MINUTES ORANGE COUNTY FIRE AUTHORITY

Similar documents
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

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

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 24, :00 P.M.

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

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, :00 P.M.

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY EXECUTIVE COMMITTEE

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS

REQUEST FOR CITY COUNCIL ACTION

ORANGE COUNTY FIRE AUTHORITY AGENDA

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS

AGENDA. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, February 19, :00 P.M.

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

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

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

City of La Palma Agenda Item No. 2

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

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

MINUTES Regional Planning and Highways Committee Meeting

AGENDA. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, October 16, :00 P.M.

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

PARTICIPATION AGREEMENT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

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

Orange County Transportation Authority

CALL TO ORDER ROLL CALL

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES Transit Committee Meeting

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING

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

AGENDA PACKET. Steering Committee and Safety Committee Meeting

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

BOARDS OF DIRECTORS October 11, 2018

City of San Juan Capistrano Agenda Report

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

District 12 Guidelines DISTRICT 12 GUIDELINES FOR STRUCTURE AND PROCEDURE. Mid-Southern California Area 9

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

CITY OF SAN CLEMENTE

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

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

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

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

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

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

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting May 26, 2011

Special Calendar 1 Page

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Detention Facilities in Orange County

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007

WORLD SIGN ASSOCIATES. EXECUTIVE COMMITTEE convening March 3, Embassy Suites Hotel Denver International Airport Denver, Colorado

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

guidelines and procedures

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

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

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

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Aldermen Justin Nelson, Jerry Ellis, John Lovell, Craig West, Jim Nelson, Dave Pickel, Tad Putrich

ACTION CALENDAR AGENDA

MINUTES SUMMARY Board Meeting Thursday, November 12, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

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

CITY OF HERCULES CITY COUNCIL MINUTES

Orange County Sanitation District

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.

CITY COUNCIL MEETING MINUTES. March 9, 2009

Karl Seckel, Assistant General Manager

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

N El Dorado County Emergency Services Authority

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

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

MINUTES February 7, 2017 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin

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

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

Transcription:

MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 27, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125 CALL TO ORDER A regular meeting of the Orange County Fire Authority Board of Directors was called to order on January 27, 2011, at 6:30 p.m. by Chairman Mark Tettemer. INVOCATION The invocation was given by OCFA Chaplain Jeff Hetschel. PLEDGE OF ALLEGIANCE The Pledge of Allegiance to the Flag was led by Director Kelley. ROLL CALL AGENDA ITEM NO. 1b Present: Larry Agran, Irvine Randall Bressette, Laguna Hills Tyler Diep, Westminster Jerry Holloway, Rancho Santa Margarita Janet Nguyen, County of Orange Brad Reese, Villa Park Martin Rhodes, Laguna Woods Ralph Rodriguez, La Palma David Shawver, Stanton Elizabeth Swift, Buena Park Jeremy Yamaguchi, Placentia Sam Allevato, San Juan Capistrano James Dahl, San Clemente Gary Capata, Laguna Niguel Trish Kelley, Mission Viejo John Nielsen, Tustin Nancy Rikel, Yorba Linda Todd Seymore, Cypress Gordon Shanks, Seal Beach Ken Stephens, Los Alamitos Mark Tettemer, Lake Forest Absent: Pat Bates, County of Orange Donald Garcia, Aliso Viejo Steven Weinberg, Dana Point Also present were: Fire Chief Keith Richter Deputy Chief Ron Blaul Assistant Chief Jorge Camargo Clerk of the Authority Sherry Wentz General Counsel Terry Andrus Assistant Chief Laura Blaul Assistant Chief Lori Zeller Assistant Clerk Lydia Slivkoff

ADMINISTRATION OF OATH OF OFFICE FOR THE NEWLY APPOINTED BOARD MEMBERS Clerk of the Authority Sherry Wentz administered the Oath of Office those members present. Chairman Tettemer welcomed new OCFA Board members. PRESENTATIONS (1) 1. Requests for Commendations and Proclamations On motion of Director Seymore and second by Director Rodriguez, the Board voted unanimously to approve requests as submitted and make presentations to those present. Chairman Tettemer and Fire Chief Richter presented a token of appreciation to Kia Motors America, Irvine, for their generosity and continued support to the Orange County Fire Authority. Chairman Tettemer and Fire Chief Richter presented a token of appreciation to Neil Blais for serving as Board Chairman from July-December 2010. He also presented Letters of Appreciation to past Board Chairmen Doug Davert, Don McCay, and Craig Scott. Chairman Tettemer and Fire Chief Richter presented an OCFA Length of Service Recognition to Battalion Chief Terry Scortt for his 30 years of service. Fire Chief Richter presented Spirit of OCFA Awards to Reserve Firefighter Logan Garber and Facilities Maintenance Manager Steve Klein for their dedication and commitment to serving the community. PUBLIC COMMENTS Chairman Tettemer opened the Public Comments portion of the meeting. Public comments were received by Don Croucher, President of the California Fire Museum. Mr. Croucher provided an update on the merger of the Orange County Fire Historical Society and California Fire Museum, and indicated they are working with the Orange County Great Park to obtain a fire museum and learning safety center. Chairman Tettemer closed the Public Comments portion of the meeting. January 27, 2011 Page - 2

REPORT FROM THE BUDGET AND FINANCE COMMITTEE CHAIR Budget and Finance Committee Chair Gary Capata reported on the January 12, 2011, meeting of the Budget and Finance Committee, the Committee discussed and voted unanimously to send the Mid-Year Financial Report to the Board of Directors with the recommendation that the Board approve the item. MINUTES (2) 2. Approval of from Regular Meeting held on November 18, 2010 (A), and Special Meeting held on December 2, 2010 (B) On motion of Director Seymore and second by Vice Chair Kelley, the Board voted to approve the minutes from the Regular Meeting held on November 18, 2010. Directors Agran, Allevato, Bressette, Diep, Holloway, Nielsen, and Swift abstained. On motion of Director Seymore and second by Vice Chair Kelley, the Board voted to approve the minutes from the Special Meeting held on December 2, 2010. Directors Agran, Allevato, Bressette, Dahl, Diep, Nguyen, Nielsen, and Swift abstained. CONSENT CALENDAR (3-7) Chair Tettemer indicated staff requested Agenda Item No. 5 be pulled for separate consideration. 3. FY 10/11 Second Quarter Progress Report on Planning and Development Services Activity unanimously to receive and file the report. 4. Adoption of Resolution Amending the Board of Directors Rules of Procedure unanimously to adopt Resolution No. 2011-02 amending the Board of Directors Rules of Procedure. 5. Regional Fire Operations and Training Center - Cell Tower Lease Project Assistant Chief Zeller indicated staff would like to defer the Regional Fire Operations and Training Center - Cell Tower Lease Project agenda item to the March 24, 2011, Board of Directors meeting. January 27, 2011 Page - 3

On motion of Director Seymore and second by Director Dahl, the Board voted unanimously to defer the agenda item to the March 24, 2011, Board of Directors meeting. 6. Adoption of OCFA 2011 Legislative Policy Guidelines unanimously to adopt the OCFA 2010 Legislative Policy Guidelines and direct OCFA staff to initiate procedures to implement those policies. 7. Approval of Agreement for Transfer or Purchase of Equipment/Services or for Reimbursement of Training Costs for FY2010 Urban Areas Security Initiative (UASI) Between the City of Anaheim and the Orange County Fire Authority unanimously to: 1. Approve and authorize the Fire Chief to execute the Agreement to Transfer or Purchase Equipment/Services and for Reimbursement of Training Costs for FY2010 Urban Areas Security Initiative (UASI) between the City of Anaheim and the Orange County Fire Authority. 2. Direct staff to include $155,614.82 in increased revenue and appropriations in the FY 10/11 budget, which will be allocated to reimburse OCFA for State pre-approved training, travel, overtime, and backfill costs. Any unspent funds will be re-budgeted to the next fiscal year. DISCUSSION CALENDAR (8-9) 8. Mid-Year Financial Report Assistant Chief Lori Zeller provided an overview of the Mid-Year Financial Report. unanimously to: 1. Receive and file report. 2. Determine that available unencumbered funds identified in the 2009/10 annual financial audit be allocated to OCFA s General Fund to facilitate prepayment of annual retirement costs and achieve a 7.75% discount. Direct staff to include this allocation in the mid-year budget adjustment that will be submitted to the Board in March 2011. January 27, 2011 Page - 4

9. Handcrew Program Review Preliminary Report Deputy Chief Ron Blaul provided a brief history and preliminary report on the Handcrew Program. On motion of Director Seymore and second by Director Bressette, the Board voted unanimously to direct staff to adjust the FY 2010/11 Budget for the additional reimbursement revenue gained for work performed in the first season, and to enable early restoration of the handcrew for the second season effective March 11, 2011. CLOSED SESSION General Counsel Terry Andrus reported the Board would be convening in Closed Session to consider the matters on the Agenda identified as CS1 and CS2. Chairman Tettemer recessed the meeting to Closed Session at 7:16 p.m. CS1. CONFERENCE WITH LABOR NEGOTIATOR Negotiators: Keith Richter, Fire Chief; Ron Blaul, Deputy Fire Chief, Laura Blaul, Assistant Chief/Fire Marshal/Fire Prevention Department; Jorge Camargo, Assistant Chief/Operations Department; Lori Zeller, Assistant Chief/Business Services Department; and Zenovy Jakymiw, Director of Human Resources Employee Organization: Unrepresented Employees Authority: Government Code Section 54957.6 Director Brad Reese recused himself from CS2. CS2. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Significant exposure to litigation pursuant to subdivision (b) of Section 54956.9: (1 Case) (Anticipated litigation by Villa Park concerning possible loss of reserve fire engine.) Chairman Tettemer reconvened the meeting at 9:08 p.m., with all previous Members present with the exception of Director Nguyen. CLOSED SESSION REPORT General Counsel Terry Andrus announced there were no reportable actions from Closed Session. January 27, 2011 Page - 5

DISCUSSION CALENDAR (10-11) 10. Approval of Amendments to Personnel and Salary Resolution Administrative Managers and Executive Management and Resolution Adopting GC Section 31664.2 Fire Chief Keith Richter introduced Human Resources Director Zenovy Jakymiw who provided an overview on the Amendments to Personnel and Salary Resolution Administrative Managers and Executive Management and Resolution Adopting GC Section 31664.2, and noted a minor date correction to Part 3, Section 10 of the PSR. On motion of Director Seymore and second by Director Allevato, the Board voted unanimously to approve Resolution No. 2011-03 amending the Personnel and Salary Resolution, as amended, and approve Resolution No. 2011-01 adopting Section 31664.2 Relating to the Orange County Fire Authority Executive Management. 11. City of Villa Park Appeal Regarding Decision to Remove Reserve Engine Company Fire Chief Keith Richter provided an update on City of Villa Park appeal regarding decision to remove reserve engine company. He also indicated the OCFA would be upholding the Board of Directors decision from September 23, 2010, to modify the Reserve Program at Fire Station 23, eliminating the emergency response role, and would be offering existing Reserve Firefighters alternative opportunities for volunteerism in the OCFA. REPORTS (12) 12. Chief s Report Chief Richter provided an overview on the concept of Optimal Outcome Deployment and indicated feedback would be solicited by the Board, City Managers, labor groups, and staff. Chief Richter announced Assistant Chief Dave Pierce s retirement in March, and indicated staff is in the process of selecting his replacement. BOARD MEMBER COMMENTS Director Seymore provided best wishes on Assistant Chief Pierce s retirement, and indicated a possible mid-february opening date for Fire Station 17. Vice Chair Kelley encouraged Board members to visit OCFA Weekly Executive Summary Video Newsletter link to receive more detail on the concept of Optimal Outcome Deployment. She also indicated OCFA was featured in this month s Mission Viejo Character Quality campaign. January 27, 2011 Page - 6

ADJOURNMENT Chairman Tettemer adjourned the meeting at 9:34 p.m. The next regular meeting of the Orange County Fire Authority Board of Directors is scheduled for March 24, 2011, at 6:30 p.m. Sherry A.F. Wentz, CMC Clerk of the Authority January 27, 2011 Page - 7