HomeMy WebLinkAboutRES CC 2016 3487 2016 0302 RESOLUTION NO. 2016-3487
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
MOORPARK, CALIFORNIA, CONSENTING TO INCLUSION OF
PROPERTIES WITHIN THE CITY'S JURISDICTION IN THE
CALIFORNIA HERO PROGRAM TO FINANCE DISTRIBUTED
GENERATION RENEWABLE ENERGY SOURCES, ENERGY AND
WATER EFFICIENCY IMPROVEMENTS AND ELECTRIC VEHICLE
CHARGING INFRASTRUCTURE AND APPROVING THE
AMENDMENT TO A CERTAIN JOINT POWERS AGREEMENT
RELATED THERETO
WHEREAS, the Western Riverside Council of Governments ("Authority") is a joint
exercise of powers authority established pursuant to Chapter 5 of Division 7, Title 1 of
the Government Code of the State of California (Section 6500 and following) (the "Act")
and the Joint Power Agreement entered into on April 1, 1991, as amended from time to
time (the "Authority JPA"); and
WHEREAS, Authority has established the California HERO Program to provide
for the financing of renewable energy distributed generation sources, energy and water
efficiency improvements and electric vehicle charging infrastructure (the
"Improvements") pursuant to Chapter 29 of the Improvement Bond Act of 1911, being
Division 7 of the California Streets and Highways Code ("Chapter 29") within counties
and cities throughout the State of California that elect to participate in such program;
and
WHEREAS, City of Moorpark (the "City") is committed to development of
renewable energy sources and energy efficiency improvements, reduction of
greenhouse gases, protection of our environment, and reversal of climate change; and
WHEREAS, in Chapter 29, the Legislature has authorized cities and counties to
assist property owners in financing the cost of installing Improvements through a
voluntary contractual assessment program; and
WHEREAS, installation of such Improvements by property owners within the
jurisdictional boundaries of the counties and cities that are participating in the California
HERO Program would promote the purposes cited above; and
WHEREAS, the City wishes to provide innovative solutions to its property owners
to achieve energy and water efficiency and independence, and in doing so cooperate
with Authority in order to efficiently and economically assist property owners in the City
with financing such Improvements; and
WHEREAS, Authority has established the California HERO Program, which is
such a voluntary contractual assessment program, as permitted by the Act, the
Authority JPA, originally made and entered into April 1, 1991, as amended to date, and
the Amendment to Joint Powers Agreement Adding the City of Moorpark as an
Associate Member of the Western Riverside Council of Governments to Permit the
Resolution No. 2016-3487
Page 2
Provision of Property Assessed Clean Energy (PACE) Program Services within the City
(the "JPA Amendment"), by and between Authority and the City, a copy of which is
attached as Exhibit "A" hereto, to assist property owners within the jurisdiction of the
City in financing the cost of installing Improvements; and
WHEREAS, the City will not be responsible for the conduct of any assessment
proceedings; the levy and collection of assessments or any required remedial action in
the case of delinquencies in the payment of any assessments or the issuance, sale or
administration of any bonds issued in connection with the California HERO Program.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF MOORPARK
DOES HEREBY RESOLVE AS FOLLOWS:
SECTION 1. The City Council finds and declares that properties in the City's
incorporated area will be benefited by the availability of the California HERO Program to
finance the installation of the Improvements.
SECTION 2. The City Council consents to inclusion in the California HERO
Program of all of the properties in the jurisdictional boundaries of the City and to the
Improvements, upon the request by and voluntary agreement of owners of such
properties, in compliance with the laws, rules and regulations applicable to such
program; and to the assumption of jurisdiction thereover by Authority for the purposes
thereof.
SECTION 3. The City Council consents to the assumption of jurisdiction by
Authority for all purposes of the California HERO Program and authorizes Authority,
upon satisfaction of the conditions imposed in this resolution, to take each and every
step required for or suitable for financing the Improvements, including the levying,
collecting and enforcement of the contractual assessments to finance the Improvements
and the issuance and enforcement of bonds to represent such contractual
assessments.
SECTION 4. The City Council hereby approves the JPA Amendment and
authorizes the execution thereof by the City Manager.
SECTION 5. City staff is authorized and directed to coordinate with Authority
staff to facilitate operation of the California HERO Program within the City, and report
back periodically to the City Council on the success of such program.
Resolution No. 2016-3487
Page 3
SECTION 6. The City Clerk shall certify to the adoption of this resolution and
shall cause a certified resolution to be filed in the book of original resolutions.
PASSED AND ADOPTED this 2nd day of March, 2016
o/A P Ii. // .A/1/7--74-/Ja ice S. Parvin, Mayor
ATTEST:
., k.
!o
.ti �:
Maureen Benson, City Clerk
allirerr
Exhibit A—WRCOG JPA °a4
r • Jto-
Resolution No. 2016-3487
Page 4
EXHIBIT A
AMENDMENT TO THE JOINT POWERS AGREEMENT
ADDING CITY OF MOORPARK AS AN ASSOCIATE MEMBER OF
THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS
TO PERMIT THE PROVISION OF PROPERTY ASSESSED CLEAN
ENERGY (PACE) PROGRAM SERVICES WITHIN SUCH CITY
This Amendment to the Joint Powers Agreement ("JPA Amendment") is made and
entered into on the day of , 2016, by City of Moorpark ("City") and
the Western Riverside Council of Governments ("Authority") (collectively the "Parties").
RECITALS
WHEREAS, Authority is a joint exercise of powers authority established pursuant
to Chapter 5 of Division 7, Title 1 of the Government Code of the State of California
(Section 6500 and following) (the "Joint Exercise of Powers Act") and the Joint Power
Agreement entered into on April 1, 1991, as amended from time to time (the "Authority
JPA"); and
WHEREAS, as of October 1, 2012, Authority had 18 member entities (the
"Regular Members"); and
WHEREAS, Chapter 29 of the Improvement Act of 1911, being Division 7 of the
California Streets and Highways Code ("Chapter 29") authorizes cities, counties, and
cities and counties to establish voluntary contractual assessment programs, commonly
referred to as a Property Assessed Clean Energy ("PACE") program, to fund certain
renewable energy sources, energy and water efficiency improvements, and electric
vehicle charging infrastructure (the "Improvements") that are permanently fixed to
residential, commercial, industrial, agricultural or other real property; and
WHEREAS, Authority has established a PACE program designated as the
"California HERO Program" pursuant to Chapter 29 which authorizes the
implementation of such PACE financing program for cities and counties throughout the
state; and
WHEREAS, City desires to allow owners of property within its jurisdiction to
participate in the California HERO Program and to allow Authority under Chapter 29, as
it is now enacted or may be amended hereafter, to finance Improvements to be installed
on such properties; and
WHEREAS, this JPA Amendment will permit City to become an Associate
Member of Authority ("Associate Member") and to participate in California HERO
Program for the purpose of facilitating the implementation of such program within the
jurisdiction of City; and
Resolution No. 2016-3487
Page 5
WHEREAS, pursuant to the Joint Exercise of Powers Act, the Parties are
approving this JPA Amendment to allow for the provision of PACE services through the
California HERO Program, including the operation of such PACE financing program,
within the incorporated territory of City; and
WHEREAS, this JPA Amendment sets forth the rights, obligations and duties of
City and Authority with respect to the implementation of the California HERO Program
within the incorporated territory of City.
MUTUAL UNDERSTANDINGS
NOW, THEREFORE, for and in consideration of the mutual covenants and
conditions hereinafter stated, the Parties hereto agree as follows:
A. JPA Amendment.
1. The Authority JPA. City agrees to the terms and conditions of the
Authority JPA, attached.
2. Associate Membership. By adoption of this JPA Amendment, City shall
become an Associate Member of Authority on the terms and conditions set forth herein
and the Authority JPA and consistent with the requirements of the Joint Exercise of
Powers Act. The rights and obligations of City as an Associate Member are limited
solely to those terms and conditions expressly set forth in this JPA Amendment for the
purposes of implementing the California HERO Program within the incorporated territory
of City. Except as expressly provided for by the this JPA Amendment, City shall not
have any rights otherwise granted to Authority's Regular Members by the Authority JPA,
including but not limited to the right to vote on matters before the Executive Committee
or the General Assembly, the right to amend or vote on amendments to the Authority
JPA, and the right to sit on committees or boards established under the Authority JPA or
by action of the Executive Committee or the General Assembly, including, without
limitation, the General Assembly and the Executive Committee. City shall not be
considered a member for purposes of Section 9.1 of the Authority JPA.
3. Rights of Authority. This JPA Amendment shall not be interpreted as
limiting or restricting the rights of Authority under the Authority JPA. Nothing in this JPA
Amendment is intended to alter or modify Authority Transportation Uniform Mitigation
Fee (TUMF) Program, the PACE Program administered by Authority within the
jurisdictions of its Regular Members, or any other programs administered now or in the
future by Authority, all as currently structured or subsequently amended.
Resolution No. 2016-3487
Page 6
B. Implementation of California HERO Program within City Jurisdiction.
1. Boundaries of the California HERO Program within City Jurisdiction. The
boundaries within which contractual assessments may be entered into under the
California HERO Program (the "Program Boundaries") shall include the entire
incorporated territory of City.
2. Determination of Eligible Improvements. Authority shall determine the
types of distributed generation renewable energy sources, energy efficiency or water
conservation improvements, electric vehicle charging infrastructure or such other
improvements as may be authorized pursuant to Chapter 29 (the "Eligible
Improvements") that will be eligible to be financed under the California HERO Program.
3. Implementation of California HERO Program Within the Program
Boundaries. Authority will undertake such proceedings pursuant to Chapter 29 as shall
be legally necessary to enable Authority to make contractual financing of Eligible
Improvements available to eligible property owners within the Program Boundaries.
4. Financing the Installation of Eligible Improvements. Authority shall
implement its plan for the financing of the purchase and installation of the Eligible
Improvements under the California HERO Program within the Program Boundaries.
5. Ongoing Administration. Authority shall be responsible for the ongoing
administration of the California HERO Program, including but not limited to producing
education plans to raise public awareness of the California HERO Program, soliciting,
reviewing and approving applications from residential and commercial property owners
participating in the California HERO Program, establishing contracts for residential,
commercial and other property owners participating in such program, levying and
collecting assessments due under the California HERO Program, taking any required
remedial action in the case of delinquencies in such assessment payments, adopting
and implementing any rules or regulations for the California HERO Program, and
providing reports as required by Chapter 29.
City will not be responsible for the conduct of any proceedings required to be taken
under Chapter 29; the levy or collection of assessments or any required remedial action
in the case of delinquencies in such assessment payments; or the issuance, sale or
administration of any bonds issued in connection with the California HERO Program.
6. Phased Implementation. The Parties recognize and agree that
implementation of the California HERO Program as a whole can and may be phased as
additional other cities and counties execute similar agreements. City entering into this
JPA Amendment will obtain the benefits of and incur the obligations imposed by this
JPA Amendment in its jurisdictional area, irrespective of whether cities or counties enter
into similar agreements.
C. Miscellaneous Provisions.
Resolution No. 2016-3487
Page 7
1. Withdrawal. Authority may withdraw from this JPA Amendment upon six
(6) months written notice to the other party; provided, however, there is no outstanding
indebtedness of Authority within City. The provisions of Section 6.2 of the Authority JPA
shall not apply to City under this JPA Amendment. Notwithstanding the foregoing, City
may withdraw, either temporarily or permanently, from its participation in the California
HERO Program or either the residential or commercial component of the California
HERO Program upon thirty (30) days written notice to Authority without liability to the
Authority or any affiliated entity. City withdrawal from such participation shall not affect
the validity of any voluntary assessment contracts (a) entered prior to the date of such
withdrawal or (b) entered into after the date of such withdrawal so long as the
applications for such voluntary assessment contracts were submitted to and approved
by Authority prior to the date of City's notice of withdrawal.
2. Indemnification and Liability. Authority shall defend, indemnify and hold
the City, and its directors, officials, officers, employees and agents free and harmless
from any and all claims, demands, causes of action, costs, expenses, liabilities, losses,
damages or injuries of any kind, in law or equity, to property or persons, including
wrongful death, to the extent arising out of the willful misconduct or negligent acts,
errors or omissions of the Authority or its directors, officials, officers, employees and
agents in connection with the California HERO Program administered under this JPA
Amendment, including without limitation the payment of expert witness fees and
attorney's fees and other related costs and expenses. Without limiting the foregoing,
Section 5.2 of the Authority JPA shall not apply to this JPA Amendment. In no event
shall any of Authority's Regular Members or their officials, officers or employees be held
directly liable for any damages or liability resulting out of this JPA Amendment.
3. Environmental Review. Authority shall be the lead agency under the
California Environmental Quality Act for any environmental review that may be required
in implementing or administering the California HERO Program under this JPA
Amendment.
4. Cooperative Effort. City shall cooperate with Authority by providing
information and other assistance in order for Authority to meet its obligations hereunder.
City recognizes that one of its responsibilities related to the California HERO Program
will include any permitting or inspection requirements as established by City.
5. Notice. Any and all communications and/or notices in connection with this
JPA Amendment shall be either hand-delivered or sent by United States first class mail,
postage prepaid, and addressed as follows:
Resolution No. 2016-3487
Page 8
Authority:
Western Riverside Council of Governments
4080 Lemon Street, 3rd Floor. MS1032
Riverside, California 92501-3609
Attn: Executive Director
City:
City of Moorpark
799 Moorpark Avenue
Moorpark, California 93021
Attn: City Manager
6. Entire Agreement. This JPA Amendment, together with the Authority JPA,
constitutes the entire agreement among the Parties pertaining to the subject matter
hereof. This JPA Amendment supersedes any and all other agreements, either oral or
in writing, among the Parties with respect to the subject matter hereof and contains all
of the covenants and agreements among them with respect to said matters, and each
Party acknowledges that no representation, inducement, promise of agreement, oral or
otherwise, has been made by the other Party or anyone acting on behalf of the other
Party that is not embodied herein.
7. Successors and Assigns. This JPA Amendment and each of its
covenants and conditions shall be binding on and shall inure to the benefit of the Parties
and their respective successors and assigns. A Party may only assign or transfer its
rights and obligations under this JPA Amendment with prior written approval of the other
Party, which approval shall not be unreasonably withheld.
8. Attorney's Fees. If any action at law or equity, including any action for
declaratory relief is brought to enforce or interpret the provisions of this Agreement, the
prevailing Party to the litigation shall pay attorney's fees and costs.
9. Governing Law. This JPA Amendment shall be governed by and
construed in accordance with the laws of the State of California, as applicable.
10. No Third Party Beneficiaries. This JPA Amendment shall not create any
right or interest in the public, or any member thereof, as a third party beneficiary hereof,
nor shall it authorize anyone not a Party to this JPA Amendment to maintain a suit for
personal injuries or property damages under the provisions of this JPA Amendment.
The duties, obligations, and responsibilities of the Parties to this JPA Amendment with
respect to third party beneficiaries shall remain as imposed under existing state and
federal law.
11. Severability. In the event one or more of the provisions contained in this
JPA Amendment is held invalid, illegal or unenforceable by any court of competent
jurisdiction, such portion shall be deemed severed from this JPA Amendment and the
Resolution No. 2016-3487
Page 9
remaining parts of this JPA Amendment shall remain in full force and effect as though
such invalid, illegal, or unenforceable portion had never been a part of this JPA
Amendment.
12. Headings. The paragraph headings used in this JPA Amendment are for
the convenience of the Parties and are not intended to be used as an aid to
interpretation.
13. Amendment. This JPA Amendment may be modified or amended by the
Parties at any time. Such modifications or amendments must be mutually agreed upon
and executed in writing by both Parties. Verbal modifications or amendments to this
JPA Amendment shall be of no effect.
14. Effective Date. This JPA Amendment shall become effective upon the
execution thereof by the Parties hereto. This JPA Amendment will remain in effect until
such time as either Authority or City withdraw from the HERO program pursuant to
section C.1.
IN WITNESS WHEREOF, the Parties hereto have caused this JPA Amendment
to be executed and attested by their officers thereunto duly authorized as of the date
first above written.
WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS
By: Date:
Name:
Title:
CITY OF MOORPARK
By: Date:
Name:STEVEN KUENY
Title: CITY MANAGER
ATTEST:
MAUREEN BENSON, CITY CLERK
Attachment: Authority JPA
Resolution No. 2016-3487
Page 10
JOINT POWERS AGREEMENT
OF THE WESTERN RIVERSIDE
COUNCIL OF GOVERNMENTS
This Agreement is made and entered into on the 1st day of April, 1991,
pursuant to Government Code Section 6500 et. seq. and other pertinent provisions of
law, by and between six or more of the cities located within Western Riverside
County and the County of Riverside.
RECITALS
A. Each member and party to this Agreement is a governmental entity
established by law with full powers of government in legislative, administrative,
financial, and other related fields.
B. The purpose of the formation is to provide an agency to conduct
studies and projects designed to improve and coordinate the common governmental
responsibilities and services on an area-wide and regional basis through the
establishment of an association of governments. The Council will explore areas of
inter- governmental cooperation and coordination of government programs and
provide recommendations and solutions to problems of common and general concern.
C. When authorized pursuant to an Implementation Agreement, the
Council shall manage and administer thereunder.
NOW, THEREFORE, in consideration of the mutual promises and
covenants herein contained, the parties hereto agree as follows:
Resolution No. 2016-3487
Page 11
PURPOSE AND POWERS
1.1 Agency Created.
There is hereby created a public entity to be known as the
"Western Riverside Council of Governments" ("WRCOG"). WRCOG is formed by this
Agreement pursuant to the provision of Government Code Section 6500 et. seq.
and other pertinent provision of law. WRCOG shall be a public entity separate from
the parties hereto.
1.2 Powers.
WRCOG established hereunder shall perform all necessary functions
to fulfill the purposes of this Agreement. Among other functions, WRCOG shall:
a. Serve as a forum for consideration, study and recommendation
on area-wide and regional problems;
b. Assemble information helpful in the consideration of problems
peculiar to Western Riverside County;
c. Explore practical avenues for intergovemmental cooperation,
coordination and action in the interest of local public welfare and means of
improvements in the administration of governmental services; and
d. Serve as the clearinghouse review body for Federally-funded
projects in accordance with Circular A-95 in conjunction with the Southern
California Association of Governments.
Resolution No. 2016-3487
Page 12
1.2.1. The Council shall have the power in its own name to do any of
the following;
a. When necessary for the day to day operation of the Council,
to make and enter into contracts;
b. To contract for the services of engineers, attorneys, planners,
financial consultants and separate and apart therefrom to employ such other
persons, as it deems necessary;
c. To apply for an appropriate grant or grants under any federal,
state, or local programs.
d. To receive gifts, contributions and donations of property,
funds, services and other forms of financial assistance from persons, firms,
corporations and any governmental entity;
e. To lease, acquire, construct, manage, maintain, and operate
any buildings, works, or improvements; and
f. To delegate some or all of its powers to the Executive
Committee and the Executive Director of the Council as hereinafter provided.
1.2.3 The association shall have the power in its own name, only with
the approval of all affected member agencies to;
a. Acquire, hold and dispose of property by eminent domain,
lease, lease purchase or sale.
b. To incur debts, liabilities, obligations, and issue bonds;
Resolution No. 2016-3487
Page 13
II.
ORGANIZATION OF COUNCIL
2.1 Parties.
The parties to WRCOG shall be the County of Riverside and each
city located within Western Riverside County which has executed or hereafter
executes this Agreement, or any addenda, amendment, or supplement thereto and
agrees to such become a member upon such terms and conditions as
established by the general council or executive committee, and which has not,
pursuant to provisions hereof, withdrawn therefrom. Only the parties identified in this
section and Associate Members approved under section 8.2 of this Agreement, if
any, shall be considered contracting parties to this Agreement under Government
Code section 6502, provided that the rights of any Associate Member under this
Agreement shall be limited solely those rights expressly set forth in a PACE
Agreement authorized in section 8.2 of this Agreement.
2.2 Names.
The names, particular capacities and addresses of the parties at any
time shall be shown on Exhibit "A" attached hereto, as amended or supplemented
from time to time.
Resolution No. 2016-3487
Page 14
2.3 Duties.
WRCOG shall do whatever is necessary and required to carry out
the purposes of this agreement and when authorized by an Implementation
Agreement pursuant to section 1.2.3 as appropriate, to make and enter into such
contracts, incur such debts and obligations, assess contributions from the members,
and perform such other acts as are necessary to the accomplishment of the
purposes of such agreement, within the provisions of Government Code Section
6500 et seq. and as prescribed by the laws of the State of California.
2.4 Governing Body.
2.4.1. WRCOG shall be governed by a General Assembly with
membership consisting of the appropriate representatives from the County of
Riverside, each city which is a signatory to this Agreement, Western Municipal
Water District, and Eastern Municipal Water District, the number of which shall be
determined as hereinafter set forth. The General Assembly shall meet at least once
annually, preferably scheduled in the evening. Each member agency of the
General Assembly shall have one vote for each mayor, council member, county
supervisor, and water district board member present at the General Assembly. The
General Assembly shall act only upon a majority of a quorum. A quorum shall
consist of a majority of the total authorized representatives, provided that members
representing a majority of the member agencies are present. The General Assembly
shall adopt and amend by-laws for the administration and management of this
Agreement, which when adopted and approved shall be an integral part of this
Resolution No. 2016-3487
Page 15
Agreement. Such by-laws may provide for the management and administration of this
Agreement.
2.4.2. There shall be an Executive Committee which exercises the
powers of this Agreement between sessions of the General Assembly. Members of
the Executive Committee shall be the Mayor from each of the member cities, four
members of the Riverside County Board of Supervisors and the President of each
Water District, the remaining member of the Board of Supervisors shall serve as an
alternate, except any City Council, at its discretion, can appoint a Mayor Pro Tem
or other city council member in place of the Mayor, and each water district board,
at its discretion, can appoint another board member in place of the President.
The Executive Committee shall act only upon a majority of a quorum. A quorum
shall consist of a majority of the member agencies. Membership of the Water
Districts on the General Assembly and Executive Committee of WRCOG shall be
conditioned on the Water Districts entering into a separate Memorandums of
Understanding with WRCOG.
2.4.3. Each member of the General Assembly and the Executive
Committee shall be a current member of the legislative body such member represents.
2.4.4. Each participating member on the Executive Committee shall
also have an alternate, who must also be a current member of the legislative body
of the party such alternate represents. The name of the alternate members shall
be on file with the Executive Committee. In the absence of the regular member
from an agency, the alternate member from such agency shall assume all rights and
duties of the absent regular member.
Resolution No. 2016-3487
Page 16
2.5 Executive Director.
The Executive Director shall be the chief administrative officer of the
Council. He shall receive such compensation as may be fixed by the Executive
Committee. The powers and duties of the Executive Director shall be subject to
the authority of the Executive Committee and include the following:
a. To appoint, direct and remove employees of the Council.
b. Annually to prepare and present a proposed budget to the
Executive Committee and General Assembly.
c. Serve as Secretary of the Council and of the Executive Committee.
d. To attend meetings of the Executive Committee.
e. To perform such other and additional duties as the Executive
Committee may require.
2.6 Principal Office.
The principal office of WRCOG shall be established by the
Executive Committee and shall be located within Western Riverside County. The
Executive Committee is hereby granted full power and authority to change said
principal office from one location to another within Western Riverside County. Any
change shall be noted by the Secretary under this section but shall not be
considered an amendment to this Agreement.
Resolution No. 2016-3487
Page 17
2.7 Meetings.
The Executive Committee shall meet at the principal office of the
agency or at such other place as may be designated by the Executive Committee.
The time and place of regular meetings of the Executive Committee shall be
determined by resolution adopted by the Executive Committee; a copy of such
resolution shall be furnished to each party hereto. Regular, adjourned and special
meetings shall be called and conducted in accordance with the provisions of the
Ralph M. Brown Act, Government Code Section 54950 et. seq., as it may be
amended.
2.8 Powers and Limitations of the Executive Committee.
Unless otherwise provided herein, each member or participating
alternate of the Executive Committee shall be entitled to one vote, and a vote of the
majority of those present and qualified to vote constituting a quorum may adopt
any motion, resolution, or order and take any other action they deem appropriate
to carry forward the objectives of the Council.
2.9 Minutes.
The secretary of the Council shall cause to be kept minutes of
regular adjourned regular and special meetings of the General Assembly and
Executive Committee, and shall cause a copy of the minutes to be forwarded to each
member and to each of the members hereto.
Resolution No. 2016-3487
Page 18
2.10 Rules.
The Executive Committee may adopt from time to time such rules
and regulations for the conduct of its affairs consistent with this agreement or any
Implementation Agreement.
2.11 Vote or Assent of Members.
The vote, assent or approval of the members in any manner as may
be required, hereunder shall be evidenced by a certified copy of the action of the
governing body of such party filed with the Council. It shall be the responsibility of
the Executive Director to obtain certified copies of said actions.
2.12 Officers.
There shall be selected from the membership of the Executive
Committee, a chairperson and a vice chairperson. The Executive Director shall be
the secretary. The Treasurer of the County of Riverside shall be the Treasurer of
the Council and the Controller or Auditor of the County of Riverside shall be the
Auditor of the Council. Such persons shall possess the powers of, and shall
perform the treasurer and auditor functions respectively, for WRCOG and perform
those functions required of them by Government Code Sections 6505, 6505.5 and
6505.6, and by all other applicable laws and regulations, including any subsequent
amendments thereto.
The chairperson and vice chairperson, shall hold office for a period of
one year commencing July 1st of each and every fiscal year; provided, however,
Resolution No. 2016-3487
Page 19
the first chairperson and vice chairperson appointed shall hold office from the
date of appointment to June 30th of the ensuing fiscal year. Except for the
Executive Director, any officer, employee, or agent of the Executive Committee
may also be an officer, employee, or agent of any of the members. The
appointment by the Executive Committee of such a person shall be evidence that the
two positions are compatible.
2.13 Committees.
The Executive Committee may, as it deems appropriate, appoint
committees to accomplish the purposes set forth herein. All committee meetings of
WRCOG, including those of the Executive Committee, shall be open to all members.
2.14 Additional Officers and Employees.
The Executive Committee shall have the power to authorize such
additional officers and assistants as may be appropriate. Such officers and
employees may also be, but are not required to be, officers and employees of
the individual members.
2.15 Bonding Requirement.
The officers or persons who have charge of, handle, or have access
to any property of WRCOG shall be the members of the Executive Committee, the
treasurer, the Executive Director, and any other officers or persons to be designated
or empowered by the Executive Committee. Each such officer or person shall be
required to file an official bond with the Executive Committee in an amount
Resolution No. 2016-3487
Page 20
which shall be established by the Executive Committee. Should the existing bond
or bonds of any such officer be extended to cover the obligations provided herein,
said bond shall be the official bond required herein. The premiums on any such
bonds attributable to the coverage required herein shall be appropriate expenses of
WRCOG.
2.16 Status of Officers and Employees.
All of the privileges and immunities from liability, exemption from
laws, ordinances and rules, all pension, relief, disability, worker's compensation,
and other benefits which apply to the activity of officers, agents, or employees
of any of the members when performing their respective functions shall apply to
them to the same degree and extent while engaged in the performance of any of
the functions and other duties under this Agreement. None of the officers, agents, or
employees appointed by the Executive Committee shall be deemed, by reason
of their employment by the Executive Committee, to be employed by any of the
members or, by reason of their employment by the Executive Committee, to be
subject to any of the requirements of such members.
2.17 Restrictions.
Pursuant to Government Code Section 6509, for the purposes of
determining the restrictions to be imposed by the Council in its exercise of the
above-described joint powers, reference shall be made to, and the Council shall
observe, the restrictions imposed upon the County of Riverside.
Resolution No. 2016-3487
Page 21
2.18 Water Districts and TUMF Matters.
Pursuant to this Joint Powers Agreement, WRCOG administers the
Transportation Mitigation Fee ("TUMF") for cities in western Riverside County. The
fee was established prior to the Water District's involvement with WRCOG and
will fund transportation improvements for the benefit of the County of Riverside and
the cities in western Riverside County. As such, the Western Municipal Water
District and the Eastern Municipal Water District General Assembly and Executive
Committee Members shall not vote on any matter related to the administration of
the TUMF program or the expenditure of TUMF revenues.
III.
FUNDS AND PROPERTY
3.1 Treasurer.
The Treasury of the member agency whose Treasurer is the Treasurer
for WRCOG shall be the depository for WRCOG. The Treasurer of the Council shall
have custody of all funds and shall provide for strict accountability thereof in
accordance with Government Code Section 6505.5 and other applicable laws of the
State of California. He or she shall perform all of the duties required in Government
Code Section 6505 and following, such other duties as may be prescribed by the
Executive Committee.
Resolution No. 2016-3487
Page 22
3.2. Expenditure of Funds.
The funds under this Agreement shall be expended only in
furtherance of the purposes hereof and in accordance with the laws of the State of
California and standard accounting practices shall be used to account for all funds
received and disbursed.
3.3. Fiscal Year.
WRCOG shall be operated on a fiscal year basis, beginning on July 1
of each year and continuing until June 30 of the succeeding year. Prior to July 1 of
each year, the General Assembly shall adopt a final budget for the expenditures of
WRCOG during the following fiscal Year.
3.4. Contributions/Public Funds.
In preparing the budget, the General Assembly by majority vote of a
quorum shall determine the amount of funds which will be required from its members
for the purposes of this Agreement. The funds required from its members after
approval of the final budget shall be raised by contributions 50% of which will be
assessed on a per capita basis and 50% on an assessed valuation basis, each
city paying on the basis of its population and assessed valuation and the County
paying on the basis of the population and assessed valuation within the
unincorporated area of Western Riverside County as defined in the by-laws. The
parties, when informed of their respective contributions, shall pay the same before
August 1st of the fiscal year for which they are assessed or within sixty days of
being informed of the assessment, whichever occurs later. In addition to the
Resolution No. 2016-3487
Page 23
contributions provided, advances of public funds from the parties may be made for
the purposes of this Agreement. When such advances are made, they shall be
repaid from the first available funds of WRCOG.
The General Assembly shall have the power to determine that
personnel, equipment or property of one or more of the parties to the Agreement
may be used in lieu of fund contributions or advances.
All contributions and funds shall be paid to WRCOG and shall be
disbursed by a majority vote of a quorum of the Executive Committee, as authorized
by the approved budget.
3.5 Contribution from Water Districts.
The provision of section 3.4 above shall be inapplicable to the Western
Municipal Water District and the Eastern Municipal Water District. The amount of
contributions from these water districts shall be through the WRCOG budget process.
IV.
BUDGETS AND
DISBURSEMENTS
4.1 Annual Budget.
The Executive Committee may at any time amend the budget to incorporate
additional income and disbursements that might become available to WRCOG for its
purposes during a fiscal year.
Resolution No. 2016-3487
Page 24
4.2 Disbursements.
The Executive Director shall request warrants from the Auditor in
accordance with budgets approved by the General Assembly or Executive
Committee subject to quarterly review by the Executive Committee. The Treasurer
shall pay such claims or disbursements and such requisitions for payment in
accordance with rules, regulations, policies, procedures and bylaws adopted by the
Executive Committee.
4.3 Accounts.
All funds will be placed in appropriate accounts and the receipt,
transfer, or disbursement of such funds during the term of this Agreement shall be
accounted for in accordance with generally accepted accounting principles applicable
to governmental entities and pursuant to Government Code Sections 6505 et seq.
and any other applicable laws of the State of California. There shall be strict
accountability of all funds. All revenues and expenditures shall be reported to the
Executive Committee.
4.4 Expenditures Within Approved Annual Budget.
All expenditures shall be made within the approved annual budget.
No expenditures in excess of those budgeted shall be made without the
approval of a majority of a quorum of the Executive Committee.
Resolution No. 2016-3487
Page 25
4.5 Audit.
The records and accounts of WRCOG shall be audited annually by
an independent certified public accountant and copies of such audit report shall be
filed with the County Auditor, State Controller and each party to WRCOG no later
than fifteen (15) days after receipt of said audit by the Executive Committee.
4.6 Reimbursement of Funds.
Grant funds received by WRCOG from any federal, state, or local
agency to pay for budgeted expenditures for which WRCOG has received all or a
portion of said funds from the parties hereto shall be used as determined by
WRCOG's Executive Committee.
V.
LIABILITIES
5.1 Liabilities.
The debts, liabilities, and obligation of WRCOG shall be the
debts, liabilities, or obligations of WRCOG alone and not of the parties to this
Agreement.
5.2 Hold Harmless and Indemnity.
Each party hereto agrees to indemnify and hold the other parties
harmless from all liability for damage, actual or alleged, to persons or property
arising out of or resulting from negligent acts or omissions of the indemnifying
Resolution No. 2016-3487
Page 26
party or its employees. Where the General Assembly or Executive Committee itself
or its agents or employees are held liable for injuries to persons or property, each
party's liability for contribution or indemnity for such injuries shall be based
proportionately upon the contributions (less voluntary contributions) of each
member. In the event of liability imposed upon any of the parties to this Agreement,
or upon the General Assembly or Executive Committee created by this Agreement,
for injury which is caused by the negligent or wrongful act or omission of any of the
parties in the performance of this Agreement, the contribution of the party or parties
not directly responsible for the negligent or wrongful act or omission shall be limited
to One Hundred Dollars ($100.00). The party or parties directly responsible for the
negligent or wrongful acts or omissions shall indemnify, defend, and hold all other
parties harmless from any liability for personal injury or property damage arising out
of the performance of this Agreement. The voting for or against a matter being
considered by the General Assembly or executive or other committee or WRCOG,
or abstention from voting on such matter, shall not be construed to constitute a
wrongful act or omission within the meaning of this Subsection.
VI.
ADMISSION AND WITHDRAWAL OF PARTIES
6.1 Admission of New Parties.
It is recognized that additional cities other than the original parties,
may wish to participate in WRCOG. Any Western Riverside County city may become
a party to WRCOG upon such terms and conditions as established by the General
Resolution No. 2016-3487
Page 27
Assembly or Executive Committee. Any Western Riverside County city shall
become a party to WRCOG by the adoption by the city council of this agreement
and the execution of a written addendum thereto agreeing to the terms of this
Agreement and agreeing to any additional terms and conditions that may be
established by the general assembly or Executive Committee. Special districts
which are significantly involved in regional problems and the boundaries of which
include territory within the collective area of the membership shall be eligible for
advisory membership in the Council. The representative of any such advisory
member may participate in the work of committees of the Council.
6.2 Withdrawal from WRCOG.
It is fully anticipated that each party hereto shall participate in
WRCOG until the purposes set forth in this Agreement are accomplished. The
withdrawal of any party, either voluntary or involuntary, unless otherwise provided
by the General Assembly or Executive Committee, shall be conditioned as follows:
a. In the case of a voluntary withdrawal following a properly
noticed public hearing, written notice shall be given to WRCOG, six months prior to
the effective date of withdrawal;
b. Withdrawal shall not relieve the party of its proportionate share
of any debts or other liabilities incurred by WRCOG prior to the effective date
of the parties' notice of withdrawal;
c. Unless otherwise provided by a unanimous vote of the
Executive Committee, withdrawal shall result in the forfeiture of that party's rights
Resolution No. 2016-3487
Page 28
and claims relating to distribution of property and funds upon termination of WRCOG
as set forth in Section VII below;
d. Withdrawal from any Implementation Agreement shall not
be deemed withdrawal from membership in WRCOG.
VII.
TERMINATION AND DISPOSITION OF ASSETS
7.1 Termination of this Agreement.
WRCOG shall continue to exercise the joint powers herein until the
termination of this Agreement and any extension thereof or until the parties shall
have mutually rescinded this Agreement; providing, however, that WRCOG and
this Agreement shall continue to exist for the purposes of disposing of all claims,
distribution of assets and all other functions necessary to conclude the affairs of
WRCOG.
Termination shall be accomplished by written consent of all of the
parties, or shall occur upon the withdrawal from WRCOG of a sufficient number of
the agencies enumerated herein so as to leave less than five of the enumerated
agencies remaining in WRCOG.
7.2 Distribution of Property and Funds.
In the event of the termination of this Agreement, any property
interest remaining in WRCOG following the discharge of all obligations shall be
Resolution No. 2016-3487
Page 29
disposed of as the Executive Committee shall determine with the objective of
distributing to each remaining party a proportionate return on the contributions
made to such properties by such parties, less previous returns, if any.
VIII.
PACE IMPLEMENTATION AND PARTICIPATION AGREEMENTS;
ASSOCIATE MEMBERSHIP
8.1 Execution of Agreement.
When authorized by the Executive Committee, any affected member
agency or agencies enumerated herein, may execute an Implementation Agreement
for the purpose of authorizing WRCOG to implement, manage and administer
area-wide and regional programs in the interest of the local public welfare. The costs
incurred by WRCOG in implementing a program including indirect costs, shall be
assessed only to those public agencies who are parties to that Implementation
Agreement.
8.2 PACE Agreements; Associate Membership.
WRCOG shall be empowered to establish and operate one or more
Property Assessed Clean Energy ("PACE") programs pursuant to Chapter 29 of
the Improvement Bond Act of 1911, being Division 7 of the California Streets and
Highways Code, and to enter into one or more agreements, including without
Resolution No. 2016-3487
Page 30
limitation, participation agreements, implementation agreements and joint powers
agreements and amendments thereto to fulfill such programs both within and
outside the jurisdictional boundaries of WRCOG.
WRCOG, acting through its Executive Committee, shall be empowered
to establish an "Associate Member" status that provides membership in WRCOG to
local jurisdictions that are outside WRCOG's jurisdictional boundaries but within
whose boundaries a PACE program will be established and implemented by
WRCOG. Said local jurisdictions shall become Associate Members of WRCOG by
adopting one or more agreements (the "PACE Agreement") on the terms and
conditions established by the Executive Committee and consistent with the
requirements of the Joint Exercise of Powers Act, being 5 of Division 7, Title 1 of
the California Government Code (Sections 6500 et seq.). The rights of Associate
Members shall be limited solely to those terms and conditions expressly set forth in
the PACE Agreement for the purposes of implementing the PACE program within
their jurisdictional boundaries. Except as expressly provided for by the PACE
Agreement, Associate Members shall not have any rights otherwise granted to
WRCOG's members by this Agreement, including but not limited to the right to
vote, right to amend this Agreement, and right to sit on committees or boards
established under this Agreement or by action of the Executive Committee or the
General Assembly, including, without limitation, the General Assembly and the
Executive Committee.
Resolution No. 2016-3487
Page 31
IX.
MISCELLANEOUS
9.1 Amendments.
This Agreement may be amended with the approval of not less
than two-thirds (2/3) of all member agencies.
9.2 Notice.
Any notice or instrument required to be given or delivered by
depositing the same in any United States Post Office, registered or certified,
postage prepaid, addressed to the addresses of the parties as shown on Exhibit "A",
shall be deemed to have been received by the party to whom the same is
addressed at the expiration of seventy-two (72) hours after deposit of the same in
the United States Post Office for transmission by registered or certified mail as
aforesaid.
9.3 Effective Date.
This Agreement shall be effective and WRCOG shall exist from and
after such date as this Agreement has been executed by any seven or more of
the public agencies, including the County of Riverside, as listed on page 1 hereof.
9.4 Arbitration.
Any controversy or claim between any two or more parties to this
Agreement, or between any such party or parties and WRCOG, with respect to
Resolution No. 2016-3487
Page 32
disputes, demands, differences, controversies, or misunderstandings arising in
relation to interpretation of this Agreement, or any breach thereof, shall be
submitted to and determined by arbitration. The party desiring to initiate arbitration
shall give notice of its intention to arbitrate to every other party to this Agreement and
to the Executive Director of the Council. Such notice shall designate as
"respondents" such other parties as the initiating party intends to have bound by
any award made therein. Any party not so designated but which desires to join in
the arbitration may, within ten (10) days of service upon it of such notice, file with
all other parties and with the Executive Director of the Council a response indicating
its intention to join in and to be bound by the results of the arbitration, and further
designating any other parties it wishes to name as a respondent. Within twenty
(20) days of the service of the initial demand for arbitration, the initiating party and
the respondent or respondents shall each designate a person to act as an arbitrator.
The designated arbitrators shall mutually designate the minimal number of
additional persons as arbitrators as may be necessary to create an odd total number
of arbitrators but not less than three to serve as arbitrator(s). The arbitrators shall
proceed to arbitrate the matter in accordance with the provisions of Title 9 of Part 3 of
the Code of Civil Procedure, Section 1280 et. seq. The parties to this Agreement
agree that the decision of the arbitrators will be binding and will not be subject to
judicial review except on the ground that the arbitrators have exceeded the scope
of their authority.
Resolution No. 2016-3487
Page 33
9.5 Partial Invalidity.
If any one or more of the terms, provisions, sections, promises,
covenants or conditions of this Agreement shall to any extent be adjudged invalid,
unenforceable, void or voidable for any reason whatsoever by a court of competent
jurisdiction, each and all of the remaining terms, provisions, sections, promises,
covenants and conditions of this Agreement shall not be affected thereby and shall be
valid and enforceable to the fullest extent permitted by law.
9.6 Successors.
This Agreement shall be binding upon and shall inure to the benefit of
the successors of the parties hereto.
9.7 Assignment.
The parties hereto shall not assign any rights or obligations under
this Agreement without written consent of all other parties.
9.8 Execution.
The Board of Supervisors of the County of Riverside and the city
councils of the cities enumerated herein have each authorized execution of this
Agreement as evidenced by the authorized signatures below, respectively.
Resolution No. 2016-3487
Page 34
Original Members Agencies
1. City of Banning
2. City of Beaumont(withdrawn)
3. City of Calimesa
4. City of Canyon Lake
5. City of Corona
6. City of Hemet
7. City of Lake Elsinore
8. City of Moreno Valley
9. City of Murrieta
10. City of Norco
11. City of Perris
12. City of Riverside
13. City of San Jacinto
14. City of Temecula
15. County of Riverside
Resolution No. 2016-3487
Page 35
Additional City Members
1. City of Eastvale (added on 08/02/2010, Resolution 01-11)
2. City of Jurupa Valley (added on 07/29/2011, Resolution 02-12)
3. City of Menifee (added on 10/06/2008, Resolution 03-09)
4. City of Wildomar(added on 08/04/2008, Resolution 01-09)
THE WESTERN RIVERSIDE
COUNCIL OF GOVERNMENTS
Participating Agencies
5. Eastern Municipal Water District (membership on the Governing
Board of WRCOG, 05/11/2009)
6. Western Municipal Water District (membership on the Governing
Board of WRCOG, 05/11/2009)
7. Riverside County Superintendent of Schools (membership as an
ex- officio, advisory member of WRCOG, 11/07/2011)
8. Morongo Band of Mission Indians (membership as an ex-
officio, advisory member of WRCOG, 6/4/2013)
Resolution No. 2016-3487
Page 36
STATE OF CALIFORNIA
COUNTY OF VENTURA ) ss.
CITY OF MOORPARK
I, Maureen Benson, City Clerk of the City of Moorpark, California, do hereby
certify under penalty of perjury that the foregoing Resolution No. 2016-3487 was
adopted by the City Council of the City of Moorpark at a regular meeting held on the 2nd
day of March, 2016, and that the same was adopted by the following vote:
AYES: Councilmembers Mikos, Millhouse, Pollock, Van Dam, and Mayor Parvin
NOES: None
ABSENT: None
ABSTAIN: None
WITNESS my hand and the official seal of said City this 14th day of March, 2016.
Maureen Benson, City Clerk
(seal)
It'