Orange County Sanitation District MINUTES BOARD MEETING
|
|
- Junior Stafford
- 5 years ago
- Views:
Transcription
1 Orange County Sanitation District MINUTES BOARD MEETING December 19, 2012 Administration Building Ellis Avenue Fountain Valley, California /19/12 Minutes of Board Meeting Page 1 of 7
2 ROLL CALL A regular meeting of the Board of Directors of the Orange County Sanitation District was held on December 19, 2012, at 6:30 p.m., in the Administration Building. Following the invocation and Pledge of Allegiance, a quorum was declared present by the Associate Clerk of the Board as follows: 1. Receive and file Minute Excerpts of member agencies relating to appointments to the Orange County Sanitation District Board, as follows: City/Agency Active Director Alternate Director Cypress Prakash Narain Doug Bailey Fountain Valley Steve Nagel Mark McCurdy La Habra Tom Beamish Rose Espinoza La Palma Peter Kim Gerard Goedhart Midway City Sanitary District Tyler Diep Al Krippner ACTIVE DIRECTORS ALTERNATE DIRECTORS X Troy Edgar, Chair Gerri Graham-Mejia X John Anderson, Vice Chair Jim Winder X Tom Beamish Rose Espinoza X Joe Carchio Devin Dwyer A Bill Dalton Kris Beard X Tyler Diep Al Krippner Jon Dumitru X Denis Bilodeau X Gail Eastman Harry Sidhu X James M. Ferryman Bob Ooten X Peter Kim Gerard Goedhart X Jeffrey Lalloway Steven Choi X Michael Levitt Gordon Shanks X Prakash Narain Doug Bailey X Steve Nagel Mark McCurdy X Scott Nelson Constance Underhill X Janet Nguyen Shawn Nelson X John Nielsen Jerry Amante X Gregory Sebourn Pat McKinley X Brad Reese Rick Barnett A Steven Rosansky Nancy Gardner Don Schweitzer X Ron Garcia X David Shawver Carol Warren X Fred Smith Steve Berry A Sal Tinajero David Benavides X John Withers Douglas Reinhart 12/19/12 Minutes of Board Meeting Page 2 of 7
3 STAFF MEMBERS PRESENT: Jim Ruth, General Manager; Bob Ghirelli, Assistant General Manager; Jim Herberg, Assistant General Manager; Nick Arhontes, Director of Facilities Support Services; Ed Torres, Director of Operations and Maintenance; Lorenzo Tyner, Director of Finance & Administrative Services; Jeff Reed, Director of Human Resources; Maria E. Ayala, Clerk of the Board; Norbert Gaia; Nakeisha Turner; and Paula Zellar. OTHERS PRESENT: Brad Hogin, General Counsel PUBLIC COMMENTS: None. REPORTS: Chair Edgar presented a Certificate of Appreciation to the departing Board Member, Joe Carchio (Huntington Beach) for his years of service to the District. Mr. Ruth, General Manager, briefly reported on the following from his General Manager s Monthly Status Report: the hiring of Carrie Robles as the new Secretary to the General Manager; the MOU signed with a Korean Environmental Corporation; Lease Agreement with City of Irvine; transfer of local sewers; and the 100 billion gallon milestone with GWRS. Jim Herberg announced the hiring of the new Director of Engineering, Nick Kanetis. He is scheduled to begin mid-january. RATIFICATION OF PAYMENT OF CLAIMS: 2. Ratify payment of claims of the District, by roll call vote, as follows: Claims Paid for the Period Ending: 11/15/12 11/30/12 Totals $811, $8,344, Directors Nielsen and Sebourn abstained on all items. Directors Bilodeau and Nguyen were not present to vote on this item. CONSENT CALENDAR: Consent Calendar Items are considered to be routine and will be enacted, by the Board of Directors, after one motion, without discussion. Any items withdrawn from the Consent Calendar for separate discussion will be considered in the regular order of business. 3. MOVED, SECONDED, and DULY CARRIED: Approve minutes for the Board Strategic Plan Update Workshop Meeting held on November 28, /19/12 Minutes of Board Meeting Page 3 of 7
4 4. MOVED, SECONDED, and DULY CARRIED: Deny Claim submitted by Statewide Safety & Signs, Inc., dba Statewide Traffic Safety & Signs and Direct Staff to Transmit a Written Denial of the Claim within 45 days of the date Statewide Safety & Signs submitted its claim. 5. MOVED, SECONDED, and DULY CARRIED: Adopt Resolution No. OCSD 12-15, approving submitall of an application for the CalRecycle Tire-derived Product grants. 6. MOVED, SECONDED, and DULY CARRIED: Execute a no cost Agreement with Southern California Gas Company to allow temporary access to Orange County Sanitation District sewer facilities for private lateral inspection purposes, in a form approved by General Counsel. 7. MOVED, SECONDED, and DULY CARRIED: Approve Amendment No. 1 to the Cost Sharing Agreement for the Development of a Joint Project to Increase Nighttime Flow to GWRS and Redirect Microfiltration Backwash Waste Flows at Orange County Sanitation District, Plant No MOVED, SECONDED, and DULY CARRIED: Approve a Quitclaim Sewer Transfer Agreement between Orange County Sanitation District and the city of Huntington Beach transferring ownership of 103 linear feet of local sewer in Newland Avenue to the City at no cost to OCSD, in a form approved by General Counsel. 9. MOVED, SECONDED, and DULY CARRIED: Adopt and implement the recommended policy edits to align with the implementation of the California Public Employees Pension Reform Act of STEERING COMMITTEE: 10. MOVED, SECONDED, and DULY CARRIED: Approve Minutes of the November 28, 2012 Steering Committee Meeting. 11. MOVED, SECONDED, and DULY CARRIED: Revise the recommendation of the approved July 28, 2010 report regarding the Santa Ana River Interceptor Line Loan (SARI) and Repayment Agreement No. D with the Orange County Flood Control District (OCFCD) to allow for the release of funds OCFCD in three installments as funds are expended. 12. MOVED, SECONDED, and DULY CARRIED: Issue a Remedial Plan to the Santa Ana Watershed Project Authority (SAWPA) to correct significant deficiencies in their pretreatment program. Items 13 and 14 were pulled for discussion individually. 12/19/12 Minutes of Board Meeting Page 4 of 7
5 Chair Edgar reported on the work and progress conducted in the last months regarding rate analysis by staff. Lorenzo Tyner, Director of Finance and Administrative Services, gave a report on the Prop 218 notices and information on the proposed rate increase. The Board held considerable discussion on Item 13, with staff responding to questions from the Directors. 13. MOVED, SECONDED, and DULY CARRIED: Direct staff to prepare and mail Proposition 218 notifications outlining an eight year Regional and Local sewer service fee schedule reflecting an eight year rate schedule with an increase of 4.8 percent for and an increase of 2.4 percent annually for the next seven years. Director Nguyen opposed. Directors Bilodeau, Diep, and Kim abstained. Director Lalloway departed meeting before Item 13 was voted on. Jeff Reed, Director of Human Resources, reported on the requirements of PEPRA. 14. MOVED, SECONDED, and DULY CARRIED: Adopt Resolution No. OCSD 12-16, Setting Forth Terms and Conditions of Orange County Employees Retirement System (OCERS) Benefits in Compliance with the Requirements of the California Public Employees Pension Reform Act of 2013 (PEPRA). Directors Nguyen, Diem, and Kim abstained. OPERATIONS COMMITTEE: 15. MOVED, SECONDED, and DULY CARRIED: Approve Minutes of December 5, 2012, Operations Committee meeting. 16. MOVED, SECONDED, and DULY CARRIED: Approve a budget increase of $485,000 for Replacement of the Bitter Point Pump Station, Contract No. 5-49, for a total budget amount of $32,095, MOVED, SECONDED, and DULY CARRIED: Authorize the General Manager to negotiate a Professional Consultant Services Agreement with Atkins North America, Inc. for construction support services for Dover Drive Trunk Sewer Relief, Contract No A. MOVED, SECONDED, and DULY CARRIED: Approve a Professional Design Services Agreement with RMC Water and Environment to provide engineering design services for District 6 Trunk Sewer Relief, Project No. 6-17, for an amount not to exceed $576,541; and, B. Approve a contingency of $57,654 (10%). 12/19/12 Minutes of Board Meeting Page 5 of 7
6 19. A. MOVED, SECONDED, and DULY CARRIED: Receive and file Addendum to the Final Effluent Pump Station Annex and Collection System Odor and Corrosion Control Program Supplemental Environmental Impact Report (SEIR) for project modifications to the Collection System Odor and Corrosion Control Program; and, B. Approve an amendment to the existing lease, a two year (24-month) real property lease and subterranean license agreement, with Brea Imperial Inc. and RV Storage Depot Brea to allow mobilization of chemical dosing equipment and injection of chemicals at 1225 West Imperial Highway in Brea for an amount of $2,575 per month for 2013 and an amount of $2, per month for 2014, in a form approved by General Counsel, with an option to extend for up to two additional years with up to a three percent price escalation per year beginning December 31, 2012 and ending December 31, A. MOVED, SECONDED, and DULY CARRIED: Authorize the purchase of a new tour bus from Creative Bus Sales, for a total not to exceed $119,991, in accordance with Resolution No. OCSD 07-04, Section 3.08: Cooperative Procurement; and B. Approve a contingency of $12,000 (10%). 21. MOVED, SECONDED, and DULY CARRIED: Ratify Change Order No. 3 to Plant 2 Digester O Liner Repair Project, Specification No. FR BD, with J.R. Filanc Construction Company (Filanc) authorizing an addition of $39,873 and 91 days, increasing the total contract amount to $1,142,986 and extending the contract completion to November 30, A. MOVED, SECONDED, and DULY CARRIED: Approve a contingency increase of $32,200 (17%) to the Professional Design Services Agreement with HH Fremer Architecture Inc. for Operations Center Entrance and Building Repairs, Project No. J-122, for a total contingency of $60,370 (32%); and, B. Approve a budget increase of $164,200 for Operations Center Entrance and Building Repairs, Project No. J-122, for a total budget amount of $2,489, A. MOVED, SECONDED, and DULY CARRIED: Award a contract to the lowest responsive and responsible bidder, Danny Letner DBA Letner Roofing Company, for Plant 1 Roof Replacement Job No. FR and Plant 2 Roof Replacement Job No. FR11-027, for a total amount not to exceed $472,500 and, B. Approve a contingency of $141,750 (30%). 12/19/12 Minutes of Board Meeting Page 6 of 7
7 24. MOVED, SECONDED, and DULY CARRIED: Approve a contingency increase of $568,296 (1 0%) to the Professional Design Services Agreement with Brown and Caldwell for Sludge Dewatering and Odor Control at Plant No. 2, Project No. P2-92, for a total contingency of $1,136,592 (20%). 25. A. MOVED, SECONDED, and DULY CARRIED: Adopt Resolution No. OCSD 12-17, to Amend Section 4.09 Request for Proposal Procedure of Resolution No. OCSD entitled "Establishing Policies And Procedures For: The Award Of Purchase Orders And Contracts; Public Works Project Contracts; Professional Services Contracts; And Delegation Of Authority To Implement Said Policies And Procedures." B. Authorize the General Manager to initiate a request for proposal process and recommend multiple-supplier contract awards for the purchase of ferric chloride (Specification No. C BD), for the period of July 1, 2013 through June 30, 2014, with four one-year renewal options. ADMINISTRATION COMMITTEE: 26. MOVED, SECONDED, and DULY CARRIED: Approve minutes for the Administration Committee Meeting held on December 12, MOVED, SECONDED, and DULY CARRIED: Approve a Professional Services Agreement with Alliant Insurance Services Inc. to serve as the Orange County Sanitation District's operational insurance broker of record in connection with property, liability, workers compensation and other smaller operational insurance coverage programs, Specification No.S BD, for a one-year period commencing on January 1, 2013, with the option of the Sanitation District to renew for an additional four one-year periods. CLOSED SESSION None. OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: None. ADJOURNMENT: The Chair declared the meeting adjourned at 7:13p.m. until the next regular meeting on January 23, 2013, at 6:30 p.m. 12/19/12 Minutes of Board Meeting Page 7 of 7
Orange County Sanitation District
Orange County Sanitation District CORRECTED MINUTES BOARD MEETING November 20, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 11/20/13 Minutes of Board Meeting Page
More informationOrange County Sanitation District
Orange County Sanitation District MINUTES BOARD MEETING June 26, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 06/26/13 Minutes of Board Meeting Page 1 of 9 ROLL
More informationOrange County Sanitation District MINUTES BOARD MEETING
Orange County Sanitation District MINUTES BOARD MEETING September 23, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 09/23/2015 Minutes of Board Meeting Page 1 of
More informationOrange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016
Orange County Sanitation District Corrected MINUTES BOARD MEETING March 23, 2016 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/23/2016 Minutes of Board Meeting Page
More informationOrange County Sanitation District MINUTES BOARD MEETING. April 23, 2008
Orange County Sanitation District MINUTES BOARD MEETING April 23, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018 Page 2 ROLL CALL A regular meeting of the Board of
More informationOrange County Sanitation District
Orange County Sanitation District CORRECTED MINUTES BOARD MEETING March 25, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/25/2015 Minutes of Board Meeting Page
More informationMINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District
MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services Orange County Sanitation District A regular meeting of the Operations Committee of the Orange
More informationMINUTES OF THE OPERATIONS COMMITTEE
MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, March 1, 2017, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers on
More informationOrange County Sanitation District
Orange County Sanitation District MINUTES BOARD MEETING August 22, 2018 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 08/22/2018 Minutes of Board Meeting Page 1of9 ROLL
More informationAGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT
AGENDA REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT February 3, 2010 5:00 P.M. ADMINISTRATIVE OFFICE 10844
More informationAMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley)
Orange County Sanitation District AND Orange County Sanitation District Financing Corporation Regular Meeting of the BOARD OF DIRECTORS Wednesday, June 28, 2017 6:00 P.M. Board Room 10844 Ellis Avenue
More informationMINUTES OF THE OPERATIONS COMMITTEE
MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, September 5, 2018, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers
More informationEXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D
SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes
More informationMINUTES OF THE ADMINISTRATION COMMITTEE
MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, October 10, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District
More informationMINUTES OF THE ADMINISTRATION COMMITTEE
MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, November 14, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District
More informationOrange County Sanitation District MINUTES BOARD MEETING. February 27, 2008
Orange County Sanitation District MINUTES BOARD MEETING February 27, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018 Page 2 ROLL CALL A regular meeting of the Board
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 28, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 27, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES Board of Directors Regular Meeting Thursday, November 19, 2009 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125 CALL TO ORDER A regular
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, May 26, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125
More informationMINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010
MINUTES AGENDA ITEM NO. 2C MEETING May 27, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Sherry Wentz Clerk of the Authority Approval of Revised from Regular Board of Directors
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, September 23, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125
More informationMINUTES Transit Committee Meeting
Committee Members Present Janet Nguyen, Chairman Gregory T. Winterbottom, Vice Chair Arthur C. Brown William Dalton Richard Dixon Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell
More informationMINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.
MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. Vice President Dewane called to order the February 21, 2018 regular meeting of the Orange County
More informationguidelines and procedures
ORANGE COUNTY SANITATION DISTRICT board of directors guidelines and procedures 2015 Prepared by Board Services TABLE OF CONTENTS I. BOARD AND COMMITTEE STRUCTURES Overview Board of Directors Committees
More informationMINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 8:00 a.m.
MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 2016 @ 8:00 a.m. The Water Issues Committee meeting Vice Chair Director Anthony called the meeting to
More informationMINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY
SOL T, 1,\. l ss\ ky {-. I ~., MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Closed Session 5: 15 p.m. a ' t-
More informationCity of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM
City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment
More informationThe 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.
140 MINUTES OF A REGULAR MEETING OF THE CYPRESS CITY COUNCIL HELD March 28, 2016 A regular meeting of the Cypress City Council was called to order at 6:03 p. m. by Mayor Yarc in the Executive Board Room,
More informationNOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017
NOVATO SANITARY DISTRICT A regular meeting of the Board of Directors of the Novato Sanitary District was held at 5:30 p.m., Monday, September 11, 2017, at the District offices, 500 Davidson Street, Novato.
More informationBUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM
AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION
More informationEND OF CONSENT CALENDAR
AGENDA PROPERTY MANAGEMENT COMMITTEE MEETING WITH BOARD OF DIRECTORS * ORANGE COUNTY WATER DISTRICT 18700 Ward Street, Fountain Valley (714) 378-3200 Friday, March 24, 2017, 12:00 p.m. Conference Room
More informationREGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationJeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B. Yamaguchi Mayor Chad
More informationMINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m.
MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. President Bilodeau called to order the June 21, 2017 regular meeting of the Orange County
More informationNEW SHOREHAM WATER and SEWER COMMISSIONS JOINT MONTHLY MEETING. October 15, 2012 Minutes
NEW SHOREHAM WATER and SEWER COMMISSIONS JOINT MONTHLY MEETING PRESENT WERE Water Commission members: Chair Sandra Finizia, Vice Chair Brad Marthens, Wayne Battey, Tom Doyle, Peter McNerney, alternate
More informationBOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh.
A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday, May 9, 2011, at the District offices, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President
More informationNOVATO SANITARY DISTRICT
NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Tuesday, November 13, 2018, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT:
More informationJULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.
JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. MAYOR COUNCIL CITY SECRETARY CITY ADMINISTRATOR DON MAJKA BILLY FRED WALKER
More informationMINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m.
MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m. President Bilodeau called to order the November 7, 2018 regular meeting of the Orange County Water
More informationRANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007
RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting
More informationVALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 9, 2013
VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 9, 2013 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren
More informationMINUTES OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 8:00 a.m.
MINUTES OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 2015 @ 8:00 a.m. Director Anthony called the Communications and Legislative
More informationMINUTES Transit Committee Meeting
Committee Members Present Janet Nguyen, Chair Greg Winterbottom, Vice Chair William Dalton Lorri Galloway Paul G. Glaab Peter Herzog Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell
More informationCITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013
CITY OF FLORENCE MINUTES OF CITY COUNCIL The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,. President
More informationCITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017
CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017 The Council of the City of Leeds, Alabama met for a Public Hearing and Regular Scheduled Council Meeting on
More informationDirectors Philip Anthony Denis Bilodeau Jordan Brandman Shawn Dewane Jan Flory Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon Roger Yoh
MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT January 18, 2017, 5:30 p.m. President Bilodeau called to order the January 18, 2017 regular meeting of the Orange County Water District
More informationBUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, :00 P.M.
AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, 2019 5:00 P.M. PUBLIC HEARINGS AT 6:00 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL 5:00
More informationFLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.
FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members
More informationVice President Daniel M. Pierce was present via telephone due to a medical circumstance.
March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson
More informationCraig P. Alexander s Recommendations for Voters For the November 6, 2012 Election
Craig P. Alexander s Recommendations for Voters For the vember 6, 2012 Election For those of you who do not know me, I am an attorney and an evangelical Christian who is involved in local Orange County
More informationMINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS
MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: August 20, 2018 MEETING CALLED TO ORDER: PLEDGE OF
More informationVALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING October 23, 2018
VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING October 23, 2018 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van
More informationMINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.
MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds
More informationThe City of Andover, Kansas. City Council Meeting Minutes
The City of Andover, Kansas City Hall 1609 East Central Avenue 7:00 PM on Tuesday, Governing Body Staff AV Mayor Ben Lawrence, Council Members Kris Estes, Sheri Geisler, Caroline Hale, Clark Nelson, and
More informationOFFICIAL MINUTES CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY
o FOUNTA /,, i t d: MO.. PLIC ' Ihk., y F9y F ;,, CE COUSTN. C "?. OFFICIAL MINUTES CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY
More informationWayne County Airport Authority Board Meeting
Wayne County Airport Authority Board Meeting Michael Berry Administration Building Kevin Clark Conference Room 11050 Rogell Drive Building #602 Detroit, MI 48242 (734) 942-3550 Wednesday, 11/28/2018 2:00-4:00
More informationCITY OF TUSTIN JOINT REGULAR APRIL 15, 2014
CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014 MEETING OF THE CITY COUNCIL COUNCIL CHAMBER AND SUCCESSOR AGENCY 300 CENTENNIAL WAY, TUSTIN Charles E. " Chuck" Puckett, Mayor Pro Tern John Nielsen, Councilmember
More informationMINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA
MINUTES City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS: Mayor Shannon Hart Councilman Mack Bryant Councilperson Virginia Hollings Councilman
More informationMINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL
MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL Ms. Lorna May rang the bell to announce the start of the meeting. RINGING OF BELL Mayor Carl Bates called the meeting
More informationCITY OF ROCKY RIVER. December 7, 2015
CITY OF ROCKY RIVER The Meeting was called to order by Mr. Moran, President of Council, at 8:05 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. Shepherd, Mr. O Donnell,
More informationABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT THE SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,
More informationCITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY
CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA December 8, 2009 5:00
More informationMINUTES Regional Planning and Highways Committee Meeting
Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick
More informationVALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016
VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren
More informationREGULAR MEETING 6:30 P.M.
CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY
More informationFollowing the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance:
Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway
More informationSANTA BARBARA LOCAL AGENCY FORMATION COMMISSION
SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00
More informationOJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805)
OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY
More informationCITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018
CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 25, 2018 9/25/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called
More informationAGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.
ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602
More information100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA
100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL
More informationApproved July 28, 2008
Approved July 28, 2008 M I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors 1. CALL TO ORDER The Regular Meeting of the Board of Directors of the Monterey
More informationTOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014
TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 9:30 AM For information regarding procedures for public
More informationTHE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013
THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013 Pledge of Allegiance. The regular meeting of the Landis Sewerage Authority was called to order by Chairman Errickson at 6:00 p.m. The following
More informationTOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018
TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance
More informationANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m.
ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, 2016 7:00 p.m. 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call Council Members present were Troy
More informationPROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS
PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant
More informationLassen County. Meeting Agenda Board of Supervisors
Lassen County Board of Supervisors LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND
More informationMINUTES Highways Committee Meeting
Committee Members Present Paul Glaab, Chairman Patricia Bates Carolyn Cavecche Don Hansen Allan Mansoor Shawn Nelson Curt Pringle Staff Present Will Kempton, Chief Executive Officer Darrell Johnson, Deputy
More informationCity of Manhattan Beach
1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting Council Chambers City Council Mayor Wayne Powell Mayor Pro Tem David J. Lesser Councilmember Amy Howorth Councilmember Richard
More informationMOTION NO APPROVING CASH DISBURSEMENTS
MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 7, 2015, 5:30 p.m. President Green called to order the October 7, 2015 regular meeting of the Orange County Water District Board
More informationPublic Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075
Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Supervisor Hoak comments they have come out of Executive Session to hold the following public hearing and will go back into
More informationElectrical Superintendent, GWA Maintenance Superintendent, GWA. Environmental Resources Coordinator, GWA
GLENBARD WASTEWATER AUTHORITY Executive Oversight Committee March 10, 2016 Meeting held at the Glenbard Wastewater Plant 21 W 551 Bemis Rd, Glen Ellyn, IL Members Present: Keith Giagnorio Alex Demos Dean
More informationKENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The invocation was given and pledge of allegiance led by Commissioner Dan Humpert
KENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The special meeting of the Kenton County Fiscal Court was called to order at the Covington Courthouse. Present at the meeting were Judge
More informationCity Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032
City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 MINUTES CALL TO ORDER The regular meeting of the Freeport, Illinois, City Council was called to order by Mayor George Gaulrapp
More informationPUBLIC UTILITY DISTRICT NO. 1 OF ASOTIN COUNTY, WASHINGTON MEETING MINUTES February 23, 2010
PUBLIC UTILITY DISTRICT NO. 1 OF ASOTIN COUNTY, WASHINGTON MEETING MINUTES President Gary Hicks presiding, the Public Utility District No. 1 of Asotin County Meeting was called to order at 5:30 p.m. at
More informationCITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.
CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 November 16, 2016 6:00 p.m. Agenda Item 5b 1. ROLL CALL 2. PLEDGE OF ALLEGIANCE Ukiah
More informationCity of La Palma Agenda Item No. 2
City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED
More informationAGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606
AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic
More informationREGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager
REGULAR MEETING BOARD OF DIRECTORS Boardroom 7:00 P.M. MEMBERS PRESENT: OTHERS PRESENT: C. T. Hollingshead, Mayor Barbara Coplen, City Manager Ann Sanders, Vice-Mayor Rachel LeMay, Press James Calhoun
More informationMinutes Lakewood City Council Regular Meeting held August 25, 2015
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationSpecial Calendar 1 Page
Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway
More informationMINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.
MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, 2018 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Perciful
More informationAGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY
AGENDA BUENA PARK CITY COUNCIL and COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, FEBRUARY 9, 2010 5 P.M. Public Hearings at 6 p.m. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA
More informationAPPROVAL OF SEPTEMBER 10, 2018 BOARD OF TRUSTEES MINUTES
Minutes of the Board of Trustees of the Fox River Water Reclamation District held on Monday, October 15, 2018 at the Administration Building at 1957 North LaFox, South Elgin, Illinois. Present were President
More informationJoe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall
Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, June 5, 2017 Action Minutes 6:00 PM INVOCATION - Pastor Jerry
More informationMINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California November 14, :00 A.M.
Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California November 14, 2016 9:00 A.M. Bill George Division 3 George Osborne Division
More informationCall to Order. Invocation Director Steel. Pledge of Allegiance Director Jones
Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor Board Room 600 South Main Street Orange, California Monday, November 9, 2015, at 9:00
More informationTHE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08
THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was
More information