Meeting Name: Board of Directors Agenda status: Final
Meeting date/time: 8/14/2018 11:00 AM Minutes status: Draft  
Meeting location: Headquarters Building Boardroom
Amended 11:00 a.m. Closed Session and 1:00 p.m. Regular Meeting
Published agenda: Agenda Agenda  
Meeting video: eComment: Not available  
Attachments: Agenda Packet (664 Pages)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
18-0643 12.1. Time Certain ItemCLOSED SESSION PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code Section 54957(b)(1) Title: District Counsel, Clerk of the Board and Chief Executive Officer   Not available Not available
18-0544 12.6. Time Certain ItemResolution Expressing Appreciation to Kris Cooley, Assistant Water Plant Operator I, for Representing the District at the American Water Works Association Annual Conference and Exposition 2018 “Top Ops” Tournament.   Not available Video Video
18-0525 12.7. Time Certain ItemCounty of Santa Clara AlertSCC Mass Notification System.   Not available Video Video
18-0635 13.1. Consent Calendar ItemAmendment No. 1 to Option Agreement for Acquisition of Temporary Construction Easement (TCE) Interest from Anita S. Siegel, Trustee or Successor Trustee of the Anita S. Siegel 2001 Trust dated June 27, 2001 (Owner), for the Permanente Creek Flood Protection Project (Project), Project No. 26244001, APN No. 189-03-047, Real Estate File No. 1016-84 (Los Altos) (District 5).   Not available Video Video
18-0619 13.2. Consent Calendar ItemAmendment No. 2 to Standard Consultant Agreement No. A4056G with Stantec Consulting Services, Inc., for the Pacheco Reservoir Proposition 1 Application Study Project.   Not available Video Video
18-0608 13.3. Consent Calendar ItemClaim of George Clark.   Not available Video Video
18-0642 13.4. Consent Calendar ItemClaim of William Minderler.   Not available Video Video
18-0148 13.5. Consent Calendar ItemNotice of Completion of Contract and Acceptance of Work for the Board Room Audiovisual Modernization Project, Conti Corporation, Contractor, Project No. 73274010, Contract No. C0634 (San Jose) (District 4).   Not available Video Video
18-0512 13.6. Consent Calendar ItemNotice of Completion of Contract and Acceptance of Work for the Installation of Cathodic Protection Rectifiers and Deep-Well Anodes on the Santa Clara Conduit, Alisto Engineering Group, Contractor, Project No. 95084002, Contract No. C0632 (Santa Clara County).   Not available Video Video
18-0594 13.7. Consent Calendar ItemNotice of Completion of Contract and Acceptance of Work for the Almaden Valley Pipeline Carbon Fiber Reinforced Polymer Structural Repair Project, Structural Group, INC, Contractor, Project No. 95084002, Contract No. C0636 (San Jose, Los Gatos, Unincorporated Santa Clara County) (Districts 4 and 7).   Not available Video Video
18-0595 13.8. Consent Calendar ItemNotice of Completion of Contract and Acceptance of Work for the Lower Silver Creek Flood Protection and Creek Restoration Project, Reach 6B (Construction Phase - Milestone 1), Robert A. Bothman, Inc., Contractor, Project No. 40264008, Contract No. C0594 (San Jose) (District 6).   Not available Video Video
18-0634 13.9. Consent Calendar ItemMembership Nominations for Committee Appointment to the Santa Clara Valley Water District Youth Commission (Youth Commission).   Not available Video Video
18-0606 13.10. Consent Calendar ItemSemi-Annual Lobbyist Report of Individuals Engaged in Compensated Lobbying Activities Aimed at Influencing District Decisions, in Accordance With District Ordinance No. 10-01.   Not available Video Video
18-0641 13.11. Consent Calendar ItemRevision to 2018 Board Committee Appointment - San Luis and Delta-Mendota Water Authority - Delta Habitat Conservation and Conveyance Program Committee - Division 4.   Not available Video Video
18-0661 1*3.12. Consent Calendar ItemApproval of Minutes.   Not available Video Video
18-0662 1*3.13. Consent Calendar ItemCEO Bulletins for the Weeks of July 6-12, July 13-19, July 20-26, July 27-August 2, and August 3-9 2018.   Not available Video Video
18-0590 14.1. Board of Directors ItemFiscal Year 2019 Board Policy Planning and Performance Monitoring Calendars.   Not available Video Video
18-0645 24.2. Board of Directors ItemSanta Clara Valley Water District Partnership Agreements with County of Santa Clara.   Not available Video Video
18-0647 14.3. Board of Directors ItemBoard Committee Reports.   Not available Not available
18-0412 15.1. Water Utility Enterprise ItemUpdate on California WaterFix and Authorization to Execute the Agreement Between the Department of Water Resources and the Santa Clara Valley Water District for the Advance or Contribution of Money to the Department of Water Resources for Preconstruction Planning Costs of the California WaterFix, a Facility of the State Water Project.   Not available Video Video
18-0516 25.2. Water Utility Enterprise ItemCannabis Cultivation and Water Charges (Responding to Board Member Request R-18-0011).   Not available Not available
18-0607 15.3. Water Utility Enterprise ItemAudit Report of the Water Utility Enterprise Funds for the Fiscal Year Ended June 30, 2017.   Not available Video Video
17-0859 1*6.1 Watersheds ItemReport of Bids Received and Award of Construction Contract to Granite Rock Company in the sum of $3,977,700.00, for Construction of the Uvas Creek Levee Rehabilitation Project Phase 1, Project No. 62084001, Task No. 5175, Contract No. C0643, (Gilroy) (District 1).   Not available Not available
18-1131 1*8.1. CEO ItemCEO and Chief's Report   Not available Not available
18-0513 29.1. Administration ItemResolution Adopting the Fiscal Year 2019 Emergency Operations Plan.   Not available Not available



Notice to Public:

The Santa Clara Valley Water District publishes meeting agendas two Fridays prior to regular meetings, and publishes amended and special meeting agendas one Friday prior. During the process of amending an agenda, individual links to Board Agenda Reports may not be available. In these cases, please reference the “Full Agenda Package” instead.