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

Similar documents
MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

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

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

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

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

REQUEST FOR CITY COUNCIL ACTION

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

ORANGE COUNTY FIRE AUTHORITY AGENDA

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

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

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

MINUTES Regional Planning and Highways Committee Meeting

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

City of San Juan Capistrano Agenda Report

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

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

Orange County Transportation Authority

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

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

PARTICIPATION AGREEMENT

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 BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING

CALL TO ORDER ROLL CALL

AGENDA PACKET. Steering Committee and Safety Committee Meeting

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

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

Placentia Economic Development Committee

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

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

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

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

City of La Palma Agenda Item No. 2

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

BOARDS OF DIRECTORS October 11, 2018

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

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

ORANGE COUNTY BOARD OF EDUCATION MINUTES

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

MINUTES Transit Committee Meeting

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :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.

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

Detention Facilities in Orange County

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

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

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

Mayor Al Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie"

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

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

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

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

Special Calendar 1 Page

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 TUSTIN APPROPRIATIONS LIMIT WORKSHEET NO. 6

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

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

Karl Seckel, Assistant General Manager

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

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

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

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

guidelines and procedures

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

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager

N El Dorado County Emergency Services Authority

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

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

MINUTES February 7, 2017 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

Santa Barbara Local Agency Formation Commission

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

Orange County Sanitation District

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

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

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

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

CALL TO ORDER: Mayor/Chairman Nelson called the meeting to order at 5:40 pm. Council/Agency Members Nelson, Yamaguchi, Underhill, Wanke

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

MINUTES Transit Committee Meeting

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF DIXON. REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time. Location Meeting of June 27, :00pm Council Chambers

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

REQUEST FOR CITY COUNCIL ACTION

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

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

Transcription:

MINUTES AGENDA ITEM NO. 2C MEETING May 27, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Sherry Wentz Clerk of the Authority Approval of Revised from Regular Board of Directors Meeting held on January 22, 2009 Summary: This item is submitted for approval of revised minutes from the Regular Board of Directors Meeting held on January 22, 2009. Recommended Action: Approve the minutes as revised. Background: At the January 22, 2009, Board of Directors Meeting the Board adopted the Hand Crew Firefighter classification along with an amended salary range of $2,317.46 to $3,123.46 per month. It was brought to staff s attention that the approved at the March 26, 2009, Board of Directors meeting reflected an incorrect salary range. An attachment is provided indicating the correction. Impact to Cities/County: Not applicable. Fiscal Impact: Not applicable. Staff Contact for Further Information: Sherry Wentz, Clerk of the Authority sherrywentz@ocfa.org (714) 573-6041 Attachment: Revised January 22, 2009, Board of Directors Meeting

MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Meeting Thursday, January 22, 2009 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125 CALL TO ORDER A meeting of the Orange County Fire Authority Board of Directors was called to order on January 22, 2009 at 6:30 p.m. by Chair Don McCay. INVOCATION The invocation was given by Chaplain Jeff Hetschel. PLEDGE OF ALLEGIANCE The Pledge of Allegiance to the Flag was led by Director R. Craig Scott. ADMINISTRATION OF OATH OF OFFICE FOR THE NEWLY APPOINTED BOARD MEMBERS Clerk of the Authority Jill Ingram administered the Oath of Office to newly appointed Directors and Alternate Directors Aguirre, Capata, Cave, Charoen, Choi, Edgar, Rikel, and Uso. ROLL CALL Present: Joe Aguirre, Alternate, Placentia Bill Campbell, County of Orange Carmen Cave, Aliso Viejo Dr. Steven S. Choi, Irvine Troy Edgar, Los Alamitos Don McCay, Buena Park Brad Reese, Villa Park Dr. Brenda Ross, Laguna Woods Todd Seymore, Cypress Mark Tettemer, Lake Forest Neil Blais, Rancho Santa Margarita Gary Capata, Laguna Niguel Henry Charoen, La Palma Doug Davert, Tustin Trish Kelley, Mission Viejo Janet Nguyen, Alternate, County of Orange Nancy Rikel, Yorba Linda R. Craig Scott, Laguna Hills David Shawver, Stanton Dr. Londres Uso, San Juan Capistrano Absent: Patricia Bates, County of Orange James Dahl, San Clemente David Sloan, Seal Beach Greg Sowards, Placentia Tri Ta, Westminster Steven Weinberg, Dana Point

Also present were: Fire Chief Chip Prather General Counsel Terry Andrus Assistant Chief Mark Kramer Clerk of the Authority Jill Ingram Deputy Fire Chief Patrick McIntosh Assistant Chief Laura Blaul Assistant Chief Lori Zeller Assistant Clerk Lydia Slivkoff Chair McCay pulled Agenda Item No. 2 for approval prior to presentations. PRESENTATIONS Chair McCay and Chief Prather presented resolutions to the following 9-1-1 Heroes for their heroic efforts: v Maria Perez, Age 11, Yorba Linda In addition to the OCFA resolution, Director Campbell also presented a County Board of Supervisors Certificate of Recognition to Maria Perez recognizing her heroism. ORANGE COUNTY FIRE AUTHORITY RESOLUTION NO. 2009-01A A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY RECOGNIZING 9-1-1 HEROES, MARIA PEREZ, AGE 11, YORBA LINDA v Sheraz Kari, Age 9, Westminster Sheraz Kari s resolution was accepted by her father and sister on her behalf. ORANGE COUNTY FIRE AUTHORITY RESOLUTION NO. 2009-01B A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY RECOGNIZING 9-1-1 HEROES, SHERAZ KARI, AGE 9, WESTMINSTER PUBLIC COMMENTS Chair McCay opened the Public Comments portion of the meeting. January 22, 2009 Page - 2

The following members of the public provided comments: Nancy Espinoza, Re: Complaint Against the OCFA. Darrell Nolta, Westminster, Re: Freeway Complex Fire. Don Arrington, OCFA Reserve Firefighter, Re: Reserve Firefighter Program. Bob Bell, Villa Park, Re: Reserve Firefighter Program. Pamela A. Dunn, Villa Park, Re: Reserve Firefighter Program. Chair McCay closed the Public Comments portion of the meeting. REPORT FROM THE BUDGET AND FINANCE COMMITTEE CHAIR Budget and Finance Committee Chair Neil Blais reported that at the January 14, 2009 meeting of the Budget and Finance Committee, the Committee discussed and voted to send the Mid-Year Financial Report & Proposed Fiscal Health Action Plan and the Presentation of the Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2008 to the Board of Directors with the recommendation that the Board approve the items. Chair Blais also noted that the Committee thoroughly reviewed and discussed the scenarios of the Mid-Year Financial Report & Proposed Fiscal Health Action Plan and indicated their support of staff s recommendation to pursue the proposed budget reduction Scenario #3. The Committee also directed staff to include a budget reduction scenario in the staff report for the Board of Directors, which would address the impacts of the State utilizing the Proposition 1A trigger. MINUTES (1) 1. Approval of from the November 20, 2008, Board of Directors Meeting On motion of Director Scott and second by Director Blais, the Board voted to approve the from the November 20, 2008, Board of Directors Meeting. Directors Aguirre, Capata, Cave, Charoen, Choi, Edgar, Nguyen, Rikel, and Uso abstained. CONSENT CALENDAR (2 8) 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. Adoption of Resolutions Recognizing 9-1-1 Heroes Chair McCay pulled Agenda Item No. 2 for approval prior to presentations. On motion of Vice Chair Davert and second by Director Seymore, the Board voted unanimously to adopt Resolution No. 2009-01A recognizing 9-1-1 Heroes, Maria Perez, Age 11, Yorba Linda and Resolution No. 2009-01B recognizing Sheraz Kari, Age 9, Westminster. January 22, 2009 Page - 3

ORANGE COUNTY FIRE AUTHORITY RESOLUTION NO. 2009-01A A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY RECOGNIZING 9-1-1 HEROES, MARIA PEREZ, AGE 11, YORBA LINDA ORANGE COUNTY FIRE AUTHORITY RESOLUTION NO. 2009-01B A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY RECOGNIZING 9-1-1 HEROES, SHERAZ KARI, AGE 9, WESTMINSTER 3. FY 2008/09 Second Quarter Progress Report on Planning and Development Services Activity unanimously to receive and file the report. 4. Presentation of the Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2008 unanimously to receive and approve the report. 5. Adoption of OCFA 2009 Legislative Policy Guidelines unanimously to adopt the OCFA 2009 Legislative Policy Guidelines and direct OCFA staff to initiate procedures to implement those policies. 6. Approve and Adopt a Resolution for the 2008 OCFA Hazardous Materials Area Plan unanimously to adopt Resolution No. 2009-02 approving the revised Hazardous Materials Area Plan. January 22, 2009 Page - 4

ORANGE COUNTY FIRE AUTHORITY RESOLUTION NO. 2009-02 A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY APPROVING THE REVISED HAZARDOUS MATERIALS AREA PLAN 7. Approval of Land Lease for Fire Station 41, Air Operations and Maintenance Facility, Fullerton Airport unanimously to: 1. Approve the Land Lease for Fire Station 41, Air Operations and Maintenance Facility, Fullerton Airport. 2. Authorize the Fire Chief to sign the attached Fullerton Municipal Airport Fixed Base Operator (FBO) Land Lease on or before December 31, 2009. 8. Approval of Agreement for Transfer or Purchase of Equipment/Services or for Reimbursement of Training Cost for FYO8 Urban Area Security Initiative between the City of Anaheim and the Orange County Fire Authority unanimously to: 1. Approve and authorize the Fire Chief to execute the Agreement to Transfer or Purchase of Equipment/Services and for Reimbursement of Training Costs for FY08 Urban Area Security Initiative (UASI) between the City of Anaheim and the Orange County Fire Authority. 2. Direct staff to include $118,005 in increased revenue and appropriations in the FY 08/09 mid-year Budget Adjustments to be submitted to the Board in March 2009, which will be allocated to reimburse OCFA for State pre-approved training, travel, and backfill costs. END OF CONSENT CALENDAR January 22, 2009 Page - 5

BOARD DISCUSSION (9-12) 9. Strategic Plan Update Fire Chief Prather provided a brief overview of the Strategic Plan Update and introduced Jack Snook, President of ESCi, who provided a PowerPoint presentation on the Strategic Plan Update status. Public Comments: Darrell Nolta, Westminster, Re: Strategic Plan Update. On motion of Vice Chair Davert and second by Director Blais, the Board voted unanimously to receive and file the report. 10. Mid-Year Financial Report & Proposed Fiscal Health Action Plan Assistant Chief Zeller provided a PowerPoint presentation on the Mid-Year Financial Report & Proposed Fiscal Health Action Plan. Fire Chief Prather indicated that the Mid-Year Financial Report & Proposed Fiscal Health Action Plan has been thoroughly reviewed by the City Managers Technical Advisory Committee, the City Manager s Budget and Finance Committee, and the OCFA Budget and Finance Committee. He also noted that there are some employee-driven cost savings items that will be considered. Fire Chief Prather indicated that OCFA s goal is to sustain current levels of fire service and generate enough cash to get through the economic downturn. Public Comments: Darrell Nolta, Westminster, Re: Mid-Year Financial Report & Proposed Fiscal Health Action Plan. On motion of Vice Chair Davert and second by Director Seymore, the Board voted to: 1. Receive and file report. 2. Determine that available unencumbered funds identified in the 2007/08 annual financial audit be allocated to OCFA s General and Capital Improvement Program (CIP) Funds for one-time needs and to supplement cash reserves. Direct staff to include this allocation in the mid-year budget adjustment that will be submitted to the Board in March 2009. 3. Review the proposed budget reduction scenarios and direct staff to include the Scenario #3 budget reductions in the March mid-year budget adjustment. Directors Reese and Tettemer registered No votes. January 22, 2009 Page - 6

11. Approval of Hand Crew Firefighter Job Class Specification, Salary Range, and Positions Human Resources Director Zenovy Jakymiw provided a brief overview of the Approval of Hand Crew Firefighter Job Class Specification, Salary Range, and Positions and introduced Assistant Chief Mark Kramer, who introduced Captain Doug Hanson who provided a report on the Hand Crew Firefighters. Public Comments: Darrell Nolta, Westminster, Re: Approval of Hand Crew Firefighter Job Class Specification, Salary Range, and Positions. On motion of Director Kelley and second by Vice Chair Davert, the Board voted unanimously to: 1. Adopt the new class specification of Hand Crew Firefighter. 2. Amend the Classification Salary Table to include the classification of Hand Crew Firefighter. 3. Assign the salary range of $2,317.46 to $3,123.46 $2,575.73 to $3,471.87 per month to the classification of Hand Crew Firefighter. Formatted: Font: 12 pt 4. Amend Master Position Control list to add 22 Hand Crew Firefighter positions. 5. Direct staff to provide a status report to the Board of Directors in one year. 12. Executive Committee Approval of Public Works Contracts Assistant Chief Zeller provided a brief overview of the Executive Committee Approval of Public Works Contracts. General Counsel Terry Andrus introduced Assistant General Counsel David Kendig who provided an overview on General Counsel s opinion. On motion of Director Scott and second by Director Campbell, the Board voted to make no change to the Approval of Public Works Contracts. Director Seymore registered a No vote. REPORTS (13) 13. Chief s Report Chief Prather indicated that staff would be providing a Board Orientation in late February or early March. He also reported that a ceremony is scheduled at the Helicopter Association International Show in Anaheim on Sunday, February 22, 2009, where the January 22, 2009 Page - 7

OCFA will officially take possession of its second Bell 412EP helicopter. Chief Prather indicated that the OCFA, in conjunction with the City of Yorba Linda, will be holding a community event for the Leave Early or Stay and Defend Program (LEOSAD) on February 11, 2009 to discuss fire prevention measures and volunteer programs. He also indicated that a brief LEOSAD report would be presented to the Board in March. BOARD MEMBER COMMENTS Vice Chair Davert provided a status update on the Reserve Firefighter Ad Hoc Committee Meetings. Director Choi indicated that he was pleased to be serving on the OCFA Board of Directors. Director Kelley thanked staff for their hard work on the Mid-Year Financial Report & Proposed Fiscal Health Action Plan, and indicated that they provided a very good presentation. Director Uso indicated that it is an honor to serve on the OCFA Board of Directors, and noted his interest in serving on the Budget and Finance Committee. Chair McCay indicated he was seeking Board Members who would like to serve on the OCFA s Budget and Finance Committee and the CIP Ad Hoc Committee, and asked members to provide any interest to the Clerk of the Authority. He also indicated that the Clerk s Office would be sending correspondence to all Board Members requesting volunteers. Chair McCay recessed the meeting to Closed Session at 9:00 p.m. General Counsel Terry Andrus reported that the Board would be convening in Closed Session to consider the matters on the Agenda identified as CS1 and CS2. CLOSED SESSION CS1. PUBLIC EMPLOYEE APPOINTMENT Position: Clerk of the Authority Authority: Government Code Section 54954.5 CS2. CONFERENCE WITH LABOR NEGOTIATOR Negotiator: Zenovy Jakymiw Representation Unit: Orange County Professional Firefighters Association, Local 3631 Authority: Government Code Section 54957.6 Chair McCay reconvened the meeting at 9:45 p.m. January 22, 2009 Page - 8

General Counsel Terry Andrus indicated that with respect to CS2, the Board of Directors directed the negotiator to execute the Healthcare Agreement Extension with the Orange County Professional Firefighters Association, Local 3631, if an agreement is reached in substantially the same terms discussed in Closed Session, and to file the agreement with the Clerk of the Authority. General Counsel Terry Andrus indicated that with respect to CS1, the Board of Directors deferred action to Agenda Item No. 14. Chief Prather thanked the Orange County Professional Firefighters Association, Local 3631 for their participation in negotiations and for reaching an agreement. BOARD DISCUSSION (14) 14. Appointment of the Clerk of the Authority Chief Prather indicated that staff went through a rigorous recruitment process, and presented Sherry Wentz to the Board of Directors as the recommendation for Clerk of the Authority. On motion of Vice Chair Davert and second by Director Seymore, the Board voted unanimously to adopt Resolution No. 2009-03 appointing Sherry Wentz as Clerk of the Authority effective January 22, 2009. ORANGE COUNTY FIRE AUTHORITY RESOLUTION NO. 2009-03 A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY APPOINTING A CLERK FOR THE ORANGE COUNTY FIRE AUTHORITY Chair McCay thanked Clerk of the Authority Jill Ingram for continuing to work part-time for the OCFA, and welcomed Sherry Wentz to the OCFA. Clerk of the Authority Jill Ingram thanked the OCFA for allowing her to serve and indicated that is has been an honor and privilege. ADJOURNMENT Chair McCay adjourned the meeting at 10:28 p.m. The next regular meeting of the Board of Directors is scheduled for Thursday, March 26, 2009 at 6:30 p.m. January 22, 2009 Page - 9 Lydia Slivkoff Assistant Clerk of the Authority