The yearly meeting calendar is available  here. Live streaming and board materials are available below.  Refer to the agenda for the listen-only phone line number.

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

  1. In-Person public comment location is 700 N. Alameda Street, Los Angeles, California 90012.
  2. Teleconference public comment instructions are on each Committee and Board agenda.
  3. Written public comments are to be sent to BoardExecutiveSecretary@mwdh2o.com by 5:00 p.m. the business day before the meeting.

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.
To review archives from 1928 to June 30, 2021 are available here. Archives from July 1, 2021 to Present are available here.
To locate submitted written public comments, please click on the "Search Agenda Items" tab and select "Submitted Items and Responses" in the drop-down box. For additional assistance on navigating this site, click on the help sheet.

Please contact Board Executive Secretary Rickita Hudson at BoardExecutiveSecretary@mwdh2o.com with any questions.

Meeting Name: Board of Directors Agenda status: Final
Meeting date/time: 4/8/2025 12:00 PM Minutes status: Final  
Meeting location: Boardroom
08:30 a.m. FAAME 10:15 a.m. LEGAL 11:30 a.m. Break 12:00 p.m. BOD 01:30 p.m. CWC
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo
21-4393 A.Board ReportReport on Directors' Events Attended at Metropolitan's Expense    Action details Video Video
21-4394 B.Board ReportChair's Monthly Activity Report   Action details Video Video
21-4395 C.Board ReportGeneral Manager's summary of activities   Action details Video Video
21-4401  Oral Presentation OnlySpotlight on Metropolitan Employee(s) Retiring with over Twenty Years of Service   Action details Video Video
21-4396 D.Board ReportGeneral Counsel's summary of activities   Action details Video Video
21-4397 E.Board ReportGeneral Auditor's summary of activities   Action details Video Video
21-4398 F.Board ReportEthics Officer's summary of activities    Action details Video Video
21-4400 G.Board ReportInduction of new Director Gretchen Shepherd Romey from City of San Marino (a) Receive credentials (b) Report on credentials by General Counsel (c) File credentials (d) Administer Oath of Office (e) File Oath    Action details Video Video
21-4386 A.MinutesApproval of the Minutes of the Special Audit Subcommittee of the Executive Committee for November 20, 2024; Ethics, Organization, and Personnel Committee for February 10, 2025; Ethics, EEO, Diversity, Equity & Inclusion Committee for March 10, 2025; and Board of Directors Meetings for February 11, 2025 and March 11, 2025   Action details Video Video
21-4399 B.Oral Item for ActionNomination and Election of nonofficer member of the Executive Committee for remaining two-year term effective March 11, 2025   Action details Video Video
21-4403 7-1Board Letter for ActionAuthorize an increase 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 North American Electric Reliability Corporation-related electric reliability compliance services; the General Manager has determined the proposed action is exempt or otherwise not subject to CEQA    Action details Not available
21-4197 7-2Board Letter for ActionAuthorize an agreement with Red8 in an amount not to exceed $850,000 for the implementation of the Data Storage Infrastructure Refresh project; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4405 7-3Board Letter for ActionAuthorize an agreement with Metal Toad Media, Inc. for a new fixed cost of $299,000 per year with a not-to-exceed amount of $996,200 for the duration of the three-year agreement to host, manage, and maintain Metropolitan’s external websites; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA    Action details Not available
21-4406 7-4Board Letter for ActionAuthorize an increase of $3.3 million to an existing agreement with Stantec Consulting Services Inc. for a new not-to-exceed total amount of $4.99 million for final design of a mechanical dewatering facility at the Joseph Jensen Water Treatment Plant; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA    Action details Not available
21-4421 7-5Board Letter for ActionAuthorize an amendment to a reimbursable agreement with BH Luxury Residences LLC for the relocation of the Santa Monica Feeder within the city of Beverly Hills; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4419 7-6Board Letter for ActionApprove Climate Adaptation Master Plan for Water Five-Year Implementation Strategy; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4420 7-7Board Letter for ActionAdopt resolutions fixing and adopting a Readiness-to-Serve Charge and a Capacity Charge for calendar year 2026; the General Manager has determined the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4429 7-8Board Letter for ActionApprove amendments to the Metropolitan Water District Administrative Code to conform oversight of the General Auditor and Audit Department duties and responsibilities to the current committee structure, to streamline reporting on professional services agreements, and make a minor non-substantive change; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4432 7-9Board Letter for ActionExpress support if amended for AB 523 (Irwin) Metropolitan water districts: alternate representative; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Video Video
21-4437 7-10Board Letter for ActionApprove the Metropolitan Water District of Southern California’s salary schedules pursuant to CalPERS regulations; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4442 7-11Board Letter for ActionAuthorize the General Manager to extend California Contractor Forbearance for Intentionally Created Surplus; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA    Action details Not available
21-4443 7-12Board Letter for ActionAuthorize the General Manager to terminate the Foothill Area Conjunctive Use Program Agreement; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA    Action details Not available
21-4444 7-13Board Letter for ActionAuthorize the General Manager to terminate the Live Oak Basin Conjunctive Use Program Agreement; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA    Action details Not available
21-4445 7-14Board Letter for ActionAuthorize the General Manager to terminate the Long Beach Conjunctive Use Program Agreement; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA    Action details Not available
21-4446 7-15Board Letter for ActionAuthorize the General Manager to terminate the Long Beach Expansion into Lakewood Conjunctive Use Program Agreement; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA   Action details Not available
21-4447 7-16Board Letter for ActionAuthorize the General Manager to terminate the Orange County Conjunctive Use Program Agreement; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA    Action details Not available
21-4448 7-17Board Letter for ActionAuthorize the General Manager to terminate the Compton Conjunctive Use Program Agreement; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA    Action details Not available
21-4457 7-18Board Letter for ActionAuthorize increase in the maximum amount payable under contract with outside counsel Liebert, Cassidy Whitmore, in the amount of $200,000 for a total amount not to exceed $450,000; the General Manager has determined that the proposed action is exempt or otherwise not subject to CEQA    Action details Not available
21-4404 8-1Board Letter for ActionAdopt the CEQA determination that the proposed action was previously addressed in the certified 2024 Program Environmental Impact Report and authorize an increase of $12.4 million to an agreement with La Cañada Design Group Inc. for a new not-to-exceed total amount of $16.8 million for final design to upgrade the Michael J. McGuire Water Quality Laboratory    Action details Not available
21-4428 8-2Board Letter for ActionReport on litigation in Maria Carmen Zarate v. Metropolitan Water District of Southern California, Los Angeles County Superior Court Case No. 23STCV15786; and authorize an increase in the maximum amount payable under contract for legal services with Seyfarth Shaw LLP, in the amount of $250,000 for a total amount not to exceed $750,000; 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)]   Action details Not available
21-4402 9-1Board ReportReport on Conservation Program   Action details Not available
21-4412 9-2Board ReportAnnual Infrastructure Resilience Update    Action details Not available
21-4422 9-3Board ReportReal Property Quarterly Report (Q3 January 1, 2025 through March 31, 2025)   Action details Not available