Loading...
HomeMy WebLinkAboutContracts & Agreements_1-1990_CCv0001.pdf MINUTES OF THE BOARD OF SUPERVISORS Agree. 90-943 OF SAN BERNARDINO COUNTY, CALIFORNIA JPA-Clerk's Office CSA 70, SBCEA August 13 , 1990 CVFPD Inc. Cities: Colton, LL, Redlands & Rialto FROM: VERNON G. KNOUREK, Assistant Administrative Officer for Special Districts SUBJECT: JOINT POWERS AUTHORITY AGREEMENT--COUNTY SERVICE AREA 70 (SAN BERNARDINO COUNTY CONSOLIDATED FIRE AGENCY) AND CENTRAL VALLEY FIRE PROTECTION DISTRICT RECOMMENDATION: On behalf of County Service Area 70 and Central Valley Fire Protection District: 1. Approve Joint Powers Authority Agreement No. 90- 943 with the cities of Colton, Loma Linda, Redlands, and Rialto for the establishment of a centralized communications program; and, 2 . Adopt Resolution No. 90- 376 , appointing the Third District Supervisor of the San Bernardino County Board of Supervisors as a representative to the Joint Powers Authority Board of Directors for the Consolidated Fire Agencies of the East Valley; and, appoint as alternate representative the Fifth District Supervisor of the San Bernardino County Board of Supervisors. BACKGROUND: This Joint Powers Authority (JPA) Agreement will authorize the establishment of a cooperative agency for the joint and mutual operation of a centralized fire communications agency. The program will coordinate the use of public radio channels and a centralized regional computer aided communications system. The JPA Agreement authorizes the creation of a Board of Directors, having the authority to administer the communications program. Provisions of the agreement require the governing board of each agency, by resolution, to appoint a member of its governing board, as its representative on the Board of Directors. Additionally, a designated alternate representative is to be appointed to serve in the absence of the member. Res . to: (Continued) cc: Dan Schuler w/agree. (2) c/c Spec. Dists.Action of the Board of Supervisors Cities of Colton, Lana Linda , AP: , ‘i4.t x5,‘ !L 'mi il MO-943 111—;CF—lands & Rialto w/ '.1s4144rgliiM ) 19-376 T /o Spec. Dists. APPROVEDA tir RD.4 -I PERVISO RS Auditor wrarree. C(/UNTY J3 " :DINO Purchasing-Cont. Canpl c • - Central Valley Fire P.D. • e 5 ,-Aye Motion Supervisor Riordan MOTION ..anT • 4 Supervisor Hamrock County Counsel-Krahelski EARLENE SPR 15; Rie OF all ; q • ; Risk Management ° SBC Consolidated Fire Agenc) BY A \\‘ 14-95o7-000 dm File w/agree. DATED: n '11 ( v00 Rev. 10/81 ITEM_73 Board of Supervisors Joint Powers Authority Agreement August 13, 1990 Page 2 All participating cities of the JPA have signed the Agreement. REVIEW: This action had been reviewed by County Counsel (L. Thomas Krahelski/Paul St. John) and coordinated with Risk Management (Pamela Thompson) , the Second Supervisorial District (Judith Gilbert) , Third Supervisorial District (Supervisor Barbara Riordan) and the Fifth Supervisorial District (Ray Cadena) . a. That the Supervisor for the Third District of 2 the Board of Supervisors of the County of San Bernardino is hereby 3 appointed as the representative on the Board of Directors of 4 CONFIRE on behalf of both the San Bernardino County Consolidated 5 Fire Agency and the Central Valley Fire Protection District; 6 7 b. That the Supervisor for the Fifth District of 8 the Board of Supervisors of the County of San Bernardino is hereby 9 designated as the alternate on said Board of Directors in the 10 absence of the Supervisor for the Third District . 11 12 PASSED AND ADOPTED by the Board of Supervisors of San 13 Bernardino County, State of California, by the following vote: 14 15 AYES : Supervisors: Turoci, Milcels, Walker, Riordan, Hancock 16 ZB LIJ . 17 NOES : Supervisors: None z 6- 8 ;`' 18 z 19 ABSENT: Supervisors: None 61- '45 Do- z 20 o 'cSE g31 21 STATE OF CALIFORNIA 22 ) ss. 23 COUNTY OF SAN BERNARDINO 24 25 I , EARLENE SPROAT, Clerk of the Board of Supervisors of 26 San Bernardino County, California , hereby certify the foregoing to 27 be a full , true and correct copy of the record of the action as 28 the same appears in bhe Official Minutes of said Board at its 29 meeting of August 13 , 1990 . 30 ..•\\\\.\\\!!1,. 31 EARLEN..g="tiATO , 32 , /Jr, ht'ii"(5,09ty/Supervisors of Sffhterro,;i44:!:> 'Sc4)4y 33 • ct 34 . By ": /• 35 I -...ptfOy 36 /./ • • ) /ill, 0 collit4 -2- 1 RESOLUTION NO. 90- 376 1 3 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE 4 COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE GOVERNING BODY OF 5 THE SAN BERNARDINO COUNTY CONSOLIDATED FIRE 6 AGENCY AND THE CENTRAL VALLEY FIRE PROTECTION DISTRICT, APPOINTING REPRESENTATIVES TO THE JOINT POWERS AUTHORITY BOARD OF DIRECTORS FOR THE 8 CONSOLIDATED FIRE AGENCIES OF THE EAST VALLEY 9 On Monday, August 13 , 1990 , on motion of Supervisor 10 Hammock , duly seconded by Supervisor Turoci " and carried, the following resolution is adopted. 12 13 SECTION 1. The Board of Supervisors of the County of San 14 Bernardino hereby finds and determines : 15 - 0 16 Dcr a . That this Board has approved, on behalf of the z 17 San Bernardino County Consolidated Fire Agency and the Central 18 cou Valley Fire Protection District, a Joint Powers Agreement for a "•)(-) E ° 19 centralized communications system with the cities of Colton, Loma z , D - z 20 0SE Linda, Redlands and Rialto; z . z 21 22 b. That Section 1 of said Agreement establishes a 23 separate entity designated as the Consolidated Fire Agencies of 24 the East Valley ("CONFIRE" ) ; 25 26 c. That Section 12 of said Agreement requires that 27 the governing board of each member agency appoint primary and 28 alternate representatives to the Board of Directors of said 29 entity. 30 31 SECTION 2 . The Board of Supervisors of the County of San 32 Bernardino, acting in its capacity as the governing body of the 33 San Bernardino County Consolidated Fire Agency and the Central 34 Valley Fire Protection District, therefore, hereby resolves and 35 orders: 36 LTK:bb R-SBFIREAG 8/7/90 , 4 \Oil District COUNTY SERVICE AREA 70 and CONTRACT NUMBER CENTRAL VALLEY FIRE PROTECTION 90- _ - -17,- "-%// ,N--'---- DISTRICT District Contract Representative ait Renewable Ei Terminates /1/410,N / 1 ‘ Dan Schuler phE., 823-2681 Date. May 21, 1991 CONTRACT TRANSMITTAL Budget Unit No. Sub Obiect No Fund No Job No. Amount of Contract 010 2189 717 Varies Check One X Expenditure E-1 ;Revenue If contract has more than one payment or receipt,complete the following S 5 A a Number of payments: Varies Or Federal Employer ID# Estimated amount of each: $ Varies Contractor: CONSOLIDATED FIRE AGENCIES OF THE EAST VALLEY Contractor's Representative: Address: Phone: Nature of Contract: (Briefly describe the general terms of the contract) This Joint Powers Authority agreement will authorize the establishment of a cooperative agency for the joint and mutual operation of a centralized fire communications agency. The program will coordinate the use of public radio channels and a centralized regional computer aided communica- tions system. (Attach this transmittal to all contracts not prepared on the "Standard Contract"fofm.) , •$ ' I Approved as to leg,a1 form Reviewed a • •u•set expen•' ure See Agreement County CounselDirector, Spec'. • tricrs Depar merit — --- .— — -- 1 JOINT POWERS AGREEMENT 2 THIS AGREEMENT is entered into by and between the public 3 agencies signatory hereto, hereinafter called "public 4 agencies. " 5 WITNESSETH: 6 WHEREAS, the signatories herein have determined that 7 there is a need by public agencies within the East End cities 3 of San Bernardino County, California, to establish a regional 9 fire agency to best serve the needs of all the citizens of 10 said public agencies; and, 11 WHEREAS, said public agencies have heretofore determined 12 that the interests of the citizens of each of said public 13 agencies can best be served by the coordinated use of public 14 safety radio channels and centralized regional computer aided 15 communications system; and, 16 WHEREAS , said public agencies recognize the mutual 17 benefit of a centralized joint effort for the development, 18 implementation, and subsequent operation and maintenance of 19 such a centralized system; and, 20 WHEREAS, said public agencies desire to centralize and 21 provide safety communication operations; and, 22 WHEREAS, said public agencies have heretofore determined 23 that it is desirable and necessary to collectively direct the 24 management policies and operational practices of said regional 25 fire agency; and, 26 WHEREAS, the cost of developing, operating and 27 1 28 1 maintaining said centralized systems is more cost effective 2 to such public agencies ; and, 3 WHEREAS, said public agencies operate a cooperative 4 program of fire protection and related functions that are 5 mutually agreed upon; and, 6 WHEREAS , Title 1 , Division 7 , Chapter 5 of the Government 7 Code of the State of California authorizes public agencies to 8 enter into an agreement for the joint exercise of any power 9 common to them; and, 10 WHEREAS, these public agencies possess the power to 11 consolidate public safety communications and operational 12 programs by the execution and implementation of this 13 Agreement. 14 NOW, THEREFORE, FOR AND IN CONSIDERATION OF THE MUTUAL 15 ADVANTAGES TO BE DERIVED THEREFROM, AND IN CONSIDERATION OF 16 THE MUTUAL COVENANTS HEREIN CONTAINED, IT IS AGREED BY AND 17 BETWEEN THE PARTIES HERETO AS FOLLOWS : 18 1. Agency Established. Pursuant to the joint powers 19 authorization of the California Government Code, the 20 undersigned do hereby federate together in a cooperative 21 agency for the joint and mutual operation of a centralized 22 public safety communication agency and a cooperative program 23 of fire protection and related functions, to be known as the 24 Consolidated Fire Agencies of the East Valley, hereinafter 25 designated as "CONFIRE, " which shall be a publici entity 26 separate from the parties to the Agreement. 27 2 28 1 2 . By-Laws . The Agency shall be subject to, and shall 2 be governed by, those certain By-Laws, a copy of which is 3 attached hereto, marked Exhibit "A" and by this reference made 4 a part of this Agreement. 5 3 . Purpose. The purpose of this Agreement shall be as 6 set forth in Section 1, above, and Article I of the By-Laws. 7 The purpose shall be accomplished and carried out in the 8 manner set forth in the By-Laws. 9 4 . Administration. CONFIRE, as established by this 10 Agreement and as governed by its By-Laws, shall be the 11 "Agency" to administer this Agreement, pursuant to joint 12 powers provisions of the Government Code of California. 13 5 . Membership. Each public agency signatory to this 14 Agreement, and each additional public agency which may 15 hereafter sign the Agreement, is a member of the Agency and 16 is entitled to all the rights and privileges and subject to 17 the obligations of membership, as provided in the By-Laws. 18 6 . Withdrawal of Membership. This Agreement shall 19 remain in full force and effect as to all member agencies for 20 a minimum of two (2) years from and after the effective date 21 hereof. Thereafter, any party to this Agreement may cease to 22 be a party hereto and may withdraw from membership in the 23 Agency upon the adoption by its legislative body of a 24 resolution of intention to withdraw and the giving of written 25 notice thereof to the Chairman of the Board of Directors of 26 the Agency and to each of the other public agencies signatory 27 3 28 1 to this Agreement at least one hundred eighty (180) days prior 2 to the end of the then current fiscal year. 3 7 . Powers and Debts of Authority. Agency shall have 4 the power in its own name, to make and enter into contracts, 5 to employ agents and employees, to acquire, hold and dispose 6 of property, real and personal , to sue and be sued in its own 7 name, and to incur debts, liabilities or obligations necessary 8 for the accomplishment of the purpose of this Agreement. 9 However, the debts, liabilities, and obligations of the Agency 10 shall not constitute any debt, liability or obligation to any of the individual public agencies which are signatory to this 12 Agreement. The Agency shall not have the power of eminent 13 domain nor the power to levy taxes, and its power generally 14 shall be subject to the restrictions applicable to the Central 15 Valley Fire Protection District. 16 8. Amendment. This Agreement may not be amended, 17 except written agreement of all the parties, provided, 18 however, that the By-Laws may be amended from time to time by 19 the method and means provided therein. 20 9. Duration of A.reement. This Agreement shall 21 continue in effect until terminated by unanimous consent of 22 the parties or until dissolution of the Agency in the manner 23 provided in said By-Laws. Upon such termination, or 24 dissolution, the non-grant assets remaining, including any 25 surplus money, shall be disposed of in proportion to 26 contributions made. Grant funded assets shall be disposed of 97 4 28 1 in accordance with Federal and State regulations and 2 instructions. 3 10. Enforcement. Agency is hereby given the power to 4 enforce this Agreement. If suit is necessary to enforce any 5 of the provisions hereof, including any provision of the By- 6 Laws, the defaulting member shall pay reasonable attorney fees 7 to the Agency as adjudicated and determined by the Court. 8 11. Authorization. Upon execution of this Agreement, 9 each member shall deliver to the Agency a certified copy of 10 a governing board action, resolution or minute order 11 authorizing and directing the execution of this Agreement. 12 12 . Board of Directors. 13 A. There is established a Board of Directors for the 14 Agency which shall consist of a representative of the 15 governing body of each member agency. The governing body of 16 each member agency shall designate in writing to CONFIRE, the 17 primary and alternate members to serve on the Board of 18 Directors. At its annual meeting, the Board of Directors shall 19 select one of its members to serve as Chairperson of the Board 20 until the next annual meeting. The Chairpersonship of the 21 Board of Directors shall rotate annually in a fixed sequence 22 among the members. 23 B. The Board of Directors shall have the responsibility 24 for the appointment of auditors, approval of new members, and 25, approval of the annual budget and assessment schedule of the 26 Agency, and the exercise of those powers granted to it by the 27 5 28 1 By-Laws. 2 C. Each public agency which is a member of the Agency 3 shall be entitled to one (1) Director on the Board and shall 4 be entitled to one (1) vote thereon. Such one vote may be 5 cast only by the member agency' s designated primary or 6 alternate representative in attendance. 7 13 . Source of Funds. Any contributions of funds by 8 member agencies shall be apportioned based on the number of 9 fires in each agency' s jurisdiction over the immediate 10 preceding two year period. 11 14 . Accountability and Audits. The Agency shall be 12 strictly accountable for all funds and shall report all 13 receipts and disbursements, as required by Government Code 14 Section 6505 . The Treasurer of San Bernardino County shall 15 act as treasurer and depositary for the Agency pursuant to 16 Government Code Section 6505. 5, and shall handle and have 17 access to Agency property, under an official bond in an amount 18 fixed by the member agencies. The Agency shall contract for 19 a certified public accountant to perform an annual audit of 20 the accounts and records of the Agency, and a report thereof 21 - shall be filed as public record with each of the contracting 22 parties and with the Auditor of the County of San Bernardino 23 within 60 days subsequent to the end of the fiscal year under 24- examination. 25 15. Indemnification. Each party hereby agrees to 26 'defend, indemnify, and hold each other party, its elected 27 6 28 1 officials, officers, agents, and employees free and harmless 2 from any and all liability or claims for personal injury, 3 death, and property damage which may arise from the 4 indemnifying party' s negligent acts or omissions under this 5 Agreement. None of the parties shall be held responsible or 6 liable to any other party for any loss, damage or delay caused 7 by accidents, strikes, lockouts, fire, flood, act of civil or 8 military authority or by insurrection or riot or by any other 9 cause which is beyond its control. 10 16. Effective Date of Agreement. This Agreement shall 11 become effective upon its execution by the Cities of Colton, 12 Loma Linda, Redlands, and Rialto, the Central Valley Fire 13 Protection District and the San Bernardino County Consolidated 14 Fire Agency. Within 30 days of said date, the Agency shall 15 cause notice of this Agreement to be filed with the Secretary 16 of State of California, pursuant to Government Code Section 17 6503 . 5. 18 19 20 21 22 23 24 25 26 27 7 28 1 IN WITNESS WHEREOF, the undersigned public agencies have 2 set their signature on the respective dates set forth below. 3 This document may be signed in duplicate originals. 4 5 ATTEST: CITY OF REDLANDS A Municipal Corporation 6 /- / „,-----,, 7 yaw t , .) ,--.r/iftzi 7L-1717-411, 8 ci-fy 5 - erk (-I. / , , Mayor / 1,, „-------3/ \---/ / 9 10 ATTEST: CITY OF LOMA LINDA A Municipal Corporation Il 44 x 13 City Clerk I 14 is ATTEST: CITY OF CourGN A Municipal Corporation 16 ,m441111r ___, 18 City Clerk Mayo 19 20 ATTEST: CITY OF RIALTO 21 A Municipal Corporation / l'N, 22 23 bli fk/--tt;A----j L it By 1 , C, y C erk 24 17 ! 11 25 26 27 8 28 1 2 AT EST: SAN BERNARDINO COUNTY CONSOLIDATED FIRE AGENCY 3 By• 7, ,, 5 Clerk o`: the Board of Chairman, Board of Supervisors Supervisors of San 6 Bernardino County, as Governing Body of San 7 Bernardino County Consolidated Fire Agency 8 APPROVED AS TO FORM9 DATE 10 Man K. Merica. COUNTY COUNSEL CENTRAL VALLEY FIRE SAN ARDI O (ALINCALIFORNIA PROTECTION DISTRICT 11 iy .f . 12 13 . v BY I/ 14 SIGNED AND CERTIFIED THAT A COPY CF THIS Chairman, Board of DOCUMEN d"HAS BEEN DELIVERED TO THE - Supervisors of San 15 mu OF THE 'A :O Bernardino County, as EAS O Governing Body of 16 D000loi S.Lpt-hootoCentral Valley Fire tbftgeroy .0,UL fernodLLA Protection District 17 y � 18 r x. 19 20 ''/, 21 22 23 24 25 26 27 9 28 EXHIBIT A BY-LAWS CONFIRE ARTICLE I PURPOSE The CONSOLIDATED FIRE AGENCIES OF THE EAST VALLEY (CONFIRE) is a co-operative association voluntarily established by its members pursuant to the Joint Exercise of Powers Act of the Government Code of the State of California for the purpose of providing hardware, software, services, and other items necessary and appropriate for the establishment, operation, and maintenance of a joint centralized public safety communications system and a cooperative program of fire related functions for the mutual benefit of the members of the Agency, to provide such services on a contract basis to other governmental units, and to provide a forum for discussion, study, development and implementation of recommendations of mutual interest regarding public safety communications and related matters within member agencies. CONFIRE is sometimes hereinafter referred to as the "Agency. " ARTICLE II POWERS The powers of the Agency include, but are not limited to the following: a) to enter into contracts, including the performance of services for other governmental units ; b) to employ agents and employees; c) to acquire, lease, hold, and dispose of property, real and personal ; d) to incur debts, liabilities or obligations; e) the purchase or lease of the equipment and machinery necessary; f) the employment of the necessary personnel and the operation and maintenance of a communications system; g) all powers necessary and incidental to carrying out the purpose set forth in ARTICLE I of these By-Laws; and h) the power to sue and be sued in its own name. 1 ARTICLE III PARTICIPATION A. All governmental agencies which provide public safety services are eligible for membership of this Agency, provided the parties to the existing Agency agree and all parties sign an amended Joint Exercise of Powers Agreement. B. Membership shall be contingent upon the execution of the Joint Powers Agreement creating and establishing this Agency and the payment by each such governmental agency of a fee to be determined and agreed upon by the majority vote of Board of Directors. The Board of Directors may, by a similar vote, impose to the terms, costs, and assessment charges as specified in the Agreement or By- Laws . All fees, costs, and assessment charges shall become the revenue of the Agency. C. Upon becoming a member, all new members shall become subject to the same financial obligations of CONFIRE as all other members, unless otherwise specifically agreed to in the amended Joint Exercise of Powers Agreement. ARTICLE IV BOARD OF DIRECTORS A. The Board of Directors shall function as set forth in Section 12 of the Joint Powers Agreement and as further set forth herein. B. The member agency ' s principal or alternative representative shall serve until a successor is appointed by the appointing powers . A vacancy shall immediately occur in the office of any officer upon the resignation or death of such person holding such office, or upon his ceasing to be an officer or employee of any member government. Upon a vacancy occurring in any office, the Board of Directors may appoint a successor to fill the vacancy until the member agency represented by the officer assigns a new member to represent the governmental agency. The rotation of officers may be advanced one year before the vacancy has been filled if the Board of Directors finds this advisable. C. The Board of Directors may establish rules governing its own conduct and procedure and have such express or implied powers which are not inconsistent with or contrary to the laws of the State of California, these By-Laws, or Agreement. D. A quorum for the transaction of all business by such Board of Directors shall consist of a majority of the representative membership. E . No one serving on the Board of Directors shall receive any salary or compensation from the Agency. 2 F. The Board, on behalf of the Agency, may accept contributions or donations and may apply for and use grants or loans of money or other property from the state, or any other governmental units, or individuals, foundations or organizations and may enter into agreements required in connection therewith and may hold, use and dispose of such monies or property in accordance with the terms of the grant, donation, loan or agreement relating thereto. However, nothing in this section should be construed to require the participation or financial obligation of any member agency without the express written authorization in the form of a resolution by its legislative body and only to the extent so authorized. ARTICLE V BOARD OF DIRECTOR'S MEETINGS A. Regular public meetings, also termed General Meetings, of the Board of Directors shall be held at least twice a year at a regular date, time and place established by resolution of the Board pursuant to the provisions of Section 54954 of the Government Code. A regular meeting of the Board shall be held in the month of February at which time the Board shall consider and adopt the annual budget for the Agency for the following fiscal year. The annual meeting shall be held in September at which meeting the Board shall elect officers. B. Special meetings of the Board of Directors may be called by its Chairperson or by the Administrative Committee by its own motion, or shall be called by the Administrative Committee upon written request by any one (1) of its members. Ten (10) days written notice of special meetings shall be given to the official representatives of each member Agency and an agenda specifying the subject of such special meeting shall accompany such notice. Business conducted at said meetings shall be limited to those items specified in the agenda. However, if deemed necessary, due to the urgent nature of the issue, the Chairperson or the administrative Committee, by its own motion, may call for an emergency meeting on a twenty-four (24) hour notice for the purpose of discussing a specific issue. c . The date, time and location of special , and emergency, meetings of the Board of Directors shall be determined by the Chairperson of the Board of Directors. Regular, special and emergency meetings shall be held within the County of San Bernardino. D. Notice of the regular meeting of the Board of Directors shall be given to the respective Board Member, Supervisor, Mayor, and Manager of each member Agency at least thirty (30) days prior to such meeting and an agenda for such meeting shall accompany the notice. 3 E. To the extent not contrary to these By-Laws, Robert's Rules of Order shall govern all meetings of the Board of Directors. ARTICLE VI DUTIES OF AGENCY OFFICERS A. The officers of CONFIRE shall consist of a Chairperson, a Vice-Chairperson, a Secretary and a Treasurer. The Chairperson shall be a member of the Board of Directors. B. In the absence of a Chairperson, or in the event of his inability or refusal to act, the Vice-Chairperson shall perform the duties of the Chairperson, and when so acting, shall have all the powers of and be subject to all the restrictions upon the Chairperson. C. The Coordinator of Communications shall be the Secretary to the Board of Directors, but shall be a non-voting member. D. The Treasurer shall be the Financial Officer from the Consolidated Fire Agency. He shall be a non-voting member. E. The Treasurer shall have the powers and duties as set forth in Section 6505 and 6505 . 5 of the Government Code, any other applicable provisions of State law, the Agreement, these By-Laws, or as may be established by the Board of Directors. The Treasurer shall serve the Agency without charge to the Agency, except for the administrative services charges to the Consolidated Fire Agency. There shall be strict accountability of all funds of the Agency and a report of all receipts and disbursements as required by Section 6505 of the Government Code. F. The Treasurer shall give a bond in the amount of $25, 000 for the faithful discharge of his duties, with such surety or sureties as the Board of Directors shall determine. The Treasurer shall : (a) Have charge and custody of and be responsible for all funds, securities and assets of the Agency; receive and give receipts for monies due and payable to the Agency from any source whatsoever, and deposit all such monies in a separate fund in the name of the Agency with the County Auditor/Controller; (b) in general, perform all the duties incident to the office of Treasurer and such other duties as from time to time may be assigned to him by the Board of Directors. G . The Secretary shall ; (a) keep the minutes of the Agency meetings in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with provisions of these By-Laws or as required by law; (c) be custodian of the records of the Agency; (d) in general , perform all duties as, from time to time, may be assigned to him/her by the Board of Directors. 4 ARTICLE VII ADMINISTRATIVE COMMITTEE A. There is hereby established an Administrative Committee of the Agency, which shall be organized and be responsible for functions hereinafter set forth. B. Each public agency that is a signatory member to the Joint Powers Agreement, or an amended Joint Powers Agreement, shall be entitled to one (1) seat on the Administrative Committee for each Chief Officer or Executive of the public agency's departments which share in the CONFIRE System, and shall be entitled to one (1) vote per Chief Officer or executive thereon. Such vote may be cast only by the official representative to the Committee in physical attendance, or by the designated alternate, if such official representative is absent. No proxy votes or absentee voting will be permitted. C. Only the Chief Officer or Executive or designated alternate may represent a participating agency on the Administrative Committee. The Chief Officer or Executive of each member government agency will designate, in writing, to CONFIRE an alternate who may serve on the Administrative Committee in the absence of such Chief Officer or Executive. D. The Coordinator of Communications shall be the Secretary to the Administrative Committee, as a non-voting member. E. The operations of the Agency shall be conducted under the direction and supervision of the Administrative Committee. Except as specifically excepted herein, no contract or other obligation of this Agency shall be binding unless approved or ratified by the Administrative Committee. F. The Committee may establish rules for its own procedures and have such express or implied authority as is not inconsistent with or contrary to the laws of California, these By-Laws, or the Joint Exercise of Powers Act of the Government Code of the State of California. A quorum for the transaction of all business by the Administrative Committee shall consist of a majority of the official representatives or designated alternates of the member governmental agencies. G. Regular meetings of the Administrative Committee shall be held as required but not less than quarterly each year. Special meetings of the Administrative Committee may be called by its Chairperson, or by a member of the Administrative Committee. The time, date and location of regular meetings of the Administrative Committee shall be determined by the Administrative Committee. The Secretary shall cause to be delivered to each member agency at lease five (5) calendar days prior to the meeting, an agenda and written notice calling a meeting of the Administrative Committee. 5 Meetings of the Administrative Committee must comply with the Brown Act. H. The Administrative Committee Chairperson shall be the principal executive officer of the Agency and shall be authorized to execute documents and instruments on behalf of the Agency and in general shall perform all duties incident to the office of Chairperson and such other duties as may be prescribed by the Board of Directors. He/she shall serve a one (1) year term as Chairperson and shall be elected to that position annually by the members of the Administrative Committee. I . The Administrative Committee shall have the authority to contract with other governmental bodies for use of CONFIRE facilities, equipment, and programs and to establish appropriate charges therefore. J. The Administrative Committee shall have the following duties: 1) Within the limits fixed by an approved budget, the Administrative Committee shall conduct the operation of the Agency. 2) Direct the preparation of the proposed annual budget. Following approval thereof by the Administrative Committee, the proposed budget shall be submitted to the Board of Directors. After adoption of the annual budget by, the Board of Directors, the Administrative Committee shall control all expenditures in accordance with such budget. 3) The Administrative Committee shall have the power to expend funds in accordance with the adopted budget. 4 ) At each regular meeting of the Board of Directors, the Administrative Committee shall report budget and financial transactions since the previous regular meeting. K. The Administrative Committee shall present a full report of its activities at each regular meeting of the Board of Directors. L. The Administrative Committee shall , as provided by the approved budget, have the authority to hire, fix the salary of, and remove the Coordinator of Communications. ARTICLE VIII TECHNICAL COMMITTEE A. There is hereby established a Technical Committee which shall be organized and be responsible for functions as hereinafter set forth. 6 B. Each public agency that is a member of this Agency shall be entitled to one ( 1) seat on the Technical Committee for each public-safety department which shares in the use of the CONFIRE System, and shall be entitled to one (1) vote per member thereon. Such vote may be cast only by the official representative to the Technical Committee in physical attendance, or by the designated alternate if such official representative is absent. C. The Chief Officer or Executive of each member agency shall appoint a representative and alternate representative to the Technical Committee. D. The Coordinator of Communications shall chair the Technical Committee and report all significant decisions to the Administrative Committee for concurrence. E. The Technical Committee may establish rules for its own procedures. There shall be regularly scheduled meetings held to consider all matters dealing with liaison between the Agency and department personnel, operation of the Agency, and future planning. F. The daily operation of the Agency shall be conducted under the direction and supervision of the Coordinator of Communications; however, he/she may call emergency meetings of the Technical Committee should the need arise to meet operational requirements. G. The Technical Committee shall provide to the Administrative Committee recommended solutions to operational problems. H. Members of the Technical Committee, except for the Coordinator of Communications, shall serve without compensation for their services to the Agency. ARTICLE IX COORDINATOR OF COMMUNICATIONS A. The Coordinator of Communications shall perform such duties as shall be delegated by the Administrative Committee. B. The Coordinator of Communications shall attend all Administrative Committee meetings and give advice on technical matters . C. The Coordinator of Communications shall be the Chairperson of the Technical Committee. He shall provide to the Administrative Committee recommendations from the Technical Committee on operations and problems associated with the daily operation and maintenance of the Agency. 7 D. The Coordinator of Communications shall review jointly with the Administrative Committee all bid specifications for the purchase of all communications equipment prior to issuance and equipment modifications by member agencies. ARTICLE X FINANCES A. The fiscal year of the Agency shall end on June 30. B. The Agency budget for the following fiscal year shall be submitted by the Coordinator of Communications to the Administrative Committee on or before January 15 of each year. The Administrative Committee shall adopt a tentative budget on or before February 1 of each year and forward the same to the Board of Directors for review. The Board of Directors shall adopt the annual budget for the Agency not later than March 1 of each year; copies shall be mailed immediately to the Chief Administrative Officer of each participating governmental agency. C. The annual budget shall include the necessary funds with which the Agency shall obtain and maintain worker' s compensation and liability insurance to fully protect the Agency and each of the member agencies. Said insurance shall be obtained and maintained in force at all times during the effective term of this Agreement. D. The Consolidated Fire Agency shall provide administrative and support services functions to the Agency consisting of personnel administration, facility site usage, purchasing, payroll and related functions. E . Reimbursement to the Consolidated Fire Agency for services in Paragraph D of this Article shall be based upon a cost percentage rate to be determined for the following fiscal year budget. The cost percentage rate shall be given to the Coordinator of Communications in writing from the Consolidated Fire Agency no later than the first day of December preceding the forthcoming fiscal year budget. It is stipulated that the percentage rate charged by the Consolidated Fire Agency shall not be applied to the following expense items of any approved fiscal year budget appropriation: 1) The expense of the applied percentage rate. 2) Capital Outlay or improvement items. 3) Contract Maintenance items to include telephone expense items. F. The Administrative Committee shall recommend to the Board of Directors cost-sharing charges for all participants in the Agency in an amount sufficient to provide the funds required by the budgets. The Board of Directors shall fix membership assessments and shall advise the Chief Administrative Officer of each 8 participating agency thereof on or before April 1 of each year. Any participating agency whose charges have not been paid within sixty (60) days after billing shall pay interest on unpaid balance, not to exceed one percent (1%) per month. The Agency shall have the power to commence an action in its own name against any member agency in default to recover the amount of the obligation due to the Agency hereunder. G . The amount of each participant' s charges shall be determined in accordance with Paragraph H below. H . The activities of the Agency shall be financed by a cost- sharing formula which shall require a proration among the participating agencies based on the demand percentage on the system by the agencies to be determined by the Administrative Committee and approved by the Board of Directors. Expenditures made and indebtedness incurred by the Agency relating to special equipment and services shall be paid entirely by the member agency involved. Facility and rental and/or space utilization shall be a separate item approved in the Agency' s annual budget. I . The CONFIRE System, as a computer-aided system, encompasses the computer-aided dispatch system (CAD) , management information system (MIS) , and the records management system (RMS) . The RMS of the CONFIRE System will be located at the County Office of Management Services. RMS functional management shall be under the Coordinator of Communications, or his designated representative. The overall administration of the RMS shall be under the Coordinator of Communications ' duties consistent with these By- Laws . Reimbursable costs to the Consolidated Fire Agency shall be determined by the Board of Directors in accordance with the Joint Powers Agreement and By-Laws. ARTICLE XI AGENCY EMPLOYEES A. Agency employees are under the authority of the Agency. As such the Agency retains the authority to approve all benefits and privileges that may accrue to Agency employees. However, Agency employees shall be entitled to all benefits and privileges secured by Special Districts employees as provided by the Personnel Rules and Regulations of the Office of Special Districts, but subject to the approval of, and the organizational lines of authority contained within the Agency as structured by the Joint Powers Agreement and By-Laws. B. The duties of, and the organizational authority over the Coordinator of Communications are stipulated in previous articles within these By-Laws . The Coordinator of Communications is also authorized to establish a non-management line of supervision to assist him in the day-to-day communications center operations which include delegation of certain personnel management procedures and 9 supervision. Therefore, non-management personnel shall follow the organizational lines of authority as defined by the Coordinator of Communications and set forth within these By-Laws. C. Benefits and privileges of Agency employees shall be associated with the following representation units for the employees of the Office of Special Districts: 1) Coordinator of Communications. A Consolidated Fire Agency recognized Management employee. No representation. 2) Administrative Technician and all Communications employees. The same as the Special Districts recognized non-safety group. D. Paragraph C above does not obligate the agency to recognize the representation units associated with the Office of Special Districts for any separate meet and confer matters. However, should employees exercise their rights to secure separate representation units under Employer/Employee Organizations guidelines as set forth in the Government Code of the State of California, Section 3500 et seq, and such representation units are officially recognized by the Agency, then Paragraph C et al . , of this Article shall defer to that agreement between the employees and the Agency. E. The Office of Special Districts Personnel Office shall immediately provide the Coordinator of Communications with all ratified Memoranda of Understanding (MOU) that affects employees ' benefits and privileges. Upon receipt of such MOU(s) the Coordinator of Communications will request a special joint meeting of the Administrative Committee and Board of Directors for determination. ARTICLE XII AUDIT The Board of Directors shall request that the Treasurer initiate an annual audit of the financial affairs of the Agency, to be made by an independent certified public accountant at the end of each fiscal year in accordance with generally accepted auditing principles and as provided in the Agreement. The annual report shall be delivered to each member agency not later than 60 days subsequent to the end of each fiscal year. ARTICLE XIII LIABILITY AND PROPERTY A. Except as otherwise provided by individual contracts, the debts, liabilities, and obligations of the Agency shall not be the debts, liabilities, and obligations of the parties to the 10 Agreement. B. All property, with the exception of assets funded by grant funds, acquired by the Agency shall be owned in common by the parties to the Joint Powers Agreement, in equal shares, unless otherwise determined in writing by all of the parties hereto. The Treasurer shall cause an inventory and asset account to be kept current at all times, showing the assets of the Agency. Grant funded equipment or services shall remain the property of the Grantee applicant. C. Any contributions of equipment by any of the member governmental agencies will be assigned a value by the Administrative Committee and such value will be credited to the account of that member and be a part of and included within any distribution formula in the event of withdrawal , termination or dissolution as provided herein. D. Each member shall have a vested interest in all capital acquisitions by the Agency in the same ratio as they are obligated to share in the cost-sharing proration. Capital acquisitions from grant funds are excluded. ARTICLE XIV WITHDRAWAL, TERMINATION AND DISSOLUTION A. A member may withdraw from this Agency in the manner prescribed by the Agreement; provided, however, that Agency assets directly attributable to the accumulated capital contribution of the withdrawing party shall remain with the system for use by CONFIRE without compensation to the withdrawing party, until the termination of this Agreement and the distribution of assets to all parties in winding up. B. If this Agreement is terminated, assigned or transferred in whole or in part, all property and equipment owned by CONFIRE shall be distributed to the parties; distribution to each party shall be made in the same proportion as that reflected in the members ' accumulated capital contribution account as shown in the Treasurer' s books of account. Cash may be accepted in lieu of property or equipment. Grant assets remain the property of the Grantee. C. If the parties to the Agreement herein cannot agree as to the valuation and distribution of the property, the valuation and distribution shall be determined by a panel of arbitrators, one being appointed by each agency and one additional arbitrator shall be appointed by a majority of the agencies. All matters relating to valuation and distribution of assets as determined by this panel of arbitrators shall be final and conclusive as to this Agency. 11 D. This Agreement shall not terminate until all property has been distributed in accordance with these provisions; and the winding up and property distribution hereunder shall be effected in the manner calculated to cause the least disruption of existing public safety communications systems. E. On withdrawal of members so as to reduce the number of continuing participants to less than the original number of participating numbers, or upon the action of a majority of participating members to dissolve, then this Agreement and such Agency shall be terminated and dissolved. Upon such termination and dissolution (and after payment of all debts) , all individual files and documents and documentation shall be distributed to their owners without charge or offset. The remaining assets or liabilities, excluding grant funded assets, of the Agency shall be distributed among the members who had participated in this Agency as set forth above. F. If the withdrawal of a member causes the remaining members to terminate the Joint Powers Agreement, then the withdrawing member shall participate in the termination of this Agreement as set forth above. ARTICLE XV CONTRACTS , LOANS , CHECKS AND DEPOSITS A. The Board of Directors may authorize any officer or officers, agency or agents, to enter into any contract or to execute and deliver any instrument in the name of and on behalf of the Agency, and such authority may be general or confined to specific instances. B. No loans shall be contracted on behalf of the Agency and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. C. All checks, drafts or other orders for the payment of monies, notes or other evidences of indebtedness issued in the name of the Agency shall be signed by such officer or officers, agent or agents, of the Agency and in such manner as shall from time to time be determined by the Board of Directors. D. All funds of the Agency not otherwise encumbered shall be deposited from time to time to the credit of the Agency in such banks, trust companies or other depositories by the Treasurer with the consent of the Board of Directors. 12 ARTICLE XVI AMENDMENT A. Amendment to these By-Laws may be proposed by any member of the Board of Directors or by the Administrative Committee. The amendment shall be submitted to the Board of Directors. B. Unanimous approval by the Board of Directors shall be required to adopt any amendment to these By-Laws. ARTICLE XVII EFFECTIVE DATE These By-Laws shall go into effect immediately upon the execution of the Agreement by all of the original participants in the Agency. 13