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

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 Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District

Orange County Sanitation District

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE

Orange County Sanitation District MINUTES BOARD MEETING

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE

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

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

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

guidelines and procedures

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

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

City of La Palma Agenda Item No. 2

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA

MINUTES ORANGE COUNTY FIRE AUTHORITY

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

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

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

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

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.

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

B. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Jack Hammett, former Costa Mesa mayor.

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

PISMO BEACH COUNCIL AGENDA REPORT

MINUTES ORANGE COUNTY FIRE AUTHORITY

Karl Seckel, Assistant General Manager

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010

Special Calendar 1 Page

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

MARINA COAST WATER DISTRICT

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

CITY OF YORBA LINDA. Land of Gracious Living

JERYL HOOVER - MAYOR TIM DOOLEY - COUNCIL MEMBER GRAHAM PEARSON - COUNCIL MEMBER KATHY SANFORD - COUNCIL MEMBER GARY NEFFENDORF - COUNCIL MEMBER

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

Policy Analyst. SUBJECT: Legislative Report - March 2018

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

CITY OF YORBA LINDA. Land of Gracious Living

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

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

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

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Beth Haney, Councilmember Mark Pulone, City Manager Tom Lindsey, Councilmember

AGENDA REGULAR BOARD MEETING

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

Karl Seckel, Assistant General Manager

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

MINUTES FOR THE 21st DAY OF MAY 2013

SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY WEST MAXWELL, CA June 18, 2018 Minutes Sites Project Authority 1:30 p.m.

Board of Directors. General Manager and Executive Staff

Minutes of the Village of Galena

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

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

CALL TO ORDER ROLL CALL

MINUTES Highways Committee Meeting

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

STAFF PRESENT: Deputy City Manager Martin E. Glenn

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

EMPLOYEES: Julia Hanson, Darrel Broussard, Sean Anderson, Mary Cohn, Jeremy Chesnutt, Rod Hainey, Frieda Joyce, and Scott Felts.

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

OJAI VALLEY SANITARY DISTRICT A Public Agency

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT MARCH 9, 2016

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

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

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

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

SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

City Council Regular Meeting January 6, 2016

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes

REGULAR CITY COUNCIL MEETING JULY 5, :00 PM

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

Town of Sellersburg Town Council Meeting Minutes

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016

Minutes. Sacramento Suburban Water District Regular Board Meeting Monday, January 25, 2016

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

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

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

WALLA WALLA CITY COUNCIL Regular Meeting Minutes September 14, Mayor Pomraning called the meeting to order at 7:00 p.m.

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

ORANGE COUNTY FIRE AUTHORITY AGENDA

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

Transcription:

Orange County Sanitation District CORRECTED MINUTES BOARD MEETING March 25, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/25/2015 Minutes of Board Meeting Page 1 of 10

ROLL CALL A regular meeting of the Board of Directors of the Orange County Sanitation District was held on March 25, 2015, at 6:01 p.m., in the Administration Building. Boy Scout Troop 591 delivered the invocation and led the Pledge of Allegiance. The Acting Clerk of the Board declared a quorum present as follows: ACTIVE DIRECTORS x Tom Beamish, Chair x John Nielsen, Vice-Chair x Lisa Bartlett x Sal Tinajero x Steven Choi x Keith Curry Ellery Deaton Tyler Diep x James M. Ferryman x Steven Jones x Jim Katapodis x Robert Kiley x Peter Kim x Lucille Kring x Greg Mills x Richard Murphy x Steve Nagel x Glenn Parker x Gregory Sebourn x David Shawver x Fred Smith x Teresa Smith x Chad Wanke x John Withers x Mariellen ALTERNATE DIRECTORS Rose Espinoza Allan Bernstein Michelle Steel David Benavides Lynn Schott Scott Peotter x Sandra Massa-Lavitt x Joy Neugebauer Bob Ooten Kris Beard Erik Peterson Michael Beverage Michele Steggell Jordan Brandman Robert Collacott Shelley Hasselbrink Michael Vo Cecilia Hupp Doug Chaffee Carol Warren Steve Berry Mark Murphy Constance Underhill Douglas Reinhart Stacy Berry 1. MOVED, SECONDED, AND DULY CARRIED TO: Receive and file Minute Excerpts of member agencies relating to appointments to the Orange County Sanitation District Board, as follows: City I Agency Santa Ana Active Director Sal Tinajero Alternate Director David Benavides 03/25/2015 Minutes of Board Meeting Page 2of10

A YES: STAFF MEMBERS PRESENT: Jim Herberg, General Manager; Bob Ghirelli, Assistant General Manager; Rob Thompson, Director of Engineering; Lorenzo Tyner, Director of Finance & Administrative Services; Ed Torres, Director of Operations & Maintenance; Nick Arhontes, Director of Facility Support Services; Kelly Lore, Acting Clerk of the Board; Jennifer Cabral; Norbert Gaia; Al Garcia; Javitta Malone; Rich Spencer and Paula Zeller. OTHERS PRESENT: Brad Hagin (General Counsel); Robert Ooten (Alternate Director, CMSD) and Huntington Beach Boy Scout Troop 591. PUBLIC COMMENTS:. SPECIAL PRESENTATIONS: Director of Operations and Maintenance, Ed Torres presented Maintenance Supervisor, Alan Ralph (Division 850) a service award for 25 years of service. Director Choi arrived at 6:06 p.m. REPORTS: Chair Beamish reported that on March 17, Director Curry and Director Kiley had taken a tour on the Nerissa. Both Directors commented how educational the tour was and encouraged everyone to participate in the future. Chair Beamish also announced that OCSD will be offering board members, mandatory AB 1825 Sexual Harassment Training on May 7. The Clerk of the Board will send out further information. Director Bartlett arrived at 6:08 p.m. 03/25/2015 Minutes of Board Meeting Page 3of10

Director Katapodis and Director arrived at 6:10 p.m. Chair Beamish reported that he, Vice-Chair Nielsen, General Manager Herberg, and Public Affairs Specialist Rebecca Long attended Washington D.C. Lobby Days on March 17-19 where they met with various congressional staff to discuss district-wide priorities including four main issues; the water recycling feasibility study, WaterSmart Grant, Relocation of Rip Rap, and Municipal bond tax exempt status. Vice Chair Nielsen also reported that while in Washington, they attended a reception with the Subcommittee on Water Resources and Environment where they discussed the Clean Water Act and various water resource programs with Chairman Gibbs and the committee. He stated that the District has a fine national and international reputation, and he felt it was a very productive, worthwhile trip. Chair Beamish further stated that they invited everyone the met with to attend a ribbon cutting ceremony tentatively scheduled for late May, at Orange County Water District for the expansion of the Groundwater Replenishment System. Director Jones arrived at 6:13 p.m. General Manager Jim Herberg reported on highlights from his Monthly report including: Governance Finance Officers Award; 2014 Outstanding Wastewater Treatment Project in State of California; OCEC Outstanding Engineer of Merit (Mike Lahlou); Cessation of Disinfection effective March 17; Budget processes; WEROC Survey of Local Waterwater system capabilities in major power outage; Hydrogen fueling station agreement; Class and compensation study to be completed by 12/31/15 and medical reopener with bargaining units. CONSENT CALENDAR: 2. MOVED, SECONDED, AND DULY CARRIED TO: A. Approve minutes for the Regular Board Meeting held on February 25, 2015;and B. Approve minutes for the Special Board Meeting held on March 12, 2015. 03/25/2015 Minutes of Board Meeting Page 4of10

3. MOVED, SECONDED, AND DULY CARRIED TO: Approve the Employee Lending Agreement between Orange County Sanitation District and Costa Mesa Sanitary District to contract an Alternate District Engineer on an as-needed basis from March 25, 2015 through March 26, 2016, with an option to renew for a subsequent 12 months, as a workforce development opportunity. OPERATIONS COMMITTEE: 4. MOVED, SECONDED, AND DULY CARRIED TO: Approve minutes of the March 4, 2015 meeting of the Operations Committee. 5. MOVED, SECONDED, AND DULY CARRIED TO: Approve a budget increase of $2,800,000 for a total project budget of $25,873,000 for the Gisler-Redhill System Improvements, Reach B, Contract No. 7-37. 03/25/2015 Minutes of Board Meeting Page 5of10

ADMINISTRATION COMMITTEE: 6. MOVED, SECONDED, AND DULY CARRIED TO: Approve minutes of the March 11, 2015 meeting of the Administration Committee. 7. MOVED, SECONDED, AND DULY CARRIED TO: Approve the Senior Human Resources Analyst Lending Agreement between Orange County Sanitation District (OCSD) and Costa Mesa Sanitary District (CMSD), to contract an OCSD Senior Human Resources Analyst as the Interim Human Resources Manager from March 21, 2015 through June 30, 2015, as a workforce development opportunity. STEERING COMMITTEE: The Acting Clerk notified the Board of a correction to the minutes to reflect the correct dates. 8. MOVED, SECONDED, AND DULY CARRIED TO: A. Approve minutes for the Special Steering Committee Meeting held on March 2fi 201 fi February 25, 2015; and B. Approve minutes for the Regular Steering Committee Meeting held on March?fi?01 fi February 25, 2015. 03/25/2015 Minutes of Board Meeting Page 6 of 10

9. MOVED, SECONDED, AND DULY CARRIED TO: A. Adopt Resolution No. OCSD 15-08, entitled "A Resolution of the Board of Directors of the Orange County Sanitation District approving and authorizing the application for the WaterSmart Title XVI Water Reclamation and Reuse Feasibility Studies Program Grant Funds and the Execution of Grant Documents with the United Stated Department of the Interior, Bureau of Reclamation,'' and B. Authorizing financial and legal commitment of funding agreement and related documents for funding under the U.S. Bureau of Reclamation, Water 2025, and directing staff to apply for a grant up to $450,000 for the Effluent Reuse Study, Project No. SP-173. LEGISLATIVE AND PUBLIC AFFAIRS COMMITTEE: 10. MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the minutes of the March 9, 2015 meeting of the Legislative and Public Affairs Committee. 03/25/2015 Minutes of Board Meeting Page 7of10

11. MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Public Affairs 2015/2016 Strategic Plan. NON-CONSENT: Rob Thompson provided a brief report regarding the proposed project. Director Withers left the room at 6:20 p.m. 12. MOVED, SECONDED, AND DULY CARRIED TO: A. Consider, receive, and file the Initial Study/Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program for the Yorba Linda Pump Station Abandonment, Project No. 2-73, prepared by Jacobs Engineering Group; and B. Adopt Resolution No. OCSD 15-09, entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District adopting the Mitigated Negative Declaration for the Yorba Linda Pump Station Abandonment, Project No. 2-73; and adopting a Mitigation Monitoring and Reporting Program; and approving the Yorba Linda Pump Station Abandonment, Project No. 2-73." Shawver; F. Smith; T. Smith; Tinajero; Wanke; and Withers 13. MOVED, SECONDED, AND DULY CARRIED TO: A. Introduce Ordinance No. OCSD-47, entitled "An Ordinance of the Board of Directors of the Orange County Sanitation District, Establishing Requirements and Procedures for the Purchase of Goods, Services, and Public Works Projects; and Repealing Ordinance No. OCSD-44," and 03/25/2015 Minutes of Board Meeting Page 8of10

B. Motion to read Ordinance No. OCSD-47 by title only and waive reading of said entire Ordinance; and C. Set April 22, 2015, as the date for the second reading and adoption of Ordinance No. OCSD-47; and D. Direct the Clerk of the Board to publish summaries of the Ordinance as required by law. Shawver; F. Smith; T. Smith; Tinajero; Wanke; and Withers The Acting Clerk of the Board read the title of Ordinance OCSD-47 aloud. Director Withers returned to the meeting at 6:25 p.m. AB1234 REPORTS: Director Ferryman reported on the following from the respective committees he is a member of: Santa Ana River Flood Control tour of the Seven Oaks Dam Borders Committee, $98 million Draft bicycle and pedestrian assessment study - Phase I and Efficient Border Control were discussed. NWRI meeting last week, surface water augmentation and water reuse were discussed and several upcoming dates were provided. Vice Chair Nielsen also announced that his Washington D.C. trip was reported earlier. INFORMATION ITEMS:. CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS: 54956.9(d)(1); 54956.9(d)(2) and 54956.9(d)(4) The Board convened in closed session at 6:30 p.m. to discuss three items. Confidential minutes of the Closed Session have been prepared in accordance with the above Government Code Sections and are maintained by the Clerk of the Board in the Official Book of Confidential Minutes of Board and Committee Closed Meetings. 03/25/2015 Minutes of Board Meeting Page 9of10

RECONVENED IN REGULAR SESSION: The Board reconvened in regular session at 6:35 p.m. CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED SESSION: General Counsel Brad Hagin announced that the Board of Directors unanimously approved in closed session the Compromise and Release Settlement Agreement with Darrell Ennis in the amount of $100,000 for injuries related to his right knee, right hand, right wrist, low back pain, and psyche. OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: Director Withers suggested that OCSD provide some type of news story or celebratory event regarding the Cessation of Disinfection. Chair Beamish reiterated the starting times for Committee and Board meetings at the request of Director Theresa Smith. ADJOURNMENT: Chair Beamish adjourned the meeting at 6:36 p.m. until the Regular Board Meeting on April 22, 2015 at 6:00 p.m. 03/25/2015 Minutes of Board Meeting Page 10of10