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

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

MINUTES OF THE OPERATIONS COMMITTEE

Orange County Sanitation District

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE

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

MINUTES OF THE ADMINISTRATION COMMITTEE

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

Orange County Sanitation District

Orange County Sanitation District MINUTES BOARD MEETING

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

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

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

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

guidelines and procedures

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

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 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.

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

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

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY COUNCIL MEETING February 17, 1999

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

OJAI VALLEY SANITARY DISTRICT A Public Agency

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

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

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

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

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

ORANGE COUNTY FIRE AUTHORITY AGENDA

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

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

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

Special Calendar 1 Page

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

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

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

City of La Palma Agenda Item No. 2

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m.

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

CITY OF YORBA LINDA. Land of Gracious Living

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

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

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

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

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

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

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

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

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951)

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

CITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M.

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

Regular City Council Meeting Agenda May 14, :00 PM

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

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

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

MINUTES ORANGE COUNTY FIRE AUTHORITY

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

Policy Analyst. SUBJECT: Legislative Report - March 2018

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

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

MINUTES Regional Planning and Highways Committee Meeting

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

The Board presented the Employee of the Quarter Award to Senior Environmental Specialist / Analyst Rita Hintlian.

CITY OF HUNTINGTON PARK

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

Regular City Council Meeting Agenda July 10, :00 PM

MINUTES Transit Committee Meeting

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

MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA

Incorporated July 1, 2000 Website: Steve Ly, Mayor

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

P.O. BOX CHOLLITA ROAD JOSHUA TREE CALIFORNIA TELEPHONE (760) FAX (760)

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M.

CITY OF HUNTINGTON PARK

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

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

CITY OF YORBA LINDA. Land of Gracious Living

MEETING AGENDA. May 1, 2013

RAMONA MUNICIPAL WATER DISTRICT

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

City of Tolleson, Arizona. City Council Rules of Procedure 2011

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

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

Lassen County. Meeting Agenda Board of Supervisors

MINUTES Highways Committee Meeting

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

Transcription:

Orange County Sanitation District AND Orange County Sanitation District Financing Corporation Regular Meeting of the BOARD OF DIRECTORS Wednesday, June 28, 2017 6:00 P.M. Board Room 10844 Ellis Avenue Fountain Valley, CA 92708 (714) 593-7433 TELECONFERENCE LOCATION ADDED: 96 Fishermans Wharf #1 Monterey, CA 93940 (831) 372-2203 AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) CALL TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley) ROLL CALL (Clerk of the Board) DECLARATION OF QUORUM (Clerk of the Board) PUBLIC COMMENTS: If you wish to address the Board of Directors on any item, please complete a Speaker s Form (located at the table outside of the Board Room) and submit it to the Clerk of the Board or notify the Clerk of the Board the item number on which you wish to speak. Speakers will be recognized by the Chairman and are requested to limit comments to three minutes. One or more Board members will participate in this meeting at the teleconference site listed above. The teleconference location is accessible to the public and the public will be given an opportunity to address the Board of Directors. SPECIAL PRESENTATIONS: Celeste Cantu, Santa Ana Watershed Project Authority (SAWPA) General Manager REPORTS: The Chair and the General Manager may present verbal reports on miscellaneous matters of general interest to the Directors. These reports are for information only and require no action by the Directors. CONSENT CALENDAR: Consent Calendar Items are considered to be routine and will be enacted, by the Board of Directors, after one motion, without discussion. Any items withdrawn from the Consent Calendar for separate discussion will be considered in the regular order of business. 1. APPROVAL OF MINUTES (Clerk of the Board) Approve the minutes of the Regular Board of Directors Meeting held on May 24, 2017. 06/28/2017 OCSD Board of Directors Agenda Page 1 of 10

2. REHABILITATION OF FLEET SERVICES BUILDING, BUILDING 8 AND PAVING AREA, CONTRACT NO. P1-115B (Rob Thompson) A. Receive and file bid tabulation and recommendation; B. Award a construction contract to ODC Engineering and Technology for Rehabilitation of Fleet Services Building, Building 8 and Paving Area, Contract No. P1-115B, part of Title 24 Access Compliance and Building Rehabilitation, Project No. P1-115, for a total amount not to exceed $2,235,609; C. Approve a contingency of $223,563 (10%); and D. Approve a budget increase of $791,000 for Title 24 Access Compliance and Building Rehabilitation, Project No. P1-115, for a total budget amount of $18,400,000. 3. LANE CHANNEL CROSSING PROJECT PROJECT NO. FE16-11 (Rob Thompson) A. Approve a Sole Source Professional Design and Construction Support Services Agreement with HDR Engineering, Inc. to provide engineering services for Lane Channel Crossing Project, Project No. FE16-11, for an amount not to exceed $131,939; and B. Approve a contingency of $13,194 (10%). 4. PLANT NO. 1 PRIMARY CLARIFIER REHABILITATION (Ed Torres) A. Approve a Purchase Order to Frost Company for the mechanical rehabilitation and overhaul of 10 Primary Clarifiers at Plant No. 1, in accordance with Section 1.07B of the Purchasing Ordinance No. OCSD-47, for a total not to exceed $385,000, plus applicable tax; and B. Approve a contingency of $ 77,000 (20%). 06/28/2017 OCSD Board of Directors Agenda Page 2 of 10

5. REQUEST FOR FUNDING WASTEWATER FLOW & LOADING STUDY (Lorenzo Tyner) Approve the Orange County Sanitation District s on-going participation in the California Association of Sanitation Agencies wastewater flow and loading study and the Participating Agency Contribution Pledge of $83,600. RECEIVE AND FILE: These items require no action; and without objection, will be so ordered by the Board Chair. 6. REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF MAY 2017 (Lorenzo Tyner) Receive and file the report of the Investment Transactions for the month of May 2017. 7. COMMITTEE MINUTES (Clerk of the Board) Receive and file the approved minutes of the following standing committees: A. Operations Committee Meeting of May 3, 2017 B. Legislative and Public Affairs Committee Meeting of May 8, 2017 C. Administration Committee Meeting of May 10, 2017 D. Steering Committee meeting of April 26, 2017 OPERATIONS COMMITTEE: 8. SEISMIC HAZARD EVALUATION AT PLANT NOS. 1 AND 2, PROJECT NO. PS15-06 (Rob Thompson) A. Approve a Professional Services Agreement with Geosyntec Consultants to provide engineering services for the Seismic Hazard Evaluation at Plant Nos. 1 and 2, Project No. PS15-06, for an amount not to exceed $2,578,028; and B. Approve a contingency of $257,800 (10%). 06/28/2017 OCSD Board of Directors Agenda Page 3 of 10

9. CENTRAL GENERATION ENGINES AUTOMATIC BALANCING ANALYZERS (Ed Torres) A. Approve a sole source purchase order to Windrock, Inc. for the purchase and installation of two Windrock Auto Balance analyzers, plus associated equipment, on two central generation engines, one at each plant, for a total amount not to exceed $501,376; and B. Approve a contingency of $50,137 (10%). 10. BIOSOLIDS MANAGEMENT CONTRACT RENEWAL TULE RANCH (Jim Colston) A. Authorize the five-year contract renewal with Tule Ranch, Amendment No. 2, to manage Orange County Sanitation District s biosolids from Reclamation Plant No. 1 and Treatment Plant No. 2 for land application and/or landfill disposal (Specification No. S-2011-513BD), for the period commencing November 1, 2017 through October 31, 2022, for a unit price increase of $2.50, for a new unit price of $57 per ton, for a total estimated annual amount not to exceed $9,000,000; and B. Approve an aggregate annual unit price contingency of 5%. 11. 2017 AUDIT REPORT OF ORANGE COUNTY SANITATION DISTRICT SEWER SYSTEM MANAGEMENT PLAN (Jim Colston) Receive and file the Final WDR/SSMP Audit Report dated May 19, 2017. 12. SEWER SYSTEM MANAGEMENT PLAN UPDATE (Jim Colston) Approve and file the Orange County Sanitation District s Sewer System Management Plan, dated May 9, 2017. ADMINISTRATION COMMITTEE: 13. FY 2017-18 USE CHARGES FOR SANTA ANA WATERSHED PROJECT AUTHORITY (Lorenzo Tyner) Adopt Resolution No. OCSD 17-10, entitled, A Resolution of the Board of Directors of Orange County Sanitation District Establishing Use 06/28/2017 OCSD Board of Directors Agenda Page 4 of 10

Charges for the 2017-18 Fiscal Year Pursuant to the Wastewater Treatment and Disposal Agreement with the Santa Ana Watershed Project Authority ( SAWPA ). 14. GANNS APPROPRIATIONS LIMIT FOR FISCAL YEAR 2017-18 (Lorenzo Tyner) Adopt Resolution No. OCSD 17-11 entitled, A Resolution of the Board of Directors of the Orange County Sanitation District Establishing the Annual Appropriations Limit for Fiscal Year 2017-18, for the Orange County Sanitation District in accordance with the Provisions of Division 9 of Title 1 of the California Government Code. 15. TEMPORARY EMPLOYMENT SERVICES (Celia Chandler) A. Authorize the General Manager to enter into sole source purchase order contracts with various staffing firms for Temporary Employment Services selected in Specification No. CS-2009-421BD for the period July 1, 2017 through June 30, 2018; and B. Authorize the General Manager to add or remove staffing firms from the available pool, as needed, to meet work requirements identified by the Human Resources Department, with no change to the approved total budget, at a total cost not to exceed $1,187,190. STEERING COMMITTEE: 16. GENERAL MANAGER S FY 2016-2017 WORK PLAN YEAR-END UPDATE (Jim Herberg) Receive and File the General Manager s FY 2016-2017 Work Plan Year-End Update. Recess OCSD Board of Directors Meeting. ************************************** 06/28/2017 OCSD Board of Directors Agenda Page 5 of 10

ORANGE COUNTY SANITATION DISTRICT FINANCING CORPORATION The members of the Orange County Sanitation District Board of Directors are each being compensated $212.50 for the Board Meeting; there is no additional compensation for the Financing Corporation Meeting. CALL TO ORDER: Board of Directors, Orange County Sanitation District Financing Corporation. ROLL CALL: (Clerk of the Board) APPROVAL OF MINUTES: FC-1. APPROVAL OF MINUTES (Clerk of the Board) If no corrections or amendments are made, the minutes for the meeting held on September 28, 2016 December 14, 2016 will be deemed approved and be so ordered by the Chair. INFORMATION ITEM: FC-2. ANNUAL STATUS REPORT OF THE ORANGE COUNTY SANITATION DISTRICT FINANCING CORPORATION (Lorenzo Tyner) Receive and File the Annual Status Report of the Orange County Sanitation District Financing Corporation. Adjourn, Board of Directors, Orange County Sanitation District Financing Corporation. * * * * * * * * * * * * * * * * * * 06/28/2017 OCSD Board of Directors Agenda Page 6 of 10

Reconvene, Board of Directors, Orange County Sanitation District. NON-CONSENT CALENDAR: 17. AGREEMENTS WITH ORANGE COUNTY TRANSPORTATION AUTHORITY FOR INTERSTATE 405 SEWER CROSSINGS (Rob Thompson) Approve eight Utility Agreements with Orange County Transportation Authority agreeing to define specific terms, conditions, and funding obligations regarding the relocation, reconstruction, and protection of the regional sewers located along Interstate 405 Freeway to accommodate the Interstate 405 Improvement Project. 18. OCEAN OUTFALL SYSTEM REHABILITATION, PROJECT NO. J-117 (Rob Thompson) A. Receive and file Bid Tabulation and Recommendation for Interplant Effluent Pipeline Rehabilitation, Contract No. J-117A; B. Receive and file Orange County Sanitation District s Notice of Intent to Award dated May 18, 2017; C. Receive and file Award Protest from Flatiron West, Inc. dated May 18, 2017, concerning the award to Shimmick Construction Co.; D. Receive and file response letter from Shimmick Construction Co.; dated May 23, 2017, regarding the bid protest of Flatiron West, Inc.; E. Receive and file Orange County Sanitation District s determination letter dated June 1, 2017, to Flatiron West, Inc. responding to Award Protest; F. Deny Award Protest filed by Flatiron West, Inc.; G. Award a Construction Contract to Shimmick Construction Company, Inc. for the Interplant Effluent Pipeline Rehabilitation, Contract No. J-117A, for a total amount not to exceed $12,609,012; and H. Approve a contingency of $1,008,721 (8%). 06/28/2017 OCSD Board of Directors Agenda Page 7 of 10

19. PROPOSED REVISIONS TO FY 2017-18 BUDGET (Lorenzo Tyner) Approve the proposed revisions to the Operating, Capital, Debt/COP Service and Self-Insurance Budgets for FY 2017-18, as follows: Originally Proposed Adopted Budget Revised Budget FY 2017-18 FY 2017-18 Operations & Maintenance $149,854,390 $151,919,380 Net Capital Improvement Program 137,989,000 148,061,000 Debt/COP Service 83,119,000 82,033,000 General Liability and Property Self-Insurance 1,450,000 1,335,000 Worker's Compensation Self Insurance 1,130,000 1,040,000 Intra-District Joint Equity Purchase/Sale (1) 1,700,000 1,240,000 TOTAL $375,242,390 $385,628,380 (1) Cash to/from Revenue Area 14 (RA14) in exchange for capital assets to/from Consolidated Revenue Area 15 (RA15). AB 1234 REPORTS: INFORMATION ITEMS: None. CLOSED SESSION: During the course of conducting the business set forth on this agenda as a regular meeting of the Board, the Chair may convene the Board in closed session to consider matters of pending real estate negotiations, pending or potential litigation, or personnel matters, pursuant to Government Code Sections 54956.8, 54956.9, 54957 or 54957.6, as noted. Reports relating to (a) purchase and sale of real property; (b) matters of pending or potential litigation; (c) employment actions or negotiations with employee representatives; or which are exempt from public disclosure under the California Public Records Act, may be reviewed by the Board during a permitted closed session and are not available for public inspection. At such time as the Board takes final action on any of these subjects, the minutes will reflect all required disclosures of information. CONVENE IN CLOSED SESSION. (1) CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code Section 54956.8) Property: 10950 Virginia Cir. Fountain Valley, CA - APN No.156-165-05; 10870 Spencer Ave. Fountain Valley, CA -APN No.156-163-07; 18480 Pacific St. Fountain Valley, CA - APN No.156-165-04; 18430 Pacific St. Fountain Valley, CA - APN No.156-165-06; 18370 Pacific St. Fountain Valley, CA - APN No.156-165-08; 06/28/2017 OCSD Board of Directors Agenda Page 8 of 10

18429 Pacific St. Fountain Valley, CA - APN No.156-163-09; 18410 Bandilier Cir. Fountain Valley, CA - APN No.156-163-10; 18368 Bandilier Cir. Fountain Valley, CA - APN No.156-163-11; 10700 Spencer St. Fountain Valley, CA - APN No.156-163-16; 10700 Spencer Ave. Fountain Valley, CA - APN No.156-154-07; 18350 Mt. Langley St. Fountain Valley, CA - APN No.156-154-08; 18386 Mt. Langley St. Fountain Valley, CA - APN No.156-154-06; 18385 Bandilier Cir. Fountain Valley, CA - APN No.156-163-12; 18401 Bandilier Cir. Fountain Valley, CA - APN No.156-163-13; 18424 Mt. Langley St. Fountain Valley, CA - APN No.156-154-05; 18435 Bandilier Cir. Fountain Valley, CA - APN No.156-163-14; 18475 Bandilier Cir. Fountain Valley, CA - APN No.156-163-15; 10725 Ellis Ave. Fountain Valley, CA - APN No.156-154-04; 10540 Talbert Ave. Fountain Valley, CA - APN No.156-151-03; and 7311 Doig Drive Garden Grove, CA - APN No. 131-651-20 Agency negotiators: General Manager, Jim Herberg; Assistant General Manager, Bob Ghirelli; Director of Finance and Administrative Services, Lorenzo Tyner; Director of Engineering, Rob Thompson; Engineering Managers, Kathy Millea and Jeff Mohr; CIP Project Manager, Wendy Sevenandt; Tom Grant; Kevin Turner and John Gallivan, Cushman and Wakefield. Negotiating parties: Valley, Business Park, APN Nos. 156-165-05, 13T156-165-06, 156-163-07; DK-USA LLC, APN No.156-165-04; Fountain Valley Industrial Parcel 13, APN No.156-165-08; Sukut Real Properties LLC, APN Nos. 156-163-09, 156-163-10, 156-163-11; The Ins Trust Shabtai, Nevon, APN No. 156-163-16; The Ins Trust, APN No. 156-154-07; K & A Investments LP, APN No. 156-154-08; Fountain Valley Star LLC, APN No. 156-154-06; TN Sheet Metal Inc., APN No. 156-163-12; 18401 Bandilier LLC, APN No. 156-163-13; Phone Lilly Lin-Lin TR, APN No. 156-154-05; JDK Partners, APN No. 156-163-14; Chandler Real Properties, APN No. 156-163-15; Ellis Avenue LLC, APN No. 156-154-04; and SFII Fountain Valley LLC, APN No. 156-151-03 Under negotiation: Instruction to negotiator will concern price and terms of payment. RECONVENE IN REGULAR SESSION. CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED SESSION: 06/28/2017 OCSD Board of Directors Agenda Page 9 of 10

OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: ADJOURNMENT: Adjourn the Board meeting until the Regular Board of Directors Meeting on July 26, 2017 at 6:00 p.m. Accommodations for the Disabled: Meeting Rooms are wheelchair accessible. If you require any special disability related accommodations, please contact the Orange County Sanitation District Clerk of the Board s office at (714) 593-7433 at least 72 hours prior to the scheduled meeting. Requests must specify the nature of the disability and the type of accommodation requested. Agenda Posting: In accordance with the requirements of California Government Code Section 54954.2, this agenda has been posted outside the main gate of the Sanitation District s Administration Building located at 10844 Ellis Avenue, Fountain Valley, California, and on the Sanitation District s website at www.ocsd.com, not less than 72 hours prior to the meeting date and time above. All public records relating to each agenda item, including any public records distributed less than 72 hours prior to the meeting to all, or a majority of the Board of Directors, are available for public inspection in the office of the Clerk of the Board. Agenda Description: The agenda provides a brief general description of each item of business to be considered or discussed. The recommended action does not indicate what action will be taken. The Board of Directors may take any action which is deemed appropriate. NOTICE TO DIRECTORS: To place items on the agenda for a Committee or Board Meeting, items must be submitted to the Clerk of the Board 14 days before the meeting. Kelly A. Lore Clerk of the Board (714) 593-7433 klore@ocsd.com For any questions on the agenda, Committee members may contact staff at: General Manager Jim Herberg (714) 593-7300 jherberg@ocsd.com Assistant General Manager Bob Ghirelli (714) 593-7400 rghirelli@ocsd.com Director of Engineering Rob Thompson (714) 593-7310 rthompson@ocsd.com Director of Environmental Services Jim Colston (714) 593-7450 jcolston@ocsd.com Director of Finance and Administrative Services Director of Human Resources Lorenzo Tyner Celia Chandler (714) 593-7550 (714) 593-7202 ltyner@ocsd.com cchandler@ocsd.com Director of Operations & Maintenance Ed Torres (714) 593-7080 etorres@ocsd.com 06/28/2017 OCSD Board of Directors Agenda Page 10 of 10

Orange County Sanitation District Financing Corporation BOARD MEETING MINUTES December 14, 2016 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 12/14/2016 Minutes of Financing Corporation Meeting Page 1 of 3

ORANGE COUNTY SANITATION DISTRICT FINANCING CORPORATION CALL TO ORDER: Chair Sebourn called the Board of Directors, Orange County Sanitation District Financing Corporation meeting to order at 7:12 p.m. Kelly Lore, Secretary of the Financing Corporation, declared a quorum present as follows: ACTIVE DIRECTORS ALTERNATE DIRECTORS X Gregory Sebourn, Chair Doug Chaffee X Tom Beamish Tim Shaw X Ellery Deaton Sandra Massa-Lavitt X James M. Ferryman Bob Ooten A Steven Jones Kris Beard X Peter Kim Michele Steggell X Lucille Kring James Vanderbilt X Al Krippner Charlie Nguyen 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 A Michelle Steel Shawn Nelson A Sal Tinajero David Benavides X Chad Wanke VACANT A John Withers Douglas Reinhart X Mariellen Yarc Stacy Berry City of Huntington Beach - VACANT X Erik Peterson City of Irvine - VACANT A Lynn Schott City of Newport Beach - VACANT X Scott Peotter City of Tustin - VACANT X Allan Bernstein City of Villa Park - VACANT A Diana Fascenelli A Yorba Linda Water District - VACANT VACANT Kelly Lore, Secretary of the Financing Corporation, announced that the members of the Orange County Sanitation District Board of Directors are each being compensated $212.50 for the Board Meeting; there is no additional compensation for the Financing Corporation Meeting. 12/14/2016 Minutes of Financing Corporation Meeting Page 2 of 3

APPROVAL OF MINUTES: FC-1. Hearing no corrections or amendments made, the minutes for the meeting held on September 28, 2016 were deemed approved as so ordered by the Chair. ACTION ITEM: Director of Finance & Administrative Services Lorenzo Tyner provided an overview of this item, indicating it was related to Item No. 20 on the agenda for the Board of Directors meeting of December 14, 2016. FC-2. MOVED, SECONDED, AND DULY CARRIED TO: Adopt Resolution No. FC-26 entitled: A Resolution of the Board of Directors of the Orange County Sanitation District Financing Corporation Authorizing the Execution and Delivery by the Corporation of an Installment Purchase Agreement and a Trust Agreement in Connection with the Orange County Sanitation District Wastewater Refunding Revenue Obligations, Series 2017A, Authorizing the execution and Delivery of such Revenue Obligations Evidencing Principal in an Aggregate amount of not to exceed $91,620,000 and Authorizing the execution of necessary documents and related actions. AYES: NOES: ABSTENTIONS: ABSENT: Beamish; Deaton; Ferryman; Kring; Krippner; R. Murphy; Nagel; Nielsen; Parker; Peotter (Alternate); Peterson (Alternate); Sebourn; Shawver; F. Smith; T. Smith; Wanke; and Yarc None Kim Fascenelli (Alternate); Jones; Schott (Alternate); Steel; Tinajero; Withers; and a representative from YLWD Chair Sebourn adjourned the meeting of the Board of Directors, Orange County Sanitation District Financing Corporation at 7:15 p.m. ADJOURNMENT: ************************************** Chair Sebourn adjourned the meeting of the Board of Directors, Orange County Sanitation District Financing Corporation at 7:15 p.m. Kelly Lore Secretary of the Financing Corporation 12/14/2016 Minutes of Financing Corporation Meeting Page 3 of 3