Loading...
HomeMy WebLinkAbout04-17-17 Board Agenda 1 OTAY WATER DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS DISTRICT BOARDROOM 2554 SWEETWATER SPRINGS BOULEVARD SPRING VALLEY, CALIFORNIA MONDAY April 17, 2017 3:00 P.M. AGENDA 1. ROLL CALL 2. PLEDGE OF ALLEGIANCE 3. APPROVAL OF AGENDA 4. ADOPT RESOLUTION NO. 4333 A RESOLUTION OF THE BOARD OF DIREC- TORS OF THE OTAY WATER DISTRICT TO CENSURE DIRECTOR HECTOR GASTELUM FOR OFFICIAL MISCONDUCT (Presented by Directors Smith and Thompson) 5. PUBLIC PARTICIPATION – OPPORTUNITY FOR MEMBERS OF THE PUBLIC TO SPEAK TO THE BOARD ON ANY SUBJECT MATTER WITHIN THE BOARD'S JURISDICTION BUT NOT AN ITEM ON TODAY'S AGENDA ACTION ITEMS 6. ENGINEERING AND WATER OPERATIONS a) APPROVE A CONSTRUCTION CONTRACT WITH ACE ELECTRIC, INC. FOR THE OWD ADMINISTRATION AND OPERATIONS PARKING LOT IMPROVEMENTS AND PH. I-LIGHTING & ELECTRIC VEHICLE CHARG- ING STATION PROJECT IN AN AMOUNT NOT-TO-EXCEED $369,495 (MARTIN) WORKSHOP 7. WORKSHOP ON THE RESULTS OF THE 2017 WATER COST OF SERVICE STUDY (BEACHEM/KOEPPEN) 8. ADJOURNMENT 2 All items appearing on this agenda, whether or not expressly listed for action, may be deliberated and may be subject to action by the Board. The Agenda, and any attachments containing written information, are available at the District’s website at www.otaywater.gov. Written changes to any items to be considered at the open meeting, or to any attachments, will be posted on the District’s website. Copies of the Agenda and all attachments are also available through the District Secretary by contacting her at (619) 670-2280. If you have any disability which would require accommodation in order to enable you to participate in this meeting, please call the District Secretary at 670-2280 at least 24 hours prior to the meeting. Certification of Posting I certify that on April 14, 2017, I posted a copy of the foregoing agenda near the regular meeting place of the Board of Directors of Otay Water District, said time being at least 24 hours in advance of the special meeting of the Board of Directors (Government Code Section §54954.2). Executed at Spring Valley, California on April 14, 2017. /s/ Susan Cruz, District Secretary