VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California

Similar documents
NOTICE OF MEETING A G E N D A

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

NOTICE OF MEETING A G E N D A

AGENDA Thursday, September 9, :00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010

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

OJAI VALLEY SANITARY DISTRICT A Public Agency

ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room

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

Board of Supervisors Ventura County

BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

OJAI VALLEY SANITARY DISTRICT A Public Agency

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

California Enterprise Development Authority

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY REGULAR MEETING July 9, :00 a.m.

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

Indian River County Florida

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

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

AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC)

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

CALL TO ORDER ROLL CALL

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

Regular City Council Meeting Agenda July 10, :00 PM

AGENDA REGULAR BOARD MEETING

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

CALL TO ORDER ROLL CALL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

Minutes Lakewood City Council Regular Meeting held November 14, 2006

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

NOVATO SANITARY DISTRICT

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING FEBRUARY 1, 2017 APPROVED MINUTES

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

BOOK 69, PAGE 566 AUGUST 8, 2011

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M.

Occupa on Overview. Centers of Excellence. Emsi Q Data Set. September Emsi Q Data Set

CITY OF HUNTINGTON PARK

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

CITY COUNCIL AGENDA REPORT

MINUTES ORANGE COUNTY FIRE AUTHORITY

April 13 & 14, 2015, Emmett, Idaho

Board of Trustees Ventura County Community College District

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

AGENDA. 3. Conduct Public Hearing to Amend the School Budget Motion: Move to close the public hearing VOICE VOTE:

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

OJAI VALLEY SANITARY DISTRICT A Public Agency

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

MINUTES Transit Committee Meeting

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE RETREAT AND REGULAR MEETINGS OF THE THE COMMISSIONERS HELD ON APRIL 2-4, 2017

NOVATO SANITARY DISTRICT

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

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

OJAI VALLEY SANITARY DISTRICT A Public Agency

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010

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

The Invocation was led by Mr. Howell and the Pledge of Allegiance was led by Mr. Angel.

City of East Palo Alto ACTION MINUTES

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

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

Minutes Lakewood City Council Regular Meeting held April 25, 2017

CITY COUNCIL AGENDA REPORT

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

Council went into closed session at 5:00 p.m. There being no further business before Council the meeting adjourned at 5:57 p.m.

CITY OF WINTER GARDEN

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road.

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday, December 13, 2018, 2:00 p.m.

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

CITY OF ATWATER CITY COUNCIL AGENDA. (Council Ch ambers) 750 Bellevue Road Atwater, California. Raymond, Rivero, Vineyard, Price

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

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

SAN JUAN COUNTY (SJC), WASHINGTON SPECIAL MEETING MINUTES EARLY START COUNTY COUNCIL June 12, 2012

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

Los Gatos Union School District Minutes

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008

Board of Supervisors Ventura County

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF. UNION SANITARY DISTRICT December 18, 2017

Agreement No. A-07261

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

Lisa M. Borba, President John A. Burgh, Vice President Ernesto A. Avila Bette Boatmun Connstance Holdaway. None. Jerry Brown. Douglas E.

Transcription:

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, 2016 1001 Partridge Drive, Ventura, California Chairman Perello called the meeting to order at 8:33 a.m. 1. Roll Call The Clerk of the Board called the roll; the following Board Members were present: Douglas Breeze Betsy Clapp Betty Hernandez Kevin Kildee James Monahan Rick Neal Bert Perello Joel Price City of Port Hueneme City of Ojai Special Districts City of Camarillo City of San Buenaventura City of Fillmore City of Oxnard City of Thousand Oaks Staff present: Mark Lawler, General Manager; Robert Kwong, Legal Counsel; Vickie Dragan, Director of Finance and Administration; Frank Kiesler, Director of Operations; Janet Chu-Hooker, Human Resources Analyst; Michael Castro, Management Analyst; Sandy Warren, Management Analyst; Lisa McKinley, Management Specialist; Michelle Ascencion, Clerk of the Board. 2. Pledge of Allegiance The Pledge was led by Sarah Meacham. 3. Amendments to the Agenda No amendments were made. General Manager Lawler introduced the new Clerk of the Board. 4. Approval of Minutes It was moved by Director Kildee, seconded by Director Breeze, to approve the revised minutes of the January 7, 2016 Regular Meeting. Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried. 5. Public Comments None. PRESENTATION (Item 6 only) 6. PFM Asset Management, LLC 4 th Quarter Review of Portfolio Ms. Sarah Meacham, Director of PFM Asset Management LLC gave a presentation. Discussion ensued between the Board and Ms. Meacham. No action was taken. (At this time, the Board chose to move Item 8 up on the agenda, ahead of Item 7.) ACTION ITEMS (Items 7 through 9) Item #6

VRSD MINUTES 2 JANUARY 28, 2016 8. Investment Policy Reaffirmation Discussion ensued among the Board, staff, and Ms. Meacham. It was moved by Director Kildee, seconded by Director Monahan, to affirm the policy as it currently stands. Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried. 7. Committee Appointments Chairman Perello recommended the following appointments: Executive Committee Chairman Perello, Chairman-Elect Sharkey, former Chairman Neal. Facilities Committee Chairman Perello, Director Clapp, Director B. Hernandez, Director M. Hernandez. Personnel & Finance Committee Chairman Perello, Director Kildee, Director Monahan, Director Price. Ventura County Regional Energy Alliance Director Sharkey as the Representative, Director Clapp as the Alternate. It was moved by Director Breeze, seconded by Director Monahan, to dissolve the Malibu Bay Club and VRSD/TSD Contract Renewal ad hoc committees. Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried. It was moved by Director Neal, seconded by Director Monahan, to direct staff to review the bylaws as pertains to the composition of committees and a policy on the committee reporting to the full Board, and to make recommendations to the Board for revisions to the bylaws at a future meeting. Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried. 9. VRSD Resolution No. 16-01 Installment Sale Agreement with Bank of America Finance Director Dragan gave a report. It was moved by Director Price, seconded by Director Monahan, to adopt VRSD Resolution No. 16-01, authorizing the execution and delivery of installment sale agreements, and authorizing and directing certain actions in connection with the Phase 4 Liner project at the Toland Road Landfill and refinancing of the four outstanding Installment Sale Agreements; and to Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried. INFORMATION ITEMS (Items 10 through 14) 10. Revenue & Expense Report November 2015; December 2015 11. Disbursement Report December 2015

VRSD MINUTES 3 JANUARY 28, 2016 12. Violations Solid Waste none; Water & Wastewater none 13. Article: Solar is in, biomass energy is out and farmers are struggling to dispose of woody waste Ventura County Star (via Los Angeles Times), published January 15, 2016 14. Future Meetings, Seminars and Conferences Personnel & Finance Committee, February 2, Board Room, 8:30 a.m. Executive Committee, February 2, Board Room, following P&F Board of Directors, February 4 & 18, Board Room, 8:30 a.m. Board Retreat, February 10, Courtyard by Marriott Camarillo, 8:30 a.m. - 1:00 p.m. CASA Washington D.C. Conference, February 22 24, 2015 It was moved by Director Price, seconded by Director Kildee, to receive and file the information items. Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried. One public speaker: Nan Drake, representing Agromin and Harrison, commented on Item #13. Discussion ensued among the Board & Ms. Drake. NEW BUSINESS (Items 15 and 16) 15. Discussion a. Board Director Monahan and Chair Perello reported on attending the recent CASA winter conference. Chair Perello also reported on the City of Oxnard s recent meeting with the County watershed protection district and various other agencies, regarding the SCR3 levy and dumps along the Santa Clara River. b. General Manager Lawler announced that the Board s February 4, 2016 meeting would be cancelled, due to the Board s annual retreat and goal planning session on February 10, 2016. 16. Pending Agenda Items Future Solid Waste Facilities and Executive Committee Develop Communication Plan to Educate Legislators on VRSD Business. There was no discussion. CLOSED SESSION (Item 17 only) 17. Closed Session Attorney Kwong made the following closed session announcement:

VRSD MINUTES 4 JANUARY 28, 2016 It is the intention of the Ventura Regional Sanitation District Board of Directors to meet in closed session to consider the following item: CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, 54957.6) DISTRICT DESIGNATED REPRESENTATIVES: Peter Brown, Esq. and Janet Chu-Hooker EMPLOYEE ORGANIZATIONS: Service Employees International Union (SEIU), Local 721 International Union of Operating Engineers (IUOE), Local 501 The Board recessed at 9:50 a.m. to closed session and reconvened at 10:54 a.m. No further announcements were made. ADJOURNMENT With no further business, the meeting adjourned at 10:54 a.m. Bert Perello, Chairman Michelle Ascencion, CMC, Clerk of the Board

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Special Meeting of January 28, 2016 1001 Partridge Drive, Ventura, California Chairman Perello called the meeting to order at 10:56 a.m. 1. Roll Call The Clerk of the Board called the roll; the following Board Members were present: Douglas Breeze Betsy Clapp Betty Hernandez Kevin Kildee James Monahan Rick Neal Bert Perello Joel Price City of Port Hueneme City of Ojai Special Districts City of Camarillo City of San Buenaventura City of Fillmore City of Oxnard City of Thousand Oaks Staff present: Mark Lawler, General Manager; Robert Kwong, Legal Counsel; Frank Kiesler, Director of Operations; Janet Chu-Hooker, Human Resources Analyst; Michael Castro, Management Analyst; Michelle Ascencion, Clerk of the Board. 2. Public Comments None. CONSENT ITEMS (None) NEW BUSINESS (Item 3 only) 3. Consider and Act upon VRSD Board Executive Committee Report on General Manager Recruitment a. Consider and approve the draft recruitment brochure developed by Ralph Andersen & Associates. b. Discuss and authorize reimbursement of travel costs for prospective General Manager candidates. c. Take such additional, related action that may be desirable. Director Neal gave a report. Discussion ensued among the Board, staff, and consultant Mike Sedell. It was moved by Director Neal, seconded by Director Kildee, to approve the draft recruitment brochure with some minor revisions as discussed, and to authorize travel reimbursement up to $400 for in-state candidates, $800 for out-of-state candidates. Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried.

VRSD MINUTES 2 JANUARY 28, 2016 SPECIAL MEETING CLOSED SESSION (None) ADJOURNMENT With no further business, the meeting adjourned at 11:13 a.m. to the February 10, 2016 Special Meeting. Bert Perello, Chairman Michelle Ascencion, CMC, Clerk of the Board

VENTURA REGIONAL SANITATION DISTRICT Minutes of the special meeting of February 10, 2016 Courtyard by Marriott, 4994 Verdugo Way, Camarillo, California Chairman-Elect Sharkey called the meeting to order at 8:51 a.m. 1. Roll Call The Clerk of the Board called the roll; the following Board Members were present: Betsy Clapp Betty Hernandez Martin Hernandez Kevin Kildee James Monahan Rick Neal Jonathan Sharkey City of Ojai Special Districts City of Santa Paula (arrived at 9:15 a.m.) City of Camarillo City of San Buenaventura City of Fillmore City of Port Hueneme Absent: Chairman Bert Perello (City of Oxnard), Director Joel Price (City of Thousand Oaks) Staff present: Mark Lawler, General Manager; Mark Zirbel, Legal Counsel; Robert Kwong, Legal Counsel; Vickie Dragan, Director of Finance and Administration; Frank Kiesler, Director of Operations; Richard Jones, Water/Wastewater Operations Superintendent; Janet Chu-Hooker, Human Resources Analyst; Michael Castro, Management Analyst; Regina Williams, Management Analyst; Sandy Warren, Management Analyst; Michelle Ascencion, Clerk of the Board. 2. Pledge of Allegiance The Pledge was led by Chairman-Elect Sharkey. 3. Public Comment None. CONSENT AGENDA (Items 4 only) 4. Changes to VRSD Contract No. 15-013 CPS HR Consulting Classification and Compensation Study a. Authorize the extension of VRSD Contract No. 15-013 with CPS HR, for a Classification and Compensation Study to June 30, 2016. b. Authorize the addition of $7,460 for a total not to exceed $50,000 to VRSD Contract No. 15-013 with CPS HR, for the Classification and Compensation Study. It was moved by Director Kildee, seconded by Director Neal, to authorize the extension and addition as presented. Directors Clapp, B. Hernandez, Kildee, Monahan, Neal, and Sharkey were in favor. Motion carried.

VRSD BOARD MINUTES 2 FEBRUARY 10, 2016 SPECIAL MEETING PRESENTATION (Items 5 through 7) 5. Mid-Year Financial Update, 6. Reserves Update, 7. Capital Improvement Plan (CIP) General Manager Lawler made some introductory remarks. Management Analyst Castro gave a presentation on the Mid-Year Financial Update. (Director M. Hernandez arrived at 9:15 a.m.) Finance Director Dragan gave a presentation on the Reserves Update. The Board took a brief break at 9:47 a.m.; the meeting resumed at 10:02 a.m. (Director Monahan left the meeting at 9:50 a.m.) Operations Director Kiesler gave a presentation on the Capital Improvement Plan, and General Manager Lawler gave a presentation on Capital Project Funding. Discussion ensued among the Board and staff throughout the presentations. GOALS SETTING SESSION (Item 8 only) 8. Goals Setting Session a. Review of FY 2015-16 Adopted Goals The Board received a list of last year s goals. b. Conduct a goals setting session for Fiscal Year 2016-17 - General Manager Lawler provided a list of last year s goals and presented the following Staff Recommended Goals: 1) New Board resolution regarding post-closure financial assurances to Cal Recycle 2) Application for landfill permit time extension 3) Revision to Solid Waste rates 4) Evaluate gas-to-energy options Discussion ensued among the Board and staff. The Board approved the proposed goals by acclamation.

VRSD BOARD MINUTES 3 FEBRUARY 10, 2016 SPECIAL MEETING INFORMATION ITEMS (Item 9 only) 9. Finance Department Organizational Review General Manager Lawler gave a brief overview on the final report by fiscal consultant William Statler. Discussion ensued among the Board and staff. Adjournment The meeting was adjourned at 11:17 a.m. to the Regular Meeting to be held February 18, 2016 at the Ventura Regional Sanitation District office. Bert Perello, Chairman Michelle Ascencion, CMC, Clerk of the Board