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

Similar documents
Orange County Sanitation District MINUTES BOARD MEETING. February 27, 2008

Orange County Sanitation District

Orange County Sanitation District MINUTES BOARD MEETING

Orange County Sanitation District

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 Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District

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

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

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY

guidelines and procedures

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

City Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

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

MOTION NO APPROVING CASH DISBURSEMENTS

City of Manhattan Beach

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

Approved July 28, 2008

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

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011

Regular City Council Meeting Agenda May 14, :00 PM

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

MINUTES Transit Committee Meeting

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

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

MINUTES FOR THE 21th DAY OF JANUARY 2014

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

City Council Regular Meeting Wednesday, March 19, :30 A.M.

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

OJAI VALLEY SANITARY DISTRICT A Public Agency

MINUTES Regional Planning and Highways Committee Meeting

MINUTES Highways Committee Meeting

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

City of South Pasadena

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

CITY OF SANTA CLARITA City Council Regular Meeting

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

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

City of La Palma Agenda Item No. 2

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING December 12, 2017

REDEVELOPMENT AGENCY. meeting to order at500 pm

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

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

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

Minutes Lakewood City Council Regular Meeting held December 11, 2018

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

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

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

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

REQUEST FOR CITY COUNCIL ACTION

Minutes Lakewood City Council Regular Meeting held November 14, 2000

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

A RESOLUTION NAMING THE BOARD CHAIRMAN FOR 2014

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. April 13, :57 p.m.

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

Minutes Lakewood City Council Regular Meeting held December 9, 2014

TUSTIN CALIFORNIA. City Clerk Others Present PLANNING COMMUNITY

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. March 12, 2019

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

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

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

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

CITY OF TITUSVILLE CITY COUNCIL AGENDA

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL IN THE CITY OF SAVANNA, CARROLL COUNTY, ILLINOIS, ON TUESDAY, APRIL 26, 2016 AT 7:30 P.

The regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

INVOCATION: Mayor Doug Knapp gave invocation.

1. Receive presentation from Haskell Indian Nations University regarding the Keeping Legends Alive Event on September 21 22, 2018.

CITY COUNCIL REGULAR MEETING MINUTES JULY 10, Mayor Gámez called the meeting to order at 7:00 PM.

REGULAR MEETING 6:30 P.M.

CITY COUNCIL MEETING MINUTES JULY 5, :00 PM

PISMO BEACH COUNCIL AGENDA REPORT

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

Urbandale City Council Minutes February 12, 2019

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

Transcription:

Orange County Sanitation District MINUTES BOARD MEETING April 23, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018

Page 2 ROLL CALL A regular meeting of the Board of Directors of the Orange County Sanitation District was held on April 23, 2008 at 6:30 p.m., in the District's Administrative Offices. Following the Pledge of Allegiance and invocation, the roll was called and the Clerk of the Board reported a quorum present as follows: ACTIVE DIRECTORS ALTERNATE DIRECTORS A James M. Ferryman, Chair Bob Ooten X Doug Davert, Vice Chair Jim Palmer X Charles Antos Gordon Shanks X Don Bankhead Sharon Quirk X Larry Crandall Gus Ayer X Bill Dalton Steven Jones X Jon Dumitru Carolyn Cavecche X Rose Espinoza James Gomez X Richard Freschi Brad Reese X Don Hansen Jill Hardy X Phil Luebben Prakash Narain A Patsy Marshall Jim Dow X Darryl Miller Douglas Reinhart X Roy Moore Ron Garcia Joy Neugebauer X AI Krippner X Chris Norby Janet Nguyen X Ken Parker Catherine Driscoll X Christina Shea Steven Choi X David Shawver David Cadena X Harry Sidhu Lucille Kring X Sal Tinajero David Benavides X Constance Underhill Joseph Aguirre X Mark Waldman Henry Charoen Don Webb X Leslie Daigle X Jim Winder John Anderson STAFF MEMBERS PRESENT: Jim Ruth, General Manager; Bob Ghirelli, Assistant General Manager; Penny Kyle, Clerk of the Board; Nick Arhontes; Jim Herberg; Ed Torres; Lorenzo Tyner; Layne Baroldi; Bob Bell; Deirdre Bingman; Rich Castillon; Bruce Chapman; Bret Colson, Lilia Kovac; Michael Gold; Jeff Reed; Simon Watson; Paula Zeller OTHERS PRESENT: Brad Hogin, General Counsel; Gino Rampagna, IPMC; Robert Grantham, Toby Weissert, Carollo Engineering; Patricia Hayes; Penny Hayes

Page 3 PUBLIC COMMENTS There were no public comments. REPORT OF THE CHAIR Vice Chair Davert announced that Chair Ferryman was attending the CASA Conference in Squaw Valley. Vice Chair Davert reported that OCSD and OCWD would be receiving an Environmental Excellence award for the Groundwater Replenishment System from the OC League of Conservation Voters. He then reviewed the May meeting schedule, and announced the District offices would be closed Monday, May 26 1h, for the Memorial Day holiday. Director of Operations and Maintenance, Nick Arhontes, presented a 30-year service award to Bruce Chapman. Principal Environmental Specialist, Deirdre Bingman, presented a brief report and request for district-wide support on the Biosolids "Take-Back" program, as well as a testimonial of biosolids use given by the City of Garden Grove Landscape Supervisor. Director Norby provided a brief report on his recent trips to compost facilities. REPORT OF THE GENERAL MANAGER General Manager, Jim Ruth, briefly reviewed the negotiation status of the SAWPA agreement, as well as the IRWD agreements; and announced that the OCSD Annual Report was scheduled to be mailed the beginning of May. REPORT OF THE GENERAL COUNSEL General Counsel, Brad Hogin, briefly reviewed the procedures of upcoming board nominations and elections for the Board Chair and Vice Chair positions. RATIFICATION OF PAYMENT OF CLAIMS MOVED, SECONDED AND DULY CARRIED: Ratify payment of claims set forth on Exhibits "A" and "8", attached hereto and made a part of these minutes. ALL DISTRICTS Totals 03/15/08 03/31/08 $14,273,622.83 $12,032,643.78 Director Dumitru abstained from discussion and voting on Warrant Nos. 99145 and 99564. Director Shawver abstained from discussion and voting on Warrants Nos. 99271 and 98858. Director Hansen abstained from discussion and voting on Warrant No. 99161. Directors Norby, Shea, and Sidhu abstained from discussion and voting on all warrants. Abstentions were pursuant to California Government Code Section 84308.

Page 4 CONSENT CALENDAR 7. a. MOVED, SECONDED AND DULY CARRIED: Order the minutes for the regular meeting held on March 26, 2008, to be filed and deemed approved, as mailed. Director Hansen abstained. b. MOVED, SECONDED AND DULY CARRIED: Approve a five-year lease agreement extension, beginning August 2008, with Carl Karcher Enterprises, Inc., a California Corporation (CKE), to allow paving, striping, parking, and related improvements by CKE within OCSD's four-foot wide utility corridor located at 21532 South Brookhurst Street, Huntington Beach, in a form approved by General Counsel. c. MOVED, SECONDED AND DULY CARRIED: Authorize the General Manager to send a letter to each member agency requesting their support in utilizing compost produced from OCSD biosolids and to request a contact person be designated for ongoing collaboration. d. MOVED, SECONDED AND DULY CARRIED: Adopt Resolution No. OCSD 08-03, Authorize Financial and Legal Commitment of Funding Agreement and Related Documents for Funding under the U.S. Bureau of Reclamation, Water 2025, directing staff to apply for a grant up to $300,000 for construction of the Central Generation Cooling Water System Replacement, Project No. J-109. e. MOVED, SECONDED AND DULY CARRIED: Approve out-of-country travel for two Orange County Sanitation District employees (Jin Kim and James Burror) to the Republic of (South) Korea Environmental Management Corporation to engage in discussion and sharing of information on advanced wastewater issues and technology; and, all travel, lodging and per diem costs to be paid for by the Environmental Management Corporation. COMMITTEE REPORTS AND RECOMMENDED ACTIONS 8. STEERING COMMITTEE Vice Chair Davert reported that Item 8(b) had been pulled for consideration at the May 28, 2008 Steering Committee meeting. He also announced that staff was given authorization to proceed with Prop. 218 notifications for new local sewer service fees for areas in Tustin.

Page 5 Consent Calendar a. MOVED, SECONDED AND DULY CARRIED: Order Steering Committee Minutes for the meeting held on March 26, 2008, to be filed. Non-Consent Calendar b. Item was pulled from the agenda by the Steering Committee. 9. OPERATIONS COMMITTEE Consent Calendar a. MOVED, SECONDED AND DULY CARRIED: Order Operations Committee Minutes for the meeting held on April 2, 2008, to be filed. b. MOVED, SECONDED AND DULY CARRIED: 1) Approve a Professional Services Consultant Agreement with Boyle Engineering for the Corrosion Standards Update, Specification No. CS-2007-344BD, in an amount not to exceed $291,445; and, 2) Approve a 19% contingency ($55,37 4 ). c. MOVED, SECONDED AND DULY CARRIED: 1) Approve plans and specifications for P1 Multiple Locations Office Modifications, Project No. SP-127, on file at the office of the Clerk of the Board; 2) Approve Addenda No. 1 and No. 2 to the plans and specifications; 3) Receive and file bid tabulation; and, 4) Reject all bids for P1 Multiple Locations Office Modifications, Project No. SP-127. d. MOVED, SECONDED AND DULY CARRIED: 1) Approve a Professional Consultant Services Agreement with RBF Consulting, Inc. for the Carbon Canyon Sewer and Pump Station Abandonment, Contract No. 2-24-1, providing for construction support services for an amount not to exceed $498, 129; and, 2) Approve a 10% contingency ($49,813). e. MOVED, SECONDED AND DULY CARRIED: 1) Approve Amendment No. 1 to Cooperative Projects Grants Program Contract No. 0502 with City of Newport Beach, providing for an 18-month time extension with no expanded scope of work, and no increase of grant funding; and,

Page 6 2) Approve Amendment No. 2 to Cooperative Projects Grants Program Contract No. 0602 with Garden Grove Sanitary District, providing for a six month time extension. f. MOVED, SECONDED AND DULY CARRIED: 1) Approve the renewal of Purchase Order No. 101758-0B for the purchase of Cationic Polymer, Specification No. C-2003-143, issued to Polydyne Inc., with a unit rate increase of $0.13 per active pound for Solution Polymer increasing the total price to $1.88 per active pound plus tax, and a unit rate increase in Mannich Polymer of $0.153, increasing the total price to $1.682 per active pound plus tax, for an estimated amount of $1,950,000 for the period July 1, 2008 through June 30, 2009. 2) Authorize a 10% ($195,000) contingency. Non-Consent Calendar g. No items were considered. 10. ADMINISTRATION COMMITTEE Consent Calendar a. MOVED, SECONDED AND DULY CARRIED: Order Administration Committee Minutes for the meeting held on April 9, 2008, as corrected, to be filed. b. Item pulled to be considered with Item 14. Non-Consent Calendar c. No items were considered. 11. GWR SYSTEM STEERING COMMITTEE (GWRSSC) GWRSSC Consent Calendar a. MOVED, SECONDED AND DULY CARRIED: Order Joint Groundwater Replenishment System Steering Committee Minutes for the meeting held on March 10, 2008, to be filed. GWRSSC Non-Consent Calendar b. No items were considered.

Page 7 NON-CONSENT CALENDAR 12. a. MOVED, SECONDED AND DULY CARRIED: Ratify use of General Manager's purchasing authority, Resolution No. OCSD 07-04, authorizing the issuance of Change Order No. 1 to P.O. No. 65449-0S to Jamison Engineering Contractors, Inc. for emergency repairs to leaks on two 90- inch diameter influent lines at Plant No. 1 in the amount of $150,100, for a total amount not to exceed $200,000; and, b. Approve a 50% contingency ($100,000). 13. MOVED, SECONDED AND DULY CARRIED: Approve the classification pay grade change from 90 to 92 for the Senior Capital Improvement Program (CIP) Project Manager position. 14. MOVED, SECONDED AND DULY CARRIED: Ordinance No. OCSD-36, An Ordinance of the Board of Directors of Orange County Sanitation District, Establishing Capital Facilities Capacity Charges; Adopting Miscellaneous Charges and Fees Relating to Industrial Charges, Source Control Permittees and Wastehaulers; and Repealing Article I, Ill, IV and V of Ordinance No. OCSD-32: Adopting Revised Table A Re Capital Facilities Capacity Charges (Formerly Table C), Revised Table C Re Supplemental Capital Facilities Capacity Charges (Formerly Table E), Revised Table D Re Administrative Fees And Charges Relating To Permittees (Formerly Table F), Redesignated Table E (Formerly Table G), Revised Table F Re Class I And Class II Permittees and Special Purpose Discharge Permittees Charges For Use (Formerly Table H), Revised Table G Re Wastehauler Charges For Use (Formerly Table 1), And Reaffirming All Other Charges. a. Motion to read Ordinance No. OCSD-36 by title only and waive reading of said entire ordinance. b. Motion to introduce Ordinance No. OCSD-36, and pass to second reading and public hearing on May 28, 2008. Director Dumitru opposed Item 14(b ). (Item 10(b) pulled to be considered in connection with Item 14) 10. b. MOVED, SECONDED AND DULY CARRIED: Adopt revised methodology for calculating high strength discharge permit rates based upon net revenue requirements that includes a reduction for property taxes paid by customers. 15. MOVED, SECONDED AND DULY CARRIED: Ordinance No. OCSD-37, An Ordinance of the Board of Directors of Orange County Sanitation District, Establishing Wastewater Discharge Regulations and Repealing Ordinance No. OCSD-31:

Page 8 Adopting Revised Article 1, Section 1 02; Article 3, Sections 302.6, Section 303, and 303.6; and, Reaffirming All Other Charges a. Motion to read Ordinance No. OCSD-37 by title only and waive reading of said entire ordinance. b. Motion to introduce Ordinance No. OCSD-37, and pass to second reading and public hearing on May 28, 2008. Director Dumitru opposed Item 15(b ). ADJOURNMENT: The Chair declared the meeting adjourned at 7:20 p.m. Penny M. Clerk of the oard Orange County Sanitation District H:\dept\agenda\Board Minutes\2008 Board Minutes\042308 minutes.docx