HomeMy WebLinkAboutItem No. 3 Exhibit A - Notice of Joint Powers Agreement - SRCEA - Filedg�'aonOF rN � /
State of California FILE NO.' -f
Secretary of State
01G IFOPPP
FILED
NOTICE OF A JOINT POWERS AGREEMENT Secretary of StaW
(Government Code section 6503.5) State of Caffomis
Instructions: MAR 1.4 2018
1. Complete and mail to: Secretary of State, P.O. Box 942870,
Sacramento, CA 94277-2870.
2. Include filing fee of $1.00.
(Office Use Only)
3. Do not include attachments, unless otherwise specified.
4. A copy of the full text of the joint powers agreement and amendments, if any, must be submitted to the State
Controller's office. For address information, contact the State Controller's office at www.sco.ca.gov.
Name of the agency or entity created under the agreement and responsible for the administration of the agreement:
SOUTHWEST RIVERSIDE COUNTY ENERGY AUTHORITY
Agency's or Entity's Mailing Address: 130 S. MAIN STREET, LAKE ELSINORE, CA 92530
Title of the agreement: JOINT POWERS AGREEMENT OF THE SOUTHWEST RIVERSIDE COUNTY ENERGY AUTHORITY
The public agencies party to the agreement are (if more space is needed, continue on a separate sheet and attach it to
this form):
(1) CITY OF TEMECULA
(2) CITY OF LAKE ELSINORE
(3)
Effective date of the agreement: OCTOBER 10, 2017
Provide a condensed statement of the agreement's purpose or the powers to be exercised: The purpose of the agreement is to
implement the sustainable energy initiative offered through the Local Government Renewable Energy Self -Generation Program (Public Utilities Code Section 2830)
that advances the use of clean, efficient and renewable resources available in the region for the benefit of the Authority's Member agencies, their constituents, and the
Member's Benefiting Account.
RETURN ACKNOWLEDGMENT TO: (Type or Print) March 7, 2018
Date
NAME rSusan Domen, MMC, Authority Secretary] <7�4 1 . /Y
ADDRESS 130 S. Main Street Signature
CITY/STATE/ZIP LLake Elsinore, CA 92530 J David H. Mann, Authority General Counsel
Typed Name and Title
SEC/STATE NPSF 404A Rev 04/2015
s ! n reby^p
c�-.+ ty t at the foregoing
((
ti.anscui
� i_ a true and correct copy of the
L or g
wa' recoord irt the custody of the
C aliforni Secretary of State's uffice.
=us --
MAR 2 1 2018
Dale;
ALEX f ADILL A Secretary of Stater