Orange County Sanitation District MINUTES BOARD MEETING

Similar documents
Orange County Sanitation District

Orange County Sanitation District

Orange County Sanitation District MINUTES BOARD MEETING

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016

Orange County Sanitation District MINUTES BOARD MEETING. April 23, 2008

Orange County Sanitation District

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District

MINUTES OF THE OPERATIONS COMMITTEE

Orange County Sanitation District

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley)

MINUTES OF THE OPERATIONS COMMITTEE

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE

Orange County Sanitation District MINUTES BOARD MEETING. February 27, 2008

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES Transit Committee Meeting

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.

guidelines and procedures

MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 8:00 a.m.

MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

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

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

END OF CONSENT CALENDAR

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m.

NEW SHOREHAM WATER and SEWER COMMISSIONS JOINT MONTHLY MEETING. October 15, 2012 Minutes

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh.

NOVATO SANITARY DISTRICT

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m.

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

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

MINUTES OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 8:00 a.m.

MINUTES Transit Committee Meeting

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

Directors Philip Anthony Denis Bilodeau Jordan Brandman Shawn Dewane Jan Flory Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon Roger Yoh

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, :00 P.M.

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.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Craig P. Alexander s Recommendations for Voters For the November 6, 2012 Election

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

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

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

The City of Andover, Kansas. City Council Meeting Minutes

OFFICIAL MINUTES CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

Wayne County Airport Authority Board Meeting

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

CITY OF ROCKY RIVER. December 7, 2015

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

MINUTES Regional Planning and Highways Committee Meeting

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

REGULAR MEETING 6:30 P.M.

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance:

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805)

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

Approved July 28, 2008

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

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Lassen County. Meeting Agenda Board of Supervisors

MINUTES Highways Committee Meeting

City of Manhattan Beach

MOTION NO APPROVING CASH DISBURSEMENTS

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

Electrical Superintendent, GWA Maintenance Superintendent, GWA. Environmental Resources Coordinator, GWA

KENTON 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

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

PUBLIC UTILITY DISTRICT NO. 1 OF ASOTIN COUNTY, WASHINGTON MEETING MINUTES February 23, 2010

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

City of La Palma Agenda Item No. 2

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

Minutes Lakewood City Council Regular Meeting held August 25, 2015

Special Calendar 1 Page

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

APPROVAL OF SEPTEMBER 10, 2018 BOARD OF TRUSTEES MINUTES

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California November 14, :00 A.M.

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08

Transcription:

Orange County Sanitation District MINUTES BOARD MEETING December 19, 2012 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 12/19/12 Minutes of Board Meeting Page 1 of 7

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

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 $811,313.17 $8,344,840.50 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, 2012. 12/19/12 Minutes of Board Meeting Page 3 of 7

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. 1. 8. 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 2013. 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. D07-042 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

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 2013-14 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 $32,095,000. 17. 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. 5-63. 18. 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

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 $2,652.25 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, 2014. 20. 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-2010-455BD, 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, 2012. 22. 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 $2,489,200. 23. 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. FR11-028 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

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 07-04 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-2013-553BD), 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, 2012. 27. 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-2012-546BD, 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