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

Similar documents
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

Orange County Sanitation District

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 ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE

Orange County Sanitation District MINUTES BOARD MEETING

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

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

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 March 26, :30 P.M.

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

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

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

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

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.

City of La Palma Agenda Item No. 2

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

Policy Analyst. SUBJECT: Legislative Report - March 2018

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

ANDOVER CITY COUNCIL MEETING Minutes Andover City Hall 1609 E. Central Avenue July 26, :00 p.m.

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

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

MINUTES OF THE REGULAR MEETING OF THE MEDFORD WATER COMMISSION. October 3, 2012

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

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

Special Calendar 1 Page

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

Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6

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

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

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 15, 2018

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

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

Town of Sellersburg Town Council Meeting Minutes

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

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

City of Manhattan Beach

DRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012.

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

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016

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

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

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CALL TO ORDER: Mayor/Board Chair Nelson called the meeting to order at 5:30 p.m. Council/Agency Members Nelson, Yamaguchi, Aguirre, Underhill, Wanke

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

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

BUENA PARK CITY COUNCIL REGULAR MEETING APRIL 26, P.M. DAVID JACOBS, INTERIM DIRECTOR OF PUBLIC WORKS

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 16, 2017

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

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012:

REQUEST FOR CITY COUNCIL ACTION

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

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

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

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

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

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m.

MINNEAPOLIS PARK AND RECREATION BOARD MINUTES

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

CALL TO ORDER: Mayor/Chairman Nelson called the meeting to order at 5:40 pm. Council/Agency Members Nelson, Yamaguchi, Underhill, Wanke

City and County of San Francisco Page 1. Meeting Minutes Budget and Finance Committee

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

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

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

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

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

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

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF YORBA LINDA. Land of Gracious Living

INVOCATION: Mayor Doug Knapp gave invocation.

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

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

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Transcription:

Orange County Sanitation District Corrected MINUTES BOARD MEETING March 23, 2016 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/23/2016 Minutes of Board Meeting Page 1 of 9

ROLL CALL A regular meeting of the Board of Directors of the Orange County Sanitation District was held on March 23, 2016, at 6:02 p.m., in the Administration Building. Director Chad Wanke delivered the invocation and led the Pledge of Alleg iance. The Clerk of the Board declared a quorum present as follows: ACTIVE DIRECTORS ALTERNATE DIRECTORS x John Nielsen, Chair Allan Bernstein A Gregory Sebourn, Vice Chair Doug Chaffee x Tom Beamish Tim Shaw x Steven Choi Lynn Schott x Keith Curry Scott Peotter x Ellery Deaton Sandra Massa-Lavitt x Joy Neugebauer Al Krippner x James M. Ferryman Bob Ooten x Steven Jones Kris Beard x Jim Katapodis Erik Peterson x Robert Kiley Michael Beverage x Peter Kim Michele Steggell x Lucille Kring James Vanderbilt x Greg Mills Diana Fascenelli x Richard Murphy Shelley Hasselbrink x Steve Nagel Cheryl Brothers x Glenn Parker Cecilia Hupp x David Shawver Carol Warren x Fred Smith Virginia Vaughn x Teresa Smith Mark Murphy x Michelle Steel Shawn Nelson x Sal Tinajero David Benavides x Chad Wanke Constance Underhill A John Withers Douglas Reinhart x Mariellen Yarc Stacy Berry STAFF MEMBERS PRESENT: Jim Herberg, General Manager; Bob Ghirelli, Assistant General Manager; Lorenzo Tyner, Director of Finance & Administrative Services; Rob Thompson, Director of Engineering ; Celia Chandler, Director of Human Resources; Ed Torres, Director of Operations & Maintenance; Kelly Lore, Clerk of the Board ; Jennifer Cabral; Jim Colston; Norbert Gaia; Al Garcia; Tina Knapp; Mark Manzo; and Jeff Mohr. OTHERS PRESENT: Brad Hagin (General Counsel); Cheryl Brothers (Alternate Director Fountain Valley) ; Bob Ooten (Alternate Director CMSD) ; Roger Cerda, Alston & Bird; Kimo Look, Project Partners, and Rich ten Bosch, Black & Veatch. 03/23/2016 Minutes of Boa rd Meeting Page 2 of 9

PUBLIC COMMENTS: No public comments were provided. SPECIAL PRESENTATIONS: Chair Nielsen presented former Board Member, Lisa Bartlett with a Certificate of Appreciation for her service on the OCSD Board of Directors. REPORTS: Chair Nielsen provided an update from the recent Legislative and Public Affairs Committee meeting including the March 15th legislative visit to Sacramento where he, Vice-Chair Sebourn and Mr. Herberg met with Senator Hertzberg's office, Assembly Member Gordon, State Water Control Board and the Assembly Committee on Environmental Safety & Toxic Materials offices. General Manager Jim Herberg informed the committee of the upcoming dates: Honor Walk Ceremony which will be held on May 25, 2016 at 4:00 p.m.; GWRS Steering Committee meeting April 11; and AB 1825 Harassment Training for Board members on May 4 and May 12. Mr. Herberg announced that in response to a request from the Board, an informative list of OCSD management with photos was distributed to the Directors. Chair Nielsen stated that this should serve as information only, and that communication should always be directed to the General Manager or department heads. CONSENT CALENDAR: 1. APPROVAL OF MINUTES (Clerk of the Board) MOVED, SECONDED. AND DULY CARRIED TO: Approve the minutes of the Regular Board of Directors Meeting held on February 24, 2016. 2. PURCHASE AND SALE AGREEMENT WITH COAST COMMUNITY COLLEGE DISTRICT (Rob Thompson) MOVED, SECONDED, AND DULY CARRIED TO: Execute a Purchase and Sale Agreement with Coast Community College District for the property adjacent to Rocky Point Pump Station, in a form approved by General Counsel, for a sale price not to exceed $1,800,000. 03/23/2016 Minutes of Board Meeting Page 3 of 9

3. PRIMARY INFLUENT CHANNEL REPAIRS AT PLANT 1, PROJECT NO. FE14-04 (Rob Thompson) MOVED. SECONDED. AND DULY CARRIED TO: A. Receive and file bid tabulation and recommendation; B. Award a construction contract to Jamison Engineering Contractors, Inc. for Primary Influent Channel Repairs at Plant 1, Project No. FE14-04, for a total amount not to exceed $514,072; and C. Approve a contingency of $102,800 (20%). OPERATIONS COMMITTEE: 4. APPROVAL OF MINUTES (Clerk of the Board) MOVED. SECONDED. AND DULY CARRIED TO: Approve minutes of the March 2, 2016 of the Operations Committee Meeting. 5. NEWHOPE-PLACENTIA TRUNK SEWER REPLACEMENT, PROJECT NO. 2-72 (Rob Thompson) MOVED, SECONDED. AND DULY CARRIED TO: A. Approve a Professional Construction Services Agreement with Lee & Ro, Inc., to provide construction support services for Newhope-Placentia Trunk 03/23/2016 Minutes of Board Meeting Page 4 of 9

Sewer Replacement, Project No. 2-72, for a total amount not to exceed $3,253,946; and B. Approve a contingency of $325,394 (10%). 6. SUPPLEMENTAL ENGINEERING AND SUPPORT STAFF SERVICES, CONTRACT NO. PSA-2015-100 (Rob Thompson) MOVED, SECONDED. AND DULY CARRIED TO: Approve a Professional Services Agreement with Jacobs Project Management Co. to provide supplemental engineering and support staff services, Contract No. PSA-2015-100, commencing May 1, 2016 through June 30, 2020, with three one-year renewal options, for a total amount not to exceed $41,000,000 over the period of up to seven years. Director Tinajero arrived at the meeting at 6:15 p.m. ADMINISTRATION COMMITTEE: 7. APPROVAL OF MINUTES (Clerk of the Board) MOVED, SECONDED. AND DULY CARRIED TO: Approve minutes of the March 9, 2016 Administration Committee Meeting. 03/23/2016 Minutes of Board Meeting Page 5 of 9

8. APPOINTING A CLERK OF THE BOARD PRO TEM TO THE BOARD OF DIRECTORS IN THE ABSENCE OF THE CLERK OF THE BOARD (Clerk of the Board) MOVED. SECONDED. AND DULY CARRIED TO: Adopt Resolution No. OCSD 16-04 entitled, "A Resolution of the Board of Directors of Orange County Sanitation District appointing a Clerk of the Board Pro Tern to the Board of Directors; and repealing Resolution No. OCSD 07-23." 9. REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF FEBRUARY 2016 (Lorenzo Tyner) MOVED. SECONDED, AND DULY CARRIED TO: Receive and file the report of the investment transactions for the month of February 2016. Kring; Mills; R. Murphy; Nagel; Neugebauer; Nielsen; Parker; Shawver; F. Smith; T. Smith; Steel; Tinajero; Wanke; Kim 10. DESIGNATION OF APPLICANT'S AGENT FOR DISASTER RELIEF (Bob Ghirelli) MOVED. SECONDED. AND DULY CARRIED TO: Adopt Resolution No. OCSD 16-05, entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District authorizing the General Manager or Designee to Execute State Office of Emergency Services and/or Federal Emergency Management Agency Documents and Relevant Permit Applications for Present and Future Disaster Relief Applications; and Repealing Resolution No. OCSD 11-03." 03/23/2016 Minutes of Board Meeting Page 6 of9

LEGISLATIVE AND PUBLIC AFFAIRS COMMITTEE: 11. APPROVAL OF MINUTES (Clerk of the Board) MOVED. SECONDED. AND DULY CARRIED TO: Approve minutes of the March 15, 2016 Legislative and Public Affairs Committee Meeting. 12. PROPOSED CHANGES TO LEGISLATIVE AND PUBLIC AFFAIRS COMMITTEE MEETING DATES FOR YEAR 2016 (Bob Ghirelli) MOVED. SECONDED. AND DULY CARRIED TO: Approve the revised calendar of meeting dates for the 2016 calendar year for meetings of the Legislative and Public Affairs Committee. Assistant General Manager Bob Ghirelli introduced Principal Public Affairs Specialist Jennifer Cabral who provided an informative PowerPoint presentation of the Public Affairs Strategic Plan. 13. JULY 2016 - JUNE 2018 PUBLIC AFFAIRS STRATEGIC PLAN (Bob Ghirelli) MOVED. SECONDED, AND DULY CARRIED TO: Receive and file the July 2016 - June 2018 Public Affairs Strategic Plan. Director Jones arrived at the meeting at 6:17 p.m. 03/23/2016 Minutes of Board Meeting Page 7 of 9

STEERING COMMITTEE: 14. APPROVAL OF MINUTES (Clerk of the Board) MOVED. SECONDED. AND DULY CARRIED TO: Approve minutes of the February 24, 2016 meeting of the Steering Committee. Beamish; Choi; Curry; Deaton; Ferryman; Jones; Katapodis; Kiley; Kim; Kring; Mills; R. Murphy; Nagel; Neugebauer; Nielsen; Parker; Shawver; F. Smith; T. Smith; Steel; Tinajero; Wanke; Sebourn and Withers NON-CONSENT CALENDAR:. AB 1234 REPORTS: Director Ferryman reported out on his recent attendance at the following meetings: Borders Committee where an annual meeting was held with dignitaries from the state of Baja, National Water Research Institute wherein a $1 million budget was established and the need to relocate to the Orange County Water District campus was discussed. He further stated that the Santa Ana River Flood Agency meeting will be held March 24, 2016. INFORMATION ITEMS:. CLOSED SESSION: CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS: 54956.9(d)(1) The Board convened in closed session at 6:30 p.m. to discuss one item. 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 Session Meetings. 03/23/2016 Minutes of Board Meeting Page 8 of 9

RECONVENED IN REGULAR SESSION: The Board reconvened in regular session at 6:50 p.m. CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED SESSION: General Counsel, Brad Hagin stated there was nothing to report. OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IFANY: Director Curry commended Director of Engineering Rob Thompson and staff on the early completion of the Newport Force Main project 5-60. Director Wanke stated his discovery of a 1982-83 OCSD recipe book, which he passed around and was given to staff for reference. Director Shawver thanked Mayor Choi and Supervisor Steel for their support in the approval of the recent OC Waste Disposal agreement saving the County of Orange over $100 million. Chair Nielsen thanked Townsend and Associates, Cori Williams, and Jim Herberg for a successful legislative trip to Sacramento. Director Kring wished everyone a Happy Easter and Passover. ADJOURNMENT: At 6:59 p.m. Chair Nielsen adjourned the meeting until the Regular Board Meeting on April 27, 2016 at 6:00 p.m. 03/23/2016 Minutes of Board Meeting Page 9 of 9