AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium

Similar documents
City Council Meeting Agenda

AGENDA PLANNING COMMISSION

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA

The City of Red Bluff is an Equal Opportunity Provider

PLANNING COMMISSION AGENDA

CITY OF SIGNAL HILL OVERSIGHT BOARD

CITIZEN COMMUNICATIONS

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m.

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

TAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS

REGULAR SESSION CONVENES AT 5:00 P.M.

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

NOTICE OF THE NEXT REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE LOS ANGELES COUNTY WEST VECTOR & VECTOR-BORNE CONTROL DISTRICT

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750

AGENDA CITY OF GARDENA

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018

AGENDA CITY OF GARDENA

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

AGENDA CITY OF GARDENA

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

Bylaws of the Airforwarders Association

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION)

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

City of South Pasadena

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

City of Santa Monica April 20, 2017 Audit Subcommittee Special Meeting Agenda Page 1

Mayor & Council Members may be reached at (760)

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

AGENDA CITY OF GARDENA

Cuyahoga County Rules of Council

AGENDA CITY OF GARDENA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING (CLOSED SESSION) 4:30 P.M. VALLEJO SANITATION AND FLOOD CONTROL DISTRICT REGULAR MEETING 6:00 P.M.

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

CITY OF HUNTINGTON PARK

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

The Rules of the Indiana Democratic Party shall be governed as follows:

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

Welcome to a meeting of the Fontana Public Financing Authority. A

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

West Hills Community College Foundation. Bylaws

CITY OF HAYWARD. Hayward City Hall 777 B Street Hayward, CA Agenda. Monday, October 30, :00 PM. Conference Room 2A

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF IRWINDALE AGENDA FOR THE REGULAR MEETING OF THE SENIOR CITIZEN COMMISSION JANUARY 28, :00 A.M. IRWINDALE CITY HALL/ COUNCIL CHAMBER

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

California Lobster and Trap Fishermen s Association

Constitution and By-Laws Nebraska Division of the International Association For Identification

CITY OF HUNTINGTON PARK

ARTICLES OF INCORPORATION of FRIENDS OF PUNDERSON STATE PARK REGION, INC. ARTICLE I ARTICLE II ARTICLE III

Constitution and By-Laws Nebraska Division of the International Association For Identification

BYLAWS BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

City of Anaheim Planning Commission Agenda

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

REGULAR MEETING of the Finance Committee of the Clean Power Alliance of Southern California. Wednesday, August 22, :00 a.m.

2.2. More particularly the objective of the Club shall be to:-

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA DEVELOPMENT ADVISORY BOARD

City of Stockton Page 1

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC.

ASSOCIATION BY-LAWS Del-One Foundation A Non-Profit Corporation page 1 of 14

National Fire Sprinkler Association By-Laws (last revised June 2018)

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

Community Collaborative Charter School Special Meeting of the Board of Directors Agenda Phone-In Board Meeting. Thursday, January 17, 2019 at 9:15a.m.

BY-LAWS Revised April 4, 2011

Constitution of The American Association of Veterinary Parasitologists

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL CITY COUNCIL MEETING

Transcription:

AGENDA Special Meeting of the Board of Directors of the Monday, August 27, 2018 10:00 AM City Council Chambers, City Hall, 1st Floor 9770 Culver Blvd. Culver City, CA 90232 1. CALL TO ORDER & ROLL CALL 2. PLEDGE OF ALLEGIANCE 3. ITEMS FROM MEMBERS/STAFF 4. PUBLIC COMMENT This public comment period shall have an aggregate duration of up to 20 minutes. Each speaker may address the Board for up to three minutes. The Secretary requests that those wishing to speak complete a speaker card. Completing a speaker card is voluntary and is requested only as a means to notify persons when their opportunity to address the Board has arrived. 5. ACTION ITEMS 1. Selection of Chair and Vice Chair of the Consortium 2. Designation of Treasurer of the Consortium 3. Authorizing Withdrawal and Distribution of Remaining Consortium Assets 4. Dissolution of the Consortium and Terminating the Joint Powers Agreement 6. ITEMS FROM MEMBERS 7. ADJOURNMENT Accommodation: Any person needing reasonable accommodation related to disabilities, including assisted listening devices, is welcome to contact the City of Culver City Clerk s Office at 310-253-5851 or via email at city.clerk@culvercity.org for assistance. Page 1 of 2

Compliance with Government Code Section 54957.5: Any writing determined to be a public record under subdivision 54957.5(a), which relates to an agenda item for an open session of a regular meeting of the legislative body of a local agency that was distributed less than 72 hours prior to that meeting, shall be made available for public inspection at the time the writing is distributed to all, or a majority of all, of the members of the legislative body. Such documents are available at the Office of the City Clerk, City of Culver City, City Hall, 9770 Culver Boulevard, Culver City, CA 90232, and may be inspected by members of the Public during normal business hours. Such documents may also be made available on the City of Culver City s Website: www.culvercity.org. THIS IS THE FINAL MEETING OF THE SOUTHERN CALIFORNIA CITIES CONSORTIM Page 2 of 2

Staff Report August 27, 2018 Special Meeting - Agenda Item 1 To: From: Subject: Board of Directors Jesse Mays, Assistant to the City Manager, City of Culver City Selection of Chair and Vice Chair Date: August 20, 2018 RECOMMENDED MOTIONS 1. Select Director to serve as Chair of the Consortium. 2. Select Director to serve as Vice-Chair of the Consortium. BACKGROUND Section 11 of the Joint Powers Agreement (JPA) specifies that annually at its first regular meeting of each calendar year the Board shall select one of its Directors to hold the position of Chair of the [Consortium] and a second Director of the Board to hold the position of Vice-Chair of the [Consortium]. The Chair shall be the chairperson of the Board and shall conduct all meetings of the Board It is recommended that the Board select a Chair who will conduct the remainder of the August 27, 2018 Special Meeting.

Staff Report August 27, 2018 Special Meeting - Agenda Item 2 To: From: Subject: Board of Directors Jesse Mays, Assistant to the City Manager, City of Culver City Designation of Treasurer Date: August 20, 2018 RECOMMENDED MOTION Designate the Chief Financial Officer of the City of Culver City as Treasurer for the Southern California Cities Consortium. BACKGROUND Section 12 of the Joint Powers Agreement (JPA) stipulates that the Board shall designate or contract with a qualified person to act as the Treasurer for the [Consortium] No person who is a Director or alternate Director of the Board shall be eligible to hold the position of Treasurer Section 13 of the JPA says that the Treasurer shall have charge of all funds to which the [Consortium] is entitled. It is recommended that the Chief Financial Officer of the City of Culver City be designated as the Consortium s Treasurer. The Consortium s checking account (which reportedly contains around $31,000) is at Bank of America, with whom the City of Culver City has other bank accounts. There is no record of who has authorized access to the Consortium s account. Previous attempts by staff to obtain records of the account and who has authorized access have been denied by Bank of America for account security purposes. It is likely that that any responsible individual(s) has either passed away or retired. However, after discussions with staff, Bank of America has agreed to allow account access to the person whom the Consortium designates via a resolution, which is the requested action in Action Item 3.

Staff Report August 27, 2018 Special Meeting - Agenda Item 3 To: From: Subject: Board of Directors Jesse Mays, Assistant to the City Manager, City of Culver City Authorizing Withdrawal and Distribution of Remaining Consortium Assets Date: August 20, 2018 RECOMMENDED MOTION Adopt the proposed resolution authorizing the Consortium s Treasurer to withdraw and evenly distribute the remaining Consortium assets. BACKGROUND Section 23 of the Joint Powers Agreement (JPA) specifies that Upon termination of this [JPA], after the payment of all obligations of the [Consortium], any assets remaining shall be distributed to the then member Cities in the manner determined by the Board in accordance with this [JPA], the Act, and other applicable laws. No record has been found of any current or future monetary obligations of the Consortium. No records have been found of how funds were originally contributed by member cities. As such, the recommendation is to disperse funds evenly among the nine member cities. This would result in a distribution of approximately $3,333 per city if the account contains the believed amount of approximately $31,000. ATTACHMENT 1. Proposed Resolution No. 2018-R001

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 RESOLUTION NO. 2018-R001 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SOUTHERN CALIFORNIA CITIES CONSORTIUM, AUTHORIZING ITS TREASUER TO WITHDRAW AND DISTRIBUTE REMAINING CONSORTIUM ASSETS. WHEREAS, effective April 4, 1995, the cities of Carson, Culver City, El Segundo, Gardena, Hawthorne, Lawndale, Lomita, Redondo Beach, and West Hollywood ( Member Cities ) entered into a joint powers agreement ( JPA ), pursuant to Government Code Section 6500, et seq., the Joint Exercise of Powers Act to create the ( Consortium ); and WHEREAS, pursuant to Section 12 of the JPA, the Consortium Board designated the Chief Financial Officer of the City of Culver City as the Treasurer for the Consortium; and WHEREAS, pursuant to Section 13 of the JPA, the Treasurer shall have the charge of all funds to which the Consortium is entitled and perform such other duties as may be imposed by the Board. NOW, THEREFORE, the Board of Directors of the Southern California Cities Consortium DOES HEREBY RESOLVE as follows: 1. Pursuant to the authority granted by Section 13 of the JPA, the Treasurer is hereby authorized to withdraw any and all remaining funds from all bank accounts held by the Consortium ( Consortium Assets ) and close all such bank accounts. 2. Pursuant to Section 23 of the JPA, the Consortium Board hereby directs the Treasurer to distribute the remaining Consortium Assets evenly among the 26 27 28 Member Cities. / / / -1-

1 2 3. This Resolution shall take effect immediately upon its adoption. 3 4 5 6 7 APPROVED and ADOPTED this day of, 2018., Chair 8 9 ATTEST: 10 11 12 Jesse Mays, Secretary City of Culver City 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28-2-

Staff Report August 27, 2018 Special Meeting - Agenda Item 4 To: From: Subject: Board of Directors Jesse Mays, Assistant to the City Manager, City of Culver City Dissolution of the Consortium and Terminating the Joint Powers Agreement Date: August 20, 2018 RECOMMENDED MOTION Adopt the proposed resolution dissolving the Consortium and terminating the Joint Powers Agreement (JPA). BACKGROUND It is proposed to terminate the JPA since the Consortium has not met or transacted any business in at least seven years and perhaps more than a decade. Section 17 of the JPA stipulates that the JPA may not be terminated except by an affirmative vote of two-thirds of the Directors of the Board. There are nine Directors, each of whom represents one of the nine member cities, so at least six affirmative votes are required to terminate the JPA. Section 17 further stipulates that the JPA cannot be terminated unless all indebtedness of the [Consortium] is paid in full or adequate provisions have been made for such a payment as determined by the Board. The Consortium has no known debts. The proposed resolution would become effective only after all remaining assets of the Consortium have been distributed to the member cities. ATTACHMENT 1. Proposed Resolution No. 2018-R002

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 RESOLUTION NO. 2018-R002 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SOUTHERN CALIFORNIA CITIES CONSORTIUM, DISSOLVING THE CONSORTIUM AND TERMINATING THE JOINT POWERS AGREEMENT. WHEREAS, effective April 4, 1995, the cities of Carson, Culver City, El Segundo, Gardena, Hawthorne, Lawndale, Lomita, Redondo Beach, and West Hollywood ( Member Cities ) entered into a joint powers agreement ( JPA ), pursuant to Government Code Section 6500, et seq., the Joint Exercise of Powers Act to create the ( Consortium ); and WHEREAS, pursuant to Section 17 of the JPA, the JPA may be terminated by an affirmative vote of two-thirds of Board of Directors; provided, all indebtedness of the Consortium is paid in full; and WHEREAS, the Consortium has not met or transacted any business in at least the last seven years and perhaps more than a decade; and WHEREAS, the Board has determined that the Consortium no longer serves its purpose and should be dissolved. NOW, THEREFORE, the Board of Directors of the Southern California Cities Consortium DOES HEREBY RESOLVE as follows: 1. The Board hereby certifies that any and all indebtedness of the Consortium has been paid in full. 2. Pursuant to Section 17 of the JPA, the Consortium is hereby dissolved and the JPA is terminated. 3. This Resolution shall not be effective unless adopted by two-thirds of 27 28 the Board of Directors. -1-

1 2 3 4 5 6 7 8 9 10 11 12 13 14 4. This Resolution shall become effective upon the date that all remaining assets of the Consortium have been distributed to the Member Cities in accordance with Resolution No. 2018-001. ATTEST: Jesse Mays, Secretary City of Culver City APPROVED and ADOPTED this day of, 2018., Chair 15 16 17 18 19 20 21 22 23 24 25 26 27 28-2-