Orange County Sanitation District MINUTES BOARD MEETING

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

Orange County Sanitation District

Orange County Sanitation District

Orange County Sanitation District

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley)

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 BOARD MEETING

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE

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

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

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

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.

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

OJAI VALLEY SANITARY DISTRICT A Public Agency

City of La Palma Agenda Item No. 2

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

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

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

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

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

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

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

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

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

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

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m.

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 8:00 a.m.

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

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

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

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

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Special Calendar 1 Page

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

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

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

DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

Board of Directors. General Manager and Executive Staff

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

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

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

I. Opening of the Meeting

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

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

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

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

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

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

guidelines and procedures

Board of Directors. General Manager and Executive Staff

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

MINUTES ORANGE COUNTY FIRE AUTHORITY

December 20, Al P. Krippner Joy L. Neugebauer Frank Cobo Margie L. Rice Tyler Diep

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

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

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

City Council Meeting of Monday, February 08, 2016

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

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

City Manager Kenneth A. Domer, City Attorney Richard D. Jones, City Clerk Lucinda Williams

MAYOR AND CITY COUNCIL Tuesday, August 07, 2012

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

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

Primary Election Voter Guide

REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

Regular Meeting. July 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Transcription:

Orange County Sanitation District MINUTES BOARD MEETING September 23, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 09/23/2015 Minutes of Board Meeting Page 1 of 11

ROLL CALL A regular meeting of the Board of Directors of the Orange County Sanitation District was held on September 23, 2015, at 6:03 p.m., in the Administration Building. Director Beamish delivered the invocation and led the Pledge of Allegiance. The Clerk of the Board declared a quorum present as follows: ACTIVE DIRECTORS ALTERNATE DIRECTORS x John Nielsen, Chair Allan Bernstein x Gregory Sebourn Doug Chaffee x Lisa Bartlett Michelle Steel Tom Beamish Rose Espinoza x Steven Choi Lynn Schott Keith Curry Scott Peotter x Ellery Deaton Sandra Massa-Lavitt A Tyler Diep Joy Neugebauer A James M. Ferryman Bob Ooten x Steven Jones Kris Beard Jim Katapodis Erik Peterson Robert Kiley Michael Beverage x Peter Kim Michele Steggell Lucille Kring x Jordan Brandman x Greg Mills Robert Collacott x Richard Murphy Shelley Hasselbrink Steve Nagel Michael Vo Glenn Parker Cecilia Hupp x David Shawver Carol Warren x Fred Smith Steve Berry Teresa Smith Mark Murphy x Sal Tinajero David Benavides Chad Wanke x Constance Underhill John Withers Douglas Reinhart x Mariellen Yarc Stacy Berry 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, Clerk of the Board; Jennifer Cabral; Rhea De Guzman; Mark Esquer; Norbert Gaia; Al Garcia; Tim Luu; Laura Maravilla; Jeff Mohr; Sarah Redinger; Richard Spencer; Christine Stanford and Paula Zeller. 09/23/2015 Minutes of Board Meeting Page 2of11

OTHERS PRESENT: Brad Hogin (General Counsel); and Roger A. Cerda, Esq., Alston & Bird LLP. PUBLIC COMMENTS:. SPECIAL PRESENTATIONS. REPORTS: Chair Nielsen provided a report on Legislative Affairs including: H.R. 3353 - Clean Water Act Citizen Suit Reform and the California Emergency Drought Relief Assistance bill (S. 1894 ); and drafting letters of support for both of these bills for action by the Committee in October. He stated that Townsend Public Affairs team attended the Committee this month and provided a State political update as well as a briefing on SB 350. He stated that at his request, staff is working with CASA to attend an upcoming LaPA Committee to present their legislative platform; and also working with ACC-OC to coordinate an event that will be hosted here at OCSD in the future, to tour both OCSD and GWRS with a presentation by SAWPA and OCSD. Chair Nielsen further reported on recent Communicator Awards received; educational outreach efforts which allowed OCSD to reach approximately 1,300 people through tours and events in the month of July and August; and the expansion of OCSD's tour program both in number of visitors (13%) as well as the number of tours offered. He also reminded the Board of the upcoming State of the District event to be held on October 16, 2015. General Manager Jim Herberg informed the directors of the District's preparations for the anticipated wet weather associated with El Nino, including training exercises, drills and coordinating with local, regional and federal agencies on preparedness efforts. He attended a meeting today at the Orange County EOG with QC Flood Control to work together to protect our flood channels and the plant. Mr. Herberg announced an upcoming Special Board Meeting to be held on October 21, 2015 at 6:00 p.m. to discuss the Strategic Plan Update and the OCSD District tour for State Senator Janet Nguyen on October 28th. He also stated that on Sept. 15th the GWRS hit 100 mgd. 09/23/2015 Minutes of Board Meeting Page 3of11

CONSENT CALENDAR: 1. APPROVAL OF MINUTES (Clerk of the Board) MOVED. SECONDED. AND DULY CARRIED TO: Approve minutes of the Regular Board of Directors Meeting held on August 26, 2015. Mills; R. Murphy; Nielsen; Parker; Sebourn; Shawver; F. Smith; Tinajero; Withers and Yarc Underhill (Alternate) Brandman (Alternate); Diep; Ferryman; Jones; Nagel; and T. Smith 2. REPAIR TO MANHOLE STRUCTURES OF WARNER AVENUE RELIEF SEWER, PROJECT NO. FR12-003 (Nick Arhontes) MOVED. SECONDED. AND DULY CARRIED TO: Ratify Change Order No. 2 to the Repair to Manhole Structures of Warner Avenue Relief Sewer, Project No. FR12-003, with Mode Engineering, authorizing an additional $416,068, increasing the total contract amount to $791,473. Mills; R. Murphy; Nielsen; Parker; Sebourn; Shawver; Brandman (Alternate); Diep; Ferryman; Jones; Nagel; and T. Smith Director Nagel arrived at 6:16 p.m. OPERATIONS COMMITTEE: 3. APPROVAL OF MINUTES (Clerk of the Board) MOVED, SECONDED. AND DULY CARRIED TO: Approve minutes of the September 2, 2015 meeting of the Operations Committee Meeting. 09/23/2015 Minutes of Board Meeting Page 4of11

4. PURCHASE OF A LIQUID CHROMATOGRAPHY - MASS SPECTROMETRY SYSTEM (Ed Torres) MOVED, SECONDED. AND DULY CARRIED TO: Award a purchase order to Agilent Technologies, Inc., for a Liquid Chromatography/Mass Spectrometry Instrument with an On-Line Solid Phase Extraction, Specification No. E-2015-645BD-R2, for a total amount not to exceed $465,330. 5. SOLIDS THICKENING AND PROCESSING AT PLANT NO. 2, PROJECT NO. P2-89 (Rob Thompson) MOVED, SECONDED, AND DULY CARRIED TO: Approve a contingency increase of $526,868 (2%) to the construction contract with W.M. Lyles Company (WML) for Solids Thickening and Processing at Plant No. 2, Project No. P2-89, for a total contingency of $2,634,340 (10%). ADMINISTRATION COMMITTEE: 6. APPROVAL OF MINUTES (Clerk of the Board) MOVED. SECONDED. AND DULY CARRIED TO: Approve minutes of the September 9, 2015 meeting of the Administration Committee Meeting. 09/23/2015 Minutes of Board Meeting Page 5of11

7. REIMBURSEMENTS TO BOARD MEMBERS AND STAFF (Lorenzo Tyner) MOVED, SECONDED. AND DULY CARRIED TO: Receive and file report of reimbursements to Board Members and Staff per Government Code 53065.5 for the period July 1, 2014 through June 30, 2015. 8. GENERAL MANAGER APPROVED PURCHASES (Lorenzo Tyner) MOVED, SECONDED, AND DULY CARRIED TO: Receive and file District purchases made under the General Manager's authority for the period of April 1, 2015 - June 30, 2015. 9. UPDATE TO OCSD PERSONNEL POLICIES AND PROCEDURES MANUAL (Bob Ghirelli) MOVED, SECONDED, AND DULY CARRIED TO: Adopt Resolution No. OCSD 15-18 entitled, "A Resolution of the Board of Directors of Orange County Sanitation District approving a Board of Directors Personnel Policies and Procedures Manual providing for classification, compensation, and other terms, conditions, policies, and procedures governing employment of District employees; and repealing Resolution No. OCSD 98-33 and all associated amendments." STEERING COMMITTEE: 10. APPROVAL OF MINUTES (Clerk of the Board) MOVED, SECONDED, AND DULY CARRIED TO: Approve minutes of the August 26, 2015 meeting of the Steering Committee. 09/23/2015 Minutes of Board Meeting Page 6of11

11. GENERAL MANAGER'S FY 2015-2016 WORK PLAN (Jim Herberg) MOVED. SECONDED. AND DULY CARRIED TO: Receive and file the General Manager's FY 2015-16 Work Plan. 12. SALES TAXES FOR CHEMICAL PURCHASES (Brad Hogin) MOVED. SECONDED. AND DULY CARRIED TO: Approve Sole Source Agreements for Tax Consulting and Advocacy Services with Equity Recovery Solutions and Reed Smith regarding pursuit of refunds for sales tax paid on chemical purchases. Bartlett; Beamish; Choi; Curry; Deaton; Katapodis; Kiley; Mills; R. Murphy; Nagel; Nielsen; Parker; Sebourn; Shawver; Kim 13. CLASSIFICATION & COMPENSATION STUDIES-COMPARISON AGENCIES (Bob Ghirelli) MOVED. SECONDED. AND DULY CARRIED TO: Approve the list of 17 comparison agencies selected by OCSD in collaboration with stakeholder groups, and begin the next phase of the Classification & Compensation Studies, which includes a labor market survey. 09/23/2015 Minutes of Board Meeting Page 7of11

LEGISLATIVE AND PUBLIC AFFAIRS COMMITTEE: 14. APPROVAL OF MINUTES (Clerk of the Board) MOVED. SECONDED. AND DULY CARRIED TO: Approve minutes of the September 14, 2015 meeting of the Legislative and Public Affairs Committee. Director T. Smith arrived at 6:20 p.m. NON-CONSENT CALENDAR: Assistant General Manager Bob Ghirelli provided a brief report regarding Item 15. 15. LOCAL 501 MOU REOPENERS FOR ARTICLE 19-STANDBY PAY, ARTICLE 26 - SHIFT DIFFERENTIAL, & ARTICLE 49.2 - RELIEF OPERATOR (Bob Ghirelli) MOVED, SECONDED. AND DULY CARRIED TO: Adopt Resolution No. OCSD 15-19, entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District Approving Standby Pay Changes Identified through the International Union of Operating Engineers Local 501 (Local 501) 2015 Reopener Negotiations." A roll call vote was taken by the Clerk of the Board as follows: Bartlett; Beamish; Choi; Curry; Deaton; Kiley; R. Murphy; Nagel; Nielsen; Parker; Sebourn; Shawver; F. Smith; T. Smith; Tinajero; Underhill (Alternate) Withers and Yarc Katapodis; Kim and Mills Brandman (Alternate); Diep; Ferryman and Jones Director Jones arrived at 6:25 p.m. General Manager Jim Herberg, introduced item 16 and provided a brief presentation and answered questions from the board regarding: accomplishments of agencies; compensation & class comparisons; timing of approval; specialized positions; performance based increases; market value v. relative value; control points; importance of value in position and critical departments.; prioritization and categorization of the range; employee pension contributions; retroactive pay to mirror bargaining units; and managers lost to other agencies. 09/23/2015 Minutes of Board Meeting Page 8of11

16. EXECUTIVE MANAGEMENT TEAM COMPENSATION AND BENEFITS AND MANAGER GROUP COMPENSATION (Jim Herberg) MOVED. SECONDED, AND DULY CARRIED TO: A. Adopt Resolution No. OCSD 15-20 entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District approving salary increases, salary range adjustments, performance-based increases, the distribution of any remaining funds based on changes to scope, duties or responsibilities and changes to benefits for At-Will Executive Management Team employees for Fiscal Year 2015-2016," authorizing the General Manager to implement a base building salary increase and corresponding salary range adjustment of 2% retroactive to July 10, 2015; a performancebased base building increase at the discretion of the General Manager; the distribution of any remaining funds, as a non-base building payment, to specific Executive Management Team incumbents based on changes to scope, duties or responsibilities; and a one-time irrevocable election for the Executive Management T earn to transition from Executive Benefits to Organizational Benefits, for a total NTE amount of $78,688. A roll call vote was taken by the Clerk of the Board as follows: Bartlett; Beamish; Choi; Curry; Deaton; Jones; Katapodis; Kiley; Mills; R. Murphy; Nagel; Nielsen; Parker; Sebourn; Shawver; F. Smith; T. Smith; Tinajero; Underhill (Alternate) Withers and Yarc Kim Brandman (Alternate); Diep and Ferryman MOVED. SECONDED. AND DULY CARRIED TO: B. Adopt Resolution No. OCSD 15-21 entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District approving changes to the salary schedule, salary increases, performance-based increases, and the distribution of any remaining funds based on changes to scope, duties or responsibilities for unrepresented management employees for Fiscal Year 2015-2016," authorizing the General Manager to implement changes to the Manager Group salary schedule that eliminates the control point and reduces the range maximum; a base building salary increase of 2% retroactive to July 10, 2015; a performance-based base building increase at the discretion of the General Manager and Department Head; and the distribution of any remaining funds, as a non-base building payment, to specific Manager Group incumbents based on changes to scope, duties or responsibilities, for a total NTE amount of $114,000. 09/23/2015 Minutes of Board Meeting Page 9 of 11

A roll call vote was taken by the Clerk of the Board as follows: Bartlett; Beamish; Choi; Curry; Deaton; Jones; Katapodis; Kiley; Mills; R. Murphy; Nagel; Nielsen; Parker; Sebourn; Shawver; F. Smith; T. Smith; Tinajero; Underhill (Alternate) Withers and Yarc Kim Brandman (Alternate); Diep and Ferryman AB 1234 REPORTS:. INFORMATION ITEMS:. CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS: 54956.9(d)(1) and 54957.6 The Board convened in closed session at 6:38 p.m. to discuss two 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. Alternate Director Brandman arrived during Closed Session at 6:55 p.m. RECONVENED IN REGULAR SESSION: The Board reconvened in regular session at 7:24 p.m. CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED SESSION:. OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IFANY: Chair Nielsen, stated that it was the consensus of the Board that General Manager Jim Herberg is doing an excellent job; noting his dedication, always doing what is right, saving money for the taxpayers, providing a safe environment, and looking forward to cutting edge technology. 09/23/2015 Minutes of Board Meeting Page 10of11

ADJOURNMENT: At 7:25 p.m. Chair Nielsen adjourned the meeting until the Special Board Meeting on October 21, 2015 at 6:00 p.m. 09/23/2015 Minutes of Board Meeting Page 11 of 11