Orange County Sanitation District

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

Orange County Sanitation District MINUTES BOARD MEETING

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

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE

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

Orange County Sanitation District

Orange County Sanitation District

Orange County Sanitation District MINUTES BOARD MEETING

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

City of La Palma Agenda Item No. 2

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

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

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

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

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

City Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California

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

Election Primer Elected Offices with Districts that Overlap with Huntington Beach 04/02/2017 HB HUDDLE

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

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

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

MINUTES OF A REGULAR MEETING OF THE CYPRESS CITY COUNCIL HELD. June 27, 2016

EMPLOYEE NAME DEPARMTENT TITLE RATE ANNUAL SALARY

MINUTES ORANGE COUNTY FIRE AUTHORITY

Mayor Al Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie"

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

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

City of Grand Island Tuesday, January 8, 2013 Council Session

Director Atkinson led the Pledge of Allegiance.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

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

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

A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

Minutes Lakewood City Council Regular Meeting held December 9, 2014

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF STATEWIDE BOARD

MINUTES OF PROCEEDINGS

NEXT MEETING SABINE-NECHES CHIEFS ASSOCIATION

Special Calendar 1 Page

MINUTES ORANGE COUNTY FIRE AUTHORITY

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

I. Opening of the Meeting

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

BOARD OF COMMISSIONERS MEETING MINUTES. September 4, 2018

MINUTES ORANGE COUNTY FIRE AUTHORITY

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk

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

Apex Town Council Meeting Tuesday, December 5, 2017

Dighton Water District

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

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

Sussex County Republican Executive Committee Meeting

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

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

guidelines and procedures

CHRISTIAN COUNTY FISCAL COURT

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

REP. U.S. REPRESENTATIVE DIST 19 LARRY COMBEST % REP. GOVERNOR RICK PERRY %

JEA BOARD MINUTES November 28, 2017

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

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

Minutes of Regular Meeting April 24, Exhibit C

NOVATO SANITARY DISTRICT

BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES

MINUTES GARDEN GROVE CITY COUNCIL

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA

Election Summary Report

SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, CALL TO ORDER/PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PUBLIC COMMENTS 4.

UNITED STATES OF AMERICA

CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT #6 BOARD OF COMMISSIONERS October 28, 2002 Station 6-0

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

Primary Election Voter Guide

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017

Dover City Council Minutes of November 18, 2013

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

Thursday, March 15, a.m. District Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713

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

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CHRISTIAN COUNTY FISCAL COURT

Various City employees, consultants and members of the public were also present.

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018

HABERSHAM COUNTY BOARD OF COMMISSIONERS MEETING 6:00 P.M., MONDAY, APRIL 17, 2017 HABERSHAM COUNTY COURTHOUSE, CLARKESVILLE, GEORGIA

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA.

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service

CITY COUNCIL MEETING MINUTES JULY 5, :00 PM

Transcription:

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 CALL A regular meeting of the Board of Directors of the Orange County Sanitation District was called to order by Board Chairman Greg Sebourn on August 22, 2018, at 6:02 p.m., in the Administration Building. Director Ellery Deaton delivered the invocation and led the Pledge of Allegiance. The Clerk of the Board declared a quorum present as follows: ACTIVE DIRECTORS x Gregory Sebourn, Chair Denise Barnes Allan Bernstein Robert Collacott x Ellery Deaton x James M. Ferryman A Phil Hawkins Steven Jones Peter Kim x Charlie Nguyen Richard Murphy x Steve Nagel Glenn Parker x Scott Peotter Erik Peterson x Tim Shaw David Shawver x Fred Smith A Teresa Smith Michelle Steel x Sal Tinajero Donald Wagner x Chad Wanke John Withers x Mariellen Yarc ALTERNATE DIRECTORS Jesus Silva Lucille Kring Chuck Puckett Robbie Pitts Sandra Massa-Lavitt Bob Ooten Brooke Jones x Kris Beard Marshall Goodman Al Krippner x Warren Kusumoto Cheryl Brothers Cecilia Hupp Brad Avery Mike Posey Michael Blazey x Carol Warren Virginia Vaughn Mark Murphy Shawn Nelson David Benavides Lynn Schott Ward Smith Douglas Reinhart Stacy Berry Board Chair Sebourn stated that Board Vice-Chair Shawver was representing the District today at the Urban Water lnstitute's 25th Annual Conference. STAFF MEMBERS PRESENT: Jim Herberg, General Manager; Bob Ghirelli, Assistant General Manager; Rob Thompson, Assistant General Manager; Celia Chandler, Director of Human Resources; Jim Colston, Director of Environmental Services; Ed Torres, Director of Operations & Maintenance; Lorenzo Tyner, Director of Finance & Administrative Services; Kelly Lore, Clerk of the Board; Bob Bell; Mike Dorman; Alfredo Garcia; Laurie 08/22/2018 Minutes of Board Meeting Page 2 of 9

Klinger; Cortney Light; Laura Maravilla; Gerry Matthews; Jeff Mohr; Kelly Newell; and Gilbert Padilla. OTHERS PRESENT: Brad Hogin (General Counsel); Alternate Director Bob Ooten (CMSD) and James Clark, Black and Veatch.. PUBLIC COMMENTS: SPECIAL PRESENTATIONS: Employee Service Award: Board Chair Sebourn presented Assistant General Manager Bob Ghirelli with his 20-year employee service award and recognized Mr. Ghirelli with a resolution for his retirement; and commending him for his dedication in helping to preserve public health and environment of our community. Mr. Ghirelli provided a brief acceptance of the resolution and acknowledged the commitment of the great people that he has worked with over the years. He also thanked his wife Diana, and his family who have supported him in his work. Mr. Ghirelli was then presented with a plaque and a Congressional Record (noting Bob's accomplishments) from Donovan Higbee, Senior District Rep. for Congresswoman Mimi Walters; and a Resolution on behalf of Assemblymen Steven Choi, Matt Harper and Tom Daly, and Senators Pat Bates and Janet Nguyen presented by Field Reps. Sean Rodriguez (Daly) and Stephanie Couch (Harper). REPORTS: General Manager Jim Herberg provided the following information: Closed Mon. Sept. 3 on for the holiday. Ocean Monitoring cruise for the Directors will take place on October 25 from 8:00 a.m. - 12:00 p.m., departing from Newport Bay. A flyer was provided to the Directors. Through the U.S. Bureau of Reclamation - OCSD submitted a WllN grant request for $550,000 for use in the final expansion of the Groundwater Replenishment System. OCSD previously received $1.325 million for this project during the first round of funding. Chair Sebourn announced that OCSD's State of the District will be held on Friday, Oct. 19 from 8:00 a.m. -10:00 a.m. at Mile Square Golf Course in Fountain Valley. More information will follow. 08/22/2018 Minutes of Board Meeting Page 3 of 9

Chair Sebourn stated that he had appointed Director Peter Kim as the first Chairman and Director Allan Bernstein as the first Vice-Chairman of the Legislative and Public Affairs Committee. Chair Sebourn provided a few comments and expressed condolences regarding the recent passing of longtime OCWD Board member Phil Anthony. He stated that the OCSD Board of Directors will be adjourning tonight's meeting in memory of Phil Anthony. CONSENT CALENDAR: Chair Sebourn announced that Item 1.B. had been added to the agenda as a supplemental item. 1. APPROVAL OF MINUTES (Clerk of the Board) MOVED, SECONDED, AND DULY CARRIED TO: Approve the minutes of the Regular Meeting of the Board of Directors held on July 25, 2018. Ferryman; Kim; Nagel; Nguyen; Parker; Peotter; Peterson; Sebourn; Shaw; F. Smith; Steel; Tinajero; Wagner; Warren (Alternate); Wanke; Withers; and Yarc Kusumoto (Alternate) 1.B. PROPERTY ACQUISITION FOR: 18410-18436 Bandilier Circle and 18368-18384 Bandilier Circle, within the City of Fountain Valley, County of Orange, State of California, designated as Assessor Parcel Numbers 156-163-09, 156-163-10 and 156-163-11. MOVED. SECONDED. _AND DULY CARRIED TO: A. Receive and file the fully executed Agreement of Purchase and Sale and Joint Escrow Instructions; and B. Authorize the General Manager to execute any and all other instruments related to the transaction in a form approved by General Counsel. Ferryman; Kim; Nagel; Nguyen; Parker; Peotter; Peterson; Sebourn; Shaw; F. Smith; Tinajero; Wagner; Warren (Alternate); Wanke; Withers; and Yarc Steel Kusumoto (Alternate) RECEIVE AND FILE: These items require no action; and without objection, will be so ordered by the Board Chair. 2. COMMITTEE MINUTES (Clerk of the Board) Received and filed the approved minutes of the following committees: 08/22/2018 Minutes of Board Meeting Page 4 of 9

A. Steering Committee Meeting of June 27, 2018. B. GWRS Steering Committee Meeting of April 9, 2018. 3. REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF JULY 2018 (Lorenzo Tyner) Received and filed the report of the Investment Transactions for the month of July 2018. PUBLIC HEARING: 4. COLLECTION OF SEWER SERVICE CHARGES V.IA THE TAX ROLL (Lorenzo Tyner) Chair Sebourn announced that a public hearing to receive input on a report filed with the Clerk of the Board entitled "Sewer Service Charges for Collection on Tax Rolls for Fiscal Year 2018-19" would be heard. 1. Chair Sebourn opened the public hearing. 2. The Board received a staff report from Director of Finance and Administrative Services Lorenzo Tyner. 3. Clerk of the Board Kelly Lore reported that she had not received written communication regarding this hearing. 4. Chair Sebourn asked for public comment. 5 Hearing none; Chair Sebourn closed the public hearing. 6 Discussion by the Board of Directors. MOVED. SECONDED, AND DULY CARRIED TO: A. Adopt Resolution No. OCSD 18-14 entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District adopting the Report proposing to collect Sewer Service Fees on the Tax Roll for Fiscal Year 2018/2019"; B. Direct staff to file a certified copy of the adopted report and resolution with the County Auditor-Controller; and G. Direct staff to coordinate collection of sanitary sewer service charges on the general Orange County tax rolls with the County Auditor-Controller, Assessor, and Tax Collector. The Clerk of the Board proceeded with a roll call vote: 08/22/2018 Minutes of Board Meeting Page 5 of 9

OPERATIONS COMMITTEE: ADMINISTRATION COMMITTEE: LEGISLATIVE & PUBLIC AFFAIRS COMMITTEE: STEERING COMMITTEE: 5. RETIREMENT OF ROBERT P. GHIRELLI ASSISTANT GENERAL MANAGER OF THE ORANGE COUNTY SANITATION DISTRICT (Jim Herberg) Mr. Herberg provided an overview of Mr. Ghirelli's accomplishments and thanked him for his 20 years of service. MOVED, SECONDED. AND DULY CARRIED TO: Adopt Resolution No. OCSD 18-13 entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District commending Dr. Robert P. Ghirelli for his contributions and dedication to public service as Assistant General Manager of the Orange County Sanitation District." NON-CONSENT: 6. TREASURER'S REPORT FOR THE FOURTH QUARTER ENDED JUNE 30, 2018 (Lorenzo Tyner) Tyner provided a brief report on Item No. 6. MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Orange County Sanitation District Fourth Quarter Treasurer's Report for the period ended June 30, 2018. 08/22/2018 Minutes of Board Meeting Page 6 of 9

7. GENERAL MANAGER APPROVED PURCHASES AND ADDITIONS TO THE PRE-APPROVED OEM SOLE SOURCE LIST (Lorenzo Tyner) MOVED, SECONDED. AND DULY CARRIED TO: A. Receive and file Orange County Sanitation District purchases made under the General Manager's authority for the period of April 1, 2018 to June 30, 2018; and B. Approve the following additions to the pre-approved OEM Sole Source List for the period of April 1, 2018 to June 30, 2018: BEAMEX - Calibrators and communicators M.K. PLASTICS CORPORATION - Flex connectors for foul air fans PMWEB - Project management information system software support RBR - Electronic water quality sensors SIEMENS BUILDING MANAGEMENT SYSTEM (BMS) - Maintenance Technician training for HVAC and Instrumentation departments TOSHIBA - HVK Circuit Breakers 8. SLATER PUMP STATION VALVE REPLACEMENTS, PROJECT NO. FE16-14 (Rob Thompson) Assistant General Manager Rob Thompson provided a brief report. MOVED. SECONDED. AND DULY CARRIED TO: A. Award a construction contract to PCL Construction, Inc. for the Slater Pump Station Valve Replacements, Project No. FE16-14, for a total amount not to exceed $459,674; and 8. Approve a contingency of $45,967 (10%). 08/22/2018 Minutes of Board Meeting Page 7 of 9

9. GENERAL MANAGER'S COMPENSATION AND BENEFITS (Greg Sebourn) A late communication providing additional information for this item was provided to the Board of Directors and made available to the public. Chair Sebourn provided a spreadsheet with the base salary & total monthly compensation data comparisons from alternate agencies. He reported that the Performance evaluation for the General Manager is required to be conducted annually by the Steering Committee, as specified in the At-Will Employment Agreement and that the process is completed for this year, and included the following steps: o General Manager provided his self-evaluation & updated work plan for FY18-19 o Chair & Vice-Chair prepared the evaluation and sought input from the Steering Committee, which was incorporated in the appraisal o Conducted performance appraisal discussion with Mr. Herberg Chair Sebourn reported to the Board of Directors that Mr. Herberg has shown satisfactory performance for the year and continues to lead OCSD in a direction consistent with Board expectations, as demonstrated by the results of his Annual General Manager's Work Plan for Fiscal Year 2017-2018. MOVED. SECONDED, AND DULY CARRIED TO: Adopt Resolution No. OCSD 18-15 entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District approving salary increase and salary range adjustment for the General Manager for Fiscal Year 2018 to 2019," authorizing the Board Chair to implement a base building salary increase of 5.0%, consisting of a 2.5% salary range adjustment and a 2.5% merit increase commencing in the first pay period of July 2018 for fiscal year 2018 to 2019. The total salary cost increase is $13,832 for the fiscal year. Compensation and benefits costs based on impacts to existing benefits total an amount not to exceed $17,761. The Clerk of the Board proceeded with a roll call vote: Ferryman; Kim; Nagel; Nguyen; Peotter; Peterson; Sebourn; Shaw; F. Smith; Steel; Tinajero; Wagner; Warren (Alternate); Wanke; Withers; and Yarc Parker Kusumoto (Alternate) 08/22/2018 Minutes of Board Meeting Page 8 of 9

AB 1234 DISCLOSURE REPORTS: Director Ferryman reported on his recent attendance at the NWRI meeting; and reported upcoming dates for alternate meetings. Director Bernstein reported on his recent attendance at the CASA Conference. CLOSED SESSION: OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS. IFANY: ADJOURNMENT: Mr. Herberg provided closing remarks regarding OCWD Board Member Phil Anthony, whose career of over 50 years of public service will be remembered. At 6:37 p.m., Chair Sebourn adjourned the meeting until the Regular Meeting of the Board of Directors to be held on September 26, 2018 at 6:00 p.m. in memory of former OCSD Board Member Philip Anthony. 08/22/2018 Minutes of Board Meeting Page 9 of 9