HomeMy WebLinkAboutContracts & Agreements_47-1990_CCv0001.pdf MINUTES OF THE BOARD OF SUPERVISORS
• East Valley Planning
Agency (Filed in OF SAN BERNARDINO COUNTY, CALIFORNIA
Clerk's Office) ;
Planning-Gen11;
Airports-SB Airport Land December 10, 1990
Use Commission
FROM: SHARON W. HIGHTOWER
DIRECTOR OF PLANNING
SUBJECT: SECOND
/ AMENDMENT TO THE EAST VALLEY PLANNING AGENCY JOINT
POWERS AGREEMENT (JPA)
RECOMMENDATION: APPROVE Amendment No. 2 to
ADOPT the resolution; and /AMBNH the Joint
Powers Agreement of the East Valley Planning Agency to remove
the County's Fourth District Supervisor from the JPA and FILE a
Notice of Exemption.
BACKGROUND: The current principal function of the East Valley
Planning Agency has been to act as the East Valley Airport
Land Use Commission. The Agency governing board consists of one
councilman and an alternate of each city party to this agreement
and the County Supervisors whose districts are included in the
East Valley area and an alternate Supervisor from the other
district.
As a result of redistricting, the Fourth District boundaries
are no longer a part of the East Valley Region, and the
Supervisor of that District has requested removal from the East
Valley Agency.
Each city party to this agreement has agreed to the amendment
by resolution and minute action by their respective city
councils. The recommend amendment is a routine administrative
matter and no public concerns or controversy have been expressed.
REASON FOR RECOMMENDATION: Section 3, E. "By-Laws, Rules and
Amendments Thereto", of the East Valley Planning Agency Joint
Powers Agreement provides that the agreement may be amended at
any time by the written agreement of all parties.
A-2 TO EAST VALLEY PLANNING AGENCY JPA
With Resolution: Action of the Board of Supervisors
cc: Planning-Ron Riley w/agree. RESOLUTION NO. 90-483
ti
Cities of Colton, Fontana, APPR J� OF SUPERVISORS
Redlands, Rialto,Linda
S �NARDINO
Bernardino, Loma Linda . �> , R
w/agreement c/o Planning Off,• `�,�
Auditor w/agreement MOTiON�=- �'�- �� Absent -Motion'
va a 4 5
Purchasing-Contract Complian e
Airports-Monger
EARLEN
Supervisor Walker
Risk Management BY �. y
EMG DATED: '1�0,
14-9507 OOU , 7 C ��.�
4-9507-00 File w/agreement /Ij �� ITEM 13
Rov. 10/81
mil
AMENDMENT TO THE EAST VALLEY PLANNING AGENCIES JOINT POWERS
AGREEMENT (JPA)
December 10, 1990
Page 2
REVIEWED BY: County Counsel (Paul Mordy) and Fourth District
Supervisorial Staff on November 16, 1990.
FINANCIAL DATA: None applicable
PRESENTED BY: Sharon W. Hightower, Director of Planning,
387-4146
DECEMBER 10, 1990 ITEM 13
MINUTES OF THE BOARD OF SUPERVISORS
OF SAN BERNARDINO COUNTY, CALIFORNIA
On Monday, December 10 1990, on motion by Supervisor Hammock ,
duly seconded by Supervisor Mlkels , and carried, the following
Resolution is adopted:
Resolution No. 90-483
WHEREAS, the County of San Bernardino and the cities of the
East Valley, (Colton, Fontana, Redlands, Rialto, San Bernardino,
Loma Linda) did form, under a Joint Powers Agreement dated December
29, 1969, the East Valley Planning Agency, as an advisory agency
to promote coordinated and comprehensive planning; and
WHEREAS, the general purpose of this agency is to provide a
vehicle by which the individual communities of the East Valley
areas of the County of San Bernardino may proceed with special
planning studies needed within their respective communities while
assuring that the planning studies are coordinated [within the
framework of a comprehensive area-wide plan) ; and
WHEREAS, the East Valley Planning Agency was conceived to
include all incorporated cities in the East Valley, to be..
governed by a Governing Board composed of one council 'member
appointed by each incorporated city and the County Supervisors
whose districts lie within the East Valley; and
WHEREAS, as a result of redistricting, the Fourth
Supervisorial District no longer encompasses land areas within
the East Valley region; and
WHEREAS, the agreement should be amended to delete the
Fourth Supervisorial District; and
WHEREAS, the duly elected Supervisor of the Fourth District
has requested to be deleted from the membership of the East
Valley Planning Agency; and
WHEREAS, deleting the Fourth Supervisorial District leaves
positions for three County Supervisors on the governing board; and
WHEREAS, designation of the remaining two County Supervisors
as alternatives will advance the purposes of county representation
and the achievement of a quorum,
NOW, THEREFORE, BE IT RESOLVED, that the San Bernardino County
Board of Supervisors adopts the Second Amendment to the Joint
Powers Agreement creating the East Valley Planning Agency, to
reduce County membership on the governing body to three Supervisors
and to provide for designation of the remaining two County
Supervisors as alternates, and further Authorize the Chairman to
1
14-9507n-103 12/10/90 n11 ;x13
sign said Amendment on behalf of the County.
PASSED AND ADOPTED by the Board of Supervisors of the County of
San Bernardino, State of California, by the following vote:
AYES: SUPERVISORS: Turoci, Mikels, Hammack, Riordan
NOES: SUPERVISORS: None
ABSENT: SUPERVISORS: Walker
STATE OF CALIFORNIA
) ss.
COUNTY OF SAtlq BERNARDINO )
I, EARLENE SPROAT, Clerk of the Board of Supervisors of the County
of San Bernardino, State of California, hereby certify the foregoing
to be a full, true and correct copy of the record of the action
taken by said Board of Supervisors, by vote of the members present,
as the same appears in the Official Minutes of said Board at its
meeting of EC 10 X990
EARLENE SPROAT
Clerk of the Board
By
put
12/10/90 mll #13
FOR COUNTY USE ONLY
County Department Contract Number
Planning
County Department Contract Representative Contractor's License Number:
COUNTY OF SAN BERNARDINO Ron Riley Ph.Ext.387-411C
Budget unit No. Sub-object No. Fund No. Job No. Amount of Contract
CONTRACT TRANSMITTAL
Project Name: If contract has more than one payment or receipt,
complete the following:
Payments Estimate:
Approximate Amount Each:
Contractor: - FAST VALLEY PLANNING AGENCY
Birth Date Federal ID No. or Social Security No.
Contractor's Representative:
385 N. Arrowhead Avenue, 3rd Floor
Address: San Bernardino CA 92415-0182 Phone:
Nature of Contract: (Briefly describe the general terms of the contract.)
AMENDMENT NO. 2 to EAST VALLEY PLANNING AGENCY JOINT POWERS AGREEMENT (JPA) .
As a result of redistricting, the Fourth District boundaries are no longer a
part of the East Valley Region, and the Supervisor of that District has requested
removal from the East Valley Agency.
Member Cities: Colton, Fontana, Redlands, Rialto, San Bernardino and Loma Linda.
1, EARLENE SPROAT, Mrak of the Board of
Superfipp o
visors c; ' L 9
I , Cowq f San Semardina,
C-tate rill: Califlro,mia, h,��r&jr c,artify flhrc f01-090nig
I � "0' / Of
'n
' an
in s,
�, irurri-,mit to bd or GOP',
e a I
the fjl,jg';r13J on file in rlij 0111,1'U-
E,a£C,1,:
Chork of the Board,
By
ety
(Attach this transmittal to all contracts not prepared on the "Standard Contract"form.)
Approved as to Legal Form Reviewed as to Affirmative Action Reviewed for Processing
11► 11001 ►
County Counsel Agency Administrator/CAO
Date Date Date
02-12294,000 Rev,71;A6
SECOND AMENDMENT TO
I JOINT EXERCISE OF POWERS AGREEMENT CREATING
2 THE EAST VALLEY PLANNING AGENCY
3
4
5 THIS AMENDMENT TO AGREEMENT, dated for convenience this 10th
6 day of December .1 1990, among the Cities of Colton, Fontana,
7 Redlands, Rialto, San Bernardino, Loma Linda and the County of
8 San Bernardino for the purpose of making certain amendments to
9 the Joint Exercise of Powers Agreement creating the East Valley
10 Planning Agency, dated the 29th day of December, 1969
11 ("Agreement") , as amended December 14, 1970, by changing the
12 membership provisions.
13
14 The Agreement is hereby amended as follows:
15 1. Subsection B of Section 3 of the Agreement is amended to
16
read as follows:
17
B. The agency shall be administered by a governing
z < m
-:D , <
00 1: U 18 board of nine members, each serving in his or her
0 d
19
individual capacity as a member of the governing
Z
Z
0 =Z 20 board. The members of the governing board shall be
M
z Z 21
appointed in the following manner: The City
Council of each city party to this Agreement shall
23 appoint one council member as a governing board
A
member and an alternate council member to serve in
215 the absence of the regular council member. The
-26 Board of Supervisors of the County of San
Bernardino shall appoint three Supervisors, each of
28 whose districts is included in the East Valley
'19
1�1 area, as governing board members, and two alternate
30 Supervisors, each of whom may serve in the absence
31 of one of the regular Supervisor members. '
32 Governing board members shall serve at the pleasure
33 of their respective appointing authorities. The
34 governing board shall be called "Governing Board of
35 the East Valley Planning Agency". All voting power
EL:itpWrE P
5-13579-161 Rev.5184
shall reside in the governing board.
1
2 2. This agreement shall take effect and be in force on the
3 date when the last party has executed an identical counterpart
4 copy and filed it with the Clerk of the Board of the San
5 Bernardino County Board of Supervisors.
6
7 IN WITNESS WHEREOF, each party has executed an identical
8 counterpart copy of this agreement upon the date set forth before
9 its signature.
10
11 Dated: November 7 , 1990
12
ATTEST: CITY OF COLTON
13
14
15
0 16 Clerk Fralffic Gonzales, f-fayor
Z Is
7 Dated: 1990
-
z
=) - , 18
C)0 U
UUCC3 1
z 19 ATTEST: CITY OF FONTANA
25
z < 1
2i <
:) z 20
0 &
5
.Uz0 =
Me M� <
V,
22.
23 Clerk Nathan A. Simon, Mayor
24 Dated: 1990
25
26 ATTEST: CITY OF REDLANDS
27
28
-)q
.C. Clerk Charles DeMirjyn, Mayor
30
31 Dated: 1990
32 ATTEST: CITY OF RIALTO
33
34
35 Clerk John Longville, Mayor
36 Dated: 1990
MEL:JtPwrEVP
-2-
shall reside in the governing board.
I
2. This agreement shall take effect and be in force on the
3 date when the last party has executed an identical counterpart
4 copy and filed it with the Clerk of the Board of the San
5 Bernardino County Board of Supervisors.
6
7 IN WITNESS WHEREOF, each party has executed an identical
8 counterpart copy of this agreement upon the date set forth before
9 its signature.
10
11 Dated
, 2990
12
13 ATTEST: CITY OF COLTON
14
15
0 16 Clerk Frank Gonzales, Mayor
WQ 17
za Dated: , 2990
� w 18
20 U
UUaa
oras 19 ATTEST: CITY OF FONTANA
1 . a 20
p Q
8 W 21
22
23 Clerk j N han A. Simon, Mayor
24 Dated: 1990
25
26 ATTEST: CITY OF REDLANDS
27
28
29 Clerk Charles DeMir
jyn, Mayor
30
31 Dated: , 1990
32 ATTEST: CITY OF RIALTO
33
34
35 Clerk. John Longville, Mayor
36 Dated: , 1990
FEEL:JtPwrEVP
-2-
z
shall reside in the governing board.
1
2. This agreement shall take effect and be in force on the
3 date when the last party has executed an identical counterpart
4 copy and filed it with the Clerk of the Board of the San
5 Bernardino County Board of Supervisors.
6
7 IN WITNESS WHEREOF, each party has executed an identical
8 counterpart copy of this agreement upon the date set forth before
9 its signature.
10
11 Dated: , 1990
12
ATTEST: CITY OF COLTON
13
14
15
WO 16 Clerk Frank Gonzales, Mayor
W 17 Dated• , 1990
zQ � 18
0033.
a> ° z 19 ATTEST: CITY OF FONTANA
� � `z 20
° 2m
< 21
m
22
Clerk Nathan A. Simon, Mayor
23
24 Dated: Nov. 6 , 1990
25
26 ATTEST: CITY OF REDLANDS
27
28 z2
29 Clerk W �4Chase.Mirj , Mayor
30
31 Dated: , 1990
32 ATTEST: CITY OF RIALTO
33
34
35 Clerk John Longville, Mayor
36 Dated: , 1990
MEL:JtPwrEVP
-2-
shall reside in the governing board.
2. This agreement shall take effect and be in force on the
3 date when the last party has executed an identical counterpart
4 copy and filed it with the Clerk of the Board of the San
5 Bernardino County Board of Supervisors.
6
7 IN WITNESS WHEREOF, each party has executed an identical
8 counterpart copy of this agreement upon the date set forth before
9 its signature.
10
11 Dated: 1990
12
13 ATTEST: CITY OF COLTON
14
15
16 Clerk
Frank Gonzales, Mayor
> 17
Z ' Dated: 1990
=) :� 18
00 = '
ZQ19ATTEST: CITY OF FONTANA
1
Z) M <
OXZ 20
U 0 FE
Z M
M� Z
<
M
,13
Clerk Nathan A. Simon, Mayor
24 Dated: 1990
25
26 ATTEST: CITY OF REDLANDS
27
18
'.)q
Clerk Charles DeMirjyn, Mayor
30
31 Dated: 1990
321 ATTEST: CITY OF RIALTO
33
34
35 er
nqvi
hn oI Mayor
36 Dated:j 1990
EL:JtPwrEVP
lff
3
4 ATTEST: CITY OF SAN BERN 0
5
6
7
W.� ��� / --
Cle'tk WIto or
8 lcom May
9 Dated:J44 1990
10
11 ATTEST: CITY OF LOMA LINDA
12
13
14 Clerk T. Milford Harrison, Mayor
15
16 Dated: 1990
17
ATTEST:
18
U 00 EARLENE SPROAT
t.'- ;? 19
�- XCOUNTY OF SAN BERNARDINO
z < 5,5 Clerk of the Board of Supervisors
� <O �F 20
O = Z
of the County of San Bernardino
Uzm
� z21
2-1
13 By: By:
24 Deputy BARBARA RIORDAN, Chairman
Board of Supervisors
(1-5
26 Dated: 1990 Dated: 1990
27
28 Approved as to Form:
29 Dated:"-'� ' 1990
30
31
By:
32 PAUL F. M0
33 Deputy County CourriKel
34
35
36
EL:JtPwrEVP
-3-
111
1 Ill
2
111
3
4 ATTEST: CITY OF SAN BERNARDINO
5
6
7
8 Clerk W.R. "Bob" Holcomb, Mayor
9 Dated: , 1990
10
11 ATTEST: CITY OF LOMA LINDA
12
13
14 Clerk T. Milford Harrison, Mayor
15
16 Dated: 0ctober 30 , 1990
Q 17
ATTEST:
=, 18
00
19 EARLENE SPROAT COUNTY OF SAN BERNARDINO
u o0
z = d Clerk of the Board of Supervisors
0w � 20 of the County of San Bernardino M" zM
W21
Z
M
22
23 By: By
Deputy BARBARA RIORDAN, Chairman
24 Board of Supervisors
25
26 Dated: , 1990 Dated: , 1990
27
28 Approved as to Form:
29 Dated: , 1990
30
3120 1
By
32 PAUL F. MOR
33 Deputy County Co
el
34
35
36
MEL:JtPwrEVP
-3-
1 111
2
1113
4 ATTEST: CITY OF SAN BERNARDINO
5
6
7
8 Clerk W.R. "Bob" Holcomb, Mayor
9 Dated: 1990
10
11 ATTEST: CITY OF LOMA LINDA
12
13
14 Clerk T. Milford Harrison, Mayor
15
16 Dated: 1990
17
ATTEST:
00 = 1 18
U
19 EARLENE SPROAT COUNTY OF SAN BERNARDINO
oza Clerk of the Board of Supervisors
0:5 :z < �1-
0-'�- z
of the County of San Bernardino
Z
22
1AV
4
3 By:
By:
beputy R"BARA RIORDAN'Chairman
24
Board of Supervisors
5 Dated: December 10 1990 Dated: DEC 10 1990
6
7
218 Approved as to Form:
29 Dated: 'r
1990
30
31
By:
321 - PAUL 'F- .-/
MO
33 Deputy County Cou el
34
35
36
MEL:JtPwrEVP
-3-