MINUTES ORANGE COUNTY FIRE AUTHORITY

Similar documents
MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 24, :00 P.M.

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, :00 P.M.

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

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

REQUEST FOR CITY COUNCIL ACTION

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

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

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING

AGENDA. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, February 19, :00 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:

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

ORANGE COUNTY FIRE AUTHORITY AGENDA

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

PARTICIPATION AGREEMENT

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

AGENDA PACKET. Steering Committee and Safety Committee Meeting

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

Special Calendar 1 Page

MINUTES Regional Planning and Highways Committee Meeting

N El Dorado County Emergency Services Authority

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016

City of San Juan Capistrano Agenda Report

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

CALL TO ORDER ROLL CALL

Detention Facilities in Orange County

Craig P. Alexander s Recommendations for Voters For the November 6, 2012 Election

Orange County Transportation Authority

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

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

guidelines and procedures

MINUTES Transit Committee Meeting

Review of Orange County Detention Facilities

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF YORBA LINDA. Land of Gracious Living

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

AGENDA. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, October 16, :00 P.M.

Action Summary August 21 & 22, 2017

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

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

Karl Seckel, Assistant General Manager

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

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

Orange County Taxi Administration Program (OCTAP) Safety Committee and Steering Committee Meeting Minutes July 7, 2011

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, City Clerk Joanne Baade, City Clerk. Department: Prepared By:

Karl Seckel, Assistant General Manager

District 12 Guidelines DISTRICT 12 GUIDELINES FOR STRUCTURE AND PROCEDURE. Mid-Southern California Area 9

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

Orange County Mosquito and Vector Control District Serving Orange County Since 1947

Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018

MINUTES Transit Committee Meeting

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

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

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007

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

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

MINUTES Finance and Administration Committee Meeting

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

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

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007

CITY OF SAN CLEMENTE

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

Orange County Sanitation District MINUTES BOARD MEETING

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

BOARDS OF DIRECTORS October 11, 2018

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

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

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

MINUTES January 12, 2017 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING

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

City of La Palma Agenda Item No. 2

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

Vice-Chairman Reckwerdt called for a motion to approve the May 19, 2009 regular monthly meeting minutes.

Minutes Lakewood City Council Regular Meeting held December 11, 2018

CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION MINUTES OCTOBER 1, : 00 P. M. None

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

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD OCTOBER 16, 2008 PAGE 1

CITY OF ATWATER CITY COUNCIL

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

CITY OF YORBA LINDA. Land of Gracious Living

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

Transcription:

MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 28, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125 CALL TO ORDER A regular meeting of the Orange County Fire Authority Board of Directors was called to order on January 28, 2010, at 6:30 p.m. by Chairman Doug Davert. INVOCATION The invocation was given by OCFA Chaplain Jeff Hetschel. PLEDGE OF ALLEGIANCE The Pledge of Allegiance to the Flag was led by Director Kelley. ROLL CALL AGENDA ITEM NO. 1 Present: Joel Bishop, Alternate, Dana Point Neil Blais, Rancho Santa Margarita Bill Campbell, County of Orange Henry Charoen, La Palma James Dahl, San Clemente Doug Davert, Tustin Donald Garcia, Aliso Viejo Sukhee Kang, Irvine Trish Kelley, Mission Viejo Don McCay, Buena Park Janet Nguyen, Alternate, County of Orange Brad Reese, Villa Park Nancy Rikel, Yorba Linda Martin Rhodes, Laguna Woods R. Craig Scott, Laguna Hills Todd Seymore, Cypress Gordon Shanks, Seal Beach David Shawver, Stanton Ken Stephens, Los Alamitos Tri Ta, Westminster Mark Tettemer, Lake Forest Jeremy Yamaguchi, Placentia Absent: Pat Bates, County of Orange Gary Capata, Laguna Niguel Mark Nielsen, San Juan Capistrano Steven Weinberg, Dana Point Also present were: Fire Chief Keith Richter Assistant Chief Laura Blaul Assistant Chief Lori Zeller Assistant Clerk Lydia Slivkoff Assistant General Counsel James Eggart Assistant Chief Mark Kramer Clerk of the Authority Sherry Wentz

ADMINISTRATION OF OATH OF OFFICE FOR THE NEWLY APPOINTED BOARD MEMBERS Chairman Davert introduced and welcomed newly appointed Board Members Donald Garcia, Aliso Viejo; Sukhee Kang, Irvine; Gordon Shanks, Seal Beach; Ken Stephens, Los Alamitos; and Jeremy Yamaguchi, Placentia. Clerk of the Authority Sherry Wentz administered the Oath of Office to new Board Members. Chairman Davert pulled Agenda Item No. 2 for approval prior to presentations. PRESENTATIONS Chairman Davert and Fire Chief Richter presented a resolution to commend Assistant Chief Mark Kramer on his retirement and recognizing his 33 years of dedication to the Fire Service. PUBLIC COMMENTS Chairman Davert opened the Public Comments portion of the meeting. Chairman Davert closed the Public Comments portion of the meeting without any comments. REPORT FROM THE BUDGET AND FINANCE COMMITTEE CHAIR Budget and Finance Committee Chair Trish Kelley reported at the January 13, 2010, meeting of the Budget and Finance Committee, the Committee discussed and voted unanimously to send the Cardiac Monitor/Defibrillator Replacement to the Board of Directors with the recommendation that the Board approve the item. She also reported the Committee reviewed and discussed the Cost Containment Status Update and directed staff to place the item on the Board agenda with the Budget and Finance Committee s recommendation that staff produce an in-house electronic version of the Annual Report; staff transmit all future agendas electronically; the Board retain its current budget for commemorations; and staff to seek Board direction regarding Board budget line items concerning food provided for Board/Committee meetings and Board s stipend. Finally, Budget and Finance Committee Chair Kelley indicated the Committee reviewed the Mid-Year Financial Report and directed staff to place the item on the Board agenda with the recommendation that the Board approve all of the proposed budget reduction measures with the exception of: 1) Elimination of the Overtime-Funded 4 th Position on Trucks; 2) Reduction of Station 20 Staffing; and 3) Expiration of Release Time Agreement. She indicated the Committee requested that staff search for alternative budget reduction measures and return to the Budget and Finance Committee with its recommendations. She also indicated as an alternative to implementing the budget reduction measures that impact service at this time, the Committee preferred to wait and monitor updated retirement rate information from OCERS, and use a portion of the available fund balance to balance the mid-year budget adjustments. January 28, 2010 Page - 2

MINUTES (1) 1. Approval of from Regular Meeting held on November 19, 2009 On motion of Director Seymore and second by Director Kelley, the Board voted to approve the from the November 19, 2009, Board of Directors Meeting. Directors Bishop, Garcia, Kang, Shanks, Stephens, and Yamaguchi abstained. Vice Chair Blais pulled Agenda Item No. 7 for separate consideration. CONSENT CALENDAR (2 7) All matters on the consent calendar are considered routine and are to be approved with one motion unless a Board Member or a member of the public requests separate action on a specific item. 2. Resolution Recognizing Retirement of OCFA Assistant Chief Mark Kramer Chairman Davert pulled this agenda item from the Consent Calendar for approval prior to presentations. On motion of Director Seymore and second by Vice Chair Blais, the Board voted unanimously to adopt Resolution 2010-01 in appreciation of Assistant Chief Mark Kramer on the occasion of his retirement. ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS RESOLUTION NO. 2010-01 A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS IN APPRECIATION OF ASSISTANT CHIEF MARK KRAMER ON THE OCCASION OF HIS RETIREMENT 3. FY 2009/10 Second Quarter Progress Report on Planning and Development Services Activity On motion of Director Seymore and second by Director Dahl, the Board voted unanimously to receive and file the report. 4. Cardiac Monitor/Defibrillator Replacement Director Shawver requested information on the disposition of the current defibrillators if the new ones were purchased. Assistant Chief Kramer indicated the current defibrillators are part of the trade in value for the new defibrillators. January 28, 2010 Page - 3

On motion of Director Seymore and second by Director Dahl, the Board voted unanimously to: 1. Approve the issuance of a sole source purchase order to Zoll Medical Corporation for the purchase of new E Series ALS monitor/defibrillators and AED Pro BLS/ALS semi-automatic monitor/defibrillators with associated support equipment, cables and supplies, for a total cost of $1,897,520. 2. Authorize an increase in appropriations of $1,897,520 in Fund 133 (Vehicle Replacement) for FY 2009/10 and release reserves in the same amount. 5. Monthly Reserve Firefighter Program Status Update On motion of Director Seymore and second by Director Dahl, the Board voted unanimously to receive and file the report. 6. Approval of Purchase Agreement and Replacement Land Lease for Fire Station 41, Air Operations and Maintenance Facility, Fullerton Airport On motion of Director Seymore and second by Director Dahl, the Board voted unanimously to: 1. Authorize the Fire Chief to rescind the Land Lease entered into with the City of Fullerton in 2009 and to execute a new Land Lease with the City of Fullerton for Fire Station 41, Air Operations and Maintenance Facility, Fullerton Airport, in a form substantially similar to Attachment 1. 2. Authorize the Fire Chief to execute a Purchase and Sale Agreement with FW Aviation, LLC for the hangar facility located at 3900-3970 Artesia Blvd., Fullerton, and related leasehold interest, in a form substantially similar to Attachment 2. 3. Authorize the Executive Committee to approve any substantive revisions to the Purchase and Sale Agreement and/or Lease, if necessary. 7. Adoption of OCFA 2010 Legislative Policy Guidelines Vice Chair Blais pulled this agenda item to request a revision to the attached 2010 Legislative Policy Guidelines, I.B.1. (Budget and Fiscal, Revenue, Fees, and Taxes) to replace the word Support with Review and Monitor. On motion of Vice Chair Blais and second by Director Nguyen, the Board voted unanimously to adopt the OCFA 2010 Legislative Policy Guidelines as amended, and direct OCFA staff to initiate procedure to implement those policies. END OF CONSENT CALENDAR January 28, 2010 Page - 4

BOARD DISCUSSION (8-9) 8. Cost Containment Status Update Assistant Chief Zeller provided an overview of the Cost Containment Status Update. A lengthy discussion ensued. On motion of Director Campbell and second by Director Seymore, the Board voted unanimously to 1) approve a reduction of $17,830 within the Board of Directors FY 2010/11 budget for formal printing and delivery of the Annual Report and Board Agendas, and replace past printing and delivery practices with electronic distribution methods; and 2) to retain the budget for Board Commemorations. On motion of Director Campbell and second by Director Shawver, the Board voted unanimously to use an Opt In/Opt Out system for providing hard copy agendas to Board and Committee Members, along with delivery only by United States Post Mail. On motion of Director Scott and second by Director Garcia, the Board voted to retain Board Member stipends. Vice Chair Blais and Directors Charoen, Dahl, Stephens, and Tettemer registered No votes. On motion of Director Scott and second by Director Garcia, the Board voted by Roll Call to continue meals for Board of Director and Committee meetings as they currently stand. The motion failed by the following roll call vote: Roll Call Vote: Ayes: Donald Garcia, Aliso Viejo Joel Bishop, Alternate, Dana Point R. Craig Scott, Laguna Hills Trish Kelley, Mission Viejo Gordon Shanks, Seal Beach Noes: Neil Blais, Rancho Santa Margarita Bill Campbell, County of Orange Henry Charoen, La Palma James Dahl, San Clemente Doug Davert, Tustin Sukhee Kang, Irvine Don McCay, Buena Park Janet Nguyen, Alternate, County of Orange Brad Reese, Villa Park Nancy Rikel, Yorba Linda Martin Rhodes, Laguna Woods Todd Seymore, Cypress David Shawver, Stanton Ken Stephens, Los Alamitos Tri Ta, Westminster Mark Tettemer, Lake Forest Jeremy Yamaguchi, Placentia Abstain: None On motion of Director McCay and second by Director Scott, the Board voted to eliminate meals at Executive Committee meetings and approved economized meals at Board of Directors meetings. Directors Charoen, Dahl, Kang, Nguyen, Seymore, Stephens, and Tettemer registered No votes. January 28, 2010 Page - 5

9. Mid-Year Financial Report Chief Richter provided an overview of prior committee meeting actions. Treasurer Tricia Jakubiak provided an update on the current economic environment. Assistant Chief Zeller provided a PowerPoint presentation on the Mid-Year Financial Report. Public Comments: Joe Kerr, President, Orange County Professional Firefighters Association, Local 3631 Dave Phillips, President, Orange County Chief Officers Association A lengthy discussion ensued. On motion of Director Nguyen and second by Director Ta, the Board voted unanimously to authorize the Board Chair and Vice Chair, acting as an ad hoc committee, to meet with staff, labor groups, member Cities, and the County of Orange, to review the budget and determine alternative areas of reduction in lieu of proposed staff recommendations; and to report back to the Budget and Finance Committee and Board of Directors within 60 days. REPORTS (10) 10. Chief s Report Chief Richter provided an update on the Operations Assistant Chief recruitment and indicated he would meet with the Executive Team prior to making a final selection. He reported the revised Strategic Plan is moving forward and a draft plan would be ready in March 2010. Chief Richter indicated last year alpha testing on the Ready, Set, Go Program was done by Orange County Fire Authority and Ventura County Fire Department, and the program would now be implemented nationally by eight other fire departments. He commended Assistant Chief Blaul and staff for restructuring the program for national use. Chief Richter indicated beginning in 2011, all one and twofamily homes must have automatic fire sprinkler systems, and again commended Assistant Chief Blaul for championing the cause. He reported Assistant Chief Kramer would be testifying before a Congressional Committee in support of the Urban Search and Rescue Program and Task Force 5, and thanked staff for reaching out nationally and generating additional revenues for the fire service. Chief Richter indicated the Deputy Chief position has been deferred until the Strategic Plan Battalion Chief is able to return to the field. Finally, he reported Brea and Fountain Valley Fire Departments are waiting for their City Councils to address the proposals from OCFA. January 28, 2010 Page - 6

BOARD MEMBER COMMENTS Director Rikel appealed to Fire Chief Richter and the OCFA Board to enact changes to its Air Operations Program to meet industry standards and the needs of the citizens in OCFA s jurisdiction. She also requested it be addressed at the next Board meeting. Director Bishop left at this point. (9:25 p.m.) Director Ta left at this point. (9:30 p.m.) Director Rhodes thanked Fire Station 22 and the OCFA units that assisted with a major fire in Laguna Woods on January 14, 2010, which displaced many of its residents. He commended staff and OCFA Chaplains for coming to the aid and comfort of approximately 150 people who were displaced. Director Shanks thanked OCFA for assisting the City of Seal Beach with bulldozers and pumps to minimize flooding during the recent storms. CLOSED SESSION No items. ADJOURNMENT Chairman Davert adjourned the meeting at 9:45 p.m. in memory of Captains Patrick McGinnis and Howard Smith, and Fire Apparatus Engineer J.B. Burton. The next regular meeting of the Orange County Fire Authority Board of Directors is scheduled for March 25, 2010, at 6:30 p.m. Sherry A.F. Wentz, CMC Clerk of the Authority January 28, 2010 Page - 7