Loading...
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-