HomeMy WebLinkAbout1994-01-04; City Council; 12521; Public Agency Risk Sharing Authority of California{A > 0 E a 2
.. z 0 F 0 4 < z 3 0 0
c T ur W+~LDD~U - nu c DILL A .L
-
DEPT.
CITY A AB#* TITLE: REVISED JOINT POWERS AGREEMENT MTG. I-+ CREATING THE PUBLIC AGENCY RISK
DEPT. RM SHARING AUTHORITY OF CALIFORNIA CITY N
RECOMMENDED ACTION:
Adopt Resolution No. q4- 2
Public Agency Risk Sharing Authority of California (PARSAC).
ITEM EXPLANATION
The California Municipal Insurance Authority (CMIA) is the joint powers authority of which
the City has been a member since 1991.
At the June 4, 1993 CMIA Board of Directors meeting it was unanimously decided to change
the name of the organization to Public Agency Risk Sharing Association of California
(PARSAC).
The purpose of this change was to eliminate the word "insurance" to better reflect the
organization's role as a risk sharing pool of member entities that play an active role in
determining the direction of the organization.
To legally change the name, the Joint Powers Agreement was amended to replace all
references to CMIA with PARSAC. This is the only change to the document.
Staff is recommending that Council approve the revised Joint Powers Agreement which
reflects the name change and thereby creates the Public Agency Risk Sharing Authority of
California.
FISCAL IMPACT
None.
EXHIBITS
1.
2. Revised Joint Powers Agreement
approving the revised Joint Powers Agreement creating the
Resolution NO. 4 9- Z
..
i
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
l7
18
19
2o
21
22
23
24
25
26
27
28
I
c w
RESOLUTION NO. 9 4 - 2
REVISED JOINT POWERS AGREEMENT CREATING THE PUBLIC AGENCY RISK
SHARING AUTHORITY OF CALIFORNIA
WHEREAS, the City of Carlsbad is a Member Entity of the California
Municipal Insurance Authority (CMIA), a joint powers agency providing risk management
services, claims pooling and joint insurance purchase benefits to its members entities; and
WHEREAS, the Executive Committee and Board of Directors of CMIA
have elected to change the name of the entity to the Public Agency Risk Sharing Authority
of California (PARSAC) and such name change makes it necessary to correct the present
Joint Powers Agreement to incorporate this change of name; and
WHEREAS, upon recommendation of its Executive Committee, the Board
of Directors of CMIA on November 19, 1993 approved the Revised and Restated Joint
Powers Agreement and recommended to all Member Entities that they approve it as well;
and
WHEREAS, Article XXIX of the Joint Powers Agreement provides that th
Agreement may be amended by a two-thirds vote of the Board; and
WHEREAS, notice of the proposed amendment was mailed to all Member
I
I Entities on October 15, 1993, providing at least thirty (30) days notice oE the proposed 1 amendment. 1
Carlsbad, California, as follows:
NOW, THEREFORE, be it resolved by the City Council of the City of
The revised Joint Powers Agreement creating the Public Agency Risk
Sharing Authority of California is hereby approved.
..
1
2
3
4
5
6
7
8
9
10 'I.
12
l3
14
15
16
17
l8
@ w
PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City
Council of the City of Carlsbad on the 4th day of January 1994, by the following
vote, to wit:
AYES:
NOES: None
ABSENT None
Council Members Lewis, Stanton, Kulchin, Nygaard and
ATTEST
&kl& 2. 1;3_b;ru, ALETHA L. RAUTENKRANZ, City lerk
I
19
20
21
22
23
24
25
26
27
28
I
'
EXHIBIT 2 m w
REVISED AND RESTATED
JOINT POWERS AGREEMENT CREATING
PARSAC
Public Agency Risk Sharing
Authority of California
November 19, 1993
a w
TABLE OF CONTENTS
Page
ARTICLE I DEFINITIONS ............................................................ 2
ARTICLE I1 PARTIES TO AGREEME ............................................. 4
ARTICLE 111 PURPOS .................................................................. 5
ARTICLE IV CREATION OF THE PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ...................................... 5
ARTICLE V TERM OF AGREEME ................................................. 6
ARTICLE VI POWERS OF PARSAC .................................................. 6
ARTICLE VI1 RESPONSIBILITIES OF MEMBER ENTITI ES..................... 7
ARTICLE VI11 BOARD OF DIRECTORS ............................................... 8
ARTICLE IX OFFICERS ................................................................. 11
ARTICLE X EXECUTIVE COMMITTEE ............................................ 11
ARTICLE XI ADMINISTRATION ..................................................... 12
ARTICLE XI1 BUDGET ................................................................... 12
ARTICLE XI11 ANNUAL AUDITS AND REVIEWS ................................. 12
ARTICLE XIV ESTABLISHMENT AND ADMINISTRATION OF FUNDS.. ... 13
ARTICLE XV SUPPORT OF PARSAC'S GENERAL EXPENS Es................ 15
ARTICLE XVI DEPOSIT PREMIUMS .................................................. 15
ARTICLE XVII LIABILITY PROGRAM ................................................. 15
ARTICLE XVIII MEMORANDUM OF COVERAGE FOR THE LIABILITY PROGRAM ................................... 16
ARTICLE XIX S.I.R. MANDATORY RESERVE ..................................... 16
ARTICLE XX RETROSPECTIVE PREMIUM ADJUSTMENTS AND ASSESSMENTS ............................. 16
ARTICLE XXI PROGRAMS ............................................................... 16
ARTICLE XXII NEW MEMBERS ......................................................... 17
ARTICLE XXIII WITHDRAWAL .......................................................... 17
-i-
w w
ARTICLE XXIV EXPULSION .............................................................. 18
ARTICLE XXV EFFECT OF WITHDRAWAL OR EXPULSION ON MEMBER ENTITY'S RESPONSIBILITIES .................... 20
ARTICLE XXVI TERMINATION OF AGREEMENT AND DISTRIBUTION OF ASSETS ................................... 21
ARTICLE XXVII NOTICES .................................................................. 22
ARTICLE XXVIII PROHIBITION AGAINST ASSIGNMENT .......................... 22
ARTICLE XXIX AMENDMENTS .......................................................... 22
ARTICLE XXX SEVERABILITY .......................................................... 23
ARTICLE XXXI AGREEMENT COMPLETE ............................................ 23
ARTICLE XXXII FILING WITH SECRETARY OF STATE ........................... 24
APPENDIX "A" LIST OF MEMBER ENTITIES ........................................ 25
-ii-
I V
PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA [PARSAC]
JOINT POWERS AGREEMENT
THIS AGREEMENT is made in the State of California by and among those
municipalities organized and existing under the laws of the State of California, hereinafter
referred to as "Member Entity[ies]," which are parties signatory to this Agreement. All such
Member Entities are listed in Appendix "A," which is attached hereto and made a part hereof.
RECIT A JS
A. California Government Code Section 6500 and following permits two or more
public agencies by agreement to jointly exercise any power common to the contracting parties.
B. California Government Code Section 900.4 permits a local public entity to self-
insure, purchase insurance through an authorized carrier, or purchase insurance through a
surplus line broker, or any combination of these; and
C. California Government Code Section 990.6 provides that the cost of insurance
provided by a local public entity is a proper charge against that local public entity.
D. California Government Code Section 990.8 permits two or more local entities
to, by a joint powers agreement, provide insurance for any purpose by any one or more of the
methods specified in Government Code Section 990.4 and provides that such pooling of self-
insured claims or losses does not constitute the business of insurance under the California
Insurance Code.
E. Labor Code Section 37OO[c] permits all political subdivisions of this State,
including each member of a pooling arrangement under a joint exercise of powers agreement
to request a certificate of consent from the Division of Industrial Welfare to self-insure agains
worker compensation claims.
F. Each of the Member Entities which is a party to this Agreement desires to joir
with the other Member Entities to fund programs of insurance for workers' compensation
liability, property and other coverages to be determined and for other purposes set forth ii
Article I11 of this Agreement.
-1-
w W'
G. The governing body of each Member Entity has determined that it is in its own
best interest and in the public interest that this Agreement be executed and that it participate as
a member of the Public Agency Risk Sharing Authority of California PARSAC] created by
this Agreement.
H. As of the effective date of this Agreement, this Agreement shall replace and
supersede the Joint Powers Agreement Creating the Public Agency Risk Sharing Authority of
California, dated May 21, 1986, as amended on November 20, 1987, July 1, 1989, and
November 19, 1993.
Now, therefore, in consideration of the above facts and the mutual benefits, promises
and agreements set forth below, the Member Entities hereby agree as follows:
AGREEMENT
ARTICLE I
DEFINITIONS
The following terms shall have the following definitions:
A. 'I Ameement" shall mean this Revised and Restated Joint Powers Agreement
Creating the Public Agency Risk Sharing Authority of California [PARSAC].
B.
C.
"Board" or "Board of Directors" shall mean the governing body of PARSAC.
"Bplaws" shall mean the Bylaws of PARSAC, revised as of November 19,
1993, and as they may be further amended or revised.
D. "Claims" shall mean any demand[s] made against a Member Entity to recover
for monetary damages within, or alleged to be within, the scope of coverage provided by any
of PARSAC's Memorandums of Coverage [or any commercial insurance policy related to a
PARSAC Program].
E. "PARSAC" shall mean the Public Agency Risk Sharing Authority of California
created by this Agreement.
-2-
'm w
F. "Covered Laver" shall mean a Program's layer[s] of coverage in exchange for
which a Member Entity pays a Deposit Premium.
G. "Covered Loss" shall mean any loss resulting from a claim or claims against a
Member Entity which is in excess of its Self-Insured Retention and which is covered by any of
PARSAC's Memorandums of Coverage [or insurance policy related to a PARSAC Program].
H. "DeDosit Premium" shall mean the estimated amount determined for each
Member Entity necessary to fund each layer of coverage for each Policy Year of each Program
of PARSAC;
I. "Executive Committee" shall mean that committee of the Board, constituted
and exercising the authority set forth in this Agreement and in the Bylaws.
J. "Fiscal Year" shall mean the period of time ending on June 30 of each year
during which PARSAC is in existence.
K. "Incurred Loss" shall mean the amount of monies paid and reserved by
PARSAC to investigate, defend and satisfy a demand or demands made against a Member
Entity.
L. '%mrance" shall mean commercial insurance policies which PARSAC may
purchase for its Member Entities, from time to time, in order to effect a transfer of risk. The
term insurance'^ shall not mean any self-insurance, risk-sharing or pooling of losses or risks.
M. "Member Entitv" shall mean any California municipality which is a party
signatory to this Agreement, including any other agency for which the City Council sits as thc
Governing board.
N. llMemorandum of Coverape" shall mean the document or documents issued b!
PARSAC specifying the type and amount of coverages provided under any Program to thi
Member Entities by PARSAC.
0. 'lMunici~alitvll shall mean an incorporated General Law City, defined b:
California Government Code Section 34102, or a Charter City, defined by Californi
Government Code Section 34101.
-3-
- m
P. "Particioation Aweement" shall mean a written agreement between PARSAC
and the Member Entities which participate in one of PARSAC's Programs, which Participation
Agreement shall incorporate this agreement by reference.
Q. "Policv Year" shall mean a period of time, usually 12 months, for which each
Program is to determine Deposit Premiums, Retrospective Premiums, and Retrospective
Premium Adjustments.
R. "Promam" shall mean arrangements to cover specific types of claims which
may include, but not be limited to, property, workers' compensation, and comprehensive
liability claims.
S. "Retrosuective Premium" shall mean, the amount determined retrospectively
as each Member Entity's share of losses, reserves, expenses and interest income as may be
determined periodically for any Program.
T. "Retrosuective Premium Adiustment" shall mean the amount necessary to
periodically adjust the Deposit Premium, or prior Retrospective Premiums if any, to the newly
calculated Retrospective Premium amount.
U. "Self-Insured Retention" or I'mt shall mean the amount of loss from each
occurrence which the Member Entity shall retain and pay directly and which shall not be
shared by the Member Entities of PARSAC.
ARTICLE II
PARTIES TO AGREEMENT
Each Member Entity is a party to this Agreement and agrees that it intends to, and does
contract with, all other parties who are signatones of this Agreement and with such other
parties as may later be added as parties to this Agreement pursuant to Article XXII. Each
Member Entity also agrees that the expulsion or withdrawal of any Member Entity from this
Agreement, pursuant to Article XXIV or XXIII, shall not affect this Agreement nor the
remaining parties as to the other Member Entities then remaining.
-4-
'm 0
ARTICLE III
PURPOSES
This Agreement is entered into by the Member Entities in order to:
A. Create the Public Agency Risk Sharing Authority of California to carry out the
purposes listed below and to exercise the powers contained in this Agreement;
B. Develop effective risk management programs to reduce the amount and
frequency of their losses;
C.
D.
Share some portion, or all, of the cost of their losses;
Jointly purchase commercial insurance, associate with other insurance pools, or
self-insure against risks;
E. Jointly purchase administrative and other services including but not limited to
underwriting, risk management, loss prevention, claims adjusting, data processing, brokerage,
accounting and legal services when related to any of the other purposes;
F. Provide other joint powers insurance authorities with risk management and
related services; and
G. DQ all things necessary to carry out the foregoing purposes, as well as all thing:
necessary to implement the terms of this Agreement as permitted by law.
ARTICLE IV
CREATION OF THE PUBLIC AGENCY
RISK SHARING AUTHORITY OF CALIFORNIA
Pursuant to Article 1 [commencing with Section 65001 of Chapter 5 of Division 7 o
Title 1 of the California Government Code, the Member Entities hereby create a public entity
separate and apart from the parties to this Agreement, to be know as the Public Agency Ris
Sharing Authority of California ["PARSAC"]. Pursuant to Government Code Section 6508.1
the debts, liabilities or obligations of PARSAC shall not constitute debts, liabilities o
obligations of any party to this Agreement. However, a Member Entity may separate1
contract for or assume responsibility for, specific debts, liabilities or obligations of PARSAC.
-5-
w W
ARTICLE V
TERM OF AGREEMENT
This Agreement shall become effective as of the date hereof and shall continue in full
force and effect until terminated in accordance with Article XXVI.
ARTICLE VI
POWERS OF PARSAC
PARSAC shall have the powers common to its Member Entities in California and all
additional powers permitted to a joint powers authority by California law, and the patties
hereby authorize PARSAC to do all acts necessary to exercise such powers to fulfill the
purposes of this Agreement referred to in Article 111, including, but not limited to, the
following:
A.
B.
C.
Make and enter into contracts;
1:ncur debts, liabilities and obligations;
Acquire, hold, lease or dispose of real and personal property, contributions and
donations of property, funds, services and other forms of assistance;
D.
E. Employ agents and employees;
F. Acquire, construct, manage, maintain or operate buildings, works or
Sue and be sued in its own name and settle any claim against it;
improvements ;
G. Receive, collect, and disburse monies; and invest its money not required for its
immediate necessities, in compliance with Government Code Section 53601; and
H. Exercise all powers necessary and proper to carry out the terms and provisions
of this Agreement. '
These powers shall be exercised in the manner provided by applicable law and as set
forth in this Agreement.
-6-
a e
ARTICLE VI1
RESPONSIBILITIES OF MEMBER ENTITIES
Each Member Entity shall comply with the following responsibilities:
A.
B.
Program;
C.
To sign this Agreement and participate in PARSAC's Liability Program;
To sign a Membership Resolution and Participation Agreement for each
To pay Deposit Premiums, Retrospective Premium Adjustments, and any
Special Assessments to PARSAC on or before the due date;
D. To appoint, elect or remove representatives to serve as director and alternate on
the Board as set forth in Article VI11 and the Bylaws, which representatives shall act on behalf
of the Member Entity on all matters coming before the Board;
E. To assure that its representative director or alternate attends at least the annual
meeting of the Board;
F. To assure that its representative director and alternate keep informed about
PARSAC's activities and to assist them in doing so;
G.
H.
To approve amendments to this Agreement as set forth in Article XXIX;
To file, in a prompt and timely manner, all statewide, county, and locally-
mandated reports and filings, including but not limited to the Fair Political Practices
Commission's Statement of Economic Disclosure and the Secretary of State's Public Agency
Roster Statement of Facts;
I. To undertake an annual risk management audit of its facilities and activities,
conducted by a person and/or firm approved by PARSAC's Executive Committee, and, based
upon such audit report, to evidence correction, elimination and/or clarification of all noted
deficiencies or audit recommended corrections to the satisfaction of PARSAC's Executive
Committee. Risk management audits may be required by the Executive Committee more
frequently than annually. Risk management audits may be paid by PARSAC and charged bacl
to Member Entities as part of the Retrospective Premium Adjustment;
-7-
- w
J. To provide PARSAC with a copy of its most recent audited annual financial
statements prepared by a Certified Public Accountant; or, if not available, provide PARSAC
with the most recent set of monthly financial statements [which have not been audited]; and
provide any other financial material as may be requested by PARSAC from time to time;
K. To cooperate with, communicate and assist, in a timely manner, PARSAC and
any insurer, claims adjuster, legal counsel or other service-provider engaged or retained by
PARSAC in all matters relating to this Agreement;
L. To promptly cooperate with PARSAC to determine and/or clarify any incidents
which might become losses, the cause of any and all actual losses, and methods to bring about
settlement of claims; and
M. To comply with its obligations and responsibilities under this Agreement, the
Bylaws, the Memorandum of Coverage, the Risk Management Standards, PARSAC's policies
and procedures, and any other contract or requirement [as any of the foregoing may be created
or amended] necessary to implement this Agreement or any Program in which the Member
Entity participates.
ARTICLE VIII
BOARD OF DIRECTORS
Except as otherwise provided in this Agreement or in the Bylaws, the powers of
PARSAC shall be exercised, its property shall be controlled, and its affairs shall be conducted
by its Board of Directors, whose meetings, functions and activities shall be governed by the
Bylaws.
The Board shall be composed of one director who represents and acts on behalf of each
respective Member Entity which participates in PARSAC's Liability Program. The number of
persons on the Board shall be equal to the number of Member Entities which participate in the
Liability Program. In addition, each Member Entity shall appoint a second individual, as
alternate director, who shall have the authority to attend, participate in, and vote at any
-8-
8 e
I
meeting of the Board when the respective director1 is absent. Each director and alternate
director shall be an elected official or employee ofi the respective Member Entity, shall be
appointed by the respective Member Entity's governing body, and shall serve at its pleasure.
If a director or alternate ceases to be an employee dr elected official of a Member Entity for
any reason, his or her position on the Board and 'any of its committees shall immediately
terminate.
I
I
I
The Board of Directors shall have the following powers and functions:
A. The Board shall exercise all powers &d conduct all business of PARSAC, either
directly or by delegation of authority to other bodies or persons pursuant to this Agreement
and applicable law.
B. The Board shall form an Executive Committee from its membership. In the
Bylaws the Board shall delegate to that Committee such powers as it sees fit.
C. The Board may form such other committees as it deems appropriate in
conducting PARSAC's business.
D.
E.
The Board shall elect PARSAC's officers.
The Board shall cause to be prepare$ and adopt PARSAC's annual operating
budget. i
F. The Board shall develop, or cause to ibe developed, and shall review, modify a:
necessary, and adopt each of PARSAC's Programs, including all provisions for reinsurance
and administrative services necessary to carry out sdch Program.
G. The Board shall contract or otheiwise provide for necessary services tc
PARSAC and to Member Entities. These necessary services may include, but shall not bc
limited to, risk management consulting, loss prevention and control, centralized loss reporting
actuarial consulting, claims adjusting, and legal defense services.
I
H. The Board, either directly or through the Executive Committee, shall provid
general supervision and policy direction to PARSAC's General Manager.
-9-
I
w W
I. The Board shall receive and act upon reports of its committees and the General
Manager, either directly or through the Executive Committee.
J. The Board shall establish monetary limits upon any delegation of the claims
payment and settlement authority, beyond which a proposed settlement must be referred to the
Board for approval.
K. The Board may require that PARSAC review, audit, report upon, and make
recommendations with regard to the safety or claims administration functions of any Member
Entity insofar as those functions are affecting PARSAC's liability or potential liability. The
Board may forward any or all such recommendations to the Member Entity with a request for
compliance and a statement of potential consequences for noncompliance.
L.
PARSAC's funds.
M.
The Board shall receive, review and act upon periodic reports and audits of
The Board shall appoint the General Manager as Secretary of PARSAC, to
serve at the Board's pleasure.
N.
key documents .
0.
The Board may amend, repeal or adopt new Bylaws, this Agreement or other
The Board may increase, decrease, or otherwise amend the coverages, limits
and other terms of any Memorandum of Coverage.
P. The Board shall approve any proposal by the Executive Committee for Special
Assessments from the Member Entities before such Special Assessments are billed.
Q. The Board may expel a Member Entity from any Program or from membership
in PARSAC pursuant to Article XXIV of this Agreement.
R. The Board may ratify actions of the Executive Committee, where such
ratification is required before the action becomes final.
S. The Board may enter into a joint venture or contractual arrangement with any
similar entity and may also enter into a merger or acquisition agreement with a similar entity,
provided that if PARSAC is not the surviving entity in any such merger or acquisition, such
action shall require approval by the vote of three-fourths of the Member Entities.
-10-
T. The Board shall have such other powers and functions as are provided for in this
Agreement, the Bylaws, and applicable law.
ARTICLE IX
OFFICERS
The officers of PARSAC shall be the President, Vice President, General
Manager/Secretary, Treasurer, and Auditor/Controller, and their qualifications and duties shall
be those set forth in the Bylaws.
ARTICLE X
EXECUTIVE COMMITTEE
The Board shall create an Executive Committee, all of whose members shall be
directors. The Executive Committee shall be composed of nine [9] members, including the
elected officers of PARSAC [the President, Vice President, Treasurer, and
Auditor/Controller], who shall serve ex-officio, and five [5] other individuals, who shall be
elected by a majority vote of the Board for two-year terms at its annual meeting. The General
Manager of PARSAC shall attend meetings of the Executive Committee and shall serve as its
Secretary but shall have no vote.
The authority of the Executive Committee and provisions for its meetings shall be as
stated in the Bylaws.
-1 1-
W 9
ARTICLE XI
ADMINISTRATION
PARSAC shall have a General Manager, who may be appointed or terminated by the
Executive Committee, and who shall serve as the Secretary of PARSAC. The General
Manager shall attend meetings of the Board, the Executive Committee and other committees of
the Board but shall have no vote and shall be responsible for the preparation and maintenance
of all minutes of meetings of the Board and its Committees, notices of meetings, and records
of PARSAC. The General Manager shall also administer and supervise PARSAC's business
and activities, subject to the direction and supervision by the Board and the Executive
Committee, and shall be responsible for carrying out the duties set forth in the Bylaws.
ARTICLE XII
BUDGET
The Board shall adopt an annual budget as recommended by the Executive Committee
prior to the beginning of each Fiscal Year.
ARTICLE XIII
ANNUAL AUDITS AND REVIEWS
A. Financial Audit. The AuditorKontroller shall cause an annual financial audit
of the accounts and records to be prepared by a Certified Public Accountant in compliance
with California Government Code Sections 6505 and 6505.5 or 6505.6 with respect to all
receipts, disbursements, other transactions and entries into the books of PARSAC. The
minimum requirements of the audit shall be those prescribed by the State Controller for special
districts under Government Code Section 26909 and shall conform to generally accepted
accounting standards. A report of each such audit shall be filed as a public record with the
Board, each of the Member Entities, and each county auditor of the county in which each of
the Member Entities is located. The report shall be filed within twelve [12] months of the end
of the fiscal year under examination. PARSAC shall pay all costs for such financial audits.
-12-
B. Actuarial Review. The Board shall cause an annual actuarial review to be
prepared for each of the Programs of PARSAC and a report of such actuarial review shall be
made available for inspection by the Board and the Member Entities. PARSAC shall pay all
costs for such actuarial reviews.
C. Claims Review. The Board shall cause an annual claims review to be prepared
of the administration of the claims for each of the Programs of PARSAC. A report of such
claims review shall be made available for inspection by the Board and the Member Entities.
PARSAC shall pay all costs of such claims reviews.
ARTICLE XIV
ESTABLISHMENT AND ADMINISTRATION OF FUNDS
PARSAC shall be responsible for the strict accountability of all funds and the reporting
of all receipts and disbursements in accordance with generally accepted accounting principles.
It will comply with all provisions of law relating to this subject, including California
Government Code Sections 6505, 6505.1, 6505.5, or 6505.6.
The Treasurer of PARSAC shall establish and maintain such funds and accounts as may
be required by good accounting practices and by the Board. Separate accounts shall be
established and maintained for each Program Year of each Program of PARSAC. Books and
records of PARSAC in the hands of the Treasurer or other designated person shall be open to
inspection at all reasonable times by members of the Board or authorized representatives of the
Member Entities.
The Treasurer shall have the custody of and disburse PARSAC's funds. He or she may
delegate disbursing authority to such persons as may be authorized by the Board to perform
that function; provided that, pursuant to Government Code Section 6505.5, the Treasurer
shall:
A. Receive and acknowledge receipt of all funds of PARSAC and place them in the
treasury to the credit of PARSAC;
-13-
w w
B. Be responsible upon his or her official bond for the safekeeping and
disbursement of PARSAC's funds so held by him or her;
C. Pay any sums due from PARSAC as approved for payment by the Board or by
any body or person to whom the Board has delegated approval authority, making such
payments from PARSAC's funds upon warrants drawn by the Auditor;
D. Verify and report in writing to PARSAC and to Member Entities, as of the first
day of each quarter of the fiscal year, the amount of money then held for PARSAC, the
amount of receipts since the last report, and the amount paid out since the last report;
E. Prepare a complete written report of all financial activities within one hundred
and twenty [120] days after the close of each fiscal year for such fiscal year to the Board and
to each Member Entity; and
F. Receive, invest, and disburse funds in accordance with the procedures
established by the Board or the Bylaws and in conformity with applicable law.
Pursuant to Government Code Section 6505.1, the General Manager, the Treasurer,
and such other persons as the Board may designate shall have charge of, handle, and have
access to PARSAC's property.
PARSAC shall secure and pay for a fidelity bond or bonds, in an amount or amounts
and in form specified by the Board covering all officers and employees of PARSAC who are
authorized to hold or disburse PARSAC's funds, and all officers and employees who are
authorized to have charge of, handle, and have access to PARSAC's property.
The Auditor/Controller shall draw warrants to pay demands against PARSAC when the
demands have been approved by both the President and the General Manager.
-14-
m w
ARTICLE XV
SUPPORT OF PARSAC'S GENERAL EXPENSES
Costs of staffing and supporting PARSAC [hereinafter called PARSAC's general
expenses] shall be equitably allocated among the vanious Programs by the Board, and shall be
funded by the Member Entities which participate in such Programs [and ex-Member Entities]
in accordance with such allocations.
I
1
I ARTICLE XVI
DEPOSIT PREMIUMS
I
The Deposit Premiums for each Member Endity shall be set by PARSAC using various
rating and underwriting criteria, such as:
[l] The Member Entity's payroll;
[2]
[3]
[4]
[5] Total insurable values; and/or
[6] Employee classification ratings.
!
The Member Entity's exposure base;
The results of an on-site underwriting1 inspection;
The Member Entity's prior claims history;
!
Deposit Premiums shall be billed to the Member Entities at least thirty [30] days prior to the
inception of coverage or a new Policy Year. All Deposit Premiums shall be due and payable
before the inception of coverage or on or before the'first day of a new Policy Year.
,
ARTICLE XVII
LIABILITY PROGRAM
Member Entities shall participate in PARSAC's Liability Program as a condition o
membership in PARSAC.
The first Policy Year shall end on June 30, 1987. Subsequent Policy Years shall begir
on July 1 of each succeeding year and shall continue through the following June.
Retroactive coverage may be provided as approved by the Board and documented 01
the Declaration Page of the respective Memorandum of Coverage.
-15-
I
w w
ARTICLE XVIII
MEMORANDUMS OF COVERAGE
The types and amounts of coverage for each Program provided to Member Entities
shall be specified in a Memorandum of Coverage which shall be issued by PARSAC to each
Member Entity for each Program Year in which the Member Entity has coverage. The Board
shall have the power and authority to decrease, increase, or amend the coverage provided by a
Memorandum of Coverage. If any such amendment is approved by the Board during a Policy
Year, no Member Entity participating in that Policy Year shall be entitled to withdraw by
reason of any said amendment prior to the termination of that Policy Year.
ARTICLE XIX
SIR MANDATORY RESERVES
The Board may determine and require that Member Entities establish and maintain
mandatory loss reserves for claims which are less than Member Entities' self-insured retention
[SIR] or deductible.
ARTICLE XX
RETROSPECTIVE PREMIUM ADJUSTMENTS AND ASSESSMENTS
Retrospective Premium Adjustments for each Program shall be calculated periodically,
The as determined by the Board and specified in the respective Participation Agreement.
Board may determine and levy special assessments on Member Entities by majority vote.
ARTICLE XXI
PROGRAMS
The coverage for each Policy year of each Program shall be as specified in the
respective Participation Agreement and Memorandum of Coverage. All Member Entities shall
participate in the Liability Program, and subject to approval by the Board, which approval
shall not be unreasonably withheld, each Member Entity may determine in which other
Programs it will participate.
-16-
a q
ARTICLE XXII
NEW MEMBERS
Any California municipality may apply for membership in PARSAC and participation
in any of PARSAC's Programs at any time. Municipalities must participate in at least the
Liability Program. I
I
PARSAC shall review all requests for hembership and shall determine which
applicants shall be accepted for membership, in yhich Programs they may participate, and
when such participation shall begin. Municipalities' shall become new Member Entities as of
the effective date of coverage under the Liability Program. Municipalities which are in the
process of incorporation shall be covered only as of the effective date of incorporation.
I 1
I
Deposit Premiums for coverage which begins during a Policy Year may be prorated for
the remainder of the Policy Year, in accordance with the provisions of the respective
Participation Agreement.
ARTICLE XkIII
WITHDRAWAL
I
Member Entities shall be obligated to participate in the Liability Program for rolling
three-year periods [the current Policy Year plus ,the two next consecutive Policy Years].
Participation in other Programs shall be specified in the respective Participation Agreement.
In order to withdraw from participation from the Liability Program, a Member Entitj
shall give PARSAC written notice of its intent to withdraw at any time during a Policy Year
which withdrawal shall be effective on the expiratioh of the two-year period which begins wit1
the first day of the next Policy Year. Withdrawal,from the Liability Program shall terminat
coverage under it and shall constitute withdrawal from this Agreement and from membershi]
in PARSAC, subject to the ex-Member Entity's continuing obligations under Article XXV
below.
-17-
w w
Any notice of intent to withdraw may be rescinded in writing with Executive
Committee consent at any time earlier than ninety days before the expiration of the withdrawal
period.
[Member Entities' participation in other Programs shall be specified in the respective
Participation Agreements.]
Any Member Entity which withdraws as a participant in any Program may renew
participation in that Program by complying with all Program rules and regulations.
ARTICLE XXIV
EXPULSION
Regardless of its three-year commitment under the Liability Program, a Member Entity
may be expelled from PARSAC or a Program either with or without cause. The General
Manager shall review any lack of satisfactory performance or other problem with the Member
Entity and shall attempt to resolve the matter. If the General Manager determines that the
Member Entity is unwilling or unable to correct the problem, the General Manager shall
present the matter to the Executive Committee. The Executive Committee may recommend to
the Board that the Member Entity be expelled, either for cause or without cause. Action by
the Board shall require the vote of a majority of the total number of directors.
A. ExDukion Without Cause. The Executive Committee may decide to
recommend that a Member Entity be expelled without cause [for no stated cause]. Written
notice of the Executive Committee's recommendation for expulsion shall be delivered to the
Member Entity by certified mail at least fourteen [141 days before the Board meeting at which
the matter will be discussed.
-18-
1 e 0
B. ExDulsion for Cause. If the Executive Committee's recommendation is to
expel a Member Entity for cause, the Board shall appoint a hearing officer to conduct a
hearing on the matter, and the hearing officer shall be responsible for all notices, procedures
and reports in connection with the hearing. Written notice of the date, time and place of the
hearing, along with a summary of the reasons supporting the expulsion for cause shall be
delivered to the Member Entity at least fourteen [14] days before the hearing, by certified
mail. The notice shall also include any guidelines concerning the procedures to be followed at
the hearing. The hearing officer shall preside at the hearing and shall be responsible for the
conduct of the hearing and all rulings on procedure, evidence and law during the hearing.
Both the Member Entity and PARSAC shall be represented by legal counsel at the hearing.
Both parties may present written and oral evidence. A transcript of the proceedings shall be
kept, either by a court reporter or by a good quality tape recorder, a written transcription of
which may be prepared at the requesting party's expense. Within thirty [30] days after the
hearing is declared closed by the hearing officer, he or she shall prepare written rulings of fact
and law, with a recommendation for further action by the Board, and shall deliver the decisior
to the Member Entity and PARSAC. Within thirty [30] days after receipt of the hearin1
officer's decision, the Board shall consider and act on the hearing officer's recommendation
The Board shall permit the Member Entity to present a written response to the hearinl
officer's recommendations. The Board's decision shall be final, and if it decides to expel thc
Member Entity, it shall also state the effective date on which coverage terminates.
C. ODDcPrtunitv to Remedy. In considering the expulsion of a Member Entity
the Executive Committee shall allow the affected Member Entity a reasonable opportunity tc
address and remedy the reasons, if any, for the proposed expulsion. The period of time s
allowed shall be within the sole discretion of the Executive Committee. If such a reasonabl
opportunity is allowed, PARSAC may require quarterly audits to monitor the affected Membc
Entity's remedial actions or any other conditions to its continued participation in PARSAC c
its Programs.
-19-
w 0
D. Alternative Coverape. A Member Entity which is the subject of a proposed
expulsion shall be responsible for investigating the availability of alternate coverage. On the
request of the Member Entity, the Board may permit the Member Entity a reasonable time to
make arrangements for alternative coverage, but such period of time shall be at the Board's
sole discretion.
ARTICLE XXV
EFFECT OF WITHDRAWAL OR EXPULSION
ON MEMBER ENTITY'S RESPONSIBILITIES
The withdrawal or expulsion of any Member Entity [the ex-Member Entity] after its
participation in any Program shall not terminate its responsibility with respect to the following:
Provide PARSAC with such statistical and loss experience data and other A.
information as may be necessary for PARSAC to carry out the purposes of this Agreement;
B. Pay to PARSAC when due any Deposit Premiums or Retrospective Premium
Adjustments for each Policy Year of each Program in which it participated;
C. Cooperate fully with PARSAC in determining the cause of losses in the
settlement of claims;
D. Cooperate with and assist PARSAC and any insurer, claims adjuster, legal
counsel or other service provider engaged or retained by PARSAC in all matters relating to
this Agreement or a Participation Agreement; and
E. Comply with the Bylaws, Participation Agreements, and all policies and
procedures of PARSAC not inconsistent with the provisions of this Agreement and not
inconsistent with its withdrawal from PARSAC.
-20-
4 e 0
In addition, PARSAC may retain all Deposit Premiums, assessments, property or other
charges paid or transferred to PARSAC, and the ex-Member Entity is obligated to pay any
future assessments made with respect to the Policy Years of any Program in which it
participated, until all claims relating to such Policy Year[s] and Program[s] are settled, paid or
resolved, at which time PARSAC shall refund to the ex-Member Entity any premiums,
deposits, or property which it has retained and which were not expended in settling, paying or
otherwise resolving claims against the ex-Member Entity.
ARTICLE XXVI
TERMINATION OF AGREEMENT AND DISTRIBUTION OF ASSETS
This Agreement shall continue in full force and effect until terminated. Termination of
this Agreement shall also constitute the termination of all Participation Agreements and all
Programs. This Agreement may be terminated at any time by the vote of three-fourths of the
Member Entities; provided, however, that this Agreement and PARSAC shall continue to exist
for the purpose of disposing of all claims, the distribution of assets, and any other functions
necessary to wind up the affairs of PARSAC.
Upon termination of this Agreement, all assets of each Program of PARSAC shall be
distributed among the Member Entities [and ex-Member Entities which previously withdrew 01
were expelled] which participated in such Programs, in accordance with and proportionate tc
their net premium payments made during the term of this Agreement. Such distributions shall
be determined within six [6] months after the disposal of the last pending claim or othe
liability covered by each Program.
Following the termination of this Agreement, any Member Entity which was :
participant in any Program of PARSAC shall pay any additional amount of premium
determined by the Board or its designee in accordance with a retrospective premiun
adjustment, which may be necessary to enable final disposition of all claims arising fron
losses under that Program during the Member Entity's period of participation.
-21-
w W
The Board is vested with all powers of PARSAC for the purpose of concluding and
dissolving the business affairs of PARSAC. The Board may designate legal counsel and any
committee or person to carry out a plan of dissolution adopted by the Board.
ARTICLE XXVII
NOTICES
Notices to Member Entities under this Agreement, a Participation Agreement, or the
Bylaws shall be sufficient if mailed to their respective addresses on file with PARSAC.
Notices to PARSAC shall be sufficient if mailed to the address of the principal executive office
of PARSAC, addressed to the General Manager.
ARTICLE XXVIII
PROHIBITION AGAINST ASSIGNMENT
No Member Entity may assign any right, claim, or interest it may have under this
Agreement, and no creditor, assignee or third party beneficiary of any Member Entity shall
have any right, claim or title to any part, share, interest, fund, premium or asset of PARSAC.
ARTICLE XXIX
AMENDMENTS
This Agreement may be amended by a two-thirds vote of the Board at any duly
convened regular or special meeting; provided that, any such amendment has been submitted
to the directors and the Member Entities at least thirty [30] days in advance of such meeting.
Any such amendment shall become effective immediately, unless otherwise stated therein.
-22-
0 * m m
ARTICLE XXX
SEVERABILITY
Should any portion, term, condition or provision of this Agreement be decided by a
court of competent jurisdiction to be illegal or in conflict with any law of the State of
California, or be otherwise rendered unenforceable or ineffectual, the validity of the remaining
portions, terms, conditions and provisions shall not be affected thereby.
ARTICLE XXXI
AGREEMENT COMPLETE
The foregoing constitutes the full and complete agreement of the parties. There are no
oral understandings or agreements not set forth in writing herein, except as noted with respect
to the Bylaws, Participation Agreements, and Memorandums of Coverage. If any provision of
this Agreement conflicts with a provision of the Bylaws, a Participation Agreement, a
Memorandum of Coverage or other document, such conflicting provisions shall be interpreted
to avoid any such conflict, but this Agreement shall govern.
-23-
w w
ARTICLE XXXII
FILING WITH SECRETARY OF STATE
A notice of this Agreement and any amendments thereto shall be prepared and filed
with the California Secretary of State within thirty [30] days of the effective date of this
Agreement or any amendment. The notice shall contain the name of each public agency which
is a party to the Agreement, the date upon which the Agreement became effective, a statement
of purpose of the Agreement or the power to be exercised, and a description of the amendment
or amendments made to the Agreement, if any.
In witness whereof, the authorized officials of the parties hereto have executed this
Agreement as of the date indicated below.
[Municipality]
By: [Signature of authorized official]
Date: November 19, 1993
-24-
. m e
APPENDIX "A"
LIST OF MEMBER ENTITIES
City of Alturas
City of Avalon
City of Blue Lake
City of Calistoga
City of Canyon Lake
City of Carlsbad
City of Clearlake
City of Coalinga
City of Ferndale
City of Grass Valley
City of Highland
City of Nevada City
City of Pacific Grove
Cit of Placentia
City of Placerville
City of Plymouth
City of Point Arena
City of Rancho Cucamonga
City of Rialto
City of Ridgecrest
City of South Lake Tahoe
City of Tehama
City of Trinidad
City of Twentynine Palms
City of Wheatland
Town of Yountville
City of Yucaipa
Town of Yucca Valley
93-JPA.DOC
07122/93njm -25-