GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

Similar documents
GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO EXHIBIT A

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, April 25, :00 a.m.

COASTAL SELECT INSURANCE COMPANY

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT

COUNTY-CITY SPECIAL INDEMNITY AGREEMENT. THIS AGREEMENT ( Agreement ), dated for reference purposes on the

First District. Qualifying Zipcodes* (below 200% Federal Poverty Level) for Proposed Local Worker Hiring Program (May 2016)

RE: MINUTES RE: DISTRICT EXPENSES

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, September 13, :00 p.m.

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, May 11, :00 p.m.

AGENDA. 5. WRD EDUCATION OUTREACH Staff Recommendation: For discussion and possible action.

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

Population. Table Population Growth and Region of Influence,

SR-91/I-605/I-405 Technical Advisory Committee AMENDED - AGENDA

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

MINUTES OF THE CENTRAL BASIN WATERMASTER WATER RIGHTS PANEL PROGRESS PARK BOARD ROOM DOWNEY AVE., PARAMOUNT, CA

Twelve-Time Los Angeles Press Club Award Winner

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

AGENDA. Regular Meeting of the Board of Directors Thursday, January 10, 2019 at 12:00 p.m. Progress Park Plaza, Downey Avenue, Paramount, CA

BOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill

Honorable Mayor and Members of the City Council

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT APPROVAL OF THE MINUTES OF THE REGULAR MEETINGS OF MAY 27, 2004 AND JUNE 17, 2004

The Local Republican. September 2011

CITY COUNCIL & SUCCESSOR AGENCY

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Enclosed are copies of the following revised tariff sheets for the utility s files: 1387-W Residential Metered Service, page 1

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF THE MEETING OF THE I-710 CORRIDOR PROJECT EIR/EIS TECHNICAL ADVISORY COMMITTEE Paramount Blvd., Paramount, CA March 16, 2011

CONTENTS 2. Lancaster Station Patrol Area Map Synopsis Incident and Arrest Summary Incident and Arrest Detail Part I Actual Offenses Cleared

RECITALS. Whereas, the Parties entered into that certain Funding Agreement as of December 6, 2007 (the Existing Agreement ).

Message from the Registrar of Voters

Southern California Crime Report

CITY COUNCIL & REDEVELOPMENT AGENCY

GATEWAY CITIES COUNCIL OF GOVERNMENTS TRANSPORTATION COMMITTEE AGENDA

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

GATEWAY CITIES COUNCIL OF GOVERNMENTS JOINT MEETING OF THE BOARD OF DIRECTORS and EXECUTIVE COMMITTEE

FIRST AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING

CONTRA COSTA MOSQUITO AND VECTOR CONTROL DISTRICT BOARD MEETING MINUTES NO. 14-4

TELECONFERENCE MEETING LOCATIONS: Call In Information: Call In Number: Participant Number: #

Application to Serve as Temporary Judge SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES

REGULAR MEETING OF THE GOVERNING BOARD District Office Livingston Avenue Valencia, California MINUTES Thursday, July 21, 2005

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

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

GETTING TO 100% HOW CHANGING THE ELECTION DATE CAN IMPROVE VOTER TURNOUT. February 2015

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

N El Dorado County Emergency Services Authority

MINUTES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY. June 9, 2010

Minutes Commission for the Senior Community Wednesday, July 20, 2016 Ken Edwards Center th Street Santa Monica, CA 90401

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

A RESOLUTION IN OPPOSITION TO AB 57 ( QUIRK) CHANGES TO THE APPROVAL PROCESS FOR APPLICATIONS RELATED TELECOMMUNICATION FACILITIES

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

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

Wauponsee Township Board Meeting Minutes

I-710 Technical Advisory Committee Wednesday, July 18, :30 3:30 PM

CALL TO ORDER ROLL CALL

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE

CITY OF ARTESIA ARTESIA CITY COUNCIL CHAMBERS CLARKDALE AVENUE, ARTESIA, CA REGULAR MEETING OF ARTESIA CITY COUNCIL

C O N S E N T A G E N D A Upon motion of Director Zurita, duly seconded and unanimously carried, the Consent Agenda was approved as follows:

CITY OF COLTON PLANNING COMMISSION AGENDA

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

VOTING SOLUTIONS FOR ALL PEOPLE

Honorable Mayor and Members of the City Council

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

DOC: District No. 2; Book 55; August 23, 2017; RM; Page 1 of 5

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

AGENDA. 8. ENVIRONMENTAL SITES REVIEW Staff Recommendation: The Committee will receive and file report.

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012

COUNTY OF SANTA BARBARA

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

Follow this and additional works at:

CITY OF COLTON PLANNING COMMISSION AGENDA

COALITION Paid for by Californians Against Higher Taxes

County Administrative Building, 1115 Truxtun Avenue, Bakersfield, California,

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, February 1, :00 A.M.

SOUTHEASTERN COLORADO WATER CONSERVANCY DISTRICT MINUTES

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016

CHAPTER III: MERCED LAFCO PROCEDURES

MARINA COAST WATER DISTRICT

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

I-710 Technical Advisory Committee Wednesday, May 18, :30 3:30 PM

Transcription:

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2018-06 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District held at 7:00 p.m. on Thursday, June 14, 2018, at the District office at 12545 Florence Avenue, Santa Fe Springs, California. TRUSTEES PRESENT Sally Flowers, (City of Artesia) Ali Saleh, (City of Bell) Pedro Aceituno, (City of Bell Gardens) Dr. Jeff Wassem, (City of Burbank) Elito Santarina, (City of Carson) Mark Bollman, President (City of Cerritos) Baru Sanchez, Vice-President (City of Cudahy) Steve Tye, (City of Diamond Bar) Robert Kiefer, (City of Downey) Dan Medina, (City of Gardena) Jerry Walton, (City of Glendale) Barry Bruce, (City of Hawaiian Gardens) Marilyn Sanabria, (City of Huntington Park) Leonard Pieroni, (City of La Cañada Flintridge) Catherine Houwen, (City of La Habra Heights) Larry Mowles, (City of La Mirada) Emily Holman (City of Long Beach) Steve Appleton, Sec.-Treasurer (City of Los Angeles) Steven Goldsworthy, (Los Angeles County) Salvador Alatorre, (City of Lynwood) Eddie De La Riva (City of Maywood) *7:38 PM Avik Cordeiro, (City of Montebello) Leonard Shryock, (City of Norwalk) Tom Hansen, (City of Paramount) Scott Kwong, (City of San Marino) Heidi Heinrich, (City of Santa Clarita) Luis Gonzalez, (City of Santa Fe Springs) Hector Delgado, (City of South El Monte) *7:38 PM Denise Diaz, (City of South Gate) TRUSTEES ABSENT Sonny Santa Ines, (City of Bellflower) Leonard Mendoza, (City of Commerce) Bob Archuleta, (City of Pico Rivera) Robert Copeland, (City of Signal Hill) TRUSTEES ABSENT (EXCUSED) Steve Croft, (City of Lakewood) Raymin Herrera, (City of San Fernando) Josué Alvarado, (City of Whittier) OTHERS PRESENT Truc Dever, General Manager Mark Hall, Urban Water Program Manager Susanne Kluh, Director of Scientific-Technical Services Kelly Middleton, Director of Community Affairs Carolyn Weeks, Director of Fiscal Operations Rakesha Thomas, Director of Human Resources Fernando Martinez, Facilities and Fleet Maint. Supervisor Quinn Barrow, Legal Counsel Amit Katzir, Special Counsel Susan Barnes, SCI Consulting * Denotes time of late arrival (vote tallies on agenda items reflect actual Trustees present at time of vote) 1. CALL TO ORDER President Bollman called the meeting to order at 7:04 P.M. 2. QUORUM (ROLL) CALL Following roll call, it was recorded that 27 Trustees were present and 9 were absent. Two Trustees arrived after roll call. 3. INVOCATION Trustee Mowles gave the invocation. 4. PLEDGE OF ALLEGIANCE Trustee Sanabria led the Pledge of Allegiance. 5. CORRESPONDENCE NONE

6. INTRODUCTIONS General Manager Truc Dever introduced Mark Hall, Amit Kazsir, and Susan Barnes scheduled to address items on the agenda. 7. PUBLIC COMMENT (This time is reserved for members of the public to address the Board relative to matters of business on and off the agenda. Comments will be limited to three minutes per person). NONE 8. CONSENT AGENDA (8.1-8.6) VOTE REQUIRED 8.1 Consideration of Minutes 2018-05 of regular Board Meeting on May 10, 2018. (EXHIBIT A) 8.2 Consideration of Resolution 2018-09 Authorizing Payment of Attached Requisition May 1, 2018 through May 31, 2018. (EXHIBIT B) 8.3 Consideration of two (2) Negotiated Tax Exchange Resolutions (NTER) from the Los Angeles County Department of Public Works in conjunction with annexation of project parcel map 73221 and project L 070-2017 to County Lighting Maintenance District 1687. These Resolutions requests GLACVCD allocate 0.000006797 and 0.000006494 share of property tax respectively resulting in net shares of 0.0329% and 0.0310% to support operation and maintenance of lighting services to the areas being annexed to the County Lighting and Maintenance District. (EXHIBITS C & D) Analysis: The applicant requested annexation of property into the County Lighting & Maintenance District to facilitate lighting services to areas of south Whittier and Castaic/Val Verde. The annexation processes require that resolutions for property tax revenue exchange be adopted by all the affected local agencies before annexations may be approved. These requests are similar to many received from the county lighting districts and public works in the past. By sharing the property tax increment with the District resulting from these annexations, GLACVCD will not lose any existing ad valorem tax revenue it currently receives from the affected territories. GLACVCD would only be giving up a portion of the revenues it would receive on increased assessed valuation. 8.4 Consideration of Joint Tax Sharing Resolution (JTSR) from the County Sanitation Districts of Los Angeles County in conjunction with annexation number SCV-1096. This Resolution requests GLACVCD allocate 0.0000057 of its current 0.0322% share of property tax resulting in a net share of 0.0317% to support services to the areas being annexed to the County Sanitation District. (EXHIBIT E) Analysis: The applicant requested annexation of property into the Santa Clarita Valley Sanitation District in order to receive off-site sewage disposal services. The annexation process requires that a resolution for property tax revenue exchange be adopted by all the affected local agencies before an annexation may be approved. These requests are similar to many received from the county sanitation districts and public works in the past. By sharing the property tax increment with the District resulting from these annexations, GLACVCD will not lose any existing ad valorem tax revenue it currently receives from the affected territories. GLACVCD would only be giving up a portion of the revenues it would receive on increased assessed valuation.

8.5 Consideration of Resolution 2018-10 A Resolution of the Board of Trustees of the Greater Los Angeles County Vector Control District Amending the target maximum amount for the Capital Designated Reserve to $1,000,000 from $500,000 for Capital Improvement Projects. (EXHIBIT F) 8.6 Consideration of request to move $600,000 from LAIF OPEB Designated Reserve Account (#1027) to CERBT Trust to pay Annual Required Contribution (ARC) for FYE June 30, 2018. Analysis: The OPEB Designated Reserve fund balance is currently $700,696. The last contribution of $600,000 was made in June 2017 to cover the ARC for FYE June 30, 2017. The ARC was established by the OPEB Actuarial Valuation as of July 1, 2015. President Bollman called for a motion. A motion to approve the Consent Agenda was made by Trustee Mowles, seconded by Trustee Sanabria, and approved unanimously with President Bollman abstaining. 9. PUBLIC HEARING & ADOPTION OF THE FY 2018-2019 MINIMUM BENEFIT ASSESSMENT AND BLACK FLY ASSESSMENT RATES Summary: This public hearing and discussion follow the May 10th Board approval of the Fiscal Year 2018-2019 Budget and Assessment Report which includes 1) staff s recommendation to increase the district-wide minimum benefit assessment rate (MBAR) to $12.79, generating $14,511,772 in estimated benefit assessment revenue for FY 2018-2019, and 2) maintaining the existing $0.30 per parcel black fly assessment rate, generating $92,186 of the estimated benefit assessment revenue within the black fly assessment zone. The Board of Trustees regularly conducts a yearly hearing regarding adoption of its annual general benefit assessment rate. This year, the Board of Trustees intends to consider adoption of Resolution 2018-11, regarding increasing the district-wide minimum benefit assessment rate (MBAR) at $12.79 and maintaining the black fly assessment rate at $0.30 in order to secure operational funding for fiscal year 2018-2019. 9.1 President Bollman declares the public hearing open. President Bollman opened the public hearing. 9.2 Presentation of 2018-2019 Engineer s Report by SCI Consulting Group. (EXHIBIT G, refer to enclosure) Susan Barnes from SCI Consulting provided a brief report and offered to answer any questions from the Board. In response to questions, Susan noted that the information was published in the newspaper for 14 days prior to the public hearing and explained how the assessment rate per parcel was determined. 9.3. Public Comments NONE 9.4 President Bollman declares the public hearing closed. President Bollman closed the public hearing. 9.5 Discussion and consideration of Resolution 2018-11, A Resolution of the Greater Los Angeles County Vector Control District Board of Trustees Determining the Rate of the Assessment for the Fiscal Year 2018-2019 in Connection with Vector Surveillance and Control Projects of Common Benefit to the Greater Los Angeles County Vector Control District as a whole and of benefit to Zone A. (EXHIBIT H)

Adoption of this Resolution formalizes acceptance of the District s minimum benefit assessment rate (MBAR) contained or modified within Resolution 2018-11 to be made effective for fiscal year 2018-2019 and placed on the County Assessor s tax roll for collection effective July 2018. The justification and support for adopting the MBAR is contained in the District s Fiscal Year 2018-2019 Budget and Assessment Report. 9.6 Adoption of Resolution 2018-11, A Resolution of the Greater Los Angeles County Vector Control District Board of Trustees Determining the Rate of the Assessment for the Fiscal Year 2018-2019 in Connection with Vector Surveillance and Control Projects of Common Benefit to the Greater Los Angeles County Vector Control District as a whole and of benefit to Zone A. (VOTE REQUIRED) President Bollman called for a motion to adopt Resolution 2018-11. A motion to adopt was made by Trustee Sanabria and seconded by Trustee Santarina. The motion was approved unanimously. 10. CONSIDERATION OF RESOLUTION 2018-12, A RESOLUTION OF THE BOARD OF TRUSTEES OF THE GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT IN CONNECTION WITH THE COLLECTION OF AD VALOREM TAXES NECESSARY TO OPERATE THE DISTRICT FOR FISCAL YEAR 2018-2019. (EXHIBIT I) (VOTE REQUIRED) Truc provided a brief report. President Bollman called for a motion. Trustee Mowles made a motion to adopt Resolution 2018-12. The motion was seconded by Trustee Flowers and approved unanimously. 11. UPDATE AND CONSIDERATION OF LAFCO ANNEXATION REQUEST (EXHIBIT J) (VOTE REQUIRED) Truc provided a report recapping the request by LAFCO to annex various uncovered areas into the District s service area. Truc noted that annexation fees for the State Board of Equalization and County Assessor s offices approximate $36,000. Additional costs associated with necessary maps and legal descriptions may reach $88,000. LAFCO has requested the Board also consider detaching portions of the City of Compton that currently fall within District boundaries for annexation by the Compton Creek MAD. Fees associated with that annexation would be paid by Compton Creek MAD. President Bollman called for a motion with regards to the detachment of portions of the City of Compton from the District s service area. Following additional questions and clarifications, Trustee Mowles made a motion to proceed with the detachment of portions of Compton. The motion was seconded by Trustee Sanchez and approved unanimously. President Bollman called for a motion regarding LAFCOs request to annex various uncovered parcels into the District. Following additional questions regarding fee waivers, and a desire to direct staff to continue working to reduce annexation costs, Trustee Kiefer made a motion to proceed with the annexations. The motion was seconded by Trustee Wassem and approved, with Trustee Alatorre abstaining and President Bollman voting no. 12. COMMITTEE REPORTS 12.1 Personnel Committee M. Sanabria, Vice Chair 12.1.a Report on Committee meeting to discuss General Manager s annual evaluation 12.1.b Discussion of research regarding Tier IV benefit options

Vice Chair reported that the Committee met to discuss two items on the agenda. The Committee requests Trustees provide input for the General Manager s annual performance evaluation to Quinn by June 27 th Trustees are also asked to include any goals for the upcoming year in their comments. 12.1.c CLOSED SESSION PURSUANT TO THE BROWN ACT 1. Public Employee Annual Performance Evaluation Government Code Section 54957 - General Manager Designated representative attending the Closed Session: Legal Counsel 2. Conference with Legal Counsel - Anticipated Litigation Government Code Section 54956.9(d)(2) A point has been reached where, in the opinion of the Greater Los Angeles County Vector Control Board, on the advice of its legal counsel, based on existing facts and circumstances, there is a significant exposure to litigation against the District. Quinn directed the Board to enter closed session to discuss matters on the agenda. Upon return, Quinn reported that the Trustees gave direction to the General Manager. 12.1.d Authorize Recruiting for new positions authorized in connection with the approval of the Fiscal Year 2018-19 Budget Summary: Last month, the Board requested additional information about the General Manager's request to hire new positions as part of the FY 18/19 Budget, and directed the General Manager to delay the recruitment process until after this meeting. Staff, with the assistance of labor counsel, has provided additional information. At this time, the General Manager requests that she be authorized to start the recruitment process to hire persons for the new positions starting July 1, 2018. Recommendation: Authorize Staff to begin the recruitment process. Trustee Mowles made a motion to approve item 12.1.d. The motion was seconded by Trustee Sanabria and approved. Trustees Flowers and Tye voted no. 13. STAFF PROGRAM REPORTS: MAY 2018 13.1 Manager s Report T. Dever, General Manager Truc had nothing to add to her report, and offered to answer any questions. In response to a question from Trustee Shryock, Truc noted that it would take about one year for the annexation applications to be processed, and two years to recoup the anticipated expenses associated with the annexation. 13.2 Scientific-Technical: (Staff Report A) S. Kluh, Sci.-Tech Services Dir. Susanne noted that WNV has not yet been detected in the District and offered to answer questions from the Board. She discussed a recent report of the detection of Aedes japonicus in a Florida community, and the potential for this species to show up in California. 13.3 Operations: (Staff Report B) M. Hall, Operations Dir. Mark offered to answer questions on the report. 13.4 Community Affairs: (Staff Report C) K. Middleton, Comm. Affairs Dir. Kelly updated the Board on several projects, and noted that a Mobile Science and Vector Education Foundation meeting will be scheduled for July to recap the first 6 months of the new SWAT Lab program. Flyers for the June 21 st Threats Beneath Our Feet workshop were provided to Trustees, city staff, and other interested agencies that deal with low impact development and water management issues. Trustees are encouraged to

attend, and work with their cities to send appropriate staff. Trustee Cordeiro noted that the article submitted by staff for the recent Montebello Chamber of Commerce newsletter was mailed to every resident. 13.5 Fiscal: (Staff Report D) C. Weeks, Finance Director President Bollman thanked Carolyn for adding information to her staff report to explain the financial statement categories. Carolyn had nothing to add to her report and offering to answer questions. 13.6 Human Resources: (Staff Report E) R. Thomas, Human Resources Dir. Rakesha noted that the site staff provides Trustees for Harassment training has changed. Trustees who have not yet completed their Harassment training are asked to email Kelly for details. 13.7 Legal Counsel Report Q. Barrow, Legal Counsel No Report. 14. OTHER The Board may consider items not on the agenda provided that the Board complies with the Government Code (Brown Act) 54954.2(b). 15. ADJOURNMENT The next Board of Trustees meeting will be scheduled for Thursday, July 12 th at 7:00 p.m. at the District s headquarters at 12545 Florence Avenue, Santa Fe Springs. President Bollman adjourned the meeting at 8:53 p.m.