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

Similar documents
MOTION NO APPROVING CASH DISBURSEMENTS

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

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 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 February 21, 2018, 5:30 p.m.

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

END OF CONSENT CALENDAR

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 WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT September 9, 8:00 a.m.

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

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

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

MOTION NO APPROVING CASH DISBURSEMENTS

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT January 14, 8 a.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 November 5, 2014,5:30 p.m.

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

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

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

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

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

VALLEY CENTER MUNICIPAL WATER DISTRICT

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

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER

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

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

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

NOTE: CDA items are denoted by an *.

MINUTES Regional Planning and Highways Committee Meeting

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

A [Q) REPORT OF GENERAL MANAGER ~ JUN DATE June 5, DIJIifDC1' RECRlAlION ~ PARK C()tAM3S:()NER9

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

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

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT

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

Beaumont Basin Watermaster

Water Resources Protection Ordinance

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

ANTELOPE VALLEY WATERMASTER ADVISORY COMMITTEE MEETING AGENDA

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

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

CITY OF HUNTINGTON PARK

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

AGENDA REGULAR BOARD MEETING

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

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

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

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

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

By-laws and Budget & Operating Policies

CITY OF HUNTINGTON PARK

Directors Philip Anthony

10 South Batavia Avenue Batavia, IL (630) FAX (630)

SCRRA BOARD OF DIRECTORS MEETING

City of Albany Capital Resource Corporation

AGENDA MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS WEDNESDAY, JULY 19, :00 A.M.

CITY OF HUNTINGTON PARK

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

SUMMARY OF PROCEEDINGS

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

CITY OF HUNTINGTON PARK

MINUTES OF THE CENTRAL BASIN WATERMASTER WATER RIGHTS PANEL PROGRESS PARK BOARD ROOM DOWNEY AVE., PARAMOUNT, CA

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, :00 A.M.

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE 700 CIVIC CENTER DRIVE WEST, SANTA ANA, CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Karl Seckel, Assistant General Manager

MINUTES ORANGE COUNTY FIRE AUTHORITY

Referred to Committee on Transportation. SUMMARY Revises provisions relating to the Super Speed Ground Transportation System.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA. May 8, 2017

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

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

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA. July 11, 2011

Senate Bill No. 457 Committee on Transportation

CITY OF CORPUS CHRISTI CITY MANAGER S REPORT. December 1,

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

Anaheim Campus Board Room 1830 W. Romneya Drive, Anaheim, CA 92801

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

Irvine Unified School District Irvine, California

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

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

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.

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA. January 20, 2000

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE

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

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017

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

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

CITY OF PASADENA City Council Minutes March 28, :30P.M. City Hall Council Chamber REGULAR MEETING

Transcription:

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 of Directors at 5:30 p.m. in the Boardroom at the District office. Following the Pledge of Allegiance to the Flag, the Secretary called the roll and reported a quorum as follows. Directors Philip Anthony Denis Bilodeau Shawn Dewane Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon James Vanderbilt Bruce Whitaker (absent) Roger Yoh (absent) Staff Michael R. Markus, General Manager Joel Kuperberg, General Counsel Judy-Rae Karlsen, Assistant District Secretary PRESENTATION OF ACWA/JPIA RETROSPECTIVE PREMIUM ADJUSTMENT STABILIZATION REFUND Association of California Water Agencies/Joint Powers Insurance Authority Chief Financial Officer Andy Sells presented the District with a check in the amount of $102,585 representing a retrospective premium adjustment stabilization refund. VISITORS PARTICIPATION There were no visitors wishing to address the Board at tonight s rneeting. PUBLIC HEARING 1. Public Hearing on 2015-16 Engineer s Report on Groundwater Conditions, Water Supply and Basin Utilization President Bilodeau opened the Public Hearing to review the 2015-16 Engineer s Report on Groundwater Conditions, Water Supply and Basin Utilization. District Engineer Chris Olsen reviewed the key findings of the 2015-16 Engineer s Report as contained in the staff report for tonight s meeting. He noted that groundwater production totaled 277,090 acre-feet (af), the accumulated overdraft on June 30, 2016 was 379,000 af, and the annual overdraft was 141,000 af. Mr. Olsen reported that the amount of groundwater stored in the basin increased by 2,000 af and that water demands totaled 367,000 af. President Bilodeau then opened the hearing for public comment. There being no persons wishing to address the Board, President Bilodeau declared the hearing closed and the Board took the following

action. Upon motion by Director Anthony, seconded by Director Green, the following resolution was unanimously adopted [8-0]. Ayes: Anthony, Bilodeau, Dewane, Green, Nguyen, Sarmiento, Sheldon, Vanderbilt Absent: Whitaker, Yoh MOTION NO. 17-34 RECEIVING AND FILING ENGINEER S REPORT ON GROUNDWATER CONDITIONS, WATER SUPPLY AND BASIN UTILIZATION Upon motion by Director Anthony, seconded by Director Green and carried [8-0], the 2015-16 Engineer s Report on Groundwater Conditions, Water Supply and Basin Utilization for the water year ending June 30, 2016 is hereby received and filed, with the inclusion of the first two paragraphs of the Water Demand Forecast as included in the Engineer s Report presented at the March 1 Board meeting. Ayes: Anthony, Bilodeau, Dewane, Green, Nguyen, Sarmiento, Sheldon, Vanderbilt Absent: Whitaker, Y oh CONSENT CALENDAR Director Vanderbilt removed Item No. 20, Proposed Fiscal Year 2017-18 Water Purchase Budget, from the Consent Calendar. The remainder of the Consent Calendar was approved upon motion by Director Anthony, seconded by Director Green and unanimously carried [8-0] as follows: Ayes: Anthony, Bilodeau, Dewane, Green, Nguyen, Sarmiento, Sheldon, Vanderbilt Absent: Whitaker, Yoh 2. Approval of Cash Disbursements MOTION NO. 17-35 APPROVING CASH DISBURSEMENTS Payment of bills for the period February 23 through March 8, 2017 in the total amount of $3,781,679.55 is ratified and approved. 3. Amendment to Lease Agreement with Mike Raahauge s Shooting Enterprises RESOLUTION NO. 17-3-25 AUTHORIZING AMENDMENT TO LEASE WITH ELAINE RAAHAUGE D.B.A. MIKE RAAHAUGE S SHOOTING ENTERPRISES WHEREAS, pursuant to Resolution No. 95-2-21 adopted February 15, 1995, and Resolution No. 05-11-124 adopted November 2, 2005, as subsequently amended, the OCWD Board granted a lease to Elaine Raahauge d.b.a. Mike Raahauge s Shooting Enterprises to conduct trap and skeet and sporting clay shooting, game managed bird (pheasant) hunting, dog training and other related recreational activities, and farming of alfalfa, barley or beans, on 135 acres of District land on the North Bluff area at Prado Basin;

WHEREAS, the Property Management Committee has recommended approval of Amendment Five to the Lease Agreement with Elaine Raahauge d.b.a. Mike Raahauge s Shooting Enterprises providing for a one-month extension of the shooting range lease through April 30, 2017, with all terms and conditions remaining the same; approve the aforementioned Amendment Five to the Lease Agreement with Elaine Raahauge d.b.a. Mike Raahauge s Shooting Enterprises; and, upon approval as to form by District General Counsel, its execution on behalf of the District officers is authorized. Amendment to the Administrative Service Agreement with Prudential Retirement RESOLUTION NO. 17-3-26 APPROVING AMENDMENT TO ADMINISTRATIVE SERVICE AGREEMENT WITH PRUDENTIAL RETIREMENT RESOLVED, that the Amendments to the Administrative Service Agreements with Prudential Retirement for both the 401(a) Money Purchase Plan and the 457(b) Deferred Compensation Plan are hereby approved; and, upon approval as to form by District General Counsel, its execution on behalf of the District officers is authorized. ITEM RECOMMENDED FOR APPROVAL AT PROPERTY MANAGEMENT COMMITTEE MEETING HELD FEBRUARY 24, 2017 5. License Agreement with SCE for the MCAS-10 Monitoring Well Site RESOLUTION NO. 17-3-27 AUTHORIZING LICENSE AGREEMENT WITH SOUTHERN CALIFORNIA EDISON COMPANY FOR MCAS-10 MONITORING WELL SITE RESOLVED, that the License Agreement with Southern California Edison Company required for the MCAS-10 well site (one of the key wells installed to monitor the trichloroethylene plume in groundwater) is authorized at a cost of $2,515 for the five-year period December 1, 2017 through November 30, 2022; and, upon approval as to form by District General Counsel, its execution on behalf of the District officers is authorized. 3

o Amendment to Lease with Sandwood Enterprises Inc. d.b.a. Orange County Sandbagger RESOLUTION NO. 17-3-28 AUTHORIZING AMENDMENT TO LEASE WITH SANDWOOD ENTERPRISES INC. D.B.A. ORANGE COUNTY SANDBAGGER WHEREAS, pursuant to Resolution No. 07-4-50 adopted April 4, 2007, as amended, OCWD entered into a lease agreement with Sandwood Enterprises, Inc., d.b.a. Orange County Sandbagger, for a sandbagging operation at 2424 No. Batavia Street in the City of Orange through March 31, 2017; and WHEREAS, the Property Management Committee of this Board has recommended approval of Amendment No. 2 to such lease extending the Lease expiration date to March 31, 2018, with all other terms and conditions of the Lease to remain the same approve the aforementioned Amendment Two to such as outlined herein; and, upon approval as to form by District General Counsel, its execution by the President or Vice President and General Manager or District Secretary is authorized. 7. Amendment to Lease with Harvest Landscape Enterprises, Inc. RESOLUTION NO. 17-3-29 AUTHORIZING AMENDMENT TO LEASE WITH HARVEST LANDSCAPE ENTERPRISES WHEREAS, pursuant to Resolution No. 07-3-27 adopted March 7, 2007, as amended, the OCWD Board authorized a Lease to SS&K Landscape Maintenance, Inc. for a container nursery at 950 W. Lincoln Avenue, Orange; and WHEREAS, pursuant to Resolution No. 11-3-41 adopted March 16, 2011, OCWD consented to the assignment of SS&K s interests to Harvest Landscape Enterprises, Inc.; and WHEREAS, the Property Management Committee of this Board has recommended issuance of Amendment Three to such Lease to extend the Lease expiration date to March 31, 2022 at a rent of $1,728 per month, with all other Lease terms to remain the same; approve Amendment Three to the aforementioned Lease as described herein; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized.

8. Agreement with OCTA for Relocation of District Utility Facilities RESOLUTION NO. 17-3-30 AUTHORIZING UTILIT Y AGREEMENT WITH OCTA FOR RELOCATION OF DISTRICT UTILITY FACILITIES DURING THE CALTRANS I-405 IMPROVEMENT PROJECT RESOLVED, that Orange County Transit Authority (OCTA) Utility Agreement No. UK214654 required for the relocation of District utility facilities during the Caltrans Interstate 405 freeway Improvement Project is authorized; and, upon approval as to form by District General Counsel, its execution by the District staff is authorized. ITEMS RECOMMENDED FOR APPROV AL AT RETIREMENT COMMITTEE MEETING HELD FEBRUARY 28, 2017 9. Retirement Committee Employee Vacancy Appointments MOTION NO. 17-36 APPROVING RETIREMENT COMMITTEE EMPLOYEE VACANCY APPOINTMENTS Appointment of the following employees to the Retirement Committee is authorized as follows: Sitting Member - Jason Dadakis (re-appointed for two year term); First Alternate - Dave Bolin (re-appointed for one year term); Second Alternate - Vishav Sharma (re-appointed for one year term) 10. Agreements to the 401(a) and 457(b) Plan Service Agreements with Wells Fargo Advisors RESOLUTION NO. 17-3-31 APPROVING AMENDMENTS TO THE 401 (A) AND 457(B) PLAN SERVICE AGREEMENTS WITH WELLS FARGO ADVISORS RESOLVED, that Amendments to the Service Agreements with Wells Fargo Advisors for both the 401 (a) Money Purchase Plan and the 457(b) Deferred Compensation Plan is authorized providing for a decrease in fees from 8.5 basis points to 8 basis points; and, upon approval as to form by District General Counsel, its execution by the District staff is authorized. ITEMS RECOMMENDED FOR APPROVAL AT COMMUNICATION AND LEGISLATIVE LIAISON COMMITTEE MEETING HELD MARCH 2, 2017 11. Federal Legislative Update MOTION NO. 17-37 DIRECTING STAFF TO SEND LETTER OF SUPPORT FOR H.R. 1071 ASSISTANCE, QUALITY AND AFFORDABILITY ACT, TONKO (D-NY) Staff is directed to send a letter to the author supporting State Revolving Fund provisions of H.R.1071, Assistance, Quality, and Affordability Act, and other District relevant provisions.

12. State Legislative Update MOTION NO. 17-38 ADOPTING POSITONS ON STATE LEGISLATION The following positions on State legislation are hereby adopted: SCA 4 (Hertzberg) Water Conservation Watch SB 5 (De Leon) California Drought, Water, Parks, Climate, Support and direct staff to Coastal Protection, and Outdoor Access for all Act of 2018 send a letter to the author 13. 2017 OCWD Legislative Platform MOTION NO. 17-39 APPROVING THE 2017 OCWD LEGISLATIVE PLATFORM The 2017 OCWD Legislative Platform is hereby approved as presented (on file at the District office). ITEMS RECOMMENDED FOR APPROVAL AT WATER ISSUES COMMITTEE MEETING HELD MARCH 8, 2017 14. Purchase Order to Agilent Technologies for Renewal of Service Support Agreement to Cover Laboratory Analytical Systems RESOLUTION NO. 17-3-32 AUTHORIZING PURCHASE ORDER TO AGILENT TECHNOLOGIES FOR RENEWAL OF SERVICE SUPPORT AGREEMENT TO COVER GAS CHROMATOGRAPHS (GC) AND GAS CHROMATOGRAPHS/ MASS SPECTROMETERS (GC/MS) IN THE LABORATORY RESOLVED, that issuance of a Purchase Order is authorized to Agilent Technologies is authorized in the amount of $84,110 for renewal of Support Service Agreement, with prepayment option commencing March 21, 2017 to cover specified analytical systems used with the OCWD Laboratory. 15. Completion of Contract No. SG-20l 6-1 with Beks Acquisition Inc. Dba BC2 Environmental for Monitoring Well OCWD-BS24C Construction RESOLUTION NO. 17-3-33 ACCEPTING COMPLETION OF CONTRACT NO. SG-2016-1, SUNSET GAP MONITORING WELL BS24C (BEKS ACQUISITION INC. DBA BC2 ENVIRONMENTAL) WHEREAS, the District staff has submitted its report that Beks Acquisition, Inc. dba BC2 Environmental has completed work under Contract No. SG-2016-1, Sunset Gap Monitoring Well BS24C; and

WHEREAS, staff has recommended that the District accept completion of said work and that a Notice of Completion be filed for recordation and the balance of payment be made, pursuant to the terms and conditions of such contract; resolve as follows: Section 1: Work under such contract is accepted as complete, and 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. 16. Award Contract No. GBM-2017-1: East Newport Mesa Groundwater Investigation Monitoring Well Installations to ABC Liovin Drilling, Inc. RESOLUTION NO. 17-3-34 AWARDING CONTRACT NO. GBM-2017-1: EAST NEWPORT MESA GROUNDWATER INVESTIGATION MONITORING WELL INSTALLATIONS TO ABC LIOVIN DRILLING, INC. WHEREAS, a Notice Inviting Bids for Contract No. GBM-2017-1, East Newport Mesa Groundwater Investigation Monitoring Wells Installations, was published in The Orange County Register on February 6, 2017; and WHEREAS, the following bids were received and opened on February 23, 2017: ABC Liovin Drilling, Inc. Cascade Drilling, LP BC2 Environmental Yellow Jacket Drilling Jensen Drilling Company $62,419 $81,495 $85,095 $111,240 $122,240 WHEREAS, the Water Issues Committee has recommended award of said contract to the lowest responsive bidder, ABC Liovin Drilling, Inc. in the amount of $62,419; and resolve as follows: Section 1: The Affidavit of Publication of Notice Inviting Bids for Contract No. GBM-2017-1 is hereby received and filed. Section 2: The lowest responsive bid of ABC Liovin Drilling, Inc. in the amount of $62,419 is accepted and all other bids are rejected. Section 3: The District officers are authorized to execute an agreement on behalf of the District, in

a form heretofore approved by this Board, with ABC Liovin Drilling, Inc. pursuant to the terms of its proposal. Section 4: The District General Counsel is authorized to approve the Performance and Labor and Materials Bonds submitted by said contractor on behalf of the District, provided the bonds comply with the requirements of the bid proposal. Section 5: Staff is directed to notify the unsuccessful bidders of the action taken herein and, upon execution of the agreement by the successful bidder, to return to the unsuccessful bidders their Bid Bonds. 17. Amendment to Agreement with Ruth Villalobos and Associates to Support Prado Basin Feasibility Study RESOLUTION NO. 17-3-35 AUTHORIZING AMENDMENT TO AGREEMENT WITH RUTH VILLALOBOS AND ASSOCIATES TO SUPPORT THE PRADO BASIN FEASIBLITY STUDY WHEREAS, pursuant to Resolution No. 16-6-76 adopted June 15, 2016, OCWD authorized issuance of Agreement No. 1170 to Ruth Villalobos and Associates to support the Prado Basin Feasibility Study; and WHEREAS, the Water Issues Committee of this Board has recommended issuance of Amendment No. 1 to such Agreement for an amount not to exceed $60,000 to provide additional report preparation services for the Prado Basin Feasibility Study; authorize Amendment No. 1 to such Agreement as outlined herein; and, upon approval as to form by District General Counsel, its execution by the District staff is authorized. 18. Notice of Completion for Contract No. LPRB-2015-1: La Palma Recharge Basin Project and Ratify Change Orders 1-4 with Los Angeles Engineering, Inc. RESOLUTION NO. 17-3-36 ACCEPTING COMPLETION OF CONTRACT NO. LPRB-2015-1: LA PALMA RECHARGE BASIN PROJECT AND RATIFYING CHANGE ORDERS 1-4 WITH LOS ANGELES ENGINEERING, INC. WHEREAS, the District staff has submitted its report that Los Angeles Engineering, Inc. has completed work under Contract No. LPRB-2015-1, La Palma Recharge Basin Project; and WHEREAS, staff has advised of issuance of Change Order Numbers 1-4 for a total amount of $77,543; and

WHEREAS, staff has recommended that the District accept completion of said work and that a Notice of Completion be filed for recordation and the balance of payment be made, pursuant to the terms and conditions of such contract; resolve as follows: Section 1: Work under such contract is accepted as complete, and staff is authorized and directed to execute a Notice of Completion and record said Notice in the Office of the County Recorder. Section 2: Issuance of Change Orders No. 1-4 are hereby ratified. Section 3: Upon expiration of the interim lien period, providing no liens have been filed, payment of the balance due under such contract shall be made. 19. Award Contract No. GBM-2017-3: South Basin Remedial Investigation to Yellow Jacket Drilling, and Amendment to Agreement with Aquilogic, Inc. RESOLUTION NO. 17-3-37 AWARDING CONTRACT NO. GBM-2017-3: SOUTH BASIN REMEDIAL INVESTIGATION, TO YELLOW JACKET DRILLING AND AUTHORIZING AMENDMENT TO AGREEMENT WITH ACQUILOGIC, INC. FOR DATABASE MANAGEMENT WHEREAS, the District has determined that substantial Volatile Organic Compound (VOC) and perchlorate groundwater contamination has occurred in the shallow groundwater in the South Basin area of the Orange County groundwater basin and that this contamination has been detected in a deep Irvine Ranch Water District production well; and WHEREAS, in connection with such VOC and perchlorate groundwater contamination and, pursuant to Resolution No. 16-5-62 adopted May 18, 2016, OCWD approved the South Basin Additional Monitoring Well Program, and in connection therewith adopted the Final Initial Study/Mitigated Negative Declaration, approved the Geologist s Report, and authorized issuance of a Request for Proposals for construction management services; and WHEREAS, pursuant to Resolution No. 16-10-139 adopted October 19, 2016, OCWD adopted the South Basin Additional Groundwater Monitoring Program Re-circulated Mitigated Negative Declaration to account for revised well locations SAM-7 and SAM-11; and WHEREAS, the District staff has advised that subsequent to adoption of the aforementioned Recirculated Mitigated Negative Declaration for such project, additional refinement has occurred to the project which has required the relocation of monitoring wells SAM-8, SAM-9 and SAM-13 ("Revised Project"); and

WHEREAS, to meet the requirements of the California Environmental Quality Act (CEQA), staff has prepared Addendum No. 1 to the Final Recirculated Mitigated Negative Declaration for the South Basin Additional Groundwater Monitoring Program ("FRMND") to evaluate the potential short-term construction impacts and long-term operational impacts associated with the Revised Project; and WHEREAS, Addendum No. 1 has determined that the Revised Project would not cause any new impacts, substantially increase or result in any more severe impacts compared to the level of impacts identified in the FRMND; and WHEREAS, a Notice Inviting Bids for Contract No. GBM-2017-3, South Basin Protection Project Additional Monitoring Well Installations for the Revised Project, was published in The Orange County Register on February 2, 2017; and WHEREAS, the following bids were received and opened on February 22, 2017: Yellow Jacket Drilling BC2 Environmental Cascade Drilling Jensen Drilling Company $ 442,525 $ 443,777 $ 465,638 $ 577,216 WHEREAS, the District staff has recommended award of said contract to the lowest responsive bidder, Yellow Jacket Drilling in the amount of $442,525; and WHEREAS, Agreement No. 0826 was previously issued to Aquilogic, Inc. to provide hydrogeologic and remedial investigation services for the South Basin Groundwater Protection Project; and WHEREAS, the Water Issues Committee has recommended issuance of Amendment No. 3 to such Agreement with Aquilogic, Inc. in the amount of $58,100 for services to update and maintain the South Basin project database for 12 months and provide access to Hargis + Associates (who was previously hired to provide NCP consulting services in the South Basin area); resolve as follows: Section 1: Based on the evidence presented to the Board of Directors, including the FRMND, staff report, initial study and Addendum No. 1 to the FRMND, the Board of Directors of the Orange County Water District does hereby find that pursuant to State CEQA Guidelines Section 15164: (1) No substantial changes are proposed in the project covered by the FRMND, which will require major revisions in the FRMND due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified significant effects. As the Initial Study indicates, the Revised Project would not result in any environmental impacts not previously addressed in the FRMND. 10

(2) No substantial changes would occur with respect to the circumstances under which the Revised Project covered by the FRMND is undertaken, which will require major revisions of the FRMND due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified significant effects. The physical and environmental circumstances analyzed in the FRMND with respect to the Revised Project are not substantially different than those analyzed in the FRMND. (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 FRMND was adopted, shows either that the Revised Project will have any significant effects not discussed in the FRMND, or that any mitigation measures or alternatives are considerably different than those analyzed in the FRMND. The information in the FRMND regarding the environmental impacts, environmental circumstances and mitigation measures relating to the Revised Project have not changed. (4) Based on the foregoing, the Final Mitigated Negative Declaration as augmented by Addendum No. 1, adequately analyzes all of the potential impacts of the revised SAM-7 and SAM- 11 well locations. The Board of Directors has considered the adopted FRMND, together with Addendum No. 1, prior to approving the Revised Project, awarding Contract No. GBM-2017-3, and approving Amendment No. 3 to Agreement 0826 with Aquilogic, Inc. Section 2: The Affidavit of Publication of Notice Inviting Bids for Contract No. GBM-2017-3, South Basin Protection Project Additional Monitoring Well Installations, is received and filed. Section 3: The lowest responsive bid of Yellow Jacket Drilling in the amount of $442,525 is accepted and all other bids are rejected. Section 4: The District officers are authorized to execute an Agreement on behalf of the District, in a form heretofore approved by this Board with Yellow Jacket Drilling pursuant to the terms of its proposal. Section 5: The District General Counsel is authorized to approve the Performance and Labor and Materials Bonds submitted by said contractor on behalf of the District, provided the bonds comply with the requirements of the bid proposal. Section 6: The District staff is directed to notify the unsuccessful bidders of the action taken herein and, upon execution of the agreement by the successful bidder, to return to the unsuccessful bidders their Bid Bonds. Section 7: The aforementioned Amendment No. 3 to Agreement 0826 with Aquilogic, Inc. is authorized as outlined herein. Section 8: Staff is authorized to file a Notice of Determination with respect to the Revised Project and the other actions approved herein. 11

20. Proposed Fiscal Year 2017-18 Water Purchase Budget This item was removed from the Consent Calendar and considered later in tonight s meeting. ITEM RECOMMENDED FOR APPROV AL AT ADMINISTRATION AND FINANCE ISSUES COMMITTEE MEETING HELD MARCH 9, 2017 21. Monthly Cash Control Report MOTION NO. 17-40 RECEIVING AND FILING CASH CONTROL REPORT The Sununary Cash and Cash Equivalents Control Report dated February 28, 2017 are hereby received and filed. 22. Investment Portfolio Holdings Reports MOTION NO. 17-41 RECEIVING AND FILING INVESTMENT PORTFOLIO HOLDINGS REPORTS The Investment Portfolio Holdings Reports dated February 28, 2017 are hereby received and filed. 23. MOU with California State University, Fullerton Auxiliary Services Corporation for Continued Operation of the Center for Demographic Research RESOLUTION NO. 17-3-38 AUTHORIZING MOU WITH CALIFORNIA STATE UNIVERSITY, FULLERTON AUXILIARY SERVICES CORPORATION FOR CONTINUED OPERATION OF THE CENTER FOR DEMOGRAPHIC RESEARCH WHEREAS, since 1998, OCWD has provided financial participation in the California State University, Fullerton Auxiliary Services Corporation for the Operation of the Center for Demographic Research; and WHEREAS, the Administration and Finance Issues Committee has presented and recommended execution of a Memorandum of Understanding with California State University, Fullerton Auxiliary Services Corporation for the Continued Operation of the Center for Demographic Research for FY2017-18, FY2018-19 and FY2019-20; and payment in the amount of $43,803 to California State University Fullerton Auxiliary Services Corporation, to be invoiced on a quarterly basis; approve the aforementioned MOU with California State University, Fullerton Auxiliary Services as described herein; and, upon approval as to form by District General Counsel, its execution by the District staff is authorized. 12

24. Budget Increase for Legal Expenses - Burke, Williams, Sornesen MOTION NO. 17-42 AUTHORIZING BUDGET INCREASE FOR LEGAL EXPENSES WITH BURKE, WILLIAMS, SORENSEN FOR PERSONNEL LABOR-RELATED COSTS An increase of $25,000 to the Human Resources General Fund budget for personnel labor-related legal costs is hereby authorized. 25. Budget Increase for Utility Costs to Operate Burris Pump Station MOTION NO. 17-43 AUTHORIZING BUDGET INCREASE FOR UTILIT Y COSTS TO OPERATE BURRIS PUMP STATION An increase of $350,000 is authorized to the Recharge Operations General Fund budget for utility expenses to operate the Burris Pump Station. 26. Budget Increase for Mosquito Abatement at Prado Wetlands MOTION NO. 17-44 AUTHORIZING BUDGET INCREASE FOR MOSQUITO ABATEMENT AT PRADO WETLANDS An increase of $90,000 is authorized to the Prado Wetlands General Fund budget for mosquito abatement at the Prado Wetlands. 27. IBM Maximo Software Subscription and Support Renewal RESOLUTION NO. 17-3-39 AUTHORIZING PURCHASE ORDER TO IBM MAXIMO SOFTWARE SUBSCRIPTION AND SUPPORT RESOLVED, that issuance of a Purchase Order is authorized to IBM Maximo Software Subscription and Support in the amount of $55,889 for system updates commencing April 1, 2017 through March 31, 2018. 28. Proposed FY 2017-18 Budget R&R Fund Expenditure Review MOTION NO. 17-45 RECEIVING AND FILING THE PROPOSED FY 2017-18 BUDGET REPLACEMENT & REFURBISHMENT FUND EXPENDITURE REVIEW The proposed Fiscal Year 2017-18 Budget Replacement & Refurbishment (R&R) fund expenditure review is hereby received and filed. 13

3115/2017 ITEM REMOVED FROM THE CONSENT CALENDAR FOR CONSIDERATION 20. Proposed Fiscal Year 2017-18 Water Purchase Budget Director Vanderbilt stated that the City of Anaheim is studying the proposed water purchase budget as it relates to impacts on Anaheim s future fees, noting that Anaheim might ask for consideration for some modification to the pumping rate in the years ahead. Director Sarmiento requested that staff provide various pumping percentage scenarios and their financial impact on the Replenishment Assessment. He requested additional clarification from staff on plans to purchase water over and above 65,000 acre-feet. MOTION NO. 17-46 RECEIVING AND FILING THE PROPOSED FISCAL YEAR 2017-18 WATER PURCHASE BUDGET Upon motion by Director Green, seconded by Director Anthony and carried [8-0], the proposed Fiscal Year 2017-18 Water Purchase Budget is hereby received and filed. Ayes: Anthony, Bilodeau, Dewane, Green, Nguyen, Sarmiento, Sheldon, Vanderbilt Absent: Whitaker, Yoh INFORMATIONAL ITEMS 29. Water Resources Report There was no discussion of this item. 30. Santa Ana Watershed Project Authority Activities Director Anthony updated the Board on SAWPA activities. 3 1. Committee/Conference/Meeting Reports The Board reported on the following Committee meetings and noted the Minutes/Action Agendas were included in tonight s Board packet. February 24 - Property Management Committee February 28 - Retirement Committee March 02 - Communications and Legislative Liaison Committee March 08 - Water Issues Committee March 09 - Administration and Finance Issues Committee 32. VERBAL REPORTS President Bilodeau reported that he and Director Sarmiento attended meetings in Washington DC with the EPA and various members of Congress to discuss ways to finance the GWRS expansion. President Bilodeau provided the Board with bottles of GWRS water, noting that due to passage of a recent bill, OCWD is allowed to bottle GWRS water in limited quantities. 14

33. ADJOURNMENT TO CLOSED SESSION The Board adjourned to Closed Session at 6:05 p.m. as follows: CONFERENCE WITH LABOR NEGOTIATORS [Government Code Section 54957.6] OCWD designated representative: Stephanie Dosier Employee Organization: Orange County Employee Association CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (LIABILIT Y CLAIMS) Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Claimants: Farhan Ahmadi, Alehandrina Avila, Richard Bulot, Lizbeth Bustamante, Dafne Calderon, Dafne Cano, Nathan Castillo, Diego Cruz, Andrew Delatorre, David Domingo, Moses Domingo, Emily Flores, Lex Gallardo, Janell Gomez, Gibran Greer, Adilene Guapo, Jaxx Harth, Steven Hernandez, Yessica Hernandez, Samuel Herrera, Joanna Jin, Mimi Morales, Javier Munez, Damien Murillo, Cassius Parker, Sadie Perez, Valeria Quintero, Ashley Alize Rojas, Ian Ramos, Marleny Ramos, Fernanda Rocha, Camila Rodriquez, Martin Rodriquez, Alice Torres, Aiden Vaca, John Velasco, Daniella Zavala RECONVENE IN OPEN SESSION The Board reconvened in Open Session at 6:25 p.m. whereupon General Counsel Kuperberg announced that the Board by a unanimous vote of 8-0 took the following action in Closed Session: Ayes: Anthony, Bilodeau, Dewane, Green, Nguyen, Sarmiento, Sheldon, Vanderbilt Absent: Whitaker, Yoh RESOLUTION NO. CS-17-3-1 DENYING LIABILITY CLAIMS AND AUTHORIZING DISTRICT CLAIMS COMMITTEE TO TAKE ACTION CONSISTENT WITH THAT ACTION WITH RESPECT TO ANY FUTURE SIMILAR CLAIMS THAT ARE RECEIVED RELATING TO INJURIES FROM THE CHILDREN S DENTAL CLINIC IN ANAHEIM, CA ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned at 6:25 p.m. Durant, District Secretary Denis Bilodeau, President 15