW] | MH) VIO Totals ER EN Ee EL EL aL EL LL UL Ue] UF] UF] Ue)
VLU] VM] MA) MW] WIM] AO] MH) wW) wo) non 2,575 ara $ 491,627 402 1768 2170 288,445|$ 288,445 203,182 | $ 203,182 West Valley Cities: FY 23-24 éainnibudens funded by West Valley Solid Waste Managen ment — $ 19,152 S$ 10,876 ‘Note: Initial program pledge was based on program cost estimate before program establishment and expences with program Sue of work. Enhancement Contributions may be reduced, but not the Base Program Contribution. Contributions to Infrastructure Enhancements by each agency are subject to change pending final saarduals by each Agency. DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID: F14D4D16-76CD-4EFE-B52C-B1A3240516C7
EXHIBIT A:
SCOPE OF SERVICES
Base Program — Countywide Food Recovery Program Management
From July 1, 2023 to June 30, 2024, Joint Venture Silicon Valley will run the Santa Clara County Food
Recovery Program, serving as the food recovery program (Program) on behalf of all jurisdictions
(Jurisdictions) of the Parties, and coordinating with any Party performing their own enforcement.
The Base Program
1
10.
Will develop and coordinate a standardized and uniform method to comply with California
Code of Regulations, Title 14, Division 7, Chapter 12, “Short-Lived Climate Pollutants.” The
Program will operate within the Party’s boundaries and replace the need for the Party to create
such a program on its own.
Each year by March, the Program will conduct a review of new Tier 1 and Tier 2 Entities, to
ensure that as businesses open in Santa Clara County, the appropriate regulated entities are
added to the Tier 1 and Tier 2 lists. Closing businesses will be identified during the reporting
process, and be eliminated from the lists.
Provide Parties with requirements for inclusion in the ‘large event’ list requested from each
Party, as well as provide electronic materials for distribution for large event planners.
Shall provide Parties with the information and data necessary for the Parties to make their
required reports to CalRecycle.
Shall retain records of inspections for each Party for a minimum of five (5) years.
Shall notify the Party promptly about any related issues that require the Party’s assistance or to
request the Party lead in resolving the issue(s) that arise related to non-compliance.
Shall fulfill the annual education requirement for the Parties and provide the data needed for the
Parties to complete required CalRecycle reports.
Shall conduct generator and Food Recovery Organization/Services requests for reports, compile
the results, and communicate those results to the jurisdictions for inclusion in the
Implementation Record Data Summary, and to Santa Clara County for use in future Capacity
Planning efforts.
Shall conduct inspections and monitoring in compliance with CalRecycle expectations for Tier
One businesses, Tier Two entities and Organizations, and Food Recovery Organizations and
Services.
The Program shall supply appropriate content for the web site, SCCFoodRecovery.org, as well
as a list of Food Recovery Organizations and Services. The list will be annually updated and
made accessible to Tier 1 and 2 Entities.
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
DocuSign Envelope ID:
11.
12.
13.
F14D4D16-76CD-4EFE-B52C-B1A3240516C7
The Program leadership shall represent the interests of the Program with other entities,
Counties, and CalRecycle.
The Program leadership shall create reports about Program activities at the end of each fiscal
year. These reports shall include monitoring statistics, details on overall compliance,
compliance in certain sectors, total number of pounds of food recovered, and a summary of all
enforcement actions taken.
Statistics about food recovery in Santa Clara County will be shared on the Office of
Sustainability website as part of the Sustainability Master Plan Data Dashboard and the Annual
Sustainability Report.
All Parties to this MOU will receive the Base Program services.
Infrastructure Enhancements Program
As shown in Exhibit A of this MOU, jurisdictions have chosen to contribute to the edible food recovery
Infrastructure Enhancements Program which will direct additional food recovery resources to
participating jurisdictions between July 1, 2023 and June 30, 2024. The Infrastructure Enhancements
Program will include two subprograms, described as follows:
1) Small Capacity Grants. Grants will be issued to increase the food recovery capacity of food
2)
recovery organizations that serve contributing jurisdictions. Applications will be solicited,
awards will be issued, and funds will be distributed. Joint Venture Silicon Valley will provide
information for Annual Reporting that shows how contributions to this subprogram were spent
on behalf of each participating Agency.
Food Waste Prevention Classes. A webinar/in-person series will be advertised for different
sectors regulated under SB 1383 (e.g., restaurants, hospitals, schools, large events). The series
will promote food waste prevention measures specific to each regulated sector, provide food
recovery tips and best practices, and teach businesses and organizations how to comply with SB
1383 and local ordinances. The series will start with Tier 2, and then move into Tier 1 groups
that answered ‘zero pounds' in their reports, if funding allows. Joint Venture Silicon Valley will
provide information for Annual Reporting that shows how contributions to this subprogram
were spent on behalf of each participating Party.
fii
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
Certificate Of Completion
Envelope Id: F14D4D1676CD4EFEB52CB1A3240516C7
Subject: Complete with DocuSign: FRP_SharedCostAgrmt_MOU_removed West Valley Cities final_4sigsMV_5.1.23.pdf
Source Envelope:
Document Pages: 9
Certificate Pages: 12
AutoNav: Enabled
Envelopeld Stamping: Enabled
Signatures: 27
Initials: 0
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
Record Tracking
Status: Original
5/1/2023 9:56:15 AM
Security Appliance Status: Connected
Storage Appliance Status: Connected
Signer Events
Andy Faber
andy.faber@berliner.com
City Attorney
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/4/2023 2:33:49 PM
ID: 019fdeOb-2610-414b-b6c6-f1 cdbd3fbdb8
Ashwini Kantak
akantak@milpitas.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/10/2023 10:15:19 AM
ID: 83d99ce9d-2d92-432f-bb5e-f3fae0bf276d
Caio Arellano
caio.arellano@cityofpaloalto.org
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/11/2023 6:02:19 AM
ID: b8fef4c7-5026-4fad-93f9-5c1501443e4c
Christina Turner
christina.turner@morganhill.ca.gov
City Manager
City of Morgan Hill
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Holder: City Clerk's Office
cityclerk@morganhill.ca.gov
Pool: StateLocal
Pool: City of Morgan Hill
Signature :
[a Faby
1979CSEBS5B68470...
Signature Adoption: Pre-selected Style
Using IP Address: 68.121.158.241
[in bantak
OCFA2D4A9CB804E4...
Signature Adoption: Pre-selected Style
Using IP Address: 50.59.22.2
(eas by:
81C299FA3B9340E...
Signature Adoption: Uploaded Signature Image
Using IP Address: 98.47.120.62
DacuSigned by:
Cluvistiva Tuer
6D0198AF549944D...
Signature Adoption: Pre-selected Style
Using IP Address: 107.115.112.18
DocuSign
Status: Completed
Envelope Originator:
City Clerk's Office
17575 Peak Ave
Morgan Hill, CA 95037
cityclerk@morganhill.ca.gov
IP Address: 152.44.239.118
Location: DocuSign
Location: DocuSign
Timestamp
Sent: 5/1/2023 11:08:40 AM
Viewed: 5/4/2023 2:33:49 PM
Signed: 5/4/2023 2:34:21 PM
Sent: 5/1/2023 11:08:42 AM
Viewed: 5/10/2023 10:15:19 AM
Signed: 5/10/2023 10:15:43 AM
Sent: 5/1/2023 11:08:53 AM
Resent: 5/1/2023 11:55:46 AM
Viewed: 5/11/2023 6:02:19 AM
Signed: 5/11/2023 6:02:43 AM
Sent: 5/1/2023 11:08:44 AM
Viewed: 5/5/2023 5:52:03 AM
Signed: 5/5/2023 5:53:50 AM
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
Signer Events
Accepted: 5/5/2023 5:52:03 AM
ID: deOd7e7d-5dcf-4 1b1-a264-c221890ae38b
Christopher D. Jenson
christopherj@cupertino.org
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 11:16:38 AM
ID: 1b0621ee-947f-4d4e-9466-6edb7d3f2f06
Dawn S Cameron
dawn.cameron@mountainview.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 4:53:11 PM
ID: 3be33e4c-c54b-407a-a33e-06220619193c
Derek Rampone
derek.rampone@mountainview.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 11:21:57 AM
ID: a0de42d3-bc19-4af4-91ff-d09e62fa3f69
Diana Fazely
diana.fazely@mountainview.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/3/2023 2:22:56 PM
ID: 274e1052-6eb2-41dc-abdb-7e1a7fc9dc69
Donald Larkin
donald.larkin@morganhill.ca.gov
City Attorney/Risk Manager
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 11:15:41 AM
ID: 9330dec4-8ed0-4b73-b974-f34f502102bc
Signature
DocuSigned by:
Chyisoplur 0. Junsou
4EAGB27CD2B74E4...
Signature Adoption: Pre-selected Style
Using IP Address: 136.24.22.194
DocuSigned by:
( Daun S Cameron
431D4C48F33C49F...
Signature Adoption: Pre-selected Style
Using IP Address: 38.99.34.33
(cz by:
‘72ACABDEF64B4BF...
Signature Adoption: Drawn on Device
Using IP Address: 38.99.34.33
DocuSigned by:
Diana Fanuly
‘7FF9A7208CBB4D1...
Signature Adoption: Pre-selected Style
Using IP Address: 73.189.195.168
DocuSigned by;
Donald (arkiv.
45E6F0273EA2464...
Signature Adoption: Pre-selected Style
Using IP Address: 71.93.229.68
Timestamp
Sent: 5/1/2023 11:08:39 AM
Viewed: 5/1/2023 11:16:38 AM
Signed: 5/1/2023 11:17:56 AM
Sent: 5/1/2023 11:08:43 AM
Viewed: 5/1/2023 4:53:11 PM
Signed: 5/1/2023 4:55:46 PM
Sent: 5/1/2023 11:08:43 AM
Viewed: 5/1/2023 11:21:57 AM
Signed: 5/2/2023 3:28:25 PM
Sent: 5/3/2023 1:48:51 PM
Viewed: 5/3/2023 2:22:56 PM
Signed: 5/3/2023 2:23:07 PM
Sent: 5/1/2023 11:08:50 AM
Viewed: 5/1/2023 11:15:41 AM
Signed: 5/1/2023 11:16:52 AM
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
Signer Events
Ed Shikada
ed.shikada@cityofpaloalto.org
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/3/2023 11:01:32 AM
ID: 9d7491c6-779e-4f4b-b273-c1976a41b3f0
Gabriel Engeland
gengeland@losaltosca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 8:37:12 PM
ID: 230984e0-2f4e-4f90-b622-22a859fa83 1d
Jimmy Forbis
jimmy.forbis@ci.gilroy.ca.us
City Administrator
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/2/2023 10:43:36 PM
ID: 079f1c50-59b3-4ecc-83b7-32815a1f536d
Jolie Houston
jolie.houston@berliner.com
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 11:54:20 AM
ID: 042df2e9-3f1d-457d-ae19-cc9eed44d0e1
Jovan D. Grogan
jgrogan@santaclaraca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/5/2023 7:45:07 AM
ID: 5e9934b0-786a-4665-8462-3e1f503a84ca
Kent Steffens
ksteffens@sunnyvale.ca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Signature
DocuSigned by:
F2DCA19CGCED4F9..,
Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
DocuSigned by: Cabri. Crguland.
1221E448CC844F8...
Signature Adoption: Pre-selected Style
Using IP Address: 98.248.50.11
DocuSigned by:
(sin Fovlis
FAB7DCFFD9254E3...
Signature Adoption: Pre-selected Style
Using IP Address: 71.93.228.96
DocuSigned by:
Signature Adoption: Pre-selected Style
Using IP Address: 68.121.158.241
DocuSigned by: ase SEADSEDEDSC343A..,
Signature Adoption: Drawn on Device
Using IP Address: 172.58.88.157
Signed using mobile
DocuSigned by:
kent Steffns
OC91E613C0AS45F...
Signature Adoption: Pre-selected Style
Using IP Address: 198.94.221.66
Timestamp
Sent: 5/1/2023 11:08:53 AM
Viewed: 5/3/2023 11:01:32 AM
Signed: 5/5/2023 9:56:54 AM
Sent: 5/1/2023 11:08:42 AM
Viewed: 5/1/2023 8:37:12 PM
Signed: 5/1/2023 8:37:25 PM
Sent: 5/1/2023 11:08:41 AM
Viewed: 5/2/2023 10:43:36 PM
Signed: 5/2/2023 10:43:53 PM
Sent: 5/1/2023 11:08:45 AM
Viewed: 5/1/2023 11:54:20 AM
Signed: 5/1/2023 11:54:44 AM
Sent: 5/1/2023 11:08:49 AM
Viewed: 5/5/2023 7:45:07 AM
Signed: 5/7/2023 11:56:55 AM
Sent: 5/1/2023 11:08:48 AM
Viewed: 5/2/2023 8:36:02 PM
Signed: 5/2/2023 9:33:31 PM
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
Signer Events
Accepted: 5/2/2023 8:36:02 PM
ID: 40f98182-e26c-4 1ee-b04a-2bf2d2e405ed
Kimbra McCarthy
kimbra.mccarthy@mountainview.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/5/2023 7:14:02 AM
ID: 9¢3ea2b7-42c9-42a5-b420-67899d0a5625
Kirsten Powell
kpowell@loganpowell.com
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/8/2023 8:30:54 AM
ID: 39ea5193-a104-46d7-be4b-b83b88d7cd9b
Luis M. Haro
ggoogins@santaclaraca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 1:21:38 PM
ID: 5cfd82b9-2c82-46c5-a742-65b978ec1475
Matthew Hada
matthew.hada@prc.sccgov.org
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 11:35:37 AM
ID: 404a699c-fd90-4e90-b4ad-ffa503a42a9d
Michael Mutalipassi
mmutalipassi@milpitas.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 3:19:26 PM
ID: cc4c3433-1741-4297-a0fe-337910c7d908
Signature
DocuSigned by:
Kimnbra McCarthy
253F6B1B9DFAGAB...
Signature Adoption: Pre-selected Style
Using IP Address: 104.9,124.184
Signed using mobile
DocuSigned by:
hivsten Powell
OOF 15E0E71244B4...
Signature Adoption: Pre-selected Style
Using IP Address: 73.63.184.160
Signed using mobile
DocuSigned by:
(wis M. Kare
0990184AB84C4B7...
Signature Adoption: Pre-selected Style
Using IP Address: 38.99.114.1
DocuSigned by:
Matthew Hada
CEAOS0A27EBB4EA...
Signature Adoption: Pre-selected Style
Using IP Address: 146.74.1.98
[A—
Signature Adoption: Uploaded Signature Image
Using IP Address: 50,59.22.2
Timestamp
Sent: 5/1/2023 11:09:04 AM
Viewed: 5/5/2023 7:14:02 AM
Signed: 5/5/2023 7:16:33 AM
Sent: 5/1/2023 11:08:59 AM
Viewed: 5/8/2023 8:30:54 AM
Signed: 5/8/2023 8:31:40 AM
Sent: 5/1/2023 11:08:52 AM
Viewed: 5/1/2023 1:21:38 PM
Signed: 5/22/2023 12:39:39 PM
Sent: 5/1/2023 11:09:03 AM
Viewed: 5/1/2023 11:35:37 AM
Signed: 5/1/2023 11:35:53 AM
Sent: 5/1/2023 11:08:51 AM
Viewed: 5/1/2023 3:19:26 PM
Signed: 5/1/2023 3:21:21 PM
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
Signer Events
Pamela Wu
pamelaw@cupertino.org
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/2/2023 8:37:35 AM
ID: 1c99465f-8f73-49c8-9b49-c01366e90343
Peter Pirnejad
ppirnejad@losaltoshills.ca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 1:20:03 PM
ID: 8a6c1047-d9f6-4897-b1c2-4d6b8f05017b
Rebecca Moon
rmoon@sunnyvale.ca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 11:12:13 AM
ID: 397f2456-e21a-4906-98b9-783350938b4 1
Rob Hilton
rchilton@hfh-consultants.com
President
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 11:09:58 AM
ID: 8f58b590-3 1f7-4c05-b2de-a151a100f0ad
Steve Mattas
stevem@meyersnave.com
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/5/2023 9:27:32 AM
ID: 1206ba84-549d-4f5a-ac2d-a9c8ab5i27bd
Willie Nguyen
willie. nguyen@cco.sccgov.org
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Signature
DocuSigned by:
Pamela Wu
AA9Q2FF3291C7438...
Signature Adoption: Pre-selected Style
Using IP Address: 64.165.34.3
DocuSigned by:
Pur Pimyad,
7138697393344A2...
Signature Adoption: Pre-selected Style
Using IP Address: 50.239.26.174
DocuSigned by:
[recs Moou.
4004884861 14497...
Signature Adoption: Pre-selected Style
Using IP Address: 98.37.126.212
DocuSigned by:
[<3 tibow
4A0B27640FF 1481...
Signature Adoption: Pre-selected Style
Using IP Address: 24.6.115.57
DocuSigned by:
Stu Mattes
6347662C49394C0...
Signature Adoption: Pre-selected Style
Using IP Address: 174.197.76.94
Willi Naan.
A1756187CF04415...
Signature Adoption: Pre-selected Style
Using IP Address: 146.74.60.99
Timestamp
Sent: 5/1/2023 11:08:40 AM
Viewed: 5/2/2023 8:37:35 AM
Signed: 5/2/2023 8:37:53 AM
Sent: 5/1/2023 11:08:54 AM
Resent: 5/1/2023 11:48:47 AM
Viewed: 5/1/2023 1:20:03 PM
Signed: 5/1/2023 1:21:01 PM
Sent: 5/1/2023 11:09:00 AM
Viewed: 5/1/2023 11:12:14 AM
Signed: 5/1/2023 11:17:31 AM
Sent: 5/1/2023 11:08:58 AM
Viewed: 5/1/2023 11:09:58 AM
Signed: 5/1/2023 11:10:41 AM
Sent: 5/1/2023 11:08:51 AM
Viewed: 5/5/2023 9:27:32 AM
Signed: 5/19/2023 9:51:08 AM
Sent: 5/1/2023 11:08:57 AM
Viewed: 5/1/2023 11:10:42 AM
Signed: 5/1/2023 11:15:46 AM
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
Signer Events
Accepted: 5/1/2023 11:10:41 AM
ID: a500d164-6f76-4e97-a568-7cded4a68632
In Person Signer Events
Editor Delivery Events
Agent Delivery Events
Intermediary Delivery Events
Certified Delivery Events
Carbon Copy Events
Brad Eggleston
brad.eggleston@cityofpaloalto.org
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Casey Leedom
cleedom@losaltosca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Chuck Muir
chuck.muir@cityofpaloalto.org
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Clif Chew
clifton.chew@cep.sccgov.org
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Cynthia lwanaga
cynthia.iwanaga@morganhill.ca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Accepted: 5/1/2023 9:24:00 AM
ID: 66b4f104-4cd0-4412-aff0-d3ab5542acf7
Dave Staub
dstaub@santaclaraca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Hailey Gordon
hgordon@hfh-consultants.com
Security Level: Email, Account Authentication
(None)
Signature
Signature
Status
Status
Status
Status
Status
COPIED
COPIED
COPIED
COPIED
COPIED
COPIED
COPIED
Timestamp
Timestamp
Timestamp
Timestamp
Timestamp
Timestamp
Timestamp
Sent: 5/1/2023 12:41:43 PM
Sent: 5/1/2023 11:08:46 AM
Sent: 5/1/2023 11:08:47 AM
Resent: 5/1/2023 12:41:42 PM
Sent: 5/1/2023 11:09:02 AM
Viewed: 5/1/2023 11:09:52 AM
Sent: 5/2/2023 7:49:20 AM
Viewed: 5/2/2023 8:25:53 AM
Sent: 5/1/2023 11:09:01 AM
Viewed: 5/22/2023 1:00:43 PM
Sent: 5/1/2023 11:08:59 AM
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
Carbon Copy Events
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Hemali Mikhael
hemali.mikhael@mountainview.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
lvan Carmona-Torres
ivan.carmonatorres@morganhill.ca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Jennifer Cutter
jennifer.cutter@mountainview.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Kim Mancera
kim.mancera@morganhill.ca.gov
Municipal Services Assistant
City of Morgan Hill
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Laura Lo
laura.lo@mountainview.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Michele Young
michele.young@cep.sccgov.org
Security Level: Email, Account Authentication
(None), Login with SSO
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Myvan Khuu-Seeman
mkhuuseeman@nmiilpitas.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Paula Borges
paula.borges@cityofpaloalto.org
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Status
COPIED
COPIED
COPIED
COPIED
COPIED
COPIED
COPIED
COPIED
Timestamp
Sent: 5/1/2023 11:08:46 AM
Sent: 5/1/2023 11:08:58 AM
Viewed: 5/1/2023 11:12:26 AM
Sent: 5/1/2023 11:08:52 AM
Viewed: 5/1/2023 11:28:24 AM
Sent: 5/1/2023 11:08:56 AM
Sent: 5/1/2023 11:08:47 AM
Sent: 5/1/2023 11:08:57 AM
Viewed: 5/1/2023 3:57:39 PM
Sent: 5/1/2023 11:08:54 AM
Viewed: 5/22/2023 12:41:10 PM
Sent: 5/1/2023 11:08:55 AM
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
Carbon Copy Events
Sarina Revillar
srevillar@losaltoshills.ca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Shikha Gupta
sgupta@sunnyvale.ca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Tania Katbi
tkatbi@losaltosca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Tanya Carothers
tanya.carothers@moerganhill.ca.gov
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Ursula Syrova
ursulas@cupertino.org
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
WVSWMA
wvswma@hfh-consultants.com
Security Level: Email, Account Authentication
(None)
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Witness Events
Notary Events
Envelope Summary Events
Envelope Sent
Envelope Updated
Envelope Updated
Envelope Updated
Envelope Updated
Envelope Updated
Envelope Updated
Envelope Updated
Envelope Updated
Certified Delivered
Signing Complete
Completed
Status
COPIED
COPIED
COPIED
COPIED
COPIED
COPIED
"Signature
Signature
' Status
Hashed/Encrypted
Security Checked
Security Checked
Security Checked
Security Checked
Security Checked
Security Checked
Security Checked
Security Checked
Security Checked
Security Checked
Security Checked
Timestamp
Sent: 5/1/2023 11:08:48 AM
Sent: 5/1/2023 11:09:02 AM
Viewed: 5/1/2023 11:10:34 AM
Sent: 5/1/2023 11:08:44 AM
Viewed: 5/22/2023 12:41:18 PM
Sent: 5/1/2023 11:08:45 AM
Sent: 5/1/2023 11:08:41 AM
Viewed: 5/22/2023 12:41:39 PM
Sent: 5/1/2023 11:08:55 AM
‘Timestamp
Timestamp _
‘Timestamps
5/1/2023 11:09:05 AM
5/1/2023 11:48:46 AM
5/1/2023 11:55:45 AM
5/1/2023 11:55:45 AM
5/1/2023 12:41:42 PM
5/1/2023 12:41:42 PM
5/2/2023 7:49:20 AM
5/3/2023 1:48:51 PM
5/3/2023 1:48:51 PM
5/1/2023 11:10:42 AM
5/1/2023 11:15:46 AM
6/22/2023 12:39:39 PM
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
Payment Events Status Timestamps
Electronic Record and Signature Disclosure
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
Electronic Record and Signature Disclosure created on: 5/29/2020 4:52:24 PM
Parties agreed to: Andy Faber, Ashwini Kantak, Caio Arellano, Christina Turner, Christopher D. Jenson, Dawn S Cameron, Derek Rampone, Diana Fazely, Donald La
ELECTRONIC RECORD AND SIGNATURE DISCLOSURE
From time to time, City of Morgan Hill (we, us or Company) may be required by law to provide
to you certain written notices or disclosures. Described below are the terms and conditions for
providing to you such notices and disclosures electronically through the DocuSign system.
Please read the information below carefully and thoroughly, and if you can access this
information electronically to your satisfaction and agree to this Electronic Record and Signature
Disclosure (ERSD), please confirm your agreement by selecting the check-box next to ‘I agree to
use electronic records and signatures’ before clicking ‘CONTINUE’ within the DocuSign
system.
Getting paper copies
At any time, you may request from us a paper copy of any record provided or made available
electronically to you by us. You will have the ability to download and print documents we send
to you through the DocuSign system during and immediately after the signing session and, if you
elect to create a DocuSign account, you may access the documents for a limited period of time
(usually 30 days) after such documents are first sent to you. After such time, if you wish for us to
send you paper copies of any such documents from our office to you, you will be charged a
$0.00 per-page fee. You may request delivery of such paper copies from us by following the
procedure described below.
Withdrawing your consent
If you decide to receive notices and disclosures from us electronically, you may at any time
change your mind and tell us that thereafter you want to receive required notices and disclosures
only in paper format. How you must inform us of your decision to receive future notices and
disclosure in paper format and withdraw your consent to receive notices and disclosures
electronically is described below.
Consequences of changing your mind
If you elect to receive required notices and disclosures only in paper format, it will slow the
speed at which we can complete certain steps in transactions with you and delivering services to
you because we will need first to send the required notices or disclosures to you in paper format,
and then wait until we receive back from you your acknowledgment of your receipt of such
paper notices or disclosures. Further, you will no longer be able to use the DocuSign system to
receive required notices and consents electronically from us or to sign electronically documents
from us.
All notices and disclosures will be sent to you electronically
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
Unless you tell us otherwise in accordance with the procedures described herein, we will pr ovide
electronically to you through the DocuSign system all required notices, disclosures,
authorizations, acknowledgements, and other documents that are required to be provided or made
available to you during the course of our relationship with you. To reduce the chance of you
inadvertently not receiving any notice or disclosure, we prefer to provide all of the required
notices and disclosures to you by the same method and to the same address that you have given
us. Thus, you can receive all the disclosures and notices electronically or in paper format through
the paper mail delivery system. If you do not agree with this process, please let us know as
described below. Please also see the paragraph immediately above that describes the
consequences of your electing not to receive delivery of the notices and disclosures
electronically from us.
How to contact City of Morgan Hill:
You may contact us to let us know of your changes as to how we may contact you electronically,
to request paper copies of certain information from us, and to withdraw your prior consent to
receive notices and disclosures electronically as follows:
To contact us by email send messages to: michelle.bigelow@morganhill.ca.gov
To advise City of Morgan Hill of your new email address
To let us know of a change in your email address where we should send notices and disclosures
electronically to you, you must send an email message to us
at michelle.bigelow@morganhill.ca.gov and in the body of such request you must state: your
previous email address, your new email address. We do not require any other information from
you to change your email address.
If you created a DocuSign account, you may update it with your new email address through your
account preferences.
To request paper copies from City of Morgan Hill
To request delivery from us of paper copies of the notices and disclosures previously provided
by us to you electronically, you must send us an email
to michelle.bigelow@morganhill.ca.gov and in the body of such request you must state your
email address, full name, mailing address, and telephone number. We will bill you for any fees at
that time, if any.
To withdraw your consent with City of Morgan Hill
To inform us that you no longer wish to receive future notices and disclosures in electronic
format you may:
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
i. decline to sign a document from within your signing session, and on the subsequent page,
select the check-box indicating you wish to withdraw your consent, or you may;
ii. send us an email to michelle.bigelow@morganhill.ca.gov and in the body of such request you
must state your email, full name, mailing address, and telephone number. We do not need any
other information from you to withdraw consent.. The consequences of your withdrawing
consent for online documents will be that transactions may take a longer time to process..
Required hardware and software
The minimum system requirements for using the DocuSign system may change over time. The
current system requirements are found here: https://support.docusign.com/guides/signer-guide-
signing-system-requirements.
Acknowledging your access and consent to receive and sign documents electronically
To confirm to us that you can access this information electronically, which will be similar to
other electronic notices and disclosures that we will provide to you, please confirm that you have
read this ERSD, and (i) that you are able to print on paper or electronically save this ERSD for
your future reference and access; or (11) that you are able to email this ERSD to an email address
where you will be able to print on paper or save it for your future reference and access. Further,
if you consent to receiving notices and disclosures exclusively in electronic format as described
herein, then select the check-box next to ‘J agree to use electronic records and signatures’ before
clicking ‘CONTINUE’ within the DocuSign system.
By selecting the check-box next to ‘I agree to use electronic records and signatures’, you confirm
that:
e You can access and read this Electronic Record and Signature Disclosure; and
e Youcan print on paper this Electronic Record and Signature Disclosure, or save or send
this Electronic Record and Disclosure to a location where you can print it, for future
reference and access; and
e Until or unless you notify City of Morgan Hill as described above, you consent to receive
exclusively through electronic means all notices, disclosures, authorizations,
acknowledgements, and other documents that are required to be provided or made
available to you by City of Morgan Hill during the course of your relationship with City
of Morgan Hill.
DocuSign Envelope ID: 3A93AB98-92E1-4CA3-A81B-8E947DE2F8E0
Certificate Of Completion
Envelope Id: 3A93AB9892E14CA3A81B8E947DE2F8E0 Status: Completed
Subject: Complete with Docusign: Food Recovery Program FINAL FRP MOU 6-11-2024.pdf
Source Envelope:
Document Pages: 79 Signatures: 27 Envelope Originator:
Certificate Pages: 12 Initials: 0 City Clerk's Office
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
17575 Peak Ave
Morgan Hill, CA 95037
cityclerk@morganhill.ca.gov
IP Address: 35.131.77.142
Record Tracking
Status: Original
6/12/2024 10:55:16 AM
Holder: City Clerk's Office
cityclerk@morganhill.ca.gov
Location: DocuSign
Security Appliance Status: Connected Pool: StateLocal
Storage Appliance Status: Connected Pool: City of Morgan Hill Location: DocuSign
Signer Events Signature Timestamp
Andy Faber
andy.faber@berliner.com
City Attorney
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 73.63.185.241
Sent: 6/12/2024 11:35:00 AM
Viewed: 6/17/2024 11:54:16 AM
Signed: 6/18/2024 8:00:12 AM
Electronic Record and Signature Disclosure:
Accepted: 6/17/2024 11:54:16 AM
ID: 643bbd8b-a793-43ed-a365-42b9a1c52cdb
Caio Arellano
caio.arellano@cityofpaloalto.org
Security Level: Email, Account Authentication
(None)
Signature Adoption: Uploaded Signature Image
Using IP Address: 199.33.32.254
Sent: 6/19/2024 9:05:04 AM
Viewed: 6/19/2024 12:14:18 PM
Signed: 6/19/2024 12:14:31 PM
Electronic Record and Signature Disclosure:
Accepted: 6/19/2024 12:14:18 PM
ID: 1d22a672-7a41-4755-be58-33967b52283c
Christina Turner
christina.turner@morganhill.ca.gov
City Manager
City of Morgan Hill
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 174.85.125.241
Sent: 6/12/2024 11:35:03 AM
Resent: 6/18/2024 10:40:03 AM
Viewed: 6/21/2024 3:01:11 PM
Signed: 6/21/2024 3:07:11 PM
Electronic Record and Signature Disclosure:
Accepted: 6/21/2024 3:01:11 PM
ID: ebb50307-40c6-4e4f-95e8-cb87e6e01978
Christopher Jensen
christopherj@cupertino.org
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 64.165.34.3
Sent: 6/12/2024 11:35:00 AM
Viewed: 6/12/2024 11:50:25 AM
Signed: 6/12/2024 11:50:35 AM
Electronic Record and Signature Disclosure:
Signer Events Signature Timestamp
Accepted: 6/12/2024 11:50:25 AM
ID: 87fde15f-e225-497c-ba93-cac7b43d9e09
Cynthia Hasson
cynthia.hasson@morganhill.ca.gov
Assistant City Attorney
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 35.131.77.142
Sent: 6/13/2024 8:09:24 AM
Viewed: 6/13/2024 10:56:12 AM
Signed: 6/13/2024 11:03:30 AM
Electronic Record and Signature Disclosure:
Accepted: 6/13/2024 10:56:11 AM
ID: 9f025614-526f-4766-82ca-71a7c0de37df
Derek Rampone
derek.rampone@mountainview.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Uploaded Signature Image
Using IP Address: 72.134.188.247
Sent: 6/12/2024 11:35:02 AM
Viewed: 6/14/2024 1:17:22 PM
Signed: 6/14/2024 1:20:47 PM
Electronic Record and Signature Disclosure:
Accepted: 6/14/2024 1:17:22 PM
ID: 6b6a0511-a0ae-4f09-b442-e7526e4d7e45
Ed Shikada
ed.shikada@cityofpaloalto.org
City Manager
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 6/19/2024 9:05:05 AM
Viewed: 6/19/2024 4:10:05 PM
Signed: 6/19/2024 4:10:20 PM
Electronic Record and Signature Disclosure:
Accepted: 6/19/2024 4:10:05 PM
ID: 1613d0db-fcf8-41d2-83bf-48f2cfefd190
Edward Arango
ed.arango@mountainview.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 38.99.34.33
Sent: 6/12/2024 11:35:09 AM
Viewed: 6/12/2024 12:01:13 PM
Signed: 6/12/2024 12:02:34 PM
Electronic Record and Signature Disclosure:
Accepted: 6/12/2024 12:01:13 PM
ID: f3894cea-e5fa-4794-8642-98715557c765
Gabriel Engeland
gengeland@losaltosca.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Drawn on Device
Using IP Address: 24.5.148.170
Sent: 6/12/2024 11:35:04 AM
Viewed: 6/12/2024 12:48:28 PM
Signed: 6/12/2024 12:48:36 PM
Electronic Record and Signature Disclosure:
Accepted: 6/12/2024 12:48:28 PM
ID: 6e9a1cfb-811e-4e9c-8a17-aaf5bf1dda4d
Signer Events Signature Timestamp
Greta Hansen
greta.hansen@ceo.sccgov.org
Security Level: Email, Account Authentication
(None)
Signature Adoption: Drawn on Device
Using IP Address: 73.223.26.112
Signed using mobile
Sent: 6/12/2024 11:35:10 AM
Resent: 6/18/2024 10:40:04 AM
Viewed: 6/19/2024 2:21:30 PM
Signed: 6/19/2024 2:22:01 PM
Electronic Record and Signature Disclosure:
Accepted: 6/13/2024 2:03:05 PM
ID: 748e40d0-bfe3-4069-b43f-9f81cedfc689
Jimmy Forbis
jimmy.forbis@ci.gilroy.ca.us
City Administrator
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 66.189.161.134
Sent: 6/12/2024 11:35:01 AM
Viewed: 6/18/2024 8:54:12 AM
Signed: 6/18/2024 8:54:24 AM
Electronic Record and Signature Disclosure:
Accepted: 6/18/2024 8:54:12 AM
ID: 216338b4-7976-4712-84a4-018136c2a42e
Jolie Houston
jolie.houston@berliner.com
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 68.121.158.241
Sent: 6/12/2024 11:35:05 AM
Resent: 6/18/2024 10:40:06 AM
Viewed: 6/18/2024 10:48:05 AM
Signed: 6/18/2024 10:51:54 AM
Electronic Record and Signature Disclosure:
Accepted: 6/18/2024 10:48:05 AM
ID: fb8779e4-063f-4865-9b1c-cbc7b6cf0306
Jovan D. Grogan
jgrogan@santaclaraca.gov
City Manager
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 38.99.114.1
Sent: 6/12/2024 11:35:05 AM
Resent: 6/18/2024 10:40:06 AM
Resent: 6/24/2024 9:40:54 AM
Viewed: 6/24/2024 12:05:58 PM
Signed: 6/24/2024 12:08:42 PM
Electronic Record and Signature Disclosure:
Accepted: 5/5/2023 7:45:07 AM
ID: 5e9934b0-786a-4665-8462-3e1f503a84ca
Kent Steffens
ksteffens@sunnyvale.ca.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 198.94.221.66
Sent: 6/19/2024 9:05:05 AM
Viewed: 6/19/2024 3:30:36 PM
Signed: 6/19/2024 3:35:21 PM
Electronic Record and Signature Disclosure:
Accepted: 6/19/2024 3:30:36 PM
ID: 899fe0d3-21dc-4814-adae-dffd8146960d
Kimbra McCarthy
kimbra.mccarthy@mountainview.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 38.99.34.33
Sent: 6/12/2024 11:35:07 AM
Viewed: 6/12/2024 1:48:44 PM
Signed: 6/12/2024 1:49:00 PM
Electronic Record and Signature Disclosure:
Signer Events Signature Timestamp
Accepted: 6/12/2024 1:48:44 PM
ID: 882bcb81-488e-4854-b7f9-c4fce774c2e0
Kirsten Powell
kpowell@loganpowell.com
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 24.130.24.100
Sent: 6/12/2024 11:35:06 AM
Resent: 6/18/2024 10:40:07 AM
Resent: 6/24/2024 9:40:55 AM
Viewed: 6/24/2024 2:07:36 PM
Signed: 6/24/2024 2:07:58 PM
Electronic Record and Signature Disclosure:
Accepted: 6/24/2024 2:07:36 PM
ID: 8bd29dad-3c4a-4b10-b2a3-ea6eff9ae44c
Luis M. Haro.
lharo@santaclaraca.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 38.99.114.1
Sent: 6/13/2024 9:26:03 AM
Viewed: 6/13/2024 9:44:17 AM
Signed: 6/13/2024 9:45:18 AM
Electronic Record and Signature Disclosure:
Accepted: 6/13/2024 9:44:17 AM
ID: 60671fd5-06fa-469b-9d4b-428d50257596
Merry Monlux
merry.monlux@mountainview.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 38.99.34.33
Sent: 6/12/2024 11:35:05 AM
Viewed: 6/14/2024 1:36:55 PM
Signed: 6/14/2024 1:37:09 PM
Electronic Record and Signature Disclosure:
Accepted: 6/14/2024 1:36:55 PM
ID: 0a99aa48-7aa0-41b1-b3d1-910bd8800dad
Michael Mutalipassi
mmutalipassi@milpitas.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Uploaded Signature Image
Using IP Address: 98.207.128.111
Sent: 6/19/2024 9:05:06 AM
Viewed: 6/20/2024 8:40:02 AM
Signed: 6/20/2024 8:40:16 AM
Electronic Record and Signature Disclosure:
Accepted: 6/20/2024 8:40:02 AM
ID: 53986d39-2eb7-4bcb-b658-71c26cc7e61d
Mitesh Bhakta
mitesh.bhakta@mountainview.gov
Sr. Atty
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 65.78.11.213
Sent: 6/12/2024 11:35:10 AM
Viewed: 6/12/2024 11:36:17 AM
Signed: 6/12/2024 11:37:35 AM
Electronic Record and Signature Disclosure:
Accepted: 6/12/2024 11:36:17 AM
ID: e440acde-2c49-46b2-a3af-435ee5b2e315
Signer Events Signature Timestamp
Ned Thomas
nthomas@milpitas.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 50.59.22.2
Sent: 6/19/2024 9:05:06 AM
Viewed: 6/19/2024 8:09:53 PM
Signed: 6/19/2024 8:10:14 PM
Electronic Record and Signature Disclosure:
Accepted: 6/19/2024 8:09:53 PM
ID: 5e335e8b-0759-4a36-9a0c-e8a44789079a
Pamela Wu
pamelaw@cupertino.org
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 64.165.34.3
Sent: 6/12/2024 11:35:01 AM
Viewed: 6/12/2024 5:33:28 PM
Signed: 6/12/2024 5:33:41 PM
Electronic Record and Signature Disclosure:
Accepted: 6/12/2024 5:33:28 PM
ID: 5348c8e7-d79a-4409-89b8-ed8c2353506b
Peter Pirnejad
ppirnejad@losaltoshills.ca.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 50.239.26.174
Sent: 6/21/2024 9:03:43 AM
Viewed: 6/21/2024 3:16:47 PM
Signed: 6/21/2024 3:17:04 PM
Electronic Record and Signature Disclosure:
Accepted: 6/21/2024 3:16:47 PM
ID: 8db14dd2-477d-46df-ab70-c092fb7ae59b
Rebecca Moon
rmoon@sunnyvale.ca.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 67.180.140.18
Sent: 6/19/2024 9:05:06 AM
Viewed: 6/19/2024 9:25:17 AM
Signed: 6/19/2024 9:26:20 AM
Electronic Record and Signature Disclosure:
Accepted: 6/19/2024 9:25:17 AM
ID: 02dd246e-097e-4694-a7a5-f85e472884a2
Rob Hilton
rchilton@hfh-consultants.com
President
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 73.162.225.86
Signed using mobile
Sent: 6/12/2024 11:35:06 AM
Viewed: 6/13/2024 7:25:37 PM
Signed: 6/13/2024 7:25:59 PM
Electronic Record and Signature Disclosure:
Accepted: 6/13/2024 7:25:37 PM
ID: b24efa33-d8fb-499e-81bf-bc555cd69978
Steve Mattas
steve.mattas@redwoodpubliclaw.com
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 66.202.144.198
Sent: 6/21/2024 9:03:43 AM
Viewed: 6/21/2024 9:11:39 AM
Signed: 6/21/2024 9:11:56 AM
Electronic Record and Signature Disclosure:
Signer Events Signature Timestamp
Accepted: 6/21/2024 9:11:39 AM
ID: 1fad47a1-76b3-43d3-965e-22e300d2ec28
Willie Nguyen
willie.nguyen@cco.sccgov.org
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 171.244.64.206
Signed using mobile
Sent: 6/12/2024 11:35:09 AM
Viewed: 6/13/2024 4:50:56 PM
Signed: 6/13/2024 4:51:21 PM
Electronic Record and Signature Disclosure:
Accepted: 6/13/2024 4:50:56 PM
ID: 76f07138-f83c-490c-b8f8-21f67001bde8
In Person Signer Events Signature Timestamp
Editor Delivery Events Status Timestamp
Agent Delivery Events Status Timestamp
Intermediary Delivery Events Status Timestamp
Certified Delivery Events Status Timestamp
Carbon Copy Events Status Timestamp
Angel Echavarria
angel.echavarria@morganhill.ca.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:12 AM
Resent: 6/18/2024 10:40:03 AM
Resent: 6/24/2024 9:40:54 AM
Resent: 6/24/2024 2:12:31 PM
Viewed: 6/24/2024 2:13:31 PM
Electronic Record and Signature Disclosure:
Accepted: 6/18/2024 11:54:10 AM
ID: 9a8a34be-a944-4e24-b3ec-56b417eda167
Chuck Muir
chuck.muir@cityofpaloalto.org
Security Level: Email, Account Authentication
(None)
Sent: 6/19/2024 9:05:07 AM
Viewed: 6/19/2024 9:12:02 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Clif Chew
clifton.chew@cep.sccgov.org
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:12 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Cody Einfalt
ceinfalt@losaltoshills.ca.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/21/2024 9:03:43 AM
Viewed: 6/24/2024 2:13:27 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Cynthia Iwanaga
cynthia.iwanaga@morganhill.ca.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:03 AM
Viewed: 6/12/2024 11:35:53 AM
Electronic Record and Signature Disclosure:
Carbon Copy Events Status Timestamp
Accepted: 9/5/2023 4:07:21 PM
ID: d62341d0-d41b-409c-9258-c4f2747fa1c9
Dave Staub
dstaub@santaclaraca.gov
City of Santa Clara
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:08 AM
Viewed: 6/12/2024 12:41:40 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Glen R. Googins
cityattorney@santaclaraca.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/13/2024 9:26:04 AM
Viewed: 6/19/2024 11:45:30 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Hailey Gordon
hgordon@hfh-consultants.com
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:11 AM
Viewed: 6/13/2024 9:23:27 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Harun Musaefendic
hmusaefendic@losaltosca.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:04 AM
Viewed: 6/12/2024 11:50:29 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Heba El-Guindy
heba.el-guindy@ci.gilroy.ca.us
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:01 AM
Viewed: 6/12/2024 4:16:41 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Hemali Mikhael
hemali.mikhael@mountainview.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:07 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Jennifer Cutter
jennifer.cutter@mountainview.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:11 AM
Viewed: 6/12/2024 11:45:07 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Laura Lo
laura.lo@mountainview.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:06 AM
Viewed: 6/12/2024 1:05:33 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Carbon Copy Events Status Timestamp
Michele Young
michele.young@cep.sccgov.org
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:11 AM
Viewed: 6/12/2024 1:40:49 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Myvan Khuu-Seeman
mkhuuseeman@milpitas.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/19/2024 9:05:07 AM
Viewed: 6/19/2024 9:06:39 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Paula Borges
paula.borges@cityofpaloalto.org
Security Level: Email, Account Authentication
(None)
Sent: 6/19/2024 9:05:07 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Shikha Gupta
sgupta@sunnyvale.ca.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/19/2024 9:05:07 AM
Viewed: 6/19/2024 9:05:28 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Tanya Carothers
tanya.carothers@moerganhill.ca.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:03 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Timothy Willette
timothy.willette@mountainview.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:07 AM
Viewed: 6/12/2024 4:14:38 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Ursula Syrova
ursulas@cupertino.org
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:02 AM
Viewed: 6/12/2024 12:03:00 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Victoria Labrador
victoria.labrador@mountainview.gov
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:07 AM
Viewed: 6/12/2024 11:36:08 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
WVSWMA
wvswma@hfh-consultants.com
Security Level: Email, Account Authentication
(None)
Sent: 6/12/2024 11:35:12 AM
Viewed: 6/13/2024 6:54:00 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Witness Events Signature Timestamp
Notary Events Signature Timestamp
Envelope Summary Events Status Timestamps
Envelope Sent Hashed/Encrypted 6/12/2024 11:35:13 AM
Envelope Updated Security Checked 6/13/2024 8:09:24 AM
Envelope Updated Security Checked 6/13/2024 8:09:24 AM
Envelope Updated Security Checked 6/19/2024 9:05:03 AM
Envelope Updated Security Checked 6/19/2024 9:05:03 AM
Envelope Updated Security Checked 6/19/2024 9:05:03 AM
Envelope Updated Security Checked 6/19/2024 9:05:03 AM
Envelope Updated Security Checked 6/19/2024 9:05:04 AM
Envelope Updated Security Checked 6/19/2024 9:05:04 AM
Envelope Updated Security Checked 6/19/2024 9:05:04 AM
Envelope Updated Security Checked 6/19/2024 9:05:04 AM
Envelope Updated Security Checked 6/19/2024 9:05:04 AM
Envelope Updated Security Checked 6/19/2024 9:05:04 AM
Envelope Updated Security Checked 6/21/2024 9:03:42 AM
Envelope Updated Security Checked 6/21/2024 9:03:42 AM
Envelope Updated Security Checked 6/21/2024 9:03:42 AM
Envelope Updated Security Checked 6/24/2024 2:12:30 PM
Certified Delivered Security Checked 6/13/2024 4:50:56 PM
Signing Complete Security Checked 6/13/2024 4:51:21 PM
Completed Security Checked 6/24/2024 2:12:32 PM
Payment Events Status Timestamps
Electronic Record and Signature Disclosure
ELECTRONIC RECORD AND SIGNATURE DISCLOSURE
From time to time, City of Morgan Hill (we, us or Company) may be required by law to provide
to you certain written notices or disclosures. Described below are the terms and conditions for
providing to you such notices and disclosures electronically through the DocuSign system.
Please read the information below carefully and thoroughly, and if you can access this
information electronically to your satisfaction and agree to this Electronic Record and Signature
Disclosure (ERSD), please confirm your agreement by selecting the check-box next to ‘I agree to
use electronic records and signatures’ before clicking ‘CONTINUE’ within the DocuSign
system.
Getting paper copies
At any time, you may request from us a paper copy of any record provided or made available
electronically to you by us. You will have the ability to download and print documents we send
to you through the DocuSign system during and immediately after the signing session and, if you
elect to create a DocuSign account, you may access the documents for a limited period of time
(usually 30 days) after such documents are first sent to you. After such time, if you wish for us to
send you paper copies of any such documents from our office to you, you will be charged a
$0.00 per-page fee. You may request delivery of such paper copies from us by following the
procedure described below.
Withdrawing your consent
If you decide to receive notices and disclosures from us electronically, you may at any time
change your mind and tell us that thereafter you want to receive required notices and disclosures
only in paper format. How you must inform us of your decision to receive future notices and
disclosure in paper format and withdraw your consent to receive notices and disclosures
electronically is described below.
Consequences of changing your mind
If you elect to receive required notices and disclosures only in paper format, it will slow the
speed at which we can complete certain steps in transactions with you and delivering services to
you because we will need first to send the required notices or disclosures to you in paper format,
and then wait until we receive back from you your acknowledgment of your receipt of such
paper notices or disclosures. Further, you will no longer be able to use the DocuSign system to
receive required notices and consents electronically from us or to sign electronically documents
from us.
All notices and disclosures will be sent to you electronically
Electronic Record and Signature Disclosure created on: 5/29/2020 4:52:24 PM
Parties agreed to: Andy Faber, Caio Arellano, Christina Turner, Christopher Jensen, Cynthia Hasson, Derek Rampone, Ed Shikada, Edward Arango, Gabriel Engeland, Greta Hansen, Jimmy Forbis, Jolie Houston, Jovan D. Grogan, Kent Steffens, Kimbra McCarthy, Kirsten Powell, Luis M. Haro., Merry Monlux, Michael Mutalipassi, Mitesh Bhakta, Ned Thomas, Pamela Wu, Peter Pirnejad, Rebecca Moon, Rob Hilton, Steve Mattas, Willie Nguyen, Angel Echavarria, Cynthia Iwanaga
Unless you tell us otherwise in accordance with the procedures described herein, we will provide
electronically to you through the DocuSign system all required notices, disclosures,
authorizations, acknowledgements, and other documents that are required to be provided or made
available to you during the course of our relationship with you. To reduce the chance of you
inadvertently not receiving any notice or disclosure, we prefer to provide all of the required
notices and disclosures to you by the same method and to the same address that you have given
us. Thus, you can receive all the disclosures and notices electronically or in paper format through
the paper mail delivery system. If you do not agree with this process, please let us know as
described below. Please also see the paragraph immediately above that describes the
consequences of your electing not to receive delivery of the notices and disclosures
electronically from us.
How to contact City of Morgan Hill:
You may contact us to let us know of your changes as to how we may contact you electronically,
to request paper copies of certain information from us, and to withdraw your prior consent to
receive notices and disclosures electronically as follows:
To contact us by email send messages to: michelle.bigelow@morganhill.ca.gov
To advise City of Morgan Hill of your new email address
To let us know of a change in your email address where we should send notices and disclosures
electronically to you, you must send an email message to us
at michelle.bigelow@morganhill.ca.gov and in the body of such request you must state: your
previous email address, your new email address. We do not require any other information from
you to change your email address.
If you created a DocuSign account, you may update it with your new email address through your
account preferences.
To request paper copies from City of Morgan Hill
To request delivery from us of paper copies of the notices and disclosures previously provided
by us to you electronically, you must send us an email
to michelle.bigelow@morganhill.ca.gov and in the body of such request you must state your
email address, full name, mailing address, and telephone number. We will bill you for any fees at
that time, if any.
To withdraw your consent with City of Morgan Hill
To inform us that you no longer wish to receive future notices and disclosures in electronic
format you may:
i. decline to sign a document from within your signing session, and on the subsequent page,
select the check-box indicating you wish to withdraw your consent, or you may;
ii. send us an email to michelle.bigelow@morganhill.ca.gov and in the body of such request you
must state your email, full name, mailing address, and telephone number. We do not need any
other information from you to withdraw consent.. The consequences of your withdrawing
consent for online documents will be that transactions may take a longer time to process..
Required hardware and software
The minimum system requirements for using the DocuSign system may change over time. The
current system requirements are found here: https://support.docusign.com/guides/signer-guide-
signing-system-requirements.
Acknowledging your access and consent to receive and sign documents electronically
To confirm to us that you can access this information electronically, which will be similar to
other electronic notices and disclosures that we will provide to you, please confirm that you have
read this ERSD, and (i) that you are able to print on paper or electronically save this ERSD for
your future reference and access; or (ii) that you are able to email this ERSD to an email address
where you will be able to print on paper or save it for your future reference and access. Further,
if you consent to receiving notices and disclosures exclusively in electronic format as described
herein, then select the check-box next to ‘I agree to use electronic records and signatures’ before
clicking ‘CONTINUE’ within the DocuSign system.
By selecting the check-box next to ‘I agree to use electronic records and signatures’, you confirm
that:
You can access and read this Electronic Record and Signature Disclosure; and
You can print on paper this Electronic Record and Signature Disclosure, or save or send
this Electronic Record and Disclosure to a location where you can print it, for future
reference and access; and
Until or unless you notify City of Morgan Hill as described above, you consent to receive
exclusively through electronic means all notices, disclosures, authorizations,
acknowledgements, and other documents that are required to be provided or made
available to you by City of Morgan Hill during the course of your relationship with City
of Morgan Hill.