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

Similar documents
Michael Burchardi via teleconference from Honolulu, Hawaii

PUBLIC COMMENT: Mrs. Frances Komoroske provided public comment to the Board.

Others Present: Gary Kvistad Mary Martone Karen King Eric Tambini Chris Dahlstrom Bruce Wales Neill Zimmerman Harry Poor Dale Francisco

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

BLACK GOLD COOPERATIVE LIBRARY SYSTEM

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

By-Laws of. Houston Square & Round Dance Council, Inc.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805)

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation)

LAKE LOTAWANA ASSOCIATION BY LAWS

County of Middlesex Board of Supervisors

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

SUPREME COURT OF THE UNITED STATES

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas

REGULAR BOARD MEETING

San Luis Obispo Model Railroad Association Bylaws

Library Service Contract

EXHIBIT A SANTA CRUZ LAFCO RESOLUTION NO. 801-D ADOPTED BY LAFCO 12/7/94 RULES AND REGULATIONS GOVERNING FUNCTIONS AND SERVICES OF SPECIAL DISTRICTS

THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association. BY-LAWS Revised Article I - Name and Location

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC.

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS

DISTRICT ADMINISTRATIVE BYLAWS

ARTICLES OF AMENDMENT SHORELINE CHRISTIAN SCHOOL. I. Name. The name of the corporation is Shoreline Christian School.

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016)

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M.

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

LOCAL UNIT BYLAWS REVISED AMENDED 2006

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME

11. ANNOUNCEMENTS 12. ADJOURNMENT

Member Amended. By-Laws

Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging Article I: Name

CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT

BYLAWS March 20, 2018

Alliance of Women Owned Businesses Bylaws. ARTICLE I Name and Term

POLICIES AND PROCEDURES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

SLIPPERY ROCK SPORTSMEN S CLUB

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law

BYLAWS STONEBRIDGE COUNTRY CLUB, INC. A NOT-FOR-PROFIT ILLINOIS CORPORATION. Approved and Effective March 23, 2018

RESPECT Oversight Committee Meeting. 9:00 a.m. 10:30 a.m.

POLICIES AND PROCEDURES

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

CODE OF REGULATIONS As Amended September 2016

City Council Report 915 I Street, 1 st Floor

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC.

EASTERN OFFICIALS ASSOCIATION, INCORPORATED

BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001)

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB

OAKLAND CITY COMMUNITY ORGANIZATION, INC.

State Water Resources Control Board

SENECA TOWN BOARD ORGANIZATIONAL MEETING

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York

TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL

Key Updates. For additional information, please call Local

Gamblers Anonymous By-Laws as of Cancun Spring 18

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

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

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

Rules and By-Laws of the Columbia County Republican Party

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO.

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

ARTICLES OF INCORPORATION AND BYLAWS OF THE. Parkland Light and Water Company ***** Parkland, Washington

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS

NEVADA ASSOCIATION OF SCHOOL BOARDS

BYLAWS ARTICLE I. CREATION AND APPLICATION

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

S 2807 S T A T E O F R H O D E I S L A N D

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, DECEMBER 12, 2017

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

STAFF SENATE BYLAWS. North Carolina Agricultural and Technical State University STAFF SENATE BYLAWS Revised March 2016 ARTICLE I

Nova Scotia Teachers Union. Halifax City Local Constitution

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

Transcription:

SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 NOVEMBER 14, 2017 SPECIAL MEETING MINUTES A Special Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District, Improvement District No. 1, was held at 3:00 p.m. on Tuesday, November 14, 2017 in the Conference Room at 1070 Faraday Street, Santa Ynez. Trustees Present: Kevin Walsh Harlan Burchardi Brad Joos Jeff Clay Trustees Absent: Michael Burchardi Others Present: Chris Dahlstrom Paeter Garcia Mary Martone Karen King Danna McGrew Eric Tambini Fred Kovol Penny Knowles I. CALL TO ORDER AND ROLL CALL: President Walsh called the meeting to order at 3:00 pm., he stated this was a Special Meeting of the Board of Trustees. Ms. Martone reported four members of the Board were present and Trustee Michael Burchardi was absent. II. III. PLEDGE OF ALLEGIANCE: President Walsh led the Pledge of Allegiance. REPORT BY THE SECRETARY TO THE BOARD REGARDING COMPLIANCE WITH THE REQUIREMENTS FOR POSTING OF THE AGENDA: Mrs. Martone presented the affidavit of posting of the agenda, along with a true copy of the agenda for this meeting. She reported that the agenda was posted in accordance with the California Government Code commencing at Section 54950 and also pursuant to Resolution No. 340 of the District. The affidavit is filed as evidence of the posting of the agenda items contained therein. IV. CONSIDERATION OF THE MINUTES OF THE SPECIAL MEETING OF OCTOBER 24, 2017: The Minutes of the October 24, 2017 Special Meeting were presented for consideration. President Walsh asked if there were any changes or additions to the Special minutes of October 24, 2017. There were no changes or additions to the minutes. It was MOVED by Trustee H. Burchardi, seconded by Trustee Clay and carried by a unanimous 4-0-0 voice vote, with Trustee M. Burchardi absent, to approve the October 24, 2017 Special minutes as presented. V. ADDITIONS OR CORRECTIONS, IF ANY, TO THE AGENDA: There were no additions or corrections. VI. VII. PUBLIC COMMENT: There was no public comment. CONSENT AGENDA: The Consent Agenda report was provided in the Board packet. Trustee Clay MOVED to approve the Consent Agenda as presented, the motion was seconded by Trustee H. Burchardi and carried by a unanimous 4-0-0 voice vote, with Trustee M. Burchardi absent. November 14, 2017 Special Meeting Minutes Page 1 of 6

VIII. MANAGER S REPORT - STATUS, DISCUSSION AND POSSIBLE BOARD ACTION ON THE FOLLOWING SUBJECTS: A. DISTRICT ADMINISTRATION: 1. Financial Report on Administrative Matters a) Presentation of Monthly Financial Statements Revenues and Expenses The Board was provided the Statement of Revenues and Expenses for the month of October in the handout materials. IX. Mr. Dahlstrom reviewed the Statement of Revenues and Expenses for the month of October. He reported the revenues exceeded the expenses by $222,019.15 for the month and the year-to-date net income was $1,200,861.84. Mr. Dahlstrom highlighted the quarterly interest installment received from the Local Agency Investment Fund (LAIF) and unanticipated revenues generated from unauthorized Fire Service use during the month by three District customers. He explained that to the unauthorized use occurred on private fire services that are only to be utilized for fire suppression. He reported that each customer received a warning letter and billing for the unauthorized use in accordance with the adopted Rules and Regulations. Mr. Dahlstrom also mentioned that the District has not been invoiced from the USBR for the current year Cachuma Water Entitlement which began in October, which results in lower expenses for the month. Mr. Dahlstrom indicated that management will be transferring funds to the Board-approved Debt Service Reserve to earmark funds for the annual State Water and COMB Bond payments. b) Draft FY June 30, 2017 and 2016 Financial Statements - presented by Bartlett, Pringle & Wolf, LLP The Board packet included the Draft Fiscal Year June 30, 2017 and 2016 Financial Statements Prepared by Bartlett, Pringle & Wolf. This item was taken out of agenda order. Mr. Dahlstrom introduced Ms. Danna McGrew from Bartlett, Pringle & Wolf, LLP for presentation of the District s 2017/2016 draft Financial Statements. Ms. Danna McGrew provided a power point presentation of the June 30, 2017 and 2016 Financial Statements. She reviewed the District s current assets, liabilities and fund equity, statement of revenues, statement of changes, statement of cash flows and notes to financial statements. Ms. McGrew reported that the District s financials conform to required Generally Accepted Accounting Principles (GAAP) and the State Controller s Minimum Audit Requirements for California Special Districts. She explained that the District s audit resulted in no disagreements with Management relating to the financials and no reportable findings or exceptions. Mr. Fred Kovol provided comments to the Board. The Board thanked Ms. Danna McGrew for her presentation. Mr. Dahlstrom recommended approval the draft financials as presented and authorization for Management to post and submit the Financials to the State Controller and Santa Barbara County. Ms. McGrew stated once approved it will be finalized and executed and a Management representation letter will also be included. It was MOVED by Trustee Clay, seconded by Trustee Walsh and carried by a 4-0-0 voice vote, with Trustee M. Burchardi absent, to approve and accept the June 30, 2017 and 2016 Financial Statements as presented by Bartlett, Pringle & Wolf, LLP and authorize Management to execute the final document and distribute it to the appropriate governmental agencies. REPORT, DISCUSSION AND POSSIBLE BOARD ACTION ON THE FOLLOWING SUBJECTS: November 14, 2017 Special Meeting Minutes Page 2 of 6

A. Cachuma Project U.S. Bureau of Reclamation Continuing Operations 1. Cachuma Project Water Service Contract No. I75r-1802R, Water Deliveries, Exchange Agreement, Entitlement, Water Storage, Accounting, Water Supply Projections and ESA Fisheries The Board packet included a November 14, 2017 Staff Report regarding the Cachuma Project. Mr. Dahlstrom reported on the Cachuma Project activities. He reported that he and Mr. Paeter Garcia, District Legal Counsel, met last month with the USBR Representatives to discuss the unaccounted for water deliveries to the South Coast. He stated there has been no formal response from the Bureau of Reclamation at this time and the issue remains unresolved. He indicated that the USBR representatives have decided that any unaccounted for water would be absorbed by the Lake. Mr. Dahlstrom reported that on September 18, 2017 the Bureau implemented a modified proposed formula regarding the Lake Storage and they indicated that barring any new information not previously considered, the USBR will ask COMB to incorporate the modified formula into their accounting practices. Mr. Dahlstrom reiterated this modified formula continues to impact ID No.1 and is not equitable. He stated Mr. Paeter Garcia, is scheduled to meet with the US Bureau of Reclamation s Regional Director and Assistant Regional Director in December to discuss this issue as well as the 2020 Contract. Mr. Dahlstrom reported that the new Cachuma Project Water Year allocation began on October 1 st. He stated that on November 1, 2017 the USBR officially announced there will be a 40% allocation issued to the Cachuma Member Units beginning retroactively on October 1, 2017; a mid-year allocation adjustment is reserved based on upcoming rainfall season and runoff conditions. Mr. Dahlstrom provided an update on the correct storage level of the Lake. He reported there was a presumed discrepancy (2,775 AF) last month by the USBR survey crew. He indicated that the Santa Barbara County Water Agency prepared a report that certified that the Lake elevations were previously accurate based on other survey results and determined there was no discrepancy on the Lake elevation. Mr. Dahlstrom discussed the Whitter Fire siltation impacts to Lake storage. He explained a coordinated meeting was held to discuss actions, activities and preparedness methods to be used to contain siltation runoff and debris flows into Cachuma and the areas adjacent to the fire. The meeting was held at Santa Barbara County with all Federal, State and local agencies attending to discuss the coordination and end results. Mr. Dahlstrom stated that all of tributary and drainage into the lake is up to the property owners and there will be no preventative measures performed by Caltrans. Mr. Dahlstrom reported the evaporation component remains an issue for the South Coast for both State water imported into the Cachuma Project under the Warren Act, and Cachuma Water supplies. The South Coast Member Units want no evaporative charges applied to their allocations or SWP water stored beyond the 30-day allowable period. Mr. Dahlstrom reported there was no new information on the 2020 Water Service contract process or the Transfer of the O &M of Cachuma Transferred Project Works Contract. B. Central Coast Water Authority 1. Assignment of State Water Contract from Santa Barbara County Water Agency to CCWA November 14, 2017 Special Meeting Minutes Page 3 of 6

Mr. Dahlstrom reported that all CCWA State Water Project contracting agencies have approved the assignment of the State Water Contract from the Santa Barbara County Water Agency by respective resolutions. He indicated that on October 26, 2017 the CCWA Board of Directors also authorized staff to move forward with the assignment of the Contract from the Santa Barbara County Water Agency to CCWA. Mr. Dahlstrom explained that the next step will be for CCWA to obtain a credit report from Standard & Poor s to assure the Department of Water Resources (DWR) requirements. Upon submittal of the credit report, DWR will approve the assignment and send it back to the Santa Barbara County Water Agency and Board of Supervisors for final execution. He reported the assignment should be complete by January 2018. X. REPORTS BY THE BOARD MEMBERS OR STAFF, QUESTIONS OF STAFF, STATUS REPORTS, ANNOUNCEMENTS, COMMITTEE REPORTS, OBSERVATIONS AND OTHER MATTERS AND/OR COMMUNICATIONS NOT REQUIRING ACTION A. Amendment to Rules & Regulations and Capital Facilities Charges 1. Draft Resolution No. 7XX: A Resolution of the Board of Trustees of the Santa Ynez River Water Conservation District, Improvement No. 1 Approving the Attachment of Appendix C and Appendix D the Automatic Annual Adjustment to the Capital Facilities Charges and Meter Installation Fees into Sections 603 and 709 of the Rules and Regulations effective January 1, 2018 The Board packet included a November 14, 2017 Staff Report discussing the Annual Adjustment Installation and Capital Facilities Charges and draft Resolution for the Automatic Annual Adjustment to the Capital Facilities Charges and Meter Installation Fees into Sections 603 and 709 of the District Rules and Regulations, including Appendices. Mr. Dahlstrom explained that the draft Resolution was being provided for Board review which amends the District Rules and Regulations Article 6 & 7, Sections 603 and 709 (Appendix C and D ). He explained the Board must be provided written notice of any proposed amendment or changes to the District Rules and Regulations at least 20 days prior to Board action. Mr. Dahlstrom recommended reviewing the lot size and minimum meter size requirements for properties within District boundaries and making possible amendments to better meet customer needs and requirements. He explained that when the Board adopted the 2016 Water Rate Study the requirements for ornamental landscaping and turf area was reduced from 1 acre to ¼ acre, which requires less water. He suggested that the Board might consider changing the minimum meter requirements for lot sizes less than 10,000 square feet 5/8 meter; greater than 10,000 square feet ¾ meter; 1-3 Acres 1 meter; 3 5 Acre 1 ½ meter; and above 5 Acres 2 meter to more accurately reflect customers needs and conform to the Rules and Regulations for water service. The Board concurred that additional information related to this amendment should be discussed at the December meeting at which time the final Resolution will be presented for consideration and action. The Board packet included the October 2017 Family Farm Alliance Monthly Briefing Newsletter. The Board packet included a November 1, 2017 letter from the District which was sent to 39 of the 396 Rural Residential/Limited Agriculture (RR/LA) classified customers regarding compliance with the District s adopted Rules and Regulations. Mr. Dahlstrom explained that staff has identified 39 RR/LA classified customers that have two structures on their property which are being served by a single meter. He reviewed Article 1001.4 of the Rules and Regulations which identifies that RR/LA classified meters shall be connected to and serve one single family residential unit only with no more than ¼ acre in aggregate of ornamental or turf landscaping. Mr. Dahlstrom stated that the affected customers were notified by mail that their water use November 14, 2017 Special Meeting Minutes Page 4 of 6

classification will be reclassified to Domestic effective January 1, 2018. He indicated that the letter has prompted numerous phone calls which staff has been handling and discussing options for compliance with the callers. Mr. Fred Kovol provided comment to the Board. The Board packet included an October 31, 2017 District letter addressed to Mr. S. Harper regarding a public records act request dated October 20, 2017. XI. APPROVAL OF ACCOUNTS PAYABLE: The Warrant list was provided in the handout material for Board action. The Warrant List covers warrants 20997 through 21047, for the time period of October 25, 2017 through November 14, 2017 in the amount of $313,363.50. It was MOVED by Trustee H. Burchardi, seconded by Trustee Walsh and carried by a 4-0-0 unanimous voice vote, with Trustee M. Burchardi absent, to approve the Warrant List as presented. XII. XIII. XIV. XV. REQUESTS FOR ITEMS TO BE INCLUDED ON THE NEXT REGULAR MEETING AGENDA: There were no requests from the Board. CORRESPONDENCE: GENERAL MANAGER RECOMMENDS THE ITEMS NOT MARKED WITH AN ASTERISK (*) FOR FILE The correspondence list was received by the Board. NEXT REGULAR MEETING OF THE BOARD OF TRUSTEES: Mr. Dahlstrom stated the next Regular Meeting of the Board of Trustees will be held on December 19, 2017. Discussion ensued regarding the availability of the Trustees on this date and possibly rescheduling the date of the Board Meeting. The Board determined the Regular December 19, 2017 meeting will be cancelled and rescheduled to a Special Meeting held on December 14, 2017. Mr. Dahlstrom stated there will also be the Annual Meeting of the Santa Ynez River Water Conservation District, Improvement District No.1 Financing Corporation on December 14, 2017 as well. CLOSED SESSION: The Board adjourned to closed session at 4:50 p.m. to discuss agenda items XVI. A. B. & C. A. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION [Subdivision (d)(1) of Section 54956.9 of the Government Code] 1. Name of Case: Adjudicatory proceedings pending before the State Water Resources Control Board regarding Permits 11308 and 11310 issued on Applications 11331 and 11332 to the United States Bureau of Reclamation and complaints filed by the California Sport fishing Protection Alliance regarding the operating of the Cachuma Project and State Board Orders WR73-37, 89-18 and 94-5; and proposed changes to the place of use of waters obtained through aforementioned permits for the Cachuma Project 2. Name of Case: Adjudicatory proceedings pending before the State Water Resources Control Board regarding Permit 15878 issued on Application 22423 to the City of Solvang regarding petitions for change and extension of time and protests to the petitions B. CONFERENCE WITH LEGAL COUNSEL POTENTIAL LITIGATION Potential initiation of litigation against the agency [Subdivision (d)(2) of Section 54956.9 of the Government Code 1 case] 1. Cachuma Operations and Maintenance Board; Membership and Assessments November 14, 2017 Special Meeting Minutes Page 5 of 6

C. CONFERENCE WITH LEGAL COUNSEL POTENTIAL LITIGATION Potential initiation of litigation by the agency [Subdivision (d)(4) of Section 54956.9 of the Government Code 2 cases] XVI. RECONVENE INTO OPEN SESSION: [Sections 54957.1 and 54957.7 of the Government Code] The Board reconvened to open session at 5:45 p.m. Mr. Garcia announced there was no action to report as a result of the Closed Session. XVII. ADJOURNMENT: Being no further business, it was MOVED by Trustee H. Burchardi, seconded by Trustee Walsh and carried by a unanimous 4-0-0 voice vote, with Trustee M. Burchardi absent, to adjourn the meeting at 5:45 p.m. THE NOVEMBER 14, 2017 SPECIAL MEETING MINUTES WERE APPROVED AT THE DECEMBER 14, 2017 SPECIAL MEETING. November 14, 2017 Special Meeting Minutes Page 6 of 6