HomeMy WebLinkAboutAgenda Report - October 5, 1983 (26)A
REFUM CiF IM Agenda Item K-1 - "Agreement for Temporary Transfer of Geo -
CITY MANACER thermal Project No. 2 Power" was introduced by Utility
Director Dave Curry.
A lengthy discussion followed with questions being directed
to Mr. Curry by Council.
ACEMNENT FOR The cost of project power carpared to other source power was
TEMPCRARY discussed.at length and the terms of the proposed Agreement
TRANSFER OF as it pertains to this matter was reviewed in detail.
PFVJWr NID. 2
POWER APPIUM
RES. ND. 83-111 Following additional discussion, on motion of Council Member
Reid. Snider second, Council adopted Resolution No. 83-111
approving an Agreement for the Temporary Transfer of NICPA
Project No. 2 Power and authorized the Mayor and City Clerk
to execute the agreemnt on behalf of the City. The motion
carried by unanimous vote.
L�
Northern California Power Agency
8421 Auburn Boulevard. Suite 160 Citrus Heights, California 95610
ROBERT E. GRIMSHAW
General Manager
(916) 722-7815
September 28, 1983
TO: Project No. 2 Participants
FR(Y4: Gail Sipple
SUBJECT: Agreement for Temporary Transfer of Project No. 2 Power
Pursuant to Commission action of September 22, 1983, attached is a copy
of the above-mentioned agreement to be presented to your governing body
for approval.
Upon approval, please return to me an executed copy of the agreement
along with your resolution authorizing its execution.
By copy of this letter I am also forwarding this document to your City
Clerk for processing.
Yours truly,
l��
CAI SIPPLE
x utive Assistant
-Xttachment
O
CITY COUNCIL
JEVE OHN N M OLSON.S Mayor ( I T V O Fj T O D I
JOHN R (Randy) SNIDER �./ 1 1� j�
Mayor Pro Tempore CITY HALL, 221 WEST PINE STREET
ROBERT G. MURPHY POST OFFICE BOX 320
IAMES W. PINKERTON. If. LODI. CALIFORNIA 95241
FRED 41. REID (209) 334-5634
October 7, 1983
HENRY A. CLAVES, it.
City Manager
ALICE M. REIMCHE
City Clerk
RONALD M. STEIN
City Attorney
Gail Sipple
Northern California Power Agency
8421 Auburn Blvd.
Citrus Heights, CA 95610
Re: Agreement for Temporary Transfer of Project No. 2 Power
Dear Gail:
Please be advised that the Lodi City Council, in action taken
at an Adjourned Regular bleeting held October 6, 1983, approved
an Agreement for Temporary Transfer of Project No. 2 Power. An
executed copy of the subject Agreement is attached along with
the authorising Resolution.
Should you have any questions -regarding the actions of the
Council pertaining to this matter, please do not hesitate to
call this office.
Very truly yours,
Aed MJ"Mche� Alice M.
::i ty Clark
AMR: i-4.
Enc.
F
among (A) NORTHERN CALIFORNIA POWER AGENCY, a joint powers
` agency of the State of California, herein called "NCPA",
(B) the CITIES OF GRIDLEY AND ROSEVILLE, CALIFORNIA, munici -
pal corporations members of NCPA, and PLUMAS-SIERRA RURAL
ELECTRIC COOPERATIVE, a California nonprofit corporation,
an associate member of NCPA, herein called "Transferors",
4
and (C) the CITIES OF ALAMEDA, HEALDSBURG, LODI, LOMPOC,
SANTA CLARA AND UKIAH, municipal corporations and members
of NCPA;, herein called "Transferees",
WITNESSETH, that
•WHMAS, Transferors and Transferees are Purchasing
Participating Members under the "Amended and Restated Member
j Agreement for Construction, Operation and Financing of NCPA
Geothermal Generating Unit #2 Project" made as of January I,
1980, as amended and supplemented, herein called the "Shell-
Member
ShellMember Agreement", in accordance with their respective Par
ticipation Percentages from the Project provided for in
such Agreement, herein called Project No. 2; and
WHEREAS, the parties hereto, except the City of Santai
Clara, are also parties to that Interconnection Agreement
with Pacific Gas and Electric Company approved by NCPA
.
Resolution No. 83-47, and the City of Santa Clara is nego-
tiating with PG&E for an interconnection agreement, which
agreements are herein referred to as the Interconnection
Agreements, and
WHEREAS, the Interconnection Agreements will provide
the necessary services to the parties hereto to make the
power from the Project firm and dependable as delivered =
from the output of PG&E's backbone system, which power is
herein called Project Power; and
WHEREAS, Transferors wish to transfer all of their
respective Participating Percentages under the Shell Member
Agreement to Transferees, under the terms and conditions,
and for the period, hereinafter set out,.the Transferees
desire to acquire additional Project Power for the use of
the customers of their electric systems; and
WHEREAS, the Shell Member Agreement authorizes NC -PA,
upon request, to arrange such transfers of Project Power
among Purchasing Participating Members, -and others, as Pur-
chasing Participating Members:may request -in accordance
wi,bh the Shell Member- Agreement, and the transfers provided
for herein have been so arranged; and
WHEREAS, such transfers are authorized by the Shell
Member Agreement, and are to be made pursuant thereto;
NOW THEREFORE IT IS AGREED AS FOLLOWS:
Section 1. Transferors hereby transf err *assign, and
sell to Transferees their right to all of the Project Power
-2-
4
to which Transferors are entitled under the Shell Member
Agreement, to each Transferee in the proportion shown in
Exhibit "A" of this agreement for the term of this agree-
ment, and Transferors and NCPA shall deliver such Project
Power to Transferees accordingly at the delivery.points
provided in the Interconnection Agreements. Such transfer
shall not effect the voting power of Transferors under the
Shell Member agreement.
Section 2. (a) NCPA shall, on behalf of the Trans-
ferors, bill each Transferee monthly for NCPA's estimate of
Project Cost of the Project Power transferred, as provided
for -in Section 6(f) of the Shell Member Agreement and in e,
this agreement, and shall transmit the amount of such
billings that represents bond debt service and associated
reserves, .when received, to the Transferors.
(b) At the end of each NCPA fiscal year after the
effective date of this agreement NCPA shall make an Annual
Adjustment to the billed amounts to reflect after the fact
actual Project Cost for the fiscal year, or portion thereof
when power was delivered, just ended. Such adjusted Project
Cost shall then be compared with the cost of power from
another source as provided in Section 6(g) of the Member
Agreement, and the price for the Project Power transferred,'`
fixed at the lesser of the actual project cost under Sec-
tion 6(f) or the cost of another source under Section 6(g).
For purposes hereof the cost of power from another source
-3-
... -----
is further defined as the calculated cost of capacity and
energy of.equal usefulness and firmness available as partial
requirements under the Interconnection Agreements, for the
same period, and measured at the same point of delivery, as
the transferred power, or the cost of firm power of at least
equal capacity and energy frorr_ another source, for a similar
term, and measured at the same delivery point, whichever is
less. NCPA shall then bill the Transferors or Transferees,
as the case may be, for the account of the other, for the
overpayment or underpayment determined by the Annual Adjust-
ment, and pay or credit the payment received from the
billing to the account of those who are entitled to it.
(c) For the purpose of computing the estimated and
actual Project Cost to be paid for Project Power under Sec -
1b
tion
ec-
tion 6(f) of the Shell Member Agreement, NCPA shall include
in'the cost of such power to the Transferors the following
Project Costs:
(1) debt service, including required reserves
(2) geothermal steam
(3) operation and maintenance
-0� (4) capacity reserves
("5) spinning reserves
(6) transmission to backbone output
(7) emergency power
(g) maintenance power
(g) short-term firm power
-4-
11111 Jill
k W
Ar
dispatch services
�.
administrative expenses
transmission losses to backbone output.
If this agreement is extended, the amount by
which actual Project Cost exceeded the cost
of power from another source during the pre-
ceding years as determined pursuant to sub-
division (b) above.
(d) The cost of power from another source referred to
in subdivision (b) of this section shall be determined at
the monthly load factor at which Project Power was deliv-
ered, including the use of reserves, maintenance power,
short term firm, etc.
Section 3. Nothing in this agreement shall impair --the
obligations of any of the Transferors to any of the NCPA's
lenders for the project constructed under the Shell Member
Agreement,.and such Transferors shall make payments for
bond debt service and associated reserves directly to the
Trustee for the bondholder.
Section 4. The effective date of this agreement shall
be "rhe first day that Project No. 2 is in commercial opera
tion under the Interconnection Agreement.
Section S. This agreement shall terminate at 2400
hours December 31, 1983, except that the provisions,of
Section 2 shall be complied with thereafter. The parties
expect prior to that date to amend, supplement, or replace
-5-
this agreement to provide long-term layoffs by transferors
to transferees.
No such termination shall relieve any Transferor or
Transferee of the obligation of section 6 of the Shell
Member Agreement.
Section 6. The transfer herein provided shall be sub-
ject to all the provisions of the Shell Member Agreement,
and particularly sections S and 6 thereof, and shall be
administered by NCPA in accordance with the Interconnection
Agreements. Nothing herein shall compel any Transferee to
purchase any energy which is surplus to its needs.
Section 7. No further transfer of any rights trans-
ferred herein shall be made by any Transferee which will
cause viplation of the terms of Section 6(d) of the Shell
Member Agreement.
Section.8. This agreement shall be binding on the City
of Santa Clara only if and when it obtains an 'Interconnec-
tion Agreement with MndB Co. and gives notice thereof at
least ten business days before the first day 'of any calendar
month, whereupon the Transferor's layoffs will be appor-
tioned to it in the same manner as other Transferees for
such following month and during the term of this agreement.`
Section 9. This agreement is not intended to be, and
shall not be construed as, a precedent for transfer of
rights to power from other NCPA projects.
IN WITNESS WHEREOF each Transferor and Transferee, and
NCPA, have executed this agreement as of the year and date
first above noted.
NORTHER CALIFORNIA POWER AGENCY
By...
and
CITY OF ALAMEDA
and...
CITY 3F GRIDLEY
By.....
and ... ....
CITY OF ROSEVILLE
and ..
CITY OF UKIAH
By
and
-7-
CITY OF HEALDSBURG
By
and
CITY OF LODI
'41 Mayor
and
Jerk
CITY OF LOMPOC
By .
and..... ......... ..
CITY OF SANTA CLARA
BY
and
PLUMAS-SIERRA RURAL ELECTRIC
COOPERATIVE
By
and
'EXHIBIT A
Preliminary Allocations of NCPA Geothermal
Pro•jedt-No,:2: Pouter Transfers*
For the
Term September 1 through
IkembPx 31,..1983
(Assumes Plant 110.
Mt), �;•"
.
C_tty,
Initial Project
Share
Sale
. , Purchase ,
�Total
Alameda
14.994%
16.49 MW
-
1.5727% 1.73 MW
16.5667%
18.22 MV't
Biggs
-
-
• -
- -
-
Gridley
.334
0.37
.334% 0.37 MW
- -
-
-
Atel dsburg
3.252
3.58
• -
.3411 0.38
'3.5931
3.93
Lodi
14.560
16.01
1.5271 1.68
16.0871
17.70
Lompoc
3.266
3.59
- -
3426 0.38
.3.6086
3.97
Pa 1 o Alto
- -
- -
-
-
Piumas-Slarre
.719
0.79
.719 0.79
-
Redding
-
- -
- -
-
-
Roseville
3.252 3.58
w `�►
3.252
3.58
- -
-
.
Santa Clara
54.651
60.12
-
- -,
54.6510
60.12 ;
Ukiah
4.972
5.47
- -
.5215 0.57
5..4935
6.04
Total
100.00%�
110 00 MW
4.305% 4.74 MW
4,305% 4.74 MW
100300%
110100 ,
2 ?
* It is'anticipated
that the -routine intermember energy exchanges that take place during
this time will
be ac aLn -
for after -the
-fact, along with overall project transfer cost.
To the extent that the
temporary transfer
isr''d
at PG&E cost,
the energy
component would be priced at the comparable PG&E energy cost
(Base + FGA).
It"VnO ac
• transfer is
below the PG&E cost, the
project energy charge will
be proportionately reduced.
x
s
RESOLUTION NO. 83-79
NORTHERN CALIFORNIA POWER AGENCY
BE IT RESOLVED BY THE COMMISSION OF THE NORTHERN CALIFORNIA POWER
AGENCY, as follows:
Section 1. The draft of "Agreement for Temporary Transfer of Project
No. 2 Power", dated September 23, 1983, is hereby approved, and the Assistant
Secretary is directed to transmit the same to those NCPA members listed as
parties thereto for approval and execution.
Section 2. If the agreement is executed by NCPA members who are both
Transferors and Transferees, in number satisfactory to such executing
members, the General Manager is authorized to execute the agreement on
behalf of this Agency.
Section 3.. The General Manager is authorized to make changes in the
form of the agreement requested by or agreeable to the executing members
if, in his judgment, they are for the best interests of this Agency.
Vote Abstained Absent
City of -Alameda
Biggs
Gridley _
Healdsburg r
Lodi r
Lompoc
Palo Alto x
Redding
Roseville
Santa Clara �
Ukiah -
Pl umas-Sierra /r Z� e
ADOPTED AND APPROVED this day of
w
A 9/23/83
AGREEMENT FOR TEMPORARY
TRANSFER OF PROJECT NO. 2 POWER
#8548C
THIS AGREEMENT, dated as of September 1, 1983, by and
among (A) NORTHERN CALIFORNIA POWER AGENCY, a joint powers
agency of the State of California, herein called "NCPA",
(B) the CITIES OF GRIDLEY AND ROSEVILLE, CALIFORNIA, munici-
pal corporations members of NCPA, and PLU�
ELECTRIC COOPERATIVE, a California nonprofit corporation,
an associate member of NCPA, herein called "Transferors",
and (C) the CITIES OF ALAMEDA, HEALDSHURG, LODI, LOMPOC,
_3 to
SANTA CLARA AND UKIAH, municipal corporations and members
of NCPA; herein called "Transferees", ' (p
WITNESSETH, that
WHEREAS, Transferors and Transferees are Purchasing
Participating Members under the "Amended and Restated Member \
Agreement for Construction, Operation and Financing of NCPA (t ��4'
Geothermal Generating Unit #2 Project" made as of January 1,
1980, as amended and supplemented, herein called the "Shell
Member Agreement", in accordance with their respective Par-
ticipation Percentages from the Project provided for in
such Agreement, herein called Project No. 2; and
U
WHEREAS, the parties hereto, except the City of Sanaa
Clara, are also parties to that Interconnection Agreement
with Pacific Gas and Electric Company approved by NCPA
Resolution No. 83-47, and the City of Santa Clara is nego-
tiating with PG&E for an interconnection agreement, which
agreements are herein referred to as the Interconnection
Agreements, and
WHEREAS, the Interconnection Agreements will provide
the necessary services to the parties hereto to make the
r
power from the Project firm and dependable as delivered i
from the output of PG6E's backbone system, which power is
herein called Project Power; and
WH':REAS, Transferors wish to transfer all of their
respective Participating Percentages under the Shell Member
Agreement to Transferees, under the terms and conditions,
and for the period, hereinafter set out, the Transferees
desire too acquire additional Project Power for the use of
the customers of their electric systems; and
WHEREAS, the Shell Member Agreement authorizes NCPA,
upon request, to arrange such transfers of Project Power
among Purchasing Participating Members, and others, as Pur-
chasing Participating Members may request in accordance
With the Shell Member Ag<reement, and the transfers provided
for herein have been so arranged; and
WHEREAS, such transfers are authorized by the Shell
Member Agreement, and are to be made pursuant thereto;
NOW THEREFORE IT IS AGREED AS FOLLOWS:
Section 1. Transferors hereby transfer, *assign, and
sell to Transferees their right to all of the Project Power
IF
-3-
to which Transferors are entitled under the Shell Member
Agreement, to each Transferee in the proportion shown in
Exhibit "An of this agreement for the term of this agree-
ment, and Transferors and NCPA shall deliver such Project
Power to Transferees accordingly at the delivery points r
provided in the Interconnection Agreements. Such transfer e
shall not effect the voting power of Transferors under the
Shell Member agreement.
Section 2. (a) NCPA shall, on behalf of the Trans-
ferors, bill each Transferee monthly for NCPA's estimate of
Project Cost of the Project Power transferred, as provided
for -in Section 6(f) of the Shell Member Agreement and in
this agreement, and shall transmit the amount of such
billingd•that represents bond debt service and associated
I
reserves, when received, to the Transferors.
(b) At the end of each NCPA fiscal year after the
effective date of this agreement NCPA shall make an Annual
Adjustment to the billed amounts to reflect after the fact
ii
actual Project Cost for the fiscal year, or portion thereof
when power was delivered, just ended. Such adjusted Project
Cost shall then be compared with the cost of power from
another source as provided in Section 6(g) of the Member
Agreement, and the price for the Project Power transferred
fixed at the lesser of the actual project cost under Sec-
tion 6(f) or the cost of another source under Section 6(g).
For purposes hereof the cost of power from another source
-3-
0 is further defined as the calculated cost of capacity and
energy of equal usefulness and firmness available as partial
requirements under the Interconnection Agreements, for the
same period, and measured at the same point of delivery, as
the transferred power, or the cost of firm power of at least
equal capacity and energy from another source, for a similar '
term, and measured at the same delivery point, whichever is
less. NCPA shall then bill the Transferors or Transferees,
as the case may be, for the account of the other, for the
overpayment or underpayment determined by the Annual Adjust-
ment, and pay or credit the payment received from the
billing to the account of those who are entitled to it.
(c) For the purpose of computing the estimated and
actual Project Cost to be paid for Project Power under Sec-
tion 6(f) of the Shell Member Agreement, NCPA shall include
in the cost of such power to the Transferors the following
Project Costs:
(1) debt service, including required reserves
(2) geothermal steam
(3) operation and maintenance
(4) capacity reserves
(5) spinning reserves
(6) transmission to backbone output
(7) emergency power
(8) maintenance power
(9) short-term firm power
-4-
r
which actual Project Cost exceeded the cost
of power from another source during the pre-
ceding years as determined pursuant to sub
division (b) above.
(d) The cost of power from another source referred to
in subdivision (D) of this section shall be determined at
the monthly load factor at which Project Power was deliv-
ered, including the use of reserves, maintenance power,
short term firm, etc.
Section 3. Nothing in this agreement shall impair the
obligations of any of the Transferors to any of the NCPA's
lenders for the project constructed under the Shell Member
Agreement, and such Transferors shall make payments for
bond debt service and associated reserves directly to the
Trustee for the bondholder.
Section 4. The effective date of this agreement shall
be the first day that Project No. 2 is in commercial opera-
tion.under the Interconnection Agreement.
Section 5. This agreement shall terminate at 2400
hours December 31, 1983, except that the provisions of
Section 2 shall be complied with thereafter. The parties
expect prior to that date to amend, supplement, or replace
Y
this agreement to provide long-term layoffs by transferors
® to transferees.
No such termination shall relieve any Transferor or
Transferee of the obligation of section 6 of the Shell
Member Agreement.
t
Section 6. The transfer herein provided shall be sub-
ject to all the provisions of the Shell Member Agreement,
and particularly sections 5 and 6 thereof, and shall be
administered by NCPA in accordance with the Interconnection
Agreements. Nothing herein shall compel any Transferee to
purchase.any energy which is surplus to its needs.
Section 7. No further transfer of any rights trans-
ferred herein shall be made by any Transferee which will
cause violation of the terms of Section 6(d) of the Shell
Member Agreement.
Section 8. This agreement shall be binding on the City
of Santa Clara only if and when it obtains an Interconnec-
tion Agreement with PGandE Co. and gives notice thereof at
least ten business days before the first day of any calendar
month, whereupon the Transferor's layoffs will be appor-
tioned
ppor-tuned to it in the same mariner as other Transferees for
such following month -and during the term of this agreement.
Section 9. This agreement is not intended to be, and
shall not be construed as, a precedent for transfer of
rights to power from other NCPA projects.
M
IN WITNESS WHEREOF each Transferor and Transferee, and
NCPA, have executed this agreement as of the year and date
first above noted.
NORTHER CALIFORNIA POWER AGENCY
By- . .. .......
and
CITY OF ALAMEDA
By
and
CITY OF GtIDLEY
By
and........
CITY OF ROSEVILLE
By
and
CITY OF HEALDSBURG .
r
By
and
CITY OF LODI
By.
and
CITY OF LOMPOC
By
and-
CITY OF SANTA CLARA
By
and
CITY OF UKIAH PLUMAS-SIERRA RURAL ELECTRIC
COOPERATIVE
By By
and and '
-7-
t{civ'"y�'�� �
"L'.IYiR09ietlk6WNYWNMWiX4CPYN3W:7Nli:SiNObhwury
._,._.«,.u..._�...._......_.._.._.._...�v'n`�1
..ry .a. _.. ...+ ._, - e.ia».G»vSa'a8i:«•RU1+.::dRtiti"•
tTBTT
A
Preliminary Allocations of NCPA Geothermal
Project No. 2 Power Transfers*
For the
Term September 1 through
December 31, 1983
..
(Assumes Plant 110
MW)
City
Initial Project
Share
..
SalePurchase
Total
Alameda
14.994%
16.49 MW
- -
1.5727% 1.73 MW
.i
16.5667% i 8;12,
Biggs
-
-
-
Gridley
.334
0.37
.334% 0.37 MW
- -
- -
•
Nealdsburg
3.252
3.58
- -
.3411 0.38
n of
'3.5931 3.95:` 4Yr
Lodi
14.550
16.01
- -
1.5271 1,68
16.0871 17:70
Lompoc
3.266
3.59
- -
.3426 0.38
3.6086 3497'
Palo Alto
4
PI uma s -S i e rra
.719
0.79
.719 0.79
Redding
Roseville
3.252
3.58
3.252 3.58
Santa Clara
54.651
60.12
- -
-
54.6510. ;60.12
Ukiah
4.972
5.47
-
,5215 Q,;,057
5, 4935 6�p4 p
Total
100.00%
110000 MW
4.305% 4.74 MW
4.305% 4.74 MW
100.00% 10 OQ:
k
`
* It is anticipated that the
routine intermember energy exchanges that take place during this
'time will,ibe aCco,
for after -the -fact, along
with overall project transfer cost.
To the extent that the temporary.*
isri+
at PGLE cost, the energy component would be priced at the comparable PG&E energy cost (Base
+ FCAj'.�`if LhQ T.z
transfer is
below the PG&E
cost, the
project energy charge will be proportionately redvted.
Ate' RE Following introduction of the matter by City Attorney Stein,
DIEL I NQLOU REAL Counc i 1 , on motion of Counc i 1 himbe r Pinkerton, Reid second,
Pii>p'EM TAXES adopted Resolution No. 83-I13 approving an Agreement with
AND SPICIAL Frank and Helen Alegre regarding the payment of delinquent
ASSESSMENTS IN real property taxes and special assessments on various
CLUI:FMMER parcels in the Cluff/Trimer Assessment District No. I.
ASSES.91Wr
DISTRICT ND. I
RFC iJl QZ_11Z
' t i
•R a
t
yPY _
• C 1 1 �k ♦ ..,..tji
RAY W. SHERMAN,1F
ATTORNEYS AT LAW
111 BROADWAY, PENTHOUSE RAV W. IHcw►n W.
AT JACK LONDON SQUARE - Awwtw &a *osso"
N►uia
OAKLAND. CALIFORNIA 91607
(41S) 834.1748 of cw,".lk
CIA*% G Molcew. P.C.
September 26, 1983
James E. Ganzer, Esq.
Law Offices of Freeman, Rishwain & Hall
1818 Grand Canal Boulevard
Stockton, California 95207
RE& City of Lodi v. Alegre, et al.
Dear Mr. Ganzer:
The following is in response to your letters.of August
23 and 29, 1983, proposing a schedule for payment in full of.de-
linquent assessments, penalties, attorneys' fees, and costs, on
Assessor's Parcel Nos. 49-80-44 and 49-80-50. We have prepared
the enclosed Agreement for signature by your clients, Frank C.
Alegre and Helen C. Alegre, as trustees for the Frank C. Alegre,
Sr4 and Helen C. Alegre Revocable Trust, owner of Parcels
49-80-44 and 49-80-50 of the Cluff/Turner Assessment District
No. 1.
It appears that the County Board of Supervisors may
have to approve the Agreement. In addition, the County Tax
Collector, who has some discretion as to Whether to accept such a
plan, has required Lodi city Council approval and has also
specified that the plan be treated as a Permanent Installment
Plan under Rev. & Tax Code 54216, et sem., except that
installment payments will be made monthly rather than annually,
e
Therefore, we have referenced salient features of the
Permanent Installment Plan generally or specifically in the
Agreement, but of course you should review the relevant code
sections yourself. Although we were all hopeful payments could
begin in September, it now appears that preparation and review.
and approval of the Agreement will delay the first payment until
October.
To expedite matters, copies of this letter and the
enclosures are being sent to the City and the County Tax
Collector for review and approval. If any problems develop, I
James E. Gamer, Esq.
September 23, 1983
Page 2
will let you know immediately. Please have your clients sign and
date the Agreement in the spaces provided and return the original
and one executed copy to me in the enclosed envelope.
If you have any questions, please call me.
Very truly yours,
RAY W. SHERMAN,. JR.
PROFESSIONAL CORPORATION
SFsdf
Enclosures
ccs Ronald Stein, Esq.
Gerald.Sherwin, Esq.
Mr. John ' Prowse
AGREEMENT
This Agreement is made by and between FRANK C.
ALEGRE# SR., and HELEN C. ALEGRE# Trustees of the Frank C.
Alegre, Sr. and Helen C. Alegre Revocable Trust (the Alegres
and the Trust being referred to collectively for convenience
hereinafter as "the Trust"), the City of Lodi (hereinafter
"City") and the San Joaquin County Tax Collector
(hereinafter "Tax Collector"), as follows:
R E C I T A L S
A. The Trust is the owner of record of two- _}
parcels of real property located in the City of Lod,.<StateZ
of California, to wit: Assessor's Parcel Nos. 49-80-44 and
49-80-50 (hereinafter "the parcels").
{s s�
B. On or about April 15, 1981,- the City,,Councfl
of the City of Lodi ordered construction of improvements in
the Turner/Guff Avenue Assessment District No. 1. In
connection therewith, assessments Nos. 8 and.9 were levied.
against Assessor's Parcel Nos. 49-80-44 and 49-80-50,
respectively, and such assessments constitute liens against
those parcels.
C. Payments are due on account of delinquent real
property taxes and special assessments (hereinafter "the
delinquencies") through September 30, 1983, in amounts of
$59,896.01 and $25,264.72 on Parcel Nos. 49-80-44 and
49-80-50, respectively.
D. Additional penalties (hereinafter "penalties")
will continue to accrue on the delinquencies until they are
fully paid.
E. To redeem the parcels the Trust must pay the
sums referred to in Recitals C and D above, together with
attorneys' fees and costs of $2,400.00 and $364.80,
respectively, on Parcel No. 49-80-44 and $1,500.00 and
$229.00, respectively, on Parcel No. 49-80-50 (said
attorneys' fees and costs on the parcels being referred to
hereinafter as "the fees and costs").
F. The City has filed an action to foreclose the
lien of the assessments against the parcels, which action is
E
K4(
pending as Case No. 171280 in the San Joaquin Superior Court
(hereinafter "the action").
G. Thep arties deem it to be in their mutual
interests to provide for an installment payment plan whereby
the delinquencies and penalties shall be paid by the Trust
in installments and the property thereby redeemed consistent
with the terms and conditions set forth hereinbelow.
NOW, THEREFORE, the parties hereto agree as
follows:
i. The foregoing recitals are true and correct...
2. The Trust shall pay all delinquencies,
penalties, and fees and costs as follows: ,.
a. The Trust shall make monthly .installment
payments of $20,000.00 to the County Tax Collector until all
of the foregoing amounts are fully paid, as follows: The z.=
first payment shall be made within five (5) days after the
l
date this Agreement is signed by the San Joaquin County Tax
Collector (hereinafter, "the date of execution*). The
remaining payments shall be made monthly on or before.the
3
anniversary date of the first payment. The last installment
payment may be a sum less than $20,000.00, depending on the
precise amount required to pay all delinquencies and
penalties. Each such payment shall be made by check payable
to the "San Joaquin County Tax Collector," and a copy of
each check shall be mailed to Ray W. Sherman, Jr.,
Professional Corporations and,
b. Concurrently with the first payment to be
made as set forth in Paragraph 2(a) above, and as a
condition precedent to the effectiveness of the installment
plan referred to herein, the Trust shall pay all fees and
costs by check payable to "Ray W. Sherman, Jr., Professional
Corporation," in a total amount of $4`,493.80
3. The payment plan set forth in Paragraph 2 -
above shall be treated as a Permanent Installment Plan
pursuant to Rev. Tax. C. SS4216, It sed., except that.
installment payments shall be made monthly rather than
annually.
4. Consistent with the requirements of the
Permanent Installment Plan, the total amount due for
delinquencies and penalties accrued through the date that
4
0
the first payment is made pursuant to Paragraph 2(a) above
shall constitute the principal amount due for purposes of
this Agreement. The first payment of $20,000.00 shall be
applied to decrease that principal amount. Thereafter,
there shall be added to any unpaid principal a penalty sum
of 1.5% per month. Each payment after the first payment
shall be applied first to payment of any such accrued
penalty and the remainder of each such payment shall be
applied to redu:e the principal amount owing. After all
such principal and penalties have been paid, the property
shall be redeemed.
5. The amount of each %;f the installments of
currently due taxes and assessments which shall becoma
delinquent if not paid by December 10, 1983, and April 10,,
1984, on Parcel No. 49-80-44 is the sum of $21,121.15 and on
Parcel No. 49-80-50 the sum of $8,504.11. Each and every
one of those installments shall be paid in full by the Trust
on or before the foregoing dates:
6. The parties agree that time is of the essence
with respect. to each and every payment rexerred to herein,
and the failure of the Trust to pay any amount by the due
date set forth herein shall constitute a default under this
5
Agreement. Any default may result in the termination of the
Trust's right of redemption as if no election to pay
delinquent taxes in installments ever had been made, as
provided by Rev. & Tax C. 54222. In the event of any such
default, this installment plan will be terminated.
7. The Trust will not be required to answer the
above -referenced Complaint provided each and every payment
referred to herein is timely made in full. No additional
fees and costs, or either of them, will be incurred in
connection with the action or this settlement provided each
payment is timely made in full.
8. In the event of any default by the Trust in
the performance of this Agreement, and in addition... to any.._..
other consequences of default set forth in this Agreement,'
an Answer shall be filed by the Trust within five (5} "days
of the date of default, without additional notice. If no
such Answer is filed, the City shall have the right to enter
the Trust's default and to exercise any and all other
rights, remedies and relief ordinarily available under those
circumstances.
Pendens recorded against the parcels shall be released if
and only if the Trust timely pays in full all sums o€ money
referred to herein.
10. This Agreement shall be of no force or effect
unless and until it is Approved by the San Joaquin County
Board of Supervisors, the San Joaquin County Tax Collector,
and the City Council of the City of Lodi.
11. Each of the parties hereto shall do all acts
and execute all documents reasonably required to give full
force and effect to the terms of this Agreement.
Dated:
PWK C. ALEGIMs, SR.j,
as Trustee of the
Frank C. Alegre; Sr. and
Helen C. Alegre Revocable
Trust
Dated,:
HUWC. e r
as Trustee of the
Frank C. Alegre, Sr. and
Helen C. Alegre Revocable f
Trust
7
CITY OF LODI
Dated: By
SAN JOAQUIN COUNTY
TAX COLLECTOR
Dated:
JOHN PROWSE
cK1
APPROVED AS TO FORM AND CONTENT:
FOR THE CITY OF LODI: RAY W. SHERMAN, JR.
PROFESSIONAL CORPORATION
Dated-:
FOR THE TRUST:
Dated:
f-
k
RAY W. RMAN s JR.--.
FREEMAN, RISHWAN i
HALL.,'
t
^ f
k
JAM E. GANZER
SAN JOAQUIN COUNTY
COUNSEL `
t
J
s(
ti `yti
2
8
CITY COUNCIL
EVELYN_M. OLSOK Me"
JOHN Rs (Randy) SNIDER
>v Mayon
No Tempore
ROBERT
G. MURPHY
IAMES W. PINKERTON. Jr.
CITY OF LODI
CITY HALL. 221 WEST PINE STREET
POST OFFICE BOX 320
LODI. CALIFORNIA 9S241
(209) 334-S634
October 10, 1983
HENRY A. GLAVES. It.
City Manager
ALICE M. RE IMCHE
City Clerk
RONALD M- STEIN
City Attorney
Ms. Susan Feller
Riy "W Sherman,. Jr
Professional Corporation
Attorneys at Law
l l l,` Boradway,. Penthouse
aft `Jack `London Square
Oakland, ,CA 94607
Re: City,of Lodi vs Alegre, et al
Dear Ms: Feller
:Pursuant` to 'your September 26, 1983 totter, enclosed herewith
pleaso find authorizing Resolution No. 83-113, approving the
Agreement with Frank and Helen Alegre.
Should you have any questions regarding this action, please do
not hesitate to call.
RESOLUTION NO. 83-113
RESOLUTION APPROVING AN AGREEMENT WITH FRANK
AND HELEN ALEGRE REGARDING THE PAYMENT OF
DELINQUENT REAL PROPERTY TAXES AND SPECIAL
ASSESSMENTS ON VARIOUS PARCELS IN THE
CLUFF/TURNER ASSESSMENT DISTRICT NO. 1
RESOLVED that the City Council of the City of Lodi does
hereby approve an'Agreement with Frank and Helen Alegre
regarding the payment of delinquent real property taxes and
special assessments on various parcels in the Cluff/Turner
Assessment District No. 1 a copy of which is attached hereto`
and marked Exhibit''A thereby made a part hereof.
Dated :" ` Oe L ober 6. 1983 j
I hereby certify that Resolution No. 83-113
was passed and adopted by the City Council of
the City of Lodi in an adjourned -:.regular meeting
held October 6, 1983 by the following vote: _
Ayes:
Noes:
Absent
Council Members - Snider, Pinkerton,
Reid.
Murphy, and'Olsoh`(Mayor)
Council Members - None
Counct-1 . Members • - None
F
GGGCW /1t '
Alice M. Re niche
City Clerk
•
_.
r t
sow `
^E
+cr
aty
fi
h
83-113
F xth`
AGREEMENT
This Agreement is made by and between FRANK C.
ALEGRE, SR., and HELEN C. ALEGRE, Trustees of the Frank C.
Alegre, Sr. and Helen C. Alegre Revocable Trust (the Alegres
and the Trust being referred to collectively for convenience
hereinafter as "the Trust"), the City of Lodi (hereinafter
"City") and the San Joaquin County Tax Collector
(hereinafter "Tax Collector"), as follows;
R E C I T A L S
A. The Trust is the owner of record of two
parcels of real property located in the City of Lodi, State
of. California, to Wits Assessor's Parcel Nos. 49-80-44 and
49-80-50 (hereinafter "the parcels").
8. On or about April 15, 1981, the City Council
of the City of Lodi ordered construction of improvements^in
the Turner/fluff Avenue Assessment District No. 1. In {`
connection,,therewith,. assessments Nos. 8 and 9 were levied
against Assessor's Parcel Nos. 49-80-44 and 49-80-50,
10
respectively, and such assessments constitute liens against
those parcels.
C. Payments are due on account of delinquent real
property taxes and special assessments (hereinafter "the
delinquencies") through September 30, 1983, in amounts of
$59,896.01 and $25,264.72 on Parcel Nos. 49-80-44 and
49-80-50, respectively.
D. Additional penalties (hereinafter "penalties")
will continue to accrue on the delinquencies until they are
fully paid.
.Y _
E. To redeem the parcels the Trust must pay the
sums referred to in Recitals C and D above,'togeU er.witi
x-
attorneys' fees and costs of $2,400:00 and $364..80,
respectively, on Parcel No. 49-80-44 and $1,500.00 and
tY
$229.00, respectively, on Parcel No. 49-80-:50 (said
attorneys' fees and costs on the parcels being referred to
w
hereinafter as "the fees and costa").
F. The City has. filed an action to foreclose the"
lien of the assessments against the parcels, which action is
F]
Y7i. l V J
'f'!1� ,A Ni'� 1 - ,
✓ ._1.
.
}
Y \ LL. -
L\ „�'
y.
b
� � j ', I � ?
`', riding asJCase'.No. 171280 in the San Joaquin Superior Court .
._. �, ,
�„ t r. -4 nom;
(hereinafter "the action_"}.
,
\ > t
S
G. The parties deem it to ;be in their-: mutual
11 ! - •i•' . �l'•t. n- .
h
.. � '=..
in ,, . - to provide for an . , , .. allment payment plan wherebX
•,.4
,
the ri�linquencfes and penalties shall be paid- by the Trust - X
w� � � .,
1.
in installawnts,and the property thereby r@deemed consistent
1.r,
�S tc .
y�� , with .the terms ar►d conditions set forth hereinbelow. ` r „t ,'
5 � t
e Y -' l t i u x �1�:7n�i:
i a t�dW, THB.1tEFORl3 the parL.ties hrere�bo agree as x - \
1 it[`C`DE �' , rr'4 y J.,rI. ••r; r .. S2F'J *••t t.v _
i
s . fol�{lows:1. y
az L t� 4
vrs } { �.uy•y n�,;;' x :: { t --t,, t t r'°„,y�, �14 �'•' v'4 �i{rt t F•d -
c r vt tit {
` k I. " 1. The foregQinq recitals are `trn►+a �ancl cb`ect:�'
r '� ',:{. -t \.!.; r ,,,, .•:D , S .� S l v. v„a t 1`b r;r .a ti...��'� +i6t:- �:-a.;
".' ysf"�''_''
a ..l. { s. r';
,�^. ,
Tri y U u
1. 7 hq�- cS1' 1 i`7<•'"s,� n f .t *s it+�"`i� - ..
.
,4. 4wY�; 2. Tho Trust- shall`pay��a]�1�,deingnecies, ` 'zz.
�' �u
5+ ? 1 5 J s r` 4 t f ~ _ , -�"„c ` yK. y �, ...�`, 'K _ _" J{+r
penaltfes,� ;anc .1f�ees aad Ycosts as- %l�s t z ,� , � �
., r dr '' ..` .- ,g tv� � ' s% qs, F+� z � +� �� M -• - �' i Y 't�,sr 1�. Qv. .
t ±!' `F"x'' I , 5 ,a• "`t e JA �..•.: a t x f. { -r ,. ,e f+, "' y 11 1. .� - I , ,.t.
Y �t a.: u. 'C k +�.. •.a'-'+�':. -- t`,, S ? J rt1 dJFF" Y' . aa'l` �g k 'L.1•a "' k
�" sk 4
r.. i t .: z >. aL •J tis
} r .. `�"a •ti Y
y -t bsh� iM
OntZt�I� 4
r�l �` 0: 3• at �'4 '` w i.. • peN .:'LW a :�y {.• r a' -Y >t .T""l r'€i fA. �s : a�.asI
_�' wwi.'c:www%'ww,::<_..wt w__._�,�,•Tiiw_�1L�.`.ri.�c�"�tr
any or. v $. r,} Ry 6 - n ; ., _,!;n. ° '` a Y?"Yff,i .•ffr. y..I Jn Jt�I.I. 'F %x 'RF ,c y rt ,h,.. .,L
f a- R x r ,z F 4G
_' o� ; they, , ore gof ng amounts are folly pbt . Was fo�loaa t T'he ))
�: .C. f .fi iV, 1A'^A�sr(k..•.'r F. ! + �- y 3F ,�` ti -11—t+ \S,k
j.
fdd
,, first payrii n shall be wade • iriti n'` i ve iii days afte ..
- ' r _ --Gu •3¢ i�d1 •S
i 1 �* }i,,t f �` t c
} r� Ante°'1.
.. B hgreen►ent, is signed by the 8a `Joa n►' } � ! s
.. { X '` `t. Y ' L- L Y i 4 F este 6r
lleator �hereinaiter "the date, of - e�CeCutfOt!") Tom_ - r�F �� _ > s
{^ t ) _ /� �k>,. yiY?3t•`.�.- s _ - k'd �. -. �,� ,>i� '�. v1.� tN\f y#.. \ �•i i ,{ �y Ks_'w k 1'r i6`"b K ..c;.
�iF?, a% . x �i r xk. ;;" amt\ 4ti ,4 r�, < 4' y,'(.t nts+t>' VK t +``
s3 ts,r '^t ;b1" ��c�e►aiAig9 .payments mhall be made 1gOA _lxoar ?sort:. r��,,.
oe v .1r'y7P'i t i l Xi„ >1�-t}h.-'n > i.„ .�5;�`.r _ ^-v r. �: iii "c Y. ,p. r, _$ 'Vi -4443 ri7�t �k-•t''%*�`>. ^Yj � s•'"' :_.
I 1.
4 -11R js g. r J r< I -1- r Y r 'W, F"t.+ 'adv; ..iG .^�.
'anyS i �•` eta '" ( '"MSr , L ;�t�r b��4 y �.
Z y
F it CRY ,, i x ,U,/', �
•� a., s,� fi $ �., �. r ! ^fa 5 'S,+ s: s rte. i Y '��-"�j.',-I 1, I I
s,€c,�Ncrt •`�;, vL tt� �`" "" w—I*f!. 4'2. h �
��, \rSl 7}�a fs 4y L tf, ..a xr r:NMtTi�,`ti t�t"� i 1
''n•� is rta� lktl E k' " x r �S 1.µ if Jd.1,..ph
.11 kn '-.4 F i t �k �`.�1r z�3y7. i
N l rt
a r 1`�1�1e bu ti TP`q .x ,, 4
.�{i,,` e c er y„r', .t+� triskkT,`{q Yy';y�,
anniversary date of the first payment. The last installment
payment may be a sum less than $20,000.00, depending on the
precise amount required to pay all delinquencies and
penalties. Each such payment shall be made by check payable
to the "San Joaquin County Tax Collector," and a copy of
each check shall be mailed to Ray W. Sherman, Jr.,
Professional Corporation; and,
b. Concurrently with the first payment to be
made as set forth in Paragraph 2(a) above, and as a
condition precedent to the effectiveness of the installment
plan referred to herein, the Trust shall pay all fees and
costs by check payable to "Ray W. Sherman, Jr., Professional
Corporation," in a total amount of $4,493.80. '
3. The payment plan set forth in Paragraph 2
above shall be treated as a Permanent Installment Plan
pursuant to Rev. i Tax. C. S54216, et sem., except that
installment payments shall be made monthly rather than
annually.
4. Consistent with the requirements of the
Permanent Installment Plan, the total amount due for
delinquencies and penalties accrued through the date that
4
the first payment is made pursuant to Paragraph 2(a) above
shall constitute the principal amount due for purposes of
this Agreement. The first payment of $20,000.00 shall be
applied to decrease that principal amount. Thereafter,
there shall be added to any unpaid principal a penalty sum
of 1.58 per month. Each payment after the first payment
shall be applied first to payment of any such accrued
penalty and the remainder of each such payment shall be
applied to reduce the principal amount owing. After- all
such principal and penalties have been paid, the property
shall be redeemed.
S. The amount of each of the installments of
currently due taxes and assessments which shall become
delinquent if not paid by December 10, 1983, and April 10,
1.984, on Parcel No. 49-80-44 is the sum of $21,121.15 and on
Parcel No. 49-80-50 the sum of $8,504.11. Each and every
one of those installments shall be paid in full by the Trust
on or before the foregoing dates.
6. The parties agree that times is of the essence -
with respect to each and every payment referred to herein,
and the failure of the Trust to pay any amount by the due
date set forth herein shall constitute a default under this
61
o _.,
Agreement. Any default may result in the termination of the
Trust's right of redemption as if no election to pay
delinquent taxes in installments ever had been made, as
provided by Rev. b Tax C. 54222. In the event of any such
default, this installment plan will be terminated.
7. The Trust will not be required to answer the
above -referenced Complaint provided each and every payment
referred to herein is timely made in full. No additional
fees and costs, or either of them, will be incurred in
connection with the action or this settlement provided each
payment is timely made in full.
B. In the event of any default by the Trust in
the performance of this Agreement, and in addition, to any
other consequences of default set forth in this Agreement,
an Answer shall be filed by the Trust within five (5) days
of the date of default, without additional notice. If no
such Answer is filed, the City shall have the right to enter.
the Trust's default and to exercise any and all other
rights, remedies and relief ordinarily available under those
circumstances.
6 -
9. The action shall be dismissed and the Lis
Pendens recorded against the parcels shall be released if
and only if the Trust timely pays in full all sums of money
referred to herein.
10. This Agreement shall be of no force or effect
unless and until it is approved by the San Joaquin County
Board of Supervisors, the San Joaquin County Tax Collector,
and the City Council of the City of Lodi.
11. Each of the parties hereto shall do all acts +zF "
and execute all documents reasonably required to give., full
force*and -effect. to the terms of this Agreement.
Dated:
e •Ire ' +� -
— � r
CITY OF LODI
Dated: By
SAN JOAQUIN COUNTY
TAX COLLECTOR
Dated:
JOHN PROWSE
APPROVED AS TO FORM AND CONTENT:
FOR THE CITY OF LODI: PAY W. SHERIMAN, ,JR.:
PROFESSIONAL'CORPORATZON
Dateds
`- HERMAN
FOR TiiB>TRUSTs FREEMAN, RISHWAN & HALL
0
Al
F
Dated=
ISR
t 3 T1s "� . - • %.wx i.. F� } , i ?{ R i?+t ♦,t. 5 t 4 ..
FOR <THB SRb1 J IN'. COUNTY p SAN 'JOAQUIDT aCOUNTY OUNS$L� -
as..
_: { a 4s
. Dated. • t y _ { � f ?.T -.'P t 7 W- id W e��'S' � ? i.,h'y+�:
r }r
r e
aq,
r
ly Y
it ty x�.
RAY W. SHERMAN, J
neOMMONAL C011►oP►nOM
ATTORN>:1fS AT UAW
III BROADWAY, PENTMOUSE
AT JACK LONDON SQUARE
OAKLAND, CALIFORNIA 94607
(415) 834.2748
September 26, 1983
a
James E. Ganzer, Esq.
Law offices of Freeman, Rishwain 6 Hall
1818 Grand Canal Boulevard
Stockton, California 95207
aAr W. mamAlk R
AMDAIW && aCKUM
$USAN FO U4
of Coukul
CLAR[ G "C"42W. P.C.
RE: City of LodiV. Alegre, et al.
Dear Mr. Ganzer:
The followingis in response to
po your. August :
23 and 29, 1983, proposing a schedule for payment infull of
linquent assessments, penalties, attorneys' fees,.;and costs, .'`on
Assessor's Parcel Nos. 49-80-44 and 49-80-50..We have prepared 'w
the enclosed Agreement for signature by your_clients,:Frank C
Alegre and Helen C. Alegre,, as trustees for the Frank C.•Alegre,.
Sr, and`Helen C. Alegre Revocable Trust, "owner; of Parcels.r
49-80-44 and 49-80-50 of the Ciuff/Turner Assessment District
No. 1. >.v
It appears that the County Board of Supervisors`;may Yi"f
have to approve the Agreement. In addition, thenty
:Cou,Tax
Collector, who has some discretion as to whether to aecept`aucb3�
plan, has required Lodi City Council approval and has'Aalso� k4=tir=
specified that the plan be treated as a Permanent InstallmentM
Plari under Rev. 6 Tax- Code: 54216, et se , .: eixcept ,that; r Y
I�v,` _
instal
payments will be' made mon y _ rather ahan annually��
Therefore, we have referenced the salient features of tbe`,`
Permanent Installment Plan generall or specifiaall in thea'>"
Agreement,.but of course you should review the relevant code �
sections yourself : Although we were. all hopeful``'paymentA could "
begin: in September, it now appears that.preparaton and revier
and apprAval of the Agreement will delay the first payment until
October.
co
_ r
T expedite,matters, es
To e of this lett
ter and th
� , P n e
enclosures are being Y Y
sent to the Cit and the Count Tax
Collector for review and approval. If an roblems.develo _I.
PP Y P P�