MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT August 20, 2014, 5:30p.m.

Size: px
Start display at page:

Download "MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT August 20, 2014, 5:30p.m."

Transcription

1 MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT August 20, 2014, 5:30p.m. President Dewane called to order the August 20, 2014 regular meeting of the Orange County Water District Board of Directors at 5:30p.m. in the Boardroom at the District office. Following the Pledge of Allegiance to the Flag, the Secretary called the roll and reported a quorum as follows. Directors Philip Anthony Kathryn Barr Denis Bilodeau Shawn Dewane Jan Flory Cathy Green Vincent Sarmiento Stephen Sheldon Harry Sidhu Roger Yoh (arrived 5:44p.m.) Others: Milt Dardis, Dave Hamilton, Mikel Hogan, Merle Moshieri- R4RD Wendy Leece- Candidate for OCWD Division 7 Ric Collett- Yorba Linda Water District Besty Eglash - Brady Ken Vecchiarelli- Golden State Water Company John Earl- Surf City Voice Brian Ragland- City of Huntington Beach Jose Diaz- City of Orange Paul Weghorst, Peer Swan- Irvine Ranch Water District Nabil Sabu- City of Santa Ana Jim Atkinson- Mesa Water District Director Yoh arrived at 5:44p.m. during Visitor Participation VISITOR PARTICIPATION Staff Michael Markus, General Manager Joel Kuperberg, General Counsel Janice Durant, District Secretary Gina Ayala, Bruce Dosier, Randy Fick, Roy Herndon, Bill Hunt, Eleanor Torres, Michael Wehner, Nira Yamachika Southeast Huntington Beach resident Milt Dardis urged the Board to investigate video streaming meetings. Item 20- Response to Grand Jury: Southeast Huntington Beach resident Merle Moshieri noted that the Grand Jury report focuses on seawater desalination as the only feasible supply alternative and overlooks wastewater recycling which can be desalinated and purified at a fraction of the cost of seawater desalination and with minimal environmental impact. She stated the omission of wastewater recycling as a significant element of any water supply management renders this report irrelevant and biased. Ms. Moshieri also stated that the carbon emissions resulting from increasing energy use by society has special relevance to coastal cities that will be profoundly affected by sea level rise. Director Sheldon asked Ms. Moshieri if she were contending that the proposed Desalination Plant would contribute to the rise of seawater in Huntington Beach and he requested that they speak outside of tonight's meeting.

2 Item 21, Website Design and Development: Dr. Mikel Hogan noted that while the District is upgrading its website it would be a good time to include video streaming of meetings. 8/20/14 Item 21, Website Design and Development: Surf City Voice representative John Earl urged the Board to upgrade the website to make it more accessible to the public by including video streaming and archiving, and suggested the home page give an explanation of OCWD. Mr. Earl then noted that Director Sheldon violated the law by discussing Poseidon with Ms. Moshieri due to his conflict of interest. Director Sheldon advised that he has not broken any conflict of interest laws and offered to explain the correct application of conflict of interest laws to Mr. Earl. Director Yoh arrived at 5:44p.m. at this point in tonight's meeting. CONSENT CALENDAR Director Sheldon requested that video streaming be added to the contract for Item No. 21, Website Design and Development. General Manager Markus advised that video streaming will be addressed in a separate contract at the next Board meeting. The Consent Calendar was then approved upon motion by Director Anthony, seconded by Director Green and carried [10-0], with Director Sidhu voting "No" on item No. 21, Website Design, and Director Sarmiento abstaining on Item No.2, Minutes. Ayes: Anthony, Barr, Bilodeau, Dewane, Green, Flory, Sarmiento, Sheldon, Sidhu, Yoh Noes: Sidhu (Item No. 21, Website Design) Abstain: Sarmiento (Item No. 2, Minutes) 1. Approval of Cash Disbursements MOTION NO APPROVING CASH DISBURSEMENTS Payment of bills for the period July 31, 2014 through August 13, 2014 in the total amount of $12,019, is ratified and approved. 2. Approval of Minutes of Board Meeting MOTION NO APPROVING MINUTES OF BOARD MEETINGS The minutes of the Board of Directors meeting held July 16, 2014 are approved as presented. (Abstain: Sarmiento) 2

3 8/20114 CONSENT CALENDAR ITEMS RECOMMENDED FOR APPROVAL AT COMMUNICATION LEGISLATIVE LIAISON COMMITTEE MEETING HELD AUGUST 7 3. Limited-Term Employment Agreement for Public Affairs Tour Coordinator RESOLUTION NO APPROVING LIMITED TERM EMPLOYMENT AGREEMENT WITH PUBLIC AFFAIRS TOUR COORDINATOR BECKY MUDD AND AUTHORIZING ESTABLISHMENT OF FULL TIME JOB CLASSIFICATION WHEREAS, Public Affairs Tour Coordinator Becky Mudd has served under a limited term employment agreement since February 17, 20 10; and WHEREAS, the District staff has presented and recommended renewal of such Limited Term Employment Agreement for a one-year term commencing August 20, 2014; and WHEREAS, the Communication and Legislative Liaison Committee has recommended that the Tour Coordinator position be developed into full time job classification and has directed staff to develop a salary range for such position and return to Committee in 60 days for review; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby resolve as follows: Section 1: The herein-referenced agreement with Becky Mudd is approved; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. Section 2: Staff is directed to develop a full time job classification and salary range for the Tour Coordinator position and return to Committee in 60 days for review. 4. State Legislative Update MOTION ADOPTING POSITON OF SUPPORT IF AMENDED ON STATE LEGISLATION - SB 1168/ AB 1739 A position of "Support if amended" is hereby adopted on SB 1168/ AB CONSENT CALENDAR ITEMS RECOMMENDED FOR APPROVAL ATWATER ISSUES COMMITTEE MEETING HELD AUGUST Agreement to Caltrol for Renewal of Annual Software Support for GWRS Process Control S stem RESOLUTION AUTHORIZING ISSUANCE OF AGREEMENT TO CALTROL FOR SOFTWARE SUPPORT FOR GWRS PROCESS CONTROL SYSTEM RESOLVED, that issuance of an Agreement is authorized to Caltrol (Emerson's limited business partner) for the annual renewal of software support for GWRS process control system for a period of five years for a total amount of $258,858, with the 2014/2015 fiscal year contract amount to be 3

4 8/20/14 $49,247; and upon approval as to form by District General Counsel, its execution by the District officers is authorized. 6. Purchase Order to California Centrifugal Pump Company to Rebuild Green Acres Backwash Pum RESOLUTION AUTHORIZING PURCHASE ORDER TO CALIFORNIA CENTRIFUGAL PUMP COMPANY FOR THE REP AIR OF GREEN ACRES BACKWASH PUMP AO 1 RESOLVED, that issuance of Purchase Order is authorized to California Centrifugal Pump Company for an amount not to exceed $80,964 for the repair and refurbishment of Green Acres Backwash Pump AOl. 7. Agreement to Separation Processes Inc. for Technical Support on the GWRS Micro Filtration and Reverse Osmosis Operations RESOLUTION AUTHORIZING ISSUANCE OF AGREEMENT TO SEPARATION PROCESSES INC. FOR CONSULTING SERVICES FOR THE GWRS MFIRO MEMBRANE PROCESSES RESOLVED, that issuance of an Agreement is authorized to Separation Processes Inc. for an amount not to exceed $75,000 to provide consulting services on a time and material bases for the GWRS MF!RO membrane processes through August 31, 2015; and upon approval as to form by District General Counsel, its execution by the District officers is authorized. 8. Amendment to Agreement with Parsons for Additional Construction Management Services for the GWRS Initial Expansion Project RESOLUTION NO AUTHORIZING AMENDMENT TO AGREEMENT WITH PARSONS FOR ADDITIONAL CONSTRUCTION MANAGEMENT SERVICES FOR THE GWRS INITIAL EXPANSION PROJECT WHEREAS, pursuant to Resolution Nos , and adopted May 4, 2011 May 22,2013, and February 19,2014, respectively, OCWD authorized Agreement No with Parsons for Construction Management Services for the GWRS Initial Expansion; and WHEREAS, the Water Issues Committee of this Board has recommended approval of Amendment No. 3 to such Agreement with Parsons for an amount not to exceed $471,445 for additional construction management services required for the GWRS Initial Expansion project; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby approve Amendment No.3 to the Agreement with Parsons as described herein; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. 4

5 8/ Award of Contract No. SC , Santiago Pipeline Access Project to GCI Construction, Inc. RESOLUTION NO AWARDING CONTRACT NO. SC , SANTIAGO PIPELINE ACCESS PROJECT, TO GCI CONSTRUCTION INC. WHEREAS, a Notice Inviting Bids for Contract No. SC , Santiago Pipeline Access Project, was published in The Orange County Register on July 7, 2014; and WHEREAS, the following bids were received and opened on July 28, 2014: GCI Construction, Inc. Atlas-Allied, Inc. GRFCO, Inc. $82,394 $105,514 $115,447 WHEREAS, the Water Issues Committee has recommended award of said contract to the lowest responsive bidder, GCI Construction Inc., in the amount of $82,394; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby resolve as follows: Section 1: The Affidavit of Publication of Notice Inviting Bids for Contract No. SC , Santiago Pipeline Access Project, is received and filed. Section 2: The lowest responsive bid of GCI Construction, Inc. in the amount of $82,394 is accepted and all other bids are rejected. Section 3: The President or Vice President and General Manager or District Secretary are authorized to execute agreements on behalf of the District, in a form heretofore approved by this Board. Section 4: The District General Counsel or District Secretary is authorized to approve the Performance and Labor and Materials Bonds submitted by said contractor on behalf of the District, provided the bonds comply with the requirements of the bid proposal. Section 5: The District staff is directed to notify the unsuccessful bidders of the action taken herein and, upon execution of the agreement by the successful bidder, to return to the unsuccessful bidders their Bid Bonds. 5

6 8/20/ Agreement to American Water Chemicals, Inc. for Reverse Osmosis Antiscalants in GWRS Reverse Osmosis Treatment Facility RESOLUTION NO AUTHORIZING AGREEMENT TO AMERICAN WATER CHEMICALS, INC. FOR PURCHASE OF RO ANTISCALANT FOR GWRS RESOLVED, that issuance of an Agreement is authorized to American Water Chemicals, Inc. for the purchase of reverse osmosis (RO) antiscalant for the GWRS RO Treatment Facility, at the rate of $1.58/lb with a 2% 10 net 30 discount, for supply and delivery of antiscalant for a period of one year, with an option to renew for up to two years if the chemical is performing satisfactorily and staff can negotiate a fair price. 11. Award of Contract No. B , Burris Pump Station Project Phase 2 Construction, to Pacific Hydrotech Corp; Issue Amendment to Agreement to Tetra Tech and Establish Project Budget RESOLUTION NO AWARDING CONTRACT NO. B , BURRIS PUMP STATION PROJECT PHASE 2 CONSTRUCTION, TO PACIFIC HYDROTECH CORP WHEREAS, a Notice Inviting Bids for Contract No. B Burris Pump Station Project Phase 2 Construction, was published in The Orange County Register on June 25, 2014; and WHEREAS, the following bids were received and opened on July 31, 2014: Pacific Hydrotech Corp. USS Cal Builders Shimmick Construction CJW/MZT Steve P. Rados, Inc. Environmental Constructors Kiewit Infrastructures West McCarthy Building Co. J.F. Shea $20,439,800 $22,406,500 $22,851,000 $23,594,750 $24,151,400 $26,080,486 $26,597,500 $26,951,000 $29,065,030 WHEREAS, the Water Issues Committee has recommended award of said contract to the lowest responsive bidder, Pacific Hydrotech Corp., in the amount of $20,439,800; WHEREAS, staff has advised of the issuance of Addenda Nos. I and 2 to such contract clarifying the contract documents; and WHEREAS, pursuant to Resolution No adopted October 17,2012, OCWD authorized issuance of Agreement No to Tetra Tech for an amount not to exceed $990,980 for the design of the Burris Pit Pump Station; and WHEREAS, the Water Issues Committee of this Board has recommended issuance of Amendment No. 1 to such Agreement with Tetra Tech for an amount not to exceed $161,700 for additional work and specialty inspection; and 6

7 8/20114 NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby resolve as follows: Section 1: The Affidavit of Publication of Notice Inviting Bids for Contract No. B , Burris Pit Pump Station Project Phase 2 Construction, is received and filed. Section 2: Issuance of Addenda Nos. 1 and 2 to such contract is hereby ratified. Section 3: The lowest responsive bid of Pacific Hydrotech Corp. in the amount of $20,439,800 is accepted and all other bids are rejected. Section 4: The President or Vice President and General Manager or District Secretary are authorized to execute agreements on behalf of the District, in a form heretofore approved by this Board. Section 5: The District General Counsel or District Secretary is authorized to approve the Performance and Labor and Materials Bonds submitted by said contractor on behalf of the District, provided the bonds comply with the requirements of the bid proposal. Section 6: The District staff is directed to notify the unsuccessful bidders of the action taken herein and, upon execution of the agreement by the successful bidder, to return to the unsuccessful bidders their Bid Bonds. Section 7: Issuance of Amendment No. 1 to Agreement No with Tetra Tech is authorized for an amount not to exceed $1 61,700 for additional work and specialty inspection. Section 8: The proposed project budget in the amount of $25.2 million is hereby established. 12. Award of Contract No. FB , Fletcher Recharge Basin Project to Sukut Construction, Issue Amendment to Agreement to Butier Construction Managers and Establish Project Budget RESOLUTIONNO AWARDING CONTRACT NO. FB : FLETCHER RECHARGE BASIN PROJECT TO SUKUT CONSTRUCTION, LLC, AND AUTHORIZING AMENDMENT TO BUTlER CONSTRUCTION MANAGERS WHEREAS, a Notice Inviting Bids for Contract No. FB , Fletcher Recharge Basin Project, was published in The Orange County Register on June 16, 2014; and WHEREAS, staff has advised of the issuance of Addendum No. 1 and 2 to such Contract to clarify the bid documents; and WHEREAS, the following bids were received and opened on July 29, 2014: Sukut Construction Ames Construction Shimrnick Construction Minako America Corporation dba Minco Construction Pacific Hydrotech Canyon Springs Enterprises dba RSH Construction Los Angeles Engineering $4,050,242 $4,995,706 $5,022,641 $5,996,302 $6,003,566 $6,439,566 $6,417,533 7

8 WHEREAS, the Water Issues Committee has recommended award of said contract to the lowest responsive bidder, Sukut Construction, in the amount of $4,050,242; WHEREAS, pursuant to Resolution No adopted May 2, 2007, OCWD issued Agreement No to Butier Construction Managers, Consulting Engineers, for construction management services in connection with the District's Capital Improvement Program; and WHEREAS, the Water Issues Committee of this Board has recommended issuance of Amendment No.6 to such Agreement with Butier to extend the contract expiration date to June 30, 2016 for construction management services in connection with the Fletcher Recharge Basin Construction; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby resolve as follows: Section 1: The Affidavit of Publication of Notice Inviting Bids for Contract No. FB , Fletcher Recharge Basin Project, is received and filed. Section 2: Issuance of Addenda Nos. 1 and 2 to such contract is hereby ratified. Section 3: The lowest responsive bid of Sukut Construction in the amount of $4,050,242 is accepted and all other bids are rejected. 8/20114 Section 4: The President or Vice President and General Manager or District Secretary are authorized to execute agreements on behalf of the District, in a form heretofore approved by this Board. Section 5: The District General Counsel or District Secretary is authorized to approve the Performance and Labor and Materials Bonds submitted by said contractor on behalf of the District, provided the bonds comply with the requirements of the bid proposal. Section 6: The District staff is directed to notify the unsuccessful bidders of the action taken herein and, upon execution of the agreement by the successful bidder, to return to the unsuccessful bidders their Bid Bonds. Section 7: Issuance of a no cost Amendment No.6 to Agreement No with Butier Construction Managers and Consulting Engineers is authorized to extend the contract expiration date to June 30, 2016 for construction management services. 13. Contract No. SAR , Imperial Headgates and Weir Pond Rehabilitation Project Notice Invitina Bids MOTION NO AUTHORIZING ISSUANCE OF NOTICE INVITING BIDS FOR CONTRACT NO. SAR : IMPERIAL HEADGATES AND WEIR POND REHABILITATION PROJECT Issuance of Notice Inviting Bids for Contract No. SAR , Imperial Headgates and Weir Pond Rehabilitation Project, is authorized. 8

9 8/20/14 CONSENT CALENDAR ITEMS RECOMMENDED FOR APPROVAL AT ADMINISTRATION AND FINANCE ISSUES COMMITTEE MEETING HELD AUGUST Monthly Cash Control Report MOTION NO RECEIVING AND FILING SUMMARY CASH AND CASH EQUIVALENTS CONTROL REPORT The Summary Cash and Cash Equivalents Control Report dated July 31,2014 is hereby received and filed. 15. Amendment to Agreement with Santa Ana Watershed Association to Extend Time Period for Audit RESOLUTION NO APPROVING FIRST AMENDMENT TO PROGRAM AGREEMENT WITH THE SANTA ANA WATERSHED ASSOCIATION WHEREAS, pursuant to Resolution No. R adopted June 19, 2013, OCWD approved the Santa Ana Watershed Program Agreement (SAW A) to set forth the terms and conditions guiding the expenditure of, and accounting for OCWD's past and future contributions to the Santa Ana Watershed Associations Trust Fund, as well as related issues addressed in the agreement; and WHEREAS, the Administration and Finance Issues Committee of this Board has presented and recommended approval of the First Amendment to such Agreement extending the completion date of the SAW A Trust Fund audit to September 19, 2014; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby approve the First Amendment to such Agreement as described herein; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. 16. Sponsorship of the Groundwater Foundation's Community-Based Groundwater Conservation and Protection Forum MOTION NO AUTHORIZING FINANCIAL PARTICIPATION IN THE GROUNDWATER FOUNDATION'S COMMUNITY-BASED GROUNDWATER CONSERVATION AND PROTECTION FORUM Financial participation in the Groundwater Foundation's Community-based Groundwater Conservation and Protection Forum is hereby authorized in the amount of $1, Well Monitoring Replacement Van- Transfer Funds from FY to FY MOTION NO AUTHORIZING TRANSFER OF WESTBAY PRESSURE PROFILE VAN REPLACEMENT BUDGET FUNDS FROM FY TO FY The transfer of the Westbay pressure profile van replacement budget funds from FY to FY is hereby authorized. 9

10 8/20/ Investment Portfolio Holdings Report MOTION NO RECEIVING AND FILING INVESTMENT PORTFOLIO HOLDINGS REPORT The Investment Portfolio Holdings Report dated July 31, 2014 is received and filed. 19. Disclosure Procedures and Training MOTION NO RECEIVING AND FILING DISTRICT DISCLOSURE PROCEDURES The Disclosure Procedures and Training in connection with issuance and refunding of bonds and certificates of participation is hereby received and filed. 20. Grand Jury Report- Sustainable and Reliable Orange County Water Supply: Another Endangered Species? MOTION NO AUTHORIZING TRANSMITTAL OF LETTER OF RESPONSE TO ORANGE COUNTY GRAND JURY REPORT Transmittal of the letter of response to the Orange County Grand Jury report titled, "Sustainable and Reliable Orange County Water Supply: Another Endangered Species?" is authorized as presented. 21. Website Design and Development RESOLUTION NO AUTHORIZING AGREEMENT TO NETRELA TIONS FOR DESIGN AND DEVELOPMENT OF OCWD WEBSITE RESOLVED, that issuance of an Agreement is authorized to NetRelations for an amount not to exceed $97,000 to design and develop the OCWD website; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. (Noes: Sidhu) 10

11 MATTER FOR CONSIDERATION 8/ Groundwater Management Legislation Director of Public Affairs Eleanor Torres advised that SB 1168 (Pavley) and AB 1739 (Dickinson and Rendon) continues to move through the legislature. She stated that, based on the District's adopted policy principles, legal counsel and staff were able to weigh in and submitted amendments to the Bill approved by the Communications/Legislative Liaison Committee at its August 7 meeting. Ms. Torres reported that staff was successful in getting amendments inserted that names OCWD, as well as other special act districts, the exclusive groundwater manager within its boundaries. She pointed out that included in tonight's packet are the amendment nos. 55 and 64 to SB 1168 that contain the provisions the District sought. Further, she stated that this week, SB 1168 and AB 1739 were split into two bills, each with half of the language of the original bill, noting that passage of one bill is contingent on passage of the other bill. Based on these amendments being inserted into SB 1168 and provided they remain in the bill, Ms. Torres stated that staff recommends the District take a support position on the bills. Director Green reported the Association of California Water Agencies unanimously approved full support of these bills, and the following action was then taken. MOTION NO ADOPTING POSITION OF SUPPORT ON SB 1168 (PA VLEY) AND AB 1739 (DICKINSON). Upon motion by Director Green, seconded by Director Anthony and carried [10-0], the OCWD Board hereby adopts a position of support on SB 1168 (Pavley) and AB 1739 (Dickinson). Ayes: Anthony, Barr, Bilodeau, Dewane, Green, Flory, Sarmiento, Sheldon, Sidhu, Yoh INFORMATIONAL ITEMS There was no discussion of the Informational Items on tonight's Agenda. ~ Reports on Conferences/Meetings Attended at District Expense (at which a Quorum of the Board was Present) The Board reported on attendance at the following Committee meetings and noted the Minutes and/or Action Agendas were included in tonight's Board packet. August 06- Communication/Legislative Liaison Committee August 13- Water Issues Committee August 14- Administration/Finance Issues Committee VERBAL REPORTS Director Sarmiento reported on a meeting he attended with staff members Gina Ayala and Dave Bolin at the Santa Ana Rotary Club regarding the South Basin Groundwater Protection Project President Dewane reported he attended a meeting of the Laguna Beach Rotary Club to discuss current OCWD issues. Director Anthony reported he and John Kennedy attended the Cypress and Seal Beach Chambers of Commerce meetings to discuss current water issues. Director Bilodeau reported he and staff member Diane Pinnick attended the Orange Rotary Club to discuss current OCWD issues. 11

12 Director Green reported that yesterday ACWA supported the Water Bond. 8/20/14 ADJOURNMENT TO CLOSED SESSION The Board adjourned to Closed Session at 6:07 p.m. as follows: CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION [Paragraph (1) of subdivision (d) of Section ]: Two (2) Cases I) OCWD v. Northrop Corporation, eta! (VOC Litigation) Superior Court Case No. 04CC ) OCWD v. Sabic Innovative plastics, LLC, eta! (South Basin Litigation) Superior Court Case No. 03CC PUBLIC EMPLOYEE PERFORMANCE EVALUATION (General Manager) [Government Code Section 54957] RECONVENE IN OPEN SESSION The Board reconvened in Open Session at 6:58p.m. whereupon General Counsel Kuperberg announced that the Board by the unanimous vote of all Directors [ 1 0-0] authorized the following. RESOLUTION NO. CS AUTHORIZING AMENDMENT TO RETAINER AGREEMENT WITH (ED CONNOR) LAW FIRM OF CONNOR, FLETCHER & HEDENKAMP LLP Ayes: Anthony, Barr, Bilodeau, Dewane, Flory, Green, Sarmiento, Sheldon, Sidhu, Yoh ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned at 6:58p.m. 1 Janicybur~nt, DisfN Secretary Shawn Dewane, President 12

MOTION NO APPROVING CASH DISBURSEMENTS

MOTION NO APPROVING CASH DISBURSEMENTS MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 7, 2015, 5:30 p.m. President Green called to order the October 7, 2015 regular meeting of the Orange County Water District Board

More information

Directors Philip Anthony Denis Bilodeau Jordan Brandman Shawn Dewane Jan Flory Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon Roger Yoh

Directors Philip Anthony Denis Bilodeau Jordan Brandman Shawn Dewane Jan Flory Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon Roger Yoh MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT January 18, 2017, 5:30 p.m. President Bilodeau called to order the January 18, 2017 regular meeting of the Orange County Water District

More information

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. Vice President Dewane called to order the February 21, 2018 regular meeting of the Orange County

More information

Ayes: Anthony, Barr, Dewane, Green, Flory, Sheldon, Sidhu Noes: Barr (No. 8) Absent: Bilodeau, Sarmiento, Yoh

Ayes: Anthony, Barr, Dewane, Green, Flory, Sheldon, Sidhu Noes: Barr (No. 8) Absent: Bilodeau, Sarmiento, Yoh MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 1, 2014, 5:30 p.m. President Dewane called to order the October 1, 2014 regular meeting of the Orange County Water District Board

More information

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m.

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. President Bilodeau called to order the June 21, 2017 regular meeting of the Orange County

More information

MINUTES OF MEETING BOARD OF DIRECTORS. ORANGE COUNTY WATER DISTRICT November 5, 2014,5:30 p.m.

MINUTES OF MEETING BOARD OF DIRECTORS. ORANGE COUNTY WATER DISTRICT November 5, 2014,5:30 p.m. MINUTES OF MEETING BOARD OF DIRECTORS. ORANGE COUNTY WATER DISTRICT November 5, 2014,5:30 p.m. President Dewane called to order the November 5, 2014 regular meeting of the Orange County Water District

More information

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m.

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m. MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m. President Bilodeau called to order the November 7, 2018 regular meeting of the Orange County Water

More information

The Board presented the Employee of the Quarter Award to Senior Environmental Specialist / Analyst Rita Hintlian.

The Board presented the Employee of the Quarter Award to Senior Environmental Specialist / Analyst Rita Hintlian. MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT April 18, 2018, 5:30 p.m. President Bilodeau called to order the April 18, 2018 regular meeting of the Orange County Water District

More information

Q!hr.;!A in 9:tt~!litl!!l~~:

Q!hr.;!A in 9:tt~!litl!!l~~: _MINUTES OF MFETING HOARD OF l)jrfctoi{s, O}{ANGE COUNTY WATER DISTRICT July!0, 2013, 5:~\0 p.m. President Dewane called to order Lhc July 1 0, 20 I] adjourned regular meeting of the Orange County Water

More information

MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 8:00 a.m.

MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 8:00 a.m. MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 2016 @ 8:00 a.m. The Water Issues Committee meeting Vice Chair Director Anthony called the meeting to

More information

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 21, 2015, 5:30 p.m.

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 21, 2015, 5:30 p.m. MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 21, 2015, 5:30 p.m. President Green called to order the October 21, 2015 regular meeting of the Orange County Water District

More information

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 18, 2015, 5:30 p.m.

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 18, 2015, 5:30 p.m. MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 18, 2015, 5:30 p.m. President Green called to order the February 18, 2015 regular meeting of the Orange County Water District

More information

Upon motion duly made and seconded, the following resolution was unanimously adopted [6-0]. (not present) (not present) (not present)

Upon motion duly made and seconded, the following resolution was unanimously adopted [6-0]. (not present) (not present) (not present) MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT January 22, 2014, 5:30 p.m. President Dewane called to order the January 22, 2014 regular meeting of the Orange County Water District

More information

Director Bilodeau arrived at 5:35 p.m. at this in point in tonight s meeting.

Director Bilodeau arrived at 5:35 p.m. at this in point in tonight s meeting. MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT January 21, 2015, 5:30 p.m. President Green called to order the January 21, 2015 regular meeting of the Orange County Water District

More information

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT September 9, 8:00 a.m.

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT September 9, 8:00 a.m. MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT September 9, 2015 @ 8:00 a.m. Water Issues Committee Vice Chair Philip Anthony called the meeting to order

More information

MINUTES OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 8:00 a.m.

MINUTES OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 8:00 a.m. MINUTES OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 2015 @ 8:00 a.m. Director Anthony called the Communications and Legislative

More information

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT January 14, 8 a.m.

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT January 14, 8 a.m. MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT January 14, 2015 @ 8 a.m. Water Issues Committee Chair Director Sarmiento called the meeting to order in the

More information

MINUTES OF SPECIAL MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT December 10, 2014, 8:00a.m.

MINUTES OF SPECIAL MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT December 10, 2014, 8:00a.m. MINUTES OF SPECIAL MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT December 10, 2014, 8:00a.m. President Dewane called to order the December 1 0, 2014 special meeting of the Orange County Water

More information

END OF CONSENT CALENDAR

END OF CONSENT CALENDAR AGENDA PROPERTY MANAGEMENT COMMITTEE MEETING WITH BOARD OF DIRECTORS * ORANGE COUNTY WATER DISTRICT 18700 Ward Street, Fountain Valley (714) 378-3200 Friday, March 24, 2017, 12:00 p.m. Conference Room

More information

MOTION NO APPROVING CASH DISBURSEMENTS

MOTION NO APPROVING CASH DISBURSEMENTS MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT May 18, 2016, 5:30 p.m. President Green called to order the Mayl 8, 2016 regular meeting of the Orange County Water District Board of

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE WORKSHOP BOARD MEETING OF THE BOARD OF DIRECTORS OF MUNICIPAL WATER DISTRICT OF ORANGE COUNTY (MWDOC) WITH THE MWDOC MET DIRECTORS March 2, 2016 At 8:30 a.m. President Osborne called to

More information

Directors Philip Anthony

Directors Philip Anthony MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUN TY WATER DISTRICT January 7, 2015, 5:30 p.m. President Green called to order the January 7.2.015 regular meeting of the Orange County Water District Board

More information

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT March 15, 2017, 5:30 p.m.

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT March 15, 2017, 5:30 p.m. MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT March 15, 2017, 5:30 p.m. President Bilodeau called to order the March 15, 2017 regular meeting of the Orange County Water District Board

More information

NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, :00 A.M.

NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, :00 A.M. NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, 2016 10:00 A.M. AT THE OFFICE OF THE AGENCY 6075 KIMBALL AVENUE, BUILDING A CHINO, CA 91710 AGENDA COMMISSION

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson, President

More information

AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS

AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS WEDNESDAY, SEPTEMBER 21, 2016 10:00 A.M. INLAND EMPIRE UTILITIES

More information

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS 201 S. Anaheim Blvd. Page No. 3.15.1 A. DISTRIBUTION SYSTEM The cost of all Main Extensions and Main Enlargements shall be paid for by the owner or developer of the properties served by these mains in

More information

1. MINUTES OF PROPERTY MANAGEMENT COMMITTEE MEETING FEBRUARY 26, 2016 END OF CONSENT CALENDAR

1. MINUTES OF PROPERTY MANAGEMENT COMMITTEE MEETING FEBRUARY 26, 2016 END OF CONSENT CALENDAR AGENDA PROPERTY MANAGEMENT COMMITTEE MEETING WITH BOARD OF DIRECTORS * ORANGE COUNTY WATER DISTRICT 18700 Ward Street, Fountain Valley (714) 378-3200 Friday, March 25, 2016, 12:00 p.m. Conference Room

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017 MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017 50683 The Board of Directors of The Metropolitan Water District of Southern California

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

AGENDA MESA WATER DISTRICT SPECIAL EXECUTIVE COMMITTEE MEETING TUESDAY, SEPTEMBER 1, 2015 AT 12:00 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT SPECIAL EXECUTIVE COMMITTEE MEETING TUESDAY, SEPTEMBER 1, 2015 AT 12:00 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT SPECIAL EXECUTIVE COMMITTEE MEETING TUESDAY, SEPTEMBER 1, 2015 AT 12:00 PM PANIAN CONFERENCE ROOM Committee Members: President

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS MUNICIPAL WATER DISTRICT OF ORANGE COUNTY January 20, 2016 At 8:30 a.m. President Dick called to order the Regular Meeting of the Municipal Water

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

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

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services Orange County Sanitation District A regular meeting of the Operations Committee of the Orange

More information

MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. July 20, 2015

MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. July 20, 2015 MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS July 20, 2015 THE STATE OF TEXAS COUNTY OF HARRIS The Board of Directors (the Board ) of Northampton Municipal Utility

More information

AGENDA REGULAR BOARD MEETING

AGENDA REGULAR BOARD MEETING Board of Directors Robert Eranio, President Daniel C. Naumann, Vice President Michael W. Mobley, Secretary/Treasurer Sheldon G. Berger Bruce E. Dandy Lynn E. Maulhardt Edwin T. McFadden III General Manager

More information

RESOLUTION NUMBER 4010

RESOLUTION NUMBER 4010 RESOLUTION NUMBER 4010 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING FOR THE CITY AND IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES

More information

Monterey Regional Water Pollution Control Agency

Monterey Regional Water Pollution Control Agency Monterey Regional Water Pollution Control Agency Dedicated to meeting the wastewater and recycled water needs of our member agencies, while protecting the environment. AGENDA BUDGET/PERSONNEL COMMITTEE

More information

NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS July 17, 2018

NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS July 17, 2018 CALL TO ORDER NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS July 17, 2018 President Fraites called the regular meeting of the Board of Directors of North Marin Water District

More information

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602

More information

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,

More information

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

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

Director Atkinson led the Pledge of Allegiance.

Director Atkinson led the Pledge of Allegiance. MINUTES OF THE BOARD OF MESA CONSOLIDATED WATER DISTRICT 1965 Placentia Avenue, Costa Mesa, CA Tuesday, November 27, 2012 7:00 p.m. Regular Board Meeting CALL TO ORDER PLEDGE OF ALLEGIANCE Directors Present

More information

INVOCATION BY Barry Galloway of Tehachapi Mountain Vineyard Church. PLEDGE TO FLAG was lead by Council Member Beckham.

INVOCATION BY Barry Galloway of Tehachapi Mountain Vineyard Church. PLEDGE TO FLAG was lead by Council Member Beckham. MINUTES TEHACHAPI CITY COUNCIL REGULAR MEETING, TEHACHAPI REDEVELOPMENT AGENCY REGULAR MEETING, TEHACHAPI PUBLIC FINANCING AUTHORITY REGULAR MEETING, AND TEHACHAPI CITY FINANCING CORPORATION REGULAR MEETING

More information

SEACOAST UTILITY AUTHORITY REGULAR MEETING

SEACOAST UTILITY AUTHORITY REGULAR MEETING CALL TO ORDER: 3:03 PM PLEDGE OF ALLEGIANCE ROLL CALL: SEACOAST UTILITY AUTHORITY REGULAR MEETING October 24, 2018 Seacoast Utility Authority Board Room MINUTES PRESENT: ALSO PRESENT: ABSENT: Robert Weisman,

More information

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. REGULAR BUSINESS MEETING November 8, 2018

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. REGULAR BUSINESS MEETING November 8, 2018 LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington REGULAR BUSINESS MEETING A regular meeting of the Board of Commissioners of the Lakehaven Water and Sewer District, King County, Washington, was

More information

July 13, 2017 Fremont, California

July 13, 2017 Fremont, California July 13, 2017 Fremont, California The regular monthly meeting of the Board of Directors of ALAMEDA COUNTY WATER DISTRICT was held on July 13, 2017, at the hour of 6:02 P.M. in the Board Room of the District

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT NOVEMBER 7, 2018

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT NOVEMBER 7, 2018 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT NOVEMBER 7, 2018 A regular meeting of the Board of Directors of Olivenhain Municipal Water District was

More information

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes. MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 8/18/2015 F3 CLOSED SESSION: Please refer to separate Special Meeting minutes. BUSINESS SESSION: Mayor Reeve called the Regular Meeting

More information

AGENDA TUESDAY, AUGUST 7, :30 P.M.

AGENDA TUESDAY, AUGUST 7, :30 P.M. 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, AUGUST 7, 2012 1:30 P.M. THOMAS

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

Commissioner Robin M. Kramer, Commissioner Douglas P. Krause, and Commissioner Sung Won Sohn.

Commissioner Robin M. Kramer, Commissioner Douglas P. Krause, and Commissioner Sung Won Sohn. BOARD OF HARBOR COMMISSIONERS President Cindy Miscikowski Vice President David Arian Commissioner Robin M. Kramer Commissioner Douglas P. Krause Commissioner Sung Won Sohn Time Started: 8:45 a.m. Present:

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

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, 2018 9:00 A.M. Michael Raffety Division 3 Alan Day Division

More information

BOISE, IDAHO JUNE 7, Council met in regular session Tuesday, June 7, 2011, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO JUNE 7, Council met in regular session Tuesday, June 7, 2011, Mayor DAVID H. BIETER, presiding. 148 BOISE, IDAHO Council met in regular session Tuesday, June 7, 2011, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: CLEGG, EBERLE, JORDAN, SHEALY and THOMSON. Absent:

More information

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017.

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 26th day of October, 2017. 672 PRESENT: Robert Anderson, Chairman Karl

More information

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, APRIL 5, 2005, AT 7:05 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

Proposed FY2019 Budget. Presented to ACTA Governing Board. June 14, 2018

Proposed FY2019 Budget. Presented to ACTA Governing Board. June 14, 2018 Transmittal 1 Proposed FY2019 Budget Presented to ACTA Governing Board June 14, 2018 ACTA TEU & Revenue Forecast Railroads Self Assessment and Imputed TEUs - based on payment detail ($) CPI Escalator 2.50%

More information

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, 2015 The meeting was called to order at 7:02 p.m. in the Council Chambers. Present: Mayor Bradley J. McGirr, Mayor Pro

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO January 20, 2016

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO January 20, 2016 MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 151 January 20, 2016 The Board of Directors (the "Board") of Fort Bend County Municipal Utility District No. 151 (the "District") met in regular

More information

Minutes of the Casitas Municipal Water District Board Meeting Held September 22, 2010

Minutes of the Casitas Municipal Water District Board Meeting Held September 22, 2010 Minutes of the Casitas Municipal Water District Board Meeting Held September 22, 2010 A meeting of the Board of Directors was held September 22, 2010 at Casitas' Office, Oak View, California. Directors

More information

VOTE EXTRACTS SEPTEMBER 17, 2014 BOARD OF DIRECTORS MEETING (Subject to final Board approval of meeting minutes)

VOTE EXTRACTS SEPTEMBER 17, 2014 BOARD OF DIRECTORS MEETING (Subject to final Board approval of meeting minutes) VOTE EXTRACTS SEPTEMBER 17, 2014 BOARD OF DIRECTORS MEETING (Subject to final Board approval of meeting minutes) I. APPROVAL OF MINUTES Voted to approve the minutes of July 16, 2014, as presented and filed

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, 2017 9:00 A.M. George Osborne Division 1 Michael Raffety

More information

Minutes Lakewood City Council Regular Meeting held August 25, 2015

Minutes Lakewood City Council Regular Meeting held August 25, 2015 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

Marina Coast Water District. 211 Hillcrest Avenue February 1, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue February 1, Draft Minutes Marina Coast Water District Marina Council Chambers Regular Board Meeting 211 Hillcrest Avenue Marina, California 6:30 p.m. 1. Call to Order: Draft Minutes President Gustafson called the meeting to order

More information

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT THE SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

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 HOWARD GUSTAFSON President PETER LE Vice President THOMAS

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016 MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016 50510 The Board of Directors of The Metropolitan Water District of Southern California

More information

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING September 9, 2008

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING September 9, 2008 HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING September 9, 2008 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: ADMINISTRATIVE PERSONNEL ABSENT:

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 9, 2013

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 9, 2013 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 9, 2013 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson, President

More information

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Listed at the end of the Minutes. 10/15/2013 03 BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, June 20, 2016 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

More information

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh.

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh. A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday, May 9, 2011, at the District offices, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President

More information

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M. Board of Directors AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, 2018 9:00 A.M. Michael Raffety Division 3 Alan Day Division

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 48 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 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 September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

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

President Hernandez 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, NOVEMBER 7, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 20,

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and RESOLUTION NO. A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE APPROPRIATE CITY OFFICIALS TO EXECUTE THE ATTACHED CONTRACT WITH THERMA SEAL ROOFING SYSTEMS, LLC.

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: January 8, 2014 City Council of the City of Rancho Santa Margarita Jennifer Cervantez, City Manag;:~~ Molly Mclaughlin,

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

MINUTES. TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS November 18, :00 P.M Banducci Road

MINUTES. TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS November 18, :00 P.M Banducci Road MINUTES TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS 4:00 P.M. 22901 Banducci Road Item 1. Call to Order and Roll Call Directors Present: Hadley, Hall, Pack, Prel

More information

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B)

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B) Posted: May 26, 2017 BOARD OF DIRECTORS MEETING FRIDAY, JUNE 2, 2017 8:30 A.M. OMNITRANS METRO FACILITY 1700 WEST 5 TH STREET SAN BERNARDINO, CA 92411 The Board of Directors meeting facility is accessible

More information

OFFICIAL PROCEEDINGS OF THE CITY COUNCIL Rapid City, South Dakota August 26, 2003

OFFICIAL PROCEEDINGS OF THE CITY COUNCIL Rapid City, South Dakota August 26, 2003 OFFICIAL PROCEEDINGS OF THE CITY COUNCIL Rapid City, South Dakota August 26, 2003 Pursuant to due call and notice thereof, a special meeting of the City Council of the City of Rapid City was held at the

More information

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA May 8, 2017 CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA CALL TO ORDER: 5:00 PM ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Monday, March 18, 2019, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: September 9, 2015 City Council of the City of Rancho Santa Margarita Jennifer M. Cervante ~~ Manager ~ Amy Diaz, City

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. August 27, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. August 27, 2018 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82 August 27, 2018 The Board of Directors (the "Board") of Harris County Municipal Utility District No. 82 (the "District") met in regular session,

More information

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

More information

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016.

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016. Open Session January 26, 2017 Chairman Allmann called the meeting to order. Flag Salute Executive Assistant read the following statement: My name is Joan Haltigan, Executive Assistant of the Jackson Township

More information