Loading...
RES 1468 03/12/2013 RESOLUTION NO. __144Z_ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CIBOLO, TEXAS ADOPTING AN AMENDMENT TO THE ARTICLES OF INCORPORATION AND BYLAWS OF THE CIBOLO VALLEY LOCAL GOVERNMENT CORPORATION TO REFLECT AN INCREASE IN THE NUMBER OF DIRECTORS OF THE CIBOLO VALLEY LOCAL GOVERNMENT CORPORATION AND THE TERMS THEREOF; AMENDING PROVISIONS RELATED TO THE SUBMISSION OF THE CORPORATION'S ANNUAL BUDGET; EXECUTING A SECOND AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING WITH THE CORPORATION RELATED TO THE SUBMISSION OF THE CORPORATION'S ANNUAL BUDGET; PROVIDING FOR SEVERABILITY; REPEALING CONFLICTING RESOLUTIONS; AND ESTABLISHING AN EFFECTIVE DATE. WHEREAS, Cibolo Valley Local Government Corporation ("CVLGC") is a local government corporation, created and existing under the provisions of Subchapter D of Chapter 431, Texas Transportation Code, as amended ("Chapter 431"), and Chapter 394, Texas Local Government Code ("Chapter 394" and together with Chapter 431, the "Act") and has and may exercise all of the rights, powers, privileges, authority, and functions given by the general laws of the State of Texas to non-profit corporations incorporated under the Act including, without limitation, the Texas Non-Profit Corporation Act, Chapter 22, Texas Business Organizations Code; and WHEREAS, Article VIII of CVLGC's Articles of Incorporation, Chapter 394 of the Texas Local Government Code, and Chapter 431 of the Texas Transportation Code allows CVLGC to apply to its member cities for a change to its Articles of Incorporation; and WHEREAS, an amendment to CVLGC's Articles of Incorporation reduced the number of CVLGC directors from five to three; and WHEREAS, the CVLGC Board of Directors believes that CVLGC should have six board members, two board members for each member city; and WHEREAS, an amendment to CVLGC's Articles of Incorporation must be approved by each the member cities' governing bodies in order to be effectuated; and WHEREAS, the Board of Directors of CVLGC hereby applies to each of its member cities, the cities of Cibolo, Converse, and Schertz, to make changes to CVLGC's Articles of Incorporation; and WHEREAS, Article XI of CVLGC's Articles of Incorporation requires that an amendment to CVLGC's Bylaws be approved by each of the member cities' governing bodies; and 1 WHEREAS, the Board of Directors of CVLGC approved the changes to the articles of incorporation and bylaws as detailed below at an open meeting; and WHEREAS, CVLGC and the City of Cibolo executed, along with the other member cities of CVLGC, a Memorandum of Understanding ("MOU") that detailed the obligations of each entity; and WHEREAS, a Second Amendment to the MOU is necessary to reflect changes related to the submission of CVLGC's annual budget. NOW,THEREFORE,BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CIBOLO, TEXAS: Section 1. The recitals contained in the preamble of this Resolution are determined to be true and correct and are hereby adopted as a part of this Resolution. Section 2. The City hereby approves the following amendments to the CVLGC Articles of Incorporation: (A)Article XII, as revised, shall read as follows: "The number of directors constituting the Board of Directors is six (6). Two (2) directors shall be appointed by each of the Governing Bodies." (B)The City hereby consents that the change may be incorporated into a Restated Articles of Incorporation or Restated Certificate of Formation. Section 3. On the condition that all member cities of CVLGC approve the change in CVLGC's Articles of Incorporation reflect in Section 2 of this Ordinance, the City hereby adopts the following amendments to Section 2.1(b) and Section 4.2 of the CVLGC Bylaws to read as follows: (A)"Section 2.1 (b). Powers, Duties, and Terms of Office. The Board shall consist of six (6) directors, each of whom must at all times while serving as director be a resident of the City that appointed such director. Each of the Cities shall appoint two (2) directors to the Board. Each member of the Board shall be appointed for a four-year term until the Corporation is dissolved. A director may be reappointed. The Cities shall each appoint one director with a term to expire on September 30, 2015, and another director with a term to expire on September 30, 2017. Thereafter, each director will be appointed for a term of four years until the Corporation is dissolved." (B)"Section 4.2. Annual Corporate Budget. Prior to the commencement of each fiscal year of the Corporation, the Board shall adopt a proposed budget of expected revenues from sources set out in Section 4.5 of this article and proposed expenditures for the next fiscal year. The budget shall contain classifications and shall be in a form common to municipal corporations." 2 SECOND AMENDMENT TO MEMORANDUM OF UNDERSTANDING AMONG THE CITIES OF CIBOLO, CONVERSE,AND SCHERTZ AND THE CIBOLO VALLEY LOCAL GOVERNMENT CORPORATION WHEREAS, in recognition of the fact that the acquisition of a dependable source of raw and potable water is essential for the maintenance of continued economic growth and the well being of its citizens, the cities of Cibolo, Converse, Schertz, Seguin, and Selma have approved the creation of the Cibolo Valley Local Government Corporation ("CVLGC") as their constituted authority and instrumentality to accomplish the specific purpose of acquiring, constructing, improving, enlarging, extending, repairing, maintaining and operating a water utility system; and WHEREAS, the cities of Cibolo, Converse, Schertz, Seguin, and Selma executed a Memorandum of Understanding with CVLGC ("MOU") to outline certain rights and responsibilities of each entity; WHEREAS, the cities of Seguin and Selma later withdrew from CVLGC; WHEREAS, Cibolo, Converse, and Schertz (collectively, "Member Cities") wish to continue pursuing projects through CVLGC; NOW, THEREFORE, in consideration of the mutual covenants and agreements herein contained, each of the Member Cities and CVLGC agree as follows: 1. The terms of the MOU, as amended, remain in full force and effect except as amended herein. Definitions in the MOU shall apply to terms utilized herein. 2. Annual Budget. CVLGC shall deliver its proposed annual budget for the next fiscal year which contains CVLGC's expected revenues and expenditures to the Member Cities by the first business day in June each year. This Second Amendment to the MOU may be signed as multiple originals and is approved by each of the Member Cities and CVLGC on the date indicated. City of Cibolo: T Date: 3` 111 a-U 3 Robert T. Herrera, City Manager Exhibit A City of Converse: Date: Shawna D. Burkhart, City Manager City of Schertz: Date: John Kessel, City Manager Cibolo Valley Local Government Corporation: Date: Shawna D. Burkhart, President SECOND AMENDMENT TO MOU Page 2 of 2 CVLGC/MEMBER CITIES SIGNED ORIGINAL(S):4 Exhibit A Section 4. The City hereby approves the Second Amendment to the Memorandum of Understanding Among the Cities of Cibolo, Converse, and Schertz and the Cibolo Valley Local Government Corporation, attached hereto and incorporated herein for all purposes in substantially correct form as Exhibit A. The Second Amendment reflects that CVLGC shall submit its annual budget to the City by the first business day in June. The City Manager is hereby authorized on the City's behalf to execute the Second Amendment to the Memorandum of Understanding Among the Cities of Cibolo, Converse, and Schertz and the Cibolo Valley Local Government Corporation and effectuate its intent. Section 5. All Resolutions and parts thereof in conflict herewith are hereby expressly repealed insofar as they conflict herewith. Section 6. It is hereby declared that the sections, paragraphs, sentences, clauses and phrases of this resolution are severable and, if any phrase, clause, sentence, paragraph or section of this resolution shall be declared unconstitutional or invalid by the valid judgment or decree of any court of competent jurisdiction, such unconstitutionality or invalidity shall not affect any of the remaining phrases, clauses, sentences, paragraphs and sections of this resolution, because the same would have been enacted by the City Council without the incorporation of any such unconstitutional phrase, clause, sentence,paragraph or section. Section 7. This Resolution shall take effect immediately upon adoption hereof. PASSED AND APPROVED the /;?- day of l'rlcZ —42013. Mayor 1 r-, l�✓►1/') ATTEST: City Secretary 3