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

Similar documents
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 February 21, 2018, 5:30 p.m.

MOTION NO APPROVING CASH DISBURSEMENTS

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m.

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 August 20, 2014, 5:30p.m.

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

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 21, 2015, 5:30 p.m.

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT January 14, 8 a.m.

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

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

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

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT September 9, 8:00 a.m.

MOTION NO APPROVING CASH DISBURSEMENTS

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

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

END OF CONSENT CALENDAR

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

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

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER

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

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

AGREEMENT FOR PURCHASE OF WATER FROM THE NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT BY THE CITY OF LODI

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

Karl Seckel, Assistant General Manager

ANTELOPE VALLEY WATERMASTER ADVISORY COMMITTEE MEETING AGENDA

AGENDA REGULAR BOARD MEETING

ADOPTED BOARD ACTIONS February 24, :30 p.m.

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

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

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

VALLEY CENTER MUNICIPAL WATER DISTRICT

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

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

2015 California Public Resource Code Division 9

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

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES

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

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

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

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda February 26, :00 P.M.

MARINA COAST WATER DISTRICT

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

BYLAWS ARTICLE I. CREATION AND APPLICATION

FRIDLEY CITY CODE CHAPTER 402. WATER, STORM WATER AND SANITARY SEWER ADMINISTRATION

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

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

CHAPTER 29 DRAINAGE AND DITCHES

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

FINISTERRE HEIGHTS HOMEOWNERS ASSOCIATION. A Non-Profit Washington Corporation BYLAWS ARTICLE I. MEMBERSHIP

BYLAWS OF THE HOTEL, RESTAURANT AND PORTSIDE RESIDENCES CONDOMINIUM OWNERS ASSOCIATION ARTICLE I. Introduction

ENVIRONMENTAL CODE SUMNER COUNTY, KANSAS CHAPTER 2 ON-SITE WASTEWATER MANAGEMENT

STREETS AND HIGHWAYS CODE

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

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

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

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

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.

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

CHAPTER Senate Bill No. 2582

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT. May 18, 2017

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CONSOLIDATED. Sewer Utility Bylaw No. 1600, List of Amendments. Consolidated for Convenience Only

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC.

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

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING SEPTEMBER 11, :00 A.M.

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

BYLAWS PARK TRACE ESTATES HOA, INC.

E. Based on current production and demand patterns, BWP has the treatment capacity in the BOU to pump and remediate additional groundwater.

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC.

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

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

RESOLUTION NO CLARION BOROUGH STORMWATER AUTHORITY Clarion County, Pennsylvania

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Minutes Lakewood City Council Regular Meeting held August 25, 2015

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

Beaumont Basin Watermaster

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

BYLAWS OF PARK PLACE WEST HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION

Water Resources Protection Ordinance

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING November 7, 2018 MINUTES

Convened at 12:30 p.m. on Wednesday January 14, 2009

NOVATO SANITARY DISTRICT

Convened at 12:30 p.m. on Wednesday April 10, 2013

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

Transcription:

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT January 18, 2017, 5:30 p.m. President Bilodeau called to order the January 18, 2017 regular meeting of the Orange County Water District Board of Directors at 5:30 p.m. in the Boardroom at the District office. Following the Pledge of Allegiance to the Flag, the District Secretary called the roll and reported a quorum as follows. Directors Philip Anthony Denis Bilodeau Jordan Brandman Shawn Dewane Jan Flory Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon Roger Yoh Staff Michael R. Markus, General Manager Joel Kuperberg, General Counsel Janice Durant, District Secretary 1. Public Hearing to Consider City of Orange Well No. 27 Petition for Exemption of Payment of Replenishment Assessment and Basin Eq uity Assessment President Bilodeau opened the Public Hearing to consider the formal request by the City of Orange for a waiver of the Replenishment Assessment (RA) and Basin Equity Assessment (BEA) payments for temporary discharges from a new well No. 27. District Hydrogeologist Roy Herndon explained that during initial construction of the well a significant amount of groundwater was pumped to a storm drain until the bacteriological count met acceptable levels. He stated the water traveled to Santiago Creek where it was recharged into the groundwater basin. Mr. Herndon advised that staff has reviewed the information and believes the request meets the criteria for exemption of the RA and BEA as described in Section 38.1 of the District Act. There being no persons wishing to address the Board on this issue, President Bilodeau declared the hearing closed and the Board took the following action. Upon motion by Director Green, seconded by Director Anthony, the following resolution was unanimously adopted [10-0] by roll call vote. Ayes: Anthony, Bilodeau, Brandman, Dewane, Flory, Green, Nguyen, Sarmiento, Sheldon, Yoh

RESOLUTION NO. 17-1-1 DETERMINING GROUNDWATER PRODUCED FROM CITY OF ORANGE WELL NO. 27 (WATER PRODUCING FACILITY NO. 42-11-5-D) IS UNSUITABLE FOR DOMESTIC OR AGRICULTURAL PURPOSES AND EXEMPTING WATER PRODUCED FROM SAID FACILITY FROM THE LEV Y OF THE REPLENISHMENT ASSESSMENT AND BASIN EQUITY ASSESSMENT WHEREAS, a verified petition has been filed with the Board of Directors of the Orange County Water District on behalf of the City of Orange requesting that approximately 954 acre-feet groundwater produced from its Water Producing Facility No. 42-11-5-D, Well No. 27, produced during the period July through October 2016, be exempted from the levy of the Replenishment and Basin Equity Assessments pursuant to Section 38.1 of the Orange County Water District Act; and WHEREAS, the District has caused an investigation to be made for the purpose of determining whether the water produced by the subject facility is suitable or unsuitable for domestic or agricultural purposes and whether the production of water from the facility will have an adverse effect on the groundwater supplies of the District, and a report thereon has been filed with the Board of Directors; and WHEREAS, the Board of Directors, upon the filing of such report, fixed January 18, 2017 as the time of said hearing and thereupon caused notice of the public hearing to be published as provided in Section 38.1 of said Act; and WHEREAS, the notice as required by law has been given and a public hearing for the purpose of determining the need for exemption of water produced from said Water Producing Facility from levy of the Replenishment and Basin Equity Assessments has been held this 18th day of January 2017, and all persons have been permitted an opportunity to be heard respecting this matter. NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby resolve as follows: Section 1: The Board of Directors finds and determines that up to 954 acre-feet of the water produced from Water Producing Facility No. 42-11-5-D owned by the City of Orange and located in the City of Orange, during the time period of July through October 2016, was unsuitable for domestic or agricultural purposes and caused no adverse effect on the basin water supplies. Section 2: The production of up to 954 acre-feet of water from City of Orange from Water Producing Facility No. 42-11-5-D during the period from July to October 2016 is exempted from the levy of the Replenishment Assessment, the Additional Replenishment Assessment and the Basin Equity Assessment, as provided in the Orange County Water District Act. CONSENT CALENDAR The Consent Calendar was approved upon motion by Director Green, seconded by Director Anthony and unanimously carried [10-0] as follows: Ayes: Anthony, Bilodeau, Brandman, Dewane, Flory, Green, Nguyen, Sarmiento, Sheldon, Yoh 2

I/18/2017 Approval of Cash Disbursements MOTION NO. 17-3 APPROVING CASH DISBURSEMENTS Payment of bills for the period December 29, 2016 through January 11, 2016 in the total amount of $14,334,888.03 is ratified and approved. 3. Approval of Minutes of Board Meeting MOTION NO. 17-4 APPROVING MINUTES OF BOARD MEETINGS The minutes of the Board of Directors meetings held December 7 and December 8, 2016 are approved as presented. 4. License Agreement with Mike Raahauge s Shooting Enterprises for Well Facilities RESOLUTION NO. 17-1-2 APPROVING LICENSE AGREEMENT WITH MIKE RAAHAUGE S SHOOTING ENTERPRISES FOR WELL FACILITIES RESOLVED, that issuance of a License Agreement to Mike Raahauge s Shooting Enterprises, Inc. is authorized for new Well Facilities to allow installation, and maintenance of one potable water well, one water treatment facility, one potable water storage tank, and one brine waste storage tank, and all appurtenances; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. ITEM RECOMMENDED FOR APPROVAL AT COMMUNICATION AND LEGISLATIVE LIAISON COMMITTEE MEETING HELD JANUARY 5 5. State Legislative Update MOTION NO. 17-5 DIRECTING STAFF TO WORK WITH LEGISLATIVE ADVISORS TO SUBMIT SPOT BILLS Staff is directed to work with legislative advisors to submit spot bills. 3

ITEMS RECOMMENDED FOR APPROVAL AT WATER ISSUES COMMITTEE MEETING HELD JANUARY 11 Contract No. SAR-2017-1, Five Coves Rubber Dam Replacement Project: Notice of Completion (Pascal & Ludwig) RESOLUTION NO. 17-1-3 ACCEPTING COMPLETION OF CONTRACT NO. SAR-2017-1, FIVE COVES RUBBER DAM REPLACEMENT PROJECT (PASCAL & LUDWIG CONSTRUCTORS, INC.) WHEREAS, the District staff has submitted its report that Pascal & Ludwig Constructors, Inc. has completed work under Contract No. SAR-2017-1, Five Coves Rubber Dam Replacement Project; and WHEREAS, staff has advised of issuance of Change Order No. 1 to Pascal & Ludwig Constructors, Inc. for a credit amount of $14,000; 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; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby resolve as follows: Section 1: Issuance of Change Order No. 1 to such contract is hereby ratified and work under such contract is accepted as complete, and the District Secretary 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. o Contract No. SAR-2014-1, Imperial Headgates and Weir Pond Rehabilitation - Amendment to Agreement with AKM Consulting Engineers RESOLUTION NO. 17-1-4 AUTHORIZING AMENDMENT TO AGREEMENT WITH AKM CONSULTING ENGINEERS FOR CONSTRUCTION MANAGEMENT SERVICES FOR CONTRACT NO. SAR-2014-1, IMPERIAL HEADGATES AND WEIR POND REHABILITATION WHEREAS, pursuant to Resolution No. 14-11-151 adopted November 19, 2014, OCWD authorized award of the Imperial Headgates and Weir Pond Rehabilitation Project to Hydrotech Corporation and Agreement No. 1049 was issued to AKM Consulting Engineers for construction management services; and

WHEREAS, the Water Issues Committee has recommended issuance of Amendment No. 3 to AKM Consulting Engineers for an amount not to exceed $9,540 for additional construction management and inspection services for such Project, Contract No. SAR-2014-1; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby approve issuance of the aforementioned Amendment to Agreement No. 1049 as outlined herein; and upon approval as to form by District General Counsel, its execution by District staff is authorized. 8. Alamitos Seawater Barrier 2017-18 Operations and Maintenance Budget MOTION NO. 17-6 APPROVING ALAMITOS SEAWATER BARRIER 2017-18 O&M BUDGET The Alamitos Barrier 2017-18 total Operations and Maintenance (O&M) budget in the amount of $2,560,000 is hereby approved, and payment of the District s share not to exceed $871,990 payable to the Los Angeles County Department of Public Works is authorized after receipt and review of mvoices. 9. Metropolitan Water District Regional Recycled Water Program MOTION NO. 17-7 DIRECTING STAFF TO AGENDIZE THE RESOLUTION OF SUPPORT FOR THE METROPOLITAN WATER DISTRICT REGIONAL RECYCLED WATER PROGRAM AT THE WATER ISSUES COMMITTEE MEETING ON FEBRUARY 8, 2017 FOR REVIEW Staff is directed to agendize the resolution of support for the Metropolitan Water District Regional Recycled Water Program at the Water Issues Committee meeting on February 8, 2017 for review. ITEM RECOMMENDED FOR APPROVAL AT ADMINISTRATION AND FINANCE ISSUES COMMITTEE MEETING HELD JANUARY 12 10. Monthly Cash Control Report MOTION NO. 17-8 RECEIVING AND FILING SUMMARY CASH AND CASH EQUIVALENTS CONTROL REPORTS The Summary Cash and Cash Equivalents Control Reports dated December 31, 2016 are hereby received and filed.

11. Investment Portfolio Holdings Reports MOTION NO. 17-9 RECEIVING AND FILING INVESTMENT PORTFOLIO HOLDINGS REPORTS The Investment Portfolio Holdings Reports dated December 31, 2016 are hereby received and filed. 12. Extension of Employ ment Agreement for Assistant Hydrogeologist RESOLUTION NO. 17-1-5 APPROVING EMPLOYMENT CONTRACT WITH ASSISTANT HYDROGEOLOGIST BRENDAN NEEL WHEREAS, pursuant to Resolution No. 16-1-5 adopted January 20, 2016, OCWD authorized a Limited Term Employment Contract with Assistant Hydrogeologist Brendan Neel for a one-year period; and WHEREAS, the Administration and Finance Issues Committee has recommended extension of such contract for the six-month period ending June 30, 2017, and conversion of the position to regular status beginning July 1, 2017; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby approve the aforementioned Agreement with Assistant Hydrogeologist Brendan Neel as outlined herein; and upon approval as to form by District General Counsel, its execution by the District officers is authorized. 13. Replenishment Assessment and Additional Replenishment Assessment MOTION NO. 17-10 DIRECTING GENERAL COUNSEL TO CONDUCT AN ANALYSIS AND PROVIDE OPTIONS REGARDING SETTING THE RA AND ARA General Counsel is hereby directed to conduct an analysis and provide options to the Administration/Finance Issues Committee at its February meeting of the current methodology used by the District for setting the Replenishment Assessment (RA) and the Additional Replenishment Assessment (ARA). 14. BPP and RA Estimates for Fiscal Year 2017-18 MOTION NO. 17-11 DIRECTING STAFF TO PROVIDE FISCAL YEAR 2017-18 RA/BPP ESTIMATES TO GROUNDWATER PRODUCERS Staff is directed to provide the Fiscal Year 2017-18 Replenishment Assessment (RA) and Basin Production Percentage (BPP) estimates to the Groundwater Producers along with any additional Board comments as follows: Combined RA & Additional RA: $440 to $462/acre-foot; and Basin Production Percentage: 72% to 75%

INFORMATIONAL ITEMS 15. Groundwater Remediation Monthly Status Update Director of Special Projects Bill Hunt updated the Board on the District s Proposition 1 first round grant funding applications submitted for the North Basin RI/FS and EW-1construction, and for the South Basin SB RI/FS. He noted the State Water Resources Control Board is still conducting its final review and the awards will be announced in February 2017. He stated staff is preparing a white paper exploring the possibility of Prop 1 funding of seawater barrier improvements. Mr. Hunt advised that the District received a letter from the Appellate Court asking OCWD to expand on the District powers granted under the District Act. With regard to the South Basin, he stated staff hopes to go out to bid on the monitoring wells in February. Mr. Hunt advised that the Department of Toxic Substance Control has asked that OCWD not perform the remediation pilot study near Hotel Terrace Drive. Finally, with regard to MTBE, he stated the trial is about to begin in Santa Ana, and that the judge anticipates the trial will last only two weeks. 16. Water Resources Report Mr. Markus noted that four inches of rain is expected within the next few days. 17. Santa Ana Watershed Project Authority Activities Director Anthony noted that SAWPA has appointed new officers. 18, 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. Jan 05 Jan 09 Jan 11 Jan 12 Communication and Legislative Liaison Committee Groundwater Replenishment Property Management Water Issues Committee Administration and Finance Issues Committee 19. VERBAL REPORTS President Bilodeau requested input from the Board with regard to Committee assignments. He requested that new Director Vanderbilt be added to the Committees upon which Jordan Brandman was serving. Director Brandman noted this would be his last meeting and thanked the Board and staff.

20. ADJOURNMENT TO CLOSED SESSION The Board adjourned to Closed Session at 6:00 p.m. as follows: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - [Government Code Section 54956.9(a)] - 2 cases: 1) Irvine Ranch Water District v. OCWD, et al. - Superior Court Case No. 30-2016- 00858584-CU-WM-CJC 2) OCWD v. Unocal Corporation, et al (MTBE Litigation) Superior Court Case No. 03CC00176 RECONVENE IN OPEN SESSION The Board reconvened in Open Session at 6:57 p.m. whereupon General Counsel Kuperberg announced that no reportable action took place in Closed Session. ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned at 6:57 p.m. Denis Bilodeau, President i./jan,i Durant, DistricT secretary