MOTION NO APPROVING CASH DISBURSEMENTS

Similar documents
Directors Philip Anthony Denis Bilodeau Jordan Brandman Shawn Dewane Jan Flory Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon Roger Yoh

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

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

Ayes: Anthony, Barr, Dewane, Green, Flory, Sheldon, Sidhu Noes: Barr (No. 8) Absent: Bilodeau, Sarmiento, Yoh

Q!hr.;!A in 9:tt~!litl!!l~~:

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

MINUTES OF MEETING BOARD OF DIRECTORS. ORANGE COUNTY WATER DISTRICT November 5, 2014,5:30 p.m.

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

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT August 20, 2014, 5:30p.m.

END OF CONSENT CALENDAR

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT September 9, 8:00 a.m.

Upon motion duly made and seconded, the following resolution was unanimously adopted [6-0]. (not present) (not present) (not present)

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT January 14, 8 a.m.

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT March 15, 2017, 5:30 p.m.

Director Bilodeau arrived at 5:35 p.m. at this in point in tonight s meeting.

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

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 18, 2015, 5:30 p.m.

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

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 21, 2015, 5:30 p.m.

MOTION NO APPROVING CASH DISBURSEMENTS

1. MINUTES OF PROPERTY MANAGEMENT COMMITTEE MEETING FEBRUARY 26, 2016 END OF CONSENT CALENDAR

Directors Philip Anthony

MINUTES OF SPECIAL MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT December 10, 2014, 8:00a.m.

Karl Seckel, Assistant General Manager

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

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

SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, CALL TO ORDER/PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PUBLIC COMMENTS 4.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT NOVEMBER 7, 2018

MINUTES CITY OF NORCO PARKS AND RECREATION COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS-2820 CLARK AVENUE JULY 9, 2007

CITY OF YORBA LINDA. Land of Gracious Living

AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, AUGUST 20, :00 A.M.

BIG BEAR VALLEY RECREATION AND PARK DISTRICT REGULAR MEETING OF THE ADVISORY COMMISSION Agenda January 20, :00 pm Senior Center

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

Irvine Unified School District Irvine, California

ROLL CALL ITEMS RECEIVED TOO LATE TO BE AGENDIZED RECOMMENDATION: VISITOR PARTICIPATION CONSENT CALENDAR (ITEM NO. 1)

Karl Seckel, Assistant General Manager

Irvine Unified School District Irvine, California

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. July 20, 2015

Irvine Unified School District Irvine, California

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

schedule of fees or charges authorizing automatic adjustments that pass through increases in wholesale charges for water; and

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

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

Water Resources Protection Ordinance

REQUEST FOR CITY COUNCIL ACTION

MINUTES. REGULAR CITY COUNCIL MEETING Thursday, September 2, :00 p.m.

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

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

Regular Meeting January 22, 2018

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

July 11, Potential Proposers REQUEST FOR PROPOSALS

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

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

REGULAR MEETING August 15, 2017

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Director Atkinson led the Pledge of Allegiance.

EAST WINDSOR TOWNSHIP COUNCIL December 17, 2013

NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. DETERMINATION OF QUORUM 4. APPROVAL OF AGENDA

City of Mesquite, Texas

CITY OF CLAREMORE OKLAHOMA CLEARLY MORE. *******************************************************************

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

ADOPTED BOARD ACTIONS February 24, :30 p.m.

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

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

MINUTES Regional Planning and Highways Committee Meeting

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

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

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

FINAL MINUTES. Monroe Joint Park Recreation Commission, July 28, 2014

CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES September 24, 2013

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, MARCH 1, 2010, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

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

CITY COUNCIL Regular Meeting. February 19, :30 P.M.

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

MEETING OF THE TEMPLE CITY COUNCIL

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

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

President Catlin called the meeting to order at 10:00 a.m., and he led the pledge of allegiance to the flag. A quorum was present.

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

CITY OF YORBA LINDA. Land of Gracious Living

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M.

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

Thereafter, a quorum was declared present for the transaction of business.

DON GRAY SANGAMON COUNTY CLERK

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

Agenda for Closed Session of the Common Council

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES

CITY COUNCIL MINUTES. May 14, 2012

Transcription:

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 7, 2015, 5:30 p.m. President Green called to order the October 7, 2015 regular meeting of the Orange County Water District Board of Directors at 5:30 p.m. in the Boardroom at the District office. Following the Pledge of Allegiance to the Flag, the Secretary called the roll and reported a quorum as follows. Directors Philip Anthony Denis Bilodeau Shawn Dewane Jan Flory Cathy Green Dina Nguyen Roman Reyna Stephen Sheldon Harry Sidhu Roger Yoh (arrived 5:45 p.m.) Others: Greg Yanagihara - City of Irvine Ric Collett - Yorba Linda Water District Tom McCarthy - City of Anaheim Keith Lyon - Municipal Water District of Orange County Jose Diaz - City of Orange Richard and Betsy Eglash - Brady Paul Weghorst - Irvine Ranch Water District VISITOR PARTICIPATION There were no visitors wishing to address the Board. CONSENT CALENDAR Staff Michael Markus, General Manager Joel Kuperberg, General Counsel Janice Durant, District Secretary Bruce Dosier, Stephanie Dosier, Randy Fick, Roy Herndon, Bill Hunt, Don Jackson, John Kennedy, Greg Woodside, Nira Yamachika The Consent Calendar was approved upon motion by Director Anthony, seconded by Director Dewane and carried [9-0] as follows. Ayes: Anthony, Dewane, Flory, Green, Nguyen, Reyna, Sheldon, Sidhu, Yoh Absent: Bilodeau 1. Approval of Cash Disbursements MOTION NO. 15-145 APPROVING CASH DISBURSEMENTS Payment of bills for the period September 10, 2015 through September 30, 2015 in the total amount of $6,526,642.36 is ratified and approved.

2. Minutes of Board of Directors Meeting 10/07/15 MOTION NO. 15-146 APPROVING MINUTES OF BOARD OF DIRECTORS MEETING The Minutes of the Board of Directors meeting held September 2, 2015 are hereby approved as presented. 3. Addition of Kaiser Medical Plans RESOLUTION NO. 15-10-138 APPROVING ADDITION OF KAISER MEDICAL PLANS RESOLVED, that the addition to the District s medical plan offerings of the Kaiser HMO Plan for active employees and the Kaiser Senior Advantage Plan for retirees, effective January 1, 2016, is hereby ratified and confirmed. 4. Agreement to Griffin Dewatering Corporation to Lower Elevation of Santiago Basin RESOLUTION NO. 15-10-139 AGREEMENT TO GRIFFIN DEWATERING CORPORATION TO LOWER THE ELEVATION OF SANTIAGO BASIN RESOLVED, that an agreement to Griffin Dewatering Company is authorized, if necessary, for $204,010 to dewater the Santiago Recharge Basins in preparation for the winter storm season; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. ITEMS RECOMMENDED FOR APPROVAL AT PROPERTY MANAGEMENT COMMITTEE MEETING HELD SEPTEMBER 25, 2015 5. Amendment to Permit Agreement to The Phoenix Club for Directional Sign at Ball Road Basin RESOLUTION NO. 15-10-140 AUTHORIZING AMENDMENT TO PERMIT AGREEMENT TO THE PHOENIX CLUB FOR DIRECTIONAL SIGN AT BALL ROAD BASIN WHEREAS, pursuant to Resolution No. 2000-2-24 adopted February 16, 2000, as modified, the OCWD Board authorized issuance of a Permit to The Phoenix Club (Permittee) for the placement of a directional sign on District property at Ball Road Basin and Phoenix Club Drive for a five-year term expiring January 31, 2005; and WHEREAS, The Phoenix Club subsequently removed such sign in 2006 as it did not comply with the City of Anaheim s zoning code; and WHEREAS, The Phoenix Club has advised that it has designed a new sign and is requesting that the District approve the sign and that the District sign the Development Application to the City of Anaheim Planning Services for the City to process its application for a Conditional Use Permit for the new sign; and 2

10/07/15 WHEREAS, the Property Management Committee of this Board has reviewed the issue and has recommended issuance of Amendment Two to such Permit to the Phoenix Club, Inc. approving the new directional sign at Ball Road Basin, subject to the Phoenix Club obtaining a Conditional Use Permit from the City of Anaheim; and deleting Permit Paragraph 2.1.1 (Rent for Additional Signs); and WHEREAS, the Property Management Committee has further recommended that the OC WD General Manager be authorized to execute the aforementioned City of Anaheim Development Application; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby resolve as follows: Section 1: Amendment No. 2 to the aforementioned Permit with The Phoenix Club is authorized as outlined herein, and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. Section 2: The General Manager is authorized to execute the City of Anaheim Development Application as presented Agreement to AECOM Technical Services, Inc. for Prado Shooting Range Area Focused Remedial Investigation and Feasibili _ty Study RESOLUTION NO. 15-10-141 AUTHORIZING AGREEMENT TO AECOM TECHNICAL SERVICES, INC. FOR PRADO SHOOTING RANGE AREA FOCUSED REMEDIAL INVESTIGATION AND FEASIBILITY STUDY RESOLVED, that the General Manager is authorized to finalize negotiations and execute an Agreement with AECOM Technical Services, Inc. for an amount not to exceed $222,938 for a focused remedial investigation and feasibility study of the Prado shooting areas. Amendment to Shooting Range Lease with Elaine Raahauge dba Mike Raahauge s Shooting Enterprises RESOLUTION NO. 15-10-142 AUTHORIZING RENEWAL OF LEASE WITH ELAINE RAAHAUGE D.B.A. MIKE RAAHAUGE S SHOOTING ENTERPRISES FOR SHOOTING RANGE AT PRADO BASIN WHEREAS, pursuant to Resolution No. 95-2-21 adopted February 15, 1995, and Resolution No. 05-11-124 adopted November 2, 2005, as amended, the OCWD Board granted a lease to Mike Raahauge d.b.a. Mike Raahauge Shooting Enterprises to conduct trap and skeet and sporting clay shooting, game managed bird (pheasant) hunting, dog training and other related recreational activities, and farming of alfalfa, barley or beans, on 135 acres of District land on the North Bluff area at Prado Basin through December 31, 2015; and

10/07/15 WHEREAS, the Property Management Committee has recommended approval of Amendment No. 3 to the Lease Agreement with Elaine Raahauge d.b.a. Mike Raahauge s Shooting Enterprises that provides for a one-year extension of the shooting range lease through December 31, 2016, with all terms and conditions remaining the same; NOW, THEREFORE, the Board of Directors of the Orange County Water District does hereby approve the aforementioned Amendment No. 3 to the Lease Agreement with Elaine Raahauge d.b.a. Mike Raahauge Shooting Enterprises; and, upon approval as to form by District General Counsel, its execution on behalf of the District officers is authorized. Director Bilodeau arrived at 5:45 p.m. during discussion of the following item. MATTERS FOR CONSIDERATION 8. Direct Access Electricity Purchase for Groundwater Replenishment System Executive Director William Dunivin stated that with the GWRS plant expansion complete, the use of electricity has increased proportionately. He stated that given the relatively low current price of energy, staff recommends purchasing two additional long-term blocks of fixed-price power from Constellation New Energy (CNE) to satisfy the entire GWRS plant need through the year 2021. Mr. Dunivin explained that OC WD has an existing contract with Constellation New Energy (CNE) to provide power from two "blocks," one peak block of 12 megawatts (MW) and one off peak block at 11 MW, and that power used above those blocks is bought on the hourly commodity market. He stated the total annual cost of energy for the GWRS plant with purchasing power from CNE and paying Southern California Edison (SCE) for delivery through the power grid is approximately $11.5 million per year and, based on favorable market conditions and a desire for price certainty, staff recommends buying another large block of power at a fixed cost through the year 2021. General Manager Markus noted that staff is exploring the option of onsite power generation. The Board then took the following action. MOTION NO. 15-147 AUTHORIZING SOLICITATION OF ELECTRICITY BID FROM CONSTELLATION NEW ENERGY AND AUTHORIZING GENERAL MANAGER TO PURCHASE ADDITIONAL POWER IF BIDS ARE FAVORABLE Upon motion by Director Anthony, seconded by Director Dewane and carried [10-0], solicitation of an electricity bid from Constellation New Energy is authorized and the General Manager is authorized to purchase two additional long-term blocks of fixed-price power from Constellation New Energy if the bids are favorable, and is directed to report the results back to the Executive Committee. Ayes: Anthony, Bilodeau, Dewane, Flory, Green, Nguyen, Reyna, Sheldon, Sidhu, Yoh INFORMATIONAL ITEMS A. Santa Ana Watershed Project Authority Activities Director Anthony gave a brief update on the Ocean to Mountains Trail. He also reported that SAWPA adopted a resolution which pinpoints how the employees will pay their part of the PERS contribution.

B. Committee/Conference/Meeting Reports 10/07/15 Director Sidhu reported on the September 25 Property Management Committee meeting, noting the Action Agenda was included in tonight s Board packet. VERBAL REPORTS President Green reported on her meeting today with Director Yoh, Mike Markus, and Alicia Dunkin with the incoming Assembly Speaker. Director Anthony distributed seven potential projects for new water for OCWD for staff to explore and report back to the Board. Director Bilodeau reported on his recent trip to Australia to speak about GWRS to 130 engineers and scientists. He stated the Sydney Water Department is building a series of ocean desalination plants, and advised they have a different financial and operational procedure he would like to share with the Board at a later date. Director Flory noted she would attend an upcoming MWD tour. ADJOURNMENT TO CLOSED SESSION General Counsel Kuperberg advised that there was no need to adjourn to Closed Session to discuss the Western Riverside County Regional Wastewater Authority Wastewater Change Petition before State Water Resources Control Board (Petition No. WW-0067). The Board then adjourned to Closed Session at 5:55 p.m. as follows: CONFERENCE WITH LABOR NEGOTIATORS [Government Code Section 54957.6] OCWD designated representative: Stephanie Dosier Employee Organization: Orange County Employee Association CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - [Government Code Section 54956.9(a)] - 3 cases: 1) OCWD v. Northrop Corporation, et al (North Basin VOC Litigation) Superior Court Case No. 04CC00715 2) OCWD v. Sabic Innovative plastics, LLC, et al (South Basin Litigation) Superior Court Case No. 03CC 00078246 3) John Emeterio v. Yellow Jacket Driling Services, LLC, et al Superior Court Case 30-2015-008-10440-CU-BC-CJC RECONVENE IN OPEN SESSION The Board reconvened in Open Session at 6:55 p.m. whereupon General Counsel Kuperberg announced that the Board took the following two actions in Closed Session. RESOLUTION NO. CS-15-10-1 AUTHORIZING GENERAL COUNSEL TO FILE A PETITION FOR REVIEW SEEKING APPEAL OF THE DECISION OF THE CALIFORNIA PUBLIC EMPLOYMENT RELATIONS BOARD IN THE PENDING MATTER OF OCEA V. OCWD INVOLVING THE ISSUE OF THE MODIFIED AGENCY SHOP Ayes: Anthony, Bilodeau, Dewane, Flory, Green, Nguyen, Reyna, Sheldon, Sidhu, Yoh

10/07/15 RESOLUTION NO. CS-15-10-2 AUTHORIZING DEFENSE OF OCWD IN THE CASE OF EMETERIO V. YELLOW JACKET DRILLING SERVICES Ayes: Anthony, Bilodeau, Dewane, Flory, Green, Nguyen, Reyna, Sheldon, Sidhu, Yoh ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned at 6:56 p.m. Ja/nice d-urant, Distri~-~ Secretary ~