The Board of Directors meeting will be held on the third Tuesday of the month at 1:30 p.m. unless otherwise noted below. Meetings will take place by phone. In the event an in-person meeting is needed, staff will coordinate a location and provide sufficient notice ahead of the meeting date.
The following members of the California Association of Mutual Water Companies Joint Powers Insurance Authority will be participating in meetings by teleconference from the locations listed below. All of those locations shall be accessible to the public during these meetings.
MEMBER | LOCATION |
Bellflower-Somerset Mutual Water Company | 10016 Flower St., Bellflower, CA 90706 |
Bighorn Desert View Water Agency |
622 Jemez Trail, Yucca Valley, CA 92284
|
California Domestic Water Company | 15505 Whittier Blvd., Whittier, CA 90603 |
Las Virgenes Municipal Water District |
4232 Las Virgenes Rd #1994, Calabasas, CA 91302
|
Montebello Land and Water Company | 344 E. Madison Ave., Montebello, CA 90640 |
North of the River Municipal Water District | 2836 McCray St., Bakersfield, CA 93308 |
Rubio Cañon Land and Water Association | 583 E. Sacramento St., Altadena, CA 91001 |
South Mesa Water Company | 391 W Ave L, Calimesa, CA 92320 |
Sunny Slope Water Company | 1040 El Campo Dr., Pasadena, CA 91107 |
Valencia Heights Water Company | 3009 E. Virginia Ave., West Covina CA 91791 |
The following meeting dates are scheduled. Agendas are added as soon as available and can be viewed by clicking on the meeting date:
Meeting minutes are made available as soon as possible and can be viewed by clicking on the meeting date:
The following documents are available:
Bylaws
Resolution 07-2020-1 – Bylaw Amendment: Membership
Resolution 11-2018-1 – Appointing Managing Director (Nov 2018)
December 31, 2016 Audited Financial Statements
Resolution 2016-8-2 – Setting Forth Authorized Signatories For Documents To Be Submitted To The Office Of Self Insured Plans
Resolution 2016-8-1 – Appointing Executive Director And Assistant Secretary
Policy and Procedures Implementing the California Public Records Act
Conflict of Interest Code – 2016