Staff Reports

Executive Board Meeting – May 7, 2014

Item A-1 Draft Minutes of March 12, 2014 Executive Board Meeting
Item A-2 proposed Agreement for FY13-14 Audit Services – Maher Accountancy

MERA 2014 Audit Services Agreement
Item A-3 Proposed Sixth Amendment to Office and Staff Services Agreement Between MERA and Novato Fire Protection Disrtict

A-3a: NFPD Agreement
Item A-4 Report #19 on Strategic Plan Implementation
Item A-5 Report on Round Two Presentations
Item A-6 Proposed Revisions to MERA Purchasing Policy and Procedures

A-6a: Purchasing Policies and Procedures
Item A-7 Confirmation of Bi-Monthly Regular Executive Board Meeting Dates: FY14-15
Item B-1 Nomination of Officers for MERA Governing Board (President and Vice President)

B-1a: Governing Board Member List
Item B-2 Proposed FY14-15 Technical Services Annual Agreement Between MERA and County of Marin

B-2a: Tecnical Services Agreement Between MERA and the County of Marin
Item B-3 Proposed FY14-15 Communication Engineering Services Annual Agreement Between MERA and County of Marin

B-3a: Communication Engineering Services Agreement Between MERA and the County of Marin
Item B-4 Proposed FY14-15 MERA Operating Budget and Zero-Rate Fee Schedule for Non-Member Users

B-4a: MERA Budget: Proposed FY 2014-2015
Item B-5 Proposed FY14-15 MERA New Project Financing and Revenue Bonds Budgets
Item B-6 FY13-14 Equipment Replacement Requests Status and Proposed FY 14-15 Equipment Replacement Requests
Item B-7 System Analysis FY13-14 Capital Projects Update and Proposed FY14-15 Capital Projects
Item B-8 Bi-Monthly Report on MERA Reserve Fund Balances
Item B-9 Update on Forbes Reservoir Utilities Undergrounding Project

B-9a: Forbes Hill Reservoir Replacement Project D13031 MERA Forbes Dry Utilities Undergrounding
Item C-2 Request for Waiver of Radio Moratorium
Item C-3 Status/Work Statistics Reports