CC RESOLUTION 5572RESOLUTION NO. 5572
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EL SEGUNDO
REQUESTING MEMBERSHIP IN THE CALIFORNIA
INTERGOVERNMENTAL RISK AUTHORITY AND PARTICIPATION IN
THE LIABILITY AND WORKERS' COMPENSATION PROGRAMS
The City Council of the City of El Segundo does resolve as follows:
SECTION 1: Findings: The City Council finds as follows:
A. Pursuant to Government Code § 6500 et seq., the City of El Segundo
desires to enter into an agreement with the California Intergovernmental
Risk Authority ("CIRA") for the purpose of pooling the Liability and
Workers' Compensation coverages as more fully set forth in the Joint
Powers Agreement.
B. The City Council finds that Liability and Workers' Compensation Programs
offer significant advantages to the City, so that it is in the City's best
interest to participate in such programs.
C. The Deposit Premium is based on a payroll estimate of $40,064,000.
SECTION 2: Actions. The City Council hereby:
A. Authorizes City Manager Darrell George to execute the Amended and
Restated Joint Exercise of Powers Agreement of the California
Intergovernmental Risk Authority, attached hereto as Exhibit A, on its
behalf with the effective date of July 1, 2026.
B. Consents to participate in the General Liability Program, and selects its
self -insured retention (SIR) of $750,000 which represents the City's
responsibility per occurrence. The FY 2025-2026 Deposit Premium for
liability coverage as provided by CIRA is estimated to be $1,632,605.
C. Consents to participate in the Workers' Compensation Program, and
selects its self -insured retention (SIR) of $500,000 which represents the
City's responsibility per occurrence. The FY 2025-2026 Deposit Premium
for coverage as provided by CIRA is estimated to be $367,933.
D. Designates Director of Human Resources & Risk Management Rebecca
Redyk as its representative on the CIRA Board of Directors, to act on all
matters coming before said Board on behalf of the City of El Segundo as a
Member Entity, as if the City itself were present. The City designates Risk
Manager Sharon Brennan as the alternate representative.
E. Authorizes payment to CIRA in the amounts identified above for Liability
and Workers' Compensation coverage.
Resolution No. 5572
Page 1 of 3
SECTION 3: Severability. If any part of this Resolution or its application is
deemed invalid by a court of competent jurisdiction, the City Council intends that
such invalidity will not affect the effectiveness of the remaining provisions or
applications and, to this end, the provisions of this Resolution are severable.
SECTION 4: Signature Authority. The Mayor, or presiding officer, is hereby
authorized to affix his signature to this Resolution signifying its adoption by the
City Council of the City of El Segundo, and the City Clerk, or her duly appointed
deputy, is directed to attest thereto.
SECTION 5: Effective Date. This Resolution will take effect immediately upon
adoption and will remain effective unless repealed or superseded..
SECTION 6: City Clerk Direction. The City Clerk will certify to the passage and
adoption of this Resolution, enter it into the City's book of original Resolutions,
and make a record of this action in the meeting's minutes.
PASSED, APPROVED AND ADOPTED this 18th day of November 2025.
ATTEST:
iwaan Truax, City°Clerk
APPROVED AS TO FORM:
Mark D. He ley, City Attorney
Resolution No. 5572
Page 2 of 3
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) SS
CITY OF EL SEGUNDO
I, Susan Truax, City Clerk of the City of El Segundo, California, do hereby certify
that the whole number of members of the City Council of said City is five; that the
foregoing Resolution No. 5572 was duly passed and adopted by said City
Council, approved and signed by the Mayor Pro Tern, and attested to by the City
Clerk, all at a regular meeting of said Council held on the 18th day of November,
2025, and the same was so passed and adopted by the following vote:
AYES: Mayor Pro Tern Baldino, Council Member Boyles, and Council
Member Giroux
NOES: None
ABSENT: Mayor Pimentel and Council Member Keldorf
ABSTAIN: None
WITNESS MY HAND THE OFFICIAL SEAL OF SAID CITY this 18t" day of
November, 2025
d.
Su uax City Clerk
Of the Ci of El Segundo,
California
Resolution No. 5572
Page 3 of 3
Agreement No. 7471
Exhibit A
AMENDED AND RESTATED
JOINT EXERCISE OF POWERS AGREEMENT
OF THE
CALIFORNIA INTERGOVERNMENTAL RISK AUTHORITY
(formerly Public Agency Risk Sharing Authority of California)
This Amended and Restated Joint Exercise of Powers Agreement of the California
Intergovernmental Risk Authority ("CIRA" or "Authority") ("Agreement"), formerly known as the Public
Agency Risk Sharing Authority of California ("PARSAC"), is entered into by and among the public entities,
hereafter referred to as "Members", each of which is organized and existing under the laws of the State
of California and is a signatory to this Agreement and listed in Appendix "A", attached hereto and made
a part hereof. This Agreement supersedes the Public Agency Risk Sharing Authority of California
[PARSAC] Joint Powers Agreement dated May 25, 2017 as of, and is effective on, July 1, 2021 ("Effective
Date").
RECITALS
1. The Authority was originally created as the California Municipal Insurance Authority
effective May 21, 1986 pursuant to that certain Joint Powers Agreement Creating the California
Municipal Insurance Authority ("Original JPA Agreement"). The Original JPA Agreement was revised and
restated effective July 1, 1989 and then again effective November 19, 1993 when the original name was
changed to the Public Agency Risk Sharing Authority of California. Subsequent restatements were
approved effective May 31, 1996, December 13, 2002, December 12, 2003, May 20, 2005, May 31, 2007,
and May 26, 2011. The most recent restatement is the PARSAC Joint Powers Agreement which was
approved effective May 25, 2017 ("PARSAC Agreement").
2. Labor Code Section 3700 authorizes public entities, including members of a pooling
arrangement under a joint powers authority, to fund their own workers' compensation claims.
3. Government Code Sections 989 and 990 authorize a local public entity to insure itself
and its employees against tort or inverse condemnation liability.
4. Government Code Section 990.4 authorize a local public entity to fund insurance and
self-insurance in any desired combination.
5. Government Code Section 990.6 provides that the cost of insurance is an appropriate
public expenditure.
6. Government Code Section 990.8 authorizes two or more local public entities to enter
into an agreement to jointly fund such expenditures under the authority of the Joint Exercise of Powers
Act (Gov. Code Section 6500 et seq.).
7. Government Code Section 6500 et seq. authorizes two or more public entities to jointly
exercise, under an agreement, any power which is common to each of them.
8. Each Member that is a party to this Agreement desires to join with the other Members
to fund programs of insurance for workers' compensation, liability, property and other coverages to be
determined and for other purposes set forth in this Agreement.
1
65365.00002\33005 619.4
Agreement No. 7471
9. The governing body of each Member has determined that it is in the Member's own
best interest, and in the public interest, to execute this Agreement and participate as a Member of the
Authority.
In consideration of the recitals, mutual benefits, covenants, and agreements set forth in this
Agreement, the Members agree as follows:
ARTICLE I.
CALIFORNIA INTERGOVERNMENTAL RISK AUTHORITY
AS SUCCESSOR TO AND EXPANSION OF PARSAC
A. Authority Created. The Authority was originally formed on May 21, 1986 as the California
Municipal Insurance Authority by operation of the Original JPA Agreement and subsequently
renamed as the Public Agency Risk Sharing Authority of California effective November 19, 1993.
The Authority was, and is, formed pursuant to the provisions of Article I (commencing with
Section 6500) of Chapter 5 of Division 7 of Title 1 of the Government Code of the State of
California ("Code"), which authorizes two or more public agencies, by a joint powers agreement
entered into respectively by them and authorized by their legislative or governing bodies, to
exercise jointly any power or powers common to the member agencies.
1. Name Chas. As of the Effective Date, the Public Agency Risk Sharing Authority of
California shall be known as the California Intergovernmental Risk Authority, hereinafter
referred to as "CIRA" or the "Authority."
2. eate Entity. Pursuant to Code Sections 6506 and 6507, from its inception, the
Authority has, is, and shall be a public entity separate and independent from the
Members which is governed exclusively by the Authority's Board of Directors ("Board").
B. Membership in the Authority as of !he Effective Date. As of the Effective Date, the membership
of the Authority shall consist of the members of PARSAC and the members of the Redwood
Empire Municipal Insurance Fund ("REMIF"), with respect to only those that have approved this
Agreement as of the Effective Date, as listed in Appendix "A".
C. Future Membershi . Membership in the Authority is open to public entities throughout the
State of California, if such public entities meet the requirements specified in the Bylaws and are
approved by the Board.
ARTICLE II.
PURPOSE
The purpose of the Authority is to exercise the powers of the Members to jointly accomplish the
following:
A. Develop comprehensive Programs with the objective to reduce the cost of risk against which the
Members are authorized or required to protect against by insurance, self-insurance, or pooling.
Such Programs may include, but are not limited to, coverages for tort liability, workers'
2
65365.00002\33005619.4
Agreement No. 7471
compensation, employee health benefits, loss to real or personal property, or liability arising out
of the ownership, maintenance, or use of real or personal property.
B. The design of the Programs may evolve with the needs of the Members and in accordance with
contemporary economic and financial conditions. Programs may therefore operate on an
insured, pooled, self -funded, or other appropriate basis whereby the Members share some
portion, or all, of the costs of Program losses.
B. Jointly secure administrative and other services including, but not limited to, general
administration, underwriting, risk management, loss prevention, claims adjusting, data
processing, brokerage, accounting, legal and other services related to any authorized purpose.
ARTICLE III.
PARTIES TO THE AGREEMENT AND RESPONSIBILITIES OF MEMBERS
A. Each Member represents and warrants that it intends to, and does hereby, contract with all
other Members listed in Appendix "A", and any new members admitted to the Authority. Each
Member also represents and warrants that the withdrawal or expulsion of any Member shall not
relieve any Member of its rights, obligations, liabilities or duties under this Agreement or the
individual Programs in which the Member participates.
B. Each Member agrees to be bound by and to comply with all the terms and conditions of the
Governing Documents and any Resolution or other action adopted by the Board as they now
exist or may hereinafter be adopted or amended. Each Member assumes the obligations and
responsibilities set forth in the Governing Documents, as they may be amended.
C. Each new Member agrees to participate for a minimum of five years, except that members of
PARSAC and REMIF as of June 30, 2021 must continue for a minimum of two years thereafter.
Also, each new Member agrees to meet its obligations and responsibilities as set forth in the
Governing Documents.
ARTICLE IV.
POWERS
The Authority shall have the powers common to its Members. As provided by Government Code Section
6509, the Authority's power is subject to the restrictions upon the manner of exercising the power of
the Member specified in the Bylaws. Under this Agreement, the Authority is authorized, in its own
name, to do all acts necessary and to exercise such common powers to fulfill the purposes of this
Agreement, including but not limited to the following:
A. Make and enter contracts;
B. Employ agents and employees;
C. Incur debts, liabilities or obligations;
D. Receive, collect, invest, and disburse funds;
3
65365.00002\33005619.4
Agreement No. 7471
Receive contributions and donations of property, funds, services and other forms of assistance;
Acquire, construct, manage, maintain, hold, lease or dispose of real and personal property; and
& Sue and be sued in its own name and settle any claim against it.
ARTICLE V.
BOARD OF DIRECTORS
A. The Authority shall be governed by the Board. Each Member shall appoint a representative to
the Board and an alternate representative, each of whom shall meet the parameters set forth in
the Bylaws. In the absence of a resolution of the Board providing otherwise, representatives and
alternates will serve without compensation by the Authority.
B. The Member's representative and/or alternate representative shall be removed from the Board
upon the occurrence of any one of the following events: (1) the expulsion or withdrawal of the
Member from the Authority; (2) the death or resignation of the Member representative; (3) the
Member gives notice that the Member representative is no longer employed by the Member; or
(4) as otherwise provided in the Authority's Bylaws.
C. The Board shall exercise all powers and conduct all business of the Authority, either directly or
by delegation of authority to committees or other bodies or individuals.
ARTICLE VI.
ADMINISTRATION OF PREEXISTING OBLIGATIONS
A. All liabilities and obligations of the Authority existing prior to the Effective Date ("Preexisting
Obligations") will be administered under the terms and conditions of the PARSAC Agreement.
For this purpose, the PARSAC Agreement in effect on June 30, 2021, which is attached hereto as
Appendix B, is hereby made a part of this Agreement and incorporated herein by this reference.
B. The Board shall appoint a committee made up of representatives of Authority members that
were members prior to the Effective Date to make recommendations to the Board regarding the
administration of the Preexisting Obligations. As to specific agenda items relating to such
matters, only Directors representing Members who were members of the Authority prior to the
Effective Date may vote, and as to such items, a quorum shall be determined solely by reference
to the number of Members that were members of the Authority prior to the Effective Date.
C. All assets of the Authority existing on June 30, 2021 shall be reserved by the Authority for the
sole purpose of administering the Preexisting Obligations. Similarly, all assets of REMIF shall be
used exclusively for the purpose of administrating the obligations of REMIF.
653 65.00002\3 3005619.4
Agreement No. 7471
ARTICLE VII.
OFFICERS
A. The Board shall elect a President, Vice -President, Treasurer, and Auditor/Controller. The
President, Vice -President, and Auditor/Controller must be Directors. The General Manager shall
serve as Secretary of the Board. The manner of election and term of office of elected officers
and their authority and responsibilities shall be as set forth in the Authority's Bylaws. If any of
the elected officers ceases to be a Member's representative, the resulting vacancy shall be filled
as provided in the Authority's Bylaws. The Board may elect such other officers as it considers
necessary.
B. As permitted by Government Code Section 6505.6, the Treasurer shall comply with the duties
and responsibilities set for the subdivisions (a) through (d) of Government Code Section 6505.5,
and shall cause an independent audit to be made by a certified public accountant, or public
accountant, in compliance with Government Code Section 6505. The Treasurer will have no vote
on the Board unless the Treasurer is also a Director.
C. The Board shall appoint a General Manager who shall act as Secretary of the Board and as the
Chief Administrative Officer of the Authority. Although an officer, the General Manager shall not
have a vote on the Board or any committee of the Authority.
ARTICLE Vill.
MEETINGS AND RECORDS
A. Not less than once a year, the Board and all standing committees shall hold regular meetings as
set forth in the Bylaws of the Authority. Special meetings may be called as provided in the
Bylaws.
B, All meetings of the Board, and appointed committees, including without limitation, regular,
adjourned regular, and special meetings, shall be called, noticed, held, and conducted in
accordance with the Ralph M. Brown Act (Section 54950 et. seq. of the Government Code).
C. Minutes of regular, adjourned regular, and special meetings of the Authority shall be kept under
the direction of the Secretary. After each meeting, the Secretary shall cause copies of the
minutes to be forwarded to each Board member for review and approval at the next regular
meeting.
ARTICLE IX.
BUDGET
The Board shall adopt an annual budget prior to the beginning of each Fiscal Year.
ARTICLE X.
REGULAR AUDITS AND REVIEWS
A. The Board shall cause an annual financial audit of the accounts and records to be prepared by a
Certified Public Accountant in compliance with California Government Code Sections 6505 and
5
653 65.00002\33005 619.4
Agreement No. 7471
6505.5 or 6505.6 with respect to all receipts, disbursements, other transactions and entries into
the books of the Authority. The minimum requirements of the audit shall be those prescribed by
the State Controller for special districts under Government Code Section 26909 and shall
conform to generally accepted accounting standards. A report of each such audit shall be filed
as a public record with the Board, each of the Members, and the auditor/controller of the
county in which the Authority's administrative office is located. The report shall be filed within
twelve months of the end of the fiscal year under examination. The Authority shall pay all costs
for such financial audits.
B. The Board shall cause an annual actuarial review to be prepared for each of the Programs of the
Authority and a report of such actuarial review shall be made available for inspection by the
Board and the Members. The Authority shall pay all costs for such actuarial review.
C. The Board shall cause a claims audit of the administration of the claims for each of the Programs
of the Authority at least biannually. A report of such claims review shall be made available for
inspection by the Board and the Members. The Authority shall pay all costs for such claims
reviews.
ARTICLE XI.
ADMISSION OF NEW MEMBERS
A. Any public entity eligible for membership as stated in Article I may apply for membership in the
Authority and participation in one or more of the Authority's Programs at any time. To be
considered, the applicant must submit any documentation or information requested by the
Authority and pay any costs required to analyze their application and determine their initial
contribution.
B. The Authority shall review all applications by potential new members to determine if they meet
the requirements provided for in the Bylaws and any relevant Board policies to determine
whether and on what conditions to admit the applicant.
C. Upon approval for membership by two-thirds vote of the Board, to become a Member the
applicant must execute this Agreement and pay any contributions or premiums required to
participate in the Program(s) for the initial Program Year in which the applicant will participate.
ARTICLE XII.
WITHDRAWAL
A. After the initial commitment period described in Article III, any Member which enters a Program
may withdraw from that Program by compliance with the requirements stated in the Bylaws for
withdrawal from the Program.
B. Withdrawal of a Member does not terminate its rights to coverage arising under any Program in
which it participated for the years in which it participated. A Member that has withdrawn from a
Program may later seek to renew participation in the Program subject to any terms and
conditions set forth in the Bylaws.
6
65365.00002\33005619.4
Agreement No. 7471
C. A Member that has withdrawn from all of the Authority's Programs shall no longer have a right
to a representative on the Board, but shall remain liable for assessments and other obligations
arising from the Program Years in which it participated.
D. As soon as administratively feasible after the Effective Date, the Members of the Authority shall
agree on the method of apportioning the CalPERS retirement obligations of the Authority in the
event of a default event as defined by Government Code Section 6508.2. Until such time, and in
the event of a default event, the terms of the Public Agency Risk Sharing Authority of California
(PARSAC) Agreement for Apportion of Retirement Obligations dated May 25, 2017, and attached
hereto as Exhibit "C", shall apply with respect to all Members of the Authority.
ARTICLE XIII.
EXPULSION
The Board may expel any Member from the Authority and/or from a Program for material breaches of
the Governing Documents consistent with the provisions of the Bylaws, subject to any warning or
probationary provisions in the Governing Documents. Expulsion does not terminate the obligations of
either the Authority or the Member incurred prior to the expulsion.
ARTICLE XIV.
TERMINATION AND DISTRIBUTION
A. This Agreement shall continue in full force and effect until terminated. Termination of this
Agreement shall also constitute the termination of all Programs. This Agreement may be
terminated at any time by the vote of three -fourths of the Members; provided, however, that
this Agreement and CIRA shall continue to exist for the purpose of disposing of all claims and
paying its obligations for employees' health and pension benefits, before the distribution of
assets, and any other functions necessary to wind up the affairs of CIRA.
B. Upon termination of this Agreement, all assets of each Program of CIRA shall be distributed
among the Members which participated in such Programs, in accordance with the retrospective
premium adjustment process in effect during the term of this Agreement. Such distributions
shall be determined within six [6] months after the disposal of the last pending claim or other
liability covered by all Programs of the Authority. The Board may in its sole discretion determine
that earlier distributions are appropriate as to Programs for which there remains no claim or
liability.
C. Following the termination of this Agreement, any Member which was a participant in any
Program of CIRA shall pay any additional amount of premium, determined by the Board or its
designee in accordance with a retrospective premium adjustment, which may be necessary to
enable final disposition of all claims arising from losses under that Program during the Member's
period of participation.
D. The Board is vested with all powers of CIRA for the purpose of concluding and dissolving the
business affairs of CIRA. The Board may designate legal counsel and any committee or person to
carry out a plan of dissolution adopted by the Board.
7
65365.00002\33005619.4
Agreement No. 7471
ARTICLE XV.
LIABILITY OF MEMBERS, DIRECTORS, OFFICERS, AND COMMITTEE MEMBERS
A. Pursuant to Government Code section 6508.1, except as to liabilities to a public retirement
system, the debts, liabilities, and obligations of the Authority shall not constitute debts,
liabilities, or obligations of any Member. However, each Member shall remain liable to the
Authority for contributions assessed by the Authority to pay its debts, liabilities, or obligations.
B. The debts, liabilities or obligations incurred by either PARSAC or REMIF prior to the Effective
Date shall not constitute the debts, liabilities or obligations of the other. Notwithstanding the
preceding, the Authority intends to be the successor to the CalPERS pension obligations of
REMIF pursuant to California Government Code Section 20508. As such, the liability to CalPERS
with respect to service credited under REMIF's CalPERS contract, and the continuing liability to
CalPERS of the Authority with respect to service credit accrued both prior to and after the
Effective Date under the Authority's CalPERS contract, shall be the contractual liability of the
Authority. The Authority and REMIF shall separately enter into an agreement to provide for the
allocation of liability, and the payment of related contributions, with respect to service credit
accrued prior to the Effective Date.
C. The representatives to the Board of Directors and to each of the Programs and any officer,
employee, contractor, or agent of the Authority shall use ordinary care and reasonable diligence
in the exercise of their power and in the performance of their duties under this Agreement.
Directors, officers, committee members of the Authority shall be liable for any act or omission
within the scope of their office or employment by the Authority only in the event that they act
or fail to act because of actual fraud, corruption, or actual malice or willfully fail or refuse to
conduct the defense of a claim or action in good faith or to reasonably cooperate in good faith
in the defense conducted by the Authority.
D, The Authority shall defend and indemnify its directors, officers, and employees to the same
extent as any other public entity of the State of California is obliged to defend and indemnify its
employees pursuant to Government Code Section 825, et seq., or other applicable provisions of
law. Nothing herein shall limit the right of the Authority to purchase insurance to satisfy this
obligation.
E. The Authority shall indemnify, protect, defend, and hold harmless each and all of the Members,
and their officials, agents, and employees, for and from any and all liability, claims, causes of
action, damages, losses, judgments, costs, or expenses (including attorney fees) resulting from
an injury caused by a negligent or wrongful act or omission occurring in the performance of this
Agreement by the Authority, by one or more of the Members, or any of their officials,
employees, agents, or independent contractors.
8
65365.00002\33005619.4
Agreement No. 7471
ARTICLE XVI.
NOTICES
Notices to each Member under this Agreement shall be sufficient if mailed to its respective address on
file with the Authority. Any Member may designate any other address in substitution of the foregoing
address to which such notice will be given at any time by giving five days written notice to the Authority
and all other Members.
ARTICLE XVII.
AMENDMENTS
This Agreement may be amended at any time with the approval of two-thirds of the Directors on the
Board acting with the approval of their governing bodies, except that any amendment that reduces the
voting requirement for termination of the Authority must be approved by three -fourths of the Directors
on the Board acting with the approval of their governing bodies. Authority of the Member
representative (director) to give such approval may be delegated such in advance by the Member's
governing body, or in the absence of such prior delegation by action of a Member's governing body to
approve the proposed amendment. The amended Agreement shall take effect on the first day of the
month following the Authority's receipt of notice of approval by two-thirds of the Members, unless
otherwise stated in the Amendment, and once effective shall apply to all Members regardless of
whether a particular Member approved the amendment. Refusal to execute or comply with the
amended Agreement shall be a basis for expulsion of the Member. A Member that does not approve of
the amendment may withdraw from the Authority and all its Programs at the end of the fiscal year next
following the effective date of the amendment, notwithstanding the five-year minimum commitment
provided for in Article III, Section C.
ARTICLE XVIII.
SEVERABILITY
Should any portion, term, condition, or provision of this Agreement be decided by a court of competent
jurisdiction to be illegal or in conflict with any law of the State of California, or be otherwise rendered
unenforceable or ineffectual, the validity of the remaining portions, terms, conditions, and provisions
shall not be affected thereby.
ARTICLE XIX.
COMPLETE AGREEMENT
The foregoing constitutes the full and complete Agreement of the parties. There are no oral
understandings or agreements not set forth in writing herein, except as to the Bylaws.
9
65365.00002\33005619.4
Agreement No. 7471
ARTICLE XX.
TERM OF AGREEMENT
This Agreement shall become effective upon execution, and shall continue in effect until satisfaction of
all obligations created hereunder following termination of the Authority created by this Agreement.
ARTICLE XXI.
COUNTERPARTS
The Agreement may be executed in multiple counterparts, each of which shall be considered an original„
ARTICLE XXII.
ARBITRATION
Any controversy arising out of this Agreement shall be submitted to binding arbitration, which shall be
conducted in accordance with the provisions of the California Arbitration Act (California Code of Civil
Procedure § 1280 et seq.).
ARTICLE XXIII.
FORCE MAJEURE
No party will be deemed to be in default where failure or delay in performance of any of its obligations
(other than payment obligations) under this Agreement is caused by floods, earthquakes, other Acts of
God, fires, wars, riots or similar hostilities, actions of legislative, judicial, executive, or regulatory
government bodies or other cause, without fault and beyond the reasonable control of such party
("Force Majeure"). If any such events shall occur, the time for performance by such party of any of its
obligations under this Agreement will be extended by the parties for the period of time that such events
prevented such performance. Upon the occurrence of an event of Force Majeure, the affected party
shall: (i) promptly notify the other parties of such Force Majeure event, (ii) provide reasonable details
relating to such Force Majeure event and (iii) implement mitigation measures to the extent reasonable.
ARTICLE XXIV.
DEFINITIONS
The following definitions shall apply to the provisions of this Agreement and the Bylaws of the Authority:
A. "Agreement" shall mean this Agreement, as it may be amended from time to time, creating the
California Intergovernmental Risk Authority.
B. "Board" or "Board of Directors" shall mean the governing body of the Authority.
C. `Bylaws" shall mean the Bylaws attached to this Agreement, as amended from time to time by
the Board consistent with the amendment provisions in the Bylaws.
10
65365.00002\33005619.4
Agreement No. 7471
D. "Claim(s)" shall mean demand(s) made against the Member arising out of occurrences which are
covered or alleged to be covered by the Authority's Memorandums of Coverage or policies of
insurance.
E. "Fiscal Year" shall mean the period of time commencing on July 1 of each year and ending on
June 30 of the following year.
F. "Governing Documents" shall mean this Agreement, the Bylaws of the Authority, each
Program's Memorandum of Coverage, the Master Program Document, , and any other
document stipulated as a Governing Document in the Bylaws or by action of the Board.
G. "Insurance" shall mean insurance or reinsurance purchased by the Authority to cover Claims
against or losses of the Authority and/or its Members.
H, "Jurisdiction" shall mean the territory in which the Authority may exercise its powers; i.e., the
State of California.
I. "Member" shall mean any public entity authorized to be a member of a Joint Powers Authority,
which is a party to this Agreement and is participating in one or more Programs.
J. "Memorandum of Coverage" shall mean a document issued by the Authority for each Program
specifying the coverages and limits provided to the Members participating in the Program.
K. "Participation" or "participating" shall refer to a Member that has elected to join and take part
in a Program.
L. "Pooling" shall mean group self-insurance as allowed by Government Code section 990.8, Labor
Code section 3700, or any other applicable law.
M. "Program" shall mean those coverage programs of risk sharing, insurance, self-insurance,
pooling and risk management services created by the Authority to manage specific types of
risks.
N. "Program Year" shall mean the annual period in each Program to be segregated for
determination of coverage premiums or assessments.
0. "Risk Management" shall mean the process of identifying, evaluating, reducing, transferring,
and eliminating risks. Risk Management includes, but is not limited to, various methods of
funding claims payments, purchasing insurance, legal defense of claims, controlling losses, and
determining self -insured retention levels and the amount of reserves for potential claims.
11
65365.00002\33005 619.4
Agreement No. 7471
IN WITNESS WHEREOF, the undersigned party hereto has executed this Agreement on the date
indicated below.
Date:
California Intergovernmental Risk Authority ["CIRA"]
Y,
Name/Title
Attest:
Secretary, CIRA
Member Entity:
Date: 2Q
653 65.00002\3 3005619.4
By:
Darrell George/City Manager
gP�D AS TO FORM:
. -, I
t� I'Y ATTORN
12
Agreement No. 7471
APPENDIX "A"
CALIFORNIA INTERGOVERNMENTAL RISK AUTHORITY MEMBERS
(effective July 1, 2025)
1. Central Fire District
of Santa Cruz County
2. City of Amador City
3. City of Arcata
4. City of Avalon
5. City of Belvedere
6. City of Blue Lake
7. City of Calimesa
8. City of CaIistoga
9. City of Citrus Heights
10. City of Clearlake
11. City of Cloverdale
12. City of Coalinga
13. City of Cotati
14. City of Eureka
15. City of Ferndale
16. City of Fort Bragg
17. City of Fortuna
18. City of Grass Valley
19. City of Healdsburg
20. City of Highland
21. City of Industry
22. City of Lakeport
23. City of Maywood
24. City of Menifee
25. City of Nevada City
26. City of Placentia
27. City of Placerville
28. City of Plymouth
29. City of Point Arena
30. City of Rancho
Cucamonga
13
65365.00002\33005619.4
31. City of Rancho Santa Margarita
32. City of Rohnert Park
33. City of San Juan Bautista
34. City of Sebastopol
35. City of Sierra Madre
36. City of Sonoma
37. City of South Lake Tahoe
38. City of St. Helena
39. City of Tehama
40. City of Trinidad
41. City of Twentynine Palms
42. City of Ukiah
43. City of Upland
44. City of Watsonville
45. City of Wheatland
46. City of Wildomar
47. City of Willits
48. City of Yucaipa
49. CONFIRE
50. Foresthill Fire Protection District
51, Mosquito Fire Protection District
52. Pajaro Regional Flood Management
Agency
53. Rancho Cucamonga Fire Protection
District
54. REDCOM
55. Town of Truckee
56. Town of Windsor
57. Town of Yountville
58. Town of Yucca Valley
59. Wheatland Fire Authority