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

Size: px
Start display at page:

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

Transcription

1 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 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 Kathryn Barr Denis Bilodeau Shawn Dewane Jan Flory Cathy Green Vincent Sarmiento Stephen Sheldon Harry Sidhu Roger Yoh (not present) (not present) (not present) Staff Michael Markus, General Manager Joel Kuperberg, General Counsel Janice Durant, District Secretary Bruce Dosier, Randy Fick, Roy Herndon, Don Houlihan, Bill Hunt, John Kennedy, Mehul Patel, Lily Sanchez, Eleanor Torres, Mike Wehner, Greg Woodside, Nira Yamachika Others: Keith Lyon - Municipal Water District of Orange County Robert Hanford - Friends of the Basin Milt Dardis, Dave Hamilton, Marinka Horack - R4RD Ric Collett - Yorba Linda Water District Jim Fisler - Mesa Water District Don Calkins - City of Anaheim Robert Hanford - Golden State Water Company Ray Hiemstra - Orange County Coastkeeper Betsy Eglash - Brady VISITOR PARTICIPATION There were no visitors wishing to address the Board. ITEM RECEIVED TOO LATE TO BE AGENDIZED General Manager Markus advised that staff was advised today that the City of Fullerton appointed Jan Flory to replace Bruce Whitaker on the OCWD Board. The Board then took the following action adding this as an emergency item to tonight s Agenda. Upon motion duly made and seconded, the following resolution was unanimously adopted [6-0].

2 1/22/14 RESOLUTION NO DETERMINING NEED TO ADD ITEM RECEIVED TOO LATE TO BE AGENDIZED TO TONIGHT S AGENDA: APPOINTMENT OF JAN M. FLORY TO OCWD BOARD WHEREAS, pursuant to Government Code Section , the District posted the Agenda for its January 22, 2014 Board meeting at least 72 hours prior to the meeting, to wit, on January 17, 2014; and WHEREAS, after posting of such Agenda, the Board was apprised of the appointment of Jan M. Flory to the OCWD to represent the City of Fullerton; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby determine the need to take immediate action to consider the within described matters during tonight s meeting. Ayes: Anthony, Barr, Dewane, Flory, Green, Yoh Vacancy: Division 10 Absent: Bilodeau, Sheldon, Sidhu SWEARING IN CEREMONY FOR NEW DIVISION 10 DIRECTOR JAN FLORY The District Secretary administered the oath of office to newly appointed Director Jan Flory and the following action was taken. MOTION NO DECLARING JAN M. FLORY DULY APPOINTED Upon motion duly made, seconded and carried [7-0], Jan M. Flory is declared a duly appointed member of the OCWD Board representing Division 10 (City of Fullerton) for the remainder of the four-year term expiring December 2, Ayes: Anthony, Barr, Dewane, Flory, Green, Sarmiento, Yoh Noes: None Absent: Bilodeau, Sheldon, Sidhu EMPLOYEE OF THE YEAR AWARD The Board awarded the 2013 Employee of the Year Award to Recharge Operations Supervisor Don Houlihan. CONSENT CALENDAR President Dewane requested that Item No. 4, 2014 Board Committee and Outside Agency Assignments, be removed from tonight s Agenda and considered at a later date to allow Director Flory time to review the various assignments. Director Flory then requested the removal of Item No. 6, Ocean Desalination Citizens Advisory Committee, from the Consent Calendar. The balance of the Consent Calendar was approved upon motion by Director Anthony, seconded by Director Barr and carried [7-0] as follows. Ayes: Anthony, Barr, Dewane, Flory, Green, Sarmiento, Yoh Noes: None Absent: Bilodeau, Sheldon, Sidhu 2

3 o Approval of Cash Disbursements 1/22/14 MOTION NO APPROVING CASH DISBURSEMENTS Payment of bills for the period December 26, 2013 through January 15, 2014 in the total amount of $6,933, is ratified and approved. o Resolution Commending County of Orange Director of Public Works/Chief Engineer Ignacio G. Ochoa RESOLUTION NO COMMENDING IGNACIO G. OCHOA, P.E. FOR HIS DEDICATED SERVICE AS DIRECTOR OF ENGINEERING OF THE COUNTY OF ORANGE UPON THE OCCASION OF HIS RETIREMENT WHEREAS, Ignacio (Nacho) G. Ochoa, P.E. has served the County of Orange for more than thirtythree years, first as Junior Civil Engineer and ultimately as the County s Chief Engineer, Director of Orange County Engineering Division in Public Works, and the Interim Public Works Director. Throughout his career, he has exhibited great leadership to help create important infrastructure projects which are vital to the County s economy and public safety; and WHEREAS, in his capacity as Director of Orange County Engineering, Ignacio managed a staff of more than five hundred employees and oversaw the design, construction, and maintenance of roads and regional flood facilities within the County and an annual budget exceeding $250 million. Projects included the implementation of the Santa Ana River Mainstem Project with co-sponsors Riverside and San Bernardino counties; the relocation of the $100 million Santa Ana Regional Interceptor (SARI) Line in partnership with the Orange County Sanitation District (OCSD); and the Santa Ana Watershed Project Authority. The SARI Line is a major pipeline that carries wastewater from the Orange-San Bernardino border to OCSD facilities in Fountain Valley; and WHEREAS, as Interim Director of Orange County Public Works, Ignacio launched a series of key initiatives to support department and County of Orange priorities, including a Succession Development Program; Mentoring Initiative; an employee-driven recasting of the department s mission, vision and values; and a Statement of Commitment from the leadership team to OC Public Works employees. Under his stewardship, the department secured approximately $93 million in competitive and matching grants, and other financial assistance for project design and construction during fiscal years and ; and WHEREAS, the County of Orange and the Orange County Water District have a long tradition of working together on water supply projects and programs that benefit the region. A few examples of this relationship include: Fletcher Basin - a County flood control retention basin that will be excavated and used to recharge water into the groundwater aquifer; The Groundwater Replenishment System - water created from this purification plant is being pumped along a pipeline located in County land along the Santa Ana River; Managing Santa Ana River flows to maximize their capture and recharge into the groundwater aquifer; and Miller basin - another County flood control retention basin that Orange County Water District uses to recharge water into the groundwater aquifer. 3

4 1/22/14 WHEREAS, Ignacio has been a strong supporter of the Orange County Water District and its efforts to develop new local water supply projects to help ensure that Orange County s residents and businesses have an adequate water supply. Ignacio s support has greatly assisted Orange County Water District in processing documents through the County; and WHEREAS, throughout his career, Ignacio has received recognition for his achievements from the professional engineering community, including the 2012 American Public Works Association (APWA) Lifetime Achievement Award; the 2008 Outstanding Engineer in Government Award from the Los Angeles Section of the American Society of Civil Engineers; the 2007 Engineer of the Year Award from the Orange County Branch of ASCE; the 2003 Mexican American Award; and the 2007 Distinguished Engineer of the Year Award from the Orange County Engineering Council; and WHEREAS, Ignacio was born into humble beginnings as one of ten children in Ocotlan, Jalisco, Mexico and immigrated to the United States as a young child. He earned a scholarship for his athletic abilities in soccer and received a Bachelor s Degree in Civil Engineering from California State University at Long Beach, and a Master of Science Degree in Civil Engineering. He is also a registered Professional Civil Engineer in the states of California and Texas, a registered Professional Traffic Engineer in California, and a Professional Traffic Operations Engineer. His professional associations include ASCE, the Institute of Transportation Engineers (ITE), APWA, the Orange County Traffic Engineers Council (OCTEC), the County Engineers Association of California (CEAC), and the City Engineers Association of Orange County; and WHEREAS, in addition to service to professional associations, Ignacio is dedicated to serving the community by volunteering for many charities, including, the Saint Simon and Jude Paris, La Capilla, a church that he helped build in Ensenada, Mexico; Corazon; Mater Dei High School Boosters; United Way; the Children s Hospital of Orange County; and the California State Alumni Association; and NOW, THEREFORE, be it resolved that the Board of Directors of the Orange County Water District does hereby officially commend and congratulate Ignacio G. Ochoa on his dedication and successful leadership at the Orange County Public Works. It is with great appreciation and admiration that the Board wishes him well in his retirement and much continued success in his future endeavors Board Committee and Outside Agency Assignments This item was removed from tonight s Agenda and deferred to a later date. CONSENT CALENDAR ITEMS RECOMMENDED FOR APPROVAL AT COMMUNICATIONS AND LEGISLATIVE LIAISION COMMITTEE MEETING HELD JANUARY 9 o State and Federal Legislative Advocacy Services MOTION NO AUTHORIZING STAFF TO NEGOTIATE STATE AND FEDERAL ADVOCACY SERVICES Staff is directed to negotiate renewal of state and federal advocacy services agreements with the District s existing consultants: Townsend Public Affairs, Etic Saperstein (ENS Resources) and James McConnell, and return to the Board for review and approval. 4

5 6. Ocean Desalination Citizens Advisory Committee 1/22/14 This item was removed from the Consent Calendar and considered later in tonight s meeting. CONSENT CALENDAR ITEMS RECOMMENDED FOR APPROVAL AT WATER ISSUES COMMITTEE MEETING HELD JANUARY 15 o Purchase Order to AB Sciex LLC for Liquid Chromatograph/Tandem Mass Spectrometer (LC/MS/MS) Instrument RESOLUTION NO AUTHORIZING PURCHASE ORDER TO AB SCIEX LLC FOR LIQUID CHROMATOGRAPH/ TANDEM MASS SPECTROMETER INSTRUMENT RESOLVED, that issuance of a Purchase Order is authorized to AB SCIEX LLC in an amount not to exceed $446,240 for a 6500 Q Trap system - Liquid Chromatograph/Tandem Mass Spectrometer (LC/MS/MS) instrument to replace an eight year old 4000 Q Trap. o Alamitos Barrier Improvement Project - Easement Deeds to Golden Rain Foundation for Proposed Monitoring Well OCWD-34V 3 and Piezometers OCWD-PZ7 and OCWD-PZ9 RESOLUTION NO APPROVING EASEMENT DEEDS TO GOLDEN RAIN FOUNDATION FOR ALAMITOS BARRIER IMPROVEMENT PROJECT FOR PROPOSED MONITORING WELL OCWD-34V 3 AND PIEZOMETERS OCWD-PZ7 AND OCWD-PZ9 WHEREAS, pursuant to Motion No adopted August 7, 2013, staff was authorized to negotiate terms for temporary construction easements and permanent easements from Golden Rain Foundation for Alamitos Barrier Improvement Project wells sites OCWD-34V 3 and OCWD-PZ7 and OCWD-PZ9; and WHEREAS, the Water Issues Committee of this Board has presented and recommended approval of of Easement Deeds with the Golden Rain Foundation for the proposed Alamitos Barrier Improvement Project monitoring well OCWD-34V 3 and shallow piezometers OCWD-PZ7 and OCWD-PZ9 (temporary construction easements and 50-year non-exclusive maintenance easements), which are planned to be installed inside Leisure World Seal Beach, for total compensation to OCWD of $1 1,897; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby approve the aforementioned Easement Deeds with Golden Rain Foundation for monitoring well OCWD-34V 3 and shallow piezometers OCWD-PZ7 and OCWD-PZ9 and adjacent piezometers as described herein; and, upon approval as to form by District General Counsel, their execution and recordation by the District officers is authorized. 5

6 o 1/22/14 Service Agreement with Charles P. Crowley Company for Replacement of the GWRS and Green Acres Water Champ Chemical Induction Mixers RESOLUTION NO APPROVING AGREEMENT WITH CHARLES P. CROWLEY COMPANY FOR REPLACEMENT OF THE GWRS AND GREEN ACRES WATER CHAMP CHEMICAL INDUCTION MIXERS RESOLVED, that an Agreement is authorized to Charles P. Crowley Co., for an amount not to exceed $143,311 for the replacement of two Water Champ mixers in Fountain Valley, CA facility; and upon approval as to form by District General Counsel, its execution by the District officers is authorized. 10. Payment to Eastern Municipal Water District for OCWD Share of the Review of SAWPA s Proposition 84 Round 2 Grant Application Process MOTION NO AUTHORIZING PAYMENT TO EASTERN MUNICIPAL WATER DISTRICT FOR OCWD S SHARE OF THE REVIEW OF SAWPA S PROPOSITION 84 ROUND 2 GRANT APPLICATION PROCESS Payrnent of $9,768 is authorized to Eastern Municipal Water District for OCWD s share of the cost of the review of the Santa Ana Watershed Project Authority s Proposition 84 Round 2 grant application process. 11. Agreement to Emerson Reliability Services for Preventive Maintenance Program on Electrical Equipment at Fountain Valley Site Electrical Distribution RESOLUTION NO AUTHORIZING AGREEMENT TO EMERSON RELIABILITY SERVICES FOR PREVENTIVE MAINTENANCE PROGRAM ON MEDIUM VOLTAGE EQUIPMENT & 480 VOLT SWITCHGEAR FOR THE FOUNTAIN VALLEY SITE ELECTRICAL DISTRIBUTION RESOLVED, that an Agreement is authorized to Emerson Electrical Reliability Services for an amount not-to-exceed $77,645 to provide maintenance services on medium voltage equipment and 480 volt switchgear for Fountain Valley Site Electrical Distribution electrical equipment for a period of four years; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. 12. Agreement to Corrpro for Continuity Testing & Cathodic Protection Design of the Talbert Barrier West End RESOLUTION NO AUTHORIZING AGREEMENT TO CORRPRO FOR CONTINUITY TESTING & CATHODIC PROTECTION DESIGN OF THE TALBERT BARRIER WEST END RESOLVED, that an Agreement is authorized to Corrpro in the amount of $23,940 for Continuity Testing and Cathodic Protection Design of the Talbert Barrier West End Pipeline; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized.

7 1/22/ Contract No. FV-20l 3-2, Replacement of Administration Building Windows Project: Notice of Completion (CC Construction & Development, Inc.) RESOLUTION NO ACCEPTING COMPLETION OF CONTRACT NO. FV , REPLACEMENT OF ADMINISTRATION BUILDING WINDOWS PROJECT (CC CONSTRUCTION & DEVELOPMENT, INC.) WHEREAS, the District staff has submitted its report that CC Construction and Development, Inc. has completed work under Contract No. FV , Replacement of Administration Building Windows Project, and has recommended that the District accept completion of said work and that a Notice of Completion be filed for recordation and the balance of payment be made, pursuant to the terms and conditions of such contract; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby resolve as follows: Section 1: Work under such contract is accepted as complete and the District staff is authorized and directed to execute a Notice of Completion and record said Notice in the Office of the County Recorder. Section 2: Upon expiration of the interim lien period, providing no liens have been filed, payment of the balance due under such contract shall be made. 14. Approval of Alamitos Barrier Operations and Maintenance Budget MOTION NO APPROVING ALAMITOS BARRIER OPERATIONS AND MAINTENANCE BUDGET, AND APPOINTING CHRIS OLSEN TO ALAMITOS BARRIER JOINT MANAGEMENT COMMITTEE The following actions in connection with the Alamitos Barrier Project are approved: 1) Alamitos Barrier total Operations and Maintenance (O&M) budget in the amount of $2,002,200; 2) Payment of the District s share not to exceed $625,700 payable to the Los Angeles County Department of Public Works after receipt and review of invoices; 3) The increased payment to the Los Angeles County Department of Public Works for O&M expenses in an amount not to exceed $53,245; and 4) Appointment of Chris Olsen to fill the open position on Alamitos Barrier Joint Management Committee. 7

8 15. Payment for FY Coastal Pumping Transfer Program Underpumpers 1/22/14 MOTION NO AUTHORIZING PAYMENT FOR FY COASTAL PUMPING TRANSFER PROGRAM UNDERPUMPERS The following six-month payments are authorized as part of the Fiscal Year Coastal Pumping Transfer Program: $993,888 to the City of Huntington Beach $842,459 to Mesa Water District and $190,332 to the City of Westminster 16. East Newport Mesa Groundwater Investigation Project RESOLUTION NO APPROVING PROPOSED EAST NEWPORT MESA GROUNDWATER INVESTIGATION PROJECT, CERTIFYING THE FINAL INITIAL STUDY/MITIGATED NEGATIVE DECLARATION, AND APPROVING THE GEOLOGIST S REPORT AND ASSOCIATED ACTIONS WHEREAS, the Newport Mesa is located along the southernmost margin of the Orange County groundwater basin where the Principal aquifer is folded upward and occurs at relatively shallow depths due to faulting along the southern margin of the basin; and WHEREAS, in the vicinity of the Newport Mesa, the aquitard separating the Shallow and Principal aquifers appears to be thinner or nonexistent indicating a hydraulic connection exists between the Shallow and Principal aquifers; and WHEREAS, in the vicinity of the District s Santa Ana monitoring wells near Warner Avenue and State Route 55, groundwater containing industrial pollutants and elevated total dissolved solids in the Shallow aquifer generally flows south-southwesterly towards the Newport Mesa; and WHEREAS, groundwater in the Principal Aquifer under the Newport Mesa generally flows northwesterly towards the IRWD Dyer Road Well field and Mesa Water District wells; and WHEREAS, the area including and surrounding the East Newport Mesa represents a large data gap that restricts the District s ability to assess and monitor potential Principal Aquifer vulnerability to water quality degradation from Shallow Aquifer groundwater migration and/or sea water intrusion; and WHEREAS, the District staff has prepared a Geologist s Report on the proposed Newport Mesa Groundwater Investigation Project, and recommended the conversion of the out-of-service UCI- MRSH irrigation well to a monitoring well, and the installation of ten monitoring wells in the East Newport Mesa area to help identify poor quality groundwater and its potential to impact the Shallow and Principal Aquifers; and

9 I /22/14 WHEREAS, the staff of the District has undertaken an Initial Study/Mitigated Negative Declaration (IS/MND) in accordance with Guidelines established under Article VI of the California Environmental Quality Act (CEQA) Cal. Admin. Code Section 15000, et. seg., on the potential environmental impacts associated with the conversion of one irrigation well to a monitoring well, and installation of ten new monitoring wells; and WHEREAS, such IS/MND has determined that with the incorporation of mitigation measures, potentially significant impacts to the environment would be reduced to a level that would be less than significant; and NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby resolve as follows: Section 1: The Board of Directors does hereby find that: i) The IS/MND identifies potentially significant effects to the environment as a result of the proposed project, but (A) revisions to the project plans or mitigation measures have been incorporated into the project which would avoid or reduce potential impacts to the environment to a less than significant level, and (B) there is no substantial evidence, in light of the whole record before the lead agency, that the project, as revised, may have a significant negative effect on the environment; ii) The IS/MND reflects the independent judgrnent and analysis of the Board of Directors of the District, as the lead agency for the project; and iii) Prior to approving the project, the Board of Directors of the District has considered the IS/MND together with any comments received during the public review process, and any responses to such comments; Section 2: The Final Initial Study/Mitigated Negative Declaration and associated Mitigated Monitoring and Reporting Program for the East Newport Mesa Groundwater Investigation Project are hereby adopted. Section 3: The Geologist s Report for the East Newport Mesa Groundwater Investigation Project, in the form presented to the Board of Directors, is approved; such Project is feasible, necessary, and of general benefit to the lands of the District; and a project budget of $573,000 is hereby established. Section 4: Issuance of a Request for Proposals for field inspection services during well conversion and construction work is authorized. Section 5: Issuance of a Notice Inviting Bids for well conversion and construction work is authorized. Section 6: Filing of a Notice of Determination with respect to approval of the Project is authorized. 9

10 1/22/14 CONSENT CALENDAR ITEMS RECOMMENDED FOR APPROV AL AT ADMINISTRATION FINANCE ISSUES COMMITTEE MEETING HELD JANUARY Monthly Cash Control Report MOTION NO RECEIVING AND FILING SUMMARY CASH AND CASH EQUIVALENTS CONTROL REPORT The Summary Cash and Cash Equivalents Control Report dated December 31, 2013 is hereby received and filed. 18. Monthly Cash Disbursements Detail Report MOTION NO RECEIVING AND FILING CASH DISBURSEMENTS DETAIL REPORT The Cash Disbursements Detail Report for the period November 28 through December 25, 2013 is hereby received and filed 19. License and Support Agreement to Oracle JD Edwards for System 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 in the amount of $70,223 for system updates commencing March 1, 2014 through February 28, 2015 is authorized; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. 19. Investment Portfolio Holdings Report MOTION NO RECEIVING AND FILING INVESTMENT PORTFOLIO HOLDINGS REPORT The Investment Portfolio Holdings Report dated December 31, 2013 is hereby received and filed. ITEM REMOVED FROM CONSENT CALENDAR FOR CONSIDERATION 5. Ocean Desalination Citizens Advisory Committee Director Flory requested information on the staff recommendation to defer efforts to establish the Ocean Desalination Citizen s Advisory Committee. General Manager Markus explained that California Coastal Commission postponed Poseidon s permit and the project has been delayed six months to a year. He stated that the District s Public Affairs Department is currently short-staffed and recommended deferral of establishment of the Citizen s Advisory Committee. Director Anthony moved the staff recommendation, and Director Barr seconded it. The motion failed due to lack of support, and the following action was taken. 10

11 1/22/14 MOTION NO DEFERRING CONSIDERATION OF ESTABLISHING OCEAN DESALINATION CITIZENS ADVISORY COMMITTEE Upon motion by Director Anthony, seconded by Director Barr and carried [7-0], consideration of establishing an Ocean Desalination Citizens Advisory Committee is hereby deferred to the next Board meeting. Ayes: Anthony Barr, Dewane, Flory, Green, Yoh, Sarmiento Noes: None Absent: Bilodeau, Sheldon, Sidhu 21. INFORMATIONAL ITEMS Director Anthony provided a brief update on SAWPA activities. GWRS Program Manager Mehul Patel updated the Board on the GWRS Initial Expansion construction. 22. VERBAL REPORTS Reports on Conferences/Meetings Attended at District Expense (at which a quorum of the Board was present) The Board reported on attendance at the following Committee meetings and noted the Minutes/Action Agendas were included in tonight s Board packet. January 09 January 13 January 15 January 16 - Communication/Legislative Water Issues Committee - GWRS Steering Committee meeting - Water Issues Committee - Administration and Finance Issues Committee ADJOURNMENT TO CLOSED SESSION The Board adjourned to Closed Session at 6:40 p.m. as follows: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION [Paragraph (1) of subdivision (d) of Section ]: Two (2) Cases 1) OCWD v. Unocal Corporation, et al (MTBE Litigation) Superior Court Case No. 03CC ) 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 7:36 p.m. whereupon General Counsel Kuperberg announced that no reportable action took place in Closed Session. 11

12 ADJOURNMENT 1122/14 There being no further business to come before the Board, the meeting was adjourned at 7:36 p.m. O/~/Iani~e Durant, District Secretary Shawn Dewane, 12

MOTION NO APPROVING CASH DISBURSEMENTS

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

More information

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

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

More information

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

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

More information

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 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

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

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 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 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 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 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

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 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

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

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

More information

END OF CONSENT CALENDAR

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

More information

MINUTES OF BOARD OF DIRECTORS MEETING WITH 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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

AGENDA 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

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

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

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

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

More information

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

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

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

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

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

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

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

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

More information

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

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

More information

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

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

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

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

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

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

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

REGULAR BOARD MEETING. April 11, :30 PM Greenspot Road, Highland, CA AGENDA

REGULAR BOARD MEETING. April 11, :30 PM Greenspot Road, Highland, CA AGENDA REGULAR BOARD MEETING April 11, 2018-5:30 PM 31111 Greenspot Road, Highland, CA 92346 AGENDA "In order to comply with legal requirements for posting of agenda, only those items filed with the District

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 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

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

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE IS HEREBY GIVEN that the San Lorenzo Valley Water District has called a regular meeting of the Facilities & Planning Committee to be held Tuesday,

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

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

P.O. BOX CHOLLITA ROAD JOSHUA TREE CALIFORNIA TELEPHONE (760) FAX (760)

P.O. BOX CHOLLITA ROAD JOSHUA TREE CALIFORNIA TELEPHONE (760) FAX (760) P.O. BOX 675 61750 CHOLLITA ROAD JOSHUA TREE CALIFORNIA 92252 TELEPHONE (760) 366-8438 FAX (760) 366-9528 E-MAIL jbwd@jbwd.com JOSHUA BASIN WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS WEDNESDAY

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

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

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

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

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

More information

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED AND; AGREEMENT NO B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS.

RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED AND; AGREEMENT NO B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS. RECOMMENDATION APPROVED; RESOLUTION NO. 15-7758 ADOPTED AND; AGREEMENT NO. 15-2681-B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS February 19,2015 AMBER M. KLESGES Board Secretary THE PORT OF LOS ANGELES

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

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

More information

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

Detention Facilities in Orange County

Detention Facilities in Orange County 1. SUMMARY The has completed a study of all detention facilities in the County of Orange. This summary provides a concise overview of the findings derived from that study. Each finding emerged from processes

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

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618 AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE March 15, 2017 1:30 3:30 p.m. Irvine Ranch Water District 15600 Sand Canyon Avenue Irvine, CA 92618 Peer Swan, Chair Irvine Ranch Water District Andrew

More information

VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT

VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT 3757 Constellation Road Vandenberg Village Lompoc, CA 93436 Telephone: (805) 733-2475 Fax: (805) 733-2109 "Pride in Community Service" hllp: llwcsd.org info@,vvcsd.org

More information

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

1. Public Comment at 922 Machin Avenue - None

1. Public Comment at 922 Machin Avenue - None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE April 26, 2016 6:00 PM A. CALL TO ORDER 1. Public

More information

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010 MINUTES AGENDA ITEM NO. 2C MEETING May 27, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Sherry Wentz Clerk of the Authority Approval of Revised from Regular Board of Directors

More information

County of Sonoma Agenda Item Summary Report

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

More information

MONTE VISTA WATER DISTRICT Central Avenue, Montclair, California (909)

MONTE VISTA WATER DISTRICT Central Avenue, Montclair, California (909) MONTE VISTA WATER DISTRICT 10575 Central Avenue, Montclair, California (909) 624-0035 NOTICE AND AGENDA OF REGULAR BOARD MEETING WEDNESDAY, MARCH 28, 2018 6:30 P.M. CALL TO ORDER/FLAG SALUTE PUBLIC COMMENT/OPEN

More information

AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, AUGUST 20, :00 A.M.

AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, AUGUST 20, :00 A.M. AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, AUGUST 20, 2014 10:00 A.M. INLAND EMPIRE UTILITIES AGENCY* AGENCY HEADQUARTERS 6075 KIMBALL AVENUE, BUILDING A CHINO, CALIFORNIA 91708 CALL TO ORDER

More information

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

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

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

More information

MINUTES Regional Planning and Highways Committee Meeting

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

More information

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

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

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

More information

JULY 21, 2015 SPECIAL MEETING - TAZEWELL COUNTY BOARD OF SUPERVISORS Page 1

JULY 21, 2015 SPECIAL MEETING - TAZEWELL COUNTY BOARD OF SUPERVISORS Page 1 SUPERVISORS Page 1 VIRGINIA: PRESENT: AT A SPECIAL CALLED MEETING OF THE TAZEWELL COUNTY BOARD OF SUPERVISORS HELD JULY 21, 2015 AT TWELVE OCLOCK NOON IN THE TAZEWELL COUNTY ADMINISTRATION BUILDING, 108

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

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes County of Santa Clara Wednesday, Minutes Regular Meeting 1 Call to Order/Roll Call The regular meeting of the Parks and Recreation Commission (PRC) is called to order by Chairperson Hintermeister at 6:37

More information

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

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

More information

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

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

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES November 21, 2017 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA

More information

Minutes of Regular Board Meeting December 19, 2018

Minutes of Regular Board Meeting December 19, 2018 Minutes of Regular Board Meeting December 19, 2018 A regular meeting of the Board of Directors of the Central Lincoln People s Utility District was held at the Florence Office on Wednesday, December 19,

More information

3. A presentation by the City Manager followed by citizen input and general discussion about the FY 2015 budget priorities and philosophies.

3. A presentation by the City Manager followed by citizen input and general discussion about the FY 2015 budget priorities and philosophies. COUNCIL MEMBERS: Suzanne Jim Shawn Chris Gregory Don Rebecca Hawkins Munn Barigar Talkington Lanting Hall Mills Sojka Vice Mayor Mayor 5:00 P.M. PLEDGE OF ALLEGIANCE TO THE FLAG CONFIRMATION OF QUORUM

More information

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING At 6:00 p.m., the City Council held a Joint Meeting with the Youth Commission in the Linda Callon Conference Room at 13777 Fruitvale

More information

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California Irvine, California Tuesday, Call to Order The Regular Meeting of the was called to order by President Parham at 4:30 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, California.

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There

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

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

RESOLUTION NO /2017

RESOLUTION NO /2017 RESOLUTION NO. 01-2016/2017 RESOLUTION OF THE BOARD OF EDUCATION OF THE EL RANCHO UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION, AND ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER WHEREAS, the Board

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

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

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

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

More information

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

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

More information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

RESOLUTION NUMBER 2757

RESOLUTION NUMBER 2757 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, RIVERSIDE COUNTY, STATE OF CALIFORNIA ORDERING THE SUMMARY VACATION OF CERTAIN PORTIONS OF STREETS WITHIN THE CITY S BOUNDARIES WHEREAS, an offer

More information

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

AGENDA. 5. WRD EDUCATION OUTREACH Staff Recommendation: For discussion and possible action.

AGENDA. 5. WRD EDUCATION OUTREACH Staff Recommendation: For discussion and possible action. SPECIAL MEETING OF THE EXTERNAL AFFAIRS COMMITTEE WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 12:00 PM, WEDNESDAY, DECEMBER 12, 2018 AGENDA Each item on

More information