Agendas, live streaming, meeting schedules, and other board materials are available below. If you have technical difficulties with the live streaming page, please refer to the listen only phone line listed on the agenda.

The board letters recommend an action to be taken by the Board. The Board may take an action different than the recommendation in the board letter. The Board meeting minutes will reflect the actual action taken by the Board on an item. Click here for the database that contains archives from the year 1928 to June 30, 2021. Archives from July 1, 2021 to present are available here on Legistar.

Members of the public may provide comment to the Board on matters within their jurisdiction:

  1. Teleconference instructions are located on the Committee and Board agendas
  2. In person located at 700 N. Alameda Street Los Angeles, California 90012
  3. Written comments/questions are to be sent to BoardExecutiveSecretary@mwdh2o.com

To located submitted written public comments, please click on "Search Agenda Items" tab and select the "Submitted Items and Responses" in the dropdown box. For additional assistance on navigating this site please click here help sheet.

Please contact Board Executive Secretary Rickita Hudson at (213) 217-6291 for any questions.

Meeting Name: Board of Directors Agenda status: Final - Revised 3
Meeting date/time: 3/11/2025 12:00 PM Minutes status: Final  
Meeting location: Boardroom - Meeting Delayed
08:30 a.m. FAAME 10:15 a.m. LEGAL 11:30 a.m. Break 12:00 p.m. BOD
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo
21-4296 A.Board ReportReport on Directors' Events Attended at Metropolitan's Expense   Action details Video Video
21-4297 B.Board ReportChair's Monthly Activity Report   Action details Video Video
21-4298 C.Board ReportGeneral Manager's summary of activities   Action details Video Video
21-4299 D.Board ReportGeneral Counsel's summary of activities    Action details Video Video
21-4300 E.Board ReportGeneral Auditor's summary of activities   Action details Video Video
21-4301 F.Board ReportEthics Officer's summary of activities   Action details Video Video
21-4378 G.Oral Presentation OnlyPresentation of Commendation to Eduardo Rosado, LuxBus Company   Action details Video Video
21-4317 H.Oral Presentation OnlyPresentation of 35-year Service Pin to Director John Morris, City of San Marino    Action details Video Video
21-4302 A.MinutesApproval of the Minutes of the Special Joint Meeting of the Executive Committee and Board of Directors for January 21, 23, and 29, 2025   Action details Video Video
21-4387 B.Oral Item for ActionApprove Resolution confirming Director Jacque McMillan for Association of California Water Agencies Region 8 Board Member. [ADDED ITEM 3/6/2025]   Action details Video Video
21-4315 C.Oral Item for ActionNomination and Election of nonofficer members of the Executive Committee for two-year term effective March 11, 2025   Action details Video Video
21-4303 7-1Board Letter for ActionAward a $407,740.66 procurement contract to Ireland Inc. (dba Core-Rosion Products) to furnish two sodium hypochlorite tanks for the Copper Basin Reservoir;the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4304 7-2Board Letter for ActionAward procurement contracts in the amount of $321,575 to Integrated 8a Solutions, Inc. for two 24-inch knife gate valves and in the amount of $2,151,947 to Bailey Valve for two 24-inch sleeve valves for the Hollywood Tunnel pressure control structure; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4305 7-3Board Letter for ActionAuthorize an increase of $1.0 million to a professional services agreement with Grid Subject Matter Experts, LLC for a new not-to-exceed total amount of $1.245 million for electric transmission planning and National Electric Reliability Corporation related electric reliability compliance services; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA. [DEFERRED on 3/4/2025]   Action details Not available
21-4307 7-4Board Letter for ActionAuthorize the General Manager to enter into agreements with City of San Buenaventura and Calleguas Municipal Water District for wheeling and emergency delivery of State Water Project water; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4308 7-5Public HearingAuthorize the General Manager to terminate six inactive Conjunctive Use Program agreements; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA. [DEFERRED on 3/3/2025]   Action details Not available
21-4309 7-6Board Letter for ActionAuthorize the General Manager to enter into a Stormwater for Recharge Pilot Program agreement with the City of Anaheim with a maximum amount up to $980,000 for the State College Stormwater Tank Project; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4310 7-7Board Letter for ActionAuthorize the General Manager to forbear water conserved by two Coachella Valley Water District projects, thus allowing the conserved water to be added to Lake Mead under U.S. Bureau of Reclamation’s Lower Colorado River Basin System Conservation and Efficiency Program; the General Manager has determined the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4311 7-8Board Letter for ActionReview and consider the County of Riverside negative declaration and Authorize the General Manager to execute a new ground license agreement with Verizon Wireless for up to 25 years for a new telecommunication site on Metropolitan’s fee-owned property in the unincorporated community of Winchester, identified as County of Riverside Assessor Parcel Number 964-030-005   Action details Not available
21-4312 7-9Board Letter for ActionReview and consider the County of Riverside Final Environmental Impact Report, adopt the Lead Agency’s findings and authorize the General Manager to execute a thirty-year license agreement with Intersect Power, LLC for renewable energy infrastructure purposes on Metropolitan fee-owned property in the County of Riverside and identified as Assessor Parcel Numbers 808-023-022 and 808-023-030   Action details Not available
21-4204 7-10Board Letter for ActionApprove amendments to the Metropolitan Water District Administrative Code to conform surplus water provisions to current law and practice, update the list of active District funds, and clarify employee benefits for unrepresented employees; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA. [ITEM DEFERRED on 2/26/2025]   Action details Not available
21-4367 7-11Board Letter for ActionAuthorize an increase of $100,000, to an amount not-to-exceed $600,000, for a contract for legal services with Hanson Bridgett LLP to provide legal advice on deferred compensation plans, other employee benefits, taxes, and CalPERS matters; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA    Action details Not available
21-4365 7-12Board Letter for ActionApprove amendments to the Metropolitan Water District Administrative Code to modify the structure and duties of various committees and the roles of specified board and committee officers; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4306 8-1Board Letter for ActionAuthorize an increase of the maximum amount payable under the contract with Richardson & Company LLP for auditing services related to State Water Project charges from $5,125,000 to an amount not to exceed $8,900,000 and extend the term by three years to March 31, 2028; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Video Video
21-4375 8-2Board Letter for ActionApprove New General Manager Employment Agreement and authorize retroactive payment to January 29, 2025; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA. [UPDATED SUBJECT 3/3/2025]   Action details Video Video
21-4366 8-3Board Letter for ActionReport on litigation in Ryan Tiegs v. Metropolitan Water District of Southern California, Riverside County Superior Court Case No. CVPS2306176; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA [Conference with legal counsel – existing litigation; to be heard in closed session pursuant to Gov. Code Section 54956.9(d)(1)]. [WITHDRAWN on 3/5/2025]   Action details Not available
21-4316 9-1Board ReportReport on Conservation Program   Action details Video Video
21-4384 a.Manager ReportHuman Resources Activities   Action details Not available
21-4383 b.Manager ReportSafety, Security, and Protection Activities   Action details Not available