Loading...
HomeMy WebLinkAbout32251 1 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 27 28 JOINT EXERCISE OF POWERS AGREEMENT CREATING THE SAN JOAQUIN VALLEY WATER INFRASTRUCTURE AUTHORITY (SJVWIA) EFFECTIVE DATE: , 2015 2 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 27 28 TABLE OF CONTENTS ARTICLE 1. DEFINITIONS ARTICLE 2. PURPOSES OF THE AGREEMENT ARTICLE 3. TERM ARTICLE 4. CREATION OF THE AUTHORITY ARTICLE 5. POWERS OF THE AUTHORITY ARTICLE 6. BOARD OF DIRECTORS ARTICLE 7. POWERS OF THE BOARD OF DIRECTORS ARTICLE 8. MEETINGS OF THE BOARD OF DIRECTORS ARTICLE 9. OFFICERS ARTICLE 10. ADMINISTRATION ARTICLE 11. DEVELOPMENT, FUNDING AND SUBMISSION OF SOLICITATIONS OR GRANT APPLICATIONS ARTICLE 12. ACCOUNTS & RECORDS ARTICLE 13. RESPONSIBILITIES FOR FUNDS AND PROPERTY ARTICLE 14. RESPONSIBILITIES OF THE PARTIES ARTICLE 15. WITHDRAWAL AND TERMINATION ARTICLE 16. LIABILITY OF BOARD OF DIRECTORS, OFFICERS, COMMITTEE MEMBERS & LEGAL ADVISORS ARTICLE 17. BYLAWS ARTICLE 18. NOTICES ARTICLE 19. AMENDMENT ARTICLE 20. PROHIBITION AGAINST ASSIGNMENT ARTICLE 21. GOVERNING LAW ARTICLE 22. SEVERABILITY ARTICLE 23. AGREEMENT COMPLETE ARTICLE 24. FILING WITH SECRETARY OF STATE ARTICLE 25. DISPUTE RESOLUTION 3 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 27 28 JOINT EXERCISE OF POWERS AGREEMENT CREATING THE SAN JOAQUIN VALLEY WATER INFRASTRUCTURE AUTHORITY (SJVWIA) THIS Agreement (“Agreement”) is made and entered into effective ___ day of _________, 2015, by and among the counties of FRESNO, KINGS, MADERA, MERCED, and TULARE. Each entity listed above is a political subdivision of the State of California and a “Party” to this Agreement, and all the entities listed above together are the “Parties” to this Agreement. RECITALS WHEREAS, Article 1, Chapter 5, Division 7, Title 1 of the California Government Code (Section 6500 et seq.) permits two or more public agencies by agreement to exercise jointly powers common to the contracting parties; and WHEREAS, the Parties each are public agencies, which have the common power, pursuant to California Government Code section 23004(c), to make contracts necessary to the exercise of their respective powers; and WHEREAS, the Parties desire to create a joint powers agency that will solicit grants under the competitive process established by the State of California pursuant to the Water Quality, Supply and Infrastructure Improvement Act of 2014 (“Act”) or any similar state or federal statutes or programs to fund water infrastructure improvement projects within the jurisdiction of some or all of the member Parties, and to administer the disbursement and expenditure of said funds on qualified infrastructure projects including but not limited to local surface storage projects, groundwater recharge projects and construction of the Temperance Flat Dam project, and in all instances subject to obtaining a financial commitment by the member Parties to pay for their respective costs thereof as provided herein; and WHEREAS, the Parties can through cooperation present more comprehensive and effective grant proposals with greater efficiency than they could obtain by their individual efforts; and WHEREAS, collaboration and consolidation of governmental action benefits the public and the taxpayer, and if the Parties determine that it is to their mutual benefit, the Parties believe the SJVWIA should provide access to other public agencies in proximity to and with interests similar to those of the Parties by considering the execution of a Participation Agreement among the SJVWIA and such other public agencies that would permit such other public agencies to participate in the grant formation and solicitat ion process in 4 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 27 28 the future, provided that such other public agencies make financial commitments similar to those made by the Parties in connection with this Agreement, as provided herein. NOW THEREFORE, in consideration of their mutual promises, covenants and conditions, hereinafter set forth, the sufficiency of which is acknowledged, the Parties agree as follows: ARTICLE I DEFINITIONS "SJVWIA" shall mean the San Joaquin Valley Water Infrastructure Authority. "Authority" shall mean the SJVWIA created by this Agreement. “Biweekly” shall mean an event or act which only occurs once every two weeks. "Board of Directors" shall mean the governing body of the Authority. "Fiscal year" shall mean that period of twelve months which is established by the Board of Directors as the fiscal year of the Authority. "Government Code" shall mean the California Government Code. "Joint Powers Law" shall mean Article 1, Chapter 5, Division 7, Title 1 (commencing with Section 6500) of the Government Code. “The Act” shall mean the Water Quality, Supply and Infrastructure Improvement Act of 2014 (AB 1471, Ch.188). “Qualified Water Project” shall mean any construction, modification, operation or agreement for provision of water for which funds allocated under the Act or under similar State of California or federal programs or laws may be properly awarded and expended and which benefits the jurisdictions of the member Parties. ARTICLE 2 PURPOSES OF THE AGREEMENT This Agreement is entered into by the Parties so that the Authority shall jointly develop and submit to the appropriate agency of the State of California solicitations or applications for grants pursuant to the Water Quality, Supply, and Infrastructure Act of 2014 or pursuant to similar programs or laws estab lished by the State of California or the United States federal government. The Authority may also exercise such powers 5 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 27 28 as are granted to it by the member Parties to administer or disburse the funds obtained for any Qualified Water Project. ARTICLE 3 TERM This Agreement shall continue in full force and effect until terminated as provided herein. ARTICLE 4 CREATION OF THE AUTHORITY Pursuant to the Joint Powers Law, there is hereby created a public entity separate and apart from the Parties, to be known as the San Joaquin Valley Water Infrastructure Authority (“SJVWIA” or the “Authority”), with such powers as are hereinafter set forth . The debts, liabilities and obligations of the Authority shall be the debts, liabilities or obligations of the Authority alone and shall not constitute debts, liabilities, or obligations of any party to this Agreement notwithstanding the payment of respe ctive costs and expenses as referenced in the Recitals, Article 14 and throughout the Agreement. The Authority, its Board, officers, membership and staff shall be governed by this Agreement, the Bylaws, and other documents duly adopted by the Authority. ARTICLE 5 POWERS OF THE AUTHORITY The Authority shall have all powers set forth in the Joint Powers Law, and is hereby authorized to do all acts necessary for the exercise of said powers in furtherance of its purposes. Such powers include, but are not limited to, the following: (a) To make and enter into contracts, including but not limited to contracts with the Parties and/or the federal government, the State of California, other local governments, agencies or special districts. (b) To incur debts, liabilities, and obligations. (c) To acquire, hold, or dispose of property, contributions and donations of property, funds, services, and other forms of assistance from persons, firms, corpora tions, and government entities. (d) To sue and be sued in its own name, and to settle any claim against it. 6 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 27 28 (e) To receive and use contributions and advances from the Parties as provided in Government Code Section 6504, including contributions or advances of personnel, equipment, or property. (f) To receive and use contributions and advances from Participating Entities including contributions or advances of personnel, equipment, or property. (g) To invest any money in its treasury that is no t required for its immediate necessities, pursuant to Government Code Section 6509.5. (h) To carry out all provisions of this Agreement. Said powers shall be exercised pursuant to the terms hereof and in the manner provided by law. Pursuant to Government Code section 6509, the aforementioned powers shall be subject to those restrictions as apply to any of the Parties. ARTICLE 6 BOARD OF DIRECTORS (a) Composition of the Board of Directors The Authority shall be governed by the Board of Directors, which shall consist of nine members and shall be composed as follows: 1. COUNTY MEMBERS: One member appointed by the Board of Supervisors of each member Party who shall be a member of the Board of Supervisors of the respective Party for a total of five (5) directors. Each Board of Supervisors of each Party shall also appoint an alternate member who shall be a member of the respective Party’s Board of Supervisors who shall serve in the absence of the regular member appointed by that Party. 2. GENERAL AT LARGE MEMBER: One member appointed by the County Members of the Board of Directors. The member shall be appointed to serve a two (2) year term. The County Members of the Board of Directors may select any individual resident of California as the General At-Large-Member. 3. CITY AT LARGE MEMBER: One member appointed by the incorporated cities located within the jurisdiction of the Party Counties. The member shall be appointed to a two (2) year term. The cities within the jurisdiction of the Party Counties shall also appoint 7 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 27 28 an alternate member to serve in the absence of the regular City Member. The alternate member may not be from or employed by a city within the same County as the regular City Member. 4. IRRIGATION DISTRICT AT LARGE MEMBER: One member appointed by all the irrigation districts within the jurisdiction of the Party Coun ties. The member shall be appointed to a two (2) year term. The irrigation districts within the jurisdiction of the Party Counties shall also appoint an alternate member to serve in the absence of the regular Irrigation District Member. The alternate member may not be from or employed by an Irrigation District located in the same County as the regular Irrigation District Member. 5. COMMUNITY SERVICE DISTRICT/COUNTY SERVICE AREA AT LARGE MEMBER: One member appointed by all the community service districts (CSD) and county service areas (CSA) within the jurisdiction of the Party Counties. The member shall be appointed to a two (2) year term. The CSD/CSA’s within the jurisdiction of the Party Counties shall also appoint an alternate member to serve in the absence of the regular CSD/CSA Member. The alternate member may not be from or employed by a CSD/CSA located in the same County as the regular CSD/CSA member. (b) Replacement by Alternate Members County Members of the Board of Directors shall serve until removed or replaced by the Board of Supervisors of the respective County. If, for any reason, a County Member resigns, leaves office or cannot fulfill the duties of that position, the Board of Supervisors of the relevant Party County shall appoint a new regular member of the Board of Directors. If, for any reason, the General At Large Member resigns or cannot fulfill the duties of that posit ion, the County Members of the Board of Directors shall appoint a new General At Large Member to complete the remainder of the General At Large Member’s term. If for any reason, the City At Large Member, the Irrigation At Large Member or the CSD/CSA At Large Member resigns or cannot fulfill the duties of that position, the alternate member appointed by the respective group shall become the regular member for the remainder of the applicable term. /// /// 8 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 27 28 (c) Startup Operations and Provisions for Fewer than Five County Members Notwithstanding any other provision of this Agreement, during the initial startup period of the operations of the Authority, the five County Members of the Board of Directors shall function as a five member Board of Directors, having a ll powers of the full Board of Directors, including but not limited to the adoption of bylaws by simple majority vote of the five County Members. The startup period shall continue until all at large members are appointed and sworn in. Prior to the time that all at large members are appointed and sworn in, at large members may participate in Board of Directors meetings but may not vote, and shall not be counted for purposes of quorum or supermajority requirements. In the event that only four Counties approve this Agreement and become members of the Authority , or in the case of a withdrawal of a County so that only four County Parties remain, the Board of Directors shall be reduced to seven members consisting of four County Members, selected as provided herein, the General At Large member selected by the County Members as provided herein and two other at large members selected from the three categories of City At Large Member, Irrigation District At Large Member or CSD/CSA At Large Member. The determination as to which two categories are included as Board of Director members shall be made by the County Members. The appointments of the remaining two at large Board of Directors members and alternates shall be made according to Article 6(a), above. (d) Voting Protocols A majority of the membership of the Board of Directors shall constitute a quorum for the transaction of business (e.g., five present members of a nine member Board of Directors shall constitute a quorum). Approval of proposed actions requires a simple majority vote of the Board of Directors except as provided herein. Enactment of any of the Board of Directors actions enumerated below shall require a supermajority vote of the Board of Directors. A supermajority is seven of a nine member Board of Directors and five of a seven member Board of Directors and four of a five member Board of Directors regardless of the numbe r of voting members who are present at the Board of Directors meeting. Matters subject to supermajority vote are: 1. Adding or removing Parties; 2. Amendment of the Bylaws. 9 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 27 28 ARTICLE 7 POWERS OF THE BOARD OF DIRECTORS The Board of Directors shall have the following powers and functions: (a) The Board of Directors shall exercise all powers and conduct all business of the Authority, either directly or by delegation to its officers and staff. (b) The Board of Directors shall elect the officers of the Authority and shall appoint or employ necessary staff in accordance with Articles 9 and 10 hereof. (c) The Board of Directors shall cause to be prepared, and shall review, modify as necessary, and adopt the annual operating budget of the Authority. (d) The Board of Directors shall develop, or cause to be developed, and shall review, modify as necessary, any solicitation or grant application for a Qualified Water Project and administrative services necessary to carry out such solicitation or grant application or the receipt, administration a nd disbursement of any grant funds received. (e) The Board of Directors shall provide for necessary services to the Authority and the Parties and Participating Entities, by contract or otherwise, which may include, but shall not be limited to, accountin g, auditing, and legal services. (f) The Board of Directors shall provide general supervision and policy direction to the staff of the Authority. (g) The Board of Directors shall have such other powers and duties as are reasonably necessary to carry out the purposes of the Authority, including, but not limited to, establishing Ad Hoc or Standing Committees of participating entities. ARTICLE 8 MEETINGS OF THE BOARD OF DIRECTORS (a) The Board of Directors shall hold at least one regular meeting each year and shall provide for such other regular meetings and for such special meetings as it deems necessary. 10 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 27 28 (b) The staff of the Authority shall provide for the keeping of minutes of regular and special meetings of the Board of Directors, and shall provide a copy of the minutes to each member of the Board of Directors at the next scheduled meeting. (c) All meetings of the Board of Directors shall be called, noticed, held and conducted in accordance with the provisions of Government Code Section 5495 0 et seq. (d) The Authority shall provide each of the Parties the agenda, including any supplements thereof, and any supporting agenda materials of all meetings of the Board of Directors not later than the time that the Authority publishes notice of such meetings pursuant to paragraph (c), immediately above. ARTICLE 9 OFFICERS The Board of Directors shall elect from its membership a President and Vice President of the Board of Directors, to serve for two-year terms. The President, or in his or her absence, the Vice President, shall preside at and conduct all meetings of the Board of Directors. ARTICLE 10 ADMINISTRATION (a) The following staff members shall be appointed by and serve at the pleasure of the Board of Directors: (1) SJVWIA Manager (“Manager”). The Authority shall have a Manager who shall be, at the selection of the Authority, an employee of one of the member Parties. The Authority’s Manager shall administer the business and activities of the Authority, subject to the general supervision and policy direction of the Board of Directors, and the scope o f this Agreement, shall be responsible for all minutes, notices and records of the Authority and shall perform such other duties as are assigned by the Board of Directors within the scope of this Agreement. The charges to the Authority for the services of the Manager shall be determined by the board of supervisors of the county from which such staff members are appointed, subject to approval by the Authority. 11 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 27 28 (2) Secretary. The Board of Directors may appoint a Secretary who, in place of the Manager shall be responsible for all minutes, notices and records of the Authority and shall perform such other duties as are assigned by the Board of Directors within the scope of this Agreement. (3) Auditor-Treasurer. The duties of the Auditor-Treasurer are set forth in of this Agreement. Pursuant to Government Code Section 6505.5, the Auditor-Treasurer shall be the county auditor controller of one of the Parties, at the selection of the Authority and subject to the consent of the applicable county auditor controller to serve as the Authority’s Auditor-Treasurer. (b) Charges for Treasurer and Auditor Services. Pursuant to Government Code Section 6505, the charges to the Authority for the services of the Auditor-Treasurer shall be determined by the Board of Supervisors of the county from which such staff members are appointed, subject to approval by the Authority. (c) Other Staff. The Board of Directors shall provide for the appointment of such other staff as may be necessary for the administration of the Authority. ARTICLE 11 DEVELOPMENT, FUNDING AND IMPLEMENTATION OF SOLICITATIONS OR GRANT APPLICATIONS (a) Solicitations or Grant Applications. The Authority shall develop, fund and cause to be submitted solicitations or grant applications to the appropriate state or federal agency pursuant to the Act or other similar state or federal programs or laws. (b) Competitive Selection of Experts. If the Authority determines to retain an expert or experts to prepare any solicitation or grant application, the selection of said expert(s) shall be made through a competitive process unless the expert falls within the category of professional expertise which may be properly selected through a Request for Proposal or other non -competitive process. The selection process shall be according to policies for procuring services employed by the Party chosen by the Authority to administer its business and activities pursuant to Article 10 hereof as Manager. / / / / / / 12 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 27 28 ARTICLE 12 ACCOUNTS AND RECORDS (a) Annual Budget. The Authority shall annually adopt an operating budget. (b) Funds and Accounts . The Auditor-Treasurer of the Authority shall establish and maintain such funds and accounts as may be required by good accounting practices and by the Board o f Directors. Separate accounts shall be established and maintained for each project under development or adopted and implemented by the Authority. Books and records of the Authority in the hands of the Auditor -Treasurer shall be open to inspection at all reasonable times by authorized representatives of the Parties. The Authority shall adhere to the standard of strict accountability for funds set forth in Government Code Section 6505. (c) Auditor's Report. The Auditor-Treasurer, within one hundred and twenty (120) days after the close of each fiscal year, shall give a complete written report of all financial activities for such fiscal year to the Board of Directors, Parties and Participating Entities. (d) Annual Audit. Pursuant to Government Code Section 6505, the Authority shall either make or contract with a certified public accountant to make an annual fiscal year audit of all accounts and records of the Authority, conforming in all respects with the requirements of that section. A report of the audit shall be filed as a public record with the Parties and Participating Entities and also with the county auditor of the county where the home office of the Authority is located and shall be sent to any public agency or p erson in California that submits a written request to the Authority. The report shall be filed within six months of the end of the fiscal year or years under examination. Costs of the audit shall be considered a general expense of the Authority. ARTICLE 13 RESPONSIBILITIES FOR FUNDS AND PROPERTY (a) The Auditor-Treasurer shall have the custody of and disburse the Authority's funds. He or she may delegate disbursing authority to such persons as may be authorized by the Board of Directors to perform that function, subject to the requirements of (b) below. The Auditor-Treasurer shall hold and 13 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 27 28 prudently invest any funds for which he or she has custody consistent with the Investment Policy of the Authority. The Auditor-Treasurer’s primary objective in ho lding and investing such funds shall be: first, to safeguard the principal of such funds under his or her control; second, to meet the liquidity needs of the Authority; and third, to achieve a return on such funds under his or her control. (b) Pursuant to Government Code Section 6505.5: (1) Receive and acknowledge receipt for all funds of the Authority and place them in the treasury of the Treasurer to the credit of the Authority. (2) Be responsible upon his or her official bond for the safekeeping and disbursements of all Authority funds so held by him or her. (3) Pay any sums due from the Authority, as approved for payment by the Board of Directors or by any body or person to whom the Board of Directors has delegated approval authority, making such payments from Authority funds upon warrants drawn by the Auditor. (4) Verify and report in writing to the Authority and to the Parties and Participating Entities, as of the first day of each quarter of the fiscal year, the amount of money then held for the Authority, the amount of receipts since the last report, and the amount paid out since the last report. (c) Pursuant to Government Code Section 6505.1, the President, the Vice -President, and such other persons as the Board of Directors may designate, shall have charge of, handle, and have access to the property of the Authority. (d) The Authority shall secure and pay for a fidelity bond or bonds, in an amount or amounts and in the form specified by the Board of Directors, covering all officers and staff of the Authority, and all officers and staff who are authorized to have charge of, handle, and have access to property of the Authority. ARTICLE 14 RESPONSIBILITIES OF PARTIES The Parties shall have the following responsibilities under this Agreement: (a) The Board of Supervisors of each Party shall appoint repre sentative(s) to the Board of Directors, pursuant to Article 6 hereof. 14 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 27 28 (b) Each Party shall appoint an officer or employee of the Party to be responsible and serve as a liaison between the Party and the Authority for all matters relating to the Authority . (c) Each Party shall fund its share of the Authority’s annual administrative expenses . As an initial contribution, immediately upon execution of this Agreement, each Party shall contribute the amount of $50,000. Thereafter, all contributions by Parties, which must be approved by the Board of Supervisors of each Party, shall be made in proportion to the relative populations of the member Parties based on the latest State of California Department of Finance E-1 Estimate. (d) Each Party shall provide the Authority such other information or assistance as may be necessary for the Authority to develop and implement Qualified Water Projects under this Agreement. (e) Each Party shall cooperate with and assist the Authority and other contractors in all matters relating to this Agreement, and shall comply with all Bylaws, and other rules by the Board of Directors. (f) Each Party shall have such other responsibilities as are provided elsewhere in this Agreement, and as are established by the Board of Directors in order to carry out the purposes of this Agreement. ARTICLE 15 WITHDRAWAL AND TERMINATION (a) Any Party may terminate its membership in the Authority and its obligations under this Agreement upon 180 days advance written notice to the other Parties and the Authority. The written intent to terminate may be withdrawn no later than 120 days prior to the end of the 180 day termination period. (b) Upon withdrawal of a Party from the Authority and this Agreement, any capital contributions of said Party shall be returned to the Party less that Party’s share of ongoing obligations of the Authority incurred during that Party’s membership in the Authority. Contributions by a Party for operating expenses and costs of preparation of any solicitation or application for grants authorized or incurred prior to the effective date of withdrawal shall not be returned upon withdrawal. (c) Upon termination of this Agreement (whether by mutual agreement of the Parties, or by withdrawal of five or more member Parties), all assets of the Authority remaining after all existing obligations of the Authority have been disposed of, shall be distributed among the Parties in p roportion to their cash and 15 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 27 28 in-kind contributions and property contributed (at market value when contributed). The Board of Directors shall determine such distribution within six (6) months after disposal of the last obligation of the Authority. (d) This Agreement and the Authority shall continue to exist until such time as the final disposition of all claims, distribution of all assets, and performance of all other functions necessary to conclude the affairs of the Authority. ARTICLE 16 LIABILITY OF BOARD OF DIRECTORS, OFFICERS, COMMITTEE MEMBERS AND LEGAL ADVISORS The members of the Board of Directors, officers, committee members and legal advisors to any board or committees of the Authority shall use ordinary care and reas onable diligence in the exercise of their powers and in the performance of their duties pursuant to this Agreement. They shall not be liable for any mistake of judgment or any other action made, taken or omitted by them in good faith, nor for any action taken or omitted by any agent or employee selected with reasonable care, nor for loss incurred through investment of Authority funds, or failure to invest, performed in good faith. No director, officer, committee member, or legal advisor to any board or committee shall be responsible for any action taken or omitted by any other director, officer, committee member, or legal advisor to any board or committee. No director, officer, committee member or legal advisor to any board or committee shall be required to give a bond or other security to guarantee the faithful performance of their duties pursuant to this Agreement. The funds of the Authority shall be used to defend, indemnify an d hold harmless the Authority, the Manager of the Authority, the Auditor-Treasurer of the Authority, the Secretary of the Authority, any other staff appointed by the Authority or loaned to the Authority by any Party and any director, officer, committee member or County Counsel acting as legal advisor to any board or committee for their actions taken within the scope of the authority of the Authority. Nothing herein shall limit the right of the Authority to purchase insurance to provide such coverage as is hereinabove set forth. / / / / / / 16 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 27 28 ARTICLE 17 BYLAWS The Board of Directors may adopt Bylaws consistent with this Agreement which shall provide f or the administration and management of the Authority. To be effective, adopted Bylaws and any changes or amendments thereto must be approved by the governing board of each Party. ARTICLE 18 NOTICES The Authority shall address notices, billings and other communications to the member Parties as directed by the Parties. Each Party shall provide the Authority with the address to which communications are to be sent. Each Party shall address notices and other communications to the Authority at the office address of the Authority as set forth in the Bylaws. The Authority shall promptly give each Party a copy of any notice provided to the Authority from anyone, including but not limited to any notice from any other Party, or of any notice provided by the Authority to anyone. ARTICLE 19 AMENDMENT Any matters of this Agreement may be modified from time to time by the written consent of the governing body of all the Parties without, in any way, affecting the remainder. ARTICLE 20 PROHIBITION AGAINST ASSIGNMENT No Party may assign any right, claim or interest, or delegate any obligation that it may have under this Agreement, and no creditor, assignee or third party beneficiary of either Party shall have any right, claim or title to any part, share, interest, fund, premium or asset of the Authority. /// /// 17 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 27 28 ARTICLE 21 GOVERNING LAW The Parties agree that for the purposes of venue, performance under this Agreement is to be in Fresno County, California. The rights and obligations of the Parties and all interpretation and performance of this Agreement shall be governed in all respects by the laws of the State of California. ARTICLE 22 SEVERABILITY In the event any provisions of this Agreement are held by a court of competent jurisdiction to be invalid, void, or unenforceable, the Parties wil l use their best efforts to meet and confer to determine how to mutually amend such provisions with valid and enforceable provisions, and the remaining provisions of this Agreement will nevertheless continue in full force and effect without being impaired or invalidated in any way. ARTICLE 23 AGREEMENT COMPLETE This Agreement constitutes the entire agreement between the Parties with respect to the subject matter hereof and supersedes all previous agreement negotiations, proposals, commitments, writings, advertisements, publications, and understandings of any natu re whatsoever unless expressly included in this Agreement. This Agreement may be executed in one or more original counterparts, all of which together will constitute one and the same agreement. ARTICLE 24 FILING WITH SECRETARY OF STATE The President of the Board of Directors of the Authority shall file a notice of this Agreement with the Office of California Secretary of State within 30 days of its effective date, as required by Government Code Section 6503.5 and within 70 days of its effective date as required by Government Code Section 53051. 1 2 ARTICLE 25 3 DISPUTE RESOLUTION 4 Any controversy or dispute between or among the Parties arising out of this Agreement shall be 5 submitted to mediation. The mediator will be selected by mutual agreement. If the matter cannot be 6 resolved through mediation or if the Parties cannot agree upon a mediator the matter shall be submitted to 7 arbitration and such arbitration shall comply with and be governed by the provisions of the California 8 Arbitration Act, of the California Code of Civil Procedure. 9 10 IN WITNESS WHEREOF, the COUNTY OF FRESNO, the COUNTY OF KINGS, the COUNTY OF 11 MADERA, the COUNTY OF MERCED and the COUNTY OF TULARE, the Parties, have executed this Joint 12 Exercise of Powers Agreement Creating the SAN JOAQUIN VALLEY WATER INFRASTRUCTURE 13 AUTHORITY as of the day and year first hereinabove written. 14 15 COUNTY OF FRESNO 16 17 18 19 20 21 BERNICE E. SEIDEL, Clerk Board of Supervisors 22 COUNTY OF KINGS 23 24 Chairman, Board of Supervisors 25 26 ----------------· Clerk of the Board 27 28 18 COUNTY OF TULARE Chairman, Board of Supervisors ______ , Clerk of the Board/ County Administrative Officer By __________________ __ 19 By __________________ _ COUNTY OF MERCED Chairman, Board of Supervisors __________ , Clerk of the Board By _________________ _ REVIEWED& RECOMMENDED FOR APPROVAL James L. Brown, County Administrative Officer County of Merced Jean Rousseau County Administrative Officer County of Tulare Larry Spikes, County Administrative Officer County of Kings APPROVED AS TO LEGAL FORM Kathleen Bales-Lange, County Counsel, County of Tulare James N. Fincher County Counsel, County of Merced 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 27 28 Colleen J. Carlson, County Counsel, County of Kings APPROVED AS TO ACCOUNTING FORM Vicki Crow, Auditor-Controller/Treasurer-Tax Collector County of Fresno 20