Comment
  
  
Additional Comments
  
  
  
Board Letter064859827.pdf
  
Report on list of certified assessed valuations for fiscal year 2017/18 and tabulation of assessed valuations, percentage participation, and vote entitlement of member agencies as of August 15, 2017MWD/Board of Directors
Board Letter 5ABoard of Directors^Finance and Insurance Committee
20178/15/201708-Aug
Board Letter064859849.pdf
  
PCCP Rehabilitation Program - Second Lower FeederMWD/Board of Directors
Board Letter 8-5Board of Directors^Engineering and Operations Committee
20178/15/201708-Aug
Board Letter064859825.pdf
  
Modernizing the System: California WaterFix Finance and Cost Allocation White PaperMWD/Board of Directors
WPS and Bay-Delta agenda item 3aSpecial Committee on Bay-Delta^Water Planning and Stewardship Committee
20178/14/201708-Aug
Board Letter064859837.pdf
  
Authorize four long-term license agreements to Southern California Edison and one long-term license agreement to Blythe Energy, Inc. for electrical transmission facilities on Metropolitan's fee-owned property in San Bernardino and Riverside CountiesMWD/Board of Directors
Board Letter 7-4Board of Directors^Real Property and Asset Management Committee
20178/15/201708-Aug
Board Letter064859845.pdf
  
Appropriate $4.9 million; and authorize final design of the initial stage of building improvements for Metropolitan's Headquarters BuildingMWD/Board of Directors
Board Letter 8-3Board of Directors^Engineering and Operations Committee
20178/15/201708-Aug
Board Letter064859841.pdf
  
Appropriate $3.3 million; award $1,296,091 contract to PCL Construction, Inc. to replace an expansion joint on the Upper Feeder at the Santa Ana River Bridge; authorize agreement with Rincon Consultants, Inc. in an amount not to exceed $400,000MWD/Board of Directors
Baord Letter 8-2Board of Directors^Engineering and Operations Committee
20178/15/201708-Aug
Board Letter064859829.pdf
  
Adopt CEQA determination and resolution establishing the tax rate for fiscal year 2017/18MWD/Board of Directors
Board Letter 8-1Board of Directors^Finance and Insurance Committee
20178/15/201708-Aug
Board Letter064859859.pdf
  
Adopt CEQA determination and express opposition, unless amended, to SB 49 (De Le≤n, D-Los Angeles; Stern, D-Calabasas): California Environmental, Public Health, and Workers Defense Act of 2017MWD/Board of Directors
Baord Letter 8-11Board of Directors^Communications and Legislation Committee
20178/15/201708-Aug
Board Letter064859857.pdf
  
Adopt CEQA determination and express opposition unless amended to HR 23 (Valadao, R-CA): Gaining Responsibility on Water Act of 2017MWD/Board of Directors
Board Letter 8-9Board of Directors^Communications and Legislation Committee
20178/15/201708-Aug
Board Letter064859833.pdf
  
Adopt CEQA determination and award $280,238 contract to PK Construction for erosion control improvements at Garvey ReservoirMWD/Board of Directors
Board Letter 7-2Board of Directors^Engineering and Operations Committee
20178/15/201708-Aug
Board Letter064859853.pdf
  
Adopt CEQA determination and authorize transmission and facility interconnection agreements with Southern California Edison for the Colorado River Aqueduct electric systemMWD/Board of Directors
Board Letter 8-7Board of Directors^Engineering and Operations Committee
20178/15/201708-Aug
Board Letter064859839.pdf
  
Adopt CEQA determination and authorize increase of $100,000 to an amount not to exceed $300,000 for contract with GeoPentech, Inc. for consulting services; and report on Nevada Environmental Response Trust Site (former Tronox Site) in Henderson, NevadaMWD/Board of Directors
Board Letter 7-5Board of Directors^Legal and Claims Committee
20178/15/201708-Aug
Board Letter064859835.pdf
  
Adopt CEQA determination and authorize granting a permanent easement amendment for gas pipelines to Southern California Gas Company on Metropolitan-owned property located in the county of Los AngelesMWD/Board of Directors
Board Letter 7-3Board of Directors^Real Property and Asset Management Committee
20178/15/201708-Aug
Board Letter064859851.pdf
  
Adopt CEQA determination and authorize a five-year reimbursable agreement with the California Department of Water Resources to provide services for State Water Project operations and maintenance activitiesMWD/Board of Directors
Board Letter 8-6Board of Directors^Engineering and Operations Committee
20178/15/201708-Aug
Board Letter064859847.pdf
  
Adopt CEQA determination and appropriate $5.6 million; award $3,097,927 contract to Stronghold Engineering, Inc. for electrical upgrades at the Henry J. Mills Water Treatment PlantMWD/Board of Directors
Board Letter 8-4Board of Directors^Engineering and Operations Committee
20178/15/201708-Aug
Board Letter064859831.pdf
  
Adopt CEQA determination and appropriate $1.95 million; and award $767,201 contract to Environmental Construction, Inc. for installation of valves at the Lakeview Pipeline/Inland Feeder Intertie
Board Letter 7-1Board of Directors^Engineering and Operations Committee
20178/15/201708-Aug
Board Letter064859855.pdf
  
Adopt CEQA determination and adopt Legislative Policy Principles on Stormwater CaptureMWD/Board of Directors
Board Letter 8-8Board of Directors^Communications and Legislation Committee
20178/15/201708-Aug