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

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

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

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

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

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

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

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

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

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

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

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

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

ARTICLE 905 Street Excavations. EDITOR S NOTE: Resolution , passed February 3, 2009, established street excavation fees.

COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm. City Hall Council Chamber 109 James Street Geneva, IL Ald. Craig Maladra, Chair

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. January 4, 2011

There being no corrections, deletions, or additions, the Minutes for the September 19, 2018 meeting of the Board were accepted as presented.

Jay Tingle, Treasurer, administered the Oath of Office to newly elected President and Vice President.

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

Canonsburg Borough Council Meeting Monday October 10, :00 PM

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 12 October :00 P.M.

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I

NOTICE OF INTENT TO ACT UPON A REGULATION Notice of Hearing for the Adoption of a New Regulation of the Nevada Department of Transportation

GLENCOE CITY COUNCIL MEETING MINUTES JUNE 6, :00 P.M.

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

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

The audio file for this committee meeting can be found at:

Minutes Lakewood City Council Regular Meeting held December 9, 2014

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018

Wyndham Place Homeowners Association BYLAWS

JACKSON COUNTY DEMOCRATIC COMMITTEE

By Laws Of Hickory Creek Association, INC.

A short guide to running the Strata Committee of the Owners Corporation

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

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

SB415 CHANGING THE DATE OF THE CITY'S MUNICIPAL ELECTION. Executive Summary

NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008

BOROUGH OF CRAFTON COUNCIL MEETING Minutes of January 22, 2018

OJAI VALLEY SANITARY DISTRICT A Public Agency

CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

Castle Rock City Council Regular Meeting November 25, 2013

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

THE MUNICIPAL CALENDAR

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

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

The Open Public Meetings Act statement was read and compliance noted. There are no agenda matters requiring recusals.

Caley Elementary School Parent Teacher Co-Op Bylaws

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules

AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, AUGUST 20, :00 A.M.

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

City of Hopkins 2019 Street & Utility Improvements Project. November 14, 2018 Neighborhood Meeting #2

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Joyce Starks called the meeting to order at 8:46 a.m.

VIRGINIA CITY COUNCIL COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JUNE 9, 2015

NORTHWESTERN WATER & SEWER DISTRICT TAPPING PROCEDURES & REQUIREMENTS

Ben Caviglia Anthony Gaetano Herman Redd

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

VICTORIA CENTRAL APPRAISAL DISTRICT

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA OCTOBER 21, 2010 COUNCIL MEETING

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

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

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures.

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

BUILDING BYLAW

Neighborhood Meeting # Street & Utility Improvements September 19, 2018

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

City of South Pasadena

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

(213) INFORMATION FOR WRITE-IN CANDIDATES 2017 MUNICIPAL ELECTION

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

MINUTES PIQUA CITY COMMISSION Tuesday February 5, :30 P.M.

Student Senate Constitution

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Doña Ana Mutual Domestic Water Consumers Association Mailing Address: P.O. Box 866 Doña Ana, NM Physical Address: 5535 Ledesma Dr

AGENDA. REGULAR MEETING October 9, 2018

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10

CONSTITUTION AND BY-LAWS

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

Policy Subject: Number Page. BOARD OF SUPERVISORS MEETINGS A-2 1 of 5

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006

EXECUTIVE SESSION Resolution No Executive Session Subject Matter: Personnel; Contracted Personnel; Attorney/Client Privilege

Minutes of Board Meeting November 20, 2017

Transcription:

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING December 12, 2017 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, December 12, 2017. CALL TO ORDER, ROLL CALL 1. PRESIDENT YORK called the meeting to order at 1:00 p.m. Those in attendance were as follows: DIRECTORS PRESENT: DIRECTORS STAFF PRESENT: GUESTS: Douglas A. York, Mike Duran, Merritt Wiseman, Dennis Coleman, and William Teague Joseph Glowitz, General Manager, Holly Gould, and Ron Buchwald Eric Davenport Rudy Acosta Kierra Coleman Kayla Davis CONSENT ITEMS a. Consideration of the November 28, 2017 Regular Board Meeting Minutes b. Approval of Expenditures for November 23, 2017 to December 6, 2017 Check numbers 35673 to 35719 totaling $133,595.85 and transfers of $591,632.10 were issued. DIRECTOR COLEMAN abstained from the vote. DIRECTOR TEAGUE made a motion to approve the minutes for the Regular Board Meeting held November 28, 2017, and to pay the disbursement items as presented. DIRECTOR DURAN seconded the motion. Motion carried by the following vote: 4 yes MINUTE ORDER NO. 2017-2734 PUBLIC COMMENTS This is the time set aside for public comment on any item not appearing in the agenda. Please notify the Secretary in advance of the meeting of you wish to speak on a non-hearing item. Mr. Rudy Acosta was present to show his support and congratulate Mr. Dennis Coleman on his appointment to the Valley Sanitary District Board of Directors. OATH OF OFFICE 2. A. Administer Oath of Office to Appointed Directors Certification in Lieu of Election was received from the Riverside County Register of Voters office certifying that in lieu of the election on November 7, 2017, Merritt Wiseman and Dennis Coleman were appointed to the

office of Director of Valley Sanitary District for a term commencing December 1, 2017 and ending December 3, 2022. MS. GOULD administered the oath of office to the newly appointed Directors. B. Election of Board Officers NON-HEARING ITEMS Nomination of President DIRECTOR TEAGUE made a motion to nominate Douglas A. York for the office of President of the Valley Sanitary District Board of Directors. DIRECTOR WISEMAN seconded the motion. Motioned carried by the following votes: 5 yes Nomination of Vice President DIRECTOR WISEMAN made a motion to nominate Mike Duran for the office of Vice President of the Valley Sanitary District Board of Directors. DIRECTOR COLEMAN seconded the motion. Motioned carried by the following votes: 5 yes Nomination of Secretary-Treasurer DIRECTOR TEAGUE made a motion to nominate Merritt Wiseman for the office of Secretary-Treasurer of the Valley Sanitary Board of Directors. DIRECTOR DURAN seconded the motion. Motioned carried by the following votes: 5 yes Nomination of Alternate Secretary DIRECTOR TEAGUE made a motion to nominate Dennis Coleman for the office of Alternate Secretary of the Valley Sanitary District Board of Directors. DIRECTOR DURAN seconded the motion. Motioned carried by the following votes: 5 yes MINUTE ORDER NO. 2017-2735 3. Consideration of Resolution Approving the Rescheduling of Governing Body Member Elections from Odd Numbered Years to Even Numbered Years, in Accordance with Elections Code 1303(b) and Senate Bill 415 (2015-2016 Regular Session), and Requesting the Approval of the County of Riverside to Consolidate the Same with the Statewide General Election Pursuant to Election Code 10404. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE VALLEY SANITARY DISTRICT APPROVING THE RESCHEDULING OF GOVERNING BODY MEMBER ELECTIONS FROM ODD NUMBERED YEARS TO EVEN NUMBERED YEARS, IN ACCORDANCE WITH ELECTIONS CODE 1303(B) AND SENATE BILL 415 (2015-2016 REGULAR SESSION), AND REQUESTING THE APPROVAL OF THE COUNTY OF RIVERSIDE TO CONSOLIDATE THE SAME WITH THE STATEWIDE GENERAL ELECTION PURSUANT TO ELECTION CODE 10404. DIRECTOR WISEMAN made a motion to approve Resolution 2017-1099 approving the rescheduling of governing body member elections from odd numbered years to even numbered years, in accordance with elections code 1303(b) and senate bill 415 (2015-2016 Regular Session), and requesting the approval of the County of Riverside to Board Minutes December 12, 2017 2 Approved: January 9, 2018

consolidate the same with the statewide general election pursuant to election code 10404. DIRECTOR TEAGUE seconded the motion. Motion carried by the following roll call vote: RESOLUTION NO. 2017-1099 4. Requa Interceptor Project Report Number 19 Construction of the Requa Interceptor is now complete including most interconnections. Final paving is complete for the project. The remaining miscellaneous work includes traffic striping (second coat), manhole concrete collars, two mainline interconnections, three lateral connections and a punch list of minor corrections or repairs. The project final inspection by the State Water Quality Control Board is planned for Wednesday, December 20, 2017. DCI, Inc. submitted a progress payment request for work completed to date. DIRECTOR WISEMAN made a motion to approve a progress payment to DCI, Inc. in the amount of $276,765.48 and $14,566.62 to be placed in a retention account. DIRECTOR TEAGUE seconded the motion. Motion carried by the following roll call vote: MINUTE ORDER NO. 2017-2736 5. Contract Payments to Downing Construction for Avenue 43 and Jackson Alley Repair On September 26, 2017, the Board awarded a contract for the street improvement of Avenue 43 to DCI. On November 14, 2017, the Board awarded a contract for the emergency replacement of a 6-inch cast iron pipe in the alley adjacent to the Jackson Street overpass to DCI. DCI has completed the work for both of these projects with minor extra work for each project. All work has been completed per the contract specifications and to the satisfaction of staff. DCI will provide releases to the two (2) preliminary notices that have been received for the Avenue 43 project prior to payment to DCI. DIRECTOR DURAN made a motion to authorize the General Manager to process two (2) payments to Downing Construction, Inc. (DCI), in the amount of $187,105.13 as final project payments for the Avenue 43 street improvements and Jackson Alley emergency sewer main replacement. DIRECTOR COLEMAN seconded the motion. Motion carried by the following roll call vote: MINUTE ORDER NO. 2017-2737 Board Minutes December 12, 2017 3 Approved: January 9, 2018

6. Award of Contract Reconnect Three (3) 4-inch Laterals form an Old Sewer Main to a New Sewer Main to Borden Excavating, Inc. The Monroe interceptor was designed to intercept all sewer flows from Fred Waring south to the Requa interceptor. The Monroe interceptor sewer main is now connected to the Requa interceptor and in service. There are three sewer laterals that need to be connected to the 8-inch sewer main that feeds to the Monroe interceptor to complete the transfer of all active sewer service to the Monroe interceptor as designed. Staff recommends that Borden Excavating, Inc. completes this sewer lateral reconnection work. DIRECTOR TEAGUE made a motion to award the sewer lateral reconnection work to Borden Excavating, Inc. and authorize the General Manager to execute a construction contract not to exceed $14,938. DIRECTOR DURAN seconded the motion. Motion carried by the following roll call vote: MINUTE ORDER NO. 2017-2738 7. Award of Contract Construction of 6-foot and 8-foot Block Walls Adjacent to the Carport and Vactor Shade Structure to Desert Isles, Inc. Staff requested quotes from three (3) contractors to construct two (2) walls; one adjacent to the carport and one adjacent to the Vactor shade structure. Only two (2) quotes were received. Desert Isles, Inc. supplied the lowest quote. Staff reviewed their quote for completeness. Staff contacted Desert Isles to discuss wall construction experience. Desert Isles constructs walls frequently both for private and public entities. DIRECTOR DURAN made a motion to award the construction of a 6-foot high block wall adjacent to the carport and 8-foot high block wall adjacent to the Vactor shade structure to Desert Isles, Inc. and authorize the General Manager to execute a construction contract not to exceed $22,300. DIRECTOR WISEMAN seconded the motion. Motion carried by the following roll call vote: MINUTE ORDER NO. 2017-2739 Board Minutes December 12, 2017 4 Approved: January 9, 2018

8. Appointment of Directors and Alternate to the East Valley Reclamation Authority Joint Powers Authority Board of Directors PRESIDENT YORK appointed Director Merritt Wiseman and Director William Teague to sit on the East Valley Reclamation Authority Board of Directors for calendar year 2018 and has appointed Director Dennis Coleman as the alternate. 9. General Manager s Report Construction continues on the Anti-Climb Fence Project. Staff continues to work with SCAQMD on the final permitting of the flare. The District will be closed December 25, 2017 and January 1, 2018 for the Christmas and New Year s holidays. The December 26, 2017 board meeting has been canceled. 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. DIRECTOR COLEMAN stated that he appreciates being a part of the Valley Sanitary District s Board of Directors and recognized the board members and staff for their leadership and hard work. DIRECTOR WISEMAN thanked Eric Davenport for being a part of the Board of Directors. ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 2:01 p.m., and the next Regular Board Meeting will be held January 9, 2018. Respectfully submitted, Joseph Glowitz, General Manager Valley Sanitary District Board Minutes December 12, 2017 5 Approved: January 9, 2018