ITEM:

INFORMATIONAL ITEMS/STAFF REPORTS

 

14.

LETTERS RECEIVED

 

Meeting Date:

December 17, 2018

Budgeted: 

N/A

 

From:

David J. Stoldt,

Program/

N/A

 

General Manager

Line Item No.:

 

 

Prepared By:

Arlene Tavani

Cost Estimate:

N/A

 

General Counsel Review:  N/A

Committee Recommendation:  N/A

CEQA Compliance:  This action does not constitute a project as defined by the California Environmental Quality Act Guidelines Section 15378.

 

A list of letters submitted to the Board of Directors or General Manager and received between November 13, 2018 and December 10, 2018 is shown below.  The purpose of including a list of these letters in the Board packet is to inform the Board and interested citizens. Copies of the letters are available for public review at the District office. If a member of the public would like to receive a copy of any letter listed, please contact the District office. Reproduction costs will be charged. The letters can also be downloaded from the District’s web site at www.mpwmd.net.

 

 

Author

Addressee

Date

Topic

Claudio Valenzuela

MPWMD

11/27/18

Measure J – Certificate of Registrar of Voters

Claudio Valenzuela

MPWMD

11/27/18

Division 1 and 2 Directors – Certificate of Registrar of Voters

Dustin Cook

MPWMD Board

11/19/18

Appointment of Division 5 Representative

Nina Beety

Anthony Lopez

11/19/18

ADA accommodation/ modification request

Richard Silver

MPWMD Board

11/18/18

Appointment of Division 5 Representative

Rene Boskoff

MPWMD Board

11/19/18

Appointment of Division 5 Representative

 

 

 

 

U:\staff\Boardpacket\2018\20181217\InfoItems\14\Item-14.docx