President Catlin called the meeting to order at 10:00 a.m., and he led the pledge of allegiance to the flag. A quorum was present.

Similar documents
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE INLAND EMPIRE UTILITIES AGENCY* WEDNESDAY, APRIL 18, :00 A.M.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE INLAND EMPIRE UTILITIES AGENCY* WEDNESDAY, FEBRUARY 16, :00 A.M.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE INLAND EMPIRE UTILITIES AGENCY* 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.

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

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

AGENDA MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS WEDNESDAY, JULY 19, :00 A.M.

MINUTES OF THE REGULAR MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS WEDNESDAY, APRIL 19, :00 A.M.

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

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

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

CHINO BASIN WATER CONSERVATION DISTRICT REGULAR MEETING. District Office 4594 San Bernardino Street Montclair, CA Monday, March 13, 2017

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

SCRRA BOARD OF DIRECTORS MEETING & BUDGET WORKSHOP

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

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

SPECIAL PRESENTATIONS - 6:00 p.m.

REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA E. 166 th Street, Cerritos, California 90703

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

REGULAR BOARD MEETING. April 11, :30 PM Greenspot Road, Highland, CA AGENDA

MINUTES OF THE REGULAR MEETING OF THE ENGINEERING AND OPERATIONS COMMITTEE OF THE RANCHO CALIFORNIA WATER DISTRICT Thursday, April 29, :30 a.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

MONTE VISTA WATER DISTRICT Central Avenue, Montclair, California (909)

Regular City Council Meeting Agenda July 10, :00 PM

SAN FRANCISCO AIRPORT COMMISSION MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

MONTE VISTA WATER DISTRICT Central Avenue, Montclair, California (909) NOTICE AND AGENDA OF REGULAR BOARD MEETING

JULY 20, CALL TO ORDER: Chairman Doug Riebel called the meeting to order at 11:31 a.m.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Wednesday, December 19, 2018

MINUTES OF PROCEEDINGS

DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

ENGINEERING, OPERATIONS, AND WATER RESOURCES COMMITTEE SPECIAL MEETING. Committee Members: Director Evans Director Galleano

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

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

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

Wednesday, February 20, 2019

REGULAR MEETING 6:30 P.M.

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley. Commission Members

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

Regular Meeting December 17, 2012

Ripon City Council Meeting Notice & Agenda

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

ACTION CALENDAR AGENDA

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

EL CERRITO CITY COUNCIL

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

Board of Directors Meeting Thursday, May 3, 2018 Community Transit Board Room 3:00 p.m. Labor Representative, non-voting

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

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

WEDNESDAY, MAY 3, 2017

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m.

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

VALLEY CENTER MUNICIPAL WATER DISTRICT

SPECIAL BOARD OF DIRECTORS MEETING

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

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

Thursday, February 12, :30 a.m.

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

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA BOARD MEETING Date: February 13, 2019

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

REGULAR BOARD MEETING AGENDA

Beaumont Basin Watermaster

Danny Martin Committee Alternate (Absent)

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

RETIREMENT BOARD MINUTES. MINUTES Wednesday, February 8, City and County of San Francisco Employees Retirement System

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.

REGULAR MEETING January 21, 2015

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

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

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 24, 2015

Transcription:

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE INLAND EMPIRE UTILITIES AGENCY* WEDNESDAY, SEPTEMBER 15, 2010 10:00 A.M. DIRECTORS PRESENT John Anderson Terry Catlin, President Michael Camacho, Secretary Gene Koopman Angel Santiago, Vice President STAFF PRESENT Thomas A. Love, Chief Executive Officer/General Manager Patrick Sheilds, Executive Manager of Operations Kathleen Baxter, Supervising Contracts and Programs Administrator Chris Berch, Manager of Planning and Environmental Compliance Teresa Caraza, Records Management Coordinator Maria Catalan, Records Management Coordinator Tina Cheng, Budget Officer Michael Chung, Manager of Fiscal Management Gabriel DeSaddi, Manager of Construction Management Sondra Elrod, Administration and Public Affairs Officer Warren Green, Manager of Safety and Risk Management Gina Hillary, Manager of Human Resources Majid Karim, Deputy Manager of Engineering Cameron Langner, Manager of Contracts and Procurement Randy Lee, Manager of Operations Suresh Malkani, Accounting Supervisor Lisa Morgan-Perales, Water Resources Analyst II Beth Olhasso, Limited-Term Water Resources Analyst I Craig Parker, Manager of Engineering Christina Valencia, Manager of Financial Planning Teresa Velarde, Manager of Internal Audit Robert Wallin, Contracts and Programs Administrator April Woodruff, Board Secretary OTHERS PRESENT Jack Allingham, Retiree Jean Cihigoyenetche, General Counsel Steve Elie Miles Pettroff Mark Sanfilippo Susie Spears, Retiree A regular meeting of the Board of Directors of the Inland Empire Utilities Agency* was held at the office of the Agency, 6075 Kimball Avenue, Bldg. A., Chino, California on the above date. President Catlin called the meeting to order at 10:00 a.m., and he led the pledge of allegiance to the flag. A quorum was present. President Catlin stated that members of the public may address the Board. There was no one desiring to do so. *A Municipal Water District 1

President Catlin asked if there were any changes/additions/deletions to the agenda. There were no additions/ deletions to the agenda. Chief Executive Officer/General Manager Thomas A. Love requested that the Board move Action Item, RP-1 FUEL CELL POWER PURCHASE AGREEMENT AWARD, PROJECT NO. EN10012.00, to after the Closed Session portion of the agenda. It was the consensus of the Board to do so. CONSENT CALENDAR President Catlin asked if anyone wished to remove any item from the Consent Calendar. There was no one desiring to do so. Upon motion by Director Santiago, seconded by Director Koopman, and unanimously carried: M2010-9-3 MOVED, approval of the Consent Calendar. A. The Board approved the minutes from the September 1, Board meeting. B. The Board approved the Treasurer s Report as submitted. C. The Board approved staff s recommendation to add a secondary banking institution for the investment of surplus funds. D. The Board: 1. Approved the 2010/11 Internal Audit Department annual Audit Plan; and 2. Directed the Manager of Internal Audit to finalize the 2010/11 Audit Plan. E. The Board: 1. Adopted Resolution No. 2010-9-2, Procedures for Records Retention, Destruction, and Amendments to the Records Retention Schedule; and RESOLUTION NO. 2010-9-2 RESOLUTION OF THE BOARD OF DIRECTORS OF THE INLAND EMPIRE UTILITIES AGENCY*, SAN BERNARDINO COUNTY, CALIFORNIA, PERTAINING TO THE PROCEDURES FOR RECORDS RETENTION, DESTRUCTION, AND AMENDMENT OF THE RECORDS RETENTION SCHEDULES (for full text, see Resolution Book). 2. Approved the amendments to the Agency s Records Retention Schedule. Continued *A Municipal Water District 2

M2010-9-3, continued. F. The Board: G. The Board: H. The Board: 1. Approved the License and Use Permit between Inland Empire Utilities Agency (IEUA) and the City of Ontario for the 1630 West Recycled Water Pump Station for the Northwest Project Area, Project No. WR10032; and execute the License and Use Permit Agreement. 1. Terminated the construction contract for the Prado Lake Discharge Modifications, Project No. EN07010.04, and TP-1 SBS Pump Improvements, Project No. EN07006.04, with Sepulveda Construction; execute the termination notice; 3. Awarded the construction contract for the Prado Lake Discharge Modifications, Project No. EN07010.04, and TP-1 SBS Pump Improvements, Project No. EN07006.04, to the second lowest responsive bidder, Coonstruction, Inc. for their low bid of $434,700; and 4. Authorized the Chief executive Officer/General Manager to execute the contract. 1. Approved Contract Amendment No. 4600000105-004 with GK & Associates to perform project management services for capital improvement projects for the not-to-exceed fee of $544,300; and execute the contract amendment. I. The Board: 1. Accepted the work as performed by Mike Bubalo Construction, Inc. as complete under the construction contract for the RP-2 and RP-5 IPS Overflow Protection Project No. EN10006; and execute the Notice of Completion. Continued *A Municipal Water District 3

M2010-9-3, continued. J. The Board: 1. Approved to surplus manure collection and transportation equipment, which is anticipated to have an aggregate value of greater than $200,000; 2. Approved the sale of the surplus equipment to obtain best market value; and 3. Authorized the Chief Executive Officer/General Manager to enter into agreements to sell the equipment. K. The Board authorized the procurement of excess general, automobile, and public entity errors and omissions liability insurance for the period of October 1, 2010, to September 30, 2011, in the amount of $234,495. L. The Board: 1. Approved Agreement No. 4600000771 with Chino Basin Water Conservation District to provide landscape evaluation and audit services for member agency residential and commercial retail water customers for a not-to-exceed amount of $75,000; and execute the agreement. M. The Board: 1. Approved issuance of Contract No. 4600000787 to Basic Chemical Solutions, L.L.C. for supply of sodium bisulfate for up to a five-year period and an initial unit price of $0.224/dry pound (delivered), plus tax; and execute and issue said contract. N. The Board: 1. Approved the award of Contract No. 4600000788 with Universal Protective Services, unarmed uniformed security services, for a not-to-exceed amount of $861,000, up to a fiveyear term; and execute the contract. O. The Board approved the amendment of Fiscal Year 2010/11 Budget for open encumbrances carried forward from FY 2009/10 in the amount of $11,404,771. *A Municipal Water District 4

INFORMATION ITEMS CONSTRUCTION MANAGEMENT EXECUTIVE SUMMARY PRESENTATION Manager of Construction Management, Gabe DeSaddi, gave a PowerPoint status report on the 4 th quarter Construction Management projects. He highlighted completed projects, in progress projects, and minor construction, maintenance, and emergency projects. THE FOLLOWING INFORMATION ITEMS WERE RECEIVED AND FILED BY THE BOARD: TREASURER S REPORT OF FINANCIAL AFFAIRS FOR JULY 2010 FY 2009/10 FOURTH QUARTER BUDGET VARIANCE AND PERFORMANCE GOALS UPDATES PUBLIC OUTREACH AND COMMUNICATIONS LEGISLATIVE REPORT FROM INNOVATIVE FEDERAL STRATEGIES, LLC LEGISLATIVE REPORT FROM THE DOLPHIN GROUP CONSTRUCTION MANAGEMENT FOLLOW UP AUDIT PAYROLL AUDIT AUDIT COMMITTEE RESPONSIBILITIES REPORT INTERNAL AUDIT DEPARTMENT STATUS REPORT FOR SEPTEMBER 2010 ANNUAL WATER USE REPORT FOR FISCAL YEAR 2009/10 MWD S 2010 INTEGRATED RESOURCE PLAN (IRP) UPDATE REGIONAL LONG TERM WATER USE EFFICIENCY BUSINESS PLAN AGENCY REPRESENTATIVES REPORTS SAWPA REPORT The next Commission Meeting is scheduled for September 21. MWD REPORT Director Santiago reported that the Executive Committee is evaluating the current nomination process for MWD Chair and working on formalizing the nomination process. He reported that San Diego had requested to extend the IRP; however, the MWD Board did not approve the request. REGIONAL SEWERAGE PROGRAM POLICY COMMITTEE REPORT President Catlin reported that the Policy Committee meeting was routine in nature. He reported that Chief Executive Officer/General Manager, Thomas A. Love, presented the 2011/12 proposed rate scenarios to the Tech Committee. CHINO BASIN WATERMASTER REPORT Director Camacho reported that the Chino Basin Watermaster Board meeting was routine in nature. He reported that yesterday (9/14/10), he and President Catlin attended the Desalter Expansion Project workshop. *A Municipal Water District 5

CHIEF EXECUTIVE OFFICER/GENERAL MANAGER S REPORT The Chief Executive Officer/General Manager s Report was received and filed by the Board. BOARD OF DIRECTORS REQUESTED FUTURE AGENDA ITEMS The Board of Directors had no requested future agenda items. DIRECTORS COMMENTS Director Anderson reported that he attended the Association of the San Bernardino County Special District Membership meeting at the Castaway Restaurant, where Ms. Alexandra Shockey, a Lobbyist for Hillscape Associates was the guest speaker. Director Ander son stated that approximately 57 members attended. CLOSED SESSION The Board went into closed session at 10:20 a.m., A. PURSUANT TO GOVERNMENT CODE SECTION 54956.9(a) CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION: (1) IEUA vs. Mr. Anthony Maglica, Case No. RCV098354; (2) Chino Basin Municipal Water District vs. City of Chino, Case No. RCV51010; (3) Taisei-T&K Joint Venture vs. IEUA. Case No. CIVRS 911401 (4) Westco vs. IEUA, Case No. 37-2009-00058161-CU-BC-NC; (5) Martin vs. IEUA, Case No. CIVRS 1000767; B. PURSUANT TO GOVERNMENT CODE SECTION 54956.8 CONFERENCE WITH REAL PROPERTY NEGOTIATOR: (1) Property: RP-1 Fuel Cell; Negotiating Parties: Biofuels Energy, LLC, UTS/HDR/Filanc, and Otto H. Rosentreter Co.; Under Negotiation: Price and Terms of Lease; (2) Property: Parcel on the northeast corner of El Prado and Flower; Negotiating Parties: The Carson Companies; Under Negotiation: Price and Terms of Sale; (3) Property: RP-5 SHF; Negotiating Parties: Environ Strategy; Under Negotiation: Terms of Lease; C. PURSUANT TO GOVERNMENT CODE SECTION 54957.6 CONFERENCE WITH LABOR NEGOTIATOR; Meet and Confer Negotiations General Unit and Operators Association; Negotiating Parties: Patrick Sheilds and Gina Hillary; D. PURSUANT TO GOVERNMENT CODE SECTION 54954.5 PUBLIC EMPLOYEE DISMISSAL/DISCIPLINE/RELEASE The meeting resumed at 11:00 a.m. and General Counsel, Jean Cihigoyenetche, stated that the below-mentioned matters were discussed in Closed Session, and the Board took the following actions: Regarding Conference with Legal Counsel Existing Litigation: IEUA vs. Mr. Anthony Maglica, Case No. RCV098354 Taisei-T&K Joint Venture vs. IEUA, Case No. CIVRS 911401 Martin vs. IEUA, Case No. CIVRS 1000767 The Board took no reportable action. Regarding Conference with Legal Counsel Existing Litigation: Chino Basin Municipal Water District vs. City of Chino, Case No. RCV51010 Wesco vs. IEUA, Case No. 37-2009-00058161-CU-BC-NC The Board did not discuss these items. *A Municipal Water District 6

Regarding Conference with Real Property Negotiator: Property: RP-1 Fuel Cell Negotiating Parties: Biofuels Energy, LLC, UTS/HD/Filanc, and Otto H. Rosentreter Co. Under Negotiation: Price and Terms of Lease Property: Parcel on the northeast corner of El Prado and Flower Negotiating Parties: The Carson Companies Under Negotiation: Price and Terms of Sale Property: RP-5 SHF Negotiating Parties: Environ Strategy Under Negotiation: Terms of Lease; The Board took no reportable action. Regarding Conference with Labor Negotiator: Meet and Confer Negotiations General Unit and Operators Association Negotiating Parties: Patrick Sheilds and Gina Hillary The Board took no reportable action. Regarding Public Employee Dismissal/Discipline/Release: The Board took no reportable action. ACTION ITEM RP-1 FUEL CELL POWER PURCHASE AGREEMENT AWARD, PROJECT NO. EN10012.00 Manager of Engineering, Craig Parker, stated that since August 2008, SCAQMD implemented rule 1110.2 which has reduced our capability of using the Internal Combustion Engines. He stated that this rule has reduced the amount of natural gas that can be used and imposes more stringent emission limits. Mr. Parker stated that staff started investigation of other power generation options that will have lower emissions and can be accomplished, using a Power Purchase Agreement (PPA) to avoid a large capital cost. He stated that Fuel Cells met this requirement and the Agency first put out an RFP in March of 2009. He reported that only one proposal was received and was rejected by the Board in September 2009. He said the Agency issued a second RFP in October of 2009 and received 3 proposals. After conducting interviews and going through a best-and-final offer process, the review committee recommended entering into negotiations with UTS BioEnergy, LLC. Mr. Parker concluded his report by stating that negotiations are almost complete; however, there are some minor changes to contract language that need to be reviewed and the main points are: PPA term of 20 years, PPA price of $0.1228 per kwh, and an escalation rate of 2.5% fixed. The Fuel Cell capacity is 2,800 kwh (gross) and 2,444 kwh (net). *A Municipal Water District 7

Upon motion by Director Santiago, seconded by Director Camacho, and unanimously carried: M2010-9-4 MOVED, to: 1. Award the RP-1 Fuel Cell Power Purchase Agreement to UTS BioEnergy, LLC, Project No. EN10012.00; and; and 2. Authorize the Chief Executive Officer/General Manager to finalize and execute the Power Purchase Agreement. With no further business, President Catlin adjourned the meeting at 11:20 a.m. Secretary APPROVED: OCTOBER 6, 2010 *A Municipal Water District 8