Loading...
HomeMy WebLinkAbout2010-12-22 - Board of Directors Meeting Minutes 2010-180 ' MINUTES OF THE YORBA LINDA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 22, 2010 1. CALL TO ORDER The December 22, 2010 regular meeting of the Yorba Linda Water District Board of Directors was called to order by President Beverage at 8:30 a.m. The meeting was held at the District's Administrative Office at 1717 E Miraloma Ave, Placentia CA 92870. 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL DIRECTORS PRESENT STAFF PRESENT Michael J. Beverage, President Ken Vecchiarelli, General Manager Phil Hawkins, Vice President Pat Grady, Assistant General Manager Robert R. Kiley Steve Conklin, Engineering Manager Gary T. Melton Lee Cory, Operations Manager ' Gina Knight, Human Resources Mgr Stephen Parker, Finance Director Damon Micalizzi, PI Officer Annie Alexander, Executive Secretary DIRECTORS ABSENT Ric Collett OTHER VISITORS Brett Barbre, Director, Municipal Water District of Orange County Cheryl Brothers, Trustee, Orange County Vector Control District Nancy Rikel, Mayor, City of Yorba Linda Mark Schock, Resident 4. ADDITIONS/DELETIONS TO THE AGENDA Mr. Vecchiarelli requested to add the following item to the agenda as there was a need to take immediate action on this item and the need for action came to staffs attention subsequent to the agenda being posted. 7.5. Nomination and Election of Special District Representatives to Local Agency Formation Commission ' On a motion by Director Hawkins, seconded by Director Melton, the Board voted 4-0 to add Item No. 7.5. to the agenda. 1 2010-181 President Beverage then requested that the Directors' report regarding their , attendance at the CRWUA Conference under Item No. 9.2. be moved to the next agenda. 5. PUBLIC COMMENTS None. 6. CONSENT CALENDAR On a motion by Director Hawkins, seconded by Director Kiley, the Board voted 4- 0 to approve the Consent Calendar. 6.1. Minutes of the Regular Board of Directors Meeting Held December 9, 2010 Recommendation: That the Board of Directors approve the minutes as presented. 6.2. Payments of Bills, Refunds, and Wire Transfers Recommendation: That the Board of Directors ratify and authorize disbursements in the amount of $1,157,799.80. 6.3. Terms and Conditions for Water and Sewer Service with BMI Holdings, LP ' Recommendation: That the Board of Directors approve the Terms and Conditions for Water and Sewer Service with BMI Holdings, LP, Job No. 201027. 7. ACTION CALENDAR The following item was taken out of order. 7.5. Nomination and Election of Special District Representatives to Local Agency Formation Commission (LAFCO) Director Barbre addressed the Board and introduced Ms. Brothers. Ms. Brothers then provided the Board with a summary of her work experience and reasons for wanting to serve on LAFCO. On a motion by Director Hawkins, seconded by Director Kiley, the Board voted 4-0 to support the nomination of Ms. Brothers for the special district representative seat on LAFCO and authorize Director Melton to attend the ISDOC quarterly meeting on January 27, 2011 and vote on the District's behalf should President Beverage be unable to attend. Ms. Brothers left the meeting at this time. ' 2 2010-182 ' 7.1. Award of Construction Contract for Emergency Pumpout Facilities and Anaheim Interconnection Project Mr. Conklin explained that R.Y. Engineering Works, Inc. had requested to withdraw their bid for $246,175 for construction of the Emergency Pumpout Facilities and Anaheim Interconnection Project due to a clerical error. Staff is recommending that the Board accept the withdrawal of R.Y. Engineering Works' bid and execute an agreement with GCI Construction, Inc. in the amount of $325,860 for construction of the project. Mr. Conklin and Mr. Vecchiarelli then responded to questions from the Board regarding available emergency connections on the east end of the District, the types of mobile pumps being used, and the bidding process. On a motion by Director Hawkins, seconded by Director Melton, the Board voted 4-0 to authorize the following: (1) accept the withdrawal of the $246,175 bid by R. Y. Engineering Works, Inc. for the subject project due to clerical error, in accordance with the California Public Contracts Code Sections 5100-5110, and relieve the bidder from and return the bid security, and (2) authorize the President and Secretary to execute an agreement with GCI Construction, Inc. for construction of the Emergency Pumpout Facilities and Anaheim Interconnection Project, in the amount of $325,860, subject to the approval as to form by General Counsel. ' 7.2. Award of Construction Contract for Vista Del Verde Valve Replacement Project - Phases II & I I I Mr. Conklin explained that staff had received 15 bids for Phases 11 & III for construction of the Vista Del Verde Replacement Project. Staff is recommending that the Board award a contract to Stephen Doreck Equipment Rentals, Inc. in the amount of $330,650 for construction of the project. On a motion by Director Hawkins, seconded by Director Kiley, the Board voted 4-0 to award a contract to Stephen Doreck Equipment Rentals, Inc., in the amount of $330,650, for construction of the Vista Del Verde Valve Replacement Project - Phases 11 & Ill. 7.3. Engineering Services for the Yorba Linda Blvd Booster Station and Pipeline Project Mr. Conklin explained that staff had received 7 proposals for engineering services for the Yorba Linda Blvd Booster Station and Pipeline Project. Staff is recommending that the Board authorize execution of a Professional Services Agreement to Lee & Ro, Inc. in the amount of $423,624 for engineering services for the project. Mr. Conklin then responded to questions from the Board regarding the number of expected ' change orders and the bidder qualification review process. On a motion by Director Hawkins, seconded by Director Melton, the Board voted 4-0 to authorize execution of a Professional Services Agreement to Lee & Ro, Inc., for a fee not to exceed $423,624, to provide engineering, 3 2010-183 planning, design, and construction phase services for the Yorba Linda , Blvd Booster Station and Pipeline Project. 7.4. MWDOC Turf Removal Program Agreement Mr. Vecchiarelli explained that MWDOC was offering a short-term financial incentive program for turf removal. The program would be a matching funds program with MWDOC offering $1 per square foot and the District matching those funds up to a total of $10,000. Mr. Vecchiarelli then responded to questions from the Board regarding the exclusion of hardscape and synthetic turf as a replacement media and the impact of city landscape ordinances on program participants. On a motion by Director Hawkins, seconded by Director Kiley, the Board voted 4-0 to authorize the General Manager to execute the Agreement for Participation in the MWDOC Turf Removal Program. 8. DISCUSSION ITEMS 8.1. New Board Member Orientation CD Mr. Vecchiarelli provided the Board with a brief overview of the new Board member orientation CD. The information contained on the CD will be copied onto a flash drive for each Board member for ease of use and will ' include a copy of the most recent strategic plan. 9. REPORTS. INFORMATION ITEMS AND COMMENTS 9.1. President's Report President Beverage wished those in attendance a Merry Christmas. 9.2. Directors' Reports None. CRWUA Conference - December 15-17, 2010 (Beverage, Kiley, Melton) This item was moved to the next agenda. 9.3. General Manager's Report Mr. Vecchiarelli wished everyone a Merry Christmas and reported that a venue had been secured for the upcoming Employee Recognition Dinner. The two dates being considered are February 4, 2011 or February 11, 2011. Following a brief discussion, it was the consensus of the Board to hold the event the evening of February 11, 2011. Mr. Vecchiarelli then reported on the status of the rainstorm event. 9.4. Future Agenda Items and Staff Tasks ' Director Beverage requested that the District's current purchasing policy be discussed at the next Executive-Administrative-Organizational Committee meeting. 4 2010-184 ' 10. COMMITTEE REPORTS 10.1. Executive-Administrative-Organizational Committee (Beverage/Hawkins) Minutes of the meeting held December 21, 1010 will be provided at the next Board of Directors meeting. Meeting scheduled January 18, 2011 at 4:00 p.m. 10.2. Finance-Accounting Committee (Collett/Kiley) Minutes of the meeting held December 20, 2010 were provided at the meeting. Directors Collett and Kiley attended. Matters discussed during the meeting were as follows: October 2010 Budget to Actual Results; October 2010 Investment Report; and Committee Activities Recap and Forward Planning Objectives. Meeting scheduled January 10, 2011 at 4:00 p.m. 10.3. Personnel-Risk Management Committee ' (Kiley/Beverage) Minutes of the meeting held December 14, 2010 were provided in the agenda packet. Directors Kiley and Beverage attended. Matters discussed during the meeting were as follows: Committee Activities Recap and Forward Planning Objectives; Status of Human Resources and Risk Management Activities; Status of Recruitments and Authorized/Budgeted Positions; Merit Pay and Salary Increases; Meet and Confer Status Report; and Employee Recognition Programs. Meeting scheduled January 11, 2011 at 4:00 p.m. 10.4. Planning-Engineering-Operations Committee (Melton/Collett) Meeting scheduled January 6, 2011 at 4:00 p.m. 10.5. Public Information-Technology Committee (Hawkins/Melton) Meeting scheduled January 3, 2011 at 4:00 p.m. ' 10.6. MWDOC/OCWD Ad Hoc Committee (Beverage/Hawkins) Meeting scheduled January 25, 2011 at 4:00 p.m. 5 I 2010-185 10.7. Citizens Advisory Committee , (Beverage) Minutes of the meeting held December 13, 2010 were provided in the agenda packet. Director Beverage attended. Matters discussed during the meeting were as follows: Citizens Advisory Committee Structure, Organization and Membership for Calendar Year 2011; and Board of Directors Meeting Minutes. Meeting scheduled January 24, 2011 at 8:30 a.m. 11. INTERGOVERNMENTAL MEETINGS 11.1. WACO - December 10, 2010 (Hawkins) Directors Hawkins and Kiley attended. Director Hawkins commented on a report provided by David Cordero at the meeting. 11.2. MWDOC Board - December 15, 2010 (Melton/Staff) Director Melton was unable to attend this meeting as he was at the CRWUA conference. 11.3. OCWD Board - December 15, 2010 (Kiley/Staff) Director Kiley was unable to attend this meeting as he was at the CRWUA ' conference. 11.4. YL Planning Commission - December 15, 2010 (Kiley) Director Kiley was unable to attend this meeting as he was at the CRWUA conference. 11.5. YL City Council - December 21, 2010 (Melton) Director Melton attended and commented on the potential transfer/sale of the City-owned sewer system and General Plan update which were discussed during the meeting. Mr. Vecchiarelli reported that staff had attended the OCWD Board meeting on December 15, 2010 at which a contract to conduct a CEQA study for the District's annexation request was awarded. 12. BOARD OF DIRECTORS ACTIVITY CALENDAR 12.1. Meetings from December 23, 2010 - January 31, 2011 The Board reviewed the listed meetings and scheduled the following workshops: Strategic Planning January 20, 2011 ' Rate Study February 17, 2011 Budget March 25, 2011 (Tentative) April 21, 2011 6 2010-186 ' 13. CONFERENCES AND SEMINARS 13.1. WACO - December 10, 2010 WACO - January 7, 2011 SDLGI Governance Seminar- February 17-18, 2011 On a motion by Director Hawkins, seconded by Director Kiley, the Board voted 4-0 to authorize Director attendance at the WACO meetings listed above. A brief recess was declared at 9:58 a.m. The meeting reconvened at 10:03 a.m. 14. CLOSED SESSION The meeting was adjourned to Closed Session at 10:03 a.m. All Directors were present. Also present were Messrs. Vecchiarelli, Grady and Kreisler and Mrs. Knight. 14.1. Conference with Labor Negotiators ' Pursuant to Section 54956.7 of the California Government Code Agency Designated Representatives: Ken Vecchiarelli Pat Grady Gina Knight Richard Kreisler Employee Organization: Yorba Linda Water District Employees Association Messrs. Vecchiarelli and Grady left the Closed Session at 10:52 a.m. 14.2. Public Employee Performance Evaluation Pursuant to Section 54957 of the California Government Code Title: General Manager The Board reconvened in Open Session at 11:47 a.m. President Beverage announced that no action was taken during Closed Session that was required to be reported under the Brown Act. 7 2010-187 15. ADJOURNMENT ' 15.1. The meeting was adjourned at 11:48 a.m. The next regular meeting of the Board of Directors will be held January 13, 2011 at 8:30 a.m. Ken Vecchiarelli ` Board Secretary 1 8