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