ACTION M I N U T E S. Regular Meeting Monterey One Water Board of Directors. April 30, 2018

Similar documents
Monterey Regional Water Pollution Control Agency

Approved July 28, 2008

M I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors November 30, 2009

M I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors August 30, 2004

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting August 7, 2017

Marina Coast Water District. 211 Hillcrest Avenue July 15, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue February 1, Draft Minutes

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

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

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT

Marina Coast Water District. 211 Hillcrest Avenue February 3, Draft Minutes

GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT

MARINA COAST WATER DISTRICT

Fort Ord Reuse Authority. BOARD OF DIRECTORS WORKSHOP Friday, February 10, Minutes

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Marina Coast Water District. 211 Hillcrest Avenue March 20, Draft Minutes

How to reach your government officials Last Updated: 09/04/ :05:23 AM PDT

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

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting June 18, 2018

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting July 16, 2018

GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT

Thomas Christensen, Riparian Projects Coordinator. Enclosed is the meeting packet for the next meeting of the Committee, which will be held on:

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District

MARINA COAST WATER DISTRICT

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting February 20, 2018

MINUTES of the FORT ORD REUSE AUTHORITY BOARD OF DIRECTORS MEETING Fort Ord Reuse Authority Conference Facility/Bridge Center.

BOARD OF DIRECTORS MINUTES OF THE REGULAR MEETING MONTEREY-SALINAS TRANSIT December 12, CALL TO ORDER

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM

MONTEREY COUNTY BOARD OF SUPERVISORS

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016

REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE

MARINA COAST WATER DISTRICT

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT

FORT ORD REUSE AUTHORITY

MST BOARD OF DIRECTORS. Frank J. Lichtanski Administrative Building 19 Upper Ragsdale Dr., Suite 100, Monterey MINUTES December 12, 2016

Marina Coast Water District. 11 Reservation Road August 13, Minutes

MINUTES WEST HARRIS COUNTY REGIONAL WATER AUTHORITY. June 13, 2018

MINUTES OF PROCEEDINGS

Minutes Lakewood City Council Regular Meeting held November 14, 2000

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

MINUTES WEST HARRIS COUNTY REGIONAL WATER AUTHORITY. March 7, 2018

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

It was moved by Trustee Douglas and seconded by Trustee Libby to nominate Trustee Lunt for President.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session)

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

DSRSD EBMUD Recycled Water Authority (DERWA) Board of Directors NOTICE OF REGULAR MEETING. TIME: 6:00 p.m. DATE: Monday, February 5, 2018

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

OXFORD AREA SEWER AUTHORITY APRIL 18,2007

MANAGEMENT COMMITTEE for the Central Coast Areas of Special Biological Significance Regional Dischargers Monitoring Program (ASBS RMP)

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

Watsontown Borough Council February 4, 2013

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015

The meeting was convened by President Lunt at 6:01 p.m. with the Pledge of Allegiance and a moment of silence.

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014

BOARD OF DIRECTORS REGULAR MEETING MONTEREY-SALINAS TRANSIT February 12, CALL TO ORDER

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

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

On Roll Call the following members answered to their names: Vincent J. Gamboli (Absent) CONTINUATION OF PUBLIC HEARING - ADOPTION OF 2013 GOLF RATES

March 1, Council President Carbone opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO.

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

PRESENTATION OF TROPHY TO THE 2010 HAVERSTRAW LITTLE LEAGUE GIRLS ALL STARS SOFTBALL TEAM CHAMPIONS

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, :00 P.M. (Closed Session, immediately followed by Open Session)

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO October 17, 2018

MST BOARD OF DIRECTORS. Frank J. Lichtanski Administrative Building 19 Upper Ragsdale Dr., Suite 100, Monterey MINUTES March 6, 2017

Yerington, Nevada February 20, 2014

CITY COUNCIL AGENDA MEMORANDUM

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012.

OJAI VALLEY SANITARY DISTRICT A Public Agency

MINUTES OF THE MEETING OF FORT BEND COUNTY FRESH WATER SUPPLY DISTRICT NO. 1. February 19, 2015

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

held at 6:30 p.m. on Wednesday, May 16, 2018 at the District Office located at U' Street

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous.

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

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

City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016

Attendance Roll Call: Jerry Funk-P: Chuck Donnell-P; Brenda Davis-P; Ed Kent-P; Kris Ringwalt- P; Jesse Fischer-P.

The Board of Directors of the South San Joaquin Irrigation District met in regular adjourned session in their chambers at the hour of 9:00 a.m.

AGENDA. REGULAR MEETING October 9, 2018

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03

Committee and from the Council. 9. ACTION ITEM: Review, discussion, and approval of edits to the AAA Bylaws. Discussion:

North Perry Village Regular Council Meeting February 7, Record of Proceedings

Brian Nelsen presented a financial update. Michael D. Agnoni spoke on his appointment to the Summit/Medina Workforce Investment Board.

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

Marina Coast Water District. 211 Hillcrest Avenue October 21, Draft Minutes

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT

LINDSBORG CITY COUNCIL. February 2, :30 p.m. Meeting Minutes

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

Transcription:

ACTION M I N U T E S Regular Meeting Monterey One Water Board of Directors 1. CALL TO ORDER The Regular Meeting of the Board of Directors of the Monterey One Water was called to Order by Acting Chair Stefani at 6:00 p.m., on Monday, in the Board Room of the Monterey One Water Administrative Office located at 5 Harris Court, Building D, Monterey, California. 2. ROLL CALL BOARD MEMBERS PRESENT: Ron Stefani, Acting Chair Bill Peake (Alternate) Linda Grier John M. Phillips Dennis Allion Howard Gustafson (Alternate) Timothy Barrett Gloria De La Rosa [arrived at 6:02 pm] Mary Ann Carbone Ralph Rubio [arrived at 6:03 pm] Castroville Community Services District Pacific Grove Boronda County Sanitation District County of Monterey Del Rey Oaks Marina Coast Water District Monterey Salinas Sand City Seaside MRWPCA STAFF PRESENT: Paul A. Sciuto Tamsen McNarie Fred Marsh Rob Wellington Alma Garcia Leara Sampson Mike McCullough Jennifer Gonzalez Dave Lindow Yohana Vargas Rachel Gaudoin Chayito Ibarra General Manager Assistant General Manager Business Services Manager/CFO Legal Counsel Administrative Support Specialist Human Resources Manager Government Affairs Administrator Engineering Manager Pure Water Monterey Program Manager Contracts Administrator Public Outreach Coordinator Executive Assistant/Board Clerk

Page 2 OTHERS PRESENT: Maureen Hamilton, MPWMD 3. PLEDGE OF ALLEGIANCE Member Peake led the pledge of allegiance. 4. PUBLIC COMMENTS Acting Chair Stefani called for Public Comments Alex Miller, asked the Board to consider putting a minimum amount in place before placing liens on customers who owe. Member De La Rosa was seated at 6:02 pm 5. CONSENT AGENDA ACTION TAKEN: It was moved by Member Barrett, seconded by Member Carbone, to approve Consent Agenda Items A through D, and carried by the following vote: Carbone Rubio A. Consider Approval of Board Minutes for Regular Board Meeting of March 26, 2018 B. Receive Schedule of Cash and Investments as of February 28, 2018 C. Receive Check Register for March 2018 D. Receive WDR and NPDES Reports; Plant and Community Influent Flows; and Effluent Water Quality for March 2018 Member Rubio was seated at 6:03 pm 6. COMMITTEE REPORTS A. BUDGET/PERSONNEL COMMITTEE (BPC) APRIL 13, 2018 (CANCELED) B. RECYCLED WATER COMMITTEE (RWC) APRIL 19, 2018 (CANCELED)

Page 3 Acting Chair Stefani announced that Budget/Personnel and Recycled Water Committee meetings were not held in the month of April. 7. ACTION ITEMS A. Consider Approval of an Electrical Extension Agreement with Pacific Gas & Electric Company to Provide Electrical Service to the Pure Water Monterey Groundwater Replenishment Project Injection Wells Facilities Injection Wells Facilities Project Manager Hamilton presented to the Board and asked them to consider approving an electrical extension agreement with PG&E to provide electrical service to the Pure Water Monterey Groundwater Replenishment Project Injection Wells Facilities. Ms. Hamilton went over the two payment options and stated that the Non-Refundable 50% discount option (Option 2) made the most fiscal sense because of the immediate $82,769.51 discount and because of the relatively low probability of refunds to M1W of a significant portion of the net refundable amount under the 10 year refundable option (Option 1). ACTION TAKEN: It was moved by Member Phillips, seconded by Member Gustafson to approve an Electrical Extension Agreement with Pacific Gas & Electric Company to provide electrical service to the Pure Water Monterey Groundwater Replenishment Project Injection Wells Facilities, and carried by the following vote: B. Consider Approval of a new Contract with Larry Walker Associates for Assistance with the NPDES Permit Approval for the Discharge of Commingled Effluent from the Monterey One Water Regional Treatment Plant and Monterey Peninsula Water Supply Project Principal Engineer Holden asked the Board to approve a new contract with Larry Walker Associates (LWA) for assistance with the NPDES permit approval for the discharge of comingled effluent from the M1W Regional Treatment Plant and Monterey Peninsula Water Supply Project to include the new scope of work. Mr. Holden explained that the total of $335,708 in funds needed for this work will be charged against the Exclusive Negotiation Agreement deposit from Cal Am. Staff estimates that $20,000 from the original LWA contract will be unexpended and transferred over to this new contract with $315,708 additional money from Cal Am for a total new contract amount of $335,708. Mr. Holden explained that

Page 4 a new contract is desirable because M1W s and MCWD s portion of the work will be completed one full year before Cal Am s portion of the work. ACTION TAKEN: It was moved by Member Allion, seconded by Member De La Rosa to approve a new contract with Larry Walker Associates for assistance with the NPDES permit approval for the discharge of commingled effluent from the Monterey One Water Regional Treatment Plant and Monterey Peninsula Water Supply Project, to include the new scope of work for a not to exceed amount of $335,709 after transferring $20,000 from the existing Larry Walker Associates contract, and carried by the following vote: C. Consider Award of Contract to Esys for the Purchase of Variable Frequency Drives for the Castroville Pump Station Engineering Manager Gonzalez asked the Board to award a contract to Esys for the purchase of variable frequency drives (VFD) for the Castroville Pump Station. Ms. Gonzalez explained that staff has had ongoing issues at this pump station with electrical equipment failures due to dust and moisture in the pump station. She explained that four quotes were requested from four companies for the delivery of two 250-HP VFD panels utilizing Allen Bradley drives and two quotes were received. The two quotes received are as follows: Esys: $77,236 ProUsys: $86,197.56 Ms. Gonzalez added that this project was not separately budgeted this fiscal year, but money will be taken from the SCADA Upgrades Capital Improvement Project. ACTION TAKEN: It was moved by Member Allion, seconded by Member Carbone to award a contract to Esys in the amount of $77,236 for Purchase of the Castroville Pump Station Variable Frequency Drives and approve the associated budget adjustment, and carried by the following vote:

Page 5 D. Consider Award of Contract to Monterey Peninsula Engineering for Installation of Castroville Pump Station Variable Frequency Drives Engineering Manager Gonzalez stated that this award of contract was for the installation of the Castroville Pump Station VFD s that the Board just approved the purchase of. Ms. Gonzalez stated that while three contractors attended the mandatory pre-bid meeting on April 11, 2018, only one bid from Monterey Peninsula Engineering in the amount of $132,930 was received. ACTION TAKEN: It was moved by Member De La Rosa, seconded by Member Phillips to award a contract to Monterey Peninsula Engineering in the amount of $132,930 for Installation of the Castroville Pump Station Variable Frequency Drives and approve the associated budget adjustment, and carried by the following vote: 8. INFORMATIONAL ITEMS A. Pure Water Monterey Update Pure Water Monterey Program Manager Lindow provided an update on the Pure Water Monterey Project. 9. STAFF REPORTS A. General Manager/Assistant General Manager/Legal Counsel General Manager Sciuto reported on the following: The Agency was invited to Water Week in Washington DC where he was part of a panel in water recycling where a presentation was given to Congressional, House and Senate Committee staff on April 19. Agency staff presented at the Monterey County Business Council Infrastructure Summit on the following two panels: Coastal Water and Future of Water. A draft preliminary progress report was produced on the potential expansion of Pure Water Monterey Project. At the request of Member Rubio, a copy of the draft report would be e-mailed to the Board. Tammy McNarie s father passed away unexpectedly last week and expressed his condolences.

Page 6 10. Board Member Comments/Reports Member Allion thanked those that attended the Monterey County Business Council Infrastructure Summit that was held on at the Embassy Suites. Acting Chair Stefani recessed Open Session and commenced Closed Session at 6:44 PM 11. RECESS TO CLOSED SESSION A. Conference with Labor Negotiator Pursuant to Government Code 54957.6 Agency Negotiator: Paul A. Sciuto, General Manager Employee Organization: Operations Employees Bargaining Group (OEBG) B. Conference with Legal Counsel Existing Litigation (Administrative Proceeding) Pursuant to Government Code Section 54956.9(d)(1) Case: Application of CalAm Water for Approval of Monterey Peninsula Water Supply Project, CPUC No. A.12-04-019 12. ANNOUNCEMENTS FROM CLOSED SESSION The Board came back into open session at 7:31 p.m. and Legal Counsel announced that with regard to Items 11-A (Conference with Labor Negotiator) and 11-B (Conference with Legal Counsel Existing Litigation (Administrative Proceeding) the Board received information and no reportable action was taken. 13. ADJOURNMENT At 7:32 pm with no further business, Acting Chair Stefani adjourned the meeting to the next regular Board Meeting on Thursday, May 24, 2018 at 6:00 p.m. Paul A. Sciuto, General Manager Secretary to the Board Ron Stefani, Vice Chair M1W Board of Directors