Staff Reports

Board of Directors Meeting – May 20, 2009

Item B-2 Approval of Agreement for FY2008-09 Annual Audit – Maher Accountancy

Letter from Maher Accountancy
Item B-3 Report on MERA’s Organization Structure and Roles and Responsibilities
Item C-1 Report on Award of Contract – Forbes Reservoir County Facilities Demolition with Asbestos Abatement and Site Cleanup Project

Resolution
Item C-2 Approval of – Proposed Technical Services Agreement Between MERA and the County Of Marin

Current Technical Services Agreement between MERA and County of Marin
Proposed Technical Services Agreement between MERA and County of Marin (Revised 5-18-09)
Item C-3 Approval of Proposed Office and Staff Services Agreement Between MERA and Novato Fire Protection District

Office and Staff Services Agreement
Item C-4 Appointment of MERA Finance Committee
Item D-1 Approval of Proposed FY09-10 MERA Operating Budget

Proposed FY09-10 MERA Operating Budget with Exhibits1 & 2
Proposed Member Agency Contribution Schedule
Resolution (Combined Agenda Items D-1 and D-2)
Item D-2 Approval of Proposed FY09-10 MERA Other Budgets

Proposed FY09-10 Member Agency Contributions – Fund 70031
Proposed FY09-10 Member Agency Contributions – Fund 70032
Resolution (Combined with Agenda Item D-1)
Item F-4 Response to Letter from Stinson Beach Fire Protection District