Loading...
2020_07_27_board7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#1/3 Monday, July 27, 2020 Board of Directors Regular Meeting Time: 4:30 P.M. IMPORTANT NOTICE REGARDING JULY 27, 2020 REGULAR BOARD MEETING This meeting is being conducted utilizing teleconferencing and electronic means consistent with State of California Executive Order N-29-20 dated March 17, 2020, regarding the COVID-19 pandemic. *** The livestream of the meeting can be viewed by clicking the "Video" icon on this page (which will be made available at the start of the meeting) or by visiting www.youtube.com/CostaMesaSanitary. In accordance with Executive Order N-29-20, the public may only view the meeting online and not in the District's Board Room. *** To participate in the meeting by computer: 1. Copy and past the following into your browser - https://us02web.zoom.us/join 2. Enter the Meeting ID number - 881 7114 3975 3. Click "Join." *** To join the meeting with a mobile device: 1. Download the Zoom app at the Google Play Store (for Android devices) or the App Store (for Apple devices) 2. Open the Zoom app. Select "Join a Meeting." 3. Enter Zoom Meeting ID. Select "Join Meeting." *** To join the meeting by phone: 1. Call 1-669-900-6833. 2. You will be asked to enter the Meeting ID number. Dial 881 7114 3975# 3. Lastly, you will be asked to enter your Participant ID. Press the # symbol again to bypass this step. *** Public Comments: Members of the public can submit any comments in writing for the Board of Directors' consideration by sending them to the District Clerk, Noelani Middenway, at nmiddenway@cmsdca.gov. Those comments will be made part of the official public record of the meeting. *** Obtaining Agenda Materials: The public is entitled to copies of all documents that are made part of the agenda packet. If any document or other writing pertaining to an agenda item is distributed to all or a majority of the Board after the packet is prepared, a copy of that writing may be obtained from the District Clerk's Office. *** In Compliance with ADA: Contact District Clerk, Noelani Middenway, at (949) 645-8400, 48 hours prior to meeting if assistance is needed (28 CFR 35.102.35.104 ADA Title II). A. OPENING ITEMS 1. Call to Order - President Ferryman 2. Pledge of Allegiance - President Ferryman 3. Invocation - Vice President Ooten 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#2/3 4. Roll Call - (If absences occur, consider whether to deem those absences excused based on facts presented for the absence – such determination shall be the permission required by law.) 5. Announcement of Late Communications - Unless directed otherwise by the Board of Directors, all actions shall be based on/memorialized by the latest document submitted as a late communication. 6. Ceremonial Matters and Presentations B. Public Comments - This time has been set aside for persons in the audience to make comments on items within the subject matter jurisdiction of the Costa Mesa Sanitary District that are not listed on this agenda. Members of the public will have the opportunity to address the Board of Directors about all other items on this agenda at the time those items are considered. Under the provisions of the Brown Act, the Board of Directors is prohibited from taking action on oral requests but may refer the matter to staff or to a subsequent meeting. The Board of Directors will respond after public comment has been received. Please state your name. Each speaker will be limited to four (4) continuous minutes. 1. Public Comments C. CONSENT CALENDAR - All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. 1. Approve Consent Calendar 2. Approve the Board of Directors Study Session Minutes of June 9, 2020 3. Approve the Board of Directors Regular Meeting Minutes of June 22, 2020 4. Approve the Directors' Compensation and Reimbursement of Expenses 5. Adopt Warrant Resolution No. CMSD 2021-01 Approving District Warrant Registers 6. Approve Payroll Transparency Disclosure for June 2020 7. Accept the occupancy count as presented as 22,972 and direct staff to prepare a warrant to CR&R Environmental Services for $238,070.32 for June 2020 collection 8. Approve the preparation of a warrant to CR Transfer in the amount of $243,462.81 for June 2020 recycling and disposal services in the July 2020 warrant register 9. Contracts Signed by the General Manager D. PUBLIC HEARINGS 1. Consideration of Solid Waste Annual Charges and The Wastewater Annual Charges for FY 2020-2021 to be Collected with the General Taxes E. GENERAL MANAGER'S REPORTS 1. CMSD's Fats Oil Grease (FOG) Control Program Annual Assessment 2. Consider Approving Orange County Operational Area Agreement 3. Consider approving the transfer out $81,000 from the Asset Management Fund, transfer in to the Wastewater Fund and to appropriate $81,000 to Capital Improvement Project #332, Bristol Sewer Siphon Repair. 4. Receive and File 2015-20 Strategic Plan Quarterly Update - FY 2019-20 4th Quarter 5. Receive and File Preliminary Fourth Quarter Budget Review for FY2019-20 6. Receive and File January through June 2020 Performance Measurement Report F. ENGINEER'S REPORTS 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#3/3 1. Receive and File the Monthly Capital Improvements Project Status Report G. TREASURER'S REPORTS 1. Approve the Investment Report for the Month of June 2020 H. ATTORNEY'S REPORTS 1. Discussion of FPPC Regulation 18707- Procedure to Publicly Identify Financial Conflicts I. LOCAL MEETINGS: In accordance with AB 1234 (Gov. Code 53232.3), a report is required to be given by a Director for any meeting for which expense reimbursement of any kind is provided. Note: For meetings for which the per diem compensation is sought, the Operations Code provides that such compensation is authorized for each day’s service rendered as a Director at the request  of the Board (not to exceed six days in one month), and certain meetings are specified as being eligible as set forth in District Operations Code § 3.01.030.  For meetings not so listed, the Board must approve the service for it to be eligible for the per day compensation. 1. Orange County Sanitation District (OCSD) - (President Ferryman) 2. Santa Ana River Flood Protection Agency (SARFPA) - (Director Perry) 3. Independent Special Districts of Orange County (ISDOC) - (Secretary Schafer) 4. California Special Districts Association (CSDA) - (Secretary Schafer) 5. Special District Risk Management Authority (SDRMA) - (Director Scheafer) 6. Other Meetings Qualifying for Reimbursement under CMSD Ordinance No. 55, Operations Code Section 3.01.030 J. OLD BUSINESS K. NEW BUSINESS L. ORAL COMMUNICATIONS AND DIRECTOR COMMENTS 1. Oral Communications and Director Comments M. ADJOURN TO CLOSED SESSION N. RECONVENE TO OPEN SESSION O. CLOSING ITEMS 1. Adjourn 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#1/51 Monday, July 27, 2020 Board of Directors Regular Meeting Time: 4:30 P.M. IMPORTANT NOTICE REGARDING JULY 27, 2020 REGULAR BOARD MEETING This meeting is being conducted utilizing teleconferencing and electronic means consistent with State of California Executive Order N-29-20 dated March 17, 2020, regarding the COVID-19 pandemic. *** The livestream of the meeting can be viewed by clicking the "Video" icon on this page (which will be made available at the start of the meeting) or by visiting www.youtube.com/CostaMesaSanitary. In accordance with Executive Order N-29-20, the public may only view the meeting online and not in the District's Board Room. *** To participate in the meeting by computer: 1. Copy and past the following into your browser - https://us02web.zoom.us/join 2. Enter the Meeting ID number - 881 7114 3975 3. Click "Join." *** To join the meeting with a mobile device: 1. Download the Zoom app at the Google Play Store (for Android devices) or the App Store (for Apple devices) 2. Open the Zoom app. Select "Join a Meeting." 3. Enter Zoom Meeting ID. Select "Join Meeting." *** To join the meeting by phone: 1. Call 1-669-900-6833. 2. You will be asked to enter the Meeting ID number. Dial 881 7114 3975# 3. Lastly, you will be asked to enter your Participant ID. Press the # symbol again to bypass this step. *** Public Comments: Members of the public can submit any comments in writing for the Board of Directors' consideration by sending them to the District Clerk, Noelani Middenway, at nmiddenway@cmsdca.gov. Those comments will be made part of the official public record of the meeting. *** Obtaining Agenda Materials: The public is entitled to copies of all documents that are made part of the agenda packet. If any document or other writing pertaining to an agenda item is distributed to all or a majority of the Board after the packet is prepared, a copy of that writing may be obtained from the District Clerk's Office. *** In Compliance with ADA: Contact District Clerk, Noelani Middenway, at (949) 645-8400, 48 hours prior to meeting if assistance is needed (28 CFR 35.102.35.104 ADA Title II). A. OPENING ITEMS Subject 1. Call to Order - President Ferryman Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#2/51 Type Procedural 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#3/51 A. OPENING ITEMS Subject 2. Pledge of Allegiance - President Ferryman Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Procedural 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#4/51 A. OPENING ITEMS Subject 3. Invocation - Vice President Ooten Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Procedural 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#5/51 A. OPENING ITEMS James Ferryman, President Robert Ooten, Vice President Arlene Schafer, Secretary Michael Scheafer, Director Arthur Perry, Director Subject 4. Roll Call - (If absences occur, consider whether to deem those absences excused based on facts presented for the absence – such determination shall be the permission required by law.) Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Procedural 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#6/51 A. OPENING ITEMS Subject 5. Announcement of Late Communications - Unless directed otherwise by the Board of Directors, all actions shall be based on/memorialized by the latest document submitted as a late communication. Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Procedural 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#7/51 A. OPENING ITEMS Subject 6. Ceremonial Matters and Presentations Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Procedural 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#8/51 B. Public Comments - This time has been set aside for persons in the audience to make comments on items within the subject matter jurisdiction of the Costa Mesa Sanitary District that are not listed on this agenda. Members of the public will have the opportunity to address the Board of Directors about all other items on this agenda at the time those items are considered. Under the provisions of the Brown Act, the Board of Directors is prohibited from taking action on oral requests but may refer the matter to staff or to a subsequent meeting. The Board of Directors will respond after public comment has been received. Please state your name. Each speaker will be limited to four (4) continuous minutes. Subject 1. Public Comments Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Procedural 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#9/51 C. CONSENT CALENDAR - All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. Subject 1. Approve Consent Calendar Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action (Consent) Recommended Action That the Board of Directors approve the Consent Calendar as presented. All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#10/51 C. CONSENT CALENDAR - All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. To: Board of Directors Via: Scott Carroll, General Manager From: Gina Terraneo, Management Analyst II Date: July 27, 2020 Subject: Approve the Board of Directors Study Session Minutes of June 9, 2020 Summary The recorded minutes of the June 9, 2020 Board of Directors Study Session are hereby submitted to the Board of Directors for review and approval. Analysis Attached to the staff report are the minutes for the Board of Directors Study Session on June 9, 2020. Staff Recommendation That the Board of Directors approve the meeting minutes as presented. Legal Review Not applicable. Environmental Review Consideration of public meeting minutes is an administrative matter and is exempt from the requirements of the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et. seq.). Section 15300.4 of CEQA allows an agency while establishing its own procedures “to list those specific activities which fall within each of the exempt classes”, and the District has adopted “CEQA Guidelines and Implementing Procedures” that state on page 6 ”Projects” does not include …. C. Continuing administrative or maintenance activities.” Financial Review Not applicable. Public Notice Process Copies of this report are on file and will be included in the complete agenda packet for the July 27, 2020 Board of Directors Regular Meeting at District Headquarters and posted on the District’s website. Alternative Actions 1. Do not approve the meeting minutes as presented. 2. Direct staff to report back with more information. File Attachments Subject 2. Approve the Board of Directors Study Session Minutes of June 9, 2020 Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action (Consent), Minutes Recommended Action That the Board of Directors approve the meeting minutes as presented. Minutes View Minutes for Jun 9, 2020 - Board of Directors Study Session 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#11/51 minutes_2020_06_09_ss.pdf (157 KB) All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#12/51 C. CONSENT CALENDAR - All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. To: Board of Directors Via: Scott Carroll, General Manager From: Gina Terraneo, Management Analyst II Date: July 27, 2020 Subject: Approve the Board of Directors Regular Meeting Minutes of June 22, 2020 Summary The recorded minutes of the June 22, 2020 Board of Directors Regular Meeting are hereby submitted to the Board of Directors for review and approval. Staff Recommendation That the Board of Directors approve the meeting minutes as presented. Analysis Attached to the staff report are the minutes for the Board of Directors Regular Meeting on June 22, 2020. Legal Review Not applicable. Environmental Review Consideration of public meeting minutes is an administrative matter and is exempt from the requirements of the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et. seq.). Section 15300.4 of CEQA allows an agency while establishing its own procedures “to list those specific activities which fall within each of the exempt classes”, and the District has adopted “CEQA Guidelines and Implementing Procedures” that state on page 6 ”Projects” does not include …. C. Continuing administrative or maintenance activities.” Financial Review Not applicable. Public Notice Process Copies of this report are on file and will be included in the complete agenda packet for the July 27, 2020 Board of Directors Regular Meeting at District Headquarters and posted on the District’s website. Alternative Actions 1. Do not approve the meeting minutes as presented. 2. Direct staff to report back with more information. File Attachments Subject 3. Approve the Board of Directors Regular Meeting Minutes of June 22, 2020 Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action (Consent), Minutes Recommended Action That the Board of Directors approve the meeting minutes as presented. Minutes View Minutes for Jun 22, 2020 - Board of Directors Regular Meeting 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#13/51 minutes_2020_06_22_rm.pdf (224 KB) All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#14/51 C. CONSENT CALENDAR - All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. To: Board of Directors Via: Scott Carroll, General Manager From: Noelani Middenway, District Clerk & Public Information Officer Date: July 27, 2020 Subject: Directors' Compensation and Reimbursement of Expenses Summary The Directors' Compensation and Reimbursement of Expenses are hereby submitted to the Board of Directors for review and approval. Analysis Attached to the staff report are the Directors' Compensation and Reimbursement of Expenses. Staff Recommendation That the Board of Directors approve the compensation and reimbursement of expenses as presented. Legal Review Not applicable. Environmental Review Consideration of the compensation and reimbursement of expenses is an administrative matter and is exempt from the requirements of the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et. seq.). Section 15300.4 of CEQA allows an agency while establishing its own procedures “to list those specific activities which fall within each of the exempt classes”, and the District has adopted “CEQA Guidelines and Implementing Procedures” that state on page 6. "Projects” does not include …. C. Continuing administrative or maintenance activities.” Financial Review Not applicable. Public Notice Process Copies of this report are on file and will be included in the complete agenda packet for the July 27, 2020 Board of Directors Regular Meeting at District Headquarters and posted on the District’s website. Alternative Actions 1. Do not approve the compensation and reimbursement of expenses as presented. 2. Direct staff to report back with more information. File Attachments director_compensation.pdf (293 KB) Subject 4. Approve the Directors' Compensation and Reimbursement of Expenses Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action (Consent) Recommended Action That the Board of Directors approve the compensation and reimbursement of expenses as presented. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#15/51 All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#16/51 C. CONSENT CALENDAR - All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. To: Board of Directors Via: Scott Carroll, General Manager From: Lieu Tran, Accountant Date: July 27, 2020 Subject: Adopt Warrant Resolution No. CMSD 2021-01 Approving District Warrant Registers Summary Attached is the Warrant Resolution, which ratifies the payment of certain claims and demands and specifies the funds from which they were paid. Recommendation That the Board of Directors approve and file the report. Analysis Attached is the Warrant Resolution, which ratifies the payment of certain claims and demands and specifies the funds from which they were paid. Legal Review Not Applicable. Environmental Review Subject activity is exempt from the requirements of the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et. seq.). Section 15300.4 of CEQA allows an agency while establishing its own procedures “to list those specific activities which fall within each of the exempt classes”, and the District has adopted “CEQA Guidelines and Implementing Procedures” that state on page 6 “”Projects” does not include .... C. Continuing administrative or maintenance activities." Financial Review Sufficient funds are available in the adopted budget. Public Notice Process Copies of this report are on file and will be included with the complete agenda packet for the July 27, 2020 Board of Directors Regular meeting at District Headquarters and posted on the District’s website www.cmsdca.gov. Alternative Actions Refer item back to staff with further instructions. Subject 5. Adopt Warrant Resolution No. CMSD 2021-01 Approving District Warrant Registers Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action, Action (Consent) Budgeted Yes Recommended Action That the Board of Directors adopt Warrant Resolution No. CMSD 2021-01 approving District warrants for the month of June in the amount of $796,041.50. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#17/51 File Attachments WARRANT RESO 2021-01.pdf (305 KB) All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#18/51 C. CONSENT CALENDAR - All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. To: Board of Directors Via: Scott Carroll, General Manager From: Lieu Tran, Accountant Subject: Approve Payroll Transparency Disclosure for June 2020 Summary Attached is the Payroll General Ledger Distribution Report summarizing each payroll during the month. Recommendation That the Board of Directors approve and file the report. Analysis Attached is the Payroll General Ledger Distribution Report summarizing each payroll during the month. Legal Review Not Applicable. Environmental Review Subject activity is exempt from the requirements of the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et. seq.). Section 15300.4 of CEQA allows an agency while establishing its own procedures “to list those specific activities which fall within each of the exempt classes”, and the District has adopted “CEQA Guidelines and Implementing Procedures” that state on page 6 “”Projects” does not include .... C. Continuing administrative or maintenance activities." Financial Review Sufficient funds are available in the adopted budget. Public Notice Process Copies of this report are on file and will be included with the complete agenda packet for the July 27, 2020 Board of Directors Regular meeting at District Headquarters and posted on the District’s website www.cmsdca.gov. Alternative Actions Refer item back to staff with further instructions. Subject 6. Approve Payroll Transparency Disclosure for June 2020 Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action (Consent) Budgeted Yes Recommended Action That the Board of Directors approve and file the report. Goals 4.7 Demonstrate outstanding efforts in transparency 7.0 Finance 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#19/51 File Attachments Payroll Transparency Disclosure June 2020.pdf (897 KB) All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#20/51 C. CONSENT CALENDAR - All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. To: Board of Directors Via: Scott Carroll, General Manager From: Nabila Guzman, Management Analyst I Date: June 22, 2020 Subject: Accept the occupancy count as presented as 22,972 and direct staff to prepare a warrant to CR&R Environmental Services for $238,070.32 for June 2020 collection Summary Accept the occupancy count as presented using 22,972 as the correct number of active units and direct staff to prepare a warrant to CR&R Environmental Services for June 2020 collection based on this occupancy report so long as the contractor fulfills the obligations of the agreement in the amount of $238,070.32 to be ratified in the July 2020 warrant list. Recommendation That the Board of Directors accept the occupancy count as presented using 22,972 as the correct number of active units and direct staff to prepare a warrant to CR&R Environmental Services for June 2020 collection based on this occupancy report so long as the contractor fulfills the obligations of the agreement in the amount of $238,070.32 to be ratified in the July 2020 warrant list. Analysis The occupancy count is the number of residential customers that the District pays CR&R for the trash truck to stop and pick-up trash. The District pays CR&R $10.3635 per occupant, per month. Each month, new residential customers in brand-new developments contact the District to establish new trash service. District staff contacts CR&R to approve the drop-off of carts at the residence, which results in an increase in the occupancy count as shown on the attached list. As of June 30, 2020, total District occupancy was at 22,972 with six (6) new accounts added since the last billing period and one (1) account removed. District staff will continue to track the number of new service addresses. The payment calculation is based on the following: District's Current Rate for June 2020: 22,972 x $10.3635 =$238,070.32 Legal Review Not Applicable Environmental Review Subject 7. Accept the occupancy count as presented as 22,972 and direct staff to prepare a warrant to CR&R Environmental Services for $238,070.32 for June 2020 collection Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action (Consent) Recommended Action That the Board of Directors accept the occupancy count as presented using 22,972 as the correct number of active units and direct staff to prepare a warrant to CR&R Environmental Services for June 2020 collection based on this occupancy report so long as the contractor fulfills the obligations of the agreement in the amount of $238,070.32 to be ratified in the July 2020 warrant list. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#21/51 Subject activity is exempt from the requirements of the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et. seq.). Section 15300.4 of CEQA allows an agency while establishing its own procedures “to list those specific activities which fall within each of the exempt classes”, and the District has adopted “CEQA Guidelines and Implementing Procedures” that state on page 6 “”Projects” does not include …. C. Continuing administrative or maintenance activities.” Financial Review Sufficient funds are available in the adopted budget to pay for the services provided. Public Notice Process Copies of this report are on file and will be included in the complete agenda packet for the July 27, 2020 Board of Directors Regular meeting at District Headquarters and posted on the District’s website. Alternative Actions Refer item back to staff with further instructions. File Attachments 2020-06-G-CMSD Occupancy Report REVISED.pdf (50 KB) All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#22/51 C. CONSENT CALENDAR - All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. To: Board of Directors Via: Scott Carroll, General Manager From: Nabila Guzman, Management Analyst I Date: July 27, 2020 Subject: Approve the preparation of a warrant to CR Transfer in the amount of $243,462.81 for June 2020 recycling and disposal services in the July 2020 warrant register Summary This payment to CR Transfer is for the sorting of recyclables from the mixed waste and disposal of the remaining waste at the landfill. With the implementation of the Organics Recycling Program adopted by the Board, this payment also includes the diverting of the organics waste to the Anaerobic Digestion facility to be recycled into fertilizer or renewable natural gas to fuel the refuse trucks. Recommendation That the Board of Directors approves the preparation of a warrant to CR Transfer in the amount of $243,462.81 for June 2020 recycling and disposal services to be ratified in the July 2020 warrant register. Analysis Below is a chart depicting the total tonnage and payments due for residential and organic waste collected in Costa Mesa and Newport Beach. Due to weight ticket calculation rounding, monthly invoices may be slightly off by a few pennies. Invoices that are slightly off are marked by an asterisk below. Type of Waste InvoiceTonnageRate Amount Billed Residential Waste - Costa Mesa 38856 1,481.16 $54.98$81,434.18 Residential Waste - Costa Mesa 38897 1,466.88 $54.98$80,649.09* Residential Waste - Newport Beach38857 32.95 $54.98$1,811.59 Residential Waste - Newport Beach38898 44.32 $54.98$2,436.71 Total Residential Waste 3,025.31 $166,331.57 Organics 38934 509.62 $75.65$38,552.74* Organics 38890 509.96 $75.65$38,578.50* Total Organics 1,019.58 $77,131.24 Grand Total 4,044.89 $243,462.81 Legal Review Not Applicable Subject 8. Approve the preparation of a warrant to CR Transfer in the amount of $243,462.81 for June 2020 recycling and disposal services in the July 2020 warrant register Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action (Consent) Recommended Action That the Board of Directors approves the preparation of a warrant to CR Transfer in the amount of $243,462.81 for June 2020 recycling and disposal services to be ratified in the July 2020 warrant register. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#23/51 Environmental Review Subject activity is exempt from the requirements of the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et. seq.). Section 15300.4 of CEQA allows an agency while establishing its own procedures “to list those specific activities which fall within each of the exempt classes”, and the District has adopted “CEQA Guidelines and Implementing Procedures” that state on page 6 ”Projects” does not include …. C. Continuing administrative or maintenance activities.” Financial Review Sufficient funds are available in the adopted budget to pay for the services provided. Public Notice Process Copies of this report are on file and will be included with the complete agenda packet for the July 27, 2020 Board of Directors regular meeting at District Headquarters and posted on the District’s website at www.cmsdca.gov. Alternative Actions Refer item back to staff with further instructions. All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#24/51 C. CONSENT CALENDAR - All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. To: Board of Directors From: Scott Carroll, General Manager Date: July 27, 2020 Subject: Contracts Signed by General Manager Summary At the January 24, 2019 Board of Directors meeting, the Board directed the General Manager to submit a list of contracts he signed during the previous month. Below are the contracts he signed in the months of June 2020. Recommendation That the Board of Directors receive and file this report Analysis Below are the contracts signed by the General Manager in the months of June 2020. June Contracts 1. Theresa Kasprzyk – Manage website design. Cost: $6,000 2. Eco Partners – District newsletter. Cost: $40,592 3. EEC Environmentgal– 3 Amendment – FOG Control Program. Cost: $131,500 4. Houston Harris PCS, Inc – Wastewater Maintenance Cleaning Services. Cost: $25,450 Purchase Orders 3. Antx, Inc. – Supervisory Control and Data Acquisition (SCADA) for pump stations. Cost: $11,172 4. Tac Energy – Renewal diesel fuel. Cost: $2,472.03 Legal Review All contracts are reviewed and approved by District Counsel before contracts are executed. Environmental Review Providing the Board of Directors a monthly list of contracts signed by the General Manager is an administrative matter that will not result in direct or indirect physical changes in the environment and is not considered a "project". Financial Review There is adequate funding in the budget for the expenses referenced above. Subject 9. Contracts Signed by the General Manager Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action (Consent) Fiscal Impact Yes Budgeted Yes Recommended Action That the Board of Directors receive and file this report rd 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#25/51 Public Notice Process Copies of this report are on file and will be included with the entire agenda packet for the July 27, 2020 Board of Directors meeting at District Headquarters and on District website at www.cmsdca.gov Alternative Actions 1. Direct staff to report back with more information. All matters listed on the consent calendar are considered to be routine and may be acted upon by one motion after public comment has been received. Only Board of Directors may pull an item for discussion. Reading of resolutions is waived and they will be adopted and numbered. Now is the time for those in the audience who wish to speak to items listed on the consent calendar. Each speaker will be limited to four (4) continuous minutes of comment on the consent calendar as a whole. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#26/51 D. PUBLIC HEARINGS To: Board of Directors Via: Scott Carroll, General Manager From: Alan Burns, District Counsel Date: July 27, 2020 Subject: Consideration of Solid Waste Annual Charges and The Wastewater Annual Charges for FY 2020-2021 to be Collected with the General Taxes Summary The District adopted the procedures authorized by Health and Safety Code Section 5470 that allows solid waste and wastewater charges to be collected on the assessment roll. To do so we must adopt a report assessing the charges against the parcels every year. The proposed resolutions and ordinance make those assessments. Staff Recommendation That the Board of Directors: 1. Adopt Resolution No. 2020-930 confirming the solid waste annual charges for FY 2020-21 to be collected with the general taxes and direct the District Clerk to file with the County Auditor; and 2. Adopt Resolution No. 2020-931 confirming the wastewater annual charges for FY 2020-21 to be collected with the general taxes and direct the District Clerk to file with the County Auditor. 3. Adopt Ordinance No. 130 confirming annual charges for solid waste and wastewater for 2020-2021 4. Execute the Certification of Assessment. Analysis The District has adopted the procedures provided in Health and Safety Code Section 5470 to allow our solid waste and wastewater collection charges to be collected with other taxes on the County assessment roll. To be able to do so, the District went through a mailed notice proceeding and the process was implemented in the early 1990s. Since that implementation, Proposition 218 was passed (Article XIIID of the California Constitution) which required that fees must be justified as proportional and in other ways proper whenever a new fee or increase is needed. That proceeding also requires mailed notice and a protest hearing. This year no fees are being increased for wastewater, but fees for solid waste collection will increase by 7% for all classes. The fee increase is part of a five year solid waste Rate Plan that was approved by the Board of Directors on May 16, 2019 Prior to approving the solid waste Rate Plan, the District followed Proposition 218 procedures so said procedures are not required this year. However, we are still required to annually assess both the solid waste and wastewater charges by parcel for the Assessor. The procedure to assess parcels must be adopted after a noticed public hearing, in which notice is published two weeks before in an appropriate newspaper. Said notice was published in The Daily Pilot on July 15, 2020 (see attachment). The District will provide the County with an electronic version of a report which contains a description of each property receiving services and the charges. The real property may be described by reference to the assessor’s parcel map description. Subject 1. Consideration of Solid Waste Annual Charges and The Wastewater Annual Charges for FY 2020-2021 to be Collected with the General Taxes Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action Recommended Action That the Board of Directors: 1. Adopt Resolution No. 2020-930 confirming the solid waste annual charges for FY 2020- 21 to be collected with the general taxes and direct the District Clerk to file with the County Auditor; and 2. Adopt Resolution No. 2020-931 confirming the wastewater annual charges for FY FY 2020-21 to be collected with the general taxes and direct the District Clerk to file with the County Auditor. 3. Adopt Ordinance No. 130 4. Execute the Certification of Assessment. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#27/51 The hearing should be held to consider objections or protests to the assessments. Upon conclusion of the hearing, the Board may adopt the resolutions and ordinance approving the assessments to be filed with the Auditor. T Code Section 6066. Legal Review District Counsel prepared this staff report and resolutions and ordinance that are attached hereto. Environmental Review Subject activity is exempt from the requirements of the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et seq.). Section 15300.4 of CEQA allows an agency while establishing its own procedures “to list those specific activities which fall within each of the exempt classes”, and the District has adopted “CEQA Guidelines and Implementing Procedures” that state on page 6 “Projects” does not include......C. Continuing administrative or maintenance activities.” Financial Review The adopted Wastewater rate for the fiscal year 2020-2021 is the same as the prior fiscal year. The solid waste rates will be imposed pursuant to the adopted schedule. Adopted Solid Waste Rates FY 2019/20 FY 2020/21 FY 2021/22 FY 2022/23 FY 2023/24 $224.88 $240.60 $257.40 $272.88 $289.20 Public Notice Process This year no fees are being increased for wastewater, but fees for solid waste collection will increase by 7% for all classes. The fee increase is part of a five-year solid waste rate plan that was approved by the Board of Directors on May 16, 2019, prior to approving the solid waste rate Pplan, the District followed Proposition 218 procedures so said procedures are not required this year. Copies of this report are on file and will be included with the complete agenda packet for the July 27, 2020 Board of Directors Study Session meeting at District Headquarters and posted on the District’s website. Alternative Actions 1. Refer the matter back to staff. Attachments: A: Resolution No. 2020-930 B: Resolution No. 2020-931 C: Ordinance No. 130 D: Proof of Publication – July 15, 2020 E: Certification of Assessment File Attachments A. Resolution No. 2020-930.pdf (19 KB) B. Resolution No. 2020-931.pdf (15 KB) C. Ordinance No. 130.pdf (49 KB) D. Proof of Publication – July 15, 2020.pdf (182 KB) E. Certification of Assessment.pdf (56 KB) 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#28/51 E. GENERAL MANAGER'S REPORTS To: Board of Directors From: Scott Carroll, General Manager Date: July 27, 2020 Subject: CMSD Fats Oil Grease (FOG) Control Program Annual Assessment Summary The District's Fats, Oils and Grease (FOG) control program was developed to comply with the State of California’s 2006 General Waste Discharge Requirements for Sanitary Sewer Systems (WDR). The program seeks to minimize the discharge of FOG into the District's sewer system and avoid sanitary sewer overflows (SSOs), which are deemed a potential health hazard to the public. To avoid these health risks, the District uses an extensive outreach program to inform residents, businesses and others that do work in the District of the potential for SSOs if FOG is allowed to accumulate in sewer lines. Recommendation That the Board of Directors receives presentation from Joe Jenkins, of EEC Environmental, about the District's FOG Control Program and provide input to staff. Analysis FOG regulations are codified within the District's Operation Code Title 6 Chapter 6.07 Any person(s) in violation of this or any other ordinance is subject to enforcement as specified within the Operations Code. Significant FOG contributors within the District are restaurants or Food Service Establishments (FSE). FSE's established after 2006 are required to install grease interceptors or grease traps, which are plumbing devices designed to intercept grease and solids before they enter the sewer system. FSE's are required to keep accurate maintenance records of their grease collection device and perform Best Management Practices (BMP) for preventing FOG from entering the sewer system. The District retained EEC Environmental to enforce the District's FOG Control Program by periodically visiting FSE's to inspect their maintenance records and BMPs. Violators are given written warning from the District and if violations persist the FSE could face fines and/or have their sewer service discontinued. The District decided FSE's established before 2006 were not required to install grease interceptors or grease traps at their establishments and were issued conditional waiver permits. However, terms of the conditional waiver permits require FSE's to practice BMPs and if FOG related SSOs are occurring at an FSE, the conditional waiver could be revoked and the District can mandate the installation of a grease interceptor or grease trap. Joe Jenkins, of EEC Environmental, will give a presentation to the CAC about the District's FOG Control Program and their enforcement activities of FSEs from the past years. Enforcing the FOG Control Program on residents is challenging because it is difficult to determine the source, especially from multi- family units. The District encourages residents to pour their used grease in compostable bags, which can then be disposed of in their organics cart. Another option for residents is to drop off their grease at Orange Coast College Recycling Center where the grease is collected by a vendor and recycled into reusable products such as candles. This option has proven to be very convenient after the holidays when many people use fryers to cook turkeys. In 2019, OCC Recycling Center collected 340 gallons of cooking grease after the holiday seasons (Thanksgiving and Christmas). As seen in the attachment, of the eight sanitary sewer overflows (SSOs) that occurred last year, three of the SSOs were caused by FOG. The FOG accumulation causing the SSOs came from residential neighborhoods. This information, along with all District SSOs, can be found in the Transparency page of the District's website under "Performance Measurement." Legal Review Not applicable. Subject 1. CMSD's Fats Oil Grease (FOG) Control Program Annual Assessment Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action Recommended Action That the Board of Directors receive and file this report. Goals 1.0 Sewer Infrastructure 1.8 Fats, Oil & Grease (FOG) Program 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#29/51 Environmental Review Receiving a presentation about the District's FOG Control Program is an administrative matter and is not a disturbance of the environment similar to grading or construction and is not a project under CEQA or the District’s CEQA Guidelines. Financial Review The cost to fund the District's FOG Control Program is $120,500 annually. There is no cost to the District or to OCC for the FOG Recycling Drop Off Program. The vendor that collects and recycles the grease does so at no cost to both agencies. Public Notice Process Copies of this report are on file and will be included with the entire agenda packet for the July 27, 2020 Board of Directors regular meeting at District Headquarters and on District’s website. Alternative Action 1. Direct staff to report back with more information. File Attachments FOG Presentation 2020-07-27.pptx (1,323 KB) 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#30/51 E. GENERAL MANAGER'S REPORTS To: Board of Directors From: Scott Carroll, General Manager Date: July 27, 2020 Subject: Consider Approving Orange County Operational Area Agreement Summary Approval of the 2020 Orange County Operational Area Agreement will replace the existing Orange County Operational Area Agreement with a reorganized and applicable agreement that addresses agency relationships, jurisdictional responsibilities; and legislated mandates before, during and after major emergencies. On March 24 , the Orange County Board of Supervisors approved the 2020 Orange County Operational Area Agreement of the County of Orange and Political Subdivisions. On March 26 , the Orange County Fire Authority also approved the Agreement, starting the six-month transition period. The Operational Area will begin operating under the new Agreement on September 26, 2020. Recommendation That the Board of Directors approve the 2020 Orange County Area Agreement of the County of Orange and Political Subdivisions Analysis The Orange County (OC) Operational Area (OA) Agreement formally creates and organizes the OC OA as required by the Standardized Emergency Management System (SEMS), Title 19 California Code of Regulations Section 2409, et seq. The OC OA was created and the OC OA Agreement approved by the OC Board of Supervisors (Board) on November 17, 1995. The OC OA Agreement, which was developed through a collaborative process with all affected organizations and jurisdictions, has guided how OC jurisdictions coordinate emergency planning and response activities. Prior to the current agreement, the Board approved a previous agreement relating to emergency operations and planning in the County on July 14, 1981. The OA is overseen by an Executive Board with representatives from each emergency response discipline. For many years it was Kelly Hubbard, Director of Emergency Management of the Water Emergency Response Organization of Orange County (WEROC) representing ISDOC on the Executive Board. Her replacement, Vicki Osborn, is now ISDOC's representative on the OA Executive Board. The OA Executive Board meets on a quarterly basis, and is responsible for the development, establishment and implementation of the policies of the OA. In 2017, the OA Executive Board identified the need to update the OA Agreement to better reflect current best practices and update outdated information. To accomplish this task, the Sheriff-Coroner Department (Sheriff), Emergency Management Division, which serves as staff to the OA Executive Board, formed a collaborative, multi-jurisdictional OA Agreement Revision Working Group to complete a comprehensive review and revision of the document. The revised OC OA Agreement produced was formally adopted by the County of Orange Board of Supervisors on March 24, 2020. The OC OA Agreement is now being made available to the multiple jurisdictions that are part of the OA for adoption by the respective governing bodies, which includes the Costa Mesa Sanitary District. The new OC OA Agreement will become effective six months after the document is approved by the County of Orange and one other OA jurisdiction, which was the Orange County Fire Authority approving the agreement on March 26, 2020. Subject 2. Consider Approving Orange County Operational Area Agreement Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action Fiscal Impact No Recommended Action That the Board of Directors approve the 2020 Orange County Area Agreement of the County of Orange and Political Subdivisions Goals 5.0 Administrative Management 5.5 Refine emergency operations procedures and upgrade infrastructure th th 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#31/51 The new OC OA Agreement draft developed by the OC OA Agreement Revision Working Group has structural and content changes from the original 1995 document. Agreement sections are reorganized to make the document easier to understand and reference, and the document is reformatted to more closely align with the Emergency Management Division’s plan document style guide. The major content changes are outlined below: New OA Executive Board Members Five new OA Executive Board seats are added to the body to more diversely represent the jurisdictions of the OA. The new seats are designated for: The County Executive Officer The OC Social Services Agency Director The OA Water/Wastewater Mutual Aid Coordinator A representative selected jointly from the OC Community College Districts The OC Transportation Authority Chief Executive Officer OC Emergency Management Organization (OCEMO) Update Since the 1995 OC OA Agreement was approved, OCEMO has transitioned to a simpler model than was outlined in the original document. Several changes are made in the new OC OA Agreement draft to reflect the current operational practices of OCEMO and ensure alignment with the new OCEMO bylaws approved in 2018. Another change is the removal of the OCEMO Representative Board, which has not been in use for a decade or more. The new draft also provides clarity on the nature of the administrative support provided to OCEMO by the County of Orange. OA Coordinator Staffing The 1995 OC OA Agreement specifically outlined which agencies are responsible for staffing the Operational Area Coordinator (OAC) position. At the time of approval, this staffing arrangement aligned with the staffing of the Director of Emergency Services (DES) position and was meant to outline additional responsibilities for the DES during an OA-wide incident. Since approval, the County Ordinance that defines staffing for the DES role was updated by the County Board of Supervisors on July 17, 2001 created a conflict with the original OAC staffing arrangement. To rectify this conflict and to prevent similar issues in the future, the language in the updated draft is streamlined to reference the County Ordinance and Resolution rather than separately defining OAC staffing. OA Finance The New OC OA Agreement includes a significant reworking of language related to OA finances: grant funding and administration. Relevant language once contained in Addendum Two (See Addendums section below) is now incorporated in the main body of the OC OA Agreement. Language referencing specific grant programs is replaced with broader language that reflects the shifting nature of grant funding and the challenges of grant administration. The new language also addresses lessons learned related to the financial aspects of mutual aid and disaster recovery. Addendums The 1995 OC OA Agreement has three addendums that addressed various issues brought forth during the development of the original document. Addendum One clarifies roles and responsibilities for the OA, the OA Executive Board and the OAC. Addendum Two includes documents related to the administration of the Emergency Management Assistance Program grant that no longer exists. Relevant portions of these two addendums are incorporated into the main body of the new OC OA Agreement draft as appropriate. Addendum Three is the OA Mutual Aid Plan. This critical document will become an attachment to the Unified County of Orange and OC OA Emergency Operations Plan. This will put the Mutual Aid Plan on a more defined schedule of review and revision. Naming and Terminology Changes Several name changes are introduced in the New OC OA Agreement draft to clarify the differences between the various bodies and positions created by the document. Legal Review District Counsel has reviewed OA Agreement and provided comments to staff. Environmental Review Adopting the OA Agreement is an administrative matter and is not a disturbance of the environment similar to grading or construction and is not a project under CEQA or the District’s CEQA Guidelines. Financial Review There are no financial impacts to the District for adopting the OA Agreement. Public Notice Process Copies of this report are on file and will be included with the entire agenda packet for the July 27, 2020 Board of Directors regular meeting at CMSD headquarters and on CMSD's website at www.cmsdca.gov. Alternative Actions 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#32/51 1. Do not approve the Orange County Area Agreement. 2. Direct staff to report back with more information. File Attachments New OA Agreement Approval Phase Overview.pdf (123 KB) 2020_Operational_Area_Agreement_Signed by BOS.pdf (2,275 KB) 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#33/51 E. GENERAL MANAGER'S REPORTS To: Board of Directors Via: Scott Carroll, General Manager From: Kaitlin Tran, Finance Manager Date: July 27, 2020 Subject: Consider approving the transfer out $81,000 from the Asset Management Fund, transfer in to the Wastewater Fund and to appropriate $81,000 to CIP #332, Bristol Sewer Siphon Repair. Summary In May 2019 while staff was cleaning the Bristol siphon a hose became unable to be removed from the pipe. The General Manager declared emergency work for two inverted siphon mainline pipes on Bristol Street. An inverted sewer siphon allows wastewater to pass under obstructions such as a railroad cut, highway, conduit or river. It’s often called a sag pipe. This pipe is dropped sharply, then run horizontal under the construction, and finally rises to the desired elevation. The District has several siphons within our system. The inverted siphon on Bristol Street runs under a flood control channel. There’s also a secondary mainline at this location that serves as a by-pass. Staff Recommendation The Board of Directors consider approving the transfer out $81,000 from the Asset Management Fund, transfer in to the Wastewater Fund and to appropriate $80,700 to CIP #332, Bristol Sewer Siphon Repair Analysis On June 18, 2019, General Manager declared emergency work for two inverted siphon mainline pipes on Bristol Street. While staff was cleaning the secondary line a hose got stuck in the pipe. Staff had to cut the hose leaving approximately 125 feet of hose inside the secondary mainline. Staff was able to remove enough water to place a camera inside the primary and secondary mainline to observe the current condition of both pipes as well as trying to locate the hose. The primary pipe had small cracks and could be lined. The secondary pipe had damages as well. The District hired National Plant Services (NPS) to clean the primary siphon mainline and then install a liner. Unfortunately, while NPS was cleaning the primary line their hose got stuck in the pipe. Because the condition of both pipes, which are ductile iron, were in bad condition, contractors were refusing to do anymore work until the District could install a temporary bypass system. The District hired GCI Construction, Inc. (GCI) to procure and install a temporary bypass system and assist removing both hoses. After several days and several attempts GCI, with the assistance from C&R Drains and Jimni's pumper truck, successfully removed NPS hose from the primary siphon mainline on May 30, 2019. It appeared the nozzle of the hose was buried in a large amount of sand. Staff believes the nozzle wedged itself into the lower 45 degree bend of the siphon. On June 2, 2019 GCI excavated and removed the upper 45 degree bend on the upstream side of the secondary pipe and was able to obtain a hold on the District's cleaning hose. Unfortunately, GCI was unsuccessful removing the hose. On June 3, 2019 GCI was successful in retrieving the hose. Similar to the primary line, there were sand and debris in the line where the nozzle was buried. After removing the hose and nozzle, GCI cleaned and removed the sand and debris in the secondary line. Subject 3. Consider approving the transfer out $81,000 from the Asset Management Fund, transfer in to the Wastewater Fund and to appropriate $81,000 to Capital Improvement Project #332, Bristol Sewer Siphon Repair. Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action Recommended Action Consider approving the transfer out $81,000 from the Asset Management Fund, transfer in to the Wastewater Fund and to appropriate $81,000 to Capital Improvement Project #332, Bristol Sewer Siphon Repair. Goals 7.2 Develop a long term CIP 1.1 Prevent Sanitary Sewer Overflows (SSOs) 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#34/51 July 2019, staff discovered that the upper 45 degree bends on the discharge side of the siphon were not 45 degree bends, they were smoother transitions not requiring replacement. Currently, in the siphon lies two lines that are obstructed with concrete. The lines will need to have the concrete removed and install a liner in both lines. It will cost $81,000 to complete the siphon repair in FY 2020-21. Performance Pipeline Technologies will clean and remove of a motor build up in each barrel of an 6”/ 8” siphon and line with CIPP lining system at a cost of $78,875. Robin B. Hamers & Associates will manage and provide engineering services for the project for $1,680. Legal Review Not applicable. Environmental Review Subject activity is exempt from the requirements of the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et. seq.). Section 15300.4 of CEQA allows an agency while establishing its own procedures “to list those specific activities which fall within each of the exempt classes”, and the District has adopted “CEQA Guidelines and Implementing Procedures” that state on page 6 ”Projects” does not include …. C. Continuing administrative or maintenance activities." Financial Review This project was an unanticipated repair and therefore it was not budgeted. FY2018-19. The Board of Directors approved a transfer of $452,000 from Project #318, President PS Rehab to the Annual Sewer Maintenance account to pay for the cost of the emergency work. At June 30, 2019 the total cost was $347,749 and the remaining balance of $104,251 was a carryover from FY 2018-19 to FY 2019-20. Staff assigned this project as a capital improvement project #332, Bristol Sewer Siphon Repair in FY 2019-20. Project #319 Canyon Force Main Rehab was completed and the remaining available budget of $43,300 was transferred to project #332. Work completed in FY 2019-20 include cleanout, boots installation, Bristol Street bypass paving, inspection and engineer services with a total cost of $137,029. As of June 30, 2020, the project has an available budget of $10,522, which will be requested to be a carryover to FY 2020- 22 in a later Board meeting. The carryover of $10,522 will not be sufficient to complete the project in FY 2020-21. The total cost for to complete the repair is $81,000 (rounding up from $80,555). The Board has approved a minimum level of Reserves in the Asset Management Fund of $5 million. The Asset Management Fund currently has a balance of $5,418,295. All transfers between Funds require Board approval either through the budget adoption process or by direct board action. Staff is proposing to transfer $81,000 from the Asset Management Fund, transfer in to the Wastewater Fund and to appropriate $81,000 to CIP #332, Bristol Sewer Siphon Repair. Account Account Number Increase Decrease Asset Management Fund 50-000000-1001 $ 81,000 Wastewater Fund 20-000000-1001 $ 81,000 Bristol Sewer Siphon Repair- CIP #332 20-201332-4300 $ 81,000 Public Notice Process Copies of this report are on file and will be included with the complete agenda packet for the July 27, 2020 Board of Directors Regular meeting at District Headquarters and posted on the District’s website www.cmsdca.gov. Alternative Actions 1. Do not approve the transfers between Funds and do not appropriate $81,000 2. Direct staff to report back with more information. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#35/51 E. GENERAL MANAGER'S REPORTS To: Board of Directors From: Scott Carroll, General Manager Date: July 27, 2020 Subject: Receive and File 2015-20 Strategic Plan Quarterly Update - FY 2019-20 4th Quarter Summary On May 28, 2015, the Board of Directors adopted the 2015-2020 Strategic Plan, which is a plan that establishes goals, objectives, strategies and work plans for the next five years and will help move the organization in a direction toward achieving its mission and vision. Attached is the quarterly update that demonstrates the progress staff is making toward achieving the strategic goals. This is the last quarterly report for the FY 2015-20 Strategic Plan. The FY 2020-25 Strategic Plan began on July 1, 2020 and the first quarterly report from this Plan will be presented to the Board on October 26, 2020. Recommendation That the Board of Directors receive and file this report. Analysis 30 out of the 48 strategic goals (Strategic Goal 1.10 was cancelled) are complete. The remaining 18 goals are on-going and are achieving results. Legal Review Not applicable Environmental Review The District’s Strategic Plan is a planning document and preparation and adoption of the plan itself is an administrative matter and is not a disturbance of the environment similar to grading or construction and is not a project under CEQA or the District’s CEQA Guidelines. The environmental review of each of the efforts or projects outlined in the Strategic Plan will occur when the Board of Directors specifically considers each of the items since that is when the full scope of work of each effort or project will be described Financial Review Activities described in the strategic goals are funded in the budget. Public Notice Process Copies of this report are on file and will be included with the entire agenda packet for the July 27, 2020 Board of Directors regular meeting at CMSD headquarters and on CMSD's website at www.cmsdca.gov. Alternative Actions 1. Direct staff to report back with more information. File Attachments Qtly Progress Rpt 2019-20 - 4th Qtr.pdf (660 KB) Subject 4. Receive and File 2015-20 Strategic Plan Quarterly Update - FY 2019-20 4th Quarter Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Discussion Goals 1.0 Sewer Infrastructure 2.00 Solid Waste 3.00 Partnerships 4.0 Community Outreach & Communications 5.0 Administrative Management 6.0 Personnel/Organizational Management 7.0 Finance 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#36/51 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#37/51 E. GENERAL MANAGER'S REPORTS To: Board of Directors Via: Scott Carroll, General Manager From: Kaitlin Tran, Finance Manager Date: July 27, 2020 Subject: Receive and File Preliminary Fourth Quarter Budget Review for FY2019-20 Summary This report serves as a summary of the District’s spending through June 30, 2020 with the understanding the fiscal years numbers won't be final until the annual audit is complete later this calendar year. Recommendation That the Board of Directors receive and file this report. Analysis Both the Solid Waste and Wastewater Funds finished the fiscal year under budget. As of June 30, 2020 a total of 97.6% of the Solid Waste budget for the 2019-20 fiscal year was expended. At this time, staff anticipates a budgetary savings of $109,250 for the fiscal year, mainly due to savings in Personnel and Special Program budgets. A total of 84.2% of the Wastewater Fund’s operating budget was expend> 1. Refer the matter back to staff for additional information. File Attachments A-FY 2019-20 4th Quarter Budget Analysis.pdf (904 KB) B-Expenditure and Revenue Analysis Through 06302020.pdf (103 KB) Subject 5. Receive and File Preliminary Fourth Quarter Budget Review for FY2019-20 Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action Recommended Action That the Board of Directors receive and file this report. Goals 7.0 Finance 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#38/51 E. GENERAL MANAGER'S REPORTS To: Board of Directors From: Scott Carroll, General Manager Date: July 27, 2020 Subject: Receive and File January through June 2020 Performance Measurement Report Summary On November 29, 2018, the Board of Directors adopted Administrative Regulations No. 70.00, Performance Measurement Program, which established methods and procedures for gathering and analyzing organizational performance while at the same time collaborating towards continuous improvement of performance in an open and transparent manner. Recommendation That the Board of Directors receive and file this report. Analysis A Performance Measurement Program has been developed to determine how well the District is performing in areas of efficiency, effective workforce, customer satisfaction, cost effectiveness, citizen engagement and transparency. The purpose of the program is to continually look at ways to improve and/or enhance the level of service that is being provided internally to staff and externally to the public. The attached report is for performance during January through June 2020. One measurement is temporarily being discontinued until staff believes the data is reliable. The measurement that is temporarily being discontinued is: Diverting 75% of the solid waste stream away from landfills. Data for some measures could not be attainable due to the COVID-19 pandemic and it's quite possible data for the following measurements may not be obtained for the entire 2020 year. Number of Citizens Environmental Protection Academy (CEPA) attendees. Average rating of residents attending the Citizens Environmental Protection Academy (CEPA) indicated the program is Satisfactory. Number of days CMSD participated in community events and hosted District events. Number of attendees at CMSD State of the District event. Legal Review Not applicable Environmental Review A Performance Measurement Program is an administrative matter that will not result in direct or indirect physical changes in the environment and is not considered a "project". Financial Review There are no financial impacts to the District for implementing a Performance Measurement Program Public Notice Process Copies of this report are on file and will be included with the entire agenda packet for the July 27, 2020 regular Board of Directors meeting at District Headquarters and on District website at www.cmsdca.gov Alternative Actions 1. Direct staff to report back with more information. Subject 6. Receive and File January through June 2020 Performance Measurement Report Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action Recommended Action That the Board of Directors receive and file this report. 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#39/51 File Attachments 2020 Jan-June Outcome and Performance Measurement Program.pdf (1,508 KB) 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#40/51 F. ENGINEER'S REPORTS To: Board of Directors Via: Scott Carroll, General Manager From: Michael Benesh, District Engineer Date: July 27, 2020 Subject: Capital Improvement Projects Status Report Summary Attached is a summary of the Capital Improvement Project activities during the month. Recommendation That the Board of Directors receive and file the report. Analysis Attached are eleven capital improvement projects that are in progress or will soon begin. Legal Review Not Applicable. Environmental Review Subject activity is exempt from the requirements of the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et. seq.). Section 15300.4 of CEQA allows an agency while establishing its own procedures “to list those specific activities which fall within each of the exempt classes”, and the District has adopted “CEQA Guidelines and Implementing Procedures” that state on page 6 “”Projects” does not include …. C. Continuing administrative or maintenance activities.” Financial Review Sufficient funds are available in the adopted budget. Public Notice Process Copies of this report are on file and will be included with the complete agenda packet for the July 27, 2020 Board of Directors Regular meeting at District Headquarters and posted on the District’s website www.cmsdca.gov. Alternative Actions 1. Refer item back to staff with further instructions. File Attachments CIP Update July 2020 Mtg.pdf (681 KB) Subject 1. Receive and File the Monthly Capital Improvements Project Status Report Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action, Receive and File Recommended Action That the Board of Directors receive and file the report. Goals 4.7 Demonstrate outstanding efforts in transparency 7.2 Develop a long term CIP 1.10 Abandon five pump stations on the west side in conjunction with Orange County Sanitation District companion project 1.4 System Wide Sewer Replacement and Repair Program 1.1 Manhole Cover Maintenance Program 1.0 Sewer Infrastructure 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#41/51 G. TREASURER'S REPORTS To: Board of Directors From: Marc Davis, District Treasurer Date: July 27, 2020 Subject: Approve the Investment Report for the Month of June 2020 Summary Attached is the Investment Report for the month of June 2020. As required by the District’s Statement of Investment Policy, the Investment Report delineates all investment activity during the month. Recommendation That the Board of Directors approve the Investment Report for the month of June 2020. Analysis This report lists the types of securities held in the District’s portfolio, the institutions from which the securities were purchased, maturity dates and interest rates as of June 30, 2020. The District’s investments are in compliance with the Statement of Investment Policy adopted by the Board at the June 27, 2019 regular meeting, as well as the California Government Code. The market values in this report were provided by our third party custodian, Pershing, LLC, except for the Local Agency Investment Fund (LAIF). The market value of LAIF was provided by the State Treasurer’s Office. It does not represent the value of the underlying securities within the pool, but rather the par or cost amount, which is the amount the District is entitled to withdraw. This reporting practice is consistent with industry standard practices for similar funds. The weighted average stated rate of return (current yield) for the District’s investment portfolio as of June 30, 2020, was 1.203%. The yield to maturity of the portfolio was 1.205%. The District’s weighted average interest rate was 1 basis point (0.014%) below the LAIF average monthly rate for June 2020 of 1.217%. The weighted average number of days to maturity for the District’s total portfolio was 871 days (2.39 years). The duration of the underlying securities in LAIF as of June 30, 2020 was 191 days. The District’s investment portfolio is in compliance with its liquidity limitations, which requires that a minimum of 20.00% of the portfolio must mature within one year. The percentage of the portfolio maturing in one year or less as of June 30, 2020 was 42.36%. The District has adequate cash reserves necessary to meet its obligations for the next six months. A majority of the District’s cash and investments is reserved or set aside for specific purposes. A description of the various classifications of the District’s cash and investments are as follows: Solid Waste Fund: Operating Reserve - Equal to 30% of the operations budget of the Solid Waste Fund per Operations Code Section 4.030.020. The Operating Reserve can only be accessed with prior Board approval. Designated for Revenue Dry Period - Equal to 5 months of budgeted operating expenses for the fiscal year to cover the cash deficit during the period in which the District does not receive any of its annual charges from the County of Orange. The revenue dry period is from June through October. Undesignated - Remaining available cash, which is currently used for rate stabilization and payment of organics recycling costs. Wastewater Fund: Operating Reserve - Equal to 25% of the operations budget of the Wastewater Fund per Operations Code Section 4.030.020. The Operating Reserve can only be accessed with prior Board approval. Subject 1. Approve the Investment Report for the Month of June 2020 Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Action Recommended Action That the Board of Directors Approve the Investment Report for the month of June 2020. Goals 7.0 Finance 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#42/51 Reserved for Capital Outlay - Set aside for capital improvement projects approved and budgeted by the Board, but which have not yet been completed. Designated for Revenue Dry Period - Equal to 5 months of budgeted operating expenses for the fiscal year to cover the cash deficit during the period in which the District does not receive any of its annual charges from the County of Orange. The revenue dry period is from June through October. Undesignated - Remaining available cash, which is available to be appropriated by the Board. Facilities Revolving Fund - Collection of fixture fees which is a restricted revenue source and can only be used for new sewer facilities. Asset Replacement Fund - Accumulation of funds for replacement of vehicles, equipment and computers. Asset Management Fund - Accumulation of funds in accordance with the asset management model for long-term replacement of sewer pipes and related infrastructure. Legal Review Legal review is not required. Environmental Review Subject activity is exempt from the requirements of the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et. seq.). Section 15300.4 of CEQA allows an agency while establishing its own procedures “to list those specific activities which fall within each of the exempt classes”, and the District has adopted “CEQA Guidelines and Implementing Procedures” that state on page 6, “”Projects” does not include….C. Continuing administrative or maintenance activities.” Financial Review The portfolio was budgeted to earn an average rate of 1.418% for the year ending June 30, 2020. Through June 30, 2020, the portfolio has earned a weighted average interest rate of 1.671%. Public Notice Process Copies of this report are on file and will be included with the entire agenda packet for the July 27, 2020 Board of Directors regular meeting at District Headquarters (290 Paularino Avenue) and on the District’s website at www.cmsdca.gov. Alternative Actions Refer the matter back to staff. File Attachments Investment Report - June 2020.pdf (545 KB) 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#43/51 H. ATTORNEY'S REPORTS File Attachments procedure.pdf.pdf (186 KB) Subject 1. Discussion of FPPC Regulation 18707- Procedure to Publicly Identify Financial Conflicts Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Discussion 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#44/51 I. LOCAL MEETINGS: In accordance with AB 1234 (Gov. Code 53232.3), a report is required to be given by a Director for any meeting for which expense reimbursement of any kind is provided. Note: For meetings for which the per diem compensation is sought, the Operations Code provides that such compensation is authorized for each day’s service rendered as a Director at the request of the Board (not to exceed six days in one month), and certain meetings are specified as being eligible as set forth in District Operations Code § 3.01.030. For meetings not so listed, the Board must approve the service for it to be eligible for the per day compensation. Subject 1. Orange County Sanitation District (OCSD) - (President Ferryman) Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Information 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#45/51 I. LOCAL MEETINGS: In accordance with AB 1234 (Gov. Code 53232.3), a report is required to be given by a Director for any meeting for which expense reimbursement of any kind is provided. Note: For meetings for which the per diem compensation is sought, the Operations Code provides that such compensation is authorized for each day’s service rendered as a Director at the request of the Board (not to exceed six days in one month), and certain meetings are specified as being eligible as set forth in District Operations Code § 3.01.030. For meetings not so listed, the Board must approve the service for it to be eligible for the per day compensation. Subject 2. Santa Ana River Flood Protection Agency (SARFPA) - (Director Perry) Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Information 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#46/51 I. LOCAL MEETINGS: In accordance with AB 1234 (Gov. Code 53232.3), a report is required to be given by a Director for any meeting for which expense reimbursement of any kind is provided. Note: For meetings for which the per diem compensation is sought, the Operations Code provides that such compensation is authorized for each day’s service rendered as a Director at the request of the Board (not to exceed six days in one month), and certain meetings are specified as being eligible as set forth in District Operations Code § 3.01.030. For meetings not so listed, the Board must approve the service for it to be eligible for the per day compensation. Subject 3. Independent Special Districts of Orange County (ISDOC) - (Secretary Schafer) Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Information 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#47/51 I. LOCAL MEETINGS: In accordance with AB 1234 (Gov. Code 53232.3), a report is required to be given by a Director for any meeting for which expense reimbursement of any kind is provided. Note: For meetings for which the per diem compensation is sought, the Operations Code provides that such compensation is authorized for each day’s service rendered as a Director at the request of the Board (not to exceed six days in one month), and certain meetings are specified as being eligible as set forth in District Operations Code § 3.01.030. For meetings not so listed, the Board must approve the service for it to be eligible for the per day compensation. Subject 4. California Special Districts Association (CSDA) - (Secretary Schafer) Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Information 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#48/51 I. LOCAL MEETINGS: In accordance with AB 1234 (Gov. Code 53232.3), a report is required to be given by a Director for any meeting for which expense reimbursement of any kind is provided. Note: For meetings for which the per diem compensation is sought, the Operations Code provides that such compensation is authorized for each day’s service rendered as a Director at the request of the Board (not to exceed six days in one month), and certain meetings are specified as being eligible as set forth in District Operations Code § 3.01.030. For meetings not so listed, the Board must approve the service for it to be eligible for the per day compensation. Subject 5. Special District Risk Management Authority (SDRMA) - (Director Scheafer) Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Information 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#49/51 I. LOCAL MEETINGS: In accordance with AB 1234 (Gov. Code 53232.3), a report is required to be given by a Director for any meeting for which expense reimbursement of any kind is provided. Note: For meetings for which the per diem compensation is sought, the Operations Code provides that such compensation is authorized for each day’s service rendered as a Director at the request of the Board (not to exceed six days in one month), and certain meetings are specified as being eligible as set forth in District Operations Code § 3.01.030. For meetings not so listed, the Board must approve the service for it to be eligible for the per day compensation. Subject 6. Other Meetings Qualifying for Reimbursement under CMSD Ordinance No. 55, Operations Code Section 3.01.030 Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Information 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#50/51 L. ORAL COMMUNICATIONS AND DIRECTOR COMMENTS Subject 1. Oral Communications and Director Comments Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Discussion 7/23/2020 BoardDocs® Pro https://go.boarddocs.com/ca/cmsdca/Board.nsf/Private?open&login#51/51 O. CLOSING ITEMS THE NEXT REGULAR MEETING OF COSTA MESA SANITARY DISTRICT BOARD OF DIRECTORS WILL BE HELD ON MONDAY, AUGUST 24, 2020 AT 4:30 P.M. IN THE DISTRICT'S BOARD ROOM, LOCATED AT 290 PAULARINO AVENUE, COSTA MESA. Subject 1. Adjourn Meeting Jul 27, 2020 - Board of Directors Regular Meeting Access Public Type Procedural