Loading...
HomeMy WebLinkAboutItem No. 03 Amend No. 4 JPA SCFACity of Lake Elsinore LW811-Si no 130 South Main Street Lake Elsinore, CA 92530 www.lake - elsinore.org Ne °— IKikr- ' City Council Agenda Report File Number: ID# 19 -772 Agenda Date: 10/27/2020 Version: 1 Status: Approval Final In Control: City Council / Successor Aqency File Type: Council Consent Calendar Agenda Number: 3) Fourth Amended and Restated Joint Powers Aareement for the Southwest Communities Financing Authority (SCFA Authorize the City Manager to execute the Fourth Amended and Restated Joint Powers Agreement for the Southwest Communities Financing Authority (SCFA) for animal sheltering services in such final form as approved by the City Attorney. City of Lake Elsinore Page 1 Printed on 1012212020 CITY OF ,w LADE ? LSIAO E DREAM EXTREME REPORT TO CITY COUNCIL To: Honorable Mayor and Members of the City Council From: Grant Yates, City Manager Prepared by: Nicole Dailey, Assistant to the City Manager Date: October 27, 2020 Subject: Fourth Amended and Restated Joint Powers Agreement for the Southwest Communities Financing Authority (SCFA) Recommendation Authorize the City Manager to execute the Fourth Amended and Restated Joint Powers Agreement for the Southwest Communities Financing Authority (SCFA) for animal sheltering services in such final form as approved by the City Attorney. Background In November 2004, the Southwest Communities Financing Authority (SCFA) was formed as a Joint Powers Authority (JPA) by Riverside County and the cities of Canyon Lake, Lake Elsinore, Murrieta, and Temecula. The SCFA JPA was created to finance, construct, and operate an animal shelter that serves Southwest Riverside County. The shelter was completed and opened on October 4, 2010. Currently, the SCFA JPA coordinates and pays ongoing bond payments for the animal shelter and administers animal sheltering services with Animal Friends of the Valleys (AFV) for residents of each member city. Following the City of Wildomar's incorporation in 2010, the JPA Agreement was amended to add the City of Wildomar. The addition of the Wildomar to the SCFA JPA effectively reduced the total annual cost of services for the City of Lake Elsinore by approximately $71,000 per year. The City of Menifee, also incorporated in 2010, has contracted with Animal Friends of the Valleys (AFV) for animal control field services and the County of Riverside for animal sheltering services. As such, since incorporation, Menifee has not been a member of the SCFA JPA. Fourth Amended and Restated SCFA JPA Agreement October 27, 2020 Page 2of2 Discussion At the request of the City of Menifee, on May 21, 2020, the SCFA Board of Directors authorized a 90 -day temporary sheltering agreement between the City of Menifee and AFV beginning on July 1, 2020. The Board also discussed the possibility of the City of Menifee joining the JPA and agreed to bring the item back to the Board for approval. On October 1, 2020, the SCFA Board of Directors approved the City of Menifee joining the JPA. As a result, the SCFA Joint Powers Agreement was amended and restated appropriately and requires formal approval by each City and the Riverside County Board of Supervisors. The attached Fourth Amended and Restated Joint Powers Agreement includes the addition of the City of Menifee as a member of the SCFA JPA. As a new member of the JPA, Menifee will be contributing a prorated amount of their designated portion of debt service for the animal shelter and miscellaneous expenses for FY2020 -2021. Additionally, one member of the SCFA Board of Directors will be added to represent the City of Menifee. The SCFA Board of Directors has also adopted updated Bylaws that reflect the addition of the City of Menifee as a member agency and an Amended 2020/2021 AFV Operating Budget and Annual Fee Schedule reflecting the reduced costs for each City based on the addition of the City of Menifee. All documents are provided in the exhibits. Staff is recommending approval of the Fourth Amended and Restated Joint Powers Agreement to officially add the City of Menifee to the region's SCFA JPA. Fiscal Impact The City is expected to save $72,585 for Fiscal Year 2020/2021. It is anticipated the City will have an overall reduced cost for animal sheltering each year. Exhibits A — Fourth Amended and Restated Joint Powers Agreement B — Amended JPA Service Area Map C — Southwest Communities Financing Authority (SCFA) Bylaws D — Amended AFV 2020/2021 Operating Budget E — Amended 2020/2021 Annual Fee Schedule FOURTH AMENDED AND RESTATED JOINT POWERS AGREEMENT BETWEEN THE COUNTY OF RIVERSIDE; THE CITY OF CANYON LAKE; THE CITY OF LAKE ELSINORE; THE CITY OF MURRIETA; THE CITY OF TEMECULA; THE CITY OF WILDOMAR; AND THE CITY OF MENIFEE; FOR THE SOUTHWEST COMMUNITIES FINANCING AUTHORITY (Animal Shelter) This fourth amended and restated Joint Powers Agreement ( "Agreement "), is made and entered into this l st day of November, 2020 ( "Effective Date ") by and between the County of Riverside (hereafter referred to as "COUNTY "), and the City of Canyon Lake ( "Canyon Lake "); City of Lake Elsinore ( "Lake Elsinore "); City of Murrieta ( "Murrieta "); City of Temecula ( "Temecula "); and City of Wildomar ( "Wildomar "); and City of Menifee ( "Menifee "), individually as "City" or "Party ", and collectively, the "Cities" or "Parties ", each body being a body corporate and politic of the State of California, or public entities or political subdivision of the State of California. RECITALS: WHEREAS, COUNTY; Canyon Lake; Lake Elsinore; Murrieta; Temecula; and Wildomar; have mutual interests in the continued operation of an animal shelter located within the geographic area common to all Parties within the geographic boundaries, attached hereto and incorporated here by this reference as Attachment A, in compliance with State laws and regulations; and WHEREAS, the Board of Directors ( "Board ") of the Southwest Communities Financing Authority ( "SCFA ") approved that certain Joint Powers Agreement, dated November 30, 2004, between COUNTY, Lake Elsinore, Canyon Lake, Murrieta, and Temecula for the purpose of constructing an animal shelter in the southwest portion of the County of Riverside; and WHEREAS, the Board of SCFA approved that certain Second Amended and Restated Joint Powers Agreement, dated January 29, 2008, between COUNTY, Lake Elsinore, Canyon Lake, Murrieta, and Temecula; WHEREAS, the Board of SCFA approved that certain Third Amended and Restated Joint Powers Agreement, dated November 2, 2010, between COUNTY, Lake Elsinore, Canyon Lake, Page 1 of 14 Murrieta, Temecula, and Wildomar, accepting Wildomar as a JPA member; and WHEREAS, it is the interest and desire of the Parties to amend and restate that certain Third Amended and Restated Joint Powers Agreement to continue SCFA as a Joint Powers Agency, separate and apart from the Parties hereto, as hereinafter described and set forth, which entity shall set about the task of accomplishing the purpose of this Agreement in a manner most capable of promoting the greatest public good and welfare; and WHEREAS, the Parties now desire to accept Menifee as a member of SCFA; and WHEREAS, the Parties hereto are each empowered by law to provide for the animal shelter needs to eligible residents of each City either directly, or by contract or similar arrangement; NOW, THEREFORE, in consideration of the above recitals, of the mutual promises and agreements herein contained and for other valuable consideration, the parties hereto agree as follows: SECTION 1. PURPOSE This Joint Powers Agreement (hereinafter referred to as "Agreement ") is made pursuant to the provisions of Article 1, Chapter 5, Division 7 of Title 1 (commencing with Section 6500) of the California Government Code, (hereinafter referred to as the "Act ") for the express purpose of constructing and housing animals, also known as operating an animal shelter, to serve residents of the Parties hereof. Additionally, this Agreement shall permit the financing of public capital improvements and those purposes permitted under the Marks -Roos Local Bond Pooling Act of 1985, being Article 4, Chapter 5, Division 7 of Title 1 (commencing with Section 6584) of the California Government Code (the 'Bond aw "). It is the intent of this Agreement that none of the decisions regarding field service boundaries or levels of service for animal control for each of the Cities shall be affected by the creation of this JPA, or by membership in this JPA. The purpose of this Agreement shall be accomplished and the common powers of the parties hereto exercised in the manner hereinafter set forth. SECTION 2. CREATION OF AUTHORITY Pursuant to the Act and the Bond Law, there is hereby created a public entity to be known as the Southwest Communities Financing Authority ( "SCFA "). SCFA shall be a public entity, separate and apart from the parties hereto, and as provided by law and not otherwise prohibited by this Agreement, shall be empowered to take such actions as may be necessary or desirable to Page 2 of 14 implement and carry out the purpose of this Agreement. SECTION 3. TERM This Agreement shall become as of the Effective Date (defined above) and shall continue in full force and effect until terminated as provided in Section 4 below. SECTION 4. TERMINATION AND AMENDMENTS a. The Parties hereto may amend this Agreement by mutual written consent. b. The Parties hereto may terminate their participation in the Joint Powers Authority and this Agreement as provided herein. c. If SCFA has incurred no obligations, each Party may terminate this Agreement by giving not less than sixty (60) days written notice thereof to the all other parties. d. If SCFA has acquired any indebtedness, fiscal obligation, and/or any property, each Party hereto may terminate this Agreement by giving twelve (12) months written notice thereof to all other Parties subject to the provisions of Sections 4(e) and 4(f) herein. e. This Agreement cannot be terminated until all forms of indebtedness, and/or fiscal obligation incurred by SCFA have been paid, or adequate provision for such payment shall have been made. £ In the event the Agreement is terminated, any property acquired by SCFA from the Effective Date of this Agreement, including but not limited to money, shall be divided and distributed between the Parties in proportion to the contributions made, including contributions made as provided in Section 10 below, unless otherwise required by law. SECTION 5. POWERS AND DUTIES OF SCFA SCFA shall have the powers common to the Parties to this Agreement to: Page 3 of 14 Exercise those powers enumerated in the Act and Bond Law as the same as now exists or as may hereinafter be amended; Do all acts necessary or convenient to the exercise of the foregoing and to accomplish the purposes of this Agreement, including but not necessarily limited to the following: to make and execute all contracts, agreements, and documents including, without limitation, agreements with any of the Parties to this Agreement, other local governments, agencies or departments, the State of California, the United States of America, or agencies thereof, or any entity, person or corporation of any kind or nature whatever; to employ agents, servants and employees; to acquire, hold and dispose of property, both real and personal; to acquire, construct, maintain, manage, operate and lease buildings, works and improvements; to accept gifts; to sue and be sued in its own name; to apply for and receive any available federal, State and/or local grants; to employ legal counsel; to employ consultants; to adopt a budget; to incur debts, liabilities and obligations; to establish a treasury for the deposit and disbursement of funds and monies, according to the policies and procedures set forth in this Agreement; to invest any money held in the treasury that is not required for immediate necessities of SCFA, as SCFA determines is advisable, in the same manner and upon the same conditions as local agencies pursuant to Section 52601 of the California Government Code; and to issue bonds and other evidences of indebtedness for the construction of an animal shelter, and the consent of the Governing Board of each member to participation in this Joint Powers Authority shall be deemed consent for the issuance of bonds by SCFA, as required under California Government Code Sections 6500 et seq. and the Bond Law. The listing of the above acts is not intended to indicate any priority of one act over another. Nor is such listing intended to be inclusive, and other acts may be done in the accomplishment of the purposes of this Agreement as are authorized. One or several acts may take place concurrently or in sequence. Page 4 of 14 SECTION 6. CREATION OF THE BOARD OF DIRECTORS a. Governance of SCFA by the Board of Directors. In order to effectuate the purposes of this Agreement as set forth herein, SCFA shall be governed by a Board of Directors (hereinafter called the "Board "), and all of the powers of SCFA shall be exercised by the Board b. Membership. The Board shall be composed of the following members from the Parties: One (1) member of the Board of Supervisors of Riverside County; One (1) member of the City Council of the City of Canyon Lake; One (1) member of the City Council of the City of Lake Elsinore; One (1) member of the City Council of the City of Murrieta; One (1) member of the City Council of the City of Temecula; One (1) member of the City Council of the City of Wildomar; One (1) member of the City Council of the City of Menifee. c. Designation of Members. Members shall serve on the Board during the term for which they are a member of the Board of Supervisors, or a member of the City Council from which they are appointed. A member's position on the Board shall automatically terminate if the term of the elected public office of such member is terminated. d. Reimbursement. The Board may provide for reimbursement of reasonable expenses incurred in connection with a member's service on the Board. e. Quorum and Transaction of Business. Four (4) members of the Board shall constitute a quorum. A vote of four (4) of the members present shall be required to take action, except for adjournment of a meeting which shall require only a majority of those present. No proxy or absentee voting Page 5 of 14 shall be permitted. f. Meetings. The Board shall establish the time and place for its regular and special meetings. The dates, hour and location of regular meetings shall be fixed by formal action of the Board. The Board shall hold at least one (1) regular meeting every calendar year. Special meetings and adjourned meetings may be held as required or permitted by applicable law. g. Ralph M. Brown Act. All meetings of the Board, including, without limitation, regular, special and adjourned meetings, shall be called, noticed, held and conducted in accordance with the provisions of the Ralph M. Brown Act (commencing with Section 54950 of the California Government Code). h. Rules. The Board may adopt, from time to time, such rules and regulations for the conduct of its meetings and activities as it may deem necessary. In the absence of specific rules for SCFA meetings, the rules of the Board of Supervisors shall be applicable for the conduct of meetings of SCFA. SECTION 7. FISCAL OBLIGATIONS OF THE PARTIES It is the intent of the Parties as members of SCFA that the following fiscal obligations shall be agreed upon for all Parties to this Agreement: a. Debt repayment of any bonds issued by SCFA shall be paid by each Party based on the percentage of animals housed at the facility, on an annual basis. b. Administration costs of the SCFA shall be borne equally between each Party and may include, but not be limited to, stipends, legal fees, audit, costs, administrative fee, mileage reimbursement. c. Operation of animal shelter shall be paid by each Party based on the percentage of animals housed at the facility, on an annual basis. d. Determination of the percentages for sub - sections (a) and (c) shall be made on an annual basis in January based on the usage information received for the preceding calendar year. The percentages shall be designated for calculation starting July 1 st of that same calendar year. No Party shall divert any animals within its custody, care or control, including those held on behalf of Page 6 of 14 a Party under contracted services with an animal control or humane society provider, that are located within the SCFA's geographic boundaries (as reflected in attached Attachment A) from being housed at SCFA's animal shelter facility contemplated under this Agreement unless said facility lacks the capacity to accept the animal(s) in question or where the SCFA has granted express written consent for the animal(s) in question to be diverted to another animal shelter facility. e. Annexations of any area by any Party shall result in that Party assuming fiscal responsibility for the area annexed. The additional annexation shall result in a re- calculation of percentages of (a) and (c). f. Incorporation of any geographic area served by SCFA, and in the event of the new city not joining as a member in SCFA, COUNTY shall reserve the ability to contract directly with the new city for animal services. g. Any Party withdrawing from SCFA agrees to payment of the current percentage of the following: After the issuance of bonds, the Party agrees to payment of the party's current percentage of the amount of the outstanding bonds. Any unpaid portion of the administrative costs of SCFA, calculated up to the effective date of termination of participation in SCFA of the Party. Any unpaid portion of the operation costs of the animal shelter, calculated up to the effective date of termination of participation in SCFA of the Party. SECTION 8. OFFICERS AND EMPLOYEES Chairperson and Vice Chairperson. The Board may select a chairperson and a vice chairperson from among its members at its first meeting, and annually thereafter. The term of the Chairperson and Vice Chairperson, when selected in this manner, shall be for two (2) years. In the event that the Chairperson or Vice Chairperson so elected resigned from such office or ceases to be a member of the Board, the resulting vacancy shall be filled at the next regular meeting of the Board. In the absence or inability of the Chairperson to act, the Vice Chairperson shall act as Chairperson. The Chairperson, or in the Chairperson's absence, the Vice Chairperson, Page 7 of 14 shall preside at and conduct all meetings of the Board. Treasurer. The Treasurer of the County of Riverside shall be and shall act as the Treasurer of SCFA. The Treasurer shall have the custody of SCFA's money and disburse SCFA funds pursuant to the accounting procedures of the County of Riverside. The Treasurer shall assume the duties described in Section 6505.5 of the California Government Code, namely: receive and receipt for all money of SCFA (with the exception of any bond proceeds which shall be deposited with the Trustee bank) and place it in the Treasury of the Treasurer to the credit of SCFA; be responsible upon an official bond as prescribed by the Board for the safekeeping and disbursement of all Agency money so held; pay, when due, out of money of SCFA so held, all sums payable, only upon warrants of the officer performing the functions of the Controller who has been designated by SCFA or the Board; verify and report in writing in conjunction with the annual audit of SCFA and to the Parties to this Agreement the amount of money held for SCFA, the amount of receipts since the last report, and the amount paid out since the last report; and perform such other duties as are set forth in this Agreement or specified by the Board. Any and all funds of the SCFA shall not be commingled with any other funds held by the Treasurer. Controller. The Auditor /Controller of the County of Riverside shall be the Controller of SCFA. The Controller shall draw warrants to pay demands against SCFA when such demands have been approved by the Board or by any other person authorized to so approve such by this Agreement or by resolution of the Board. The Controller shall perform such duties as are set forth in this Agreement and such other duties as are specified by the Board. There shall be strict accountability of all funds and reporting of all receipts and disbursements. The Controller shall establish and maintain such procedures, funds and accounts as may be required by sound accounting practices. The books and records of SCFA in the hands of the Controller shall be open to inspection at all reasonable times by representatives of the parties to this Agreement. Program Administrator. The Executive Officer for the County of Riverside, or designee, shall be the Program Administrator for SCFA. The Program Administrator, or designee, shall direct the day -to -day operation of SCFA. The Program Administrator shall serve subject to the Board's policies, rules, regulations and instructions, and shall have the powers described in this Agreement and those delegated and assigned by the Board, including, without limitation: to appoint, remove and transfer employees of SCFA, including management level officers, subject to the conditions of employment of these individuals as employees of SCFA, except for Page 8 of 14 the Treasurer, Controller and Attorney of SCFA and such others as the Board may designate; to enforce all orders, rules and regulations adopted by the Board relating to the regulation, operation, or control of funds, facilities, properties and apparatus of SCFA; to authorize expenditures whenever the Board shall have approved and authorized any work, improvement or task and shall have budgeted or appropriated the necessary money therefore; and to have custody of and accountability for all property of SCFA except money. The Program Administrator, with the approval of the Board, shall contract with an independent certified public accountant or firm or certified public accountants to make an annual audit of the accounts and records of SCFA, and a complete written report of such audit shall be filed as public records annually, within six (6) months of the end of the fiscal year under examination, with each of the Parties to this Agreement. Such annual audit and written report shall comply with the requirements of Section 6505 of the California Government Code. The cost of the annual audit, including contracts with, or employment of such independent certified public accountants in making an audit pursuant to this Agreement shall be a charge against funds of SCFA available for such purpose. The Board, by unanimous vote, may replace the annual audit with a special audit covering a two - year period. Assistant Program Administrator. The Board may appoint an Assistant Program Administrator, who shall be a person employed by any member agency of SCFA other than the County of Riverside, who is assigned to such duties for SCFA. The Assistant Program Administrator shall, with the consent of the Program Administrator, assist the Program Administrator in carrying out the direction of the day -to -day operation of SCFA. The Assistant Program Administrator shall serve subject to the Board's policies, rules, regulations and instructions, and shall have the powers described in this Agreement pertaining to the position of Program Administrator and those delegated and assigned by the Board. Consultants. Subject to the availability of funds, the Board may employ such consultants, advisors and independent contractors as are deemed necessary and desirable in implementing and carrying out the purposes of this Agreement. Attorney for SCFA. The offices of the Riverside County Counsel, or counsel as retained directly by SCFA shall be the attorneys for SCFA. The Board may employ by contract or otherwise, specialty counsel. Page 9 of 14 SECTION 9. EXECUTIVE MANAGEMENT COMMITTEE There shall be an Executive Management Committee established consisting of the County Executive Officer, or designee of COUNTY, and City Managers, or designees of CANYON LAKE, LAKE ELSINORE, MURRIETA, TEMECULA, WILDOMAR, MENIFEE, and any other member city who may join SCFA. The Executive Management Committee shall meet as necessary to review the operations and business of SCFA. SECTION 10. REIMBURSEMENT Officers and employees of the Parties (excepting members of the Board) designated in this Agreement to provide services for SCFA shall be reimbursed by SCFA for their actual costs of providing such services. In addition, additional services provided by officers and employees of the parties pursuant to contracts with SCFA shall be reimbursed as provided by the contracts. All reimbursements by SCFA shall be made after receiving an itemized billing for services rendered. SECTION 11. FISCAL YEAR The fiscal year of SCFA shall be the period commencing July 1 of each year and ending on and including the following June 30. SECTION 12. CONTRIBUTIONS BY THE PARTIES The Parties to this Agreement may provide contributions in the form of public funds and/or in- kind services, equipment, furnishings, office space and other kinds of property which may be reasonably necessary for SCFA to accomplish the purposes of this Agreement. SECTION 13. EMPLOYEES OF SCFA Riverside County Employ. There shall be no individuals directly employed by SCFA. "Employees" for the purposes of indemnification and defense provisions herein shall mean all persons employed by Riverside County, or any Party, and assigned to duties for SCFA. Indemnification and Defense of Emplo, e�With respect to any civil claim or action against any Page 10 of 14 Director, Officer, Employee, Board Member, Committee Member, or a person who formerly occupied such position, for an injury arising out of an act or omission occurring within the scope of such person's duties, SCFA shall indemnify, hold harmless and defend such person to the full extent permitted or required under applicable sections of the California Government Code. Nothing herein shall be construed to require SCFA to indemnify and hold harmless any Director, Officer, Employee, Board Member, Committee Member, or a person who formerly occupied such position, if SCFA has elected to conduct the defense of such person(s) pursuant to an agreement reserving SCFA's rights not to pay a judgment, compromise or settlement until it is established that the injury arose out of an act or omission occurring within the scope of his or her duties with SCFA. Nothing herein shall be construed to require the SCFA indemnify, or to provide a defense for any Director, Officer, Employee, Board Member, Committee Member, or a person who formerly occupied such position where the individual has acted in an illegal, willful or intentionally negligent manner giving rise to the claim, or litigation. The following definitions shall apply to SCFA: "Directors" shall include the following: Members of the Governing Board of Directors of SCFA, Program Administrator, and the Assistant Program Administrator. "Officers" shall include all individuals who are defined in "Directors" herein, the Treasurer, Controller, and Attorney(s) for SCFA as defined herein. "Employees" shall mean all persons employed by Riverside County, or any other member agency, and assigned to duties for SCFA. "Committee Members" shall mean all persons appointed by the Governing Board to any advisory committee or committees of SCFA, all persons appointed by the Program Administrator to any advisory committee or committees of SCFA. SECTION 14. LIABILITIES SCFA shall account separately for all funds collected or disbursed for each Party to this Agreement. It is the intent of the Parties, to the extent permitted by law, that the liabilities of each Party for the animal shelter services provided to that Party's members shall not become a liability of any other Party to this Agreement. The debts, liabilities and obligations of SCFA shall be the debts, liabilities and obligations of SCFA alone, and not of the Parties to this Agreement. SCFA shall indemnify, defend and hold harmless each Party to this Agreement from and Page 11 of 14 against any and all liabilities, debts, claims, demands or costs (including but not limited to attorney's fees) arising, or alleged to arise as a result of SCFA's operation or failure to operate. SECTION 15. NOTICES Notices required or permitted hereunder shall be sufficiently given if made in writing and delivered either personally or upon deposit into the U.S. Mail, first class, postage prepaid to: RIVERSIDE COUNTY Executive Office County Administrative Center, 4080 Lemon Street, 4th Floor Riverside, CA 92501 Attn: Deputy County Executive Officer - Finance CITY OF CANYON LAKE 31516 Railroad Canyon Road, Canyon Lake, CA 92587 Attn: City Manager CITY OF LAKE ELSINORE 130 South Main Street, Lake Elsinore, CA 92530 Attn: City Manager CITY OF MURRIETA 24601 Jefferson Avenue, Murrieta, CA 92562 Attn: City Manager CITY OF TEMECULA 43200 Business Park Drive, P.O. Box. 9033 Temecula, CA 92589 Attn: City Manager CITY OF WILDOMAR 23873 Clinton Keith Road, Suite 201 Wildomar, CA 92595 Attn: City Manager Page 12 of 14 CITY OF MENIFEE 29844 Haun Road Menifee, CA 92586 Attn: City Manager SECTION 16. OTHER AGREEMENTS NOT PROHIBITED Other agreements by and between the Parties to this Agreement or any other entity are neither prohibited nor modified in any manner by execution of this Agreement. SECTION 17. SEVERABILITY If any section, clause or phrase of this Agreement or the application thereof to any Party or any other person or circumstance is for any reason held to be invalid by a court of competent jurisdiction, it shall be deemed severable and the remainder of this Agreement or the application of such provision to the other Party or other persons or circumstances shall not be affected thereby. SECTION 18. NONASSIGNABILITY The rights, titles and interests of any Party to this Agreement shall not be assignable or transferable without the written consent of the Board of Supervisors for Riverside County and the City Councils of any of the other Parties to this Agreement. SECTION 19. MISCELLANEOUS Section Headings. The section headings herein are for convenience of the Parties only, and shall not be deemed to govern, limit, modify or in any manner affect the scope, meaning or intent of the provisions or language of this Agreement. Laws of California. This Agreement is made in the State of California, under the Constitution and laws of such State, and shall be construed and enforced in accordance with the laws of the State of California. Page 13 of 14 Construction of Lange. It is the intention of the Parties hereto that if any provision of this Agreement is capable of two constructions, one of which would render the provision void and the other of which would render the provision valid, then the provision shall have the meaning which renders it valid. Cooperation. The Parties to this Agreement recognize the necessity and hereby agree to cooperate with each other in carrying out the purposes of this Agreement including cooperation in manners relating to the public, accounting, litigation, public relations and the like. Successors. This Agreement shall be binding upon and shall inure to the benefit of the successors of the Parties hereto. Publication Rights. Each Party to this Agreement shall have the right to duplicate, at its own expense, any and all documents and reports created or acquired, in the joint exercise of powers hereunder by the Board or by any other Party hereto pursuant to this Agreement. Government Code Section 6509 Designation. The laws of the State of California applicable to the COUNTY, as a general law county, shall govern the SCFA in the manner of exercising its powers, subject, however, to such restrictions as are applicable to said county in the manner of exercising such powers, as required by California Government Code Section 6509. [Signature to Follow] Page 14 of 14 IN WITNESS WHEREOF, the Parties hereto have caused this Agreement to be executed and attested to by their proper officers thereunto duly authorized as of the date first above written. COUNTY OF RIVERSIDE a political subdivision of the State of California IC V. Manuel Perez, Chair Board of Supervisors ATTEST: Keeia R. Harper Clerk of the Board IC Deputy APPROVED AS TO FORM: Gregory P. Priamos County Counsel IC Amrit P. Dhillon Deputy County Counsel S1 CITY OF CANYON LAKE By: Jordan Ehrenkranz, Mayor ATTEST: MCI Ana V. Sauseda, CMC City Clerk S2 Date: Date: Approved as to form: WE Steven Graham City Attorney CITY OF LAKE ELSINORE By: Date: Mayor, City Council ATTEST: By: Date: Deputy [Seal] S3 wo Approved as to form: City Attorney CITY OF TEMECULA IM Maryann Edwards, Mayor Pro Tem. ATTEST: By: Randi Johl, City Clerk S4 Date: Date: Approved as to form: WE Peter M. Thorson, City Attorney CITY OF MURRIETA By: Mayor, City Council ATTEST: By: Deputy [Seal] S5 Lalm Date: Date: Approved as to form: City Attorney CITY OF WILDOMAR By: Mayor, City Council ATTEST: By: Deputy [Seal] Lalm Date: Date: Approved as to form: City Attorney CITY OF MENIFEE By: Mayor, City Council ATTEST: By: Deputy [Seal] S7 Date: Date: Approved as to form: City Attorney ATTACHMENT A MAP OF SOFA SERVICE AREA (BEHIND THIS PAGE) Southwest Communities Financing Authority Bylaws (Adopted by SCFA — October 1, 2020) BYLAWS OF THE SOUTHWEST COMMUNITIES FINANCING AUTHORITY In order to provide for an efficient and expeditious handling of public meetings, and of the business of the Southwest Communities Financing Authority (the "JPA "), a Joint Powers Authority established by the County of Riverside, the City of Canyon Lake, the City of Lake Elsinore, the City of Murrieta, the City of Temecula, the City of Wildomar, and the City of Menifee, the following bylaws are promulgated. Whenever possible, these rules and procedures shall be construed generally, and failure to observe them shall neither affect the jurisdiction of the JPA, nor invalidate any action taken at a meeting otherwise held in conformity with the law. I. DUTIES OF THE JPA The duties of the JPA shall be as set forth in the Joint Powers Agreement, as may be amended from time to time by the member entities. H. MEMBERSHIP AND OFFICERS OF THE BOARD OF DIRECTORS OF THE JPA A. Members of the Board of Directors of the JPA The membership of the Board of Directors of the JPA ( "Members ") consists of seven (7) members as established pursuant to the JPA agreement, as may be amended from time to time. The appointment, term, vacancies and removal of members shall be as set forth in the JPA agreement. B. Election of Chairperson and Vice - Chairperson of the JPA A Chairperson and Vice - Chairperson shall be elected annually by the JPA at its first meeting, and annually thereafter, to serve for a term of two (2) years, or until election of a successor. The duties of the Chairperson and Vice - Chairperson shall be as set forth in the JPA agreement. C. Appointment of Alternate Board Members For any entity which has appointed an alternate board member in addition to the regular board member, such alternates may attend any meeting of the JPA, but shall not serve as a board member only in the absence of the regular member. In such absence, the alternate board member(s) shall have all rights and privileges of voting as the regular member. All alternate board members shall complete the conflict of interest documents as required of regular board members. III. MEETINGS OF THE JPA A. All meetings of the JPA shall be open and public and are subject to the Brown Act (Government Code Section 54950 et seq.), as may be amended from time to time. B. All meetings of the JPA shall be taped recorded by the Secretary for the purpose of producing the official, written minutes of the JPA. C. Meeting notices shall be posted by the Clerk of the Board in the manner required under the Brown Act. D. Any item of business on an agenda of the JPA that is not considered at that meeting shall be either: (1) continued to the next scheduled meeting of the JPA; (2) adjourned to a date and time as designated by the JPA; or (3) removed from the agenda by the member submitting the item, or by approval of the JPA. E. Pursuant to resolution of the Board, presence of a quorum of the JPA is necessary for any regular or special meeting of the JPA. A quorum is four (4) members of the Board. F. The business of the JPA shall be taken up for consideration and disposition in the following order, except that items may be taken out of order by affirmative vote of a quorum: 1. Call to Order — Chairperson or Vice - Chairperson in the absence of the Chairperson 2. Presentation(s) (Optional) 3. Approve the Minutes (Prior Meeting) 4. Reports, Discussions and Action Items 5. Public Comments 6. Public Hearings (Optional) 7. Closed Session (Optional) 8. Adjournment The order of business as noted above may be changed for any purpose during the meeting by the Chairperson. G. The Program Administrator, or his or her designee, shall attend all meetings of the JPA. H. As provided under the Brown Act, meetings of the JPA may be adjourned either by less than a quorum of members or by the Secretary when all Members are absent. I. The date, time and place of regular meetings of the JPA shall be established by the Board of Directors. N J. There shall be no voting by proxy or absentee for any members who are not in attendance at the meetings. Voting by alternate board members, in the absence of the regular members, shall carry the same weight as if they were regular members of the JPA. IV. MEETING AGENDAS A. Agendas for meetings of the JPA shall be prepared by the Program Administrator. Any JPA Member and/or County staff may submit an item for the agenda in accordance with the provisions of the Brown Act. B. Agenda items shall be submitted to the Program Administrator by no later than noon (12:00 p.m.) of the Monday of the week preceding the meeting, unless a County holiday necessitates moving the agenda deadline to an earlier time and date fixed by the Secretary. C. The JPA shall take no action nor discuss any item not appearing on the posted agenda. JPA Members may briefly respond to statements made or questions posed by persons exercising their public testimony rights. JPA Members may, on their own initiative or in response to questions posed by the public, ask questions for clarification, refer a matter to staff or to other resources for factual information, request that staff make a presentation to the JPA at a subsequent meeting or request the Secretary place a matter of JPA business on a future agenda. D. Notwithstanding Section IV C, above, any item not on the agenda may be considered by the JPA, in accordance with the Brown Act, by affirmative vote of a quorum under the following conditions (prior to discussing any such item, the JPA shall publicly identify the item): 1. Upon a determination that an emergency situation exists; or, 2. Upon a determination that there is an urgent need to take immediate action and the need for action came to the attention of the JPA subsequent to the agenda being posted, or, 3. The item was previously posted for a meeting, which was held not more than five (5) days earlier, and at the prior meeting, the item was continued to the meeting at which action is being taken. E. All resolutions, agreements, leases, contracts, and any other legal documents shall be reviewed and approved by the attorneys to the JPA prior to submission to the JPA for consideration and/or approval. 3 V. MEETING MINUTES A. Minutes shall be produced of all meetings of the JPA, which minutes shall include, without limitations, the date, hours and place of the meetings, notice of the meeting, names of the JPA Members and staff present and absent, and record of all official action taken by the JPA, as defined herein. B. If any JPA Member arrives after the meeting has commenced or departs before the adjournment, the minutes shall indicate such time of arrival and departure. C. Reference to written reports or other written forms of communication submitted at a JPA meeting shall be included in the minutes with a record of action, if any, taken by the JPA on the report or other written communication. D. A brief summation of the oral reports and other forms of oral communication may be included in the minutes. E. The titles and numbers of resolutions adopted and other actions taken by the JPA shall be entered into the minutes. F. The times of commencement and adjournment of all meetings of the JPA shall be entered into the minutes. G. Any Member shall have the right to have his or her dissent from, or protest of, any action taken by the JPA entered into the minutes by requesting that his or her remarks be made "of record" at the time they make such dissent or protest. H. Unless the reading of the minutes of the JPA meeting is requested by a Member, such minutes may be approved without reading, if a copy thereof has been previously provided to each Member. VI. OFFICIAL ACTION OF THE JPA All official actions of the JPA shall be made by motion, second and affirmative vote of a quorum of the JPA, pursuant to resolution of the Board of Directors. VII. PUBLIC COMMENT A. Any person may comment and otherwise address the JPA regarding any matter relating to the scope and purpose of the JPA, in accordance with the provisions as set forth herein. Such comment(s) shall be made during the time set aside for public comments on the agenda, except when otherwise allowed by the Chairperson of the JPA, or Vice - Chairperson in the absence of the Chairperson. Preference shall be 2 given to those persons who first submit a request in writing to the Secretary regarding their desire to make a comment or otherwise address the JPA. B. Each person addressing the JPA shall: 1. State his or her name and address; and, 2. Limit comments to three (3) minutes, unless additional time is allowed by the Chairperson of the JPA, or Vice - Chairperson in the absence of the Chairperson; and, 3. Address comments to the Members of the JPA. C. If an identifiable group of persons desires to address the JPA on the same subject matter or agenda item, the Chairperson of the JPA, or Vice - Chairperson in the absence of the Chairperson, may request that a spokesperson be selected by the group to address the JPA. If different issues are to be presented on the subject matter or agenda item by any other member of the group, the Chairperson, or Vice - Chairperson in the absence of the Chairperson, may limit the number of persons and time for speaking, as he or she deems appropriate in order to avoid unnecessary repetition of issues. D. Any person, or group of persons, wishing to speak may be required to state for the record any contributions, in excess of $250.00 made in the past twelve (12) months, made to any JPA member, the JPA member receiving the contribution, and the matter of consideration with which they are involved. E. Any person making personal, impertinent, slanderous or profane remarks, or who becomes unruly while addressing the JPA, may be barred from further speaking and may be ejected if his or her conduct disrupts the meeting, in accordance with the provisions herein, and applicable law. F. In the event any meeting is willfully interrupted by a person or persons so as to render the orderly conduct of such meeting infeasible, and order cannot be restored by the removal of the individual(s) who are willfully interrupting the meeting, the Chairperson, or Vice - Chairperson in the absence of the Chairperson, may order the meeting room cleared and continue in session. VIII. PROCEDURE A. In the event a dispute arises concerning conduct and/or procedural matters not specifically addressed herein, then the Chairperson, or the Vice - Chairperson in the absence of the Chairperson, may resolve and otherwise rule on the matter(s), unless the JPA by appropriate motion duly made and carried in accordance with provisions herein, deems otherwise. 5 B. Procedure with respect to motions shall be as follows: 1. When a motion is under consideration by the JPA, no other motion shall be received unless one of the following actions is taken on the motion under consideration: a. to adopt and approve the motion; or b. to continue the motion to a certain date; or c. to direct staff on the matter, and continue the motion to a later date for consideration; or d. to amend the motion; or, e. to postpone indefinitely, or `table,' the motion. 2. When a motion is seconded, the second shall be stated by the Chairperson before consideration of any other matter may begin. C. A Member called to order by the Chairperson shall relinquish the floor unless allowed to explain, and the JPA, if appealed to, resolves the matter. If there is no appeal, the ruling of the Chairperson shall be final. D. Procedure with respect to voting shall be as follows: 1. A vote of four (4) members shall be necessary for the transaction of business, except with respect to those matters which require a 4/5's vote, or a unanimous vote of the members, as required by law. The presence of a quorum shall be necessary for the transaction of business, except that an affirmative vote of less than a quorum may adjourn a meeting to a specified time and place. 2. An abstention by any member casts no vote whatsoever, and shall not be considered for purposes of determining whether an affirmative action was taken by the JPA. 3. A member may vote on a legislative or quasi - legislative matter even though he or she missed all or part of the discussion or public hearing. 4. A board member may not vote on a judicial or quasi-judicial matter if he or she missed all or part of the public hearing, unless he or she considers and appraises the evidence prior to participating in the decision. E. In the event that both the Chairperson and Vice - Chairperson, as elected subject to the provisions of the JPA agreement, are not present at all or part of a meeting of the Board of Directors, a Temporary Chairperson, for the purposes of presiding over the meeting, shall be designated according to the following procedure: Co 1. If there is an alternate board member appointed by the same entity from which the Chair is appointed, that alternate board member shall serve as the Temporary Chairperson. 2. If there is not an alternate board member appointed by the same entity from which the Chair is appointed, but there is an alternate board member appointed by the same entity form which the Vice - Chairperson is appointed, that alternate board member shall serve as the Temporary Chairperson. 3. If there are no alternate board members appointed from either of the entities from which the Chairperson and the Vice - Chairperson are appointed, or in the event that neither alternate board member is present, the Program Administrator shall conduct the meeting as Temporary Chairperson for the sole purpose of taking a vote of the members present on the appointment of a Temporary Chairperson from among the members present. IX. PUBLIC HEARINGS A. Public Hearings shall be held by the JPA when required by law and when called for by the JPA. B. Procedurally, a public hearing shall be opened by the Chairperson, and at the conclusion thereof, it shall be closed by the Chairperson. In the absence of a designated Chairperson, the Program Administrator may open the hearing. X. AMENDMENTS TO THE BYLAWS These bylaws may be amended from time to time upon approval by the JPA Board of Directors. XI. SEVERABILITY AND INVALIDITY If any provision of these bylaws or any amendment hereto is found to be in violation of or in conflict with any County or participating City ordinance, resolution, or policy, or to be invalid, void or unenforceable by any court of competent jurisdiction, the remaining provisions shall nevertheless continue in full force without being impaired or invalidated in any way, and shall be in effect only to the extent that it is in contravention of applicable ordinance, resolution, policies or laws without invalidating the remaining provisions. XIL CONFLICT OF INTEREST DISCLOSURE Each Member of the JPA shall disclose in advance any financial interest the Member has or may acquire in any item pending before the JPA for discussion and/or action. 7 When required, all Members of the JPA shall complete the Conflict of Interest forms Form 700 of the Fair Political Practices JPA (FPPC) entitled "Statement of Economic Interests for Designated Officials and Employees" in accordance with the requirements of the FPPC and in accordance with the requirements of the Conflicts of Interest Code as adopted by the JPA. JPA Funding $ Animal Friends of the Valleys, Inc. Budget Summary Fiscal Year 2020 -2021 $ 1,585,452 $ 1,579,452 $ 1,859,720 AFV Contribution $ 118,746 Sheltering Description &Justificiation Actuals July'18- June'19 Estimate Actuals 2019 -2020 Budget 2019 -2020 Proposed Budget 2020 -2021 Sheltering Expenditures Sheltering Revenue Capital Reserves Expenditures Exceeding Revenue Less Kennel Volunteers $ 2,463,647 $ 2,685,015 $ 3,051,704 $ 3,215,138 $ 1,076,336 $ 1,153,753 $ 1,220,600 $ 1,110,800 $ - $ - $ - $ - $ 1,387,311 $ 1,531,262 $ 1,831,104 $ 2,104,338 $ - $ - $ 100,000 $ 100,000 Total Cost to SCFA $ 1,387,311 $ 1,531,262 $ 1,731,104 $ 2,004,338 JPA Funding $ 1,127,714 $ 1,585,452 $ 1,579,452 $ 1,859,720 AFV Contribution $ 118,746 $ 157,652 $ 157,652 $ 150,618 Wildomar Mitigation Fee $ (6,000) $ (6,000) $ (6,000) $ (6,000) Additional Funding $ 1,240,460 $ 1,737,104 $ 1,731,104 $ 2,004,338 Over /(Under) $ (146,851) $ 205,842 $ Increases in Budget: 1) Replace Washer & Dryers 2) Mandatory minimum wage Wage Increase - COLA & Merit (Future funding requirements: 2021 -2022 - mandatory minimum wage $ 20,000 $ 91,520 $ 32,600 $ 144,120 136,480 Total Sheltering Expenses 1 $ 2,463,647 1 $ 2,685,015 1 $ 3,051,704 $ 3,215,138 Animal Friends of the Valleys, Inc. Budget Detail Expenditures Fiscal Year 2020 -2021 Sheltering Actuals Estimate Actuals Budget Proposed Budget Description & Justificiation July'18- June'19 2019 -2020 2019 -2020 2020 -2021 Regular Salaries $ 1,401,689 $ 1,490,205 $ 1,825,204 $ 1,949,338 Admin Director (.80) Admin. Manager (1) HR Generalist (1) Donor Development (.5) Facilities Manager (1) Animal Care Director (1) Vet Tech (3) Animal Care Tech (20) Operator (1) Web Designer PT (.75) Foster Coordinator (1) Rescue Coordinator (1) Volunteer Coordinator (1) Office Clerk Front Office (11) Office Clerk Back Office (2) S/N Transporter PT (.10) Public Relations (.5) Lost & Found Coordinator (.5) Operation Manager (1) Overtime (included above) Payroll Taxes $ 104,009 $ 111,944 $ 132,000 $ 152,000 Benefits /Insurance $ 144,118 $ 140,255 $ 140,700 $ 160,000 Contract Employees $ 32,989 $ 33,344 $ 34,500 $ 35,500 Accounting Services Personnel Totals: $ 1,682,805 $ 1,775,748 $ 2,132,404 $ 2,296,838 Advertising $ 11,022 $ 17,480 $ 22,000 $ 9,500 Animal Food & Litter $ 55,265 $ 63,459 $ 76,000 $ 64,000 Animal Supplies $ 96,324 $ 122,240 $ 118,500 $ 120,500 Vaccines Drugs Supplies License Tags Auto /Truck Expenses $ 4,236 $ 2,870 $ 4,500 $ 5,000 Fuel Maintenance Insurance Towing Depreciation $ 11,278 $ 9,930 $ 12,000 $ 10,000 Dues & Subscriptions $ 1,489 $ 607 $ 1,500 $ 1,500 Fundraising/ Nonprofit $ - Insurance $ 35,060 $ 61,664 $ 55,000 $ 60,000 Met /Seminar Conventions $ 5,011 $ 9,201 $ 17,500 $ 12,500 Microchips $ 40,048 $ 44,864 $ 45,000 $ 40,000 Mileage /Gasoline $ 10,328 $ 6,754 $ 6,000 $ 3,000 Miscellaneous Expense $ 7,614 $ 4,681 $ 10,000 $ 7,500 Cash Long Short & Interest Expense Office Expense $ 112,757 $ 111,391 $ 111,500 $ 110,500 Postage Supplies Bank Fees Operating Animal Supplies $ 36,283 $ 32,774 $ 38,000 $ 34,000 Operating Expenses $ - $ - $ 500 $ 500 Printing Expense Outside Services $ 68,094 $ 102,292 $ 65,800 $ 78,800 Independent Audit License Charge Grooming Services Outside Services - Disposal $ 8,450 $ 7,838 $ 7,000 $ 7,000 Rent $ 1,808 $ 2,028 $ 2,000 $ 3,500 Repairs/ Maintenance $ 88,722 $ 111,618 $ 100,000 $ 130,000 Spay /Neuter Services $ 28,065 $ 27,981 $ 30,000 $ 25,000 Spay /Neuter Voucher Program Tax /License /Permits $ 12,499 $ 19,503 $ 20,000 $ 20,000 Computer License Telephone & Utilities $ 133,510 $ 138,937 $ 160,000 $ 161,500 Telephone Electricity Water Internet Security System Uniforms $ 301 $ 276 $ 2,500 $ 2,500 Vet Services $ 12,678 $ 10,879 $ 14,000 $ 11,500 Sheltering Totals: 1 $ 780,842 1 $ 909,267 $ 919,300 1 $ 918,300 Total Sheltering Expenses 1 $ 2,463,647 1 $ 2,685,015 1 $ 3,051,704 $ 3,215,138 0.040538971 Animal Friends of the Valleys, Inc. Budget Detail Revenue Fiscal Year 2020 -2021 Sheltering Actuals Estimate Actuals Budget Proposed Budget Description &Justificiation July'18- June'19 2019 -2020 2019 -2020 2020 -2021 Revenues Adoptions, Adoption Holds, Forfeits $ 93,072.00 $ 135,544.00 $ 101,000.00 $ 108,000.00 Board Fees $ 33,097.00 $ 37,410.00 $ 30,400.00 $ 31,500.00 Classroom Rental $ 130.00 $ 188.00 $ - $ 100.00 Donations $ 21,195.00 $ 23,481.00 $ 25,000.00 $ 25,000.00 Donations - Counter & Request $ 174,408.00 $ 148,478.00 $ 165,000.00 $ 145,000.00 Donations -Food, Supplies, Vet Services $ 50,747.00 $ 78,462.00 $ 114,000.00 $ 81,000.00 Fundraisers /Donor Development /Grants $ 45,782.00 $ 28,990.00 $ 70,000.00 $ 70,000.00 Impound Fees $ 70,168.00 $ 68,841.00 $ 66,000.00 $ 64,000.00 Microchips /Vaccines $ 31,722.00 $ 54,527.00 $ 28,000.00 $ 50,000.00 Misc. Income $ 16,807.00 $ 15,559.00 $ 18,000.00 $ 14,500.00 Quarantine & Traps $ 5,995.00 $ 7,100.00 $ 8,000.00 $ 6,700.00 Reimbursements -ACO Operations $ 290,529.00 $ 290,593.00 $ 320,000.00 $ 285,000.00 Reimbursements - Nonprofit Operations $ 186,431.00 $ 204,255.00 $ 225,000.00 $ 225,000.00 Services - NonSCFA Member $ 54,672.00 $ 54,888.00 $ 50,000.00 $ - Interest Income $ 1,581.00 $ 5,437.00 $ 200.00 $ 5,000.00 Total Sheltering Revenues $ 1,076,336 $ 1,153,753 $ 1,220,600 $ 1,110,800 0.040538971 Animal Friends of the Valleys, Inc. Entity Payments Fiscal Year 2020 -2021 First 4 months b/4 Menifee Joins New Budget Monthly ME Amount Adj Total Originial Originial Entity annual operating budget payments: 2019 -2020 2020 -2021 Percentages $ 27,670.17 2020 -2021 Monthly Savings Canyon Lake $ 68,881 $ 81,497 4.1% $ 6,791 $ 1,122 $ 5,670 $ 79,267 $ 6,606 $ 936 County $ 298,555 $ 348,172 17.3% $ 29,014 $ 4,792 $ 24,222 $ 338,647 $ 28,221 $ 3,998 Lake Elsinore $ 420,824 $ 502,059 25.0% $ 41,838 $ 6,910 $ 34,928 $ 488,323 $ 40,694 $ 5,766 Murrieta $ 287,040 $ 320,617 15.9% $ 26,718 $ 4,413 $ 22,305 $ 311,846 $ 25,987 $ 3,682 Temecula $ 225,696 $ 262,705 13.1% $ 21,892 $ 3,616 $ 18,276 $ 255,518 $ 21,293 $ 3,017 Wildomar $ 278,456 $ 344,669 17.1% $ 28,722 $ 4,744 $ 23,978 $ 335,240 $ 27,937 $ 3,958 Animal Friends of the Valleys $ 157,652 $ 150,618 7.5% $ 12,551 $ 2,073 $ 10,478 $ 146,497 $ 12,208 $ 1,730 Totals 1 $ 1,737,1041 $ 2,010,338 1 100.0% $ 167,528 $ 27,670 $ 139,858 1 $ 1,955,338 $ 162,945 $ 23,087 Last 8 months with Menifee Joining New Budget Monthly Adj Total Originial Originial Entity annual operating budget payments: 2019 -2020 2020 -2021 Percentages $ - 2020 -2021 Monthly Savings Canyon Lake $ 68,881 $ 69,715 3.5% $ 5,810 $ - $ 5,810 $ 79,267 $ 6,606 $ 796 County $ 298,555 $ 297,835 14.8% $ 24,820 $ - $ 24,820 $ 338,647 $ 28,221 $ 3,401 Lake Elsinore $ 420,824 $ 429,474 21.4% $ 35,790 $ - $ 35,790 $ 488,323 $ 40,694 $ 4,904 Menifee $ - $ 341,382 17.0% $ 28,448 $ - $ 28,448 $ - $ - $ - Murrieta $ 287,040 $ 274,264 13.6% $ 22,855 $ - $ 22,855 $ 311,846 $ 25,987 $ 3,132 Temecula $ 225,696 $ 224,725 11.2% $ 18,727 $ - $ 18,727 $ 255,518 $ 21,293 $ 2,566 Wildomar $ 278,456 $ 294,839 14.7% $ 24,570 $ - $ 24,570 $ 335,240 $ 27,937 $ 3,367 Animal Friends of the Valleys $ 157,652 $ 78,104 3.9% $ 6,509 $ - $ 6,509 $ 146,497 $ 12,208 $ 5,699 Totals $ 1,737,104 $ 2,010,338 100.0% $ 167,528 $ - $ 167,528 $ 1,955,338 $ 162,945 $ 13,579