ITEM:

CONSENT CALENDAR

 

3.

RECEIVE NOTICE OF APPOINTMENTS TO CARMEL RIVER ADVISORY COMMITTEE

 

Meeting Date:

August 17, 2009

Budgeted: 

N/A

 

From:

Darby Fuerst,

Program/

N/A

 

General Manager

Line Item No.:

 

Prepared By:

Andrew Bell

Cost Estimate:

N/A

 

General Counsel Approval:  N/A

Committee Recommendation:  N/A

CEQA Compliance:  N/A

 

The charge of the Carmel River Advisory Committee (Committee) is provided as Exhibit 3-A.  A list of the current Committee members, their term ending dates, and the corresponding appointing Board members is provided in Exhibit 3-B.  District Rule 120, provided as Exhibit 3-C, defines the Committee’s purpose and its organization..  Committee members are appointed for terms expiring on June 30, or on the date the appointing Director is replaced, whichever occurs first.  The following Committee members have been appointed for two-year terms:

 

Appointing Board Member

Committee Member

 

Director Doyle

Clive Sanders

Director Edwards

Marjorie Ingram Viales

Director Lehman

John Dalessio

 

The adoption of the Consent Calendar will document the re-appointment of these Committee members for terms ending June 30, 2011. 

 

EXHIBITS

3-A      Carmel River Advisory Committee Charge

3-B      Carmel River Advisory Committee Members as of July 1, 2009

3-C      MPWMD Rule 120

 

 

 

 

 

U:\staff\word\boardpacket\2009\20090817\ConsentCal\03\item 3.doc