BOARD OF DIRECTORS EAST BAY MUNICIPAL UTILITY DISTRICT 375-11th Street, Oakland, CA 94607 Office of the Secretary: (510) 287-0440 ROLL CALLU: AGENDA Tuesday, November 28, 2017 REGULAR CLOSED SESSION 11:00 a.m., Board Room UPUBLIC COMMENTU: The Board of Directors is limited by State law to providing a brief response, asking questions for clarification, or referring a matter to staff when responding to items that are not listed on the agenda. ANNOUNCEMENT OF CLOSED SESSION AGENDAU: 1. Significant exposure to litigation pursuant to Government Code section 54956.9(d)(2): one matter. 2. Initiation of litigation pursuant to Government Code section 54956.9(d)(4): one matter. 3. Conference with Real Property Negotiators pursuant to Government Code section 54956.8 regarding conditions and terms of payment for the telecommunications site leases for the East Bay Regional Communications System Authority. East Bay Municipal Utility District negotiators: Alexander R. Coate, General Manager; Sherri A. Hong, Manager of Customer & Community Services; and Matt Elawady, Manager of Real Estate Services. Negotiating parties: East Bay Municipal Utility District and the East Bay Regional Communications System Authority. 4. Conference with Labor Negotiators Gregory Ramirez, Glenn Berkheimer and Bruce Heid from the Industrial Employers Distributors Association; Alexander R. Coate, General Manager; Sophia D. Skoda, Director of Finance; and Laura A. Brunson, Manager of Human Resources, pursuant to Government Code section 54957.6: Employee Organizations International Union of Operating Engineers, Local 39; American Federation of State, County and Municipal Employees, Locals 444 and 2019; and International Federation of Professional & Technical Engineers, Local 21. 5. Conference with Board designated representatives Lesa McIntosh, William B. Patterson and Frank Mellon regarding employment contracts of the General Manager and the General Counsel pursuant to Government Code section 54957.6. (The Board will hold Closed Session in Conference Room 8)
Regular Meeting of November 28, 2017 Page 2 of 3 REGULAR BUSINESS MEETING 1:15 p.m., Board Room ROLL CALL: BOARD OF DIRECTORS: Pledge of Allegiance ANNOUNCEMENTS FROM CLOSED SESSION: PUBLIC COMMENT: The Board of Directors is limited by State law to providing a brief response, asking questions for clarification, or referring a matter to staff when responding to items that are not listed on the agenda. CONSENT CALENDAR: (Single motion and vote approving 7 recommendations.) 1. Approve the Regular Meeting Minutes of November 14, 2017. 2. File correspondence with the Board. 3. Award a contract to the lowest responsive/responsible bidder, Pacific Office Automation, in the estimated annual amount of $82,040 for supplying District-wide copier servicing and repair for two years, beginning on or after December 1, 2017, with three options to renew for an additional one-year period for a total cost of $410,200 under Request for Quotation No. 1714. 4. Award a contract to the lowest responsive/responsible bidder, Integra Construction Services, Inc., in the amount of $1,821,800 for construction of the North Richmond Water Reclamation Plant Equalization Tank Rehabilitation under Specification SD-391. 5. Authorize agreements for biosolids handling services for the Main Wastewater Treatment Plant beginning on or after January 1, 2018, with the following contractors: 5.1. Denali Water in an amount not to exceed $1,200,000 annually for dry season biosolids handling services for one year with two options to renew for additional one-year periods for a total cost of $3,600,000. 5.2. Synagro-WWT, Inc. in an amount not to exceed $2,400,000 annually for wet season biosolids handling services for one year with two options to renew for additional one-year periods for a total cost of $7,200,000. 6. Authorize agreements beginning on or after November 29, 2017 with Goats R Us and Starcreek Land Stewards, Inc. in a combined amount not to exceed $201,886 annually for goat grazing vegetation management for three years with two options to renew for an additional one-year period for a total cost of $1,009,427. 7. Authorize an agreement beginning on or after November 29, 2017, with TERRA Engineers, Inc., in an amount not to exceed $496,180 for the conditional assessment of terminal reservoir dam spillways.
Regular Meeting of November 28, 2017 Page 3 of 3 DETERMINATION AND DISCUSSION: 8. General Manager s Report. REPORTS AND DIRECTOR COMMENTS: 9. Committee Reports: Planning 10. Other Items for Future Consideration. 11. Director Comments. ADJOURNMENT: The next Regular Meeting of the Board of Directors will be held at 1:15 p.m. on Tuesday, December 12, 2017 in the Administration Center Board Room, 375 Eleventh Street, Oakland, California. Disability Notice If you require a disability-related modification or accommodation to participate in an EBMUD public meeting please call the Office of the Secretary (510) 287-0404. We will make reasonable arrangements to ensure accessibility. Some special equipment arrangements may require 48 hours advance notice. Document Availability Materials related to an item on this Agenda that have been submitted to the EBMUD Board of Directors within 72 hours prior to this meeting are available for public inspection in EBMUD s Office of the Secretary at 375 11 th Street, Oakland, California, during normal business hours, and can be viewed on our website at www.ebmud.com. W:\Agendas\Agendas 2017\2017_Regular_Agendas\112817_regular_agenda.doc
BOARD CALENDAR Date Meeting Time/Location Topics Tuesday, November 28 Long-Term Financial Stability Workshop 8:30 a.m. Training Resource Center Finance/Administration Patterson {Chair}; Coleman; Mellon Board of Directors 11:00 a.m. 1:15 p.m. Cancelled Closed Session Regular Meeting Tuesday, December 12 Planning Committee Mellon {Chair}; Linney; Young Legislative/Human Resources Committee Coleman {Chair}; Patterson; Young 8:45 a.m. Training Resource Center 10:00 a.m. Training Resource Center Board of Directors 11:00 a.m. 1:15 p.m. Closed Session Regular Meeting Monday, December 25 Christmas Day District offices will be closed Tuesday, December 26 Finance/Administration Committee Patterson {Chair}; Coleman; Mellon Board of Directors Cancelled Cancelled Monday, January 1 New Year s Day District offices will be closed Tuesday, January 9 Planning Committee Mellon {Chair}; Linney; Young Legislative/Human Resources Committee Coleman {Chair}; Patterson; Young 9:15 a.m. Training Resource Center 10:15 a.m. Training Resource Center Board of Directors 11:00 a.m. 1:15 p.m. Closed Session Regular Meeting Monday, January 15 Martin Luther King, Jr. Day District offices will be closed
Draft Prepared By MINUTES Office of the Secretary Tuesday, November 14, 2017 East Bay Municipal Utility District Board of Directors 375 Eleventh Street Oakland, California Regular Closed Session Meeting President Lesa R. McIntosh called to order the Regular Closed Session Meeting of the Board of Directors at 11:10 a.m. in the Administration Center Board Room. ROLL CALL Directors John A. Coleman, Doug Linney, Frank Mellon, William B. Patterson, Marguerite Young, and President Lesa R. McIntosh were present at roll call. Director Andy Katz arrived at 11:18 a.m. Staff presented included General Manager Alexander R. Coate, General Counsel Craig S. Spencer, Assistant General Counsel Xanthe M. Berry (Item 1a), Risk Manager Karen K. Curry (Item 1a), Assistant General Counsel Fred S. Etheridge (Item 1b), Attorney Jonathan D. Salmon (Item 1b), Director of Water and Natural Resources Richard G. Sykes (Item 1b), Attorney Lourdes Matthew (Item 3), Director of Finance Sophia D. Skoda (Item 3), Manager of Human Resources Laura A. Brunson (Item 3), and Industrial Employers Distributors Association representatives Glenn Berkheimer, Bruce Heid and Gregory Ramirez (Item 3). PUBLIC COMMENT - Addressing the Board were the following: 1) Mark Foley, President, AFSCME Local 2019, commented on negotiations and the latest proposals presented to the District by Locals 2019 and 444; 2) Dwight George, AFSCME Local 444, commented on the status of Local 444 s equity adjustment requests; 3) Ryan Quezada, EBMUD Plant Maintenance Mechanic, commented on the equity adjustment requests for the Plant Maintenance Mechanic classification; and 4) John Briceno, President, AFSCME Local 444, commented on the status of Local 444 s equity adjustment requests. ANNOUNCEMENT OF CLOSED SESSION AGENDA President Lesa R. McIntosh announced the closed session agenda. The Board convened to Conference Room 8 for discussion. Regular Business Meeting President McIntosh called to order the Regular Business Meeting of the Board of Directors at 1:15 p.m. in the Administration Center Board Room. ROLL CALL Directors John A. Coleman, Andy Katz, Doug Linney, Frank Mellon, William B. Patterson, Marguerite Young, and President Lesa R. McIntosh were present at roll call. Staff present included General Manager Alexander R. Coate, General Counsel Craig S. Spencer and Secretary of the District Rischa S. Cole.
Regular Business Meeting of November 14, 2017 Page 2 of 4 BOARD OF DIRECTORS President McIntosh led the Pledge of Allegiance. PRESENTATION General Manager Alexander R. Coate announced that the following staff is being recognized for their work on the District s acquisition of the 604-acre Carr Ranch property in the San Leandro Creek watershed and establishment of the Oursan Ridge Conservation Bank which provided funding for the Carr Ranch acquisition: Matt Elawady, Manager of Real Estate Services; Robert J. Lynn, Senior Real Estate Representative; Robert M. Korn, Real Estate Representative II; Jose D. Setka, Manager of Fisheries and Wildlife; Bert W. Mulchaey, Supervising Fisheries and Wildlife Biologist; Jessica Purificato, Fisheries and Wildlife Biologist II; Jonathan D. Price, Fisheries and Wildlife Biologist II; Derek T. McDonald, Attorney III; Rachel R. Jones, Attorney III; Rick Leong, Principal Management Analyst; Scott D. Hill, Manager of Watershed and Recreation; Mark V. Silva, Ranger Supervisor; and Richard G. Sykes, Director of Water and Natural Resources. On behalf of the Board, Director Young thanked staff for their work and presented them with a framed print from the John Muir Land Trust which commemorates the District s acquisition of Carr Ranch and the conservation of the property in perpetuity. ANNOUNCEMENTS FROM CLOSED SESSION There were no announcements required from closed session. PUBLIC COMMENT There was no public comment. CONSENT CALENDAR Motion by Director Coleman, seconded by Director Mellon, to approve the recommended actions for Items 1-5 on the Consent Calendar, carried (7-0) by the following voice vote: AYES (Coleman, Katz, Linney, Mellon, Patterson, Young, and McIntosh); NOES (None); ABSTAIN (None); ABSENT (None). 1. Motion No. 183-17 Approved the Regular Meeting Minutes of October 24, 2017. 2. The following correspondence was filed with the Board: 1) Document entitled, Negotiations 2017 Joint 444/2019 Package Proposal J19-K, J20-E, dated November 9, 2017; 2) Revised Sustainability/Energy Committee Minutes October 24, 2017 from Rischa S. Cole, Secretary of the District to the Board of Directors, dated November 9, 2017; 3) Document entitled, Lead Sampling for K-12 Schools: Background and Fact Sheet ; and 4) Speakers Bureau and Outreach Record CY17 dated November 14, 2017. 3. Motion No. 184-17 Authorized an amendment to the agreement awarded under Board Motion No. 175-16 with Carollo Engineers, Inc., for an additional amount not to exceed $300,000, increasing the agreement ceiling to an amount not to exceed $749,892 for additional predesign services for the development of a detailed alternative analysis and preliminary design for an alternative disinfection strategy for the Orinda Water Treatment Plant.
Regular Business Meeting of November 14, 2017 Page 3 of 4 4a-b. Motion No. 185-17 Authorized an amendment to the agreement awarded under Board Motion No. 185-14 on November 25, 2014, to increase the estimated agreement amount by $1,000,000 for the rental of fully maintained and operated (FM&O) asphaltic cement/concrete saw cutting services from Bay Line Cutting and Coring, Inc., Fine Line Sawing and Drilling, Inc., and Penhall International beginning on or after November 14, 2017 through the remainder of the agreement period ending November 25, 2019; and authorized additional agreements for FM&O asphaltic cement/concrete saw cutting services with vendors that meet District standards and offer pricing at or below the range in the amended agreements above. These additional agreements may be issued, on an as-needed basis, in order to increase flexibility and ensure availability of FM&O asphaltic cement/concrete saw cutting services to the District. 5. Motion No. 186-17 Cancelled the December 26, 2017 Closed Session and Regular Meetings of the Board of Directors. DETERMINATION AND DISCUSSION 6. General Manager s Report. General Manager Coate reported that the Board had at their places the October 2017 General Manager s Monthly Report and a revised, corrected copy of the October 24, 2017 Sustainability/Energy Committee Minutes. He also noted that the Board would receive electronic copies of the Lead Sampling for K-12 Schools: Background and Fact Sheet and a list of private schools in the District s service area. Director Mellon thanked staff for their work on the October 29, 2017 Chabot Run to the Dam event which was highlighted in the General Manager s Monthly Report and provided event t-shirts to the Board members. REPORTS AND DIRECTOR COMMENTS 7. Committee Reports. - Filed with the Board were the Sustainability/Energy and Finance/Administration Committee Minutes of October 24, 2017. 8. Other Items for Future Consideration. - Develop a plan to annually recognize District employees who are veterans of the armed forces during future Board meetings scheduled near Veteran s Day. 9. Director Comments. - Director Coleman reported attending/participating in the following events: ACWA Executive Director evaluation process on October 26 in Oakland; ACWA Executive Committee teleconference on October 30 in Oakland; Contra Costa County Mayors Conference on November 2 in Moraga; California Emerging Technology Fund Pilot Program meeting on November 8 in Oakland; and ACWA Executive Committee teleconference on November 13 in Oakland. He reported on plans to attend/participate in the following upcoming events: Dublin- San Ramon Services District (DERWA) meeting on November 16 in Dublin; ACWA Executive Committee and Board of Directors meetings on November 17 in Sacramento;
Regular Business Meeting of November 14, 2017 Page 4 of 4 Meeting with City of Walnut Creek Mayor Rich Carlson on November 20 in Walnut Creek; ACWA Executive Committee teleconference on November 20 in Oakland; and presentation to Lafayette City Council on November 27 in Lafayette. - Director Katz reported attending the Sierra Club s 2017 David Brower dinner on October 7 in San Francisco. - Director Linney had no report. - Director Mellon report attending/participating in the following events: Chabot Dam Park reopening event on October 25 in San Leandro; Castro Valley Sports Foundation/Eden Healthcare District Run to the Dam event on October 29 in Castro Valley; Alameda County Mayors Conference on November 8 in Fremont; and Swords to Plowshares 21 st Annual Veterans Day Dinner and Awards event on November 10 in San Francisco. - Director Patterson expressed appreciation to staff for their assistance with lead testing efforts in the Oakland Unified School District and for the Lead Sampling for K-12 Schools: Background and Fact Sheet. - Director Young reported attending the Localizing California Waters Conference November 1-3 in Groveland, CA. - President McIntosh had no report. ADJOURNMENT President McIntosh adjourned the meeting at 1:33 p.m. SUBMITTED BY: Rischa S. Cole, Secretary of the District APPROVED: November 28, 2017 Lesa R. McIntosh, President of the Board W:\Minutes\Minutes 2017\Regular 2017\111417_regular_minutes.docx
3.
4.
5.
6.
7.
ITEM 08 GENERAL MANAGER S REPORT WILL BE PROVIDED AS AN ORAL REPORT
9