Loading...
HomeMy WebLinkAboutMetropolitan Coalition Agreement-1/30/2012CITY OF WATERLOO Council Communication City Council Meeting: January 30, 2012 Prepared: January 25, 2012 Dept. Head Signature: Mayor Buck Clark # of Attachments: SUBJECT: Metropolitan Coalition Agreement Submitted by: Mayor Buck Clark 0)7 I,, l��6f-m Recommended City Council Action: Resolution approving Metropolitan Coalition Agreement with several other cities in an effort to work collaboratively with the Iowa League of Cities to enhance communication and to advance common interests in legislative matters; and authorize Mayor and City Clerk to execute said document. Summary Statement Expenditure Required Source of Funds Policy Issue Alternative Background Information: The Metropolitan Coalition was formed to unite the larger cities to work together in promoting the enactment of legislation beneficial to cities and opposing legislation harmful to cities. RESOLUTION NO. 07-527 RESOLUTION APPROVING CREATION OF IOWA METROPOLITAN COALITION FOR THE CITY OF AMES WHEREAS, the City of Ames has been a member of the Iowa League of Cities for many decades, and one of the League's central roles has been to serve as cities' primary representative before the Iowa General Assembly; and, WHEREAS, in this capacity, the League represents the interests of Iowa cities of all sizes, and on rare occasions, this need to balance the interests of all of its members has dampened the League's capacity to strongly support legislation that would benefit larger cities like Ames; and, WHEREAS, in response to this situation and as a means of representing their own unique legislative interests, many of Iowa's larger cities have hired their own part- or full-time lobbyists; and, WHEREAS, the possibility of the state's larger cities joining together to advance their legislative priorities has been discussed for several years, and the formation of a Metropolitan Coalition was brought closer to reality when the mayors and staff of Iowa's largest cities met at the League of Cities annual meeting last fall; and, WHEREAS, the purpose of the Coalition is to unite larger cities with similar concerns in an organization intended to enhance communication and to advance their common interests and effectiveness in legislative matters; and, WHEREAS, it is anticipated that the League and the Coalition will work in partnership to advance the agenda of Iowa cities; and, WHEREAS, the City of Waterloo chose to opt out of this initiative, however, the other nine cities are presenting to their councils the proposed agreement to create the Metropolitan Coalition; and, WHEREAS, several ofthese cities have already approved the agreement, and Council Bluffs conditions its participation upon the other eight cities choosing to participate; and, WHEREAS, the budget established for this group during 2007/08 is $100,000, with the cost to Ames for the upcoming legislative session being $7,538.43 and approximately twice that amount for 2008/09; and, WHEREAS, according to the proposed Articles of Agreement, a member city may withdraw from the Coalition by giving six months notice before the beginning of a fiscal year, however, cities that help charter this group are, in effect, committing to at least two years participation; and, WHEREAS, one key concern is that the Coalition not undermine the influence of the League of Cities, however, the interim executive director of the League of Cities has stated his belief that the Metropolitan Coalition has the potential to bring additional support and focus to the League's agenda as it relates to larger cities in the state. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Ames, Iowa, that the Articles of Agreement for the Metropolitan Coalition are hereby approved, and the City of Ames will become a member of the Coalition, subject to the other eight cities also participating. ADOPTED THIS 18* day of December, 2007. Qtricaivuu 7%a -ate Diane R. Voss, City Clerk Introduced by: Larson Seconded by: Goodman Ann H. Campbell, Mayor Voting aye: Doll, Goodman, Larson, Mahayni, Popken, Rice Voting nay: None Absent: None Resolution declared adopted and signed by the Mayor this le day of December, 2007. TRS AUD AUD FILE RESOLUTION NO. 1080-12-07 WHEREAS, the City has determined that it is desirable to become a member of the Metropolitan Coalition which unites the larger cities of Iowa, with similar concerns, in an organization intended to enhance communication and to advance common interests In legislative matters. The mission of the Coalition Is to develop sustainable communities for businesses and families through economic growth and good local government. NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CEDAR RAPIDS, IOWA, that the City Manager is authorized to execute the Metropolitan Coalition agreement for an estimated cost for the remainder of FY08 of $14,541.13 and an estimated $25,652.24 annual amount thereafter. Passed this 19th day of December, 2007. Voting: Council member Fagan moved the adoption of the resolution; seconded by Council member Shay. Adopted, Ayes, Council members Fagan, Gulick, Henderson, McGrane, Podzimek, Shey, Shields, Swore and Mayor Halloran. Attest: rxr- , City Clerk , Mayor --0,30r7 RESOLUTION NO. 07-460 A RESOLUTION authorizing the Mayor to execute the Metropolitan Coalition Agreement on behalf of the City to form a coalition of some of Iowa's largest cities to work with State legislators on the passage of laws to mutually benefit the cities. WHEREAS, ongoing discussions among representatives of Iowa's ten largest' ' es has resulted in the creation of a Metropolitan Coalition Agreement to allow the cities to be more effective in their lobbying efforts with the State Legislature; and it is the intent of the Coalition to work collaboratively with the Iowa League of Cities in their efforts; and contributions to the budget of the coalition would be on a per capita basis, and an executive director would be hired to act as it lobbyist. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL WHEREAS, WHEREAS, OF THE CITY OF COUNCIL BLUFFS, IOWA: That the Mayor is hereby authorized to execute the Metropolitan Coalition Agreement on behalf of the City of Council Bluffs, with the provision that if less than nine (9) cities approve the Metropolitan Coalition Agreement, that this Agreement be returned for further consideration by the City Council of the City of Council Bluffs, Iowa Attest: ADOPTED AND APPROVED December 10, 2007 Resolution No. 0--0/'' OS Resolution offered by Alderman Frink RESOLVED by the City Council of the City of Davenport. RESOLUTION approving entering into a contract with eight other Iowa cities to form and fund, on a pro -rata basis, the "Metropolitan Coalition." WHEREAS, the City of Davenport desires Increased participation In pursuing a legislative agenda with the State Legislature of general and specific interest to the City; and WHEREAS, the City of Des Moines, Iowa, the City of West Des Moines, Iowa, the City of Dubuque, Iowa, the City of Cedar Rapids, Iowa, the City of Iowa City, Iowa, the City of Sioux City, Iowa, the City of Ames, Iowa, the City of Council Bluffs, Iowa and the City of Davenport, Iowa (hereinafter referred to collectively as the "Members") consider it desirable to unite the larger cities of Iowa with similar concerns in an organization Intended to enhance communication and to advance common interests In legislative matters; and WHEREAS, the Members have entered Into an Intergovernmental Agreement establishing the Metropolitan Coalition as a non-partisan advocacy organization to advance their common interests; and NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Davenport that the attached Agreement be approved and authorizing execution of the same. Approved: JAN 2 8 2008 0,,,„„C.A i3airney Ba i�j� , Mayor Pro tem Attest: ide E. Holecek, City Clerk * Roll Call Number _01140 Date _ December 17, 2007 Agenda Item Number APPROVING METROPOLITAN COALITION AGREEMENT 53 WHEREAS, the City of Des Moines, Iowa, the City of West De s Moines, Iowa, the City of Dubuque, Iowa, the City of Cedar Rapids, Iowa, the City of Iowa City, Iowa, the City of Sioux City, Iowa, , the City of Ames, Iowa, the City of Council Bluffs, Iowa, and the City of Davenport, Iowa, consider it desirable to unite the larger cities of Iowa with similar concerns in an organization intended to enhance communication and to advance common interests in legislative matters; and WHEREAS, it is the intention of the Coalition to work collaboratively with the Iowa League of Cities in promoting the enactment of legislation beneficial to cities and opposing legislation harmful to cities; and WHEREAS, the City Attorney has reviewed and approved the Metropolitan Coalition Agreement: ' NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Des Moines, Iowa, as follows: 1. That the attached Metropolitan Coalition Agreement is approved and the Mayor and City Clerk are hereby authorized to execute the Agreement for and on behalf of the City of Des Moines, Iowa. APPROVED AS TO FORM: trace E. Bergman City Attorney to adopt. COUNCIL ACTION COWNIE COLEMAN HENSLEY KIERNAN MAHAFFEY MEYER VLAsffis TOTAL YEAS NAYS PASS ABSENT r MOTION CARRIED APPROVED Mayor CERTIFICATE I, DIANE RAUH, City Clerk of said City hereby certify that at a meeting of the City Council of said City of Des Moines, held on the above date, among other proceedings the above was adopted. WITNESS : i = + .: her - nto set my hand ed my seabthe st above written. MAYOR PRO TEM City Clerk Preparer: Barry A. Llndahl, Esa. Address Suite 330, 300 Main Street, Dubuque, IA 52001 Telephone: (563) 6834113 RESOLUTION NO. 599-07 APPROVING THE METROPOLITAN COALITION AGREEMENT WHEREAS, the City of Des Moines, Iowa, the City of West Des Moines, Iowa, the City of Dubuque, Iowa, the City of Cedar Rapids, Iowa, the City of Iowa City, Iowa, the City of Sioux City, Iowa, the City of Ames, Iowa, the City of Council Bluffs, Iowa, and the. City of. Davenport, Iowa, (hereinafter referred to collectively as the "Members") consider it. desirable to unite the larger cities of Iowa with similar concerns in an organization to be known • as The Metropolitan Coalition ("the Coalition") intended to enhance communication and to advance common interests in legislative matters; and WHEREAS, it is the intention of the Coalition to work collaboratively with the Iowa League of Cities in promoting the enactment of legislation beneficial to cities and opposing legislation harmful to cities as set forth in the Metropolitan Coalition Agreement; and WHEREAS, the City Attorney has reviewed and approved the Metropolitan Coalition Agreement: . NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF DUBUQUE, IOWA,. AS FOLLOWS: Section 1. The attached Metropolitan Coalition Agreement is hereby approved and the . Mayor and City Clerk are hereby authorized to execute the' Metropolitan Coalition Agreement for. and on behalf of the City of Dubuque, Iowa. Passed, approved and adopted this17th:lay of4 December , 2007. Roy D. ol, Mayor Attest: Jeanne F. Schneider, City Clerk iV y, 1'l -a9 -u/ Prepared by; Marian Karr, City Clerk, 410 E, Washington St„ Iowa City, IA 52240 (319)356-5041 13 RESOLUTION NO. ()7-346 RESOLUTION AUTHORIZING THE MAYOR TO SIGN AND THE CITY CLERK TO ATTEST A METROPOLITAN COALITION AGREEMENT WHEREAS, a group of larger lowa cities have identified a need to unite larger cities with similar concerns and proposed an agreement to form a Metropolitan Coalition; and WHEREAS, a non-partisan advocacy Coalition would enhance communications and advance common interests and effectiveness in legislative matters; and WHEREAS, it is the intent of the Coalition to work collaboratively with the Iowa League of Cities in promoting the enactment of legislation beneficial to cities and opposing legislation harmful to cities; and WHEREAS, the mission of the Coalition is to develop sustainable communities for businesses and families through economic growth and good local government. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF IOWA CITY, IOWA, THAT: 1. It is in the public Interest to enter into the above mentioned agreement. 2. The Mayor is authorized to sign and the City Clerk to attest the attached agreement. 3. The City Clerk shall furnish copies of said agreement to any citizen requesting it. Passed and approved this lith day of December 20 07 . AYOR ATTEST:eur� ,l . 9 1TY CLERK Approved by City Attorney's office CERTIFICATE OF CITY CLERK STATE OF IOWA ) COUNTY OF DUBUQUE ) I, Jeanne F. Schneider, do hereby certify that I am the duly appointed, qualified, and acting Clerk of the City of Dubuque, Iowa in the County aforesaid, and as such Clerk 1 have in my possession or have access to the records of the proceedings of the City Council. 1 do further state that the hereto attached Resolution No. 599.07 is a correct copy of the original Resolution No. 599-07 approved and adopted by the City Council of the City of Dubuque, Iowa, at a session held by said Council on the 17th day of December, 2007. In Testimony Whereof, I hereunto set my hand and official seal of the City of Dubuque, Iowa. Dated at Dubuque, Iowa on this 20th day of December, 2007. Jeanne F. Schneider, F. Schneider, CMC City Clerk (SEAL) Resolution No. p7-346 Page 9 It was moved by Bailev and seconded by Champion the Resolution be adopted, and upon roll call there were: AYES: NAYS: ABSENT: ___L____ Bailey _x__ Champion ____, Correia x Elliott x O'Donnell �___ Vanderhoef x Wilburn RESOLUTION NO. 2007- 001110 with attachment RESOLUTION AUTHORIZING THE MAYOR TO EXECUTE THE METROPOLITAN COALITION AGREEMENT ON BEHALF OF THE CITY TO FORM A COALITION OF SOME OF IOWA'S LARGEST CITIES TO WORK WITH STATE LEGISLATORS ON THE PASSAGE OF LAWS TO MUTUALLY BENEFIT THE CITIES. WHEREAS, ongoing discussions among representatives of Iowa's ten largest cities has resulted In the creation of a Metropolitan Coalition Agreement to allow the cities to be more effective in their lobbying efforts with the State Legislature; and WHEREAS, it is the intent of the Coalition to work collaboratively with the Iowa League of Cities In their efforts; and WHEREAS, contributions to the budget of the coalition would be on a per capita basis, and an executive director would be hired to act as it lobbyist. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA that the Mayor is hereby authorized to execute the Metropolitan Coalition Agreement, a copy of which is attached hereto and by this reference made a part hereof, on behalf of the City of Sioux City, Iowa PASSED AND APPROVED: December 17.2007 ATTEST: Lisa L. McCardie, City Clerk U 5 G s -�..- Craig S. Berenstein, Mayor RESOLUTION NO, RESOLUTION APPROVING THE METROPOLITAN COALITION AGREEMENT WHEREAS, nine of the larger cities in the state of Iowa consider it desirable to unite in an organization intended to enhance communication and to advance common interests in legislative matters; and WHEREAS, an agreement as been proposed which sets forth the terms and conditions that will govern the organization; and WHEREAS, the proposed agreement between the City of West Des Moines and the other cities proposed for membership in the organization, to be known as the Metropolitan Coalition, is in the best interest of the City of West Des Moines and the organization. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF WEST DES MOINES, IOWA, 1. The agreement between the City of West Des Moines, Iowa all other signatory cities establishing the Metropolitan Coalition is hereby approved. 2. The Mayor is authorized to sign the Metropolitan Coalition Agreement and the City Clerk is directed to attest to the Mayor's signature on the Agreement. PASSED AND ADOPTED this 17th day of December, 2007. +'+iCIL AC ON YEA :,P.JtxF1'd1limi:i.v03 iw PAR— K-6 SCHNEIDER ,r'' mum SIEMAN Mil 111111111 OHMART 10111111 BANDAGER 111=11.11— MIN NMI_ MOTION BY a SECONDBY: ROLL CAA LLL # METROPOLITAN COALITION AGREEMENT December, 2007 TABLE OF CONTENTS ARTICLE I. NAME, PURPOSE Section 1. Name 4 Section 2. Purpose 4 ARTICLE II. ORGANIZATION Section 1. Membership 4 Section 2. Directors and Officers 4 Section 3. Voting 5 Section 4. Meetings 5 ARTICLE III. POWERS OF COALITION Section 1. General Powers 5 ARTICLE IV. COMMITTEES Section 1. Executive Committee 5 Section 2. Other Standing Committees 6 ARTICLE V. STAFF Section 1. Appointment 6 Section 2. Duties and Responsibilities 6 ARTICLE VL BUDGET Section 1. Adoption of Budget 6 Section 2. Disbursement of Funds 6 Section 3. Annual Assessment 6 Section 4. Contracts 7 Section 5. Distribution of Assets on Dissolution 7 ARTICLE VII. AMENDMENTS Section 1. Amendments 7 ARTICLE VIII. NOTICE Section 1. Notices 7 Section 2. Waiver of Notices 7 2 ARTICLE IX. WITHDRAWAL BY MEMBERS Section 1. Notice of Withdrawal 7 ARTICLE X. EFFECTIVE DATE AND DURATION OF AGREEMENT Section 1. Effective Date 8 Section 2. Duration 8 ARTICLE XI. SEVERABILITY Section 1. Provisions to be Severable 8 ARTICLE XIII. EXECUTION OF AGREEMENT Section 1. Passage of Resolution 8 Section 2. Signature Pages 8 MEMBER SIGNATURE PAGES 3 WHEREAS, the City of Des Moines, Iowa, the City of West Des Moines, Iowa, the City of Dubuque, Iowa, the City of Cedar Rapids, Iowa, the City of Iowa City, Iowa, the City of Sioux City, Iowa, , the City of Ames, Iowa, the City of Council Bluffs, Iowa, and the City of Davenport, Iowa, (hereinafter referred to collectively as the "Members") consider it desirable to unite the larger cities of Iowa with similar concerns in an organization intended to enhance communication and to advance common interests in legislative matters; and WHEREAS, the Members have agreed that the terms of this Agreement shall be given effect and govern the matters set forth herein. NOW, THEREFORE, THE MEMBERS AGREE AS FOLLOWS: ARTICLE L NAME AND PURPOSE Section 1. Name. This organization shall be known as the "Metropolitan Coalition" (the Coalition"). Section 2. Purpose. The Coalition is a non-partisan advocacy organization. The purpose of the Coalition is to unite larger cities with similar concerns in an organization intended to enhance communication and to advance their common interests and effectiveness in legislative matters. It is the intention of the Coalition to work collaboratively with the Iowa League of Cities in promoting the enactment of legislation beneficial to cities and opposing legislation harmful to cities. The Coalition cities are dedicated to a strong Greater Iowa. The mission of the Coalition is to develop sustainable communities for businesses and families through economic growth and good local government. ARTICLE II. ORGANIZATION Section 1. Membership. The parties to this Agreement shall each be Members of the Coalition upon execution of this Agreement as provided in Article IL Each Member of the Coalition shall also be a member of the Iowa League of Cities. Section 2. Directors and Officers. Directors. The Board of Directors shall be composed of one representative from each Member of the Coalition. Officers. The officers of the Coalition shall consist of a Chair, Vice -Chair, Secretary and Treasurer. One person may hold the position of Secretary and Treasurer. The duties of the officers shall be those prescribed in this Agreement, and any additional duties as may be prescribed by the Board of Directors by resolution adopted in accordance with 4 this Agreement. The officers shall be elected by the Board at the Organization meeting of the Board of Directors, and thereafter annually at the annual meeting of the Board of Directors. All officers shall hold office for a term of one year or until the succeeding annual meeting and until a successor is elected. Officers shall be elected from among the members of the Board of Directors. Should any officer leave office for any reason such Officer's official position with the Member the Officer represents, such Officer's position shall immediately become vacant. Any vacancy shall be filled at a special meeting called for such purpose. Any officer elected to fill a vacancy shall service the remaining term of the office. Section 3. Voting. Each Director or Alternate shall have one vote. A majority of the number of Directors established by this Agreement shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. A Director or alternate must be present at a meeting of the Board of Directors, in person or electronically, to be eligible to vote and a Director may not vote by proxy. The affirmative vote of a majority of the Directors present, in person or electronically, at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 4. Meetings. There shall be an annual meeting of the Board of Directors held each year at such time and place as may be determined by the Board. The Board may establish a schedule of regular meetings. Special meetings of the Board of Directors may be called by the Chair or at the request of any two Directors. The Chair shall preside at all meetings of the Board of Directors. In the absence of the Chair, the Vice Chair shall preside. One or more Directors may participate in a meeting through the use of any means of communicating by which all members of the Board participating in the meeting may simultaneously hear each other during the meeting. ARTICLE III — POWERS OF COALITION Section 1. General Powers. The business and affairs of the Coalition shall be managed by the Board of Directors or by any committee established by this Agreement or as prescribed by a resolution adopted by the Board of Directors in accordance with this Agreement. ARTICLE IV — COMMITTEES Section 1. Executive Committee. An Executive Committee is hereby created which shall consist of the Chair, Vice -Chair, Treasurer and two additional members elected by the Board of Directors from its membership. The Executive Committee shall have the power to perform ministerial acts on behalf of the Coalition, and, upon the request of the Board of Directors, to make recommendations to the Board of Directors on matters involving policy. Meetings of the Executive Committee may be called by the Chair of the Executive Committee, by giving written or oral notice of the meeting at least twenty-four 5 hours before the meeting specifying the time, place, and agenda of the meeting. Section 2. Other Standing Committees. The Board of Directors may create such committees as are necessary from time to time to assist in the accomplishment of the objectives of the coalition. ARTICLE V — STAFF Section 1. Appointment. A Director of Governmental Affairs shall be appointed by the Board of Directors to serve at the pleasure of the Coalition. The Board of Directors shall establish conditions of employment and compensation for the Director of Governmental Affairs and a description outlining general responsibilities and job assignment instructions more specifically defining the duties and tasks of the Director of Governmental Affairs. The evaluation of job performance of the Director of Governmental Affairs shall be by the Board of Directors. Section 2. Duties and Responsibilities. The Director of Governmental Affairs shall be responsible for providing advice and assistance to the Board of Directors, the Chair and the other officers, and the committees, and shall be responsible for administering the operations of the Coalition. Lobbying activities engaged in by the Director of Governmental Affairs shall be accomplished under the direction of the Board of Directors. Unless otherwise designated, the Director of Governmental Affairs shall serve as Secretary of the Coalition and shall have such other powers and perform such other duties as may be provided by the Board of Directors or the Executive Committee. ARTICLE VI. BUDGET Section 1. Adoption of Budget. The Board of Directors shall adopt a budget at the annual meeting of the Coalition. The Executive Committee shall annually prepare a proposed budget, and shall distribute the proposed budget to the Board of Directors at least ten days in advance of the annual meeting. The fiscal year of the Coalition shall begin on July 1 and end on June 30. Section 2. Disbursement of Funds. The Director of Governmental Affairs may disburse funds for any purpose authorized under this Agreement and by the action of the Board of Directors, but shall not make a commitment to spend money not otherwise authorized under the adopted budget for that year without the prior approval of the Board of Directors or an amendment to the budget. Section 3. Annual Assessment. The Members shall be assessed annually for the expenses of the Coalition. Upon approval of the budget, the Board of Directors shall establish the annual fee for each Member based upon the following formula: (a) each Member shall be assessed ten cents per capita, based upon the population of the Member's city, according 6 to the most recent Decennial U.S. Census or any lawful special census, and (b) after subtracting the per capita assessment, the balance of the expenses shown in the budget shall be divided equally among the Member cities. Unless otherwise approved by the Board of Directors, annual assessments shall be billed by the Coalition upon approval of the annual budget, and shall be paid on or before July 15, except in the first year of the Coalition, when the annual assessment shall be billed on formal approval of the budget, and paid on or before January 15, 2008. Section 4. Contracts. The Board of Directors may authorize any Officer or Officers, or agent or agents, to enter into any contract or to execute and deliver any instrument in the name of and on behalf of the Coalition. Section 5. Distribution of Assets Upon Dissolution. Upon dissolution of the Coalition for any reason, the assets of the Coalition, after provision for the payment of lawful debts and obligations of the Coalition, shall be divided among the Members on the basis of their pro -rata contributions to the Coalition in the fiscal year in which such distribution is made. ARTICLE VII — AMENDMENTS Section 1. Amendments. This Agreement maybe amended by the affirmative vote of a majority of the Directors, or alternates, present, in person or electronically, at any two regular or special meetings of the Board of Directors. Proposed amendments to this Agreement must be made in writing and distributed at least seven days in advance of the first meeting at which a vote on the proposed amendment will be taken. No amendment shall take effect until it has been filed with the appropriate public agency if required by law. ARTICLE VM — NOTICES Section 1. Notices. All notices which are required or permitted to be given pursuant to this Agreement shall be made in writing and may be (1) personally delivered, (2) sent by ordinary mail, or (3) sent electronically and acknowledged, in each instance to the address then on file with the Coalition. Section 2. Waiver of Notice. Whenever any notice is required or permitted to be given pursuant to this Agreement, a waiver of the notice in writing signed by the person entitled to such notice, whether before or after the time stated in the notice, shall be equivalent to the giving of the notice. ARTICLE IX — WITHDRAWAL OF MEMBERS Section 1. The withdrawal of any Member may be accomplished by the governing body 7 of the Member providing notice of withdrawal in writing to each of the other Members at least six months prior to the beginning of the fiscal year in which the Member proposes to withdraw from the Coalition. ARTICLE X — EFFECTIVE DATE AND DURATION OF AGREEMENT Section 1. Effective Date. This Agreement shall become effective only upon approval and execution by two or more of the Members, and filing of this Agreement with the appropriate public agency if required by law. Section 2. Duration of Agreement. The Coalition shall exist unless there are fewer than two Members of the Coalition remaining, in which case it shall be dissolved and the assets distributed as provided in Article VI, Section 5 of this Agreement. ARTICLE XI — SEVERABILITY Section 1. Provisions to be Severable. If any provision of this Agreement is held to be invalid by a court of competent jurisdiction, the invalidity of any such provision shall not affect the other provisions of this Agreement which can be given effect without the provision determined to be invalid, and to that end the provisions of this Agreement are severable. ARTICLE XII — EXECUTION OF AGREEMENT Section 1. Passage of Resolution. A Participating Community shall become a party hereto by the passage of a resolution approving this Agreement and authorizing execution of the same by its statutory officers. Section 2. Signature Pages. Each Member approving this Agreement shall execute the separate signature page provided for it. 8 CITY OF WA 1'ERLOO, IOWA ATTEST: Suzy Schar-,, City Clerk STATE OF IOWA ) SS COUNTY OF BLACK HAWK ) On this day of I. , 2012, before me, the undersigned, a Notary Public in and for the State of Iowa, per onally appeared Ernest G. Clark and Suzy Schares, to me personally known to be the Mayor and City Clerk, respectively, of the City of Waterloo, Iowa; that the seal affixed is the corporate seal of the City, and that the instrument was signed and sealed 011 behalf of the City, by authority of its City Council as contained in Resolution No. -9L passed on the % day of ar ,uoJni 2012, by the City Council of the City of Waterloo, Iowa, and that the Mayor and City Clerk acknowledged the execution of the instrument to be their voluntary act and deed and the voluntary act and deed of the City, by it voluntarily executed. METROPOLITAN COALITION AGREEMENT December, 2007 TABLE OF CONTENTS ARTICLE L NAME, PURPOSE Section 1. Name 4 Section 2. Purpose 4 ARTICLE II. ORGANIZATION Section 1. Membership 4 Section 2. Directors and Officers 4 Section 3. Voting 5 Section 4. Meetings 5 ARTICLE III. POWERS OF COALITION Section 1. General Powers 5 ARTICLE IV. COMMITTEES Section 1. Executive Committee 5 Section 2. Other Standing Committees 6 ARTICLE V. STAFF Section 1. Appointment 6 Section 2. Duties and Responsibilities 6 ARTICLE VI. BUDGET Section 1. Adoption of Budget 6 Section 2. Disbursement of Funds 6 Section 3. Annual Assessment 6 Section 4. Contracts 7 Section 5. Distribution of Assets on Dissolution 7 ARTICLE VII. AMENDMENTS Section 1. Amendments 7 ARTICLE VIII. NOTICE Section 1. Notices 7 Section 2. Waiver of Notices .7 2 ARTICLE IX. WITHDRAWAL BY MEMBERS Section 1. Notice of Withdrawal 7 ARTICLE X. EFFECTIVE DATE AND DURATION OF AGREEMENT Section 1. Effective Date 8 Section 2. Duration 8 ARTICLE XI. SEVERABILITY Section 1. Provisions to be Severable 8 ARTICLE XTIi. EXECUTION OF AGREEMENT Section 1. Passage of Resolution 8 Section 2. Signature Pages 8 MEMBER SIGNATURE PAGES 3 WHEREAS, the City of Des Moines, Iowa, the City of West Des Moines, Iowa, the City of Dubuque, Iowa, the City of Cedar Rapids, Iowa, the City of Iowa City, Iowa, the City of Sioux City, Iowa, , the City of Ames, Iowa, the City of Council Bluffs, Iowa, and the City of Davenport, Iowa, (hereinafter referred to collectively as the "Members") consider it desirable to unite the larger cities of Iowa with similar concerns in an organization intended to enhance communication and to advance common interests in legislative matters; and WHEREAS, the Members have agreed that the terms of this Agreement shall be given effect and govem the matters set forth herein. NOW, THEREFORE, THE MEMBERS AGREE AS FOLLOWS: ARTICLE L NAME AND PURPOSE Section 1. Narne. This organization shall be known as the "Metropolitan Coalition" (the Coalition"). Section 2. Purpose. The Coalition is a non-partisan advocacy organization. The purpose of the Coalition is to unite larger cities with similar concerns in an organization intended to enhance communication and to advance their conunon interests and effectiveness in legislative matters. It is the intention of the Coalition to work collaboratively with the Iowa League of Cities in promoting the enactment of legislation beneficial to cities and opposing legislation harmful to cities. The Coalition cities are dedicated to a strong Greater Iowa. The mission of the Coalition is to develop sustainable communities for businesses and families through economic growth and good local government. ARTICLE II. ORGANIZATION Section 1. Membership. The parties to this Agreement shall each be Members of the Coalition upon execution of this Agreement as provided in Article II. Each Member of the Coalition shall also be a member of the Iowa League of Cities. Section 2. Directors and Officers. Directors. The Board of Directors shall be composed of one representative from each Member of the Coalition. Officers. The officers of the Coalition shall consist of a Chair, Vice -Chair, Secretary and Treasurer. One person may hold the position of Secretary and Treasurer. The duties of the officers shall be those prescribed in this Agreement, and any additional duties as may be prescribed by the Board of Directors by resolution adopted in accordance with 4 this Agreement. The officers shall be elected by the Board at the Organization meeting of the Board of Directors, and thereafter annually at the annual meeting of the Board of Directors. All officers shall hold office for a term of one year or until the succeeding annual meeting and until a successor is elected. Officers shall be elected from among the members of the Board of Directors. Should any officer leave office for any reason such Officer's official position with the Member the Officer represents, such Officer's position shall immediately become vacant. Any vacancy shall be filled at a special meeting called for such purpose. Any officer elected to fill a vacancy shall service the remaining term of the office. Section 3. Voting. Each Director or Alternate shall have one vote. A majority of the number of Directors established by this Agreement shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. A Director or alternate must be present at a meeting of the Board of Directors, in person or electronically, to be eligible to vote and a Director may not vote by proxy. The affirmative vote of a majority of the Directors present, in person or electronically, at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 4. Meetings. There shall be an annual meeting of the Board of Directors held each year at such time and place as may be determined by the Board. The Board may establish a schedule of regular meetings. Special meetings of the Board of Directors may be called by the Chair or at the request of any two Directors. The Chair shall preside at all meetings of the Board of Directors. In the absence of the Chair, the Vice Chair shall preside. One or more Directors may participate in a meeting through the use of any means of communicating by which all members of the Board participating in the meeting may simultaneously hear each other during the meeting. ARTICLE III — POWERS OF COALITION Section 1. General Powers. The business and affairs of the Coalition shall be managed by the Board of Directors or by any committee established by this Agreement or as prescribed by a resolution adopted by the Board. of Directors in accordance with this Agreement. ARTICLE IV -- COMMITTEES Section 1. Executive Committee. An Executive Committee is hereby created which shall consist of the Chair, Vice -Chair, Treasurer and two additional members elected by the Board of Directors from its membership. The Executive Committee shall have the power to perform ministerial acts on behalf of the Coalition, and, upon the request of the Board of Directors, to make recommendations to the Board of Directors on matters involving policy. Meetings of the Executive Committee may be called by the Chair of the Executive Committee, by giving written or oral notice of the meeting at least twenty-four 5 hours before the meeting specifying the time, place, and agenda of the meeting. Section 2. Other Standing Committees. The Board of Directors may create such committees as are necessary from time to time to assist in the accomplishment of the objectives of the coalition. ARTICLE V — STAFF Section 1. Appointment. A Director of Governmental Affairs shall be appointed by the Board of Directors to serve at the pleasure of the Coalition. The Board of Directors shall establish conditions of employment and compensation for the Director of Governmental Affairs and a description outlining general responsibilities and job assignment instructions more specifically defining the duties and tasks of the Director of Governmental Affairs. The evaluation of job performance of the Director of Governmental Affairs shall be by the Board of Directors. Section 2. Duties and Responsibilities. The Director of Governmental Affairs shall be responsible for providing advice and assistance to the Board of Directors, the Chair and the other officers, and the committees, and shall be responsible for administering the operations of the Coalition. Lobbying activities engaged in by the Director of Governmental Affairs shall be accomplished under the direction of the Board of Directors. Unless otherwise designated, the Director of Governmental Affairs shall serve as Secretary of the Coalition and shall have such other powers and perform such other duties as may be provided by the Board of Directors or the Executive Committee. ARTICLE VI. BUDGET Section 1. Adoption of Budget. The Board of Directors shall adopt a budget at the annual meeting of the Coalition. The Executive Committee shall annually prepare a proposed budget, and shall distribute the proposed budget to the Board of Directors at least ten days in advance of the annual meeting. The fiscal year of the Coalition shall begin on July 1 and end on June 30. Section 2. Disbursement of Funds. The Director of Governmental Affairs may disburse funds for any purpose authorized under this Agreement and by the action of the Board of Directors, but shall not make a commitment to spend money not otherwise authorized under the adopted budget for that year without the prior approval of the Board of Directors or an amendment to the budget. Section 3. Annual Assessment. The Members shall be assessed annually for the expenses of the Coalition. Upon approval of the budget, the Board of Directors shall establish the annual fee for each Member based upon the following formula: (a) each Member shall be assessed ten cents per capita, based upon the population of the Member's city, according 6 to the most recent Decennial U.S. Census or any lawful special census, and (b) after subtracting the per capita assessment, the balance of the expenses shown in the budget shall be divided equally among the Member cities. Unless otherwise approved by the Board of Directors, annual assessments shall be billed by the Coalition upon approval of the annual budget, and shall be paid on or before July 15, except in the first year of the Coalition, when the annual assessment shall be billed on formal approval of the budget, and paid on or before January 15, 2008. Section 4. Contracts. The Board of Directors may authorize any Officer or Officers, or agent or agents, to enter into any contract or to execute and deliver any instrument in the name of and on behalf of the Coalition. Section 5. Distribution of Assets Upon Dissolution. Upon dissolution of the Coalition for any reason, the assets of the Coalition, after provision for the payment of lawful debts and obligations of the Coalition, shall be divided among the Members on the basis of their pro -rata contributions to the Coalition in the fiscal year in which such distribution is made. ARTICLE VII — AMENDMENTS Section 1. Amendments. This Agreement maybe amended by the affirmative vote of a majority of the Directors, or alternates, present, in person or electronically, at any two regular or special meetings of the Board of Directors. Proposed amendments to this Agreement must be made in writing and distributed at least seven days in advance of the first meeting at which a vote on the proposed amendment will be taken. No amendment shall take effect until it has been filed with the appropriate public agency if required by law. ARTICLE VIII — NOTICES Section 1. Notices. All notices which are required or permitted to be given pursuant to this Agreement shall be made in writing and may be (1) personally delivered, (2) sent by ordinary mail, or (3) sent electronically and acknowledged, in each instance to the address then on file with the Coalition. Section 2. Waiver of Notice. Whenever any notice is required or permitted to be given pursuant to this Agreement, a waiver of the notice in writing signed by the person entitled to such notice, whether before or after the time stated in the notice, shall be equivalent to the giving of the notice. ARTICLE IX — WITHDRAWAL OF MEMBERS Section 1. The withdrawal of any Member may be accomplished by the governing body 7 of the Member providing notice of withdrawal in writing to each of the other Members at least six months prior to the beginning of the fiscal year in which the Member proposes to withdraw from the Coalition. ARTICLE X — EFFECTIVE DATE AND DURATION OF AGREEMENT Section 1. Effective Date. This Agreement shall become effective only upon approval and execution by two or more of the Members, and filing of this Agreement with the appropriate public agency if required by law. Section 2. Duration of Agreement. The Coalition shall exist unless there are fewer than two Members of the Coalition remaining, in which case it shall be dissolved and the assets distributed as provided in Article VI, Section 5 of this Agreement. ARTICLE XI — SEVERABILITY Section 1. Provisions to be Severable. If any provision of this Agreement is held to be invalid by a court of competent jurisdiction, the invalidity of any such provision shall not affect the other provisions of this Agreement which can be given effect without the provision determined to be invalid, and to that end the provisions of this Agreement are severable. ARTICLE XII — EXECUTION OF AGREEMENT Section 1. Passage of Resolution. A Participating Community shall become a party hereto by the passage of a resolution approving this Agreement and authorizing execution of the same by its statutory officers. Section 2. Signature Pages. Each Member approving this Agreement shall execute the separate signature page provided for it. 8 CITY OF WATERLOO, IOWA ail4G.441 - r Clark, Mayor ATTEST: Suzy Schares City Clerk STATE OF IOWA ) SS COUNTY OF BLACK HAWK ) On this -ti=-- day of -3-WU &XI , 2012, before me, the undersigned, a Notary Public in and for the State of Iowa, personally appeared Emest G. Clark and Suzy Schares, to me personally known to be the Mayor and City Clerk, respectively, of the City of Waterloo, Iowa; that the seal affixed is the corporate seal of the City, and that the instrument was signed and sealed on behalf of the City, by authority of its City Council as contained in Resolution No.A(A--qL passed on the 50" day of auldadni 2012, by the City Council of the City of Waterloo, Iowa, and that the Mayor and City Clerk acknowledged the execution of the instrument to be their voluntary act and deed and the voluntary act and deed of the City, by it voluntarily executed. 3 METROPOLITAN COALITION AGREEMENT December, 2007 TABLE OF CONTENTS ARTICLE I. NAME, PURPOSE Section 1. Name 4 Section 2. Purpose 4 ARTICLE II. ORGANIZATION Section 1. Membership 4 Section 2. Directors and Officers 4 Section 3. Voting 5 Section 4. Meetings 5 ARTICLE III. POWERS OF COALITION Section 1. General Powers 5 ARTICLE IV. COMMITTEES Section 1. Executive Committee 5 Section 2. Other Standing Committees 6 ARTICLE V. STAFF Section 1. Appointment 6 Section 2. Duties and Responsibilities 6 ARTICLE VI. BUDGET Section 1. Adoption of Budget 6 Section 2. Disbursement of Funds 6 Section 3. Annual Assessment 6 Section 4. Contracts 7 Section S. Distribution of Assets on Dissolution 7 ARTICLE VII. AMENDMENTS Section 1. Amendments 7 ARTICLE VIII. NOTICE Section 1. Notices 7 Section 2. Waiver of Notices 7 2 ARTICLE IX. WITHDRAWAL BY MEMBERS Section 1. Notice of Withdrawal 7 ARTICLE X. EFFECTIVE DATE AND DURATION OF AGREEMENT Section 1. Effective Date 8 Section 2. Duration 8 ARTICLE XI. SEVERABILITY Section 1. Provisions to be Severable 8 ARTICLE XIII. EXECUTION OF AGREEMENT Section 1. Passage of Resolution 8 Section 2. Signature Pages 8 MEMBER SIGNATURE PAGES 3 WHEREAS, the City of Des Moines, Iowa, the City of West Des Moines, Iowa, the City of Dubuque, Iowa, the City of Cedar Rapids, Iowa, the City of Iowa City, Iowa, the City of Sioux City, Iowa, , the City of Ames, Iowa, the City of Council Bluffs, Iowa, and the City of Davenport, Iowa, (hereinafter referred to collectively as the "Members") consider it desirable to unite the larger cities of Iowa with similar concems in an organization intended to enhance communication and to advance common interests in legislative matters; and WHEREAS, the Members have agreed that the terms of this Agreement shall be given effect and govern the matters set forth herein. NOW, THEREFORE, THE MEMBERS AGREE AS FOLLOWS: ARTICLE I. NAME AND PURPOSE Section 1. Name. This organization shall be known as the "Metropolitan Coalition" (the Coalition"). Section 2. Purpose. The Coalition is a non-partisan advocacy organization. The purpose of the Coalition is to unite larger cities with similar concerns in an organization intended to enhance communication and to advance their common interests and effectiveness in legislative matters. It is the intention of the Coalition to work collaboratively with the Iowa League of Cities in promoting the enactment of legislation beneficial to cities and opposing legislation harmful to cities. The Coalition cities are dedicated to a strong Greater Iowa. The mission of the Coalition is to develop sustainable communities for businesses and families through economic growth and good local government. ARTICLE II. ORGANIZATION Section 1. Membership. The parties to this Agreement shall each be Members of the Coalition upon execution of this Agreement as provided in Article IL Each Member of the Coalition shall also be a member of the Iowa League of Cities. Section 2. Directors and Officers. Directors. The Board of Directors shall be composed of one representative from each Member of the Coalition. Officers. The officers of the Coalition shall consist of a Chair, Vice -Chair, Secretary and Treasurer. One person may hold the position of Secretary and Treasurer. The duties of the officers shall be those prescribed in this Agreement, and any additional duties as may be prescribed by the Board of Directors by resolution adopted in accordance with 4 this Agreement. The officers shall be elected by the Board at the Organization meeting of the Board of Directors, and thereafter annually at the annual meeting of the Board of Directors. All officers shall hold office for a term of one year or until the succeeding annual meeting and until a successor is elected. Officers shall be elected from among the members oldie Board of Directors. Should any officer leave office for any reason such Officer's official position with the Member the Officer represents, such Officer's position shall immediately become vacant. Any vacancy shall be filled at a special meeting called for such purpose. Any officer elected to fill a vacancy shall service the remaining term of the office. Section 3. Voting. Each Director or Alternate shall have one vote. A majority of the number of Directors established by this Agreement shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. A Director or alternate must be present at a meeting of the Board of Directors, in person or electronically, to be eligible to vote and a Director may not vote by proxy. The affirmative vote of a majority of the Directors present, in person or electronically, at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 4. Meetings. There shall be an annual meeting of the Board of Directors held each year at such time and place as may be determined by the Board. The Board may establish a schedule of regular meetings. Special meetings of the Board of Directors may be called by the Chair or at the request of any two Directors. The Chair shall preside at all meetings of the Board of Directors. In the absence of the Chair, the Vice Chair shall preside. One or more Directors may participate in a meeting through the use of any means of communicating by which all members of the Board participating in the meeting may simultaneously hear each other during the meeting. ARTICLE III — POWERS OF COALITION Section 1. General Powers. The business and affairs of the Coalition shall be managed by the Board of Directors or by any committee established by this Agreement or as prescribed by a resolution adopted by the Board of Directors in accordance with this Agreement. ARTICLE IV -- COMMITTEES Section 1. Executive Committee. An Executive Committee is hereby created which shall consist of the Chair, Vice -Chair, Treasurer and two additional members elected by the Board of Directors from its membership. The Executive Committee shall have the power to perform ministerial acts on behalf of the Coalition, and, upon the request of the Board of Directors, to make recommendations to the Board of Directors on matters involving policy. Meetings of the Executive Committee may be called by the Chair of the Executive Committee, by giving written or oral notice of the meeting at least twenty-four 5 hours before the meeting specifying the time, place, and agenda of the meeting. Section 2. Other Standing Committees. The Board of Directors may create such committees as are necessary from time to time to assist in the accomplishment of the objectives of the coalition. ARTICLE V — STAFF Section 1. Appointment. A Director of Governmental Affairs shall be appointed by the Board of Directors to serve at the pleasure of the Coalition. The Board of Directors shall establish conditions of employment and compensation for the Director of Governmental Affairs and a description outlining general responsibilities and job assignment instructions more specifically defining the duties and tasks of the Director of Governmental Affairs. The evaluation of job performance of the Director of Governmental Affairs shall be by the Board of Directors. Section 2. Duties and Responsibilities. The Director of Governmental Affairs shall be responsible for providing advice and assistance to the Board of Directors, the Chair and the other officers, and the committees, and shall be responsible for administering the operations of the Coalition. Lobbying activities engaged in by the Director of Governmental Affairs shall be accomplished under the direction of the Board of Directors. Unless otherwise designated, the Director of Governmental Affairs shall serve as Secretary of the Coalition and shall have such other powers and perform such other duties as may be provided by the Board of Directors or the Executive Committee. ARTICLE VI. BUDGET Section 1. Adoption of Budget. The Board of Directors shall adopt a budget at the annual meeting of the Coalition. The Executive Committee shall annually prepare a proposed budget, and shall distribute the proposed budget to the Board of Directors at least ten days in advance of the annual meeting. The fiscal year of the Coalition shall begin on July 1 and end on June 30. Section 2. Disbursement of Funds. The Director of Governmental Affairs may disburse funds for any purpose authorized under this Agreement and by the action of the Board of Directors, but shall not make a commitment to spend money not otherwise authorized under the adopted budget for that year without the prior approval of the Board of Directors or an amendment to the budget. Section 3. Annual Assessment. The Members shall be assessed annually for the expenses of the Coalition. Upon approval of the budget, the Board of Directors shall establish the annual fee for each Member based upon the following formula: (a) each Member shall be assessed ten cents per capita, based upon the population of the Member's city, according 6 to the most recent Decennial U.S. Census or any lawful special census, and (b) after subtracting the per capita assessment, the balance of the expenses shown in the budget shall be divided equally among the Member cities. Unless otherwise approved by the Board of Directors, annual assessments shall be billed by the Coalition upon approval of the annual budget, and shall be paid on or before July 15, except in the first year of the Coalition, when the annual assessment shall be billed on formal approval of the budget, and paid on or before January 15, 2008. Section 4. Contracts. The Board of Directors may authorize any Officer or Officers, or agent or agents, to enter into any contract or to execute and deliver any instrument in the name of and on behalf of the Coalition. Section 5. Distribution of Assets Upon Dissolution. Upon dissolution of the Coalition for any reason, the assets of the Coalition, after provision for the payment of lawful debts and obligations of the Coalition, shall be divided among the Members on the basis of their pro -rata contributions to the Coalition in the fiscal year in which such distribution is made. ARTICLE VII — AMENDMENTS Section 1. Amendments. This Agreement may be amended by the affirmative vote of a majority of the Directors, or alternates, present, in person or electronically, at any two regular or special meetings of the Board of Directors. Proposed amendments to this Agreement must be made in writing and distributed at least seven days in advance of the first meeting at which a vote on the proposed amendment will be taken. No amendment shall take effect until it has been fled with the appropriate public agency if required by law. ARTICLE VIII — NOTICES Section 1. Notices. All notices which are required or permitted to be given pursuant to this Agreement shall be made in writing and may be (1) personally delivered, (2) sent by ordinary mail, or (3) sent electronically and acknowledged, in each instance to the address then on file with the Coalition. Section 2. Waiver of Notice. Whenever any notice is required or permitted to be given pursuant to this Agreement, a waiver of the notice in writing signed by the person entitled to such notice, whether before or after the time stated in the notice, shall be equivalent to the giving of the notice. ARTICLE IX — WITHDRAWAL OF MEMBERS Section 1. The withdrawal of any Member may be accomplished by the governing body 7 of the Member providing notice of withdrawal in writing to each of the other Members at least six months prior to the beginning of the fiscal year in which the Member proposes to withdraw from the Coalition. ARTICLE X — EFFECTIVE DATE AND DURATION OF AGREEMENT Section 1. Effective Date. This Agreement shall become effective only upon approval and execution by two or more of the Members, and filing of this Agreement with the appropriate public agency if required by law. Section 2. Duration of Agreement. The Coalition shall exist unless there are fewer than two Members of the Coalition remaining, in which case it shall be dissolved and the assets distributed as provided in Article VI, Section 5 of this Agreement. ARTICLE XI — SEVERABILITY Section 1. Provisions to be Severable. If any provision of this Agreement is held to be invalid by a court of competent jurisdiction, the invalidity of any such provision shall not affect the other provisions of this Agreement which can be given effect without the provision determined to be invalid, and to that end the provisions of this Agreement are severable. ARTICLE XII — EXECUTION OF AGREEMENT Section 1. Passage of Resolution. A Participating Community shall become a party hereto by the passage of a resolution approving this Agreement and authorizing execution of the same by its statutory officers. Section 2. Signature Pages. Each Member approving this Agreement shall execute the separate signature page provided for it. 8 CITY OF WATERLOO, IOWA Ernest G. Clark, Mayor ATTEST: Suzy Schares, City Clerk STATE OF IOWA ) ) SS COUNTY OF BLACK HAWK ) On this day of , 2012, before me, the undersigned, a Notary Public in and for the State of Iowa, personally appeared Ernest G. Clark and Suzy Schares, to me personally known to be the Mayor and City Clerk, respectively, of the City of Waterloo, Iowa; that the seal affixed is the corporate seal of the City, and that the instrument was signed and sealed on behalf of the City, by authority of its City Council as contained in Resolution No. passed on the day of 2012, by the City Council of the City of Waterloo, Iowa, and that the Mayor and City Clerk acknowledged the execution of the instrument to be their voluntary act and deed and the voluntary act and deed of the City, by it voluntarily executed. Notary Public CITY OF AMES, IOWA 4440 ui/ 61414.10/414411 Ann H. Campbell, Mayor ATTEST: ittkijR.Litacd4,, Diane R. Voss, City Clerk STATE OF IOWA COUNTY OF STORY ) ss: ) ahs A On this Nth day of Fei p, 2008, before me, the undersigned, a Notary Public, personally appeared Ann H. Campbell and Diane R. Voss, to me personally known, who, being by me duly sworn, did state that they are the Mayor and City Clerk, respectively, of the City of Ames, Iowa; that the seal affixed to the foregoing instrument is the seal of the corporation, and that the instrument was signed and sealed on behalf of the corporation, by authority of its City Council, as contained in the Resolution and Roll Call No. 07-527, adopted by the City Council on the 18th day of December, 2007, and that Ann H. Campbell and Diane R. Voss acknowledged the execution of the instrument to be the voluntary act and deed of the municipal corporation, by it voluntarily executed. Notary Public in and r th State of Iowa JILL L. RIPPERGER COMMISSION # 146549 MY COMMISSION EXPIRES -D' CITY 01? CED ' RAPIDS, IOWA Jim Pros :I City Manager ATTEST: Ann 011inger, City Clerk STATE OF IOWA COUNTY OF Linn ) ss: • On this 19th day of namher , 2007, before me, the undersigned, a Notary Public, personally appeared Jim Prosser and Ann 011inger, to me personally known; who, being by me duly sworn, did state that they are the City Manager and City Clerk, respectively, of the City of Cedar Rapids, Iowa; that the seal affixed to the foregoing instrument is the seal of the corporation, and that the instrument was signed and sealed on behalf of the corporation, by authority of its City Council, as contained in Resolution 1080-12-07 adopted by the City Council on the 19th day of December , 2007, and that Jim Prosser and Ann 011inger acknowledged the execution of the instrument to be the voluntary act and deed of the municipal corporation, by it voluntarily executed. ,1/4 ,, CHRISTINA M. INCUR Commission Number 706735 My Commission Expires -o •G . Qary Public in the State of Iowa 9 CITY OF COUNCIL BLUFFS, IOWA STATE OF IOWA COUNTY OF POTTAWATTAMIE ) ss: On this 10th day of December, 2007, before me, the undersigned, a Notary Public, personally appeared Thomas Hanafan and Judith Ridgeley, to me personally known, who, being by me duly sworn, did state that they are the Mayor and City Clerk, respectively, of the City of Council Bluffs, Iowa; that the seal affixed to the foregoing instrument is the seal of the corporation, and that the instrument was signed and sealed on behalf of the corporation, by authority of its City Council, as contained in the Resolution and Roll Call No. 07-460 adopted by the City Council on the 10th day of December, 2007, and that Thomas Hanafan and Judith Ridgeley acknowledged the execution of the instrument to be the voluntary act and deed of the municipal corporation, by it voluntarily executed. Public in e State of Iowa MARCIA L WORDEN Commission Number 777809 MY�OMM7RSS! i74/ i} $ ISO SO -800Z uoflnIosa )I1aDIj Anda DWD 5Ia3.2IoH '3 aI)P :4s91 -3V wa: old 'aoAe j AOtues 9O0Z '£Z tienuer :panoJddv CITY OF DES MOINES, IO M. Frlin Cownie, M Diane Rauh, City Clerk STATE OF IOWA ) ) ss: COUNTY OF POLK ) On this 170-' day of (j ,CQ/nt , 2007, before me, the undersigned, a Notary Public, personally appeared T.M. Franklin Cownie and Diane Rauh, to me personally known, who, being by me duly sworn, did state that they are the Mayor and City Clerk, respectively, of the City of Des Moines, Iowa; that the seal affixed to the foregoing instrument is the seal of the corporation, and that the instrument was signed and sealed on behalf of the corporation, by authority of its City Council, as contained in the Resolution •.nd Roll Call No. 07- -423 adopted by the City Council on the `(. day o , 2007, and that T.M. Franklin Cownie and Diane Rauh adlmowledged the execution of the instrument to be the voluntary act and deed of the municipal corporation, by it voluntarily executed. Not. Public in the Stat o �tiai s JODF. NE bVITi1''.�l� COMMISSION no. i 59x07 * MYmo� I ap RFS j5 9 CITY OF D BUQUE, IOWA Ro . 401, Mayor ATTEST: Jeanne F. Schneider, City Clerk STATE OF IOWA ) ss: COUNTY OF DUBUQUE ) On this/7"`" day of , �,o�',�tti , 2007, before me, the undersigned, a Notary Public, personally appeared Roy D. Buol and Jeanne F. Schneider, to me personally known, who, being by me duly sworn, did state that they are the Mayor and City Clerk, respectively, of the City of Dubuque, Iowa; that the seal affixed to the foregoing instrument is the seal of the corporation, and that the instrument was signed and sealed on behalf of the corporation, by authority of its City Council, as contained in the Resolu ion No. ,5'99 a •7 adopted by the City Council on the /7 `-'day of , 2007, and that Roy D. Buol and Jeanne F. Schneider acknowledged the execution of the instrument to be the voluntary act and deed of the municipal corporation, by it voluntarily executed. Not: ►'r' blit in the State of Iowa KEVIN S. flRNSTAHL COMMISSION NO.745295 MY COMMISSION EXPIRES CITY OF IOWA CITY, IOW6204- L/. Ross Wilburn, Mayor ATTEST: e4 --) ''• 7/44.1..) MarianK. Karr, City Clerk STATE OF IOWA ) ) ss: COUNTY OF JOHNSON ) On this _LILA day of _O_Fr�nrtg+gp . , 2007, before me, the undersigned, a Notary Public, personally appeared Ross Wilburn and Marian Karr, to me personally known, who, being by me duly sworn, did state that they are the Mayor and City Clerk, respectively, of the City of Iowa City, Iowa; that the seal affixed to the foregoing instrument is the seal of the corporation, and that the instrument was signed and sealed on behalf of the corporation, by authority of its City Council, as contained in the Resolution and Roll Call No. 07- 346, adopted by the City Council on the ii 4'1% day of DEc gPik , 2007, and that Ross Wilburn and Marian K. Karr acknowledged the execution of the instrument to be the voluntary act and deed of the municipal corporation, by it voluntarily executed. SONDRAE FORT $ Commission Number 159791 • M3/C.o7 Vaaii Fres Notary Public in the State of Iowa 9 INnrni Ml Nul 7Q8171 MY g %wS `` CITY OF SIOUX CITY, IOWA Craig S. Berenstein, Mayor ATTEST: Lisa L. McCardie, City Clerk C;,13 91 rayrl f I.! SIOUX CITY ''' IOWA . 0:4'4: '''''''''''' .:i:j'ic„ :OS STATE OF IOWA ) ) ss: COUNTY OF WOODBURY ) \\ On this 1 "I - day of p�`Mb �e,t' , 2007, before me, the undersigned, a No- tary Public, personally appeared Craig S. Berenstein and Lisa L. McCardle, to me personally known, who, being by me duly sworn, did state that they are the Mayor and City Clerk, respec- tively, of the City of Sioux City, Iowa; that the seal affixed to the foregoing instrument is the seal of the corporation, and that the instrument was signed and sealed on behalf of the corporation, by authority of its City Council, as contained in the Resolution No. 2007- \\VC) adopted by the City Council on the 17th day of December, 2007, and that Craig S. Berenstein and Lisa L. McCardle acknowledged the execution of the instrument to be the voluntary act and deed of the municipal corporation, by it voluntarily executed. Notary Public in the State CITY 0j I T D OINES, IOWA even . Gaer Mayor Jo'th, CMFA, MMC ty Clerk STATE OF IOWA ) ) SS COUNTY OF PO.yLK ) On this n� "may of December, 2007, before me, the undersigned, a Notary Public in and for the State of Iowa, personally appeared Steven K. Gaer and Jody Smith, to me known to be the Mayor and City Clerk, respectively, of the City of West Des Moines, Iowa; that the seal affixed is the corporate seal of the City, and that the instrument was signed and sealed on behalf of the City, by authority of its City Council as contained in Resolution No. 4(1) passed on the 17th day of December, 2007, by the City Council of the City of West Des Moines, Iowa, and that the Mayor and City Clerk acknowledged the execution of the instrument to be their voluntary act and deed and the voluntary act and deed of the City, by it voluntarily executed. Notary Public 4c, FERN E. STEWART Commission Number 223053 • My Commission Expires ° June 16, 2008