HomeMy WebLinkAboutContracts & Agreements_32-1970y
C.ou rr T
PLANN`�' RTMENT
NEIL B. PFULB -�,.w n
' hone Turner 9-0111, Ext. 250 & 251
Director of Planning c° wr J ,= Area Code 714
316 ME. View Avenue
SAN BERNARDINO, CALIFORNIA !
92401
March 4, 1970
Mr. R. P. Merritt
City Manager
City Hall, P. 0. Box 280
Redlands, California 92373
Dear Mr. Merritt:
Please find enclosed a fully executed copy of the East Valley
Planning Agency Joint Powers Agreement for your Files. This is
a true copy of the original which is filed with the San Bernardino
County Cleric of the Board.
Thank you for your cooperation in assisting the completion of this
important document.
Sincerely,
COUNTY PLANNING DEPARTMENT
!
Neil B. Pculb i
Director
NBP/RAS:-mn
Encl: As noted
DRAFT NO, 2
JOINT EXERCISE OF POWERS AGREEMENT CREATING
TT- AST ZrnT T DY -DT AST Nrrvr nCDiNT v
1
2 THIS AGREEMENT, Dated foi convenience as of the Ik day of
3 , 1969, by and between.
COUNTY OF SAN BERNARDINO
4
a body corporate and politic
5 CITY OF COLTON
6 a municipal corporation
ry CITY OF FONTANA
a municipal corporation
8
CITY OF REDLANDS
9 a municipal corporation
10 CITY OF RIALTO
a municipal corporation
11
CITY OF SAN BERNARDINO
12 a municipal cot poration
13 and any other city governments which hereafter become signatories herein.
14 WITNESSETH.
15 j WHEREAS, under the provisions of Title 7, Chapter 3, Articles 7 and
1
1611 9 of the Government Code of the State of California (Government Code
17 Section 65, 000 et seq), the local agencies, parties hereto, are each
18 empowered to adopt comprehensive master plans for the development of
19 the areas within their respective Jurisdictions; and
20 WHEREAS, under the provisions of Title 1, Division 7, Chapter 5
21 of the Government Code of the State of California (Government Code Section
22 6, 500 et seq. ), the parties hereto nay Jointly exercise powers common to
23 all, and
24 WHEREAS, Congress, under the provisions of U,S. C .A. , Title 42,
25 Section 1, 500 et seq. has declared that there is an urgent need for unified_
26 ( area programs to promote coordinated and comprehensive planning
27 I relating to the development of urban areas in order to help curb urban
28 ( sprawl and to encourage a more orderly and harmonious development of
29 urban areas for the benefit of all inhabitants residing within the area, and
30 WHEREAS, the Federal Department of Housing & Urban Development
31 and local agency matching funds or services may be available for financing
32 the economic, demographic and land use elements of coordinated planning
1 studies, and
2 WHEREAS, it is the desire of the parties hereto to become members
3 of and participate in the agency hereby established.
4 NOW, THEREFORE, in consideration of the mutual promises,
5 covenants and conditions hereinafter contained, the parties hereto, and any
6 ratifying parties, and each of them, agree as follows
7 SECTION 1. PURPOSE
8 The general purpose of this agreement is to provide the new vehicle
9 by which the individual communities in the East Valley area of the County
10 of San Bernardino, as shown upon the map attached hereto marked
11 Exhibit "A" and incorporated by reference, may proceed with the special
12 planning studies needed within their respective communities while still
13 assuring that each of the said planning studies are coordinated within the
14 framework of a comprehensive area-wide plan. Comprehensive area-wide
15 planning, within the meaning of this agreement, is a systematic and
16 continuing process designed to help solve current problems and provide for
17 future needs It includes the identification and continuous refinement of
18 1 objectives and criteria, collection and analysis of pertinent data, considera-
19 tion of alternative courses of action, policy guidelines on selected courses of
20 - action, coordination of local plans and of programs and activities affecting
21 the development of the area, formulation, maintenance and updating of a
22 comprehensive development plan, and capital improvement programming
23 and other measures to implement the plan.
24 Comprehensive planning includes, but shall not be limited to, studies
25 relating to land use, transportation, waters and sewers, open space and
26 recreation, airports, housing, health and education facilities, community
27 development and renewal thereof, zones of influence and otlr aspects of
28 physical, economic and social development of significance to the over-all
29 urban area.
30 SECTION 2 TERM
31 This agreement shall become effective as of the date hereof and shall
32 continue in full force and effect until it is rescinded or terminated by mutual
agreement of the parties.
-- 2
11
1 SECTION 3. PLANNING AGENCY
2 , A. There is hereby ci e-ited a public entity to be known as "East
3 ' Valley Planning Agency" (hereinafter called the !'East Valley Agency") and
4 said Agency shall be a public entity
5 i B. The East Valley Agency shall be administered by a governing
6 board of nine (9) members, each seiving in their individual capacities as
7 members of the governing boar d. At the first regular meeting following
8 the execution of this agreement, the city council of each city party to this
agreement shall appoint one councilman and an alternate to serve in the
10 absence of the regular member as a member of the governing board. The
17 County of San Bernardino shall appoint the four (4) supervisors whose
12 districts ar e included in the East Valley area, and an alternate supervisor
13 from the other district to serve in the absence of the regular members, as
14- members of the governing board. The members of the governing board
15 appointed as hereinbefore provided shall serve at the pleasure of their
16 I respective appointing authorities Such governing board shall be called
17 "Governing Board of the East Valley Planning Agency". All voting power
18 shall reside in the Governing Board.
19 C MEETINGS OF GOVERNING BOARD
20 1. Regular Meetings
21 The governing board of the East Valley Agency shall provide
221 for its regular meetings, provided however, it shall hold at
23 least one regular meeting each year. The date, hour and
2a place of the holding of the regular meetings shall be fixed
25 by resolution of the governing board and a copy of such
26 resolution shall be filed with each party hereto.
27 1; Z. RALPH M BROWN ACT
28 All meetings of the governing board of the Agency, including,
29 without limitation, regular, adjourned regular and special
E
301 meetings shall be called, noticed, held and conducted in
31 accordance with the provisions of the Ralph M. Brown Act
32 (commencing with Section 54950 of the Government Code).
- 3 -
E.
1 3.. MINUTES
2 The Secretary of the Agency shall cause to be kept minutes
3 ii of the regular, adjourned regular and special meetings of
4the governing board and shall, as soon as possible after
5 each meeting, cause a copy of the minutes to be forwarded
6 to each member of the governing board, to the respective
7 cities and to the County.
8� 4. QUORUM
91 A simple majority of the governing board of the Agency shall
10 constitute a quorum for the transaction of business except
11 that less than a quorum may adjourn a meeting from time to
12 time.
13 i D. OFFICERS
E
14 The governing board shall elect the chairman and vice chairman
15 j of the Agency to serve for such period of time as said board shall determine.
1-6Said governing beard shall also appoint a secretary who may, but need not,
17 be a member of the governing board.
18 E. BY -LAVES, RULES AND AMENDMENTS THERETO.
19 The governing board of the Agency may adopt such by-laws as
20 deemed necessary and may from time to time adopt such rules and regula-
21 tions for the conduct of its meetings and affairs as may be required. This
22 agreement may be amended at any time by the written agreement of all
23 parties to it. Any by-laws or rules and regulations adopted by the governing
24 board may be amended at any time by majority vote of the governing board.
F,
25 F. GENERAL ASSEMBLY AND EXECUTIVE COMMITTEE
26 There has been created a West Valley Planning Agency, and
E
27 !� there may hereafter be created an additional and similar planning agency
28;' to coordinate planning within the "Desert -Mountain Communities" of the
29 i County of San Bernardino. It is agreed to form. a "General Assembly" and
30I "Executive Committee" consisting of representatives from the governing
31 boards of the respective planning agencies already formed as well as any
32 other similar agencies. The "General. Assembly's will act in an advisory
-4
14
Ik
I capacity to coordinate discussion and policies relative to general County-wide
2 planning The "Executive Committee will carry out the policies of the
3 d Genes al Assembly, sponsor County-wide studies or studies affecting more
4 .
than one area and will act as liaison with other State and Federal agencies
5 (Chart marked "Exhibit B" attached).
6 SECTION 4. POWERS
The East Valley Agency shall have the power, in its own name, to
8 accept contributions, gifts and grants, make and enter into contracts, to sue
9 and be sued, and to incur debts, liabilities or obligations necessary for the
10 accomplishment of the purposes set forth in this agreement within the
11 budgeted funds available from voluntary contributions.
12 SECTION 5. EFFECTIVE DATE OF AGREEMENT
13 This agreement shall be effective upon its execution by all of the
14 original named parties to the agreement.
15 SECTION 6. AGENCY ACTS
16 Any plan or modification of plan or any other act of the East Valley
17 Planning Agency should be advisory only and shall not have any binding effect
18 on the County or cities located within the boundaries of the East Valley Planning
19 Agency, and no membei of this Agency shall be prejudiced or estopped in any
20 proceedings by reason of its participation in this Agency.
21 SECT ON 7. TERMINATION
22 Ei
Notwithstanding anything to the contrary hereinbefore contained, it is
23 understood and agreed that any party to this agreement may cease to be a party
2411 hereto and may withdraw from membership in the East Valley Agency by the
25 11 adoption by its legislative body of a resolution of intention to withdraw and by
,I
2611 giving the Secretary of the East Valley Agency and the other parties to this
27 agreement written notice of its intention to withdraw addressed thirty (30) days
28 r before the effective date thereof. If at any time after the effective date of this
29 agreement, fewer than fifty percent (50%) of the signatories are parties to this
30 j agreement, this agreement shall terminate. Upon the termination of this
31 agreement, any money or assets in possession of the East Valley Agency after
32 the payment of all liabilities, costs, expenses and charges incurred under this
- 5 -
I
agreement shall be returned to the parties in proportion to their contr]butzons
21! determined as of the time of termination
3H IN WITNESS WHEREOF, the undersigned cities and the County of
!i
San Bernardino have executed this agreement upon the respective dates set
5 forth after their signature
61
7 Dated: , 1969
8
9 ATTEST CITY OF COLTON
10
11a
ler Mayor -
12 '
13
14 Dated JAN 6 1970 ,
15 ATTEST CITY OF FONTANA
36 1 6/7) ,
17 C1erk L Mayor
18
19 Dated � � , 19f�9.
20
ATTEST: CITY OF REDLANDS
21
7,elz."-eZ � `�
erk37.
mayor
2 �✓ if3
24 Dated f i /767 , 1969
1
25
261 ATTEST CITY OF RIALTO
27
wq4eAd..
�$ Clerk Mayor
29 ' Da / 1� `� , 1969
30
31 ATTEST• CITY OF SAN BERNARDINO
32
Clerk eAig.,
Mayor
-j” / `r7
I
Dated-
DEC 2 2 1969
2
311
ATTEST. .
1'11�3U,"-((11ITK
4
5
Deputy
6
-7
ji
D-A TED:
San Bernardino County Counsel
10
2
14
15
16
17
18
19
20
21
22
23
24
25
26
27
29h,
30
31
32
-7-
PLANN
NEIL B. PFULB
Director of Planning
January 14, 1971
MENT
Phone TUrner 9-01.11, Ext. 250 & 251
Area Code 714
316 Mc. View Avenue
SAN BERNARDINO, CALIFORNIA
92401
Mr. R. P. Merritt
City Manager
City Hall
P.O. Box 280
Redlands, California 92373
Dear Mr. Merritt:
Enclosed is a fully executed copy of the "Amendment to
Joint Exercise of Powers Agreement Creating the East
Valley Planning Agency" for your files. This amends the
original document to include the newly incorporated
City of Loma Linda.
COUNTY PLANNING DEPARTMENT
Neil B. Pfulb, Director
4
r l W
R. A. Siracusa
Senior Planner
Enclosure
RAS:hfw
1 AMENDMENT TO JOINT EXERCISE OF POWERS
2 AGREEMENT CREATING THE EAST VALLEY
3 PLANNING AGENCY
4
5 I THIS AMENDMENT TO AGREEMENT, made this / day of
6 Oed e m Pr- , 1970, alters that agreement referred to above
7 by adding the City of Loma Linda as a party thereto
8 The agreement entitled Joint Exercise of Powers Agreement
g Creating the East Valley Planning Agency is hereby amended as
10 follows .
11 1. On the first page of the agreement hereof, the
12 paragraph beginning on line 2 shall read.
13 THIS AGREEMENT, dated for convenience as of the , ,`r.p-t,
14 day of T)oc , 1969 , by and between:
� M
N ? W z 15 COUNTY OF SAN BERNARDINO
° F o 1 a body corporate and politic
o i] ° u CITY OF COLTON
id 5
� •• z 17 a municipal corporation
18 CITY OF FONTANA
o °• " a municipal corporation
O z 19
CITY OF REDLANDS
20 a municipal corporation
21 CITY OF RIALTO
a municipal corporation
22
CITY OF SAN BERNARDINO
23 a municipal corporation
24 CITY OF LOMA LINDA
a municipal corporation
25
and any other city governments which hereafter become signatories
26 , herein
27 2 . On page 3 of the agreement hereof, the paragraph
28 beginning on line 5 shall read .
29 B. The East Valley Agency shall be administered by a
30 governing board of ten (10) members , each serving in their
31 individual capacities as members of the governing board At the
32 first regular meeting following the execution of this agreement,
-1-
1 the city council of each city party to this agreement shall
2 appoint one councilman and an alternate to serve in the absence
3 of the regular member as a member of the governing board. The
4 County of San Bernardino shall appoint the four (4) supervisors
51 whose districts are included in the East Valley area, and an
6 alternate supervisor from the other district to serve in the
7 absence of the regular members , as members of the governing
8 board. The members of the governing board appointed as herein-
9 before provided shall serve at the pleasure of their respective
10 appointing authorities . Such governing board shall be called
11 "Governing Board of the East Valley Planning Agency " All
12 voting power shall reside in the Governing Board.
13 IN WITNESS WHEREOF, the undersigned cities and the
0
j m 14 County of San Bernardino have executed this agreement upon the
w o .-
W Z ; � 15 respective dates set forth after their signatures .
q x
o 0 U , UJ 16 Dated• DECK 197 _, 1970 CITY OF COLTON
o �• u - z 17 ATTEST : i
o Z Ei o3 18 ,' Fi„.„, ,
,,y5_,Q.
Uo U � z 19 El
Clerk ` May
Q
20 Dated• % ; ,' '/ , 1970 CITY OF FONTANA.
21 ATTEST : ( o ---„
7 //J �
22 :,,f 9 ,,,
- / Clerk Mayor
r
23
Dated. /, - 30 - , 1970. CITY OF REDLANDS
24 ATTEST
25 61 JAc_.c_ /,/ 1 }c &a/ 10---bil,-1346L4,1t)
26 40 Clerk Mayor
27 Dated . f,.2.- 30 , 1970. CITY OF RIALTO
28 ATTEST : 1' ti
a
29WAII#A.- 6:1- _
Clerk ayo
30 Dated- l/I2-I q1 , l9+6-: . CITY OF SAN BERNARDINO
31
ATTEST .
32 ,,(„el
.Ci[- ``x
Clerk ayor
-2-
1 Dated. �� �, ,a,�Y147� , 1970 CITY OF LOMA LINDA
2 A
3
(73—\ 1))-3._
Clerk Mayor
41
5 Dated- DEC 1 4 1970 , 1970. COUNTY OF SAN BERNARDINO
6 ATTEST :
7 V. DENNIS WARDLE, County
Clerk
8 ` R BEN So AYALA, Chair n
Bo rd of Supervisors
9 BYE
Deputy
10
11
12
13
0
14
.I4I-
{
� Zw 15
Z ° a
ms1 16
O LL u
u > 4 O
?- z 17
r W
a Zia ¢
• 5 z 18
O
o � �
u 19
a
20
21
22
23
24
25
26 '
27
28
29
30
31
32
PAG .vk
10-23-70
-3-