HomeMy WebLinkAboutCC Res 4335 1994-09-12
I
I
I
RESOLUTION NUMBER 433b
A RESOLUTION OF THE CITY COUNCil. OF THE CITY OF SEAL BEACH
APPROVING A JOINT EXERCISE OF POWERS AGREEMENT TO FORM THE
ORANGE COUNTY FIRE AUTHORITY AND AGREE TO PARTICIPATE IN
ACTMTIES THAT SUPPORT AUTHORITY FORMATION
WHEREAS, the City of Seal Beach has continued to support efforts to achieve direct
participation by city elected officials in governing fire services that are now
provided by Orange County to the City of Seal Beach and other Orange County
cities; and
WHEREAS, it is now the intent of the participating cities and the County that a Fire Authority
be formed pursuant to Article 1, Chapter 5, Title 1 of the Government Code of the
State ofCa1ifornia to assume all of the services that are now performed by the
Orange County Fire Department; and
WHEREAS, a primary purpose in forming the Authority is to provide a means for cities, which
comprise approximately 85% of the population served by the Fire Department, and
the County to formally share governance and financial responsibility for the fire
service program; and
WHEREAS, one year ago the cities reached a preliminary written understanding with the
County on matters related to the transfer of tax funds and the transition of service
responsibilities to form an independent fire protection district and those provisions
of the original understanding that are applicable to a fire authority have been
included in the attached document titled Joint Exercise of Powers A2Teement
Creatinl!: the Oranl!:e Countv Fire Authority; and
WHEREAS, formation of the Fire Authority in combination with changes that have been made
in state tax policy during the past year will permit the cities and the County to
substantially achieve their original objectives which are: (I) city participation in
governing municipal fire services that are provided by the County predominantly
within cities, (2) equity in the distribution of the cost offire service; and (3)
assurance that existing taxes that are now dedicated to the fire service will
continue to be available for the fire service and not diverted to other County
purposes; and
WHEREAS, the authority is formed upon adoption by the cities and the County of a resolution
approving the Joint Exercise of Powers Agreement.
Now, Therefore, Be It Resolved that the City Council of the City of Seal Beach. does by this
resolution hereby:
1. Approve and adopt Attachment A:, Joint Exercise of Powers Al!Teement Creatinl!:
The Orange County Fire Authoritv. and
2.
Request that Orange County Board of Supervisors approve the agreement at their
earliest opportunity following its consideration by the cities, and
3.
Request the City ofIrvine continue to serve as the lead agency in proceedings to
form the authority, and
4. Authorize the Orange County City Manager's Association, through its Negotiating
Committee, to assume primary responsibility for administrative activities required
to form the authority and transfer service responsibilities from the county to the
authority.
Resolution Number ~~
5. Agree to pay a proportionate share ofthe expenses associated with fonnation of
the authority, subject to separate action and approval of the specific proportionate
share amount(s) by this City Council from time to time.
NOES:
Councilmembers
I
eal Beach at a meeting thereof
1994 by the following
Passed, Approved and ~Pl!ld by the City Cou
held on the /c go day of
vote:
AYES:
Councilmembe
I
ABSTAIN: Councilmembers
~/
ATTEST'
(""-....
, \
,
!
$~'f~~~~:"1
(;~~ ....~~;;~;:.;.-1~ ~~~
c.; r1,+ '0' 'So
..! ~\-lC
: ..,
O. .....
. e:_2
\"',0 o.
" . ~ ..' .ll
~1-:',..o.t. ,'1,...'......0"1
",........... 27,..."_
-'I '" ~ ........ (...~I'
"" OUNf(. .-$
'\\\\'\"l\.L
/"
(9tYClerk
STATE OF CALIFORNIA }
COUNTY OF ORANGE } SS
CITY OF SEAL BEACH }
I
I, Joanne M. Yeo, City Clerk of Seal Beach, Califomi ify that the foregoing
resolution is the original copy of Resolution Nu er ~ on file in the office of the City
Clerk, passed, approved and adopt~by t Co ncil f he City of Seal Beach, at a regular
meeting thereof held on the /dJ - day 1994.
./ "', 1\
I
I
I
I
Resolution Number ~~~
. JOINT POWERS AGREEMENf
CREATING THE
ORANGE COUNTY FIRE AU1HORITY
This Agreement is made this ~ day of 1994 by and between
the following public entities (collectively called the "members"),
BUENA PARK, CYPRESS, DANA POINT, IRVINE, LAGUNA HILLS, LAGUNA
NIGUEL, LAKE FOREST, LA PALMA, LOS ALAMITOS, MISSION VIEJO,
PLACENTIA, SAN CLEMENTE, SAN JUAN CAPISTRANO, SEAL BEACH, STANTON,
TUSTIN, VILLA PARK AND YORBA LINDA (the "Cities") and the COUNTY OF
ORANGE (the "County"),
:RECITALS
A. County operates the Orange County Fire Department, which
presently provides fire protection and suppression services to
Cities as well as a smaller unincorporated area,
B,
cities and County agree that the level and quality of
services is excellent and do not seek to change day-to-day control
which remains with the Director of Fire Service,
C. County agrees that Cities require additional policy input
into and greater control over the costs of such services and use of
structural fire fund taxes levied therefor.
D. Cities and County have studied and discussed policy input
and cost control for over three years and have determined that
creation of a joint power entity to administer fire service
operations and delivery serves their needs for policy input and
cost control.
E, Each member is a pUblic agency as defined by Government
Code S 6500 et seq, and is authorized and empowered to contract for
the joint exercise of powers common to each member.
Resolution Number ~~~~
F, The members wish to jointly exercise their powers to
provide for mutual protection, prevention and suppression services
and related and incidental services, including but not limited to,
creation, development ownership and operation of programs,
facilities, and funds therefor through the establishment of the
"Orange County Fire Authority" or "Authority."
I
NOW THEREFORE, in consideration of the mutual promises set
out, the parties agree as follows:
AGREEMENT
I. roWERS AND fllRP..OSES
1. Authoritv Created. The Authority is formed by this
Agreement pursuant to the provisions of Article 1, Chapter 5,
Division 7, Title 1 (commencing with Section 6500) of the II
Government Code of the State of California. The Authority shall be
a public entity separate from the parties hereto and its debts
shall not be debts of its members,
2. PUrDose of the Aareement: Common Power to be Bxercised.
The purpose of this Agreement is to jointly exercise the foregoing
common powers in the manner set forth here. Each member
individually has the statutory ability to provide fire suppression,
prevention and related services including but not limited to
emergency medical and transport services, as well as providing
facilities and personnel for such services.
3. Bffective nate of Formation, The Authority shall be
formed as of its first meeting on September 1, 1994.
II
Pursuant to and to the extent required by Government Code
Section 6509, the Authority shall be restricted in the exercises of
its powers in the same manner as is a general law city.
I
I
I
Resolution Number ~~~
4, Powers. The Authority shall have the power to do any of
the following in its own name:
(a) To exercise the common powers of its members in
providing fire suppression, protection and related
services.
(b) To make and enter into contracts, notwithstanding,
the JPA may not enter into development agreements.
(c) To negotiate contracts with represented and
unrepresented employees.
(d) To employ such other persons as it deems necessary.
(e) To acquire, hold and dispose of property.
(f) To invest surplus funds.
(g) To incur debts, liabilities, or obligations.
provided that all bonded indebtedness, certificates
of participation or other long-term debt financing
requires the prior consent of the members as set
out in Article IV hereof.
(h) To sue and be sued in its own name,
(i) To apply for grants, loans, or other assistance
from persons, firms, corporations, or governmental
entities.
(j) To use any and all financing mechanisms available
to the JPA subject to the provisions of Article IV
hereof.
(k) To prepare and support legislation related to the
purposes of the Agreement.
(1) To install, construct, operate, maintain, repair
and manage new or existing facilities as well as to
close or discontinue the use of existing
facilities.
(m) To levy fees and collect payments therefor,
provided that paramedic or ambulance user fees
shall be approved by the member cities affected.
(n) To provide related services as authorized by law.
(0) To levy and collect developer fees and exactions.
(p) To contract for the services of attorneys and
consultants.
Resolution Number
1335
ll. ORGANIZATION
1. MembershiD. The members of the Authority shall be the
original parties hereto and such other cities as may join the
Authority after execution of this Agreement. New members may join
on the terms and conditions set out in Article VIII hereof.
2. Desian.tion of Directors, Before the effective date of
Authority formation, each member by resolution of its governing
body shall designate and appoint its representative and an
alternate to act as its director on the Authority Board.
Each
representative shall be a current elected member of the governing
body. Each director and alternate shall hold office from the first
meeting of the Board after appointment by the member's governing
body for a term of four (4) years or as determined under 4(a) of
Article II, or until the selection of a successor by the appointing
body. Each director and alternate shall serve at the pleasure of
his or her appointing body and may be removed at any time, with or
without cause, at the sole discretion of that appointing body. Any
vacancy shall be filled in the same manner as the original
appointment of a director and alternate. No director or alternate
will receive compensation from the Authority for his or her
services. With approval of the Board, a director or alternate may
be reimbursed for reasonable expenses incurred in the conduct of
the business of the Authority.
3. PrinciDal Office. As provided by law, the principal
office of the Authority shall be the Fire Department's Water Street
headquarters or as otherwise designated by the.Authority.
4.
Meetinas.
(a) First meeting: The first and organizational meeting
of the Authority shall be held at its principal office on Thursday,
September 1, 1994, At that meeting, the directors may determine
whether to adopt a rotation system of two (2) and four (4) year
terms to provide for increased contiQuity on the Board and shall
classify themselves into any groups selected.
I
I
I
I
I
I
f
.Resolution Number ~~
(b) The Board shall meet at the principal office of the
Authority or at such other place as may be designated by the board.
The time and place of the regular meetings of the board shall be
determined by resolution adopted by the Board, and a copy of such
resolution shall be furnished to each party hereto.
All Board
meetings, including regular, adjourned and special meetings, shall
be caused, noticed and held in accord with the Brown Act as it may
be amended from time to time.
5, ouorum: Votina. A majority of the directors shall
constitute a quorum for the purpose of the transaction of business
relating to the Authority. Each director shall be entitled to one
vote. Unless otherwise provided herein, a vote of the majority of
those present and qualified to vote shall be sufficient for the
adoption of any motion, resolution or order and to take any other
action deemed appropriate to carry forward the objectives of the
Authority.
6. Officers. At its first meeting the Board shall elect
from among its members a chair and vice-chair and thereafter at the
first meeting in each succeeding fiscal year the Board shall elect
or re-elect a chair and vice-chair. In the event that the chair or
vice-chair ceases to be a director,' the resulting vacancy shall be
filled in the same manner at the next regular meeting of the board
held after such vacancy occurs. In the absenc~ or inability of the
chair to act, the vice-chair shall act as chair. The chair, or in
his or her absence the vice-chair, shall preside at and conduct all
meetings of the Board.
7. Minutes. The Board shall provide for the appointment of
a secretary to the Authority, The secretary of th~ Authority shall
cause to be kept minutes of regular, adjourned regular, and special
meetings of the board, and shall cause a copy of the minutes to be
forwarded to each director.
8.
Rules.
The Board may adopt from time to time such
bylaws, rules and regulations for the conduct of its affairs as it
may deem necessary.
Resolution Number ~=L~
9. piscal Year, The Authority's fiscal year shall be July
.1 of each year to and including the following June 30.
10. Assent of Members. The assent or approval of a member in
any matter requiring th~ approval of the governing body of the
member shall be evidenced by a copy of the resolution of the
governing body filed with the Authority,
11. CODllllittees.
The Board may establish standing or ad hoc committees or
subcommittees composed of Board members, staff and/or the public to
make recommendations on specific matters.
12. Additional Officers and EmDlovees: Contract Services,
(a) As required by state law, Authority shall appoint
the county Auditor or a certified public accountant or treasurer to
perform the duties set out in Government Code Section 6505.5, and
shall appoint an auditor as required by that Section 6505 and
Section 6506. Pursuant to Government Code Section 6505,1, the
secretary and the controller and treasurer shall have charge of the
property of the Authority. The secretary shall file an honesty
bond in the sum of Ten Thousand Dollars ($10,000), and the
controller and treasurer in the sum of Five Hundred Thousand
Dollars ($500,000) which fee shall be paid by the Authority. These
bonds may be waived for independent contractors with equivalent
insurance,
(b) The Board shall appoint general counsel and special
counsel to the Authority to serve as necessary.
(c) The Board may contract with a member to provide
necessary administrative services to the Authority as appropriate.
Any such city member may be a charter or general law city. Any
administrative duties also may rotate from year to year.
I
I
I
I
I
I
Resolu't:i:on Number ~~
ID. TRANSFER OF FIRE OPERATIONS
1. Transfer of County Assets and Liabilities. Upon the
effective date of Authority formation, county shall transfer to
Authority the assets and liabilities of the Orange County Fire
Department, exclusive of the Weed Abatement, Emergency Management
Division and Hazardous Materials Program Office, as set out below:
(a) Personnel, On the effective date of Authority
formation, all employees of the Orange county Fire Department will
become employees of the Authority on exactly the same terms and
conditions as they presently are employed, and at its
organizational meeting, the Board shall adopt and ratify existing
Memorandums of Understanding, employment agreements and personnel
rules.
(b) Assets. All Fire Department assets, including and
not limited to real property such Fire Headquarters on Water street
in Orange (but excepting the four deactivated fire stations) and
personal property and equipment and apparatus, whether or not
located at fire stations, Headquarters, on equipment or otherwise
shall be transferred to the Authority on its effective date of
formation,
(c) Reserves, All reserves in the Fire Department budget
existing as of the date of execution of this Agreement are to be
transferred unincumbered to the new Authority.
(d) Contracts. Existing contracts with structural
Fire Fund and cash contract cities will be transferred to the
Authority as of July 1, 1994, with service to be provided
thereafter by Authority,
(e) Records, Any and all business records and files,
whether computer records, hard copy, microfilm or fiche, historical
data; rosters; personnel records, organizational charts, job
descriptions, deeds, easements, equipment logs, warranties, manuals
and so forth, necessary or helpful to provide services.
2, Authoritv AssumDtion of Liabilitv. Inconsideration
for such transfer, Authority shall assume responsibility for any
and all tort and workers compensation incidents that occur on or
Resolution Number ~iJS-
after the effective date of Authority formation. The county shall
retain responsibility and liability for any and all incidents that
occur prior to that date and shall retain all risk management
reserves that have been set aside for prior incidents.
Notwithstanding, the Authority may continue to be a part of
County's self-insured risk management system and shall be II
responsible for its contributions thereto.
~, Countv Provision of Information. Prior to the effective
date of the transfer, County shall provide to Cities or their
representative up-to-date lists of all assets including but not
limited to real property, equipment, reserves and so forth) and all
known liabilities (including but not limited to tort and workers
compensation cases and claims) and any and all developer agreements
and deposits.
IV.
/
1.
,
General Budaet. ",Within sixty (60) days after the first
I
meeting of the Board, a general bUdget for the first fiscal year
shall be adopted by the vote of a majority of all of the directors,
The initial budget and each succeeding budget shall include, but
not be limited to, the following: (a) the general administrative
expenses of the Authority to be incurred during the period covered
by the budget; and (b) the allocation of costs among the members of
the amounts necessary to cover the general budget expenditures and
fund reserves, Thereafter, at or prior to the last meeting of the
Board for each fiscal year, a general budget shall be adopted for
the ensuing fiscal year or years by a vote of at least a majority
of all of the directors.
A written monthly budget performance
I
report shall be presented to the Board at its second meeting of the
following month,
2. BxDenditure. for the ADDroved Budaet. All expenditures
_ within the designations and limitations of the approved general
budget shall be made on the authorization of the board for general
budget expenditures without further action.
No expenditures in
1
'I
I
, Resolution Number .4~
excess of those budgeted shall be made without the approval of a
majority of all of the directors.
3. Contributions for Budaeted Amounts,
(a) structural Pire Fund Cities,
County receives
structural Fire Fund (SFF) from the unincorporated area and all
cities except stanton, Tustin, Placentia and Seal Beach. On behalf
of such cities, and the unincorporated area, County shall pay all
SFF to Authority to meet budget expenses and fund reserves.
(b) Cash Contract Cities.
As part of the budget
process, Authority shall determine amounts owing from Stanton,
Tustin, Placentia, Seal Beach, and cities otherwise receiving SFF
and any future members. Such amounts are due and payable within
sixty (60) days of receipt of a billing therefor, For the first
three (3) fiscal years of Authority's existing, Authority shall
limit annual cost of service increases to cash contract cities to
the annual change in the cost of fire operations as those were
calculated in the fiscal year prior to the effective date of
formation of the Authority.
(c) Failure to make payments due constitutes grounds for
termination of service and expulsion from the Authority. In the
event of non-payment, the Authority shall give sixty (60) days
written notice of such termination and expulsion.
4. zauitv. The County and each member City shall be member
agencies in equal standing in the Authority. It is understood that
the cost of service shall not be adjusted by reason of equity for
any member agency for a period of three (3) fiscal years from the
effective date of Authority formation.
Equity issues shall be
resolved only by a vote of at least a majority of all of the
directors. Any adjustments in future cost to any member agency
shall be based on considerations and factors that are equitable to
all members.
5. SDecial Assessments.'
(a) During the Authority's first 3 fiscal years, any
imposition of new, special taxes, fees or assessments shall apply
Resolution Number !:3i3:::-
,
to all members and must be approved by a majority of all directors.
(b) After that 3 year period, special taxes, fees or
assessments shall be approved by a majority of all directors.
6. Aoorova1 of Bonded Xndebtedness, Prior to any Authority
resolution authorizing the issuance of any bonded indebtedness,
each member shall approve any bonded indebtedness to be incurred by
the Authority, Any withdrawing member shall remain responsible for
bonded indebtedness which it has approved. As used herein, "bonded
indebtedness" does not include short-term tax anticipation notes
with a one-year (or shorter) term which requires a majority vote of
all directors.
v. ~CCOUNTINj; AND AUDITS
1. Accountina Procedures. Full books and accounts shall be
maintained for the Authority in accordance with practices
established by, or consistent with, those utilized by the
Controller of the State of California for like public entities. In
particular, the Authority's controller and treasurer shall comply
strictly with requirements of the statute governing joint powers
agencies, Article 1, Chapter 5, Division 7, Title 1 of the
Government Code of the state of California (commencing with Section
6500). Any transition in accounting systems will occur no sooner
than July 1, 1995.
2.. Audit, The records and accounts of the Authority shall
be audited annually by an independent certified public accountant
and copies of the audit reports shall be filed with the county
Auditor, the state Controller and each member within six (6) months
of the end of the fiscal year under examination.
VI. PROPERTY RIGJITS
1.
pro1ect Facilities and Prooertv.
On and after the
I
I
I
Resolu~ion Number ~3~
effective date of the Authority, all real and personal property,
including but not limited to, facilities constructed, installed,
acquired or leased by the Authority, apparatus and equipment,
personnel and other records and any and all reserve funds shall be
held 1n the name of the Authority for the benefit of the members of
the Authority in accordance with the terms of this Agreement,
I
2.
DisDositioD of Assets DDon Termination, The Authority
may vote to terminate this Agreement, or termination will occur if
only one member is left in the Authority. If termination occurs,
all surplus money and property of the Authority shall be conveyed
or distributed to each member in proportion to the funds provided
to the Authority by the member, whether SFF or cash contract
amounts. Each member shall execute any instruments of conveyance
necessary to effectuate such distribution or transfer, In any such
distribution, the amount of SFF derived from each incorporated or
unincorporated city areas shall be considered as received from that
member in the same manner as cash contract payments have
contributed to surplus assets.
I
3. Liabili ties, Except as otherwise provided here, the
debts, liabilities and obligations of the Authority shall be the
debts, liabilities or obligations of the Authority alone and not of
the parties of this Agreement.
Vll. ~RAWAL AND ADDmON OF ~MBERS
1. city Member Withdrawal. No City member may withdraw its
participation in the Authority for three (3) years from
September 1, 1994, or three (3) years from the date on which it
initially becomes a member. After that three (3) year period any
II withdrawing City member must give notice by January 15, of any year
of its intent to withdraw as of JUly 1 of that year. However,
withdrawal shall not reduce a City member's duty to pay for bonded
indebtedness of the Authority attributable to that City incurred
prior to withdrawal.
Resolution Number ~~
2. Addition of New Members: A city presently providing its
own fire services may join the Authority upon consent of a majority
of all directors of the Authority and agreement to terms and
condi tions determined by the Board.
A new City member may be
required to transfer to the Authority its fire facilities and
assets or to reimburse the Authority for a proportionate share of
facilities which the new city will utilize. The new member also
will be responsible for a proportion of the debts, obligations, and
liabilities of the Authority from these facilities, to the extent
agreed upon by the "Authority and the new member at the time of
membership. The Authority Board may determine to waive all or part
of such contribution requirements in return for a offsetting
transfer of the new member's fire facilities and assets to
Authority,
3, Withdrawal of Countv.
(a) County may not withdraw from the Authority for three
(3) years from September 1, 1994, and thereafter may withdraw from
Authority only upon notice to Authority by January 1 of any year to
allow Cities to give notice of withdrawal under Government Code
Section 25643 by March 1, both effective July 1 of that year, In
the tax transfer resulting from such withdrawal, this agreement
also shall serve as the County and cities' agreement to transfer
100% of SFF to cities from which it is derived in exchange for
ongoing Authority fire service to any remaining County
unincorporated area, on the specific terms and conditions
determined by the parties.
(b) In any event, County shall cease to be an Authority
member at such time as no County area remains within the
Authority's boundaries and the tax transfer provisions of
Subsection (a) hereof.
IX. NOTICE OF AGREEMENT
1. Initial Notice. Within thirty (30) days of the effective
I
I
I
I
I
I
Resolution
Number 4.3~
,
date of this Agreement the Authority shall cause a notice of the
Agreement to be prepared in the manner set forth in Section 6503,5
of the Government Code and filed with the Office of the Secretary
of State.
2.
Addi tional Rotices.
Within thirty (30) days of the
effective date of any amendments to this Agreement, the Authority
shall prepare and file with the Office of the Secretary of State
the notice required by said Section 6503.5.
3. Rotice to M.M~ers, Notice to members shall be deemed
given when mailed to them, first class, postage prepaid, or faxed
to the address/or fax no, set out by their signatures.
4. Amendment, This Agreement may not be amended or modified
except by a written agreement signed by all of the members.
5.
Beadinas.
The headings in this Agreement are for
convenience only and are not to be construed as modifying or
explaining the language in the section referred to.
6,
severability.
Should any part, term, or provision of
this Agreement be determined by a court to be illegal or
unenforceable, the remaining portions or provisions of this
Agreement shall nevertheless be carried into effect.
7, 110 Continuina Waiver. No waiver of any term of condition
of this Agreement shall be considered a continuing waiver thereof,
IN WITNESS THEREOF, the parties hereto have caused this
Agreement to be executed 'and attested by their duty authorized
officers as of the date first above written.
MAYOR
~~~
APPROVED AS TO FORM:
":2 on, (J~
CITY ATTORNEY