DOC: District No. 2; Book 56; May 23, 2018; RM; Page 1 of 7

Size: px
Start display at page:

Download "DOC: District No. 2; Book 56; May 23, 2018; RM; Page 1 of 7"

Transcription

1 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF COUNTY SANITATION DISTRICT NO. 2 HELD AT THE OFFICE OF THE DISTRICT May 23, :30 o clock, P.M. The Board of Directors of County Sanitation District No. 2 of Los Angeles County met in regular session. There were present: Absent: Also present: Stephen Sham, Director from Alhambra Sally Ann Flowers, Director from Artesia Ali Saleh, Alternate Director from Bell Pedro Aceituno, Alternate Director from Bell Gardens Ray Dunton, Director from Bellflower Grace Hu, Temporary Alternate Director from Cerritos Janna Zurita, Alternate Director from Compton Sean Ashton, Director from Downey Dee Andrews, Alternate Director from Long Beach Joe Buscaino, Alternate Director from Los Angeles City Vanessa Delgado, Director from Montebello Juli Costanzo, Alternate Director from San Gabriel Maria Belen Bernal, Director from South Gate William J. Davis, Alternate Director from Vernon Cathy Warner, Alternate Director from Whittier Kathryn Barger, Alternate Director from Los Angeles County David Armenta, Chairperson, Alternate Director from Pico Rivera Oralia Y. Rebollo, Director from Commerce Stephen Lam, Director from Monterey Park Jennifer Perez, Director from Norwalk Diane J. Martinez, Director from Paramount Kimberly S. Christensen, Secretary to the Board A letter from the City of Cerritos stating that Ms. Grace Hu, a member of the City Council of the City of Cerritos, was appointed to serve as temporary alternate Director from said city, to attend the meeting of May 23, 2018, only, is in the file in the Secretary s office. RE: PUBLIC COMMENTS ITEMS NOT POSTED ON AGENDA An announcement was made that this was the time for public comment. The Secretary called upon the following speaker who requested to address the Board: Mr. Earle Hartling, Recycling Coordinator, Technical Services Department, addressed the Board regarding employee negotiations. As reported in the Status Report, the Chief Engineer and General Manager responded to comments and updated the Directors on the subject matter. C O N S E N T A G E N D A Upon motion of Director Davis, duly seconded and unanimously carried, the Consent Agenda was approved as follows: RE: DIRECTOR FROM CITY OF PARAMOUNT A certificate from the City Clerk of the City of Paramount was presented to the Secretary stating that at a meeting of the City Council held April 3, 2018, Ms. Diane Martinez was elected Mayor of the City of Paramount, which is the designation of the presiding officer of the governing body of that city and automatically places Ms. Martinez on this Board, was accepted and ordered filed. DOC: District No. 2; Book 56; May 23, 2018; RM; Page 1 of 7

2 RE: MINUTES RE: DISTRICT EXPENSES The minutes of the regular meeting held May 9, 2018, were approved. The following expenses for the month of February 2018 were presented and approved: Local District Expenses: Operations & Maintenance (O & M) $ 103, Capital 201, District No. 2 s Share of Allocated Wastewater Expenses for O & M and Capital: Joint Administration 302, Technical Support 480, Joint Outfall 1,541, Solid Waste System Expenses: Operations & Maintenance (O&M) 12,779, Allocated Expenses 788, Capital 4,820, Stormwater Expenses: Operations & Maintenance (O & M) 11, Total Expenses $21,028, RE: LEGAL SERVICES PAYMENT AND REIMBURSEMENT OF EXPENSES ADVANCED An invoice dated April 27, 2018, from Lewis Brisbois, Bisgaard & Smith LLP, in the amount of $156, for legal services rendered and reimbursement of expenses advanced in various Districts matters during the month of March 2018, was approved, and the Chief Engineer and General Manager was authorized to have a warrant drawn in full payment of the invoice, the charges to be distributed to the affected Districts. JOINT WATER POLLUTION CONTROL PLANT POWER SERVICE FOR CONSTRUCTION OF EFFLUENT OUTFALL TUNNEL - APPROVAL OF PLANS AND CALL FOR BIDS FOR CONSTRUCTION OF R E G U L A R A G E N D A The Joint Water Pollution Control Plant Effluent Outfall Tunnel (Project) was previously approved by the Board. The Project involves construction of approximately seven miles of 18-foot diameter tunnel and appurtenant structures to allow for the inspection of the existing tunnels, provide redundancy for critical wastewater infrastructure, and ensure capacity for future growth. The Project requires a large electrical power service for the tunnel boring machine and ventilation and ancillary systems. Due to the complexities of obtaining a large utility power service, tunneling contractors have indicated that a power service installed by others prior to the commencement of the tunneling operation would reduce project cost and schedule risk. The project will construct a new 34.5-kV substation consisting of District-furnished electrical switchgear and associated structural foundation, appurtenant substructures and security fencing. Electrical switchgear bid summary/recommendation to award was attached to the agenda. These items are consistent with the Districts Guiding Principles of commitment to operational excellence and to protect facility assets through prudent maintenance programs. A recommendation was made to approve the plans for the Joint Water Pollution Control Plant Power Effluent Outfall Tunnel and authorize the Chief Engineer and General Manager to establish a date for the receipt of bids for construction of the work. Upon motion of Director Andrews, duly seconded and unanimously carried, the Board of Directors of County Sanitation District No. 2 of Los Angeles County found and determined that it will be to the interest and for the advantage of the District and that the public interest requires construction of the Joint Water Pollution Control Plant Power Service Effluent Outfall Tunnel. The detailed plans and specifications for construction of the project were approved, adopted, and ordered filed; the Chief Engineer and General Manager was authorized to establish a date for receipt of bids for construction of the project; and the Secretary was authorized and instructed to advertise for bids for construction of the work, to publish the notices as required by law, and to receive, open, and tabulate bids at the District Office and thereafter to submit the bids to this Board for such action and disposition as the Board deems necessary and appropriate. District No. 2; Book 56; May 23, 2018; RM; Page 2 of 7

3 JOINT WATER POLLUTION CONTROL PLANT - ELECTRICAL SWITCHGEAR REPORT ON BIDS AND AWARD OF ORDER Two bids were received on February 20, 2018, at the District s office for electrical switchgear for the Joint Water Pollution Control Plant Effluent Outfall Tunnel project, per the summary that was attached to the agenda. A recommendation was made to authorize the Chief Engineer and General Manager, in her capacity as Purchasing Agent, to award a purchase order to the low bidder, Myers Power Products, Inc., in the amount of approximately $346,468. Upon motion of Director Andrews, duly seconded and unanimously carried, the Purchasing Agent was authorized to issue a purchase order to Myers Power Products, Inc., for one electrical switchgear for the construction of the Joint Water Pollution Control Plant Effluent Outfall Tunnel, in the amount of approximately $346,468, in accordance with the bids received February 20, JOINT OUTFALL H UNIT 8M RELIEF TRUNK SEWER REHABILITATION BETWEEN MANHOLES H1484 AND H AWARD CONTRACT NO TO SANCON ENGINEERING, INC. ORDER SECRETARY TO EXECUTE The Joint Outfall H Unit 8M Relief Trunk Sewer Rehabilitation Between Manholes H1484 and H1485 project will consist of lining approximately 760 feet of 39-inch diameter corroded concrete pipe sewer constructed in The work is located within the City of West Covina, as shown on the map that was attached to the agenda. This item is consistent with the Districts Guiding Principles of commitment to operational excellence and to protection of facility assets through prudent maintenance programs. The bid summary/recommendation to award was attached to the agenda. The bids received at the District s office on May 10, 2018, for construction of the project are as follows: BIDDER TOTAL BID Sancon Engineering, Inc. $491, Insituform Technologies, LLC $583, The bid of Sancon Engineering, Inc., was the lowest bid received, and that Sancon Engineering, Inc., was the lowest, regular, responsible bidder for the work, and a recommendation was made to award a contract to Sancon Engineering, Inc., at the unit prices and lump sum stated in its bid amounting to approximately $491,500. Furthermore, a recommendation was made to order the Secretary to review the surety bonds for performance and payment and, if sufficient, execute a contract with Sancon Engineering, Inc., for construction of the project. Upon motion of Director Andrews, duly seconded and unanimously carried, Contract No for construction of the Joint Outfall H Unit 8M Relief Trunk Sewer Rehabilitation Between Manholes H1484 and H1485 was awarded to the lowest, regular, responsible bidder, to wit: Sancon Engineering, Inc., at the unit prices and lump sum stated in its bid amounting to approximately $491,500. Furthermore, the Board of Directors of County Sanitation District No. 2 of Los Angeles County ordered the Secretary to review the surety bonds for performance and payment, and execute the contract with Sancon Engineering, Inc., for construction of the project. JOINT WATER POLLUTION CONTROL PLANT DEMOLITION OF DIGESTION TANKS KLM - AWARD CONTRACT NO TO ZUSSER COMPANY, INC. ORDER SECRETARY TO EXECUTE As previously discussed with the Boards, forecasting a countywide increase in food waste recycling pursuant to state requirements and following the success of codigestion of food waste with biosolids in the Joint Water Pollution Control Plant (JWPCP) Food Waste Recycling Demonstration Project, the District is proceeding with the Food Waste Receiving and Digestion Program at the JWPCP. The initial phase of the Program is the demolition of Digestion Tanks KLM and ancillary facilities to accommodate construction of the Food Waste Facility. The JWPCP Demolition of Digestion Tanks KLM project will include demolition of all associated structural, mechanical and electrical facilities, and relocation of piping. The bid summary/recommendation to award was attached to the agenda. This item is consistent with the Districts Guiding Principles of commitment to operational excellence and maximizing the use of our assets and resources. The bids received at the District s office on April 26, 2018, for construction of the project are as follows: DOC: District No. 2; Book 56; May 23, 2018; RM; Page 3 of 7

4 BIDDER TOTAL BID Zusser Company, Inc. $2,887, Ampco Contracting, Inc. $2,989, PCL Construction, Inc. $3,487, Penhall Company $3,540, National Demolition Contractors $3,662, The bid of Zusser Company, Inc., was the lowest bid received and that Zusser Company, Inc., was the lowest, regular, responsible bidder for the work, and a recommendation was made to award a contract to Zusser Company, Inc., at the lump sum stated in its bid amounting to approximately $2,887,287. Furthermore, a recommendation was made to order the Secretary to review the surety bonds for performance and payment and, if sufficient, execute a contract with Zusser Company, Inc., for construction of the project. Upon motion of Director Warner, duly seconded and unanimously carried, Contract No for construction of the Joint Water Pollution Control Plant Demolition of Digestion Tanks KLM was awarded to the lowest, regular, responsible bidder, to wit: Zusser Company, Inc., at the lump sum stated in its bid amounting to approximately $2,887,287. Furthermore, the Board of Directors of County Sanitation District No. 2 of Los Angeles County ordered the Secretary to review the surety bonds for performance and payment, and execute the contract with Zusser Company, Inc., for construction of the project. RE: INSURANCE - UMBRELLA GENERAL LIABILITY COVERAGE - ALL OPERATIONS AUTHORIZE ISSUANCE OF PURCHASE ORDER TO AON RISK SERVICES, INC. Proposals were solicited from 11 companies through Aon, the Districts insurance broker, for renewal of umbrella general liability insurance, which covers wastewater, solid waste management, and power generation operations. Two companies provided quotes. GAAC, the Districts current carrier, offered the lowest premium which is the same as last year. The recommended coverage is for one year with a $25 million limit. The Districts procure $1 million of underlying automobile liability insurance and self-insure the first $1 million of general liability exposure, which has been the most cost-effective approach for this type of coverage. This item is consistent with the Districts Guiding Principle of commitment to fiscal responsibility and prudent financial stewardship. A recommendation was made to authorize a payment to Aon Risk Services, Inc., for umbrella general liability insurance coverage from Great American Assurance Company for all Districts operations at an annual premium of $504,900. Upon motion of Director Zurita, duly seconded and unanimously carried, the Purchasing Agent was authorized to issue a purchase order to Aon Risk Services, Inc., for umbrella general liability insurance coverage for all Districts operations at an annual premium of $504,900. RE: JOINT ADMINISTRATION PROFESSIONAL SECURITY CONSULTING SERVICES AUTHORIZE ISSUANCE OF PURCHASE ORDER TO KROLL CYBER SECURITY LLC Staff recommends hiring a security expert to assess the current state of physical and cyber security within the agency and identify needed improvements. A Request for Qualifications was sent to 19 security firms and three firms responded. A Request for Proposals was sent to those three firms. All three firms submitted proposals and were interviewed. Proposals were ranked by qualifications, approach and costs. Kroll Cyber Security LLC, was highest ranked and is expected to provide services that result in the lowest overall cost to implement security improvements. This item is consistent with the Districts Guiding Principles of providing reliable and responsible services with safety first and protecting financial and facility assets through prudent investment and maintenance programs. A recommendation was made to authorize the Chief Engineer and General Manager, in her capacity as Purchasing Agent, to issue a purchase order to Kroll Cyber Security LLC, in the the amount of approximately $325,000 to provide professional security consulting services for a two-year period related to assessing the Districts security. Upon motion of Director Saleh, duly seconded and unanimously carried, the Purchasing Agent was authorized to issue a purchase order to Kroll Cyber Security LLC, to provide professional security consulting services for a two-year period related to assessing the Districts security, at a cost of approximately $325,000. District No. 2; Book 56; May 23, 2018; RM; Page 4 of 7

5 SAN JOSE CREEK EAST WATER RECLAMATION PLANT BULK CHLORINE - AUTHORIZE EXTENSION OF PURCHASE ORDER TO THATCHER COMPANY OF CALIFORNIA, INC. In May 2017, subsequent to competitive bids, the Board authorized a purchase order to Sierra Chemical Co., sole bidder, to furnish and deliver commercial grade chlorine to the San Jose Creek Water Reclamation Plant (WRP) (East and West). In accordance with the specifications, Thatcher Company of California, Inc., who recently purchased Sierra Chemical, has agreed at our request to extend this agreement through the end of the calendar year at the existing unit price of $478 per ton for the San Jose Creek East WRP. An extension at this time would be in the best interest of the Districts. This is the last anticipated purchase of chlorine, which is used to disinfect tertiary treated effluent in accordance with regulatory requirements, as the new replacement disinfection system, which utilizes Sodium Hypochlorite, is being constructed and should be in operation by the end of This item is consistent with the Districts Guiding Principle of commitment to fiscal responsibility and prudent financial stewardship. A recommendation was made to authorize the Chief Engineer and General Manager, in her capacity as Purchasing Agent, to issue a seven-month extension of a purchase order to Thatcher Company of California, Inc., in the amount of approximately $191,200 to furnish and deliver bulk chlorine to the San Jose Creek East WRP. Upon motion of Director Andrews, duly seconded and unanimously carried, the Purchasing Agent was authorized to extend the purchase order, for a seven-month period, with Thatcher Company of California, Inc., to furnish and deliver bulk chlorine to the San Jose Creek East Water Reclamation Plant, at a cost of approximately $191,200. LONG BEACH WATER RECLAMATION PLANT CONCRETE AND PROTECTIVE REPAIR-PHASE I - SANCON ENGINEERING; INC. - CONTRACT NO APPROVE CHANGE ORDER NO. 1 - EXTRA WORK A recommendation was made to approve Change Order No. 1 for extra work to Contract No with Sancon Engineering, Inc., for the construction of the Long Beach Water Reclamation Plant Concrete and Protective Repair-Phase I, resulting in payment of $230, since this work is necessary to meet the requirements of the District. After the primary sedimentation tanks were drained to perform contract work, it was determined that the sludge collection equipment upper return rails were severely deteriorated and required replacement to ensure reliable operation. The contractor was directed to replace the upper return rails. This item is consistent with the Districts Guiding Principles of commitment to operational excellence and protection of financial and facility assets through prudent investment and maintenance programs. The claims have been reviewed and the work determined to be beyond the scope of the plans and specifications. Upon motion of Director Andrews, duly seconded and unanimously carried, Change Order No. 1 to Contract No with Sancon Engineering, Inc., for construction of the Long Beach Water Reclamation Plant Concrete and Protective Repair-Phase I, resulting in a payment of $230,863.40, was approved. RE: FINANCIAL MANAGEMENT SURCHARGE PROCESSING VAHAN SERVICES, INC. AUTHORITY TO SETTLE SURCHARGE - OBLIGATION AND SECURE COLLECTION The Vahan Services, Inc., company does not dispute the surcharge amount due; however, it is not in a financial position to submit payment in full and has expressed a willingness to pay the balance in monthly installments. This item is consistent with the Districts Guiding Principle of commitment to fiscal responsibility and prudent financial stewardship. A recommendation was made to authorize settlement of the industrial wastewater surcharge obligations of Vahan Services, Inc., in the principal sum of $95,846.94, plus penalty and interest; and to authorize the Chief Engineer and General Manager and District Counsel to take all the appropriate steps to secure collection of all past due amounts, including the authority to institute litigation, stipulate to judgment, and execute a settlement agreement that provides for a payment of the indebtedness on a periodic basis. Upon motion of Director Andrews, duly seconded and unanimously carried, settlement of the industrial wastewater surcharge obligations due from Vahan Services, Inc., in the principal sum of $95,846.94, plus penalty and interest, was authorized; and the Chief Engineer and General Manager and District Counsel were authorized to take all the appropriate steps to secure collection of all past due amounts now due together with any amounts that may later become due, including the authority to institute litigation, stipulate to judgment, and execute a settlement agreement that provides for a payment of the indebtedness on a periodic basis. DOC: District No. 2; Book 56; May 23, 2018; RM; Page 5 of 7

6 RE: FINANCIAL PLANNING AN ORDINANCE PRESCRIBING FEE AND CHARGE RATES FOR SOLID WASTE MANAGEMENT ACTIVITIES AT THE PUENTE HILLS MATERIALS RECOVERY FACILITY,THE SOUTH GATE TRANSFER STATION, AND THE DOWNEY AREA RECYCLING AND TRANSFER FACILITY - ADOPT FIND EXEMPT FROM CEQA An Ordinance Prescribing Fee and Charge Rates for Solid Waste Management Activities at the Puente Hills Materials Recovery Facility (MRF), the South Gate Transfer Station, and the Downey Area Recycling and Transfer (DART) Facility (Ordinance) was presented for the Board s consideration. This matter was previously discussed with the Personnel Committee and subsequently with the Directors, and a letter describing the recommendation was provided to the Directors prior to a public hearing and the introduction of the Ordinance on May 9, A copy of the letter and the proposed Ordinance accompanied the agenda. The Ordinance would increase the municipal solid and inert waste (MSW) rate at the Puente Hills MRF from $58.40 per ton to $61.40 per ton. The MSW rate at the South Gate Transfer Station would increase from $63.16 per ton to $66.16 per ton. The MSW rate at DART would increase from $62.49 per ton to $65.49 per ton. Changes to the rates for hard-to-handle, bulky items, minimum load charges and pull-offs at the various sites are also proposed. The new rates would become effective July 1, This item is consistent with the Districts Guiding Principles of commitment to fiscal responsibility and prudent financial stewardship, and to plan for both short- and long-term needs to minimize the need for significant rate increases. A recommendation was made to adopt the Ordinance and find that the Ordinance is exempt from the California Environmental Quality Act Under Public Resources Code Section 21080(b)(8) because rates and charges are for the purpose of meeting operational expenses, purchasing equipment, and funding capital projects necessary to maintain services within existing service areas. Upon motion of Director Warner, duly seconded and unanimously carried, An Ordinance Prescribing Fee and Charge Rates for Solid Waste Management Activities at the Puente Hills Materials Recovery Facility (MRF), the South Gate Transfer Station, and the Downey Area Recycling and Transfer (DART) Facility, was adopted by County Sanitation District No. 2 of Los Angeles County, by the following vote: AYES: NOES: ABSTAIN: ABSENT: Directors Sham, Flowers, Saleh, Aceituno, Dunton, Hu, Zurita, Ashton, Andrews, Buscaino, Delgado, Costanzo, Bernal, Davis, Warner, Barger, and Armenta None None Directors Rebollo, Lam, Perez, and Martinez An Ordinance Prescribing Fee and Charge Rates for Solid Waste Management Activities at the Puente Hills Materials Recovery Facility (MRF), the South Gate Transfer Station, and the Downey Area Recycling and Transfer (DART) Facility, was adopted. Furthermore, the Board found that adoption of the Ordinance is exempt from the California Environmental Quality Act under Section of State Guidelines for Implementation of CEQA on the basis that CEQA does not apply to the modification of rates or other charges by the District which are for the purpose of meeting operating expenses, purchasing equipment, and funding capital projects necessary to maintain services within existing service areas; and that the proposed rate increases are for the purpose of (1) meeting operating expenses, including employee wage rates and fringe benefits, (2) purchasing or leasing supplies, equipment, or materials, (3) meeting financial reserve needs and requirements, or (4) obtaining funds for capital projects necessary to maintain service within existing service areas, as reported to the Board of Directors by the Chief Engineer and General RE: TULARE LAKE COMPOSTING FACILITY - LICENSE AGREEMENT MEMORANDUM OF LICENSE AGREEMENT - TULARE LAKE RECLAMATION DISTRICT NO. 761 AND SANDRIDGE PARTNERS, L.P. - CONTRACTS NOS AND APPROVE Approximately half of the agricultural lands associated with the Tulare Lake Compost facility include a tile drainage system to remove excess water from the crop root zone, with the tile drainage system routed via canals along the eastern border of the District s property to evaporation basins for disposal. All but approximately one mile of the canals conveying the tile drainage water to the evaporation basins are located on property owned by Tulare Lake Reclamation District No. 761 (RD 761). The License Agreement (Agreement) would provide a permanent right for the District to continue to convey its drainage water across RD 761 land. Additionally, Sandridge recently entered into an agreement with the City of Lemoore (Lemoore) and Leprino Foods Company (Leprino) to convey their effluent to a new location for reuse. The alignment for the conveyance coincides with the alignment for the District No. 2; Book 56; May 23, 2018; RM; Page 6 of 7

7 District s tile drainage water along the eastern border of the District s property. The License Agreement would provide a ten-year license, with options for two 12-year renewals, for Sandridge to convey the Lemoore and Leprino effluent across a one-mile section of the District s land. As a condition of the License Agreement, Sandridge is required to provide separation of the tile drainage water and the effluent. The Memorandum of License Agreement (Memorandum) will be used to record the License Agreement. This item is consistent with the Districts Guiding Principle to protect facility assets. A recommendation was made to approve and order executed a License Agreement and Memorandum of License Agreement with Tulare Lake Reclamation District No. 761 and Sandridge Partners, L.P. Upon motion of Director Zurita, duly seconded and unanimously carried, the Board of Directors of County Sanitation District No. 2 of Los Angeles County found and determined that it would be to the advantage of the District to enter into a License Agreement and a Memorandum of License Agreement with Tulare Lake Reclamation District No. 761 (RD 761) and Sandridge Partners, L.P., providing for a permanent right for the District to continue to convey its drainage water across RD 761 land, as set forth in the Agreements and under terms and conditions contained therein. All the terms and conditions of the License Agreement and a Memorandum of License Agreement, Contracts Nos and 5121, respectively, dated May 23, 2018, were accepted and approved, and the Chairperson and Secretary were authorized to execute the Agreements on behalf of the District. Upon motion of Director Andrews, duly seconded and unanimously carried, the meeting adjourned. DAVID ARMENTA Chairperson ATTEST: KIMBERLY S. CHRISTENSEN Secretary /ak DOC: District No. 2; Book 56; May 23, 2018; RM; Page 7 of 7

C O N S E N T A G E N D A

C O N S E N T A G E N D A Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 2 To be held at the OFFICE OF THE DISTRICT 1955 Workman Mill Road, Whittier, California WEDNESDAY January 23, 2019 At

More information

C O N S E N T A G E N D A

C O N S E N T A G E N D A Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 2 To be held at the OFFICE OF THE DISTRICT 1955 Workman Mill Road, Whittier, California WEDNESDAY July 12, 2017 At 1:30

More information

C O N S E N T A G E N D A

C O N S E N T A G E N D A Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 2 To be held at the OFFICE OF THE DISTRICT 1955 Workman Mill Road, Whittier, California WEDNESDAY June 13, 2018 At 1:30

More information

Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 18

Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 18 Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 18 To be held at the OFFICE OF THE DISTRICT 1955 Workman Mill Road, Whittier, California WEDNESDAY June 27, 2018 At 1:30

More information

Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 15

Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 15 Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 15 To be held at the OFFICE OF THE DISTRICT 1955 Workman Mill Road, Whittier, California WEDNESDAY June 27, 2018 At 1:30

More information

COUNTY SANITATION. DISTRICTS OF LOS ANGELES COUNTY

COUNTY SANITATION. DISTRICTS OF LOS ANGELES COUNTY COUNTY SANITATION. DISTRICTS OF LOS ANGELES COUNTY 1955 Workman Mill Road, Whittier, CA 90601-1400 Mailing Address: P.O. Box 4998, Whittier, CA 90607-4998 Telephone: (562) 699-7411, FAX: (562) 699-5422

More information

COUNT Y SANITATION D ISTRICTS OF LOS ANGELES COUNTY

COUNT Y SANITATION D ISTRICTS OF LOS ANGELES COUNTY COUNT Y SANITATION D ISTRICTS OF LOS ANGELES COUNTY 1955 Workman Mi ll Rood, Whittier, CA 90601-1400 Moiling Address: P.O. Box 4998, Whittier, CA 90607-4998 Tele phone: (562) 699-7 411, FAX: (562) 699-54

More information

City Council Agenda Report October 16, 2018

City Council Agenda Report October 16, 2018 City Council Agenda Report October 16, 2018 TO: FROM: BY: Honorable City Council Jesus M. Gomez, City Manager Gary DiCorpo, Deputy City Manager James C. Parker, Executive Director of Regional Transportation

More information

D5 JUNE 17, 2015 DOCUMENT NUMBER:

D5 JUNE 17, 2015 DOCUMENT NUMBER: Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 5 To be held at the TORRANCE CITY HALL THIRD FLOOR ASSEMBLY ROOM 3031 Torrance Boulevard, Torrance, California WEDNESDAY

More information

Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 17

Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 17 Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 17 To be held at the OFFICE OF THE DISTRICT 1955 Workman Mill Road, Whittier, California WEDNESDAY February 27, 2019

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Ward and Members of the City Council THROUGH: Richard Thompson, Interim City Manager FROM: Jim Arndt, Public Works Director Anna

More information

AMADOR REGIONAL SANITATION AUTHORITY

AMADOR REGIONAL SANITATION AUTHORITY AMADOR REGIONAL SANITATION AUTHORITY AGENDA Wednesday November 13, 2013 Community Building 33 Church Street Sutter Creek, CA 95685 10:00 A.M. PROCEEDINGS OF THIS MEETING ARE TAPE RECORDED. PLEASE TURN

More information

C O N S E N T A G E N D A

C O N S E N T A G E N D A Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 2 To be held at the OFFICE OF THE DISTRICT 1955 Workman Mill Road, Whittier, California WEDNESDAY October 11, 2017 At

More information

Note: Letter has been updated to reflect changes to proposed rates as ordered by the Board of Directors.

Note: Letter has been updated to reflect changes to proposed rates as ordered by the Board of Directors. February 21, 2019 Board of Directors County Sanitation District No. 20 of Los Angeles County Note: Letter has been updated to reflect changes to proposed rates as ordered by the Board of Directors. Dear

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO Exhibit A P.C. RESOLUTION NO. 2015-594 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS APPROVING FILE NO. 150000753, A CONDITIONAL USE PERMIT TO OPERATE A COMPOUNDING PHARMACY AND DRUG

More information

AGENDA Tuesday, January 10, 2017

AGENDA Tuesday, January 10, 2017 BOARD OF DIRECTORS EAST BAY MUNICIPAL UTILITY DISTRICT 375-11th Street, Oakland, CA 94607 Office of the Secretary: (510) 287-0440 ROLL CALL: AGENDA Tuesday, January 10, 2017 REGULAR CLOSED SESSION 10:30

More information

Agenda Town of Mooresville Board of Commissioners July 7, :00 p.m. Mooresville Town Hall

Agenda Town of Mooresville Board of Commissioners July 7, :00 p.m. Mooresville Town Hall Agenda Town of Mooresville Board of Commissioners July 7, 2014 6:00 p.m. Mooresville Town Hall 1. Public Comment 2. Call to Order Invocation Pledge of Allegiance 3. Employee Recognition Finance Department

More information

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE June 4, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Works PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE

More information

CITY OF SIMI VALLEY MEMORANDUM SUBJECT: AWARD OF CONTRACT FOR THE ARROYO SIMI SEWER TRUNK LINE REHABILITATION PROJECT, SPECIFICATION NO.

CITY OF SIMI VALLEY MEMORANDUM SUBJECT: AWARD OF CONTRACT FOR THE ARROYO SIMI SEWER TRUNK LINE REHABILITATION PROJECT, SPECIFICATION NO. CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) September 26, 2016 TO: FROM: City Council Department of Public Works SUBJECT: AWARD OF CONTRACT FOR THE ARROYO SIMI SEWER TRUNK LINE REHABILITATION

More information

SAN IPSE CAPITAL OP SILICON VALLEY

SAN IPSE CAPITAL OP SILICON VALLEY CITY OF SAN IPSE CAPITAL OP SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 10/25/16 ITEM: Memorandum FROM: Kerrie Romanow Barry Ng DATE: Approved Date /O 1 /^/j(e>

More information

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, 2017 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, California 94019 Debbie Ruddock, Mayor

More information

SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT

SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT Agenda Item 7 To: From: Date: Subject: STAFF REPORT SBWMA Board Members Hilary Gans, Facility Operations Contracts Manager Kevin McCarthy, Executive Director

More information

Stephanie Smith, Project EngineerW

Stephanie Smith, Project EngineerW MEMORANDUM v TO: Paul Oehme, Director of Public Works/ City Engineer o FROM: Stephanie Smith, Project EngineerW 7700 Market Boulevard PO Box 147 Chanhassen, MN 55317 Administration Phone: 9522271100 Fax

More information

2014 SEWER REHABILITATION PROJECT. Project #: Bid Date: Tuesday, October 28, 2014

2014 SEWER REHABILITATION PROJECT. Project #: Bid Date: Tuesday, October 28, 2014 Community Development Department Engineering Division 2014 SEWER REHABILITATION PROJECT Cameron and Henderson Area Sewer Project #: 2014-03 Bid Date: Tuesday, October 28, 2014 1. Notice Inviting Bids 2.

More information

QUARTER ANNUAL MEETING DATE: THURSDAY, APRIL 18, 2013 OF THE AT: SCRWWTP&DB AND DISPOSAL BOARD TIME: 5:00 P.M. A G E N D A

QUARTER ANNUAL MEETING DATE: THURSDAY, APRIL 18, 2013 OF THE AT: SCRWWTP&DB AND DISPOSAL BOARD TIME: 5:00 P.M. A G E N D A QUARTER ANNUAL MEETING DATE: THURSDAY, OF THE AT: SCRWWTP&DB SOUTH CENTRAL REGIONAL 1801 NORTH CONGRESS AVENUE WASTEWATER TREATMENT DELRAY BEACH AND DISPOSAL BOARD TIME: 5:00 P.M. A G E N D A A. CALL TO

More information

CLAYTON COUNTY WATER AUTHORITY Battle Creek Road Morrow, Georgia 30260

CLAYTON COUNTY WATER AUTHORITY Battle Creek Road Morrow, Georgia 30260 CLAYTON COUNTY WATER AUTHORITY 1600 Battle Creek Road Morrow, Georgia 30260 The regularly scheduled April 2012 Board Meeting was held at Chateau Élan, located at 100 Charlemagne Rue, Braselton, GA 30517,

More information

Job No Medina River Sewer Outfall, Segment 5 Solicitation No. B BB BID PROPOSAL

Job No Medina River Sewer Outfall, Segment 5 Solicitation No. B BB BID PROPOSAL Solicitation No. B-11-030-BB Date: BID PROPOSAL PROPOSAL OF A corporation A partnership consisting of An individual doing business as THE SAN ANTONIO WATER SYSTEM Pursuant to Instructions and Invitations

More information

SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011

SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011 12/14/11 ITEM #S4 1 SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011 TO: VIA: FROM: SUBJECT: Board Members Gus Vina, District Secretary Lawrence A. Watt, General Manager Jennifer

More information

RFP for Convenience Centers and a Transfer Station for Solid Waste and Recycling for Fannin County, GA

RFP for Convenience Centers and a Transfer Station for Solid Waste and Recycling for Fannin County, GA RFP for Convenience Centers and a Transfer Station for Solid Waste and Recycling for Fannin County, GA TABLE OF CONTENTS Section Number/Description 1.0 Introduction/Overview 1.1 Purpose/Objective 1.2 Background

More information

Rick King, President L'Sheryl D. Hudson, Vice President Richard A. Skotak, Secretary Erich R. Bell, Director R. Michael Haney, Director

Rick King, President L'Sheryl D. Hudson, Vice President Richard A. Skotak, Secretary Erich R. Bell, Director R. Michael Haney, Director BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6 Minutes of Meeting of Board of Directors October 8, 2013 The Board of Directors (the "Board" ) of Brazoria County Municipal Utility District No. 6 (the

More information

SEWER LINE CHEMICAL ROOT CONTROL. TECHNICAL SPECIFICATIONS (as provided by Duke s Root Control, Inc.)

SEWER LINE CHEMICAL ROOT CONTROL. TECHNICAL SPECIFICATIONS (as provided by Duke s Root Control, Inc.) SEWER LINE CHEMICAL ROOT CONTROL TECHNICAL SPECIFICATIONS (as provided by Duke s Root Control, Inc.) TABLE OF CONTENTS 1. General 2. Contractor Responsibilities 3. Guarantee 4. Composition of the Chemical

More information

Statement of Policy. Milwaukee Metropolitan Sewerage District s Private Property Inflow and Infiltration Reduction Program.

Statement of Policy. Milwaukee Metropolitan Sewerage District s Private Property Inflow and Infiltration Reduction Program. Milwaukee Metropolitan Sewerage District s 2011-2020 Private Property Inflow and Infiltration Reduction Program Introduction Infiltration is the quantity of water entering a sewer system through such sources

More information

Call, Notice, and Agenda SPECIAL MEETING BOARD OF DIRECTORS SANTA CLARITA VALLEY SANITATION DISTRICT

Call, Notice, and Agenda SPECIAL MEETING BOARD OF DIRECTORS SANTA CLARITA VALLEY SANITATION DISTRICT Call, Notice, and Agenda SPECIAL MEETING BOARD OF DIRECTORS SANTA CLARITA VALLEY SANITATION DISTRICT To be held at the OFFICE OF THE DISTRICT 1955 Workman Mill Road, Whittier, California WEDNESDAY June

More information

Job No Medina River Sewer Outfall, Segment 4 Solicitation No. B DD BID PROPOSAL

Job No Medina River Sewer Outfall, Segment 4 Solicitation No. B DD BID PROPOSAL Date: BID PROPOSAL PROPOSAL OF A corporation A partnership consisting of An individual doing business as THE SAN ANTONIO WATER SYSTEM Pursuant to Instructions and Invitations to Bidders, the undersigned

More information

Job No Wastewater Collection System Small Main Rehabilitation at Focus Areas Pipebursting Method BID PROPOSAL. Dollars Cents $ $ Dollars

Job No Wastewater Collection System Small Main Rehabilitation at Focus Areas Pipebursting Method BID PROPOSAL. Dollars Cents $ $ Dollars BID PROPOSAL PROPOSAL OF, a corporation a partnership consisting of an individual doing business as TO THE SAN ANTONIO WATER SYSTEM: Pursuant to Instructions and Invitations to Bidders, the undersigned

More information

REQUEST FOR QUALIFICATIONS (RFQ) Central Valley Opportunity Center Winton Vocational Training Center Project Proposals Due: February 21, 2014

REQUEST FOR QUALIFICATIONS (RFQ) Central Valley Opportunity Center Winton Vocational Training Center Project Proposals Due: February 21, 2014 REQUEST FOR QUALIFICATIONS (RFQ) Central Valley Opportunity Center Winton Vocational Training Center Project Proposals Due: February 21, 2014 The Central Valley Opportunity Center ( CVOC ) is soliciting

More information

Los Angeles 4th Regional Investors Conference March 19-20, Los Angeles Wastewater System

Los Angeles 4th Regional Investors Conference March 19-20, Los Angeles Wastewater System City of Los Angeles Los Angeles 4th Regional Investors Conference March 19-20, 2018 Los Angeles Wastewater System Presented by: Lisa Mowery, Chief Financial Officer LA Sanitation Disclaimer This Investor

More information

Board of Directors Meeting Monday March 26, :30 p.m.

Board of Directors Meeting Monday March 26, :30 p.m. Board of Directors Meeting Monday March 26, 2018 3:30 p.m. Intermodal Transportation Center (ITC) 1001 Jones Street, 2nd Floor Community Room Fort Worth, TX 76102 BOARD OF DIRECTORS MEETING AGENDA 3:30

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

BE IT RESOLVED BY THE BOARD OF DIRECTORS OF GALVESTON COUNTY MUNICIPAL UTILITY DISTRICT NO.

BE IT RESOLVED BY THE BOARD OF DIRECTORS OF GALVESTON COUNTY MUNICIPAL UTILITY DISTRICT NO. ORDER ESTABLISHING RATES FOR WATER AND SEWER SERVICE; PROVIDING FEES FOR CONNECTION AND RECONNECTION; ESTABLISHING REGULATIONS FOR WATER AND SEWER SERVICE; AND CONTAINING OTHER PROVISIONS RELATING TO THE

More information

SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE REGULAR BOARD MEETING HELD ON JUNE 11, 2018 AT THE SAN ELIJO WATER RECLAMATION FACILITY

SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE REGULAR BOARD MEETING HELD ON JUNE 11, 2018 AT THE SAN ELIJO WATER RECLAMATION FACILITY SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE REGULAR BOARD MEETING HELD ON JUNE 11, 2018 AT THE SAN ELIJO WATER RECLAMATION FACILITY Tasha Boerner Horvath, Chair David Zito, Vice Chair A regular meeting

More information

REQUEST FOR PROPOSAL (RFP) FOR: RFP # LEACHATE HAULING MAR-OCO LANDFILL POSTING DATE: OCTOBER 17, 2018

REQUEST FOR PROPOSAL (RFP) FOR: RFP # LEACHATE HAULING MAR-OCO LANDFILL POSTING DATE: OCTOBER 17, 2018 REQUEST FOR PROPOSAL (RFP) FOR: RFP # 18-040-57 LEACHATE HAULING MAR-OCO LANDFILL POSTING DATE: OCTOBER 17, 2018 RESPONSE DEADLINE: DECEMBER 4, 2018 4:00 P.M. CENTRAL STANDARD TIME (CST) TO: PAUL KLOSE

More information

NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS June 19, 2018

NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS June 19, 2018 CALL TO ORDER NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS June 19, 2018 President Fraites called the regular meeting of the Board of Directors of North Marin Water District

More information

City of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL

City of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS RESOLUTION DECLARING

More information

RESOLUTION AUTHORIZING

RESOLUTION AUTHORIZING A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, May 1, 2012 at 7:30pm at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present:

More information

POTTSTOWN BOROUGH AUTHORITY

POTTSTOWN BOROUGH AUTHORITY POTTSTOWN BOROUGH AUTHORITY CALL TO ORDER Chairman Chomnuk called the meeting to order at 7:00 p.m. Present were Mike Benner, Tom Carroll, Jeff Chomnuk, Aram Ecker and David Renn. Also in attendance were

More information

3. Consider and act upon the minutes from the December 03, 2018 regular meeting of the Oak Point Park and Recreation Commission.

3. Consider and act upon the minutes from the December 03, 2018 regular meeting of the Oak Point Park and Recreation Commission. Meeting Agenda Oak Point Parks and Recreation Commission Oak Point City Hall 100 Naylor Road Oak Point, Texas 75068 Monday, January 14, 2019 6:00 P.M. 1. Call to order, roll call, and announce a quorum

More information

Town Administrator Hood proceeded to briefly review the revenue section of the proposed budget with the following comments:

Town Administrator Hood proceeded to briefly review the revenue section of the proposed budget with the following comments: TOWN OF GRANT-VALKARIA, FLORIDA TOWN COUNCIL WORKSHOP MEETING WEDNESDAY, AUGUST 1, 2012 AT 7:00 P.M. TOWN HALL BUILDING, 4240 HIGHWAY US1, GRANT VALKARIA, FL 32949 The Town Council workshop meeting of

More information

FY17/18 Cost Allocation Plan. 04/27/2017 Heather J. Corder, Finance Director

FY17/18 Cost Allocation Plan. 04/27/2017 Heather J. Corder, Finance Director FY17/18 Cost Allocation Plan 04/27/2017 Heather J. Corder, Finance Director Cost Allocation is a budgeting principle that allows central service departments such as Finance, City Council and City Clerk,

More information

BIOSOLIDS MANAGEMENT

BIOSOLIDS MANAGEMENT CHARLES COUNTY GOVERNMENT Department of Fiscal and Administrative Services Purchasing Division Telephone: 301-645-0656 November 13, 2014 RFP NO. 15-02 BIOSOLIDS MANAGEMENT ADDENDUM NUMBER TWO TO: All Offerors

More information

Request for City Commission Agenda

Request for City Commission Agenda Item # Request for City Commission Agenda Agenda Date Requested: October 21, 2014 (a.k.a. Facesheet) Contact Person: Description: Charles DaBrusco, P.E, Director Environmental Services Award of Contract

More information

CITY OF CLIO Regular Commission Meeting Monday, March 19, :00 p.m.

CITY OF CLIO Regular Commission Meeting Monday, March 19, :00 p.m. 1 1 1 1 1 1 1 1 0 1 0 1 0 1 CITY OF CLIO Regular Commission Meeting Monday, March 1, 01 :00 p.m. 1. CALL TO ORDER/ROLL CALL The Clio City Commission meeting was called to order by Mayor Bare at :00 p.m.

More information

REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL ENGINEERING SERVICES FOUR CORNERS COUNTY WATER & SEWER DISTRICT BOZEMAN, MONTANA RFQ#

REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL ENGINEERING SERVICES FOUR CORNERS COUNTY WATER & SEWER DISTRICT BOZEMAN, MONTANA RFQ# 495 Quail Run Road, Bozeman, MT 59718 (406) 585-4166, admin@fcwsd.org REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL ENGINEERING SERVICES FOUR CORNERS COUNTY WATER & SEWER DISTRICT BOZEMAN, MONTANA RFQ# 2017-01

More information

THE PEOPLE OF THE CITY OF los ANGELES DO ORDAIN AS FOllOWS: Section 1. Section of the Los Angeles Municipal Code is amended to read as follows:

THE PEOPLE OF THE CITY OF los ANGELES DO ORDAIN AS FOllOWS: Section 1. Section of the Los Angeles Municipal Code is amended to read as follows: ORDINANCE NO. 1_8_1_5_1_9 _ An Ordinance amending Chapter VI, Article 6, Sections 66.32 though 66.32.5, and repealing Sections 66.32.6 through 66.32.8, of the Los Angeles Municipal Code to require that

More information

Water and Wastewater Utility Rates

Water and Wastewater Utility Rates Water and Wastewater Utility Rates March 1, 2016 Presented By: Diana Langley Public Works Director 1 OVERVIEW 2 Uses of Funds Capital Investment Debt Service Operating Cost = Revenue Requirement 3 Source

More information

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D Joint D City Council ISi CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D :~ February 3, 2015 AGENDA ITEM Report: Stengel Ball Field Clubhouse & Bleacher

More information

City of Rohnert Park SEWER FINANCIAL PLAN

City of Rohnert Park SEWER FINANCIAL PLAN City of Rohnert Park SEWER FINANCIAL PLAN AND RATE STUDY February 17, 2011 3053 Freeport Boulevard #158 Sacramento, CA 95818-4346 (916) 444-9622 www.thereedgroup.org TABLE OF CONTENTS I. EXECUTIVE SUMMARY...1

More information

AGREEMENT BETWEEN THE VAIL WATER COMPANY AND THE CITY OF TUCSON RELATING TO THE DELIVERY OF CENTRAL ARIZONA PROJECT WATER

AGREEMENT BETWEEN THE VAIL WATER COMPANY AND THE CITY OF TUCSON RELATING TO THE DELIVERY OF CENTRAL ARIZONA PROJECT WATER AGREEMENT BETWEEN THE VAIL WATER COMPANY AND THE CITY OF TUCSON RELATING TO THE DELIVERY OF CENTRAL ARIZONA PROJECT WATER WHEREAS, This Agreement is entered into this _ day of, 2013, by and between the

More information

TO: CITY COUNCIL DATE: May 18,2009. THROUGH: MUNICIPAL SERVICES COMMITTEE (April 29,2009)

TO: CITY COUNCIL DATE: May 18,2009. THROUGH: MUNICIPAL SERVICES COMMITTEE (April 29,2009) TO: CITY COUNCIL DATE: May 18,2009 THROUGH: MUNICIPAL SERVICES COMMITTEE (April 29,2009) FROM: CITY MANAGER SUBJECT: ADOPTION OF THE SEWER SYSTEM MANAGEMENT PLAN (SSMP) RECOMMENDATION: It is recommended

More information

City of Signal Hill Cherry Avenue Signal Hill, CA

City of Signal Hill Cherry Avenue Signal Hill, CA City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 May 5, 2009 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS SUBJECT: APPROVAL

More information

CITY OF ALBANY CITY COUNCIL AGENDA STAFF REPORT

CITY OF ALBANY CITY COUNCIL AGENDA STAFF REPORT CITY OF ALBANY CITY COUNCIL AGENDA STAFF REPORT Agenda date: July 31, 2017 Reviewed by: PC SUBJECT: FROM: Public Hearing on Proposal to increase monthly sewer service charges for purposes of environmental

More information

WEST VALLEY SANITATION DISTRICT OF SANTA CLARA COUNTY, CALIFORNIA AGENDA BOARD OF DIRECTORS REGULAR MEETING. 9:00 a.m., Wednesday, November 18, 2015

WEST VALLEY SANITATION DISTRICT OF SANTA CLARA COUNTY, CALIFORNIA AGENDA BOARD OF DIRECTORS REGULAR MEETING. 9:00 a.m., Wednesday, November 18, 2015 WEST VALLEY SANITATION DISTRICT OF SANTA CLARA COUNTY, CALIFORNIA AGENDA BOARD OF DIRECTORS REGULAR MEETING 9:00 a.m., Wednesday, November 18, 2015 District Office -- 100 East Sunnyoaks Avenue Campbell,

More information

AGREEMENT BETWEEN THE COUNTY OF MENDOCINO AND COLD CREEK COMPOST, INC. FOR COMPOSTING SERVICES

AGREEMENT BETWEEN THE COUNTY OF MENDOCINO AND COLD CREEK COMPOST, INC. FOR COMPOSTING SERVICES BOS Agreement AGREEMENT BETWEEN THE COUNTY OF MENDOCINO AND COLD CREEK COMPOST, INC. FOR COMPOSTING SERVICES This Agreement is made and entered into as of the latest date of execution between the County

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 The Plan Commission meeting was called to order at 6:00 p.m. by Chair Jim Brunnquell. The Pledge of Allegiance followed. Commission members

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS REQUEST FOR PROPOSALS Covington Point Lift Station Improvements CCE PROJECT NO. 812-100(C) February 21, 2013 PREPARED BY: CITY OF COVINGTON 317 NORTH JEFFERSON AVENUE COVINGTON, LOUISIANA 70433 I. REQUEST

More information

DELTA DIABLO Five-Year Capital Improvement Program PROJECTED EXPENDITURES

DELTA DIABLO Five-Year Capital Improvement Program PROJECTED EXPENDITURES ITEM B Attachment 1 Page CAPITAL IMPROVEMENT PROJECTS Project No. Priority Lead Department Approved Appropriation DELTA DIABLO Five-Year Capital Improvement Program PROJECTED EXPENDITURES YTD Expenditures

More information

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES A. PUBLIC ROAD IMPROVEMENTS Acquisition, construction, and installation of local

More information

Countv of Santa Cruz

Countv of Santa Cruz Countv of Santa Cruz 033 3 ---- DEPARTMENT OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 950604070 (831) 454-2160 FAX (831) 454-2385 TDD (831) 454-2123 THOMAS L. BOLICH DIRECTOR OF PUBLIC

More information

CITY OF MANCHESTER REQUEST FOR PROPOSALS BUILDING DEMOLITION SERVICES

CITY OF MANCHESTER REQUEST FOR PROPOSALS BUILDING DEMOLITION SERVICES CITY OF MANCHESTER REQUEST FOR PROPOSALS BUILDING DEMOLITION SERVICES The City of Manchester (City) is requesting Competitive Sealed Proposals from qualified firms interested in contracting with the City

More information

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY 1955 Workman Mill Road, Whittier, CA 961-14 Mailing Address: P.O. Box 4998, Whittier, CA 967-4998 Telephone: (562) 699-7411, FAX: (562) 699-5422 www.lacsd.org

More information

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.

More information

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present. E R W I N B O A R D O F C O M M I S S I O N E R S S P E C I A L C A L L E D M I N U T E S M A Y 1 6, 2 0 1 3 E R W I N, N O R T H C A R O L I N A P a g e 7780 The Board of Commissioners for the Town of

More information

MVMCC CAPITAL IMPROVEMENT PROGRAM (CIP) UPDATE AND ADOPTING A RESOLUTION APPROVING A MVMCC CAPITAL BUDGET ALLOCATION AMENDMENT

MVMCC CAPITAL IMPROVEMENT PROGRAM (CIP) UPDATE AND ADOPTING A RESOLUTION APPROVING A MVMCC CAPITAL BUDGET ALLOCATION AMENDMENT STAFF REPORT MEETING DATE: October 20, 2015 TO: FROM: City Council Cathy Capriola, Assistant City Manager Matt Greenberg, Park General Manager Tony Williams, Senior Civil Engineer 922 Machin Avenue Novato,

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Tell and Members of the City Council THROUGH: David N. Carmany, City Manager FROM: Jim Arndt, Director of Public Works Steve Finton,

More information

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 Board of Harbor Commissioners President Jaime L. Lee Vice President David

More information

City of Des Moines. Budget Workshop. December 7, 2015

City of Des Moines. Budget Workshop. December 7, 2015 City of Des Moines Budget Workshop December 7, 2015 Today s Agenda SSMID Review Sanitary and Storm Sewer 2 Self-Supported Municipal Improvement Districts 3 Operation and Terms Each SSMID has a separate

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines Council Member Wanda Merschel, Chair Council

More information

Seat No. 2 Lisette Kolar Seat No. 5 Dan Faden Seat No. 6 Cathy DeMott EXCUSE COUNCIL MEMBER BRYAN

Seat No. 2 Lisette Kolar Seat No. 5 Dan Faden Seat No. 6 Cathy DeMott EXCUSE COUNCIL MEMBER BRYAN TOWN OF GRANT-VALKARIA, FLORIDA TOWN COUNCIL WORKSHOP MEETING MINUTES OF JULY 15, 2009 GRANT COMMUNITY CENTER, 4580 1 ST STREET, GRANT VALKARIA, FL 32949 The Workshop Meeting of the Town of Grant-Valkaria,

More information

Revenue Plan. August 12, Dennis Davies Deputy Director of Public Works 200 Civic Center Way El Cajon, CA 92020

Revenue Plan. August 12, Dennis Davies Deputy Director of Public Works 200 Civic Center Way El Cajon, CA 92020 1925 Palomar Oaks Way, Suite 3 Carlsbad, California 928 tel: 76 438 7755 fax: 76 438 7411 Dennis Davies Deputy Director of Public Works 2 Civic Center Way El Cajon, CA 922 Subject: Six Year Revenue Plan

More information

2. Final Environmental Impact Report (EIR), dated December Findings and Statement of Overriding Considerations, dated December 2007.

2. Final Environmental Impact Report (EIR), dated December Findings and Statement of Overriding Considerations, dated December 2007. Department of Public Works Bureau of Engineering Report No. 2 May 8, 2015 CD No. 11 CONSIDERATION OF AN APPEAL OF CITY ENGINEER S APPROVAL OF COASTAL DEVELOPMENT PERMIT (CDP) 10-04 FOR THE VENICE DUAL

More information

4. SAFETY MOMENT: Director Mott read the safety topic: Motorcycle Safety Month.

4. SAFETY MOMENT: Director Mott read the safety topic: Motorcycle Safety Month. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,

More information

REVISED AGENDA 3. APPROVAL OF MINUTES OF FEBRUARY 25, 2016 AND MARCH 8, 2016

REVISED AGENDA 3. APPROVAL OF MINUTES OF FEBRUARY 25, 2016 AND MARCH 8, 2016 SPECIAL MEETING OF THE BUDGET ADVISORY COMMITTEE (BAC) WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BOULEVARD, LAKEWOOD, CALIFORNIA 90712 9:00 A.M., TUESDAY, MARCH 22, 2016 REVISED

More information

Staff Report Page No. 1 of 7. CONSENT CALENDAR Agenda Item No.: 7g CC Mtg.: 04/12/2016. April 12,2016 DATE: Mayor and City Council Members TO: FROM:

Staff Report Page No. 1 of 7. CONSENT CALENDAR Agenda Item No.: 7g CC Mtg.: 04/12/2016. April 12,2016 DATE: Mayor and City Council Members TO: FROM: CONSENT CALENDAR Agenda Item No.: 7g CC Mtg.: 04/12/2016 DATE: TO: FROM: SUBJECT: April 12,2016 Mayor and City Council Members Public Works/Utilities Department RESOLUTION NO. 9743 - A RESOLUTION AUTHORIZING

More information

CITY OF SOUTHAVEN, MISSISSIPPI RUBBISH COLLECTION SERVICES

CITY OF SOUTHAVEN, MISSISSIPPI RUBBISH COLLECTION SERVICES CITY OF SOUTHAVEN, MISSISSIPPI RUBBISH COLLECTION SERVICES SPECIFICATIONS Darren Musselwhite Mayor Board of Aldermen Kristian Kelly Shirley Kite George Payne Joel Gallagher Scott Ferguson Raymond Flores

More information

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE TO BE HELD ON TUESDAY, MARCH 14TH, 2017 AT 6:00 O'CLOCK P.M. AT THE MONTEBELLO CITY HALL FINANCE DEPARTMENT

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS REQUEST FOR PROPOSALS FOR LEGAL SERVICES 750 Commerce Drive, Suite 110 Decatur, Georgia 30030 TABLE OF CONTENTS PART I INTRODUCTION... PAGE 1.1 Definitions...3 1.2 Profile of the...3 PART II STATEMENT

More information

Request for Proposals (RFP) For Services as General Counsel San Gabriel River Discovery Center Authority

Request for Proposals (RFP) For Services as General Counsel San Gabriel River Discovery Center Authority Request for Proposals (RFP) For Services as General Counsel San Gabriel River Discovery Center Authority 1. PURPOSE The Board (Board) of the San Gabriel River Discovery Center Authority (the Authority

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES April 18, 2017 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA. Agenda Item No. 6A July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING EXECUTION

More information

WEST VALLEY SANITATION DISTRICT

WEST VALLEY SANITATION DISTRICT WEST VALLEY SANITATION DISTRICT Request for Proposal (RFP) for Independent External Audit Services RFP #: FIN 2015 1 Schedule of Key Events: RFP Release Date: April 14, 2015 Written Questions Due: 4:00

More information

SANJOSE CAPITAL OF SILICON VALLEY

SANJOSE CAPITAL OF SILICON VALLEY CITY OF SANJOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 3/22/16 ITEM: 2 ^ Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Kerrie Romanow Jennifer A. Maguire DATE: Approved Date

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: FINANCING ALTERNATIVES FOR THE FIVE CITIES LIFT STATION REPLACEMENT PROJECT AND THE SLUDGE DEWATERING PROJECT RECOMMENDATION: Direct City staff to pursue

More information

San Jacinto River Authority. Board of Directors Meeting January 24, 2019

San Jacinto River Authority. Board of Directors Meeting January 24, 2019 San Jacinto River Authority Board of Directors Meeting January 24, 2019 AGENDA SAN JACINTO RIVER AUTHORITY THURSDAY, JANUARY 24, 2019-8:00 A.M. GENERAL AND ADMINISTRATION BUILDING 1577 DAM SITE ROAD, CONROE,

More information

TOWN OF ERWIN REQUEST FOR PROPOSALS FOR GRASS MOWING SERVICES - ADDENDUM

TOWN OF ERWIN REQUEST FOR PROPOSALS FOR GRASS MOWING SERVICES - ADDENDUM TOWN OF ERWIN REQUEST FOR PROPOSALS FOR GRASS MOWING SERVICES - ADDENDUM Notice is hereby provided that the Town of Erwin will be accepting proposals for grass mowing services for overgrown lots which

More information

Finance Committee Meeting

Finance Committee Meeting Finance Committee Meeting FY19 Strategic Business and Operating Plan and Preliminary Budget Review April 3, 2018 1 Finance Committee Meeting FY19 Strategic Business Operating Plan and Preliminary Budget

More information

Wastewater Utilities. FY Budget Presentation

Wastewater Utilities. FY Budget Presentation Utilities FY 2018-19 Budget Presentation 1 Volume Forecast Wastewater Customers by Class Fiscal Year Residential Commercial Wholesale Total Growth 2013 26,995 1.1% 3,091 0.8% 4 30,090 1.1% 2014 27,548

More information

City of Inglewood. Special Meeting of City Council. Evaluation of Solid Waste and Recycling Services Proposals

City of Inglewood. Special Meeting of City Council. Evaluation of Solid Waste and Recycling Services Proposals City of Inglewood Special Meeting of City Council Evaluation of Solid Waste and Recycling Services Proposals February 23, 2012 Background Waste Management provides exclusive residential, commercial and

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File #: 2016-01082 Consent Item 08 Title: Cooperative Purchase Agreement: Renewable Liquefied Natural Gas (Published

More information

Trends and Developments in Public Works Law and Practice

Trends and Developments in Public Works Law and Practice Trends and Developments in Public Works Law and Practice APWA Public Works Conference 2015 Presented by: Arne B. Sandberg, Lozano Smith Ron Bernal, City of Antioch INTRODUCTION New ADR Requirements for

More information