END OF CONSENT CALENDAR

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

MOTION NO APPROVING CASH DISBURSEMENTS

MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 8:00 a.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.

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

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

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

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

MINUTES OF MEETING BOARD OF DIRECTORS. ORANGE COUNTY WATER DISTRICT November 5, 2014,5:30 p.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 September 9, 8:00 a.m.

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

ROLL CALL ITEMS RECEIVED TOO LATE TO BE AGENDIZED RECOMMENDATION: VISITOR PARTICIPATION CONSENT CALENDAR (ITEM NO. 1)

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

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

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

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

AIRPORT COMMISSION CALENDAR. Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS F. ITEMS RELATING TO ADMINISTRATON, OPERATIONS & MAINTENANCE

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, December 18, :00 A.M.

MOTION NO APPROVING CASH DISBURSEMENTS

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 October 21, 2015, 5:30 p.m.

Water Resources Protection Ordinance

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

MINUTES CITY OF NORCO PARKS AND RECREATION COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS-2820 CLARK AVENUE JULY 9, 2007

AIRPORT COMMISSION CALENDAR. Tuesday, December 16, 1997 ORDER OF BUSINESS

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

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

ITEM 9. Agenda of August 15, 2013

AIRPORT COMMISSION CALENDAR. Tuesday, March 3, 1998 ORDER OF BUSINESS

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Index of the Minutes Airports Commission June 3, 1997 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 C. ADOPTION OF MINUTES: 3

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

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

AIRPORT COMMISSION CALENDAR. Tuesday, April 6, 1999 ORDER OF BUSINESS

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

AGENDA OF A REGULAR MEETING OF THE DILLON ROAD JOINT POWERS AUTHORITY

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

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

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

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, March 17, :00 A.M.

SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA Phone: Fax:

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

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, :00 A.M.

Association of Governments

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, :00 P.M.

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

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

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

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

Spreckels Community Services District

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

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

NORTH COAST RAILROAD AUTHORITY (NCRA) REGULAR BOARD MEETING

SAFE Board of Directors

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, November 20, :00 A.M.

AGENDA. Certificate of Recognition C.A.S.A. Del Rio Family Resource Center.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

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

AGENDA - SPECIAL MEETING

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. DETERMINATION OF QUORUM 4. APPROVAL OF AGENDA

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

CITY OF COLTON PLANNING COMMISSION AGENDA

AGENDA REGULAR BOARD MEETING

DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF CALIMESA AND MESA VERDE RE VENTURES, LLC FOR THE MESA VERDE PROJECT

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

MINUTES OF THE OPERATIONS COMMITTEE

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, April 2, :00 A.M.

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT

May 14, City Council Regular Meeting - 7: 00 p. m.

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS

CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION MINUTES OCTOBER 1, : 00 P. M. None

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

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

MINUTES FORT BEND COUNTY LEVEE IMPROVEMENT DISTRICT NO. 11. May 15,2012

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Transcription:

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 C-2 *The OCWD Property Management Committee meeting is noticed as a joint meeting with the Board of Directors for the purpose of strict compliance with the Brown Act and it provides an opportunity for all Directors to hear presentations and participate in discussions. Directors receive no additional compensation or stipend as a result of simultaneously convening this meeting. Items recommended for approval at this meeting will be placed on the April 5, 2017 Board meeting Agenda for approval. ROLL CALL ITEMS RECEIVED TOO LATE TO BE AGENDIZED RECOMMENDATION: Adopt resolution determining need to take immediate action on item(s) and that the need for action came to the attention of the District subsequent to the posting of the Agenda (requires two-thirds vote of the Board members present, or, if less than two-thirds of the members are present, a unanimous vote of those members present.) VISITOR PARTICIPATION Time has been reserved at this point in the agenda for persons wishing to comment for up to three minutes to the Board of Directors on any item that is not listed on the agenda, but within the subject matter jurisdiction of the District. By law, the Board of Directors is prohibited from taking action on such public comments. As appropriate, matters raised in these public comments will be referred to District staff or placed on the agenda of an upcoming Board meeting. At this time, members of the public may also offer public comment for up to three minutes on any item on the Consent Calendar. While members of the public may not remove an item from the Consent Calendar for separate discussion, a Director may do so at the request of a member of the public. CONSENT CALENDAR (ITEM NO. 1) All matters on the Consent Calendar are to be approved by one motion, without separate discussion on these items, unless a Board member or District staff request that specific items be removed from the Consent Calendar for separate consideration. 1. MINUTES OF PROPERTY MANAGEMENT COMMITTEE MEETING FEBRUARY 24, 2017 RECOMMENDATION: Approve minutes as presented MATTER FOR CONSIDERATION END OF CONSENT CALENDAR 2. POTENTIAL MARKETING OF THE BALL ROAD BASIN PROPERTY RECOMMENDATION: Agendize for April 5 Board meeting: Direct staff as appropriate

CHAIR DIRECTION AS TO ITEMS TO AGENDIZE AS MATTERS FOR CONSIDERATION AT THE APRIL 5 BOARD MEETING DIRECTORS' COMMENTS/REPORTS GENERAL MANAGER S COMMENTS/REPORTS ADJOURNMENT 2

PROPERTY MANAGEMENT COMMITTEE Committee Members Steve Sheldon - Chair James Vanderbilt - Vice Chair Vicente Sarmiento Dina Nguyen Roger Yoh Alternates Phil Anthony - Alternate 1 Cathy Green - Alternate 2 Bruce Whitaker - Alternate 3 Shawn Dewane - Alternate 4 Denis Bilodeau - Alternate 5 In accordance with the requirements of California Government Code Section 54954.2, this agenda has been posted at the guard shack entrance and in the main lobby of the Orange County Water District, 18700 Ward Street, Fountain Valley, CA and on the OCWD website not less than 72 hours prior to the meeting date and time above. All written materials relating to each agenda item are available for public inspection in the office of the District Secretary. Backup material for the Agenda is available at the District offices for public review and can be viewed online at the District s website: www.ocwd.com Pursuant to the Americans with Disabilities Act, persons with a disability who require a disability-related modification or accommodation in order to participate in a meeting, including auxiliary aids or services, may request such modification or accommodation from the District Secretary at (714) 378-3233, by email at jdurant@ocwd.com by fax at (714) 378-3373. Notification 24 hours prior to the meeting will enable District staff to make reasonable arrangements to assure accessibility to the meeting. As a general rule, agenda reports or other written documentation has been prepared or organized with respect to each item of business listed on the agenda, and can be reviewed at www.ocwd.com. Copies of these materials and other disclosable public records distributed to all or a majority of the members of the Board of Directors in connection with an open session agenda item are also on file with and available for inspection at the Office of the District Secretary, 18700 Ward Street, Fountain Valley, California, during regular business hours, 8:00 am to 5:00 pm, Monday through Friday. If such writings are distributed to members of the Board of Directors on the day of a Board meeting, the writings will be available at the entrance to the Board of Directors meeting room at the Orange County Water District office. 3

1

MINUTES OF THE PROPERTY MANAGEMENT COMMITTEE MEETING WITH BOARD OF DIRECTORS ORANGE COUNTY WATER DISTRICT February 24, 2017 @ 12:00 p.m. Director Sheldon called the Property Management Committee meeting to order at 12:00 p.m. in Conference Room C-2. The Assistant District Secretary called the roll and reported a quorum as follows. Committee Steve Sheldon James Vanderbilt Vicente Sarmiento Dina Nguyen (not present) Roger Yoh Alternates Phil Anthony Cathy Green Bruce Whitaker Shawn Dewane (not present) Denis Bilodeau OCWD Staff Mike Markus - General Manager Joel Kuperberg - General Counsel Bruce Dosier - Director IS/Property Judy-Rae Karlsen - Assistant District Secretary John Kennedy, Cindy Leinart, Greg Woodside Others Jonathan Borrego City of Anaheim Joe Toolson, Kendall Zirkel Orange County Transportation Authority Linda Whitaker City of Fullerton CONSENT CALENDAR The Consent Calendar was approved upon motion by Director Anthony, seconded by Director Sarmiento and carried [5-0]. Ayes: Sheldon, Vanderbilt, Sarmiento, Yoh, Anthony/ Noes-0 1. Minutes of the Meeting The Minutes of the Property Management Committee meeting held January 27, 2017 were approved as presented. 2. License Agreement with Southern California Edison Company for the MCAS-10 Monitoring Well Site Recommended by Committee for approval at March 15 Board meeting: Approve and authorize execution of License Agreement with Southern California Edison Company for the MCAS-10 well site at a cost of $2,515 for the five-year period December 1, 2017 through November 30, 2022. MATTERS FOR CONSIDERATION 3. Amendment Two to Lease with Sandwood Enterprises Inc. D.B.A. Orange County Sandbagger for Property Located at 2424 N. Batavia Street, Orange Director of IS/Property Bruce Dosier reported the Lease to Sandwood Enterprises, Inc. dba Orange County Sandbagger (Sandbagger) is for a 2.6 acre parcel located at 2424 N. Batavia Street in Orange that is leased for the operation of a sandbag business, rental of space to contractors and a maintenance facility for truck repairs. He advised that Sandbagger has requested the District renew the lease with a five year extension through March 31, 2022. Mr. Dosier reported the current rent is $10,208 per month and the rent has been late approximately 38 times in the last five years, however the company is now current and all late payments and penalties have been paid in full. The 1

Committee reviewed the lease terms and conditions, the location of the property and several Committee members expressed concerns about the number of late payments. The Committee recommended issuance of a lease extension to Sandwood Enterprises, Inc. until March 31, 2018 and then took the following action. Upon motion by Director Anthony, seconded by Director Sarmiento and carried [5-0], the Committee recommended that the Board at its March 15 Board meeting: Approve and authorize execution of Amendment Two to Lease with Sandwood Enterprises, Inc. d.b.a. the Orange County Sandbagger extending the Lease expiration date to March 31, 2018, with all other Lease terms to remain the same. Ayes: Sheldon, Vanderbilt, Sarmiento, Yoh, Anthony/ Noes-0 4. Amendment Three to Lease with Harvest Landscape Enterprises, Inc. for Property Located at 950 West Lincoln, Orange Mr. Dosier advised the Lease to Harvest Landscape Enterprises, Inc. (Harvest) is for a 3.6 acre parcel of land that has limited access and is located at 950 West Lincoln Avenue in Orange. He advised that Harvest operates a wholesale container nursery and the business also provides a layer of security for residents within the immediate vicinity. Mr. Dosier stated the rent is $1,728 per month and Harvest has requested a five year lease extension through March 31, 2022. The Committee discussed the location of the nursery, the lease terms and conditions, and then took the following action. Upon motion by Director Anthony, seconded by Director Yoh and carried [5-0], the Committee recommended that the Board at its March 15 Board meeting: Approve and authorize execution of Amendment Three to Lease with Harvest Landscape Enterprises, Inc. to extend the Lease expiration date to March 31, 2022, with all other Lease terms to remain the same. Ayes: Sheldon, Vanderbilt, Sarmiento, Yoh, Anthony/ Noes-0 5. Agreement with Orange County Transportation Authority (OCTA) for Relocation of District Utility Facilities During the Caltrans I-405 Improvement Project Mr. Dosier reported the Caltrans 1-405 Improvement Project will require the relocation of District utility facilities. He noted Orange County Transportation Authority (OCTA) is managing the project and will be relocating District facilities at their expense and will also reimburse the District for staff time on the project. OCTA representative Joe Toolson gave an overview of the scope of the project and the proposed project schedule. He reported the OCTA Utility Agreement No. UK214654 has been reviewed by District staff. Mr. Dosier noted the reimbursement for staff time is estimated at $92,000 for this project. General Counsel Joel Kuperberg reported that he is also part of the staff oversight/review process. The Committee then took the following action. Upon motion by Director Yoh, seconded by Director Vanderbilt and carried [5-0], the Committee recommended that the Board at its March 15 Board meeting: Approve and authorize execution of Orange County Transportation Authority Utility Agreement No. UK214654 for relocation of District utility facilities during the Caltrans Interstate 405 Freeway Improvement Project. Ayes: Sheldon, Vanderbilt, Sarmiento, Yoh, Anthony/ Noes-0 INFORMATIONAL ITEM 6. Status Update on the General Plan and Zone Change for the Ball Road Basin Property Mr. Dosier reported the City of Anaheim provided comments on the second Draft Environmental Impact Report (EIR) and staff has had discussion with the City of Anaheim planning group, the City of Anaheim public utilities and District consultants (Environmental Advisors) about the comments 2

and it will be determined what needs to be addressed and if there are technical reports that may need to be updated. Mr. Dosier noted he will have more to report at the next Property Management Committee meeting. City of Anaheim representative Jonathan Borrego stated the City of Anaheim is working cooperatively with District staff and trying to be sensitive regarding the financial impacts associated with updating/revising technical studies that were submitted three years ago. Executive Director Greg Woodside noted the Draft EIR will be released for public review in late March or early April. Mr. Dosier advised the Planning Commission will review the EIR in September following the extensive review process. CHAIR DIRECTION AS TO ITEMS TO AGENDIZE ON THE CONSENT CALENDAR AT THE MARCH 15 BOARD MEETING It was agreed that Item Nos. 2-5 be agendized on the Consent Calendar at the March 15 Board meeting. DIRECTOR COMMENTS Director Bilodeau suggested the District consider leasing additional parcels of property along the Santa Ana River to discourage potential invasive activity by the homeless population along the riverbank. Director Bilodeau reported on a community meeting with Anaheim residents regarding the proposed park at Fives Coves. ADJOURNMENT There being no further business to come before the Committee, the meeting was adjourned at 12:40 p.m. Director Steve Sheldon, Chair 3

2

AGENDA ITEM SUBMITTAL Meeting Date: March 24, 2017 To: Property Management Cte/ Board of Directors From: Mike Markus Staff Contact: B. Dosier/C. Leinart Budgeted: N/A Budget Amount: N/A Cost Estimate: N/A Funding Source: N/A Program/Line Item No.: N/A General Counsel Approval: N/A Engineers/Feasibility Report: N/A CEQA Compliance: N/A Subject: POTENTIAL MARKETING OF THE BALL ROAD BASIN PROPERTY SUMMARY In 2007, the District began the process to change the General Plan and Zoning from Open Space/Transitional to General Commercial with the City of Anaheim (City) for the Ball Road Basin (BRB) property. The second screencheck Draft Environmental Impact Report is being revised and technical studies are being updated based on comments received by the City. Staff is seeking direction in potentially marketing the property. RECOMMENDATION Direct staff as appropriate. DISCUSSION/ANALYSIS In 2007, the Board authorized staff to begin the process to change the General Plan and Zoning of the Ball Road Basin property from Open Space/Transitional to General Commercial. A Conceptual Design Review application was submitted by the District to the City for a General Plan Amendment and Zone Change (GPA/ZC) and updated in April 2011. Environmental Impact Report As part of the process, an Environmental Impact Report (EIR) is being prepared by Environmental Advisors, LLC. The First Screen Check Draft EIR (DEIR) developed by Environmental Advisors was reviewed by District and City staffs and the City s independent environmental consultant for peer review. In October 2013, the Second Screen Check DEIR was submitted for District staff review, however the Board suspended efforts on changing the General Plan and Zoning as well as the EIR in 2014 due to the District executing an Option Agreement for a Lease of the Ball Road Basin property with Orange County Energy Park, LLC, a wholly owned subsidiary of Competitive Power Ventures, Inc. (OCEP) for potential use as an electrical generating facility, which was subsequently terminated by OCEP. On September 2, 2015, the Board directed staff to continue the process to change the General Plan and Zoning. In January 2017, Environmental Advisors completed the second screencheck DEIR incorporating data from a recently updated Traffic Study and District staff comments and provided it to the City for review and comments. The City has provided their comments and Environmental Advisors are revising the DEIR per the

comments submitted by the City and subsequently discussed with City Planning Staff via conference calls over the last few weeks. Additionally, updates to several of the technical studies are in progress (Geotechnical, Preliminary Water Quality Management Plan, Hydrology/Drainage, Biology Technical Report and Sewer Report). The target date for consideration by the City of Anaheim City Council is November 7. To meet the October Planning Commission and November Council meeting dates, some of the assumptions that EA made include: Concurrent review by OCWD and City of subsequent DEIR; Concurrent review by OCWD and City of response to comments; The FDEIR will not go out for peer review; FDEIR will be reviewed for completeness by City Planning staff and not recirculated to City departments (although portions may be reviewed by the appropriate City department for technical aspects). Third-party interest in the Property The City continues to express its interest in acquiring the BRB property for use as soccer fields, however, the City has not provided an offer or requested to begin negotiations for the property. Additionally, TopGolf, Inc., whose request for an Exclusive Negotiating Agreement (ENA) was considered at the May 2016 Property Management Committee has recently contacted staff and expressed their continued interest in the property, however, TopGolf has not provided an offer or information requested by the Committee at that meeting. Market data relative to value of Ball Road Basin Voit Real Estate, who is familiar with the BRB property and with land values in the Anaheim area, will provide an overview of current market values for commercially zoned properties in the region. Staff is seeking direction in potentially marketing the property. Next Steps: Task Estimated Completion Completion of the Final DEIR by Environmental Advisors (EA) April 7, 2017 Filing of Notice of Availability (NOA) by City of Anaheim May 4 Release of FDEIR for public review and comment by City of Anaheim May 8 June 21 Completion of final response to comments to FDEIR by EA July 21 Completion of Final Mitigation Monitoring & Reporting Program by EA August 11 Completion of Final EIR by EA August 11

Submission of FEIR, Final Response to Comments, Final Mitigation Monitoring & Reporting Program, Title Report and draft Statement of Overriding Consideration to City by OCWD September 1 Consideration of GPA/ZC by the City s Planning Commission October 2 Consideration of the GPA/ZC by the Anaheim City Council November 7 Summary of Prior Steps Taken: November 2006 February 2007 July August September Letter to OCFCD regarding developing the Ball Road Basin property including resolving flood easement on Ball Road Basin Letter from OCFCD requesting evaluation of specific issues including a Hydrology and Hydraulics study prior to conceptual approval of releasing flood easement on Ball Road Basin RFP issued by OCWD Engineering for Hydrology and Hydraulics study of Ball Road Basin and Chantilly Storm Channel Filed General Plan Amendment and Zone change with $22,000 deposit with the City Agreement approved with Boyle Engineering for Hydrology and Hydraulics study of Ball Road Basin and Chantilly Storm Channel Received City staff comments regarding the General Plan Amendment and Zone change October January 2008 February March April Staff met with City staff to review City staff s comments regarding the General Plan Amendment and Zone change Staff and Boyle met with OCFCD to discuss the Hydrology and Hydraulics study and OCFCD s requirements for conceptual approval of the levee encroachment and improvements to the Chantilly Storm Drain Extension to the Santa Ana River Meeting with Army Corps of Engineers (Corps) to discuss the Hydrology and Hydraulics study and Corps requirements for conceptual approval of the levee encroachment and improvements to the Chantilly Storm Drain Extension to the Santa Ana River Letter sent to the Corps by Boyle requesting conceptual approval Letter received from Corps stating conceptual approval Staff and Boyle met with OCFCD to discuss the Corps conceptual approval Letter sent to OCFCD requesting conceptual approval

August September October March 2009 April May June October Letter received from OCFCD stating conceptual approval and would be able to relinquish their easement over the Basin provided that certain criteria, as outlined in the letter, are met Boyle finalized the Hydrology and Hydraulics report Draft Agreement sent to OCFCD Staff received a revised draft Agreement and is reviewing Staff has reviewed the agreement and has requested a meeting with OCFCD to discuss and clarify several items including assignment of the agreement to another party. Staff met with OCFCD staff to discuss and clarify several items including assignment of the agreement to another party. Staff sent revised agreement to OCFCD. Staff discussed changes to agreement with County Counsel. Staff advised by OCFCD that they are still reviewing the draft Agreement April 2010 May June August Staff received a revised draft Agreement and is reviewing Staff reviewing revised draft Agreement Staff submitted comments regarding Guaranty to OCFCD Staff met with OCFCD to discuss Guaranty and potential alternatives Staff received a revised draft Agreement and is reviewing September Staff reviewing revised draft Agreement Staff advised that OCFCD will be providing additional revisions November December January 2011 February March April May August Staff advised that OCFCD is finalizing the revised draft Agreement Staff received revised Agreement from OCFCD Staff reviewed Agreement and provided additional comments to OCFCD Staff met with City staff to determine how to proceed with the GPA/ZC Staff received final draft Agreement from OCFCD Filed an updated application for the GPA/ZC Hired Chamber s Group, Inc. for CEQA Initial Study OCFCD sent signing copies of agreement for OCWD signature

September October January 2012 Returned signed copies of the agreement to OCFCD for processing. Met with Anaheim Planning and Traffic staff to discuss traffic study requirements in the Initial Study Chambers developing Initial Study (traffic study) OCFCD agreement agendized for OC Board of Supervisors approval February March Chambers continued development of Initial Study (traffic study and air quality report) Chambers continued development of Initial Study (waiting for Anaheim data for traffic study) April May Traffic and Air studies complete and Chambers has provided a draft Initial Study for staff review Staff reviewing draft Initial Study July Final version of Initial Study received from Chambers Initial Study provided to City of Anaheim August Board authorized issuance of an RFP for preparation of an EIR City of Anaheim provided comments on the Initial Study September October Initial Study revised by District environmental consultant and provided to City for additional comments City of Anaheim provided additional comments on the Initial Study Initial Study revised by District environmental consultant and provided to City for additional comments Issued RFP to select consultant to prepare EIR November December January 2013 February Received proposals to prepare EIR; review proposals and interview firms Board authorized preparation of an EIR by Environmental Advisors for the Ball Road Basin Property; and Engineering Support services from Adams- Streeter Engineering. Held EIR kickoff meeting with consultants. NOP distributed and 30-day review period started

Held EIR scoping meeting with City of Anaheim for public comment March April May June July August September October NOP 30-day review period ended and City has received public comments. Technical studies for EIR prepared Draft technical studies out for review Final technical studies out for review First Screencheck Draft EIR reviewed by staff, City staff and peer review First Screencheck Draft EIR reviewed by staff, City staff and peer review Second Screencheck Draft EIR under development Second Screencheck Draft EIR under review by staff. Meeting with City staff regarding use as a Utility under Commercial land use designation December Lease Option Agreement executed with Orange County Energy Park, LLC. (OCEP), Competitive Power Ventures, Inc. CPV ) Second Screencheck Draft EIR under review by staff. January 2014 February March May August November Meeting with City of Anaheim to discuss additional EIR requirements. Received NOP for EIR from City of Anaheim for City s proposed GPA/ZC to Park District sends response letter to NOP District sends letter requesting additional explanation for evaluating park and power plant alternatives District sends letter to City of Anaheim advising it is suspending efforts on GPA/ZC OCEP terminates Lease Option Agreement January 2015 September November March 2016 Meeting with City of Anaheim to discuss City s interest in acquiring Ball Road Basin for park purposes Board directs staff to continue effort with EIR for GPA/ZC Board approval of change order for additional EIR work for the GPA/ZC; and for land entitlement and government relations services; and survey services Board authorizes additional funds for City s peer review.

April July October November December Additional funds approved in March deposited with the City of Anaheim Depositor Trust Fund. Additional funds approved by the Board for new Traffic Study. City authorizes consultant to work on traffic model. Traffic model completed. Transpo Group completes Traffic Study. Environmental Advisors provided screencheck draft EIR to OCWD for review and comment OCWD staff provided comments on the screencheck draft EIR to Environmental Advisors January 2017 Environmental Advisors finalized second screencheck draft EIR Environmental Advisors provided second screencheck draft EIR to City of Anaheim for review and comment. February March Second Screencheck Draft EIR reviewed by City staff and peer review and provided comments EA revising DEIR and updating technical studies based on City comments

PRIOR BOARD ACTION(S): 07/06/16, R16-7-90 Authorize execution of a Change Order to Environmental Advisors to exceed $39,100 for additional work on the EIR for Ball Road Basin General Plan Amendment and Zone change; and authorize payment to the City of Anaheim in amount not to exceed $4,000 as an additional deposit of funds for the General Plan Amendment and Zone Change application to cover District costs associated with the updated Traffic Study for the City of Anaheim s Environmental Impact Report peer review process. 03/16/16, Motion 16-42 Authorize payment of $20,000 to the City of Anaheim as an additional deposit of funds to cover District costs for the City of Anaheim s Environmental Impact Report peer review process. 11/18/15, R15-11-170 Authorize issuance of Change Order to Environmental Advisors in the amount of $28,295; and agreement with Environmental Advisors for Services in the amount not to exceed $26,000; and for survey services not to exceed $20,000 for the General Plan and Zone Change for the Ball Road Basin Property located on Ball Road and Phoenix Club Drive, Anaheim. 9/02/15, M15-125 Direct Staff to continue efforts with the EIR in connection with the application with the City of Anaheim for a General Plan Amendment and Zone Change for the Ball Road Basin. 8/06/14, M14-114 Directing staff to transmit a letter to City of Anaheim advising that OCWD is suspending efforts on General Plan Amendment and Zone Change for the Ball Road Basin Property. 12/09/13, R13-12-145 Option Agreement for the lease of real property to Orange County Energy Park, LLC, for proposed gas-fired electric, electrical generation facility on the Ball Road Basin property located on Ball Road and Phoenix club drive in Anaheim; authorizing agreement to sell GWRS water to CPV, and requiring mitigation of traffic impacts. 9/18/2013, R13-9-123 Amendment to Exclusive Due Diligence and Negotiation Agreement with Basin Development, LLC (Competitive Power Ventures, Inc. CPV ) to allow use of the property as a park by the City of Anaheim so long as it is consistent with the development of the power plant that CPV proposes. 8/21/13-R13-8-110 Six-month Exclusive Due Diligence and Negotiation Agreement with Basin Development, LLC (Competitive Power Ventures, Inc. CPV ) for a potential future lease for an Electrical Generation Station. 4/03/13, M13-46 Issue check in the amount of $57,500 to City of Anaheim for additional funds deposit for the General Plan Amendment and Zone Change; for Sewer Study; and for peer review of the Environmental Impact Report

12/19/12, R12-19-145 Issue Work Order to Environmental Advisors to prepare an EIR for an amount not to exceed $185,921; and an Agreement with Adams-Streeter for engineering support services in the amount of $24,700 9/07/11, M11-144 Issue Work Order to Chambers Group for an amount not to exceed $21,000 to prepare traffic and air quality studies 3/02/11, M11-41 Direct staff to hire a consultant to prepare initial study and determine appropriate CEQA documentation (resulted in hiring Chambers Group for the amount of $32,611) 2/02/11, R11-2-12 General Manager to finalize and execute the Chantilly Storm Channel Agreement with Orange County Public Works Department- Flood Control Division 9/05/07, R07-9-118 Professional Services Agreement to Boyle Engineering Corporation for an amount not to exceed $47,233 for the Ball Road Basin Hydrology and Hydraulics Study 8/15/07, M07-111 General Plan Amendment and Zone Change Application with City of Anaheim for Ball Road Basin and issuance of a check in the amount of $22,000 to City of Anaheim for the application deposit. 7/18/07, M07-103 Issue RFP for Hydrology and hydraulics Study of Ball Road Basin 5/02/07, M07-71 Direct staff to investigate approach for clearing entitlements from Ball Road Basin property 10/18/06, M06-131 Determine Ball Road Basin not suitable for surface recharge, or storage; and retaining a portion of the basin for potential injection well recharge using GWR

Location Map