Loading...
HomeMy WebLinkAbout20170593.tiffRECORD OF PROCEEDINGS MINUTES BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO FEBRUARY 27, 2017 The Board of County Commissioners of Weld County, Colorado, met in regular session in full conformity with the laws of the State of Colorado at the regular place of meeting in the Weld County Administration Building, Greeley, Colorado, February 27, 2017, at the hour of 9:00 a.m. ROLL CALL: The meeting was called to order by the Chair and on roll call the following members were present, constituting a quorum of the members thereof: Commissioner Julie A. Cozad, Chair Commissioner Steve Moreno, Pro-Tem Commissioner Sean P. Conway - EXCUSED Commissioner Mike Freeman Commissioner Barbara Kirkmeyer - EXCUSED Also present: County Attorney, Bruce Barker Acting Clerk to the Board, Stephanie Frederick Controller, Barbara Connolly • MINUTES: Commissioner Moreno moved to approve the minutes of the Board of County Commissioners meeting of February 22, 2017, as printed. Commissioner Freeman seconded the motion, and it carried unanimously. • CERTIFICATION OF HEARINGS: Commissioner Freeman moved to approve the Certification of Hearings conducted on February 22, 2017, as follows: 1) USR16-0044 - Cannon Land Company, c/o Crestone Peak Resources, 2) USR16-0043 - William and Rackel Ward, and 3) USR16-0042 - Alvin Dechant Jr., and David Dechant, c/o NBL Midstream Holdings, LLC. Commissioner Moreno seconded the motion, which carried unanimously. • AMENDMENTS TO AGENDA: There were no amendments to the agenda. • CONSENT AGENDA: Commissioner Moreno moved to approve the Consent Agenda as printed. Commissioner Freeman seconded the motion, and it carried unanimously. • PUBLIC INPUT: Ron Bateman, Chief from Johnstown and Milliken, submitted the plan for the Commissioners' review which is attached as Exhibit A, to merge and form the Front Range Fire Rescue Authority. BIDS: O3/O-7 /(DI ^1 Minutes, February 27, 2017 Page 1 2017-0593 BC0016 El 1) APPROVE BID #B1700040, SOUND SYSTEM (ISLAND GROVE) - DEPARTMENT OF BUILDINGS AND GROUNDS: Trevor Jiricek, Director of General Services, presented the three (3) bids received and stated staff recommends awarding the bid from National Speaker for the total amount of $30,200.00. Commissioner Freeman moved to approve said bid. Seconded by Commissioner Moreno, the motion carried unaimously. • 2) APPROVE BID #61700041, CUSTODIAL SUPPLIES - DEPARTMENT OF BUILDINGS AND GROUNDS: Mr. Jiricek requested to continue this matter to allow staff to review all the data. Commissioner Freeman moved to continue said matter to March 6, 2017. The motion, which was seconded by Commissioner Moreno, carried unanimously. • 3) APPROVE BID #B1700049, UPS PREVENTATIVE MAINTENANCE AND REPAIR - DEPARTMENT OF BUILDINGS AND GROUNDS: Mr. Jiricek presented the four (4) bids and stated staff recommends awarding the bid to United Power and Battery. Commissioner Moreno moved to approve said low bid. The motion was seconded by Commissioner Freeman, and it carried uniamously. El 4) APPROVE BID #61700039, GEOTECHNICAL TESTING SERVICES - DEPARTMENT OF PUBLIC WORKS: Mr. Jiricek presented the six (6) bids received and stated staff recommends awarding the low bid from Terracon for the amount of $133,765.00. Commissioner Freeman moved to approve said bid. Seconded by Commissioner Moreno, the motion carried unaimously. • 5) APPROVE BID #B1700050, SIGN MATERIALS - DEPARTMENT OF PUBLIC WORKS: Mr. Jiricek presented the nine (9) bids received bids and recommended awarding the bids of the various vendors as stated on the memo from staff. Commissioner Moreno moved to approve said bid as recommended by staff. The motion, which was seconded by Commissioner Freeman, carried unanimously. • 6) PRESENT BID #B1700036, VOCATIONAL ASSESSMENTS AND COUNSELING - DEPARTMENT OF HUMAN SERVICES: Mr. Jiricek presented the two (2) bids received and stated staff will bring back a recommendation on March 13, 2017. NEW BUSINESS: • 1) CONSIDER SIX (6) MEMORANDUMS OF UNDERSTANDING FOR SENIOR NUTRITION PROGRAM AND AUTHORIZE CHAIR TO SIGN - VARIOUS PROVIDERS: Judy Griego, Director of the Department of Human Services, reviewed the terms of the non -financial agreements which will provide nutrition services and a congregate meal site to Weld County senior citizens and other eligible individuals. Commissioner Freeman moved to approve said memorandums of understanding and authorize the Chair to sign. The motion was seconded by Commissioner Moreno, and it carried unanimously. El 2) CONSIDER CONTRACT ID #1042 AGREEMENT FOR SERVICES AND AUTHORIZE CHAIR TO SIGN - GREELEY TRANSITIONAL HOUSE: Ms. Griego presented the agreement which will reimburse the entity for providing shelter to individuals who are homeless. Commissioner Moreno moved to approve said agreement and authorize the Chair to sign. The motion, which was seconded by Commissioner Freeman, carried unanimously. • 3) CONSIDER REVISIONS TO OPERATIONS MANUAL SECTION 2.000, HUMAN SERVICES DIVISION POLICIES AND PROCEDURES: Ms. Griego stated the revisions to the policies and procedures for the Child Welfare staff provides guidance for out -of -home placement, A Needs Based Care Rate Table, case services payments, and a variety of other adoption paperwork processes. Minutes, February 27, 2017 Page 2 2017-0593 BC0016 Commissioner Freeman moved to approve said revisions to the operations manual. The motion was seconded by Commissioner Moreno, and it carried uniamously. 4) CONSIDER PETITION FOR ABATEMENT OR REFUND OF TAXES - BLACK DIAMOND ENERGY SERVICES, INC: Brenda Dones, Assessor's Office, presented the petition for abatement for personal property which had been listed as the wrong parcel. Actual and assessed values are the same, but the tax value changed. No public testimony was offered concerning this matter. Commissioner Freeman moved to approve said Petition for Abatement. Seconded by Commissioner Moreno, the motion carried unanimously. • 5) CONSIDER APPLICATION FOR VICTIM ASSISTANCE AND LAW ENFORCEMENT (VALE) GRANT FOR VICTIM WITNESS ASSISTANCE UNIT AND AUTHORIZE CHAIR TO SIGN: JoAnn Holden, District Attorney's Office, presented the terms of the application to provide funds for the Victim Witness Assistance Unit. Commissioner Moreno moved to approve said application and authorize the Chair to sign. Seconded by Commissioner Freeman, the motion carried unaimously. • 6) CONSIDER MEMORANDUM OF UNDERSTANDING CONCERNING USE OF WELD COUNTY MISSILE SILO PARK AND AUTHORIZE CHAIR TO SIGN — KAREN PARTAK MEILLIER: Toby Taylor, Director of Buildings and Grounds, reviewed the details for the agreement which will allow a student to have use of the missile silo site to assist with her college project. Commissioner Moreno moved to approve said memorandum of understanding and authorize the Chair to sign. The motion was seconded by Commissioner Freeman, and it carried uniamously. S 7) CONSIDER REGIONAL COMMUNICATIONS USER AGREEMENT AND AUTHORIZE CHAIR TO SIGN — TOWN OF FREDERICK: Mike Wallace, Director of Public Safety Communications, presented the agreement which will provide dispatch and radio services to the Town of Frederick. Commissioner Freeman moved to approve said agreement and authorize the Chair to sign. The motion, which was seconded by Commissioner Moreno, carried unanimously. • 8) CONSIDER REGIONAL COMMUNICATIONS USER AGREEMENT AND AUTHORIZE CHAIR TO SIGN - TOWN OF DACONO: Mr. Wallace reviewed the terms of the agreement which will provide dispatch and radio services to the Town of Dacono. Commissioner Moreno moved to approve said agreement and authorize the Chair to sign. The motion was seconded by Commissioner Freeman, and it carried uniamously. • 9) CONSIDER REGIONAL COMMUNICATIONS USER AGREEMENT AND AUTHORIZE CHAIR TO SIGN - TOWN OF GILCREST: Mr. Wallace presented the agreement which will provide dispatch and radio services to the Town of Gilcrest. Commissioner Freeman moved to approve said agreement and authorize the Chair to sign. The motion, which was seconded by Commissioner Moreno, carried unanimously. In response to Commissioner Freeman, Mr. Wallace explained they need to finalize the Town of Johnstown's agreement for police dispatching services. Commissioner Moreno thanked Mr. Wallace for his collaboration and work with the towns on getting the agreements in place. • 10) CONSIDER SETTLEMENT AGREEMENT AND RELEASE AND AUTHORIZE CHAIR TO SIGN - FLATIRON CONSTRUCTORS: Bruce Barker, County Attorney, presented the agreement for payment of the work that was completed by Flatiron Constructors prior to the dispute, and stated there was an additional amount being requested for a bridge project that was damaged by high water. Subsequently, there was a dispute to determine whether the risk was foreseeable or not ans who bore that risk, and it was decided to split it 50/50 with Flatiron Constructors. Commissioner Freeman moved to approve said Minutes, February 27, 2017 Page 3 2017-0593 BC0016 settlement and release and authorize the Chair to sign. The motion was seconded by Commissioner Moreno, and it carried unanimously. El 11) CONSIDER TEMPORARY CLOSURE OF CR 13 BETWEEN CRS 36 AND 38: Janet Lundquist, Department of Public Works, presented the closure effective March 6, 2017, through March 24, 2017, to replace three (3) culverts and staff will be using standard road sign and barricades and message boards in advance of the closure. Commissioner Moreno moved to approve said closure. The motion was seconded by Commissioner Freeman, and it carried uniamously. Commissioner Cozad stated County Road 13 is a heavily travelled road and questioned how far people would have to detour. Ms. Lundquist estimated a one -mile detour. En 12) CONSIDER TEMPORARY CLOSURE OF CR 76 BETWEEN CRS 31 AND 33: Ms. Lundquist reviewed the closure effective March 13, 2017, through March 31, 2017, for a bridge re -deck and stated staff will use standard road signs, barricades, and message boards. Commissioner Moreno moved to approve said closure. The motion, which was seconded by Commissioner Freeman, carried unanimously. 13) CONSIDER TEMPORARY CLOSURE OF CR 47 BETWEEN STATE HIGHWAY 34 AND CR 54: Ms. Lundquist requested a closure effective March 20, 2017, through March 24, 2017, for the replacement of two (2) culverts, and stated staff will use magnesium chloride on the gravel detour routes and standard road signs, barricades, and message boards. Commissioner Freeman moved to approve said closure. Commissioner Moreno seconded the motion, and it carried unanimously. El 14) CONSIDER TEMPORARY CLOSURE OF CR 58 BETWEEN CRS 49 PARKWAY AND 49.5: Ms. Lundquist presented the details of the closure effective March 27, 2017, through March 31, 2017, for an irrigation culvert replacement. Commissioner Moreno moved to approve said closure. Seconded by Commissioner Freeman, the motion carried unaimously. In response to Commissioner Moreno, Ms. Lundquist explained that staff isn't behind on any construction projects with the mild weather this winter. RESOLUTIONS AND ORDINANCES: The resolutions were presented and signed as listed on the Consent Agenda. No Ordinances were approved. Let the minutes reflect that the above and foregoing actions were attested to and respectfully submitted by the Clerk to the Board. Minutes, February 27, 2017 Page 4 2017-0593 BC0016 There being no further business, this meeting was adjourned at 9:29 a.m. BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO ATTEST: di jc40;41 Weld County Clerk to the Board BY:(" a., • D ptfly Clerk to the Board Jule 9,. Cozad, Chair Steve Moreno, Pro -Tern 71/49 -1 -e -1...e7" -- EXCUSED Sean P. Conway 1 ike Freeman EXCUSED Barbara Kirkmeyer Minutes, February 27, 2017 Page 5 2017-0593 BC0016 INTERGOVERNMENTAL SERVICES AND PRE-INCLUSION/DISSOLUTION AGREEMENT THIS INTERGOVERNMENTAL SERVICES AND PRE-INCLUSION/DISSOLUTION AGREEMENT (the "Agreement") is entered into by and between the Johnstown Fire Protection District ("Johnstown"), a Title 32 special district and political subdivision of the State of Colorado; the Milliken Fire Protection District ("Milliken"), a Title 32 special district and political subdivision of the State of Colorado (individually, a "District" and collectively, the "Districts") and the Front Range Fire Rescue Authority ("Authority"), a Title 29 political subdivision and public corporation of the State of Colorado (all three collectively, the "Parties"). RECITALS WHEREAS, the Districts are both fire protection districts organized and operating pursuant to Title 32 of the Colorado Revised Statutes ("Title 32"); and WHEREAS, pursuant to the authority granted under Title 32, the Districts carry out fire prevention and suppression activities, emergency medical and rescue services, fire code enforcement, hazardous material responses and other activities permitted under Title 32; and WHEREAS, Article XIV, § 18(2)(a) of the Colorado Constitution and § 29-1-203, C.R.S. permit and encourage political subdivisions of the state to make efficient and effective use of their powers and responsibilities by cooperating and contracting with each other; and WHEREAS, the Districts, being located adjacent to one another, and pursuant to Article XIV, § 18(2)(a) of the Colorado Constitution and § 29-1-201, C.R.S. and following, have developed a collaborative working relationship to more efficiently and effectively carry out their individual responsibilities under Title 32 and have previously entered into the following agreements: • Shared Services Intergovernmental Agreement for Fire Chief entered June 14, 2011 and amended December, 2011 • Shared Services Intergovernmental Agreement for Operations, Support and Training Officers entered on January 1, 2014 • Intergovernmental Agreement Establishing Front Range Fire Rescue Authority entered into on November 5, 2014 ("Authority Agreement"); • Amendment to Intergovernmental Agreement Establishing Front Range Fire Rescue Authority entered on February 8, 2017 ("Amended Authority Agreement"); and WHEREAS, the recommendation of the Authority Board of Directors and agreement of both the Johnstown and Milliken Boards of Directors is that the Districts fully and finally combine all assets, personnel, and functions into one combined entity, thereby providing the Districts with additional resources that may result in improved advanced life support services and ultimately reduce costs; and WHEREAS, based upon their existing relationship, the Districts have determined that it is in the best interest of the health, safety, and public welfare of their respective citizens to integrate the Districts' services as provided in this Agreement, so that there is a merger into a single fire protection district, regarding all aspects of their operations, administration, and services, as permitted under Title 32; and Page 1 of 7 WHEREAS, upon certification of a successful election to dissolve Milliken and include the boundaries of Milliken into the boundaries of Johnstown, the Authority will dissolve pursuant to the Amended Authority Agreement; and WHEREAS, the primary purpose of this Agreement is to set forth the actions that will occur if voters approve the Milliken Dissolution and Inclusion into Johnstown. It is the intent of this Agreement to ensure that in the event of voter approval, the duties, functions, and liabilities of Milliken and the Authority may be transferred to Johnstown in a manner that assures the continuation of equivalent service and responsible administration and maintenance of facilities, and whereby Milliken is dissolved, as defined under Colorado law, and the area within its boundaries is included, as defined under Colorado law, within the boundaries of Johnstown. NOW, THEREFORE, in consideration of the mutual covenants and obligations herein expressed, it is agreed by and between the Parties hereto as follows: AGREEMENT 1. EFFECTIVE DATE. The Parties have determined that this Agreement, along with all of its terms and conditions, shall go into effect immediately as of March 8, 2017. 2. CONTINGENCY. To the extent the effectuation of obligation or duty set forth in this Agreement requires further approval through judicial or electoral processes, or other future action by the Parties through their respective Boards of Directors, under the provisions of Parts 4 and 7, Article 1, of Title 32, C.R.S., it is contingent upon obtaining such approvals. 3. PRE-DISSOLUTION/INCLUSION ACTIVITIES. 3.1. Administration. 3.1.1. Name Change. It is Johnstown's intent to change the name of the District to Front Range Fire Rescue. All references to Johnstown throughout this Agreement shall apply to Front Range Fire Rescue upon judicial approval of the name change. In addition, upon judicial approval of the name change, Johnstown shall take all necessary steps to inform relevant parties of the name change. 3.1.2. Inclusion. As soon as is reasonably practical following execution of this Agreement by the Parties, the Board of Directors of Johnstown shall adopt a resolution and present an order ("Petition") to the Weld County District Court for inclusion of all of the property within the boundaries of Milliken into Johnstown pursuant to Part 4, Article 1, Title 32, C.R.S., calling for an election of the eligible electors of Milliken on or about November 7, 2017, on the question of such inclusion (hereinafter this process carried to its completion shall be referred to as "Inclusion"). 3.1.3. Dissolution. As soon as is reasonably practical following execution of this Agreement by both Parties, the Board of Directors of Milliken shall petition and request an order from the Weld County District Court under Part 7 of Article 1 of Title 32, C.R.S, requiring a public hearing and requesting an election of eligible electors of Milliken on or about November 7, 2017, on the question of dissolving Milliken effective as soon as such dissolution is ordered but no later than January Page 2 of 7 1, 2018 provided, however, that Milliken is included into Johnstown at the same election (hereinafter this process carried to its completion shall be referred to as "Dissolution"). 3.1.4. Documentation and Prosecution. Except as otherwise provided herein, Milliken, shall produce the documentation necessary or desirable in the opinion of Milliken for the Dissolution, including agreements, resolutions, notices, election materials (except to the extent prepared by the Clerk and Recorder), and property transfer documents and shall be principally responsible for prosecution of the Dissolution. Milliken shall also produce the documentation necessary or desirable in the opinion of Johnstown for the Inclusion. Where necessary, Milliken shall execute such documents, provide such authorization and take such action as will further assist the efforts of Johnstown in its prosecution of the Inclusion procedures contemplated hereby. 3.1.5. Access to Records. Milliken and the Authority shall provide to Johnstown unlimited access to records, including but not limited to, all accounting records maintained either by Milliken, the Authority, or any of its consultants. Where necessary, Milliken and the Authority, or appropriate representatives connected therewith, shall execute such documents, provide such authorizations, and take such actions as are required to allow the full and unrestricted access contemplated by this section. Any records required by the Milliken Board of Directors for consideration of any of the components of this Agreement shall likewise be timely provided to Milliken by Johnstown or the Authority. 3.1.6. Costs. The Authority will pay all costs of the Inclusion/Dissolution process. The Boards of Directors of the Parties shall adopt a joint Resolution calling the election(s) and designating one Designated Election Official to prosecute the election(s). Such Resolution will establish both the responsibilities for tasks and allocation of costs and expenses therefore, including legal fees and expenses. 3.1.7. Time Table. The Parties agree to the extent practicable to jointly complete tasks as needed, to reach the time limitations of completing the purpose of this Agreement, as described more fully in the Matrix, attached hereto as Exhibit A and incorporated herein by reference. 4. DISPOSITION OF ASSETS. Following certification of a successful Inclusion/Dissolution Election, but prior to January 31, 2018, Milliken and the Authority will transfer and convey to Johnstown, via bill of sale, all of its rights, title, and interest in assets or property owned by Milliken and the Authority. 4.1 Real Property. Milliken and the Authority will execute and deliver to Johnstown a Quit Claim deed conveying all of each entity's right, title and interest in and to any real property owned by Milliken and the Authority, including but not limited to all real property owned in fee and all easements. All such real property shall be conveyed free and clear of liens, but without any warranty whatsoever as to title. 4.2 Motor Vehicles, Equipment, Furnishings and Tools. Milliken and the Authority Page 3 of 7 agree to execute documents of title and bills of sale to Johnstown for all tangible personal property owned by Milliken and the Authority, including but not limited to all motor vehicles, equipment, furnishings and tools. If any such property is subject to a lease -purchase agreement, Milliken and the Authority shall take the necessary steps to gain the lessor's permission to assign the lease -purchase agreement(s) to Johnstown or to pay off the lease -purchase agreement(s) in full and transfer clear title to Johnstown prior to January 31, 2018. 4.3 Funds. A portion of the cash which Milliken and the Authority anticipate will be on hand as of the date of the entry of an Order of Dissolution will be necessary to pay each entity's then current liabilities. Upon entry of an Order of Dissolution, Milliken and the Authority shall set aside and pay all of its then current liabilities, including but not limited to all costs incurred in connection with the District's Dissolution, such as, but not limited to the funds for a final audit, the purchase of tail insurance coverage, final director fees, and election and legal expenses, but excluding the Milliken 2012 Bond, which will expire in 2024 ("2024 Bond") and costs related to the Milliken Directors who remain in office to discharge the 2024 Bond. All remaining funds, if any, of Milliken and the Authority on the effective date of Dissolution not otherwise set aside and expended for payment of current liabilities, will be delivered to Johnstown to be used as hereinafter provided. 5. FINANCIAL PLAN. In accordance with the provisions of § 32-1-702(3)(c), C.R.S., following certification of a successful Inclusion/Dissolution Election, but prior to January 31, 2018, the Parties agree to implement the following financial plan encompassing: (i) Johnstown's assumption of non -multiple fiscal year financial obligations and contractual obligations of Milliken and the Authority that are not terminated as of the date of Milliken's Dissolution, and (ii) Johnstown's assumption of financial responsibility for the continuation of fire services within Milliken's territorial boundaries. 5.1 Legal Proceedings. Johnstown will enter its appearance and substitute itself as a party in all legal proceedings to which Milliken and the Authority are currently a party. 5.2 Liabilities. Johnstown will assume all of the liabilities of Milliken and the Authority that do not constitute a multi -year financial obligation under Article X, Sec. 20 of the Colorado Constitution. 5.3 Employee Retirement PlanNolunteer Pension. 5.3.1 Paid Employee Retirement/Pension. Milliken and Johnstown shall take all necessary steps for allocation and transfer of Milliken plan assets pursuant to § 31-31-401(3), C.R.S. 5.3.2. Volunteer Pension. Milliken will transfer all fund assets of the Milliken Volunteer Pension Fund to Johnstown pursuant to § 31-30-1130; provided, however, that the Milliken pension fund assets shall remain separate and shall not be commingled with any other volunteer pension funds under the general financial control of Johnstown. The new Pension Board of Trustees will consist of the Board of Directors established in section 6 and the addition of one elected volunteer from the former Milliken District and one elected volunteer from the former Johnstown District. Page 4 of 7 5.4 Employee Insurance. In addition to the foregoing, Johnstown shall administer, for the benefit of the employees of Milliken and the Authority, to the extent required by law, all Milliken and Authority health and insurance benefits, including but not limited to each individual employee's COBRA rights and benefits to which they may be entitled following the effective date of the Dissolution Order. 5.5 Employees. All Milliken and Authority employees will become employees of Johnstown subject to the current Rules and Regulations of the Authority. 5.6 Milliken Bonded Indebtedness. Milliken's 2024 Bond remains an ongoing obligation to those taxpaying electors who approved the 2012 Bond. The 2024 Bond is paid for through proceeds of a floating mill levy on the property within the Milliken Bond 2024 taxing jurisdiction. Pursuant to § 31-30-702(3)(c), C.R.S., Milliken will continue in existence to such extent as is necessary to adequately provide for the payment of the outstanding 2024 Bond. Milliken shall designate the Directors who will remain in office for purposes of certifying the mill levy for payment of the 2024 Bond. These Directors will not be subject to election and any vacancies will be filled by appointment by the court. 5.7 Services. Johnstown shall provide service to the included Milliken service area pursuant to this Agreement and the Authority Agreement, as amended. Such service will be based on the asset and property transfers contained in this Agreement and the Authority Agreement, as amended, as well as the collection of an 11.483 mill levy on property within the combined boundaries of the Districts. 6. BOARD OF DIRECTORS. Following certification of a successful Inclusion/Dissolution Election, but prior to January 31, 2018, the Johnstown Board of Directors agrees that two current Johnstown Directors will voluntarily resign, and that two Milliken Directors will be appointed to serve out the term of the resigned Johnstown Directors. For every election year following, each Director shall be selected at -large to fill the five (5) member Board. 7. TERMINATION. If a certification of a successful Inclusion/Dissolution Election is ordered by the court in December 2017, this Agreement shall terminate on January 31, 2018. In the event either the Dissolution of Milliken or the Inclusion of Milliken's territory into Johnstown is not approved by the voters, for any reason, or if for any reason the District Court does not enter an Order dissolving Milliken and including all of its territory within Johnstown, this Agreement shall remain in effect for purposes of submitting the same issue to voters in May 2018; provided, however, that during any period in which Inclusion/Dissolution has not been approved, the Districts and Authority will continue to operate pursuant to the Authority Agreement, as amended. If this Agreement continues in effect for purposes of submitting the Inclusion/Dissolution question to the voters in May 2018, the Parties shall amend this Agreement accordingly. 8. MISCELLANEOUS PROVISIONS. This Agreement shall be subject to the following miscellaneous provisions. 8.1. Notices. Any notice required hereunder shall be in writing and shall be sufficient if deposited in the United States mail, postage prepaid to: Johnstown: Milliken: Page 5 of 7 Authority: Johnstown Fire Protection District Attn: Board President P.O. Box 130 Milliken, CO 80543 Milliken Fire Protection District Attn: Board President P.O. Box 130 Milliken, CO 80543 Front Range Fire Rescue Authority Attn: Board President P.O. Box 130 Milliken, CO 80543 8.2. Consent. Whenever any provision of this Agreement requires consent or approval of the Parties, the same shall not be unreasonably withheld. 8.3. Amendments. This Agreement may only be amended in writing, as required, by the Parties in furtherance of the purposes of this Agreement. 8.4. Severability. In the event any provision of this Agreement is determined to be illegal or invalid for any reason, all other provisions of this Agreement shall remain in full force and effect unless and until otherwise determined. The illegality of any provision of this Agreement shall in no way affect the legality and enforceability of any other provision of the Agreement. 8.5. Successors. This Agreement shall be binding upon and shall inure to the benefit of the successors of the Parties. 8.6. Assignment and Delegation. No party shall assign any of the rights or delegate any of the duties created by this Agreement without the written consent of the Parties. 8.7. No Third Party Beneficiaries. This Agreement is made for the exclusive benefit of the Parties hereto and shall not be construed to be an agreement for the benefit of any third party or parties and no third party shall have a right of action hereunder for any cause whatsoever. 8.8. Transfer Documentation. The Parties hereby agree to execute any and all leases, conveyances, amendments and any other documents necessary to effectuate the transfer of all assets and property. [Intentionally Left Blank] Page 6of7 IN WITNESS WHEREOF, the Parties have caused this Agreement to be signed on the date hereinabove written. MILLIKEN FIRE PROTECTION DISTRICT By: President ATTEST: Secretary JOHNSTOWN FIRE PROTECTION DISTRICT By: President ATTEST: Secretary FRONT RANGE FIRE RESCUE AUTHORITY By: President ATTEST: Secretary Page 7of7 U3 U) m a, U L U a) a) Q O U O U U _U b a) t .r A . O a) O a) a, U Q CCI a, a) C U, w c0 U) C O ▪ 0 V • � C a) 'O a, C Q) CO L C Q O tea) O � O � U O N U O t fl- L • Q a, _CI a) O O- E o U O C w O O N CD 0 C N ( 32-1-207 32-1-207 32-1-207(3)(b) r N- N co 32-1- 401(2)(a)(II) 32-1-401(3) 32-1-207(2) 32-1-401(2)(b) Documents needed IGA — Pre -Dissolution agreement Resolution Name Change Letter notice of proposed Name Change Notice of Action — Name Change MFPD Resolutions adopting IGA and Resolution w/ Notice initiating inclusion election JFPD Resolution adopting IGA Letter notice to Milliken property owners Motion for Name Change and Order Attach publication affidavits Notice of Public Hearing . N co H Joint meeting to review Intergovernmental Services and Pre -Dissolution Agreement ("IGA") Adopt Resolution for Name Change action Letter notice to Board of County Commissioners Weld and Larimer Arrange for publication of Notice of Action on Name Change and request Affidavit of Publication Milliken considers adoption of IGA and adopts Resolution Authorizing Action Toward Dissolution Proceedings Johnstown considers adoption of IGA, adopts resolution initiating inclusion election and sets public hearing for April 12. Last day to mail letter notice of Johnstown's public hearing on inclusion to every MFPD property owner within the area proposed to be included into Johnstown not more than 30 days (March 13) nor less than 20 days (March 23) prior to the public hearing. File Motion for Name Change and proposed order. (Court may wait 21 days for response or objection) Publish notice of Johnstown's public hearing on inclusion Responsible Party C O Johnstown Johnstown C - •- 2 Johnstown O Cn Johnstown Johnstown 2017 Date February 8 February 8 February 9 February 9 Publication Date: March 8 March 8 M N U L CD0. 2 (Around March 30) -45 days from ublication () L Cl) w U N N M 32-1-701(1) 32-1-401(2)(d) 32-1-701 32-1-703 32-1-704 32-1-703(3) Documents needed Resolution Initiating Inclusion Election (Appoint DEO, allocate election responsibilities) Petition and Plan for Dissolution Resolution for election, appoint DEO, allocate costs Motion for Inclusion Election, proposed Order Petition and Plan for Dissolution, proposed Order, appoint DEO and Request hearing; Notice of Court Hearing JFPD Entry of Appearance Notice of Court hearing H co H Johnstown conducts public hearing and finally adopts Resolution Initiating Inclusion Election Johnstown adopts Joint Resolution with Milliken for conduct of inclusion/dissolution election, to appoint local Designated Election Official and to allocate costs and res onsibilities for the election. Milliken considers approval of Petition and Plan for Dissolution Milliken adopts Joint Resolution with Johnstown for conduct of inclusion/dissolution election, to appoint Designated Election Official and to allocate costs and res onsibilities for the election. Johnstown to file Motion for Inclusion Election with Weld County District Court, together with proposed Order, requesting that the Court set the coordinated election for November 7, 2017, appoint a Designated Election Official and approve the ballot question Milliken to file Petition and Plan for Dissolution with Weld County District Court, together with proposed Order to appoint Designated Election Official with authority to proceed with conduct of November 7 dissolution election. Court schedules hearing to be held within 50 days after the filing of the etition Johnstown files entry of appearance (in Milliken file) with Court, as a party to the agreement for the continuation of Milliken's services Mail copy of Milliken's notice of court hearing to the Boards of County Commissioners of Larimer and Weld Counties Responsible Party Johnstown Y Johnstown Y Johnstown Y 2 2017 Date April 12 April 12 April 17 r -- ,-- T=" Q. Q April 18 When court hearing scheduled ui si V VO 32-1-703(1) 1-13.5-510(3) , N. •- 1-13.5-511 •a- a) N. i r 1-7-902 1-7-903 1-7-906(2) 1-5-303(1) and 304 Documents needed Notice of Court Hearing Ballot issues and questions Resolution setting same Letter -Written notice of intent Ballot certification TABOR notice TABOR notice TABOR notice Y W 19 I- Publish Notice of Court Hearing on Milliken's Petition and Plan for Dissolution Last day for Court to conduct hearing on Petition and Plan for Dissolution. Court issues Order setting dissolution election for November 7, 2017 and ratifying approval of election proceedings, including certification of ballot question. Boards consider ballot questions and adopt resolution approving same. Written notice of intent to take part in coordinated election due to EACH County Clerk and Recorder Last day for DEO to certify ballot content to Larimer and Weld counties (no later than 60 days before the election) Pro/Con statements due to DEO Friday before 45th day prior for TABOR notice §1-7-901(4) Provide financial inserts for TABOR notice DEO prepares summary of pro/con comments for Clerk & Recorders TABOR notice mailed. Clerk & Recorder mails TABOR notices to active registered electors who are property owners living within district boundaries. DEO mails TABOR notices to active registered electors who are property owners living outside of the district boundaries. Responsible Party 0) Y — 2 t 7 o O Johnstown & Milliken Johnstown & Milliken Local DEO Local DEO Milliken Local DEO Clerk& Recorders Local DEO 2017 Date When court hearing scheduled June 1 +50 d from filing of Petition with Court June/July July 28 August 5 September 22 September 26 October 6 vi ti C) 1-13.5-502 Documents needed Notice of Election JFPD Mtn for inclusion MFPD Mtn for Dissolution H co F - Publish notice of election (no later than 20 days before the election). Post notice in office of local DEO. Mail or email copy of notice to Clerk and Recorder of Larimer and Weld Counties ELECTION DAY Canvass Board meets to certify election results File certified election results and Motion for Entry of Inclusion Order with Weld County District Court File certified election results and Motion for Entry of Dissolution Order with Weld County District Court Certified copies of orders to be recorded in Weld County Clerk & Recorder's office. Recorded Orders to be filed with County Assessors. Johnstown Board appoints two former Milliken Directors to Johnstown Board pursuant to Paragraph 6 of the Agreement. Responsible Party Clerk & Recorders Local DEO Clerk & Recorders DEO Johnstown c Y Johnstown & Milliken c 3 O iii C c .c 2017 Date October 18 November 7 November 24 November 27 November 27 Upon Court signing orders After dissolution of Milliken and following a vacancy on Johnstown Board Hello