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

Size: px
Start display at page:

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

Transcription

1 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 Board of Directors at 5:30 p.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 Denis Bilodeau (arrived at 5:35 p.m.) Shawn Dewane Jan Flory Cathy Green Dina Nguyen Vincent Sarmiento Stephen Sheldon Harry Sidhu Roger Yoh (arrived 5:45 p.m.) Others: Staff Michael Markus, General Manager Joel Kuperberg, General Counsel Janice Durant, District Secretary Gina Ayala, Dave Bolin, Darla Cirillo, Bruce Dosier, Stephanie Dosier, Randy Fick, Roy Herndon, Bonnie Howard, Bill Hunt, Judy-Rae Karlsen, John Kennedy, Mehul Patel, Frank Simone, Eleanor Torres, Patti Wimmerstedt, Nira Yamachika, Lee Yoo Chip Shook, Rhonda Oesterle - Thermo Fisher Kelly Rowe - Water Resources Consultant Marc Marcantonio - Yorba Linda Water District Don Calkins, Mike Moore - City of Anaheim Jim Dellaonga - City of Garden Grove Lisa Ohlund - East Orange County Water District Merle Mosheri - R4RD Jose Diaz - City of Orange Keith Lyon - Municipal Water District of Orange County Brian Ragland - City of Huntington Beach Jim Atkinson, Paul Shoenberger - Mesa Water District Betsy Eglash - Brady Nabil Sabu - City of Santa Ana 1. Employee of the Year Award to Buyer Frank Simone The Board presented the Employee of the Year Award to Buyer Frank Simone. VISITOR PARTICIPATION Thermo Fisher Scientific Western Regional Manager Chip Shook requested to address the Board on Item No. 16. Item No. 16 was then removed from the Consent Calendar for consideration. Director Bilodeau arrived at 5:35 p.m. at this in point in tonight s meeting.

2 ITEMS REMOVED FROM CONSENT CALENDAR FOR CONSIDERATION 21. Compensation Agreement with Garden Grove for Long Range Property Management Plan General Manager Markus requested that this item be removed from tonight s Agenda and deferred to a later date. The following action was taken deferring consideration of this item. MOTION NO DEFERRING CONSIDERATION OF COMPENSATION AGREEMENT WITH CITY OF GARDEN GROVE FROM LONG RANGE PROPERTY MANAGEMENT PLAN Upon motion by Director Flory, seconded by Director Anthony and carried [8-0], with Director Sheldon abstaining due to a potential conflict of interest, consideration of a Compensation Agreement with the City of Garden Grove for a long range property management plan is hereby deferred to a later date. Ayes: Anthony, Bilodeau, Dewane, Flory, Green, Nguyen, Sarmiento, Sidhu Abstain: Sheldon Absent: Yoh Director Yoh arrived at 5:45 p.m. at this point in tonight s meeting. 16. Purchase Order to Thermo Electron North America LLC for Ion Chromatography Mass Spectrometer (IC-MS) for Advanced Water Quality Assurance Laboratory Thermo Fisher Scientific Western Regional Manager Chip Shook reported that Thermo Electron responded properly to the District s Request for Proposals (RFP) and received the highest overall ranking from OCWD staff. However, he stated one of his competitor s Metrohn contested the bid results due to some confusion with the bidding process on the equipment and OCWD staff was instructed to conduct a formal RFP process. Mr. Shook stated that Thermo Electron competed in the second bidding process and again received the highest ranking by OCWD staff. He stated that his company should have been awarded the bid on the project based on technical merit, and objected to the Board considering a potential third RFP process. Assistant General Manager Mike Wehner concurred that Thermo Electron was the most qualified bidder. Director Sheldon asked if the qualified bidders need to be compatible with Thermo Electron s software. Mr. Wehner responded that was not the case. The Board agreed that putting this out for bid two times was sufficient and the following action was taken. Upon motion by Director Bilodeau, seconded by Director Sarmiento, the following resolution was unanimously adopted [10-0]. RESOLUTION NO AUTHORIZING PURCHASE ORDER TO THERMO ELECTRON NORTH AMERICA LLC FOR ION CHROMATOGRAPHY MASS SPECTROMETER (IC-MS) FOR ADVANCED WATER QUALITY ASSURANCE LABORATORY RESOLVED, that issuance of a Purchase Order is hereby authorized to Thermo Electron North America LLC for Ion Chromatography Mass Spectrometer (IC-MS) for Advanced Water Quality Assurance Laboratory in the amount of $

3 Ayes: Anthony, Bilodeau, Dewane, Green, Flory, Nguyen, Sarmiento, Sheldon, Sidhu, Yoh CONSENT CALENDAR Item No. 21, Compensation Agreement with the City of Garden Grove, was removed from tonight s Agenda (see action under Item No. 21) and deferred, and Item No. 16 was considered separately (see above action). The balance of the Consent Calendar was then approved upon motion by Director Bilodeau, seconded by Director Sarmiento and carried [10-0] as follows. Ayes: Anthony, Bilodeau, Dewane, Green, Flory, Nguyen, Sarmiento, Sheldon, Sidhu, Yoh Abstain: Sheldon (Item No. 21) 2. Approval of Cash Disbursements MOTION NO APPROVING CASH DISBURSEMENTS Payment of bills for the period January 1, 2015 through January 14, 2015 in the total amount of $6,323, is ratified and approved. 3. Approval of Minutes of Board Meeting MOTION NO APPROVING MINUTES OF BOARD MEETINGS The minutes of the Board of Directors meeting held December 10 and December 17, 2014 are approved as presented. CONSENT CALENDAR ITEM RECOMMENDED FOR APPROVAL AT COMMUNICATIONS AND LEGISLATIVE LIAISON MEETING HELD JANUARY 8 4. Groundwater Cleanup Outreach Update MOTION NO AUTHORIZING OCWD PRESIDENT TO TRANSMIT LETTER TO IRWD REGARDING THEIR PROPOSED LEGISLATION The OCWD President is hereby authorized to transmit a letter to the Irvine Ranch Water District President and Board of Directors regarding their proposed legislation on water recycling. 3

4 CONSENT CALENDAR ITEMS RECOMMENDED FOR APPROVAL AT WATER ISSUES COMMITTEE MEETING HELD JANUARY 14 o Agreement to AKM Consulting Engineers for Construction Management Services for Contract No. SAR , Imperial Headgates and Weir Pond Rehabilitation RESOLUTION NO AUTHORIZING AGREEMENT TO AKM CONSULTING ENGINEERS FOR CONTRACT NO. SAR , IMPERIAL HEADGATES AND WEIR POND REHABILITATION PROJECT CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES RESOLVED, that issuance of an Agreement is authorized to AKM Consulting Engineers for an amount not to exceed $269,722 for Contract No. SAR , Imperial Headgates and Weir Pond Rehabilitation Project, construction management and inspection services. 6. RFP For Administration Building HVAC Upgrade Project MOTION NO AUTHORIZING ISSUANCE OF RFP FOR THE ADMINISTRATION BUILDING HVAC UPGRADE PROJECT Issuance of a Request for Proposals for the OC WD Administration Building HVAC Upgrade Project is hereby authorized. o Amendment to Agreement with Department of The Army for Continued Access to Monitoring Well LAM-1, and Ratification of Encroachment Permits for Continued Access to District- Owned Wells on Public Rights-of-Way RESOLUTION NO AMENDMENT TO AGREEMENT WITH THE DEPARTMENT OF THE ARMY FOR CONTINUED ACCESS TO MONITORING WELL LAM-1, AND RATIFICATION OF ENCROACHMENT PERMITS FOR CONTINUED ACCESS TO DISTRICT-OWNED WELLS ON PUBLIC RIGHTS-OF-WA Y WHEREAS, pursuant to Resolution No adopted February 18, 2009, OCWD authorized License No. DACA with the Department of the Army for OCWD monitoring well No. LAM-1 on the Los Alamitos Joint Forces Training Base; and WHEREAS, the Water Issues Committee of this Board has recommended issuance of Amendment No. 1 to such License Agreement with the Department of the Army providing for a five year extension for continued access to OC WD monitoring well LAM-1, for a $3,000 administrative fee; and WHEREAS, the Water Issues Committee has further recommended execution of two renewed encroachment permits with the City of Fountain Valley and the County of Orange Flood Control Division for one-year terms to allow continued access to 34 District-owned groundwater monitoring wells for a cost of $291;

5 NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby resolve as follows: 1/21/15 Section 1: Amendment No. 1 to License Agreement DACA with the Department of the Army is authorized as described herein; and upon approval as to form by District General Counsel, its execution by the District officers is authorized. Section 2: Execution by District staff of two renewed encroachment permits with the City of Fountain Valley and the County of Orange Flood Control Division is hereby ratified as described herein. SAWPA Project Agreement 22 Establishing Water Use Efficiency and Drought Response Project Committee RESOLUTION NO APPROVING SAWPA PROJECT AGREEMENT 22 ESTABLISHING WATER USE EFFICIENCY AND DROUGHT RESPONSE PROJECT COMMITTEE RESOLVED, that Project Agreement 22 with the Santa Ana Watershed Project Authority establishing water use efficiency and drought response project committee is hereby approved; and upon approval as to form by District General Counsel, its execution by the District officers is authorized. 9. Agreement with DDB Engineering for Preparation of GWRS Annual Reports RESOLUTION NO APPROVING AGREEMENT WITH DDB ENGINEERING FOR PREPARATION OF GWRS ANNUAL REPORTS RESOLVED, that issuance of an Agreement is authorized to DDB Engineering Inc. for an amount not to exceed $145,300 to provide consulting services for the preparation of three GWRS Annual Reports covering calendar years Approval of Alamitos Seawater Barrier Operations and Maintenance (O&M) Budget MOTION NO APPROVING ALAMITOS BARRIER O&M BUDGET AND AUTHORIZING PAYMENT TO LOS ANGELES COUNTY DEPARTMENT OF PUBLIC WORKS The Alamitos Barrier total O&M budget in the amount of $2,331,000 is approved, and payment of the District s share not to exceed $785,120 payable to the Los Angeles County Department of Public Works is authorized after receipt and review of invoices.

6 11. Approval of Additional FY Operation and Maintenance (O&M) Expenses for the Alamitos Seawater Barrier MOTION NO APPROVING ADDITIONAL FY OPERATION AND MAINTENANCE (O&M) EXPENSES FOR THE ALAMITOS SEAWATER BARRIER Payment to Los Angeles County Department of Public Works is authorized for an amount not to exceed $181,991 that provides for additional Alamitos Barrier operation and maintenance expenses for FY City of Santa Ana Agreement for Well 32 Basin Equity Assessment Exemption Program RESOLUTION NO APPROVING LIMITED TERM PARTIAL BASIN EQUITY ASSESSMENT EXEMPTION AGREEMENT WITH CITY OF SANTA ANA FOR WELL NO. 32 WHEREAS, pursuant to Motion No , OCWD staff was directed to prepare an Agreement with the City of Santa Ana (City) for a limited term partial Basin Equity Exemption for Well No. 32 which contains high nitrate concentrations for future Board consideration; and WHEREAS, the District staff has advised that the City of Santa Ana has designed a $4.6 million improvement project that would allow the City to put well No. 32 back into service by blending well No. 32 discharges with low nitrate water at the John Garthe Reservoir and then serve the blended water to their retail customers; WHEREAS, staff has presented and recommended approval of a Limited Term Partial Basin Equity Assessment Exemption Agreement with the City for such well No. 32; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby approve the aforementioned Limited Term Partial Basin Equity Agreement with the City of Santa Ana for Well No. 32 Basin Equity Assessment Exemption Program; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. 13. Reimbursement to City of Buena Park for M WD Conjunctive Use Program Storage Agreement MOTION NO REIMBURSEMENT TO THE CITY OF BUENA PARK FOR THE MWD CONJUNCTIVE USE PROGRAM STORAGE AGREEMENT Payment to the City of Buena Park is authorized in the amount of $83,074 for half of the costs for the investigation and repair of the Linden Well that is part of the Conjunctive Use Program with the Metropolitan Water District of Southern California to allow MWD to store water in the OC WD groundwater basin.

7 14. Agreement with Climatec LLC to Automate Fountain Valley Administration Building Reception Doors 1/21/15 RESOLUTION NO AUTHORIZING AGREEMENT WITH CLIMATEC LLC TO AUTOMATE FOUNTAIN VALLEY ADMINISTRATION BUILDING RECEPTION DOORS RESOVED, that issuance of Agreement is authorized to Climatec LLC for $12,310 for the automation of the Administration Building reception doors; and upon approval as to form by District General Counsel, its execution by the District officers is authorized. 15. Agreement to Hargis + Associates to Provide National Contingency Plan Consulting Services for South Basin Groundwater Protection Project and Amendment to Agreement with Aquilogic RESOLUTION NO APPROVING AGREEMENT TO HARGIS + ASSOCIATES TO PROVIDE NATIONAL CONTINGENCY PLAN CONSULTING SERVICES FOR THE SOUTH BASIN GROUNDWATER PROTECTION PROJECT AND AMENDMENT TO SERVICE AGREEMENT WITH AQUILOGIC RESOLVED, that issuance of Agreement to Hargis + Associates for an amount not to exceed $657,852 to provide National Contingency Plan (NCP) consulting services in the South Basin area; and RESOLVED FURTHER, that issuance of Amendment No. 1 of Agreement No with Aquilogic, Inc. is authorized in the amount of $78,375 for services to update and maintain the database, provide access to the database and records to Hargis + Associates, and coordinate with Hargis + Associates through April Purchase Order to Thermo Electron North America LLC for Ion Chromatography Mass Spectrometer (IC-MS) for Advanced Water Quality Assurance Laboratory This item was considered earlier in tonight s meeting. 17. Purchase Order Commitment with MWDOC for Untreated Full Service Imported Water RESOLUTION NO AUTHORIZING A CONTRACT WITH MWDOC FOR UNTREATED FULL SERVICE IMPORTED WATER BASED UPON THE TERMS OUTLINED IN LETTER DATED JANUARY 6, 2015 Staff is authorized to enter into a contract with the Municipal Water District of Orange County (MWDOC) for untreated full service imported water based upon the terms outlined in the letter dated January 6, 2015 (on filed at the District office).

8 CONSENT CALENDAR ITEMS RECOMMENDED FOR APPROVAL AT ADMINISTRATION AND FINANCE ISSUES COMMITTEE MEETING HELD JANUARY Monthly Cash Control Report MOTION NO APPROVING CASH AND CASH EQUIVALENTS CONTROL REPORT The Cash and Cash Equivalents Control Report dated December 31, 2014 is hereby approved as presented. 19. Wells Fargo Bank Authorized Signers Resolution RESOLUTION NO RATIFYING EXECUTION OF WELLS FARGO BANK FORM: USE OF FACSIMILE AND /OR LOGO SIGNATURES IN RELATION TO DEPOSIT ACCOUNTS WHEREAS, the Orange County Water District (Company) has established or intends to establish one or more deposit accounts (collectively, the "Accounts") with Wells Fargo Bank, National Association, and/or one or more of its affiliate banks (each individually, "Bank ") from which funds may be withdrawn by checks, drafts or other orders for the payment of money (collectively, "Items"), which Bank may honor and pay, including Items payable to cash or to the person or persons who sign or endorse them ; " WHEREAS Company, for its own convenience, desires to utilize the facsimile, computer-generated or logo signature(s) set forth below or affixed hereto (each individually referred to hereinafter as a "Facsimile Signature") in connection with Items drawn on the Accounts; NOW, THEREFORE, BE IT RESOLVED, that Company requests, authorizes, and directs Bank and its affiliate and correspondent banks to cash, pay, or deposit, as requested, all Items drawn on or made payable from the Accounts when bearing, or appearing to bear, any of the Facsimile Signatures; RESOLVED FURTHER, that Company requests, authorizes, and directs Bank and its affiliate and correspondent banks to honor, pay, and charge to the Accounts all Items drawn on or made payable from the Accounts, including those Items made payable to cash or the person or persons who sign them, when bearing, or appearing to bear, any of the Facsimile Signatures, and that Bank is instructed to perform the actions described above regardless of by what means the actual or apparent Facsimile Signature may have been affixed if the signature on the Item in any way resembles any of the Facsimil Signatures; RESOLVED FURTHER, that in consideration of the foregoing, Company agrees to indemnify and hold harmless Bank and its affiliate and correspondent banks (collectively, the "Indemnified Parties") from and against any and all losses, liabilities, damages, claims and expenses (including reasonable attorney s fees) which any of the Indemnified Parties may suffer or incur by performing the actions specified in the above resolutions, including but not limited to the payment of any Items bearing or appearing to bear any of the Facsimile Signatures, even if such Facsimile Signature was affixed by copying or otherwise counterfeiting it, or by the unauthorized use of a device that generates the Facsimile Signature, and Company further agrees that Bank shall have no responsibility or liability fo

9 performing such actions, except to the extent Company suffers loss on account of Bank s gross negligence or willful misconduct; 1/21/15 RESOLVED FURTHER, that these resolutions are in addition to, and not by way of limitation on, other resolutions, if any, of Company s Board of Directors or shareholders in favor of Bank, and that the authority conferred by these resolutions shall be deemed retroactive and any and all acts authorized by these resolutions performed prior to the passage of these resolutions are hereby approved and ratified; and RESOLVED FURTHER, that each of these resolutions shall continue in full force and effect until Bank has received express written notice of its rescission or modification by a resolution duly adopted by Company s Board of Directors and certified by a Secretary or Assistant Secretary of this Company. 20. Purchase Order to Tiger Corporation for John Deere 6140 Tractor with Flail RESOLUTION NO AUTHORIZING PURCHASE ORDER TO TIGER CORPORATION FOR JOHN DEERE 6140 TRACTOR AND AUTHORIZING SURPLUS OF TRACTOR/MOWER RESOLVED, that issuance of Purchase Order is authorized to Tiger Corporation in the amount of $152,265 for the replacement of the John Deere (RT-32) tractor/mower with a John Deere 6140 tractor with a 50" flail. RESOLVED, FURTHER, that the John Deere (RT-32) tractor/mower is no longer necessary for use at the District and is declared surplus to the District needs and its sale or disposal is authorized. 21. Compensation Agreement with Garden Grove for Long Range Property Management Plan This item was removed from tonight s agenda. 22. License and Support Agreement to Oracle JD Edwards for Sy stem Updates RESOLUTION NO APPROVING ORACLE JD EDWARDS SOFTWARE UPDATE LICENSE AND SUPPORT AGREEMENT RESOLVED, that the Oracle JD Edwards Software Update License and Support Agreement is approved in the amount of $351,115 for system updates commencing March 1, 2015 through February 28, Investment Portfolio Holdings Report MOTION NO RECEIVING AND FILING INVESTMENT PORTFOLIO HOLDINGS REPORT The Investment Portfolio Holdings Report dated December 31, 2014 is hereby received and filed.

10 24. Annual Debt Service (ADS) Coverage Policy RESOLUTION NO ADOPTING REVISED DISTRICT RESERVE POLICY RESOLVED, that the OCWD Reserve Policy is hereby adopted as follows: District Reserve Policy A key element of prudent financial planning is to ensure that sufficient funding is available for current operating, capital, and debt service needs. Additionally, fiscal responsibility requires anticipating the likelihood of, and preparing for, unforeseen events. The District will at all times strive to have sufficient funding available to meet its operating, capital, and debt service obligations. To preserve its strong credit ratings of AAA/AAA/Aal, in every fiscal year the District will strive to maintain unrestricted cash and investment balances totaling a minimum of 625 days of budgeted operating expenses comprised of annual budgeted General Fund appropriations and annual budgeted Debt Service and strive to maintain a 3.50x x senior lien annual debt service coverage anda 2. 75x- 3.25x all-in annual debt service coverage in every fiscal year as defined by the District s bond indenture. Operating Reserve Fund - established by the District Act and allocated from the general fund to be used to meet the cashflow needs of the District before the proceeds of taxes or replenishment assessment collections are available to meet emergency expenditures for operations, maintenance and the debt service payments of the District. The level of this general operating reserve as established in the District Act shall not exceed 15% of the total current annual general and water reserve fund operating budget. Toxic Cleanup Reserve Fund - establishedfor toxic spill emergencies and cleanup. The current target level is $ 4 million and is to be replenished annually after the adoption of the annual OCWD budget. Contingency Reserve Fund - established by the District Act to provide for expenditures that have not been anticipated or provided for in the District s annual budget. The money for this fund is to be allocated from the Operating Fund and the Water Reserve Fund at the beginning of eachfiscal year. The level of this fund as established by the District Act is not to exceed$ 3 million. Water Replenishment Fund (to be known as the "Operating Fund") - establishedforfunds collected and received from the levy of the District s replenishment assessment. These monies shall be sufficient to enable the District to carry on any of the projects or pwposes of the District as deemed by the Board of Directors. It can also include the expenditures necessaryfor the maintenance, operation and repairs of works and projects of the district as authorized by the board of directors. The funds can also be usedfor the purchase of supplemental water, and the replenishment of ground water sigoplies within the District. Th.e 10

11 District shall maintain a minimum balance eq ual to fifty percent of the sum of the (i) current annual budgeted General Fund appropriations, plus (ii) current annual budgeted debt service appropriations. Basin Equity Assessment Fund - establishedforfunds receivedfrom the levy of the District s Basin Equity Assessment. These funds are to be used onlyfor the purchase of water for the purpose of groundwater replenishment and/or to reimburse producers assigned pumping limitations per the District A ct. Water Reserve Fund - established by the District Act to accumulate any excess general assessment, or unexpendedfunds, other than funds allocated to the operating reserve or operating contingencies by the Board of Directors. These funds can be used for the purchase of supplemental water for groundwater replenishment, acquiring, constructing or developing any groundwater intrusion prevention projects, pipelines, wells or other works necessary for the purposes of the district. Going forward, under the new Reserve Policy, this fund shall be designated only for purchases of supplemental water in order to have funds set aside and available. This will provide accountability and transparency to the Board and Groundwater Producers onfunds collected and spent on water purchases. The maximum upper limit is set at enough funds to purchase 50% of water needed to have an accumulated basin overdraft of 125, 000 acre-feet. Repair and Replacement Fund - establishedfor replacement or refurbishment of District facilities, to be equal to thirty years of projected Replacement and Refurbishment (R&R) costs as defined in the District s R&R model. Capital Fund - established for proceedsjeom bond issuances or any other debt financing, and are usedfor the District s capital projects and capital improvements. These funds are restricted to specific capital projects which are authorized and approved by the Board of Directors. Debt Reserve Fund - established for various bond issues. Thesefunds are not available for the general needs of the District and must be maintained at specific levels, and are restricted by certain bond covenants. Debt Service Fund ("Bond Fund"per District A ct) - established to meet the annual debt payments of principal and interestfor the Certificates of Participation (COPs). These funds are allocated from property tax revenues and thefiscal replenishment assessment collections. In 1992 and 1993 the Board dedicated the District s ad valorem taxes to the payment of the bond debt. The District funds the annual debt paymentsfbom the property taxes received (first priority) and then fi om replenishment assessments (second priority). Under this policy, this fund shall cease to exist and funds included in this fund shall be incorporated into the Operating Fund. 11

12 The fund balances as of February 28, 2011 are adopted, as are the following funding target levels: Account Restricted Funds & Reserves Capital Project Funds Debt Reserve Funds BEA Funds Designated Reserves & Funds Toxic Cleanup Contingency Water Reserve Funds Operating Reserves Repair & Reserves Operating Funds (Water Replenishment Fund) Operating Cash RA & Annual Debt Payments Policy Funding Target No target Bond Covenants No Target $4 million $3 million Maximum of enough funds to purchase 50% of water needed to have an accumulated overdraft of 125, 000 acre-feet 15% Operating & Water Budget Detailed R&R Model 50% of current annual budgeted General Fund appropriations and 50% of annual budgeted debt service 25. Basin Production Percentage and Replenishment Assessment Estimates for FY MOTION NO DIRECTING STAFF TO PROVIDE FY REPLENISHMENT ASSESSMENT AND BASIN PRODUCTION PERCENTAGE ESTIMATES TO GROUNDWATER PRODUCERS Staff is directed to provide the Fiscal Year Replenishment Assessment and Basin Production Percentage estimates to the Groundwater Producers along with any additional Board comments MATTER FOR CONSIDERATION 26. Internet Video Streaming of OCWD Board Meetings Director of Information Services Bruce Dosier provided various options and costs for video streaming of Board meetings. Director Bilodeau noted that the City of Orange uses its cable franchise fees to fund its video streaming, and has teamed up with the Chapman University students who index the videos. A discussion took place regarding the contractual arrangement with MWDOC regarding the use of the Boardroom and General Counsel Kuperberg noted the need to review the OCWD/MWDOC agreement. Director Bilodeau moved to put a notice on the OCWD website stating that audio recordings are available upon request. Director Flory stated her preference for the Swagit proposal, noting her liking for the on-demand feature and minimal staff input. She then made an alternate motion seconded by Director Green to select Option 1A with Swagit, for live streaming with one fixed camera at a capital cost of $13,500, and an annual yearly cost $11,940, and a total first year cost $25,440. Her motion failed by a 2-8 vote as follows: (Ayes: Flory. Green. Noes: Anthony, 12

13 Bilodeau, Dewane, Nguyen, Sarmiento, Sheldon, Sidhu, Yoh.) Director Bilodeau noted the District has no revenue stream to support moving forward with video streaming, and Directors Bilodeau, Dewane, Sheldon and Yoh expressed concern over the lack of demand for this service. The Board then took action on Director Bilodeau s motion as follows: MOTION NO DIRECTING STAFF TO PLACE A NOTICE ON THE OCWD WEBSITE STATING THAT AUDIO RECORDINGS ARE AVAILABLE UPON REQUEST Upon motion by Director Bilodeau, seconded by Director Dewane and carried [10-0], the District staff is hereby directed to place a Notice on the OCWD website stating that audio recordings of Board and Committee meetings are available upon request from the District Secretary. Ayes: Anthony, Bilodeau, Dewane, Flory, Green, Nguyen, Sarmiento, Sheldon, Sidhu, Yoh INFORMATIONAL ITEMS 27. Water Resources Report There was no discussion of this item as the next presentation would cover this information. 28. Mid-Year Groundwater Basin Conditions Update District Hydrogeolgist Roy Herndon provided a mid-year groundwater basin conditions update. He stated that precipitation was about 1.5 inches above average as of December 31, and that for the month of January thus far, rainfall has totaled 0.87 inch at field headquarters, as compared to the January average of 3 inches. Mr. Herndon stated The National Weather Service currently predicts below-median precipitation through January but above-median precipitation for February through May for the Southwest. He further reported that while temperatures in Santa Ana so far this water year have been several degrees above average, total water demand within OCWD was about 4% (9,300 acre-feet) less than last year through December, potentially indicating increased water conservation efforts by the community. Assuming average precipitation for the rest of the water year and other factors, he stated staff estimates the basin accumulated overdraft may decrease by approximately 24,000 acre-feet to end up at approximately 366,000 acre-feet by June 30, noting this amount includes 16,000 acre-feet of stored MWD conjunctive use program water. Mr. Herndon stated staff expects the water conservation pool behind Prado Dam to be drained by January 16, after which staff may consider resuming purchases of imported MWD water for basin replenishment, provided that no storms are in the weather forecast. Mr. Herndon advised that staff would continue to closely monitor basin conditions over the next few months. 29. Santa Ana Watershed Project Authority Activities Director Anthony noted that he has finished his two-year term and SA WPA Chair and noted that Don Galleano had been elected the new Chair. 30. Groundwater Producer Meeting Minutes - January 14, 2014 There was no discussion of this item. 13

14 31. Orange County Sanitation District Service Area 7 Executive Director John Kennedy advised that OCSD currently owns and maintains the retail sewer lines in Orange County Sanitation District (OCSD) Service Area 7 which is in and around the City of Tustin, and that OCSD has an agreement to transfer the ownership and maintenance responsibility of these retail facilities to the East Orange County Water District (EOC WD). He stated that EOC WD has a reorganization application into LAFCO to expand its powers to enable this transaction, and that LAFCO is now reviewing the EOCWD application and undertaking a Municipal Service Review (MSR) to assist in considering this issue. Mr. Kennedy stated the MSR is expected to be considered by the LAFCO Commission this spring and will consider if the Irvine Ranch Water District is more suited to take responsibility for Service Area 7. He stated that OCWD is watching this item because the sewage from this Service Area travels to OCSD Plant No. I and is necessary water for the GWRS System. He stated staff would investigate this issue and report back to the Board in the next few weeks with possible recommended actions. Irvine Ranch Water District General Manager Paul Cook noted the importance of protecting the flows for OCWD and urged the Board to work through the LAFCO process. Director Dewane asked Mr. Cook if it would be possible to create a condition precedent to contractually agree to maintain the flows to OCSD. Mr. Cook indicated he would need to confer with his Board of Directors. East Orange County Water District General Manager Lisa Ohlund stated that she believes this water has been dedicated to OCSD and indirectly to OCWD and requested that the OCWD Board agendize a letter of support for EOCWD in this matter. Directors Anthony and Dewane directed staff to agendize this matter for discussion at the next Board meeting 32. Committee/Conference/Meeting Reports The Board pointed out that the minutes of the following meetings were included in tonight s packet. January 08 January 12 January 14 January 15 - Communication/Legislative Liaison Committee - G WRS Steering Committee - Water Issues Committee - Administration/Finance Issues Committee 33. GWRS Initial Expansion Construction Update GWRS Program Manager Mehul Patel updated the Board on project construction and stated construction completion is anticipated for April Director Flory suggested artwork be placed on the top of the GWRS flow equalization storage tanks so that the OCWD project could be seen from the air. 14

15 34. VERBAL REPORTS Directors Flory and Yoh advised that they visited Assembly Woman Kim s office to discuss the GWRS North and South Basin contamination issues that the county is facing and requested funds from the Proposition 1 Bond. Director Green reported on a visit to Senator Janet Nguyen with General Manager Markus. Directors Bilodeau and Sarmiento reported on a visit last Friday with Assembly Member Wagner. ADJOURNMENT TO CLOSED SESSION The Board adjourned to Closed Session at 7:50 p.m. as follows: CONFERENCE WITH LABOR NEGOTIATORS [Government Code Section ] OC WD designated representative: Stephanie Dosier Employee Organization: Orange County Employee Association: and Non-Represented Employees (Confidential and Management) CONFERENCE WITH LEGAL COUNSEL Government Code Section (d)(2), Threatened post-redevelopment litigation by City of Yorba Linda against State Department of Finance CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION [Government Code Section (D)(1): Western Riverside County Regional Wastewater Authority Wastewater Change Petition before State Water Resources Control Board (Petition No. WW-0067) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - [Government Code Section (a)] - One Case OCWD v. Sabic Innovative plastics, LLC, et al (South Basin Litigation) Superior Court Case No. 03CC RECONVENE IN OPEN SESSION The Board reconvened in Open Session at 8:13 p.m. whereupon General Counsel Joel Kuperberg stated that the Board, by a unanimous vote [10-0], took the following action in Closed Session. RESOLUTION CS AUTHORIZING DEFENSE OF ANTICIPATED LAWSUIT FILED BY THE CITY OF YORBA LINDA SUCCESSOR AGENCY AGAINST THE DEPARTMENT OF FINANCE, AND AUTHORIZING A WAIVER OF THE CONFLICT OF INTEREST FOR RUTAN AND TUCKER; AND ENTERING INTO A STIPULATION TO ABIDE BY THE FINAL JUDGEMENT AND STIPULATION IN THE CASE Ayes: Anthony, Bilodeau, Dewane, Green, Flory, Nguyen, Sarmiento, Sheldon, Sidhu, Yoh 15

16 ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned at 8:13 p.m. Janice Durant, Distriet Secretary Cathy President 16

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 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

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 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 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 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

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

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 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 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

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 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

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

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 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 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

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

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

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

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

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

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

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

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

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

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

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

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

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

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

RESOLUTION NUMBER 4797

RESOLUTION NUMBER 4797 RESOLUTION NUMBER 4797 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS APPROVING AND AUTHORIZING EXECUTION OF A FUNDING AGREEMENT AND A JOINT COMMUNITY FACILITIES AGREEMENT IN CONNECTION WITH THE

More information

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES Section 1.1: PURPOSE. The purpose for which this non-profit corporation (hereinafter the "Association"), is formed is

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT

More information

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 General Provisions 1.1 Identification. The text contained herein constitutes the By-Laws of Regency Point Condominium Association, Inc.,

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO. 16-2017 BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS AND THE ACQUISITION OF VARIOUS CAPITAL EQUIPMENT FOR THE SEWER UTILITY IN

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

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

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

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

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC.

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. Not Filed ARTICLE 1 NAME, PRINCIPAL OFFICE, AND DEFINITIONS 1.1 Name 1.2 Principal Office 1.3 Definitions ARTICLE 2 ASSOCIATION: MEMBERSHIP,

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

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

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION Article I Name, Principal Office, and Definitions Section 1. Name. The Name of the Corporation shall be MARTIN S BLUFF HOMEOWNERS' ASSOCIATION (hereinafter

More information

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR THE OPERATION OF SCHOOL FOOD SERVICE PURCHASING COOPERATIVE SEPTEMBER 1, 1992 OCTOBER 21, 2010 DECMBER 6, 2017 DECEMBER 5, 2018 JOINT

More information

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose Pursuant to the Articles of Incorporation of HERITAGE LAKE RESORT CONDOMINIUM OWNERS' ASSOCIATION, INC. and

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

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

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

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:2016-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2016 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

TITLE 58 COMPACT FUNDS FINANCING

TITLE 58 COMPACT FUNDS FINANCING TITLE 58 COMPACT FUNDS FINANCING CHAPTERS 1 [Reserved] 2 [Reserved] 3 [Reserved] 4 [Reserved] 5 Compact Funds Financing ( 511-564) SUBCHAPTERS I General Provisions ( 511-514) II Authorization ( 521-525)

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES RESOLUTION NO. R-2018-18 RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES WHEREAS, on November 19, 2018, the Village Board of the Village of Shorewood Hills,

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

RESTATED AND AMENDED JOINT POWERS AGREEMENT FOR INTEGRATED LAW & JUSTICE AGENCY FOR ORANGE COUNTY (ILJAOC)

RESTATED AND AMENDED JOINT POWERS AGREEMENT FOR INTEGRATED LAW & JUSTICE AGENCY FOR ORANGE COUNTY (ILJAOC) RESTATED AND AMENDED JOINT POWERS AGREEMENT FOR INTEGRATED LAW & JUSTICE AGENCY FOR ORANGE COUNTY (ILJAOC) This Amended Joint Powers Agreement (Agreement) is made and entered into by and between the listed

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

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION GLOBAL LEGAL INFORMATION NETWORK FOUNDATION BYLAWS Adopted: July 10, 2001 Amended: September 2, 2009 GLOBAL LEGAL INFORMATION NETWORK FOUNDATION TABLE OF CONTENTS ARTICLE I Name; Purpose; Offices... 1

More information

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY Attachment 2 RESOLUTION NO. AUTHORIZING THE ISSUANCE AND SALE OF NOT TO EXCEED $5,000,000 PRINCIPAL AMOUNT OF GENERAL OBLIGATION BONDS TO FINANCE IMPROVEMENTS TO STREETS, AND AUTHORIZING ACTIONS RELATED

More information

BYLAWS OF PARK PLACE WEST HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF PARK PLACE WEST HOMEOWNERS ASSOCIATION, INC. BYLAWS OF PARK PLACE WEST, INC. BYLAWS OF PARK PLACE WEST, INC. TABLE OF CONTENTS ARTICLE 1. DEFINITIONS...1 1.1 Definitions...1 ARTICLE 2. NAME...1 2.1 Name...1 ARTICLE 3. OFFICES...1 3.1 Registered Office...1

More information

BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG ) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION

BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG ) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG 4591-4612) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION Section 1.1 Classes of Membership and Voting. The Association

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson,

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

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

More information

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NOTICE The next Regular Meeting of the Northwest Bergen County Utilities Authority will be held on Tuesday, October 16, 2018 immediately following the Work Session and Special Meeting at 7:00pm, in the

More information

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

AMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS

AMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS AMENDED AND RESTATED BYLAWS of PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS 1.1 Name. The name of this nonprofit corporation ( Association ) is Paloma

More information

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON CREATING THE SAN JOAQUIN COUNTY REGIONAL FIRE DISPATCH AUTHORITY

More information

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation) BYLAWS OF Horseshoe Irrigation Company (a Utah Nonprofit Corporation) TABLE OF CONTENTS Page I. SHAREHOLDER MEETINGS Section 1.01... Meetings 1 Section 1.02... Notice 1 Section 1.03...Shareholder Change

More information

EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space)

EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space) EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space) Occupancy Agreement made this day of, 20, between ( Company ) and the member or members signing below (collectively, Members ). The

More information

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc. This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,

More information

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents -- Bylaws of the Maple Forge Homeowners Association -- Table of Contents -- Page 1. Table of contents Page 2. Offices; Meeting of members Page 3. Annual Meetings; Special Meetings; Notice of Meetings; Business

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred

More information

PRECIOUS METALS STORAGE AGREEMENT

PRECIOUS METALS STORAGE AGREEMENT PRECIOUS METALS STORAGE AGREEMENT This PRECIOUS METALS STORAGE AGREEMENT (this Agreement ) is dated as of, 201_, by and between TRANSCONTINENTAL DEPOSITORY SERVICES, LLC, a Delaware limited liability company

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

GRANT AND IMPLEMENTATION AGREEMENT BY AND BETWEEN THE MILLENNIUM CHALLENGE CORPORATION AND THE GOVERNMENT OF THE REPUBLIC OF NIGER

GRANT AND IMPLEMENTATION AGREEMENT BY AND BETWEEN THE MILLENNIUM CHALLENGE CORPORATION AND THE GOVERNMENT OF THE REPUBLIC OF NIGER GRANT AND IMPLEMENTATION AGREEMENT BY AND BETWEEN THE MILLENNIUM CHALLENGE CORPORATION AND THE GOVERNMENT OF THE REPUBLIC OF NIGER ACTING THROUGH THE MINISTRY OF FOREIGN AFFAIRS, COOPERATION AND AFRICAN

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

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY 1. Meeting called to order 2. Open Public Meetings Act statement 3. Salute to the Flag 4. Roll Call 5. Chairman s Remarks 6. Swearing in of Commissioners SPECIAL

More information

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013 THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION Approved July 25, 2013 Supplementing Resolution Approved January 22, 1997, as supplemented and amended

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

More information

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

BY-LAWS [MANAGER CORP.] (hereinafter called the Corporation) ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To

More information

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. Assessment Unit shall mean any residential BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS Section 1. Assessment Unit. "Assessment Unit" shall mean any residential subdivision lot, developed within Vineyards. Section 2. Association.

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: AUGUST 8, 2017 TITLE: BOND ISSUANCE FOR REASSESSMENT DISTRICT NO. 05-21 w City Manager ~ RECOMMENDED ACTION Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

BY-LAWS OF BERKSHIRE HOMEOWNERS ASSOCIATION. The development to be administered under these By-Laws shall be all sections of the

BY-LAWS OF BERKSHIRE HOMEOWNERS ASSOCIATION. The development to be administered under these By-Laws shall be all sections of the BY-LAWS OF BERKSHIRE HOMEOWNERS ASSOCIATION ARTICLE I LOCATION The development to be administered under these By-Laws shall be all sections of the development generally known as Berkshire Homeowners Association

More information