Loading...
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-