Loading...
HomeMy WebLinkAbout120720_ca10Consent Agenda JEFFERSON COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA REQUEST TO: Board of County Commissioners Philip Morley, County Administrator FROM: Leslie Locke, Executive Assistant DATE: L'C:e►rlr' " 1 , 2020 SUBJECT: AGREEMENT, Amendment #1 re: 2020 Lodging Tax Funding; To Allow Grant Recipients to Invoice up to the Amount of their Voluntary 2020 Funding Reduction during the 1st Quarter of 2021; North Hood Canal Chamber of Commerce STATEMENT OF ISSUE: 2020 Lodging Tax Funding Recommendations from the Lodging Tax Advisory Committee (LTAC) to extend the invoicing of 2020 funds through the 1st Quarter of 2021. ANALYSTS: The Lodging Tax Advisory Committee have submitted a recommendation the County Commissioners to authorize amendments to the 2020 contracts. The amendments would allow grant recipients to invoice up to the amount of their voluntary 2020 funding reduction, during the 1st quarter of 2021. All recipients will be given the opportunity to amend their 2020 funding agreement. On October 26, 2020, the BOCC approved the LTAC's recommendation. FISCAL IMPACT: No impact. The funds have been budgeted in 2020. Due to the COVID 19 pandemic there has been a decrease in tourism. 2020 grant recipients were asked to make any reductions with the understanding that any reduction would be earmarked for potential use to promote Jefferson County in 2021, contingent on a recommendation by the Lodging Tax Advisory Committee to award those funds in 2021 and approval by the Board of County Commissioners. RECOMMENDATION: Approve Amendment No. 1 to the 2020 Lodging Tax Funding Agreement with North Hood Canal Chamber of Commerce. REVI E BY: c (7Phih orley, Count A inistr for Date CONTRACT AMENDMENT # 1 By and Between JEFFERSON COUNTY and NORTH HOOD CANAL CHAMBER OF COMMERCE For Hotel -Motel Funding 2020 This Amendment # 1 is by and between JEFFERSON COUNTY (hereinafter known as "COUNTY" and the NORTH HOOD CANAL CHAMBER OF COMMERCE (hereinafter known as "NHCCC"). WHEREAS, the COUNTY and the NHCCC entered into an Agreement on May 11, 2020 for Hotel - Motel Funding in 2020; and WHEREAS, the parties desire to amend the terms of that Agreement; and WHEREAS, in recognition of the unavoidable disruption to tourism activities from the COVID-19 pandemic, the NHCCC has volunteered to reduce the amount of their 2020 grant funding; and WHEREAS, on October 7, 2020 the Jefferson County Lodging Tax Advisory Committee (LTAC) reviewed and recommended a reduction in the amount of $20,000; NOW, THEREFORE, IT IS AGREED BETWEEN BOTH PARTIES AS NAMED HEREIN that the Agreement executed on May 11, 2020 is hereby amended as follows: 1. Paragraph 2 of "Section 3: Responsibility of Jefferson County" of the May 11, 2020 Agreement is hereby amended as follows: 2. The County recognizes that an original allocation to the NHCCC of $64,220 in Hotel -Motel funds to promote Jefferson County has voluntarily been reduced by $20,000 because of the impacts of the COVID-19 pandemic, resulting in an allocation of $44,220 in 2020. Therefore, funding is in the sum of $44,220 for 2020. Semi-annual payments totaling $44,220 have been issued to the NHCCC. Payments are to be predicated on quarterly reports defined in Section 2. The COUNTY will make payment on the first available billing cycle of the quarter. 2. Paragraph 3 is added to "Section 3: Responsibility of Jefferson County" of the May 11, 2020 Agreement as follows: 3. 4 5 Attest: 3. The $20,000 reduction from 2020 is earmarked for potential use by the NHCCC to promote Jefferson County in 2021, contingent on a recommendation by the Lodging Tax Advisory Committee to award those funds to the NHCCC in 2021 and approval by the Board of County Commissioners. Paragraph 4 is added to "Section 3: Responsibility of Jefferson County" of the May 11, 2020 Agreement as follows: 4. The $20,000 reduction from 2020 will be made available during the I st quarter of 2021 for potential use by NHCCC to promote Jefferson County in 2021. "Section 4: Term" of the May 11, 2020 agreement is hereby amended as follows: This agreement shall be for a term of fifteen (15) months, commencing on January 1, 2020 and ending on March 31, 2021. The reports referenced in Section 2, will be due January 31, 2021 and February 28, 2021. All other terms and conditions of the original Agreement executed on May 11, 2020 will remain the same. APPROVED and signed this Carolyn Gallaway, Deputy Clerk of the Board X , s�y/" Philip Hunsucker, /� A� Chief Civil Deputy Prosecuting Attorney day of December, 2020. JEFFERSON COUNTY BOARD OF COMMISSIONERS Greg Brotherton, Chair NORTH HOOD CANAL CHAMBER Authorized Official