Loading...
HomeMy WebLinkAboutRES NO 119-15RESOLUTION NO. 11 9— 1 5 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BAKERSFIELD CONSENTING TO INCLUSION OF PROPERTIES WITHIN THE CITY'S JURISDICTION IN THE CALIFORNIA HOME FINANCE AUTHORITY PROGRAM TO FINANCE RENEWABLE ENERGY GENERATION, ENERGY AND WATER EFFICIENCY IMPROVEMENTS AND ELECTRIC VEHICLE CHARGING INFRASTRUCTURE AND APPROVING ASSOCIATE MEMBERSHIP IN THE JOINT EXERCISE OF POWERS AUTHORITY RELATED THERETO. WHEREAS, the California Home Finance Authority ( "Authority ") is a joint exercise of powers authority established pursuant to Chapter 5 of Division 7, Title 1 of the Government Code of the State of California (Section 6500 and following) (the "Act ") and the Joint Power Agreement entered into on July 1, 1993, as amended from time to time (the "Authority JPA "); and WHEREAS, the Authority is in the process of amending the Authority JPA to formally change its name to the Golden State Finance Authority; and WHEREAS, Authority has established a property- assessed clean energy ( "PACE ") Program (the "Authority PACE Program ") to provide for the financing of renewable energy generation, energy and water efficiency improvements and electric vehicle charging infrastructure (the "Improvements ") pursuant to Chapter 29 of the Improvement Bond Act of 1911, being Division 7 of the California Streets and Highways Code ( "Chapter 29 ") within counties and cities throughout the State of California that elect to participate in such program; and WHEREAS, City of Bakersfield ( "City ") is committed to development of renewable energy generation and energy and water efficiency improvements, reduction of greenhouse gases, and protection of the environment; and WHEREAS, in Chapter 29, the Legislature has authorized cities and counties to assist property owners in financing the cost of installing Improvements through a voluntary contractual assessment program; and WHEREAS, installation of such Improvements by property owners within the jurisdictional boundaries of the counties and cities that are participating in the Authority PACE Program would promote the purposes cited above; and WHEREAS, City wishes to provide innovative solutions to its property owners to achieve energy and water efficiency, and, in doing so, cooperate with Authority in order to efficiently and economically assist property owners within City in financing such Improvements; and sT -Page 1 of 4 Pages- _ f; U b ORIGINAL WHEREAS, Authority has established the Authority PACE Program, which is such a voluntary contractual assessment program, as permitted by the Act and the Authority JPA, a copy of which is attached as Exhibit "A" hereto, originally made and entered into July 1, 1993, as amended to date, and City, desires to become an Associate Member of the JPA to participate in the programs of the JPA and to assist property owners within the jurisdiction of the City in financing the cost of installing Improvements; and WHEREAS, City will not be responsible for the conduct of any assessment proceedings; the levy and collection of assessments or any required remedial action in the case of delinquencies in the payment of any assessments or the issuance, sale or administration of any bonds issued in connection with the Authority PACE Program. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Bakersfield as follows: 1. The above recitals are true and correct. 2. This City Council finds and declares that properties in City's incorporated area will be benefited by the availability of the Authority PACE Program to finance the installation of the Improvements. 3. This City Council consents to inclusion in the Authority PACE Program of all of the properties in the jurisdictional boundaries of City and to the Improvements, upon the request by and voluntary agreement of owners of such properties, in compliance with the laws, rules and regulations applicable to such program; and to the assumption of jurisdiction thereover by Authority for the purposes thereof. 4. The consent of this City Council constitutes assent to the assumption of jurisdiction by Authority for all purposes of the Authority PACE Program and authorizes Authority, upon satisfaction of the conditions imposed in this resolution, to take each and every step required for or suitable for financing the Improvements, including the levying, collecting and enforcement of the contractual assessments to finance the Improvements and the issuance and enforcement of bonds to represent such contractual assessments. 5. This City Council hereby approves joining the JPA as an Associate Member and authorizes the execution by appropriate City officials of any necessary documents to effectuate such membership. 6. The City Council hereby finds that adoption of this Resolution is not a "project" under the California Environmental Quality Act, because the Resolution does not involve any commitment to a specific project which may T -- Page 2 of 4 Pages - = m U O ORIGINA6 result in a potentially significant physical impact on the environment, as contemplated by Title 14, California Code of Regulations, Section 15378(b) (4)). 7. City staff is authorized and directed to coordinate with Authority staff to facilitate operation of the Authority PACE Program within the City. 8. The City Clerk is directed to send a certified copy of this resolution to the Secretary of the Authority. I HEREBY CERTIFY that the foregoing Resolution was passed and adopted by the Council of the City of Bakersfield at a regular meeting thereof held on SEP 16 2015 . by the following vote: ✓ ✓ ✓ ✓ ✓ ✓ COUNCIL MEMBER RIVERA, MAXWELL WEIR, SMITH, HANSON, SULLIVAN, PARLIER NOES: COUNCIL MEMBER NSNW ABSTAIN: COUNCIL MEMBER �^^e ABSENT: COUNCIL MEMBER tJ0'C L, ROBERTA GAFFORD, C CITY CLERK and Ex cio Clerk of the Council of the City of Bakersfield APPROVED SEP 161015 L. HALL Mayor APPROVED AS TO FORM: VIRGINIA GENNARO City Att ey By ANDREW HEGL D Deputy City Attorney AH:dll Attachment o�0AKF9I a -Page 3 of 4 Pages- t- m U p ORIGINAL JPA Agreement [to be inserted] gPHF9N -- Page 1 of 4 Pages- M U b ORIGINAL CALUIORNIA HOME FINANCE AUTHORITY AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT (Original date July 1, 1993 and a9 last amended and restated December 10, 2014) THIS AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT ('Agreement") is entered into by and among the counties fisted on Attachment I hereof and incorporated herein by reference. All such counties are referred to herein as 'Members' with the respective powers, privileges and restrictions provided herein. RECITALS A. WHEREAS, the California Rural Home Mortgage Finance Authority (' CRHMFA') was created by a Joint Exercise of Powers Agreement dated July 1, 1993 pursuant to the Joint Exercise of Powers Act (conunencing with Article 1 of Chapter 5 of Division 7 of Title 1 of the Government Code of the State of California (the "Act'). By Resolution 2003-02, adopted on January 15, 2003, the name of the authonq was changed to CRHMFA Homebuyers Fund. The most recent amendment to the Joint Exercise of Powers Agreement was on January 28, 2004. B. WHEREAS, the Members of CRHMFA Homebuyers, Fund desire to update, reaffirm, clarify and revise certain provisions of the joint powers agg men4 including the renaming of the joint powers authority, as set forth herein. C. WHEREAS, the Members are each empowered by law to finance the construction, acquisition, improvement and rehabilitation of real property. D. WHEREAS, by this Agreement, the Members desire to create and establish ajoint powers authority to exercise their respective powers for the purpose of financing the construction, acquisition, improvement and rehabilitation of real property within the jurisdiction of the Authority as authorized by the Act NOW, THEREFORE, in consideration of the mutual covenants contained herein, the Members individually and collectively agree as follows: 1. Definitions Unless the context otherwise requires, the following terms shall for purposes of this Agreement have the meanings speed below: 'Ace means the Joint Exercise of Powers Act, commencing with Article 1 of Chapter 5 of Division 7 of Tide 1 of the Government Code of the State of California, including the Marks-Roos Local Bond Pooling Act of 1985, as amended. 'Agreement' means this Joint Exercise of Powers Agreement, as the same now exists or as it sasrr.ao00n000W.2 r 1 - o`0AKF9m ti m U p 4FIIGINAL may from time to time be amended as provided herein. 'Associate Member' means a county, city or other public agency which is not a voting member of the Rural County Representatives of California, a California nonprofit corporation ( "RCRC"), with legal power and authority similar to that of the Members, admitted pursuant to paragraph 4.d. below to associate membership herein by vote of the Board. `Audit Committee' means a committee made up of the nine - member Executive Committee. 'Authority' means California Home Finance Authority ( "CHFI, formerly known as CRHbiFA Homebuyers Fund or California Rural Home Mortgage Fmance Authority. Board' means die governing board of Ilse Authority as described in Section 7 below. %on& means bonds, notes, warrants, leases, certificates of participation, instalment purchase agreements, loan agreements and other securities or obligations issued by the Authority, or financing agreements entered into by the Authority pursuant to the Act and any other obligation within die meaning of the tern Bonds' under the Act. 'Delegate' means the Supervisor designated by the governing board of each Member to serve on the Board of the Authority. 'Emectmve Commkbm' means tie nine - member Executive Committee of die Board established pursuant to Section 10 hereof. 'Member' means any county which is a member of RCRC, has executed this Agreement and has become a member of die Authority. `Obligations' means bonds, notes, warrants, leases, certificates of participation, installment purchase agreements, loan agreements and other securities or obligations issued by the Authoriy, or financing agreements entered into by the Authority pursuant to the Act and any other financial or legal obligation of the Authority under the AcL Rrolram' O 'Project" means any work, improvement, program, project or service undertaken by the Authority. 'Ruud. County Rep[xswtafives of California' or 'RCRC' means the nonprofit entity incorporated under that name in the State of California. 'Supervisor' means an elected County Supervisor from an RCRC member county. Y. PuWW The purpose of the Authority is to provide financing for the acquisition, construction, 84671.00 W 1P9088Y)].E _q_ o``gAKF9� r v 6 ORIGINAL improvement and rehabilitation of real property in accordance with applicable provisions of law for the benefit of residents and communities. In pursuit of this purpose, this Agreement provides for the joint exercise of powers common to any of its Members and Associate Members as provided herein, or otherwise authorized by the Act and other applicable laws, including assisting in financing as authorized herein, jointly exercised in the niamher set forth herein. 3. Principal Place of Business The principal office of the Authority shall be 1215 K Street, Suite 1650, Sacramento, California 95814. 4. Creafion of Authority; Addition of Members or Auodate Members a. The .authority is hereby created pursuant to the Act. As provided in the Act, the Authority shill be a public entity separate and distinct from the Members or .associate Members. b. The Authority will cause a notice of this Agreement or any amendment hereto to be prepared and filed with the office of die Secretary of State of California in a timely fashion in die manner set forth in Section 6503.3 orthe Act. C. A county that is a member of RCRC may petition to become a member of die Authority by submitting to the Board a resolution or evidence of other formal action taken by its governing body adopting this Agreement. The Board shall review the petition for membership and shall vote to approve or disapprove die petition. If the petition is approved by a majority of the Board, such county shall immediately become a Member of the Authority, d. An Associate Member may be added to the Authority upon the affirnative approval of its respective governing board and pursuant to action by the Authority Board upon such terns and conditions, and with such rights, privileges and responsibilities, as may be established from time to time by the Board. Such terms and conditions, and rights, privileges and responsibilities may vary among the Associate Members. Associate Members shall be entitled to participate in one or more programs of the Authority as determined by the Board, but shall not be voting members of the Board. Me Executive Director of the Authority shall enforce the terns and conditions for prospective .associate Members to the Authority m provided by resolution of the Board and as amended from time to time by the Board. Changes in the terms and conditions for Associate Membership by the Board will not constitute an amendment of this .agreement S. Term and Termination of Powers llris .agreement shall become effective from the dale hereof until the earlier of die time when all Bonds and any interest thereon shall have been paid in full, or provision for such payment shall have been made, or when the Authority shall no longer mm or hold any interest in a public capital improvement or program. The Authority shall continue to exercise the powers herein conferred upon it until termination of this Agreement, except that if any Bonds are issued and delivered, in no event shall the exercise of the powers herein granted be terminated until all ssa7t.000soaoear�rs -3- OaeAKe9N a M F- m v p ORIGINtA6 Bonds so issued and delivered and die interest thereon shall have been paid or provision for such payment shall have been made and any other debt incurred with respect to any other financing program established or administered by the Authority has been repaid in full and is no longer outstanding. 6. Power; Aesaicdon upon 1§ercin a. To effectuate its purpose, the Authority shall have die power to exercise any and all powers of the Members or of a joint powers authority under the Act and other applicable provisions of law, subject, however, to the conditions and restrictions herein contained. Each Member or Associate Member may also separately exercise any and all such powers. The powers of the Authority are Hunted to those of a general law county. b. The Authority may adopt, from time to tune, such resolutions, guidelines, rules and regulations for the conduct of its meetings and the activities of the Authority as it deems necessary or desirable to accomplish its purpose. C. The Authority shall have the power to finance the construction, acquisition, improvement and rehabilitation of real property, including the power to purchase, with the amounts received or to be received by it pursuant to a bond purchase agreement, bonds issued by any of its Members or Associate Members and other local agencies at public or negotiated sale, for the purpose set forth herein and in accordance with the Act. All or any part of such bonds so purchased may be held by the Authority or resold to public or private purchasers at public or negotiated sale. The Authority shall set any other terms and conditions of any purchase or sale contemplated herein as it deems necessary or convenient and in furtherance of the Act. The Authority may issue or cause to be issued Bonds or other indebtedness. and pledge any of its property or revenues as security to the extent permitted by resolution of the Board under any applicable provision of law. The Authority may issue Bonds in accordance with the Act in order to raise funds necessary to effectuate its purpose hereunder and may enter into agreements to secure such Bonds. The Authority may issue oilier forms of indebtedness authorized by the Act, and to secure such debt, to further such purpose. The Authority may utilize other forms of capital, including, but not limited to, the Authority's internal resources, capital markets and other forms of private capital investment authorized by the Act. d. The Authority is hereby authorized to do all acts necessary for the exercise of its powers, including, but not limited to: (1) executing contracts, (2) employing agents, consultants and employees, (3) acquiring, constructing or providing for maintenance and operation of any building, work or improvement, (4) acquiring, holding or disposing of real or personal property wherever located, including property subject to mortgage, (5) incurring debts, liabilities or obligations, (6) receiving gifts, contributions and donations of property, funds, services and affi7r.0000at90 W72 'r-n o``0ANF9 >- m r o U oRiGINAL any other foams of assistance from persons, firms, corporations or governmental entities, (7) suing and being sued in its own name, and litigating or settling any suits or claims, (8) doing any and all ddngs necessary or convenient to the exercise of its specific powers and to accomplishing its purpose (9) establishing and/or administering districts to finance and refinance the acquisition, installation and improvement of energy efficiency, water conservation and renewable energy improvements to or on real property and in buildings. The Authority may enter into one or more agreements, including without limitation, participation agreements and implementation agreements to implement such programs. C. Subject to the applicable provisions of any indenture or resolution providing for the investment of monies held thereunder, the Authority shall have the power to invest any of its funds as the Board deems advisable, in the same manner and upon the same conditions as local agencies pursuant to Section 53601 of the Government Code of the State of California. C All property, equipment, supplies, funds and records of the Authority sha8 be owned by die Authority, except as may be provided otherwise herein or by resolution of the Board. g. Pursuant to the provisions of Section 6508.1 of the Act, the debts, liabilities and obligations of the Authority shall not be debts, liabilities and obligations of the Members or Associate Members. Any Bonds, together with any interest and premium thereon, sha8 not constitute debts, labilities or obligations of any Memher. The Members or Associate Members hereby agree that any such Bonds issued by the Authority shall not constitute general obligations of the Authority but shhall be payable solely from the moneys pledged to the repayment of principal or interest on such Bonds under the terms of the resolution, indenture, trust, agreement or other instrument pursuant to which such Bonds are issued. Neither the Members or Associate Members nor the Authority shall be obligated to pay the principal of or premium, if any, or interest on the Bonds, or other costs incidental thereto, except from the revenues and funds pledged therefor, and neither the faith and credit nor the taxing power of the Members or Associate Members or the Authority shall be pledged to the payment of the principal of or premium, if any, or interest on die Bonds, nor shall the Members or Associate Members of the Authority be obligated in any manner to make any appropriation for such payment No covenant or agreement contained in any Bond shall be deehned to be a covenant or agreement of any Delegate, or any officer, agent or employee of the Authority in an individual capacity, mid neither the Board nor any officer thereof executing the Bonds or any document related thereto shall be liable personally on any Bond or be subject to any personal liability or accountability by reason of the issuance of any Bonds. 7. GovetningHoard a. The Board shall consist of the number of Delegates equal to one representative ss,71.twoswaossn72 .5. 011 tiAK6yp Z sU ORIGINAL from each Member b. The governing body of each Member shall appoint one of its Supervisors to serve as a Delegate on dne Board. A Member's appointment of its Delegate shall be delivered in writing (which may be by electronic mail) to the Authority and shall be effective until he or she is replaced by such governing body or no longer a Supervisor, any vacancy shall be filled by the governing body of the Member in the same manner provided in this paragraph b.. C. The governing body of each Member of the Board shall appoint a Supervisor as an alternate to serve on the Board in the absence of the Delegate; the alternate may exercise all the rights and privileges of the Delegate, including the right to be counted in constituting a quomm, to participate in the proceedings of the Board, and to vote upon any and all matters. No alternate may have more thin one vote at any meeting of the Board, and any Member's designation of an alternate shall be delivered in writing (which may be by electronic mail) to the Authority and shall be effective until such alternate is replaced by his or her governing body or is no longer a Supervisor, unless otherwise specified in such appointment. Any vacancy shall be filled by the governing body of die Member in the same manner pmvided in this paragraph c.. d. Any person who is not a member of the governing body of a Member and who attends a meeting on behalf of such Member may not vote or be counted Mard a quorum but may, at the discretion of the Chair, participate in open meetings he or she attends. e. Each Associate Member may designate a non- voting representative to the Board who may not be counted toward a quorum but who may attend open meetings, propose agenda items and otherwise participate in Board Meetings. f. Delegates shall not receive compensation for serving as Delegates, but may claim and receive reimbursement for expenses actually incurred in connection with such service pursuant to Hiles approved by the Board and subject to the availability of funds. g, The Board shall have the power, by resolution, to the extent permitted by the Act or any other applicable law, to exercise any powers of the Authority and to delegate any of its functions to the Executive Committee or one or more Delegates, officers or agents of the Authority, and to cause any authorized Delegate, officer or agent to take any actions and execute any documents for and in the name and on behalf of the Board or the Authority. h. The Board may establish such committees as it deems necessary for any lawful purpose; such committees are advisory only and may not act or purport to act on behalf of the Board or the Authority. i. The Board shall develop, or cause to be developed, and review, modify as necessary, and adopt each Program. 8. Meetings of the Board 82691 CM. W83277,1 -6- OFi6AKe, Z5 b ORIGINAL a. The Board shall meet at (cast once annually, but may meet more frequently upon call of any officer or as provided by resolution of the Board. b. Meetings of the Board shall be called, noticed, held and conducted pursuant to the provisions of the Ralph M. Brown Act, Chapter 9 (commencing with Section 54950) of Past I of Division 2 of Title 5 of the Government Code of the State of California. C. The Secretary of the Authority shall cause minutes of all meetings of tike Board to be taken and distributed to each Member as soon as possible after each meeting. d. The lesser of twelve (12) Delegates or a majority of the number of current Delegates shall constitute a quorum for transacting business at any meeting of the Board, except that less than a quorum may act to adjourn a meeting. Each Delegate shall have one vote. C. Meetings may be held at any location designated in notice properly given for a meeting and may be conducted by telephonic or similar means in any manner otherwise allowed bylaw. 9. Of,Ticen; Duties; Official Bonds a. The Board shall elect a chair and vice chair from among lire Delegates at the Board's annual meeting who shall serve a term of one (1) year or until their respective successor is elected. The chair shall conduct the meetings of the Board and perform such other duties as may be specified by resolution of the Board. The vice chair shall perform such duties in the absence or in the event of the unavailability of the chair. b. The Board shall contract annually with RCRC to administer the Agreement and to provide administrative services to the Authority, and the President and Chief Executive Officer of RCRC shall serve ex a5cio as Executive Director, Secretary, Treasurer, and Auditor of the Authority. As chief executive of the Authority, the Executive Director is authorized to execute contracts and other obligations of the Authority, unless prior Board approval is required by a third party, by law or by Board specification, and to perform other duties specified by the Board. The Executive Director may appoint such other officers as may be required for the orderly conduct of the Authority's business and affairs who shall serve at the pleasure of the Executive Director. Subject to the applicable provisions of any indenture or resolution providing for a trustee or other fiscal agent, the Executive Director, as Treasurer, is designated as the custodian of the Authority's funds, from whatever source, and, as such, shall have the powers, duties and responsibilities specified in Section 6505.5 of the Act. The Executive Director, as Auditor, shall have the powers, duties and responsibilities specified in Section 6505.5 of the AcL C. The Legislative Advocate for the Authority shall be the Rural County Representatives of California. d. The Treasurer and Auditor are public officers who have charge of, handle, or have access to all property of the Authority, and a bond for such officer in the amount of at least one 82671. W`All &94)7.2 .j. o``0AKF9m r m u p ORIGINAL hundred thousand dollars ($100,000.00) shall be obtained at the expense of the Authority and filed with die Executive Director. Such bond may secure the faithful performance of such officer's duties with respect to another public office if such bond in at least the same amount specifically mentions the office of the Authority as required herein. The Treasurer and Auditor shall cause periodic independent audits to be made of the Authority's books by a certified public accountant, or public accountant, in compliance with Section 6505 of the Act. e. The business of the Authority shall be conducted under the supervision of the Executive Director by RCRC personnel. 10. Executive Committee of the Authority a. Composition The Authority shall appoint nine (9) members of its Board to serve on an Executive Committee. b. Powers and Limitations The Executive Committee shall act in an advisory capacity and make recommendations to the Authority Board. Duties will include, but not be limited to, review of the quarterly and annual budgets, service as the Audit Committee for the Authority, periodically review this Agreement; and complete any other tasks as may be assigned by the Board. The Executive Committee shall be subject to all limitations imposed by this Agreement, other applicable law, and resolutions of the Board. C. Quo A majority of fie Executive Committee shall constitute a quorum for transacting business of the Executive Committee. 11. Disposition of Assets Upon termination of this Agreement, all remaining assets and liabilities of die Authority shall be distributed to the respective Members in such manner as shall be determined by the Board and in accordance with the law. 12. Agreement Not Exclusive; Operation in7urisdittion of Member Tlris Agreement shall not be exclusive, and each Member expressly reserves its rights to carry out other public capital improvements and programs as provided for by law and to issue other obligations for dense purposes. This Agreement shall not be deemed to amend or alter the terms of other agreements among die Members or Associate Members. 13. Conflict oflnOQestCode 829100000000s479.9 8- O�gAKp9N a b ORIOINA4 The Authority shall by resolution adopt a Conflict. of Interest Corte as required by law. 14. Contributions and Advances Conuibutions or advances of public funds and of personnel, equipment or property may be made to the Authority by any Member, Associate Member or any other public agency to further the purpose of this Agreement Payment of public funds may be made to defray the cost of any contribution. Amy advance may be made subject to repayment, and in that case shall be repaid in the rummer agreed upon by the advancing Member, Associate Member or other public agency and the Authority at the time of making the advance. 15. Final Year, Awmnts; Reports, Annual Budget Attinmistralive Expenses a. The fiscal year of the Authority shall be the period from January I of each year to and including the following December 31, except for any partial fiscal year resulting from a change in accounting based on a different fiscal year previously. b. Prior to the beginning of each fiscal year, the Board shall adopt a budget for the succeeding fiscal year. C. The Authority shall establish and maintain such funds and accounts as may be required by generally accepted accounting principles. The books and records of die Authority are public records and shall be open to inspection at all reasonable times by each Member and its representatives. d. The Auditor shall either make, or contract with a certified public accountant or public accountant to make, an annual audit of the accounts and records of the Authority. The minimum requirements of the audit shall be those prescribed by the State Controller for special districts under Section 26909 of die Government Code of die State of Califorma, and shall conform to generally accepted auditing standards. When an audit of accounts and records is made by a certified public accountant or public accountant a report thereof shall be filed as a public record with each Member (and also with the auditor of Sacraniento County as the county in which the Authority's office is located) within 12 months after the end of the fiscal year. C. In any year in which the annual budget of the Authority does not exceed five thousand dollars (55,000.00), the Board may, upon unanimous approval of the Board, replace the annual audit with an ensuing one -year period, but in no event for a period longer than two fiscal years. 16. Duties of Members or Associate Members; Breach If any Member or Associate Member shall default in performing any covenant contained herein, such default shall not excuse that Member or Associate Member from fulfilling its other obligations hereunder, and such defaulting Member or Associate Member shall remain liable for ssart.amomsosastts -9_ o gAgF9'P '^ ti m U O I[a]:If51I`J9 I the perforrance of all covenants hereof. Each Member or Associate Member hereby declares that this Agreement is entered into for the benefit of the Authority created hereby, and each Member or .associate Member hereby Rants to the Authority the right to enforce, by whatever lawful means the Authority deems appropriate, all of the obligations of each of the parties hereunder. Each and all of die remedies given to die Authority hereunder or by any law now or hereafter enacted are cumulative, and the exercise of one tight or remedy shall not impair the right of the Authority to any or all other remedies. 17. Indemnification To the full extent permitted by law, die Board may authorize indemnification by the Authority of any person who is or was a Board Delegate, alternate, officer, consultant, employee or other agent of the Authority, and who was or is a part or is threatened to be made a party to a proceeding by reason of the fact that such person is or was such a Delegate, alternate, officer, consultant, employee or other agent of the Authority. Such indemnification may be wade against expenses, judgments, fines, settlements and otter amounts actually and reasonably incurred in connection with such proceeding, if such person acted in good faith and in a manner such person reasonably believed to be in the best interests of the Authority and, in the case of a criminal proceeding, had no reasonable cause to believe his or her conduct was unlawful and, in the case of an action by or in the right of the Authority, acted with such care, including reasonable inquiry, as an ordinarily prudent person in a Tike position would use under similar circumstances. 18. Itmmimiaes All of the privileges and immunities from liabilities, exemptions from law, ordinances and rules, all pension, relief, disability, workers compensation and other benefits which apply to the activity of officers, agents or employees of any of the Members or Associate Members when performing then respective functions, shall apply to than to the same degree and extent while engaged as Delegates or otherwise as an officer, agent or other representative of the Authority or while engaged in the performance of any of their functions or duties under the provisions of this Agreement. 19. Amendment This Agreement may be amended by the adoption of the amendment by the governing bodies of a majority of die Members. The amendment shall become effective on the first day of the month following the last required member agency approval. An amendment nay be initiated by the Board, upon approval by a majority of the Board. Any proposed amendment, including the text of the proposed change, shall be given by the Board to each Member's Delegate for presentation and action by each Members board within 60 days, which time may be extended by the Board. The list of Members, Auachment 1, may be updated to reflect new and/or withdrawn Members without requiring foetal amendment of the Agreement by the Authority Board of Directors. sss7Jmooa508ssr7.2 to. 040AKF9u, r e u b ORIGINAL If a Member withdraws as member of RCRC, its membership in die Authority shall automatically terminate. A Member or Associate Member may withdraw from this Agreement upon written notice to the Board; provided however, that no such withdrawal shall result in die dissolution of the Authority as long as any Bonds or other obligations of the Authority remain outstanding. Any such withdrawal shall become effective thirty (30) days after a =solution adopted by the Member's governing body which authorizes withdrawal is received by the Authority. Notwithstanding the foregoing, any termination of membership or withdrawal from the Authority shall not operate to relieve any terminated or withdrawing Member or Associate Isfember from Obligations incurred by such terminated or withdrawing Member or-Associate Member prior to the time of its termination or withdrawal. 80. Misoellan m a Counterparts. 11his Agreement may be executed in several counterparts, each of which shall be an original and all of which shall constitute but one and the sane instrument. b. Construction. The section headings herein are for convenience only and are not to be construed as modifying or governing the language in the section referred to. C. Approvals. Wherever in this Agreement any consent or approval is required, the same shall not be unreasonably withheld. d. Jurisdieflon; Venue. This Agreement is made in the State of California, under die Constitution and laws of such State aid is to be so construed, any action to enforce or interpret its terms shall be brought in Sacramento County, Califonia C. Integration. This Agreement is the complete and exclusive statement of die agreement among the parties hereto, and it supersedes and merges all prior proposals, understandings, and other agreements, whether oral, written, or implied in conduct, between and among the parties relating to the subject matter of this Agreement. f. Successors; Aeignment This Agreement shall be binding upon and shall inure to die benefit of the successors of the parties hereto. Except to the extent expressly provided herein, no Member may assign any right or obligation hereunder without the consent of the Board. g. Severalifty. Should any part, term or provision of this Agreement be decided by the courts to be illegal or in conflict with any law of the State of California, or otherwise be rendered unenforceable or ineffectual, the validity of die remaining parts, terms or provisions hereof shall not be ahketed thereby. The parties hereto have caused this Agreement to be executed and attested by their properly authorized officers. sasrt.sonoMOSSarrs -11- eAgF9'r -n u p ORIGINAL LS ADOPTED BY THE MEMBERS: Originally dated July 1, 1993 Amended and restated December 10, 1998 Amended and restated February 18, 1999 Amended and restated September 18,2002 Amended and restated January 28, 2001 Amended and restated December 10, 2014 MI I SIGNA7TORES ON FOLLOWING PAGFSj -12. o``gAKF9� T ti m U p OFIpINAL SIGNATURE PAGE FOR NEW ASSOCIATE MEMBERS ACKNOWLEDGING RECEIPT OF THE CALIFORNIA HOME FINANCE AUTHORITY AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT CITY OF BAKERSFIELD By: Dated: S)5/2014- A. Title: Attest: By (1h, City Clerk `4Hes COUNTY OF ALPINE By Dated: 09/02/2014 Name: Donald M. Jardine Title: Chair. Attest: BY�W Clerk of die Board of Supervisors By: Teola L. Tremayne, Asst. County Clerk 1PLEASE SEND TO: Cafifonua Home Finance Audtoiity 1215 K Street, Suite 1650 Sa=micnto, CA 958141 6sa71 .a000990e8M.2 o`ePKF9„, s U O ORIGINAL COUNTYOFAMADOR Name: Theodore F. Novelli Title: Chalr Arrest: By: Deputy Clerk of the Board of Supe so IN_y_ s • California Home Finance Authority 1215 K Street, Suite 1650 Sa nento, CA 958111 82671.008WXM7.3 0AKF9 o k s.,, � m U 08141NA1 COUN7YOFBUrrE Br• �i —i� naoa: lD —Zp — z6 Na Do, 7� Tole: 04'te d 4ke fd vl Auem: B l r �: 9 c Bo-arg ofSupervison CaMomix Home ltumve Amlwrily 1215 K StrcM, Soitc 1650 Swr cnlo, CA 95814) �gPKR9 o s,, � 6 QFIIGINAi_ 111^. -L P6 N 'I�Z . Data]: Nvnc: Tide: Attest: Clerk o rd o Snf pendson Ir Calilonnia Hone Finance Authority 1215 K Street, Suitc 1650 Sacnunenlo, CA 958141 9267 I.N)WTWKT277.2 COUNTY OF COLUSA t' By:— Z V _ _ Dated: 9123/2014 Name: Kin Dolbow Vann Tide: Chair, Coluea County Board of Supervisors Attest: Robert J. Nuazar, lerk qf t e Boa of Supervisors erk of Ilse 13 and o Supervisor s IPLEASE SEND TO California Home Finance Audunity 1415 K Street. Suite 1650 Saemnenlo, CA 955141 M71.00a00`.�72 �gAKF9 o so U O ORIGINAL GOOMOVbELNORIE AnII!bided: oil Wom6Honm Fmaxtim-AuffimiW 1216 P Slxtdr. 8ditcJ660 Suziunenta, CA 9.581 Al rTn=,-.7-7q 11 Tide: &&nd V,"-Qa r Attest: I C�ler^k o�f aBo fSulxn' �' tar- elarI{ CaUfontia Home Piamice Authority 1215 K Street, Suite 1650 Swc euto, CA 958141 MI.ODMEFP 9 j oF0pKF9 sr � m v 6 QRIQINAI. COUNTY OF GLENN BY �� llaled: niteher B. 2014 f/ Nance: Mike Murray Tale: Chairman, Board of Supervisors I' It , i California Home Fuaulre Audlorily, 1215 K Sueel, Suite 1650 Sarnunento, CA 958141 & Wl.OWW60B3wA o�0AKF , ip s � r V o ORIGINAL Attachment 3 to Agenda Item / tv.'{� �I��[ P ! r Name: t¢{ -Glta "GflAp(i Dated: �` f Exhibit A to Resolution Title: Vtw aaev Of+4,t wwy%boldF 50wnt, Board apf $I,I.Pervisars Attest: erk of die Board of Supervisor SSE SEND TO Califorma Home Finance Authority 1215 K Street, Suite 1650 S�to, CA 958141 M71.00INNI\Ba19M 2 0 0AKF9i4 > T 6 QRIQINAL COUNTY OF tns TIUAl. Name•. Jobn 1. BPI m Till"' Chaim s board of Supervisors Attest: (fit c Boarcl of Sul � rs California Home Fnance AulLokity 1215 K Street, Suite 1650 Samunenio, CA 958161 nsli.aoouo M77.2 o`0AKF9,o s U O ORIGINAL COUNTY OF LAKP. /0- 07 -Z,9 _ "Dense Kun91 - Dided Chair, Board of Supervisors ATTEST: MATT PERRY Clerk of the Hoard of Supervisors APPROVED AS TO FORM: ANITA L. GRANT County Co uuel By: _ PLEASE SEND TO: California Home Finance Authority 1215 K Stmat, Suite 1650 Sacramento, CA 95814 8m6/1.WaapbWn2n3 _ gAKF 0 94 m U o ORIGINAL co scar 1. Name: LARRY A. WOSICK Tile: CHAIRMAN. HOARD OF SUPERVISORS AlIC6t: >Clerlc nl' II¢ lioa,d of Sup sore Cal fonua Home Fimulre AulLordy 1215 K Stmcl, Suite 1 G50 Saco muo, CA q581 6q o``0AKF9a' ImI-- U p ORIGINAL COUNTY OF MADEBA MAIN G _ Ti,lc: CHAIRMAN, BOARD OF SUPERVISORS 1}med: /O i �� HA !� Clerk of Oic Moard of Superviso I Califnnua Home Fimcc AuUioiify 1815 K Slmcl, Sui,c 1650 Sw=icum, CA 95814] eamJAWIIx na Ok0PKF9.o ac > m 0 0 ORIGINAL COUNTY OF MARIPOSA 13y. Dahl: l� / Name: KGVYY,` C4Y1n 7ioc: boLm' AIIasL• ui k7). C6r Clink of ILc 13owsl oiSulmrVison 42�vG de VeM W. M4 iLELQ Et•;l ,aV C'X% SEL CalJomia Home F'uuaro AuOimity 1415 H Svccl, Sui1c IG5o Sa nano, CA 958141 M71 pYJgF906 M.k os`0AKF r 1p � m U O ORIGINAL COUNTYOFACIOMOCiNO By. 4JPinches DaW; September 23, 2014 Na Title: Chair, Mendocino County Board of Supervisors Allest I hereby certify that according to the provisions of Govemmerd Code sections 25103, delivery of this document has been made. Ulak of the Board ol'Superviwra CARMEL J ANGELO Deputy Clerk of the Board By eputy Cakifomia Home Finance Aurho ity 1215 K Slreet, Suite 1650 Sanamcnto, CA 958141 W)00000aNSq oF0AKe9u' r m U p ORIGINAL Uu«l: NOY ! 5 2014 y li. Name: \j iL b't3nnlo� Title: l.X,.nCr rv+.ur Attest: 0 Ak rk of Ilk Ikrarcl of u1a;n5 isurs , Cali1'otnia Home Finance Audtority 121; R Surd, Suite 1650 Sacmncn,%CA 9581,{ &W,71,nnan:sosu»s OkeAKeg s U b ORIGINAL COUNTYOFMODOC B Nan c: -J ft1 &5 S. U. "6 Title: Attest: r _. Cleric of the Board of1S tpervisors [PLEASE SEND TO California Home Finance. Auffiority 1215 K Street, Suite 1650 Sacramento, CA 958141 82671.00sooe 2"J Dated: O�0AK4 99 � r J O ORIGINAL COUNTY OF MONO NNnc: L C ,4.g M J , )a NJ Sid. -1 T� 1 Ti11c: 5. J-o p/ \/ LS b- uo+1: 111��n r11 n ppu'nul , Clede of Ote Board of Supervisor Calilonua Home Fumtre Auiliority 1215 K Suet, Suite 1050 Sacramento, CA 958141 Wl1lmowi1•t91>S p�0AKF9i1.r >• m J o ORIGINAL COUNTY OF NAPA (PLEASE SEND TO: Califomia Homuc Finumc Audtmiq' 1215 K Strccy Suite 1650 Sarnmmuo, CA 958141 APPROVED AS TO FORM Office of County Counsel By:k, 9a�r h u t Tn Date N, a I—v n- esmt.nwuaW.U".s o�0AKF9 m , s ORIGINAL RP Dated: Namc: IliHN6 Y.l�eh Tide: Cs a i Attest: G! ^dVS. 1 Co;1 APPROVED BOARD OF SUPERVISORS COUNTY OF NAPA GLADYS 1. COIL Clcrk of die Bo Sulwniv>rs CLERK E BOARD BY ::Oeptlty (PLEASE SEND TO: Califomia Homuc Finumc Audtmiq' 1215 K Strccy Suite 1650 Sarnmmuo, CA 958141 APPROVED AS TO FORM Office of County Counsel By:k, 9a�r h u t Tn Date N, a I—v n- esmt.nwuaW.U".s o�0AKF9 m , s ORIGINAL COUNTY OF NEVADA By Name: Nathan H. Beason Title: Chair, Board of Supervisors Arrest lit M411.O OC OJ 1,_ Clerk of the Board of Supervisors Approved a to Port: coupey Co k961 L'LEASE SEND TO California Home Finance Authority 1215 K Street, Suite 1650 Sacramento, CA 958141 easrt.ossommaat 72 Dated: � r , o`0AKF'p iJ O ORIGINAL COUNTYOFMACIIt p BY• 1�1 ' Dated: f �j 0 N :Zi�C'aVIG �L`.SC Tide: l FO Attest LV- IAII%N Clerk of the Board of Supervisors Ca6fomfa Home Finance Authority 1215 K Street, Suite 1650 Saamnento, CA 958141 M71.DDDDgXUM.2 0071NTY OF PU24M Dated: Name: ride: r �r CRUonwt Home !•uuuxe Authority 1$15 K Street. Suite 1650 Sacramento, CA 95814.1 uettMON11*071 o gPKF,fl� s � T r U � ORIGINAL P'. /Silo /Y Y' :11JYto /� Tide: C a - Save BP. xk. C.Oud-\`I y bc.t or &,perv&e" AncoL awi k PZ4 - ClrA of the Board of SuwviY CONED Home Fmwre Andborily 1413 K Street, Suite 1630 Saz rnwm, CA 93814) towlmoatrvw j nYmd� 1U 7 /L/ - .'PRCYEJ AS TO LEGAL FORM MN BENITO COUNTY COUNSEL ASSISTANT COUNTYCOUNSEL DATE o``gAKF9� l m U ORIGINAL 2014-104 October 7, 2014 COUNTY OF SIERRA l I Dated: October 7, 2014 Name: Paul Roen Title Chairman, Sierra County Board of Supervisors Atlesl: Clede of t6c 110=1 Ol' Supervisors The foregoing 9 rt9 the Wgi C is f cosec[ copy or the orlglsat:; on file Is offlco. Attest: County dark ow clo Clarll of the Board of Suparvlsors, 1PIZA$E SEND TO: In and Counbt. CwiPoral4 Califontia Houu Fuwice Authority BV- � 1215 K Strut, Suitc 1050 Sarrutumo, CA 055141 81471.0000wvoasn2.2 o``gpKF9� T ORIGINAL B Dated: toile/ I�% Name: michael N. bse Tide: Chair, pperd of supervisors Attest Colleen Setmer, 117ty Cl k Clerk of the Bo of $open' rs 1'Y: qty California Home Finance Authority 1215 K Street, Suite 1650 Sacramento, CA 958141 erzsn.aaonmsceasna oFePkF9r ti m U p ORIGINAL COUNTY OF SUTFF.R role: C�atr ��^lctiv�+ Califon Home Fi=a Authority 1415 K Sued, Suite 1650 Sacr iito, CA 958141 88 fin.�3YA.f OOAKfflT s > m v 6 ORIGINAL COUNTYOFTEHAMA Narne:Steve R. Chamblin Tide: Chairman / Board of Supervisors Attest, October 21, 2014 Deputy ClerLof die BoW of Supervisors (PLEASE SEND TO: Caldomia Hone Finance Audiori(y 1215 K Street, Suite 1650 Sacresnento, CA 958141 82 1O 0\9083277,2 Dated: OCT t 12014 , cc A��" rid L (,JA (a �gAKF9 F U � ORIGINAL Tidc: Cmji Trinity County Board of Supervieore C. �tls R :ud nI'Snl><n ieurs MIFASE SEND TO Oti&innia Ihome Pisan ,- rluduntilr 1315 E.SInr6 Sniio 1(00 3acrmiculo. CA 959111 X:Vi)I.d }N16�pX:N i1 O��AKF9.o s J S 4R1gINAl COUNTY OFTUOLUMNE BY _ Dated: Name:dJl Title: /.r."T, APPROVED ASTO LEGAL FORM: ��— covmlY COUNSEL COUNTY OF iVOLUMN- ¢ Clerk of the B and of Supervisors (.� J_q_ ILi M.DRiVDANI. OAfE Ij IFLEASE SEND TO: California Home Finance Authority 1215 K Street, Suite 1650 j o , Sacramento, CA 956141 Ey J ' —___.. aWI000DDW88M.2 os`�AHe9.� s Z U h QRIOINAL COUN/T Y\'OFYOLO 'el/ By, CrJ Name: V-6' 14 l BV t- f 501A California Home finance Authorlry 1215 K Street, Suite 1650 Saclemento, CA 958141 82611.000009083227.2 Dated: ApMVPD AS TO FORM: PMIP L POOMICH BY &K ly , p�0ARE9i1..� a F O � ORIGINAI WOMAM Name: Johrf-&icnlptti, Chair Title. Chair Attest: Clerk of the Board *Supervisors Calilonua Home Finance Authority 1215 K Stmet, Suite I650 Sacmiento, CA 958141 xsrut.awaawxssn.s Daicd: October 2, 2014 APPROVED AS TO FORM ANGIL P. MORRISJONES CID CO S BY: 3• �gAKP9 o sT � Tr U ORIGINAL 1 � �gAKP9 o sT � Tr U ORIGINAL ATTACHMENT 1 CALIFORNIA HOME FINANCE AUCHORITY MEMBERS As of December 10, 201 Alpine County Annador County Butte County Calaveras County Colusa County Del Norte County D Dorado County Glenn County Humboldt County Imperial County Inyo County. Lake County Lassen County Madera County Mariposa County Mendocino County Merced County Modoc County Mono County Napa County Nevada County Placer County Plumas County San Benito County Shasta County Sierra County Siskiyou County Sutter County Tehama County Trinity County Tuolumne County Yolo County Yuba County gP,K,$ s m U O ORIGINAL