VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING July 22, 2014

Similar documents
VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 10, 2014

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING September 23, 2014

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING November 25, 2014

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 9, 2013

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING December 11, 2018

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 14, 2016

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 11, 2013

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING December 12, 2017

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING October 23, 2018

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

Special Meeting of the Board of Directors. December 12, :00 PM

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION

CITY OF BERTHA REGULAR MEETING OF CITY OF BERTHA HELD AT THE BERTHA COMMUNITY CENTER MONDAY, NOVEMBER 13, 2017

ORDINANCE NO. SCC

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012

Janene Bennett Otoe County Clerk

BY-LAWS OF WOODBRIDGE TOWNHOMES

AGENDA. REGULAR MEETING October 9, 2018

NOVATO SANITARY DISTRICT

SPECIAL BOARD MEETING AGENDA

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. April 28, 2014

Director Cortopassi made the following correction to the minutes: Page 2, section D-3, Roll Call, strike Atkins under absent and add Atkins to Ayes.

Water Resources Protection Ordinance

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

Regular Meeting St. Clair Township

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

REGULAR BOARD MEETING

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

The Meeting was called to order at 3:00 p.m.

The regular monthly meeting was called to order by President, Elizabeth Ennis.

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1

X Thousand Trails, LP, a Delaware limited partnership

ORDINANCE NO The Board of Supervisors of the County of Napa, State of California, ordains as follows:

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

ORDINANCE NO WHEREAS the Ivins City Council previously adopted a Storm Water Management Program; and

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS July 18, 2006

RULES AND REGULATIONS OF THE SAN LORENZO WATER DISTRICT (Adopted February 4, 2016)

BELLA VISTA WATER DISTRICT BOARD OF DIRECTORS. October 24, 2016

Yerington, Nevada February 20, 2014

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m.

FRIDLEY CITY CODE CHAPTER 402. WATER, STORM WATER AND SANITARY SEWER ADMINISTRATION

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting May 10, 2018

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY December 14, 2016 Regular Public Meeting

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

MINUTES. BOARD MEETING February 12, 2014

Negaunee Township Regular Board Meeting February 9, 2012

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

STREETS AND HIGHWAYS CODE

Varick Town Board Minutes April 1, 2008

THE SOMERSET RARITAN VALLEY SEWERAGE AUTHORITY 777 th Meeting May 23, 2011

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS

DENNIS WATER DISTRICT

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS

BOARD OF DIRECTORS ROSEDALE-RIO BRAVO WATER STORAGE DISTRICT SPECIAL MINUTES OF THE BOARD MEETING TUESDAY, June 21, :30 a.m.

CHAPTER Onsite Wastewater Treatment Systems Ordinance

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

REGULAR BOARD MEETING

Lambertville Municipal Utilities Authority

ALPINE SPRINGS COUNTY WATER DISTRICT MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING

North Perry Village Regular Council Meeting February 7, Record of Proceedings

CITY COMMISSION CITY OF HUDSONVILLE OTTAWA COUNTY, MICHIGAN

INVOCATION: Mayor Doug Knapp gave invocation.

Borough of Elmer Minutes January 3, 2018

APPROVAL OF SEPTEMBER 10, 2018 BOARD OF TRUSTEES MINUTES

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

MINUTES. August 8, 2007

REGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA

CONSOLIDATED. Sewer Utility Bylaw No. 1600, List of Amendments. Consolidated for Convenience Only

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016

STORMWATER DISCHARGE Town of Brunswick. Table of Contents

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

REGULAR MEETING MINUTES OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, AUGUST 28, :00 P.M.

Transcription:

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING July 22, 2014 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren Street, Indio, California, on Tuesday, July 22, 2014. CALL TO ORDER, ROLL CALL 1. PRESIDENT YORK called the meeting to order at 12:30 p.m. Those in attendance were as follows: DIRECTORS PRESENT: DIRECTORS ABSENT: STAFF PRESENT: GUESTS: Douglas A. York, Richard Friestad, Merritt Wiseman, William Teague, and Mike Duran None Joseph Glowitz, General Manager, Holly Gould, Ron Buchwald and Kevin White None MINUTES 2. Consideration of the July 8, 2014 Regular Board Meeting Minutes DIRECTOR TEAGUE abstained from the vote due to his absence at the July 8, 2014 board meeting. DIRECTOR FRIESTAD made a motion to approve the minutes for the Regular Board Meeting held July 8, 2014. DIRECTOR DURAN seconded the motion. Motion carried by the following vote: 4 yes PUBLIC COMMENTS MINUTE ORDER NO. 2014-2307 There were no public comments or correspondence items to present to the Board. EMPLOYEE PRESENTATION 3. Presentation of Employee Anniversary Pins Kevin White 7 years The Board of Directors presented Kevin with his anniversary pin and thanked him for his contribution and years of service to the District. ADJOURN TO CLOSED SESSION 4. The board shall adjourn to closed session to consider Potential Litigation pursuant to Government Code Section 549569 (b).

The Board adjourned to closed session at 12:31 p.m. to consider Potential Litigation pursuant to Government Code Section 54569 (b). RECONVENE TO OPEN SESSION The Board reconvened to open session at 1:26 p.m. PRESIDENT YORK stated that the Directors gave their recommendation to the General Manager to proceed. PUBLIC HEARING 5. Consideration of Resolution Determining Certain Accounts to be Delinquent and Directing the Placement of these Accounts on the County Property Tax Roll for Collection A RESOLUTION DETERMINING CERTAIN ACCOUNTS TO BE DELINQUENT AND DIRECTING THE PLACEMENT OF THESE ACCOUNTS ON THE COUNTY PROPERTY TAX ROLL FOR COLLECTION PRESIDENT YORK asked the general manager to give a brief summary of the actions leading up to the hearing. MR. GLOWITZ noted that each year pursuant to Health & Safety Code Section 6062a, notice is given of the Public Hearing regarding the placement of delinquent accounts on the County Property Tax Roll for collection. This year s notice was mailed directly to the property owners via certified letter. PRESIDENT YORK issued the procedures to be followed during the Hearing. MR. GLOWITZ directed the Board s attention to the list of delinquent accounts and explained that each of the accounts listed were at least 60 days past due as required under Section 6520.11 of the Health & Safety Code and that each of the assesses has been notified by mail that the delinquent charges could become a lien on the property. There had been no written communication received regarding any of the delinquent accounts. PRESIDENT YORK declared the Public Hearing open for public comment at 1:29 p.m. There being no correspondence, public comments or additional comments from the Board, PRESIDENT YORK declared the Public Hearing closed at 1:31 p.m. DIRECTOR TEAGUE made a motion to approve and adopt Resolution No. 2014-1057 determining the charges of certain accounts totaling $5,911 to be delinquent and directing placement of such on the County Tax Roll. DIRECTOR DURAN seconded the motion. Motion carried by the following roll call vote: AYES: NOES: ABSENT: ABSTAIN: Director(s) York, Friestad, Wiseman, Teague, Duran NON-HEARING ITEMS RESOLUTION NO. 2014-1057 6. Habitat Restoration Sciences, Inc. Payment of Retention and Filing of the Notice of Completion Habitat Restoration Sciences, Inc. has completed all project work related to the removal and disposal of vegetation around the ponds within the Wetlands area. The project was completed on June 24, 2014, and a Board Minutes July 22, 2014 2 Approved: August 12, 2014

Notice of Completion was recorded June 26, 2014. The final retention payment will be made after the required 35 day waiting period of the Notice of Completion. DIRECTOR WISEMAN made a motion to authorize the General Manager to process a payment to Habitat Restoration Sciences, Inc. in the amount of $14,251.03 as payment of retention. DIRECTOR TEAGUE seconded the motion. Motion carried by the following vote: 5 yes MINUTE ORDER NO. 2014-2308 7. Consideration of Resolution to Adopt the 2014 Sewer System Management Plan to Comply with Statewide General Waste Discharge Requirements A RESOLUTION TO ADOPT THE 2014 SEWER SYSTEM MANAGEMENT PLAN TO COMPLY WITH STATEWIDE GENERAL WASTE DISCHARGE REQUIREMENTS DIRECTOR TEAGUE made a motion to Adopt Resolution 2014-1058 2014 Sewer System Management Plan to Comply with Statewide General Waste Discharge Requirements. DIRECTOR FRIESTAD seconded the motion. Motion carried by the following vote: 5 yes RESOLUTION NO. 2014-1058 8. Award Construction Contracts to Demo Unlimited, Inc., Brinkley Environmental and White s Crane Service to Remove, Demolish and Dispose of the Zimpro Tower and Related Facilities This project consists of removing the Zimpro Tower (reactor), heat exchanger, separator and oxidized sludge tank. These items are no longer needed and may pose a hazard if they collapse due to an earthquake or strong winds. Some of these structures contain asbestos, a hazardous material that will require a special contractor to remove and dispose of this material through proper means. Due to the unique nature of this project, several specialty contractors will be hired to complete this project DIRECTOR DURAN made a motion to award contacts to Demo Unlimited, Inc., Brickley Environmental and White s Crane Service to remove, demolish and dispose of the Zimpro Tower and related facilities, and authorize the General Manager to execute construction contracts not to exceed a total of $47,124. DIRECTOR WISEMAN seconded the motion. Motion carried by the following vote: 5 yes MINUTE ORDER NO. 2014-2309 Board Minutes July 22, 2014 3 Approved: August 12, 2014

9. Request for Authorization to Issue a Request for Proposal for Solar Power Generation Currently the District purchases all power from the Imperial Irrigation District. District staff has explored methods of alternate power provision, including the generation of on-site solar power and co-generation of power, using micro cell technology. This is a request to proceed with the development and issuance of a Request for Proposal to provide solar power generation at the District s Water Reclamation facility utilizing a Power Purchase Agreement method of delivery. DIRECTOR DURAN made a motion to pursue a Request for Proposal for the provision of a solar power generation facility utilizing a power purchase agreement at the District Reclamation facility site. DIRECTOR TEAGUE seconded the motion. Motion carried by the following vote: 5 yes MINUTE ORDER NO. 2014-2310 10. Moyno Sludge Pump Repair Parts The District has two Moyno sludge pumps that have met their manufacturer s equipment schedule for the pump s to be rebuilt. DIRECTOR WISEMAN made a motion to authorize the repairs to the Mayno Sludge Pump from West Coast Rotor in the amount not to exceed $8,872.20. DIRECTOR FRIESTAD seconded the motion. Motion carried by the following vote: 5 yes MINUTE ORDER NO. 2014-2311 11. Project Update Briefing MR. GLOWTIZ presented a project update briefing for capital projects, planning projects and administrative projects. 12. Manager s Notes MR. GLOWTIZ stated that development is continuing to rise. He informed the Board that the review of the Assessor s Parcel Billing information is underway. DIRECTOR S ITEMS Director s items not listed are for discussion only; no action will be taken without an urgency vote pursuant to State law. CONSENT ITEMS 13. Approval of Summary of Cash and Investments for June, 2014. 14. Approval of Expenditures for July 3, 2014 to July 16, 2014. Board Minutes July 22, 2014 4 Approved: August 12, 2014

Check numbers 31537 to 31587 totaling $231,445.78 were issued. Payroll checks numbers 8763 to 8769 totaling $4,633.06 and payroll transfers of $75,013.57 were also issued. DIRECTOR WISEMAN made a motion to acknowledge the Summary of Cash and Investments for June, 2014 and to pay the disbursement items as presented. DIRECTOR DURAN seconded the motion. The motion carried by the following vote: 5 yes. MINUTE ORDER NO. 2014-2311 INFORMATIONAL ITEMS The Board received and acknowledged the copy of the Combined Monthly Account Summary for Expenses incurred by the District in June, 2014. ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 2:15 p.m., and the next Regular Board Meeting will be held August 12, 2014. Respectfully submitted, Joseph Glowitz, General Manager Valley Sanitary District Board Minutes July 22, 2014 5 Approved: August 12, 2014