HomeMy WebLinkAboutMINUTES - 04281992 - 1.47 (2) 47
Execution Copy
JOINT POWERS AGREEMENT
CREATING THE
ABAG FINANCE AUTHORITY FOR NONPROFIT CORPORATIONS
Dated
as of
April 1, 1990
Revised
as of
July 26, 1990
April 1992
JOINT POWERS AGREEMENT
TABLE OF CONTENTS
Page
ARTICLE I CREATION OF THE ABAG FINANCE AUTHORITY
FOR NONPROFIT CORPORATIONS . . . . . . . . . . 1
ARTICLE II PURPOSES . . . . . . . . . . . . . . . 2
ARTICLE III DEFINITIONS . . . . . . 2
ARTICLE IV PARTIES TO AGREEMENT . . . . . . . 2
ARTICLE V TERM OF AGREEMENT . . . . . . . . . . . . . . 3
ARTICLE VI POWERS OF THE AUTHORITY . . . . . . . . . . . 3
ARTICLE VII MEMBER ENTITY RESPONSIBILITIES . . . . . . . . 4
ARTICLE VIII MEMBERSHIP . . . . . . . . . . . . . . . . . . 4
ARTICLE IX BOARD OF- DIRECTORS . . . . . . . . . . . . . 5
ARTICLE X COMMITTEES . . . . . . . . . . . . . . . . . . 5
ARTICLE XI BOARD AND COMMITTEE MEETINGS . . . . . . . . . 5
ARTICLE XII OFFICERS AND EMPLOYEES . . . . . . . . . . . . 6
ARTICLE XIII FISCAL YEAR . . . . . . . . . . . . . . . . . 7
ARTICLEXIV BUDGET . . . . . . . . . . . . . . . . . . . 7
ARTICLE XV ANNUAL AUDIT AND AUDIT REPORTS . . . . . . . . 7
ARTICLE XVI ESTABLISHMENT AND ADMINISTRATION OF
FUNDS . .. . . . . . . . . . . . . . . . . . . . 7
ARTICLE XVII ADMINISTRATIVE COST . . . . . . . . . . 8
ARTICLE XVIII NEW MEMBERS . . . . . . . . . . . . . . . . 8
ARTICLE XIX WITHDRAWAL . . . . . 8
ARTICLE XX EXPULSION . . . . . . . . . 8
ARTICLE. XXI TERMINATION AND DISTRIBUTION 9
i
Page
ARTICLE XII NOTICES . . . . . . . . . . . . . . . 9
ARTICLE XXIII PROHIBITION AGAINST ASSIGNMENT . . . . . 9
ARTICLEXXIV AMENDMENTS . . . . . . . . . . . . . . . . . . 9
ARTICLE XXV SEVERABILITY . . . . . . . . . . . . . . . . . 10
ARTICLE XXVI LIABILITY OF THE AUTHORITY . . . . . . . . . . 10
ARTICLE XXVII AGREEMENT COMPLETE . . . . . . . . . . . . . . 10
ARTICLE XXVIII GOVERNING LAW . . . . . . . . . . . . . . . . 10
ii
ABAG FINANCE AUTHORITY FOR NONPROFIT CORPORATIONS
JOINT POWERS AGREEMENT
This Agreement is made by and among the public entities,
listed ' in Appendix A ("Member Entities") , all of which are public
entities organized and operating under the laws of the State of
California and each of which is a public agency as. defined in
California Government Code Section 6500.
RECITALS
I. Government Code Sections 6500-6515; permitting two or
more local public entities by agreement- to jointly exercise any
power common to them, authorizes the Member Entities to enter in
this ABAG Finance Authority For Nonprofit Corporations Joint
.Powers Agreement ("Agreement") .
II. Each Member Entity desires to join together with the
other Member Entities for the primary purpose of assisting
nonprofit corporations located within the jurisdiction or,
furthering the public purposes of the Member Entities to obtain
tax-exempt financing for appropriate projects and purposes.
III. The governing board of each Member Entity has
determined that it is in the Member Entity's best interest and in
the public interest that this Agreement be executed and ,that it
is participating as a member of the public entity created by. this
Agreement.
Now therefore, the Member Entities, by, between and among
themselves, in consideration of the mutual benefits, promises and
agreements set forth below, hereby agree as follows:
ARTICLE I
CREATION OF THE ABAG FINANCE AUTHORITY
FOR NONPROFIT CORPORATIONS
Pursuant to Chapter 5, Division 7, Title 1 of the Government
Code of the State of California (commencing with Section 6500)
(as amended from time to time, the "JPA Law") , the Member
Entities, create a public agency, separate and apart, from the
Member Entities to be known as the ABAG Finance Authority For
Nonprofit Corporations (the "Authority") . Pursuant to Government
Code Section 6508.1, the debts, liabilities, and obligations of
the Authority shall not constitute debts, liabilities, or
obligations of any party to this Agreement. A Member Entity may
separately contract for or assume responsibility for specific
debts, liabilities, or obligations of the Authority. The JPA
t
-1-
l '
shall require indemnification on behalf of itself and its members
as determined by its Board of Directors from nonprofit
corporations and other entities with which it enters into
agreements. For purposes of, and to the extent required by,
Government Code Section 6509, in exercising its powers the ,
Authority shall be subject to the restrictions upon the manner of
exercising the powers of the city or county Member Entity
specified in the Bylaws, except as otherwise authorized or
permitted by the JPA Law.
ARTICLE II
PURPOSES
This Agreement is entered into by Member Entities under the
JPA Law in order to assist nonprofit corporations and other
entities to obtain financing for projects and purposes serving
the public interest. '
ARTICLE III
DEFINITIONS
In this Agreement unless the context otherwise requires:_
"ABAG" means the Association of Bay Area Governments.
"Administrative Cost" means the amount charged to each
Member Entity by the Authority for the Authority's general
operating costs and expenses.
"Authority" shall mean the ABAG Finance .Authority For
Nonprofit Corporations.
"Board" or "Board of Directors" is the governing body of the
Authority constituted as set forth in Article IX of this
Agreement.
"Bylaws" means the bylaws adopted by the Board of the
Authority, as amended from time to time.
"JPA Law" shall mean Chapter 5 of Division 7 of Title 1
(commencing with Section 6500) of the California Government Code,
as amended from time to time.
"Member Entity" includes each public agency (as defined in
Section 6500 of the JPA Law) which is a party to this Agreement.
ARTICLE IV
PARTIES TO AGREEMENT
Each Member Entity certifies that it intends to and does
-2-
contract. with every other Member Entity which is a signatory to
this Agreement and, in addition, with such other Member Entity as
may later be added as a Member Entity under ARTICLE XVIII. Each
Member Entity also certifies that the deletion of any Member
Entity from this Agreement does not affect this Agreement nor
each Member Entity's intent to contract with the Member Entities
then remaining.
ARTICLE V
TERM OF AGREEMENT
'thisAgreement became effective as of April 1, 1990, and
continues in full force until terminated in accordance with
ARTICLE XXI.
ARTICLE VI
POWERS OF THE AUTHORITY
The Authority through its Board of Directors is authorized,
in its own name, to do all acts necessary to fulfill the purposes
of this Agreement referred to in ARTICLE II including, but not
limited to, each of the following:
A. Make and enter into contracts;
B. Incur debts, liabilities and obligations; provided that
no debt, liability or obligation of the Authority shall be a
debt, liability or obligation of a Member Entity except as
separately agreed to by a Member Entity;
C. Acquire, hold or sell or otherwise dispose of real and
personal property by eminent domain or other appropriate means;
D. Receive contributions and donations' of property, funds,
services and other. forms of assistance from any source;
E. Sue and be sued in its own name;
F. Employ agents and employees;
G. Acquire, construct, manage. and maintain buildings;
H. Lease real or personal property as lessee and .as
lessor;
I. Receive, collect, invest and disburse monies;
J. Issue revenue bonds or .other forms of indebtedness, as
provided by law;
-3-
F '
K. Carry out other duties as required to accomplish other
responsibilities as set forth in this Agreement;
L. Assign, delegate or contract with a Member Entity or
third party to perform any of the duties of the Board, including
but not limited to, acting as administrator for the Authority;
and
M. Exercise all other powers necessary and proper to carry
out the provisions of this Agreement.
These powers shall be exercised in the manner provided by
applicable law and as expressly set forth in this Agreement.
ARTICLE VII
MEMBER ENTITY RESPONSIBILITIES
Each Member Entity is, and shall remain throughout the term
of its membership in this Authority, a member or cooperating
member of the Association of Bay Area Governments ("ABAG") , and
further has the obligations and responsibilities set forth in
this Agreement and the Bylaws.
ARTICLE VIII
MEMBERSHIP
A. Voting Members.
All public agencies in the State shall be eligible to
join the Authority as Voting Members subject to the approval of
the Board of Directors.
B. Associate Membership.
1. Those public agencies located outside of the
nine (9) San Francisco Bay Area Counties shall be eligible to
join the Authority as Associate Members, subject to the approval
of the Board of Directors.
2. Associate Members shall be entitled to attend all
meetings of the Board of Directors but shall not be entitled to
vote or participate in debate. Further, no representative of an
Associate Member may become an officer or director of the
Authority.
3. Eligible nonprofit corporations located within the
jurisdictional limits of an Associate Member shall be entitled to
apply to the Authority for assistance in obtaining tax-exempt
financing for their projects and purposes serving the public
interest which qualify for financing under the Authority's
Financing Guidelines.
-4-
C. For the purposes of this Agreement, both Voting Members
and, Associate Members shall be referred to as "Member Entities. "
ARTICLE IX
BOARD OF DIRECTORS
There shall be a Board of Directors to govern the affairs of
the Authority. The Board shall be comprised of one director, and
two alternate directors, from each Member Entity. Each director
has one vote. One alternate director may cast a vote as a member
of the Board of Directors only in the absence of the director.
Each director shall be an elected official of the Member Entity.
Each director shall be designated by the governing board of the
respective Member Entity. The alternate directors shall be
appointed by the director.
Directors and alternate directors are not entitled to
compensation. The Board may authorize reimbursement of expenses
incurred by directors or alternate directors.
- The powers of the Board are each of the powers. of the
Authority not specifically reserved to the Member Entities by
this Agreement.
The Member .Entities retain the following powers:
A. The designation of the Board of Directors as specified
in ARTICLE IX; and
B. Approval of an amendment to this Agreement as specified
in ARTICLE XXIV.
ARTICLE X
COMMITTEES
Executive Committee. The Board may create an Executive
Committee comprised of members of the Board and delegate one or
more of its powers to the Executive Committee. An appointment to
the Executive Committee is as set forth in the Bylaws.
Other Committees. The Board may create other committees, as
desired, pursuant to the requirements of the Bylaws.
ARTICLE XI
BOARD AND COMMITTEE MEETINGS
The Board shall hold at least one regular meeting each year,
at which time the Board shall elect its officers as appropriate
to 'comply with ARTICLE XII. The Board shall fix the date, hour
-5-
and place at which each regular meeting is to be held. To the
extent practicable, each Board meeting shall be held in Alameda
County. The Chair presides at all meetings. A special meeting
may be called upon written request by the Chair or at least one-
third of the Member Entities.
Each regular, adjourned regular, and special meeting of the
Board and all committees shall be called, noticed, held and
conducted in accordance with the Ralph M. Brown Act (Sections
54950, et sea. of the Government Code) .
The Secretary shall keep or have kept minutes of each
regular meeting of the Board and each committee. As soon as
possible after each meeting, the Secretary shall have a copy of
those minutes forwarded to each member of the Board and relevant
committee. .
As soon as practicable after the first meeting of the Board
or within such time as fixed or extended by the Board, the Board
shall approve Authority Bylaws and administrative policies and
procedures for the transaction of its business to govern the day-
to-day operations of the Authority. The adoption of Authority
Bylaws and administrative policies and procedures requires a vote
of two-thirds (2/3) of all Member Entities.
No business may be transacted by the Board without a quorum
of members of the Board being present except that less than a
quorum may adjourn from time to time. A quorum consists of a
majority of the members of the Board.
ARTICLE XII
OFFICERS AND EMPLOYEES
The Officers of the Authority are the Chair, Vice-Chair,
President, Chief Financial Officer and Secretary.
The officers shall be elected or appointed by the Board at
its first meeting. The term of office for Chair, Vice-Chair and
Secretary is one year. The President and Chief Financial Officer
shall serve as set forth in the Bylaws. The duties of the
officers shall be as provided in the Bylaws. The officers shall
assume the duties of their offices upon formation of the
authority or as appropriate. If either the Chair, Vice-Chair or
Secretary ceases to be a member of the Board, the resulting
vacancy shall be filled at the next regular meeting of the Board
held after. the vacancy occurs.
Officers are not entitled to compensation. The Board may
authorize reimbursement of expenses incurred by officers."
The Board may appoint such officers and employees and may
-6-
contract with such persons or firms as it -considers necessary to
carry out the purposes of this Agreement.
ABAG is hereby designated to. act as the administrative
agency. The Member Entities acknowledge that this designation
may cause potential conflicts to arise and waive any liability on
the part of ABAG except for its fraud, gross negligence or
mismanagement. ABAG may not be removed as the administrative
agency except by reason of its fraud, gross negligence or
mismanagement or by unanimous vote of the Board.
ABAG shall be reimbursed by the Authority for services
rendered on the Authority's behalf.
ARTICLE XIII
FISCAL YEAR
The first fiscal year of the Authority is the period from
the date of this Agreement through June 30, 1990. Each
subsequent fiscal year of the Authority shall end on June 30.
ARTICLE XIV
BUDGET
The Board shall adopt an annual budget not later than sixty
(60) days before the beginning of each fiscal year.
ARTICLE XV
ANNUAL AUDIT AND AUDIT REPORTS
The Chief Financial Officer shall cause an annual financial
audit to be made by an independent certified public accountant
with respect to all Authority receipts, disbursements, other
transactions and entries into the books. A report of the
financial audit shall be filed as a public record with each
Member Entity. The audit shall be filed no later than required
by State law. The Authority shall pay the cost of the financial
audit and charge the cost against the Member Entities in the same
manner as other administrative costs. _
ARTICLE XVI
ESTABLISHMENT AND ADMINISTRATION OF FUNDS
The Authority is responsible for the strict accountability
of all funds and reports of all receipts and disbursements. It
shall comply with every provision of law relating to the
establishment and administration of funds, particularly Section
6505 of the California Government Code.
-7-
The funds shall be accounted for on a full accrual basis.
The Chief Financial officer shall receive, invest, and
disburse funds only in accordance with procedures established by '1
the Board and in conformity with applicable law. The Authority
shall require the Chief Financial Officer to procure errors ' and
omissions insurance or' a fidelity bond.
ARTICLE XVII
ADMINISTRATIVE COST
The Board may establish the Administrative Costs of the
Authority, if any, for each fiscal year and may approve a formula
for allocating these Administrative Costs among Member Entities
for each fiscal year. The Board may in its discretion impose
fees in connection with financings, which fees will be applied
against Administrative Costs of the Member Entities in the manner
the Board shall determine proper.
ARTICLE XVIII
NEW MEMBERS
A new public entity may be admitted as a Member Entity only
upon a two-thirds (2/3) vote of the Board of Directors.
Each applicant for membership shall pay all fees and
expenses set by the Board.
ARTICLE XIX
WITHDRAWAL
Member Entities may withdraw at any time on thirty (30) days
written notice subject to the following exceptions:
1) the restrictions of Article XXI; and
2) a Member Entity may not withdraw prior to the closing
of a financing for which it has provided authorization as set
forth in the Bylaws.
ARTICLE XX
EXPULSION
Subject to the restrictions of Article XXI, the Authority
may expel a Member Entity from the Authority by a two-thirds
(2/3) vote of the Board of Directors for a breach of this
Agreement or the Bylaws determined by the Board to be a material
breach. The procedure for hearing and notice of expulsion of a
-8-
Member Entity shall be as provided in the Bylaws.
ARTICLE .XXI
TERMINATION AND DISTRIBUTION .
This Agreement shall continue until terminated. However, it
cannot be terminated until such time as all principal of and
interest on revenue bonds and other evidences of indebtedness
issued by the Authority shall have been paid in full.
Thereafter, this Agreement may be terminated by the written
consent of two-thirds of the Member Entities; provided, however,
that this Agreement and the Authority shall continue to exist
after termination for the purpose .of disposing of all claims,
distribution of assets and all other functions necessary to
conclude the .obligations and affairs of the Authority.
After completion of the Authority's purposes, any surplus
money on deposit in any fund or account of the Authority shall be
returned in proportion to the contributions made as required by
Section 6512 of the California Government Code. In the event
such surplus is generated from proceeds of any financing for a
nonprofit corporation or the payment to the Authority of amounts
due with respect to any obligations of a nonprofit corporation,
such surplus shall be distributed as provided in the applicable
trust agreement. The Board is vested with all powers of the
Authority for the purpose of concluding and dissolving the
business affairs of the Authority.
ARTICLE XXII
NOTICES
Notices to each Member Entity under this Agreement are
sufficient if mailed to its respective address on file with the
Authority.
ARTICLE XXIII
PROHIBITION AGAINST ASSIGNMENT
No Member Entity may assign a right, claim, or interest it
may have under this Agreement. No creditor, assignee or third
party beneficiary of a Member Entity has a right, claim or title
to any part, share, interest, fund or asset of the Authority.
ARTICLE XXIV
AMENDMENTS
This Agreement may be amended by a unanimous vote of the
-9-
Member Entities of the Authority acting through their governing
bodies. A proposed amendment must be submitted to each Member
Entity at least thirty (30) days in advance of the date when the
Member Entity considers it. An amendment is to be effective
immediately unless otherwise designated. Appendix A to the.
Agreement may be amended to correctly list current Member '
Entities without separate action by the Member Entities or the
Board.
ARTICLE XXV
SEVERABILITY
If a portion, term, condition or provision of this Agreement
is determined by a court to be illegal or in conflict with a law
of the State of California, or is otherwise rendered
unenforceable or ineffectual, the validity of the remaining
portions, terms, conditions and provisions is not affected.
ARTICLE XXVI
LIABILITY OF THE AUTHORITY
Subject to limitations thereon contained in any trust
agreement or other documents pursuant to which financings of the
Authority are implemented, funds of the Authority may be used to
defend, indemnify, and hold harmless the Authority, any Member
Entity, any member of the Board and any employee or officer of
the Authority for their actions taken within the scope of their
duties while acting on behalf of the Authority.
ARTICLE XXVII
AGREEMENT COMPLETE
The foregoing constitutes the full and complete Agreement of
the Member Entities. There are no oral understandings or
agreements not set forth in writing herein.
ARTICLE XXVIII
GOVERNING LAW
This Agreement shall be governed by and construed in
-10-
accordance with the las of the State of California.
.IN WITNESS WHEREOF, the parties hereto have executed this
Agreement as .of the day and year written below.
APPROVED AS TO LEGAL FORM
Legal Coun el.
Chair. 80aW of Supervisors
. Dated:-
Phil
ated: Phil Batchelor, Clerk of the Board of
Supervisors and County Administrator
Attest:
By:
-11-
Receipt Acknowledged
and Designation as
Administrative Agency
Accepted:
Dated:
ASSOCIATION OF BAY AREA
GOVERNMENTS
By:
Revan A. F. Tranter
Executive Director
-12-