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

Size: px
Start display at page:

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

Transcription

1 _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 District Board of Directors at 5:~30 p.m. in the Boardroom at the District office. Following the Pledge of Allegiance to the Fh=tg, the District Se~retary called the roll and reported a quorum as follows. Staff Philip Anthony Kathryn Barr Denis Bilodeau Shawn Dewanc Cathy Green Vincent Sanniento (arrived at 5:50p.m.) Stephen Sheldon Harry Sidhu Bruce Whitaker Roger Yoh Q!hr.;!A in 9:tt~!litl!!l~~: Michael P. Wehner, Assistant General Manager Joel Kuperbcrg, General Counsel Janice Durant, District Secretary Dan Bott, Jason D8dakis, Bruce Dosier, Stephanie Dosier, l{ ~ndy Fick, :tviark Greening, Roy Herndon, Bill Hunt, John Kennedy, Chris Olsen, Craig Patterson, Nira Yamachika Don Calkins -- City of Anaheim Bob Kiley -Yorba Linda Water District Brett Barbre, Keith Lyon-- Municipal Water District of Orange County Hill Everest Jo:~c Diaz -City of Orange County Water District Robert Hanford-- Golden State Water Company Brian Ragland -- City of Huntington Beach Jonathan V ulzke - Communications Lab AndrEe Johnson-- Brady Pili l(aahauge VISITOR PARTlCIPATION There were no per~;ons wishing to address the Board. CONSENT CALENDAR The Consent Calendar was approved upon motion by Director Green, seconded by Director Barr and carried [9-0] as follows. (Director Sarmiento arrived after approval of the Consent Calendar).

2 1. Approval of Cash Disbursements 7/10/13 MOTION NO APPROVING CASH DISBURSEMENTS Payment of bills for the period June 13, 2013 through July 3, 2013 in the total amount of $9,321, is ratified and approved. 2. Approval of Minutes of Board of Directors Meetings MOTION NO APPROVING MINUTES OF BOARD MEETING The minutes ofthe Board ofdirectors meeting held May 15 and May 22, 2013 are hereby approved as presented. 3. Public Comments Policy RESOLUTION NO ADOPTING PUBLIC COMMENTS POLICY RESOLVED, that the Board of Directors of the Orange County Water District does hereby adopt a Public Comments Policy codifying the existing practice of limiting public comments at Board meetings to three minutes per speaker. CONSENT CALENDAR ITEMS RECOMMENDED FOR APPROVAL AT PROPERTY MANAGEMENT COMMITTEE MEETING HELD JUNE 28 (ITEMS NO. 4-5) 4. Amendment to Lease Agreement with Prado Basin Duck Club RESOLUTION NO AUTHORIZING AMENDMENT EIGHT TO LEASE WITH PRADO BASIN DUCK CLUB FOR DUCK HUNTING AT PRADO BASIN WHEREAS, pursuant to Resolution No adopted May 21,2003, as amended annually, OCWD authorized issuance of a Lease to the Prado Basin Duck Club for duck hunting activities in the OCWD lower Prado Basin ponds through June 30, 2013; and WHEREAS, the Property Management Committee of this Board has recommended issuance of Amendment Eight to such lease extending the lease for the duck hunting season through June 30, 2014; NOW, THEREFORE, the Board of Directors ofthe Orange County Water District does hereby approve the aforementioned Lease Amendment Eight with Prado Basin Duck Club as described herein; and, upon approval as to form by District General Counsel, its execution by the District's officers is authorized. 2

3 7/10/13 IU~SOUJTION NO AUTHORIZING AMENDMENT NO. 11 TO LEASE WITH MIKE RAAHAUGE SHOOTING ENTERPRISES FOR DUCK HUNTINGAT PRADO BASIN WHEREAS, pursuant to Resolution No adopted November 2, 2005, as amended annually, OCWD issued a Lease to Mike Raahauge d.b.a. Mike Raahauge Shooting Enterprises for the operation of a duck hunting concession on 450 acres of OCWD land in Prado Basin on an annual basis expiring June 30 of each year; and WHEREAS, the Property Management Committee of this Board has presented and recommended issuance of Amendment No. 11 to such Lease providing for a renewal ofthe lease for the 2013/14 duck hunting season through June 30, 2014; NOW, THEREFORE, the Board of Directors ofthe Orange County Water District does hereby approve the aforementioned Lease ArntPdment No. 11 with Mike Raahauge Shooting Enterprises as described herein; and, upon approval as to form by District General Counsel, its execution by the District's officers is authorized. Director Sanniento arrived at 5:50p.m. during discussion of the following item. MATTER FOR CONSIDERATION 6. _Ac<;g!isition of Property Located at 3199 East La Palma A venue in Anaheim Director of Information Services/Property Bruce Dosier advised that pursuant to prior Board direction, staff has negotiated a Purchase and Sale Agreement in the amount of $28.9 million with Panattoni Development Corporation for property located at 3199 East La Palma A venue in Anaheim. He indicated that the property (formerly owned by Boeing) is approximately acres and is located adjacent to the Carbon Creek Diversion Channel and the District's existing GWRS pipeline making it a favorable location for potential use as a recharge basin due to its proximity to existing District facilities and favorable geology. In response to questions raised by the Board, Mr. Dosier responded that the District would be depositing $800,000 in escrow which is fully refundable should staff find something troublesome during the 60-day due diligence period; and an additional $1.2 million at the end of the Due Diligence period. He also noted that OCWD would consider upgrading the aesthetics surrounding the basin with enhanced landscaping such as has been done at some of the District's other basins, and would be required to get approval from both Panattoni and Boeing for the design. Mr. Dosier stated that per the Special Land Use Restrictions recorded against the Property, the District will be required to provide an Enviromnental Indemnity to both Boeing and Panattoni. In conclusion, he stated that staff recmmnends accessing the Commercial Paper program to provide the necessary funding for the $28.9 million required to purchase the Property, and using low-interest state loan ±or the remainder of the project. Director Anthony expressed concern over the significant cost of the industrial land and requested assurances that the purchase is a good investment for OCWD. General Manager Markus provided assurances that the land would greatly benefit the District's recharge efforts, and noted that the assessed value is already more than the purchase price. The following action was taken. 3

4 Upon motion by Director Green, seconded by Director Sidhu the following resolution was unanimously carried [1 0-0]. 7110/13 RESOLUTION NO MAKING CEQA FINDINGS AND APPROVING AN ENGINEER'S REPORT FOR THE ACQUISITION OF THE PROPERTY AT 3199 EAST LA PALMA A VENUE IN ANAHEIM, CALIFORNIA FOR USE AS A REPLENISHMENT BASIN; AND AUTHORIZING EXECUTION OF PURCHASE AND SALE AGREEMENT WHEREAS, pursuant to Resolution No adopted July 19, 2006, the OCWD Board certified the Program Environmental Impact Report for the Orange County Water District Application to Appropriate Santa Ana River Water (State Clearinghouse Number ) (the "Final EIR"); adopted a Mitigation Monitoring and Reporting Program; adopted a Statement of Overriding Consideration; and authorized the Filing of a Notice of Determination regarding such a project to apply for an appropriations permit for additional Santa Ana River water, and to develop projects to put that water to beneficial use, including the acquisition of one or more water replenishment basins near the District's existing groundwater recharge facilities: and WHEREAS, the District has made a minor modification to the project described in the Final EIR, which was approved based upon the Final EIR as augmented by Addendum No. 1 on October 7, 2009 (the Final EIR, as augmented by Addendum No. 1, is hereinafter referred to as the "FPEIR"); and, WHEREAS, the District investigated properties near the District's existing groundwater recharge facilities and has determined that property comprising approximately acres located at 3199 East La Palma Avenue in Anaheim (the "Property") has characteristics very similar to the District's nearby recharge facilities such as Kraemer Basin and Anaheim Lake, and would serve the District's needs as a water replenishment basin. Consequently, District staff has recommended that the project analyzed by the FPEIR be modified to include the acquisition of the Property (the "Revised Project"); and WHEREAS. in accordance with CEQA guidelines, Section 15164, the District staff has prepared an initial study to analyze the potential environmental impacts from the Revised Project and has proposed minor changes to the FPEIR through the preparation of Addendum No.2 to such EIR, in order that the FPEIR may be used as the environmental document for the Revised Project; and WHEREAS, the FPEIR, as augmented by Addendum No.2, analyzes the Revised Project at a programmatic level, and a project-level environmental document must still be prepared to analyze the specific environmental effects of the construction and operation of a surface water replenishment basin at the Property; and WHEREAS, District staff has prepared an Engineer's Report on the acquisition of the Property in accordance with Section 20.6 of the Orange County Water District Act; and WHEREAS, District staff has successfully negotiated to acquire the Property, subject to Board approval. NOW, THEREFORE, the Board of Directors ofthe Orange County Water District hereby resolves as follows: 4

5 7/10/13 s_~_cj.iqn.l: Based on the evidence presented to the Board of Directors, including the staff report, initial study and Addendum No.2 lo the FPEIR, the Board of Directors of the Orange County Water District does hereby find that pursuant to State CEQA Guidelines Section 15164: (l) 1'-lo substantial changes are proposed in the project covered by the FPEIR which will require major revisions in the FPEIR due to the involvement of new significant en vironmcntal effects or a substantial increase in the severity of previously identified sig11ificant effects. As the Initial Study indicates, the Revised Project comprising the acquisition of the Property would not result in any environmental impacts not previously addr-.~ssej in the FPEIR. (2) No substantial changes would occur with respect to the circumstances under which the project covered by the FPEIR is undertaken which will require major revisions of the FPEIR due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified significant effects. The physical and el!vironmental circumstances analyzed in the FPEIR with respect to the proposed recharge basin at the Property are not substantially different than those analyzed in the FPEIR. (3) No new information of substantial importance, which was not known and could not have been known with the exercise of reasonable diligence at the time the FPEIR was certified as complete, shows either that the Revised Project will have any significant effects not discussed in the FPEIR, that the significant effects of the Revised Project will be substantially more severe than shown in the FPEIR, that mitigation measures or alternatives found in the FPEIR to be infeasible would in fact be feasible, or that any mitigation measures or altematives are considerably different than those analyzed in the FPEIR. The information in the FPEIR regarding the environmental impacts, :::nvironmental circumstances, mitigation measures and alternatives relating to the project have not changed. Based on the foregoing, the FPEIR, as augmented by Addendum No.2, adequately analyzes at a programmatic levd all of the impacts of the Revised Project, including OCWD identifying the Property as the location of a potential site for a surface water recharge basins. 5~ction2: The Revised Project covered by the FPEJR and Addendum No.2 is hereby approved. 5~stiQ.TI_l: The Engineer's Report for the acquisition of the Property is hereby approved and such ::1cquisition, as described in the July 20tJ La Palma Recharge Basin Engineer's Report, is found and determined to be feasible, necessary and beneficial to the District. s_eetion 4_;_ The project budget for the acquisition of the Property and its development as a surface water recharge basin is established at $34,900, The costs of the acquisition of the Property and its development as a surface recharge facility shall be financed through the District's commercial paper program, state loans, or other available funding sources. Sect!.Q!Li~ The Purchase and Sale Agreement presented to the Board of Directors for the acquisition of the Property for a purchase price of$28,899, is hereby approved, and the President and General Manager are hereby authorized to execute the Purchase and Sale Agreement upon approval as to form by the General Counsel. 5

6 7/10/13 Section 6: District staff are hereby authorized and directed to take such other steps as are reasonably necessary to effect the acquisition ofthe Property, including but not limited to purchase of pollution liability insurance for an amount not to exceed $300, Section 7: District staffis hereby authorized and directed to file a Notice ofdetermination with respect to the approval of the Revised Project and the acquisition of the Property. 7. INFORMATIONAL ITEMS Director Sheldon recused himself due to his past employment with Poseidon Resources LLC and left the room prior to discussion of this item. He did not return to tonight's meeting. A. Considering Seawater Desalination Project Supplies Executive Director John Kennedy recalled that in May 2013 the District adopted a policy resolution stating that ocean desalination projects should be considered to ensure availability of adequate water resources. He stated that ocean desalination plants have been successfully constructed and operated in other countries; noting that a 50 million gallons-per-day (mgd) desalination plant is currently being constructed in Carlsbad. Mr. Kennedy recalled that in the mid 1970's the District in partnership with the federal government constructed a pipeline from the Pacific Ocean to the Fountain Valley campus along with a 5 mgd distillation plant that desalted ocean water, with the intent of pumping the product water into the seawater barrier injection wells. He stated the plant was shut down due to operational issues and high energy costs related to the distillation process. Mr. Kennedy advised that reverse osmosis membranes are now being used to economically remove salt from ocean water supplies, and that plants have been constructed and are operating worldwide. Mr. Kennedy reviewed cun ent water supply sources within OCWD used to meet total water demands of 445,000 afy, and stated that a seawater desalination facility would reduce imported water needs in the OCWD service area. He advised that a seawater desalination project could possibly be integrated into groundwater basin operations, and noted that ocean desalination supplies could be provided to coastal groundwater producers to reduce pumping and help prevent seawater intrusion. Given the recent decline of Santa Ana River supplies by approximately 50,000 acre-feet per year and the general uncertainty of how much imported water supply will be available in the future, he suggested the District could review options and opportunities to develop and/or participate in an ocean desalination plant to provide greater water supply reliability for the region. A discussion ensued in which Director Anthony noted that while GWRS water is limited, an ocean desalination facility would provide unlimited supply. He urged the Board and staff to keep pursuing this idea. Director Sarmiento stressed the need to address the concerns of the environmental community and requested an analysis of the project's impact to the ratepayers. He requested that staff explore ways to soften the impact to the ratepayers such as incrementally phasing it in. Director Whitaker expressed concerns over the rising costs of energy, a major component of desalination, and stressed that ocean desalination should be viewed as a last resort. He stated that unless there is a pressing emergency, it is hard to justify the cost and suggested staff develop a plan on how the costs of ocean desalination could be reduced. Municipal Water District of Orange County Director Brett Barbre speaking on behalf of the Metropolitan Water District stressed the need to develop local resources. He stressed that this project is a great opportunity for MWDOC and OCWD to work together, noting that MWDOC has a critical 6

7 policy imitative to g<:>t desalinat,on water declared an extraordinary supply. Mr. Barbre suggested this be agendized tor the July Joint Planning Committee for discussion. It was the consensus of the Board to continue to follow up and agendize this for discussion at the July t 7 Water Issues Committee meeting. 7110/13 R Prado Basin Sediment Managemer.t Demonstration Project- Application for MWD Grant Fundin_K _ General Manager Markus advised that the Metropolitan Water District of Southern California (MWD) has issued a Request for Proposals for its 2013 Foundational Actions Grant Funding Program that has up to $500,000 in grant funding is available for selected projects. He stated that staff has submitted a proposal in cooperation with the City of Anaheim for $500,000 funding for the Prado Basin Sediment Management Demonstration Project. There was no discussion of the remainder oflnformational Items on tonight's Agenda..._ Reports on Conferences/Meetings Attended at District Expense (at which a quorum ofthe Board was present) The Board reported on attendance at the following Committee meetings and noted the minutes/action agendas were included in tonight's Board packet..._ June 28 Property Management Committee ~ July 08 GWRS Steering Committee 9. VERBAL REPORTS President Dewane reported that he and Congressman Dana Rohrabacher recently hosted a tour of G WRS for visitors from Russia. 10. ADJOURNMENT TO CLOSED SESSION The Board adjourned to Closed Session at 6:35 p.m. as follows: RECONVENE IN OPEN SESSION The Board reconvened in Open Session at 7:30p.m. whereupon General Counsel Joel Kuperberg armounced that the Board took no reportable action in Closed Session. 7

8 ADJOURNMENT 7110/13 There being no further business to come before the Board, the meeting was adjourned at 7:30p.m. r:r.. ~ Shawn Dewane, President 8

MOTION NO APPROVING CASH DISBURSEMENTS

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

More information

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

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

More information

MINUTES OF 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 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 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

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 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 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

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

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

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

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

More information

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

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

More information

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

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

More information

MINUTES OF 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

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

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 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

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

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

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

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

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

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

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

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

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

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08

More information

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

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

More information

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

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

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

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting August 7, 2017

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting August 7, 2017 Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting Draft Minutes 1. Call to Order: President Gustafson called the meeting to order at 6:30 p.m. on at the

More information

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING CITY OF PASADENA City October 21, 2013-5:30P.M. City Hall Council Chamber REGULAR MEETING OPENING: Mayor Bogaard called the regular meeting to order at 5:57 p.m. (Absent: None) On order of the Mayor, the

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

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

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

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

More information

AGENDA EXECUTIVE COMMITTEE MEETING MONDAY, JULY 7, 2014 AT 1:00 P.M. PANIAN CONFERENCE ROOM

AGENDA EXECUTIVE COMMITTEE MEETING MONDAY, JULY 7, 2014 AT 1:00 P.M. PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA EXECUTIVE COMMITTEE MEETING MONDAY, JULY 7, 2014 AT 1:00 P.M. PANIAN CONFERENCE ROOM Committee Members: President James R. Fisler, Chair Vice

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

Director Atkinson led the Pledge of Allegiance.

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

More information

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

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

More information

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

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

AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS

AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS WHEREAS, on May 12, 1993, pursuant to statutory authority, the Cities of Champlin, Corcoran,

More information

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012:

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: .,- MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: A regular meeting of the Board of Directors of the Palmdale Water District was held Wednesday, June

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

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

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

Placentia Planning Commission Agenda

Placentia Planning Commission Agenda Placentia Planning Commission Agenda Regular Meeting March 10, 2015 6:30 p.m. City Council Chambers 401 E. Chapman Avenue Christine Schaefer Chair Frank Perez Vice Chair Dennis Lee Commissioner Dana Hill

More information

Convened at 12:30 p.m. on Wednesday November 10, 2010

Convened at 12:30 p.m. on Wednesday November 10, 2010 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SEMITROPIC, BUTTONWILLOW, POND-POSO, AND WILDLIFE IMPROVEMENT DISTRICTS OF Convened at 12:30 p.m. on Wednesday November 10, 2010 The regular

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA E. 166 th Street, Cerritos, California 90703

REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA E. 166 th Street, Cerritos, California 90703 REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 12621 E. 166 th Street, Cerritos, California 90703 1:30 P.M., FRIDAY, MAY 3, 2002 AGENDA Each item on the agenda,

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M.

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M. MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M. PLANNING COMMISSION ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

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

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

ADOPTED BOARD ACTIONS February 24, :30 p.m.

ADOPTED BOARD ACTIONS February 24, :30 p.m. ADOPTED BOARD ACTIONS 4:30 p.m. 1. INVOCATION Director Kimberly Cox gave the invocation. 2. CALL TO ORDER, PLEDGE OF ALLEGIANCE AND ROLL CALL Chairperson Ventura called the meeting to order at 4:33 p.m.

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

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

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

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE March 15, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority Teleconference Locations MINUTES Regular Meeting ***TELECONFERENCE MEETING *** CEDA BOARD OF DIRECTORS Thursday, September 27, 2018 California Association for

More information

Approved July 28, 2008

Approved July 28, 2008 Approved July 28, 2008 M I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors 1. CALL TO ORDER The Regular Meeting of the Board of Directors of the Monterey

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

ENGINEERING, OPERATIONS, AND WATER RESOURCES COMMITTEE SPECIAL MEETING. Committee Members: Director Evans Director Galleano

ENGINEERING, OPERATIONS, AND WATER RESOURCES COMMITTEE SPECIAL MEETING. Committee Members: Director Evans Director Galleano ENGINEERING, OPERATIONS, AND WATER RESOURCES COMMITTEE SPECIAL MEETING BEING HELD AT: Headquarters Office 14205 Meridian Parkway, Riverside, CA 92518 July 13, 2016 10:30 a.m. Committee Members: Director

More information

July 11, Potential Proposers REQUEST FOR PROPOSALS

July 11, Potential Proposers REQUEST FOR PROPOSALS July 11, 2016 To: Potential Proposers REQUEST FOR PROPOSALS (1) egislative Advocate/Lobbyist Level 1 (2) egislative Advocate/Lobbyist Level 2 The Orange County Water District (OCWD; the District) is soliciting

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

Thomas Christensen, Riparian Projects Coordinator. Enclosed is the meeting packet for the next meeting of the Committee, which will be held on:

Thomas Christensen, Riparian Projects Coordinator. Enclosed is the meeting packet for the next meeting of the Committee, which will be held on: MEMORANDUM DATE: January 21, 2016 TO: FROM: SUBJECT: Carmel River Advisory Committee Thomas Christensen, Riparian Projects Coordinator Packet for January 28, 2016 Committee Meeting Enclosed is the meeting

More information

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011 CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011 Prepared for City Council by Planning Commission and Planning Division Staff June 2011 Planning Commission Functions: The

More information

PINELLAS-ANCLOTE RIVER BASIN BOARD Southwest Florida Water Management District

PINELLAS-ANCLOTE RIVER BASIN BOARD Southwest Florida Water Management District Minutes of the Meeting PINELLAS-ANCLOTE RIVER BASIN BOARD Southwest Florida Water Management District Clearwater, Florida June 7, 2006 The Pinellas-Anclote River Basin Board of Southwest Florida Water

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

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

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

MINUTES WEST HARRIS COUNTY REGIONAL WATER AUTHORITY. March 7, 2018

MINUTES WEST HARRIS COUNTY REGIONAL WATER AUTHORITY. March 7, 2018 MINUTES WEST HARRIS COUNTY REGIONAL WATER AUTHORITY March 7, 2018 The Board of Directors (the Board ) of the West Harris County Regional Water Authority (the Authority ) met in regular session, open to

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

Meeting of the Finance Committee of the Board of Directors December 3, :00 p.m.

Meeting of the Finance Committee of the Board of Directors December 3, :00 p.m. Meeting of the Finance Committee of the Board of Directors December 3, 2018 2:00 p.m. 2151 S. Haven Avenue, Suite 202 Ontario, CA 91761 (909) 218-3230 FINANCE COMMITTEE OF THE BOARD OF DIRECTORS CHINO

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012 HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING OF NOVEMBER 12, 2012 JACOB GARABED ADMINISTRATION BUILDING The meeting

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

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel MINUTES Redondo Beach City Council Thursday, December 26, 2013 Open session Adjourned Regular Meeting - 3:00 PM 3:00 P.M. OPEN SESSION REGULAR MEETING CALL MEETING TO ORDER A Regular Meeting of the Redondo

More information

MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE PALMDALE WATER DISTRICT, AUGUST 24, 2011:

MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE PALMDALE WATER DISTRICT, AUGUST 24, 2011: MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE PALMDALE WATER DISTRICT, AUGUST 24, 2011: A regular meeting of the Board of Directors of the Palmdale Water District was held Wednesday, August

More information

Convened at 12:30 p.m. on Wednesday September 14, 2011

Convened at 12:30 p.m. on Wednesday September 14, 2011 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SEMITROPIC, BUTTONWILLOW, POND-POSO, AND WILDLIFE IMPROVEMENT DISTRICTS OF SEMITROPIC WATER STORAGE DISTRICT Convened at 12:30 p.m. on Wednesday

More information

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m.

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m. Minutes of Regular Meeting January 13, 2015 GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, 2015 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting

More information

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

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

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS OF ELSINORE VALLEY MUNICIPAL WATER DISTRICT OCTOBER 14, 2004

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS OF ELSINORE VALLEY MUNICIPAL WATER DISTRICT OCTOBER 14, 2004 MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS OF ELSINORE VALLEY MUNICIPAL WATER DISTRICT OCTOBER 14, 2004 The Regular Meeting of the Board of Directors of Elsinore Valley Municipal Water District

More information

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

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

More information

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

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

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

More information

St. Vrain and Left Hand Water Conservancy District Minutes of the Board Meeting held at 9595 Nelson Road, Longmont, CO May 14, 2018

St. Vrain and Left Hand Water Conservancy District Minutes of the Board Meeting held at 9595 Nelson Road, Longmont, CO May 14, 2018 St. Vrain and Left Hand Water Conservancy District Minutes of the Board Meeting held at 9595 Nelson Road, Longmont, CO 80501 May 14, 2018 I. ROUTINEITEMS A. Roll Call - Terry Lance Board members present:

More information

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

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

More information

PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M.

PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M. PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, 2010 3:30 P.M. City Hall Council Chambers 955 School Street (The Preliminary

More information

CHRONOLOGY OF SIGNIFICANT WATER EVENTS FO R TH E M O N TEREY PEN I N SU LA

CHRONOLOGY OF SIGNIFICANT WATER EVENTS FO R TH E M O N TEREY PEN I N SU LA CHRONOLOGY OF SIGNIFICANT WATER EVENTS FO R TH E M O N TEREY PEN I N SU LA 1876 First recorded water rights: Laureles Rancho. 1881 Pacific Improvement Company builds Carmel River dam (1,900' below San

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

Convened at 12:30 p.m. on Wednesday, January 9, 2019

Convened at 12:30 p.m. on Wednesday, January 9, 2019 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SEMITROPIC, BUTTONWILLOW, POND-POSO, AND WILDLIFE IMPROVEMENT DISTRICTS OF SEMITROPIC WATER STORAGE DISTRICT Convened at 12:30 p.m. on Wednesday,

More information

The Board of Supervisors of the County of Riverside Ordains as Follows:

The Board of Supervisors of the County of Riverside Ordains as Follows: ORDINANCE NO. 555 (AS AMENDED THROUGH 555.19) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 555 IMPLEMENTING THE SURFACE MINING AND RECLAMATION ACT OF 1975 The Board of Supervisors of

More information

A. PLEDGE OF ALLEGIANCE AND ROLL CALL

A. PLEDGE OF ALLEGIANCE AND ROLL CALL THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE DISTRICT OFFICE 6767 EAST MAIN STREET, STOCKTON, CA ON TUESDAY, MARCH 12, 2019 AT 12:00 NOON A. PLEDGE OF ALLEGIANCE

More information

Oak Meadows Service Company Annual Meeting Minutes of the Annual Meeting of 4/14/2015

Oak Meadows Service Company Annual Meeting Minutes of the Annual Meeting of 4/14/2015 Oak Meadows Service Company Annual Meeting Minutes of the Annual Meeting of 4/14/2015 Call to Order at 5:35 pm April 14, 2015 in the Community Meeting room of US Bank, Glenwood Springs CO by President.

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