seq., relating to joint exercise of powers, for the purpose of operating and maintaining

Similar documents
JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

ARROYO VERDUGO COMMUNITIES

Marin Energy Authority - Joint Powers Agreement -

Agreement No. A-07261

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

Mona Palacios Executive Officer Local Agency Formation Commission of Alameda County 1221 Oak Street, Room 555 Oakland, CA 94612

FIRST AMENDED JOINT POWERS AGREEMENT ORANGE COUNTY SPECIAL EDUCATION ALLIANCE

Marin Energy Authority - Joint Powers Agreement -

A JOINT POWERS AGREEMENT CREATING THE MARIN GENERAL SERVICES AUTHORITY RECITALS

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON

Living Water Home Educators a New Jersey nonprofit corporation

AMENDED JOINT POWERS AGREEMENT BETWEEN. MEEKER-McLEOD-SIBLEY COUNTIES TO ESTABLISH A JOINT COMMUNITY HEALTH BOARD

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE COLORADO RIVER FIRE RESCUE AUTHORITY

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO

The Joint Powers Authority Manual

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

CALIFORNIA STATE FOSTER PARENT ASSOCIATION, INC.

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP

A6: Joint Powers Agreement Draft

West Hills Community College Foundation. Bylaws

SBCAG STAFF REPORT. MEETING DATE: August 18, 2011 AENDA ITEM: 7A

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

EASTERN IOWA MH REGION 28E AGREEMENT

ARTICLE I NAME AND PURPOSE

RECITALS. C. Each of the Members is authorized to become, or participate in, a Groundwater Sustainability Agency ( GSA ) under SGMA.

LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose

Courtyard by Marriott 3150 Garrity Way Richmond, CA 94806

MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

AGREEMENT AND BY-LAWS FOR THE MANAGEMENT COUNCIL OF THE OHIO EDUCATION COMPUTER NETWORK

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

Calgary Communications Club By-Laws

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) The Board of Trustees/The Board of Directors

Bylaws of Northern ICE Fastpitch Association

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

ORIGINAL OF THE JOINT EXERCISE OF POWERS AGREEMENT TIDRD AMENDMENT AND RESTATEMENT WEST CONTRA COSTA INTEGRATED WASTE MANAGEMENT AUTHORITY

SACRAMENTO AREA FLOOD CONTROL AGENCY JOINT EXERCISE OF POWERS AGREEMENT

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

JOINT POWERS AGREEMENT FOR THE METRO SOUTH ADULT BASIC EDUCATION CONSORTIUM PREAMBLE

TRUST INDENTURE TULSA STADIUM TRUST. This Trust Indenture is dated and made this day of, 2008, by and between:

VALLEY CLEAN ENERGY ALLIANCE

BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E

BYLAWS. Social Venture Partners Boulder County, Inc.

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

B.C. TURKEY ASSOCIATION SCHEDULE B BY-LAWS 1. TERMS OF ADMISSION OF MEMBERS AND THEIR RIGHTS AND OBLIGATIONS:

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

Lake Templene Property Owners Association Bylaws Approved by the Board October 10, 2005

AMENDMENT NO. 9 TO THE JOINT POWERS AGREEMENT FOR THE NAPA COUNTY TRANSPORTATION AND PLANNING AGENCY

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

Staff Report. Technical Advisory Committee: Concurred and requested redline version (Meeting of February 12 th )

As amended October 11, 1957

MARIN CLEAN ENERGY ADDENDUM NO. 1 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

Hastings County Historical Society Bylaw No.1 Revised

YACHTING WA CONSTITUTION

SKAGIT COUNCIL OF GOVERNMENTS GOVERNANCE AGREEMENT

ARTICLES OF INCORPORATION AND AMENDMENTS

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE. As Duly Adopted by the Board of Directors This 1 st day of December, 2008

AGREEMENT AND DECLARATION OF TRUST

CHIME EDUCATION FOUNDATION BYLAWS

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

FRUITLAND DOMESTIC WATER COMPANY

SONOMA COUNTY LIBRARY JOINT POWERS AGREEMENT REVIEW ADVISORY COMMITTEE MEETING AGENDA

7112. Authority to execute compact. The Governor of Pennsylvania, on behalf of this State, is hereby authorized to execute a compact in substantially

KIDS WITH CANCER SOCIETY OF NORTHERN ALBERTA BYLAWS

For Preview Only - Please Do Not Copy

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members

BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

1. The seal, an impression whereof is stamped in the margin hereof, shall be the seal of the

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BY- LAWS of SAN PATRICIO ESTATES ASSOCIATION A Non-Profit Arizona Corporation

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

AMENDED BYLAWS BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I. Offices

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC.

Transcription:

SOUTHERN MARIN EMERGENCY MEDICAL-PARAMEDIC SYSTEM REVISED JOINT POWERS AGREEMENT TO ESTABLISH, OPERATE AND MAINTAIN IN SOUTHERN MARIN COUNTY AN EMERGENCY MEDICAL CARE-PARAMEDIC SYSTEM THIS REVISED JOINT POWERS AGREEMENT (the" Agreement") is entered into this 2nd. day of February, 2000, by and among the City of Belvedere, City of Mill Valley, City of Sausalito, County of Marin, Southern Marin Fire Protection District, and Tiburon Fire Protection District (collectively referred to as the "Member Agencies") pursuant to the provisions of Government Code Sections 6500 et seq., relating to joint exercise of powers, for the purpose of operating and maintaining an emergency medical care-paramedic system in Southern Marin County. RECITALS This Agreement is entered into on the basis of the following facts, understandings and intentions of the parties: A. California Government Code Section 6502 provides that two or more public agencies, by agreement, may jointly exercise any power common to the contracting parties. B. On December 4, 1979, the Member Agencies entered into a Joint Powers Agreement (the "1979 Agreement") to establish, operate and maintain an emergency medical care-paramedic system for Southern Marin County. C. The Southern Marin Emergency Medical-Paramedic System previously operated pursuant to a Plan of Operations dated October 1979,which was attached as an exhibit to and incorporated into the Joint Powers Agreement. Effective May 4, 1983, the Member Agencies approved an amendment to the Plan of Operations relating to the determination of rates for paramedic and ambulance service. Effective August 5, 1998, the Member Agencies approved a Revised Plan of Operations which superseded the October 1979 Plan of Operations. Effective February 3, 1999, the Member Agencies approved a Revised Joint Powers Agreement; and the May 4, 1983 amendment to the Plan of Operations ceased to have any further force or effect. Further revisions are being made to the Plan of Operations concurrently with approval of this Agreement. (A copy of the Revised Plan of Operations is attached hereto as Exhibit A to this Agreement and incorporated herein by this reference.) SMEMPSJPA/amendedll/99 2/8/00

D. The Board of Directors of the Southern Marin Emergency Medical- Paramedic System (the "Board") previously adopted By-laws governing the conduct of business by the Board. (For ease of reference, a copy of the current By-laws is attached hereto as Exhibit "B" to this Agreement, but is not incorporated into this Agreement.) E. Each of the Member Agencies is a public agency authorized to engage in fire protection activities and in connection herewith, to provide emergency medical care-paramedic services. The provision of emergency medical care-paramedic services through the joint efforts of the parties will inure to the mutual benefit of the parties and also further the public interest in receiving high-quality, cost-effective governmental services. TERMS AND CONDITIONS NOW, THEREFORE, it is hereby agreed by and among the parties as follows: Section 1. Purpose. Pursuant to Government Code Section 6500 et seq. and the 1979 Joint Powers Agreement, the Member Agencies previously have created a public entity separate and apart from the Member Agencies to be known as the Southern Marin Emergency Medical-Paramedic System ("SMEMPS"). The purpose of SMEMPS shall continue to be operation and maintenance of an emergency medical care-paramedic system in Southern Marin County. Section 2. Member Agencies. The Member Agencies currently include Southern Marin Fire Protection District, Tiburon Fire Protection District, City of Belvedere, City of Mill Valley, City of Sausalito, and the County of Marin. Any other "public agency" as defined in Government Code Section 6500, which is authorized by law to provide emergency medical care-paramedic services, may become a Member Agency of SMEMPS by becoming a signatory to this Agreement on terms and conditions which SMEMPS deems fair and equitable. Addition of one or more new Member Agencies shall require an amendment to this Agreement. Any Member Agency may elect to convert to inactive status upon provision of the required prior notice pursuant to Section 14 of this Agreement. Section 3. Board of Directors. The governing body for SMEMPS shall be the Board, composed of one (1) representative from each Member Agency. The governing board of each Member Agency shall appoint one (1) representative and one (1) alternate. Each representative or alternate shall serve at the pleasure of the appointing M~rr\b~r Agericy. A Member Agency which has elected to convert to inactive status may appoint one (1) ex officio representative to serve as a non-voting member of the Board. SMEMPS JPA/amendedll/99-2- 2/8/00

Section 4. Officers; By-laws. The Board shall elect a chairperson and a vice chairperson. The Board shall adopt and may amend its By-laws, which shall include, but not be limited to, provisions for the calling and conduct of meetings, for the casting of votes, and for the appointment and employment of officers and employees of SMEMPS. The By-laws shall be attached to this Agreement as an exhibit but shall not be incorporated herein or deemed a part of this Agreement. The By-laws may be amended from time to time by the Board, and shall not require an amendment to this Agreement. Section 5. Voting Requirements. Any action of the Board shall require the affirmative vote of a majority of the entire voting membership of the Board; provided however, that amendment or termination of this Agreement shall require approval by the governing body of each Member Agency. Adoption of an annual budget and establishment or adjustment of transport fees shall not require an amendment to this Agreement. Ex officio members of the Board may participate in the deliberations of the Board on an advisory basis, but shall not have the right to vote on actions taken by the Board and therefore shall not be included within the voting membership of the Board. Section 6. Plan of Operations. The Board shall prepare, or cause to be prepared, a "Plan of Operations" which shall include, but not be limited to, provisions for contributions by the Member Agencies of personnel, equipment" property and funds necessary for the operation and maintenance of SMEMPS. The Plat of Operations shall be attached to this Agreement as an exhibit and shall be incorporated herein and be deemed a part of this Agreement. Amendments to the Plan of OpJrations shall require an amendment to this Agreement. I Section 7. Powers and Duties. SMEMPS shall possess the power to operate and maintain an emergency medical care-paramedic program in Southern Marin County, and may exercise said power in the manner provided in this Agreement and the SMEMPS By-laws. Subject to the provisions of this Agreement and the SMEMPS By-laws, SMEMPS is hereby authorized, in its own name, to do all acts necessary for the exercise of said power, including, but not limited to, the following: To make and enter into contracts; to employ agents or employees; to incur debts, liabilities or obligations which shall not constitute debts, liabilities or obligations of any party to this Agreement; to acquire, lease, hold or dispose of property, apparatus or equipment; to receive gifts, contributions an donations of property, apparatus, equipment, funds, services and other forms of assistance from persons, corporations and any governmental entity. SMEMPS JPA/amendedll/99-3- 2/8/00

Section 8. Notice of Agreement. Within thirty (30) days after the effective date of this Agreement, the Board shall cause a notice of agreement to be prepared and filed with the office of the Secretary of State, as required by Government Code Section 6503.5. Section 9. Treasurer and Auditor. Pursuant to Government Code Section 6505.5, the Treasurer and Auditor of the City of Mill Valley shall act as the Treasurer and Auditor, respectively, of SMEMPS. The Treasurer shall be the depositary and have custody of all the money of SMEMPS from whatever source. The Auditor shall draw warrants to pay demands against SMEMPS when the demands have been approved by the Board, or such officer of SMEMPS as may be designated by the Board. Section 10. Receipts and Disbursements. SMEMPS shall be strictly accountable to its Member Agencies for all funds received by it, and shall render reports of all receipts and disbursements as required by Government Code Section 6505. Section 11. Official Bonds. The Board shall require officers, employees and agents of SMEMPS to file official bonds to the extent required by Government Code Section 6505.1. Section 12. Debts, Liabilities and Obligations. No debt, liability or obligation of SMEMPS shall be a debt, liability or obligation of any Member Agency. Section 13. Exercise of Powers. In exercising its powers hereunder, SMEMPS shall be subject to the restrictions which legally apply to the manner in which the County of Marin may exercise its powers. Section 14. Inactive Status; Withdrawal; Termination. Any Member Agency may withdraw from this Agreement, convert to inactive status, or be reinstated to active membership by providing six (6) months prior written notice of such action to SMEMPS and to all Member Agencies. This Agreement may be terminated at any time upon the unanimous approval the governing bodies of all Member Agencies. Upon such termination, SMEMPS, to the extent of the assets thereof, shall continue to be responsible for claims arising out of its operations prior to termination. No assets of SMEMPS shall be divided among or returned to the Member Agencies until all outstanding obligations of SMEMPS have been resolved or discharged. Thereafter, all assets of SMEMPS shall be returned to the Member Agencies in proportion to the contributions made. Section 15. Notices. Any notice to a Member Agency required to be given hereunder shall be sufficient when delivered to the last official address of a Member Agency reported to SMEMPS. SMEMPSJPA/amendedll/99-4- 2/8/00

IN WITNESS WHEREOF, the parties hereto have executed this Agreement effective as of the date first hereinabove written. CITY OF BELVEDERE 11 ~ Jf By: /,ijtt )#t.l~ M_ "'--Corinne W. Wiley, May? COUNTY OF MARIN By: S 'hf--,--lu_, A_,) _'-'I./1_~Q--tjt--~-:-:--:-_ Edmund H. San Diegop::aty Clerk I) By: ~~~~--... -', President Board of Supervisors By: =-_:----:--=- -,----_-" Clerk Board of Supervisors _ =--..:.==.=..:::...::..:...:...:...- V,;...i c..:-e..:---" Mayor CITY OF SAUSALITO BY~~cW ~Ay2)flA: "!U'ffHAKl:R..Mayor SOUTHERN MARIN FIRE PROTECTION DISTRICT By:~tu&'/~~ ~ 0IJ,'Ii IE S.. Awl> tt..s;.u.j) Chairman TIBURON FIRE PROTECTION DISTRICT APPROVED AS TO FORM: C~~~~ SMEMPSJPA/amendedll/99-5- 2/8/00