SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING

Similar documents
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, January 8, 2018

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

SAFE Board of Directors

City of East Palo Alto AGENDA

RECYCLED WATER MEETING MINUTES WEDNESDAY MAY 9, :00 P.M. (Paragraph numbers coincide with agenda item numbers)

SAN MATEO COUNTY CITY SELECTION COMMITTEE

Inventory of the Arlen Gregorio Papers

Action Minutes San Mateo Local Agency Formation Commission Meeting May 18, 2016

Determining Elected Officials Compensation: Daly City s City Clerk

POLICY ADVISORY COMMITTEE MINUTES

Executive Committee Agenda

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES

MINUTES CITY COUNCIL MEETING MONDAY, JULY 13, 2015

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. January 18, Wednesday

POLICY ADVISORY COMMITTEE MINUTES

SAN MATEO COUNTY BUILDING TRADES COUNCIL ENDORSEMENTS 2007 NOVEMBER ELECTIONS

Wednesday, November 8 th, :30 P.M. Regular Meeting

County of Santa Clara Santa Clara County Emergency Operational Area Council

Partly Cloudy with a Chance of Information: Investigating the Transparency of Independent Special Districts Websites

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)

Policy Advisory Committee MINUTES

TECHNICAL ADVISORY COMMITTEE MINUTES

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. March 21, Wednesday

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA

MEETING NOTICE HOMELESS ENCAMPMENT AD HOC COMMITTEE

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

REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, May 12, 2016

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

AGENDA. 10:00 a.m. Broder Blvd. Dublin, CA ROLL CALL

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

Technical Advisory Committee MINUTES

Sacramento Public Library Authority

County of Santa Clara Code Enforcement Appeals Board

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

California Online Community College District Policies and Procedures Adopted August 6, 2018

LEGISLATIVE ACTION COMMITTEE AGENDA JUNE 14, PM SUNNYVALE CITY HALL WEST CONFERENCE ROOM 456 WEST OLIVE AVENUE SUNNYVALE, CA

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

Governance and Audit Committee MINUTES

AGENDA SAN MATEO COUNTY TRANSIT DISTRICT CITIZENS ADVISORY COMMITTEE (CAC) MEETING

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley,

Bicycle & Pedestrian Advisory Committee

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF MARCH 7, 2019

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF OCTOBER 4, 2018

The full agenda packet is available for download at

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

SUBJECT: Dissolution of East Palo Alto County Waterworks District (EPACWD) in East Palo Alto

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF JANUARY 10, 2019

SETTLEMENT AGREEMENT This Settlement Agreement ( Agreement ) is made and entered into as of February 27, 2014 by and between Plaintiff/Petitioner

5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth.

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m.

CALIFORNIA WATER ENVIRONMENT ASSOCIATION. ORGANIZATIONAL BYLAWS ( Constitution )

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF FRESNO

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

NOTICE and AGENDA CITY SELECTION COMMITTEE June 14, :45 PM Sunnyvale City Hall West Conference Room 456 West Olive Avenue Sunnyvale, CA

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor.

AGENDA. August 1, 2017 Tuesday

LEGISLATIVE, FINANCE, AND PUBLIC AFFAIRS COMMITTEE

Summary of San Mateo County Transit District s (District) Liaison Report Meeting of December 3, 2014

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

Bylaws of the Board of Trustees

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

GAVILAN JOINT COMMUNITY COLLEGE DISTRICT REGULAR MEETING, BOARD OF TRUSTEES Tuesday, February 14, 2017 AGENDA

ACTION MINUTES SAN MATEO LOCAL AGENCY FORMATION COMMISSION

AGENDA PACKET November 2, :00 PM Special Meeting

JANUARY 2017 CITY SEELCTION COMMITTEE & BOARD OF DIRECTORS MEETING SUMMARY CITY SELECTION COMMITTEE

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750

Ad Hoc Advisory Committee on South Flow Arrivals

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

CIVIL ENFORCEMENT BUREAU

MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

RESOLUTION NO. 18/19-21

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

GORDON GROWS FAR- REACHING LIST OF SUPPORT, BACKED BY CA ASSEMBLY'S MAJORITY LEADER

CITY OF HUNTINGTON PARK

STATE OF MAINE A. CHARTER AMENDMENTS: MUNICIPAL SCHOOL ADMINISTRATIVE UNIT (FIRST READING)

2015 California Public Resource Code Division 9

Minutes of the Airport Commission Meeting of June 18, 2002 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3

AGENDA EL TORO WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS MEETING. May 24, :30 a.m.

CITY COUNCIL REGULAR MEETING. March 16, 2009 BRISBANE CITY HALL, 50 PARK PLACE, BRISBANE

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

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

JUNE 2016 LAC, CSC & BOARD OF DIRECTORS MEETING SUMMARY

2015 Bylaws for the League of California Cities Table of Contents

AGENDA. CIVIL SERVICE COMMISSION REGULAR MEETING CITY OF VALLEJO February 11, :15 P.M.

NOTICE OF MOTION. Trustee Angela Kennedy

AGENDA ITEM E-1 Community Development

CLEAN ENERGY Silicon Valley Clean Energy Authority Board of Directors Meeting Wednesday, September 12, :00 pm

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014)

WHEREAS, the City Council adopted a Conflict of Interest Code for the City on October 28, 2014, by Resolution No. 14R-46.

PENINSULA CLEAN ENERGY AUTHORITY SAN MATEO COUNTY

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

REVISED AGENDA CITY OF UNION CITY SPECIAL CITY COUNCIL JOINT MEETING WITH NEW HAVEN UNIFIED SCHOOL DISTRICT

Transcription:

SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING Foster City Community Building, 1000 E. Hillsdale Blvd., Foster City, CA July 23, 2003 The meeting will begin at 9:00 p.m. or as soon thereafter as possible, upon conclusion of the Bay Area Water Supply and Conservation Agency meeting, which begins at 7:30 p.m. AGENDA 1. Introductions of Directors/Roll Call 2. Public Comments Members of the public may address the Board on any issues not listed on the agenda that are within the purview of the Agency. Comments on matters that are listed on the agenda may be made at the time the Board is considering each item. Each speaker will be allowed a maximum of three (3) minutes. 3. Approval of Minutes of April 3 Meeting (Attachment) 4. Authorize Posting of Notice of Intent to Adopt Conflict of Interest Code (Attachment) 5. Directors Discussion: Comments, Questions and Agenda Requests 6. Selection of Next Meeting Date, Time and Location 7. Adjourn Upon request, the San Francisco Bay Area Regional Water System Financing Authority will provide for written agenda materials in appropriate alternative formats, or disability-related modification or accommodation, including auxiliary aids or services, to enable individuals with disabilities to participate in public meetings. Please send a written request, including your name, mailing address, phone number and brief description of the requested materials and the preferred alternative format or auxiliary aid or service at least two (2) days before the meeting. Requests should be sent to: Carolynne Born by mail at Bay Area Water Users Association, 155 Bovet Road, Suite 302, San Mateo, CA 94402 or by e-mail at cborn@bawua.org. 7/21/2003

DRAFT SAN FRANCISO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING Crowne Plaza Hotel, 1221 Chess Drive, Foster City April 3, 2003 7 p.m. 1. Call to Order/Pledge of Allegiance/Roll Call 7 p.m. Art Jensen, General Manager of the Bay Area Water Users Association, welcomed attendees to the first meeting of the board of directors of the San Francisco Bay Area Regional Water System Financing Authority and led the pledge of allegiance. Roll call was by self-introduction. All directors were present. The roster of attendees is attached. 2. Welcome by Senator Jackie Speier Senator Speier commended the board for having gotten SB 1870, the legislation creating the authority, passed within nine months, indicating that not only the elected members of the legislature recognized the need for an entity like the authority, but that the people of the state did as well. The senator recognized the elected officials, staff, and legal and communications counsels of the Bay Area Water Users Association who worked to get SB 1870 passed, and also cited the leadership of the general manager of the SFPUC in trying to get San Francisco to appreciate the merits of the bill relative to its ability to finance the Capital Improvements Program. 3. Oath of Office administered by State Senator Jackie Speier 4. Election of Board Officers a. Election of Chair: Rich Gordon and Ira Ruskin were both nominated for the position of Chair. The candidates and directors in support of their candidacy spoke about their qualifications. Two votes were taken without the requisite majority being achieved. A motion to elect Mr. Gordon as Chair and Mr. Ruskin as Vice-Chair was defeated. A third vote for each of the candidates as Chair resulted in Mr. Ruskin being elected by a vote of 18 to 9. Mr. Gordon made a motion to make the election of Mr. Ruskin unanimous. The motion was seconded and carried. b. Election of Vice-Chair: M/S/C (Risch/Gordon) that Mike Kasperzak be elected Vice-Chair. 5. Designation of Acting Secretary Mr. Jensen explained that the board needs to have someone responsible for attending to certain administrative tasks to function effectively and in compliance with California statutes. Examples include ensuring proper notice of board meetings, preparation of minutes, maintaining custody of directors oaths of office, and filing required

DRAFT Regional Financing Authority Minutes April 3, 2003 Page 2 documentation with the State. He offered to assume responsibility for these matters without cost to the Authority, if the board wished to designate him as Acting Secretary for that purpose. M/S/C (Ruskin/O Mahony) that Art Jensen be designated Acting Secretary of the Regional Financing Authority. 6. Reports to the Board A. Origin of the Authority: Mr. Jensen reviewed the origin of the Authority and why it was established, citing issues and obstacles related to the current condition of the San Francisco regional water system, on which the members of the Authority rely for at least some, if not all, of their water supplies. He explained that Pat Martel, general manager of the San Francisco Public Utilities Commission (SFPUC), would describe the SFPUC s capital improvement program and the needs that program will serve. He stated that the size and scope of the needed capital improvements are larger than anything attempted in the past. The Financing Authority was created as an insurance policy so that funds could be raised through bonds issued by wholesale customers outside San Francisco, thereby allowing a smaller financial share to be funded by San Francisco s retail customers. If San Francisco requests the RFA s assistance in financing system improvements, the RFA would decide whether or not to issue its own bonds and determine the contractual basis on which it would provide funds to San Francisco for that purpose. Mr. Jensen stressed that the main point of the Authority is to protect the public health and safety of all Bay Area communities, including San Francisco, by ensuring that financing is not an obstacle to the timely implementation of system improvements. B. The SFPUC Capital Improvement Program and Financing Plan: Pat Martel, general manager of the SFPUC, reviewed the SFPUC s capital improvement program and the financing plan. The SFPUC approved a $3.6 billion CIP in May of 2002. In November, San Francisco voters approved Proposition A, authorizing issuance of $1.6 billion in revenue bonds to finance acquisition and construction of improvements to the City s water system, and Proposition E, giving the SFPUC greater organizational flexibility and allowing water revenue bonds to be issued without a further vote by San Francisco residents. Ms. Martel announced that the firm of Jacobs Engineering has been awarded program management responsibilities for the CIP. An update of the CIP is planned for July 2003. The Long-range Financial Plan (LRFP) is also to be updated. She stated that the SFPUC s long-term financing strategy is to utilize funds from Proposition A, then Proposition E, and last, from Regional Financing Authority revenue bonds. C. Capital Improvement Financing Considerations: David Brodsly of Kelling, Northcross, Nobriga showed graphs and charts of the allocation of capital improvement program costs and forecasts of wholesale water rates as improvements

DRAFT Regional Financing Authority Minutes April 3, 2003 Page 3 are brought on line. He noted that decisions to issue bonds must be made well in advance of when the money is actually needed. Generally, twelve months lead time is needed between the decision to issue bonds and the actual bond issuance. Analyses of alternative funding methods, the resulting rate impacts and other factors will be generated over the next two years to facilitate making decisions about issuing bonds as well as terms of future water contracts. D. Closing Comments by Art Jensen: Mr. Jensen explained the relationship between SB 1870, which created the Financing Authority, and AB 2058, which enabled the creation of the Bay Area Water Supply and Conservation Agency (BAWSCA). It is anticipated that BAWSCA could fill BAWUA s historical role in advocating for its member agencies interests and participating in regional water issues. Mr. Jensen also mentioned AB 1823, which sets forth performance criteria for San Francisco relative to implementation of the capital improvements program to ensure that the regional system will be rebuilt as soon as possible and that provisions will be put in place for restoring the system in the event of a disaster. 7. Directors Comments and Questions: There was discussion about the feasibility of issuing bonds in a 2-year timeframe if the Authority met only quarterly. Mr. Ruskin pointed out that there was nothing to prevent the Authority from meeting more frequently when needed. In response to a question regarding staggered terms of office for directors, Mr. Jensen suggested that the staggered terms required by the legislation would be dealt with after the BAWSCA board has been seated to allow for members serving on both bodies to have the same terms of office for each board, if so desired. 8. Public Comments: None. 9. Next Meeting: It was agreed that, when necessary and to the extent feasible, the Financing Authority would meet concurrently with BAWSCA. The first meeting of BAWSCA is anticipated to occur toward the end of June. 10. Adjournment: M/S/C (O Mahony) that the meeting be adjourned at 10 p.m. Respectfully submitted ARJ/GE Attachment (Attendance Roster) Arthur R. Jensen Acting Secretary

DRAFT San Francisco Bay Area Regional Water System Financing Authority Meeting of April 3, 2003 Attendance Roster Jean Auer Bern Beecham Randy Breault Roberta Cooper Robert Craig Dan DeYoung Stan Gage Rich Gordon Marc Hershman Mike Kasperzak Marguerite Kaufman Chuck Kinney Robert Livengood Chris Mickelsen Ed Harrington Irene O Connell Rosalie O Mahony Lee J. Panza Ardyth Parle Tom Piccolotti Chuck Reed Tim Risch Ira Ruskin Daniel Seidel Adrienne Tissier Louis Vella John H. Weed David Woods Rick Wykoff Town of Hillsborough City of Palo Alto Guadalupe Valley Municipal Improvement District City of Hayward Westborough Water District Stanford University Service Area Los Trancos County Water District California Water Service Company Service Area City of Millbrae City of Mountain View Skyline County Water District City of Menlo Park City of Milpitas Coastside County Water District City and County of San Francisco City of San Bruno City of Burlingame City of Brisbane City of Santa Clara North Coast County Water District City of San Jose City of Sunnyvale City of Redwood City Purissima Hills Water District City of Daly City Mid-Peninsula Water District Alameda County Water District City of East Palo Alto Estero Municipal Improvement District

July 23, 2003 Item 4 SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY Agenda Title: Posting Notice of Intention to Adopt a Conflict of Interest Code Summary: The Political Reform Act requires the San Francisco Bay Area Regional Water System Financing Authority ( Authority ) to adopt a Conflict of Interest Code ( Code ). Since the Authority has jurisdiction in more than one county, it must post a Notice of Intention to Adopt the Conflict of Interest Code ( Notice ) to provide notice to all employees and other persons affected by the Code, as well as the public. Fiscal Impact: The posting of the Notice has no fiscal impact. Recommendation: That the Board by motion direct the Acting General Manager to post the Notice and to file a copy of the Notice with the Fair Political Practices Commission. Discussion: The Political Reform Act of 1974, Government Code Section 83700, requires that every public agency adopt a Code and designate all positions that make or may participate in making decisions which foreseeably may materially affect economic interests. As a new agency, the Authority is required to adopt a Code and forward the Code to the Fair Political Practices Commission, the code reviewing body, within six months of coming into legal existence. (Gov t Code 87303.) A Notice of Intention to Adopt a Conflict of Interest Code by Written Comment Period, providing for a 45-day written comment period, will be posted following this meeting in accordance with the regulations of the Fair Political Practices Commission. After consideration of any comments that may be received, the Code will be presented to the Board for approval. After the Board adopts the Code, it will be sent to the Fair Political Practices Commission for review and approval. Supplementary Materials: For the Board s reference, a draft Conflict of Interest Code and a Notice are attached. 1040992.1

NOTICE OF INTENTION TO ADOPT A CONFLICT OF INTEREST CODE BY WRITTEN COMMENT PERIOD NOTICE IS HEREBY GIVEN that the San Francisco Bay Area Regional Water System Financing Authority ( Authority ), intends to adopt a Conflict of Interest Code ( Code ) pursuant to Government Code Section 83700. Pursuant to Government Code Section 87302, the Code will designate employees who must disclose certain investments, income, interests in real property and business positions, and who must disqualify themselves from making or participating in the making of governmental decisions affecting those interests. A written comment period has been established commencing on [first day of the 45-day period], 2003 and terminating on [last day of the 45-day period]. Any interested person may present written comments concerning the proposed code no later than [last day of the 45-day period], 2003 to the San Francisco Bay Area Regional Water System Financing Authority, 155 Bovet Road, Suite 302, San Mateo, CA 94402. No public hearing on this matter will be held unless any interested person or his or her representative requests a public hearing, by contacting the person listed below, no later than fifteen (15) days prior to the close of the written comment period. The Authority has prepared a written explanation of the reasons for the designations and the disclosure responsibilities and has available all of the information upon which its proposal is based. Copies of the proposed Code and all of the information upon which it is based may be obtained from the San Francisco Bay Area Regional Water System Financing Authority, 155 Bovet Road, Suite 302, San Mateo, CA 94402. Any inquiries concerning the proposed Code should be directed to Ms. Georgie Easter at (650) 349-3000. Note: This Notice should be filed with the Fair Political Practices Commission and served individually on Authority employees and officers affected by this Code 45 days prior to Authority action. 1040695.1

WRITTEN EXPLANATION OF THE REASONS FOR THE DESIGNATIONS AND THE DISCLOSURE RESPONSIBILITIES The San Francisco Bay Area Regional Water System Financing Authority ( Authority ) is required by law to adopt a Conflict of Interest Code ( Code ). The Authority has included in the Code all the positions who make, participate in making, or use their official position to influence decisions and the Authority has listed disclosure categories for all of these positions. The Members of the Board of Directors, General Manager and Financial Officer all manage public investments, as defined by 2 California Code of Regulations Section 18701(b), and shall file a statement of economic interests (full disclosure) pursuant to Government Code Section 87200. 1040695.1

SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY CONFLICT OF INTEREST CODE Adopted on, 2003 by Resolution No. 2003- Approved by the California Fair Political Practices Commission on, 2003 DRAFT 7-2-03 1019952.4

CONFLICT OF INTEREST CODE FOR THE SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY The Political Reform Act (Government Code Section 81000, et seq.) requires state and local government agencies to adopt and promulgate conflict of interest codes. The Fair Political Practices Commission has adopted a regulation (2 Cal. Code of Regs. Sec. 18730) which contains the terms of the standard conflict of interest code and can be incorporated by reference in an agency s code. After public notice and hearing, the regulation may be amended by the Fair Political Practices Commission to conform to amendments to the Political Reform Act. Therefore, the terms of 2 California Code of Regulations Section 18730, and any amendments to it duly adopted by the Fair Political Practices Commission, are hereby incorporated by reference. This regulation and the attached Appendix designating officials and employees and establishing disclosure categories, shall constitute the conflict of interest code of the San Francisco Bay Area Regional Water System Financing Authority ( Authority ). Designated officials and employees shall file their statements of economic interests with the Authority which will make the statements available for public inspection and reproduction. (Gov. Code Section 81008). Upon receipt of statements from members of the Board of Directors and the General Manager, the Authority shall make and retain a copy and forward the original of these statements to the Fair Political Practices Commission. Statements for all other designated employees will be retained by the Authority. DRAFT 7-2-03

APPENDIX OF DESIGNATED POSITIONS DESIGNATED EMPLOYEES* DISCLOSURE CATEGORIES Secretary 3 Attorney 1, 2, 3 Consultants ** * The positions indicated below manage public investments, as defined by 2 Cal. Code of Regs. Section 18701(b), and shall file a statement of economic interests (full disclosure) pursuant to Government Code Section 87200. Consultants who manage public investments shall also file a statement of economic interests (full disclosure) pursuant to Government Code Section 87200. Members, Board of Directors General Manager Financial Officer ** Consultants shall be included in the list of designated officials and employees and shall disclose pursuant to the broadest disclosure category in the Code subject to the following limitation: The General Manager may determine in writing that a particular consultant, although a "designated position," is hired to perform a range of duties that is limited in scope and thus is not required to fully comply with the disclosure requirements in this section. Such written determination shall include a description of the consultant's duties and, based upon that description, a statement of the extent of disclosure requirements. The General Manager s determination is a public record and shall be retained for public inspection in the same manner and location as this Conflict of Interest Code. DISCLOSURE CATEGORIES The disclosure categories listed below identify the types of investments, business entities, sources of income, or real property which the designated employee must disclosure for each disclosure category for which he or she is assigned. Category 1. Category 2. Category 3. All investments and business positions in, and sources of income from, business entities doing business within the jurisdiction of the Authority. Interests in real property located within the jurisdiction of the Authority and/or within a two-mile radius of land owned or used by the Authority. Investments and business positions in, and sources of income from, business entities which provide services, supplies, materials, machinery or equipment of the type utilized by the Authority. DRAFT 7-2-03