BOARD OF DIRECTORS MEETING AGENDA

Size: px
Start display at page:

Download "BOARD OF DIRECTORS MEETING AGENDA"

Transcription

1 BOARD OF DIRECTORS MEETING AGENDA Wednesday, November 16, 2016 Closed Session - 6:00 p.m. Regular Session - 6:30 p.m. Telephone No. (510) Fax No. (510) Website: MEETING LOCATION: 2910 Hilltop Drive, Richmond, California CLOSED SESSION 6:00 PM a. CALL TO ORDER b. ROLL CALL 2. PUBLIC COMMENTS CLOSED SESSION ITEMS 3. CONVENE IN CLOSED SESSION a. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Section : One potential case. b. Conference with Real Property Negotiator: Property: Contra Costa County Parcel Number (approximately acre parcel on the southwest corner of Pittsburg Ave and Richmond Parkway): Agency Negotiator: E.J. Shalaby, General Manager: under negotiation: price and terms, pursuant to Government Code Section c. Public Employee Performance Evaluation pursuant to Government Code Section Position Title: General Manager 4. CONVENE IN OPEN SESSION 6:30 p.m. a. ROLL CALL b. PLEDGE OF ALLEGIANCE 5. REPORT FROM CLOSED SESSION

2 West County Wastewater District Board Meeting Agenda November 16, 2016 Page 2 6. SPECIAL ORDER OF THE DAY a. Adjourn in Recognition of November 19, 2016, as United Nations World Toilet Day* 7. PUBLIC COMMENTS/CORRESPONDENCE a. Receive Public Comments 8. CONSENT CALENDAR (single motion and vote approving all items) Consent Calendar items are considered routine and will be approved or adopted by one vote unless a request for removal for discussion or explanation is received from the public or Board. a. Approve Minutes of October 27, 2016 (Attachment) b. Approve Minutes of November 2, 2016 (Board Meeting) (Attachment) 9. ORDINANCES & RESOLUTIONS (The Board will discuss, seek public input and possibly take action to approve the following items.) a. Adopt CalPERS Resolutions Adjusting Health Cap for Various Employee Units (Attachment) b. Adopt Resolution Amending the Conflict of Interest Code to Incorporate Newly Created Positions (Attachment) 10. UNFINISHED BUSINESS (The Board will discuss, seek public input and possibly take action to approve the following items.) a. Authorize the General Manager to Enter Into a Contract with Precision IT, Inc. for Managed Information Technology Services (Attachment) 11. NEW BUSINESS (the Board will discuss, seek public input and possibly take action to approve the following items) a. Review and Approve the Printing and Mailing of the Draft West County Wastewater District Newsletter (Attachment) b. Authorize Increasing the Purchase Order to Univar USA, Inc. for the Purchase of Sodium Hypochlorite for Fiscal Year 2016/17 (Attachment) c. Authorize Increasing the Purchase Order to Olin Corporation-Chlor Alkali (Olin) for the Purchase of Sodium Hydroxide for Fiscal Year 2016/17 (Attachment) d. Review and Consider Request from The Laundry Company to Provide Relief for the Unpaid Sewer Use Charge for Fiscal Year 2016/2017 for Laundry Located at San Pablo Road and provide Staff with Direction on How to Proceed (Attachment) e. Provide Direction on Appraisal of 2910 Hilltop Dr. Property (Attachment)

3 West County Wastewater District Board Meeting Agenda November 16, 2016 Page 3 f. Review and Consider Request from Dimitri Magganas for a Reduction of Connection Fee for a Coin Operated Laundry Located at 2940 Hilltop Mall Road and provide Staff with Direction on How to Proceed. (Attachment) 12. FINANCES a. Quarterly Investments Report for September 2016 (Attachment) b. Receive Monthly Reports: (Attachment) Budget to Actuals Report for the period ending October 31, 2016 Check Register for the month of October REPORTS (receive and accept) a. Report from Board on recent conferences, seminars and issues pertaining to the overall operation of the West County Wastewater District b. West County Forum Meeting, San Pablo November 10, 2016 (Attachment) c. Contra Costa County Treasury Oversight Committee Meeting November 15, 2016, Martinez d. Report from staff on recent conferences, seminars and issues pertaining to the overall operation of the West County Wastewater District e. Receive Board Attorney Statement of Services dated November 1, 2016 and Receive Board Attorney Comments/Communications (Attachment) f. Receive General Manager s Comments/Communications 14. RECURRING CLAIMS AND INVOICES Expense Claims for Meetings, Travel and Related Expenses Cellular Telephone Invoice Credit Card Invoice 15. CALENDAR a. Discuss Calendar of Committee and other meetings (Attachment) 16. GOOD OF THE ORDER 17. FUTURE MEETING AGENDA ITEMS 18. ADJOURNMENT Adjourn in Recognition of November 19, 2016, as United Nations World Toilet Day* *The World Toilet Organization (WTO) is a global non-profit committed to improving toilet and sanitation conditions worldwide. WTO empowers individuals through education, training and building local marketplace opportunities to advocate for clean and safe sanitation facilities in their communities. WTO established World Toilet Day in 2001 to provide an international platform to exchange knowledge in an effort to promote clean sanitation and public health policies.

4 West County Wastewater District Board Meeting Agenda November 16, 2016 Page 4 INFORMATION FOR THE PUBLIC Persons with disabilities who require auxiliary aids or services in attending or participating in this meeting should call the Administration Supervisor at (510) We will need FIVE (5) WORKING DAYS BEFORE ANY FUTURE MEETINGS to make any necessary accommodations. Anyone wishing to address the Board of Directors should complete a speaker's card and submit it to the Administration Supervisor. In addressing the Board, speakers should step to the podium and state their names and addresses for the record. The Board President may direct questions to any member of the audience as appropriate at any time during the meeting. 1. ADDRESSING THE BOARD ON AN ITEM ON THE AGENDA Persons wishing to speak on PUBLIC HEARINGS and OTHER MATTERS listed on the agenda will be heard when the President calls for comments from the audience, except on public hearing items previously heard and closed to public comment. A maximum of 3 minutes will be allowed for those who wish to address the Board. After the public has commented, the item is closed to further public comment and brought to the Board for discussion and action. There is no further comment permitted from the audience unless invited by the Board. 2. ADDRESSING THE BOARD ON AN ITEM NOT ON THE AGENDA In accordance with state law, the Board is prohibited from discussing items not calendared on the agenda. For that reason, members of the public wishing to discuss or present a matter to the Board other than a matter which is on this agenda are requested to present the matter in writing to the Administration Supervisor at least one week prior to a regularly scheduled Board meeting date. If you are unable to do this, you may make an announcement to the Board of your concern under PUBLIC COMMENTS. Matters brought up which are not on the agenda may be referred to staff for action or calendared on a future agenda.

5 Agenda Item No. 8. a. MINUTES OF 10/27/16 (ADMINISTRATION & FINANCE COMMITTEE) The West County Wastewater District Administration and Finance Committee meeting was held at the WCWD Board Room located at 2910 Hilltop Drive, Richmond, California. a. ROLL CALL Board Members and staff present are checked below: X Alfred M. Granzella, Director (Chair) X Leonard R. McNeil, President (Member) Michael T. Caine, Director (Alternate) Audrey L. Comeaux, Secretary Burl Toler, Jr., Director The meeting was called to order at 9:04 a.m. 2. PUBLIC COMMENT None. X E.J. Shalaby, General Manager Brian Hill, Water Quality Manager X Ken Cook, Engineering Services Manager Lisa Malek-Zadeh, Business Services Mgr. X Ken Deibert, Senior Engineer Maria Sena, Administration Supervisor. 3. ITEMS FOR DISCUSSION AND POSSIBLE REFERRAL TO THE BOARD a. Consider, Discuss and Recommend Approval of the Addendum to the District- Wide Master Plan Programmatic Environmental Impact Report for the projects in the Third State Revolving Fund Application Senior Engineer Deibert introduced the addendum to the District-Wide Master Plan Programmatic Environmental Impact Report for the projects in the third State Revolving Fund application. The Committee and Staff discussed the addendum and the resolution. The Committee recommended this item be presented at a future Board meeting for approval. Draft b. Consider and Discuss Three Resolutions required for the Third State Revolving Fund (SRF) Application: Sewer Replacements, Maintenance Building and CSO/Administration Building Senior Engineer Deibert presented the three resolutions required for the third State Revolving Fund application. The Committee and Staff discussed the SRF application and the resolutions. President McNeil expressed some concern about the amounts of the application due to the fact that the District has not decided which option the District will pursue with its new facilities. Staff reassured the Committee that the District is just submitting the application at this time and any monetary adjustments can be made in the future. The Committee recommended this item be presented at a future Board meeting for approval.

6 MINUTES OF 10/27/16 (ADMINISTRATION & FINANCE) Page 2 4. REPORTS / INFORMATIONAL a. Recurring Claims and Invoices: Expense Claims for Meetings and Related Expenses Travel Expense Claims Cellular Telephone Invoice Credit Card Invoice All items were approved as appropriate. 5. Reports from Board / Staff on issues pertaining to the overall operation of the West County Wastewater District Senior Engineer Deibert reported that the District is anticipating a reimbursement check in the amount of 11 million to be received shortly from the State Revolving Fund program. He will notify the Board when the check is received. Senior Engineer Deibert informed the Committee that the contractor C. Overaa is having a BBQ on November 1 st at noon at the Water Pollution Control Plant (Plant) to celebrate achieving some major milestones with the Recycled Water Reliability project at the Plant. 6. CLOSED SESSION There were no closed session items. 7. ITEMS FOR FUTURE AGENDAS None. 8. ADJOURNMENT The meeting adjourned at 9:44 a.m. Draft Return to Agenda

7 Agenda Item No. 8. b. November 2, 2016 The regular meeting of the West County Wastewater District Board of Directors was held in the WCWD Board Room, 2910 Hilltop Drive, Richmond, California. ROLL CALL President McNeil called the meeting to order at 6:00 p.m. Other members present included Secretary Comeaux, and Directors Caine, Granzella and Toler. Board Attorney Cabral and General Manager Shalaby were also present. 2. PUBLIC COMMENTS CLOSED SESSION ITEMS None. 3. CONVENE IN CLOSED SESSION The Board convened into closed session at 6:01 p.m., under Government Code Section , Conference with Real Property Negotiator: Contra Costa County Parcel Number (approximately acre parcel on the southwest corner of Pittsburg Avenue and Richmond Parkway): Agency Negotiator: E.J. Shalaby, General Manager: under negotiation: price and terms. General Manager Shalaby exited the meeting at 6:16 p.m. in order for closed session to continue under Government Code Section 54957, Public Employee Performance Evaluation: Position Title: General Manager. Closed session ended at 6:26 p.m. 4. CONVENE IN OPEN SESSION The Board returned to open session at 6:34 p.m. Draft a. ROLL CALL In addition to the above noted present in closed session, also in attendance at the open session of the Board meeting were: General Manager Shalaby, Water Quality Manager Hill, Engineering Services Manager Cook, Business Services Manager Malek- Zadeh, Finance Supervisor Prater, Administration Supervisor Sena, public members Claudia Anderson, Dimitri Magannas, Denis Brunk, Greg Overstreet, Courtney Satterlee and other various members of the public. 5. REPORT FROM CLOSED SESSION There was no reportable action on the items presented in closed session. 6. SPECIAL ORDER OF THE DAY a. Adjourn in Memory of Mike Klubben (Former District CSO Crew Member) Today s meeting will adjourn in memory of former District CSO Crew Member Mike Klubben. Page 1

8 November 2, PUBLIC COMMENTS/CORRESPONDENCE a. Receive Public Comments Public members Dimitri Magannas, Denis Brunk and Greg Overstreet addressed the Board regarding connection fees for a proposed 1900 square foot Laundry Express Center to be located at 2940 Hilltop Mall Road, Richmond. b. User Feedback Survey Collection System Operations The Collection System Operations user feedback survey was reviewed and received. c. Letter and Thank You Card from Bay Area Rescue Mission on the WECARE Pumpkin Patch Event Administration Supervisor Sena expressed her appreciation to the Board for allowing the WECARE program to exist in making a difference in the Community. Claudia Anderson, District Secretary and Chair of the WECARE Program, also addressed the Board to thank them for supporting this program and described the Bay Area Rescue Mission Pumpkin Patch event. She expressed her appreciation to all the employees who generously contributed and made the event possible. The letter and thank you card from the Bay Area Rescue Mission to the Wastewater Employees for Community Alliance and Restoration of the Environment (WECARE) Pumpkin Patch event was reviewed and received. d. Letter from Jennifer B. Miller of PWS The Laundry Company dated October 26, 2016, Regarding Sewer Assessment Fees for San Pablo Road Public member Courtney Satterlee addressed the Board regarding the sewer assessment fees for PWS the Laundry Company located at San Pablo Avenue, San Pablo. PWS the Laundry Company submitted a letter requesting a reduction of the sewer assessment fees on the 2016/2017 property tax bill for this establishment. The request for reduction of the sewer assessment fees was based on the unique manner in which the laundromat uses water more efficiently. He expressed that the huge increase of fees would cause financial strain on the business, and noted the fact that laundromats are a beneficial resource for the local community. Draft The Board discussed why the sewer use fees had increased so significantly from the previous years. Staff explained that EBMUD had not accurately provided the water usage totals for this property until recently. General Manager Shalaby informed the Board that Staff will bring a full staff report including alternatives on this matter to a future meeting. Director Caine requested that PWS the Laundry Company provide staff with supporting documentation regarding the actual amount of water being processed through the sewer system with the new equipment to be attached to the staff report. 8. CONSENT CALENDAR A motion was made by Director Toler, seconded by Director Granzella and passed unanimously to approve the following items: Minutes of October 19, 2016 (Board Meeting) Minutes of October 25, 2016 (Plans & Programs Committee) Page 2

9 November 2, ORDINANCES & RESOLUTIONS President McNeil accepted staff s request that items 9. a-j be tabled for a future Board meeting. 10. UNFINISHED BUSINESS None. 11. NEW BUSINESS a. Consider and provide direction to staff regarding the County s estimated timeline for certifying the results of the November 8, 2016 general election and administering the oath of office to the successful candidates Board Attorney Cabral informed the Board that no newly elected official can take office until after December 13, 2016, after the Contra Costa County Board of Supervisors certifies the County election results. It was the consensus of the Board to hold a special Board meeting on Wednesday, December 14, 2016 at 6:00 p.m. to administer oath of office to the newly elected Board members and re-organize the officers Board of Directors for the ensuing year. b.authorize the General Manager to enter into a contract with Precision IT, Inc. for Managed Information Technology Services Business Services Manager Lisa Malek-Zadeh introduced this item explaining that the additional information requested from the last Board meeting was included in the revised staff report. The Board discussed the new information in the revised staff report and requested that staff provide the cost per year in order for the Board to make a decision. Staff was directed to provide the actual cost for additional work for each year for the past 6 years, and the actual base contract amount spent for each year for the past 6 years. This item was table for a future Board meeting. 12. FINANCES None. Draft 13. REPORTS a. Report from Board on recent conferences, seminars and issues pertaining to the overall operation of the West County Wastewater District President McNeil suggested that the Board consider developing a policy for guidance in naming District facilities in the future. He also suggested the Board consider an Ordinance regarding Board member elect candidates use of the District logo, address, phone number, and during the election campaigns. President McNeil requested that the Board consider moving the November 9, 2016 special Board meeting to December 14, and recognize Director Granzella s 31 years of service and naming of the Board room together with a meeting to swear in elected Board members. After much discussion, it was the consensus of the Board to keep the special Board meeting naming the Board room and acknowledging Director Granella s 31 years of service on November 9, 2016 at 5:00 p.m. as its own special Board meeting as originally scheduled. Public member Claudia Anderson addressed the Page 3

10 November 2, 2016 Board on how she felt it s only appropriate for the recognition of Director Granzella s years of service be its own special event. President McNeil requested the Board s consensus to have the Board Attorney draft a Policy for naming District facilities, and an Ordinance regarding candidates use of the District logo, address, phone number, and during the election campaigns. Hearing no comments, there was no consensus and President McNeil proceeded with the next item on the agenda. b. Report on Status of District Newsletter by Director Audrey Comeaux, Communications Ad Hoc Committee Chair Director Comeaux informed the Board of on the status of the District newsletter distribution. The District newsletter will be mailed directly to customers and the Committee will work on building an list for future distribution. Director Toler thanked Communications Ad Hoc Committee for their work on putting this newsletter together. Director Comeaux gave appreciation to all members of the Committee for creating the newsletter. c. Report from staff on recent conferences, seminars, and issues pertaining to the overall operation of the West County Wastewater District Engineering Services Manager Cook informed the Board of the good news that the District has received approximately 12 million dollars recently from the State Revolving Fund reimbursement program. He also, informed the Board about the BBQ being hosted by the Contractor, C. Overaa, for the major concrete installation on the Basins for the Recycled Water Reliability project at the Water Pollution Control Plant. Water Quality Manager Hill informed the Board he will be providing a full report at the next Board meeting regarding the November 2, 2016 Safety Day event that occurred at the Water Pollution Control Plant. He also reported that there were no issues on the operations at the Water Pollution Control Plant following the recent rainfall. Draft d. Receive Board Attorney Comments/Communications Board Attorney Cabral reported on the latest legislation and legal issues that could affect the District regarding public and private information on electronic technology. e. Receive General Manager s Comments/Communications General Manager Shalaby reported on the following topics: He had a 1-1 meeting with Director Toler on 10/25/16 discussing the Plans and Programs Committee Agenda, the Hilltop Drive property appraisal, and the Local Hiring Policy. Page 4

11 November 2, 2016 He had a 1-1 meeting with Director Granzella on 10/26/16 discussing the Administration and Finance Committee agenda, and Director Granzella s retirement. He has other 1-1 Board member meetings scheduled for later this month. He will provide a staff report on the Appraiser proposals at an upcoming meeting for the Board to make a decision on the District Hilltop Drive property. He will be attending the LAFCO meeting on November 9, 2016 for the discussion on the Hillside Drive annexation. He provided an update on the Biosolids to Energy program. He is making arrangements for the Board to meet with EBMUD Board members for the amendment to the Recycled Water agreement sometime in December. He informed the Board that staff is in the process of recruiting for the Operator-in-Training/Grade I Operator and a Lead Operator, and backfilling 2 Collection System Operations positions. One of the newly hired CSO workers has accepted a position with Central Contra Costa Sanitary District. 14. RECURRING CLAIMS AND INVOICES Expense Claims for Meetings, Travel and Related Expenses Cellular Telephone Invoice Credit Card Invoice All items were approved as appropriate. 15. CALENDAR a. Discuss Calendar of Committee and other meetings Administration Supervisor Sena announced the following upcoming events: Draft The next Communications Ad Hoc Committee meeting will be held on Monday, November 7, at 3:00 p.m. The next Plans and Programs Committee meeting scheduled for Tuesday, November 8, will be cancelled. The District will have a nurse administering flu shots on Wednesday, November 9, from 3:30 4:30 p.m. at the District Administrative offices. There will be a special Board meeting and reception on Wednesday, November 9, at 5:00 p.m. unveiling the naming of the Board room and recognizing Director Granzella s years of service. The next Administration and Finance Committee meeting is scheduled for Thursday, November 10 at 9:00 a.m. The Administration and Finance Committee meeting scheduled for Thursday, November 24 will be cancelled due to the Thanksgiving holiday. Page 5

12 November 2, 2016 Directors Caine and Granzella will be attending the San Pablo West County Forum monthly meeting on Thursday, November 10, 11:45 a.m. at La Strada Restaurant. There will be a special Board meeting on Tuesday, December 6 at 12:00 p.m. at the Rockefellar Lodge for the Employee Appreciation Service Awards Luncheon. There will be a special Board meeting on Wednesday, December 14, for the newly elected Board members to take their oath of office and the reorganization of the Board. President McNeil inquired if there was anything planned to recognize the District s 95 th anniversary on the 19 th of December. General Manager Shalaby commented that it is planned to have a celebration on the 100 th anniversary. 16. GOOD OF THE ORDER There was a consensus of the Board to develop an Ordinance on the use of the District Logo/Address, etc. during an election process. Board Attorney Cabral will prepare a draft Ordinance and bring to future Board meeting for the Board s review. 17. FUTURE MEETING AGENDA ITEMS Precision IT Contract PERS Resolutions Newsletter Approval Ordinance on use of District Logo/Address, etc. during an election process Naming a District facility in honor of former Director George Schmidt Local Hiring Policy Hillside Drive Annexation Draft 18. ADJOURNMENT The Board adjourned at 8:30 p.m. in memory of former District CSO Crew Member Mike Klubben. SECRETARY Return to Agenda Page 6

13 Agenda Item No. 9. a. Board Meeting Agenda Memorandum TO: Honorable Board of Directors West County Wastewater District DATE: November 16, 2016 REPORT BY: Lisa Malek-Zadeh, Business Services Manager Lisa C. Adamson, Human Resources Analyst AGENDA ITEM: Adopt CalPERS Resolutions Adjusting Health Cap for Various Employee Units RECOMMENDATION Staff recommends that the Board adopt resolutions adjusting the employer s contribution under the Public Employees Medical and Hospital Care Act for the District s various employee bargaining units. BACKGROUND AND DISCUSSION The Kaiser Bay Area premium is changing effective January 1, In order to implement this change, the District must file resolutions updating CalPERS, the District s health plan provider, with the current employer contribution for its employees and retirees. The agreements for employees represented by Public Employees Union, Local One, Managerial Employees Unit, Field Operations Unit, and Administrative/Clerical Unit; the Unrepresented Employee Manual, and the General Manger s contract all specify how much the District will contribute toward medical premiums for employees. Each of the agreements state that the District will pay up to 100% of the monthly premium for the Kaiser Bay Area plan for the employee s selected coverage level toward medical insurance for the employees and retirees in the respective units. In addition, there are vesting schedules for some future retirees of the units. The California Public Employees Retirement System (CalPERS) requires a separate resolution for the employees in each unit and for the employees in each unit who are subject to vesting schedules. The maximum amount paid for Directors medical benefits is not tied to Kaiser premiums and that amount will not change in BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

14 West County Wastewater District Board of Directors Meeting November 16, 2016 Adopt CalPERS Resolutions Adjusting Health Cap for Various Employee Units Page 2 A summary of Kaiser Bay Area monthly premium changes effective January 1, 2017 are summarized below: Coverage Level 2016 Premium 2017 Premium Employee Only $ $ Employee +1 $1, $1, Employee +2 $1, $1, CalPERS must receive the approved resolutions by the end of November in order to implement them effective January 1, STRATEGIC PLAN The recommended action complies with the 2016 West County Wastewater District Strategic Plan 4.4 by supporting the recruitment and retention of a high performing workforce. FISCAL IMPACT The Kaiser rates have decreased slightly in This will result in some small savings in the six months of the approved FY 2016/17 budget. ALTERNATIVE If the Board does not adopt these resolutions, the District will be out of compliance with its agreements with employees. SUPPORTING DOCUMENTS Attachment A: Resolution Fixing the Employer Contribution Under Section of The Public Employees Medical And Hospital Care Act (General Manager Vesting) Attachment B: Resolution Fixing the Employer Contribution Under Section of The Public Employees Medical And Hospital Care Act (MEU Vesting) Attachment C: Resolution Fixing the Employer Contribution Under Section of The Public Employees Medical And Hospital Care Act (FOU Vesting) Attachment D: Resolution Fixing the Employer Contribution Under Section of The Public Employees Medical And Hospital Care Act (Unrepresented Vesting) Attachment E: Resolution Fixing the Employer Contribution Under Section of The Public Employees Medical And Hospital Care Act With Respect To A Recognized Employee Organization (Admin/Clerical Vesting) BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

15 West County Wastewater District Board of Directors Meeting November 16, 2016 Adopt CalPERS Resolutions Adjusting Health Cap for Various Employee Units Page 3 Attachment F: Resolution Fixing The Employer Contribution At An Equal Amount For Employees And Annuitants Under The Public Employees Medical And Hospital Care Act With Respect To A Recognized Employee Organization (General Manager) Attachment G: Resolution Fixing The Employer Contribution At An Equal Amount For Employees And Annuitants Under The Public Employees Medical And Hospital Care Act With Respect To A Recognized Employee Organization (FOU) Attachment H: Resolution Fixing The Employer Contribution At An Equal Amount For Employees And Annuitants Under The Public Employees Medical And Hospital Care Act With Respect To A Recognized Employee Organization (Unrepresented) Attachment I: Resolution Fixing The Employer Contribution At An Equal Amount For Employees And Annuitants Under The Public Employees Medical And Hospital Care Act With Respect To A Recognized Employee Organization (MEU) Attachment J: Resolution Fixing The Employer Contribution At An Equal Amount For Employees And Annuitants Under The Public Employees Medical And Hospital Care Act With Respect To A Recognized Employee Organization (Admin/Clerical) ACTION TAKEN BY BOARD BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

16 Agenda Item No. 9. a. Supporting Document Attachment - A RESOLUTION NO. Number Board Meeting - November 16, 2016 FIXING THE EMPLOYER CONTRIBUTION UNDER SECTION Page 1 of 2 OF THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT WHEREAS, (1) West County Wastewater District is a contracting agency under Government Code Section and subject to the Public Employees Medical and Hospital Care Act (the Act ) for participation by members of; General Manager and WHEREAS, (2) West County Wastewater District is a contracting agency has filed a resolution with the Board of the California Public Employees Retirement System to provide a postretirement health benefits vesting requirement to employees who retire for service in accordance with Government Code Section 22893; and RESOLVED, (a) That the employer contribution for each annuitant subject to vesting shall be the amount necessary to pay the full cost of his/her enrollment, including the enrollment of family members in a health benefits plan up to a maximum of $ per month with respect to annuitant enrolled for self alone, $1,466.78per month for annuitant enrolled for self and one family member, and 1, per month for annuitant enrolled for self and two or more family members, but not less than the amounts prescribed by Section 22893(a)(1), plus Administrative fees and Contingency Reserve Fund assessments; and be it further, RESOLVED, (b) West County Wastewater District has fully complied with any and all applicable provisions of Government Code Section 7507 in electing the benefits set forth above; and be it further RESOLVED, (c) That the participation of the employees and annuitants of West County Wastewater District shall be subject to determination of its status as an agency or instrumentality of the state or political subdivision of a State that is eligible to participate in a governmental plan within the meaning of Section 414(d) of the Internal Revenue Code, upon publication of final Regulations pursuant to such Section. If it is determined that West County Wastewater District would not qualify as an agency or instrumentality of the state or political subdivision of a State under such final Regulations, the California Public Employees Retirement System may be obligated, and reserves the right to terminate the health coverage of all participants of the employer; and be it further Draft RESOLVED, (d) That the executive body appoint and direct, and it does hereby appoint and direct, the General Manager to file with the Board a verified copy of this resolution, and to perform on behalf of West County Wastewater District all functions required of it under the Act. Adopted at a regular meeting of the Board of Directors of the West County Wastewater District at Contra Costa County, California, this 2nd day of November, VESTING CHANGE, ALL, 3 FIXED (REV. 5/2015) Signed: Secretary of the Board of Directors

17 Attest: Administration Supervisor Agenda Item No. 9. a. Supporting Document Attachment - A Board Meeting - November 16, 2016 Page 2 of 2 Draft VESTING CHANGE, ALL, 3 FIXED (REV. 5/2015)

18 Agenda Item No. 9. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 RESOLUTION NO. Number Page 1 of 2 FIXING THE EMPLOYER CONTRIBUTION UNDER SECTION OF THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT WHEREAS, (1) West County Wastewater District is a contracting agency under Government Code Section and subject to the Public Employees Medical and Hospital Care Act (the Act ) for participation by members of; Managerial Employees and WHEREAS, (2) West County Wastewater District is a contracting agency has filed a resolution with the Board of the California Public Employees Retirement System to provide a postretirement health benefits vesting requirement to employees who retire for service in accordance with Government Code Section 22893; and RESOLVED, (a) That the employer contribution for each annuitant subject to vesting shall be the amount necessary to pay the full cost of his/her enrollment, including the enrollment of family members in a health benefits plan up to a maximum of $ per month with respect to annuitant enrolled for self alone, $1,466.78per month for annuitant enrolled for self and one family member, and 1, per month for annuitant enrolled for self and two or more family members, but not less than the amounts prescribed by Section 22893(a)(1), plus Administrative fees and Contingency Reserve Fund assessments; and be it further, RESOLVED, (b) West County Wastewater District has fully complied with any and all applicable provisions of Government Code Section 7507 in electing the benefits set forth above; and be it further RESOLVED, (c) That the participation of the employees and annuitants of West County Wastewater District shall be subject to determination of its status as an agency or instrumentality of the state or political subdivision of a State that is eligible to participate in a governmental plan within the meaning of Section 414(d) of the Internal Revenue Code, upon publication of final Regulations pursuant to such Section. If it is determined that West County Wastewater District would not qualify as an agency or instrumentality of the state or political subdivision of a State under such final Regulations, the California Public Employees Retirement System may be obligated, and reserves the right to terminate the health coverage of all participants of the employer; and be it further RESOLVED, (d) That the executive body appoint and direct, and it does hereby appoint and direct, the General Manager to file with the Board a verified copy of this resolution, and to perform on behalf of West County Wastewater District all functions required of it under the Act. Adopted at a regular meeting of the Board of Directors of the West County Wastewater District at Contra Costa County, California, this 2nd day of November, VESTING CHANGE, ALL, 3 FIXED (REV. 5/2015) Signed: Secretary of the Board of Directors

19 Attest: Administration Supervisor Agenda Item No. 9. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 Page 2 of 2 VESTING CHANGE, ALL, 3 FIXED (REV. 5/2015)

20 Agenda Item No. 9. a. Supporting Document Attachment - C RESOLUTION NO. Number Board Meeting - November 16, 2016 FIXING THE EMPLOYER CONTRIBUTION UNDER SECTION Page 1 of 2 OF THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT WHEREAS, (1) West County Wastewater District is a contracting agency under Government Code Section and subject to the Public Employees Medical and Hospital Care Act (the Act ) for participation by members of; Public Employees Union Local One and WHEREAS, (2) West County Wastewater District is a contracting agency has filed a resolution with the Board of the California Public Employees Retirement System to provide a postretirement health benefits vesting requirement to employees who retire for service in accordance with Government Code Section 22893; and RESOLVED, (a) That the employer contribution for each annuitant subject to vesting shall be the amount necessary to pay the full cost of his/her enrollment, including the enrollment of family members in a health benefits plan up to a maximum of $ per month with respect to annuitant enrolled for self alone, $1,466.78per month for annuitant enrolled for self and one family member, and 1, per month for annuitant enrolled for self and two or more family members, but not less than the amounts prescribed by Section 22893(a)(1), plus Administrative fees and Contingency Reserve Fund assessments; and be it further, RESOLVED, (b) West County Wastewater District has fully complied with any and all applicable provisions of Government Code Section 7507 in electing the benefits set forth above; and be it further RESOLVED, (c) That the participation of the employees and annuitants of West County Wastewater District shall be subject to determination of its status as an agency or instrumentality of the state or political subdivision of a State that is eligible to participate in a governmental plan within the meaning of Section 414(d) of the Internal Revenue Code, upon publication of final Regulations pursuant to such Section. If it is determined that West County Wastewater District would not qualify as an agency or instrumentality of the state or political subdivision of a State under such final Regulations, the California Public Employees Retirement System may be obligated, and reserves the right to terminate the health coverage of all participants of the employer; and be it further RESOLVED, (d) That the executive body appoint and direct, and it does hereby appoint and direct, the General Manager to file with the Board a verified copy of this resolution, and to perform on behalf of West County Wastewater District all functions required of it under the Act. Adopted at a regular meeting of the Board of Directors of the West County Wastewater District at Contra Costa County, California, this 2nd day of November, VESTING CHANGE, ALL, 3 FIXED (REV. 5/2015) Signed: Secretary of the Board of Directors

21 Attest: Administration Supervisor Agenda Item No. 9. a. Supporting Document Attachment - C Board Meeting - November 16, 2016 Page 2 of 2 VESTING CHANGE, ALL, 3 FIXED (REV. 5/2015)

22 Agenda Item No. 9. a. Supporting Document Attachment - D RESOLUTION NO. Number Board Meeting - November 16, 2016 Page 1 of 2 FIXING THE EMPLOYER CONTRIBUTION UNDER SECTION OF THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT WHEREAS, (1) West County Wastewater District is a contracting agency under Government Code Section and subject to the Public Employees Medical and Hospital Care Act (the Act ) for participation by members of; Unrepresented Employees; and WHEREAS, (2) West County Wastewater District is a contracting agency has filed a resolution with the Board of the California Public Employees Retirement System to provide a postretirement health benefits vesting requirement to employees who retire for service in accordance with Government Code Section 22893; and RESOLVED, (a) That the employer contribution for each annuitant subject to vesting shall be the amount necessary to pay the full cost of his/her enrollment, including the enrollment of family members in a health benefits plan up to a maximum of $ per month with respect to annuitant enrolled for self alone, $1,466.78per month for annuitant enrolled for self and one family member, and 1, per month for annuitant enrolled for self and two or more family members, but not less than the amounts prescribed by Section 22893(a)(1), plus Administrative fees and Contingency Reserve Fund assessments; and be it further, RESOLVED, (b) West County Wastewater District has fully complied with any and all applicable provisions of Government Code Section 7507 in electing the benefits set forth above; and be it further RESOLVED, (c) That the participation of the employees and annuitants of West County Wastewater District shall be subject to determination of its status as an agency or instrumentality of the state or political subdivision of a State that is eligible to participate in a governmental plan within the meaning of Section 414(d) of the Internal Revenue Code, upon publication of final Regulations pursuant to such Section. If it is determined that West County Wastewater District would not qualify as an agency or instrumentality of the state or political subdivision of a State under such final Regulations, the California Public Employees Retirement System may be obligated, and reserves the right to terminate the health coverage of all participants of the employer; and be it further RESOLVED, (d) That the executive body appoint and direct, and it does hereby appoint and direct, the General Manager to file with the Board a verified copy of this resolution, and to perform on behalf of West County Wastewater District all functions required of it under the Act. Adopted at a regular meeting of the Board of Directors of the West County Wastewater District at Contra Costa County, California, this 2nd day of November, VESTING CHANGE, ALL, 3 FIXED (REV. 5/2015) Signed: Secretary of the Board of Directors

23 Attest: Administration Supervisor Agenda Item No. 9. a. Supporting Document Attachment - D Board Meeting - November 16, 2016 Page 2 of 2 VESTING CHANGE, ALL, 3 FIXED (REV. 5/2015)

24 Agenda Item No. 9. a. Supporting Document Attachment - E RESOLUTION NO. 16- Board Meeting - November 16, 2016 FIXING THE EMPLOYER CONTRIBUTION UNDER SECTION Page 1 of 2 OF THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT WHEREAS, (1) West County Wastewater District is a contracting agency under Government Code Section and subject to the Public Employees Medical and Hospital Care Act (the Act ) for participation by members of; Admin/Clerical and WHEREAS, (2) West County Wastewater District is a contracting agency has filed a resolution with the Board of the California Public Employees Retirement System to provide a postretirement health benefits vesting requirement to employees who retire for service in accordance with Government Code Section 22893; and RESOLVED, (a) That the employer contribution for each annuitant subject to vesting shall be the amount necessary to pay the full cost of his/her enrollment, including the enrollment of family members in a health benefits plan up to a maximum of $ per month with respect to annuitant enrolled for self alone, $1,466.78per month for annuitant enrolled for self and one family member, and 1, per month for annuitant enrolled for self and two or more family members, but not less than the amounts prescribed by Section 22893(a)(1), plus Administrative fees and Contingency Reserve Fund assessments; and be it further, RESOLVED, (b) West County Wastewater District has fully complied with any and all applicable provisions of Government Code Section 7507 in electing the benefits set forth above; and be it further RESOLVED, (c) That the participation of the employees and annuitants of West County Wastewater District shall be subject to determination of its status as an agency or instrumentality of the state or political subdivision of a State that is eligible to participate in a governmental plan within the meaning of Section 414(d) of the Internal Revenue Code, upon publication of final Regulations pursuant to such Section. If it is determined that West County Wastewater District would not qualify as an agency or instrumentality of the state or political subdivision of a State under such final Regulations, the California Public Employees Retirement System may be obligated, and reserves the right to terminate the health coverage of all participants of the employer; and be it further RESOLVED, (d) That the executive body appoint and direct, and it does hereby appoint and direct, the General Manager to file with the Board a verified copy of this resolution, and to perform on behalf of West County Wastewater District all functions required of it under the Act. Adopted at a regular meeting of the Board of Directors of the West County Wastewater District at Contra Costa County, California, this 2nd day of November, VESTING CHANGE, ALL, 3 FIXED (REV. 5/2015) Signed: Secretary of the Board of Directors

25 Attest: Administration Supervisor Agenda Item No. 9. a. Supporting Document Attachment - E Board Meeting - November 16, 2016 Page 2 of 2 VESTING CHANGE, ALL, 3 FIXED (REV. 5/2015)

26 Agenda Item No. 9. a. Supporting Document Attachment - F Board Meeting - November 16, 2016 RESOLUTION NO. Number Page 1 of 2 FIXING THE EMPLOYER CONTRIBUTION AT AN EQUAL AMOUNT FOR EMPLOYEES AND ANNUITANTS UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT WITH RESPECT TO A RECOGNIZED EMPLOYEE ORGANIZATION WHEREAS, (1) West County Wastewater District is a contracting agency under Government Code Section and subject to the Public Employees Medical and Hospital Care Act (the Act ) for participation by members of; General Manager and WHEREAS, (2) Government Code Section 22892(a) provides that a contracting agency subject to Act shall fix the amount of the employer contribution by resolution; and WHEREAS, (3) Government Code Section 22892(b) provides that the employer contribution shall be an equal amount for both employees and annuitants, but may not be less than the amount prescribed by Section 22892(b) of the Act; and RESOLVED, (a) That the employer contribution for each employee or annuitant shall be the amount necessary to pay the full cost of his/her enrollment, including the enrollment of family members in a health benefits plan up to a maximum of $ per month with respect to employee or annuitant enrolled for self alone, $ per month for employee or annuitant enrolled for self and one family member, and $ per month for employee or annuitant enrolled for self and two or more family members, plus administrative fees and Contingency Reserve Fund assessments; and be it further RESOLVED, (b) West County Wastewater District has fully complied with any and all applicable Provisions of Government Code Section 7507 in electing the benefits set forth above; and be it further RESOLVED, (c) That the participation of the employees and annuitants of West County Wastewater District shall be subject to determination of its status as an agency or instrumentality of the state or political subdivision of a State that is eligible to participate in a governmental plan within the meaning of Section 414(d) of the Internal Revenue Code, upon publication of final Regulations pursuant to such Section. If it is determined that West County Wastewater District would not qualify as an agency or instrumentality of the state or political subdivision of a State under such final Regulations, CalPERS may be obligated, and reserves the right to terminate the health coverage of all participants of the employer. RESOLVED, (d) That the executive body appoint and direct, and it does hereby appoint and direct, the General Manager to file with the Board a verified copy of this resolution, and to perform on behalf of West County Wastewater District all functions required of it under the Act. Adopted at a regular meeting of the Board of Directors of the West County Wastewater District at Contra Costa County, California, this 2nd day of November, CHANGE BY GROUP, EQUAL, 3 FIXED (REV. 5/2015)

27 Signed: Secretary of the Board of Directors Agenda Item No. 9. a. Supporting Document Attachment - F Board Meeting - November 16, 2016 Page 2 of 2 Attest: Administration Supervisor CHANGE BY GROUP, EQUAL, 3 FIXED (REV. 5/2015)

28 Agenda Item No. 9. a. Supporting Document Attachment - G Board Meeting - November 16, 2016 RESOLUTION NO. Number Page 1 of 2 FIXING THE EMPLOYER CONTRIBUTION AT AN EQUAL AMOUNT FOR EMPLOYEES AND ANNUITANTS UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT WITH RESPECT TO A RECOGNIZED EMPLOYEE ORGANIZATION WHEREAS, (1) West County Wastewater District is a contracting agency under Government Code Section and subject to the Public Employees Medical and Hospital Care Act (the Act ) for participation by members of Public Employees Union Local One (001); and WHEREAS, (2) Government Code Section 22892(a) provides that a contracting agency subject to Act shall fix the amount of the employer contribution by resolution; and WHEREAS, (3) Government Code Section 22892(b) provides that the employer contribution shall be an equal amount for both employees and annuitants, but may not be less than the amount prescribed by Section 22892(b) of the Act; and RESOLVED, (a) That the employer contribution for each employee or annuitant shall be the amount necessary to pay the full cost of his/her enrollment, including the enrollment of family members in a health benefits plan up to a maximum of $ per month with respect to employee or annuitant enrolled for self alone, $ per month for employee or annuitant enrolled for self and one family member, and $ per month for employee or annuitant enrolled for self and two or more family members, plus administrative fees and Contingency Reserve Fund assessments; and be it further RESOLVED, (b) West County Wastewater District has fully complied with any and all applicable Provisions of Government Code Section 7507 in electing the benefits set forth above; and be it further RESOLVED, (c) That the participation of the employees and annuitants of West County Wastewater District shall be subject to determination of its status as an agency or instrumentality of the state or political subdivision of a State that is eligible to participate in a governmental plan within the meaning of Section 414(d) of the Internal Revenue Code, upon publication of final Regulations pursuant to such Section. If it is determined that West County Wastewater District would not qualify as an agency or instrumentality of the state or political subdivision of a State under such final Regulations, CalPERS may be obligated, and reserves the right to terminate the health coverage of all participants of the employer. RESOLVED, (d) That the executive body appoint and direct, and it does hereby appoint and direct, the General Manager to file with the Board a verified copy of this resolution, and to perform on behalf of West County Wastewater District all functions required of it under the Act. Adopted at a regular meeting of the Board of Directors of the West County Wastewater District at Contra Costa County, California, this 2 nd day of November, CHANGE BY GROUP, EQUAL, 3 FIXED (REV. 5/2015)

29 Signed: Secretary of the Board of Directors Agenda Item No. 9. a. Supporting Document Attachment - G Board Meeting - November 16, 2016 Page 2 of 2 Attest: Administration Supervisor CHANGE BY GROUP, EQUAL, 3 FIXED (REV. 5/2015)

30 Agenda Item No. 9. a. Supporting Document Attachment - H Board Meeting - November 16, 2016 RESOLUTION NO. Number Page 1 of 2 FIXING THE EMPLOYER CONTRIBUTION AT AN EQUAL AMOUNT FOR EMPLOYEES AND ANNUITANTS UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT WITH RESPECT TO A RECOGNIZED EMPLOYEE ORGANIZATION WHEREAS, (1) West County Wastewater District is a contracting agency under Government Code Section and subject to the Public Employees Medical and Hospital Care Act (the Act ) for participation by members of; Unrepresented Employees and WHEREAS, (2) Government Code Section 22892(a) provides that a contracting agency subject to Act shall fix the amount of the employer contribution by resolution; and WHEREAS, (3) Government Code Section 22892(b) provides that the employer contribution shall be an equal amount for both employees and annuitants, but may not be less than the amount prescribed by Section 22892(b) of the Act; and RESOLVED, (a) That the employer contribution for each employee or annuitant shall be the amount necessary to pay the full cost of his/her enrollment, including the enrollment of family members in a health benefits plan up to a maximum of $ per month with respect to employee or annuitant enrolled for self alone, $ per month for employee or annuitant enrolled for self and one family member, and $ per month for employee or annuitant enrolled for self and two or more family members, plus administrative fees and Contingency Reserve Fund assessments; and be it further RESOLVED, (b) West County Wastewater District has fully complied with any and all applicable Provisions of Government Code Section 7507 in electing the benefits set forth above; and be it further RESOLVED, (c) That the participation of the employees and annuitants of West County Wastewater District shall be subject to determination of its status as an agency or instrumentality of the state or political subdivision of a State that is eligible to participate in a governmental plan within the meaning of Section 414(d) of the Internal Revenue Code, upon publication of final Regulations pursuant to such Section. If it is determined that West County Wastewater District would not qualify as an agency or instrumentality of the state or political subdivision of a State under such final Regulations, CalPERS may be obligated, and reserves the right to terminate the health coverage of all participants of the employer. RESOLVED, (d) That the executive body appoint and direct, and it does hereby appoint and direct, the General Manager to file with the Board a verified copy of this resolution, and to perform on behalf of West County Wastewater District all functions required of it under the Act. Adopted at a regular meeting of the Board of Directors of the West County Wastewater District at Contra Costa County, California, this 2nd day of November, CHANGE BY GROUP, EQUAL, 3 FIXED (REV. 5/2015)

31 Signed: Secretary of the Board of Directors Agenda Item No. 9. a. Supporting Document Attachment - H Board Meeting - November 16, 2016 Page 2 of 2 Attest: Administration Supervisor CHANGE BY GROUP, EQUAL, 3 FIXED (REV. 5/2015)

32 Agenda Item No. 9. a. Supporting Document Attachment - I Board Meeting - November 16, 2016 RESOLUTION NO. Number Page 1 of 2 FIXING THE EMPLOYER CONTRIBUTION AT AN EQUAL AMOUNT FOR EMPLOYEES AND ANNUITANTS UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT WITH RESPECT TO A RECOGNIZED EMPLOYEE ORGANIZATION WHEREAS, (1) West County Wastewater District is a contracting agency under Government Code Section and subject to the Public Employees Medical and Hospital Care Act (the Act ) for participation by members of; Managerial Employees and WHEREAS, (2) Government Code Section 22892(a) provides that a contracting agency subject to Act shall fix the amount of the employer contribution by resolution; and WHEREAS, (3) Government Code Section 22892(b) provides that the employer contribution shall be an equal amount for both employees and annuitants, but may not be less than the amount prescribed by Section 22892(b) of the Act; and RESOLVED, (a) That the employer contribution for each employee or annuitant shall be the amount necessary to pay the full cost of his/her enrollment, including the enrollment of family members in a health benefits plan up to a maximum of $ per month with respect to employee or annuitant enrolled for self alone, $ per month for employee or annuitant enrolled for self and one family member, and $ per month for employee or annuitant enrolled for self and two or more family members, plus administrative fees and Contingency Reserve Fund assessments; and be it further RESOLVED, (b) West County Wastewater District has fully complied with any and all applicable Provisions of Government Code Section 7507 in electing the benefits set forth above; and be it further RESOLVED, (c) That the participation of the employees and annuitants of West County Wastewater District shall be subject to determination of its status as an agency or instrumentality of the state or political subdivision of a State that is eligible to participate in a governmental plan within the meaning of Section 414(d) of the Internal Revenue Code, upon publication of final Regulations pursuant to such Section. If it is determined that West County Wastewater District would not qualify as an agency or instrumentality of the state or political subdivision of a State under such final Regulations, CalPERS may be obligated, and reserves the right to terminate the health coverage of all participants of the employer. RESOLVED, (d) That the executive body appoint and direct, and it does hereby appoint and direct, the General Manager to file with the Board a verified copy of this resolution, and to perform on behalf of West County Wastewater District all functions required of it under the Act. Adopted at a regular meeting of the Board of Directors of the West County Wastewater District at Contra Costa County, California, this 2nd day of November, CHANGE BY GROUP, EQUAL, 3 FIXED (REV. 5/2015)

33 Signed: Secretary of the Board of Directors Agenda Item No. 9. a. Supporting Document Attachment - I Board Meeting - November 16, 2016 Page 2 of 2 Attest: Administration Supervisor CHANGE BY GROUP, EQUAL, 3 FIXED (REV. 5/2015)

34 Agenda Item No. 9. a. Supporting Document Attachment - J Board Meeting - November 16, 2016 RESOLUTION NO. Number Page 1 of 2 FIXING THE EMPLOYER CONTRIBUTION AT AN EQUAL AMOUNT FOR EMPLOYEES AND ANNUITANTS UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT WITH RESPECT TO A RECOGNIZED EMPLOYEE ORGANIZATION WHEREAS, (1) West County Wastewater District is a contracting agency under Government Code Section and subject to the Public Employees Medical and Hospital Care Act (the Act ) for participation by members of; Admin/Clerical and WHEREAS, (2) Government Code Section 22892(a) provides that a contracting agency subject to Act shall fix the amount of the employer contribution by resolution; and WHEREAS, (3) Government Code Section 22892(b) provides that the employer contribution shall be an equal amount for both employees and annuitants, but may not be less than the amount prescribed by Section 22892(b) of the Act; and RESOLVED, (a) That the employer contribution for each employee or annuitant shall be the amount necessary to pay the full cost of his/her enrollment, including the enrollment of family members in a health benefits plan up to a maximum of $ per month with respect to employee or annuitant enrolled for self alone, $ per month for employee or annuitant enrolled for self and one family member, and $ per month for employee or annuitant enrolled for self and two or more family members, plus administrative fees and Contingency Reserve Fund assessments; and be it further RESOLVED, (b) West County Wastewater District has fully complied with any and all applicable Provisions of Government Code Section 7507 in electing the benefits set forth above; and be it further RESOLVED, (c) That the participation of the employees and annuitants of West County Wastewater District shall be subject to determination of its status as an agency or instrumentality of the state or political subdivision of a State that is eligible to participate in a governmental plan within the meaning of Section 414(d) of the Internal Revenue Code, upon publication of final Regulations pursuant to such Section. If it is determined that West County Wastewater District would not qualify as an agency or instrumentality of the state or political subdivision of a State under such final Regulations, CalPERS may be obligated, and reserves the right to terminate the health coverage of all participants of the employer. RESOLVED, (d) That the executive body appoint and direct, and it does hereby appoint and direct, the General Manager to file with the Board a verified copy of this resolution, and to perform on behalf of West County Wastewater District all functions required of it under the Act. Adopted at a regular meeting of the Board of Directors of the West County Wastewater District at Contra Costa County, California, this 2nd day of November, CHANGE BY GROUP, EQUAL, 3 FIXED (REV. 5/2015)

35 Signed: Secretary of the Board of Directors Attest: Administration Supervisor Agenda Item No. 9. a. Supporting Document Attachment - J Board Meeting - November 16, 2016 Page 2 of 2 Return to Agenda CHANGE BY GROUP, EQUAL, 3 FIXED (REV. 5/2015)

36 Board Meeting Agenda Memorandum TO: Honorable Board of Directors West County Wastewater District DATE: November 16, 2016 REPORT BY: REVIEW BY: AGENDA ITEM: Maria L. Sena, Administration Supervisor Lisa Malek-Zadeh, Business Services Manager E.J. Shalaby, General Manager Alfred Cabral, Board Attorney Amend the Conflict of Interest Code to incorporate newly created positions RECOMMENDATION Staff recommends that the Board amend its Conflict of Interest Code by incorporating newly created District employment positions and establishing the most appropriate disclosure categories. BACKGROUND AND DISCUSSION The Political Reform Act requires every agency to review its Conflict of Interest Code biennially and to notify the Contra Costa County Board of Supervisors if the District s current code is accurate, or if it needs to be amended. The Conflict of Interest Code was last amended December 2, 2014 so it is time to conduct the biennial review. California Code of Regulations Title 2, Section sets out the terms of a model conflict of interest code. Local agencies are entitled to adopt the model code as their own. The WCWD has always adopted the model code. A copy of Section is attached for the Board s information. Although the WCWD adopts the model conflict of interest code as its own, it is responsible for deciding which employees make or participate in the making of decisions which may foreseeably have a material effect on economic interests. Those employees are referred to as designated employees. This is done in an Appendix A in which employment positions are specified and disclosure categories for designated employees are required. BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

37 West County Wastewater District Board of Directors Meeting November 16, 2016 Amending the Conflict of Interest Code Page 2 In addition to individuals listed as designated employees, there are four categories of individuals who manage or participate in the management of public investments. Those individuals include Directors, the General Manager, the Board Attorney and the Business Services Manager. Those individuals are referred to as Section filers and are required to fully disclose all relevant financial interests in their Form 700s. Their disclosure is broader than the disclosure required for designated employees. Staff and the Board Attorney have reviewed the District s current Conflict of Interest code and have determined that an amendment is necessary to add the Capital Projects Manager and the Engineer I/II/III positions and to reflect the change of the Administration Supervisor s position title from Secretary to the Board. No other changes are needed. A copy of the proposed updated Conflict of Interest Code with the noted changes is attached. Staff will be available to answer questions. STRATEGIC PLAN This recommendation complies with the West County Wastewater District Strategic Plan: 6.1 Sustain Effective District Governance. Adopting the proposed amendments will allow the District to remain in compliance with its legal requirement to adopt and maintain a conflict of interest code. FISCAL IMPACT There is no fiscal impact from this proposed action. SUPPORTING DOCUMENTS Attachment A: Conflict of Interest Code update, with noted changes Attachment B: California Code of Regulations Title 2, Section Attachment C: Resolution ACTION TAKEN BY BOARD BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

38 CONFLICT OF INTEREST CODE OF THE WEST COUNTY WASTEWATER DISTRICT OF CONTRA COSTA COUNTY The agency designated above hereby submits the following Conflict of Interest Code to the code reviewing body, Contra Costa County Board of Supervisors, for approval. Dated: November 16, 2016 LEONARD L. MCNEIL, President West County Wastewater District AUDREY L COMEAUX, Secretary West County Wastewater District Received on behalf of the code reviewing body, Contra Costa County Board of Supervisors: Dated: Clerk of the Board of Supervisors County of Contra Costa The following Conflict of Interest Code, having been submitted by the agency designated above, was approved by order of the code reviewing body on.

39 CONFLICT OF INTEREST CODE OF THE WEST COUNTY WASTEWATER DISTRICT OF CONTRA COSTA COUNTY The Political Reform Act of 1974, California Government Code Section 81000, et seq., requires state and local government agencies to adopt and promulgate conflict of interest codes. The Fair Political Practices Commission has adopted a regulation, 2 Cal. Code of Regs., Section 18730, which contains the terms of a standard conflict of interest code. It can be incorporated by reference and may be amended by the Fair Political Practices Commission after public notice and hearings to conform to amendments in the Political Reform Act. Therefore, the terms of 2 Cal. Code of Regs., Section and any amendments to it duly adopted by the Fair Political Practices Commission are hereby incorporated by reference and, along with the attached Appendix in which members and employees are designated and disclosure categories are set forth, constitute the conflict of interest code of the West County Wastewater District of Contra Costa County. Designated employees shall file statements of economic interest with the agency which will make the statements available to public inspection and reproduction. (Government Code Section 81008). Upon receipt of the statements of the West County Wastewater District Directors, General Manager, District Counsel (Board Attorney) and Business Services Manager, the District shall make and retain a copy and forward the original of these statements to the code reviewing body. Original statements for all other designated employees will be retained by the Agency.

40 APPENDIX A Positions 1 Disclosure Categories Directors Section General Manager Section District Counsel (Board Attorney) Section Business Services Manager Section Designated Employees Engineering Services Manager 2 and 3 Senior Engineer 3 Associate Engineer 3 District Inspector 1 and 2 Capital Projects Manager 2 Engineer I/II/II 3 Collection System Operations Supervisor 2 Water Quality Manager 2 Environmental Compliance Supervisor 2 Environmental Compliance Inspector 3 Plant Operations Supervisor 2 Plant Maintenance Supervisor 2 Finance Supervisor 1 and 2 Procurement Specialist 2 Secretary to the BoardAdministration Supervisor 2 Consultants* 2 *1 It has been determined that these positions manage public investments and will file a statement of economic interests pursuant to Government Code Section *2. Consultants shall be included in the list of Designated Employees and shall disclose pursuant to the broadest disclosure category in this Code subject to the following limitation. The General Manager may determine in writing that a particular consultant is hired to perform a range of duties that are limited in scope and thus is not required to comply or fully comply with the disclosure requirements described in this Appendix. Such written determination shall include a description of the consultant s duties and, based upon that description, a statement

41 of the extent of disclosure requirements. The General Manager s determination is a public record and shall be retained for public inspection in the same manner and location as this Conflict of Interest Code. Disclosure Categories for Designated Employees General Rule for Designated Employees An investment, interest in real property, source of income or income is reportable if the business entity in which the investment is held, the interest in real property, the income or source of income may foreseeably be affected materially by any decision made or participated in by the Designated Employee by virtue of the Designated Employee s position. Designated Employees in Category 1 Must Report: Investments, interests in real property and income, including gifts, loans and travel payments, and any business entity in which the Designated Employee is a director, officer, partner, trustee, employee, or holds a position of management. Financial interests are reportable only if located within the West County Wastewater District or if the business entity is doing business or planning to do business in the District (and such plans are known by the Designated Employee) or has done business within the District at any time during the two years prior to the filing of the statement. Designated Employees in Category 2 Must Report: Investments in any business entity, and income from any source, including gifts, loans and travel payments, and status as a director, officer, partner, trustee, employee, or holder of a management position in any business entity, which has within the last two years contracted, or foreseeably may contract, with the West County Wastewater District to provide goods, services, supplies, materials, machinery, facilities, vehicles or equipment to the District. Designated Employees in Category 3 Must Report: Formatted: Underline All investments, business positions and income, including gifts, loans and travel payments, from sources that are subject to the regulatory, permit or licensing authority of, or have an application for a license or permit pending before the District.

42 (Regulations of the Fair Political Practices Commission, Title 2, Division 6, California Code of Regulations.) Provisions of Conflict of Interest Codes. (a) Incorporation by reference of the terms of this regulation along with the designation of employees and the formulation of disclosure categories in the Appendix referred to below constitute the adoption and promulgation of a conflict of interest code within the meaning of Section or the amendment of a conflict of interest code within the meaning of Section if the terms of this regulation are substituted for terms of a conflict of interest code already in effect. A code so amended or adopted and promulgated requires the reporting of reportable items in a manner substantially equivalent to the requirements of article 2 of chapter 7 of the Political Reform Act, Sections 81000, et seq. The requirements of a conflict of interest code are in addition to other requirements of the Political Reform Act, such as the general prohibition against conflicts of interest contained in Section 87100, and to other state or local laws pertaining to conflicts of interest. (b) The terms of a conflict of interest code amended or adopted and promulgated pursuant to this regulation are as follows: (1) Section 1. Definitions. The definitions contained in the Political Reform Act of 1974, regulations of the Fair Political Practices Commission (Regulations 18110, et seq.), and any amendments to the Act or regulations, are incorporated by reference into this conflict of interest code. (2) Section 2. Designated Employees. 1

43 The persons holding positions listed in the Appendix are designated employees. It has been determined that these persons make or participate in the making of decisions which may foreseeably have a material effect on economic interests. (3) Section 3. Disclosure Categories. This code does not establish any disclosure obligation for those designated employees who are also specified in Section if they are designated in this code in that same capacity or if the geographical jurisdiction of this agency is the same as or is wholly included within the jurisdiction in which those persons must report their economic interests pursuant to article 2 of chapter 7 of the Political Reform Act, Sections 87200, et seq. In addition, this code does not establish any disclosure obligation for any designated employees who are designated in a conflict of interest code for another agency, if all of the following apply: (A) The geographical jurisdiction of this agency is the same as or is wholly included within the jurisdiction of the other agency; (B) The disclosure assigned in the code of the other agency is the same as that required under article 2 of chapter 7 of the Political Reform Act, Section 87200; and (C) The filing officer is the same for both agencies. 1 Such persons are covered by this code for disqualification purposes only. With respect to all other designated employees, the disclosure categories set forth in the Appendix specify which kinds of economic interests are reportable. Such a designated employee shall disclose in his or her statement of economic interests those economic interests he or she has which are of the kind described in the disclosure categories to which he or she is assigned in the Appendix. It has been determined that the economic interests set forth in a designated employee's disclosure categories 2

44 are the kinds of economic interests which he or she foreseeably can affect materially through the conduct of his or her office. (4) Section 4. Statements of Economic Interests: Place of Filing. The code reviewing body shall instruct all designated employees within its code to file statements of economic interests with the agency or with the code reviewing body, as provided by the code reviewing body in the agency's conflict of interest code. 2 (5) Section 5. Statements of Economic Interests: Time of Filing. (A) Initial Statements. All designated employees employed by the agency on the effective date of this code, as originally adopted, promulgated and approved by the code reviewing body, shall file statements within 30 days after the effective date of this code. Thereafter, each person already in a position when it is designated by an amendment to this code shall file an initial statement within 30 days after the effective date of the amendment. (B) Assuming Office Statements. All persons assuming designated positions after the effective date of this code shall file statements within 30 days after assuming the designated positions, or if subject to State Senate confirmation, 30 days after being nominated or appointed. (C) Annual Statements. All designated employees shall file statements no later than April 1. If a person reports for military service as defined in the Servicemember's Civil Relief Act, the deadline for the annual statement of economic interests is 30 days following his or her return to office, provided the person, or someone authorized to represent the person's interests, notifies the filing officer in writing prior to the applicable filing deadline that he or she is subject to that federal statute and is unable to meet the applicable deadline, and provides the filing officer verification of his or her military status. 3

45 (D) Leaving Office Statements. All persons who leave designated positions shall file statements within 30 days after leaving office. (5.5) Section 5.5. Statements for Persons Who Resign Prior to Assuming Office. Any person who resigns within 12 months of initial appointment, or within 30 days of the date of notice provided by the filing officer to file an assuming office statement, is not deemed to have assumed office or left office, provided he or she did not make or participate in the making of, or use his or her position to influence any decision and did not receive or become entitled to receive any form of payment as a result of his or her appointment. Such persons shall not file either an assuming or leaving office statement. (A) Any person who resigns a position within 30 days of the date of a notice from the filing officer shall do both of the following: (1) File a written resignation with the appointing power; and (2) File a written statement with the filing officer declaring under penalty of perjury that during the period between appointment and resignation he or she did not make, participate in the making, or use the position to influence any decision of the agency or receive, or become entitled to receive, any form of payment by virtue of being appointed to the position. (6) Section 6. Contents of and Period Covered by Statements of Economic Interests. (A) Contents of Initial Statements. Initial statements shall disclose any reportable investments, interests in real property and business positions held on the effective date of the code and income received during the 12 months prior to the effective date of the code. (B) Contents of Assuming Office Statements. 4

46 Assuming office statements shall disclose any reportable investments, interests in real property and business positions held on the date of assuming office or, if subject to State Senate confirmation or appointment, on the date of nomination, and income received during the 12 months prior to the date of assuming office or the date of being appointed or nominated, respectively. (C) Contents of Annual Statements. Annual statements shall disclose any reportable investments, interests in real property, income and business positions held or received during the previous calendar year provided, however, that the period covered by an employee's first annual statement shall begin on the effective date of the code or the date of assuming office whichever is later, or for a board or commission member subject to Section , the day after the closing date of the most recent statement filed by the member pursuant to Regulation (D) Contents of Leaving Office Statements. Leaving office statements shall disclose reportable investments, interests in real property, income and business positions held or received during the period between the closing date of the last statement filed and the date of leaving office. (7) Section 7. Manner of Reporting. Statements of economic interests shall be made on forms prescribed by the Fair Political Practices Commission and supplied by the agency, and shall contain the following information: (A) Investment and Real Property Disclosure. When an investment or an interest in real property 3 is required to be reported, 4 the statement shall contain the following: 1. A statement of the nature of the investment or interest; 5

47 2. The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; 3. The address or other precise location of the real property; 4. A statement whether the fair market value of the investment or interest in real property equals or exceeds $2,000, exceeds $10,000, exceeds $100,000, or exceeds $1,000,000. (B) Personal Income Disclosure. When personal income is required to be reported, 5 the statement shall contain: 1. The name and address of each source of income aggregating $500 or more in value, or $50 or more in value if the income was a gift, and a general description of the business activity, if any, of each source; 2. A statement whether the aggregate value of income from each source, or in the case of a loan, the highest amount owed to each source, was $1,000 or less, greater than $1,000, greater than $10,000, or greater than $100,000; 3. A description of the consideration, if any, for which the income was received; 4. In the case of a gift, the name, address and business activity of the donor and any intermediary through which the gift was made; a description of the gift; the amount or value of the gift; and the date on which the gift was received; 5. In the case of a loan, the annual interest rate and the security, if any, given for the loan and the term of the loan. (C) Business Entity Income Disclosure. When income of a business entity, including income of a sole proprietorship, is required to be reported, 6 the statement shall contain: 1. The name, address, and a general description of the business activity of the business entity; 6

48 2. The name of every person from whom the business entity received payments if the filer's pro rata share of gross receipts from such person was equal to or greater than $10,000. (D) Business Position Disclosure. When business positions are required to be reported, a designated employee shall list the name and address of each business entity in which he or she is a director, officer, partner, trustee, employee, or in which he or she holds any position of management, a description of the business activity in which the business entity is engaged, and the designated employee's position with the business entity. (E) Acquisition or Disposal During Reporting Period. In the case of an annual or leaving office statement, if an investment or an interest in real property was partially or wholly acquired or disposed of during the period covered by the statement, the statement shall contain the date of acquisition or disposal. (8) Section 8. Prohibition on Receipt of Honoraria. (A) No member of a state board or commission, and no designated employee of a state or local government agency, shall accept any honorarium from any source, if the member or employee would be required to report the receipt of income or gifts from that source on his or her statement of economic interests. This section shall not apply to any part-time member of the governing board of any public institution of higher education, unless the member is also an elected official. Subdivisions (a), (b), and (c) of Section shall apply to the prohibitions in this section. This section shall not limit or prohibit payments, advances, or reimbursements for travel and related lodging and subsistence authorized by Section (8.1) Section 8.1. Prohibition on Receipt of Gifts in Excess of $460. 7

49 (A) No member of a state board or commission, and no designated employee of a state or local government agency, shall accept gifts with a total value of more than $460 in a calendar year from any single source, if the member or employee would be required to report the receipt of income or gifts from that source on his or her statement of economic interests. This section shall not apply to any part-time member of the governing board of any public institution of higher education, unless the member is also an elected official. Subdivisions (e), (f), and (g) of Section shall apply to the prohibitions in this section. (8.2) Section 8.2. Loans to Public Officials. (A) No elected officer of a state or local government agency shall, from the date of his or her election to office through the date that he or she vacates office, receive a personal loan from any officer, employee, member, or consultant of the state or local government agency in which the elected officer holds office or over which the elected officer's agency has direction and control. (B) No public official who is exempt from the state civil service system pursuant to subdivisions (c), (d), (e), (f), and (g) of Section 4 of Article VII of the Constitution shall, while he or she holds office, receive a personal loan from any officer, employee, member, or consultant of the state or local government agency in which the public official holds office or over which the public official's agency has direction and control. This subdivision shall not apply to loans made to a public official whose duties are solely secretarial, clerical, or manual. (C) No elected officer of a state or local government agency shall, from the date of his or her election to office through the date that he or she vacates office, receive a personal loan from any person who has a contract with the state or local government agency to which that elected 8

50 officer has been elected or over which that elected officer's agency has direction and control. This subdivision shall not apply to loans made by banks or other financial institutions or to any indebtedness created as part of a retail installment or credit card transaction, if the loan is made or the indebtedness created in the lender's regular course of business on terms available to members of the public without regard to the elected officer's official status. (D) No public official who is exempt from the state civil service system pursuant to subdivisions (c), (d), (e), (f), and (g) of Section 4 of Article VII of the Constitution shall, while he or she holds office, receive a personal loan from any person who has a contract with the state or local government agency to which that elected officer has been elected or over which that elected officer's agency has direction and control. This subdivision shall not apply to loans made by banks or other financial institutions or to any indebtedness created as part of a retail installment or credit card transaction, if the loan is made or the indebtedness created in the lender's regular course of business on terms available to members of the public without regard to the elected officer's official status. This subdivision shall not apply to loans made to a public official whose duties are solely secretarial, clerical, or manual. (E) This section shall not apply to the following: 1. Loans made to the campaign committee of an elected officer or candidate for elective office. 2. Loans made by a public official's spouse, child, parent, grandparent, grandchild, brother, sister, parent-in-law, brother-in-law, sister-in-law, nephew, niece, aunt, uncle, or first cousin, or the spouse of any such persons, provided that the person making the loan is not acting as an agent or intermediary for any person not otherwise exempted under this section. 3. Loans from a person which, in the aggregate, do not exceed $500 at any given time. 9

51 4. Loans made, or offered in writing, before January 1, (8.3) Section 8.3. Loan Terms. (A) Except as set forth in subdivision (B), no elected officer of a state or local government agency shall, from the date of his or her election to office through the date he or she vacates office, receive a personal loan of $500 or more, except when the loan is in writing and clearly states the terms of the loan, including the parties to the loan agreement, date of the loan, amount of the loan, term of the loan, date or dates when payments shall be due on the loan and the amount of the payments, and the rate of interest paid on the loan. (B) This section shall not apply to the following types of loans: 1. Loans made to the campaign committee of the elected officer. 2. Loans made to the elected officer by his or her spouse, child, parent, grandparent, grandchild, brother, sister, parent-in-law, brother-in-law, sister-in-law, nephew, niece, aunt, uncle, or first cousin, or the spouse of any such person, provided that the person making the loan is not acting as an agent or intermediary for any person not otherwise exempted under this section. 3. Loans made, or offered in writing, before January 1, (C) Nothing in this section shall exempt any person from any other provision of Title 9 of the Government Code. (8.4) Section 8.4. Personal Loans. (A) Except as set forth in subdivision (B), a personal loan received by any designated employee shall become a gift to the designated employee for the purposes of this section in the following circumstances: 10

52 1. If the loan has a defined date or dates for repayment, when the statute of limitations for filing an action for default has expired. 2. If the loan has no defined date or dates for repayment, when one year has elapsed from the later of the following: a. The date the loan was made. b. The date the last payment of $100 or more was made on the loan. c. The date upon which the debtor has made payments on the loan aggregating to less than $250 during the previous 12 months. (B) This section shall not apply to the following types of loans: 1. A loan made to the campaign committee of an elected officer or a candidate for elective office. 2. A loan that would otherwise not be a gift as defined in this title. 3. A loan that would otherwise be a gift as set forth under subdivision (A), but on which the creditor has taken reasonable action to collect the balance due. 4. A loan that would otherwise be a gift as set forth under subdivision (A), but on which the creditor, based on reasonable business considerations, has not undertaken collection action. Except in a criminal action, a creditor who claims that a loan is not a gift on the basis of this paragraph has the burden of proving that the decision for not taking collection action was based on reasonable business considerations. 5. A loan made to a debtor who has filed for bankruptcy and the loan is ultimately discharged in bankruptcy. (C) Nothing in this section shall exempt any person from any other provisions of Title 9 of the Government Code. 11

53 (9) Section 9. Disqualification. No designated employee shall make, participate in making, or in any way attempt to use his or her official position to influence the making of any governmental decision which he or she knows or has reason to know will have a reasonably foreseeable material financial effect, distinguishable from its effect on the public generally, on the official or a member of his or her immediate family or on: (A) Any business entity in which the designated employee has a direct or indirect investment worth $2,000 or more; (B) Any real property in which the designated employee has a direct or indirect interest worth $2,000 or more; (C) Any source of income, other than gifts and other than loans by a commercial lending institution in the regular course of business on terms available to the public without regard to official status, aggregating $500 or more in value provided to, received by or promised to the designated employee within 12 months prior to the time when the decision is made; (D) Any business entity in which the designated employee is a director, officer, partner, trustee, employee, or holds any position of management; or (E) Any donor of, or any intermediary or agent for a donor of, a gift or gifts aggregating $460 or more provided to, received by, or promised to the designated employee within 12 months prior to the time when the decision is made. (9.3) Section 9.3. Legally Required Participation. No designated employee shall be prevented from making or participating in the making of any decision to the extent his or her participation is legally required for the decision to be 12

54 made. The fact that the vote of a designated employee who is on a voting body is needed to break a tie does not make his or her participation legally required for purposes of this section. (9.5) Section 9.5. Disqualification of State Officers and Employees. In addition to the general disqualification provisions of section 9, no state administrative official shall make, participate in making, or use his or her official position to influence any governmental decision directly relating to any contract where the state administrative official knows or has reason to know that any party to the contract is a person with whom the state administrative official, or any member of his or her immediate family has, within 12 months prior to the time when the official action is to be taken: (A) Engaged in a business transaction or transactions on terms not available to members of the public, regarding any investment or interest in real property; or (B) Engaged in a business transaction or transactions on terms not available to members of the public regarding the rendering of goods or services totaling in value $1,000 or more. (10) Section 10. Disclosure of Disqualifying Interest. When a designated employee determines that he or she should not make a governmental decision because he or she has a disqualifying interest in it, the determination not to act may be accompanied by disclosure of the disqualifying interest. (11) Section 11. Assistance of the Commission and Counsel. Any designated employee who is unsure of his or her duties under this code may request assistance from the Fair Political Practices Commission pursuant to Section and Regulations and or from the attorney for his or her agency, provided that nothing in this section requires the attorney for the agency to issue any formal or informal opinion. (12) Section 12. Violations. 13

55 This code has the force and effect of law. Designated employees violating any provision of this code are subject to the administrative, criminal and civil sanctions provided in the Political Reform Act, Sections In addition, a decision in relation to which a violation of the disqualification provisions of this code or of Section or has occurred may be set aside as void pursuant to Section Designated employees who are required to file statements of economic interests under any other agency's conflict of interest code, or under article 2 for a different jurisdiction, may expand their statement of economic interests to cover reportable interests in both jurisdictions, and file copies of this expanded statement with both entities in lieu of filing separate and distinct statements, provided that each copy of such expanded statement filed in place of an original is signed and verified by the designated employee as if it were an original. See Section See Section and Regulation for the duties of filing officers and persons in agencies who make and retain copies of statements and forward the originals to the filing officer. 3 For the purpose of disclosure only (not disqualification), an interest in real property does not include the principal residence of the filer. 4 Investments and interests in real property which have a fair market value of less than $2,000 are not investments and interests in real property within the meaning of the Political Reform Act. However, investments or interests in real property of an individual include those held by the individual's spouse and dependent children as well as a pro rata share of any investment or interest in real property of any business entity or trust in which the individual, spouse and 14

56 dependent children own, in the aggregate, a direct, indirect or beneficial interest of 10 percent or greater. 5 A designated employee's income includes his or her community property interest in the income of his or her spouse but does not include salary or reimbursement for expenses received from a state, local or federal government agency. 6 Income of a business entity is reportable if the direct, indirect or beneficial interest of the filer and the filer's spouse in the business entity aggregates a 10 percent or greater interest. In addition, the disclosure of persons who are clients or customers of a business entity is required only if the clients or customers are within one of the disclosure categories of the filer. Note: Authority cited: Section 83112, Government Code. Reference: Sections 87103(e), , 89501, and 89503, Government Code. HISTORY 1. New section filed as an emergency; effective upon filing (Register 80, No. 14). Certificate of Compliance included. 2. Editorial correction (Register 80, No. 29). 3. Amendment of subsection (b) filed ; effective thirtieth day thereafter (Register 81, No. 2). 4. Amendment of subsection (b)(7)(b)1. filed ; effective thirtieth day thereafter (Register 83, No. 5). 5. Amendment of subsection (b)(7)(a) filed ; effective thirtieth day thereafter (Register 83, No. 46). 6. Amendment filed ; operative (Register 87, No. 16). 15

57 7. Amendment of subsection (b) filed ; operative (Register 88, No. 46). 8. Amendment of subsections (b)(8)(a) and (b)(8)(b) and numerous editorial changes filed ; operative (Reg. 90, No. 42). 9. Amendment of subsections (b)(3), (b)(8) and renumbering of following subsections and amendment of Note filed ; operative (Register 92, No. 32). 10. Amendment of subsection (b)(5.5) and new subsections (b)(5.5)(a)-(a)(2) filed ; operative (Register 93, No. 6). 11. Change without regulatory effect adopting Conflict of Interest Code for California Mental Health Planning Council filed pursuant to title 1, section 100, California Code of Regulations (Register 93, No. 48). Approved by Fair Political Practices Commission Change without regulatory effect redesignating Conflict of Interest Code for California Mental Health Planning Council as chapter 62, section filed pursuant to title 1, section 100, California Code of Regulations (Register 94, No. 1). 13. Editorial correction adding History 11 and 12 and deleting duplicate section number (Register 94, No. 17). 14. Amendment of subsection (b)(8), designation of subsection (b)(8)(a), new subsection (b)(8)(b), and amendment of subsections (b)(8.1)-(b)(8.1)(b), (b)(9)(e) and Note filed ; operative pursuant to Government Code section (d) (Register 95, No. 11). 15. Editorial correction inserting inadvertently omitted language in footnote 4 (Register 96, No. 13). 16

58 16. Amendment of subsections (b)(8)(a)-(b) and (b)(8.1)(a), repealer of subsection (b)(8.1)(b), and amendment of subsection (b)(12) filed ; operative pursuant to Government Code section (d) (Register 96, No. 43). 17. Amendment of subsections (b)(8.1) and (9)(E) filed ; operative pursuant to Government Code section (d) (Register 97, No. 15). 18. Amendment of subsections (b)(7)(b)5., new subsections (b)(8.2)-(b)(8.4)(c) and amendment of Note filed ; operative pursuant to Government Code section (d) (Register 98, No. 35). 19. Editorial correction of subsection (a) (Register 98, No. 47). 20. Amendment of subsections (b)(8.1), (b)(8.1)(a) and (b)(9)(e) filed ; operative pursuant to Government Code section (d) (Register 99, No. 20). 21. Amendment of subsections (b)(8.1)-(b)(8.1)(a) and (b)(9)(e) filed ; operative pursuant to the 1974 version of Government Code section and Title 2, California Code of Regulations, section 18312(d) and (e) (Register 2000, No. 49). 22. Amendment of subsections (b)(3) and (b)(10) filed ; operative Submitted to OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements) (Register 2001, No. 2). 23. Amendment of subsections (b)(7)(a)4., (b)(7)(b)1.-2., (b)(8.2)(e)3., (b)(9)(a)-(c) and footnote 4. filed Submitted to OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil C010924, California Court of Appeal, Third 17

59 Appellate District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements) (Register 2001, No. 7). 24. Amendment of subsections (b)(8.1)-(b)(8.1)(a) filed ; operative Submitted to OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements) (Register 2003, No. 3). 25. Editorial correction of History 24 (Register 2003, No. 12). 26. Editorial correction removing extraneous phrase in subsection (b)(9.5)(b) (Register 2004, No. 33). 27. Amendment of subsections (b)(2)-(3), (b)(3)(c), (b)(6)(c), (b)(8.1)-(b)(8.1)(a), (b)(9)(e) and (b)(11)-(12) filed ; operative pursuant to Government Code section (Register 2005, No. 1). 28. Amendment of subsection (b)(7)(a)4. filed ; operative (Register 2005, No. 41). 29. Amendment of subsections (a), (b)(1), (b)(3), (b)(8.1), (b)(8.1)(a) and (b)(9)(e) filed ; operative Submitted to OAL pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements) (Register 2006, No. 51). 30. Amendment of subsections (b)(8.1)-(b)(8.1)(a) and (b)(9)(e) filed ; operative Submitted to OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate 18

60 District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements and not subject to procedural or substantive review by OAL) (Register 2008, No. 44). 31. Amendment of section heading and section filed ; operative Submitted to OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements and not subject to procedural or substantive review by OAL) (Register 2010, No. 47). 32. Amendment of section heading and subsections (a)-(b)(1), (b)(3)-(4), (b)(5)(c), (b)(8.1)-(b)(8.1)(a) and (b)(9)(e) and amendment of footnote 1 filed ; operative Submitted to OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements and not subject to procedural or substantive review by OAL) (Register 2013, No. 2). 33. Amendment of subsections (b)(8.1)-(b)(8.1)(a), (b)(8.2)(e)3. and (b)(9)(e) filed ; operative pursuant to section 18312(e)(1)(A), title 2, California Code of Regulations. Submitted to OAL for filing and printing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements) (Register 2014, No. 51). 19

61 RESOLUTION OF THE BOARD OF DIRECTORS OF WEST COUNTY WASTEWATER DISTRICT, COUNTY OF CONTRA COSTA, CALIFORNIA RESOLUTION NO. 16- ADOPTING AMENDED CONFLICT OF INTEREST CODE WHEREAS, Government Code Section requires that in each evennumbered year local agencies having Conflict of Interest Codes approved by the County Board of Supervisors are required to review codes for updating; and WHEREAS, the District s Conflict of Interest Code has been updated as required and is attached to this Resolution. NOW, THEREFORE, BE IT RESOLVED that the Board of Directors of the West County Wastewater District, Contra Costa County, California hereby approves and adopts the amended Conflict of Interest Code attached to this Resolution. * * * I HEREBY CERTIFY that the foregoing Resolution was duly and regularly adopted by the Board of Directors of the West County Wastewater District, Contra Costa County, California, at a regular meeting thereof held on the 16 th day of November, 2016, by the following vote: AYES: NOES: ABSENT: Secretary of the Board of Directors West County Wastewater District Contra Costa County, California

62 Agenda Item No. 10. a. Board Meeting Agenda Memorandum TO: Honorable Board of Directors West County Wastewater District DATE: November 16, 2016 REPORT BY: Lisa Malek-Zadeh, Business Services Manager Danny Woods, Procurement Specialist AGENDA ITEM: Authorize the General Manager to enter into a contract with Precision IT, Inc. for Managed Information Technology Services RECOMMENDATION Staff recommends that the Board adopt a resolution authorizing the General Manager to execute a contract with Precision IT Consulting, Inc. (Precision) to provide managed Information Technology (IT) Services for one year with two one-year options to renew in amount not to exceed $300,000 to begin on December 1, 2016 and end no later than December 31, BACKGROUND AND DISCUSSION The District utilizes a contractor to provide managed IT services to support and maintain its IT infrastructure and the contract with the District s current provider will expire at the end of October. While not the highest scored, the District is recommending Precision IT, Inc. (Precision), the District s current vendor, be awarded the contract. During the evaluation process, Precision ranked only 2 points less than Clare Computers (Clare), but was $56,000 less than Clare. The recommendation to award to Precision is based on the relatively close ranking between Clare and Precision and the cost savings of the contract. Request for Proposals (RFP) Process The District prepared a RFP for managed IT services that includes onsite support, remote support, asset and warranty management, software license and support management, liaison services and support, strategic guidance and professional recommendations and as needed services. BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

63 West County Wastewater District Board of Directors Meeting November 16, 2016 Contract with Precision IT Consulting, Inc. for Managed IT Services Page 2 Proposers were asked to submit a proposal that contained contractor identification, a demonstrated understanding of services requested, measures that would ensure quality control/assurance, client references and a cost proposal for the services requested. The RFP was posted on the District s website on August 9, 2016 and was sent to nine firms. The District received three proposals and all three were deemed responsive and responsible. Following the evaluation process outlined in the RFP, staff from Collection System Operations (CSO), Engineering, Finance and Operations were asked to review and score the three proposals received based on the points assigned to each category: cost (30 points), experience with like public agencies (25 points), quality control (25 points), references (15 points) and environmentally friendly supplies (5 point). Of the three proposals, Clare Computer Solutions scored the highest, followed by Precision IT Consulting, Inc. and Parachute Technologies, Inc. The proposals from Clare Computer Solutions and Precision IT Consulting, Inc. were ranked very close with just a 2.04 difference; however, Precision IT Consulting, Inc. is less costly by $56,000 over the term of the contract. Proposal Comparisons Proposer 1 Proposer 2 Proposer 3 Difference Clare Computer Solutions Precision IT Consulting, Inc. Parachute Technologies, Inc. 1 & 2 Overall Score Base contract Year 1 $100,500 $85,200 $179,700 $15,300 Year 2 $100,500 $84,000 $179,700 $16,500 Year 3 $100,500 $82,800 $179,700 $17,700 Total $301,500 $252,000 $539,100 $49,500 One-time On Boarding Cost $6,600 $0 $0 $6,600 Additional Work (as needed) $48,000 $48,000 $48,000 $0 Grand Total $356,100 $300,000 $587,100 $56,100 BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

64 West County Wastewater District Board of Directors Meeting November 16, 2016 Contract with Precision IT Consulting, Inc. for Managed IT Services Page 3 Additional services are performed on an as needed basis. Over the past three years, the District has spent approximately $15,300, per fiscal year for additional services. These services fall outside of the contract scope such as product failure, upgrades, implementing new software, enhancing security and additional acquisitions. Examples: Deploying of new laptops (expansion) for CSO, building a new virtual server for Contract Assistant software and upgrading Microsoft Server 2003, because mainstream support is ending. These additional services are not always foreseeable or predictable. The RFP contains language specifically addressing periodic additional work. Rates shall not exceed proposed rates for that year of service. The RFP allows the District to seek other outside quotes for additional services. STRATEGIC PLAN This recommendation complies with the 2016 West County Wastewater District Strategic Plan: 5.3 Control Cost: By planning, supporting and maintaining the District s IT infrastructure. FISCAL IMPACT Funds for the managed IT services are included in the FY 2016/17 budget and will be included in the proposed biennial budget for FY 2017/18 and FY 2018/19. ALTERNATIVE(S) The Board may reject staff s recommendation and award the contract to the highest scored proposer, Clare Computer Solutions. The total cost for the three-year term is $356,100, which includes a one-time cost of $6,600 to transition services to the new vendor and an extra $48,000 for additional work as needed. SUPPORTING DOCUMENTS Attachment A: Resolution Attachment B: Request for Proposals (RFP) Managed IT Services Attachment C: Managed IT Services Price Evaluation Form Attachment D: Additional Services Detail ACTION TAKEN BY BOARD At the October 19, 2016 Board meeting, staff recommended Precision IT, Inc. be awarded the contract for managed IT services. The Board requested additional information before making a decision and asked the report be presented at the next meeting on November 2, Responses to the additional information requested by the Board are summarized below: 1) Include RFP and summarize scope of services in the staff report. Response: RFP is included as attachment B. Scope of Services is summarized under Background and Discussion. 2) Include Evaluation committee scoring. BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

65 West County Wastewater District Board of Directors Meeting November 16, 2016 Contract with Precision IT Consulting, Inc. for Managed IT Services Page 4 Response: Included as attachment C. 3) Provide details of additional costs for the last 3 years Response: Additional costs are summarized under Proposal Comparison *Additional work. 4) What was the Precision IT on-boarding cost? Response: The on-boarding cost for Precision IT six years ago was $1,495. 5) How much time does the on-site Precision IT staff spend on other customers? Response: The average hours worked on other clients, ranges somewhere between 4-7 hours per week. However, allowing the contractor to perform services for other clients from our location, affords the District a lower cost without sacrificing speed of service and the District is the contractor s first priority while on-site. 6) What IT certifications does Precision IT use in providing services to the District? Response: Certifications held by Precision IT staff: Microsoft, Cisco, HP, VMware, ConnectWise, LabTech, SonicWall and CompTIA. 7) Why can t we hire an employee to perform this work? Response: The District would need to hire multiple staff to cover the jobs of computer information officer, network engineer, database administrator and help desk technician to provide the 24/7 support the District s requires. 8) What is the total base contract price per year? Response: The years below are contract year periods (Nov 1 to Oct 31), not fiscal year. Year $85,200 Year $90,000 Year $94,800 Year $108,000 Year $84,940 (started 5 days per week onsite service) Year $59,940 (max 3 days per week onsite service) 9) What is the total price for additional services per year? Response: Year $26,997 Year $10,695 Year $24,436 Year $46,479 Year $39,546 Year $17,357 BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

66 West County Wastewater District Board of Directors Meeting November 16, 2016 Contract with Precision IT Consulting, Inc. for Managed IT Services Page 5 Details of the additional services amounts above are included in attachment D. The District often uses Precision for acquisition of IT related products, because they have volume discounts. Precision charges a ten percent markup for acquisition services. Precision does not typically charge for installation and configuration of acquired hardware. On larger projects, such as additional servers or server upgrades there are additional charges due to amount of time required to configure them. The district also utilizes national cooperative agreements, CDW-G, Newegg and Insight for other software and hardware acquisitions as well as price comparisons. 10) How many times has the District signed with Precision? Response: The District awarded two contracts each one for a three-year term. Most recent contract October 1, 2013 to October 31, 2016 Previous contract September 1, 2010 to September 30, ) Were employees surveyed so their complaints were part of the selection? Response: No, only the information submitted in the proposals can be evaluated. However, the evaluations of the proposals were performed by a variety of staff that made up a cross-section of the departments. Employee feedback is addressed through service tickets and meetings with Precision. 12) What due diligence is performed in monitoring Precision IT s performance? Do they provide written progress reports? Why are meetings with Precision IT not conducted monthly? Response: Each service request ticket is reviewed through to completion. No, the reports and service tickets are electronic and sent via . Meetings are scheduled based upon issues needing discussion, not just the passage of time. ACTION TAKEN BY BOARD BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

67 Agenda Item No. 10. a. Supporting Document Attachment - A Board Meeting - November 16, 2016 Page 1 of 1 RESOLUTION OF THE BOARD OF DIRECTORS OF WEST COUNTY WASTEWATER DISTRICT, COUNTY OF CONTRA COSTA, CALIFORNIA RESOLUTION NO AUTHORIZE THE GENERAL MANAGER TO ENTER INTO A CONTRACT WITH PRECISION IT CONSULTING, INC. FOR MANAGED INFORMATION TECHNOLOGY SERVICES The Board of Directors finds that: 1. The District has a need for managed Information Technology (IT) services to support and maintain its IT infrastructure. 2. The District advertised a request for proposals (RFP) on August 9, 2016 and received three proposals. 3. Proposals were reviewed and scored by staff from Collection System Operations, Engineering, Finance and Operations based on an evaluation process established in the RFP that considers, but not exclusively, price, experience, quality, references and environmentally friendly supplies and service. 4. The score of two proposers were within points of each other, but one was significantly higher in cost. 5. The cost for the first year is $85,200 and is included in the FY 2016/17 budget. The cost to renew for year two is $84,000 and $82,800 for year three. 6. Staff recommends that the Board authorize the General Manager to enter into an agreement with Precision IT Consulting, Inc., for one year with two one year options to renew in amount not to exceed $300,000 to begin on December 1, 2016 and end no later than December 31, 2019 Draft The Board of Directors of the West County Wastewater District, Contra Costa County, California approves the General Manager to enter into an agreement with Precision IT Consulting, Inc. for managed Information Technology services. * * * I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Directors of the West County Wastewater District, Contra Costa County, California, at a regular meeting held on the 16th day of November, 2016, by the following vote: AYES: NOES: ABSENT: Secretary of the Board of Directors West County Wastewater District Contra Costa County, California

68 Agenda Item No. 10. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 Page 1 of 12 REQUEST FOR PROPOSALS (RFP) FOR MANAGED IT SERVICES PROPOSALS WILL NOT BE OPENED AND READ PUBLICLY Dear Proposer: August 9, 2016 The West County Wastewater District (WCWD) is soliciting written proposals from qualified firms or individuals to provide landscaping services at its facilities. As a Request for Proposal (RFP) this is not an invitation to bid and, although price is very important, other factors will be taken into consideration. The project scope, content of proposal, and vendor selection process are summarized in the RFP (attached). Proposals must be received no later than 3:00 pm, Thursday, September 8, All responses must be in a sealed envelope and have RFP-Managed IT Services clearly marked on the outside of the envelope. Please submit one original and three copies of the proposal as follows: Mail or Hand Deliver To: West County Wastewater District Attn: Danny Woods 2910 Hilltop Drive Richmond, CA Proposals will not be accepted after the date and time stated above. Incomplete proposal or proposals that do not conform to the requirements specified herein will not be considered. Issuance of the RFP does not obligate the District to award a contract, nor is the District liable for any costs incurred by the proposer in the preparation and submittal of proposals for the subject work. The District retains the right to award all or parts of this contract to several bidders, to not select any bidders, and/or to re-solicit proposals. Submitting a proposal is a declaration that the proposer has read the RFP and understands all the requirements and conditions. For questions concerning the anticipated work or scope of the project, please contact me, in writing, at the above address or via at: dwoods@wcwd.org. We look forward to receiving and reviewing your proposal. Respectfully, Danny Woods Danny Woods Procurement Specialist

69 West County Wastewater District Managed IT Services I. INTRODUCTION AND PROJECT OVERVIEW Agenda Item No. 10. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 Page 2 of 12 Release Date: 8/9/16 A. INTRODUCTION The purpose of this solicitation is to contract a qualified firm to provide Managed IT Services for WCWD. The District requires daily IT services. WCWD intends to enter into a Firm Fixed Price Contract for the requirements of this contract, except for any portions of the work that have been specifically separated or are at WCWD s option. The workers shall not be considered employees of the West County Wastewater District. B. BACKGROUND The West County Wastewater District (WCWD) with a history dating back to 1921 maintains approximately 255 miles of sewer pipelines and provides wastewater services to over 97,000 people, in whole or in part to the Cities of San Pablo, Richmond and unincorporated areas of West Contra Costa County. C. LOCATIONS District Office 2910 Hilltop Drive Richmond, CA (Operates Monday-Friday, 8 a.m.-5 p.m.) Treatment Plant 2377 Garden Tract Road, Richmond, CA (Operates 24/7/365) II. SCOPE OF WORK A. GENERAL Contractor is responsible for providing necessary equipment to complete the services as describe in this solicitation. Notwithstanding the provision of drawings, technical specifications, or other data by WCWD, the Contractor is responsible for providing IT Professionals with the expertise necessary to provide the services as described in this scope of work. Contractor shall also provide all other services and details that would normally be provided to make the on-going maintenance and monitoring of WCWD s IT systems complete, even though such details may not be specifically mentioned. WCWD currently has thirty-five users requiring various levels of workstation, desktop, laptop and tablet IT support.

70 West County Wastewater District Managed IT Services B. TIME OF SERVICE Page 3 of 12 Release Date: 8/9/16 Services are to be performed on-site weekly at the District Office site, Monday through Friday (8 a.m. to 5 p.m.), on an as needed basis at the Treatment Plant site and 24/7 remote equipment monitoring and technical support. C. EQUIPMENT WCWD currently utilizes five storage, three physical and six virtual servers. Contractors Responsibilities Contractor shall provide support for the following: 1 - HP Proliant DL380 G8 2 - HP Proliant DL380 G5 1 - HP Proliant DL360 G5 1 - HP Proliant ML350 G3 1 - HP Proliant ML350P G8 1 HP P2000 G3 SAN 1 Dell Poweredge R TS G2 BDR 2 HP Procurve 2510G-24 Switch 1 HP E5406ZL Switch Chassis 2 HP J9534A Switch 1 HP J9547A Switch 1 HP J9535A Switch 1 Sonicwall TZ210 Router 1 Sonicwall TZ215 Router 3 Cisco Meraki MR32 Wireless AP 1 - APC Symmetra LX 12K-16K Uninterruptible Power Supply (UPS) 3 AP7901 Power Distribution Unit (APU) 2 AP1500 UPS 26 Desktop 6 Workstation 20 Laptop/Tablet 9 Virtual Server D. SOFTWARE Contractors Responsibilities Contractor shall provide support for the following: Agenda Item No. 10. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 Microsoft Server 2008, 2012; Microsoft SQL server; VMware; Remote Desktop; Windows XP Pro (32/64), Windows 7 Pro (32/64); Microsoft Exchange 2003, 2010; Microsoft Active Directory; Microsoft Office Pro 2003, 2007, 2010, 2013; AutoCAD; Parcelquest.

71 West County Wastewater District Managed IT Services Agenda Item No. 10. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 Page 4 of 12 Release Date: 8/9/16 WCWD s Responsibilities Maintain support for the following software, with the Contractor as a liaison support: incode (ERP); SCADA; Granite; Hanson; ArcGIS. E. SERVICES TO BE PROVIDED 1. On-site Support (Monday-Friday) Support of all equipment, systems and software listed in Sec II, C. Services shall include, but not be limited to Software / Firmware / Driver / Service Pack updates, Network Connectivity monitoring and maintenance, Internet and Security monitoring, Backup configuration, monitoring and recovery, Network Storage management, UPS monitoring. To provide continuity the District s expectations are, the on-site staffing provided will be the same personnel, with the exceptions of vacation and/or leave time. The District further understands the need for the Contractor s onsite staff to provide service to other Contractor s clients, with the District remaining the priority if a conflict arises. 2. Remote Support (24/7) Support of all equipment, systems and software listed in Sec II, C. Services shall include, but not be limited to Software / Firmware / Driver / Service Pack updates, Network Connectivity monitoring and maintenance, Internet and Security monitoring, Backup configuration, monitoring and recovery, Network Storage management. 3. Asset and Warranty management Contractor shall maintain and keep current a detailed list of all IT related assets owned or operated by the District, to facilitate the use of warranty coverage, when applicable. 4. Software License and Support Management Contractor shall be responsible for tracking all license and maintenance/support agreements and their expirations. Contractor shall communicate to the District upcoming renewal deadlines (60-day lead time), with a goal of having no lapses in coverage for license or maintenance/support. 5. Liaison Services and Support Contractor shall with interface with vendors to coordinate coverage and support of the District s IT related needs.

72 West County Wastewater District Managed IT Services F. STAFFING Page 5 of 12 Release Date: 8/9/16 6. Strategic Guidance and Professional Recommendations Contractor shall provide on-going direction for the District s IT infrastructure, IT related services, asset replacement schedule and projects. No less than every three months the Contractor shall provide reviews and executive summaries to assist in understanding current issues and address the District s future needs for the next 6 months, 1 year and 2 years. Prior to the first day of service under the contract, the Contractor shall provide the District with the name(s) of the contract employees as well as notify the District prior to, or on the day of, when personnel changes are made. Name badges provided by WCWD or uniforms provided by the contractor must be worn at all times by contract employees. G. PERIODIC SERVICES The Contractor may be required to provide additional periodic IT services as needed that are not already indentified in the Scope of Work and at a rate that shall not exceed the rate set in the resultant contract from this solicitation. H. SERVICES ON REQUEST In addition to the normal services described above, the District may ask the Contractor to provide additional or special services not identified in the Scope of Work. The Contractor shall provide a separate cost proposal for these services. The District may then choose to use the Contractor s services or another vendor based on cost and availability. I. SUPPLIES AND EQUIPMENT The Contractor shall furnish all the related tools, supplies and equipment as necessary to properly perform the above work. Before work begins, the Contractor must submit to the District a Material Safety Data Sheet for any & all chemicals and receive approval from the District, before bringing the chemicals or materials onto WCWD property. J. WORK NOT INCLUDED Agenda Item No. 10. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 The Contractor is not to perform work or services not identified in the Scope of Services unless specifically directed to do so by the District. All laws and ordinances relating to the work will be complied with.

73 West County Wastewater District Managed IT Services Agenda Item No. 10. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 Page 6 of 12 Release Date: 8/9/16 III. SUBMISSION REQUIREMENTS All proposals shall include the following information, organized as separate sections of the proposal. The proposal should be concise and to the point. A. CONTRACTOR IDENTIFICATION Provide the name of the firm, the firm's principal place of business, the name and telephone number of the contact person and company tax identification number. Please provide a brief narrative description of the assigned team, organization level, and their general experience. B. UNDERSTANDING OF SERVICES Briefly state the proposed approaches and methodologies for meeting the District s needs. Provide a list of current or past contracts that indicate agency s experience in providing similar services to other District or local governments. Include specific client name, location of service provision, contact person, and contact information. C. QUALITY CONTROL/QUALITY ASSURANCE Proposal must include a statement outlining the method of personnel screening to determine the qualifications, professional demeanor, and work ethic of contract personnel. Provide a listing of the project manager and key staff members who will be assigned to this contract and provide a brief description of their abilities, qualifications, and experience. D. CLIENT REFERENCES Provide a minimum of five (5) client references. Any proposer that receives a total score of zero will eliminate the Firm from further consideration. List all organizations for which the proposer has provided similar services during the last three years. Submit these references with the proposals. Provide the designated person's name, title, organization, address, telephone number, and the project(s) that were completed under that client s direction. E. COST PROPOSAL The proposal shall include all services and their associated fees. The Proposal shall itemize all services, including hourly rates for all professional, technical and support personnel, and other charges related to completion of the work. The cost proposal shall be for one base-year and two single-year options. Proposals shall be valid for ninety (90) days from the date they were due.

74 West County Wastewater District Managed IT Services F. CONTRACT OPTION YEARS Page 7 of 12 Release Date: 8/9/16 WCWD will have the unilateral right in the contract by which, for a specified time, WCWD may elect to extend the term of the contract. The requirements below apply: 1) Any options that were requested by WCWD and or contained in the Contractor s Proposal must have been evaluated in making the contract award prior to exercising any such options. 2) Contractor shall not be allowed to change its proposed pricing for the option years since this pricing is considered in evaluating the proposer s original proposal, therefore was the basis for awarding the contract unless otherwise provided herein. 3) Exercise of an option must be in accordance with the terms and conditions of the initial contract award. G. Contract Terminations Agenda Item No. 10. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 If your organization has had a contract terminated in the last five years, describe such incident(s). Termination for default is defined as notice to stop performance due to the vendor s non-performance or poor performance and the issue of performance was either (a) not litigated due to inaction on the part of the vendor or (b) litigated and such litigation determined that the vendor was in default. Submit full details of the terms for default including the other party s name, address, and phone number. Present the vendor s position on the matter. The District will evaluate the facts and may, at its sole discretion, reject the proposal on the grounds of the past experience. If the firm has not experienced any such termination for default or early termination in the past five years, so indicate. IV. SELECTION CRITERIA The following criteria will be considered, although not exclusively, in determining which firm is hired. A. Cost (30 points) B. Contractor and Supervisory Staff experience providing similar services to a public agency (25 points) C. Quality Control/Quality Assurance (25 points) D. References - WCWD reserves the right to use previous experience with the proposer as part of their reference evaluation (15 points). E. Environmentally preferred supplies, chemicals and equipment (5 points)

75 West County Wastewater District Managed IT Services Agenda Item No. 10. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 Page 8 of 12 Release Date: 8/9/16 A selection panel will be convened of three (3) District staff to review the proposals. V. PAYMENT Invoices must be fully itemized, and provide sufficient information for approving payment and audit. Invoices must be accompanied by receipt for services in order for payment to be processed. The invoices must identify the location where services are provided (District Office, Treatment Plant). All invoices must be received no later than the 15 th of the following month (September 15 for services provided for the month of August). The final invoice must be received no later than 30 days after the contract term expires. No payment will be made prior to the execution of the contract. Invoices are to be mailed to: West County Wastewater District Administrative Services 2910 Hilltop Drive Richmond, CA The District will make payment to the vendor within thirty (30) days of receipt of a correct and complete invoice. VI. DISTRICT REQUIREMENTS A. CONFLICT OF INTEREST In the sole judgment of the District, any and all proposals are subject to disqualification on the basis of a conflict of interest. The District may not contract with a vendor if the vendor or an employee, officer or director of the proposer's firm, or any immediate family member of the preceding, has served as an elected official, employee, board or commission member of the District who influences the making of the contract. Furthermore, the District may not contract with any vendor whose income, investment, or real property interest may be affected by the contract. The District, at its sole option, may disqualify any proposal on the basis of such a conflict of interest. Please identify any person associated with the firm that has a potential conflict of interest. B. STATEMENT OF ECONOMIC INTEREST The District s Conflict of Interest Code designates consultants as a category of persons who must complete Form 700, Statement of Economic Interest, at the beginning of the contract period and again at the termination of the contract. The selected contractor will be required to complete the Form 700 before work may begin.

76 West County Wastewater District Managed IT Services Agenda Item No. 10. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 VII. OTHER REQUIREMENTS A. INSURANCE Page 9 of 12 Release Date: 8/9/16 The selected contractor will be required to maintain general liability insurance in the minimum amount of $2,000,000 and automobile liability insurance in the minimum amount of $1,000,000 to cover any claims arising out of the performance of the contract. The general liability and automobile insurance must name the District, its officers, agents, volunteers and employees as additional insureds. All of the contractor s employees must be covered under a $10,000 Blanket Fidelity Bond. B. WORKER S COMPENSATION INSURANCE A selected contractor who employs 10 or more persons shall maintain workers' compensation insurance in accordance with state requirements. Sole proprietors are not required to carry Worker s Compensation Insurance. (Worker s Compensation Insurance cannot be waived for any person who employs others.) C. ENVIRONMENTALLY PREFERRED MATERIALS All reports to the District shall be on recycled paper that contains at least 50% recycled product when such paper is available at a cost of not greater than ten percent more than the cost of virgin paper, and when such paper is available at the time it is required. If recycled paper is not available the Contractor shall use white paper. Written reports or studies shall be printed on both sides of the page whenever practical. End of Section VII

77 West County Wastewater District Managed IT Services VIII. SCHEDULE (dates are subject to change) Agenda Item No. 10. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 Page 10 of 12 Release Date: 8/9/16 RFP available to potential bidders: August 9, 2016 Proposals due from potential bidders September 8, 2016 Board Approval of Contract October 5, 2016 Contractor notified of award of contract October 6, 2016 Contract Effective Date November 1, 2016 Thank you for your interest in working with the West County Wastewater District for this service. We look forward to receiving your proposal. Attachments: Check List of Required items for Submittal Attachment A Cost Proposal Attachment B Not Used Attachment C Not Used Attachment D Not Used Attachment E

78 West County Wastewater District Managed IT Services ATTACHMENT A Agenda Item No. 10. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 Page 11 of 12 Release Date: 8/9/16 CHECKLIST Proposal describing service (one original and three copies) Contractor Identification Client References Costs proposal by task, type of service & personnel ADDITIONAL SUBMITTALS REQUIRED FROM SELECTED VENDOR AFTER BOARD OF DISTRICT TRUSTEES APPROVAL TO AWARD CONTRACT. Provide original Evidence of Insurance o Auto o Liability o Worker s Compensation Commercial General & Automobile Liability Endorsement

79 West County Wastewater District Managed IT Services ATTACHMENT B COST PROPOSAL FORM Item 1. Monthly charge for services at the District Office Total Service Per Month (12 months) Agenda Item No. 10. a. Supporting Document Attachment - B Board Meeting - November 16, 2016 Page 12 of 12 Release Date: 8/9/16 For reference: $ Tier 1 (hr rate) $ Tier 2 (hr rate) $ Tier 3 (hr rate) $ Month (2016/17) $ Month (2017/18) $ Month (2018/19) TOTAL PER YEAR $ 2016/17 $ 2017/18 $ 2018/19 TOTAL ALL 3 YEARS $ Bidder s Company Name (corp./partner/proprietor) Principle Office Address City, ST, Zip Phone Number Fax Number Number Federal Employer I.D. Number Title of Person Authorized to Sign Print Name Authorized to Sign Authorized Signature Date Signed

80 Managed IT Services Evaluation Form Agenda Item No. 10. a. Supporting Document Attachment - C Board Meeting - November 16, 2016 Page 1 of 1 Category/Max Value Price/30 Experience/25 Quality/25 References/15 Green Supplies/5 Total Category/Max Value Price/30 Experience/25 Quality/25 References/15 Green Supplies/5 Total Clare Computer CSO Plant Finance Engineer Total Category/Max Value CSO Plant Finance Engineer Total Price/ Clare Precision Parachute Experience/ Quality/ $ 100, $ 85, $ 179, References/ $ 100, $ 84, $ 179, Green Supplies/ $ 100, $ 82, $ 179, $ 301, $ 252, $ 539, Parachute Tech CSO Plant Finance Engineer Total Category/Max Value Proc Finance Engineer Total $ 6, $ 308, $ 252, $ 539, Price/ Experience/ Quality/ References/ Green Supplies/5 0 Total Total Precision IT Signature Date

81 Attachment D Additional Services Detail Agenda Item No. 10. a. Supporting Document Attachment - D Board Meeting - November 16, 2016 Page 1 of 1 Contract Year Description Acquisition / Service New / Replacement Cost Dell Precision Workstations Acquisition Replacement $ 6,061 3-Dell Laptops Acquisition Replacement $ 2,460 3-Microsoft License Acquisition New $ Dell Laptop, 1-Workstation, Software Acquisition Replacement $ 5,585 1-Microsoft License Acquisition New $ Storage Area Network (SAN) Warranty Acquisition Replacement $ 1,586 2-Microsoft Server License/Upgrade Service Acquisition & Service Replacement $ 9,963 1-External Hard Drive Acquisition New $ 118 Total $ 26, Firewall, 1-Wireless Access Point (AP), 1-Laptop Acquisition New $ 3,871 1-Network Area Storage (NAS) Acquisition New $ 1,300 1-Firewall, 1-Wireless AP, 1-License Acquisition New $ 2,628 3-Desktop Computers, 2-Monitors Acquisition Replacement $ 2,805 1-Netgear Switch Acquisition New $ 92 Total $ 10, Server Memory Modules Acquisition New $ 1,183 1-Dell Warranty Extension Acquisition New $ BDR/Cloud Backup Upgrade Acquisition & Service Replacement $ 15,229 5-Desktops, 2-Workstations, Software Acquisition Replacement $ 7,126 1-Dell Warranty Extension, 1-Wireless AP Acquisition New $ Network Cabling Acquisition New $ 453 Total $ 24, Microsoft Exchange Upgrade Acquisition & Service Replacement $ 6,540 1-Dell Workstation, 1-Monitor Acquisition Replacement $ 1,657 2-Dell Desktops, 1-Monitor Acquisition Replacement $ 1,599 1-Microsoft Server License Acquisition New $ 1,635 1-Dell Workstation, 1-Monitor Acquisition Replacement $ 1,825 1-HP Server Replacement Acquisition Replacement $ 3,981 4-Dell Desktops, 1-Monitor Acquisition Replacement $ 3,027 1-Dell Desktop, 1-Monitor, 10-Software Acquisition Replacement $ 3,915 1-Server Memory Module Acquisition New $ External Hard Drive Acquisition New $ Switch Chassis, 1-Switch, 1-Power Supply Acquisition New $ 8,965 1-Server Rack-Uninterruptible Power Supply Acquisition New $ 12,649 Total $ 46, Server, 1-SAN, 2-Network Switches, Service Acquisition & Service New $ 30,859 2-Power Distribution Units (PDU) Acquisition New $ 1,733 1-Dell Workstation Acquisition Replacement $ 2,126 8-Laptop Warranty Acquisition New $ 1,088 1-Dell Desktop Acquisition Replacement $ Dell Desktops Acquisition Replacement $ 2,835 Total $ 39, BDR Cloud Backup Service Acquisition & Service New $ 6,500 1-Rugged Laptop Acquisition New $ 2,256 1-Backup Service Acquisition New $ Laptops and Security Locks Acquisition New $ 6,811 1-Wireless Network Security Acquisition New $ 1,415 Total $ 17,357 Return to Agenda

82 Agenda Item No. 11.a. HAPPY HOLIDAYS! NEWSLETTER PRESORTED STANDARD US POSTAGE PAID PERMIT #246 RICHMOND, CA West County Wastewater District 2910 Hilltop Drive Richmond, CA November 2016 Community Partner for Our Bay, Our Environment MISSION STATEMENT To protect public health and the San Francisco Bay by providing our communities with wastewater collection and treatment for reuse or disposal in an environmentally responsible, efficient and reliable manner. Montalvin Tara Hills Hilltop El Sobrante San Pablo ra ft North Richmond DISTRICT CORE VALUES East Richmond Heights West County Wastewater District Service Area Boundary Dispose of fats, oils, and grease (FOG) properly. To prevent clogged sewer pipes, do not put cooking oil, grease, or food scraps down the drain. Put FOG into a sturdy container with a lid and dispose of it in the trash. Compost leftover food scraps and recycle large quantities of used cooking oil at the Household Hazardous Waste facility located at 101 Pittsburg Avenue in Richmond. The facility is open 9:00 AM to 4:00 PM Thursdays and Fridays and on the first Saturday of the month. For additional FOG disposal sites visit: or SEWER TROUBLE? CALL US DAY OR NIGHT West County Wastewater District is committed to preventing the backflow of sewage into homes and businesses. We are on call 24 hours a day, 365 days a year. For sewer emergencies call: D CLEARING AWAY THE FOG (510) DURING BUSINESS HOURS Business hours are Monday-Friday 8:00 a.m.-5:00 p.m. To be cost efficient, practical and responsible OpenStreetMap (and) contributors, CC-BY-SA Since 1921, the West County Wastewater District (WCWD) has been at your service, protecting public health through the construction and maintenance of our sewer system. WCWD provides services to approximately Support our commitment to maintenance of our plant and collection infrastructure Support our responsibility to be regional leaders 93,000 people while operating and maintaining over 250 miles of Responsive to our customers sewer lines, 17 lift stations and an award winning Water Pollution Support our employees to be safe, productive and motivated Control Plant. This Newsletter is published as a public service to provide our community with resources and information on conservation tips, how to guides and pollution prevention tips. The (510) DURING NON-BUSINESS HOURS District strives to educate the public on protecting the environment WCWD crews will usually be on the scene within a half hour during the day and within approximately one hour at night or on weekends. Contact the WCWD office or visit our website at for additional information. and informing the community of WCWD s projects and activities. Protect public health, the environment and support regulatory compliance We welcome your comments and/or topics for future issues. Please provide your comments/ suggestions by phone at (510) or by at: newslettercomments@wcwd.org To sign up for the WCWD E-Newsletter, please submit your address to: enewsletter@wcwd.org 04 WEST COUNTY WASTEWATER DISTRICT NEWSLETTER WEST COUNTY WASTEWATER DISTRICT NEWSLETTER 01

83 THE MASTER PLAN CURRENT PROJECTS UNDERWAY (Continued) In 2014, the West County Wastewater District adopted a Master Plan. The Master Plan is a comprehensive document that assesses all of the District s systems including the collection system, the Water Pollution Control Plant (WPCP), and the facilities that support operations, maintenance, engineering, and the finance and administration departments. FINAL DISTRICT-WIDE MASTER PLAN Volume 1 Executive Summary NOVEMBER 2014 The Master Plan recommended a number of high priority projects over the next 5 years, with an additional set of projects for the following 15 years. The total cost of the current 5-year Capital Improvement Program (CIP) is $91.6 million (July 2012 dollars). The CIP also includes funding requirements for the remaining 15 years of PRIMARY CLARIFIER IMPROVEMENTS AT THE WPCP HILLTOP GREEN LIFT STATION REPLACEMENT Proposed Completion Date: January 2017 Proposed Completion Date: January 2017 Construct a below-grade concrete wet well structure. Provide new submersible pumps with motors and variable frequency drives. Route sewer to the new wet well. Replacement of three 70-foot diameter primary clarifier sweep mechanisms and baffles. Repair of corroded concrete and replacement of the catwalk. Replacement of the primary clarifier center column. Install force main; including piping, valves and piping apparatus. Replacement of the slab around the column. Improve site drainage and re-pave the finished grade. Provide electrical and control equipment for the new submersible pumps. Demolition of the mechanical components inside the existing pump station. Provide an advanced oxidation process (AOP) unit the CIP to assist the District in making financial decisions. The Master Plan will be reviewed every 5 years, and updates or adjustments will be made as needed. Proposed Completion Date: January 2017 Repair of the chlorine contact basin. A new inlet box at the chlorine contact basin. Equipment at the chlorine contact basin. Hand rails at the chlorine contact basin. Lighting at the chlorine contact basin. New drain pumps at the chlorine contact basin. Pipe supports for the existing 54-inch pipes at the effluent flumes. Replacing the equalization flow meter. Installing a new headworks flow meter. Replacing isolation valves on the raw sewage pumps. The 100 hp variable frequency drive for raw sewage pump no. 3 will be replaced. The valves for raw sewage pumps 1, 2 and 3 will be replaced. A laser-type flow meter will be installed in the influent sewer. A 48-inch diameter equalization flow meter will be replaced. Structural repairs of the chlorine contact basins and dewatering building. (Continued on next page) 02 WEST COUNTY WASTEWATER DISTRICT NEWSLETTER inside the wet well. COMPLETED PROJECTS #1 Excavation of existing manhole on Marin Avenue. D MISCELLANEOUS MECHANICAL IMPROVEMENTS AT THE WPCP ra ft CURRENT PROJECTS UNDERWAY #2 Installation of rebar and concrete forms for Primary Clarifier. SEWER REPLACEMENT FOR PIPES 12 INCHES AND LESS IN DIAMETER Construction Completion Date: March 2016 INTERESTED IN A CAREER IN THE WATER/ WASTEWATER INDUSTRY? West County Wastewater District has Replacement of 2,865 feet sewer pipe. Replacement of 30 lateral connections and 13 manholes. Streets: Arlington Boulevard Riverside Avenue Marin Avenue Amador Street Humboldt Road Drake Way San Pablo Avenue Alpine Road partnered with other local agencies and Community Colleges to form the Bay Area Consortium for Clean Water Education (BACCWE). The BACCWE Program offers free classes to prepare students for jobs in the water/wastewater industry, including water and wastewater treatment, wastewater collection systems, water distribution systems, water SEWER REPLACEMENT FOR PIPES GREATER THAN 12 INCHES IN DIAMETER Construction Completion Date: March 2016 #3 Installation of the Return Activated Sludge bypass pipe. 440 feet of 18 inch pipe and 4 manholes on Amador Street conservation, and the basic scientific concepts underlying all of these. For more information on this program visit the BACCWE web site at Return to Agenda WEST COUNTY WASTEWATER DISTRICT NEWSLETTER 03

84 Board Meeting Agenda Memorandum TO: Honorable Board of Directors West County Wastewater District DATE: November 16, 2016 REPORT BY: Brian E. Hill, Water Quality Manager, Joe Majarucon, Plant Operations Supervisor AGENDA ITEM: Authorize Increasing the Purchase Order to Univar USA, Inc for the Purchase of Sodium Hypochlorite for Fiscal Year 2016/17 RECOMMENDATION Staff recommends that the Board authorize increasing the purchase order for Univar USA, Inc. to an amount not to exceed $200,000. This represents an increase of $150,000. The original P.O. amount was limited to General Manager s authority of $50,000. BACKGROUND AND DISCUSSION Sodium Hypochlorite (hypochlorite) is used for wastewater disinfection, the final plant process. The purpose of disinfection is to reduce disease-causing pathogens to a level below the limits in the National Pollutant Discharge Elimination System (NPDES) Permit. The District is a member of the Bay Area Chemical Consortium (BACC), which consists of a number of other public agencies. The BACC bids on various chemicals collectively in order to obtain the best possible prices for chemicals used at wastewater and water treatment facilities. The prices obtained via the BACC are the most competitive in large part due the large quantities required for each bid. The District saves roughly 25% to 35% by participating in the BACC. The amount of hypochlorite required in any given year depends on a variety of variables, such as, plant influent flow volume, water chemistry, and mode of process operation. Staff will review the usage rate of hypochlorite for fiscal year 16/17 in the spring of 2017 to access whether there is a need for additional funds. STRATEGIC PLAN The recommendation complies with the West County Wastewater District Strategic BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

85 West County Wastewater District Board of Directors Meeting November 16, 2016 Increase Purchase Order to Univar Plan: Sufficient resources to support both compliance and work efficiency requirements. FISCAL IMPACT The anticipated cost for these chemicals is $200,000. The adopted Comprehensive Biennial Budget for Fiscal Year 2016/17 includes enough funds for this amount. Staff will be available to answer questions. ALTERNATIVE(S) There are no other alternatives because hypochlorite addition is required to meet NPDES requirements. Page 2 SUPPORTING DOCUMENTS Attachment A: Resolution ACTION TAKEN BY BOARD BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

86 RESOLUTION OF THE BOARD OF DIRECTORS OF WEST COUNTY WASTEWATER DISTRICT, COUNTY OF CONTRA COSTA, CALIFORNIA RESOLUTION NO AUTHORIZE PURCHASE ORDER WITH UNIVAR USA INC. FOR THE PURCHASE OF SODIUM HYPOCHLORITE AND SODIUM HYDROXIDE FOR FISCAL YEAR 2016/17 FOR A TOTAL AMOUNT NOT TO EXCEED $200,000 WHEREAS, the District has a need for chemicals as part of the treatment process; and WHEREAS, the District participates in the Bay Area Chemical Consortium (BACC) for the purchase of sodium hypocholorite; and WHEREAS, Univar USA Inc. was the lowest responsive and responsible bidder found through the consortium s bidding process. NOW, THEREFORE, BE IT RESOLVED that the Board of Directors of the West County Wastewater District, County of Contra Costa County, California, hereby authorizes purchase orders with Univar USA Inc. For the purchase of sodium hypochlorite for Fiscal Year 2016/17 for a total amount not to exceed $200,000. * * * I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Directors of the West County Wastewater District, Contra Costa County, California, at a regular meeting thereof held on the 16th day of November, 2016, by the following vote: AYES: NOES: ABSENT: Secretary of the Board of Directors West County Wastewater District Contra Costa County, California

87 Board Meeting Agenda Memorandum TO: Honorable Board of Directors West County Wastewater District DATE: November 16, 2016 REPORT BY: Brian E. Hill, Water Quality Manager Joe Majarucon, Plant Operations Supervisor AGENDA ITEM: Authorize Increasing the Purchase Order to Olin Corporation Chlor Alkali (Olin) for the Purchase of Sodium Hydroxide for Fiscal Year 2016/17 RECOMMENDATION Staff recommends that the Board authorize increasing the purchase order for Olin to an amount not to exceed $165, for Fiscal Year 2016/17. The original P.O. amount was $44,000, which is below the General Manager s spending authority. This request is for an additional $121,000. BACKGROUND AND DISCUSSION Sodium Hydroxide (caustic) is used for wastewater ph control and to augment the nitrification process. Nitrification is the process of removing ammonia in the activated sludge process by extended oxidation of the activated sludge. Controlling ph within an acceptable range is a requirement of the National Pollutant Discharge Elimination System (NPDES) permit. Nitrification is required for reclamation of plant effluent reused at the EBMUD North Richmond Water Reclamation Plant. The District is a member of the Bay Area Consortium (BACC), which consists of a number of other public agencies. The BACC bids on various chemicals collectively in order to obtain the best possible prices for chemicals used at wastewater and water treatment facilities. The prices obtained via the BACC are the most competitive in large part due the large quantities required for each bid. The District saves roughly 25% to 35% by participating in the BACC. The amount of caustic required in any given year depends on a variety of variables, such as, plant influent flow volume, water chemistry, and mode of process operation. This fiscal year the usage rate will also be affected by the start-up and operation of the new activated sludge system. Staff will review the usage rate of caustic for fiscal year 16/17 in the spring of 2017 to access whether there is a need for additional funds. BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

88 West County Wastewater District Board of Directors Meeting November 16, 2016 Increase Purchase Order to Olin Corporation Page 2 Staff will be available to answer questions. STRATEGIC PLAN The recommendation complies with the West County Wastewater District Strategic Plan: Sufficient resources to support both compliance and work efficiency requirements. FISCAL IMPACT The anticipated cost for these chemicals is $165,000. The adopted Comprehensive Biennial Budget for Fiscal Year 2016/17 includes enough funds for this amount. ALTERNATIVE(S) There are no other alternatives because caustic addition is required to meet NPDES requirements. SUPPORTING DOCUMENTS Attachment A: Resolution ACTION TAKEN BY BOARD BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

89 RESOLUTION OF THE BOARD OF DIRECTORS OF WEST COUNTY WASTEWATER DISTRICT, COUNTY OF CONTRA COSTA, CALIFORNIA RESOLUTION NO AUTHORIZE TO INCREASE PURCHASE ORDER WITH OLIN CORPORATION FOR THE PURCHASE OF SODIUM HYDROXIDE (CAUSTIC) FOR FISCAL YEAR 2016/17 FOR A TOTAL AMOUNT NOT TO EXCEED $165,000 WHEREAS, the District has a need for chemicals as part of the treatment process; and WHEREAS, the District participates in the Bay Area Chemical Consortium (BACC) for the purchase of caustic; and WHEREAS, Olin was the lowest responsive and responsible bidder found through the consortium s bidding process. NOW, THEREFORE, BE IT RESOLVED that the Board of Directors of the West County Wastewater District, County of Contra Costa County, California, hereby authorizes to increase the purchase order with Olin for the purchase of sodium hydroxide for Fiscal Year 2016/17 for $165,000. * * * I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Directors of the West County Wastewater District, Contra Costa County, California, at a regular meeting thereof held on the 16th day of November, 2016, by the following vote: AYES: NOES: ABSENT: Secretary of the Board of Directors West County Wastewater District Contra Costa County, California

90 Board Agenda Memorandum DATE: November 16, 2016 TO: REPORT BY: SUBJECT: Honorable Board of Directors West County Wastewater District Lisa K. Malek-Zadeh, Business Services Manager Dean Prater, Finance Supervisor Request to Consider A Reduction in Sewer Use Charges for The Laundry Company RECOMMENDATIONS Staff recommends that the Board consider the request by The Laundry Company and provide staff with direction on the collection of the current year sewer use charges (SUC) as well as the previous year s charges. FISCAL IMPACT The fiscal impact will depend upon the Board s decision regarding The Laundry Company s request. STRATEGIC PLAN COMPLIANCE The recommendation complies with the West County Wastewater District 2016 Strategic Plan: 5.0 Manage public funds to provide financial stability, rate equity, and long term rate management. BACKGROUND AND DISCUSSION On October 26, 2016, the District received a letter (Attachment A) from The Laundry Company requesting that the Board of Directors provide relief for unpaid sewer use charges (SUC). Outstanding charges include the current year FY 2016/17 SUC of $26,676 and charges for FY 2012/13 through 2015/16 totaling $76,636 that were billed in error. At the November 2, 2016, Board meeting, Courtney Saterlee, the General Manager of The Laundry Company, notified the Board that there was a significant increase in the SUC for FY 2016/17. The previous year s SUC ranged from $400 to $700 and while the water use only increased by 5% from the previous year, the charges for FY 2016/17 totaled $26,676. Included with this report (Attachment B) are copies of the SUC charges for fiscal years 2011/12 to 2016/17. One the District became aware of the issue, NBS, the District s rate consultant, contacted EBMUD to obtain water meter data for years in question. BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

91 West County Wastewater District Board of Directors Meeting November 16, 2016 Request to Consider A Reduction in Sewer Use Charges for The Laundry Company Page 2 It was discovered that in FY 2012/13, EBMUD discontinued providing the District with water use data for the meter at this parcel, but instead sent the District water use data for the incorrect meter. Once EBMUD provided the correct water consumption data and the SUC s were correctly calculated, (Attachment C) it was discovered that the parcel had been under charged by $76,636 for fiscal years 2012/13 through 2015/16. As explained in the Laundry Company letter, they owned the business during the period FY 2007/08 through FY 2010/11 when the SUC was correctly charged based on their water usage. In Fiscal Years 2012/13 through 2015/16, due to the misreporting of water data by EBMUD, the new owners saw a significant decrease in their SUC charges. Staff recently implemented improvements in the SUC quality control process due to previously detected under billings. This process improvement resulted in EBMUD reporting the correct water meter use for the property and the FY 2016/17 SUC charges of $26,676 were accurately reflected on the subject property s water usage. Staff additionally researched all 13 coin-operated laundries in the District. The other parcels charges for fiscal year 2016/17 SUCs range from $480 to $26,676 with an average of $10,614. OPTIONS Provided below are a list of some of the options the Board may consider in response to this request. It should be noted, that the District may only see payment on charges for up to three prior years. This means that the District can only collect $56,165 of the outstanding $76,636 in charges that were incorrectly billed. 1. Deny the request and instruct the parcel owner to pay the full outstanding balance; FY 2016/17 SUC ($26,676) and the three years of collectible undercharged SUC ($56,165) for a total of $82, Full payment of FY 2016/17 SUC ($26,676) and a one-time 50% reduction for fiscal years 13/14 through FY15/16 ($28,082) as offered to the Lotus Hotel, Inc. on 6/1/16 totaling $54, Consider a one-time reduction in the current year and undercharged years. 4. The Board can consider any other options at their discretion and provide direction to staff. BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

92 West County Wastewater District Board of Directors Meeting November 16, 2016 Request to Consider A Reduction in Sewer Use Charges for The Laundry Company Page 3 SUPPORTING DOCUMENTS Attachment A: October 26, 2016 Letter from The Laundry Company Attachment B: Property Tax Bills for Fiscal Years 2007/08 to FY 2016/17 for Parcel Attachment C: Water Consumption Data San Pablo Ave meter , NBS calculated SUC and under charge. ACTION TAKEN BY BOARD BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

93 Agenda Item No. 11.d. - Supporting Document Attachment - A Board Meeting - November 16, 2016

94

95 Agenda Item No. 11.d. - Supporting Document Attachment - B -Board Meeting - November 16, 2016

96

97

98

99

100

101

102

103

104 West County Wastewater District San Pablo Avenue Sewer Use Charge History Agenda Item No. 11.d. Supporting Document Attachment - C Board Meeting - November 16, 2016 ATTACHMENT C Fiscal Year 100% of Under charged SUC 50% of Under charged SUC last 3 Years Sewer Use Charge Total Tax Bill Correct SUC 16/17 26, , / , , , , / , , , , / , , , , / , , , /12 20, , /11 13, , /10 8, , /09 5, , / , Totals 76, , , , , Return to Agenda

105 Board Meeting Agenda Memorandum TO: Honorable Board of Directors West County Wastewater District DATE: November 16, 2016 REPORT BY: AGENDA ITEM: E.J. Shalaby, General Manager Provide Direction on Appraisal of 2910 Hilltop Dr. Property RECOMMENDATION Staff is requesting the Board of Directors provide direction on the selection of a professional appraisal firm to provide an evaluation of the District Office property located at 2910 Hilltop Dr. Richmond, CA. BACKGROUND AND DISCUSSION On October 5, 2016, staff recommended the Board approve a plan that would relocate all District staff, after the construction of a new single campus facility, to the location of District s current Water Pollution Control Plant located at 2377 Garden Tract Road. The cost of the project is estimated at $22-$24 Million, utilizing a Design Build approach, with a portion of funding coming from the sale of the property at 2910 Hilltop Drive. Grant opportunities also exist through the State Revolving Fund Green Infrastructure Program, which could be utilized to offset additional costs. The Board chose to defer the decision to construct a single campus facility and directed staff to obtain the services of a consultant to provide an appraisal, which would estimate the current market value of the real property located at 2910 Hilltop Drive Richmond, CA. The appraisal report will take 4-6 weeks to produce. The Board wanted the appraisal as part of their decision-making process. Staff requested and received proposals from 1) Yovino-Young Inc., 2) Cushman & Wakefield, and 3) S&K for appraisal services ranging in cost from $4,800 to $5,800. The proposals are included as Attachments A, B, C to this report. BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

106 West County Wastewater District Board of Directors Meeting November 16, 2016 Appraisal Services of 2910 Hilltop Dr. Richmond, CA Page 2 STRATEGIC PLAN This recommended action complies with the 2016 West County Wastewater District Strategic Plan: 1.1 Engineering Services Capital Improvement Programs - Improved and expanded facilities are needed to meet Engineering and CSO staffing and safety requirements, 2.1 Water Quality Services Capital Improvement Programs new Maintenance Facility and Laboratory Improvements, 7.3 Provide Educational Programs, and 8.1 Implement Opportunities with Regional Agencies - Providing an interpretive/education center in partnership with EBRPD. FISCAL IMPACT The fiscal impact will depend on the consultant chosen to complete the work. The cost of services range from $4,800 to $5,800, there are sufficient funds in the approved FY 2016/17 budget to cover this expense. SUPPORTING DOCUMENTS Attachment A: Appraisal Proposal Yovino-Young, Inc. Attachment B: Appraisal Proposal Cushman & Wakefield Attachment C: Appraisal Proposal S&K ACTION TAKEN BY BOARD BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

107 E.J. Shalaby, Executive Director West County Waste Water District (WCWD) PROPOSAL TO PROVIDE APPRAISAL SERVICES 2910 Hilltop Drive Richmond, CA Re: 2910 Hilltop Drive Richmond, California Dear Mr. Shalaby: As you requested, we propose to provide an appraisal of the above referenced property, consisting of a ±3.14 acre site improved with a single-story office building and various garage and service structures. According to the Contra Costa County Assessor, the total existing building floor area on site is ±17,243 sf. The property is zoned PC Public and Civic Uses. The purpose of the appraisal is to estimate the market value of the property as of a current date. The function and intended use of the report is assist WCWD in evaluating options for future use of the property, including possible disposition by sale and relocation of this facility to a different site. Our analyses and conclusions will be communicated in an Appraisal Report conforming to the Uniform Standards of Professional Appraisal Practice (USPAP), and the Code of Professional Ethics of the Appraisal Institute, and will contain sufficient information for the reader to understand the methodology and conclusions contained therein. Our fee to complete the above scope of work is $4,800 payable upon your authorization to proceed with the appraisal. We will deliver our report in pdf format via within three to four weeks from the date of your authorization to proceed. Hard copy of the report will also be available upon request. 1. Preliminary Title Report for this property 2. Any available floor plans 3. Copy of any inspection reports or structural evaluations related to the improvements 4. Contact person, as necessary, to facilitate inspection. 5. Income and expense statements for property for & 2016 ytd 6 History of major repairs and upgrades completed over last 7 years. 7. Summary of anticipated repairs and upgrades 8. Any other information you deem pertinent to the appraisal.

108 If the above is acceptable, please print this proposal, sign, and return to us by fax or mail. Please do not hesitate to contact us if further clarification is required. We look forward to the opportunity to provide this service to you. Respectfully submitted, Peter Overton, MAI -- Peter Overton, MAI ~ Yovino-Young Inc ~ 2716 Telegraph Ave., Berkeley, CA x14 ~ fax ~ poverton@yovino.com

109 Daniel Galleno / Melissa Bach, MAI Associate Director / Managing Director Cushman & Wakefield Western, Inc N California Blvd., Suite 550 Walnut Creek, CA (925) Tel (925) Fax Daniel.galleno@cushwake.com Melissa.bach@cushwake.com October 25, 2016 Mr. E.J. Shalaby, MPA, SDA General Manager WEST COUNTY WASTEWATER DISTRICT 2910 Hilltop Drive Richmond, CA Re: West County Wastewater District Property 2910 Hilltop Drive Richmond, CA Dear Mr. Shalaby: Thank you for requesting our proposal for appraisal services. This proposal letter will become, upon your acceptance, our letter of engagement to provide the services outlined herein. TERMS OF ENGAGEMENT I. PROBLEM IDENTIFICATION The Parties To This Agreement: Intended Users: Intended Use: Cushman & Wakefield Western, Inc. and/or its designated affiliate or subsidiary (herein at times referred to as C&W ) and West County Wastewater District (herein at times referred to as the Client ). The appraisal will be prepared for the Client and is intended only for the use specified below. The Client agrees that there are no other Intended Users. Internal review by the Client regarding budgeting decisions for a proposed facility relocation and for a potential disposition of the property. Type of Opinion and Rights Appraised: Date of Value: Date of inspection As-Is Market value of the Fee Simple Interest in the property. Subject of the Assignment and Relevant Characteristics: The property to be appraised is the West County Wastewater District Office located on a 3.14 acre site. The property is primarily improved as an office facility. Some site area is utilized for vehicle and equipment storage. The property is located at 2910 Hilltop Drive, Richmond, CA.

110 Mr. E.J. Shalaby, MPA, SDA West County Wastewater District October 25, 2016 Page 2 Assignment Conditions: The appraisers do not anticipate incorporating any extraordinary assumptions into our appraisal. However, if any are required, they will be cited in the report. This assignment will not incorporate any hypothetical conditions. II. ANTICIPATED SCOPE OF WORK USPAP Compliance: C&W will develop an appraisal in accordance with USPAP and the Code of Ethics and Certification Standards of the Appraisal Institute. General Scope of Work: Property Inspection to the extent necessary to adequately identify the real estate Research relevant market data, in terms of quantity, quality, and geographic comparability, to the extent necessary to produce credible appraisal results Consider and develop those approaches relevant and applicable to the appraisal problem. Based on our discussions with the Client, we anticipate developing the following valuation approach: Sales Comparison Approach III. REPORTING AND DISCLOSURE Scope of Work Disclosure: Reporting Option: The actual Scope of Work will be reported within the report. As part of the standard general appraisal analysis, the appraisers will give consideration to the Highest and Best Use of the subject property and any redevelopment potential. The appraisal will be communicated in an Appraisal Report. IV. FEE, EXPENSES AND OTHER TERMS OF ENGAGEMENT Fee: Additional Expenses: Retainer: $5,000. All invoices are due upon receipt. The Client shall be solely responsible for C&W s fees and expenses hereunder. Acknowledgement of this obligation is made by the countersignature to this agreement by an authorized representative of the Client. Fee quoted is inclusive of expenses related to the preparation of the report. A retainer of 50% is required for this assignment in order to commence work. Report Copies: The final report will be delivered in electronic format (PDF) via e- mail. Start Date: Acceptance Date: The appraisal process will initiate upon receipt of the signed agreement, applicable retainer, and the receipt of the propertyspecific data. This proposal is subject to withdrawal if the engagement letter is not executed by the Client within the next ten (10) business

111 Mr. E.J. Shalaby, MPA, SDA West County Wastewater District October 25, 2016 Page 3 days. Report Delivery: Changes to Agreement: Prior Services Disclosure: Conflicts of Interest: Within four (4) weeks of receipt of your written authorization to proceed and receipt of retainer, assuming prompt receipt of necessary property information. Payment of the fee shall be due and payable upon delivery of the report. The identity of the Client, Intended User(s) identified herein, or Intended Use identified herein; the date of value; type of value or interest appraised; or property appraised cannot be changed without a new agreement. USPAP requires disclosure of prior services performed by the individual appraiser within the three years prior to this assignment. The undersigned appraisers have not provided prior services within the designated time frame. C&W adheres to a strict internal conflict of interest policy. If we discover in the preparation of our appraisal a conflict with this assignment we reserve the right to withdraw from the assignment without penalty. Further Conditions of Engagement: The Conditions of Engagement attached hereto are incorporated herein and are part of this letter of engagement. Thank you for calling on us to render these services and we look forward to working with you. Sincerely, CUSHMAN & WAKEFIELD WESTERN, INC. Daniel Galleno Associate Director Melissa Bach, MAI Managing Director cc: Robby Perrino, MAI, CRE, CCIM AGREED: CLIENT: West County Wastewater District By: Title: E.J. Shalaby, MPA, SDA General Manager Date: Address/Phone: eshalaby@wcwd.org (510)

112 Information Needed to Complete the Assignment We understand that you will provide the following information for our review, if available. Physical Information Plot plan/survey and legal description Building plans Property Conditions Assessment Report On Site Contact name and phone number for property inspection Other Documentation Additional Information to be considered in the appraisal

113 CONDITIONS OF ENGAGEMENT 1) Each Intended User identified herein should consider the appraisal as only one factor together with its independent investment considerations and underwriting criteria in its overall investment decision. The appraisal cannot be used by any party or for any purpose other than the Intended User(s) identified herein for the Intended Use described herein. 2) Federal banking regulations require banks and savings and loan associations to employ appraisers where a FIRREA compliant appraisal must be used in connection with mortgage loans or other transactions involving federally regulated lending institutions, including mortgage bankers/brokers. Because of that requirement, an appraisal, if ordered independent of a financial institution or agent, may not be accepted by a federally regulated financial institution. The appraisal prepared pursuant to this Engagement will be prepared in accordance with the Uniform Standards of Professional Appraisal Practice of The Appraisal Foundation, the Standards of Professional Practice and the Code of Ethics of the Appraisal Institute. 3) The appraisal report will be subject to our standard Assumptions and Limiting Conditions, which will be incorporated into the appraisal. All users of the appraisal report are specifically cautioned to understand the standard Assumptions and Limiting Conditions as well as any Extraordinary Assumptions and Hypothetical Conditions which may be employed by the appraiser and incorporated into the appraisal. 4) The appraisal report or our name may not be used in any offering memoranda or other investment material without the prior written consent of C&W, which may be given at the sole discretion of C&W. Any such consent, if given, shall be conditioned upon our receipt of an indemnification agreement from a party satisfactory to us and in a form satisfactory to us. Furthermore, Client agrees to pay the fees of C&W s legal counsel for the review of the material which is the subject of the requested consent. C&W disclaims any and all liability with regard to the appraisal prepared pursuant to the engagement to any party other than the Intended User(s). Under no circumstances will C&W consent to the quote, reference or inclusion of the appraisal in connection with crowd funding activities. Further, crowd funding investors are specifically excluded from any class of Intended Users. 5) In the event the Client provides a copy of the appraisal to, or permits reliance thereon by, any party not identified herein as an Intended User, Client hereby agrees to indemnify and hold C&W, its affiliates and the respective shareholders, directors, officers and employees, harmless from and against all damages, expenses, claims and costs, including attorneys fees, incurred in investigating and defending any claim arising from or in any way connected to the use of, or reliance upon, the appraisal by any such party. 6) The balance of the fee for the appraisal will be due upon delivery of a report. Payment of the fee is not contingent on the appraised value, a loan closing, or any other prearranged condition. Additional fees will be charged on an hourly basis for any work, which exceeds the scope of this proposal, including performing additional valuation scenarios, additional research and conference calls or meetings with any party, which exceed the time allotted by C&W for an assignment of this nature. If we are requested to stop working on this assignment, for any reason, prior to our completion of the appraisal, C&W will be entitled to bill the Client for the time expended to date at C&W s hourly rates for the personnel involved. 7) If C&W or any of its affiliates or any of their respective employees receives a subpoena or other judicial command to produce documents or to provide testimony involving this assignment in connection with a lawsuit or proceeding, C&W will use reasonable efforts to notify the Client of our receipt of same. However, if C&W or any of its affiliates are not a party to these proceedings, Client agrees to compensate C&W or its affiliate for the professional time and reimburse C&W or its affiliate for the actual expense that it incurs in responding to any such subpoena or judicial command, including attorneys fees, if any, as they are incurred. C&W or its affiliate will be compensated at the then prevailing hourly rates of the personnel responding to the subpoena or command for testimony. 8) By signing this agreement Client expressly agrees that its sole and exclusive remedy for any and all losses or damages relating to this agreement or the appraisal shall be limited to the amount of the appraisal fee paid by the Client. In the event that the Client, or any other party entitled to do so, makes a claim against C&W or any of its affiliates or any of their respective officers or employees in connection with or in any way relating to this engagement or the appraisal, the maximum damages recoverable from C&W or any of its affiliates or their respective officers or employees shall be the amount of the monies actually collected by C&W or any of its affiliates for this assignment and under no circumstances shall any claim for consequential damages be made. 9) C&W disclaims any and all liability to any party with regard to the appraisal report other than an Intended User identified herein. 10) The fees and expenses shall be due C&W as agreed in this letter. If it becomes necessary to place collection of the fees and expenses due C&W in the hands of a collection agent and/or an attorney (whether or not a legal action is filed) Client agrees to pay all fees and expenses including attorneys fees incurred by C&W in connection with the collection or attempted collection thereof.

114 October 21, 2016 EJ Shalaby West County Wastewater District Sent Via RE: Appraisal Proposal 2910 Hilltop Dr., Richmond, CA Contra Costa County APN Dear Mr. Shalaby: This letter represents my proposal to prepare an appraisal, which will estimate the current market value of the fee simple interest in the real property located at 2910 Hilltop Drive, Richmond, California. The property is also identified as Contra Costa County Assessor s Parcel Number Public records indicate the ownership of this property is held in the name of West County Wastewater District. My appraisal will be prepared as an appraisal report and will conform with the Uniform Standards of Professional Appraisal Practice. Upon completion you will be provided with two hardcopies as well as one digital copy (additional hard copies available upon request). The cost of the narrative report will be $5,800. I can commence work on the project with your acceptance of the terms of this letter and will complete the assignment within eight weeks of your acceptance. If the terms of this engagement are acceptable to you, please indicate by signing and returning a copy of this letter. Respectfully, Trentin P. Krauss, MAI EJ Shalaby Date 1839 Ygnacio Valley Road, #171 Walnut Creek, California

115 Board Agenda Memorandum DATE: November 16, 2016 TO: REPORT BY: Honorable Board of Directors West County Wastewater District Ken Cook, Engineering Services Manager Ken Deibert, Senior Engineer SUBJECT: Consider request from Magganas Co. for a waiver or reduction of connection fees for a proposed coin-operated laundry at 2940 Hilltop Drive, Richmond. RECOMMENDATIONS Staff recommends that the Board consider the request by Magganas Co. for a waiver or reduction of connection fees for a proposed coin-operated laundry at 2940 Hilltop Drive in Richmond, and provide Staff with direction on how to proceed. FISCAL IMPACT Depending on the Board s decision, the potential loss of revenue could be up to as much as $125,238. STRATEGIC PLAN COMPLIANCE The recommendation complies with the West County Wastewater District 2016 Strategic Plan: 5.0 Manage public funds to provide financial stability, rate equity, and long term rate management. BACKGROUND AND DISCUSSION Magganas Co., is the owner of a commercial building at 2940 Hilltop Drive. Dimitri Magganas is the company s primary representative. Magganas Co. proposes to lease space to Greg Overstreet for use as a coin-operated laundry containing 40 washer units supplied by Taylor Houseman, whose representative is Dennis Brunk. On October 10, staff prepared a Sewer Connection Fee Estimate for the proposed laundry. Staff initially estimated that each washer will use 130 gallons per day. The basis for this estimate is an assumption that each washer will be used 4 times a day at 32.5 gallons per wash cycle. That calculation resulted in an estimated water use of BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

116 West County Wastewater District Board of Directors Meeting November 16, 2016 Letter from Magganas Co. Page 2 5,200 gallons per day (GPD), which produces an initial connection fee of $125,238, calculated as shown in Attachment C. On November 2, 2016, Dimitri Magganas, Greg Overstreet and Dennis Brunk addressed the Board of Directors during the public comment portion of the agenda. All three individuals believe that the initial sewer connection fee calculated by staff is excessive and should be reduced. A November 2, 2016 letter from Magganas Co., to this effect is included as Attachment A. Mr. Brunk has provided information to the effect that the washers to be installed in the proposed laundry are state-of-the-art and will use approximately one-third as much water as conventional washers. If that information is correct, the actual water use for the proposed laundry will be much less than the 130 GPD value used by staff in the fee estimate calculations. Based on Mr. Brunk s most recent analysis, it appears that the laundry will use an average of approximately 1,986 gallons per day. This water estimate corresponds to 40 washers being used 3 times a day at 16.4 gallons per cycle. His November 2, 2016 letter to this effect is included as Attachment B. Staff believes this estimate is a reasonable basis upon which to calculate an initial connection fee. The reduced water use estimate corresponds to an estimated initial connection fee of $46,314, calculated as reflected in Attachment D. The process for establishing an initial connection fee is established by ordinance and resolution. Staff does not have the authority to allow a reduced connection fee. Only the Board has that authority. Staff is willing to support an initial connection fee of $46,314 for the proposed laundry, under the condition that the actual water meter data is checked at least annually. If the actual water meter usage data is higher than 1,986 GPD, the District will assess a supplemental connection fee and collect it on the property tax bill. Staff presented the above alternative to Mr. Magganas, with the understanding that a reduced connection fee must be approved by the Board of Directors. The response from Mr. Magganas was to request that the District waive the connection fees entirely. Staff does not support a waiver of the connection fee, because the laundry will impose a burden on the District s sewer system and a waiver would not be equitable to other businesses that have paid the required fees. ALTERNATIVES 1. Deny the request and inform Magganas Co. that they must pay the full $125,238 connection fee if they wish to proceed with the proposed laundry. The connection fees are valid, in accordance with District s Ordinance and rate schedules. BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

117 West County Wastewater District Board of Directors Meeting November 16, 2016 Letter from Magganas Co. Page 3 2. Direct staff to pursue the reduced initial connection fee of $46,314, based on the water use estimate, under the condition that an agreement will be executed which will allow the District to charge a supplemental connection fee upon review of the actual water use data for the project. Mr. Magganas has refused to accept a reduced connection fee. 3. The Board can decide to waive the connection fee entirely, as requested by Mr. Magganas, or consider any other options at their discretion. SUPPORTING DOCUMENTS Attachment A: Letter from Magganas Co. dated November 2, 2016 Attachment B: Letter from Taylor-Houseman dated November 2, 2016 Attachment C: Original Connection Fee Estimate October 10, 2016 Attachment D: Revised Connection Fee Estimate November 4, ACTION TAKEN BY BOARD BOARD MEMBERS: M. Caine A. Comeaux A. Granzella L. McNeil B. Toler, Jr. BOARD ATTORNEY: A. Cabral GENERAL MANAGER: E.J. Shalaby

118

119

120

121

122

123

124

125

126

127

128

129

130

131 Data Entry: SEWER CONNECTION Date: 10/10/2016 FEE ESTIMATE Prepared By: MM Checked By: Permit No. TRA APPLICANT: Address Phone No. Street Address (2930) 2940 Hilltop Malll Rd. San Pablo, Ca Parcel No SUB# Lot(s) No.(s) DESCRIPTION OF DEV.: Estimated completion date: RESIDENTIAL REPAIR COMMERCIAL INDUSTRIAL MISCELLANEOUS Laundry Mat = 40 - machines MAP # L-11 Sq. ft. = 3,944 SF Coordinates X /Y Fees quoted below are based on information furnished in the following form: Preliminary Plan dated: Other: Fee quote is good for 30 days from the date of preparation or until June 30, 2017, whichever is shorter, subject only to correction for errors, omissions, and verification of data furnished at time of permit issuance. If all fees are not paid within 30 days, a new fee estimate will be prepared incorporating any and all changes in District Fee Schedule that may occur in the interim. FEE ESTIMATE PLAN APPROVAL FEE CONNECTION FEE Must Be No. of Bldgs. X Fee/Bldg. Basis of Fee Unit: Accompanied X = $ No. of Units by a Sewer PERMIT FEE Square Foot Floor Area Connection Charge/ No./ Fee/ Fee Unit Bldg. Bldg 40 ea x 130 = 5,200 Agreement X = Equivalent Flow X = 5,200 GPD / 270 = X = Fee Per Unit: X = Minimum Charge $4,070 Estimated Cost of Private System Density: (Not Incl. Bldg. Lateral) Units= U/A= X = $ Acres SEWER MAIN EXTENSION Total Fee / Unit $4,070 SIZE TYPE LIN. ft. No. of Units X Fee / Unit units X $4,070 = 78, $78, MH. R.I.'S EST. COST. TOLL ZONE X = $ - Zone # No. of Units X Fee / Unit none ANNEXATION FEE X $ $2,560 = $49, $49, No. of Acres X Laundry Company Fee/ Acre X = FLOW ZONE LAFCO Fee = Zone # No. of Units X Fee / Unit State Filing Process. = X $ = County Clerk = SUBTOTAL $125, Dist. Preparation Cost = $ - PRO-RATA ANNUAL CHARGE on tax roll CONNECTION FEE CREDIT Annual sewer Service Charge % System Use (Insert Month) Sept $ - Prior Conn. X Yes No No. Units X Credit / Unit TOTAL FEES $125, X 1 X (2,853) = (2,853.00) $ (2,853.00) LESS FEES PAID Sq.Ft. prior Use factor conn. fee CREDITS (Recpt. No.) (Date) (Recpt. No.) (Date) TOTAL AMOUNT DUE $125, Street Address 2940 Hilltop Mall Road 2940 Hilltop Mall Road, Laundry Mat

132 Data Entry: SEWER CONNECTION Date: 11/4/2016 FEE ESTIMATE Prepared By: KCD Checked By: Permit No. TRA APPLICANT: Address Phone No. Street Address (2930) 2940 Hilltop Malll Rd. San Pablo, Ca Parcel No SUB# Lot(s) No.(s) DESCRIPTION OF DEV.: Estimated completion date: RESIDENTIAL REPAIR COMMERCIAL INDUSTRIAL MISCELLANEOUS Laundry Mat = 40 - machines MAP # L-11 Sq. ft. = 3,944 SF Coordinates X /Y Fees quoted below are based on information furnished in the following form: Preliminary Plan dated: Other: Fee quote is good for 30 days from the date of preparation or until June 30, 2017, whichever is shorter, subject only to correction for errors, omissions, and verification of data furnished at time of permit issuance. If all fees are not paid within 30 days, a new fee estimate will be prepared incorporating any and all changes in District Fee Schedule that may occur in the interim. FEE ESTIMATE PLAN APPROVAL FEE CONNECTION FEE Must Be No. of Bldgs. X Fee/Bldg. Basis of Fee Unit: Accompanied X = $ No. of Units by a Sewer PERMIT FEE Square Foot Floor Area Connection Charge/ No./ Fee/ Fee Unit Bldg. Bldg 40 ea x 50 = 1,986 Agreement X = Equivalent Flow X = 1,986 GPD / 270 = 7.36 X = Fee Per Unit: X = Minimum Charge $4,070 Estimated Cost of Private System Density: (Not Incl. Bldg. Lateral) Units= U/A= X = $ Acres SEWER MAIN EXTENSION Total Fee / Unit $4,070 SIZE TYPE LIN. ft. No. of Units X Fee / Unit 7.36 units X $4,070 = 29, $29, MH. R.I.'S EST. COST. TOLL ZONE X = $ - Zone # No. of Units X Fee / Unit none ANNEXATION FEE X $ $2,560 = $18, $18, No. of Acres X Laundry Company Fee/ Acre X = FLOW ZONE LAFCO Fee = Zone # No. of Units X Fee / Unit State Filing Process. = X $ = County Clerk = SUBTOTAL $46, Dist. Preparation Cost = $ - PRO-RATA ANNUAL CHARGE on tax roll CONNECTION FEE CREDIT Annual sewer Service Charge % System Use (Insert Month) Sept $ - Prior Conn. X Yes No No. Units X Credit / Unit TOTAL FEES $46, X 1 X (2,853) = (2,853.00) $ (2,853.00) LESS FEES PAID Sq.Ft. prior Use factor conn. fee CREDITS (Recpt. No.) (Date) (Recpt. No.) (Date) TOTAL AMOUNT DUE $46, Street Address 2940 Hilltop Mall Road Att-D-revised estimate

133 Budget Report- Revenue West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Attachment A FY16 Full Year Fiscal Activity Original Budget Current Budget Period Activity Fiscal Activity Encumbrances Variance Favorable (Unfavorable) Percent Used OPERATING FUND (100) Sewer Use Charge-Residential 13,666,543 15,195,228 15,195, (15,194,587) 0% Sewer Use Charge-Commercial 2,317,349 2,549,330 2,549,330 (11,327) (11,327) - (2,560,657) 0% Sewer Use Charge-Industrial 1,306, , , ,323 - (563,320) 36% Sewer Maint. Ext. Fee 6, Sewer Permit Fee 9, (258) (289) - (289) Trucked Waste Fee 112,965 42,436 72,436-31,050 - (41,386) 43% Discharge Violation (500) 0% Inspection Fees 38,999 63,654 63,654 6,564 27,850 - (35,804) 44% Plan Approval Fee 20,736 1,030 1,030 1,351 6,312-5, % Construction Permit Fees 135, , ,500 8,916 48,312 - (106,188) 31% Rents & Leases 353, , ,768 Misc. Operating Revenue 13,980 52,561 52,561-13,200 - (39,361) 25% Crockett Sanitary District 91,008 92,974 92,974-13,149 - (79,825) 14% North Richmond SD PS 31,606 76,289 76,289-23,570 - (52,719) 31% Richmond G&CC (EBMUD) 336 2,355 2, (2,242) 5% West County Justice Center 9,216 42,730 42,730-2,490 - (40,240) 6% North Richmond Water Reclaim (NRWRP) 153, , , (199,680) 0% Stormwater Inspection Fees 38, Misc. Contract Revenue 14, ,933 8,517-8,517 Flow Zone Fees Interest Earnings 34,571 14,000 14, (13,992) 0% Transfer Out Total Revenue Operating Fund (100) 18,355,607 19,204,910 19,394,910 13, ,686 - (18,740,224) 3% Insurance Fund (200) Interest Earnings 3,535 Total Revenue Insurance Fund (200) 3, Restricted Capital Fund (300) Connection Fees 82, ,781-8,781 Flow Zone Fees 33, ,668-1,668 Toll Zone Interest Earnings 2, ,000-1,000 Total Revenue Restricted Capital Fund (300) 118, ,449-11,449 Page 1 of 2

134 Budget Report- Revenue West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Attachment A FY16 Full Year Fiscal Activity Original Budget Current Budget Period Activity Fiscal Activity Encumbrances Variance Favorable (Unfavorable) Percent Used Capital Improvement Fund (400) Connection Fees 337, ,122-35,122 Interest Earnings 16,535 11,687 11, (11,687) 0% Redevelopment Allocation 141, , , (224,219) 0% State Homeowners Tax Relief 5,313 5, (5,313) 0% Taxes Secured 979, , , (865,763) 0% Taxes Unsecured (1,442) 12,183 12, (12,183) 0% Transfer In 2,056,135 1,700,000 1,700, (1,700,000) 0% Transfer Out Total Revenue Capital Improvement Fund 400 3,529,825 2,819,164 2,819,164-35,122 - (2,784,042) 1% SRF Fund (600) Interest Earnings 13,786 Loan Proceeds 12,917,370 15,384,093 15,384,093 Transfer In 1,000,000 2,968,078 2,968,078 (2,968,078) 0% Total Revenue SRF Fund (600) 1,013,786 2,968,078 2,968,078 12,917,370 15,384,093-12,416, % Replacement Fund (700) Interest Earnings (126) Transfer In 353,181 - Total Revenue Replacement Fund (700) 353, SUMMARY Sewer Use Charge 17,290,831 18,462,201 18,622,201 (11,327) 303,637 - (18,318,564) 2% Contract Services 300, , ,028 7,933 47,839 - (366,189) 12% Permits & Inspections Fees 248, , ,684 16,573 82,185 - (137,499) 37% Rents, Leases & Other Revenue 550, , , ,025-71, % Connection and Flow Zone Fees 453, ,571-45,571 Property Taxes 1,119,870 1,107,477 1,107, (1,107,477) 0% Loan Proceeds ,917,370 15,384,093-15,384,093 Transfer Out #DIV/0! Transfer In 3,409,316 4,668,078 4,668, (4,668,078) 0% Total Revenue 23,373,852 24,992,152 25,182,152 12,930,549 16,085,350 - (9,096,803) 64% Page 2 of 2

135 Budget Report- Expenses West County Wastewater District Attachment B FY16 Full Year Fiscal Activity Original Budget For Fiscal: Period Ending: 10/31/2016 Current Budget Period Activity Fiscal Activity Encumbrances Variance Favorable (Unfavorable) Percent Used OPERATING FUND (100) Salaried Employees 1,294,598 1,593,372 1,593, , ,984-1,184,389 26% Hourly Rated Employees 3,378,046 4,020,691 3,990, ,688 1,114,641-2,876,049 28% Director Stipends 85,895 91,000 91,000-22,289-68,711 24% Holiday Pay 208, , ,275-36, ,084 12% Bereavement Leave 20,829 3,259 3,259 1,090 2, % Admin/Personal Leave 29,248 78,641 78,641 1,917 11,055-67,586 14% Jury Duty 3,493 2,310 2,310-5,220 - (2,910) 226% Separation Vacation Pay 62, ,282 - (25,282) Vacation Buy Back 14, ,421 2,421 (2,421) Overtime 261, , ,186 21,693 79,101-25,085 76% Holiday Premium 34,300 44,100 44,100-3,288-40,812 7% Standby Pay 54,739 73,000 73,000 4,200 16,191-56,809 22% Shift Differential 21,842 22,050 22,050 1,710 6,697-15,353 30% Bonus, Awards, Certification Pay 12,304 17,454 17, ,968-15,486 11% Premium Pay 14,295 2,100 2, ,961 - (3,861) 284% Total Payroll Operating Fund (100) 5,496,427 6,346,438 6,316, ,782 1,741,846-4,574,593 28% Social Security Contributions 4, ,082 - (1,082) Medical Premiums - Retirees 267, , ,640-83, ,404 26% Medical Premiums - Employees 793,769 1,053,957 1,053,957 60, , ,582 25% Dental insurance 109, , ,350 6,723 29,379-96,971 23% Life insurance 11,395 31,961 31,961 1,960 8,372-23,589 26% Vision Benefit 15,467 19,429 19,429 1,015 4,321-15,108 22% Cash in-lieu 29,940 49,720 49,720 2,308 8,271-41,449 17% Retirement Contributions 991,109 1,371,277 1,371,277 51, , ,667 48% Medicare Contributions 78,371 92,601 92,601 6,241 24,567-68,035 27% Retirement Medical Benefits 753, , ,136 59, , ,217 31% Workers' Compensation Premium 175, , ,822 14,157 57, ,285 30% Safety PPE Allowance 13,067 21,944 21,944 1,483 1,873-20,071 9% Misc. Allowance 29,789 28,072 28,072 1,142 9,848-18,224 35% Tuition Reimbursement 2,204 1,920 1, ,239 35% Other Employee Benefits (2,768) 27,067 27, ,651-23,416 13% Benefit Administrative Fees 5,152 6,240 6,240-1,449-4,791 23% Pension Expense - GASB 68 19,952 - Total Benefits Operating Fund (100) 3,298,234 4,103,136 4,103, ,868 1,389,167-2,713,969 34% Total Payroll and Benefits Operating Fund (100) 8,794,661 10,449,574 10,419, ,650 3,131,013-7,288,561 30% Page 1 of 5

136 Budget Report- Expenses West County Wastewater District Attachment B FY16 Full Year Fiscal Activity Original Budget For Fiscal: Period Ending: 10/31/2016 Current Budget Period Activity Fiscal Activity Encumbrances Variance Favorable (Unfavorable) Percent Used General Counsel 170, , ,000 14,569 43,282 44,218 84,500 51% Employment Legal Fees 34,707 25,000 36,000 1,872 2,990 32,010 1,000 97% Misc. Legal Fees Banking services 5,823 7,000 7, ,231 11% Outside Audit 20,300 24,720 24,620 7,200 14,400 4,100 6,120 75% Engineering & Architectural Services 19, ,867 - (15,867) Temporary Agency Staff 232,513 20,000 50,000-32,893-17,108 66% Medical Services 2,080 1,456 1, % Hazardous Material Handling 129 1,088 1, ,088 0% Computer & Network Maintenance 85, , , ,010 2, ,747 25% Software License & Maintenance 83, , ,692 15,038 41,444 9,552 66,696 43% Vehicle Maintenance Services 66,685 58,634 58,634 1,936 14,152 10,749 33,733 42% Office Equipment Maintenance 10,145 6,736 15, ,414 8,297 4,135 74% Equipment Maintenance 134, , ,542 2,109 18,033 44, ,081 38% Misc. Professional Services 620, , ,425 7,166 69, , ,907 20% Professional Dues and Fee 52,869 84,916 85,316 7,218 11,759-73,557 14% Registration Fees 29,055 29,432 33, ,590-27,042 20% Insurance Premiums 127, , ,200-92,214-68,986 57% Postage 15,584 13,214 13, ,029-12,185 8% Delivery Services , % Printing and Binding 35,074 58,756 58, , ,870 6% Advertising and Publishing 1,851 4,780 4, ,780 0% Uniform Services 27,742 26,520 26,440 1,413 8,831 13,805 3,805 86% Misc. Other Services 3,586 5,560 5, ,419 6,178 (2,037) 137% Telephones 25,308 21,632 21,632 1,353 7,477-14,155 35% Cellular Services 18,873 23,260 23,260-5,128-18,132 22% Cable 1,884 1,768 2, , % Water 16,884 20,854 20, ,392-14,462 31% Gas/Electricity 1,011,909 1,157,751 1,157,751 81, , ,085 27% Solid Waste (Trash) 10,611 9,672 9,672-2,681-6,991 28% Sewer 2,600 5,013 5,013-2,084-2,929 42% Commercial Travel 4,960 6,750 6,750-2,126-4,624 32% Meals 4,499 5,650 5, ,875 14% Per Diem 5,413 7,500 8, ,798 10% Lodging 15,063 16,100 21,100-3,174-17,926 15% Mileage 2,867 6,600 6, ,363-5,237 21% Rental/Lease of Equipment 2,750 4,470 22,470 4,255 7,164 13,373 1,933 91% Page 2 of 5

137 FY16 Full Year Fiscal Activity Original Budget Budget Report- Expenses West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Current Budget Period Activity Fiscal Activity Encumbrances Attachment B Variance Favorable (Unfavorable) Rental/Lease Misc. 1, % Janitorial Services 21,418 16,755 16,755 1,987 5,961 10, % Landscape Services 60,564 64,040 64,040 3,100 12,460 6,940 44,640 30% Building & Structures Maintenance 22,258 84,027 84, ,511 5,319 77,196 8% Security Services 1, % Election Costs 40,000 45, ,000 0% Misc. Government Payments 18,488 20,800 20,800-9,341-11,459 45% WCA Expenses 151, , ,000 33,006 36,506-92,494 28% City Permit 3,483 11,720 11,720-3,510-8,210 30% County Permit 3,112 7,280 7,280-1,941-5,339 27% State Permit (1,632) 21,944 21, ,944 0% Misc. Permit 25,917 27,280 27,280-23,587-3,693 86% Real Property County % Books & Subscriptions 499 2,091 2, ,004 4% Clothing 5,091 10,182 10,182 (95) 5, ,337 57% Food 3,373 2,208 3, ,121 1,463 58% Laboratory Supplies 20,620 27,040 27,040-8,758 6,378 11,904 56% Maintenance Supplies 22,493 37,782 37,782 (7) 8,640 16,035 13,106 65% Meeting Supplies % Office Supplies 21,799 24,400 26,050 2,008 8,943 15,217 1,890 93% Operating Supplies 488, , ,400 6,997 98,992 30, ,271 26% Safety Supplies 27,655 25,198 25,198 1,586 5,213 9,116 10,869 57% Misc. Supplies 4,298 6,981 6, , ,565 30% Mechanical Related Supplies 118, , , ,296 10, ,815 28% Fuel, Oil, Lubricant 61,048 95,016 95,316 4,978 17,973 37,473 39,870 58% Spare Replacement Parts 1,500 1, ,500 0% Tools 9 - Machinery and equipment 26,583 52, ,480-10,271 57,777 79,431 46% Vehicles Computers 10,000 10, ,000 0% Software 5,000 5, ,000 0% Machinery and equipment - Capitalized 33,285 21,000 20, ,701 4,999 11,600 43% Furniture and fixtures 3,039-1, , % Computers 14,412 19,500 41, ,106 27,056 34% Software 3,212 1,000 8,000-2,160 5, % Depreciation 2,657,065 - Claims Paid 91,221 15,000 15, ,000 0% Bad Debt Expense 97, ,734 - (8,734) Percent Used Page 3 of 5

138 FY16 Full Year Fiscal Activity Original Budget Budget Report- Expenses West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Current Budget Period Activity Fiscal Activity Encumbrances Attachment B Variance Favorable (Unfavorable) Transfer Out 3,409,316 4,968,078 4,968,078 4,968,078 0% Total non payroll and benefits Operating Fund (100) 10,321,758 9,728,741 9,971, ,939 1,093, ,166 8,346,581 16% Percent Used Total Expense Operating Fund (100) 19,116,419 20,178,315 20,391, ,589 4,225, ,166 15,635,142 23% CAPITAL IMPROVEMENT FUND (400) Salaried Employees (1,968) 124, ,000 13,683 42,265-81,735 34% Hourly Rated Employees 90, , ,900 32,543 84, ,758 41% Holiday Pay 3,613 3,600 3, ,999 17% Bereavement Leave ,074 - (974) 1074% Admin/Personal Leave % Jury Duty % Overtime ,682 5,682 - (4,982) 812% Total Payroll Capital Improvement Fund (400) 92, , ,500 51, , ,736 40% Medical Premiums - Employees 21,245 49,500 49,500 6,838 18,133-31,368 37% Dental insurance 2,185 5,100 5, ,084-3,016 41% Life insurance 836 2,150 2, ,520 29% Vision Benefit 308 1,050 1, % Retirement Contributions 9,834 37,500 37,500 5,294 14,398-23,102 38% Medicare Contributions 1,234 4,900 4, ,929-2,971 39% Retirement Medical Benefits 12,208 45,700 45,700 7,040 18,183-27,517 40% Workers' Compensation Premium 218 4,100 4,100 1,370 2,638-1,462 64% Misc. Allowance % Other Employee Benefits 191 1,000 1, % Pension Expense- GASB Total Benefits Capital Improvement Fund (400) 48, , ,100 22,493 58,570-92,530 39% Total Payroll and Benefits Capital Improvement Fund (400) 141, , ,600 74, , ,266 40% Engineering & Architectural Services 4,293,000 4,293, , , ,294 2,625,880 39% Software License & Maintenance 2,159 - Misc. Professional Services 8,481 2,507,000 2,507, , , ,899 1,522,153 39% Delivery Services Printing and Binding (230) 4,200 4, ,200 0% Advertising and Publishing 3,200 3, ,200 0% Mileage % City Permit 2,600 2, ,600 0% Page 4 of 5

139 FY16 Full Year Fiscal Activity Original Budget Budget Report- Expenses West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Current Budget Period Activity Fiscal Activity Encumbrances Attachment B Variance Favorable (Unfavorable) County Permit 26,210 1,600 1, ,600 0% Lateral Grant Payments 190,065 Misc. Supplies 1,500 1, ,500 0% Lift Stations 1,688,000 1,688,000 86, ,825 1,501,640 (465) 100% Treatment Plant 25,268,700 25,268,700 3,272,576 4,608,772 21,563,673 (903,745) 104% Pipes 60,000 60, ,953 1 (218,954) 465% Misc. Improvements 16,900 16, ,900 0% Contingency Machinery and equipment 38,600 38,600 6,556 7,006 13,255 18,339 52% Vehicles (1,475) 100, , ,576 97,424 3% Depreciation 462,550 Total non payroll and benefits Capital Improvement Fund (400) 687,760 33,985,400 33,985,400 3,999,581 6,133,329 24,681,339 3,170,732 91% Percent Used Total Expense Capital Improvement Fund (400) 829,101 34,470,000 34,470,000 4,073,981 6,325,662 24,681,339 3,462,998 90% SRF FUND (600) Principal payment 1,582,775 1,582, ,582,775 0% Interest payment 16, , ,303 - (16,467) - 401,770-4% Total Expense SRF Fund (600) 16,288 1,968,078 1,968,078 - (16,467) - 1,984,545-1% Page 5 of 5

140 Budget Report-Board of Directors Budget West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Attachment C FY16 Full Year Fiscal Activity Original Budget Current Budget Period Activity Fiscal Activity Encumbrances Variance Favorable (Unfavorable) OPERATING FUND Director Stipends 85,895 91,000 91,000-22,289-68,711 24% Bonus, Awards, Certification Pay % Social Security Contributions 4, ,082 - (1,082) Medical Premiums - Retirees 13,982 9,374 9,374-4,896-4,478 52% Medical Premiums - Employees 55,513 50,140 50,140-14,450-35,690 29% Dental insurance 6,978 7,142 7,142-1,710-5,432 24% Life insurance 2,244 1,713 1, ,152 33% Vision Benefit 1,040 1,265 1, ,014 20% Retirement Contributions 4,377 6,916 6,916-8,068 - (1,152) 117% Medicare Contributions 1,253 1,320 1, % Retirement Medical Benefits 2,654 11,375 11, ,693 6% Workers' Compensation Premium % Misc. Allowance 1, (480) Other Employee Benefits % Pension Expense- GASB General Counsel 170, , ,000 14,569 43,282 44,218 84,500 51% Misc. Professional Services 8,147 7,500 7,500-3,647 1,785 2,068 72% Professional Dues and Fee % Registration Fees 8,521 5,000 9, ,860-5,640 41% Postage 6,000 7,000 7, ,000 0% Printing and Binding 23,566 26,000 26, ,000 0% Advertising and Publishing % Misc. Other Services % Cellular Services 2,106 2,200 2, ,722 22% Commercial Travel 2,279 2,500 2, ,660 34% Meals 2,559 3,500 3, ,361 4% Per Diem 2,472 2,500 3, ,478 6% Lodging 6,378 5,000 10, ,449 6% Mileage 454 3,000 3, ,493 17% Rental/Lease Misc % Election Costs 40,000 45, ,000 0% Percent Used Page 1 of 2

141 Budget Report-Board of Directors Budget West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Attachment C FY16 Full Year Fiscal Activity Original Budget Current Budget Period Activity Fiscal Activity Encumbrances Variance Favorable (Unfavorable) Clothing % Food , ,257 13% Meeting Supplies % Office Supplies , % Misc. Supplies % Computers 173 4,500 4, ,460 1,540 61% BOARD OPERATING EXPENSE 416, , ,763 14, ,845 48, ,039 33% Percent Used Page 2 of 2

142 Budget Report- Board of Directors Expense by Member West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Attachment D Director Caine Expense FY16 Full Year Actual Budget Actual Remaining Budget $ Remaining Budget % Misc. Professional Services - Registration Fees 1, , % Commercial Travel % Meals % Per Diem % Lodging 1, , , % Mileage, Parking & Tolls % Clothing % Food - Office Supplies % Computers - Totals Project 17AD101 3, , , , % Director Comeaux Expense Budget Actual Remaining Budget $ Remaining Budget % Misc. Professional Services (108.00) Registration Fees 2, , % Commercial Travel % Meals % Per Diem % Lodging 1, , , % Mileage, Parking & Tolls % Clothing % Food - Office Supplies % Computers Totals Project 17AD102 5, , , , % Director Granzella Expense Name Budget Actual Remaining Budget $ Remaining Budget % Misc. Professional Services - Registration Fees , , % Commercial Travel % Meals % Per Diem % Lodging 2, , % Mileage, Parking & Tolls % Clothing % Food - Office Supplies % Computers Totals Project 17AD , , % Director McNeil Expense Name Budget Actual Remaining Budget $ Remaining Budget % Misc. Professional Services (108.00) Registration Fees 2, , % Commercial Travel % Meals % Per Diem % Lodging 1, , , % Mileage, Parking & Tolls % Clothing % Food - Office Supplies % Computers - Page 1 of 2

143 Budget Report- Board of Directors Expense by Member West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Attachment D Totals Project 17AD104 5, , , , % Director Toler Expense Budget Actual Remaining Budget $ Remaining Budget % Misc. Professional Services (108.00) Registration Fees 1, , , % Commercial Travel % Meals % Per Diem % Lodging 1, , , % Mileage, Parking & Tolls % Clothing % Food - Office Supplies % Computers - 5, , , , % All Directors Expense Budget Actual Remaining Budget $ Remaining Budget % Misc. Professional Services (324.00) Registration Fees 8, , , , % Commercial Travel 2, , , % Meals % Per Diem 2, , , % Lodging 5, , , % Mileage, Parking & Tolls 1, , , % Clothing % Food Office Supplies % Computers Totals 20, , , , % Page 2 of 2

144 West County Wastewater District Check Register By Fund Payment Dates 10/01/ /31/2016 Payment Number Payment Date Fund: OPERATING FUND Vendor: CHESLEY LLC Vendor: AAA BUSINESS SUPPLIES & INTERIORS Vendor: 96 - ACE HARDWARE Vendor: 99 - ACME ANALYTICAL SOLUTIONS Vendor: AEROTEK, INC Vendor: ALLIED PROPANE SERVICE Vendor: ALPHA ANALYTICAL LABORATORIES, INC Vendor: AT&T Vendor Name Description (Payable) (None) Amount 801 CHESLEY LLC REFUND SEWER CHG FY 16 #40 11, Vendor CHESLEY LLC Total: 11, AAA BUSINESS SUPPLIES & INTE Goods Vendor AAA BUSINESS SUPPLIES & INTERIORS Total: ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies 8.20 ACE HARDWARE Maintenance Supplies 9.29 ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies Vendor 96 - ACE HARDWARE Total: ACME ANALYTICAL SOLUTIONS Lab Supplies Vendor 99 - ACME ANALYTICAL SOLUTIONS Total: AEROTEK, INC. Temp. Services -CSO 4, Vendor AEROTEK, INC. Total: 4, ALLIED PROPANE SERVICE Propane (Plant) ALLIED PROPANE SERVICE Propane (Plant) Vendor ALLIED PROPANE SERVICE Total: ALPHA ANALYTICAL LABORATOR Lab Analysis 1, ALPHA ANALYTICAL LABORATOR Lab Analysis ALPHA ANALYTICAL LABORATOR Lab Analysis ALPHA ANALYTICAL LABORATOR Lab Analysis Vendor ALPHA ANALYTICAL LABORATORIES, INC. Total: 2, AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE /1/2016 8:54:13 AM Page 1 of 21

145 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE Vendor AT&T Total: Vendor: B & G ANSWERING SERVICE (DBA) B & G ANSWERING SERVICE (D B & G ANSWERING SERVICE (D B & G ANSWERING SERVICE (D FY17 Answering Service 8.00 FY17 Answering Service FY17 Answering Service 7.20 Vendor B & G ANSWERING SERVICE (DBA) Total: Vendor: BAKERCORP BAKERCORP Tank Rental 1, Vendor BAKERCORP Total: 1, Vendor: /1/2016 8:54:13 AM Page 2 of 21

146 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Vendor Total: 7, Vendor: BARTEL ASSOCIATES, LLC BARTEL ASSOCIATES, LLC OPEB TRUST VALUATION 8, Vendor BARTEL ASSOCIATES, LLC Total: 8, Vendor: BAY MACHINERY CORPORATION BAY MACHINERY CORPORATION Goods- CSO BAY MACHINERY CORPORATION Goods- CSO BAY MACHINERY CORPORATION Goods- CSO BAY MACHINERY CORPORATION Goods- CSO Vendor BAY MACHINERY CORPORATION Total: Vendor: BUCKLES-SMITH ELECTRIC CO BUCKLES-SMITH ELECTRIC CO. BUCKLES-SMITH ELECTRIC CO. Maintenance Parts Maintenance Parts 1, Vendor BUCKLES-SMITH ELECTRIC CO. Total: 1, Vendor: California Public Employees' Retirement System DFT /07/2016 California Public Employees' Ret PERS Additional Retirement Ser DFT /07/2016 California Public Employees' Ret PERS BB Military DFT /07/2016 California Public Employees' Ret PERS EE Shared 5%/3% 1, DFT /07/2016 California Public Employees' Ret PERS EPMC 2% 7, DFT /07/2016 California Public Employees' Ret PERS EPMC 1% DFT /07/2016 California Public Employees' Ret PERS Employee Share 5, DFT /07/2016 California Public Employees' Ret PERS EE Tier 2 2, DFT /07/2016 California Public Employees' Ret PERS Employer Tier 2 2, DFT /07/2016 California Public Employees' Ret PERS Employer 23, DFT /07/2016 California Public Employees' Ret PERS Survivor DFT /21/2016 California Public Employees' Ret PERS Additional Retirement Ser DFT /21/2016 California Public Employees' Ret PERS BB Military DFT /21/2016 California Public Employees' Ret PERS EE Shared 5%/3% 1, DFT /21/2016 California Public Employees' Ret PERS EPMC 2% 7, DFT /21/2016 California Public Employees' Ret PERS EPMC 1% DFT /21/2016 California Public Employees' Ret PERS Employee Share 4, DFT /21/2016 California Public Employees' Ret PERS EE Tier 2 2, DFT /21/2016 California Public Employees' Ret PERS Employer Tier 2 2, DFT /21/2016 California Public Employees' Ret PERS Employer 23, DFT /21/2016 California Public Employees' Ret PERS Survivor Vendor California Public Employees' Retirement System Total: 86, Vendor: California Public Employees' Retirement System DFT California Public Employees' Ret MEDICAL - OCT , DFT California Public Employees' Ret MEDICAL - OCT , DFT California Public Employees' Ret MEDICAL - OCT DFT California Public Employees' Ret MEDICAL - OCT , DFT California Public Employees' Ret MEDICAL - OCT , DFT California Public Employees' Ret MEDICAL - OCT , DFT California Public Employees' Ret MEDICAL - OCT DFT California Public Employees' Ret MEDICAL - OCT , DFT California Public Employees' Ret MEDICAL - OCT , Vendor California Public Employees' Retirement System Total: 104, /1/2016 8:54:13 AM Page 3 of 21

147 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Vendor: CALIFORNIA STATE DISBURSEMENT UNIT DFT /07/2016 DFT /21/2016 CALIFORNIA STATE DISBURSEM Payroll Deduction 1, CALIFORNIA STATE DISBURSEM Payroll Deduction 1, Vendor CALIFORNIA STATE DISBURSEMENT UNIT Total: 3, Vendor: CALPERS 457 PLAN DFT /07/2016 DFT /07/2016 DFT /07/2016 DFT /07/2016 DFT /07/2016 DFT /21/2016 DFT /21/2016 DFT /21/2016 DFT /21/2016 DFT /21/2016 CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN PERS 457 Deferred Compensati 3, PERS 457 Deferred Compensati 2, PERS 457 Deferred Comp Catch 1, PERS 457 Loan Repayment PERS 457 Deferred Compensati PERS 457 Deferred Compensati 3, PERS 457 Deferred Compensati 2, PERS 457 Deferred Comp Catch 1, PERS 457 Loan Repayment PERS 457 Deferred Compensati Vendor CALPERS 457 PLAN Total: 17, Vendor: CALTEST ANALYTICAL LABORATORY CALTEST ANALYTICAL LABORAT Lab Analysis 1, Vendor CALTEST ANALYTICAL LABORATORY Total: 1, Vendor: CALTROL, INC. (REDLINE PREDICTIVE MAINTENANCE SERVICES) CALTROL, INC. (REDLINE PREDIC Equipment Analysis 1, Vendor CALTROL, INC. (REDLINE PREDICTIVE MAINTENANCE SERVICES) Total: 1, Vendor: CAROLLO ENGINEERS CAROLLO ENGINEERS CAROLLO ENGINEERS CAROLLO ENGINEERS CAROLLO ENGINEERS WCWD-EBMUD Biowin Process 7, WCWD-EBMUD Biowin Process 7, WCWD-EBMUD Biowin Process WCWD-EBMUD Biowin Process Vendor CAROLLO ENGINEERS Total: 15, Vendor: CECIL C. VILORIA CECIL C. VILORIA PRINTING SERVICES Vendor CECIL C. VILORIA Total: Vendor: CERRITO PRINTING INC Vendor: CHANNING BETE COMPANY INC CERRITO PRINTING INC. CERRITO PRINTING INC. CERRITO PRINTING INC. CERRITO PRINTING INC. CHANNING BETE COMPANY INC PRINTING AND BINDING PRINTING AND BINDING PRINTING AND BINDING PRINTING AND BINDING Vendor CERRITO PRINTING INC. Total: Outreach Material Vendor CHANNING BETE COMPANY INC Total: Vendor: CHEMSEARCH FE CHEMSEARCH FE Goods- CSO 1, Vendor CHEMSEARCH FE Total: 1, Vendor: CINTAS CORPORATION CINTAS CORPORATION CINTAS CORPORATION CINTAS CORPORATION CINTAS CORPORATION CINTAS CORPORATION CINTAS CORPORATION Safety Supplies (PLANT) FY17 FIRST AID SUPPLIES FY17 FIRST AID SUPPLIES FY17 FIRST AID SUPPLIES FY17 FIRST AID SUPPLIES FY17 FIRST AID SUPPLIES Vendor CINTAS CORPORATION Total: Vendor: CITY OF SAN PABLO CITY OF SAN PABLO CCC MAYORS CONF: ALL DIREC CITY OF SAN PABLO CCC MAYORS CONF: ALL DIREC CITY OF SAN PABLO CCC MAYORS CONF: ALL DIREC CITY OF SAN PABLO CCC MAYORS CONF: ALL DIREC /1/2016 8:54:13 AM Page 4 of 21

148 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount CITY OF SAN PABLO CCC MAYORS CONF: ALL DIREC Vendor CITY OF SAN PABLO Total: Vendor: CODE PUBLISHING COMPANY CODE PUBLISHING COMPANY WCWD DISTRICT CODE SUPPLE Vendor CODE PUBLISHING COMPANY Total: Vendor: COMCAST COMCAST CABLE SERVICES COMCAST CABLE SERVICES COMCAST CABLE SERVICES COMCAST CABLE SERVICES Vendor COMCAST Total: Vendor: CONTRA COSTA COUNTY - TAX COLLECTOR Vendor: CONTRA COSTA HEALTH SERVICES CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN Vendor CONTRA COSTA COUNTY - TAX COLLECTOR Total: 2, CONTRA COSTA HEALTH SERVIC GREEN BUSINESS HEALTH PERM Vendor CONTRA COSTA HEALTH SERVICES Total: Vendor: CUMMINS WEST, INC CUMMINS WEST, INC. Oil Service 1, CUMMINS WEST, INC. Oil Service 2, CUMMINS WEST, INC. Oil Service CUMMINS WEST, INC. Oil Service Vendor CUMMINS WEST, INC. Total: 4, Vendor: DANNY CRANFORD DANNY CRANFORD DANNY CRANFORD CREW LUNCH AT HILLTOP GRE CWEA COL SYS GRADE 4 RENE Vendor DANNY CRANFORD Total: Vendor: DAVID NASH DAVID NASH NORTHERN SAFETY DAY DAVID NASH NORTHERN SAFETY DAY DAVID NASH NORTHERN SAFETY DAY Vendor DAVID NASH Total: Vendor: DENISE WESTON DENISE WESTON MILEAGE 1/8/16-10/12/ Vendor DENISE WESTON Total: Vendor: DKF Solutions Group, LLC DKF Solutions Group, LLC SAFETY CONSULTING DKF Solutions Group, LLC SAFETY CONSULTING /1/2016 8:54:13 AM Page 5 of 21

149 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount DKF Solutions Group, LLC SAFETY CONSULTING DKF Solutions Group, LLC SAFETY CONSULTING DKF Solutions Group, LLC SAFETY CONSULTING DKF Solutions Group, LLC SAFETY CONSULTING DKF Solutions Group, LLC SAFETY CONSULTING Vendor DKF Solutions Group, LLC Total: Vendor: E. J. SHALABY E. J. SHALABY CASA 2016 STRATEGIC PLANNI Vendor E. J. SHALABY Total: Vendor: East Bay Municipal Utility District East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri NRSDPS WATER East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri WATER Vendor East Bay Municipal Utility District Total: 1, Vendor: FEDEX FEDEX DELIVERY SERVICES Vendor FEDEX Total: Vendor: FLEETPRIDE, INC FLEETPRIDE, INC. Lubricants - Goods CSO FLEETPRIDE, INC. Lubricants - Goods CSO FLEETPRIDE, INC. Lubricants - Goods CSO FLEETPRIDE, INC. Lubricants - Goods CSO Vendor FLEETPRIDE, INC. Total: Vendor: FLYERS ENERGY, LLC FLYERS ENERGY, LLC Fuel (Plant) FLYERS ENERGY, LLC Fuel (Plant) FLYERS ENERGY, LLC Fuel (Plant) FLYERS ENERGY, LLC Fuel (Plant) Vendor FLYERS ENERGY, LLC Total: 1, Vendor: FOSTER FLOW CONTROL FOSTER FLOW CONTROL Maintenance Parts 3, Vendor FOSTER FLOW CONTROL Total: 3, Vendor: Franchise Tax Board Franchise Tax Board FTB Order for Taxes Franchise Tax Board FTB Order for Taxes Franchise Tax Board FTB Order for Taxes Franchise Tax Board FTB Order for Taxes Vendor Franchise Tax Board Total: Vendor: G & K SERVICES, INC G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. Uniform Service G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. Uniform Service G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. Uniform Service G & K SERVICES, INC. PLANT Uniform Services /1/2016 8:54:13 AM Page 6 of 21

150 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. Uniform Service G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services Vendor G & K SERVICES, INC. Total: 2, Vendor: GENERAL PLUMBING & ROOTER Vendor: GERALDINE GONZALES GENERAL PLUMBING & ROOTER GERALDINE GONZALES GERALDINE GONZALES VOID PERMIT / CANCELL Vendor GENERAL PLUMBING & ROOTER Total: CWEA TRAINING - ELAP STATUT CWEA TRAINING - ELAP STATUT Vendor GERALDINE GONZALES Total: Vendor: Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies /1/2016 8:54:13 AM Page 7 of 21

151 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Office Supplies Office Supplies Office Supplies Vendor Total: 2, Vendor: GOLDEN GATE PETROLEUM Vendor: GRAINGER, INC GOLDEN GATE PETROLEUM GOLDEN GATE PETROLEUM GOLDEN GATE PETROLEUM GOLDEN GATE PETROLEUM GOLDEN GATE PETROLEUM GOLDEN GATE PETROLEUM GRAINGER, INC. GRAINGER, INC. GRAINGER, INC. GRAINGER, INC. GRAINGER, INC. GRAINGER, INC. Lubricants/Fuel Lubricants/Fuel 1, GASOLINE/DIESEL FUEL SERVIC GASOLINE/DIESEL FUEL SERVIC GASOLINE/DIESEL FUEL SERVIC GASOLINE/DIESEL FUEL SERVIC 1, Vendor GOLDEN GATE PETROLEUM Total: 5, MISC OFFICE SUPPLIES MISC OFFICE SUPPLIES MISC OFFICE SUPPLIES Maintenance Supplies RETURNED RECYCLING BAGS Maintenance Supplies Vendor GRAINGER, INC. Total: Vendor: HACH COMPANY HACH COMPANY Lab Supplies HACH COMPANY Lab Supplies HACH COMPANY Lab Supplies HACH COMPANY Lab Supplies HACH COMPANY Lab Supplies HACH COMPANY Lab Supplies Vendor HACH COMPANY Total: 1, /1/2016 8:54:13 AM Page 8 of 21

152 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Vendor: HADRONEX, INC HADRONEX, INC. HADRONEX, INC. Service- Renewal Smartcover So 1, Service- Renewal Smartcover So Vendor HADRONEX, INC. Total: 2, Vendor: HAGEMEYER NORTH AMERICA, INC HAGEMEYER NORTH AMERICA, Equipment - CSO Vendor HAGEMEYER NORTH AMERICA, INC. Total: Vendor: HERC RENTALS, INC HERC RENTALS, INC. Service Vendor HERC RENTALS, INC. Total: Vendor: HILLTOP FORD HILLTOP FORD Lamp Assembly Vendor HILLTOP FORD Total: Vendor: INTERNAL REVENUE SERVICE DFT /07/2016 INTERNAL REVENUE SERVICE 941 TAXES 6, DFT /07/2016 INTERNAL REVENUE SERVICE 941 TAXES 31, DFT /21/2016 INTERNAL REVENUE SERVICE 941 TAXES 6, DFT /21/2016 INTERNAL REVENUE SERVICE 941 TAXES 29, Vendor INTERNAL REVENUE SERVICE Total: 73, Vendor: INTERSTATE BATTERIES OF TRI-VALLEY INTERSTATE BATTERIES OF TRI- Vehicle Maintenance - CSO Vendor INTERSTATE BATTERIES OF TRI-VALLEY Total: Vendor: INVENSYS SYSTEMS. INC INVENSYS SYSTEMS. INC CHART PAPER Vendor INVENSYS SYSTEMS. INC Total: Vendor: IRONHOUSE SANITARY DISTRICT IRONHOUSE SANITARY DISTRICT SPONSORSHIP FEES Vendor IRONHOUSE SANITARY DISTRICT Total: Vendor: J & O'S COMMERCIAL TIRE CENTER Vendor: LANDS' END BUSINESS OUTFITTERS J & O'S COMMERCIAL TIRE CEN Vehicle Maintenance - CSO J & O'S COMMERCIAL TIRE CEN Vehicle Maintenance - CSO Vendor J & O'S COMMERCIAL TIRE CENTER Total: LANDS' END BUSINESS OUTFITT DISTRICT LOGO WEAR LANDS' END BUSINESS OUTFITT DISTRICT LOGO WEAR LANDS' END BUSINESS OUTFITT DISTRICT LOGO WEAR LANDS' END BUSINESS OUTFITT DISTRICT LOGO WEAR Vendor LANDS' END BUSINESS OUTFITTERS Total: Vendor: MAIL FINANCE MAIL FINANCE FY17 POSTAGE MACHINE LEASE Vendor MAIL FINANCE Total: Vendor: MANAGED HEALTH NETWORK/BANK OF AMERICA MANAGED HEALTH NETWORK/ EAP - 10/ Vendor MANAGED HEALTH NETWORK/BANK OF AMERICA Total: Vendor: MOBILE FLEETCARE MOBILE FLEETCARE Maintenance 1, MOBILE FLEETCARE Maintenance Vendor MOBILE FLEETCARE Total: 1, Vendor: MORTON'S URBAN PEST MANAGEMENT MORTON'S URBAN PEST MANA FY2017 ADMIN PEST MANAGE MORTON'S URBAN PEST MANA FY2017 ADMIN PEST MANAGE MORTON'S URBAN PEST MANA FY2017 ADMIN PEST MANAGE MORTON'S URBAN PEST MANA FY2017 ADMIN PEST MANAGE MORTON'S URBAN PEST MANA Pest Control Vendor MORTON'S URBAN PEST MANAGEMENT Total: /1/2016 8:54:13 AM Page 9 of 21

153 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Vendor: NATIONAL ASSOCIATION OF CLEAN WATER AGENCIES NATIONAL ASSOCIATION OF CL FY2017 NACWA MEMBERSHIP 6, Vendor NATIONAL ASSOCIATION OF CLEAN WATER AGENCIES Total: 6, Vendor: NATIONWIDE RETIREMENT SOLUTIONS DFT /07/2016 DFT /07/2016 DFT /21/2016 DFT /21/2016 NATIONWIDE RETIREMENT SOL Nationwide 457 Deferred Comp NATIONWIDE RETIREMENT SOL Payroll Deduction 3, NATIONWIDE RETIREMENT SOL Nationwide 457 Deferred Comp NATIONWIDE RETIREMENT SOL Payroll Deduction 3, Vendor NATIONWIDE RETIREMENT SOLUTIONS Total: 6, Vendor: NAVIA BENEFIT SOLUTIONS DFT /07/2016 DFT /21/2016 NAVIA BENEFIT SOLUTIONS NAVIA BENEFIT SOLUTIONS NAVIA BENEFIT SOLUTIONS FLEX PLAN - 9/ Payroll Deduction Payroll Deduction Vendor NAVIA BENEFIT SOLUTIONS Total: 1, Vendor: NBS NBS FY17 SUC SERVICE 4, Vendor NBS Total: 4, Vendor: NEOFUNDS BY NEOPOST Vendor: NORTHERN SAFETY CO., INC NEOFUNDS BY NEOPOST NORTHERN SAFETY CO., INC. NORTHERN SAFETY CO., INC. NORTHERN SAFETY CO., INC. NORTHERN SAFETY CO., INC. POSTAGE METER Vendor NEOFUNDS BY NEOPOST Total: Goods - CSO SAFETY SUPPLIES - USE TAX Goods - CSO 1, SAFETY SUPPLIES, CSO - USE TAX Vendor NORTHERN SAFETY CO., INC. Total: 1, Vendor: OCCUPATIONAL HEALTH CENTERS OF CALIFORNIA, A MEDICAL CORP OCCUPATIONAL HEALTH CENTE DOT RECERTIFICATION PHUYSI Vendor OCCUPATIONAL HEALTH CENTERS OF CALIFORNIA, A MEDICAL CORP. Total: Vendor: OFFICE OF ATTRNY GENERAL DFT /07/2016 DFT /07/2016 DFT /21/2016 DFT /21/2016 Vendor: OIL CHANGER, INC OFFICE OF ATTRNY GENERAL OFFICE OF ATTRNY GENERAL OFFICE OF ATTRNY GENERAL OFFICE OF ATTRNY GENERAL OIL CHANGER, INC. OIL CHANGER, INC. Case #D DI Case #D DI Case #D DI Case #D DI Vendor OFFICE OF ATTRNY GENERAL Total: Vehicle Oil Changes (Plant Fleet) Vehicle Oil Changes (Plant Fleet) Vendor OIL CHANGER, INC. Total: Vendor: OLIN CORPORATION - CHLOR ALKALI OLIN CORPORATION - CHLOR A Sodium Hydroxide (PLANT) 2, OLIN CORPORATION - CHLOR A Sodium Hydroxide (PLANT) 2, OLIN CORPORATION - CHLOR A Sodium Hydroxide (PLANT) 2, OLIN CORPORATION - CHLOR A Sodium Hydroxide (PLANT) 2, Vendor OLIN CORPORATION - CHLOR ALKALI Total: 10, Vendor: O'REILLY AUTOMOTIVE, INC O'REILLY AUTOMOTIVE, INC. Blanket PO FY Vendor O'REILLY AUTOMOTIVE, INC. Total: Vendor: PACIFIC GAS & ELECTRIC COMPANY PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP RG&CC ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC , , , /1/2016 8:54:13 AM Page 10 of 21

154 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC , PACIFIC GAS & ELECTRIC COMP ELECTRIC , PACIFIC GAS & ELECTRIC COMP ELECTRIC , PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC , PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC Vendor PACIFIC GAS & ELECTRIC COMPANY Total: 76, Vendor: PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT LANDSCAPING SERVICES LANDSCAPING SERVICES LANDSCAPING SERVICES LANDSCAPING SERVICES LANDSCAPING SERVICES LANDSCAPING SERVICES LANDSCAPING SERVICES LANDSCAPING SERVICES 1, Vendor PACIFIC SITE MANAGEMENT Total: 3, Vendor: PELLETREAU, ALDERSON & CABRAL PELLETREAU, ALDERSON & CAB PELLETREAU, ALDERSON & CAB 14, Vendor PELLETREAU, ALDERSON & CABRAL Total: 14, Vendor: PERS LTC PROGRAM Vendor: PRAXAIR DISTRIBUTION, INC Vendor: PREFERRED PLUMBING Vendor: PUBLIC EMPLOYEES UNION Vendor: PUN GROUP, LLP PERS LTC PROGRAM PERS LTC PROGRAM PRAXAIR DISTRIBUTION, INC PREFERRED PLUMBING PUBLIC EMPLOYEES UNION PUBLIC EMPLOYEES UNION PUN GROUP, LLP CalPERS-Long-Term Care Progr CalPERS-Long-Term Care Progr Vendor PERS LTC PROGRAM Total: Service- Acetylene Vendor PRAXAIR DISTRIBUTION, INC Total: REFUND VOIDED PERMIT # Vendor PREFERRED PLUMBING Total: Union Dues - Payroll Deduction 1, Union Dues - Payroll Deduction 1, Vendor PUBLIC EMPLOYEES UNION Total: 3, AUDIT SERVICES FOR FY16 7, Vendor PUN GROUP, LLP Total: 7, Vendor: RELIANCE STANDARD LIFE INSURANCE CO. (DENTAL) RELIANCE STANDARD LIFE INSU DENTAL - 10/16 9, RELIANCE STANDARD LIFE INSU DENTAL - 10/ RELIANCE STANDARD LIFE INSU DENTAL - 10/ Vendor RELIANCE STANDARD LIFE INSURANCE CO. (DENTAL) Total: 10, Vendor: RELIANCE STANDARD LIFE INSURANCE CO. (LIFE) RELIANCE STANDARD LIFE INSU LIFE/LTD - 10/16 2, /1/2016 8:54:13 AM Page 11 of 21

155 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount RELIANCE STANDARD LIFE INSU LIFE/LTD - 10/ Vendor RELIANCE STANDARD LIFE INSURANCE CO. (LIFE) Total: 3, Vendor: REPUBLIC SERVICES # Vendor: RITA GIACALONE PH.D REPUBLIC SERVICES #851 REPUBLIC SERVICES #851 REPUBLIC SERVICES #851 REPUBLIC SERVICES #851 RITA GIACALONE PH.D. RITA GIACALONE PH.D. RITA GIACALONE PH.D. RITA GIACALONE PH.D. GARBAGE SERVICE - 09/ GARBAGE SERVICE - 09/ GARBAGE SERVICE - 09/ GARBAGE SERVICE - 09/ Vendor REPUBLIC SERVICES #851 Total: CONSULTING SERVICES 3, CONSULTING SERVICES CONSULTING SERVICES CONSULTING SERVICES Vendor RITA GIACALONE PH.D. Total: 5, Vendor: ROY CASTILLO ROY CASTILLO CERTIFICATION TRAINING ROY CASTILLO CERTIFICATION TRAINING ROY CASTILLO CERTIFICATION TRAINING Vendor ROY CASTILLO Total: Vendor: S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Vendor S.P. AUTOMOTIVE SUPPLY Total: Vendor: SHARP ELECTRONICS CORPORATION Vendor: SPP FUND II MASTER TENANT, LLC SHARP ELECTRONICS CORPORA SHARPS COPIER SERVICES SHARP ELECTRONICS CORPORA SHARPS COPIER SERVICES SHARP ELECTRONICS CORPORA SHARPS COPIER SERVICES SHARP ELECTRONICS CORPORA SHARPS COPIER SERVICES SHARP ELECTRONICS CORPORA SHARPS COPIER SERVICES SHARP ELECTRONICS CORPORA SHARPS COPIER SERVICES Vendor SHARP ELECTRONICS CORPORATION Total: SPP FUND II MASTER TENANT, L SOLAR - 09/16 15, Vendor SPP FUND II MASTER TENANT, LLC Total: 15, Vendor: STATE OF CALIFORNIA DFT /07/2016 DFT /07/2016 DFT /21/2016 DFT /21/2016 STATE OF CALIFORNIA STATE OF CALIFORNIA STATE OF CALIFORNIA STATE OF CALIFORNIA CA SDI Payroll Deduction 1, PAYROLL WITHHOLDING 11, CA SDI Payroll Deduction 1, PAYROLL WITHHOLDING 10, Vendor STATE OF CALIFORNIA Total: 25, Vendor: SUGAR CITY BUILDING MATERIALS COMPANY SUGAR CITY BUILDING MATERI QUICKCRETE SUGAR CITY BUILDING MATERI QUICKCRETE RETURNED SUGAR CITY BUILDING MATERI FINANCE CHARGE 1.00 Vendor SUGAR CITY BUILDING MATERIALS COMPANY Total: Vendor: TELEPACIFIC COMMUNICATIONS TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES /1/2016 8:54:13 AM Page 12 of 21

156 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES Vendor TELEPACIFIC COMMUNICATIONS Total: 1, Vendor: TOYOTA MATERIAL HANDLING TOYOTA MATERIAL HANDLING TOYOTA MATERIAL HANDLING TOYOTA MATERIAL HANDLING Forklift Repairs Forklift Rental Forklift Rental 1, Vendor TOYOTA MATERIAL HANDLING Total: 2, Vendor: TREE SCULPTURE GROUP TREE SCULPTURE GROUP Preventive Test TREE SCULPTURE GROUP Preventive Test TREE SCULPTURE GROUP Preventive Test TREE SCULPTURE GROUP Preventive Test TREE SCULPTURE GROUP Preventive Test Vendor TREE SCULPTURE GROUP Total: Vendor: TYLER TECHNOLOGIES, INC TYLER TECHNOLOGIES, INC. TYLER TECHNOLOGIES, INC. TYLER TECHNOLOGIES, INC. TYLER TECHNOLOGIES, INC. TYLER TECHNOLOGIES, INC. INCODE MAINTENANCE, LICENS INCODE MAINTENANCE, LICENS INCODE MAINTENANCE, LICENS INCODE MAINTENANCE, LICENS INCODE MAINTENANCE, LICENS Vendor TYLER TECHNOLOGIES, INC. Total: 1, Vendor: U. S. Bank PARS Acct# U. S. Bank PARS Acct# Retirement Medical Contributi 34, U. S. Bank PARS Acct# Retirement Medical Contributi 33, Vendor U. S. Bank PARS Acct# Total: 67, Vendor: UNIVAR USA INC Vendor: UNIVERSAL BUILDING SVCS Vendor: VERIZON WIRELESS UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVERSAL BUILDING SVCS. UNIVERSAL BUILDING SVCS. UNIVERSAL BUILDING SVCS. UNIVERSAL BUILDING SVCS. UNIVERSAL BUILDING SVCS. UNIVERSAL BUILDING SVCS. UNIVERSAL BUILDING SVCS. VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Vendor UNIVAR USA INC Total: 14, JANITORIAL SERVICES JANITORIAL SERVICES JANITORIAL SERVICES JANITORIAL SERVICES JANITORIAL SERVICES JANITORIAL SERVICES JANITORIAL SERVICES Vendor UNIVERSAL BUILDING SVCS. Total: 1, CELL PHONE CELL PHONE CELL PHONE CELL PHONE CELL PHONE CELL PHONE CELL PHONE CELL PHONE CELL PHONE Vendor VERIZON WIRELESS Total: 1, /1/2016 8:54:13 AM Page 13 of 21

157 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Vendor: VISION SERVICE PLAN (CA) VISION SERVICE PLAN (CA) VISION - 10/16 1, Vendor VISION SERVICE PLAN (CA) Total: 1, Vendor: VWR INTERNATIONAL LLC VWR INTERNATIONAL LLC Lab Supplies VWR INTERNATIONAL LLC Lab Supplies VWR INTERNATIONAL LLC Lab Supplies Vendor VWR INTERNATIONAL LLC Total: Vendor: WECO INDUSTRIES, LLC Vendor: WEST COUNTY AGENCY Vendor: WEST COUNTY FORUM WECO INDUSTRIES, LLC WECO INDUSTRIES, LLC WECO INDUSTRIES, LLC WECO INDUSTRIES, LLC WECO INDUSTRIES, LLC WECO INDUSTRIES, LLC WECO INDUSTRIES, LLC WEST COUNTY AGENCY WEST COUNTY FORUM ROTATION MOTOR REFUND -1, ROTATION MOTOR 1, Goods Goods Goods Goods Vehicle Maint. CSO Vendor WECO INDUSTRIES, LLC Total: 1, WCA EXPENSES 9/16 & 10/16 33, Vendor WEST COUNTY AGENCY Total: 33, SP CHAMBER OF COMMERCE L Vendor WEST COUNTY FORUM Total: Vendor: WILEY, PRICE & RADULOVICH, LLP WILEY, PRICE & RADULOVICH, L LLP BREAKFAST BRIEFING 10/ WILEY, PRICE & RADULOVICH, L FY17 EMPLOYEE LEGAL SERVICE WILEY, PRICE & RADULOVICH, L FY17 EMPLOYEE LEGAL SERVICE 1, Vendor WILEY, PRICE & RADULOVICH, LLP Total: 1, Fund: CAPITAL IMPROVEMENT FUND Vendor: Fund OPERATING FUND Total: 717, Vendor Total: Vendor: BLOCKA CONSTRUCTION, INC./ESCROW # /14/2016 BLOCKA CONSTRUCTION, INC./ RETENTION PAYMENT - PROJEC 18, Vendor BLOCKA CONSTRUCTION, INC./ESCROW # Total: 18, Vendor: BLOCKA CONSTRUCTION, INC /14/ /14/ /14/2016 BLOCKA CONSTRUCTION, INC. BLOCKA CONSTRUCTION, INC. BLOCKA CONSTRUCTION, INC. Construction Services SRF6 369, RETENTION - PROJECT 14PP501-18, RETENTION - PROJECT 14PP501-3, Vendor BLOCKA CONSTRUCTION, INC. Total: 347, Vendor: C. OVERAA & CO. / ESCROW # /14/2016 C. OVERAA & CO. / ESCROW #7 RETENTION PAYABLE - PROJECT 114, Vendor C. OVERAA & CO. / ESCROW # Total: 114, Vendor: C. OVERAA & CO /14/ /14/2016 C. OVERAA & CO. C. OVERAA & CO. C. OVERAA & CO. C. OVERAA & CO. Service- SRF 8 Construction 608, SRF 8 CONSTRUCTION - RETENT -30, Service 2,294, RETENTION - PROJECT 15PP , Vendor C. OVERAA & CO. Total: 2,757, Vendor: CAROLLO ENGINEERS CAROLLO ENGINEERS Service- PEIR-SRF support SRF a 15, CAROLLO ENGINEERS Service - Construction Mgmt. 113, CAROLLO ENGINEERS Service- SRF6 Electrical 39, /1/2016 8:54:13 AM Page 14 of 21

158 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount CAROLLO ENGINEERS Service-Costr. Mgmt. SRF9 Prim CAROLLO ENGINEERS Service- SRF8- Mechanical 23, CAROLLO ENGINEERS Service - Construction Mgmt. 115, Vendor CAROLLO ENGINEERS Total: 308, Vendor: CASCADE INTEGRATION AND DEVELOPMENT, INC CASCADE INTEGRATION AND D Service 13, CASCADE INTEGRATION AND D Service 65, Vendor CASCADE INTEGRATION AND DEVELOPMENT, INC. Total: 78, Vendor: CONSTRUCTION TESTING SERVICES, INC CONSTRUCTION TESTING SERVI Service 1, Vendor CONSTRUCTION TESTING SERVICES, INC. Total: 1, Vendor: CONTRACTOR COMPLIANCE AND MONITORING, INC CONTRACTOR COMPLIANCE A Service- Labor Compliance Moni 1, CONTRACTOR COMPLIANCE A Service- Labor Compliance Moni 1, CONTRACTOR COMPLIANCE A Service- Labor Compliance Moni 1, CONTRACTOR COMPLIANCE A Service- Labor Compliance Moni 1, CONTRACTOR COMPLIANCE A Service- Labor Compliance Moni 2, Vendor CONTRACTOR COMPLIANCE AND MONITORING, INC Total: 8, Vendor: HERC RENTALS, INC HERC RENTALS, INC. HERC RENTALS, INC. Equipment rental SRF4- Hilltop Service - Light tower rental SRF Vendor HERC RENTALS, INC. Total: Vendor: INTERNAL REVENUE SERVICE DFT /07/2016 INTERNAL REVENUE SERVICE 941 TAXES DFT /07/2016 INTERNAL REVENUE SERVICE 941 TAXES 3, DFT /21/2016 INTERNAL REVENUE SERVICE 941 TAXES DFT /21/2016 INTERNAL REVENUE SERVICE 941 TAXES 4, Vendor INTERNAL REVENUE SERVICE Total: 9, Vendor: K. J. WOODS CONSTRUCTION, INC K. J. WOODS CONSTRUCTION, I RETENTION - PROJECT 14CS214-1, K. J. WOODS CONSTRUCTION, I Constr. Church Lane II 33, K. J. WOODS CONSTRUCTION, I RELEASE OF RETENTION (PROG 9, Vendor K. J. WOODS CONSTRUCTION, INC Total: 41, Vendor: LEE & RO, INC LEE & RO, INC. Engineering Design Services 9, Vendor LEE & RO, INC. Total: 9, Vendor: PACIFIC INFRASTRUCTURE CORP /14/ /14/2016 PACIFIC INFRASTRUCTURE CORP. Service PACIFIC INFRASTRUCTURE CORP. RETENTION - PROJECT 14LS406 86, , Vendor PACIFIC INFRASTRUCTURE CORP. Total: 82, Vendor: PACIFIC INFRASTRUCTURE/ESCROW # /14/2016 PACIFIC INFRASTRUCTURE/ESC RETENTION PAYABLE - PROJECT 4, Vendor PACIFIC INFRASTRUCTURE/ESCROW # Total: 4, Vendor: PRECISION CONCRETE MATERIALS, LLC PRECISION CONCRETE MATERIA EMERGENCY CONCRETE WORK 6, Vendor PRECISION CONCRETE MATERIALS, LLC Total: 6, Vendor: SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY Service- concrete testing SRF Service- concrete testing SRF Service- Concrete Testing RWRU 7, Service- Concrete Testing RWRU 1, Service- Soil Testing BP8 - Misc. 3, Service- Concrete testing BP6 El 1, Service- Concrete testing SRF Service- Conc. testing RWRU 1, Vendor SMITH-EMERY COMPANY Total: 17, /1/2016 8:54:13 AM Page 15 of 21

159 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Vendor: STATE OF CALIFORNIA DFT /07/2016 DFT /07/2016 DFT /21/2016 DFT /21/2016 STATE OF CALIFORNIA STATE OF CALIFORNIA STATE OF CALIFORNIA STATE OF CALIFORNIA CA SDI Payroll Deduction PAYROLL WITHHOLDING 1, CA SDI Payroll Deduction PAYROLL WITHHOLDING 1, Vendor STATE OF CALIFORNIA Total: 3, Vendor: TEAM INDUSTRIAL SERVICES, INC TEAM INDUSTRIAL SERVICES, I Service 1, Vendor TEAM INDUSTRIAL SERVICES, INC. Total: 1, Vendor: TOWNE COMMUNICATIONS INC TOWNE COMMUNICATIONS INC. Service- PA System - Plant Vendor TOWNE COMMUNICATIONS INC. Total: Vendor: WEST COUNTY RESOURCE RECOVERY Vendor: WHITLEY, BURCHETT AND ASSOCIATES INC Vendor: Z & K CONSULTANTS, INC WEST COUNTY RESOURCE REC WHITLEY, BURCHETT AND ASS Z & K CONSULTANTS, INC. Service- SRF4 Hilltop Green Vendor WEST COUNTY RESOURCE RECOVERY Total: Service 6, Vendor WHITLEY, BURCHETT AND ASSOCIATES INC Total: 6, Service- Insp.- CM SRF7 Seismic 55, Vendor Z & K CONSULTANTS, INC. Total: 55, Fund CAPITAL IMPROVEMENT FUND Total: 3,874, Grand Total: 4,591, /1/2016 8:54:13 AM Page 16 of 21

160 Check Register Payment Dates: 10/01/ /31/2016 Fund Summary Fund Payment Amount OPERATING FUND 717, CAPITAL IMPROVEMENT FUND 3,874, Grand Total: 4,591, Report Summary Account Summary Account Number Account Name Payment Amount Medical Premiums - Retir 1, General Counsel 14, Misc. Professional Services 3, Registration Fees 2, Cellular Services Commercial Travel Meals Mileage, Parking & Tolls Food Office Supplies Sewer Use Charge Comme 11, Medical Premiums - Retir 2, Benefits Administration Employment Legal Fees 1, Computer & Network Mai Software License & Maint Vehicle Maintenance Serv Misc. Professional Services 9, Professional Dues and Fees 7, Registration Fees Insurance Premiums Postage Printing & Binding Telephones Cellular Services Cable Water Gas/Electricity Solid Waste (Trash) Sewer Commercial Travel Meals Per Diem Lodging Mileage, Parking & Tolls Rental / Lease of Equipm Janitorial Services Landscape Services Real Property County Clothing Food Office Supplies Safety Supplies Fuel, Oil, Lubricant Banking Services Outside Audit 7, Software License & Maint 1, Misc. Professional Services 4, Printing & Binding Telephones Cable /1/2016 8:54:13 AM Page 17 of 21

161 Check Register Payment Dates: 10/01/ /31/2016 Account Summary Account Number Account Name Payment Amount Water Gas/Electricity Trash Sewer Lodging Mileage, Parking & Tolls Janitorial Services Landscape Services Office Supplies Safety Supplies Sewer Permit Fee Construction Permit Fees Medical Premiums - Retir 4, Misc. Professional Services 1, Delivery Services Printing & Binding Telephones Cellular Services Cable Water Gas/Electricity 1, Solid Waste (Trash) Sewer Janitorial Services Landscape Services Clothing Office Supplies Safety Supplies Fuel, Oil, Lubricant Taxes Payable FIT 60, FICA 12, SIT 22, SDI 3, PERS - Employer 51, PERS - Employee 34, PERS Long Term Care Union Dues 3, Salary Attachments 4, Health Insurance 83, IRS 125 Health Care Reim 1, Deferred Comp 23, Dental Insurance 9, Vision Insurance 1, Life Insurance 2, LTD Retirement Medical Contr 67, WeCare Liability Medical Premiums - Retir 1, Temporary Agency Staff 4, Medical Services Vehicle Maintenance Serv 2, Equipment Maintenance Misc. Professional Services 4, Professional Dues and Fees Registration Fees Printing & Binding Uniform Services /1/2016 8:54:13 AM Page 18 of 21

162 Check Register Payment Dates: 10/01/ /31/2016 Account Summary Account Number Account Name Payment Amount Misc. Other Services Telephones Cellular Services Cable Water Gas/Electricity Solid Waste (Trash) Sewer Meals Janitorial Services Landscape Services Clothing Maintenance Supplies Office Supplies Operating Supplies 2, Safety Supplies 1, Misc. Supplies Mechanical Related Suppl Fuel, Oil, Lubricant 2, Machinery & Equipment Furniture & fixtures Medical Premiums - Retir Office Equipment Mainte Misc. Professional Services 3, Registration Fees Printing & Binding Uniform Services Telephones Cellular Services Water Gas/Electricity 6, Sewer Mileage, Parking & Tolls Janitorial Services Landscape Services Laboratory Supplies 2, Office Supplies Misc. Supplies Medical Premiums - Retir 6, Dental insurance Engineering & Architectur 7, Office Equipment Mainte Misc. Professional Services Registration Fees Uniform Services Telephones Cellular Services Water Gas/Electricity 59, Sewer Meals Mileage, Parking & Tolls Janitorial Services Landscape Services Real Property County Food Maintenance Supplies Office Supplies /1/2016 8:54:13 AM Page 19 of 21

163 Check Register Payment Dates: 10/01/ /31/2016 Account Summary Account Number Account Name Payment Amount Operating Supplies 27, Safety Supplies Medical Premiums - Retir 3, Vehicle Maintenance Serv 1, Office Equipment Mainte Equipment Maintenance Misc. Professional Services 6, Registration Fees Uniform Services Telephones Cellular Services Water Gas/Electricity 12, Sewer Mileage, Parking & Tolls Rental / Lease of Equipm 2, Janitorial Services Landscape Services Maintenance Supplies Office Supplies Safety Supplies Mechanical Related Suppl 3, Fuel, Oil, Lubricant 3, Equipment Maintenance Misc. Professional Services Cellular Services Water Gas/Electricity 11, Landscape Services 1, Real Property County Mechanical Related Suppl 1, Fuel, Oil, Lubricant WCA Expenses 33, Fuel, Oil, Lubricant Misc. Professional Services Water Gas/Electricity Gas/Electricity Engineering & Architectur 7, Retention Payable -26, FIT 8, FICA 1, SIT 2, SDI Engineering & Architectur 15, Engineering & Architectur 33, Engineering & Architectur 302, Misc. Professional Services 159, Treatment Plant 3,272, Machinery & Equipment 7, Engineering & Architectur 6, Misc. Professional Services 3, Lift Stations 86, Grand Total: 4,591, Project Account Summary Project Account Key Payment Amount **None** 700, /1/2016 8:54:13 AM Page 20 of 21

164 Check Register Payment Dates: 10/01/ /31/2016 Project Account Summary Project Account Key Payment Amount 14CS , LS , LS , LS , LS , PP , PP , PP , PP , PP , PP , PP , PP , PP ,294, PP , PS , PS PS , PS AD AD AD AD AD EG , PS , AD AD AD AD AD AD AD AD AD Grand Total: 4,591, /1/2016 8:54:13 AM Page 21 of 21

165 Budget Report- Revenue West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Attachment A FY16 Full Year Fiscal Activity Original Budget Current Budget Period Activity Fiscal Activity Encumbrances Variance Favorable (Unfavorable) Percent Used OPERATING FUND (100) Sewer Use Charge-Residential 13,666,543 15,195,228 15,195, (15,194,587) 0% Sewer Use Charge-Commercial 2,317,349 2,549,330 2,549,330 (11,327) (11,327) - (2,560,657) 0% Sewer Use Charge-Industrial 1,306, , , ,323 - (563,320) 36% Sewer Maint. Ext. Fee 6, Sewer Permit Fee 9, (258) (289) - (289) Trucked Waste Fee 112,965 42,436 72,436-31,050 - (41,386) 43% Discharge Violation (500) 0% Inspection Fees 38,999 63,654 63,654 6,564 27,850 - (35,804) 44% Plan Approval Fee 20,736 1,030 1,030 1,351 6,312-5, % Construction Permit Fees 135, , ,500 8,916 48,312 - (106,188) 31% Rents & Leases 353, , ,768 Misc. Operating Revenue 13,980 52,561 52,561-13,200 - (39,361) 25% Crockett Sanitary District 91,008 92,974 92,974-13,149 - (79,825) 14% North Richmond SD PS 31,606 76,289 76,289-23,570 - (52,719) 31% Richmond G&CC (EBMUD) 336 2,355 2, (2,242) 5% West County Justice Center 9,216 42,730 42,730-2,490 - (40,240) 6% North Richmond Water Reclaim (NRWRP) 153, , , (199,680) 0% Stormwater Inspection Fees 38, Misc. Contract Revenue 14, ,933 8,517-8,517 Flow Zone Fees Interest Earnings 34,571 14,000 14, (13,992) 0% Transfer Out Total Revenue Operating Fund (100) 18,355,607 19,204,910 19,394,910 13, ,686 - (18,740,224) 3% Insurance Fund (200) Interest Earnings 3,535 Total Revenue Insurance Fund (200) 3, Restricted Capital Fund (300) Connection Fees 82, ,781-8,781 Flow Zone Fees 33, ,668-1,668 Toll Zone Interest Earnings 2, ,000-1,000 Total Revenue Restricted Capital Fund (300) 118, ,449-11,449 Page 1 of 2

166 Budget Report- Revenue West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Attachment A FY16 Full Year Fiscal Activity Original Budget Current Budget Period Activity Fiscal Activity Encumbrances Variance Favorable (Unfavorable) Percent Used Capital Improvement Fund (400) Connection Fees 337, ,122-35,122 Interest Earnings 16,535 11,687 11, (11,687) 0% Redevelopment Allocation 141, , , (224,219) 0% State Homeowners Tax Relief 5,313 5, (5,313) 0% Taxes Secured 979, , , (865,763) 0% Taxes Unsecured (1,442) 12,183 12, (12,183) 0% Transfer In 2,056,135 1,700,000 1,700, (1,700,000) 0% Transfer Out Total Revenue Capital Improvement Fund 400 3,529,825 2,819,164 2,819,164-35,122 - (2,784,042) 1% SRF Fund (600) Interest Earnings 13,786 Loan Proceeds 12,917,370 15,384,093 15,384,093 Transfer In 1,000,000 2,968,078 2,968,078 (2,968,078) 0% Total Revenue SRF Fund (600) 1,013,786 2,968,078 2,968,078 12,917,370 15,384,093-12,416, % Replacement Fund (700) Interest Earnings (126) Transfer In 353,181 - Total Revenue Replacement Fund (700) 353, SUMMARY Sewer Use Charge 17,290,831 18,462,201 18,622,201 (11,327) 303,637 - (18,318,564) 2% Contract Services 300, , ,028 7,933 47,839 - (366,189) 12% Permits & Inspections Fees 248, , ,684 16,573 82,185 - (137,499) 37% Rents, Leases & Other Revenue 550, , , ,025-71, % Connection and Flow Zone Fees 453, ,571-45,571 Property Taxes 1,119,870 1,107,477 1,107, (1,107,477) 0% Loan Proceeds ,917,370 15,384,093-15,384,093 Transfer Out #DIV/0! Transfer In 3,409,316 4,668,078 4,668, (4,668,078) 0% Total Revenue 23,373,852 24,992,152 25,182,152 12,930,549 16,085,350 - (9,096,803) 64% Page 2 of 2

167 Budget Report- Expenses West County Wastewater District Attachment B FY16 Full Year Fiscal Activity Original Budget For Fiscal: Period Ending: 10/31/2016 Current Budget Period Activity Fiscal Activity Encumbrances Variance Favorable (Unfavorable) Percent Used OPERATING FUND (100) Salaried Employees 1,294,598 1,593,372 1,593, , ,984-1,184,389 26% Hourly Rated Employees 3,378,046 4,020,691 3,990, ,688 1,114,641-2,876,049 28% Director Stipends 85,895 91,000 91,000-22,289-68,711 24% Holiday Pay 208, , ,275-36, ,084 12% Bereavement Leave 20,829 3,259 3,259 1,090 2, % Admin/Personal Leave 29,248 78,641 78,641 1,917 11,055-67,586 14% Jury Duty 3,493 2,310 2,310-5,220 - (2,910) 226% Separation Vacation Pay 62, ,282 - (25,282) Vacation Buy Back 14, ,421 2,421 (2,421) Overtime 261, , ,186 21,693 79,101-25,085 76% Holiday Premium 34,300 44,100 44,100-3,288-40,812 7% Standby Pay 54,739 73,000 73,000 4,200 16,191-56,809 22% Shift Differential 21,842 22,050 22,050 1,710 6,697-15,353 30% Bonus, Awards, Certification Pay 12,304 17,454 17, ,968-15,486 11% Premium Pay 14,295 2,100 2, ,961 - (3,861) 284% Total Payroll Operating Fund (100) 5,496,427 6,346,438 6,316, ,782 1,741,846-4,574,593 28% Social Security Contributions 4, ,082 - (1,082) Medical Premiums - Retirees 267, , ,640-83, ,404 26% Medical Premiums - Employees 793,769 1,053,957 1,053,957 60, , ,582 25% Dental insurance 109, , ,350 6,723 29,379-96,971 23% Life insurance 11,395 31,961 31,961 1,960 8,372-23,589 26% Vision Benefit 15,467 19,429 19,429 1,015 4,321-15,108 22% Cash in-lieu 29,940 49,720 49,720 2,308 8,271-41,449 17% Retirement Contributions 991,109 1,371,277 1,371,277 51, , ,667 48% Medicare Contributions 78,371 92,601 92,601 6,241 24,567-68,035 27% Retirement Medical Benefits 753, , ,136 59, , ,217 31% Workers' Compensation Premium 175, , ,822 14,157 57, ,285 30% Safety PPE Allowance 13,067 21,944 21,944 1,483 1,873-20,071 9% Misc. Allowance 29,789 28,072 28,072 1,142 9,848-18,224 35% Tuition Reimbursement 2,204 1,920 1, ,239 35% Other Employee Benefits (2,768) 27,067 27, ,651-23,416 13% Benefit Administrative Fees 5,152 6,240 6,240-1,449-4,791 23% Pension Expense - GASB 68 19,952 - Total Benefits Operating Fund (100) 3,298,234 4,103,136 4,103, ,868 1,389,167-2,713,969 34% Total Payroll and Benefits Operating Fund (100) 8,794,661 10,449,574 10,419, ,650 3,131,013-7,288,561 30% Page 1 of 5

168 Budget Report- Expenses West County Wastewater District Attachment B FY16 Full Year Fiscal Activity Original Budget For Fiscal: Period Ending: 10/31/2016 Current Budget Period Activity Fiscal Activity Encumbrances Variance Favorable (Unfavorable) Percent Used General Counsel 170, , ,000 14,569 43,282 44,218 84,500 51% Employment Legal Fees 34,707 25,000 36,000 1,872 2,990 32,010 1,000 97% Misc. Legal Fees Banking services 5,823 7,000 7, ,231 11% Outside Audit 20,300 24,720 24,620 7,200 14,400 4,100 6,120 75% Engineering & Architectural Services 19, ,867 - (15,867) Temporary Agency Staff 232,513 20,000 50,000-32,893-17,108 66% Medical Services 2,080 1,456 1, % Hazardous Material Handling 129 1,088 1, ,088 0% Computer & Network Maintenance 85, , , ,010 2, ,747 25% Software License & Maintenance 83, , ,692 15,038 41,444 9,552 66,696 43% Vehicle Maintenance Services 66,685 58,634 58,634 1,936 14,152 10,749 33,733 42% Office Equipment Maintenance 10,145 6,736 15, ,414 8,297 4,135 74% Equipment Maintenance 134, , ,542 2,109 18,033 44, ,081 38% Misc. Professional Services 620, , ,425 7,166 69, , ,907 20% Professional Dues and Fee 52,869 84,916 85,316 7,218 11,759-73,557 14% Registration Fees 29,055 29,432 33, ,590-27,042 20% Insurance Premiums 127, , ,200-92,214-68,986 57% Postage 15,584 13,214 13, ,029-12,185 8% Delivery Services , % Printing and Binding 35,074 58,756 58, , ,870 6% Advertising and Publishing 1,851 4,780 4, ,780 0% Uniform Services 27,742 26,520 26,440 1,413 8,831 13,805 3,805 86% Misc. Other Services 3,586 5,560 5, ,419 6,178 (2,037) 137% Telephones 25,308 21,632 21,632 1,353 7,477-14,155 35% Cellular Services 18,873 23,260 23,260-5,128-18,132 22% Cable 1,884 1,768 2, , % Water 16,884 20,854 20, ,392-14,462 31% Gas/Electricity 1,011,909 1,157,751 1,157,751 81, , ,085 27% Solid Waste (Trash) 10,611 9,672 9,672-2,681-6,991 28% Sewer 2,600 5,013 5,013-2,084-2,929 42% Commercial Travel 4,960 6,750 6,750-2,126-4,624 32% Meals 4,499 5,650 5, ,875 14% Per Diem 5,413 7,500 8, ,798 10% Lodging 15,063 16,100 21,100-3,174-17,926 15% Mileage 2,867 6,600 6, ,363-5,237 21% Rental/Lease of Equipment 2,750 4,470 22,470 4,255 7,164 13,373 1,933 91% Page 2 of 5

169 FY16 Full Year Fiscal Activity Original Budget Budget Report- Expenses West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Current Budget Period Activity Fiscal Activity Encumbrances Attachment B Variance Favorable (Unfavorable) Rental/Lease Misc. 1, % Janitorial Services 21,418 16,755 16,755 1,987 5,961 10, % Landscape Services 60,564 64,040 64,040 3,100 12,460 6,940 44,640 30% Building & Structures Maintenance 22,258 84,027 84, ,511 5,319 77,196 8% Security Services 1, % Election Costs 40,000 45, ,000 0% Misc. Government Payments 18,488 20,800 20,800-9,341-11,459 45% WCA Expenses 151, , ,000 33,006 36,506-92,494 28% City Permit 3,483 11,720 11,720-3,510-8,210 30% County Permit 3,112 7,280 7,280-1,941-5,339 27% State Permit (1,632) 21,944 21, ,944 0% Misc. Permit 25,917 27,280 27,280-23,587-3,693 86% Real Property County % Books & Subscriptions 499 2,091 2, ,004 4% Clothing 5,091 10,182 10,182 (95) 5, ,337 57% Food 3,373 2,208 3, ,121 1,463 58% Laboratory Supplies 20,620 27,040 27,040-8,758 6,378 11,904 56% Maintenance Supplies 22,493 37,782 37,782 (7) 8,640 16,035 13,106 65% Meeting Supplies % Office Supplies 21,799 24,400 26,050 2,008 8,943 15,217 1,890 93% Operating Supplies 488, , ,400 6,997 98,992 30, ,271 26% Safety Supplies 27,655 25,198 25,198 1,586 5,213 9,116 10,869 57% Misc. Supplies 4,298 6,981 6, , ,565 30% Mechanical Related Supplies 118, , , ,296 10, ,815 28% Fuel, Oil, Lubricant 61,048 95,016 95,316 4,978 17,973 37,473 39,870 58% Spare Replacement Parts 1,500 1, ,500 0% Tools 9 - Machinery and equipment 26,583 52, ,480-10,271 57,777 79,431 46% Vehicles Computers 10,000 10, ,000 0% Software 5,000 5, ,000 0% Machinery and equipment - Capitalized 33,285 21,000 20, ,701 4,999 11,600 43% Furniture and fixtures 3,039-1, , % Computers 14,412 19,500 41, ,106 27,056 34% Software 3,212 1,000 8,000-2,160 5, % Depreciation 2,657,065 - Claims Paid 91,221 15,000 15, ,000 0% Bad Debt Expense 97, ,734 - (8,734) Percent Used Page 3 of 5

170 FY16 Full Year Fiscal Activity Original Budget Budget Report- Expenses West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Current Budget Period Activity Fiscal Activity Encumbrances Attachment B Variance Favorable (Unfavorable) Transfer Out 3,409,316 4,968,078 4,968,078 4,968,078 0% Total non payroll and benefits Operating Fund (100) 10,321,758 9,728,741 9,971, ,939 1,093, ,166 8,346,581 16% Percent Used Total Expense Operating Fund (100) 19,116,419 20,178,315 20,391, ,589 4,225, ,166 15,635,142 23% CAPITAL IMPROVEMENT FUND (400) Salaried Employees (1,968) 124, ,000 13,683 42,265-81,735 34% Hourly Rated Employees 90, , ,900 32,543 84, ,758 41% Holiday Pay 3,613 3,600 3, ,999 17% Bereavement Leave ,074 - (974) 1074% Admin/Personal Leave % Jury Duty % Overtime ,682 5,682 - (4,982) 812% Total Payroll Capital Improvement Fund (400) 92, , ,500 51, , ,736 40% Medical Premiums - Employees 21,245 49,500 49,500 6,838 18,133-31,368 37% Dental insurance 2,185 5,100 5, ,084-3,016 41% Life insurance 836 2,150 2, ,520 29% Vision Benefit 308 1,050 1, % Retirement Contributions 9,834 37,500 37,500 5,294 14,398-23,102 38% Medicare Contributions 1,234 4,900 4, ,929-2,971 39% Retirement Medical Benefits 12,208 45,700 45,700 7,040 18,183-27,517 40% Workers' Compensation Premium 218 4,100 4,100 1,370 2,638-1,462 64% Misc. Allowance % Other Employee Benefits 191 1,000 1, % Pension Expense- GASB Total Benefits Capital Improvement Fund (400) 48, , ,100 22,493 58,570-92,530 39% Total Payroll and Benefits Capital Improvement Fund (400) 141, , ,600 74, , ,266 40% Engineering & Architectural Services 4,293,000 4,293, , , ,294 2,625,880 39% Software License & Maintenance 2,159 - Misc. Professional Services 8,481 2,507,000 2,507, , , ,899 1,522,153 39% Delivery Services Printing and Binding (230) 4,200 4, ,200 0% Advertising and Publishing 3,200 3, ,200 0% Mileage % City Permit 2,600 2, ,600 0% Page 4 of 5

171 FY16 Full Year Fiscal Activity Original Budget Budget Report- Expenses West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Current Budget Period Activity Fiscal Activity Encumbrances Attachment B Variance Favorable (Unfavorable) County Permit 26,210 1,600 1, ,600 0% Lateral Grant Payments 190,065 Misc. Supplies 1,500 1, ,500 0% Lift Stations 1,688,000 1,688,000 86, ,825 1,501,640 (465) 100% Treatment Plant 25,268,700 25,268,700 3,272,576 4,608,772 21,563,673 (903,745) 104% Pipes 60,000 60, ,953 1 (218,954) 465% Misc. Improvements 16,900 16, ,900 0% Contingency Machinery and equipment 38,600 38,600 6,556 7,006 13,255 18,339 52% Vehicles (1,475) 100, , ,576 97,424 3% Depreciation 462,550 Total non payroll and benefits Capital Improvement Fund (400) 687,760 33,985,400 33,985,400 3,999,581 6,133,329 24,681,339 3,170,732 91% Percent Used Total Expense Capital Improvement Fund (400) 829,101 34,470,000 34,470,000 4,073,981 6,325,662 24,681,339 3,462,998 90% SRF FUND (600) Principal payment 1,582,775 1,582, ,582,775 0% Interest payment 16, , ,303 - (16,467) - 401,770-4% Total Expense SRF Fund (600) 16,288 1,968,078 1,968,078 - (16,467) - 1,984,545-1% Page 5 of 5

172 Budget Report-Board of Directors Budget West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Attachment C FY16 Full Year Fiscal Activity Original Budget Current Budget Period Activity Fiscal Activity Encumbrances Variance Favorable (Unfavorable) OPERATING FUND Director Stipends 85,895 91,000 91,000-22,289-68,711 24% Bonus, Awards, Certification Pay % Social Security Contributions 4, ,082 - (1,082) Medical Premiums - Retirees 13,982 9,374 9,374-4,896-4,478 52% Medical Premiums - Employees 55,513 50,140 50,140-14,450-35,690 29% Dental insurance 6,978 7,142 7,142-1,710-5,432 24% Life insurance 2,244 1,713 1, ,152 33% Vision Benefit 1,040 1,265 1, ,014 20% Retirement Contributions 4,377 6,916 6,916-8,068 - (1,152) 117% Medicare Contributions 1,253 1,320 1, % Retirement Medical Benefits 2,654 11,375 11, ,693 6% Workers' Compensation Premium % Misc. Allowance 1, (480) Other Employee Benefits % Pension Expense- GASB General Counsel 170, , ,000 14,569 43,282 44,218 84,500 51% Misc. Professional Services 8,147 7,500 7,500-3,647 1,785 2,068 72% Professional Dues and Fee % Registration Fees 8,521 5,000 9, ,860-5,640 41% Postage 6,000 7,000 7, ,000 0% Printing and Binding 23,566 26,000 26, ,000 0% Advertising and Publishing % Misc. Other Services % Cellular Services 2,106 2,200 2, ,722 22% Commercial Travel 2,279 2,500 2, ,660 34% Meals 2,559 3,500 3, ,361 4% Per Diem 2,472 2,500 3, ,478 6% Lodging 6,378 5,000 10, ,449 6% Mileage 454 3,000 3, ,493 17% Rental/Lease Misc % Election Costs 40,000 45, ,000 0% Percent Used Page 1 of 2

173 Budget Report-Board of Directors Budget West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Attachment C FY16 Full Year Fiscal Activity Original Budget Current Budget Period Activity Fiscal Activity Encumbrances Variance Favorable (Unfavorable) Clothing % Food , ,257 13% Meeting Supplies % Office Supplies , % Misc. Supplies % Computers 173 4,500 4, ,460 1,540 61% BOARD OPERATING EXPENSE 416, , ,763 14, ,845 48, ,039 33% Percent Used Page 2 of 2

174 Budget Report- Board of Directors Expense by Member West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Attachment D Director Caine Expense FY16 Full Year Actual Budget Actual Remaining Budget $ Remaining Budget % Misc. Professional Services - Registration Fees 1, , % Commercial Travel % Meals % Per Diem % Lodging 1, , , % Mileage, Parking & Tolls % Clothing % Food - Office Supplies % Computers - Totals Project 17AD101 3, , , , % Director Comeaux Expense Budget Actual Remaining Budget $ Remaining Budget % Misc. Professional Services (108.00) Registration Fees 2, , % Commercial Travel % Meals % Per Diem % Lodging 1, , , % Mileage, Parking & Tolls % Clothing % Food - Office Supplies % Computers Totals Project 17AD102 5, , , , % Director Granzella Expense Name Budget Actual Remaining Budget $ Remaining Budget % Misc. Professional Services - Registration Fees , , % Commercial Travel % Meals % Per Diem % Lodging 2, , % Mileage, Parking & Tolls % Clothing % Food - Office Supplies % Computers Totals Project 17AD , , % Director McNeil Expense Name Budget Actual Remaining Budget $ Remaining Budget % Misc. Professional Services (108.00) Registration Fees 2, , % Commercial Travel % Meals % Per Diem % Lodging 1, , , % Mileage, Parking & Tolls % Clothing % Food - Office Supplies % Computers - Page 1 of 2

175 Budget Report- Board of Directors Expense by Member West County Wastewater District For Fiscal: Period Ending: 10/31/2016 Attachment D Totals Project 17AD104 5, , , , % Director Toler Expense Budget Actual Remaining Budget $ Remaining Budget % Misc. Professional Services (108.00) Registration Fees 1, , , % Commercial Travel % Meals % Per Diem % Lodging 1, , , % Mileage, Parking & Tolls % Clothing % Food - Office Supplies % Computers - 5, , , , % All Directors Expense Budget Actual Remaining Budget $ Remaining Budget % Misc. Professional Services (324.00) Registration Fees 8, , , , % Commercial Travel 2, , , % Meals % Per Diem 2, , , % Lodging 5, , , % Mileage, Parking & Tolls 1, , , % Clothing % Food Office Supplies % Computers Totals 20, , , , % Page 2 of 2

176 West County Wastewater District Check Register By Fund Payment Dates 10/01/ /31/2016 Payment Number Payment Date Fund: OPERATING FUND Vendor: CHESLEY LLC Vendor: AAA BUSINESS SUPPLIES & INTERIORS Vendor: 96 - ACE HARDWARE Vendor: 99 - ACME ANALYTICAL SOLUTIONS Vendor: AEROTEK, INC Vendor: ALLIED PROPANE SERVICE Vendor: ALPHA ANALYTICAL LABORATORIES, INC Vendor: AT&T Vendor Name Description (Payable) (None) Amount 801 CHESLEY LLC REFUND SEWER CHG FY 16 #40 11, Vendor CHESLEY LLC Total: 11, AAA BUSINESS SUPPLIES & INTE Goods Vendor AAA BUSINESS SUPPLIES & INTERIORS Total: ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies 8.20 ACE HARDWARE Maintenance Supplies 9.29 ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies ACE HARDWARE Maintenance Supplies Vendor 96 - ACE HARDWARE Total: ACME ANALYTICAL SOLUTIONS Lab Supplies Vendor 99 - ACME ANALYTICAL SOLUTIONS Total: AEROTEK, INC. Temp. Services -CSO 4, Vendor AEROTEK, INC. Total: 4, ALLIED PROPANE SERVICE Propane (Plant) ALLIED PROPANE SERVICE Propane (Plant) Vendor ALLIED PROPANE SERVICE Total: ALPHA ANALYTICAL LABORATOR Lab Analysis 1, ALPHA ANALYTICAL LABORATOR Lab Analysis ALPHA ANALYTICAL LABORATOR Lab Analysis ALPHA ANALYTICAL LABORATOR Lab Analysis Vendor ALPHA ANALYTICAL LABORATORIES, INC. Total: 2, AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE /1/2016 8:54:13 AM Page 1 of 21

177 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE AT&T PHONE Vendor AT&T Total: Vendor: B & G ANSWERING SERVICE (DBA) B & G ANSWERING SERVICE (D B & G ANSWERING SERVICE (D B & G ANSWERING SERVICE (D FY17 Answering Service 8.00 FY17 Answering Service FY17 Answering Service 7.20 Vendor B & G ANSWERING SERVICE (DBA) Total: Vendor: BAKERCORP BAKERCORP Tank Rental 1, Vendor BAKERCORP Total: 1, Vendor: /1/2016 8:54:13 AM Page 2 of 21

178 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Vendor Total: 7, Vendor: BARTEL ASSOCIATES, LLC BARTEL ASSOCIATES, LLC OPEB TRUST VALUATION 8, Vendor BARTEL ASSOCIATES, LLC Total: 8, Vendor: BAY MACHINERY CORPORATION BAY MACHINERY CORPORATION Goods- CSO BAY MACHINERY CORPORATION Goods- CSO BAY MACHINERY CORPORATION Goods- CSO BAY MACHINERY CORPORATION Goods- CSO Vendor BAY MACHINERY CORPORATION Total: Vendor: BUCKLES-SMITH ELECTRIC CO BUCKLES-SMITH ELECTRIC CO. BUCKLES-SMITH ELECTRIC CO. Maintenance Parts Maintenance Parts 1, Vendor BUCKLES-SMITH ELECTRIC CO. Total: 1, Vendor: California Public Employees' Retirement System DFT /07/2016 California Public Employees' Ret PERS Additional Retirement Ser DFT /07/2016 California Public Employees' Ret PERS BB Military DFT /07/2016 California Public Employees' Ret PERS EE Shared 5%/3% 1, DFT /07/2016 California Public Employees' Ret PERS EPMC 2% 7, DFT /07/2016 California Public Employees' Ret PERS EPMC 1% DFT /07/2016 California Public Employees' Ret PERS Employee Share 5, DFT /07/2016 California Public Employees' Ret PERS EE Tier 2 2, DFT /07/2016 California Public Employees' Ret PERS Employer Tier 2 2, DFT /07/2016 California Public Employees' Ret PERS Employer 23, DFT /07/2016 California Public Employees' Ret PERS Survivor DFT /21/2016 California Public Employees' Ret PERS Additional Retirement Ser DFT /21/2016 California Public Employees' Ret PERS BB Military DFT /21/2016 California Public Employees' Ret PERS EE Shared 5%/3% 1, DFT /21/2016 California Public Employees' Ret PERS EPMC 2% 7, DFT /21/2016 California Public Employees' Ret PERS EPMC 1% DFT /21/2016 California Public Employees' Ret PERS Employee Share 4, DFT /21/2016 California Public Employees' Ret PERS EE Tier 2 2, DFT /21/2016 California Public Employees' Ret PERS Employer Tier 2 2, DFT /21/2016 California Public Employees' Ret PERS Employer 23, DFT /21/2016 California Public Employees' Ret PERS Survivor Vendor California Public Employees' Retirement System Total: 86, Vendor: California Public Employees' Retirement System DFT California Public Employees' Ret MEDICAL - OCT , DFT California Public Employees' Ret MEDICAL - OCT , DFT California Public Employees' Ret MEDICAL - OCT DFT California Public Employees' Ret MEDICAL - OCT , DFT California Public Employees' Ret MEDICAL - OCT , DFT California Public Employees' Ret MEDICAL - OCT , DFT California Public Employees' Ret MEDICAL - OCT DFT California Public Employees' Ret MEDICAL - OCT , DFT California Public Employees' Ret MEDICAL - OCT , Vendor California Public Employees' Retirement System Total: 104, /1/2016 8:54:13 AM Page 3 of 21

179 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Vendor: CALIFORNIA STATE DISBURSEMENT UNIT DFT /07/2016 DFT /21/2016 CALIFORNIA STATE DISBURSEM Payroll Deduction 1, CALIFORNIA STATE DISBURSEM Payroll Deduction 1, Vendor CALIFORNIA STATE DISBURSEMENT UNIT Total: 3, Vendor: CALPERS 457 PLAN DFT /07/2016 DFT /07/2016 DFT /07/2016 DFT /07/2016 DFT /07/2016 DFT /21/2016 DFT /21/2016 DFT /21/2016 DFT /21/2016 DFT /21/2016 CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN CALPERS 457 PLAN PERS 457 Deferred Compensati 3, PERS 457 Deferred Compensati 2, PERS 457 Deferred Comp Catch 1, PERS 457 Loan Repayment PERS 457 Deferred Compensati PERS 457 Deferred Compensati 3, PERS 457 Deferred Compensati 2, PERS 457 Deferred Comp Catch 1, PERS 457 Loan Repayment PERS 457 Deferred Compensati Vendor CALPERS 457 PLAN Total: 17, Vendor: CALTEST ANALYTICAL LABORATORY CALTEST ANALYTICAL LABORAT Lab Analysis 1, Vendor CALTEST ANALYTICAL LABORATORY Total: 1, Vendor: CALTROL, INC. (REDLINE PREDICTIVE MAINTENANCE SERVICES) CALTROL, INC. (REDLINE PREDIC Equipment Analysis 1, Vendor CALTROL, INC. (REDLINE PREDICTIVE MAINTENANCE SERVICES) Total: 1, Vendor: CAROLLO ENGINEERS CAROLLO ENGINEERS CAROLLO ENGINEERS CAROLLO ENGINEERS CAROLLO ENGINEERS WCWD-EBMUD Biowin Process 7, WCWD-EBMUD Biowin Process 7, WCWD-EBMUD Biowin Process WCWD-EBMUD Biowin Process Vendor CAROLLO ENGINEERS Total: 15, Vendor: CECIL C. VILORIA CECIL C. VILORIA PRINTING SERVICES Vendor CECIL C. VILORIA Total: Vendor: CERRITO PRINTING INC Vendor: CHANNING BETE COMPANY INC CERRITO PRINTING INC. CERRITO PRINTING INC. CERRITO PRINTING INC. CERRITO PRINTING INC. CHANNING BETE COMPANY INC PRINTING AND BINDING PRINTING AND BINDING PRINTING AND BINDING PRINTING AND BINDING Vendor CERRITO PRINTING INC. Total: Outreach Material Vendor CHANNING BETE COMPANY INC Total: Vendor: CHEMSEARCH FE CHEMSEARCH FE Goods- CSO 1, Vendor CHEMSEARCH FE Total: 1, Vendor: CINTAS CORPORATION CINTAS CORPORATION CINTAS CORPORATION CINTAS CORPORATION CINTAS CORPORATION CINTAS CORPORATION CINTAS CORPORATION Safety Supplies (PLANT) FY17 FIRST AID SUPPLIES FY17 FIRST AID SUPPLIES FY17 FIRST AID SUPPLIES FY17 FIRST AID SUPPLIES FY17 FIRST AID SUPPLIES Vendor CINTAS CORPORATION Total: Vendor: CITY OF SAN PABLO CITY OF SAN PABLO CCC MAYORS CONF: ALL DIREC CITY OF SAN PABLO CCC MAYORS CONF: ALL DIREC CITY OF SAN PABLO CCC MAYORS CONF: ALL DIREC CITY OF SAN PABLO CCC MAYORS CONF: ALL DIREC /1/2016 8:54:13 AM Page 4 of 21

180 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount CITY OF SAN PABLO CCC MAYORS CONF: ALL DIREC Vendor CITY OF SAN PABLO Total: Vendor: CODE PUBLISHING COMPANY CODE PUBLISHING COMPANY WCWD DISTRICT CODE SUPPLE Vendor CODE PUBLISHING COMPANY Total: Vendor: COMCAST COMCAST CABLE SERVICES COMCAST CABLE SERVICES COMCAST CABLE SERVICES COMCAST CABLE SERVICES Vendor COMCAST Total: Vendor: CONTRA COSTA COUNTY - TAX COLLECTOR Vendor: CONTRA COSTA HEALTH SERVICES CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN CONTRA COSTA COUNTY - TAX APN Vendor CONTRA COSTA COUNTY - TAX COLLECTOR Total: 2, CONTRA COSTA HEALTH SERVIC GREEN BUSINESS HEALTH PERM Vendor CONTRA COSTA HEALTH SERVICES Total: Vendor: CUMMINS WEST, INC CUMMINS WEST, INC. Oil Service 1, CUMMINS WEST, INC. Oil Service 2, CUMMINS WEST, INC. Oil Service CUMMINS WEST, INC. Oil Service Vendor CUMMINS WEST, INC. Total: 4, Vendor: DANNY CRANFORD DANNY CRANFORD DANNY CRANFORD CREW LUNCH AT HILLTOP GRE CWEA COL SYS GRADE 4 RENE Vendor DANNY CRANFORD Total: Vendor: DAVID NASH DAVID NASH NORTHERN SAFETY DAY DAVID NASH NORTHERN SAFETY DAY DAVID NASH NORTHERN SAFETY DAY Vendor DAVID NASH Total: Vendor: DENISE WESTON DENISE WESTON MILEAGE 1/8/16-10/12/ Vendor DENISE WESTON Total: Vendor: DKF Solutions Group, LLC DKF Solutions Group, LLC SAFETY CONSULTING DKF Solutions Group, LLC SAFETY CONSULTING /1/2016 8:54:13 AM Page 5 of 21

181 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount DKF Solutions Group, LLC SAFETY CONSULTING DKF Solutions Group, LLC SAFETY CONSULTING DKF Solutions Group, LLC SAFETY CONSULTING DKF Solutions Group, LLC SAFETY CONSULTING DKF Solutions Group, LLC SAFETY CONSULTING Vendor DKF Solutions Group, LLC Total: Vendor: E. J. SHALABY E. J. SHALABY CASA 2016 STRATEGIC PLANNI Vendor E. J. SHALABY Total: Vendor: East Bay Municipal Utility District East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri NRSDPS WATER East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri WATER East Bay Municipal Utility Distri WATER Vendor East Bay Municipal Utility District Total: 1, Vendor: FEDEX FEDEX DELIVERY SERVICES Vendor FEDEX Total: Vendor: FLEETPRIDE, INC FLEETPRIDE, INC. Lubricants - Goods CSO FLEETPRIDE, INC. Lubricants - Goods CSO FLEETPRIDE, INC. Lubricants - Goods CSO FLEETPRIDE, INC. Lubricants - Goods CSO Vendor FLEETPRIDE, INC. Total: Vendor: FLYERS ENERGY, LLC FLYERS ENERGY, LLC Fuel (Plant) FLYERS ENERGY, LLC Fuel (Plant) FLYERS ENERGY, LLC Fuel (Plant) FLYERS ENERGY, LLC Fuel (Plant) Vendor FLYERS ENERGY, LLC Total: 1, Vendor: FOSTER FLOW CONTROL FOSTER FLOW CONTROL Maintenance Parts 3, Vendor FOSTER FLOW CONTROL Total: 3, Vendor: Franchise Tax Board Franchise Tax Board FTB Order for Taxes Franchise Tax Board FTB Order for Taxes Franchise Tax Board FTB Order for Taxes Franchise Tax Board FTB Order for Taxes Vendor Franchise Tax Board Total: Vendor: G & K SERVICES, INC G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. Uniform Service G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. Uniform Service G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. Uniform Service G & K SERVICES, INC. PLANT Uniform Services /1/2016 8:54:13 AM Page 6 of 21

182 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. Uniform Service G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services G & K SERVICES, INC. PLANT Uniform Services Vendor G & K SERVICES, INC. Total: 2, Vendor: GENERAL PLUMBING & ROOTER Vendor: GERALDINE GONZALES GENERAL PLUMBING & ROOTER GERALDINE GONZALES GERALDINE GONZALES VOID PERMIT / CANCELL Vendor GENERAL PLUMBING & ROOTER Total: CWEA TRAINING - ELAP STATUT CWEA TRAINING - ELAP STATUT Vendor GERALDINE GONZALES Total: Vendor: Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies /1/2016 8:54:13 AM Page 7 of 21

183 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Office Supplies Office Supplies Office Supplies Vendor Total: 2, Vendor: GOLDEN GATE PETROLEUM Vendor: GRAINGER, INC GOLDEN GATE PETROLEUM GOLDEN GATE PETROLEUM GOLDEN GATE PETROLEUM GOLDEN GATE PETROLEUM GOLDEN GATE PETROLEUM GOLDEN GATE PETROLEUM GRAINGER, INC. GRAINGER, INC. GRAINGER, INC. GRAINGER, INC. GRAINGER, INC. GRAINGER, INC. Lubricants/Fuel Lubricants/Fuel 1, GASOLINE/DIESEL FUEL SERVIC GASOLINE/DIESEL FUEL SERVIC GASOLINE/DIESEL FUEL SERVIC GASOLINE/DIESEL FUEL SERVIC 1, Vendor GOLDEN GATE PETROLEUM Total: 5, MISC OFFICE SUPPLIES MISC OFFICE SUPPLIES MISC OFFICE SUPPLIES Maintenance Supplies RETURNED RECYCLING BAGS Maintenance Supplies Vendor GRAINGER, INC. Total: Vendor: HACH COMPANY HACH COMPANY Lab Supplies HACH COMPANY Lab Supplies HACH COMPANY Lab Supplies HACH COMPANY Lab Supplies HACH COMPANY Lab Supplies HACH COMPANY Lab Supplies Vendor HACH COMPANY Total: 1, /1/2016 8:54:13 AM Page 8 of 21

184 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Vendor: HADRONEX, INC HADRONEX, INC. HADRONEX, INC. Service- Renewal Smartcover So 1, Service- Renewal Smartcover So Vendor HADRONEX, INC. Total: 2, Vendor: HAGEMEYER NORTH AMERICA, INC HAGEMEYER NORTH AMERICA, Equipment - CSO Vendor HAGEMEYER NORTH AMERICA, INC. Total: Vendor: HERC RENTALS, INC HERC RENTALS, INC. Service Vendor HERC RENTALS, INC. Total: Vendor: HILLTOP FORD HILLTOP FORD Lamp Assembly Vendor HILLTOP FORD Total: Vendor: INTERNAL REVENUE SERVICE DFT /07/2016 INTERNAL REVENUE SERVICE 941 TAXES 6, DFT /07/2016 INTERNAL REVENUE SERVICE 941 TAXES 31, DFT /21/2016 INTERNAL REVENUE SERVICE 941 TAXES 6, DFT /21/2016 INTERNAL REVENUE SERVICE 941 TAXES 29, Vendor INTERNAL REVENUE SERVICE Total: 73, Vendor: INTERSTATE BATTERIES OF TRI-VALLEY INTERSTATE BATTERIES OF TRI- Vehicle Maintenance - CSO Vendor INTERSTATE BATTERIES OF TRI-VALLEY Total: Vendor: INVENSYS SYSTEMS. INC INVENSYS SYSTEMS. INC CHART PAPER Vendor INVENSYS SYSTEMS. INC Total: Vendor: IRONHOUSE SANITARY DISTRICT IRONHOUSE SANITARY DISTRICT SPONSORSHIP FEES Vendor IRONHOUSE SANITARY DISTRICT Total: Vendor: J & O'S COMMERCIAL TIRE CENTER Vendor: LANDS' END BUSINESS OUTFITTERS J & O'S COMMERCIAL TIRE CEN Vehicle Maintenance - CSO J & O'S COMMERCIAL TIRE CEN Vehicle Maintenance - CSO Vendor J & O'S COMMERCIAL TIRE CENTER Total: LANDS' END BUSINESS OUTFITT DISTRICT LOGO WEAR LANDS' END BUSINESS OUTFITT DISTRICT LOGO WEAR LANDS' END BUSINESS OUTFITT DISTRICT LOGO WEAR LANDS' END BUSINESS OUTFITT DISTRICT LOGO WEAR Vendor LANDS' END BUSINESS OUTFITTERS Total: Vendor: MAIL FINANCE MAIL FINANCE FY17 POSTAGE MACHINE LEASE Vendor MAIL FINANCE Total: Vendor: MANAGED HEALTH NETWORK/BANK OF AMERICA MANAGED HEALTH NETWORK/ EAP - 10/ Vendor MANAGED HEALTH NETWORK/BANK OF AMERICA Total: Vendor: MOBILE FLEETCARE MOBILE FLEETCARE Maintenance 1, MOBILE FLEETCARE Maintenance Vendor MOBILE FLEETCARE Total: 1, Vendor: MORTON'S URBAN PEST MANAGEMENT MORTON'S URBAN PEST MANA FY2017 ADMIN PEST MANAGE MORTON'S URBAN PEST MANA FY2017 ADMIN PEST MANAGE MORTON'S URBAN PEST MANA FY2017 ADMIN PEST MANAGE MORTON'S URBAN PEST MANA FY2017 ADMIN PEST MANAGE MORTON'S URBAN PEST MANA Pest Control Vendor MORTON'S URBAN PEST MANAGEMENT Total: /1/2016 8:54:13 AM Page 9 of 21

185 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Vendor: NATIONAL ASSOCIATION OF CLEAN WATER AGENCIES NATIONAL ASSOCIATION OF CL FY2017 NACWA MEMBERSHIP 6, Vendor NATIONAL ASSOCIATION OF CLEAN WATER AGENCIES Total: 6, Vendor: NATIONWIDE RETIREMENT SOLUTIONS DFT /07/2016 DFT /07/2016 DFT /21/2016 DFT /21/2016 NATIONWIDE RETIREMENT SOL Nationwide 457 Deferred Comp NATIONWIDE RETIREMENT SOL Payroll Deduction 3, NATIONWIDE RETIREMENT SOL Nationwide 457 Deferred Comp NATIONWIDE RETIREMENT SOL Payroll Deduction 3, Vendor NATIONWIDE RETIREMENT SOLUTIONS Total: 6, Vendor: NAVIA BENEFIT SOLUTIONS DFT /07/2016 DFT /21/2016 NAVIA BENEFIT SOLUTIONS NAVIA BENEFIT SOLUTIONS NAVIA BENEFIT SOLUTIONS FLEX PLAN - 9/ Payroll Deduction Payroll Deduction Vendor NAVIA BENEFIT SOLUTIONS Total: 1, Vendor: NBS NBS FY17 SUC SERVICE 4, Vendor NBS Total: 4, Vendor: NEOFUNDS BY NEOPOST Vendor: NORTHERN SAFETY CO., INC NEOFUNDS BY NEOPOST NORTHERN SAFETY CO., INC. NORTHERN SAFETY CO., INC. NORTHERN SAFETY CO., INC. NORTHERN SAFETY CO., INC. POSTAGE METER Vendor NEOFUNDS BY NEOPOST Total: Goods - CSO SAFETY SUPPLIES - USE TAX Goods - CSO 1, SAFETY SUPPLIES, CSO - USE TAX Vendor NORTHERN SAFETY CO., INC. Total: 1, Vendor: OCCUPATIONAL HEALTH CENTERS OF CALIFORNIA, A MEDICAL CORP OCCUPATIONAL HEALTH CENTE DOT RECERTIFICATION PHUYSI Vendor OCCUPATIONAL HEALTH CENTERS OF CALIFORNIA, A MEDICAL CORP. Total: Vendor: OFFICE OF ATTRNY GENERAL DFT /07/2016 DFT /07/2016 DFT /21/2016 DFT /21/2016 Vendor: OIL CHANGER, INC OFFICE OF ATTRNY GENERAL OFFICE OF ATTRNY GENERAL OFFICE OF ATTRNY GENERAL OFFICE OF ATTRNY GENERAL OIL CHANGER, INC. OIL CHANGER, INC. Case #D DI Case #D DI Case #D DI Case #D DI Vendor OFFICE OF ATTRNY GENERAL Total: Vehicle Oil Changes (Plant Fleet) Vehicle Oil Changes (Plant Fleet) Vendor OIL CHANGER, INC. Total: Vendor: OLIN CORPORATION - CHLOR ALKALI OLIN CORPORATION - CHLOR A Sodium Hydroxide (PLANT) 2, OLIN CORPORATION - CHLOR A Sodium Hydroxide (PLANT) 2, OLIN CORPORATION - CHLOR A Sodium Hydroxide (PLANT) 2, OLIN CORPORATION - CHLOR A Sodium Hydroxide (PLANT) 2, Vendor OLIN CORPORATION - CHLOR ALKALI Total: 10, Vendor: O'REILLY AUTOMOTIVE, INC O'REILLY AUTOMOTIVE, INC. Blanket PO FY Vendor O'REILLY AUTOMOTIVE, INC. Total: Vendor: PACIFIC GAS & ELECTRIC COMPANY PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP RG&CC ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC , , , /1/2016 8:54:13 AM Page 10 of 21

186 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC , PACIFIC GAS & ELECTRIC COMP ELECTRIC , PACIFIC GAS & ELECTRIC COMP ELECTRIC , PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC , PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC PACIFIC GAS & ELECTRIC COMP ELECTRIC Vendor PACIFIC GAS & ELECTRIC COMPANY Total: 76, Vendor: PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT PACIFIC SITE MANAGEMENT LANDSCAPING SERVICES LANDSCAPING SERVICES LANDSCAPING SERVICES LANDSCAPING SERVICES LANDSCAPING SERVICES LANDSCAPING SERVICES LANDSCAPING SERVICES LANDSCAPING SERVICES 1, Vendor PACIFIC SITE MANAGEMENT Total: 3, Vendor: PELLETREAU, ALDERSON & CABRAL PELLETREAU, ALDERSON & CAB PELLETREAU, ALDERSON & CAB 14, Vendor PELLETREAU, ALDERSON & CABRAL Total: 14, Vendor: PERS LTC PROGRAM Vendor: PRAXAIR DISTRIBUTION, INC Vendor: PREFERRED PLUMBING Vendor: PUBLIC EMPLOYEES UNION Vendor: PUN GROUP, LLP PERS LTC PROGRAM PERS LTC PROGRAM PRAXAIR DISTRIBUTION, INC PREFERRED PLUMBING PUBLIC EMPLOYEES UNION PUBLIC EMPLOYEES UNION PUN GROUP, LLP CalPERS-Long-Term Care Progr CalPERS-Long-Term Care Progr Vendor PERS LTC PROGRAM Total: Service- Acetylene Vendor PRAXAIR DISTRIBUTION, INC Total: REFUND VOIDED PERMIT # Vendor PREFERRED PLUMBING Total: Union Dues - Payroll Deduction 1, Union Dues - Payroll Deduction 1, Vendor PUBLIC EMPLOYEES UNION Total: 3, AUDIT SERVICES FOR FY16 7, Vendor PUN GROUP, LLP Total: 7, Vendor: RELIANCE STANDARD LIFE INSURANCE CO. (DENTAL) RELIANCE STANDARD LIFE INSU DENTAL - 10/16 9, RELIANCE STANDARD LIFE INSU DENTAL - 10/ RELIANCE STANDARD LIFE INSU DENTAL - 10/ Vendor RELIANCE STANDARD LIFE INSURANCE CO. (DENTAL) Total: 10, Vendor: RELIANCE STANDARD LIFE INSURANCE CO. (LIFE) RELIANCE STANDARD LIFE INSU LIFE/LTD - 10/16 2, /1/2016 8:54:13 AM Page 11 of 21

187 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount RELIANCE STANDARD LIFE INSU LIFE/LTD - 10/ Vendor RELIANCE STANDARD LIFE INSURANCE CO. (LIFE) Total: 3, Vendor: REPUBLIC SERVICES # Vendor: RITA GIACALONE PH.D REPUBLIC SERVICES #851 REPUBLIC SERVICES #851 REPUBLIC SERVICES #851 REPUBLIC SERVICES #851 RITA GIACALONE PH.D. RITA GIACALONE PH.D. RITA GIACALONE PH.D. RITA GIACALONE PH.D. GARBAGE SERVICE - 09/ GARBAGE SERVICE - 09/ GARBAGE SERVICE - 09/ GARBAGE SERVICE - 09/ Vendor REPUBLIC SERVICES #851 Total: CONSULTING SERVICES 3, CONSULTING SERVICES CONSULTING SERVICES CONSULTING SERVICES Vendor RITA GIACALONE PH.D. Total: 5, Vendor: ROY CASTILLO ROY CASTILLO CERTIFICATION TRAINING ROY CASTILLO CERTIFICATION TRAINING ROY CASTILLO CERTIFICATION TRAINING Vendor ROY CASTILLO Total: Vendor: S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY S.P. AUTOMOTIVE SUPPLY Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Automotive Parts (Plant Vehicle Vendor S.P. AUTOMOTIVE SUPPLY Total: Vendor: SHARP ELECTRONICS CORPORATION Vendor: SPP FUND II MASTER TENANT, LLC SHARP ELECTRONICS CORPORA SHARPS COPIER SERVICES SHARP ELECTRONICS CORPORA SHARPS COPIER SERVICES SHARP ELECTRONICS CORPORA SHARPS COPIER SERVICES SHARP ELECTRONICS CORPORA SHARPS COPIER SERVICES SHARP ELECTRONICS CORPORA SHARPS COPIER SERVICES SHARP ELECTRONICS CORPORA SHARPS COPIER SERVICES Vendor SHARP ELECTRONICS CORPORATION Total: SPP FUND II MASTER TENANT, L SOLAR - 09/16 15, Vendor SPP FUND II MASTER TENANT, LLC Total: 15, Vendor: STATE OF CALIFORNIA DFT /07/2016 DFT /07/2016 DFT /21/2016 DFT /21/2016 STATE OF CALIFORNIA STATE OF CALIFORNIA STATE OF CALIFORNIA STATE OF CALIFORNIA CA SDI Payroll Deduction 1, PAYROLL WITHHOLDING 11, CA SDI Payroll Deduction 1, PAYROLL WITHHOLDING 10, Vendor STATE OF CALIFORNIA Total: 25, Vendor: SUGAR CITY BUILDING MATERIALS COMPANY SUGAR CITY BUILDING MATERI QUICKCRETE SUGAR CITY BUILDING MATERI QUICKCRETE RETURNED SUGAR CITY BUILDING MATERI FINANCE CHARGE 1.00 Vendor SUGAR CITY BUILDING MATERIALS COMPANY Total: Vendor: TELEPACIFIC COMMUNICATIONS TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES /1/2016 8:54:13 AM Page 12 of 21

188 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES TELEPACIFIC COMMUNICATIONS TELEPHONE SERVICES Vendor TELEPACIFIC COMMUNICATIONS Total: 1, Vendor: TOYOTA MATERIAL HANDLING TOYOTA MATERIAL HANDLING TOYOTA MATERIAL HANDLING TOYOTA MATERIAL HANDLING Forklift Repairs Forklift Rental Forklift Rental 1, Vendor TOYOTA MATERIAL HANDLING Total: 2, Vendor: TREE SCULPTURE GROUP TREE SCULPTURE GROUP Preventive Test TREE SCULPTURE GROUP Preventive Test TREE SCULPTURE GROUP Preventive Test TREE SCULPTURE GROUP Preventive Test TREE SCULPTURE GROUP Preventive Test Vendor TREE SCULPTURE GROUP Total: Vendor: TYLER TECHNOLOGIES, INC TYLER TECHNOLOGIES, INC. TYLER TECHNOLOGIES, INC. TYLER TECHNOLOGIES, INC. TYLER TECHNOLOGIES, INC. TYLER TECHNOLOGIES, INC. INCODE MAINTENANCE, LICENS INCODE MAINTENANCE, LICENS INCODE MAINTENANCE, LICENS INCODE MAINTENANCE, LICENS INCODE MAINTENANCE, LICENS Vendor TYLER TECHNOLOGIES, INC. Total: 1, Vendor: U. S. Bank PARS Acct# U. S. Bank PARS Acct# Retirement Medical Contributi 34, U. S. Bank PARS Acct# Retirement Medical Contributi 33, Vendor U. S. Bank PARS Acct# Total: 67, Vendor: UNIVAR USA INC Vendor: UNIVERSAL BUILDING SVCS Vendor: VERIZON WIRELESS UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVAR USA INC UNIVERSAL BUILDING SVCS. UNIVERSAL BUILDING SVCS. UNIVERSAL BUILDING SVCS. UNIVERSAL BUILDING SVCS. UNIVERSAL BUILDING SVCS. UNIVERSAL BUILDING SVCS. UNIVERSAL BUILDING SVCS. VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Sodium Hypochlorite (PLANT) 1, Vendor UNIVAR USA INC Total: 14, JANITORIAL SERVICES JANITORIAL SERVICES JANITORIAL SERVICES JANITORIAL SERVICES JANITORIAL SERVICES JANITORIAL SERVICES JANITORIAL SERVICES Vendor UNIVERSAL BUILDING SVCS. Total: 1, CELL PHONE CELL PHONE CELL PHONE CELL PHONE CELL PHONE CELL PHONE CELL PHONE CELL PHONE CELL PHONE Vendor VERIZON WIRELESS Total: 1, /1/2016 8:54:13 AM Page 13 of 21

189 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Vendor: VISION SERVICE PLAN (CA) VISION SERVICE PLAN (CA) VISION - 10/16 1, Vendor VISION SERVICE PLAN (CA) Total: 1, Vendor: VWR INTERNATIONAL LLC VWR INTERNATIONAL LLC Lab Supplies VWR INTERNATIONAL LLC Lab Supplies VWR INTERNATIONAL LLC Lab Supplies Vendor VWR INTERNATIONAL LLC Total: Vendor: WECO INDUSTRIES, LLC Vendor: WEST COUNTY AGENCY Vendor: WEST COUNTY FORUM WECO INDUSTRIES, LLC WECO INDUSTRIES, LLC WECO INDUSTRIES, LLC WECO INDUSTRIES, LLC WECO INDUSTRIES, LLC WECO INDUSTRIES, LLC WECO INDUSTRIES, LLC WEST COUNTY AGENCY WEST COUNTY FORUM ROTATION MOTOR REFUND -1, ROTATION MOTOR 1, Goods Goods Goods Goods Vehicle Maint. CSO Vendor WECO INDUSTRIES, LLC Total: 1, WCA EXPENSES 9/16 & 10/16 33, Vendor WEST COUNTY AGENCY Total: 33, SP CHAMBER OF COMMERCE L Vendor WEST COUNTY FORUM Total: Vendor: WILEY, PRICE & RADULOVICH, LLP WILEY, PRICE & RADULOVICH, L LLP BREAKFAST BRIEFING 10/ WILEY, PRICE & RADULOVICH, L FY17 EMPLOYEE LEGAL SERVICE WILEY, PRICE & RADULOVICH, L FY17 EMPLOYEE LEGAL SERVICE 1, Vendor WILEY, PRICE & RADULOVICH, LLP Total: 1, Fund: CAPITAL IMPROVEMENT FUND Vendor: Fund OPERATING FUND Total: 717, Vendor Total: Vendor: BLOCKA CONSTRUCTION, INC./ESCROW # /14/2016 BLOCKA CONSTRUCTION, INC./ RETENTION PAYMENT - PROJEC 18, Vendor BLOCKA CONSTRUCTION, INC./ESCROW # Total: 18, Vendor: BLOCKA CONSTRUCTION, INC /14/ /14/ /14/2016 BLOCKA CONSTRUCTION, INC. BLOCKA CONSTRUCTION, INC. BLOCKA CONSTRUCTION, INC. Construction Services SRF6 369, RETENTION - PROJECT 14PP501-18, RETENTION - PROJECT 14PP501-3, Vendor BLOCKA CONSTRUCTION, INC. Total: 347, Vendor: C. OVERAA & CO. / ESCROW # /14/2016 C. OVERAA & CO. / ESCROW #7 RETENTION PAYABLE - PROJECT 114, Vendor C. OVERAA & CO. / ESCROW # Total: 114, Vendor: C. OVERAA & CO /14/ /14/2016 C. OVERAA & CO. C. OVERAA & CO. C. OVERAA & CO. C. OVERAA & CO. Service- SRF 8 Construction 608, SRF 8 CONSTRUCTION - RETENT -30, Service 2,294, RETENTION - PROJECT 15PP , Vendor C. OVERAA & CO. Total: 2,757, Vendor: CAROLLO ENGINEERS CAROLLO ENGINEERS Service- PEIR-SRF support SRF a 15, CAROLLO ENGINEERS Service - Construction Mgmt. 113, CAROLLO ENGINEERS Service- SRF6 Electrical 39, /1/2016 8:54:13 AM Page 14 of 21

190 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount CAROLLO ENGINEERS Service-Costr. Mgmt. SRF9 Prim CAROLLO ENGINEERS Service- SRF8- Mechanical 23, CAROLLO ENGINEERS Service - Construction Mgmt. 115, Vendor CAROLLO ENGINEERS Total: 308, Vendor: CASCADE INTEGRATION AND DEVELOPMENT, INC CASCADE INTEGRATION AND D Service 13, CASCADE INTEGRATION AND D Service 65, Vendor CASCADE INTEGRATION AND DEVELOPMENT, INC. Total: 78, Vendor: CONSTRUCTION TESTING SERVICES, INC CONSTRUCTION TESTING SERVI Service 1, Vendor CONSTRUCTION TESTING SERVICES, INC. Total: 1, Vendor: CONTRACTOR COMPLIANCE AND MONITORING, INC CONTRACTOR COMPLIANCE A Service- Labor Compliance Moni 1, CONTRACTOR COMPLIANCE A Service- Labor Compliance Moni 1, CONTRACTOR COMPLIANCE A Service- Labor Compliance Moni 1, CONTRACTOR COMPLIANCE A Service- Labor Compliance Moni 1, CONTRACTOR COMPLIANCE A Service- Labor Compliance Moni 2, Vendor CONTRACTOR COMPLIANCE AND MONITORING, INC Total: 8, Vendor: HERC RENTALS, INC HERC RENTALS, INC. HERC RENTALS, INC. Equipment rental SRF4- Hilltop Service - Light tower rental SRF Vendor HERC RENTALS, INC. Total: Vendor: INTERNAL REVENUE SERVICE DFT /07/2016 INTERNAL REVENUE SERVICE 941 TAXES DFT /07/2016 INTERNAL REVENUE SERVICE 941 TAXES 3, DFT /21/2016 INTERNAL REVENUE SERVICE 941 TAXES DFT /21/2016 INTERNAL REVENUE SERVICE 941 TAXES 4, Vendor INTERNAL REVENUE SERVICE Total: 9, Vendor: K. J. WOODS CONSTRUCTION, INC K. J. WOODS CONSTRUCTION, I RETENTION - PROJECT 14CS214-1, K. J. WOODS CONSTRUCTION, I Constr. Church Lane II 33, K. J. WOODS CONSTRUCTION, I RELEASE OF RETENTION (PROG 9, Vendor K. J. WOODS CONSTRUCTION, INC Total: 41, Vendor: LEE & RO, INC LEE & RO, INC. Engineering Design Services 9, Vendor LEE & RO, INC. Total: 9, Vendor: PACIFIC INFRASTRUCTURE CORP /14/ /14/2016 PACIFIC INFRASTRUCTURE CORP. Service PACIFIC INFRASTRUCTURE CORP. RETENTION - PROJECT 14LS406 86, , Vendor PACIFIC INFRASTRUCTURE CORP. Total: 82, Vendor: PACIFIC INFRASTRUCTURE/ESCROW # /14/2016 PACIFIC INFRASTRUCTURE/ESC RETENTION PAYABLE - PROJECT 4, Vendor PACIFIC INFRASTRUCTURE/ESCROW # Total: 4, Vendor: PRECISION CONCRETE MATERIALS, LLC PRECISION CONCRETE MATERIA EMERGENCY CONCRETE WORK 6, Vendor PRECISION CONCRETE MATERIALS, LLC Total: 6, Vendor: SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY SMITH-EMERY COMPANY Service- concrete testing SRF Service- concrete testing SRF Service- Concrete Testing RWRU 7, Service- Concrete Testing RWRU 1, Service- Soil Testing BP8 - Misc. 3, Service- Concrete testing BP6 El 1, Service- Concrete testing SRF Service- Conc. testing RWRU 1, Vendor SMITH-EMERY COMPANY Total: 17, /1/2016 8:54:13 AM Page 15 of 21

191 Check Register Payment Dates: 10/01/ /31/2016 Payment Number Payment Date Vendor Name Description (Payable) (None) Amount Vendor: STATE OF CALIFORNIA DFT /07/2016 DFT /07/2016 DFT /21/2016 DFT /21/2016 STATE OF CALIFORNIA STATE OF CALIFORNIA STATE OF CALIFORNIA STATE OF CALIFORNIA CA SDI Payroll Deduction PAYROLL WITHHOLDING 1, CA SDI Payroll Deduction PAYROLL WITHHOLDING 1, Vendor STATE OF CALIFORNIA Total: 3, Vendor: TEAM INDUSTRIAL SERVICES, INC TEAM INDUSTRIAL SERVICES, I Service 1, Vendor TEAM INDUSTRIAL SERVICES, INC. Total: 1, Vendor: TOWNE COMMUNICATIONS INC TOWNE COMMUNICATIONS INC. Service- PA System - Plant Vendor TOWNE COMMUNICATIONS INC. Total: Vendor: WEST COUNTY RESOURCE RECOVERY Vendor: WHITLEY, BURCHETT AND ASSOCIATES INC Vendor: Z & K CONSULTANTS, INC WEST COUNTY RESOURCE REC WHITLEY, BURCHETT AND ASS Z & K CONSULTANTS, INC. Service- SRF4 Hilltop Green Vendor WEST COUNTY RESOURCE RECOVERY Total: Service 6, Vendor WHITLEY, BURCHETT AND ASSOCIATES INC Total: 6, Service- Insp.- CM SRF7 Seismic 55, Vendor Z & K CONSULTANTS, INC. Total: 55, Fund CAPITAL IMPROVEMENT FUND Total: 3,874, Grand Total: 4,591, /1/2016 8:54:13 AM Page 16 of 21

192 Check Register Payment Dates: 10/01/ /31/2016 Fund Summary Fund Payment Amount OPERATING FUND 717, CAPITAL IMPROVEMENT FUND 3,874, Grand Total: 4,591, Report Summary Account Summary Account Number Account Name Payment Amount Medical Premiums - Retir 1, General Counsel 14, Misc. Professional Services 3, Registration Fees 2, Cellular Services Commercial Travel Meals Mileage, Parking & Tolls Food Office Supplies Sewer Use Charge Comme 11, Medical Premiums - Retir 2, Benefits Administration Employment Legal Fees 1, Computer & Network Mai Software License & Maint Vehicle Maintenance Serv Misc. Professional Services 9, Professional Dues and Fees 7, Registration Fees Insurance Premiums Postage Printing & Binding Telephones Cellular Services Cable Water Gas/Electricity Solid Waste (Trash) Sewer Commercial Travel Meals Per Diem Lodging Mileage, Parking & Tolls Rental / Lease of Equipm Janitorial Services Landscape Services Real Property County Clothing Food Office Supplies Safety Supplies Fuel, Oil, Lubricant Banking Services Outside Audit 7, Software License & Maint 1, Misc. Professional Services 4, Printing & Binding Telephones Cable /1/2016 8:54:13 AM Page 17 of 21

193 Check Register Payment Dates: 10/01/ /31/2016 Account Summary Account Number Account Name Payment Amount Water Gas/Electricity Trash Sewer Lodging Mileage, Parking & Tolls Janitorial Services Landscape Services Office Supplies Safety Supplies Sewer Permit Fee Construction Permit Fees Medical Premiums - Retir 4, Misc. Professional Services 1, Delivery Services Printing & Binding Telephones Cellular Services Cable Water Gas/Electricity 1, Solid Waste (Trash) Sewer Janitorial Services Landscape Services Clothing Office Supplies Safety Supplies Fuel, Oil, Lubricant Taxes Payable FIT 60, FICA 12, SIT 22, SDI 3, PERS - Employer 51, PERS - Employee 34, PERS Long Term Care Union Dues 3, Salary Attachments 4, Health Insurance 83, IRS 125 Health Care Reim 1, Deferred Comp 23, Dental Insurance 9, Vision Insurance 1, Life Insurance 2, LTD Retirement Medical Contr 67, WeCare Liability Medical Premiums - Retir 1, Temporary Agency Staff 4, Medical Services Vehicle Maintenance Serv 2, Equipment Maintenance Misc. Professional Services 4, Professional Dues and Fees Registration Fees Printing & Binding Uniform Services /1/2016 8:54:13 AM Page 18 of 21

194 Check Register Payment Dates: 10/01/ /31/2016 Account Summary Account Number Account Name Payment Amount Misc. Other Services Telephones Cellular Services Cable Water Gas/Electricity Solid Waste (Trash) Sewer Meals Janitorial Services Landscape Services Clothing Maintenance Supplies Office Supplies Operating Supplies 2, Safety Supplies 1, Misc. Supplies Mechanical Related Suppl Fuel, Oil, Lubricant 2, Machinery & Equipment Furniture & fixtures Medical Premiums - Retir Office Equipment Mainte Misc. Professional Services 3, Registration Fees Printing & Binding Uniform Services Telephones Cellular Services Water Gas/Electricity 6, Sewer Mileage, Parking & Tolls Janitorial Services Landscape Services Laboratory Supplies 2, Office Supplies Misc. Supplies Medical Premiums - Retir 6, Dental insurance Engineering & Architectur 7, Office Equipment Mainte Misc. Professional Services Registration Fees Uniform Services Telephones Cellular Services Water Gas/Electricity 59, Sewer Meals Mileage, Parking & Tolls Janitorial Services Landscape Services Real Property County Food Maintenance Supplies Office Supplies /1/2016 8:54:13 AM Page 19 of 21

195 Check Register Payment Dates: 10/01/ /31/2016 Account Summary Account Number Account Name Payment Amount Operating Supplies 27, Safety Supplies Medical Premiums - Retir 3, Vehicle Maintenance Serv 1, Office Equipment Mainte Equipment Maintenance Misc. Professional Services 6, Registration Fees Uniform Services Telephones Cellular Services Water Gas/Electricity 12, Sewer Mileage, Parking & Tolls Rental / Lease of Equipm 2, Janitorial Services Landscape Services Maintenance Supplies Office Supplies Safety Supplies Mechanical Related Suppl 3, Fuel, Oil, Lubricant 3, Equipment Maintenance Misc. Professional Services Cellular Services Water Gas/Electricity 11, Landscape Services 1, Real Property County Mechanical Related Suppl 1, Fuel, Oil, Lubricant WCA Expenses 33, Fuel, Oil, Lubricant Misc. Professional Services Water Gas/Electricity Gas/Electricity Engineering & Architectur 7, Retention Payable -26, FIT 8, FICA 1, SIT 2, SDI Engineering & Architectur 15, Engineering & Architectur 33, Engineering & Architectur 302, Misc. Professional Services 159, Treatment Plant 3,272, Machinery & Equipment 7, Engineering & Architectur 6, Misc. Professional Services 3, Lift Stations 86, Grand Total: 4,591, Project Account Summary Project Account Key Payment Amount **None** 700, /1/2016 8:54:13 AM Page 20 of 21

196 Check Register Payment Dates: 10/01/ /31/2016 Project Account Summary Project Account Key Payment Amount 14CS , LS , LS , LS , LS , PP , PP , PP , PP , PP , PP , PP , PP , PP ,294, PP , PS , PS PS , PS AD AD AD AD AD EG , PS , AD AD AD AD AD AD AD AD AD Grand Total: 4,591, /1/2016 8:54:13 AM Page 21 of 21

197 West County Forum THURSDAY, November 10, 2016 SOCIAL 11:45 A.M., LUNCH 12:15 P.M., ADJOURN 1:30 P.M. LA STRADA RESTAURANT 2215 CHURCH LANE (AT SAN PABLO AVE.) SAN PABLO $20.00 PER PERSON, serving choice from 3 Menu selections RSVP or Vera Rowsey at vrowsey@earthlink.net RICHMOND CHIEF OF POLICE ALLWYN BROWN TO DISCUSS STATE OF THE RICHMOND POLICE DEPARTMENT Chief Allwyn Brown has been a sworn member of the Richmond Police Department for 31 years, starting as a patrol officer rising through the ranks to eventually lead the organization. Chief Brown was appointed to be Richmond s 16 th Chief of Police in the 107 year history of the Department and the first in 23 years as an internal selection. Come hear what he has to say about the state of the Richmond Police Department. Keep up with the issues and leaders in local government with the West County Forum Guests are always welcome! PROGRAM ALERTS: December meeting: Joe Canciamilla on the elections Dues are $20/person, payable to WCF, please give to Ed Allen. All West County Forum paid members may bring a first time West County Forum guest for free, WC Forum will pay for the meal! Forum presentation, October 13 Candidates for San Pablo City Council and East Bay Municipal Utilities District presented their qualifications for the above positions. Forum officers Rich Bartke, President; Beverly Wallace, VP; Vera Rowsey, Secretary; Ed Allen, Treasurer; Paul Morris, John Thompson, Michael Caine Directors, Fred Granzella, Past President

198 LAW OFFICES PELLETREAU, ALDERSON & CABRAL P.O. BOX 1000 GRASS VALLEY, CA TELEPHONE: (510) FACSIMILE: (530) NOVEMBER 1, 2016 WEST COUNTY WASTEWATER DISTRICT 2910 HILLTOP DRIVE RICHMOND, CA RE: STATEMENT FOR GENERAL SERVICES OUR FILE: PROFESSIONAL SERVICES DATE DESCRIPTION HOURS AMOUNT 10/01/16 Receive and review agenda and supporting materials and begin preparation for meeting Continue to draft local hiring policy /03/16. Receive and review s regarding revisions to General Manager's spending authority; Receive and review updated staff report and resolution Exchange s with Administration Supervisor regarding September 21 meeting and.closed session Receive and review s and updated information regarding amendment to sludge lagoon lease agreement Receive and review several s and related information regarding Annexation 315 (Hillside Drive) Receive and review updated memorandum from General Manager regarding Goal # Compare various local hiring policies; continue drafting policy; research legal issues /04/16 Complete research regarding tax sharing agreement with Richmond; review and comment on draft staff report and resolution; Exchange s with Business Services Manager

199 PAGE2 NOVEMBER 1, 2016 WEST COUNTY WASTEWATER DISTRICT OUR FILE: DATE DESCRIPTION HOURS AMOUNT Receive and review update on status of Hilltop Green Exchange s with General Manager regarding personnel policies Complete initial draft of local hiring policy; draft to General Manager 10/05/16 Receive and review from Monterey Mechanical attorney regarding inspection of facilities and warranty issues; review warranty issues and respond Review, revise and complete draft local hiring policy; policy to Board and General Manager Final meeting preparation Attend meeting /06/16 Review General Manager evaluate; Telephone conference with Business Services Manager regarding updating comparables; Draft to Ms. Bonander regarding performing evaluation; Exchange s with General Manager regarding self evaluation; status update to President McNeil Receive and review s and information regarding proposed quitclaim of easement to San Pablo; review statutory authority and resolution establishing General Manager authority; advice to General Manager and Administration Supervisor Receive and review s and information from General Manager regarding Park Avenue sewer project; review offer of dedication and resolution; advice to General Manager and Senior Engineer regarding acceptance of offer of dedication Receive and review from General Manager regarding potential libility created by plant tours; review CSRMA coverage and advice to General Manager Receive and review from General Manager regarding administration building; review master plan and SRF documents regarding administration building alternatives 10/07/16 Receive and review notice ofnpdes permit violations, all

200 PAGE3 NOVEMBER 1, 2016 WEST COUNTY WASTEWATER DISTRICT OUR FILE: DATE DESCRIPTION HOURS AMOUNT of which are Richmond's responsibility Exchange s with General Manager regarding meeting with Richmond to discuss sludge lagoon lease Receive and review s and information regarding administration building proposal and alternatives Exchange s with Administration Supervisor regarding meeting agenda 10/10/16 Exchange s with General Manager regarding logo policy and naming policy Receive and review from Engineering Services Manager regarding Woods change order; review and compare change orders; research permissible waiver language; advice to Engineering Services Manager Receive and review follow up s regarding master plan and inclusion of climate change considerations in plans for administration building Receive and review s and draft agenda for October meeting Receive and begin review of information from District's expert regarding removal of SUMO fitting from west hypochlorite tank and cracks in the titanium ring of the east tank 10/11/16 Receive and review s regarding appraisal of former Color Spot property; Telephone conference with General Manager regarding formal appraisal and broker opinion of value; Receive and review s from Mr. Troughton Complete review of expert's photographs and documents regarding removal of SUMO fitting from west tank in Denton/Monterey Mechanical litigation Exchange s with investigator regarding personnel investigation Review RealEnergy project proposal; review basic lease terms; forward draft lease to General Manager Receive and review Ms. Bonander's proposal; Compare with

201 PAGE4 NOVEMBER 1, 2016 WEST COUNTY WAS TEW ATER DISTRICT OUR FILE: DATE DESCRIPTION HOURS AMOUNT prior year's proposal; Exchange s with Ms. Bonander; comments to Board 10/12/16 10/13/16 10/14/16 Exchange s with client regarding Bonander agreement to review General Manager's performance Begin review and summary of history of former Color Spot lease negotiations and marketing Telephone conferences regarding additional testing of SUMO fitting in Monterey Mechanical litigation; begin research regarding obligation to allow additional testing Continue review of history and summary of former Color Spot property lease negotiations Receive and review from Senior Engineer regarding Hillside annexation; review LAFCO requirements for island annexation; Telephone conference with General Manager; review correspondence from LAFCO Telephone conference with defense attorney regarding Monterey Mechanical inspection requests; Exchange s with Denton attorney; Receive and review notice of inspection Exchange s with client regarding Bonander proposal; Receive and review s regarding evaluation process Receive and review from client regarding revised Hilltop Green change order; review background information; review change order process and forms; Exchange s with client regarding modifications to change order; Receive and review updated status of Hilltop Green repairs Review, revise and complete review of history of former Color Spot property marketing efforts; Exchange s with General Manager Receive and review draft resolution approving Bonander agreement; review prior process for retaining Ms. Bonander; revise draft resolution and return it Administration Supervisor Exchange several s with General Manager and Richmond representatives regarding meeting to discuss Richmond sludge lagoon lease

202 PAGES NOVEMBER 1, 2016 WEST COUNTY WASTEWATER DISTRICT OUR FILE: DATE DESCRIPTION HOURS AMOUNT Receive and review correspondence and information from Monterey Mechanical attorney regarding additional inspection of SUMO fitting and related valves and equipment; telephone conference with Monterey Mechanical attorney; telephone conference with Denton attorney 10/15/16 Receive and review s and information regarding meeting with Richmond to discuss sludge lagoon lease amendments Receive and review agenda and supporting materials and begin preparation for meeting 10/16/16 Receive and review from Senior Engineer regarding proposed addendum to Master Plan environmental impact report; review addendum; research CEQA requirements for addendum 10/17/16 Receive and review s and information regarding third SRF application; review and revise staff report; review and comment on resolutions; review location maps and related information Conclude research regarding CEQA requirements for addendum; Receive and review staff report and resolution; Exchange s with Senior Engineer 10/19/16 Telephone conference with General Manager regarding meeting with Richmond to discuss sludge lagoon lease Research appraiser information for administration building; Exchange s with General Manager Final meeting preparation Attend meeting /20/16 Exchange s with consultant regarding General Manager evaluation Receive and review draft committee agendas Review sludge lagoon lease and settlement agreement and prepare for meeting Attend meeting with Richmond representatives regarding sludge lagoon lease

203 PAGE6 NOVEMBER 1, 2016 WEST COUNTY WASTEWATER DISTRICT OUR FILE: DATE DESCRIPTION HOURS AMOUNT Receive and review from client regarding anti harassment and bullying policy; review AB 2053; review anti-bullying policy and staff report, and respond to client 10/21/16 Receive and review from General Manager regarding anti-bullying policy; review policy and respond; response to President McNeil Receive and review s and information regarding the status of Annexation 315 (Hillside Drive), NACW A processes for establishing user fees, and the start/do/stop program Receive and review broker evaluation of administration building; review comparables and related information; Receive and review proposal from Overton/Yovino Young to appraise administration building Continue review of Gridley 2009 records in Denton/Monterey Mechanical litigation Receive and review Administration and Finance and Plans & Programs Committee agenda and supporting materials Receive and review Bonander contract and proposal; compare contract with prior year; Exchange s with Ms. Bonander regarding requested revisions 10/24/16 Exchange s with Administration Supervisor regarding Bonander agreement Exchange s with General Manager regarding Richmnond lease; begin to calculate and incorporate changes 10/25/16 Receive and review s and information regarding tax sharing agreement with Richmond; review agreement and signature requirements; advice to General Manager Exchange s with client regarding harassment, discrimination and bullying policy 10/26/16 Receive and review s and information regarding appraisal of 2910 Hilltop property; review proposals and exchange s with General Manager 10/28/16 Exchange s with General Manager regarding status of WCWD's funding of pension contributions

204 PAGE7 NOVEMBER 1, 2016 WEST COUNTY WASTEWATER DISTRICT OUR FILE: DATE DESCRIPTION HOURS AMOUNT Receive and review from General Manager regarding appraisal of Hilltop office building; review whether discussion of that sale can be conducted in closed session; Exchange s with General Manager; Telephone conference with General Manager Receive and review correspondence from County elections officer regarding delay in receiving certification of November 8 election results; reserach effect of changes on District election; review District ordinance code; Exchange s with Administration Supervisor /31/16 Exchange s with Ms. Bonander regarding General Manager evaluation Receive and review from General Manager regarding procurement policy; review policy; Telephone conference with General Manager regarding possible policy violations TOTAL PROFESSIONAL SERVICES $ 14, COSTS AND DISBURSEMENTS 10/03/16 Lexis on line research charges for SRF bidding issues ($327.01) and election issues ($70.99) TOTAL NEW CHARGES PREVIOUS BALANCE DUE TOTAL COSTS AND DISBURSEMENTS CREDIT BALANCE FORWARD $ $14, $14, $ 0.00 PAYMENTS AND CREDITS 10/12/16 Payment Received - Thank You TOTAL PAYMENTS AND CREDITS -14, $-14, SUMMARY OF ACCOUNT BALANCE FORWARD TOTAL NEW CHARGES PAYMENTS AND CREDITS TOTAL BALANCE DUE $ 14, , , $14,573.00

205 To: From: MEMORANDUM Honorable Board of Directors Maria L. Sena, Administration Supervisor Date: November 16, 2016 Subject: Board Calendar Please find below a list of meetings and other important dates. All meetings are held at 9:00 a.m. unless otherwise noted. MEETINGS SCHEDULE Meeting Last Meeting Next Meeting Date Comments Date Board Meeting 11/02/ /07/ /21/ st and 3 rd Wednesday of the month at 6:00 p.m. Special Board Meeting 11/09/ /06/2016 Employee Appreciation Rockefeller Lodge, San Pablo Special Board Meeting 12/14/2016 Oath of Office Board Re- Organization at 6:00 p.m. Plans & Programs 10/25/ /22/ /13/2016 First Tuesday after each Board Meeting when necessary Administration & Finance 12/15/ /29/ nd and 4 th Thursday of the month after each Board Meeting when necessary West County Agency 09/08/ /01/ rd Thursday of the month on quarterly basis or when needed CCSDA 10/17/ /23/2017 Central Contra Costa Sanitary District, 10:00 a.m. CSDA 10/10-09/25 09/28/2017 Annual Conference, Monterey CASA 08/10-08/12/ /18 01/20/2017 Winter Conference, Palm Springs CASA Washington D.C. 02/22-02/24/ /27 03/01/2017 Washington D.C. Conference Treasury Oversight Comm. 11/15/ /21/2017 CCC, 3:00 p.m. LAFCO 11/09/ /14/2016 1:30 p.m. Other Important Dates: District offices closed November 24-25, - Thanksgiving holiday. Monthly Contra Costa County Mayors Conference Meeting, Pittsburg Thursday, December p.m. VACATIONS, TRAVEL AND OTHER SCHEDULED LEAVE October 2016 November 2016 December 2016 M. Caine 10-13(CSDA Conference, SD) (Vacation) A. Comeaux (CSDA Conference, SD) 18 (CASA/CWEA Workshop) A. Granzella L. McNeil (CSDA Conference, SD) 18 (CASA/CWEA Workshop) B. Toler, Jr (CSDA Conference, SD) General Manager Engineering Services Manager 14 (leave) 4-11 (leave) Water Quality Manager (leave) Business Services Manager 14 & (leave)

206 November 2016 SUNDAY MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY SATURDAY Daylight Savings Time Ends WCWD Safety Day at Water Pollution Control Plant 6pm Monthly Mayors Conference Meeting, 6:30 pm Communications Ad Hoc Committee Election Day 1:30 pm 3:00 pm El Sobrante Chamber Meeting-Sheriff s Annex, El pm P & P Cancelled District Flu Shots Administration Bldg. 3:30-4:30 p.m. Special Board Meeting Naming of Board Room 5:00 p.m. West County Forum 12:00 noon - La Strada A & F Cancelled Veterans Day District Holiday CCC Treasury Oversight Committee Meeting, p.m. 6pm P & P@ 9am Thanksgiving Day District Holiday A & F Cancelled District Holiday West County Wastewater District

BOARD OF DIRECTORS MEETING AGENDA

BOARD OF DIRECTORS MEETING AGENDA BOARD OF DIRECTORS MEETING AGENDA Wednesday, November 2, 2016 Closed Session - 6:00 p.m. Regular Session - 6:30 p.m. Telephone No. (510) 222-6700 Fax No. (510) 222-3277 Website: www.wcwd.org MEETING LOCATION:

More information

BOARD MEETING AGENDA. Thursday, June 28, 2018, 9:00 a.m.

BOARD MEETING AGENDA. Thursday, June 28, 2018, 9:00 a.m. BOARD MEETING AGENDA Thursday, June 28, 2018, 9:00 a.m. Meeting Location: 2910 Hilltop Drive, Richmond, CA 94806 CHAIR: Eduardo Martinez VICE-CHAIR: Leonard McNeil DIRECTORS: David Alvarado (WCWD), Jovanka

More information

WEST 30, June. Prepared by:

WEST 30, June. Prepared by: WEST COUNTY WASTEWATER DISTRICT Richmond, CA COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Yearr Ended June 30, 2016 Prepared by: Business Services Department WEST COUNTY WASTEWATER DISTRICT COMPREHENSIVE

More information

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: March 19, 2018 TO: FROM: SUBJECT: Mayor and Council Paul Benoit, City Administrator Consideration of Fixing the Employer Contribution at an Equal Amount for

More information

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

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

Staff Report. Elia Bamberger, Director of Human Resources

Staff Report. Elia Bamberger, Director of Human Resources 9.h Staff Report Date: July 12, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Elia Bamberger, Director of Human Resources Teresa Fairbanks, Senior Human

More information

Wednesday, February 11, 2015

Wednesday, February 11, 2015 San Francisco Employees Retirement System RETIREMENT BOARD MEETING CALENDAR Wednesday, 1145 Market Street, 6 th Floor San Francisco, CA 94103 1:00 p.m. MISSION STATEMENT San Francisco City and County Employees

More information

Wednesday, June 10, 2015

Wednesday, June 10, 2015 San Francisco Employees Retirement System RETIREMENT BOARD MEETING CALENDAR Wednesday, 1145 Market Street, 6 th Floor San Francisco, CA 94103 1:00 p.m. MISSION STATEMENT San Francisco City and County Employees

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

STAFF PRESENT: Manager-Engineer-Secretary Beverly B. James, Deputy Manager- Engineer Sandeep Karkal and Administrative Secretary Julie Swoboda.

STAFF PRESENT: Manager-Engineer-Secretary Beverly B. James, Deputy Manager- Engineer Sandeep Karkal and Administrative Secretary Julie Swoboda. A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday,, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President Pro Tem

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO. : 12 FOR THE MEETING OF: December 8, 2011 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approve the following resolutions to remove Local Government Services (LGS)

More information

BOARD OF DIRECTORS MEETING AGENDA

BOARD OF DIRECTORS MEETING AGENDA BOARD OF DIRECTORS MEETING AGENDA Monday, November 19, 2018 Closed Session - 10:00 a.m. Regular Session - 11:00 a.m. Telephone No. (510) 222-6700 Fax No. (510) 222-3277 Website: www.wcwd.org MEETING LOCATION:

More information

WEST COUNTY WASTEWATER DISTRICT Richmond, CA

WEST COUNTY WASTEWATER DISTRICT Richmond, CA WEST COUNTY WASTEWATER DISTRICT Richmond, CA COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Years Ended June 30, 2017 and June 30, 2016 Prepared by: Business Services Department WEST COUNTY WASTEWATER

More information

BOARD MEETING AGENDA Thursday, March 17, 2016, 9:00 a.m. Meeting Location: 2910 Hilltop Drive, Richmond, CA 94806

BOARD MEETING AGENDA Thursday, March 17, 2016, 9:00 a.m. Meeting Location: 2910 Hilltop Drive, Richmond, CA 94806 BOARD MEETING AGENDA Thursday, March 17, 2016, 9:00 a.m. Meeting Location: 2910 Hilltop Drive, Richmond, CA 94806 1. ROLL CALL CHAIR: Nathaniel R. Bates VICE-CHAIR: Michael T. Caine DIRECTORS: Alfred M.

More information

REGULAR MEETING of the Audit and Finance Committee of the Peninsula Clean Energy Authority (PCEA) Monday, December 11, 2017

REGULAR MEETING of the Audit and Finance Committee of the Peninsula Clean Energy Authority (PCEA) Monday, December 11, 2017 REGULAR MEETING of the Audit and Finance Committee of the Peninsula Clean Energy Authority (PCEA) Monday, December 11, 2017 Peninsula Clean Energy, 2075 Woodside Road, Redwood City, CA 94061 10:00 a.m.

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 VALLEJO CITY COUNCIL & VALLEJO HOUSING AUTHORITY JOINT SPECIAL MEETING 6:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M.

AGENDA VALLEJO CITY COUNCIL & VALLEJO HOUSING AUTHORITY JOINT SPECIAL MEETING 6:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. John F. Kennedy Library The Vallejo Room, Lower Level 505 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL & VALLEJO HOUSING AUTHORITY JOINT SPECIAL MEETING 6:00 P.M.

More information

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M.

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M. City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M. VALLEJO CITY COUNCIL REGULAR

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA City Hall Council Chamber Date: Monday, January 7, 2013 401 Grove Street, Healdsburg, CA 95448 Time:

More information

MINUTES CITY COUNCIL MEETING MAY 24, 2016

MINUTES CITY COUNCIL MEETING MAY 24, 2016 MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:03 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by

More information

RESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT

RESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT Agenda Item No. 9a November 11, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING

More information

City of Beacon Council Agenda September 22, :00 PM

City of Beacon Council Agenda September 22, :00 PM City of Beacon 1 Municipal Plaza, Beacon, NY City of Beacon Council Agenda September 22, 2014-7:00 PM Call to Order Pledge of Allegiance Roll Call: Public Comment: Each speaker may have one opportunity

More information

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA CALL TO ORDER: THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA Mayor King called the meeting to order

More information

RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO

RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO RESOLUTION NO. 28-2014 A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO. 27-2012 AND ADOPTING AN AMENDED MANAGEMENT RECOGNITION AND INCENTIVE COMPENSATION PROGRAM FOR FY 2014-15

More information

City Council Proceedings cil Proceedings

City Council Proceedings cil Proceedings 1 Mayor Bender called the meeting to order with the following members present: Bender, Wilcox, Flicek, Kratochvil, Jirik. Absent: None Staff Present: Mike Johnson, Ken Ondich, Dennis Seurer, Mark Vosejpka,

More information

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY

More information

* * * * PUBLIC NOTICE * * * *

* * * * PUBLIC NOTICE * * * * * * * * PUBLIC NOTICE * * * * NOTICE OF A CITY COUNCIL SPECIAL SESSION IMMEDIATELY FOLLOWING A WORKSHOP SESSION OF THE CITY OF CORINTH Thursday, August 9, 2018, 5:30 P.M. CITY HALL - 3300 CORINTH PARKWAY

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Cave called the Regular Meeting of

More information

The Institute of Internal Auditors. Austin Chapter. Policies and Procedures

The Institute of Internal Auditors. Austin Chapter. Policies and Procedures 1. Polling Board Members by e-mail: The Institute of Internal Auditors Austin Chapter Policies and Procedures The Chapter President, or his/her designee, may poll the Board members by e-mail when a decision

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING NOTICE OF REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the Oversight Board of the Successor Agency to the City of Tracy Community

More information

SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 7, 2003

SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 7, 2003 SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 7, 2003 There being a quorum present, the meeting was convened at 9:00 a.m. by Chairwoman Dianne Jacob. Also present were: Regular Commissioners Councilmember

More information

City of Meadowlakes City Council Called Meeting Minutes December 8, 2009

City of Meadowlakes City Council Called Meeting Minutes December 8, 2009 City of Meadowlakes City Minutes December 8, 2009 I. CALL TO ORDER AND QUORUM DETERMINATION: Mayor John Aaron called the meeting to order at 5:33 p.m. declaring that the required quorum was present at

More information

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber CLOSED SESSION OPEN SESSION 6:00 P.M. Council Chamber Council Members Present:

More information

SFERS. City and County of San Francisco Employees' Retirement System RETIREMENT BOARD MEETING CALENDAR

SFERS. City and County of San Francisco Employees' Retirement System RETIREMENT BOARD MEETING CALENDAR SFERS San Francisco Employees' Retirement System City and County of San Francisco Employees' Retirement System RETIREMENT BOARD MEETING CALENDAR Wednesday, 1145 Market Street, 5th Floor San Francisco,

More information

Wednesday, January 14, 2015

Wednesday, January 14, 2015 San Francisco Employees Retirement System RETIREMENT BOARD MEETING CALENDAR Wednesday, 1145 Market Street, 6 th Floor San Francisco, CA 94103 1:00 p.m. MISSION STATEMENT San Francisco City and County Employees

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Hodge called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

DELTA CONVEYANCE FINANCE AUTHORITY BOARD OF DIRECTORS MEETING REGULAR MEETING. Thursday, July 19, :00 a.m.

DELTA CONVEYANCE FINANCE AUTHORITY BOARD OF DIRECTORS MEETING REGULAR MEETING. Thursday, July 19, :00 a.m. DELTA CONVEYANCE FINANCE AUTHORITY BOARD OF DIRECTORS MEETING REGULAR MEETING Thursday, July 19, 2018 11:00 a.m. 1121 L Street, Suite 1045, Sacramento, CA 95814 AGENDA Assistance will be provided to those

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION ANNUAL MEETING OF THE BOARD OF DIRECTORS AGENDA

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION ANNUAL MEETING OF THE BOARD OF DIRECTORS AGENDA ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION ANNUAL MEETING OF THE BOARD OF DIRECTORS AGENDA Thursday, May 21,201 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building

More information

Retired Public Employees Association (RPEA) RPEA Board of Directors Meeting Minutes

Retired Public Employees Association (RPEA) RPEA Board of Directors Meeting Minutes Retired Public Employees Association (RPEA) Board of Directors Meeting MINUTES Wednesday, October 7, 2009 Thursday, October 8, 2009 LAKE NATOMA INN 702 Gold Lake Drive Folsom, CA 95630 Phone: (916) 351-1500

More information

INSIDE LOOK: Mandated Projects Page 1. Commission Initiated Projects Page 5. Administrative Activities Page 6. Meetings and Outreach Efforts Page 8

INSIDE LOOK: Mandated Projects Page 1. Commission Initiated Projects Page 5. Administrative Activities Page 6. Meetings and Outreach Efforts Page 8 INSIDE LOOK: Mandated Projects Page 1 Commission Initiated Projects Page 5 Administrative Activities Page 6 Meetings and Outreach Efforts Page 8 FY 2016-17 Budget Overview Page 9 I NTRODUCTION This Comprehensive

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins

More information

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution Members: Mike Roberts, Chair Alicia Aguirre, Vice Chair Steve Abbors Michael Callagy Barbara Christensen Deanna La Croix Enrique Navas AGENDA Oversight Board Thursday, February 19, 2015 4:00 p.m. 5:00

More information

CHINO VALLEY INDEPENDENT FIRE DISTRICT Board of Directors Regular Board Meeting AGENDA

CHINO VALLEY INDEPENDENT FIRE DISTRICT Board of Directors Regular Board Meeting AGENDA Those persons wishing to speak on any item, whether or not it is included on the agenda, are requested to fill out and submit to the Clerk of the Board a "Request to Speak" form. Thank you. It is the intention

More information

CONTRA COSTA PUBLIC HEALTH AIDS PROGRAM 597 Center Avenue, Suite 200 Martinez, California

CONTRA COSTA PUBLIC HEALTH AIDS PROGRAM 597 Center Avenue, Suite 200 Martinez, California WILLIAM B. WALKER, M.D. HEALTH SERVICES DIRECTOR WENDEL BRUNNER, M.D. PUBLIC HEALTH DIRECTOR CONTRA COSTA PUBLIC HEALTH AIDS PROGRAM 597 Center Avenue, Suite 200 Martinez, California 94553-4675 PH 925

More information

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009 Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On Commission Members Present Sarah Benson Nina Cooper, Chair Tom Evans Millie Halvorson, Vice-Chair Leon Heron

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008 PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008 The agenda for this meeting was mailed to every public employer, the news media,

More information

ORANGE COUNTY FIRE AUTHORITY AGENDA

ORANGE COUNTY FIRE AUTHORITY AGENDA ORANGE COUNTY FIRE AUTHORITY AGENDA Budget and Finance Committee Regular Meeting Wednesday, February 14, 2018 12:00 Noon Orange County Fire Authority Regional Fire Operations and Training Center 1 Fire

More information

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 1. ROLL CALL/CALL TO ORDER CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 City Hall, 9551 West Sample Road Coral Springs, Florida 33065 Chair Scott Myers called the meeting

More information

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. Call to Order Next Ordinance #03-17 Pledge of Allegiance Next Resolution

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION 300 N. LAKE AVENUE, SUITE 810, PASADENA, CALIFORNIA 91101 9:00 A.M., WEDNESDAY, DECEMBER 9,

More information

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA City Council Agenda December 17, 2018 CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA MONDAY, DECEMBER 17, 2018 5:30 P.M. CALL TO ORDER: ROLL

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

Black Lake Special District

Black Lake Special District Black Lake Special District Black Lake Special District Regular Meeting Monday, September 17 6:15 pm 2102 Carriage Drive Bldg E Olympia 1. Call to Order 2. Roll Call 3. Approval of Agenda 4. Public Communication

More information

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M.

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M. AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, 2018 9:30 A.M. RIVERBANK CITY HALL SOUTH, CONFERENCE ROOM 6617 3rd Street, Riverbank, CA 95367 CALL TO ORDER: Vice Chair:

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA 1. Call to Order KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA Regular Meeting Minutes Chairman Booth called the regular meeting to order at 7:00 pm with the following

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City APRIL 26, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California **and via teleconference: Le Meridien Arlington 1121 19 th Street North Arlington, VA 22209 Telephone No.

More information

MEMORANDUM CITY MANAGER S OFFICE. DATE: December 16, Honorable Mayor & Council Members. David Biggs, City Manager

MEMORANDUM CITY MANAGER S OFFICE. DATE: December 16, Honorable Mayor & Council Members. David Biggs, City Manager MEMORANDUM CITY MANAGER S OFFICE DATE: December 16, 2014 TO: FROM: SUBJECT: Honorable Mayor & Council Members David Biggs, City Manager SUPPLEMENTAL INFORMATION ON PROJECT LABOR AGREEMENTS (Agenda Item

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

AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT FINAL PUBLIC HEARING ON THE FISCAL YEAR 2019 BUDGET OPEN TO THE PUBLIC

AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT FINAL PUBLIC HEARING ON THE FISCAL YEAR 2019 BUDGET OPEN TO THE PUBLIC AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT FINAL PUBLIC HEARING ON THE FISCAL YEAR 2019 BUDGET OPEN TO THE PUBLIC Tuesday, September 25, 2018 District Headquarters 5:05 p.m. Live Oak, Florida Note:

More information

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY Sue Frost, Chair Jeannie Bruins, Vice Chair Steve Miller, Board Member Jeff Slowey, Board Member Mel Turner, Board Member AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT

More information

Posted: Nevada Tahoe Conservation District Administrative Office, Douglas County Clerk, Washoe County Clerk, NV Division of Conservation Districts.

Posted: Nevada Tahoe Conservation District Administrative Office, Douglas County Clerk, Washoe County Clerk, NV Division of Conservation Districts. PO Box 915 Zephyr Cove, NV 89448 775-586-1610 x 21 Board Meeting Agenda November 15, 2018 4:00 PM (estimated 1 hour duration) Location: NTCD office or phone in Call in Information: (515) 739-1034, code

More information

City of Half Moon Bay. Unrepresented Executive Employees Compensation and Benefits Plan July 1, 2018 June 30, 2021

City of Half Moon Bay. Unrepresented Executive Employees Compensation and Benefits Plan July 1, 2018 June 30, 2021 City of Half Moon Bay Unrepresented Executive Employees Compensation and Benefits Plan July 1, 2018 June 30, 2021 TABLE OF CONTENTS Section Page No. Purpose 1.1 3 Application 2.1 3 Compensation 3 Compensation

More information

Special Meeting of the Board of Directors

Special Meeting of the Board of Directors Special Meeting of the Board of Directors Location: Rancho Cordova Council Chambers 2729 Prospect Park Drive Rancho Cordova, CA Date: Roll Call: Thursday July 1, 2010, 8:00 am 9:00 am Directors Budge,

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA NEW ITEM ITEM NO. 3 150179.RESOLUTION: BONNER SPRINGS NRP NO. 5 Synopsis: A resolution

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009) FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,

More information

BOARD MEMORANDUM AGENDA ITEM NO. 5.1

BOARD MEMORANDUM AGENDA ITEM NO. 5.1 AGENDA ITEM NO. 5.1 P A L M D A L E W A T E R D I S T R I C T BOARD MEMORANDUM DATE: January 15, 2014 January 22, 2014 TO: BOARD OF DIRECTORS Board Meeting FROM: VIA: RE: Mr. Jim Stanton, Information Technology

More information

STEUBEN COUNTY ADMINISTRATION COMMITTEE. Tuesday, August 14, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York

STEUBEN COUNTY ADMINISTRATION COMMITTEE. Tuesday, August 14, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York STEUBEN COUNTY ADMINISTRATION COMMITTEE 9:00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York **MINUTES** COMMITTEE: Brian C. Schu, Chair Scott J. Van Etten, Vice C hair Carol

More information

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012 ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012 The Board of Directors of the (OWASA) held Public Hearings and a business meeting on Thursday,, at 7:00

More information

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA I. ROLL CALL CALL TO ORDER Monday, September 21, 2015 6:00 P.M. Hercules City Hall - Council Chambers 111 Civic Drive Hercules, CA 94547 AGENDA II.

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of May 5, 2007 DATE: April 18, 2007 SUBJECT: Authorize the County Manager to approve bonds to finance the initial Priority Work for upgrades

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES August 2015 TABLE OF CONTENTS PART 1 - GENERAL PROVISIONS... 1 1.1 Purpose... 1 1.2 Definitions...

More information

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order & Roll Call The meeting was

More information

SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California (916) April 2, 2014

SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California (916) April 2, 2014 Agenda Item No. 8 SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California 95814 (916) 874-6458 April 2, 2014 TO: FROM: RE: Sacramento Local Agency Formation Commission

More information

PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, :00 P.M.

PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, :00 P.M. PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER 38300 SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, 2017 7:00 P.M. 1. CALL TO ORDER The meeting of the Planning Commission of

More information

This chapter shall be known as and may be cited as "the lodgers' tax ordinance."

This chapter shall be known as and may be cited as the lodgers' tax ordinance. Chapter 3.08 LODGERS' TAX 3.08.010 Short title. This chapter shall be known as and may be cited as "the lodgers' tax ordinance." (Ord. 854 (part), 1999: prior code 14-45) 3.08.020 Purpose. The purpose

More information

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION. October 4, 2017 REGULAR MEETING ACTION SUMMARY MINUTES

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION. October 4, 2017 REGULAR MEETING ACTION SUMMARY MINUTES BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION Our mission is to administer the retirement benefits for the members and beneficiaries in a prudent, accurate, timely and cost-effective

More information

District employee Robert Clark (Operations/Maintenance Superintendent) was in the audience.

District employee Robert Clark (Operations/Maintenance Superintendent) was in the audience. NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS May 4, 2010 CALL TO ORDER President Baker called the regular meeting of the Board of Directors of North Marin Water District

More information

City and County of San Francisco Employees Retirement System RETIREMENT BOARD MEETING CALENDAR

City and County of San Francisco Employees Retirement System RETIREMENT BOARD MEETING CALENDAR City and County of San Francisco Employees Retirement System RETIREMENT BOARD MEETING CALENDAR Wednesday, 1145 Market Street, 6 th Floor San Francisco, CA 94103 1:00 p.m. Please take notice that the Retirement

More information

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will

More information

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES: December 13, 2017

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES: December 13, 2017 SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR 97477 MINUTES The regular session of the Springfield Utility Board was called to order by Chair Willis at 6:10 p.m. ATTENDANCE: Board: David

More information

HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 SPECIAL MINUTES

HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 SPECIAL MINUTES HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 Hughes Elizabeth Lakes Union School District 16633 Elizabeth Lake Road Lake Hughes, CA 93532

More information

MINUTES OF THE VALLEY CLEAN ENERGY ALLIANCE BOARD OF DIRECTORS July 25, 2017

MINUTES OF THE VALLEY CLEAN ENERGY ALLIANCE BOARD OF DIRECTORS July 25, 2017 MINUTES OF THE VALLEY CLEAN ENERGY ALLIANCE BOARD OF DIRECTORS July 25, 2017 The Board of Directors of the Valley Clean Energy Alliance met in special meeting session beginning at 5:30 p.m. in the Yolo

More information

SONOMA LOCAL AGENCY FORMATION COMMISSION

SONOMA LOCAL AGENCY FORMATION COMMISSION SONOMA LOCAL AGENCY FORMATION COMMISSION Budget Committee Meeting Agenda Monday March 12, 2012 Board of Supervisors Caucus Room 575 Administration Drive Santa Rosa, CA 95403 1:30 p.m. COMMISSIONERS/ALTERNATE

More information

NOTICE OF CLASS ACTION SETTLEMENT

NOTICE OF CLASS ACTION SETTLEMENT UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA Retiree Support Group of Contra Costa County v. Contra Costa County Case Number CV 12-00944 (JST) NOTICE OF CLASS ACTION SETTLEMENT

More information

COUNTY OF SANTA BARBARA LEGISLATIVE ANALYSIS FORM

COUNTY OF SANTA BARBARA LEGISLATIVE ANALYSIS FORM COUNTY OF SANTA BARBARA LEGISLATIVE ANALYSIS FORM 1 This form is required for the Legislative Program Committee to consider taking an advocacy position on an issue or legislative item. BILL NUMBER: AB

More information

AGENDA WASHOE COUNTY, NEVADA OPEB TRUST FUND BOARD OF TRUSTEES. April 28, 2016 at 9:00 a.m.

AGENDA WASHOE COUNTY, NEVADA OPEB TRUST FUND BOARD OF TRUSTEES. April 28, 2016 at 9:00 a.m. Joey Orduna Hastings, Acting Chairman Darrell Craig Mark Mathers AGENDA Dania Reid, Legal Counsel WASHOE COUNTY, NEVADA OPEB TRUST FUND BOARD OF TRUSTEES April 28, 2016 at 9:00 a.m. Room C-110 (Central

More information

Sharon Fox P. J. Gray Gregory Reed Dennis Rogero

Sharon Fox P. J. Gray Gregory Reed Dennis Rogero MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES OF THE TAMPA FIRE & POLICE PENSION FUND 3001 North Boulevard Tampa, FL 33603 (813) 274-8550 July 22, 2015 1:30 p.m. The Board of Trustees of the City Pension

More information

Milam Appraisal District

Milam Appraisal District Milam Appraisal District AGENDA ITEM MEMORANDUM 11/15/2018 Item# 3 Consent Agenda Page 1 of 1 DEPT./DIVISION SUBMISSION & REVIEW: ITEM DESCRIPTION: Presented minutes and budget reports as follows: a. Approve

More information

General Employees Pension Board Regular Meeting Agenda September 26, 2017 At 7:30 AM

General Employees Pension Board Regular Meeting Agenda September 26, 2017 At 7:30 AM General Employees Pension Board Regular Meeting Agenda September 26, 2017 At 7:30 AM Bal Harbour Village Hall 655-96th Street Bal Harbour Florida 33154 1 CALL TO ORDER/ PLEDGE OF ALLEGIANCE 2 REQUESTS

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00 p.m. at the Village

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Informational Item on Project Labor Agreements

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Informational Item on Project Labor Agreements STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council David Biggs, City Manager Informational Item on

More information

City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET

City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Robert G. Cuff Council Member Nick

More information

CAL POLY POMONA FOUNDATION, INC. CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA PERSONNEL COMMITTEE

CAL POLY POMONA FOUNDATION, INC. CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA PERSONNEL COMMITTEE CAL POLY POMONA FOUNDATION, INC. CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA PERSONNEL COMMITTEE Tuesday, November 14, 2018 2:30 pm 3:30 pm Building #55 Executive Conference Room AGENDA ACKNOWLEDGEMENT

More information

AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, :00 P.M. CITY HALL

AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, :00 P.M. CITY HALL AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, 2013 7:00 P.M. CITY HALL A. CALL TO ORDER 1. Pledge of Allegiance 2. Approval of Additions to the Agenda (Council Action-Motion) B.

More information

CITY OF GROTON UTILITIES COMMISSION Minutes of Regular Meeting September 27, 2017

CITY OF GROTON UTILITIES COMMISSION Minutes of Regular Meeting September 27, 2017 CITY OF GROTON UTILITIES COMMISSION Minutes of Regular Meeting 1. CALL TO ORDER Chairperson Hedrick called the meeting to order at 10: 03 a.m. ROLL CALL Present: Chairperson Mayor Keith Hedrick Commissioners:

More information

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 25, :30 P.M.

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 25, :30 P.M. KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 25, 2017 5:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.keyscovecdd.org

More information