ITEM:

CONSENT CALENDAR

 

2.

RECEIVE NOTICE OF APPOINTMENTS TO CARMEL RIVER ADVISORY COMMITTEE

 

Meeting Date:

June 21, 2010

Budgeted: 

N/A

 

From:

Darby Fuerst,

Program/

N/A

 

General Manager

Line Item No.:

 

Prepared By:

Andrew Bell

Cost Estimate:

N/A

 

General Counsel Review:  N/A

Committee Recommendation:  N/A

CEQA Compliance:  N/A

 

A list of the Carmel River Advisory Committee (Committee) members, their term ending dates, and the corresponding appointing Board members is provided in Exhibit 2-A.  The charge of the Committee is provided as Exhibit 2-B.  District Rule 120, provided as Exhibit 2-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 members have been re-appointed by their respective Board members:

 

Appointing Board Member                   Committee Member

 

Director Brower                                   Vincent Frumkin

Director Markey                                   Lance Monosoff

Director Pendergrass                            Thomas D. House, Jr.

Director Potter                                     Lawrence V. Levine

 

The adoption of the Consent Calendar will document the re-appointment of these Committee members for a term ending June 30, 2012. 

 

EXHIBITS

2-A      Carmel River Advisory Committee Members as of August 17, 2009

2-B      Carmel River Advisory Committee Charge

2-C      MPWMD Rule 120

 

 

U:\staff\word\boardpacket\2010\20100621\ConsentCal\02\item2.doc