Loading...
HomeMy WebLinkAboutC-1804 - Joint Exercise of Powers Agreement; Creating Newport-Irvine Waste Management Planning Agency (NIWA); see also C-1775.r' .: b June 7. 1977 Alexander Bowie. A Law Corporation 610 Newport Center Drive - suite 1220 Newport Beach. CA 92660 Attentions Nancy C. Rhaushan Subjects WM Joint Powers Agreement Enclosed is an executed copy of Amendment No. 2 to the First Amended Joint Rxercise of Powers Agreement Creating Newport - Irvine Watee- Management Planning Agency (NIWA). This amsnduant was authorised by the City Council on May 23. 1977 by the adoption of Resolution No. 9103. Doris George City Clerk DGteg Enc . wA { -...- - - =•iii IV AA iYA7, Lansing E. Eberling, Chairman Donald A. McInnis, Vice Chairman Newport - Irvin' Waste- Management Planning Agency May 2, 1977 City of Costa Mesa Ms. Doris George City Clerk City of Irvine City of Newport Beach 3300 Newport Boulevard City of Newport Beach, California 92660 Newport Beach Alexander Bowie, Secretary Warren D. Fix, Treasurer NI 903 City of Dear Ms. George: Santa Ana County of Re: Newport- Irvine Waste- Management Orange Planning Agency (NIWA) -- Orange County Amendment No. 2 to Joint Exercise Flood Control of Powers Agreement Creating NIWA District Orange County Pursuant to our conversation this date, enclosed Harbors Beaches 6 Parks herein please find two copies of proposed Amendment No.-2 to District the Joint Exercise of Powers Agreement Creating the Newport - Orange County Irvine Waste- Management Planning Agency (NIWA) . Hopefully, Sanitation such item will be placed on the agenda for the May 23, District No. 5. 1977, City Council meeting for approval. Irvine Ranch Water District In the event such amendment is approved, please Orange County execute and transmit one copy to the Secretary of NIWA. Water District California Thank you for your assistance in this regard. If Department of you have any questions, please do not hesitate to call. Fish and Game City of Very truly yours, Orange y/J Lois A. Cortese, Secretary to Nancy C. Shanahan lac Encs 610 Newport Center Drive, Suite 1220 Newport Beach, California 92660 714/644 -9311 j. August 13, 1976 Alexander Bowie A Law Corporation 610 Newport Center Drive - gaits 1220 Newport Beach, CA 92660 Attentions Nancy C. Shanahan Subject: NIWA Joint Powers Agreement Ineloeed is a copy of Addendum No. 1 to the First Aaendeef Joint Is�rciee of Planning Agreney ( Creating Nswport-Irviae Waste Keaageseni Plenn}ag A$euey (N Creating This addendum was authorised by the City Council on August by the adoption of Resolution No. 8873. 9, 1976 Doris George , City Clark r DG:eg Inc. x.. _ ., _. _ �.. _ _ ._ ��: .� :y ADDENDUM NO. ONE TO FIRST AMENDED JOINT EXERCISE OF POWERS AGREEMENT CREATING NEWPORT- IRVINE WASTE - MANAGEMENT PLANNING AGENCY (NIWA) THIS ADDENDUM is made and entered into this /l f day of 1976 , by and between.the following parties: a) COUNTY SANITATION DISTRICT NO. 5 OF ORANGE COUNTY -(b) ORANGE COUNTY WATER DISTRICT (c) CITY OF NEWPORT BEACH (d) CITY OF IRVINE (e) COUNTY OF ORANGE (f) ORANGE COUNTY FLOOD CONTROL DISTRICT (g) ORANGE COUNTY HARBORS, BEACHES AND PARKS DISTRICT (h) IRVINE RANCH WATER DISTRICT (i) CALIFORNIA DEPARTMENT OF FISH & GAME (j) CITY.OF COSTA MESA (k) CITY OF ORANGE W I T N E S S E T H: WHEREAS, the County Sanitation District No. 5 of Orange County, Orange County Water District, City of Newport Beach, City of Irvine, County of Orange, Orange County Flood Control District, Orange County Harbors, Beaches and Parks District, Irvine Ranch Water District, California Department of Fish & Game, City of Costa Mesa and City of Orange are the parties to that certain Joint Powers Agreement entitled "First Amended Joint Exercise of Powers Agreement Creating Newport- Irvine Waste - Management Planning Agency (NIWA) ", dated April 27, 1976; and WHEREAS, said Joint Powers Agreement provides under Article X, Section 32 for "Admission of New Members "; and -1- WHEREAS, the CITY OF SANTA ANA has applied for membership in NIWA; and WHEREAS, the Board of Directors of NIWA did approve and accent into membership the CITY OF SANTA ANA on July 22, 1976, without terms and conditions being imposed thereon, subject to the unanimous consent of existing members of NIWA as evidenced by the execution of this written Addendum to said Joint Powers Agreement; NOW, THEREFORE, the parties hereto agree as follows: 1. That the CITY OF SANTA A14A is hereby acknowledged to be a Member of NIWA with all the rights, duties, privileges and obligations under said Agreement and without any terms and conditions being imposed thereon. 2. That, in lieu of each party executing an original Addendum, each party may sign one.or more identical copies of the original Agreement and their executed copy, when filed with the Secretary of NIWA, shall consititute an Agreement between all parties who have executed such copies. IN WITNESS WHEREOF, the parties hereto have set their hands and seals by their respective officers thereunto authorized the day and year first hereinabove written_ M M -2- • i RESOLUTION NO. 8873 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH AUTHORIZING THE MAYOR AND CITY CLERK TO EXECUTE ADDENDUM NO. ONE TO FIRST AMENDED JOINT EXERCISE OF POWERS AGREEMENT CREATING NEWPORT - IRVINE WASTE - MANAGEMENT PLANNING AGENCY (NIWA) WHEREAS, there has been presented to the City Council of the City of Newport Beach a certain Addendum No. One to the First Amended Joint Exercise of Powers Agreement Creating Newport- Irvine.Waste- Management Planning Agency (NIWA), in connection with the acknowledgment of the membership of the City of Santa Ana; and WHEREAS, the City Council has reviewed the terms and conditions of said Addendum No. One to the First Amended Joint Exercise of Powers Agreement Creating Newport- Irvine Waste - Management Planning Agency and finds them to be satisfactory and that it would be in the best interest of the City to authorize the Mayor and City Clerk to execute said addendum; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Newport Beach that said Addendum No. One to said agreement above described is approved, and the Mayor and City Clerk are hereby authorized and directed to execute the same on behalf of the City of Newport Beach. ADOPTED this ATTEST; 9th day of August , 1976. Mayor City Clerk DDO /bc 8/4/76 July 28, 1976 4 "` Alexander Howie, A Law Corporation 610 Newport Canter Drive - Suite 1220: Newport Beach, CA 92660 Attention: Nancy C. Shanahan Subject: NIWA Joint Powers Agreement Enclosed is an asecated copy of Amendment No. 1 to the First Amended Joint Exercise of Powers Agreemant Creating Newport Irvine Waste - Management Planning Agency (NIWA). This agreement was authorised by the City Council on July 12, 1976 by the adoption of Resolution No. 8840. Doris George City Clerk DG:eg Re. 0 WA I MAN Ne}ivport- Irvine Waste - Management Planning Agency Donald A. McGinnis Chairman Lansing E. Ebarling July 30, 1976 Vice Chairman Alexander Bowie Secretary . Warren 0. Fix Treasurer Board of Directors Newport - Irvine Waste- Management Planning Agency 4201 Campus Drive . Irvine, California 92716 Dear Board of Directors: As directed by the Newport - Irvine Waste - Management Planning Agency (NINA) Board of Directors at the July .22, 1976 meeting, enclosed please find, for consideration by your governing body, a copy of "Addendum Number One.to First . Amended Joint Exercise of Powers Agreement Creating Newport - Irvine Waste- Management Planning Agency (NIWA)" which acknowledges the membership of the City of Santa Ana in NIWA. Article 10,:.Section 32 of the "First Amended Joint Exercise of Powers Agreement Creating NIWA" requires the unanimous consent of existing members of NIWA as evidenced by the execution of an Addendum thereto. Such Addendum must also be executed by the City of Santa Ana. Please see that a copy of the enclosed.document, if approved, is executed by officers of your governing body and filed with the Secretary of NIWA at the following address: Alexander Bowie, 610 Newport Center Drive, Suite 1220, Newport Beach, California 92660. Your expediency in this matter is greatly appreciated. Very truly yours, NEWPORT- IRVINE WASTE- MANAGEMENT PLANNING AGENCY By, Nancy C. Shanahan NCS /lac Assistant Secretary Enc cc: Board of Directors, NIWA Alternate Directors, NITRA City of Santa Ana; Attn: Gordon Bricken John Stevens Irvine Ranch County Sanitation District Orange County Water District Number Five of Orange County Water District 4201 Campus Drive • Irvine, California 92664 • (7141 833 -8333 0 CITY OF NEWPORT BEACH CALIFORNIA DATE July 28, 1976 TO: FINANCE DIRECTOR FROM: City Clerk SUBJECT: Contract No. 1804 City Han 3300 W. Newport Blvd. Area Code 714 673 -2110 Description of Contract Amwdwnt No. 1 to the First Amended Joint Exercise of Powers Agreement Creating Newport- Irvine Waste-Manageosnt Plamian pay (NIWA) Authorized ly Re'sollution No. 8840 adopted on July 12, 1976 Effective date �f Contract Contract with / :import- Irvine Waste- Menanament Agency Address do Alexander Bowie, a Law Corporation 610 Newport Center Dr., Suits 1220, Newport Beach, CA 92660 Amount of Contract., S&& A4reamant City Clerk AMENDMENT NO. 1 TO FIRST AMENDED JOINT EXERCISE OF POWERS AGREEMENT CREATING NEWPORT - IRVINE WASTE - MANAGEMENT PLANNING AGENCY (NIWA) R E C I T A L S: I. The Newport - Irvine Waste - Management Planning AGency was created by an agreement entitled OF POWERS AGREEMENT CREATING NEWPORT - IRVINE PLANNING AGENCY (NIWA) ", hereinafter and in referred to as "JPA ", dated March 28, 1975, and entered into between Irvine Ranch Water Sanitation District No. 5 of Orange County. "JOINT EXERCISE WASTE - MANAGEMENT some instances and approved by District and County The above - referenced JPA was subsequently amended by that certain agreement entitled "FIRST AMENDED JOINT EXERCISE OF POWERS AGREEMENT CREATING NEWPORT- IRVINE WASTE - MANAGEMENT PLANNING AGENCY (NIWA) ", dated April 27, 1976, by which the above- referenced agreement was amended to include the following parties as Member entities: (a) County Sanitation District No. 5 of Orange County (b) Orange County Water District (c) City of Newport Beach (d) City of Irvine (e) County of Orange (f) Irvine Ranch Water District (g) Orange County Flood Control District (h) Orange County Harbors, Beaches and Parks District (i) California Department of Fish and Game (j) City of Costa Mesa (k) City of Orange II. The parties hereto desire to amend this Agreement as follows: Paragraph IV(7) of the "First Amended Joint Exercise of Powers Agreement Creating Newport- Irvine Waste- Management Planning Agency (NIWA) ", dated April 27, 1976, is amended to read in its entirety as follows: "7. Designation of Directors Within thirty (30) days after the execution of this Agreement, each member including the Department of Fish and Game, shall designate and appoint one person to act as its Director on the Board. Each member, including the Department of Fish and Game, shall also appoint one Alternate Director and may appoint a Second Alternate Director, whose name(s) shall be on file with the Board and who may assume all rights and duties of the absent Director representing the appointing member. Each Director, Alternate Director, and Second Alternate Director shall hold office from the first meeting of the Board after his appointment until his successor is selected. Directors, -2- L] Alternate Directors, and Second Alternate Directors shall serve at the pleasure of the appointing member and may be removed at any time, with or without cause, in the sole discretion of said appointing member. Except as to the Director of the Department of Fish and Game or his designated Alternate and Second Alternate Directors, each Director shall be a member of the governing board of a member, duly elected, appointed in lieu of election to such elective public office, or appointed thereto and holding an elective office as provided in Section 4730 of the Health and Safety Code. Alternate and Second Alternate Directors shall either meet the same requirements as Directors or shall be employees or other officials of the appointing members. A Director, Alternate Director of Second Alternate Director shall not receive any compensation from the Agency for his services, but may be reimbursed for expenses incurred by such Director in the conduct of the business of the Agency. Any such appointment of such persons shall evidence and be conclusive that such positions are compatible and the offices of Director, Alternate Director and Second Alternate Director are intended and in fact established on such basis." -3- III. In lieu of each party executing an original amendment, each party may sign one or more identical copies of the original amendment and their executed copy, when filed with the Secretary of NIWA, sahll constitute an agreement between all parties who have executed such copies. IN WITNESS WHEREOF, the parties hereto have set their hands and seals by their respective officers thereunto authorized on the day of 1976. ATTEST: kityClerk APPRVOED AS TO FORM: lX City ttorn y CITY OF NEWPORT BEACH B H WARD ROGERS Mayor -4- !j." 1 C) 9-6 , BY +69 CITY COUNQL CITY aF NEWPORT B:ACH RESOLUTION.NO. R 84 O_ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH AUTHORIZING THE MAYOR AND CITY CLERK TO EXECUTE AMENDMENT NO. 1 TO FIRST AMENDED JOINT EXERCISE OF POWERS AGREEMENT CREATING NEWPORT- IRVINE WASTE - MANAGEMENT PLANNING AGENCY (NIWA) WHEREAS, there has been presented to the City Council of the City of Newport Beach a certain Amendment No. 1 To First Amended Joint Exercise of Powers Agreement Creating Newport - Irvine Waste - Management Planning Agency (NIWA) to allow each member to appoint a second alternate director; and WHEREAS, the City Council has reviewed the terms and conditions of said amendment and finds it to be satisfactory and that it would be in the best interest of the City to authorize the Mayor and City Clerk to execute said amendment; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Newport Beach that said amendment above described is approved, and the Mayor and City Clerk are hereby authorized and directed to execute the same on behalf of the City of Newport Beach. ADOPTED this 12th day of Mayor ATTEST: ty Cler 1976. DDO /bc 6/30/76 f--1 Lai CITY OF NEWPORT BEACH CALIFORNIA DATE May 011976 TO: FINANCE DIRECTOR FROM: City Clerk SUBJECT: Contract No. 1804 City Hall 3300 w. Newport B1,d. Area Code 714 673 -2110 Description of Contract First Amended Joint Exercise of Powers Agreement Creating Newport - Irvine Waste- Management Planning Agency Authorized by Resolution No. 8742 , adopted on Effective date of Contract 3 -28 -75 4 -12 -76 Contract with Newport- Irvine Waste- Management Agency Address c/o Alexander Bowie a Law Corporation Amount of Contract 610 Newport Center Drive, Suite 1220 See Agreement CA 92660 City 7;Etio May 19, 1976 Alexander Bowie, A Lev Corporation 610 Newport Center Drive, Suite 1220 Newport Beach, CA 92660 Attention: Nancy C. Shanahan Subject2 NIWA Joint Powers Agreement Enclosed is an executed copy of the First Amended Joint Bmereise of Powers Agreement Creating Newport - Irvin' Wasta- Management Flaming Agency (NIWA). This agreement was authorised by the City Council on April 12, 1976 by the adoption of Resolution No. 8742. Doris George City Clerk DG 2 ark SM. 0 es 40 0 ALEXANDER BOWIE A LAW CORPORATION ALEXANDER BOWIE 610 NEWPORT CENTER DRIVE - SUITE 1220 AREA CODE 714 SPENCER E. COVERT, JR. TELEPHONE b44 9311 NANCY D, SHANAHAN NEWPORT BEACH, CALIFORNIA 92660 TELEPHONE (T4) 644 -9311 REF. OUR FILE May 6, 1976 City Clerk City of Newport Beach 3300 Newport Boulevard Newport Beach, California 92660 Dear City Clerk: Enclosed please find a copy of the "FIRST AMENDED JOINT EXERCISE OF POWERS AGREEMENT CREATING NEWPORT - IRVINE WASTE - MANAGEMENT PLANNING AGENCY (NIWA)" which was approved on April 14, 1976 by the Council of.the City of Newport Beach. Please have the enclosed executed and returned to our office. Thank you for your assistance in this matter. Very truly yours, ALEXANDER BOWIE A Law Corporation By Lois Cortese, Secretary to Nancy Shanahan lc Enc tt t�. t 0 40 NIWA JOINT POMM AGREEMENT is being put together by the Orange County Causel's (EnVi.Zamental Dept.) office./ It will be several weeks before it canes to NB. Dennis checked on this 11- 26 -75. ' 3 -51% Amended Version Recommended for Adoption FIRST A.1E dDED JOINT EXERCISE OF POWERS AGREEMENT CREATING NEWPORT- IRVINE WASTE IMANAGEMENT PLANNING AGENCY (NIWA) I. R E C I T A L S: A. The Newport- Irvine Waste -Management Agency (known as "NIWWA ") was created by an agreement dated March 28, 1975, and approved by and entered into between Irvine Ranch ?later District and County Sanitation District No. 5 of Orange County. B. NIWA was first organized for the primary purpose of qualifying and acting as an agency under Section 208 of the Federal Water Pollution Control Act and regulations promulgated pursuant thereto. C. Changed circumstances indicate that it is no longer possible in the foreseeable future for NIWA to act as a 208 agency, and the intention is to modify the agency to provide for studies and assistance to whatever entity acts as such 208 agency. On January 22, 1976, Southern California Association of Governments (SCAG) was so designated and as one of the conditions of such designation, SCAG is required to provide for full participation and concurrance of NI',.A in the planning process. Tile intention of the parties to this Agreement is to modify this Joint Powers Agreement to provide assistance to SCAG in its 208 planning functions by contiact and otherwise. • 40 D. It is desired that the First Amended Joint Exercise of Powers Agreement shall consist of two or more of the following as parties hereto: (a) County Sanitation District No. S of Orange County; (b) Orange County Water District; (c) City of Newport Beach; (d) City of Irvine; (e) County of Orange; (f) Irvine Ranch Water District; (g) Orange County Flood Control District; (h) Orange County Harbors, Beaches, and Parks District; (i) California Department of Fish and Game; and such other additional entities as are subsequently included herein as Member Agencies pursuant to the provisions of Section 32 of this Agreement. E. The hereinabove named parties include within their existing boundaries in whole or in part territory included in or related to the San Diego Creek Watershed, Newport Bay, or both. F. Irvine Ranch Water District is undertaking thy.! formulation of regional plans for facilities for the collection, treatment, disposal and reclamation of wastewater from within the hereinabove described area which -in part is tributary to Newport Bay, as well as other areas which are partly within the boundaries of the Orange County Water District, all of which are entities being situated in the County of Orange. -2- G. All the hereinabove named parties and potential parties to this Agreement possess the power and authorization to conduct planning and other studies into water quality and other matters of the San Diego Creek Watershed- Newport Bay Area, either directly or in conjunction with another entity or entities. H. An area -wide waste treatment management planning process and resulting plan for the San Diego Creek - Newport Bay Area may be compatible with ascertaining the existence of and solution to any water quality problems and /or other matters that now or in the future may be present within the San Diego Creek Watershed - Newport Bay Area. Such an effort can be achieved effectively through the cooperative action of the parties to this Agreement, operating through an entity established by this joint exercise of powers agreement either directly or in 'conjunction with another entity or entities. I. Each of the parties is authorized to contract with each of the other parties to this Agreement for the joint exercise of the common powers set forth herein pursuant to the authorization set forth in Article I, Chapter 5, Division 7, Title I of the Government Code. J.. The parties to this Agreement and the entity hereby created is intended to be and is comprised to be representative of local governmental agencies included in or related to the San Diego Creek Watershed- Newport Bay Area. -3- K. The governing body of the entity hereby established, except as to the Director of the Department of Fish and Game or his designee, shall be comprised of persons holding offices on the governing bodies of the Member Agencies whom they represent, which governing body established hereby shall be reflective of the local governmental agencies in the hereinabove described area. L. In the event that circumstances change in the future, it is intended that NIWA have the power to be designated a planning agency under Section 208 of the Federal Water Pollution Control Act and regulations established pursuant thereto. II. COVENANTS In consideration of the mutual promises and covenants herein contained, the parties hereto agree as follows: III. PURPOSE AND POWERS 1. Agency Created There is hereby created a public entity to be known as the "Newport- Irvine Waste- Management Planning Agency (NIWA)." The Agency is formed by this Agreement pursuant to the provisions of Article I, Chapter 5, Division 7, Title I of the Government Code of the State of California. The Agency shall be a public entity separate from the parties hereto. -4- 2. Purpose of the Agreement /Common Powers to be Exercised Each member has the common power to conduct planning and other studies into water quality and other matters in the San Diego Creek watershed- Newport Bay Area inclusive of the power and authorization to accomplish an area -wide waste treatment management plan on an ongoing, continuous basis to the extent and as provided for in Section 208 of the Federal Water Pollution Control Act and regulations promulgated pursuant thereto either directly or in conjunction with another entity or entities. The purpose of this Agreement is to jointly exercise the foregoing common power in the manner hereinafter set forth. 3. Powers The Agency shall have the power in its own name to do any of the following: (a) To exercise jointly the common powers of its members to conduct planning and other studies into water quality and other matters in the San Diego Creek Watershed - Newport Bay Area including the accomplishment, on an ongoing basis as provided for in Section 208 of the Federal Water Pollution Control Act and regulations promulgated pursuant thereto, of an area -wide waste treatment management planning process either directly or in conjunction with another entity or entities; 267M (b) To make and enter into contracts; (c), To contract for the services of engineers, attorneys, planners, financial consultants; and separate and apart therefrom, to employ such other persons, as it deems necessary, subject to limitations hereinafter provided. (d) To incur debts, liabilities or obligations subject to limitations herein set forth; (e) To sue and be sued in its own name; (f) To apply for an appropriate grant or grants under any federal, state, or local programs for assistance in developing any of its programs including but not limited to an area -wide waste management planning process to the extent and as described in the Act and regulations promulgated pursuant to the Act and any other applicable local, state, or federal statutory or regulatory provisions or any combination of the foregoing; (g) To the extent not herein specifically provided for, to exercise any powers in the manner and according to the methods provided under the laws applicable to the County Sanitation District Act; (h) Legal services shall be provided by the office of the County Counsel at no cost to the Agency. The. Environmental Management Agency of the County of orange shall provide technical and administrative staff.support, which shall be augmented by staff assistance from the Agency members in their respective capabilities. The Agency shall • • contract for the services of attorneys, engineers, planners, financial consultants, and other persons only when and to the extent the work cannot be done expeditiously by the County Counsel, the Environmental Agency, and the staffs of the respective Agency members. meanings: 4. The following words shall have the following (a) "Agreement" means this First Amended Joint Exercise of Powers Agreement. (b) "Agency" means the Newport- Irvine Waste- Management Planning Agency (NIWA) formed pursuant to this Agreement. (c) "Board" or "Board of Directors" means the governing body of the Agency. (d) "Member" or "Party" means each of the parties which become a signatory to this Agreement, accepting the rights and obligations of the Agency hereunder, including any public entity executing an addendum, amendment, or supplement to the original agreement as hereinafter provided. (e) "Participating Member" means a member that has or will acquire rights and assume obligations in connection with a particular project. (f) "Participating Director" means the regular Director or Alternate Director of the Board who has been appointed by a member which has become a Participating Member. -7- (g) The Directors appointed for the County of Orange, the Orange County Flood Control District, and the Orange County Harbors, Beaches and Parks District may consist of only one or two individuals.. Notwithstanding such appointments, the County of Orange, the Orange County Flood Control District, and the Orange County Harbors, Beaches and Parks District shall be treated as separate entities, and an individual Director for two or more of such three entities shall have a vote for each such entity he represents. (h) "Fiscal Year" means July 1st to and including the following June 30th. (i) "Project" means the study, assistance or other planning function accomplished pursuant to the project budget procedure. (j) "General Budget" means the approved budget applicable to the expenses of administration of the Agency. IV. ORGANIZATION 5. Membershi The members of the Agency shall be each public entity listed in Section I of this Agreement which has executed or hereafter executes this Agreement, or any addenda, amendment or supplement thereto, within the period of time specified in Section 7 of this Agreement and cahich -8- s s has not, pursuant to the provisions hereof, withdrawn therefrom. Additional entities may be subsequently included herein as Member Agencies pursuant to the provisions of Section 32 of this Agreement. 6. Names The names, particular capacitites, and addresses of the members at any time shall be shown on Exhibit "A ", attached hereto, as amended or supplemented from time to time. 7. Designation of Directors Within thirty (30) days after the execution of this Agreement, each member including the Director of the Department of Fish and Game, shall designate and appoint one person to act as its Director on the Board. Each member, including the Director of the Department of Fish and Game, shall also appoint one Alternate Director whose name shall . be on file with the Board and who may assume all rights and duties of the absent Director representing the appointing member. Each Director and Alternate shall hold office from the first meeting of the Board after his appointment until his successor is selected. Directors and Alternates shall serve at the pleasure of the appointing member and may be removed at any time, with or without cause, in the sole discretion.of said appointing member. Except as to the Director of the Department of Fish and Game or his designated Alternate, each Director shall be a member of the governing board of a member, duly elected, appointed in lieu of election to such elective public office, or appointed thereto and holding an elective office as provided in Section 4730 of the Health and Safety Code. Alternate Directors shall either meet the same requirements as Directors or shall be employees or other officials of the appointing members. A Director or Alternate shall not receive any compensation from the Agency for his services, but may be reimbursed for expenses incurred by such Director in the conduct of the business of the Agency. Any such appointment of such persons shall evidence and be conclusive that such positions are compatible and the offices of Director and Alternate Director are intended and in fact established on such basis. In the event that one of the hereinabove named entities has not executed this Agreement within forty -five (45) consecutive days following written notice given in the manner hereinafter provided for the execution of this Agreement, such nonaction shall be deemed an election not to participate herein at this time. Subsequent participation herein may be accomplished in accordance with Section 32 of this Agreement. 8. Principal Office The principal office of the Agency shall be established by the Board. The Board is hereby granted full power and authority to change said principal office from one location to another in the County of Orange. 'Any change shall be noted by the Secretary under this section but shall not be considered an amendment to this Agreement. -10- 9. Meetings The Board shall meet at the principal office of the Agency or at such other place as may be designated by the Board. The time and place of regular meetings of the Board shall be determined by resolution adopted by the Board. A copy of such resolution shall be furnished to each party hereto. Any meeting of a project committee shall be deened to be a meeting of the Agency and shall be open to all Directors. Regular, adjourned, and special meetings shall be called and held in the manner as provided in Chapter 9, Division 2, Title 5 of the Government Code of the State of California (commencing at Section 54950). 10. Quorum A majority of the Directors shall constitute a quorum for the purposes of the transaction of business relating to the Agency. A majority of the Directors, but not less than two (2), shall constitute a quorum for the purposes of the transaction of business of the Agency on matters relating to each project in which not all of the parties are participating. 11. Powers and Limitations Thereon All of the powers and authority of the Agency shall be exercised by the Board, subject, however, to the reserve right of the members as herein set forth. Unless otherwise provided herein, each Director or Participating Director shall be entitled to one vote, and a vote of the . majority of the Board qualified to vote may adopt any motion, resolution, ordinance, or order and take any other action they deem appropriate to carry forward the objectives of the Agency or of a project committee. 12. Minutes The Secretary of the Agency shall cause to be kept minutes of regular, adjourned regular, and special meetings of the Board, and shall cause a copy to be sent to each of the members hereto. 13. Rules The Board may adopt from time to time such 1 rules and regulations for the conduct of its affairs as may be required. 14. Vote or Assent of Members The vote, assent, or approval of members in any matter requiring such vote, assent, or approval hereunder shall be evidenced by a certified copy of the resolution of the governing board of such member filed with the Agency. 15. Officers There shall be selected from the membership of the Board a Chairman and a Vice Chairman. The Board shall appoint a Secretary who may be a Director. The Treasurer of the Irvine Ranch Water District shall be the Treasurer of the Agency; to be the depository and have custody of all money of the agency from whatever source. The Auditor or --12- 0 0 officer having similar responsibilities of the Irvine Ranch Water District will be the Auditor of the Agency and shall draw all warrants and pay demands against the Agency approved by the Board. (In addition, the Board shall have the power to appoint such additional officers as it deems necessary.) The Treasurer and Auditor hereby designated may be changed by the consent of all Directors. The Chairman, Vice Chairman, and Secretary shall hold office for a period of one year commencing July 1st of each and every fiscal year; provided, however, the first Chairman, Vice Chairman and Secretary appointed shall hold office from the date of appointment to June 30th of the ensuing fiscal year. Any officer, employee or agent of the Board may also be an officer, employee or agent of any of the members. The appointment by the Board of such a person shall be evidence that the two positions are compatible. The public officer or officers or persons who have charge of, handle, or have access to any property of the Agency shall be bonded and the amount of their bond shall be designated in the applicable budget and thus fixed. All of the privileges and immunities from liability, exemption from laws, ordinances and rules, all pension, relief, disability, workmen's compensation and other benefits which apply to the activity of officers, agents, or employees of any of the members when performing their respective functions shall apply to them to the same degree and extent while engaged in the performance of any of the functions and -13- 0 0 other duties under this Agreement. None of the officers, agents, or employees appointed by the Board shall be deemed, by reason of their employment by the Board, to be employed by any of the members, or, by reason of their employment by the Board, to be subject to any of the requirements of such members. V. PLANNING 16. Planning Policy In keeping with one of the purposes of this Agreement, to have the power to be designated a planning agency under Section 208 in the event of future changed circumstances, the members hereby authorize the Board, in its discretion, to request designation of the San Diego Creek Watershed - Newport Bay Area as an area having water quality problems as defined in Section 208 of the Federal Water Pollution Control Act and that the Agency be designated as the areawide waste treatment management planning agency for such areas either directly on in conjunction with another entity or entities. VI. BUDGETS AND PAYMENTS 17. General Budget Within thirty (30) consecutive calendar days after the first meeting of the Board, a general budget shall be adopted for the balance of the fiscal year and the ensuing fiscal year. The initial budget and each succeeding budget -14- shall include twollowing: .` (a) the general administrative expenses of the Agency to be incurred during the period covered by the budget; and (b) the allocation among the members of the amounts necessary to cover the general budget expenditures. The expenditures required in the initial budget (from formation to June 30, 1976) shall be shared.equally. If after the initial budget the Board provides an allocation to the members on some basis -other than equal amounts, the general budget must be approved by the unanimous consent of all the Directors. After the first full fiscal year, at or prior to each June meeting of the Board, a general budget shall be adopted for the ensuing fiscal year. 18. Project Budgets In addition to the general budget, the Board may budget at any time for specific studies, planning efforts or assistance to whatever entity is acting as the 208 Agency.. Each project budget shall include the following: the project; (a) the administrative expenses allocated to (b) the cost of studies, assistance and /or planning effort involved in the project; (c) the allocation among the participating members of the total project costs. After the Board approves a project budget, it shall be submitted to each member who has expressed a -15- desire to participate and is to be obligated for payment of any amount thereunder. The Agency shall not incur any expense for the project until the project budget has been approved by the governing body of each of the proposed participating members. In the event a project budget is not approved, the cost of preparing the budget shall be divided among the proposed participating members in accordance with the proposed allocation of the total project costs. 19. Effect of Failure of Approval of Budget If, after one hundred twenty (120) consecutive calendar days from the first submission of a general budget, the budget fails to attain the required vote, the consenting - Directors or members, in the case of the general budget, may treat the refusal of the representative Director or member to approve the budget as a' request for a withdrawal from the Agency, in the case of failure to approve a general budget; or from the project, but not from the Agency, in the case of failure to approve a project budget by any member. The remaining members may thereafter, upon giving the non - consenting member thirty (30) consecutive days prior written notice, proceed with the adoption of the revised budget and the non - consenting member shall not be obligated for future debts of the Agency or of the project, as the case may be, nor shall it receive any benefits therefrom. The foregoing is subject to the provisions of Section 31 hereof. -16- • 0 20. Expenditures for the Approved Budget All expenditures within the designations and limitations of approved general or project budgets shall be made on the authorization of a majority of the Directors for general budget expenditures, or of a majority of the Directors of the participating members for other expenditures. No expenditures in excess of those budgeted shall be made without the unanimous consent and approval of all of the Directors representing-the member affected by the budget under consideration. 21. Payment of Amounts Due Amounts required to be paid by any member shall be due and payable forty -five (45) days after receipt of billing therefore from the Board. 22. Reimbursement of Funds Grant funds, if any, received by the Agency from any federal, state or expenditures for which the portion of said funds from paid to said members to re advanced to the Agency for has been received. local agency to pay for budgeted Agency has received all or a its members shall be proportionally Lmburse the members for the funds the project for which grant money VII. PROJECTS 23. Initiation of Projects No project shall be initiated by the Board without the unanimous consent of every member, or if it is a -17- 0 project of less than all of the members, the unanimous consent of all of the participating members. Approval of a project budget by all of the participating members shall constitute consent for the initiation of the project. 24. Project Members If it is determined that less than all of the members desire participation in proposed projects, the participating Directors for each project shall constitute a subcommittee of the Board referred to as the Project Committee ". All actions by a project committee shall be deemed actions of the Agency and shall be taken in the name of the Agency; however, only the participating members of a project shall have the rights and obligations in said project as herein provided. VIII ACCOUNTING AND AUDITS 25. Accounting Procedures Full books and accounts shall be maintained for the Agency in accordance with practices established by, or consistent with, those utilized by the Controller of the State of California for lire public entities. In particular, the Agency's controller and Treasurer shall comply strictly with the requirements of the statute governing joint powers agencies - -- Chapter 5, Division 7, Title I of the Government Code commencing at Section 6500. -18- u 26. Audit ft The records and accounts of the Agency shall be audited annually by an independent certified public accountant and copies of such other reports shall be filed with the County Auditor, the State Controller, and each participating member within six (6) months of the end of the fiscal year under examination. Agency IX. - PROPERTY RIGHTS 27. Distribution of Assets and Termination of To the extent that any funds are received I from any member to be used for the studies, assistance, or other planning functions, the same shall be allocated annually on the books of the Agency to the credit of said. contributing member. Upon termination or dissolution of the Agency herein created, any funds in possession of the Agency at such time shall be distributed to the members at the time of termination as their interests appear on the books of the Agency. 28. Liabilities Any liability incurred by the Agency during the course of its existence shall be discharged from payments hereby agreed to be made to the Agency by each of the parties hereto in proportion to their contribution or approved participation in projects of the Agency for which the liability is attributable. Except as hereinabove provided, the debts, liabilities, and obligations of the Agency shall be the debts, liabilities, or obligations of the Agency -19- M alone and not of 0 parties to this Agreeme* ra FORMATION, TERM, TERMINATION, WITHDRAWAL 29. Term The Agency shall continue until this Agreement is rescinded or terminated as herein provided. 30. Rescission or Termination This Agreement may be rescinded and the Agency terminated by written consent of all members. 31. Withdrawal Any member may withdraw from the Agency at any time upon giving each of .the members one hundred twenty (120) days written notice prior to the end of a fiscal year; provided, however, in the event the withdrawing member has any rights or obligations to the Agency, said member cannot transfer said rights or be relieved of its obligations without the execution of a written agreement executed by it and all members affected by such withdrawal. The Agency may not utilize the rights, if any, of a member who has withdrawn without first obtaining the written consent of the withdrawn member. Upon termination, a withdrawn member will be treated like all other members in regard to the provisions of Section 27 hereof. 32. Admission of New Members It is recognized that public entities, other than those hereinabove enumerated, may wish to participate in the Agency. Such additional public entities may become -20- members of the Agency upon such terms and conditions as provided by the Board and by the unanimous consent of existing members of the Agency as evidenced by the execution of a written addendum to this Agreement, signed by all existing members as well as such additional member. However, the Cities of Costa Mesa, Santa Ana, Tustin, and Orange and the Water Districts of E1 Toro and Los Alisos are invited to become members and shall have the right.to execute this Agreement and become Member Agencies with all the rights, duties, privileges, and obligations under this Agreement, provided they execute an addendum to this Agreement to such effect within forty -five (45) consecutive calendar days after receipt of written notice of approval of this First Amended Joint Exercise of Powers Agreement. 33. Amendmen This Agreement may be amended only by the unanimous vote of all members. 34. Notice Any notice or instrument required to be given or delivered by depositing the same in any United States Post Office, registered or certified, postage prepaid', addressed to the addresses of the members as shown on Exhibit "B" shall be deemed to have been received by the party to whom the same is addressed at the expiration of seventy-two (72) hours after deposit of the same in the United States Post office for transmission by registered or certified mail as aforesaid. -21- M 0 0 35. Arbitration Any controversy or claim between any two or more parties to this Agreement, or between any such party or parties and the Agency, in respect to the Age -;ry's operations, or to any claims, disputes, demands, differences, controversies, or misunderstandings arising under, out of, or in relation to this contract, or any breach thereof, shall be submitted to and determined by arbitration. To the extent not inconsistent herewith, the rules of the American Arbitration Association shall apply. The party desiring to initiate arbitration shall give notice of its intention to arbitrate to every other party to this Agreement and the Agency. Such notice shall designate as "respondents" such other parties as the initiating party intends to have bound by any award made therein. Any party not so designated but which desires to join in the arbitration may, within ten (10) days of service upon it of such notice, file a response indicating its intention to join in and to be bound by the results of the arbitration and further designating of any other parties it wishes to name as respondents. Within twenty (20) days of the service of the initial demand for arbitration, the American Arbitration Association, hereinafter referred to as "AAA ", shall submit simultaneously, to the initiating party and to all parties named as respondents or filing a response therein, an identical list of names of persons chosen from the AAA National Panel of Arbitrators, which persons shall -22- 0 0 be, to the extent possible, experts in the field of waste water disposal and reclamation, as well as public law. Each party to the dispute shall have seven (7) days from the mailing date in which to cross off any names to which he objects, number the remaining names indicating the order of his preference, and return the list to the AAA. If a party does not return the list within the time specified, all persons named therein shall be deemed acceptable. From among the persons who have been approved.on both lists, in accordance with the designated order of mutual preference, the AAA shall invite the acceptance of an arbitrator to serve. If the parties fail to agree upon one of the persons I.- named, or if an acceptable arbitrator is unable to act, or if for any other reason the appointment cannot be made from the submitted list, the AAA shall have the power to make the appointment of the arbitrator from other members of the panel without the submission of any additional list. The arbitrator shall determine the rights of the parties in accordance with the law, and the award shall be subject to review as to the arbitrator's application of the law by any court having jurisdiction thereof, whether or not any mistake of law shall appear upon the face'of the award. As to all questions of facts, however, the determination of the arbitrator shall be binding upon all parties and shall be final. Any party shall be entitled to written findings of fact and conclusions of latio as to all issues determined by -23- 0 0 the award. Subject to the above limitations, the award shall be binding upon all parties to the arbitration and judgment upon the award rendered by the arbitrator may be == entered in any court having jurisdiction thereof. The arbitrator may, in his discretion, as part of the arbitration award, impose upon any one party or allocate among two or more of the parties, the liability for the arbitration fees and expenses. Such allocable fees may include the initial administration fees, fees for second and subsequent hearings, postponement fees, and overtime fees. Allocable expenses may include the expenses of producing. witnesses, the cost of stenographic records, the cost of any transcripts, travel expenses of the arbitrator and Tribunal Administrator, the expenses of any witnesses, the costs of any proofs produced at the direct request of the arbitrator, and any other expenses relating directly to the arbitration. In the event of the failure of the arbitrator to provide for the allocation of such fees and expenses, the arbitration fees shall be divided equally between the parties and the expenses shall be borne by the party incurring them. 36. Severance If any section, subsection, sentence, clause, or phrase of this Agreement, or the application thereof, to any of the members or any other person or circumstances, is for any reason held invalid, the validity of the remainder -24- v I -. ! a 6 of the Agreement, or the application of such provision to the other members, or to any other person or circumstances, shall not be affected thereby. Each of the members hereby declares that it would have entered into this Agreement, and each section, subsection, sentence, clause or phrase thereof irrespective of the fact that one.or more sections, subsections, sentences, clauses; or phrases, or the application thereof, to any member or any other person or circumstances be held invalid. 37. Execution In lieu of each party executing an original agreement, each party may sign one or, more identical copies of the original agreement and their executed copy, when filed with the Secretary of NIWA, shall constitute an agreement between all parties who have executed such copies. IN WITNESS WHEREOF, the parties hereto have set their hands and seals by their respective officers thereunto authorized the day and year first hereinabove written ATTEST: i Cit- rk APPROVE? AS TO FORM: t f r i City Attorney CITY OF NEWPORT BEACH By HOWARD ROGERS Mayor . t N 6 RESOLUTION NO. 8742 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH AUTHORIZING THE MAYOR AND CITY CLERK TO EXECUTE A FIRST AMENDED JOINT EXERCISE OF POWERS AGREEMENT CREATING NEWPORT - IRVINE WASTE- MANAGEMENT PLANNING AGENCY (NIWA) WHEREAS, the Newport - Irvine Waste - Management Agency (known as "NIWA ") was created by an agreement dated March 28, 1975, and approved by and entered into between Irvine Ranch Water District and County Sanitation District No. 5 of Orange County; and WHEREAS, NIWA was first organized for the primary purpose of qualifying and acting as an agency under Section 208 of the Federal Water Pollution Control Act and regulations promulgated pursuant thereto; and WHEREAS, changed circumstances indicate that it is no longer possible in the foreseeable future for NIWA to act as a 208 agency, and the intention is to modify the agency to provide for studies and assistance to whatever entity acts as such 208 agenc,,; and WHEREAS, on January 22, 1976, Southern California Association of Governments (SCAG) was so designated and as one of the conditions of such designation, SCAG is requirsd to pr.(.,ide for full participation and concurrence of NIWA in the planning process; and WHEREAS, the First Amended Joint Exercise of Powers Agreement shall consist of two or more of the fol.low.Lng as parties hce r eto : (a) County Sanitation District No. 5 of Orange County; (b) Orange County Water District; (c) City of Newport Beach; (6) City of Irvine; • . (e) County of Orange; (f) Irvine Ranch Water District; (g) Orange County Flood Control District; (h) Orange County Harbors, Beaches and Parks District; (i) California Department of Fish and Game; and such other additional entities as are subsequently included. WHEREAS, the City Council has reviewed the terms and conditions of the First Amended Joint Exercise of Powers Agreement Creating NIWA and finds them to be satisfactory and that it would be in the best interest of the City to authorize the Mayor and City Clerk to execute said agreement. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Newport Beach that said agreement above described . is approved, and the Mayor and City Clerk are hereby authorized and directed to execute the same on behalf of the City of Newport Beach. ADOPTED this 12th day of April , 1976. ATTEST: City Clerk r DDO /bc 4/7/76 4/19/76