1. CALL TO ORDER Pledge of Allegiance

Size: px
Start display at page:

Download "1. CALL TO ORDER Pledge of Allegiance"

Transcription

1 AGENDA for a REGULAR MEETING OF THE BOARD OF DIRECTORS VALLEY COUNTY WATER DISTRICT RAMONA BOULEVARD, BALDWIN PARK, CALIFORNIA MONDAY, JANUARY 28, 2019 AT 5:30 P.M. 1. CALL TO ORDER Pledge of Allegiance 2. ROLL CALL OF MEMBERS OF THE BOARD OF DIRECTORS AND DISTRICT EMPLOYEES President Lenet Pacheco Vice President Margarita Vargas Director Jazmin Lopez Director David L. Muse 3. ADOPTION OF AGENDA This item indicates action anticipated by the Board of Directors. 4. PUBLIC COMMENT ON AGENDA AND NON-AGENDA ITEMS Anyone wishing to discuss items on and not on the agenda may do so at this time. A three-minute time limit on remarks is requested. 5. PRESENTATION A. Introduction to the New District Employee 6. APPROVAL OF MINUTES A. Minutes for the Regular Meeting of the Board of Directors held Monday, January 14, CONSENT CALENDAR All items listed under the Consent Calendar are considered to be routine and will be approved by one motion unless separate discussion is requested. A. Approval of Checks and Invoice Register i. Checks drawn on SCE Federal Credit Union Operating Account ii. Invoice registers B. Transfer of funds from SCE Federal Credit Union Income Account to SCE Federal Credit Union Operating Account i. Valley County Water District VCWD Accounts Payable Warrant Check 8. ACTION ITEM A. Consider Appointment to Fill Vacancy on the Valley County Water District Board of Directors 9. NON-ACTION ITEM A. Presentation on the District s Capital Improvement Plan 10. FINANCE & CUSTOMER SERVICE MANAGER REPORT JANDY MACIAS 11. OPERATIONS & MAINTENANCE MANAGER REPORT TOM MORTENSON 12. GENERAL MANAGER REPORT JOSÉ MARTINEZ 13. GENERAL COUNSEL REPORT OLIVAREZ MADRUGA LEMIEUX & O NEILL Board Agenda Page 1

2 14. BOARD OF DIRECTOR COMMENTS AND REPORTS 15. CONSIDER FUTURE AGENDA ITEM REQUESTS 16. INFORMATION ITEMS / NEWSPAPER ARTICLES / PRESS RELEASES 17. ADJOURNMENT PRESIDENT LENET PACHECO, PRESIDING In compliance with the Americans with Disabilities Act, if you have a disability, and you need a disability-related modification or accommodation to participate in this meeting, please contact the District at Requests must be made as early as possible and at least one full business day before the start of the meeting Board Agenda Page 2

3 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 1 CALL TO ORDER Meeting Called to Order At: Meeting Chaired By: Pledge of Allegiance

4 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 2 ROLL CALL OF MEMBERS OF THE BOARD OF DIRECTORS AND DISTRICT EMPLOYEES Members of the Board of Directors: Present: Absent: President Lenet Pacheco Vice President Margarita Vargas Director Jazmin Lopez Director David L. Muse District Employees: Present: Absent: General Counsel Colin O Neill General Manager José Martinez Others Present:

5 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 3 ADOPTION OF AGENDA This item indicates action anticipated by the Board of Directors. Motion to Approve: Motion Seconded By: Discussion/Changes: Vote of Members: / / Yes No Abstain Roll Call Vote: / / / Director Lake Director Muse Vice President Vargas President Pacheco Motion to Approve: CARRIED / FAILED

6 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 4 PUBLIC COMMENT ON AGENDA AND NON-AGENDA ITEMS Anyone wishing to discuss items on and not on the agenda may do so at this time. A three minute time limit on remarks is requested. MEMBERS OF THE PUBLIC: COMMENTS:

7 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 5 PRESENTATION Introduction to the New District Employee NOTES:

8 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 6A APPROVAL OF MINUTES A. Minutes for the Regular Meeting of the Board of Directors Monday, January 14, 2018 Seven (7) Pages Motion to Approve: Motion Seconded By: Discussion/Changes: Vote of Members: / / Yes No Abstain Roll Call Vote: / / / Director Lopez Director Muse Vice President Vargas President Pacheco Motion to Approve: CARRIED / FAILED

9 VALLEY COUNTY WATER DISTRICT MINUTES FOR THE REGULAR MEETING OF THE BOARD OF DIRECTORS HELD MONDAY, JANUARY 14, CALL TO ORDER A regular meeting of the Board of Directors of Valley County Water District was called to order at the District Office located at Ramona Boulevard, City of Baldwin Park, County of Los Angeles, State of California, within said District on Monday, January 14, 2019 at 5:30pm by President Pacheco. 2. ROLL CALL OF MEMBERS OF THE BOARD OF DIRECTORS AND DISTRICT EMPLOYEES MEMBERS PRESENT: President Lenet Pacheco Vice President Margarita Vargas Director Jazmin Lopez Director David L. Muse DISTRICT EMPLOYEES PRESENT: General Counsel Colin O Neill General Manager José L. Martinez Finance & Customer Service Manager Jandy Macias Executive Assistant/ Board Liaison Colleen Malaiba Human Resources Coordinator Priscilla Aceituno Management Analyst Tara Robinson Utility Service Worker II Caesar Perez 3. ADOPTION OF AGENDA Motion made by Director Muse to adopt the agenda as presented Motion to adopt seconded by Vice President Vargas Motion to adopt the agenda as presented carried (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes 4. PUBLIC COMMENT ON AGENDA AND NON-AGENDA ITEMS Mr. Ralph Galvan stated that he has been a resident of Baldwin Park for 27 years; stated that he has a passion for serving the community evident by his service on the City of Baldwin Park Planning Commission and the Parks & Recreation Commission; stated he is ready to work with the District; added that he believes that the Board of Directors should be comprised of 5 people from different families 5. PRESENTATION Introduction to New District Employees General Manager introduced Caesar Perez as the new Utility Service Worker I in the Operations Department; stated that he came from Monte Vista Water District so he has some experience in the water industry President Pacheco welcomed him to the District Minutes for the Regular Meeting of the Board of Directors Held Monday, January 14, 2019 Page 1

10 Director Muse stated he had an opportunity to see Caesar working in the field and can attest that he is a hard worker; welcomed him to the District 6. APPROVAL OF MINUTES A. Minutes for the Regular Meeting of the Board of Directors held Monday, December 10, 2018 Motion made by Director Muse to approve the minutes for the regular meeting of the Board of Directors held Monday, December 10, 2018 Motion to approve seconded by Director Lopez Motion to approve the minutes for the regular meeting of the Board of Directors held Monday, December 10, 2018 carried (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes B. Minutes for the Meeting of the Administrative Committee held Tuesday, January 8, 2019 Motion made by Director Muse to approve the minutes for the meeting of the Administrative Committee held Tuesday, January 8, 2019 Motion to approve seconded by Director Lopez Motion to approve the minutes for the meeting of the Administrative Committee held Tuesday, January 8, 2019 carried (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes 7. CONSENT CALENDER A. Approval of Checks and Invoice Register i. Checks drawn on SCE Federal Credit Union Operating Account ii. Invoice registers B. Transfer of funds from SCE Federal Credit Union Income Account to SCE Federal Credit Union Operating Account i. Valley County Water District VCWD Accounts Payable Warrant Check ii. Valley County Water District BPOU Accounts Payable Warrant Check C. Authorization to attend the JPIA Board Training Webinar: Cohesive Board, January 17, 2019 D. Authorization to attend the Irwindale Chamber of Commerce: 39th Annual Installation Awards & Dinner, Monrovia, CA February 1, 2019 E. Authorization to attend the Association of Ground Water Trust: Annual Conference, Ontario, CA February 11-12, 2019 F. Authorization to attend the JPIA Board Training Webinar: Robert s Rules Made Simple February 19, 2019 G. Authorization to attend the Association of California Water Agencies: 2019 Annual Washington DC Conference, Washington DC February 26-28, 2019 H. Authorization to attend the Urban Water Institute: Spring Water Conference, Palm Springs, CA February 27- March 1, 2019 Motion made by Director Vargas to approve the Consent Calendar as presented Motion to approve seconded by Director Muse Director Muse requested to pull Items D, G, H of the Consent Calendar Motion to approve the balance of the Consent Calendar carried (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes Minutes for the Regular Meeting of the Board of Directors Held Monday, January 14, 2019 Page 2

11 Motion made by Director Muse to approve Item 7D of the Consent Calendar Motion to approve seconded by Director Vargas Director Muse reported that there were issues with registration and seating at last year s event and hoped that it would not be repeated this year Motion to approve the Item 7D of the Consent Calendar carried (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes Motion made by Director Muse to approve Item 7G of the Consent Calendar Motion to approve seconded by Director Vargas Director Muse asked in anyone from the District has attended this event in the past President Pacheco responded that she had in the past Motion to approve the Item 7G of the Consent Calendar carried (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes Motion made by Director Muse to approve Item 7H of the Consent Calendar Motion to approve seconded by Director Lopez Motion to approve the Item 7D of the Consent Calendar carried (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes President Pacheco asked about the check being prepared for 8Cubed Technologies General Manager explained that 8Cubed is the District IT consultant and that the check was for the annual software licenses 8. ACTION ITEM A. Consider Proposal from WLC Architects to Conduct Architectural and Engineering Services for the District s Proposed Headquarters Motion made by Vice President Vargas to approve the proposal from WLC Architects to Conduct Architectural and Engineering Services for the District s Proposed Headquarters Motion seconded by Director Muse General Manager reported that the Finance & Capital Improvement Committee met on January 10, 2019, to review the recommended proposal that was submitted by WLC Architects President Pacheco reported that after a presentation from the firm and discussing the proposal, the Committee agreed to recommend authorization for the General Manager to proceed with the proposal from WLC Architects to perform architectural and engineering services for the proposed new District Headquarters at a cost not to exceed $825,000 Motion to approve the proposal from WLC Architects to perform architectural and engineering services for the proposed new District Headquarters at a cost not to exceed $825,000 carried (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes Minutes for the Regular Meeting of the Board of Directors Held Monday, January 14, 2019 Page 3

12 B. Consider Resolution of the Board of Directors of Valley County Water District Adopting the Valley County Water District Administrative Code and Repealing Certain Resolutions Motion made by Vice President Vargas to adopt Resolution of the Board of Directors of Valley County Water District Adopting the Valley County Water District Administrative Code and Repealing Certain Resolutions Motion seconded by Director Muse General Manager reviewed the sections of the Administrative Code that staff was recommending as modifications; reported that he was recommending to add New Year s Eve as a District holiday, to increase Board compensation for attendance at scheduled meetings; to change the District salary schedule description to properly reflect the current resolution; to change the uniform policy to properly reflect the uniforms provided to staff and to cancel the District laundry service; to change the computer purchase program to propose a new procedure; to change the title of the Safety Committee to the Safety Advisory Group, and to amend the limit of the summer internship program Motion to adopt Resolution of the Board of Directors of Valley County Water District Adopting the Valley County Water District Administrative Code and Repealing Certain Resolutions carried (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes C. Consider Signature Requirements for the Southern California Edison Federal Credit Union Income Account Motion made by Vice President Vargas to approve Signature Requirements for the Southern California Edison Federal Credit Union Income Account Motion seconded by Director Lopez General Manager explained that with the changes on the Board of Directors as a result of the recent election, the signature cards for the SCE Federal Credit Union Income Account must be updated to reflect the current members of the Board Motion to approve the Signature Requirements for the Southern California Edison Federal Credit Union Income Account carried (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes D. Consider Resolution of the Board of Directors of Valley County Water District Authorizing Investment of Monies in the Local Agency Investment Fund and Amending Resolution Motion made by Vice President Vargas to approve Resolution of the Board of Directors of Valley County Water District Authorizing Investment of Monies in the Local Agency Investment Fund and Amending Resolution Motion seconded by Director Muse General Manager explained that with the recent reorganization of the Board of Directors, the resolution governing the District s investment monies in the Local Agency Investment Fund must be updated to reflect the current Board President Motion to approve Resolution of the Board of Directors of Valley County Water District Authorizing Investment of Monies in the Local Agency Investment Fund and Amending Resolution carried (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes E. Consider Revisions to the Letter Authorizing the Southern California Edison Federal Credit Union to Generate Wire Transfers to the Local Agency Investment Fund Minutes for the Regular Meeting of the Board of Directors Held Monday, January 14, 2019 Page 4

13 Motion made by Director Lopez to approve the Revisions to the Letter Authorizing the Southern California Edison Federal Credit Union to Generate Wire Transfers to the Local Agency Investment Fund Motion seconded by Director Muse General Manager explained that with the recent reorganization of the Board of Directors, the letter authorizing SCE Federal Credit Union to generate wire transfers to the Local Agency Investment Fund must be updated to reflect the current Board President Motion to approve the Revisions to the Letter Authorizing the Southern California Edison Federal Credit Union to Generate Wire Transfers to the Local Agency Investment Fund carried (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes F. Consider Nominations and Appointments for the Member and Alternate Member Representatives to the Association of California Water Agencies/Joint Powers Insurance Authority Board of Directors Motion made by Director Muse to discuss Nominations and Appointments for the Member and Alternate Member Representatives to the Association of California Water Agencies/Joint Powers Insurance Authority Board of Directors Motion seconded by Vice President Vargas General Manager stated that historically for the District, the Board President has held the Member Representative and the Board Vice President has held the Alternate Member Representative, respectively; reported that the current President Pacheco and Vice President Vargas hold those positions, respectively The Board voted to continue with President Pacheco as the Member Representative and Vice President Vargas as the Alternate Member Representative (4-0-0) Board Action Lopez Muse Vargas Pacheco Carried Yes Yes Yes Yes 9. NON-ACTION ITEM A. Review Letters of Interest and Resumes Submitted for Consideration to Fill the Vacancy on the Valley County Water District Board of Directors General Manager announced that as this was a non-action item, the Board would not be considering the appointment, rather, the letters of interest are presented to the Board of Directors for review 10. FINANCE & CUSTOMER SERVICE MANAGER Finance & Customer Service Manager Reported that the auditors are scheduled to conduct their field work during the week beginning Tuesday, January 22, 2019 at the District office Reported that the District has 535 active participants in the Affordable Rate Program, has received 129 customer payments on through the PayNearMe service, 582 active participants on the bank draft payment option, 8,625 active participants in the Web payment option, and 5 residential customers have participated in the In-Home Water Use Survey Program 11. OPERATIONS & MAINTENANCE MANAGER REPORT Operations & Maintenance Manager Reported that the Operation report is provided in the agenda packet Announced that he would be providing a presentation on the District capital improvement plan at the next meeting 12. GENERAL MANAGER REPORT General Manager Minutes for the Regular Meeting of the Board of Directors Held Monday, January 14, 2019 Page 5

14 Reported that water production for December was nearly 19% less compared to 2013 Reported that the key well has reached 7 feet above the historic low that was recorded in October of 2018 Announced that he and other general managers from local water agencies in the San Gabriel Basin have formed the Water Management Leadership Group; they meet for roundtable discussions to learn from each other Reported that Upper District has announced their 5-year Strategic Plan; stated that he found the document beneficial as it lists Upper District s 4 main goals and objectives Reported that with the bond money that the District has received, staff has been looking for additional grant funding to supplement the rising costs of the capital improvement projects 13. GENERAL COUNSEL REPORT No comment 14. BOARD OF DIRECTOR COMMENTS AND REPORTS Director Lopez Confirmed that Upper District has moved the regular meetings of their Board of Directors to the first and third Thursday of each month at 10:00am Attended the Baldwin Park Business Association Wake Up Baldwin Park event held on Thursday, January 10, 2019; thanked the General Manager for his presentation at the event and said it was very informative Director Muse Attended the Upper District Board of Directors meeting held on Thursday, January 3, 2019 Attended the District s Administrative Committee meeting held on Tuesday, January 8, 2019 Attended the Watermaster Public Hearing meeting held on Wednesday, January 9, 2019 Attended the Baldwin Park Business Association Wake Up Baldwin Park event held on Thursday, January 10, 2019; stated that he heard some good feedback regarding the General Manager s presentation after the event Attended the District s Finance & Capital Improvement Committee meeting held on Thursday, January 10, 2019 Vice President Vargas Attended the WQA Administrative Committee meeting held on Tuesday, January 8, 2019 Attended the District s Administrative Committee meeting held on Tuesday, January 8, 2019 Attended the WQA Legislative & Public Information Committee meeting held on Wednesday, January 9, 2019 Attended the District s Finance & Capital Improvement Committee meeting held on Thursday, January 10, 2019 Attended the Baldwin Park Business Association Wake Up Baldwin Park event held on Thursday, January 10, 2019 President Pacheco Attended the WQA Administrative Committee meeting held on Tuesday, January 8, 2019 Attended the District s Administrative Committee meeting held on Tuesday, January 8, 2019 Attended the WQA Legislative & Public Information Committee meeting held on Wednesday, January 9, 2019 Attended the Baldwin Park Business Association Wake Up Baldwin Park event held on Thursday, January 10, 2019 Attended the District s Finance & Capital Improvement Committee meeting held on Thursday, January 10, 2019 Acknowledged the candidates in attendance, Mr. Javier Vargas and Mr. Ralph Galvan, and Baldwin Park City Clerk Jean Ayala 15. FUTURE AGENDA ITEM REQUESTS None Minutes for the Regular Meeting of the Board of Directors Held Monday, January 14, 2019 Page 6

15 16. INFORMATION ITEMS / NEWSPAPER ARTICLES / PRESS RELEASES None 17. ADJOURNMENT President Pacheco asked if there was any other business to discuss; seeing none, the meeting was adjourned at 6:18pm SIGNED: ATTEST: President of the Board of Directors (OFFICIAL VCWD SEAL) Secretary of the Board of Directors Minutes for the Regular Meeting of the Board of Directors Held Monday, January 14, 2019 Page 7

16 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 7 CONSENT CALENDAR All items listed under the Consent Calendar are considered to be routine and will be approved by one motion unless separate discussion is requested. A. APPROVAL OF CHECKS AND INVOICE REGISTER i. Checks Drawn on SCE Federal Credit Union - Operating Account ii. Invoice Registers 1 Director Stipend Payments Issued 01/04/19 2 Employee Payroll Issued 01/11/19 3 Summary of Prepaid VCWD Accounts Payable 01/16/19 thru 01/28/19 4 Summary of Prepaid BPOU Accounts Payable 01/16/19 thru 01/28/19 5 VCWD Accounts Payable Payment Register to be Issued 01/29/19 3, , , , , TOTAL TRANSFER OF FUNDS REQUIRED: $ 288, B. TRANSFER OF FUNDS FROM SCEFCU-INCOME ACCOUNT TO SCEFCU-OPERATING ACCOUNT i. Valley County Water District VCWD Accounts Payable Warrant Check 288, TOTAL TRANSFER OF FUNDS PROCESSED: $ 288, Motion to Approve: Motion Seconded By: Vote of Members: / / Yes No Abstain Roll Call Vote: / / / / Motion to Approve: CARRIED / FAILED

17 Page 1 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 CONSENT CALENDAR: A APPROVAL OF CHECKS AND INVOICE REGISTER CONSENT CALENDAR: B TRANSFER OF FUNDS FROM SCEFCU-INCOME ACCOUNT TO SCEFCU-OPERATING ACCOUNT PREPARED FOR AUDIT AND APPROVAL: APPROVAL BY THE BOARD OF DIRECTORS: Checks and Invoices Prepared By: Accounting Technician Member of the Board of Directors Checks and Invoices Reviewed By: Senior Accounting Technician Member of the Board of Directors Consent Calendar Audited and Certified By: Finance and Customer Service Manager Member of the Board of Directors

18 Page 2 PAYROLL SUMMARY SHEET FOR DIRECTOR STIPEND PAYMENTS ISSUED JANUARY 4, 2019 CHECK NUMBERS DESCRIPTION DETAIL AMOUNT DIRECTOR STIPEND/AUTOMATIC DEPOSIT GROSS PAY 4, FEDERAL TAX WITHHOLDING (324.90) STATE TAX WITHHOLDING (9.93) FICA WITHHOLDING (301.32) MEDICARE WITHHOLDING (70.47) DIRECTOR HEALTH BENEFITS (58.82) NATIONWIDE ROTH CONTRIBUTIONS (641.27) NET PAYROLL $ 3,453.29

19 Page 3 PAYROLL SUMMARY SHEET FOR EMPLOYEE PAYROLL ISSUED JANUARY 11, 2019 CHECK NUMBERS DESCRIPTION DETAIL AMOUNT EMPLOYEE PAYROLL CHECKS GROSS PAY 85, FEDERAL TAX WITHHOLDING (9,220.32) STATE TAX WITHHOLDING (3,365.40) FICA WITHHOLDING (5,287.95) MEDICARE WITHHOLDING (1,236.67) DEFERRED COMPENSATION (3,673.00) NATIONWIDE ROTH CONTRIBUTIONS (75.00) COMPUTER LOAN (250.95) AFLAC INSURANCE (987.85) CALPERS EMPLOYEE CONTRIBUTIONS (1,305.62) DISTRICT EMPLOYEE ASSOCIATION (52.00) WAGE GARNISHMENT (204.60) HUMAN SERVICES AGENCY (211.60) NET PAYROLL $ 59, GENERAL MANAGER PAYROLL CHECK GROSS PAY 7, FEDERAL TAX WITHHOLDING (1,512.81) STATE TAX WITHHOLDING (614.58) FICA WITHHOLDING (462.62) MEDICARE WITHHOLDING (108.19) DEFERRED COMPENSATION (100.00) DISTRICT EMPLOYEE ASSOCIATION (2.00) NET PAYROLL $ 4, TOTAL NET PAYROLL $ 64,659.15

20 SUMMARY OF PREPAID VCWD 01/16/19-01/28/19 Page 4 VENDOR NAME DATE DESCRIPTION FUND DEPARTMENT AMOUNT_ MISCELLANEOUS V COASTLINE DESIGN&CON 1/16/ GENERAL FUND NON-DEPARTMENTAL 1, LAM, KHIEM 1/24/ GENERAL FUND NON-DEPARTMENTAL LIANG, HUI YU 1/24/ GENERAL FUND NON-DEPARTMENTAL PRESIDIO WH BALDWIN 1/16/ GENERAL FUND NON-DEPARTMENTAL PRESIDIO WH BALDWIN 1/16/ GENERAL FUND NON-DEPARTMENTAL 1, YU, SHENGZI 1/16/ GENERAL FUND NON-DEPARTMENTAL ZENG, ZHI 1/24/ GENERAL FUND NON-DEPARTMENTAL 75.41_ TOTAL: 2, ACWA JOINT POWERS INSURANCE AUTHORITY 1/24/19 EMPLOYEE WORKERS COMP INSU GENERAL FUND General 7,982.13_ TOTAL: 7, ACWA-JPIA 1/22/19 EMPLOYEE DENTAL PREMIUM GENERAL FUND General 2, /22/19 EMPLOYEE VISION PREMIUM GENERAL FUND General /22/19 EMPLOYEE LIFE PREMIUM GENERAL FUND General /22/19 EMPLOYEE EAP PREMIUM GENERAL FUND General /22/19 RETIREE DENTAL PREMIUM GENERAL FUND General /22/19 RETIREE VISION PREMIUM GENERAL FUND General /22/19 RETIREE EAP PREMIUM GENERAL FUND General /22/19 DIRECTOR DENTAL PREMIUM GENERAL FUND Board of Directors /22/19 DIRECTOR VISION PREMIUM GENERAL FUND Board of Directors /22/19 DIRECTOR LIFE PREMIUM GENERAL FUND Board of Directors /22/19 DIRECTOR EAP PREMIUM GENERAL FUND Board of Directors 7.05_ TOTAL: 4, ARAMARK UNIFORM SERVICES 1/22/19 EMPLOYEE UNIFORM SERVICES GENERAL FUND General _ TOTAL: CALPERS RETIREMENT 1/16/19 VCWD EMPLOYEE RETIREMENT ( GENERAL FUND NON-DEPARTMENTAL 1, /16/19 BPOU EMPLOYEE RETIREMENT ( GENERAL FUND NON-DEPARTMENTAL /16/19 VCWD EMPLOYER RETIREMENT GENERAL FUND General 6, /16/19 VCWD EMPLOYEE RETIREMENT GENERAL FUND General 4, /16/19 VCWD EMPLOYER RETIREMENT ( GENERAL FUND General 1, /16/19 VCWD EMPLOYER UNIFORM GENERAL FUND General /16/19 VCWD EMPLOYEE UNIFORM GENERAL FUND General /16/19 BPOU EMPLOYER RETIREMENT GENERAL FUND BPOU Operations 1, /16/19 BPOU EMPLOYEE RETIREMENT GENERAL FUND BPOU Operations 1, /16/19 BPOU EMPLOYER RETIREMENT ( GENERAL FUND BPOU Operations /16/19 BPOU EMPLOYER UNIFORM GENERAL FUND BPOU Operations /16/19 BPOU EMPLOYEE UNIFORM GENERAL FUND BPOU Operations 3.69_ TOTAL: 16, CALPERS SIP PLAN 1/16/19 EMPLOYEE DEFERRED COMP GENERAL FUND NON-DEPARTMENTAL 1,900.00_ TOTAL: 1, DEX MEDIA INC 1/22/19 DISTRICT CONTACT PUBLICATI GENERAL FUND Management & Admin /22/19 DISTRICT CONTACT PUBLICATI GENERAL FUND VCWD Operations _ TOTAL: DISTRICT EMPLOYEE ASSOCIATION 1/16/19 DISTRICT EMPLOYEE ASSOCIAT GENERAL FUND NON-DEPARTMENTAL 54.00_ TOTAL: EMPLOYMENT DEVELOPMENT DEPT 1/16/19 DIRECTOR STATE TAX GENERAL FUND NON-DEPARTMENTAL /16/19 EMPLOYEE STATE TAX GENERAL FUND NON-DEPARTMENTAL 3,979.98_ TOTAL: 3,989.91

21 SUMMARY OF PREPAID VCWD 01/16/19-01/28/19 Page 5 VENDOR NAME FRANCHISE TAX BOARD LOS ANGELES COUNTY SHERIFF DEPARTMENT NATIONWIDE RETIREMENT SOLUTIONS OLYMPIC STAFFING SERVICES SCWUA DATE DESCRIPTION FUND DEPARTMENT AMOUNT_ 1/16/19 EMPLOYEE WAGE GARNISHMENT GENERAL FUND NON-DEPARTMENTAL 50.00_ TOTAL: /16/19 EMPLOYEE WAGE GARNISHMENT GENERAL FUND NON-DEPARTMENTAL _ TOTAL: /16/19 DIRECTOR ROTH CONTRIBUTION GENERAL FUND NON-DEPARTMENTAL /16/19 EMPLOYEE ROTH CONTRIBUTION GENERAL FUND NON-DEPARTMENTAL /16/19 EMPLOYEE DEFERRED COMP GENERAL FUND NON-DEPARTMENTAL 1,873.00_ TOTAL: 2, /22/19 TEMPORARY STAFFING SERVICE GENERAL FUND Customer Service _ TOTAL: /24/19 01/24 SCUWA LUNCH (GM) GENERAL FUND Management & Admin /24/19 01/24 SCUWA LUNCH (TM) GENERAL FUND VCWD Operations /24/19 01/24 SCUWA LUNCH (TR) GENERAL FUND VCWD Operations /24/19 01/24 SCUWA LUNCH (LP) GENERAL FUND Board of Directors /24/19 01/24 SCUWA LUNCH (MV) GENERAL FUND Board of Directors /24/19 01/24 SCUWA LUNCH (DM) GENERAL FUND Board of Directors /24/19 01/24 SCUWA LUNCH (JL) GENERAL FUND Board of Directors 30.00_ TOTAL: SOUTHERN CALIFORNIA EDISON 1/24/19 SOUTHERN CALIFORNIA EDISON GENERAL FUND VCWD Operations 3, /24/19 SOUTHERN CALIFORNIA EDISON GENERAL FUND BPOU Operations 10,697.92_ TOTAL: 13, STATE OF CALIFORNIA HEALTH & HUMAN SER 1/16/19 HUMAN SERVICES AGENCY GENERAL FUND NON-DEPARTMENTAL _ TOTAL: TAXDIRECT - FEDERAL TAXES 1/16/19 DIRECTOR FEDERAL TAX GENERAL FUND NON-DEPARTMENTAL /16/19 EMPLOYEE FEDERAL TAX GENERAL FUND NON-DEPARTMENTAL 10, /16/19 DIRECTOR FICA TAX GENERAL FUND NON-DEPARTMENTAL /16/19 EMPLOYEE FICA TAX GENERAL FUND NON-DEPARTMENTAL 5, /16/19 DIRECTOR MEDI TAX GENERAL FUND NON-DEPARTMENTAL /16/19 EMPLOYEE MEDI TAX GENERAL FUND NON-DEPARTMENTAL 1, /16/19 VCWD EMPLOYEE FICA TAX GENERAL FUND General 4, /16/19 VCWD EMPLOYEE MEDI TAX GENERAL FUND General 1, /16/19 BPOU EMPLOYEE FICA TAX GENERAL FUND BPOU Operations 1, /16/19 BPOU EMPLOYEE MEDI TAX GENERAL FUND BPOU Operations /16/19 DIRECTOR FICA TAX GENERAL FUND Board of Directors /16/19 DIRECTOR MEDI TAX GENERAL FUND Board of Directors 70.47_ TOTAL: 25, VALLEY COUNTY WATER DISTRICT 1/24/19 EMP ANNIVERSARY GIFTS (5) GENERAL FUND General /24/19 01/15 ADMIN STAFF MEETING GENERAL FUND General /24/19 ADMIN OFFICE SUPPLIES GENERAL FUND Management & Admin /24/19 FUSES FOR TRUCKS GENERAL FUND VCWD Operations /24/19 BOARD MEETING REFRESHMENTS GENERAL FUND Board of Directors 70.00_ TOTAL:

22 SUMMARY OF PREPAID VCWD 01/16/19-01/28/19 Page 6 VENDOR NAME DATE DESCRIPTION FUND DEPARTMENT AMOUNT_ TOTAL PAGES: 3 =============== FUND TOTALS ================ 01 GENERAL FUND 81, GRAND TOTAL: 81,

23 SUMMARY OF PREPAID BPOU 01/16/19-01/28/19 Page 7 VENDOR NAME ACWA JOINT POWERS INSURANCE AUTHORITY DATE DESCRIPTION FUND DEPARTMENT AMOUNT_ 1/24/19 BPOU WORKERS COMP INSURANC GENERAL FUND BPOU Operations 3,934.36_ TOTAL: 3, ACWA-JPIA 1/22/19 BPOU EMPLOYEE DENTAL PREMI GENERAL FUND BPOU Operations /22/19 BPOU EMPLOYEE VISION PREMI GENERAL FUND BPOU Operations /22/19 BPOU EMPLOYEE LIFE PREMIUM GENERAL FUND BPOU Operations /22/19 BPOU EMPLOYEE EAP PREMIUM GENERAL FUND BPOU Operations /22/19 BPOU RETIREE DENTAL PREMIU GENERAL FUND BPOU Operations /22/19 BPOU RETIREE VISION PREMIU GENERAL FUND BPOU Operations /22/19 BPOU RETIREE EAP PREMIUM GENERAL FUND BPOU Operations 2.35_ TOTAL: ARAMARK UNIFORM SERVICES 1/22/19 BPOU UNIFORM SERVICES GENERAL FUND BPOU Operations _ TOTAL: CALPERS RETIREMENT 1/24/19 BPOU CALPERS UAL GENERAL FUND BPOU Operations 3,748.59_ TOTAL: 3, SC FUELS 1/24/19 SC FUELS GENERAL FUND BPOU Operations /24/19 SC FUELS GENERAL FUND BPOU Operations _ TOTAL: SOUTHERN CALIFORNIA EDISON 1/24/19 SOUTHERN CALIFORNIA EDISON GENERAL FUND BPOU Operations 14,264.61_ TOTAL: 14, TOTAL PAGES: 1 =============== FUND TOTALS ================ 01 GENERAL FUND 23, GRAND TOTAL: 23,

24 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 8 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT CITY OF BALDWIN PARK C CMUTX1218 CITY OF BALDWIN PARK AP R 12/31/ CR G/L ACCOUNT CR MISCELLANEOUS WATER FEE CRADMIN FEE - UTILITY TAX I UTX1218 CITY OF BALDWIN PARK AP R 1/28/ , ,544.83CR G/L ACCOUNT 15, VCWD UTILITY TAX 15, PASS THRU - UTILITY TAX REG. CHECK 15, ,078.49CR , CALPERS RETIREMENT I CALPERS RETIREMENT AP 1/29/2019 D 1/28/ , ,597.03CR G/L ACCOUNT 13, CALPERS RETIREMENT CONTRIBUTIO 13, CALPERS UAL DRAFTS 1 13, ,597.03CR , AIRGAS I AIRGAS AP 1/29/2019 D 1/28/ CR G/L ACCOUNT DIST & SERV MAINTENANCE DIST MATERIAL DRAFTS CR STAPLES I ST PO STAPLES AP 1/29/2019 D 1/28/ CR G/L ACCOUNT ADMINISTRATION OFFICE SUPPLIES ADMIN OFFICE SUPPLIES DIRECTOR OFFICE SUPPLIES BOARD SUPPLIES ADMINISTRATION OFFICE SUPPLIES ADMIN OFFICE SUPPLIES OPERATIONS OFFICE SUPPLIES OPS OFFICE SUPPLIES OPERATIONS OFFICE SUPPLIES OPS OFFICE SUPPLIES OPERATIONS OFFICE SUPPLIES OPS OFFICE SUPPLIES DRAFTS CR

25 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 9 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT UNITED ROCK PRODUCTS I UNITED ROCK PRODUCTS AP R 1/28/2019 1, ,311.59CR G/L ACCOUNT 1, DIST & SERV MAINTENANCE 1, SAND & BASE PURCHASE I UNITED ROCK PRODUCTS AP R 1/28/ CR G/L ACCOUNT DIST & SERV MAINTENANCE SAND PURCHASE REG. CHECK 1, ,346.84CR , UPPER SAN GABRIEL VALLEY MU I 9/12-18 UPPER SAN GABRIEL VALLEY MU AP R 1/28/ CR G/L ACCOUNT MWD CONNECTION FEE USG-9 CONNECTION FEE REG. CHECK CR WECK LABORATORIES I W9A0070 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT WATER QUALITY & SAMPLE WECK LABORATORIES I W9A0072 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT WATER QUALITY & SAMPLE WECK LABORATORIES I W9A0073 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT MGAC OUTSIDE SERVICES WECK LABORATORIES I W9A0119 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT MGAC OUTSIDE SERVICES WECK LABORATORIES CGAC OUTSIDE SERVICES WECK LABORATORIES I W9A0120 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT MGAC OUTSIDE SERVICES WECK LABORATORIES CGAC OUTSIDE SERVICES WECK LABORATORIES

26 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 10 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT I W9A0121 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT CGAC OUTSIDE SERVICES WECK LABORATORIES I W9A0122 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT MGAC OUTSIDE SERVICES WECK LABORATORIES I W9A0123 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT CGAC OUTSIDE SERVICES WECK LABORATORIES I W9A0124 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT MGAC OUTSIDE SERVICES WECK LABORATORIES I W9A0125 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT MGAC OUTSIDE SERVICES WECK LABORATORIES I W9A0432 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT MGAC OUTSIDE SERVICES WECK LABORATORIES I W9A0563 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT CGAC OUTSIDE SERVICES WECK LABORATORIES I W9A0565 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT MGAC OUTSIDE SERVICES WECK LABORATORIES I W9A0666 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT WATER QUALITY & SAMPLE WECK LABORATORIES I W9A0768 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT CGAC OUTSIDE SERVICES WECK LABORATORIES I W9A0769 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT MGAC OUTSIDE SERVICES WECK LABORATORIES I W9A0960 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT MGAC OUTSIDE SERVICES WECK LABORATORIES

27 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 11 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT CGAC OUTSIDE SERVICES WECK LABORATORIES I W9A1113 WECK LABORATORIES AP R 1/28/ CR G/L ACCOUNT CGAC OUTSIDE SERVICES WECK LABORATORIES REG. CHECK 2, ,504.00CR , WESTERN WATER WORKS SUPPLY I WESTERN WATER WORKS AP R 1/28/ CR G/L ACCOUNT DIST & SERV MAINTENANCE REPAIR CLAMP I WESTERN WATER WORKS AP R 1/28/ CR G/L ACCOUNT VCWD INVENTORY DIST INVENTORY DIST & SERV MAINTENANCE PIPE WRAP I WESTERN WATER WORKS AP R 1/28/2019 1, ,182.49CR G/L ACCOUNT 1, VCWD INVENTORY 1, DISTR MATERIALS DIST & SERV MAINTENANCE DIST MATERIALS I WESTERN WATER WORKS AP R 1/28/ CR G/L ACCOUNT VCWD INVENTORY DIST MATERIALS DIST & SERV MAINTENANCE DIST MATERIALS REG. CHECK 2, ,368.78CR , CIVILTEC ENGINEERING INC I CIVILTEC ENGINEERING INC AP R 1/28/ CR G/L ACCOUNT ENGINEERING GENERAL ENGINEERING I CIVILTEC ENGINEERING INC AP R 1/28/2019 2, ,820.00CR G/L ACCOUNT 2, VCWD CONSTRUCTION IN PROGRESS 2, NIXON BOOSTER STATION I CIVILTEC ENGINEERING INC AP R 1/28/2019 2, ,340.00CR G/L ACCOUNT 2, VCWD CONSTRUCTION IN PROGRESS 2, HEADQUARTERS PROGRAM MGMT

28 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 12 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT I CIVILTEC ENGINEERING INC AP R 1/28/ , ,627.91CR G/L ACCOUNT 13, VCWD CONSTRUCTION IN PROGRESS 13, DESIGN SERVICES 2019 CIP REG. CHECK 19, ,725.41CR , JOHNSON CONTROLS SECURITY S I A JOHNSON CONTROLS SECURITY S AP R 1/28/ CR G/L ACCOUNT SECURITY SECURITY ALARM MAINTENANCE REG. CHECK CR GREENLEAVES I 9298 GREENLEAVES AP R 1/28/ CR G/L ACCOUNT ADMINISTRATION OFFICE MAINTENA OFFICE PLANT MAINTENANCE REG. CHECK CR SIGNIUS COMMUNICATIONS I SIGNIUS COMMUNICATIONS AP R 1/28/ CR G/L ACCOUNT ADMINISTRATION COMMUNICATIONS AFTER HOURS ANSWERING SERVICE REG. CHECK CR SMART & FINAL I SMART & FINAL AP R 1/28/ CR G/L ACCOUNT OPERATIONS OFFICE SUPPLIES OPS JARNITORIAL SUPP I SMART & FINAL AP R 1/28/ CR G/L ACCOUNT ADMINISTRATION OFFICE SUPPLIES ADMIN JANITORIAL SUP

29 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 13 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT DIRECTOR OFFICE SUPPLIES BOARD SUPPLIES REG. CHECK CR SC FUELS I SC FUELS AP R 1/28/2019 1, ,203.94CR G/L ACCOUNT 1, GASOLINE SC FUELS GASOLINE SC FUELS GASOLINE SC FUELS GASOLINE SC FUELS GASOLINE SC FUELS DIESEL FUEL SC FUELS DIESEL FUEL SC FUELS GASOLINE SC FUELS GASOLINE SC FUELS GASOLINE SC FUELS GASOLINE SC FUELS DIESEL FUEL SC FUELS GASOLINE SC FUELS REG. CHECK 1, ,203.94CR , GM SAGER CONSTRUCTION CO I GM SAGER CONSTRUCTION CO AP R 1/28/2019 3, ,721.20CR G/L ACCOUNT 3, PAVING & CONCRETE MAINTENANCE 2, ASPHALT CONSTRUCTION VCWD CONSTRUCTION IN PROGRESS 1, DALEWOOD PROJECT ASPHALT I GM SAGER CONSTRUCTION CO AP R 1/28/2019 7, ,327.90CR G/L ACCOUNT 7, PAVING & CONCRETE MAINTENANCE 2, ASPHALT CONSTRUCTION VCWD CONSTRUCTION IN PROGRESS 4, GARVEY PROJECT ASPHALT REG. CHECK 11, ,049.10CR ,

30 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 14 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT DEAN PETERSON I CERT DEAN PETERSON AP R 1/28/ CR G/L ACCOUNT OPERATOR CERTIFICATION FEES T3 CERT (DP) REG. CHECK CR BILL WILSON I SID BILL WILSON AP R 1/28/ CR G/L ACCOUNT SELF-INSURED DENTAL REIMB DENTAL SERVICE REIMBURSEMENT REG. CHECK CR ARMORCAST PRODUCTS COMPANY I IN ARMORCAST PRODUCTS AP R 1/28/2019 2, ,543.35CR G/L ACCOUNT 2, VCWD INVENTORY 2, METER BOX & COVER REG. CHECK 2, ,543.35CR , VULCAN MATERIALS COMPANY I VULCAN MATERIALS COMPANY AP R 1/28/ CR G/L ACCOUNT DIST & SERV MAINTENANCE PURCHASE OF COLD MIX REG. CHECK CR CUBED TECHNOLOGIES, LLC I 8CT CUBED TECHNOLOGIES, LLC AP R 1/28/2019 3, ,518.00CR G/L ACCOUNT 3, COMPUTER HARDWARE MAINTENANCE 2, IT MAINTENANCE CONTRACT COMPUTER HARDWARE MAINTENANCE HOSTED SERVERS MAINTENANCE COMPUTER SOFTWARE MAINTENANCE SPAM FILTERING (12/18)

31 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 15 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT REG. CHECK 3, ,518.00CR , ELIAS CLEMENTE I EC ELIAS CLEMENTE AP R 1/28/ CR G/L ACCOUNT VCWD COMPUTER LOANS RECEIVABLE PC LOAN REIMBURSEMENT REG. CHECK CR COLLEEN MALAIBA I REIMB0119 COLLEEN MALAIBA AP R 1/28/ CR G/L ACCOUNT ADMINISTRATION TRAVEL & MEETIN /27 ACWA CONF MILES (CM) DIRECTOR BOARD MEETINGS BOARD MEETING REFRESHMENTS GENERAL POSTAGE 4.66 POSTAGE FORM COMMUNITY RELATIONS /10 BP BUS ASSOC REFRESHMENT REG. CHECK CR SUSANNA ROVIRA I SR SUSANNA ROVIRA AP R 1/28/ CR G/L ACCOUNT VCWD COMPUTER LOANS RECEIVABLE PC LOAN REIMBURSEMENT REG. CHECK CR SAN GABRIEL VALLEY TRIBUNE I RENEWAL2019 SAN GABRIEL VALLEY TRIBUNE AP R 1/28/ CR G/L ACCOUNT DIRECTOR OFFICE SUPPLIES RENEWAL 2019 (26 WEEKS) REG. CHECK CR

32 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 16 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT EMPIRE CLEANING SUPPLY I EMPIRE CLEANING SUPPLY AP R 1/28/ CR G/L ACCOUNT ADMINISTRATION OFFICE SUPPLIES ADMIN JANITORIAL SUP REG. CHECK CR MARGARITA VARGAS I MV MARGARITA VARGAS AP R 1/28/ CR G/L ACCOUNT VCWD COMPUTER LOANS RECEIVABLE PC LOAN REIMBURSEMENT REG. CHECK CR CITY OF IRWINDALE C CMUTX1218 CITY OF IRWINDALE AP R 12/31/ CR G/L ACCOUNT CR MISCELLANEOUS WATER FEE CRADMIN FEE - UTILITY TAX I UTX1218 CITY OF IRWINDALE AP R 1/28/2019 3, ,406.36CR G/L ACCOUNT 3, VCWD UTILITY TAX 3, PASS THRU - UTILITY TAX REG. CHECK 3, ,304.17CR , PATTON SALES CORPORATION I PATTON SALES CORP AP R 1/28/ CR G/L ACCOUNT DIST & SERV MAINTENANCE WELDING MATERIAL REG. CHECK CR

33 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 17 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT DAVID AVILA I SID DAVID AVILA AP R 1/28/ CR G/L ACCOUNT SELF-INSURED DENTAL REIMB DENTAL SERVICE REIMBURSEMENT REG. CHECK CR SUNBELT RENTALS I SUNBELT RENTALS AP R 1/28/ CR G/L ACCOUNT DIST & SERV MAINTENANCE RENT MIXING TRAILER REG. CHECK CR LEWIS ENGRAVING, INC I LEWIS ENGRAVING, INC AP R 1/28/ CR G/L ACCOUNT PERSONNEL & ADMINISTRATION EMPLOYEE NAME BADGES (6) DIRECTOR OFFICE SUPPLIES DIRECTOR NAME PLATES & BADGES REG. CHECK CR UNIVAR USA, INC I LA UNIVAR USA, INC AP R 1/28/ CR G/L ACCOUNT WATER QUALITY & SAMPLE UNIVAR USA, INC I LA UNIVAR USA, INC AP R 1/28/ CR G/L ACCOUNT WATER QUALITY & SAMPLE UNIVAR USA, INC REG. CHECK CR

34 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 18 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT COPIER EXPO, INC I AR73783 COPIER EXPO, INC AP R 1/28/ CR G/L ACCOUNT ADMINISTRATION OFFICE SUPPLIES ADMIN COPY EXPENSE (B&W) ADMINISTRATION OFFICE SUPPLIES ADMIN COPY EXPENSE (COLOR) I AR73808 COPIER EXPO, INC AP R 1/28/ CR G/L ACCOUNT OPERATIONS OFFICE SUPPLIES 0.63 OPS COPY EXPENSE (COLOR) REG. CHECK CR CITY OF BALDWIN PARK I CITY OF BALDWIN PARK AP R 1/28/ CR G/L ACCOUNT COMMUNITY RELATIONS /01 BP SENIOR DONATION REG. CHECK CR SWRCB-DWOCP I LW SWRCB-DWOCP AP R 1/28/ , ,086.00CR G/L ACCOUNT 25, SWRCB FEES 25, CONNECTION FEES 07/18-06/19 REG. CHECK 25, ,086.00CR , CAT SPECIALTIES INC I CAT SPECIALTIES INC AP R 1/28/ CR G/L ACCOUNT UNIFORMS UNIFORM PANTS REG. CHECK CR

35 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 19 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT US POSTAGE METER CENTER INC I U86178 US POSTAGE METER CENTER INC AP R 1/28/ CR G/L ACCOUNT COMPUTER EQUIPMENT PURCHASE NEOPOST INK CARTRIDGE REG. CHECK CR TPX COMMUNICATIONS I TPX COMMUNICATIONS AP 1/29/2019 D 1/28/ CR G/L ACCOUNT OPERATIONS COMMUNICATIONS T-1 SCADA LINE DRAFTS CR RAFTELIS FINANCIAL CONSULTA I RAFTELIS FINANCIAL CONSULTA AP R 1/28/2019 1, ,122.50CR G/L ACCOUNT 1, CONSULTANT CONTRACTS 1, REVIEW VCWD FEE SCHEDULE REG. CHECK 1, ,122.50CR , OLIVAREZ MADRUGA LEMIEUX O' I #5967 OLIVAREZ MADRUGA LEMIEUX O' AP R 1/28/ CR G/L ACCOUNT LEGAL LEGAL TRANSACTIONAL I #5968 OLIVAREZ MADRUGA LEMIEUX O' AP R 1/28/2019 3, ,675.00CR G/L ACCOUNT 3, LEGAL 3, LEGAL RETAINER REG. CHECK 3, ,832.50CR ,

36 VENDOR SET: 01 A/P PAYMENT REGISTER VENDOR SEQUENCE Page 20 VENDOR ITEM NO# DESCRIPTION BANK CHECK STAT DUE DT GROSS PAYMENT OUTSTANDING DISC DT BALANCE DISCOUNT AARON SANCHEZ I REIMB0918MILEAGE AARON SANCHEZ AP R 1/28/ CR G/L ACCOUNT OPERATIONS TRAVEL & MEETINGS /20 TRI-STATE MILEAGE(AS) REG. CHECK CR CITY WIDE OF INLAND EMPIRE I CON CITY WIDE OF INLAND EMPIRE AP R 1/28/2019 1, ,100.00CR G/L ACCOUNT 1, ADMINISTRATION OFFICE MAINTENA ADMIN JANITORIAL SERVICES OPERATIONS OFFICE MAINTENANCE OPS JANITORIAL SERVICES REG. CHECK 1, ,100.00CR , STEPHANIE GUIDA I 111 STEPHANIE GUIDA AP R 1/28/ CR G/L ACCOUNT CONSULTANT CONTRACTS FLYERS, BUS CARDS, TAG TEMPLAT REG. CHECK CR

37 VENDOR SET: 01 A/P PAYMENT REGISTER Page 21 =================================================== R E P O R T T O T A L S =================================================== F U N D D I S T R I B U T I O N FUND NO# FUND NAME AMOUNT GENERAL FUND 115,222.79CR ** TOTALS ** 115,222.79CR ==================================================================================================================================== ---- TYPE OF CHECK TOTALS ---- GROSS PAYMENT OUTSTANDING NUMBER BALANCE DISCOUNT HAND CHECKS DRAFTS 4 15, ,329.83CR , REG-CHECKS 99, ,892.96CR , EFT NON-CHECKS ALL CHECKS 4 115, ,222.79CR , TOTAL CHECKS TO PRINT: 39 ERRORS: 0 WARNINGS: 0

38 Page 22 Date Payee Credit GL Check Total 01/29/19 Valley County Water District $288, SCE Federal Credit Union - Operating and Disbursement Account 01/29/19 Valley County Water District SCE Federal Credit Union - Operating and Disbursement Account 288, Two hundred eighty-eight thousand, five hundred seven dollars and 50/100 s CHECK DRAWN ON SCE FEDERAL CREDIT UNION

39 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 8A ACTION ITEM Consider Appointment to Fill the Vacancy on the Valley County Water District Board of Directors REPORT TO THE BOARD OF DIRECTORS: Former Director Paul C. Hernandez tendered his resignation on Tuesday, December 4, Therefore, a vacancy exists on the Valley County Water District Board of Directors. According to Government Code 1780, the remaining district board members have 60 days to either fill the vacancy: a) by appointment or b) by special election. The sixtieth day from the notice is Saturday, February 2, The District notified the Los Angeles County Board of Supervisors Commission Services and the Los Angeles County Registrar Recorder/ County Clerk Election Coordination Unit of the vacancy on Wednesday, December 5, 2018 and issued a copy of the Notice of Vacancy to the following locations to post on their bulletin boards: the Los Angeles County Registrar Recorder/ County Clerk Election Coordination Unit, the Baldwin Park City Hall, the Irwindale City Hall, the Baldwin Park Library, and the Irwindale Library. Additionally the notice is posted at the District Administrative office and the District website. As of January 9, 2019 at 5:00pm, the District received letters of interest and resumes from a total of three (3) candidates interested in the appointment opportunity: 1. Mr. Ralph Galvan 2. Mr. Eric Pena 3. Mr. Javier Vargas RECOMMENDATION TO THE BOARD OF DIRECTORS: None SUPPORTING DOCUMENTATION PROVIDED: A. PAMPHLET: How to Fill a Vacancy for Special District Office by the Los Angeles County Registrar Recorder B. EXCERPT: VCWD Administrative Code Unscheduled Vacancies C. NOTICE: VCWD Notice of Vacancy on the Board of Directors D. STATEMENTS: Candidate Letters of Interest (listed in alphabetical order) Motion to Approve: Motion Seconded By: NOMINATIONS: Nominated By: Vote: Carried / Failed Nominated By: Vote: Carried / Failed SUBMITTED BY: GENERAL MANAGER, Jose Martinez

40 LACK OF QUORUM TO ACT WITHIN 60 DAYS If the number of remaining members of the district board falls below a quorum, at the request of the district secretary, or a remaining board member, the Board of Supervisors or the city council may waive the 60 day period during which time the district board is allowed to take action, but is unable to because there is no quorum, and move directly to the 30 day period where the city council or Board of Supervisors may take action. The council or board may either appoint immediately to fill the vacancy, or may call an election to fill the vacancy. LOS ANGELES COUNTY REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY. NORWALK, CALIFORNIA / (562) The election shall be held on the next established election date that is 130 or more days after the date the district board calls the election. Gov. Code 1780 (g) (2) The Board of Supervisors or the city council shall only fill enough vacancies to provide the board with a quorum. Gov. Code 1780 (h) (2) IF THE CITY COUNCIL OR BOARD OF SUPERVISORS FAILS TO ACT If within 90 days of the date the district board is notified of the vacancy or the effective date of the vacancy, whichever is later, and no action has been taken by any governing body to fill the vacancy by appointment or by calling for a special election, the district must call an election to fill the vacancy. Gov. Code 1780 (g) (1) The election shall be held on the next established election date that is 130 or more days after the date the district board calls the election. Gov. Code 1780 (g) (2) A person appointed to fill a vacancy shall hold office only until the next general district election that is scheduled 130 or more days after the date the county elections official is notified of the vacancy and thereafter until the person elected at that election to fill the vacancy has been qualified to fill the vacancy for the remainder of the unexpired term. ELECTION A person elected at an election to fill the vacancy shall hold office for the remainder of the unexpired term. Gov. Code 1780 (d) (2) TERM OF OFFICE A person elected at a regular board member election or appointed in-lieu of election takes office at noon on the first Friday in December following his or her election in November (odd years) and at noon on the first Monday after January 1 st following the election (even years) and shall serve for four years. Elecs. Code 10554, and Gov. Code For Municipal Water Districts, directors elected to office shall take office at noon on the first Friday in December succeeding their election. Water Code This reference guide has been prepared in an effort to provide answers to frequently asked questions concerning filling vacancies in local offices. It is for general information only and does not have the force and effect of law. Persons using this guide must bear full responsibility to make their own determinations as to all legal standards and duties. Prepared by the Election Information and Preparation Division

41 HOW TO FILL A VACANCY Pursuant to Government Code Section 1770 an office becomes vacant on the happening of any of the following events before the expiration of the term: The death of the incumbent. An adjudication pursuant to a quo warranto proceeding declaring that the incumbent is physically or mentally incapacitated due to disease, illness, or accident. His or her resignation. His or her removal from office. His or her ceasing to be an inhabitant of the state, or if the office be local and one for which local residence is required by law, of the district, county or city for which the officer was chosen or appointed, or within which the duties of his or her office are required to be discharged. His or her absence from the state without the permission required by law beyond the period allowed by law. His or her ceasing to discharge the duties of his or her office for the period of three consecutive months, except when prevented by sickness, or when absent from the state with the permission required by law. His or her conviction of a felony or of any offense involving a violation of his or her official duties. An officer shall be deemed to have been convicted under this subdivision when trial court judgment is entered. His or her refusal or neglect to file his or her required oath or bond within the time prescribed. The decision of a competent tribunal declaring void his or her election or appointment. The making of an order vacating his or her office or declaring the office vacant when the officer fails to furnish an additional or supplemental bond. His or her commitment to a hospital or sanitarium by a court of competent jurisdiction as a drug addict, dipsomaniac, inebriate, or stimulant addict; but in that event the office shall not be deemed vacant until the order of commitment has become final. VACANCY IN OFFICE OF A SPECIAL DISTRICT VACANCY The district shall notify the county elections official of the vacancy no later than 15 days following either the date on which the district board is notified of the vacancy or the effective date of the vacancy, whichever is later. Gov. Code 1780 (a) and (b). ACTION REQUIRED BY GOVERNING BOARD The remaining district board members have 60 days immediately subsequent to either the date on which the district board is notified of the vacancy or the effective date of the vacancy, whichever is later, to either fill the vacancy: a) by appointment or b) by calling a special election. Gov. Code 1780 (c) APPOINTMENT If the board decides to appoint someone to fill the vacancy, the board first must post a notice of the vacancy in three or more conspicuous places in the district at least 15 days before the appointment is made. Gov. Code 1780 (d) (1) The board must notify the county elections of the appointment no later than 15 days after the appointment is made. Gov. Code 1780 (d) (1) The person appointed shall hold office until the next general district election that is scheduled 130 or more days after the date the district board is notified of the vacancy, and thereafter until the person elected at that election to fill the vacancy has been qualified. The person elected to fill the vacancy shall fill the balance of the unexpired term. If the term of office is due to expire following the next general district election and that election is scheduled 130 or more days after the date the county elections official is notified of the vacancy, the person appointed to the vacancy shall fill the balance of the unexpired term of his or her predecessor. Gov. Code 1780 (d) (2) (3) In Robson v. Upper San Gabriel Valley Municipal Water District (2006) 142 Cal. App. 4 th 877, the Court of Appeal interpreted this code provision as follows: a) If a vacancy occurs in the first two years of the four-year term, and the election is at least 130 days from the date the board has notice of the vacancy, the appointee may hold office only until a person is elected at the next general district election and has been qualified, i.e. at the two year point of the term. The person elected at the general district election will serve the remainder of the term (i.e., the last two years of the four year term) b) If a vacancy occurs in the second half of the four-year term, and the next election is less than 130 days from notice to the Board, the person may maintain the seat for the last two years of the four year term plus up to 130 days. The person appointed completes whatever remains of the term. CALLING AN ELECTION TO FILL VACANCIES In lieu of making an appointment the remaining members of the board may within 60 days of the date the district board is notified of the vacancy or the effective date of the vacancy, whichever is later, call an election to fill the vacancy. Gov. Code 1780 (e) (1) The election shall be held on the next established election date that is 130 or more days after the date the district board calls the election. Gov. Code 1780 (e) (2) Established election dates as defined by Elections Code 1000 are: The second Tuesday of April in each even-numbered year. The first Tuesday after the first Monday in March of each odd-numbered year. The first Tuesday after the first Monday in June of each year. The first Tuesday after the first Monday in November of each year. FAILURE TO ACT If the vacancy is not filled by the district board by either making an appointment or calling a special election within 60 days of the date the district board is notified of the vacancy or the effective date of the vacancy, whichever is later, the following shall occur: within the next 30 days, the city council of the city in which the district is wholly located, or if the district is not wholly located within a city, the Board of Supervisors of the county representing the larger portion of the district area in which the election to fill the vacancy will be held, may fill the vacancy by appointment or may order the district to call an election to fill the vacancy. The election shall be held on the next established election date (see previous list) that is 130 or more days after the date the city council or Board of Supervisors calls the election. Gov. Code 1780 (f) (1)

42 VALLEY COUNTY WATER DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS MONDAY, JANUARY 28, 2019 ACTION ITEM 8A EXCERPT Administrative Code UNSCHEDULED VACANCIES a) The office of Director may become vacant before the end of the term because of death, resignation or other event causing vacancy. A written resignation is irrevocable and effective when filed with the Secretary. An oral resignation is irrevocable and effective when accepted by the Board. b) A notice of intention to fill the vacancy by appointment shall be posted by the Secretary immediately when an unscheduled vacancy on the Board occurs. At least ten days after the notice is posted and within 60 days after the effective date of the vacancy, the remaining Directors may fill such vacancy by appointment or by calling an election. The Board of Supervisors may fill the vacancy if the Board fails to act within 60 days of the effective date of the vacancy. c) If a vacancy is not filled by appointment, an election shall be held at the next regular election date at least 114 days after the effective date of the vacancy. d) A person appointed or elected to fill an unexpired term shall hold office until the next regular district election held at least 114 days after the effective date of the vacancy.

43 NOTICE OF VACANCY ON THE BOARD OF DIRECTORS OF VALLEY COUNTY WATER DISTRICT Please take notice that Paul C. Hernandez has tendered his resignation from the Board of Directors of Valley County Water District effective December 4, Therefore, notice is hereby given that a vacancy exists on the Valley County Water District Board of Directors. Pursuant to Government Code Section 1780, the Board of Directors may within sixty (60) days of December 4, 2018, appoint a successor of the office of Director. A person appointed to the vacant position on the Board of Directors must reside within the service area of Valley County Water District. Anyone interested in being appointed is required to submit a letter of interest and a resume setting forth a brief summary of the person s interest, qualifications, and background. Letters of interest and resumes should be personally delivered or mailed so that they are received at the District office no later than 5:00 p.m. on Wednesday, January 9, 2019 Letters of interest and resumes should be delivered or mailed to the following address: Jose Martinez, General Manager Valley County Water District Ramona Boulevard Baldwin Park, CA The earliest date an appointment will be considered is at the regular meeting of the Board of Directors scheduled for Monday, January 14, 2019 at 5:30 p.m. Applicants may be asked to make a brief presentation to the Board of Directors and may be required to respond to questions from the Board of Directors. Should you have further questions regarding the vacant seat and/or residency requirements, please contact Jose Martinez at (626) ext. 201, or jmartinez@vcwd.org. Dated: December 5, 2018

44

45

46

47 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 9A NON-ACTION/DISCUSSION/INFORMATION ITEM Presentation on the District s Capital Improvement Plan REPORT TO THE BOARD OF DIRECTORS: In addition to day-to-day operating expenses, the District is planning significant Capital Expenditures over the next five years. Aging infrastructure, tightening water supplies and new environmental and regulatory requirements, contribute to the District s need for Capital improvements. As a regular practice, District staff reviews and reprioritizes Capital Improvement Projects to react to current and unforeseen water system needs. Capital expenditures are defined as rehabilitations, improvements, purchases or new construction with a lifetime of over five years. Outline in the presentation, are the District s budgeted Capital Improvement Projects. Projects will be funded through a combination of the Water System Access Fee, proceeds from debt issuance, and rate revenues. SUPPORTING DOCUMENTATION PROVIDED: A. PRESENTATION: Slides to be provided at the meetings SUBMITTED BY: OPERATIONS & MAINTENANCE MANAGER, Tom Mortenson

48 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 10 FINANCE & CUSTOMER SERVICE MANAGER REPORT JANDY MACIAS A. Audited Financial Statements Fiscal Year The auditors completed their field work on Thursday, January 24, 2019, at the District office. The Board of Directors approved the professional auditing services from CliftonLarsonAllen LLP, on July 9, 2018, for the fiscal years ending August 31, 2018, June 30, 2019, and June 30, B. Affordable Rate Program To date, there are 535 active participants. C. PayNearMe Payment Option To date, we have received 134 customer payments through this service. Customers are receiving their utility bills with the payment bar codes for all three payment locations: 7-Eleven, CVS Pharmacy, and Family Dollar stores. D. Bank Draft Payment Option To date, we have 585 active participants. E. Web Payment Option To date, we have 8,665 active participants. F. In-Home Water Use Survey To date, we have 5 residential customers who participated in the In- Home Water Use Survey. NOTES:

49 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 11 OPERATIONS & MAINTENANCE MANAGER REPORT TOM MORTENSON A. Monthly Field Operations Report NOTES:

50 Monthly Field Operations Report: Year End Tom Mortenson System Repairs and Services Main Repairs New Services Leak Repair Service Replaced Raised Service/ Valve Meter Relocate Upgrade Water Service Abandon Water Service Water Quality Asphalt patch Concrete patch YTD System Maintenance and Operational Activities Job Dalewood completed 2 meter and service Job & Nubia completed upgrade to 1 service and installed new ¾ meter and service Channing repaired 4 main leak Ramona Blvd cut and welded 6 hydrant for breakaway, set cast iron fluted. Maine Street cut and welded 6 hydrant service for break away, set cast iron fluted. Baldwin Park Blvd. - cut and welded 6 hydrant service for break away, set cast iron fluted Pacific set new 6 cast iron fluted hydrant Interviewing for a Utility Service Worker I Saw cut and prepared work locations for upcoming jobs District s valve exercising program 21 valves turned District s hydrant program 9 hydrants tested, inspected and painted Completed 5 Fire Flow to record information Completed weekly truck inspection checks Completed weekly tailgate meeting Completed weekly, bi-weekly and monthly water quality samples Active Construction Jobs in District Name Location Job details Status Wendy s Arrow Highway meters and services and 2-2 RP devices Inspection only. Inspection of E&R construction for meter and services and 2 2

51 CEG 5115 Azusa Cyn irrigation meter and services, 1 3 domestic meter and 1 10 RPDCA Presidio 47 Pacific 47 1 meters and services, 1 2 irrigation service, 1100 of main line, 2 fire hydrants and abandon 6 services Maine Avenue Improvement Project Maine Replacing old services and installing new boxes. Baldwin Park Badillo St 23-1 meters and services, 1-4 RPDCA, 840 of mainline and 3 fire hydrants and abandon 3 existing services. RP devices Inspection only. Inspection of the irrigation 1 3 domestic meter and services and 1 10 RPDCA Ongoing. Services abandoned, main line complete, starting to install services. Ongoing. Waiting on CoBP to move existing fire hydrants. Ongoing. Services abandoned main line and fire hydrants complete, starting to install services. BPOU Projects All BPOU projects are on-going

52 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 12 GENERAL MANAGER REPORT JOSÉ MARTINEZ A. Ground Water Well Level Update B. District Headquarters Update C. Succession Planning Update D. Emergency Response Coordinator Activities/ Training E. Grant Funding Opportunities (Attachment) F. ACWA/ JPIA President's Special Recognition Awards Certificates NOTES:

53

54

55

56 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 13 GENERAL COUNSEL REPORT OLIVAREZ MADRUGA LEMIEUX & O NEILL NOTES:

57 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 14 BOARD OF DIRECTOR COMMENTS AND REPORTS Director Jazmin Lopez: Director David L. Muse: Vice President Margarita Vargas: President Lenet Pacheco:

58 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 15 CONSIDER FUTURE AGENDA ITEM REQUESTS NOTES:

59 VALLEY COUNTY WATER DISTRICT Regular Meeting of the Board of Directors Monday, January 28, 2019 AGENDA ITEM: 16 INFORMATION ITEMS / NEWSPAPER ARTICLES / PRESS RELEASES

VALLEY COUNTY WATER DISTRICT MINUTES FOR THE REGULAR MEETING OF THE BOARD OF DIRECTORS HELD MONDAY, DECEMBER 14, 2015

VALLEY COUNTY WATER DISTRICT MINUTES FOR THE REGULAR MEETING OF THE BOARD OF DIRECTORS HELD MONDAY, DECEMBER 14, 2015 VALLEY COUNTY WATER DISTRICT MINUTES FOR THE REGULAR MEETING OF THE BOARD OF DIRECTORS HELD MONDAY, DECEMBER 14, 2015 1. CALL TO ORDER A regular meeting of the Board of Directors of Valley County Water

More information

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1] A REGULAR MEETING OF THE BOARD OF DIRECTORS UPPER SAN GABRIEL VALLEY MUNICIPAL WATER DISTRICT 602 E. HUNTINGTON DRIVE, SUITE B, MONROVIA, CA 91016 5:30 P.M. SEPTEMBER 4, 2018 1. PLEDGE OF ALLEGIANCE AGENDA

More information

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Adjourned Regular Meeting Agenda Tuesday, February 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina

More information

BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES. Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda.

BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES. Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda. BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda. Others Present - Town Administrator Melissa Arias; Deputy

More information

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda Board of Directors: President Tony Orth Vice-President Rick Williams Director George Skezas Director Tim Ramming

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

AGENDA. D. CONSENT AGENDA* 2-4 D.1 Minutes of the Meeting of December 13, D.2 December 2017 Claims

AGENDA. D. CONSENT AGENDA* 2-4 D.1 Minutes of the Meeting of December 13, D.2 December 2017 Claims MEETING OF THE BOARD OF THE WHATCOM COUNCIL OF GOVERNMENTS Wednesday, January 17, 2018, 3:00-3:30 p.m. Gordon W. Rogers Conference Room 314 East Champion Street Bellingham, Washington AGENDA PAGES A. CALL

More information

Ripon City Council Meeting Notice & Agenda

Ripon City Council Meeting Notice & Agenda Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.

More information

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Tuesday, January 16, 2018 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting

More information

POLICY & PROCEDURE MANUAL. Approval by Executive Board

POLICY & PROCEDURE MANUAL. Approval by Executive Board POLICY & PROCEDURE MANUAL Approval by Executive Board Created May 15, 1980 Reviewed: February 1996 Reviewed: February 1997 Revised: February 1998 Revised: February 1999 Revised: April 2000 Revised: September

More information

President Martin called the Regular meeting to order at the hour of 5:00 p.m.

President Martin called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, MARCH 6, 2019, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS Commissioners: Jon F. Vein, President; Ray Bidenost, Vice President; Stella T. Maloyan; Otto Padron Members of the public

More information

Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual

Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual Tampa Bay Area Chapter (TBAC) Standard Operating Procedures Table of

More information

Action Summary August 21 & 22, 2017

Action Summary August 21 & 22, 2017 Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative

More information

AGENDA. Successor Agency for the Paramount Redevelopment Agency December 11, Regular Meeting City Hall Council Chambers 6:00 p.m.

AGENDA. Successor Agency for the Paramount Redevelopment Agency December 11, Regular Meeting City Hall Council Chambers 6:00 p.m. AGENDA Successor Agency for the Paramount Redevelopment Agency December 11, 2018 Regular Meeting City Hall Council Chambers 6:00 p.m. City of Paramount 16400 Colorado Avenue Paramount, CA 90723 (562) 220-2000

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, December 2, 2013. Following the Invocation, the Pledge of Allegiance to the Flag was led by Kevin Jesus Medina,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1049-18 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MOJAVE WATER AGENCY ESTABLISHING POLICIES FOR ITS COMPENSATION, REIMBURSEMENT AND ETHICS TRAINING RESCINDING RESOLUTION NO 996-14 WHEREAS,

More information

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M. CALL MEETING TO ORDER AGENDA EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District Thursday, 9:00 A.M. Held at Santa Fe Irrigation District 5920 Linea del Cielo, Rancho Santa Fe, California 92067 ORAL

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, 2012 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

PRESIDENT'S RESPONSIBILITIES

PRESIDENT'S RESPONSIBILITIES PRESIDENT'S RESPONSIBILITIES 1. Presides over dinner and Board meetings. Explain the Kirt Brooks Scholarship Fund and Program. 2. Makes committee chair appointments (as per Constitution & Bylaws and subject

More information

City of Revere City Council

City of Revere City Council City of Revere City Council City Council Order No. 13149 Offered By: Revere City Council Date: June 27, 2013 ORDERED: That for the purpose of defraying the expenses for the financial year, fiscal year

More information

THE STATE OF TEXAS COUNTY OF ORANGE

THE STATE OF TEXAS COUNTY OF ORANGE THE STATE OF TEXAS COUNTY OF ORANGE BE IT REMEMBERED that a Special Court Session was held on Monday, June 15, 2015 at 8:30 A.M. in the Commissioners Courtroom of the Orange County Administration Building

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CALL TO ORDER Mayor W.H. (Bill) De Witt called a Regular City Council meeting to order at 6:53 p.m. INVOCATION Bishop

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING July 10, 2018 The City of Signal Hill appreciates your attendance.

More information

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room Village of Libertyville Board of Trustees Meeting AGENDA April 9, 2013 8:00 p.m. Village Hall Board Room 1. Roll Call 2. Items Not On The Agenda (presentation of items not on the Agenda will be limited

More information

December 20, Al P. Krippner Joy L. Neugebauer Frank Cobo Margie L. Rice Tyler Diep

December 20, Al P. Krippner Joy L. Neugebauer Frank Cobo Margie L. Rice Tyler Diep MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD OF THE MIDWAY CITY SANITARY DISTRICT OF ORANGE COUNTY 14451 CEDARWOOD AVENUE WESTMINSTER, CA 92683 December 20, 2011 CALL TO ORDER President Rice called

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 25, 2018 9/25/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called

More information

Community Collaborative Virtual School Regular Meeting of the Board of Directors Agenda. Agenda Phone-In Meeting

Community Collaborative Virtual School Regular Meeting of the Board of Directors Agenda. Agenda Phone-In Meeting Community Collaborative Virtual School Regular Meeting of the Board of Directors Agenda Thursday, April 11, 2019 Regular Meeting Begins at 8:00 a.m. Agenda Phone-In Meeting Call In Number: 563-999-2090

More information

Superior Court of California, County of Contra Costa. Fee Waiver Packet. What you will find in this packet:

Superior Court of California, County of Contra Costa. Fee Waiver Packet. What you will find in this packet: Superior Court of California, County of Contra Costa Fee Waiver Packet What you will find in this packet: Information Sheet on Waiver of Court Fees and Costs (FW-001-INFO) Request to Waive Court Fees (FW-001)

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 24, 2015

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 24, 2015 steps in the clean-up effort related to the two superfund sites at the proximity of Rayo and Southern Avenues. They will begin door to door solicitation of the installation of filter monitoring devises

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 20, 2016

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 20, 2016 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 20, 2016 GENERAL President Brian McCormick called the regular meeting of the United Power Board of Directors to

More information

CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017

CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017 CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017 The Canvassing School Board Election Meeting of the Board of Education was called to order by the president,

More information

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750 CITY OF LA VERNE CITY COUNCIL AGENDA Don Kendrick, Mayor Muir Davis, Mayor Pro Tem Robin Carder, Council Member Charlie Rosales, Council Member Tim Hepburn, Council Member www.cityoflaverne.org (909) 596-8726

More information

Regular Meeting of the Board of Directors Hornbrook Community Hall 220 Main Street, Hornbrook, CA July 25, 2017, at 6:30 p.m.

Regular Meeting of the Board of Directors Hornbrook Community Hall 220 Main Street, Hornbrook, CA July 25, 2017, at 6:30 p.m. Hornbrook Community Services District P.O. Box 29, Hornbrook, CA 96044 DIRECTORS Robert Puckett, President Patricia Slote, Secretary Melissa Tulledo Bryant Schauffler Vacant (5 th seat) Regular Meeting

More information

BYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS. ARTICLE I - Name and Object

BYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS. ARTICLE I - Name and Object BYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE I - Name and Object Section 1. The name of this Lodge shall be Cleveland Air Transport 1731 of the International

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, August 18, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia

More information

Voted AYE: Johnny Trahan, Dean Crooks, and John Gothia Abstained: Jody Crump Motion Carried.

Voted AYE: Johnny Trahan, Dean Crooks, and John Gothia Abstained: Jody Crump Motion Carried. THE STATE OF TEXAS COUNTY OF ORANGE BE IT REMEMBERED that a Special Court Session was held on Tuesday, May 22, 2018 at 2:00 P.M. in the Commissioners Courtroom of the Orange County Administration Building

More information

10-A DISTRICT AGRICULTURAL ASSOCIATION TULELAKE, CALIFORNIA December 12, 2013

10-A DISTRICT AGRICULTURAL ASSOCIATION TULELAKE, CALIFORNIA December 12, 2013 10-A DISTRICT AGRICULTURAL ASSOCIATION TULELAKE, CALIFORNIA December 12, 2013 1. PROPOSED: Minutes of the 10-A DAA Board of Directors meeting held on Thursday December 12, 2013 at the Butte Valley Community

More information

Superior Court of California, County of Contra Costa. Fee Waiver Packet. (Guardianship and Conservatorship) What you will find in this packet:

Superior Court of California, County of Contra Costa. Fee Waiver Packet. (Guardianship and Conservatorship) What you will find in this packet: Superior Court of California, County of Contra Costa Fee Waiver Packet (Guardianship and Conservatorship) What you will find in this packet: Information Sheet on Waiver of Court Fees and Costs (FW-001-INFO)

More information

Judicial Branch. Trial Courts Schedule 3

Judicial Branch. Trial Courts Schedule 3 ACTUAL FY 2006 ACTUAL FY 2007 APPROP. FY 2008 ESTIMATE FY 2008 REQUEST FY 2009 ITEMS Total Funds FTE Total Funds FTE Total Funds FTE Total Funds FTE Total Funds FTE PERSONAL SERVICES Position Detail: District

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

California Online Community College District Policies and Procedures Adopted August 6, 2018

California Online Community College District Policies and Procedures Adopted August 6, 2018 California Online Community College District Policies and Procedures Adopted August 6, 2018 Chapter I The District 1. The California Online Community College District The Board of Governors of the California

More information

AGENDA TUESDAY, FEBRUARY 13, :00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner

AGENDA TUESDAY, FEBRUARY 13, :00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 AGENDA TUESDAY, FEBRUARY 13, 2018 10:00 A.M. MEL

More information

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS MARINA AQUATICS BOOSTER CLUB (MABC) 2016-2017 BYLAWS ARTICLE I PRINCIPLE OFFICE The principle office of the association is located 15871 Springdale Street, Huntington Beach, CA 92649, County of Orange,

More information

Board of Light, Gas and Water Commissioners220 S. Main Street

Board of Light, Gas and Water Commissioners220 S. Main Street Board of Light, Gas and Water Commissioners220 S. Main Street Board Meeting ~ Preliminary Agenda ~ Memphis, TN 38103 www.mlgw.com Wednesday, August 22, 2018 1:00 PM Board Room INFORMATION FOR THE BENEFIT

More information

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008 APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 E-mail: tskjelstad@dspud.com Web-site www.dspud.com Minutes of the

More information

All Trustees were present; Fiscal Officer Richter arrived at 6:05 PM

All Trustees were present; Fiscal Officer Richter arrived at 6:05 PM The Chester Township Board of Trustees met in regular session Thursday, October 11, 2018 in the Town Hall Meeting Room at 6:00 P.M. Chairman Ken Radtke, Jr. presided and appointed Trustee Rogish as Clerk

More information

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall Mayor Darryl Lindberg called the meeting to order at 6:00 p.m. Community Development/Public

More information

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 To: Wanda Bartlett, a citizen of the Town of Brownfield, County of Oxford, State of Maine. Greetings: In the name

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 A regular meeting of the of was held on Wednesday, December 12, 2018, at the District

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 21, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 21, 2009. CLOSED SESSION

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from June 27, Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from June 27, Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters EVESHAM MUNICIPAL UTILITIES AUTHORITY Meeting Minutes from June 27, 2018 Authority Board, Professionals, and Staff in Attendance: Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters Also Present:

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 11, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 11, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 11, 2018 9/11/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called

More information

The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on

The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on December 21, 2015 The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on Monday, December 21, 2015 in the Commission Chambers, Administrative Center, 718 Main, Hays,

More information

Bylaws of. The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT

Bylaws of. The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT Bylaws of The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT The Montville Baseball and Softball Association, Inc. is formed as a not for profit

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly LONGMEADOW PUBLIC SCHOOLS Longmeadow, Massachusetts Approved 6/28/18 Longmeadow School Committee Meeting June 14 2018 Room A15-535 Bliss Road, Longmeadow, MA 01106 1. Call to Order in Open Session At 6:00

More information

Minutes December 14, 2009

Minutes December 14, 2009 Minutes - 1 - December 14, 2009 MINUTES Community Unit School District #205 Board of Education December 14, 2009 Public Hearing on Amendment to Board Policy 623.00 Authorization for Internet Access. Page

More information

Regular Meeting of the City of Huntington Park City Council Tuesday, July 3, 2018

Regular Meeting of the City of Huntington Park City Council Tuesday, July 3, 2018 MINUTES Final Minutes Approved July 17, 2018 Regular Meeting of the City of Huntington Park City Council Tuesday, July 3, 2018 Sergeant at Arms read the Rules of Decorum before the start of the meeting.

More information

Clinton County Board of Supervisors Clinton County Administration Building 1900 North Third Street

Clinton County Board of Supervisors Clinton County Administration Building 1900 North Third Street Clinton County Board of Supervisors Clinton County Administration Building 1900 North Third Street Shawn Hamerlinck, Chairman Tom Determann, Vice-Chairman P.O. Box 2957 Daniel Srp Clinton, Iowa 52733-2957

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

More information

Dayton Rich in History...Envisioning Our Future

Dayton Rich in History...Envisioning Our Future AGENDA DAYTON CITY COUNCIL REGULAR/EXECUTIVE SESSION DATE: MONDAY, JANUARY 8, 2018 PLACE: CITY HALL ANNEX, 408 FERRY STREET TIME: 6:30 PM Dayton Rich in History...Envisioning Our Future ITEM DESCRIPTION

More information

FAIRFIELD SOIL AND WATER CONSERVATION DISTRICT REGULAR BOARD OF SUPERVISORS MEETING MINUTES

FAIRFIELD SOIL AND WATER CONSERVATION DISTRICT REGULAR BOARD OF SUPERVISORS MEETING MINUTES FAIRFIELD SOIL AND WATER CONSERVATION DISTRICT REGULAR BOARD OF SUPERVISORS MEETING MINUTES Date: November 8, 2018 Location: 831 College Ave., Lancaster, Ohio Board of Supervisors in Attendance: Wendy

More information

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, 2018 MINUTES Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, 2018 004524 MINUTES The regular meeting of the Paradise Recreation and Park District

More information

PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday May 13, :00 pm

PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday May 13, :00 pm PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday May 13, 2013 7:00 pm CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL PUBLIC COMMENT AGENDA APPROVAL APPROVAL OF MINUTES APPROVAL OF BILL PAYMENT /

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: JUNE SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

IT COMMITTEE Agenda Administration Conference Room Thursday, March 21, :00 p.m.

IT COMMITTEE Agenda Administration Conference Room Thursday, March 21, :00 p.m. IT COMMITTEE Agenda Administration Conference Room Thursday, March 21, 2019 1:00 p.m. 1. Call to Order/Pledge of Allegiance 2. Roll Call/Notice of Quorum 3. Chairs Announcements a. Introduction of Guests

More information

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014 CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014 CALL TO ORDER PLEDGE OF ALLEGIANCE PRESENT ABSENT/EXCUSED ROLL CALL Mayor Henry C. Gonzalez called a Special City Council

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

TUESDAY, DECEMBER 12, 2017 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, DECEMBER 12, 2017 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO The Pickaway County Board of Commissioners met in Regular Session in their office located at 139 West Franklin Street, Circleville, Ohio on Tuesday, December 12, 2017, with the following members present:

More information

RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York Unapproved Minutes October 16, 2018

RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York Unapproved Minutes October 16, 2018 RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York 14543 Unapproved Minutes October 16, 2018 Roll Call: Chairman Robert Faugh called the Public Hearing on the Budget to

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

More information

Westchester Elementary PTA Standing Rules

Westchester Elementary PTA Standing Rules Standing Rules are procedures or general policies that serve as a supplement to our Unit bylaws, and provide structure for the day-to-day operations of our PTA. They are adopted and/or amended by a majority

More information

AGENDA JEFFERSON TOWNSHIP BOARD OF TRUSTEES WORK SESSION. Tuesday, April 18, :00 p.m.

AGENDA JEFFERSON TOWNSHIP BOARD OF TRUSTEES WORK SESSION. Tuesday, April 18, :00 p.m. AGENDA BOARD OF TRUSTEES WORK SESSION Tuesday, April 18, 2017 6:00 p.m. I. Welcome / Pledge of Allegiance Trustee Roy Mann, President, Jefferson Township Board of Trustees II. Moment of Silence to Honor

More information

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019 Waverly Township Regular Meeting 42114 M-43 Hwy., Paw Paw, MI 49079 January 3, 2019 At 7:00 p.m., Supervisor Reits opened the meeting. Reits invited the board members and 8 members of the audience to join

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, February 22, 2016 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, November 20, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, October 10, 2017 10/10/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular

More information

SECTION D: Fiscal Management. Funds for Instructional Materials and Office Supplies

SECTION D: Fiscal Management. Funds for Instructional Materials and Office Supplies Last Revised 3/7/2017 SECTION D: Fiscal Management DA DB DG DGC DGC-R DGD DI DIA DJ DJ-G DJA DJB DJF DJG DK DL DLB DLC DLC-F1 DM DN Management of Funds Annual Budget Custody and Disbursement of School

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting

More information

By-laws and Budget & Operating Policies

By-laws and Budget & Operating Policies Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:

More information