Loading...
HomeMy WebLinkAboutContracts & Agreements_20-1969 13�{f1 "1' NO. L I JOINT EXERCISE OF POWERS AGREEMENT CREATING 2 THIS AGREEMENT, Dated for convenience as of the day of 3 1969, by'and between- 4 COUNTY OF SAN BERNARDINO a body corporate and politic 5 CITY OF COLTON 6 a municipal corporation 7 i CITY OF FONTANA a municipal corporation CITY OF REDLANDS 9 a municipal corporation 10 CITY OF RIALTO a municipal corporation 11 CITY OF SAN BERNARDINO 12 a municipal corporation 13 and any other city governments which hereafter become signatories herein. 14 WITNESSETH: 15 € WHEREAS, under the provisions of Title 7, Chapter 3, Articles 7 and 16 9 of the Government Code of the State of California (Government Code I 17 i Section 65,000 et seq), the local agencies, parties hereto, are each 18 I empowered to adopt comprehensive master plans for the development of 19 I the areas within their respective jurisdictions; and 20 ( WHEREAS, under the provisions of Title 1, Division 7, Chapter 5 I 21 I of the Government Code of the State of California (Government Code Section 22 ! 6,500 et seq.), the parties hereto may jointly exercise powers common to 23 I all; and 24 I WHEREAS, Congress, under the provisions of U.S.C.A., Title 42, 25 II 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 relating to the development of urban areas in order to help curb urban 28 sprawl and to encourage a more o•r.derly 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 I 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 I framework of a comprehensive area-wide plan. Comprehensive area-wide 15 I 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 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 other 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 - II i 1 4 S ECTION 3. PLANNING AGENCY 2; A. There is hereby created a public entity to be known as "East 3 Valley Planning Agency" (hereinafter called the "East Valley Agency") and �1 41i said Agency shall be a public entity. 5 B. The East Valley Agency shall be administered by a governing 6 board of nine (9) members, each serving 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 9 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 11 County of San Bernardino shall appoint the four (4) supervisors whose 12 districts are included in the East Valley area, and an alternate supervisor 13 I from the other district to serve in the absence of the regular members, as 14 i members of the governing board. The members of the governing board 15 I appointed as hereinbefore provided shall serve at the pleasure of their 16 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 1 21The governing board of the East Valley Agency shall provide 22 for its regular meetings; provided however, it shall 'hold at 23 least one regular meeting each year. The date, hour and I 24 place of the holding of the regular meetings shall be fixed 3 25 ' by resolution of the governing board and a copy of such 26 i' resolution shall be filed with each party hereto. 27 Z. RALPH M. BROWN ACT I 28 All meetings of the governing board of the Agency, including, 29 i� without limitation, regular, adjourned regular and special 3011 meetings shall be called, noticed, held and conducted in l 31I accordance with the provisions of the Ralph M. Brown Act 32 (commencing with Section 54950 of the Government Code). - 3 I I I� 1 3. MINUTES 211 The Secretary of the Agency shall cause to be kept minutes 3 of the regular, adjourned regular and special meetings of I 4!i the governing board and shall, as soon as possible after .5 1 each meeting, cause a copy of the minutes to be forwarded 6 to each member of the governing board, to the respective 7 i cities and to the County. 8 4. QUORUM 9 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 1.2 time. 13 D. OFFICERS i 14 The governing board shall elect the chairman and vice chairman 15 of the Agency to serve for such period of time as said board shall determine 16 1 Said governing board shall also appoint a secretary who may, but need not, 17 ' be a member of the governing board. 18 E. BY-LAWS, 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 i tions for the conduct of its meetings and affairs as may be required. This 22 1 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 i� board may be amended at any time by majority vote of the governing board. 25 F. GENERAL ASSEMBLY AND EXECU'T'IVE COMMI'T'TEE I; 26!1 There has been created a West Valley Planning Agency, and 27 E there may hereafter be created an additional and similar planning agency ' I 28, to coordinate planning within the "Desert-Mountain Communities" of the 29 County of San Bernardino. It is agreed to forma "General Assembly" and 30 "Executive Committee" consisting of representatives from the governing 31 boards of the respective planning agencies already formed as well as any 321 other similar agencies. The "General Assembly" will act in an advisory - 4 - I, I ii I� 1 capacity to coordinate discussion and policies relative to general County-wide 2 planning. The "Executive Committee will carry out the policies of the 3li General Assembly, sponsor County-wide studies or studies affecting more I 4.I than one area and will act as liaison with other State and Federal agencies. 5 (Chart marked "Exhibit B" attached). 6 SECTION 4. POWERS 7 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 i This agreement shall be effective upon its execution by all of the 14 original named parties to the agreement. 15 SECTION 6. AGENCY ACTS 16I 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 member of this Agency shall be prejudiced or estopped in any 20 proceedings by reason of its participation in this Agency. 21 E SECT ON 7. TERMINATION I 22 I 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 24 jf hereto and may withdraw from membership in the East Valley Agency by the 25 ij adoption by its legislative body of a resolution of intention to withdraw and by i 26 giving the Secretary of the East Valley Agency and the other parties to this 27 i agreement written notice of its intention to withdraw addressed thirty (30) days 28( 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 - li ag?rc,,(.,n)(,nL shall be retui-nod to the partics in proportion to, Their CMItHbUtiCAIS 2 determined as of the time of termination. IN WITNESS WIIEREOF, the undersigned cities and the County of IiiA San Bernardino have executed this agreement upon the respective dates set 5 forth after their sianature. 6 7 Dated:-- 1969 ATTEST: CITY OF COLTON 10 q —GlerTZ Mayor 14 Dated JAN 6 1970 Lj 15 ATTEST: CITY OF FONTANA 16 17 Clerk Mayor 19C! Dated -1969 20 A T TEST: CITY OF REDLA NDS 21 -Z� 22, A' 1 /Clerk 14-,eyo r 23 P Date 1969 25 2611 ATTEST: CITY OF RIALTO 27,, A4tA4,,,:- 28 1 --- -1------ ---- - Clerk Mayor 29 DtJa 1969 zo 31 ATTEST: CITY OF SAN BERNARDINO 32 V11, �i Clerk Mayor -6- � Pi i xmi u � G 1 If I� Jc9C] 1-969 2 3 b ATTEST: COUNTY' bF SAN L,FRINTAT TJl�TwO Deputy R BS. h`YA I A 6 Ch ia-ro ii, Board of Supervisors 7 hAT-E I7: " (� � ° 1969 San Bernardino County CounseT 1.0 ISI 11 12 13 SII 14- 3.5 41.5 I'?' 16 �I 1 r� 18�! 19 20 I 21 1! 22 23 d' 2.4; r 25 [�I 26 28 29 �i 30 31 32 —7— li d