Loading...
HomeSearchMy WebLinkAbout00. BOARD AGENDA 12-06-1803.a. Approve minutes of meeting held 11-15-1804. Approve expenditures dated 12-06-1805. Receive October 2018 Financial Statements and Investment Reports06. Approve proposed Board Member conference attendance for 201907. Authorize real property agreement re 1800 Lacassie Avenue in Walnut Creek08. Authorize real property agreement re 134 Gil Blas Road in Danville09. Accept grant of easement from property owner at 63 Mission Lane in Walnut Creek and authorize quitclaim deed10. Accept offers of dedication of sewer easements in Martinez11. Accept offer of dedication of sewer easement in Danville12. Accept grants of offers of dedication of sewer easements in Walnut Creek, Alamo and San Ramon13. Authorize waiver of volumetric fee for commercial recycled water truck fill customers up to specified limit for 2019 and 202014. Adopt new Board Policy No. BP 038 - Climate Change, effective 12-06-1815. Approve General Manager's request for limited waiver to discuss certain issues considered in closed session re labor negotiations18. Adopt resolutions re funding eligibility from Clean Water State Revolving Fund (SRF)19. Adopt updated resolution outlining employment benefits for unrepresented at-will positions20. Update on SB 212-producer responsibility legislation for unwanted medications and needles collection21.a. Update on CoCo San Sustainable Farm and 07-05-18 request for revised annual report22.a. General Manager Written Announcements25.a. Committee Minutes-Real Estate, Environmental & Planning 11-14-1825.b. Committee Minutes-Administration 11-20-1825.c. Committee Minutes-Finance 11-20-1826.a. (Handout) Board Member McGill Report and Announcements28. Update on emergency situation declared 11-15-18 (splice repair on electrical feeder)