Council Chamber  
City of Santa Rosa  
100 Santa Rosa Avenue  
Board of Public Utilities  
Regular Meeting Minutes - Final  
Thursday, May 17, 2018  
1:30 PM  
1. CALL TO ORDER AND ROLL CALL  
Chair Galvin called the meeting to order at approximately 1:30 p.m.  
Vice Chair Arnone arrived at the meeting at 1:48 p.m.  
6 -  
Present  
Chair Daniel Galvin III, Vice Chair William Arnone Jr., Board Member  
Richard Dowd, Board Member Christopher Grabill, Board Member  
Matt Mullan, and Board Member Mary Watts  
1 - Board Member Lisa Badenfort  
Absent  
2. STATEMENTS OF ABSTENTION BY BOARD MEMBERS  
No statements of abstention were made by Board members.  
3. OATH OF OFFICE FOR NEW MEMBER  
Gina Perez, Recording Secretary for the Board, administered the  
Oath of Office to Board member Mullan.  
4. MINUTES APPROVAL  
The minutes of March 15, 2018 and April 5, 2018 were approved as  
submitted.  
4.1  
March 15, 2018, Regular Meeting Minutes.  
Attachments:  
4.2  
April 5, 2018, Regular Meeting Minutes.  
Attachments:  
5. STAFF BRIEFINGS - NONE  
6. CONSENT ITEMS  
6.1  
RESOLUTION - AMENDING THE TOTAL EXPENDITURE UNDER  
THE COOPERATIVE FUNDING AGREEMENT WITH SOUTH PARK  
COUNTY SANITATION DISTRICT FOR DESIGN AND  
CONSTRUCTION SERVICES FOR THE BLACKWELL TRACT  
SEWER COLLECTION SYSTEM AND WATER LINE REPLACEMENT  
PROJECT  
RECOMMENDATION: It is recommended by the Transportation and  
Public Works Department and the Water Department, that the Board of  
Public Utilities, by resolution, approve amending the total expenditure  
amount under Board Resolution No. 1155 for the Blackwell Tract Sewer  
Collection System and Water Line Replacement Project by an additional  
$101,978.40, to a total amount of $529,395.40 in reimbursement for  
design and construction costs incurred by the South Park County  
Sanitation District for City water main improvements pursuant to the  
Cooperative Funding Agreement with District for Design and  
Construction Services.  
Attachments:  
A motion was made by Board Member Dowd, seconded by Board Member  
Watts, to waive reading of the text and adopt Item 6.1 - RESOLUTION NO.  
1161 ENTITLED "RESOLUTION OF THE BOARD OF PUBLIC UTILITIES  
APPROVING AMENDING THE TOTAL EXPENDITURE AMOUNT FOR THE  
DESIGN AND CONSTRUCTION SERVICES FOR THE BLACKWELL TRACT  
SEWER COLLECTION SYSTEM AND WATER LINE REPLACEMENT  
PROJECT TO BE COMPLETED PURSUANT TO THE COOPERATIVE  
FUNDING AGREEMENT WITH SOUTH PARK COUNTY SANITATION  
DISTRICT." The motion carried by the following vote:  
5 -  
Yes:  
Chair Galvin III, Board Member Dowd, Board Member Grabill, Board  
Member Mullan and Board Member Watts  
2 - Vice Chair Arnone Jr. and Board Member Badenfort  
Absent:  
6.2  
MOTION - CONTRACT AMENDMENT - AGREEMENT FOR  
ACCEPTANCE OF BIOSOLIDS AND LAND APPLICATION No.  
F001428 WITH GILARDI & JACOBSEN AG SERVICES, INC.  
RECOMMENDATION: It is recommended by the Water Department that  
the Board, by motion, approve a four-year amendment to Agreement  
No. F001428: Agreement for Acceptance of Biosolids and Land  
Application with Gilardi & Jacobsen Ag Services, Inc., and an  
associated increase of total compensation of $87,500.00, for a total  
five-year contract amount not to exceed amount of $109,500.00.  
Attachments:  
A motion was made by Board Member Dowd, seconded by Board Member  
Watts, to approve a motion as submitted, for a four-year amendment to  
Agreement No. F001428: Agreement for Acceptance of Biosolids and Land  
Application with Gilardi; Jacobsen Ag Services, Inc., and an associated  
increase of total compensation of $87,500.00, for a total five-year contract  
amount not to exceed amount of $109,500.00. The motion carried by the  
following vote:  
5 -  
Yes:  
Chair Galvin III, Board Member Dowd, Board Member Grabill, Board  
Member Mullan and Board Member Watts  
2 - Vice Chair Arnone Jr. and Board Member Badenfort  
Absent:  
6.4  
RESOLUTION - BID AWARD - GENERAL SERVICES AGREEMENT  
F001686 FOR LAGUNA TREATMENT PLANT FERRIC CHLORIDE  
SUPPLY AND DELIVERY  
RECOMMENDATION: It is recommended by the Finance and Water  
Department that the Board, by resolution, approve a one-year General  
Service Agreement F001686 with four one-year renewal options to  
Thatcher Company of California, Inc., Downey, California, for the supply  
and delivery of ferric chloride as required by the Laguna Treatment  
Plant for the total amount not to exceed of $237,617.19. Funds required  
for this operational expense GL 130802 have been appropriated in  
fiscal year 2017-18 adopted budget of the Water Department, and will  
be included in subsequent budgets to be approved by Council. There is  
no fiscal impact to the General Fund.  
Attachments:  
A motion was made by Board Member Dowd, seconded by Board Member  
Watts, to waive reading of the text and adopt ITEM 6.4 - RESOLUTION NO.  
1162 ENTITLED "RESOLUTION OF THE BOARD OF PUBLIC UTILITIES  
AUTHORIZING THE AWARD OF GENERAL SERVICES AGREEMENT  
F001686 FOR LAGUNA TREATMENT PLANT SUPPLY AND DELIVERY OF  
FERRIC CHLORIDE WITH THATCHER COMPANY OF CALIFORNIA, INC.,  
DOWNEY, CALIFORNIA." The motion carried by the following vote:  
5 -  
Yes:  
Chair Galvin III, Board Member Dowd, Board Member Grabill, Board  
Member Mullan and Board Member Watts  
2 - Vice Chair Arnone Jr. and Board Member Badenfort  
Absent:  
6.5  
RESOLUTION - BID AWARD - GENERAL SERVICES AGREEMENT  
F001643 PORTOLA MINERALS INC., DBA BLUE MOUNTAIN  
MINERALS  
RECOMMENDATION: It is recommended by the Finance and Water  
Departments that the Board, by resolution, approve a two-year General  
Services Agreement (GSA) F001643, with three one-year renewal  
options to Portola Minerals Inc., dba Blue Mountain Minerals, Columbia,  
California, for the supply and delivery of agricultural lime as required by  
the Water Department for the total amount not to exceed of  
$230,000.00.  
Attachments:  
A motion was made by Board Member Dowd, seconded by Board Member  
Watts, to waive reading of the text and adopt ITEM 6.5 - RESOLUTION NO.  
1163 ENTITLED "RESOLUTION OF THE BOARD OF PUBLIC UTILITIES  
APPROVING THE AWARD OF A GENERAL SERVICES AGREEMENT  
F001643 FOR AGRICULTURAL LIME ACQUISITION AND DELIVERY  
SERVICES WITH PORTOLA MINERALS INC., dba BLUE MOUNTINA  
MINERALS." The motion carried by the following vote:  
5 -  
Yes:  
Chair Galvin III, Board Member Dowd, Board Member Grabill, Board  
Member Mullan and Board Member Watts  
2 - Vice Chair Arnone Jr. and Board Member Badenfort  
Absent:  
6.6  
MOTION - CONTRACT AWARD - REPLACMENT OF WATER  
SERVICES AFFECTED BY THE TUBBS FIRE  
RECOMMENDATION: It is recommended by the Transportation and  
Public Works Department and the Water Department that the Board of  
Public Utilities, by motion, approve the project and award Construction  
Contract No. C02213 in the amount of $604,290.00 to the lowest  
responsive bidder, Northern Pacific Corporation, of Napa, California for  
Replacement of Water Services Affected by the Tubbs Fire, approve a  
10% contingency, and authorize a total contract amount of $664,719.00.  
Attachments:  
A motion was made by Board Member Dowd, seconded by Board Member  
Watts, to approve a motion as submitted, approving the project and award  
Construction Contract No. C02213 in the amount of $604,290.00 to the  
lowest responsive bidder, Northern Pacific Corporation, of Napa, California  
for Replacement of Water Services Affected by the Tubbs Fire, approve a  
10% contingency, and authorize a total contract amount of $664,719.00.  
The motion carried by the following vote:  
5 -  
Yes:  
Chair Galvin III, Board Member Dowd, Board Member Grabill, Board  
Member Mullan and Board Member Watts  
2 - Vice Chair Arnone Jr. and Board Member Badenfort  
Absent:  
6.7  
MOTION - SUBCONTRACTOR SUBSTITUTION- SEWER MAIN  
LINING, MANHOLE AND LATERAL REHAB AT VARIOUS LOCATIONS  
2016  
RECOMMENDATION: It is recommended by the Departments of Water  
and Transportation and Public Works that the Board of Public Utilities,  
by motion, approve a subcontractor substitution request by the prime  
contractor Insituform Technologies, LLC, replacing subcontractor  
National Plant Services of Hayward, California, with Quam Construction  
of Dayton, Minnesota.  
Attachments:  
A motion was made by Board Member Dowd, seconded by Board Member  
Watts, to approve a motion as submitted, approving a subcontractor  
substitution request by the prime contractor Insituform Technologies, LLC,  
replacing subcontractor National Plant Services of Hayward, California,  
with Quam Construction of Dayton, Minnesota. The motion carried by the  
following vote:  
5 -  
Yes:  
Chair Galvin III, Board Member Dowd, Board Member Grabill, Board  
Member Mullan and Board Member Watts  
2 - Vice Chair Arnone Jr. and Board Member Badenfort  
Absent:  
6.3  
RESOLUTION - BID AWARD - GENERAL SERVICES AGREEMENT  
F001673 NEW IMAGE LANDSCAPE, INC  
RECOMMENDATION: It is recommended by the Finance and Water  
Department that the Board, by resolution, approve a two-year General  
Service Agreement (GSA) F001673, with three (3) one-year renewal  
options to New Image Landscape Inc., Fremont, CA, to provide  
Landscape Maintenance Service as required by the Water Department  
for the total amount not to exceed of $700,000.  
Attachments:  
Vice Chair Arnone arrived at the dais at 1:48 p.m.  
The Board requested that this item be pulled from the consent  
calendar to allow for discussion.  
Presenter(s): Rita Miller, Deputy Director Environmental Services  
and Sean Hermes, Buyer.  
A motion was made by Board Member Grabill, seconded by Board Member  
Watts, to waive reading of the text and adopt Item 6.3 - RESOLUTION NO.  
1164 ENTITLED "RESOLUTION OF THE BOARD OF PUBLIC UTILITIES  
APPROVING GENERAL SERVICES AGREEMENT F001673 WITH NEW  
IMAGE LANDSCAPING INC." The motion carried by the following vote:  
6 -  
Yes:  
Chair Galvin III, Vice Chair Arnone Jr., Board Member Dowd, Board  
Member Grabill, Board Member Mullan and Board Member Watts  
1 - Board Member Badenfort  
Absent:  
7. REPORT ITEMS - NONE  
8. PUBLIC COMMENTS ON NON-AGENDA MATTERS  
NONE.  
9. REFERRALS  
NONE.  
10. WRITTEN COMMUNICATION (AND POSSIBLE BOARD DISCUSSION)  
10.1  
MONTHLY RATE REVENUE, WATER USAGE AND CIP BID AWARD  
REPORT - MARCH 2018 - Provided for information.  
Attachments:  
Chair Galvin received and filed the written correspondence as submitted.  
11. SUBCOMMITTEE REPORTS  
NONE.  
12. BOARD MEMBER REPORTS  
Board member Dowd announced that he would be absent from the  
June 7 meeting.  
Board member Watts announced that she would be absent from the  
June 7 meeting.  
13. DIRECTORS REPORTS  
Ben Horenstein, Director reported on various department activities.  
14. ANNOUNCEMENT OF CLOSED SESSION ITEMS(S) AND ADJOURNMENT TO  
CLOSED SESSION IN ROOM M.  
At 2:29 p.m., Molly Maclean, Assistant City Attorney announced the  
closed session items and the Board adjourned to closed session.  
14.1  
CONFERENCE WITH REAL PROPERTY NEGOTIATOR  
(Government Code Section 54956.8)  
Property: APN: 173-640-046 Fountaingrove, Santa Rosa, CA  
Agency Negotiator: Jill Scott, Right of Way Agent  
Negotiating Parties: Sandra K. Connelly and Christopher J Connelly,  
Trustee of the Connelly Revocable Trust, David H. Pascoe, Trustee of  
the David H. Pascoe Revocable Trust, Patrick J Cloonan and Marianne  
Cloonan, Robert Murphy and Barbara Puentes, Trustees of the  
Puentes Murphy Family Trust, Ronald Fiori and Elizabeth Fiori, Peng  
Cao and Rong Ma  
Under Negotiations: Price and terms of payment.  
14.2  
CONFERENCE WITH REAL PROPERTY NEGOTIATOR  
(Government Code Section 54956.8)  
Property: APN’s: 060-330-011, 130-250-049, 130-250-050,  
130-250-014, 060-330-010 - 5743, 5740, 5750, 6001 and none  
Occidental Road, Santa Rosa, CA 95401  
Agency Negotiator: Jill Scott, Right of Way Agent  
Negotiating Parties: Laguna De Santa Rosa Foundation  
Under Negotiations: Price and terms of payment.  
15. ADJOURNMENT TO OPEN SESSION IN ROOM M AND ANNOUNCEMENT OF  
CLOSED SESSION ACTION, IF ANY.  
The Board adjourned to open session at 3:35 p.m. Assistant City  
Attorney Maclean announced that the Board gave direction to the  
real property negotiator on each item.  
16. ADJOURNMENT OF MEETING  
The meeting was adjourned at 3:35 p.m. The next regularly  
scheduled meeting of the Board of Public Utilities will be held on  
Thursday, August 16, 2018.  
Approved on: August 2, 2018  
_______/S/_______________  
Gina Perez, Recording Secretary