Board of Directors Meeting – 3/19/25
Mar 19, 2025 @ 6:00pm
How to Join
The March 19, 2025 Board of Directors meeting will be held in a hybrid format. Board members, staff, and members of the public can join in person, via Zoom or telephone:
In Person:
Lake Merritt Room
Cal State East Bay, The Oakland Center
In the Transpacific Center
1000 Broadway, Suite 109
Oakland, CA 94607
Directions and parking information for the Oakland Center can be found here.
Or from the following locations:
- Albany Community Center – 1249 Marin Ave, Albany, CA 94706
- Clipper Club – 5 Captain Dr. Emeryville, CA 94608
- Milk and Honey Cafe, 34265 Fremont Blvd, Fremont, CA 94555
- 35653 Scarborough Dr. Newark CA 94560
- 1100 Webster St Oakland CA 94607
- San Joaquin County Administration Building, 44 N. San Joaquin Street Room 145, 1st floor, Stockton, CA 95202
- 1755 Harvest Landing Ln., Tracy, CA 95376
Via Zoom:
https://us02web.zoom.us/j/87023071843
Or Telephone:
Dial(for higher quality, dial a number based on your current location):
US: +1 669 900 6833 or +1 346 248 7799 or +1 253 215 8782 or +1 929 205 6099 or +1 301 715 8592 or +1 312 626 6799 or 888 475 4499 (Toll Free) or 877 853 5257 (Toll Free)
Webinar ID: 870 2307 1843
Agenda
- Agenda
- Agenda Packet
- Item 1. Welcome & Roll Call
- Item 2. Pledge of Allegiance
- Item 3. Public Comment
- Item 4. Closed Session Public Comment
- Item 5. Closed Session
- A. Public Employee Performance Evaluation Pursuant of Code ยง 54957: Chief Executive Officer
- Item 6. General Report Out of Closed Session
- CONSENT AGENDA
- Item 7. Approval of Minutes from February 19, 2025
- Item 8. Contracts Entered Into (Informational Item)
- Item 9. Amend Agreement with Chen Design Associates
- Item 10. Policy Update to include Stockton/ Lathrop/ Unincorporated San Joaquin
- Item 11. Q2 Financial Statements
- Item 12. Ascend Analytics
- Item 13. SMUD Task Order 4, Accounts Receivable Recovery Agent Services
- REGULAR AGENDA
- Item 14. CEO Report
- Item 15. CAC Report
- Item 16. Reserve Fund Policy Review (Informational Item)
- Item 17. SB 540 Support Letter (Action Item)
- Item 18. Local Development Fund Reconciliation (Informational Item)
- Item 19. Board Member and Staff Announcements including requests to place items on future Board of Directors Meeting Agendas
- Item 20. Adjourn
- The next Ava Board of Directors meeting will be held on Wednesday, April 16, 2025 at 6:00 pm in Conference Room 5 at Ava Community Energy, 1999 Harrison St, Ste 2300, Oakland, CA 94612.
- Public comment letter from Audrey Ichinose
- Public comment letter from Ayla Paz
- Public comment letter from June Cochran
- Public comment letter from Aaron Lehmer
- Public comment letter from Janice Cecil
- Public comment letter from Beth Weinberger
- Public comment letter from Susan Harman
- Public comment letter from Gloria Choi
- Public comment letter from Jan Dietrick
- Public comment letter from Margie Lewis
- Public comment letter from Claire Broome
- Public comment letter from Rebecca Franke
- Public comment letter from Jack Fleck
- Public comment letter from Susan Silber
- Public comment letter from Steve Ongerth
- Public comment letter from Laura Haider
- Public comment letter from Tom Kunhardt
- Public comment letter from Alvaro Ramos
- Public comment letter from Ann Harvey
- Public comment letter from Jessica Tovar