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

Size: px
Start display at page:

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

Transcription

1 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 Board of Directors at 5:30 p.m. in the Boardroom at the District office. Director Anthony participated via teleconference from: 3701 Monserate Hill Road, Fallbrook, CA. Following the Pledge of Allegiance to the Flag, the District Secretary called the roll and reported a quorum as follows. Directors Philip Anthony (via teleconference) Denis Bilodeau Shawn Dewane Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon (absent) James Vanderbilt Bruce Whitaker Roger Yoh Staff Michael Markus, General Manager Joel Kuperberg, General Counsel Janice Durant, District Secretary EMPLOYEE OF THE QUARTER AWARD The Board presented the Employee of the Quarter Award to Senior Environmental Specialist / Analyst Rita Hintlian. VISITOR PARTICIPATION Orange County Coastkeeper Associate Director Ray Heimstra distributed a report from the San Diego County Water Authority on the last contract year performance by the Poseidon Desalination Plant and requested that the Board add a review of Poseidon s performance to a future agenda before considering entering into a contract with them. PUBLIC HEARING Public Hearing to Consider Fiscal Year Replenishment Assessments, Basin Equity Assessment, Basin Production Percentage and Production Limitation The Board was provided with a letter just prior to tonight s Public Hearing from the Irvine Ranch Water District renewing its objections to the BEA and reiterating its request that OCWD establish a BEA for the fiscal year that recognizes recycled water as a Supplemental Source within the meaning of Section 31.5 of the District Act. President Bilodeau opened the Public Hearing to consider establishing the Fiscal Year Replenishment Assessments (RA), Basin Equity Assessment (BEA), Basin Production

2 Percentage (BPP) and Production Limitation. Executive Director John Kennedy presented staff s recommendations for a Replenishment Assessment (RA) of $231/acre-foot for water produced during water year ; levying an Additional RA of $231/acre-foot and Fixed Charge RA of $462/acre-foot, and establishing the BPP 77%. Mr. Kennedy stated that increasing the BPP from 75% to 77% will allow for an additional 8,000 acre feet (approximately) of groundwater pumping which results in a lower recommended RA than previously recommended. The following individuals then addressed the Board: Sierra Club member Stephanie Pacheco expressed support for staff s original recommendation for an RA of $472 af and a BPP of 75%. She stated lowering the BPP when water supplies are plentiful is a better cost savings strategy and good water management. Scott Smith recommended the Board proceed with staff s original recommendation for an RA of $472 af and a BPP of 75%, noting that pumping more water out of the basin when it is 45% full does not protect the water supply and does not align with the OCWD mission. Huntington Beach resident Dr. Mikel Hogan expressed support for Irvine Ranch Water District s position that OCWD charge the Groundwater Producers the full increase in the RA of an additional $27 per acre foot. Orange County Coastkeeper Ray Heimstra expressed support for staff s previous recommendation for a $472/af RA and a 75% BPP. He stressed the need for water conservation, capture, and recycling, and stressed the importance of the water capture program behind Prado Dam. Huntington Beach resident Debbie Cook noted that the basin is overdrafted and urged support for the original staff recommendation of an RA of $472 af and a BPP of 75%. She expressed concern regarding the letter submitted by the Cities of Anaheim, Fullerton, and Santa Ana and signed by their respective OCWD Directors requesting no increase to the RA, stressing that Board members should not take a position on the matter prior to the public hearing. Ms. Cook urged the Board to fill the basin as its primary duty and encouraged the Board to reconsider and adopt staff s original recommendation. Huntington Beach resident Allison Goldenberg expressed support for the original staff recommendation for an RA of $472 af and a BPP of 75%. She requested information of how much water the average user uses. There being no further persons wishing to present testimony, President Bilodeau declared the hearing closed and the following resolutions were adopted by rollcall vote.

3 1. Resolution A Upon motion by Director Green, seconded by Director Sarmiento, the following resolution was unanimously adopted [9-0] by roll call vote. Ayes: Anthony, Bilodeau, Dewane, Green, Nguyen, Sarmiento, Vanderbilt, Whitaker, Yoh Absent: Sheldon RESOLUTION FINDING AND DETERMINING A GROUNDWATER BASIN OVERDRAFT EXISTS WHEREAS, the report and recommendation of the General Manager on the amount of the replenishment rates, which includes a consideration of the amount of money necessary for replenishment purposes and to pay the costs of initiating, carrying on and completing any of the powers, projects and purposes of the District, has been heard; and WHEREAS, pursuant to the provisions of the Orange County Water District Act, an engineering investigation and report concerning the condition of the groundwater supplies of the Orange County Water District has been filed and presented to the Board of said District, and a public hearing was held on March 21, 2018, for the purpose of considering the groundwater conditions of said District and to hear persons supporting or protesting the written engineering investigation and report on file with said District; and WHEREAS, all notices as required regarding said hearing were given and all persons were permitted an opportunity to submit any evidence to this Board; and said matter was submitted to this Board of Directors for their finding and determination; NOW, THEREFORE, BE IT HEREBY RESOLVED, that the Board of Directors of the Orange County Water District finds and determines that an overdraft, both annual (based on normal hydrology) and accumulated, does exist in the groundwater supplies of said District; and BE IT FURTHER RESOLVED that this Board of Directors hereby finds and determines as follows: o That the average annual overdraft for the immediate past five water years without supplemental replenishment water is ,000 AF That the annual basin overdraft for the current water year, July 1, 2017 to June 30, 2018 without supplemental replenishment water is estimated to be ,000 AF That the estimated annual basin overdraft for the ensuing water year, July 1, 2018 to June 30, 2019 without supplemental replenishment water is ,000 AF That the accumulated overdraft as of the last day of the preceding water year, to wit, June 30, 2017, is ,000 AF

4 o That the accumulated overdraft as of the last day of the current water year, assuming average hydrology June 30, 2018 is estimated to be ,000 AF That the maximum amounts of water which could be purchased pursuant to the District Act from the Replenishment Fund for the replenishment of the groundwater supplies of the District for the ensuing water year is ,000 AF That the recommended amount of water to be purchased for the replenishment of the groundwater supplies of the District for the ensuing water year, excluding supplies for the seawater intrusion barriers, is ,000 AF That the amount of money necessary to purchase the recommended amount of water to replenish the groundwater supplies of the District for the water year July 1, 2018 to June 30, 2019 is $61.6 million 2. Resolution B Upon motion by Director Whitaker, seconded by Director Sarmiento, the following resolution was unanimously adopted [9-0] by roll call vote. Ayes: Anthony, Bilodeau, Dewane, Green, Nguyen, Sarmiento, Vanderbilt, Whitaker, Yoh Absent: Sheldon RESOLUTION LEV YING REPLENISHMENT ASSESSMENT FOR WATER PRODUCED DURING WATER YEAR WHEREAS, the engineering investigation and report concerning the condition of the groundwater supplies of the Orange County Water District has been made and filed; and WHEREAS, the report and recommendation of the General Manager on the amount of the replenishment rate, which includes a consideration of the amount of money necessary for replenishment purposes and to pay the costs of initiating, carrying on and completing any of the powers, projects and purposes of the District, has been heard; and WHEREAS, in February 2018, the District transmitted written notice to each person and entity operating a groundwater producing facility within the District of the April 18, 2018 public hearing on the proposed Replenishment Assessment, which notice set forth date, time and location of the public hearing, the amount of the proposed Replenishment Assessment to be levied and imposed on each groundwater producer, and the basis and reasons for the proposed Replenishment Assessment; and

5 4118/18 WHEREAS, a duly-noticed public hearing was held on March 21, 2018 concerning the condition of the groundwater supplies of this District and a duly-noticed public hearing was held on April 18, 2018 for the purpose of determining the need and desirability of levying a Replenishment Assessment; and WHEREAS, no written protests were filed against the adoption, levy and imposition of the proposed Replenishment Assessment; and WHEREAS, this Board has found and determined that an annual and accumulated overdraft does exist; resolve as follows: Section 1: That the Board of Directors does hereby find and determine that it is necessary and desirable to levy a Replenishment Assessment and to fix the rate thereof for the purchase of water to replenish the groundwater supplies of said District and to pay the costs of initiating, carrying on and completing any of the powers, projects and purposes of the District for the ensuing water year. Section 2: That, based upon the staff report and presentation, the proposed fiscal year budget presented by the General Manager, and the testimony and evidence presented at the public hearing, the Board of Directors finds and declares as follows: ao bo Co In accordance with Sections 23 and 27 of the Orange County Water District Act, the purposes of the Replenishment Assessment are to generate revenues sufficient to acquire water to replenish the average annual overdraft for the immediate five years plus an additional amount of water sufficient to eliminate over a period of not less than 10 years nor more than 20 years the accumulated overdraft, and to provide the services and to pay the costs of initiating, carrying on, and completing the powers, projects and purposes for which the District was organized and which are authorized by the Board of Directors; The revenues derived from the levy and imposition of the Replenishment Assessment do not exceed the reasonable costs to the District of acquiring water, providing the groundwater management and replenishment services and carrying out the powers, projects and purposes for which the District was organized and which are authorized by the Board of Directors; The Replenishment Assessment is imposed for groundwater management and replenishment services to pay the costs of initiating, carrying on, and completing the powers, projects and purposes for which the District was organized and which are authorized by the Board of Directors, which are not provided to or which do not provide a benefit to persons who are not charged directly or indirectly the Replenishment Assessment;

6 do The manner in which the Replenishment Assessment is allocated to and imposed on any operator of a groundwater producing facility bears a fair and reasonable relationship to the operator s burdens on, or benefits received from, the District s groundwater management and replenishment services and such other projects and purposes for which the District was organized and which are authorized by the Board of Directors; and e. No Replenishment Assessment shall be levied or imposed upon any operator of any groundwater producing facility unless that operator produces groundwater. Section 3: That pursuant to the provisions of Section 27 of the Orange County Water District Act, and based upon the finding that an overdraft, either annual or accumulated, exists, a Replenishment Assessment is hereby levied and assessed against all persons operating water producing facilities and producing water during the ensuing water year, from July 1, 2018 to and including June 30, 2019, from the groundwater supplies of said District at the uniform rate of $231 per acre-foot of water produced by all persons during the ensuing water year. The Board of Directors finds and determines that the replenishment rate of $231 per acre-foot of water produced by all persons during the ensuring water year does not exceed the amount necessary to purchase sufficient water to replenish the average annual overdraft for the immediate five years, plus an additional amount of water sufficient to eliminate over a period of not less than 10 years nor more than 20 years the accumulated overdraft, plus an amount to pay the costs of initiating, carrying on and completing the powers, projects and purposes for which the District was organized. Section 4: That the Secretary of this District is hereby instructed and directed to give notice of the levy of this Replenishment Assessment as required by the Orange County Water District Act. 3. Resolution C Upon motion by Director Dewane, seconded by Director Bilodeau, the following resolution was unanimously adopted [9-0] by roll call vote. Ayes: Anthony, Bilodeau, Dewane, Green, Nguyen, Sarmiento, Vanderbilt, Whitaker, Yoh Absent: Sheldon RESOLUTION NO LEV YING ADDITIONAL REPLENISHMENT ASSESSMENT AND FIXED CHARGE REPLENISHMENT ASSESSMENT FOR WATER PRODUCED DURING WATER YEAR , AND DETERMINING THE REPLENISHMENT ASSESSMENT AND ADDITIONAL REPLENISHMENT ASSESSMENT EXEMPT FROM CEQA WHEREAS, the engineering investigation and report concerning the condition of the groundwater supplies of the Orange County Water District has been made and filed; and WHEREAS, the report and recommendation of the General Manager on the amount of the additional replenishment rate, which includes a consideration of the amount of money necessary for replenishment purposes and to pay the costs of initiating, carrying on and completing any of the powers, projects and purposes of the District, has been heard; and 6

7 WHEREAS, in February 2018, the District transmitted written notice to each person and entity operating a groundwater producing facility within the District of the April 18, 2018 public hearing on the proposed Additional Replenishment Assessment, which notice set forth date, time and location of the public hearing, the amount of the proposed Additional Replenishment Assessment proposed to be levied and imposed on each groundwater producer, and the basis and reasons for the proposed Additional Replenishment Assessment; and WHEREAS, the Additional Replenishment Assessment is paid by all persons operating water producing facilities for all purposes other than irrigation as defined in the District Act; and WHEREAS, a duly-noticed public hearing was held on March 21, 2018 concerning the condition of the groundwater supplies of this District and a duly-noticed public hearing was held on April 18, 2018 for the purpose of determining the need and desirability of levying an Additional Replenishment Assessment, and fixing the rate thereof; and WHEREAS, no written protests were filed against the adoption, levy and imposition of the proposed Additional Replenishment Assessment; and WHEREAS, this Board has heretofore levied a Replenishment Assessment against all persons operating water producing facilities and producing water during the ensuing water year, from July 1, 2018 to and including June 30, 2019, from the groundwater supplies of said District at the uniform rate of $231 per acre-foot of water produced by all persons during the ensuing water year; resolve as follows: Section 1: That the Board of Directors does hereby find and determine that it is necessary and desirable to levy an Additional Replenishment Assessment and to fix the rate thereof to pay the costs of initiating, carrying on and completing any of the powers, projects and purposes of the District for the ensuing water year. Section 2: That, based upon the staff report and presentation, the proposed fiscal year budget presented by the General Manager, and the testimony and evidence presented at the public hearing, the Board of Directors finds and declares as follows: (a) In accordance with Sections 23 and 27.1 of the Orange County Water District Act, the purpose of the Additional Replenishment Assessment is to generate revenues sufficient to provide the services and to pay the costs of initiating, carrying on, and completing the powers, projects and purposes for which the District was organized and which are authorized by the Board of Directors; (b) The revenue derived from the levy and imposition of the Additional Replenishment Assessment shall not exceed the reasonable cost to the District of providing the groundwater management and replenishment services and carrying 7

8 out the powers, projects and purposes for which the District was organized and which are authorized by the Board of Directors; (c) The Additional Replenishment Assessment is imposed for groundwater management and replenishment services and to pay the costs of initiating, carrying on, and completing the powers, projects and purposes for which the District was organized and which are authorized by the Board of Directors, which are not provided to or which do not provide a benefit to persons who are not charged directly or indirectly the Additional Replenishment Assessment; (d) The manner in which the Additional Replenishment Assessment is allocated to and imposed on any operator of a groundwater producing facility bears a fair and reasonable relationship to that operator s burdens on, or benefits received from the District s groundwater management and replenishment services and such other projects and purposes for which the District was organized and which are authorized by the Board of Directors; and (e) No Additional Replenishment Assessment shall be levied or imposed upon any operator of any groundwater producing facility unless that operator produces groundwater for purposes other than irrigation. Section 3: That pursuant to the provisions of Section 27.1 of the Orange County Water District Act, the Board of Directors hereby finds and determines that it is necessary and advisable to levy an Additional Replenishment Assessment against all persons operating water producing facilities for all purposes other than irrigation at a uniform rate per acre-foot for water produced during the ensuing year for the purpose of paying the costs of initiating, carrying on and completing the powers, projects and purposes for which the District is organized. The Board of Directors further finds that the Additional Replenishment Assessment rate of $231 per acre-foot of water produced from the groundwater supplies of the District is necessary for the protection of the water supplies of the District and that the amount is reasonable. An Additional Replenishment Assessment is hereby levied and assessed against all persons operating water producing facilities and producing water from the groundwater supplies of said District for all purposes other than irrigation during the ensuing water year from July 1, 2018 to and including June 30, 2019 at the uniform rate of $231 per acre-foot of water for a total of $462 per acre-foot of water produced by said persons during the ensuing water year for purposes other than irrigation. Section 4: Pursuant to Section 29 of the Orange County Water District Act, the Board of Directors of the Orange County Water District does hereby provide that the operator of any water producing facility within the District which has a discharge opening not greater than two inches in diameter and which does not provide domestic or irrigation water for an area in excess of one acre, in lieu of filing a sworn statement as to the production of groundwater, may pay a fixed Replenishment Assessment and Additional Replenishment Assessment in the amount of $462 for water produced in the ensuing water year, namely July 1, 2018 to June 30, Section 5: Based upon the staff report and presentation, the proposed fiscal year budget presented by the General Manager, and the testimony and evidence presented at the public hearing, the Board of Directors finds and declares that the adoption, levy and imposition of the Replenishment Assessment and Additional Replenishment Assessment do not constitute a "project" within the meaning of the California Environmental Quality Act ("CEQA") and are

9 exempt from CEQA under Public Resources Code Section 21080(b)(8) and State CEQA Guidelines 15378(b)(4) and 15273, because the Replenishment Assessment and Additional Replenishment Assessment: (a) involve the creation of government funding mechanisms or other government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment; and (b) are for the purposes of meeting operating expenses (including employee wage rates and fringe benefits), purchasing or leasing supplies, equipment or materials, meeting financial reserve needs and requirements, and obtaining funds for capital projects necessary to maintain the level of service within the District s existing boundaries. Section 6: That the Board of Directors does hereby find and determine that a producer who operates a groundwater production facility for irrigation purposes as defined in the District Act is not subject to payment of the Additional Replenishment Assessment due to the benefits the District receives from agricultural activity. These benefits include: Open tilled agricultural fields contribute to natural incidental recharge of the groundwater basin; The District does not incur the costs to provide water quality groundwater testing for agricultural users, which is provided to the operators of water producing facilities for purposes other than agriculture; The District and the operators of water producing facilities for agricultural purposes have little to minimal interaction in annual operations. Conversely the District and the operators of facilities for non-agricultural purposes regularly interact and/or coordinate operations. Examples include the MWD Conjunctive Use Program, the Coastal Pumping Transfer Program, attending meetings, coordinating on MWD issues, legislative advocacy, public outreach and the In-lieu program; and Some agricultural irrigation water migrates back into aquifer reducing the net impact of groundwater production for agricultural purposes. Section 7: That the Secretary of this District is hereby instructed and directed to give notice of the levy of the Replenishment Assessment and this Additional Replenishment Assessment as required by the Orange County Water District Act, and to file a Notice of Exemption in accordance with CEQA. 4. Resolution D Upon motion by Director Dewane, seconded by Director Sarmiento, with Director Nguyen voting "No," the following resolution was adopted [8-1] by roll call vote. Ayes: Anthony, Bilodeau, Dewane, Green, Sarmiento, Vanderbilt, Whitaker, Yoh Noes: Nguyen Absent: Sheldon 9

10 RESOLUTION ESTABLISHING THE BASIN PRODUCTION PERCENTAGE, PRODUCTION LIMITATION AND DETERMINING THE NEED AND DESIRABILITY TO LEV Y BASIN EQUITY ASSESSMENTS AND AMOUNT THEREOF, AND DETERMINING SUCH ACTIONS TO BE EXEMPT FROM CEQA WHEREAS, pursuant to Section 31.5 of the Orange County Water District Act, an engineering report on water production and the condition of water supplies within the Orange County Water District has been filed and presented to the Board of Directors of said District, and a hearing relating to said production and condition of water supplies was held on Wednesday, March 21, 2018; and WHEREAS, a duly noticed public hearing was held on April 18, 2018 and evidence submitted for the purpose of determining the need and desirability of levying Basin Equity Assessments and the amount thereof, as well as the need for establishing production requirements and limitations and the extent thereof, and said matters having been submitted to the Board of Directors for its findings and determinations; resolve as follows: Section 1: That the Board of Directors does hereby find and determine for the ensuing water year July 1, 2018 to June 30, 2019 as follows: a. The estimated total amount of water to be produced by all persons or operators within the District from the groundwater within the District is 322,000 acre-feet. b. The estimated total amount to be produced by such persons and operators from groundwater and supplemental sources is 390,000 acre-feet. c. The basin production percentage is 77 percent. There are no basin production requirements. d. The production limitation is 77 percent for all 19 retail groundwater producers. The surcharge for production in excess of the production limitation is $0 per acre-feet. e. The Basin Equity Assessment and production requirements and limitations from groundwater within the District established by this resolution are necessary for the protection of the water supply of the District. f. The Basin Equity Assessments for that pumping originating from the water quality projects operated by the Mesa Water District (Colored Water Removal project), Irvine Ranch Water District (Irvine Desalter and Wells 21 and 22), City of Tustin (Desalter), and City of Huntington Beach (Well 9) shall be exempt from the 77 percent basin production limitation and surcharge rate (70% for IRWD and YLWD). g. The District shall implement the Coastal Pumping Transfer Program in FY and shall modify the BEA for Producers participating in this program as shown. h. The Basin Equity Assessment shall be set at $0 per acre-feet for agricultural irrigation use producers who do not have a supplemental water connection, and that such amount is reasonable. 10

11 The Basin Equity Assessments to be levied against all other persons and operators in a dollar amount per acre-foot of water produced from the groundwater supply (in excess of the basin production percentage) for all purposes including irrigation are as follows: Table 1 - Basin Equity Assessments AGENCY City of Anaheim City of Buena Park East Orange County Water District City of Fountain Valley City of Fullerton City of Garden Grove Golden State Water Company City of Huntington Beach Irvine Ranch Water District City of La Palma Mesa Water District City of Newport Beach City of Orange City of Santa Ana City of Seal Beach Serrano Water District City of Tustin City of Westminster Yorba Linda Water District All producers for agricultural irrigation use Producers for agricultural Irrigation Use without MWD Access All Others BEA ($/AF)

12 j. The amount of each such Basin Equity Assessment is reasonable. k. During the ensuing water year, upon the District giving published notice thereof, pursuant to Section 6061 of the Government Code, in a newspaper of general circulation printed and published within the District at least 10 days prior to such hearing, a subsequent public hearing may be held to modify the basin production percentage, any Basin Equity Assessments, any surcharge, or any production requirement or limitation established by the District. Section 2: That pursuant to Section 31.5(h) of the Orange County Water District Act, all persons and operators who produce 25 acre-feet or less of water from groundwater within the District shall be excluded from the levy of the Basin Equity Assessments and production requirements and limitations provided for herein. Section 3: The Board of Directors finds and determines that the establishment of the basin production percentage, production requirements and limitations, and the adoption, levy and imposition of basin equity assessments and surcharges are exempt from the California Environmental Quality Act ("CEQA") under State CEQA Guideline 15378(b)(2) since they involve continuing administrative activities such as general policy and procedure making. Section 4: Based upon the staff report and presentation, the proposed fiscal year budget presented by the General Manager, and the testimony and evidence presented at the public hearing, the Board of Directors finds and declares that the adoption, levy and imposition of the basin equity assessments and surcharges do not constitute a "project" within the meaning of CEQA and are exempt from CEQA under Public Resources Code Section 21080(b)(8) and State CEQA Guidelines 15378(b)(4) and 15273, because the basin equity assessments and surcharges: (a) involve the creation of government funding mechanisms or other government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment; and (b) are for the purposes of meeting operating expenses (including employee wage rates and fringe benefits), purchasing or leasing supplies, equipment or materials, meeting financial reserve needs and requirements, and obtaining funds for capital projects necessary to maintain the level of service within the District s existing boundaries. Section 5: That the Secretary of this District is hereby instructed and directed to give notice of the Basin Equity Assessments as required by the Orange County Water District Act, and to file a Notice of Exemption in accordance with CEQA. CONSENT CALENDAR Approval of Cash Disbursements MOTION NO APPROVING CASH DISBURSEMENTS Payment of bills for the period March 29, 2018 through April 11, 2018 in the total amount of $4,631, is ratified and approved. 12

13 Approval of Minutes of Board Meeting MOTION NO APPROVING MINUTES OF BOARD MEETING The minutes of the Board of Directors meeting held March 21, 2018 are approved as presented. ITEMS RECOMMENDED FOR APPROVAL AT WATER ISSUES COMMITTEE MEETING HELD APRIL 11, 2018 Project Funding Agreernent with NSF for Study of Metagenomic Analysis to Ensure Water Quality and Safety RESOLUTION NO APPROVING CONTRACT WITH JOSEPH COTRUVO & ASSOCIATES AND COSMOSID FOR NATIONAL SCIENCE FOUNDATION GRANT STUDY EAGER: COLLABORATIVE: METAGENOMIC ANALYSIS TO ENSURE WATER QUALITY AND SAFETY RESOLVED, authorize execution of contracts with Joseph Cotruvo & Associates ($10,000) and CosmosID (up to $48,140) using grant funds received from the National Science Foundation (in the total amount of $68,404) for completion of the grant study EAGER:Collaborative: Metagenomic Analysis to Ensure Water Quality and Safety; and, upon approval as to form by District General Counsel, its execution by the District staff is authorized. Contract EW , North Basin Extraction Well EW-1 Connection to Sanitary Sewer Project: Notice of Completion and Change Orders 1-4 RESOLUTION NO ACCEPTING COMPLETION OF CONTRACT NO. EW , NORTH BASIN EXTRACTION WELL EW-1 CONNECTION TO SANITARY SEWER PROJECT (PACIFIC HYDROTECH) WHEREAS, the District staff has submitted its report that Pacific Hydrotech has completed work under Contract No. EW , North Basin Extraction Well EW-1 Connection to Sanitary Sewer Project; and WHEREAS, the District staff has advised of issuance of Change Order Numbers 1 through 4 to such Contract reducing the contract by $157,190; and WHEREAS, staff has recommended that the District accept completion of said work and that a Notice of Completion be filed for recordation and the balance of payment be made, pursuant to the terms and conditions of such contract; resolve as follows: 13

14 Section 1: Issuance of Change Orders No. I through 4 to Pacific Hydrotech is hereby ratified. Section 2: Work under such Contract is accepted as complete, and the District staff is authorized and directed to execute a Notice of Completion and record said Notice in the Office of the County Recorder. Section 3: Upon expiration of the interim lien period, providing no liens have been filed, payment of the balance due under such contract shall be made. 6. Destruction of Former Irvine Desalter Production Wells: Contract IDP Notice of Completion RESOLUTION NO ACCEPTING COMPLETION OF CONTRACT NO. IDP , DESTRUCTION OF FORMER IRVINE DESALTER PRODUCTION WELLS (CASCADE DRILLING, L.P.) WHEREAS, the District staff has submitted its report that Cascade Drilling, L.P. has completed work under Contract No. IDP , Destruction of Former Irvine Desalter Production Wells; and WHEREAS, the District staff has advised of issuance of Change Order No. I to such Contract reducing the contract by $1,731.25; and WHEREAS, staff has recommended that the District accept completion of said work and that a Notice of Completion be filed for recordation and the balance of payment be made, pursuant to the terms and conditions of such contract; resolve as follows: Section 1: Issuance of Change Order No. I to Cascade Drilling is hereby ratified. Section 2: Work under such Contract is accepted as complete, and the District staff is authorized and directed to execute a Notice of Completion and record said Notice in the Office of the County Recorder. Section 3: Upon expiration of the interim lien period, providing no liens have been filed, payment of the balance due under such contract shall be made. 14

15 o GWRS Unit I Pipeline Rehabilitation Project - Approve One Additional Contractor on list of Preq ualified Contractors MOTION NO APPROVING ADDITION OF MICHELS PIPE SERVICES TO LIST OF PREQUALIFIED CONRACTORS FOR THE GWRS UNIT I PIPELINE REHABILITATION PROJECT; AND AUTHORIZING NOTICE INVITING BIDS FOR CONTRACT NO. GWRS , GWRS UNIT I PIPELINE REHABILITATION PROJECT The addition of Michels Pipe Services to list of pre-qualified contractors for construction of the Groundwater Replenishment System Unit I Pipeline Rehabilitation Project is approved; and solicitation of Notice Inviting Bids is authorized to the nine pre-qualified contractors for Contract No. GWRS , Groundwater Replenishment System Unit I Pipeline Rehabilitation Project o Mid-Basin Injection: Centennial Park - Amendment to Tetra Tech and Change Orders for Contract No. MBI RESOLUTION NO AUTHORIZING AMENDMENT TO AGREEMENT WITH TETRA TECH FOR DESIGN SERVICES FOR MID-BASIN INJECTION CENTENNIAL PARK PROJECT, AND RATIFYING ISSUANCE OF CHANGE ORDERS TO CONTRACT NO. MBI (PACIFIC HYDROTECH) WHEREAS, pursuant to Resolution No adopted May 24, 2017, OCWD awarded Contract No. MBI , Mid-Basin Injection: Centennial Park to Pacific Hydrotech; and WHEREAS, the District staff has advised of issuance of Change Orders No. 1, 2, and 3 to such Contract for a net credit to the District of $28,518 and no time extension for communication of prevailing wages, reduction in SAR-12 monitoring well bid items, and additional items to accommodate community park use; and WHEREAS, pursuant to Resolution No adopted June 17, 2015, as subsequently modified, OCWD issued Agreement No to Tetra Tech, Inc. for design services for the Mid-Basin Injection: Centennial Park Project; WHEREAS, the Water Issues Committee of this Board has recommended issuance of Amendment No. 4 to such Agreement with Tetra Tech, Inc. for an amount not to exceed $96,665 for additional construction support for such project; resolve as follows: 15

16 Section 1: Issuance of Change Orders No. 1, 2, and 3 to Contract MBI is ratified for a net credit to the District of $28,518 and no time extension for communication of prevailing wages, reduction in SAR-12 monitoring well bid items, and additional items to accommodate community park use. Section 2: Issuance of Amendment No. 4 to Agreement No with Tetra Tech, Inc. for an amount not to exceed $96,665 for additional construction support. 9. Termination of Low Flow Toilet and Shower Head Conservation Credit Program This item was removed from the Consent Calendar and considered later in tonight s meeting. 10. Amendment to Agreement with Ruth Villalobos and Associates for Prado Basin Feasibility Study RESOLUTION NO AUTHORIZING AMENDMENT TO AGREEMENT WITH RUTH VILLALOBOS AND ASSOCIATES TO SUPPORT THE PRADO BASIN FEASIBILITY STUDY WHEREAS, pursuant to Resolution No adopted June 15, 2016, as amended, OCWD authorized issuance of Agreement No to Ruth Villalobos and Associates to support the Prado Basin Feasibility Study; and WHEREAS, the Water Issues Committee of this Board has recommended issuance of Amendment No. 2 to such Agreement for an amount not to exceed $60,000 to provide additional report preparation services for the Prado Basin Feasibility Study; authorize Amendment No. 2 to such Agreement as outlined herein; and, upon approval as to form by District General Counsel, its execution by the District staff is authorized. l 1. Amendment to Agreement with Aquilogic for Database Management for the SBGPP Remedial Investigation RESOLUTION NO AUTHORIZING AMENDMENT TO AGREEMENT WITH AQUILOGIC, INC. FOR DATABASE MANAGEMENT FOR THE SOUTH BASIN GROUNDWATER PROTECTION PROJECT REMEDIAL INVESTIGATION AND PROVIDE ACCESS TO HARGIS + ASSOCIATES WHEREAS, pursuant to Resolution No adopted January 21, 2015, as amended OCWD authorized Agreement No to Aquilogic, Inc. to provide National Contingency Plan (NCP) consulting services in the South Basin area; and 16

17 WHEREAS, the Water Issues Committee of this Board has recommended Amendment No. 4 to such agreement in the amount of $55,300 to provide services to update and maintain the South Basin project database for 12 months and provide access to Hargis + Associates; approve Amendment No. 4 to the aforementioned Agreement No with Aquilogic, Inc. as outlined herein; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. 12. Amendment to Agreement with Avocet Environmental for South Basin Remedial Investigation Monitoring Wells RESOLUTION NO AUTHORIZING AMENDMENT TO AGREEMENT WITH AVOCET ENVIRONMENTAL, INC. FOR ADDITIONAL SOUTH BASIN MONITORING REMEDIAL INVESTIGATION WELL CONSTRUCTION MANAGEMENT SERVICES WHEREAS, the pursuant to Resolution No adopted October 19, 2016, OCWD authorized Agreement No to Avocet Environmental, Inc., to provide construction management services for the installation and testing of 24 monitoring wells in six locations in the South Basin area; and WHEREAS, the Water Issues Committee of this Board has recommended Amendment No. 1 to such Agreement increasing the contract amount by $84,608 and extending the termination date to June 30, 2018, for additional South Basin monitoring well construction management services; approve Amendment No. 1 to the aforementioned Agreement with Avocet Environmental. Inc as outlined herein; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. 13. Award Contract No. SAR : Upper and Lower Five Coves Rehabilitation Project and Agreement to Butier Engineering, Inc. for Construction Management Services RESOLUTION NO AWARDING CONTRACT NO. SAR-2018-l: UPPER AND LOWER FIVE COVES REHABILITATION PROJECT TO SCW CONTRACTING CORP. AND AUTHORIZING AGREEMENT TO BUTIER ENGINEERING, INC. FOR CONSTRUCTION MANAGEMENT SERVICES WHEREAS, a Notice Inviting Bids for Contract No. SAR-2018-l : Upper and Lower Five Coves Rehabilitation Project, was published in The Orange County Register on March 6, 2018; and 17

18 WHEREAS, the following bids were received and opened on March 28, 2018: SCW Contracting Corp. $2,536,825 Pacific Hydrotech Corp. $3,169,200 WHEREAS, the Water Issues Committee has recommended award of said contract to the lowest responsive bidder, SCW Contracting Corp. in the amount of $2,536,825; and WHEREAS, the Water Issues Committee has further recommended issuance of an Agreement to Butier Engineering, Inc. for construction management services for the Upper and Lower Five Coves Rehabilitation Project; and resolve as follows: Section 1: The Affidavit of Publication of Notice Inviting Bids for Contract No. SAR-2018-l, Upper and Lower Five Coves Rehabilitation Project, is hereby received and filed. Section 2: The lowest responsive bid of SCW Contracting Corp. in the amount of $2,536,825 is accepted and all other bids are rejected. Section 3: The District officers are authorized to execute an agreement on behalf of the District, in a form heretofore approved by this Board, with SCW Contracting Corp. pursuant to the terms of its proposal. Section 4: The District General Counsel 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: 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 6: Issuance of an Agreement as outlined herein to Butier Engineering, Inc. for construction management services is authorized; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. 14. Award Contract No. TAL to Layne Christensen Company RESOLUTION NO AWARDING CONTRACT NO. TAL , TALBERT BARRIER WELL REDEVELPMENT PROJECT, TO LA YNE CHRISTENSEN COMPANY WHEREAS, a Notice Inviting Bids for Contract No. TAL , Talbert Barrier Well Redevelopment Project, was published in The Orange County Register on February 26, 2018; and 18

19 WHEREAS, the following bids were received and opened on April 25, 2017: Layne Christensen Company Weber Water Resources, CA, LLC BC2 Environmental ABC Liovin Drilling, Inc. Jensen Drilling Company Best Drilling and Pump, Inc. $199,996 $205,987 $244,150 $259,000 $291,980 $369,900 WHEREAS, the District staff has recommended award of said contract to the lowest responsive bidder, Layne Christensen Company in the amount of $199,996; and resolve as follows: Section 1: The Affidavit of Publication of Notice Inviting Bids for Contract No. TAL , Talbert Barrier Well Redevelopment Project, is hereby received and filed. Section 2: The lowest responsive bid of Layne Christensen Company in the amount of $199,996 is accepted and all other bids are rejected. Section 3: The District officers are authorized to execute an agreement on behalf of the District, in a form heretofore approved by this Board, with Layne Christensen Company pursuant to the terms of its proposal. Section 4: The District General Counsel 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: 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. 15. Integrated Regional Water Management Plan and Amendment to Agreement with Landstedt Consulting MOTION NO ADOPTING INTEGRATED REGIONAL WATER MANAGEMENT PLAN FOR NORTH AND CENTRAL ORANGE COUNTY, AND APPROVING AMENDMENT TO AGREEMENT WITH LANDSTEDT CONSULTING WHEREAS, pursuant to Resolution No adopted February 15, 2017, OCWD authorized Agreement No to Landstedt Consulting to prepare the North/Central Orange County Integrated Regional Water Management (IRWM) Plan, and authorized execution of a Cost-Share Agreement with the County of Orange, Orange County Sanitation District, and Newport Bay 19

20 Watershed Executive Committee to Reimburse OCWD for Agencies Respective Cost-Shares of Preparing the Updated Plan; and WHEREAS, the District staff has advised that OCWD and the aforementioned agencies have completed the IRWM Plan for the north and central areas of Orange County; and WHEREAS, the Water Issues Committee of this Board has recommended adoption of such Plan and issuance of Amendment No. 2 to the aforementioned Agreement with Landstedt in the amount of $8,925 for services required to complete the Plan; resolve as follows: Section 1: The Orange County Plan for Integrated Regional Water Management in North and Central Orange County dated March 2018 is hereby adopted. Section 2: Amendment No. 2 to Agreement No with Landstedt Consulting is authorized as outlined herein; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. ITEMS RECOMMENDED FOR APPROVAL AT ADMINISTRATION AND FINANCE ISSUES COMMITTEE MEETING HELD APRIL 12, Monthly Cash Control Report MOTION NO RECEIVING AND FILING THE MONTHLY CASH CONTROL REPORTS The Summary Cash and Cash Equivalents Control Reports dated March 31 are hereby received and filed. 20

21 17. Investment Portfolio Holdings Reports MOTION NO. l 8-52 RECEIVING AND FILING THE INVESTMENT PORTFOLIO HOLDINGS REPORTS The Investment Portfolio Holdings Reports dated March 31, 2018 are hereby received and filed. 18. Agreement for Chemical Supply and Delivery RESOLUTION NO APPROVING AGREEMENT WITH LHOIST NORTH AMERICA FOR SUPPLY AND DELIVERY OF HYDRATED LIME RESOLVED, that an Agreement with Lhoist North America is authorized for supply and delivery of hydrated lime at the rate of $237 per ton for a period of two years with an option to renew for one additional two-year period at an amount agreed to by both parties; and upon approval as to form by District General Counsel, its execution by the District officers is authorized. 19. Proposed General Fund Budget MOTION NO RECEIVING THE PROPOSED FY GENERAL FUND BUDGET The proposed FY General Fund Budget is hereby received and filed. ITEM REMOVED FROM CONSENT CALENDAR FOR CONSIDERATION 9. Termination of Low Flow Toilet and Shower Head Conservation Credit Program This item was removed from the Consent Calendar and considered later in tonight s meeting. ITEM REMOVED FROM CONSENT CALENDAR FOR CONSIDERATION 9. Termination of Low Flow Toilet and Shower Head Conservation Credit Program General Manager Markus pointed out that the Board received a letter today from the Irvine Ranch Water District regarding Item No. 9, Termination of Low Flow Toilet and Shower Head Conservation Credit Program, noting they have requested it be entered into the record for tonight s meeting. Director Vanderbilt questioned why staff recommends discontinuance of the Low Flow Toilet and Shower Head Conservation Credit Program. General Manager Markus responded that there is no longer a need for the Program as low flow toilets and showerheads are mandated by law. 21

22 MOTION NO DISCONTINUING THE DISTRICT S LOW FLOW TOILET AND SHOWERHEAD CONSERVATION PROGRAM Upon motion by Director Bilodeau, seconded by Director Dewane and carried [8-1] by roll call vote, with Director Vanderbilt voting "No," discontinuance of the District s Low Flow Toilet and Showerhead Conservation Program effective for fiscal year is hereby authorized. Ayes: Anthony, Bilodeau, Dewane, Green, Nguyen, Sarmiento, Whitaker, Yoh Noes: Vanderbilt Absent: Sheldon MATTERS FOR CONSIDERATION 20. Proposed Fiscal Year Budget District Treasurer/Chief Financial Officer Randy Fick recalled that the FY budget totaling $237.7 million has been reviewed in detail with the Board and Groundwater Producers over the past two months. He stated that per the Board discussion at the April Water Issues Committee meeting, the budget is based upon setting a Basin Production Percentage (BPP) of 77% and a Replenishment Assessment (RA) of $462 acre-feet (af). Upon motion by Director Green, seconded by Director Anthony, the following resolution was unanimously adopted [9-0] by roll call vote. Ayes: Anthony, Bilodeau, Dewane, Green, Nguyen, Sarmiento, Vanderbilt, Whitaker, Yoh Absent: Sheldon RESOLUTION NO APPROVING FISCAL YEAR BUDGET WHEREAS, the Orange County Water District Board of Directors has reviewed the proposed OCWD Budget for fiscal year as presented by the General Manager and District Chief Financial Officer/Treasurer; approve and adopt the fiscal year budget as follows: $ $ $ $ $ $ $ 69.9 million 57.1 million 36.9 million 49.6 million 1.3 million 0.3 million 22.6 million General Fund Water Purchase Fund Debt Service Fund Capital Improvement Program Retiree Health Insurance Fund New Capital Equipment Replacement and Refurbishment Fund 22

23 INFORMATIONAL ITEMS 21. Santa Ana Watershed Project Authority Activities There was no discussion of this item. 22. Water Resources Summary There was no discussion of this item. 23. COMMITTEE/CONFERENCE/MEETING REPORTS The Board reported on the following Committee meetings, noting the minutes/action agendas were included in tonight s packet. April 05 - Communication and Legislative Liaison Committee April 09 - GWRS Steering Committee April 11 - Water Issues Committee April 12 - Administration and Finance Issues Committee ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned at 6:14 p.m. Durant, District Secretary Denis Bilodeau, President 23

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

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 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

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

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

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

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

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

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 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 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

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

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

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

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

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

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

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

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

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

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY Attachment 1 PROPERTY TAX RATES FOR FY 2016-17 FOR TAXING AGENCIES IN ORANGE COUNTY COMPILED UNDER THE SUPERVISION OF ERIC H. WOOLERY, CPA ORANGE COUNTY AUDITOR-CONTROLLER 1 PROPERTY TAX RATES FOR FY 2016-17

More information

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER RULES AND REGULATIONS OF THE BEAUMONT BASIN WATERMASTER Adopted: June 8, 2004 Amended: February 7, 2006 Amended: September 9, 2008 200809_amended_BBWM_ Rules_Regs Full_Size.doc 1 Beaumont Basin Watermaster

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

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

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290 City of Aliso Viejo City of Anaheim City of Brea code Chapter 7.60 Child Safety Zones City of Buena Park 8.50.030 Prohibitions 2012 City of Costa Mesa City of Cypress CHAPTER XIII. SEX OFFENDERS PROHIBITED

More information

guidelines and procedures

guidelines and procedures ORANGE COUNTY SANITATION DISTRICT board of directors guidelines and procedures 2015 Prepared by Board Services TABLE OF CONTENTS I. BOARD AND COMMITTEE STRUCTURES Overview Board of Directors Committees

More information

Water Resources Protection Ordinance

Water Resources Protection Ordinance Water Resources Protection Ordinance The mission of the district is to provide Silicon Valley safe, clean water for a healthy life, environment, and economy. This ordinance protects water resources managed

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

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

AGREEMENT FOR PURCHASE OF WATER FROM THE NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT BY THE CITY OF LODI

AGREEMENT FOR PURCHASE OF WATER FROM THE NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT BY THE CITY OF LODI AGREEMENT FOR PURCHASE OF WATER FROM THE NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT BY THE CITY OF LODI This Agreement is made and entered into between North San Joaquin Water Conservation District

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

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

PARTICIPATION AGREEMENT

PARTICIPATION AGREEMENT PARTICIPATION AGREEMENT This PARTICIPATION AGREEMENT, dated for reference as of 2015 (the "AGREEMENT"), is by and among the COUNTY OF ORANGE (the "COUNTY"), and the cities of [Participating cities subject

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

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

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FOUNTAIN VALLEY, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, ESCROW AGREEMENT,

More information

SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, CALL TO ORDER/PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PUBLIC COMMENTS 4.

SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, CALL TO ORDER/PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PUBLIC COMMENTS 4. SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, 2018 COMMISSIONERS PRESENT COMMISSIONERS ABSENT ALTERNATE COMMISSIONERS PRESENT; NON-VOTING STAFF PRESENT Susan Lien Longville, Chair, San Bernardino

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

LINKAGE TO STRATEGIC PLAN, POLICY, STATUTE OR GUIDING PRINCIPLE:

LINKAGE TO STRATEGIC PLAN, POLICY, STATUTE OR GUIDING PRINCIPLE: CONTACT: Dennis Rule Suzanne Ticknor 623-869-2667 623-869-2410 drule@cap-az.com sticknor@cap-az.com MEETING DATE: March 7, 2013 Agenda Number 2.d. AGENDA ITEM: Approval of Water Availability Status Contract

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 28, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

MINUTES Regional Planning and Highways Committee Meeting

MINUTES Regional Planning and Highways Committee Meeting Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

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

CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA

CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box 43020 PHOENIX, ARIZONA 85080-3020 APPLICATION TO ENROLL AS A MEMBER SERVICE AREA OF THE CENTRAL ARIZONA

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority Call to Order and Roll Call Statement of Disclosure REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 10:30 A.M. Thursday,

More information

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, July 17, 2017 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

More information

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

More information

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 169 AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SANITARY SEWER SERVICES OR FACILITIES, AND PROVIDING PROCEDURES AND PENALTIES FOR ITS ENFORCEMENT BODEGA BAY PUBLIC UTILITY DISTRICT BE

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

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M. CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, 2018 10:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley)

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley) Orange County Sanitation District AND Orange County Sanitation District Financing Corporation Regular Meeting of the BOARD OF DIRECTORS Wednesday, June 28, 2017 6:00 P.M. Board Room 10844 Ellis Avenue

More information

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. June 21, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. June 21, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618 AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE June 21, 2017 1:30 3:30 p.m. Irvine Ranch Water District 15600 Sand Canyon Avenue Irvine, CA 92618 Peer Swan, Chair Irvine Ranch Water District Andrew Do,

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA JOINT EXERCISE OF POWERS AGREEMENT by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA THE MEINERS OAKS WATER DISTRICT and THE VENTURA RIVER WATER DISTRICT

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

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

BOARD MEMBERS PRESENT: President Michael Di Giorgio, Members James D. Fritz, William C. Long, 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,, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President Michael

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

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION DOCKET NO. D-2006-022-2 DELAWARE RIVER BASIN COMMISSION Teva Pharmaceuticals Groundwater Withdrawal City of Philadelphia, Philadelphia County, Pennsylvania PROCEEDINGS This docket is issued in response

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

E. Based on current production and demand patterns, BWP has the treatment capacity in the BOU to pump and remediate additional groundwater.

E. Based on current production and demand patterns, BWP has the treatment capacity in the BOU to pump and remediate additional groundwater. Exhibit A Agreement for Interim Water System Connection and Water Delivery Between the City of Los Angeles, Acting by and Through the Los Angeles Department of Water and Power and the City of Burbank Agreement

More information

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES The regular meeting of the Board of Directors of Calleguas Municipal Water District was held at the District Office,

More information

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951)

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951) S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY 11615 Sterling Avenue, Riverside, California 92503 (951) 354-4220 REGULAR COMMISSION MEETING TUESDAY, DECEMBER 5, 2017 9:30 A.M. AGENDA 1. CALL TO ORDER/PLEDGE

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

CITY OF TUSTIN APPROPRIATIONS LIMIT WORKSHEET NO. 6

CITY OF TUSTIN APPROPRIATIONS LIMIT WORKSHEET NO. 6 APPROPRIATIONS LIMIT WORKSHEET NO. 6 WITH INDEPENDENT ACCOUNTANTS REPORT ON AGREED-UPON PROCEDURES APPLIED TO APPROPRIATIONS LIMIT WORKSHEET FOR THE YEAR ENDED JUNE 30, 2016 INDEPENDENT ACCOUNTANTS REPORT

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

REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE

REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE This REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE 1) (this Agreement ) is made this day of. 2016 ( Effective Date ), by and between Fort Ord Reuse Authority ( FORA ) and Marina Coast

More information

FRIPP ISLAND PUBLIC SERVICE DISTRICT

FRIPP ISLAND PUBLIC SERVICE DISTRICT 1. Call to Order 2. Pledge of Allegiance FRIPP ISLAND PUBLIC SERVICE DISTRICT Thursday, June 21, 2018 Fripp Island Fire Station 1:30 p.m. AGENDA 3. US Hwy 21 (Sea Island Parkway) Waterline Relocation Project

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

MONDAY, JUNE 16, 2008 SPECIAL MEETING

MONDAY, JUNE 16, 2008 SPECIAL MEETING To accommodate upgrades to the Council Chambers and City Hall Conference Rooms, City Council Meetings will be held in the Oak Room, at the San Mateo Main Library, located at 55 W. Third Avenue during the

More information

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE RE: ACCEPT RECOMMENDATIONS FROM THE PARCEL TAX FEASIBILITY COMMITTEE AND ADOPT RESOLUTION NO.

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) City Hall Council Chambers 955 School Street (The is intended to be a first

More information

2015 California Public Resource Code Division 9

2015 California Public Resource Code Division 9 2015 California Public Resource Code Governing Legislation of California Resource Conservation Districts Distributed By: Department of Conservation Division of Land Resource Protection RCD Assistance Program

More information

ACTION CALENDAR AGENDA

ACTION CALENDAR AGENDA SWEETWATER AUTHORITY GOVERNING BOARD MINUTES OF THE REGULAR MEETING October 11, 2017 The Governing Board of Sweetwater Authority held a Regular meeting on Wednesday, October 11, 2017, at the Sweetwater

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT. May 18, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT. May 18, 2017 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT May 18, 2017 1. Call to Order. A Regular Meeting of the Board of Directors of the East Orange County Water

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

More information

The Board of Directors of the South San Joaquin Irrigation District met in regular adjourned session in their chambers at the hour of 9:00 a.m.

The Board of Directors of the South San Joaquin Irrigation District met in regular adjourned session in their chambers at the hour of 9:00 a.m. Manteca, California October 26, 2004 The Board of Directors of the South San Joaquin Irrigation District met in regular adjourned session in their chambers at the hour of 9:00 a.m. Upon roll call the following

More information

RESOLUTION NO. 15/16-37

RESOLUTION NO. 15/16-37 RESOLUTION NO. 15/16-37 RESOLUTION OF THE BOARD OF EDUCATION OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT

More information

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011 ARTICLE I. MEMBERSHIP Bylaws of St. Joseph Food Cooperative Adopted February 2011; Page 1 of 8 BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011 Section 1. Qualifications. Any person, cooperative,

More information

REGULAR BOARD MEETING

REGULAR BOARD MEETING REGULAR BOARD MEETING APRIL 05, 2016 THIS PAGE INTENTIONALLY LEFT BLANK Agenda Item: D-1 Date: 04/05/16 THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

schedule of fees or charges authorizing automatic adjustments that pass through increases in wholesale charges for water; and

schedule of fees or charges authorizing automatic adjustments that pass through increases in wholesale charges for water; and RESOLUTION NO. 15-22 RESOLUTION OF THE BOARD OF DIRECTORS OF THE YORBA LINDA WATER DISTRICT SETTING WATER RATES EFFECTIVE OCTOBER 1, 2015 AND RESCINDING RESOLUTION NO. 14-07 WHEREAS, pursuant to Water

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A SfAU OF CAliFORNIA WAUR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service Anticipated Litigation Existing Litigation CITY OF FULLERTON CITY COUNCIL / REDEVELOPMENT AGENCY CLOSED SESSION AGENDA JULY 19, 2011-5:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

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

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON

More information

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Supervisor Hoak comments they have come out of Executive Session to hold the following public hearing and will go back into

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

Pledge of Allegiance: Director Ed Chavez

Pledge of Allegiance: Director Ed Chavez REVISION 2 AGENDA Regular Board Meeting October 11, 2011 Tuesday, October 11, 2011 Meeting Schedule 7:00-8:00 a.m. Rm. 2-413 Dirs. Computer Training 8:30 a.m. Rm. 2-145 L&C 10:00 a.m. Rm. 2-456 C&L 12:00

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

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