Gulf Coast Water Authority Board of Directors Regular Meeting MINUTES December 21, 2017

Similar documents
Gulf Coast Water Authority Board of Directors Regular Meeting MINUTES March 16, 2017

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

MINUTES WEST HARRIS COUNTY REGIONAL WATER AUTHORITY. June 13, 2018

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

MEETING OF THE TEMPLE CITY COUNCIL

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

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

ORDINANCE NO DRAFT

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES OF BUDGET HEARING MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, May 19, 2009 Sarpy County Courthouse, Sarpy County Board Room

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT

MINUTES WEST HARRIS COUNTY REGIONAL WATER AUTHORITY. November 14, 2018

Minutes of Meeting April 13, 2017

CITY OF SANTA FE REGULAR COUNCIL MEETING OCTOBER 8, :00 P.M. COUNCIL CHAMBERS HWY. 6 SANTA FE, TEXAS

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

Lambertville Municipal Utilities Authority

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Mayor Pierce called the meeting to order at 7:00 P.M. Mayor Pierce led the invocation and pledge of allegiance to the flag.

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda.

Janene Bennett Otoe County Clerk

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO February 6, 2014

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

HARMS COUNTY MUNICIPAL UTILITY DISTRICT NO. 26 Minutes of Meeting of Board of Directors March 14, 2017

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

The City of Bellmead City Council Minutes

Lakewood Village Homeowners Association Page 1 of 8

BYLAWS Board of Trustees The University of West Alabama

NOTICE OF MEETING OF COMMISSIONERS' COURT BRAZORIA COUNTY

MEETING OF THE TEMPLE CITY COUNCIL

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

JERYL HOOVER - MAYOR TIM DOOLEY - COUNCIL MEMBER GRAHAM PEARSON - COUNCIL MEMBER KATHY SANFORD - COUNCIL MEMBER GARY NEFFENDORF - COUNCIL MEMBER

AMENDED AND RESTATED BYLAWS OF PRAIRIE HAWK HOMEOWNERS ASSOCIATION, INC.

WACO CITY COUNCIL MEETING TUESDAY, FEBRUARY 19, :00 P.M. and 6:00 P.M. BOSQUE THEATER WACO CONVENTION CENTER 100 Washington Avenue Waco, Texas

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

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

A RESOLUTION. WHEREAS, progress continues on the Vehicle Supply contract with CAF USA for

MINUTES CYPRESS FOREST PUBLIC UTILITY DISTRICT. July 2, 2013

Interpretive Center report

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

Motion was made by Councilmember Jones, seconded by Councilmember Mendez, approving

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

RESOLUTION NO. WHEREAS, both cities have an ETJ which extends three and one-half (3-1/2) miles beyond the corporate limits; and

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

BY-LAWS WOODLAKE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: NAME AND LOCATION

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

CHAPTER Senate Bill No. 2582

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

April 3, 2017 City Council Special Meeting 7:00 p.m.

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

CITY COUNCIL WORK SESSION THURSDAY, FEBRUARY 9, :30 P.M. HULLUM CONFERENCE ROOM, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017

Town of Casco. Minutes of the July 12, 2016 Selectboard Meeting. Holly Hancock, Mary Fernandes, Grant Plummer, Calvin Nutting and Tom Peaslee

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs

"Parking Authority of the Township of Bloomfield" (the "Authority"); and

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION

CITY COUNCIL REGULAR MEETING THURSDAY, OCTOBER 12, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

MINUTES. BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the

MINUTES CITY OF WHARTON REGULAR CITY COUNCIL MEETING SEPTEMBER 13, 2010

BYLAWS OF RIO BRAVO SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC. DEFINITIONS

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

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

REGULAR CITY COUNCIL MEETING DECEMBER 7, :00 PM

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is

Jennifer Whalen. David Green David C. Rowley

1. CALL MEETING TO ORDER

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC

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

Transcription:

Gulf Coast Water Authority Gulf Coast Water Authority Board of Directors Regular Meeting MINUTES December 21, 2017 Notice is hereby given that the Board of Directors of the Gulf Coast Water Authority will meet on Thursday, December 21, 2017 at 3: 00 PM at the GCWA Administrative Office, 3630 FM 1765, Texas City, Texas 77591, for the following purpose(s). 1. Convene Meeting Gulf Coast Water Authority Board of Directors President Russell Jones called the meeting to order at 3:00 PM. 2. Roll Call President Russell C Jones, Vice President C.B. "Bix" Rathbum, PhD, Secretary Eric Wilson, Treasurer Bennie Jones Jr, Assistant Secretary Brad Matlock, PE, Director Mike O' Connell, Director Cliff Mock, Director Dave Leaver and Director James McWhorter PE were in attendance. Absent: Hamilton 3. Conflict of Interest Declarations a. David Leaver- Item 6d - Discussion and possible action to approve a Consent to Assignment of Amended and Restated Industrial Customer Contract between Gulf Coast Water Authority and Marathon Petroleum Company and Blanchard Refining Company. b. Bennie. Jones Jr. - Item 6e- Discussion and possible action to approve Amendment No. 1 to Amended and Restated System Raw Water Availability Agreement between Gulf Coast Water Authority and I NEOS Olefins & Polymers USA, A Division of I NEOS USA LLC. 4. Requests to Address the Board No Requests to Address the Board. 5. Executive Session The Gulf Coast Water Authority Board of Directors retreated into Executive Session at 3:03 PM.

Absent: Hamilton a. The Executive Session is held in accordance with Texas Open Meeting Act, (Vemon' s Civil Statutes) Texas Government Code, Section 551. 074 Personnel Matters, to discuss the following: Assistant General Manager Position b. The Executive Sessionis held in accordance with. Texas Open Meeting Act, (Vernon's Civil Statutes) Texas Government Code, Section 551. 072 Deliberation on Real Property, to discuss the following: City of Texas City/ Texas City Economic Development Corporation Lease and Purchase of Land from Gulf Coast Water.Authority The Gulf Coast WaterAuthority Board of Directors reconvened in Open Session at 3:31 PM. 6. Consent Agenda The Gulf Coast WaterAuthority Board of Directors addressed the Action Agenda prior to addressing the Consent Agenda. GCWA Board of Directors President Russell Jones read the items of the Consent Agenda. President Jones presented an opportunity to remove items from the Consent Agenda. The following items were removed: Item 6d - Discussion and possible action to approve a Consent to Assignment of Amended and Restated Industrial Customer Contract between Gulf Coast Water Authority and Marathon Petroleum Company and Blanchard Refining Company Item 6e - Discussion and possible action to approve Amendment No. 1 to Amended and Restated System Raw Water Availability Agreement between Gulf Coast WaterAuthority and INEOS Olefins & Polymers USA, A Division of INEOS USA LLC Item 6h - Discussion and possible action to approve the Third Amendment to Mainland Water Project Customer Contract( South Project) with the City of La Marque. President Russell Jones made a motion to approve Items 6a, 6b, 6c, 6f, 6g and 6i. Motion passed by a vote of 8-0. a. Discussion and possible action to approve the Gulf Coast Water Authority Board of Directors Workshop Minutes of November 2, 2017. b. Discussion and possible action to approve the Gulf Coast Water Authority Board of Directors Regular Meeting Minutes of November 16, 2017. c. Discussion and possible action to approve the Gulf Coast Water Authority Board of Directors Workshop Minutes of December 7, 2017.

d. Discussion and possible action to approve a Consent to Assignment of Amended and Restated Industrial Customer Contract between Gulf Coast Water Authority and Marathon Petroleum Company and Blanchard Refining Company. C.B. Rathbum PhD made a motion to approve a Consent to Assignment of Amended and Restated Industrial Customer Contract between Gulf Coast WaterAuthority and Marathon Petroleum Company and Blanchard Refining Company. Brad Matlock seconded the motion. Motion Passed by a vote of 7-0 Abstain: Leaver e. Discussion and possible action to approve Amendment No. 1 to Amended and Restated System Raw Water Availability Agreement between Gulf Coast Water Authority and I NEOS Olefins & Polymers USA, A Division of I NEOS USA LLC. Cliff Mock made a motion to approve Amendment No. 1 to Amended and Restated System Raw WaterAvailabilityAgreement between Gulf Coast WaterAuthority and INEOS Olefins& Polymers USA, A Division of INEOS USA LLC. Dave Leaver seconded the motion. Motion Passed by a vote of 7-0 Abstain: Jones Jr f. Discussion and possible action to approve Work Authorization LAN0907F with Lockwood Andrews & Newnam, Inc. for professional services supporting the construction of. the Industrial Pump Station in the amount of $84,429.00 and authorization for the General Manager to sign pertinent documents. g. Discussion and possible action to approve an amendment to Gulf Coast Water Authority's Amended Rate Order passed and approved on August 18, 2016; Providing for a refund or surcharge for customers in accordance with a cost allocation mechanism for operating charges for the Thomas Mackey Water Treatment Plant. h. Discussion and possible action to approve the Third Amendment to Mainland Water Project Customer Contract( South Project) with the City of La Marque. Brad Matlock made a motion to approve the Third Amendment to Mainland Water Project Customer Contract( South Project) with the City of La Marque. Cliff Mock seconded the motion. Motion Passed by a vote of 8-0 i. Discussion and possible action to approve the purchase of eleven ( 11) vehicles from Silsbee Ford through HGACBuy and authorization for the General Manager to sign the pertinent documents. 7. Old Business

a. Discussion and possible action to approve Gulf Coast Water Authority to authorize the use of the power of eminent domain to acquire an easement across 0. 0393 acres of land located at 1-45 and Calder Road in Galveston County, Texas to be used for an underground water line as provided in RESOLUTION 2017-006 - A RESOLUTION OF THE BOARD OF DIRECTORS OF GULF COAST WATER AUTHORITY, DETERMINING THAT A 0.0393 ACRE TRACT OF LAND OUT OF AND A PART LOT.5 BLOCK B. OF CLEAR CREEK SUBDIVISION A SUBDIVISION IN GALVESTON COUNTY, TEXAS ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN VOLUME 119 PAGE 67 OF DEED RECORDS OF GALVESTON COUNTY, TEXAS, AND BEING OUT OF THAT CERTAIN RESIDUE 5.254 ACRE TRACT CONVEYED TO 145& CALDER, LTD AS DESCRIBED IN GALVESTON COUNTY CLERK FILE NO. 2004023638 IS NEEDED FOR THE CONSTRUCTION, OPERATION, MAINTENANCE, INSPECTION, REPLACEMENT AND REMOVAL OF A WATER LINE BY GCWA; AND AUTHORIZING THE INSTITUTION OF EMINENT DOMAIN PROCEEDINGS. C.B. "Bix" Rathbum PhD made a motion to approve Gulf Coast Water Authority to authorize the use of the power of eminent domain to acquire an easement across 0.0393 acres of land located at 1-45 and Calder Road in Galveston County, Texas to be used for an underground water line as provided in Resolution 2017-006. Brad Matlock PE seconded the motion. Motion Passed by a vote of 8-0. J McWhorter PE- AYE R Jones- AYE B Jones Jr. -AYE B Matlock PE- AYE C.B. Rathbum PhD- AYE M O' Connell- AYE C Mock- AYE D Leaver- AYE 8- AYE, 0- NO b. Discussion and possible action to approve Gulf Coast Water Authority to authorize the use of the power of eminent domain to acquire a water line easement across 0. 0291 acres of land located at 1-45 and Calder Road in Galveston County, Texas to be used for an underground water line as provided in RESOLUTION 2017-007 - A RESOLUTION OF THE BOARD OF DIRECTORS OF GULF COAST WATER AUTHORITY, DETERMINING THAT A. 0.0291 ACRE TRACT OF LAND OUT OF LOT 1 OF CALDER PLAZA A SUBDIVISION IN GALVESTON COUNTY, TEXAS, ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN VOLUME 2014A PAGE 60 OF THE MAP RECORDS OF GALVESTON COUNTY, TEXAS, IS NEEDED FOR THE CONSTRUCTION, OPERATION, MAINTENANCE, INSPECTION, REPLACEMENT AND REMOVAL OF A WATER LINE BY GCWA; AND AUTHORIZING THE INSTITUTION OF EMINENT DOMAIN PROCEEDINGS. Brad Matlock PE made a motion to approve Gulf Coast Water Authority to authorize the use of the power of eminent domain to acquire a water line easement across 0.0291 acres of land located at 1-45 and Calder Road in

Galveston County, Texas to be used for an underground water line as provided in Resolution 2017-007. Bennie Jones Jr seconded the motion. Motion Passed by a vote of 8-0. J McWhorter PE- AYE R Jones- AYE B Jones Jr- AYE B Matlock PE- AYE C.B. Rathbum PhD- AYE M O' Connell- AYE C Mock- AYE D Leaver- AYE 8- AYE, 0- NO 8. New Business a. Discussion and possible action to approve an Agreement for Designated Services between Gulf Coast Water Authority and Hicks- Ray Associates and authorization for the General Manager to sign the pertinent documents. Mike O' Connell made a motion to approve an Agreement for Designated Services between Gulf Coast WaterAuthority and Hicks-Ray Associates and authorize the General Manager to sign the pertinent documents. Cliff Mock seconded the motion. Motion Passed by a vote of 8-0 b. Discussion and possible action to approve the renewal of employee healthcare insurance with United Health Care and setting employee premium cost sharing rates. Brad Matlock made a motion to approve the renewal of employee healthcare insurance with United Health Care at the set employee premium cost sharing rates. James McWhorter seconded the motion. Motion Passed by a vote of 8-0 c. Discussion and possible action to approve the Comprehensive Annual Financial Report for the Fiscal Year 2016-2017 as performed by Whitley Penn LLP. Bennie Jones Jr made a motion to approve the Comprehensive Annual Financial Report for the Fiscal Year 2016-2017 as performed by Whitley Penn LLP Dave Leaver seconded the motion. Motion Passed by a vote of 8-0 d. Discussion and possible action to approve an Interlocal Agreement between

Gulf Coast Water Authority and Lower Colorado River Authority ( LCRA) and authorization for the General Manager to sign the pertinent documents. Brad Matlock made a motion to approve an Interlocal Agreement between Gulf Coast WaterAuthority and Lower Colorado RiverAuthority( LCRA) and authorize the General Manager to sign the pertinent documents. Cliff Mock seconded the motion. Motion Passed by a vote of 8-0 Absent:Hamilton, Wilson e. Discussion and possible action to approve the appointment of Hutchinson Shockley Erley & Co as Placement Agent and approve amended Financial Advisor fee letter for upcoming Contract Revenue Bonds, Series 2018. Mike O' Connell made a motion to approve the appointment of Hutchinson Shockley Erley& Co as Placement Agent and approve amended Financial Advisor fee letter for upcoming Contract Revenue Bonds, Series 2018. Brad Matlock seconded the motion. Motion Passed by a vote of 8-0 f. Discussion and possible action to approve Board. Member expenses to attend TWCA Texas Water Day 2018, February 6-8, 2018 in Washington, D. C. Brad Matlock made a motion to to approve the reimbursement of eligible expenses which GCWA Directors incur while attending TWCA Texas Water Day 2018, February 6-8, 2018 in Washington, D. C. C.B. Rathbum PhD seconded the motion. Motion Passed by a vote of 8-0 9. Action Agenda Action Agenda was immediately addressed after the GCWA Board of Directors reconvened into Open Session. a. Discussion and possible action regarding the Assistant General Manager position. C.B. Rathbum PhD made a motion to authorize the General Manager to negotiate employment for the Assistant General Manager position within the funds available in the budget with Mr. Brandon Wade. Eric Wilson seconded the motion. Motion Passed by a vote of 9-0 Absent: Hamilton b. Discussion and possible action regarding the City of Texas City/ Texas City Economic Development Corporation Lease and Purchase of Land from Gulf Coast Water Authority. James McWhorter made a motion to authorize the General Manager to negotiate a price and bring the final contract to the Board for approval. Brad Matlock seconded the motion. Motion Passed by a vote of 8-0 10. Adjourn Meeting

Gulf Coast WaterAuthority Board of Directors President Russell Jones adjourned the meeting at 4:48 PM. Passed and approved this 4th day of January 2018. E y Eric Wilson, Secretary t G+ Gulf Coast Water Authority Board of Directors sl 1///// 11111111/ 0\\\\\\\