HomeMy WebLinkAboutCM Research in Support of Sea Level Rise Planning Grant; L8.0040.A1
v. June 13, 2025 Page 1
AMENDMENT TO COLLABORATIVE RESEARCH AGREEMENT
BY AND BETWEEN
THE CITY OF SAN RAFAEL
AND
THE REGENTS OF THE UNIVERISTY OF CALIFORNIA
FOR RESEARCH IN SUPPORT OF SEA LEVEL RISE PLANNING GRANT
Original Agreement Execution Date: January 16, 2024
Contract No. N/A
Amendment No. 1
THE ABOVE-NAMED AGREEMENT is hereby amended by the parties as set
forth herein by the checked boxes below and is effective on _____________________.
☐ SCOPE OF WORK: The Scope of Work is hereby amended in Exhibit A-__,
attached hereto and incorporated by reference.
☐ COMPENSATION: The parties agree to increase the not-to-exceed amount by
$____________, and to increase the total not-to-exceed amount under the Agreement
to $_________________.
☒ TERM OF AGREEMENT: For University to perform the additional or amended
work described herein, the term of this Agreement shall be extended to January 31,
2026.
Except as specifically amended herein, all other provisions, terms and obligations
of the Agreement between the parties shall remain valid and shall be in full force.
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
For City Clerk Use Only: Exp. 01/31/2026
August 31, 2025
L8.0040.A1
v. June 13, 2025 Page 2
IN WITNESS WHEREOF, the parties have executed this Amendment on the day,
month, and year first specified below.
CITY OF SAN RAFAEL:
_________________________________
________________________________,
_________________________________
Executed on:_______________________
APPROVED AS TO FORM:
Office of the City Attorney
_________________________________
________________________________,
_________________________________
ATTEST:
City Clerk
_________________________________
________________________________,
_________________________________
UNIVERSITY:
__________________________________
By: ____________________________
Name: ____________________________
Title: ____________________________
ACKNOWLEDGED BY:
__________________________________
By: ____________________________
Name: ____________________________
Title: _____________________________
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
Jeffrey Bui
Contract and Grant Officer
The Regents of the University of California
Mark Stacey
University of California, Berkeley
ProfessorChief Assistant City Attorney
Andrea Visveshwara
August 31, 2025
City Manager
Cristine Alilovich
City Clerk
Lindsay Lara
CONTRACT ROUTING FORM
INSTRUCTIONS: Use this cover sheet to circulate all contracts for review and approval in the order shown
below.
All following documents are attached as reference material.
RESPONSIBLE PARTY DESCRIPTION COMPLETED
Project Manager Email PINS insurance request to Contractor ☐
City Attorney’s Office Review, revise as needed, and approve agreement as to
form
Department Director Review and approve agreement
Risk Management Confirm insurance documentation is complete
Finance Review and sign off on funding availability
TO BE COMPLETED BY INITIATING DEPARTMENT PROJECT MANAGER:
Contracting Department:
Project Manager:
Contractor Name:
Contractor’s Contact: Contact’s Email:
City Council Date: ☐ ___________________ or ☐ Not applicable
☐ FPPC: Check if Contractor must file Form 700
Kate Hagemann
Mark Stacey
University of California Berkeley
City Manager's - Sustainability
X
mstacey@berkeley.edu
X
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
Rev. 08.22 1
COLLABORATIVE RESEARCH AGREEMENT
BY AND BETWEEN
THE CITY OF SAN RAFAEL
AND
THE REGENTS OF THE UNIVERSITY OF CALIFORNIA
This Agreement is made and entered into as of ___January 16, 2024_ (the “Effective Date”),
by and between the CITY OF SAN RAFAEL, a chartered California municipal corporation
(hereinafter "CITY"), and THE REGENTS OF THE UNIVERSITY OF CALIFORNIA, a
501(c)(3) corporation (hereinafter "UNIVERSITY"). CITY and UNIVERSITY may be referred
to individually as a “Party” or collectively as the “Parties” or the “Parties to this Agreement.”
RECITALS
A. CITY is in receipt of a grant from the Governor’s Office of Planning and Research for
$644,200.95 for the San Rafael Climate Adaptation Planning Collaborative study.
B. CITY desires to collaborate with UNIVERSITY more fully described in this Agreement,
at Exhibit A, entitled “SCOPE OF WORK” to help successfully implement a project
supported by grant funds from the Governor’s Office of Planning and Research; and
C. UNIVERSITY represents that it, and its subcontractors, if any, have the professional
qualifications, expertise, and necessary licenses and desire to collaborate on the project
with CITY; and
D. The Parties have specified herein the terms and conditions under which such research
will be provided and paid for.
NOW, THEREFORE, the parties hereby agree as follows:
AGREEMENT
1. RESEARCH TO BE PERFORMED.
Except as otherwise may be expressly specified in this Agreement, UNIVERSITY shall
perform all research, including labor, material, equipment, transportation, supervision and
expertise (collectively referred to as “Research”) to satisfactorily complete the project with CITY
at its sole risk and expense. Research to be performed with CITY are more fully described in
Exhibit A entitled “SCOPE OF SERVICES.” UNIVERSITY acknowledges that the execution of
this Agreement by CITY is predicated upon representations made by UNIVERSITY in that
certain proposal (“Proposal”) set forth in Exhibit A, which constitutes the basis for this
Agreement.
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
v 08.22 2
2. COMPENSATION.
In consideration for UNIVERSITY’s performance of Research, CITY shall pay
UNIVERSITY for all research performed by UNIVERSITY in accordance with the budget, as
set forth in Exhibit A, for a total amount not to exceed $193,500.
UNIVERSITY will bill City on a monthly to quarterly basis for Research performed by
UNIVERSITY during the preceding month or quarter. CITY will pay UNIVERSITY within
thirty (30) days of City’s receipt of invoice.
3. TERM OF AGREEMENT.
Unless otherwise set forth in this Agreement or unless this paragraph is subsequently
modified by a written amendment to this Agreement, the term of this Agreement shall begin on
January 16, 2024 and terminate on August 30, 2025.
4. PROJECT COORDINATION.
A. CITY’S Project Manager. The City’s Climate Adaptation and Resilience Planner
is hereby designated the PROJECT MANAGER for the CITY and said PROJECT MANAGER shall
supervise all aspects of the progress and execution of this Agreement.
B. UNIVERSITY’S Project Director and Authorized Official. UNIVERSITY shall
assign a PROJECT DIRECTOR to have overall responsibility for the research performed by
UNIVERSITY. Mark Stacey is hereby designated as the PROJECT DIRECTOR for
UNIVERSITY. University shall assign an Authorized Official for the administration of the award.
Jeffrey Bui is hereby designated as the AUTHORIZED OFFICIAL. Should circumstances or
conditions subsequent to the execution of this Agreement require a substitute PROJECT DIRECTOR,
for any reason, the UNIVERSITY shall notify the CITY within thirty (30) days of the substitution.
5. TERMINATION.
A. Discretionary. Either party may terminate this Agreement without cause upon thirty
(30) days written notice mailed or personally delivered to the other party. In the event of such
termination, CITY shall pay UNIVERSITY for all expenses incurred and uncancellable obligations
committed to prior to the termination date.
B. Cause. Either party may terminate this Agreement for cause upon fifteen (15) days
written notice mailed or personally delivered to the other party, and the notified party's failure to cure
or correct the cause of the termination, to the reasonable satisfaction of the party giving such notice,
within such fifteen (15) day time period.
C. Effect of Termination. Upon receipt of notice of termination, neither party shall
incur additional obligations under any provision of this Agreement without the prior written consent
of the other.
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
v 08.22 3
D. Return of Documents. Upon termination, any and all CITY documents or materials
provided to UNIVERSITY and any and all of UNIVERSITY's documents and materials prepared
for or relating to the performance of its duties under this Agreement, shall be delivered to CITY as
soon as possible, but not later than sixty (60) days after termination.
6. OWNERSHIP OF DOCUMENTS.
The written documents and materials prepared by the UNIVERSITY in connection with the
performance of its duties under this Agreement, shall be the sole property of UNIVERSITY.
UNIVERSITY shall grant to CITY a non-exclusive, royalty free, non-transferrable, worldwide
license to use said property for its internal non-commercial purposes and to meet its reporting
obligations to the prime sponsor. This provision has no effect on CITY’S obligation to public
disclosure including under California’s Public Records Act.
7. INSPECTION AND AUDIT.
Upon reasonable written notice, UNIVERSITY shall make available to CITY, or its agent,
for inspection and audit, all documents and materials maintained by UNIVERSITY in connection
with its performance of its duties under this Agreement. UNIVERSITY shall fully cooperate with
CITY or its agent in any such audit or inspection.
8. ASSIGNABILITY.
The parties agree that they shall not assign or transfer any interest in this Agreement nor the
performance of any of their respective obligations hereunder, without the prior written consent of the
other party, and any attempt to so assign this Agreement or any rights, duties or obligations arising
hereunder shall be void and of no effect.
9. INSURANCE REQUIREMENTS.
During the term of this Agreement, and for any time period set forth in Exhibit B,
UNIVERSITY shall maintain in full force and effect, at no cost to CITY insurance policies with
respect to employees and vehicles assigned to the performance of Services under this Agreement
with coverage amounts, required endorsements, certificates of insurance, and coverage
verifications as defined in Exhibit B.
10. INDEMNIFICATION.
UNIVERSITY shall defend, indemnify and hold CITY, its officers, employees and agents
harmless from and against any and all liability, loss, expense (including reasonable attorneys' fees),
or claims for injury or damages arising out of the performance of this Agreement, but only in
proportion to and to the extent such liability, loss, expense, attorneys' fees, or claims for injury or
damages are caused by or result from the negligent or intentional acts or omissions of
UNIVERSITY, its officers, agents or employees.
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
v 08.22 4
CITY shall defend, indemnify and hold UNIVERSITY, its officers, employees and agents
harmless from and against any and all liability, loss, expense (including reasonable attorneys' fees),
or claims for injury or damages arising out of the performance of this Agreement, but only in
proportion to and to the extent such liability, loss, expense, attorneys' fees, or claims for injury or
damages are caused by or result from the negligent or intentional acts or omissions of CITY, its
officers, agents or employees.
The defense and indemnification obligations of this Agreement are undertaken in addition
to, and shall not in any way be limited by, the insurance obligations contained in this Agreement,
and shall survive the termination or completion of this Agreement for the full period of time
allowed by law.
11. NONDISCRIMINATION.
UNIVERSITY shall not discriminate, in any way, against any person on the basis of age, sex,
race, color, religion, ancestry, national origin or disability in connection with or related to the
performance of its duties and obligations under this Agreement.
12. COMPLIANCE WITH ALL LAWS.
UNIVERSITY shall observe and comply with all applicable federal, state and local laws,
ordinances, codes and regulations, in the performance of its duties and obligations under this
Agreement. UNIVERSITY shall perform all research under this Agreement in accordance with these
laws, ordinances, codes and regulations.
13. NO THIRD PARTY BENEFICIARIES.
CITY and UNIVERSITY do not intend, by any provision of this Agreement, to create in any
third party, any benefit or right owed by one party, under the terms and conditions of this Agreement,
to the other party.
14. NOTICES.
All notices and other communications required or permitted to be given under this Agreement,
including any notice of change of address, shall be in writing and given by personal delivery, or
deposited with the United States Postal Service, postage prepaid, addressed to the parties intended to
be notified. Notice shall be deemed given as of the date of personal delivery, or if mailed, upon the
date of deposit with the United States Postal Service. Notice shall be given as follows:
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
v 08.22 5
To CITY’s Project Manager:
Katherine Hagemann,
Climate Adaptation and Resilience Planner
1400 Fifth Avenue
San Rafael, CA 94901
To UNIVERSITY’s Project Director for
technical matters:
Mark Stacey,
Professor, Civil & Environmental Engineering
760 Davis Hall
Berkeley, CA 94720-1710
To UNIVERSITY’s Authorized Official for
administrative matters:
Jeffrey Bui
Contract and Grant Officer
Sponsored Projects Office
1608 Fourth Street, Suite 220
Bekeley, CA 94710
15. INDEPENDENT CONTRACTOR.
For the purposes, and for the duration, of this Agreement, UNIVERSITY, its officers, agents
and employees shall act in the capacity of an Independent Contractor, and not as employees of the
CITY. UNIVERSITY and CITY expressly intend and agree that the status of UNIVERSITY, its
officers, agents and employees be that of an Independent Contractor and not that of an employee of
CITY.
16. ENTIRE AGREEMENT -- AMENDMENTS.
A. The terms and conditions of this Agreement, all exhibits attached, and all documents
expressly incorporated by reference, represent the entire Agreement of the parties with respect to the
subject matter of this Agreement.
B. This written Agreement shall supersede any and all prior agreements, oral or written,
regarding the subject matter between the UNIVERSITY and the CITY.
C. No other agreement, promise or statement, written or oral, relating to the subject
matter of this Agreement, shall be valid or binding, except by way of a written amendment to this
Agreement.
D. The terms and conditions of this Agreement shall not be altered or modified except
by a written amendment to this Agreement signed by the UNIVERSITY and the CITY.
E. If any conflicts arise between the terms and conditions of this Agreement, and the
terms and conditions of the attached exhibits or the documents expressly incorporated by reference,
the terms and conditions of this Agreement shall control.
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
v 08.22 6
17. SET-OFF AGAINST DEBTS.
UNIVERSITY agrees that CITY may deduct from any payment due to UNIVERSITY
under this Agreement, any monies which UNIVERSITY owes CITY under any ordinance,
agreement, contract or resolution for any unpaid taxes, fees, licenses, assessments, unpaid checks or
other amounts.
18. WAIVERS.
The waiver by either party of any breach or violation of any term, covenant or condition of
this Agreement, or of any ordinance, law or regulation, shall not be deemed to be a waiver of any
other term, covenant, condition, ordinance, law or regulation, or of any subsequent breach or violation
of the same or other term, covenant, condition, ordinance, law or regulation. The subsequent
acceptance by either party of any fee, performance, or other consideration which may become due or
owing under this Agreement, shall not be deemed to be a waiver of any preceding breach or violation
by the other party of any term, condition, covenant of this Agreement or any applicable law, ordinance
or regulation.
19. COSTS AND ATTORNEY'S FEES.
The prevailing party in any action brought to enforce the terms and conditions of this
Agreement, or arising out of the performance of this Agreement, may recover its reasonable costs
(including claims administration) and attorney's fees expended in connection with such action.
20. CITY BUSINESS LICENSE / OTHER TAXES.
UNIVERSITY shall obtain and maintain during the duration of this Agreement, a CITY
business license as required by the San Rafael Municipal Code, and UNIVERSITY shall pay any
and all state and federal taxes and any other applicable taxes. CITY shall not be required to pay for
any work performed under this Agreement, until UNIVERSITY has provided CITY with a
completed Internal Revenue Service Form W-9 (Request for Taxpayer Identification Number and
Certification).
21. SURVIVAL OF TERMS.
Any terms of this Agreement that by their nature extend beyond the term (or termination) of
this Agreement shall remain in effect until fulfilled and shall apply to both Parties’ respective
successors and assigns.
22. APPLICABLE LAW.
The laws of the State of California shall govern this Agreement.
23. COUNTERPARTS AND ELECTRONIC SIGNATURE.
This Agreement may be executed by electronic signature and in any number of counterparts,
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
v 08.22 7
each of which shall be deemed an original, but all of which together shall constitute one document.
Counterpart signature pages may be delivered by telecopier, email or other means of electronic
transmission.
[Signatures are on the following page.]
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
v 08.22 8
IN WITNESS WHEREOF, the parties have executed this Agreement as of the day, month
and year first above written.
CITY OF SAN RAFAEL:
_________________________________
CRISTINE ALILOVICH, City Manager
APPROVED AS TO FORM:
Office of the City Attorney
_________________________________
By: GENEVIEVE COYLE,
Assistant City Attorney
ATTEST:
City Clerk
_________________________________
LINDSAY LARA, City Clerk
UNIVERSITY:
__________________________________
Jeffrey Bui
Contract and Grant Officer
ACKNOWLEDGED BY:
__________________________________
Mark Stacey
Professor, Civil and Environmental Engineering
Cristine Alilovich (Mar 13, 2024 11:17 PDT)
Cristine Alilovich
insa4
ara (Mar 13, 2024 12:03 PDT)
2inGsD\ 2DrD
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
Rev. 08.22 B-1
EXHIBIT A
SCOPE OF SERVICES
The Services to be performed for CITY by UNIVERSITY under this Agreement are more fully
described in UNIVERSITY’s proposal, which is attached to this Exhibit A.
UC Berkeley’s Scope of Work, Budget, and Timelines
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
Sponsored Projects Office
University of California, Berkeley
1608 4th Street, Suite 220
Berkeley, CA 94710-5940
Principal Investigator: Mark Stacey
Sponsor: City of San Rafael
Project Title: San Rafael Climate Adaption Planning Collaborative
Reference: 37694
Please accept the enclosed proposal submitted on behalf of The Regents of the University
of California Berkeley campus. Should this proposal be selected for funding, award
documents should be issued using the information provided below. Please contact the
undersigned if you have any questions or need additional information regarding this
proposal.
Endorsed for the Regents by:
For Jeffrey Bui
Contract and Grant Officer
Phone: (510) 643-2734
Fax: (510) 642-8236
Email: jeffreybui@berkeley.edu
AWARDS SHOULD BE MADE TO:
The Regents of the University of California
c/o Sponsored Projects Office
University of California, Berkeley
1608 4th Street, Suite 220
Berkeley, CA 94710-5940
email address for electronics awards:
spoawards@berkeley.edu
Main Office: (510) 642-0120
Fax: (510) 642-8236
Website: http://spo.berkeley.edu
CHECKS SHOULD BE MADE PAYABLE TO:
The Regents of the University of California
CHECKS SHOULD BE SENT TO:
Contracts & Grants Accounting
attn: Elizabeth Chavez, Interim CGA Director
University of California, Berkeley
2195 Hearst Avenue, Room 130
Berkeley, CA 94720-1103
Telephone: 510/643-4246
Fax: 510/643-8997
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
UC Berkeley Subcontract to City of San Rafael
Period: September 1, 2023 – August 31, 2025
Total Budget: $193,500
Indirect cost rate: 20%
Overview
The City of San Rafael (“the City”) has received a grant from the California Governor’s Office of Planning
and Research (OPR) as part of the Adaptation Planning Grant Program to address climate vulnerabilities
in the Canal Neighborhood. PIs Stacey and Hill from UC Berkeley will be subcontractors to the City with
total budget of $193,500 and an indirect cost rate of 20% (per OPR requirements – see below). The
project period will be September 1, 2023 through August 31, 2025. Reporting to OPR will be led by the
City, and will include roughly annual reports requiring input from project partners. Other partners on
the project include two community-based organizations in the Canal Neighborhood, Canal Alliance and
the Multicultural Center of Marin.
City of San Rafael Program Manager: Kate Hagemann, kate.hagemann@cityofsanrafael.org
Berkeley Scope of Work
UC Berkeley’s contributions to this project will include expert review of adaptations plans by PIs Stacey
and Hill as well as two additional focal activities:
Dynamic modeling of multi-hazard flooding
The Canal Neighborhood in San Rafael sits on the edge of San Francisco Bay and is, to great extent, at an
elevation below current high tide levels. The neighborhood is protected today by a mosaic of ad hoc
levees, barriers and other structures that keep out high tides, but do not protect against rising
groundwater levels, nor are they likely to be sufficient under future scenarios of sea level rise. In this
task, Berkeley researchers will develop dynamic models to describe future groundwater levels and
salinity (using MODFLOW), and surface water flooding from the Bay and from upland flows (using
Deltares models). A range of future scenarios for bay water levels, land subsidence, and precipitation
will be used to define the set of model calculations performed. Our projections will quantify future risks
to the Canal Neighborhood and its infrastructure systems, and will be used to evaluate the adaptation
plans that are developed through the City’s community-engaged deliberations.
Student engagement
In this second area of activity, UC Berkeley undergraduates will have the opportunity to engage with
middle and high school students from the Canal Neighborhood to describe, both qualitatively and
quantitatively, climate vulnerabilities due to bayfront flooding from both surface and ground waters.
Undergraduate students will be recruited by PIs Stacey and Hill, and will receive small stipends to cover
any expenses associated with the engaged work in San Rafael. Training on effective community
engagement will be provided by staff with required expertise in Civil and Environmental Engineering.
The middle and high school students from the Canal Neighborhood will be recruited by the Canal
Alliance through their UP! (University Prep) program, which provides support for local students as they
navigate high school and apply to college. The Berkeley and Canal Neighborhood students will work
together to monitor flooding events and infrastructure conditions through the use of images and
detailed local measurements (water depth, salinity, etc.). We would expect two study periods: a
summer “king tide” event (late June) and a winter high water event (combined high tides and
precipitation). In each period, Berkeley students would travel to the Canal Neighborhood and spend a
day surveying and monitoring conditions in the neighborhood.
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
1
Budget Justification
A. SENIOR PERSONNEL:
Principal Investigator: Professor Mark Stacey will be the Principal Investigator (PI) of this
project and will advise the development of the quantitative models by Civil and Environmental
Engineering (CEE) graduate students and provide expert input on the City’s adaptation plans. He
will commit one day during the summer month per year over the 2-year project period.
Co-I: Professor Kristina Hill, at the University of California, Berkeley will commit one day during
the summer month per year over the 2-year project period and will advise on the appropriate use of
the quantitative models for risk and scenario evaluation by graduate students in Landscape
Architecture and Environmental Planning (LAEP) and provide expert input on the City’s
adaptation plans. If time allows, adaptation proposals may be evaluated using the MODFLOW and
Deltares models as future scenarios. Total: $3,633.
The University definition of a “Year” (effective April 1, 2019) for budgeting and management of
senior personnel compensation is the fiscal year (July 1 to June 30).
B. OTHER PERSONNEL:
Graduate Student Researcher (GSR): Two GSRs requested: the CEE graduate student would
apply MODFLOW and Deltares models to the Canal Neighborhood domain. This will include
integrating existing data on topography and current groundwater levels, linking to SF Bay water
levels as a boundary condition, and evaluating the role that precipitation and runoff may play in
inundation of the Canal Neighborhood. Requesting 50% effort during one academic semester in
year one and 100% effort for the summer semesters in year one and year two.
The second GSR, the LAEP graduate student will use outputs from the quantitative surface and
groundwater models (MODFLOW and Deltares) to develop adaptation plan alternatives that the
City and its community partners can use during community-engaged deliberations and discussions.
The LAEP student will consider broader context for the adaptation plans, including how the
neighborhood connects with other parts of San Rafael and the broader Bay Area. Requesting 50%
effort during one academic semester in year one and 100% effort for the summer semesters in year
one and year two. Total: $102,642
CEE Community Engagement Staff: will commit to 9% effort for 12 months each year to train
Berkeley undergraduates in effective community engagement and to partner with the Canal
Alliance during the engaged activities. Total: $18,798.
Salaries are based on 04/30/2023 actual salaries and are projected to include a 4% annual cost-of-
living adjustment (and merit, if applicable) effective each year.
C. FRINGE BENEFITS: Requesting total of $32,655
The University of California, Berkeley Composite Fringe Benefit Rates (CFBR) have been
reviewed and federally approved by the Department of Health and Human Services (DHHS)
effective 07/01/2020 for use by all fund sources for UC Berkeley’s FY21. Rates beyond June 30,
2021 are estimates and are provided for planning purposes only. Future CFBR rates are subject to
review and approval by DHHS on an annual or bi-annual basis. Fringe benefits are assessed as a
percentage of the respective employee’s salary.
The benefit rates are as follows:
Proposed UCB Composite Benefit Rates (1/2023)
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
2
Approved Proposed Projections for Planning
Purposes ⟶
CBR Rate Group FY20 FY21 FY22 FY23 FY24 FY25 FY26
Academic 36.5% 35.9% 35.9% 35.4% 34.4% 34.4% 34.4%
Staff 45.5% 45.9% 43.8% 42.8% 42.8% 42.8% 42.8%
Limited (includes
Postdocs) 17.4% 16.4% 14.4% 14.0% 12.2% 12.2% 12.2%
Employees with No
Benefit Eligibility 5.6% 5.5% 4.2% 5.3% 5.4% 5.4% 5.4%
Students (Graduate and
Undergraduate) 2.4% 2.4% 2.6% 2.8% 2.3% 2.3% 2.3%
For more information, please see: https://cfo.berkeley.edu/composite-benefit-rates-
facilitiesadministrative-costs
The University of California provides full remission of tuition, fees, and graduate student health
insurance to all graduate students who are employed on-campus 45% time or greater during the
academic year. For FY23-24, the rate of in-state remission is $10,825.75 per GSR per semester,
which is escalated annually in the budget at a rate of 4% each year. Additional information
regarding the fee remission program can be found at: https://grad.berkeley.edu/financial/fee-
remissions/. Total: $21,652
D. EQUIPMENT: N/A
E. TRAVEL: N/A
F. PARTICIPANT SUPPORT COSTS: Undergraduate Student Researchers (TBD): Twenty
undergraduates from UC Berkeley will participate in each of the two site survey days (40 total
student-days). We are budgeting $137/day for their expenses, including food, and as a small stipend.
Students will make their way to the Canal Neighborhood of San Rafael in the morning (public
transportation or carpooling), spend the day walking the neighborhood, collecting images, and
taking measurements, then return to Berkeley. Total: $5,480
G. SUBAWARDS: N/A
H. OTHER DIRECT COSTS: A total of $2,564 for the General, Automobile, and Employment
Liability (GAEL) charge, instituted in 1998 to fund the campus's share of expenses associated with
claims and lawsuits defended by the University. It is essentially a payroll tax. For FY2023-24, the
GAEL charge is $1.75 per $100 of payroll. This applies to all funds, including gifts and grants, with
the exception of direct federal contracts, grants, and flow-throughs
I. INDIRECT COSTS:
The Research Grant Program Office has the indirect cost (IDC) rate capped at 20% on a modified
total direct cost basis (MTDC) and is included in the total award amounts for each award type.
Modified total direct costs exclude equipment, capital expenditures, charges for patient
care, student tuition remission, participant support, rental costs of off-site facilities,
scholarships, and fellowships as well as the portion of each subgrant and subcontract in
excess of $25,000. For more information, please see: http://spo.berkeley.edu/policy/fa.html
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
Principal Investigator (Last, First):MARK STACEY Exhibit B
9/1/2023 to 8/31/2025
Ver.13.4 7/23
From:9/1/2023 9/1/2024
To:8/31/2024 8/31/2025
BUDGET CATEGORY Year 1 Year 2 TOTAL
PERSONNEL: Salary and fringe benefits(less tuition) 79,512$ 56,716$ 136,228$
TRAVEL -$ -$ -$
MATERIALS & SUPPLIES 4,250$ 3,794$ 8,044$
EQUIPMENT -$ -$ -$
CONSULTANT -$ -$ -$
SUBRECIPIENT(S)*-$ -$ -$
OTHER DIRECT COSTS (ODC)
Tuition 21,652$ -$ 21,652$
Server Maint. -$ -$ -$
TOTAL DIRECT COSTS 105,414$ 60,510$ 165,924$
Indirect (F&A) Costs
F&A Base
MTDC 80,946$ 57,693$ 138,640$
Indirect (F&A) Costs*20%16,189$ 11,539$ 27,728$
TOTAL ESTIMATED COSTS PER YEAR 121,528$ 71,972$
193,500$
COMPOSITE BUDGET: ESTIMATE FOR ENTIRE PROPOSED PROJECT PERIOD
TOTAL ESTIMATED COSTS FOR PROPOSED
PROJECT PERIOD
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
Mark T. Stacey Henry & Joyce Miedema Professor and Chair Civil & Environmental Engineering Department Berkeley, CA 94720-1710 mstacey@berkeley.edu EDUCATION: 1996 Ph.D. Civil Engineering, Stanford University Environmental Fluid Mechanics and Hydrology 1993 M.S. Civil Engineering, Stanford University Environmental Fluid Mechanics and Hydrology 1991 B.A.S. Stanford University Dual degree in Physics and Political Science
ACADEMIC HISTORY: 7/18- Department Chair, Civil and Environmental Engineering Department, UC-Berkeley 7/09- Professor, Civil and Environmental Engineering Department, UC-Berkeley 7/04-6/09 Associate Professor, Civil and Environmental Engineering Department, UC-Berkeley 7/99-6/04 Assistant Professor, Civil and Environmental Engineering Department, UC-Berkeley 1/99-6/99 Assistant Research Engineer and Lecturer, Civil and Env. Eng. ,UC-Berkeley 4/97-12/98 Post-Doctoral Scholar, Integrative Biology Dept., University of California, Berkeley 3/98-6/98 Lecturer, Civil and Environmental Engineering Department, Stanford University 9/91-9/96 Research Assistant, Stanford University
CAMPUS LEADERSHIP ROLES
Chair, Berkeley Graduate Council; 2011-2014
Chair, Berkeley Undergraduate Council; 2016-2018
Chair, Berkeley Civil and Environmental Engineering Department; 2017, 2018-Present
Co-Chair, Berkeley Signature Initiative “Environmental Change, Sustainability, and Justice”; 2018-19
REFEREED PUBLICATIONS (RECENT): Lubell, M., Stacey, M., and Hummel, M.A. (2021) Collective action problems and governance barriers to sea-level rise adaptation in San Francisco Bay. Climatic Change. 167:46, 25pp. Hummel, M. and Stacey, MT (2021) Assessing the influence of shoreline adaptation on tidal hydrodynamics: The role of shoreline typologies. Journal of Geophysical Research. 126(2), e2020JC016705. Hummel, M., Siwe, A.T., Chwo, A.C.H., Stacey, M.T., and Madanat, S. (2020) Interacting Infrastructure Disruptions Due to Environmental Events and Long-Term Climate Change. Earth’s Future. In press. #2020EF001652R. Zhou, J., Stacey, M.T., Holleman, R.C., Nuss, E., and Senn, D.B. (2020) Numerical Investigation of Baroclinic Channel-Shoal Interaction in Partially Stratified Estuaries. Journal of Geophysical Research:
Oceans, 125(4), 18pp. Jia, G., Wang, R.Q., and Stacey, M.T. (2019) Investigation of impact of shoreline alteration on coastal hydrodynamics using Dimension Reduced Surrogate based Sensitivity Analysis, Advances in
Water Resources 126, 168-175. Allen, R.M., Lacy, J.R., Stacey, M.T., and Variano, E.A., (2019) Seasonal, Spring-Neap, and Tidal Variation in Cohesive Sediment Transport Parameters in Estuarine Shallows. Journal of Geophysical
Research: Oceans 124 (11), 7265-7284.
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
CV, Mark T. Stacey
Page 2 Hoang, O, Stacey, M., Senn, D., Holleman, R. and MacVean L. (2019) Longitudinal Versus Lateral Estuarine Dynamics and Their Role in Tidal Stratification Patterns in Lower South San Francisco Bay,
Journal of Geophysical Research: Oceans 124 (8), 5888-5906 Chou, Y.J.,, Nelson, K.S., Holleman, R.C., Fringer, O.B., Stacey, M.T., Lacy, J.R., Monismith, S.G., and Koseff, J.R. (2018) Three-dimensional modeling of fine sediment transport by waves and currents in a shallow estuary. Journal of Geophysical Research: Oceans 123 (6), 4177-4199. Hummel, M., Wood, N., Schweikert, A., and Stacey, M.T. (2018) Clusters of community exposure to coastal flooding hazards based on storm and sea level rise scenarios: Implications for adaptation networks in the San Francisco Bay Region. Regional Environmental Change 18(5), 1343-1355. Wang, R. Q., Stacey, M. T., Herdman, L. M. M., Barnard, P. L., & Erikson, L. (2018). The Influence of Sea Level Rise on the Regional Interdependence of Coastal Infrastructure. Earth's Future 6(5), 677-688. Hummel M., Berry, M.S. and Stacey, M.T. (2018) Sea level rise impacts on wastewater treatment systems along the U.S. Coasts. Earth's Future 6(4), 622-633. Allen, R.M., Simeonov, J., Calantoni, J.C., Stacey, M.T., and Variano, E.A. (2018) Turbulence in the presence of Internal Waves in the Bottom Boundary Layer of the California Inner Shelf. Ocean Dynamics 68(4-5), 627-644. Wang, R.Q., Herdman, L.M., Erikson, L., Barnard, P., Hummel, M., and Stacey M.T. (2017) Interactions of Estuarine Shoreline Infrastructure with Multiscale Sea-level Variability. Journal of Geophysical
Research: Oceans. 122(12), 9962-9979. Lucas, L. V., Cloern, J. E., Thompson, J. K., Stacey, M. T., & Koseff, J. R. (2016). Bivalve Grazing Can Shape Phytoplankton Communities. Frontiers in Marine Science, 3, 14. Williams, M. E., & Stacey, M. T. (2016). Tidally discontinuous ocean forcing in bar-built estuaries: The interaction of tides, infragravity motions, and frictional control. Journal of Geophysical
Research: Oceans, 121(1), 571-585. Chou, Y. J., Holleman, R. C., Fringer, O. B., Stacey, M. T., Monismith, S. G., & Koseff, J. R. (2015). Three-dimensional wave-coupled hydrodynamics modeling in South San Francisco Bay. Computers &
Geosciences, 85, 10-21. Brand, A., J. R. Lacy, S. Gladding, R. Holleman, and M. Stacey (2015). Model-based interpretation of sediment concentration and vertical flux measurements in a shallow estuarine environment,
Limnology and Oceanography, 60, 463–481. Becherer, J., Stacey, M. T., Umlauf, L., & Burchard, H. (2015). Lateral circulation generates flood tide stratification and estuarine exchange flow in a curved tidal inlet. Journal of Physical
Oceanography, 45(3), 638-656. Holleman, Rusty C., and Mark T. Stacey. "Coupling of sea level rise, tidal amplification, and inundation."
Journal of Physical Oceanography. 44.5 (2014): 1439-1455. Moniz, R. J., Fong, D. A., Woodson, C. B., Willis, S. K., Stacey, M. T., & Monismith, S. G. (2014). Scale-dependent dispersion within the stratified interior on the shelf of northern Monterey Bay.
Journal of Physical Oceanography, 44(4), 1049-1064. Lacy, Jessica R., et al. "Lateral Baroclinic Forcing Enhances Sediment Transport from Shallows to Channel in an Estuary." Estuaries and Coasts (2014): 1-20. Giddings, S.N., Monismith, S.G., Fong, D.A., and Stacey, M.T. (2014) Using depth-normalized coordinates to examine mass transport residual circulation in estuaries with large tidal amplitude relative to the mean depth. J. Phys. Oceanogr., v.44(1), pp.128-148. Holleman, R.C. and Stacey M.T. (2013) Transient dispersion regimes. J. Fluid Mech. v.736, pp.130-149. Hsu, K., Stacey M.T. and Holleman R.C. (2013) Exchange between an Estuary and an Intertidal marsh and Slough. Estuaries and Coasts. v.36(6), pp.1137-1149. Moniz, Ryan J., Fong, D. A., Woodson, C. B., Willis, S. K., Stacey, M. T., & Monismith, S. G. (2013) Scale-dependent dispersion within the stratified interior on the shelf of northern Monterey Bay. Journal of Physical Oceanography. Brown, L.R., Bennett, W.A., Wagner, R.W., Morgan-King, T., Knowles, N., Feyrer, F., Schoellhamer, D.H., Stacey, M.T., and Dettinger, M. (2013) Implications for future survival of delta smelt from four
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
CV, Mark T. Stacey
Page 3 climate change scenarios for the Sacramento-San Joaquin Delta, California. Estuaries and
Coasts, v.36(4), pp.754-774. INVITED PRESENTATIONS: “The Future of Estuarine Shorelines: Ecosystems, People, and Infrastructure”, UCLA Environmental Engineering Seminar Series, February 4, 2020. “The Opportunity for Coordination in Addressing Rising Water in the Bay Area”, Silicon Valley Leadership Group, February 20, 2019. “Natural Hazards, Climate Change, and the Built Environment”, Science2Action Panel, Exploratorium Museum, San Francisco, September 11, 2018. “Future San Fra ncisco Bay Shorelines and Regional Interdependence”, Series of Lectures around Bay Area: Bay Area Regional Collaborative Board Meeting, June 15, 2018; Bay Conservation and Development Commission Working Group Meeting, June 19, 2018; San Francisco Airport, August 9, 2018. “Sea Level Rise and Coastal Communities: Climate Adaptation and Regional Interdependence”, UC-Irvine Environmental Engineering Seminar Series, May 12, 2017. Series of three lectures as Ian Morris Scholar in Residence, Horn Point Laboratory, Unversity of Maryland Center for Environmental Science, May 24, 25 and 26, 2016. Titles: “Against the Tide: Sea Level Rise and Coastal Community Resilience”, “Climate Change and Estuarine Ecosystems: Whither Estuarine Physics?”, “Shoreline Infrastructure and Tidal Resonance: Amplification versus Dissipation” Various talks on Sea Level Rise in San Francisco Bay. Presented to the Coastal Hazards Adaptation and Resilience Group (CHARG), the Bay Conservation and Development Commission (BCDC), the Regional Water Quality Control Board (RWQCB), South Bay Shorelines Workshop, and Point Blue Conservation. 2016-17. “Climate Change, Sea Level Rise, and San Francisco Bay: Threats to a U.S. West Coast Estuary.” 13th Symposium Waddenacademie, Leeuwarden, Netherlands. December 11, 2014.
PROFESSIONAL SERVICE (RECENT): Coastal Master Plan Predictive Models Technical Advisory Committee, Louisiana Gulf Coast Master
Plan Development, 2019-Present
Technical Advisory Committee, San Francisco Estuary Institute, 2018-2020
Coastal Hazards Adaptation Research Group (CHARG), Steering Committee, 2019-2020
South Bay Salt Pond Restoration, Technical Advisory Committee, 2017-2020
AWARDS:
2017 Henry and Joyce Miedema Chair, UC-Berkeley
2016 Ian Morris Scholar in Residence, University of Maryland Center for Environmental Science
2010 Nicholas P. Fofonoff Award, American Meteorological Society 2006 UPS Visiting Professor, Stanford University 2005 Elected Chair/Vice Chair, Gordon Research Conference on Coastal Ocean Circulation
(Vice Chair in 2009; Chair in 2013) 2004 “Best Professor” Award, ASCE Student Chapter, UC-Berkeley 2001 National Science Foundation, Faculty Early Career Development (CAREER) Award
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
Curriculum Vitae Kristina Elizabeth Hill 2023
Education
Dates Details
1997 Ph.D. in Landscape Architecture with a minor in Ecology, Harvard University
1990 MLA with Distinction, Landscape Architecture, Harvard University
1985 BS, magna cum laude, Geology, Tufts University
Employment History
Dates Details
07/1990 – 06/1992
Assistant Professor, Department of Landscape Architecture, Iowa State University, Amesa
07/1993 - 06/1997 Assistant Professor, Department of Urban Studies and Planning, Massachusetts Institute of
Technology (City Design Group), Cambridge
07/1997 - 06/2006 Associate Professor, Department of Landscape Architecture, University of Washington, Seattle
07/2007 - 06/2012 Chair and Associate Professor, Department of Landscape Architecture, University of Virginia,
Charlottesville
07/2012 – present Associate Professor, Department of Landscape Architecture and Environmental Planning,
University of California, Berkeley
07/2021 - present Director, Institute of Urban and Regional Development, College of Environmental Design, UC
Berkeley
Public Agency Leadership
2005 Chair, Board of Directors, Seattle Popular Monorail Authority
1998-2004 Vice Chair, Board of Directors, Seattle Popular Monorail Authority
(part-time)
Book
Johnson, B., and K. Hill (eds.), Ecology and Design: Frameworks for Learning, Island Press, 2002.
Book manuscript in preparation
Hill, K., Adapting to sea level rise in cities (tentative title). This manuscript is being prepared for UC Berkeley Press,
Peer-reviewed publications
Hirschfeld, D. and K. Hill, “The landscape of sea level rise adaptation resources: Applying grounded theory in
California,” Climate Services, September 2022.
Kauffman, N. and K. Hill, “Climate change, adaptation planning, and institutional integration: A literature review and
framework,” Sustainability 13 (19), 2021.
Hirschfeld, D., Kristina E. Hill and Ellen Plane, “Adapting to Sea Level Rise: Insights from a New Evaluation
Framework of Physical Design Projects,” Coastal Management, DOI: 10.1080/08920753.2021.1967563, 2021.
Hirschfeld, D., Kristina E. Hill, Bruce Riordan, “The Regional Fingerprint: A new tool to evaluate adaptive capacity,”
Environmental Science and Policy (112) 36–46, 2020.
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
Plane, E., K. Hill and C. May, “A Rapid Assessment Method to Identify Potential Groundwater Flooding Hotspots as
Driven by Sea Level Rise in Coastal Cities,” Water (11) 2019.
Hirschfeld, D.; Hill, K.E., “Choosing a Future Shoreline for the San Francisco Bay: Strategic Coastal Adaptation
Insights from Cost Estimation.” J. Mar. Sci. Eng. (5) 42, 2017.
Hill, K., “Climate change: Implications for the assumptions, goals and methods of urban environmental planning,”
Urban Planning 1(4):103-113, December 2016.
Hill, K., “Coastal infrastructure: A typology for the next century of sea level rise,” Frontiers in Ecology and
Environment 13:468-476, November 2015.
Stevens, R., K. Hill, N. Burgess and A. Grady, "New Beach Designs as Urban Adaptation to Sea Level Rise,"
Landscape Research Record 1: 176-187, 2014.
Novotny, V., and K. Hill, “Diffuse pollution abatement - a key component in the integrated effort towards sustainable
urban basins,” Water Science and Technology 56 (1) 1-9, 2007.
Alberti, M., D. Booth, K. Hill, C. Avolio, B. Coburn, S. Coe, and D. Spirandelli, “The impact of urban patterns on
aquatic ecosystems: An empirical analysis in Puget lowland sub-basins." Landscape and Urban Planning. Volume 80,
Issue 4, pp. 345-361, 2007.
K. Hill and M. Binford, “The Role of Category Definition in Habitat Models: Pra ctical and Logical Limitations of Using
Boolean, Indexed, Probabilistic, and Fuzzy Categories,” Chapter 7 in Predicting Species Occurrences: Issues of
Accuracy and Scale, ed. M. Scott (Washington DC: Island Press, 2002).
K. Hill, D. White, S. Schauman, M. Maupin, “In Expectation of Relationships,” in Ecology and Design, ed. B. Johnson
and K. Hill (Washington, D.C.: Island Press, 2002), 271–303.
Steingraber, S., and K. Hill, “Design and planning as healing arts: the broader context of health and environment,” in
Ecology and Design, ed. B. Johnson and K. Hill (Washington, D.C.: Island Press, 2002), 203-214.
Hill, K., “Ring parks as inverted dikes,” Landscape Journal, Special Issue 17, 31-21, 1998.
Hill, K., “Gender, Moral ‘Voices,’ and the Making of Environmental Policy: A case study in Norway’s Ministry of
Environment,” Landscape Journal 13 (2) 145-151, 1994.
In-preparation for peer-reviewed journals
Hill, K., D. Hirschfeld, and C. Lindquist, “Contaminated sites at risk from rising sea levels and groundwater: A national
study and regional example from the San Francisco Bay Area,” in prep, Earth’s Future (submission planned for
February 2023).
Hill, K., “
Book chapters and professional journal articles (recent only)
Hill, K., and R. Henderson, “Pond Urbanism: Floating urban districts on shallow coastal groundwater,” in Piatek, L,
Soon Heng Lim, Chien Ming Wang, Rutger de Graaf-van Dinther (eds.), WCFS 2020: Proceedings of the Second
World Conference on Floating Solutions, Rotterdam . Lecture Notes in Civil Engineering, Vol. 158. Springer,
Singapore, 2021.
Hill, Kristina E., “Shifting Sites: Everything is different now,” in Site Matters, ed. by C. Burns and A. Kahn,
Routledge, 2nd edition, 2020. (Substantially re-written since first edition.)
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
Hill, K., “Armatures for coastal resilience,” Ch. 24 in Sustainable Coastal Design and Planning, ed. E. Mossop (Boca
Raton: CRC Press, Taylor and Francis Group 2019), pp. 415-435.
Hill, K., “Risk, uncertainty and the inevitability of rapid sea level rise,” LA+ Interdisciplinary Journal of Landscape
Architecture, Fall 2017.
Hill, K., “Nexus: Science, memory, strategy,” in Thinking the Contemporary Landscape, ed. by C. Girot and D.
Imhof, , pp. 185-197, Princeton University Press, New York, NY, 2017.
Bibliographies
Hill, K., “Landscape Architecture and Environmental Planning,” Oxford Bibliographies, 2018.
https://www.oxfordbibliographies.com/view/document/obo-9780199363445/obo-9780199363445-0099.xml
Professional Reports
2023 May CL, Mohan A, Plane E, Ramirez-Lopez D, Mak M, Luchinsky L, Hale T, Hill K., Shallow Groundwater
Response to Sea-Level Rise: Alameda, Marin, San Francisco, and San Mateo Counties. Prepared by Pathways
Climate Institute and San Francisco Estuary Institute.
2022 Hill, K., Peer Review of Zeneca Groundwater and Sea Level Rise Study, October 28, for CA Department of
Toxic Substance Control.
2019 ABC Team, “Estuary Commons,” in Resilient by Design: Bay Area Challenge, ed. by Z. Siegel, pp. 114-129,
published by the Trust for Conservation Innovation.
2018 ABC Team, The Estuary Commons: People, Place and a Path Forward, May 31, 2018. A report by the All Bay
Collective (aka ABC Team), presenting a plan for adaptation to sea level rise in East Oakland and Alameda,
California. This work was sponsored by a gift from the Rockefeller Foundation, which funded the Bay Area’s
Resilient by Design Challenge in 2017-18. My primary contribution was the invention of an urban district
design approach that responded to multiple flooding challenges by adapting in place, based on an analysis of
groundwater and soil conditions.
2017 Hill, K. and E. Plane, Depth to Shallow Groundwater in Alameda County, Alameda County Public Works, July.
2013 Waggonner and Ball et al., Greater New Orleans Urban Water Plan, released in September 2013. This report
was prepared by Waggonner and Ball Architects and a team of Dutch and American designers, planners and
engineers, sponsored by a $2 million USD grant from the Greater New Orleans Foundation. My contribution
was to develop a case study of an adaptation design to flooding on a large urban site (Mirabeau Avenue) in New
Orleans.
US and International Professional Activities
Dates Details
05/2022 –
12/2022 –
State of California Sea Level Rise Task Force Member. Managed by the California Ocean Science Trust.
Adaptation Advisory Group, San Francisco Bay Commission on Development and Conservation (BCDC)
04/2022
Training on sea level rise, groundwater and soil contamination risks for the San Francisco
Regional Water Quality Board
03/2022
Reviewer, Site Planning for Disaster Mitigation Handbook, US Department of Housing and Urban
Development (HUD)
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
v 08.22 B-2
EXHIBIT B
INSURANCE REQUIREMENTS
During the term of this Agreement, and for any time period set forth below, UNIVERSITY
shall procure and maintain in full force and effect, at no cost to CITY insurance policies with
respect to employees and vehicles assigned to the performance of Services under this Agreement
with coverage amounts, required endorsements, certificates of insurance, and coverage
verifications as defined in this Exhibit B.
A. Scope of Coverage. During the term of this Agreement, UNIVERSITY shall
maintain, at no expense to CITY, the following insurance policies:
1. Commercial general liability. A commercial general liability insurance
policy in the minimum amount of one million dollars ($1,000,000) per occurrence/two million dollars
($2,000,000) aggregate, for death, bodily injury, personal injury, or property damage.
2. Automobile liability. An automobile liability (owned, non-owned, and hired
vehicles) insurance policy in the minimum amount of one million dollars ($1,000,000) per
occurrence.
3. Professional liability. If any licensed professional performs any of the
services required to be performed under this Agreement, a professional liability insurance policy in
the minimum amount of one million dollars ($1,000,000) per occurrence/two million dollars
($2,000,000) aggregate, to cover any claims arising out of the UNIVERSITY's performance of
services under this Agreement. Where UNIVERSITY is a professional not required to have a
professional license, CITY reserves the right to require UNIVERSITY to provide professional
liability insurance pursuant to this section.
4. Workers’ compensation. If it employs any person, UNIVERSITY shall
maintain workers’ compensation insurance, as required by the State of California, with statutory
limits, and employer’s liability insurance with limits of no less than one million dollars
($1,000,000) per accident for bodily injury or disease. UNIVERSITY’s workers’ compensation
insurance shall be specifically endorsed to waive any right of subrogation against CITY.
B. Other Insurance Requirements. The insurance coverage required of the
UNIVERSITY in subparagraph A of this section above shall also meet the following requirements:
1. Except for professional liability insurance or workers’ compensation
insurance, the insurance policies shall be specifically endorsed to include the CITY, its officers,
agents, employees, and volunteers, as additional insureds (for both ongoing and completed
operations) under the policies.
2. The additional insured coverage under UNIVERSITY’s insurance policies
shall be “primary and noncontributory” with respect to any insurance or coverage maintained by
CITY and shall not call upon CITY's insurance or self-insurance coverage for any contribution. The
“primary and noncontributory” coverage in UNIVERSITY’S policies shall be at least as broad as
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
v 08.22 B-3
ISO form CG20 01 04 13.
3. Except for professional liability insurance or workers’ compensation
insurance, the insurance policies shall include, in their text or by endorsement, coverage for
contractual liability and personal injury.
4. By execution of this Agreement, UNIVERSITY hereby grants to CITY a
waiver of any right to subrogation which any insurer of UNIVERSITY may acquire against
CITY by virtue of the payment of any loss under such insurance. UNIVERSITY agrees to
obtain any endorsement that may be necessary to effect this waiver of subrogation, but this
provision applies regardless of whether or not CITY has received a waiver of subrogation
endorsement from the insurer.
5. If the insurance is written on a Claims Made Form, then, following termination
of this Agreement, said insurance coverage shall survive for a period of not less than five years.
6. The insurance policies shall provide for a retroactive date of placement
coinciding with the Effective Date of this Agreement.
7. The limits of insurance required in this Agreement may be satisfied by a
combination of primary and umbrella or excess insurance. Any umbrella or excess insurance shall
contain or be endorsed to contain a provision that such coverage shall also apply on a primary and
noncontributory basis for the benefit of CITY (if agreed to in a written contract or agreement) before
CITY’S own insurance or self-insurance shall be called upon to protect it as a named insured.
8. It shall be a requirement under this Agreement that any available insurance
proceeds broader than or in excess of the specified minimum insurance coverage requirements and/or
limits shall be available to CITY or any other additional insured party. Furthermore, the requirements
for coverage and limits shall be: (1) the minimum coverage and limits specified in this Agreement; or
(2) the broader coverage and maximum limits of coverage of any insurance policy or proceeds
available to the named insured; whichever is greater. No representation is made that the minimum
insurance requirements of this Agreement are sufficient to cover the obligations of the
UNIVERSITY under this Agreement.
9. UNIVERSITY agrees to ensure that subcontractors, and any other party
involved with the Services, who is brought onto or involved in the performance of the Services by
UNIVERSITY, provide the same minimum insurance coverage required of UNIVERSITY,
except as with respect to limits. UNIVERSITY agrees to monitor and review all such coverage
and assumes all responsibility for ensuring that such coverage is provided in conformity with the
requirements of this Agreement. CONSUTLANT agrees that upon request by CITY, all
agreements with, and insurance compliance documents provided by, such subcontractors and
others engaged in the performance of Services will be submitted to CITY for review.
10. UNIVERSITY agrees to be responsible for ensuring that no contract used
by any party involved in any way with the Services reserves the right to charge CITY or
UNIVERSITY for the cost of additional insurance coverage required by this Agreement. Any
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
v 08.22 B-4
such provisions are to be deleted with reference to CITY. It is not the intent of CITY to reimburse
any third party for the cost of complying with these requirements. There shall be no recourse
against CITY for payment of premiums or other amounts with respect thereto.
C. Deductibles and SIR’s. Any deductibles or self-insured retentions in
UNIVERSITY's insurance policies must be declared to and approved by the CITY and shall not
reduce the limits of liability. Policies containing any self-insured retention (SIR) provision shall
provide or be endorsed to provide that the SIR may be satisfied by either the named insured or CITY
or other additional insured party. At CITY's option, the deductibles or self-insured retentions with
respect to CITY shall be reduced or eliminated to CITY's satisfaction, or UNIVERSITY shall
procure a bond guaranteeing payment of losses and related investigations, claims administration,
attorney’s fees and defense expenses.
D. Proof of Insurance. UNIVERSITY shall provide to the PROJECT MANAGER all
of the following: (1) Certificates of Insurance evidencing the insurance coverage required in this
Agreement; (2) a copy of the policy declaration page and/or endorsement page listing all policy
endorsements for the commercial general liability policy, and (3) excerpts of policy language or
specific endorsements evidencing the other insurance requirements set forth in this Agreement.
CITY reserves the right to obtain a full certified copy of any insurance policy and endorsements from
UNIVERSITY. Failure to exercise this right shall not constitute a waiver of the right to exercise it
later. The insurance shall be approved as to form and sufficiency by the CITY.
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
CONTRACT ROUTING FORM
INSTRUCTIONS: Use this cover sheet to circulate all contracts for review and approval in the order shown below.
Step RESPONSIBLE
DEPARTMENT
DESCRIPTION COMPLETED
DATE
REVIEWER
Check/Initial
1 Project Manager
a. Email PINS Introductory Notice to Contractor
b. Email contract (in Word) and attachments to City
Attorney c/o Laraine.Gittens@cityofsanrafael.org
n/a
☒
☒
2 City Attorney
a. Review, revise, and comment on draft agreement
and return to Project Manager
b. Confirm insurance requirements, create Job on
PINS, send PINS insurance notice to contractor
12/13/2023
☒NT
☒NT
3 Department Director Approval of final agreement form to send to
contractor
☒
4 Project Manager
Forward three (3) originals of final agreement to
contractor for their signature
☒
5 Project Manager When necessary, contractor-signed agreement
agendized for City Council approval *
*City Council approval required for Professional Services
Agreements and purchases of goods and services that exceed
$75,000; and for Public Works Contracts that exceed $175,000
Date of City Council approval
☐ N/A
Or
☒
PRINT CONTINUE ROUTING PROCESS WITH HARD COPY
6 Project Manager Forward signed original agreements to City
Attorney with printed copy of this routing form
1/25/2024 KH
7 City Attorney Review and approve hard copy of signed
agreement
8 City Attorney Review and approve insurance in PINS , and bonds
(for Public Works Contracts)
9 City Manager / Mayor Agreement executed by City Council authorized
official
10 City Clerk Attest signatures, retains original agreement and
forwards copies to Project Manager
TO BE COMPLETED BY INITIATING DEPARTMENT PROJECT MANAGER:
Contracting Department: City Manager - Sustainability
Project Manager: Katherine Hagemann Extension: 415-256-5534
Contractor Name: UC Berkeley
Contractor’s Contact: Mark Stacey Contact’s Email: Mstacey@berkeley.edu
☐ FPPC: Check if Contractor/Consultant must file Form 700
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
Collaborative Research Agreement-UC
Berkeley
Final Audit Report 2024-03-13
Created:2024-02-27
By:Laraine Gittens (laraine.gittens@cityofsanrafael.org)
Status:Signed
Transaction ID:CBJCHBCAABAAcpfIM9MIwDgaPy187mN_epvUNkXR9yeR
"Collaborative Research Agreement-UC Berkeley" History
Document created by Laraine Gittens (laraine.gittens@cityofsanrafael.org)
2024-02-27 - 10:39:48 PM GMT- IP address: 199.88.113.8
Document emailed to Genevieve Coyle (genevieve.coyle@cityofsanrafael.org) for signature
2024-02-27 - 10:41:59 PM GMT
Email viewed by Genevieve Coyle (genevieve.coyle@cityofsanrafael.org)
2024-03-13 - 4:56:12 PM GMT- IP address: 104.47.65.254
Document e-signed by Genevieve Coyle (genevieve.coyle@cityofsanrafael.org)
Signature Date: 2024-03-13 - 4:59:14 PM GMT - Time Source: server- IP address: 199.88.113.8
Document emailed to Brenna Nurmi (brenna.nurmi@cityofsanrafael.org) for approval
2024-03-13 - 4:59:16 PM GMT
Laraine Gittens (laraine.gittens@cityofsanrafael.org) replaced approver Brenna Nurmi
(brenna.nurmi@cityofsanrafael.org) with Lindsay Lara (Lindsay.Lara@cityofsanrafael.org)
2024-03-13 - 5:20:55 PM GMT- IP address: 199.88.113.8
Document emailed to Lindsay Lara (Lindsay.Lara@cityofsanrafael.org) for approval
2024-03-13 - 5:20:55 PM GMT
Laraine Gittens (laraine.gittens@cityofsanrafael.org) replaced signer brenna.nurmi@cityofsanrafael.org with
Lindsay Lara (Lindsay.Lara@cityofsanrafael.org)
2024-03-13 - 5:22:01 PM GMT- IP address: 199.88.113.8
Email viewed by Lindsay Lara (Lindsay.Lara@cityofsanrafael.org)
2024-03-13 - 5:36:17 PM GMT- IP address: 104.47.65.254
Document approved by Lindsay Lara (Lindsay.Lara@cityofsanrafael.org)
Approval Date: 2024-03-13 - 5:36:42 PM GMT - Time Source: server- IP address: 199.88.113.8
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
Document emailed to cristine.alilovich@cityofsanrafael.org for signature
2024-03-13 - 5:36:43 PM GMT
Email viewed by cristine.alilovich@cityofsanrafael.org
2024-03-13 - 6:16:54 PM GMT- IP address: 104.47.65.254
Signer cristine.alilovich@cityofsanrafael.org entered name at signing as Cristine Alilovich
2024-03-13 - 6:17:11 PM GMT- IP address: 199.88.113.8
Document e-signed by Cristine Alilovich (cristine.alilovich@cityofsanrafael.org)
Signature Date: 2024-03-13 - 6:17:13 PM GMT - Time Source: server- IP address: 199.88.113.8
Document emailed to Lindsay Lara (Lindsay.Lara@cityofsanrafael.org) for signature
2024-03-13 - 6:17:15 PM GMT
Email viewed by Lindsay Lara (Lindsay.Lara@cityofsanrafael.org)
2024-03-13 - 7:03:32 PM GMT- IP address: 104.47.65.254
Document e-signed by Lindsay Lara (Lindsay.Lara@cityofsanrafael.org)
Signature Date: 2024-03-13 - 7:03:50 PM GMT - Time Source: server- IP address: 199.88.113.8
Agreement completed.
2024-03-13 - 7:03:50 PM GMT
Docusign Envelope ID: 3E29EF9C-C55E-4827-B407-E9208157AFD7
Certificate Of Completion
Envelope Id: 3E29EF9C-C55E-4827-B407-E9208157AFD7 Status: Completed
Subject: DocuSign: Amendment with UC Berkeley for Research on Sea Level Rise
Source Envelope:
Document Pages: 29 Signatures: 5 Envelope Originator:
Certificate Pages: 5 Initials: 4 Kate Hagemann
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
111 Morphew St
San Rafael, CA 94901
kateh@cityofsanrafael.org
IP Address: 199.88.113.8
Record Tracking
Status: Original
7/8/2025 12:48:04 PM
Holder: Kate Hagemann
kateh@cityofsanrafael.org
Location: DocuSign
Signer Events Signature Timestamp
Cory Bytof
Cory.Bytof@cityofsanrafael.org
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.88.113.8
Sent: 7/31/2025 3:36:23 PM
Viewed: 7/31/2025 4:13:01 PM
Signed: 7/31/2025 4:13:17 PM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Nataly Torres
Nataly.Torres@cityofsanrafael.org
Legal Assistant
City of San Rafael
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.88.113.8
Sent: 7/31/2025 4:13:18 PM
Viewed: 7/31/2025 4:43:09 PM
Signed: 7/31/2025 4:43:21 PM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Van Bach
vanb@cityofsanrafael.org
Signing Group: Finance
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 199.88.113.8
Sent: 7/31/2025 4:13:19 PM
Resent: 8/5/2025 10:11:08 AM
Resent: 8/11/2025 10:16:51 AM
Resent: 8/14/2025 9:43:40 AM
Viewed: 8/18/2025 2:11:22 PM
Signed: 8/21/2025 2:45:53 PM
Electronic Record and Signature Disclosure:
Accepted: 8/18/2025 2:11:22 PM
ID: 8c6030f9-a7e5-48fb-ac26-19decab9e118
Jeffrey Bui
jeffreybui@berkeley.edu
Contract and Grant Officer
The Regents of the University of California
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address:
2001:5a8:4c45:b900:d12f:e6b4:eae8:a45f
Sent: 8/21/2025 2:45:55 PM
Viewed: 8/21/2025 4:24:59 PM
Signed: 8/21/2025 4:26:43 PM
Electronic Record and Signature Disclosure:
Accepted: 8/21/2025 4:24:59 PM
ID: b4d5a57d-96c2-4026-b8c1-f2f67e093997
Signer Events Signature Timestamp
Mark Stacey
mstacey@berkeley.edu
Professor
University of California, Berkeley
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address:
2607:f140:400:55:147b:1875:8acb:820e
Sent: 8/21/2025 4:26:45 PM
Viewed: 8/21/2025 4:36:36 PM
Signed: 8/21/2025 4:36:58 PM
Electronic Record and Signature Disclosure:
Accepted: 8/21/2025 4:36:36 PM
ID: 1031dfe0-d533-4a0d-9092-eaa241ff0146
Andrea Visveshwara
Andrea.Visveshwara@cityofsanrafael.org
Chief Assistant City Attorney
City of San Rafael
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 157.131.81.146
Sent: 8/21/2025 4:37:00 PM
Viewed: 8/22/2025 5:55:12 PM
Signed: 8/22/2025 5:55:33 PM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Nataly Torres
Nataly.Torres@cityofsanrafael.org
Legal Assistant
City of San Rafael
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.88.113.8
Sent: 8/21/2025 4:37:01 PM
Resent: 8/25/2025 9:12:00 AM
Resent: 8/28/2025 5:29:59 PM
Viewed: 8/29/2025 2:16:55 PM
Signed: 8/29/2025 2:17:00 PM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Cristine Alilovich
Cristine.Alilovich@cityofsanrafael.org
City Manager
City of San Rafael
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address:
2601:645:e82:6d80:a1ea:22b0:5207:750b
Sent: 8/29/2025 2:17:02 PM
Viewed: 8/31/2025 9:57:56 AM
Signed: 8/31/2025 9:58:02 AM
Electronic Record and Signature Disclosure:
Accepted: 8/8/2025 5:50:59 PM
ID: 92734b64-c5dc-4308-af7f-b0f4b9ffd306
Lindsay Lara
Lindsay.Lara@cityofsanrafael.org
City Clerk
City of San Rafael
Signing Group: City Clerk
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.88.113.8
Sent: 8/31/2025 9:58:05 AM
Viewed: 9/2/2025 10:20:05 AM
Signed: 9/2/2025 10:20:47 AM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
In Person Signer Events Signature Timestamp
Editor Delivery Events Status Timestamp
Editor Delivery Events Status Timestamp
Nataly Torres
natalyt@cityofsanrafael.org
Legal Assistant
City of San Rafael
Security Level: Email, Account Authentication
(None)
Using IP Address: 199.88.113.8
Sent: 7/9/2025 5:20:42 PM
Viewed: 7/22/2025 3:01:45 PM
Completed: 7/31/2025 3:36:22 PM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Agent Delivery Events Status Timestamp
Intermediary Delivery Events Status Timestamp
Certified Delivery Events Status Timestamp
Carbon Copy Events Status Timestamp
Witness Events Signature Timestamp
Notary Events Signature Timestamp
Envelope Summary Events Status Timestamps
Envelope Sent Hashed/Encrypted 7/9/2025 5:20:42 PM
Envelope Updated Security Checked 7/31/2025 3:36:22 PM
Envelope Updated Security Checked 7/31/2025 3:36:23 PM
Envelope Updated Security Checked 7/31/2025 3:36:23 PM
Envelope Updated Security Checked 7/31/2025 3:36:23 PM
Envelope Updated Security Checked 7/31/2025 3:36:23 PM
Envelope Updated Security Checked 7/31/2025 3:36:23 PM
Envelope Updated Security Checked 7/31/2025 3:36:23 PM
Envelope Updated Security Checked 7/31/2025 3:36:23 PM
Envelope Updated Security Checked 7/31/2025 3:36:23 PM
Envelope Updated Security Checked 7/31/2025 3:36:23 PM
Envelope Updated Security Checked 7/31/2025 3:36:23 PM
Envelope Updated Security Checked 7/31/2025 3:36:23 PM
Certified Delivered Security Checked 9/2/2025 10:20:05 AM
Signing Complete Security Checked 9/2/2025 10:20:47 AM
Completed Security Checked 9/2/2025 10:20:47 AM
Payment Events Status Timestamps
Electronic Record and Signature Disclosure
ELECTRONIC RECORD AND SIGNATURE DISCLOSURE
From time to time, City of San Rafael (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
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 San Rafael:
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: city.clerk@cityofsanrafael.org
To advise City of San Rafael 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 city.clerk@cityofsanrafael.org and in the body of such request you must state: your
Electronic Record and Signature Disclosure created on: 5/22/2025 12:46:43 PM
Parties agreed to: Van Bach, Jeffrey Bui, Mark Stacey, Cristine Alilovich
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 San Rafael
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 city.clerk@cityofsanrafael.org 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 San Rafael
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 city.clerk@cityofsanrafael.org 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 San Rafael 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 San Rafael during the course of your relationship with City of
San Rafael.