NOTICE OF THE REGULAR MEETING

OF THE BOARD OF TRUSTEES

OF THE LOS ANGELES COUNTY WEST

VECTOR & VECTOR-BORNE DISEASE

CONTROL DISTRICT

March 12, 2020 6750 Centinela Ave. Culver City, CA 90230 7:30 p.m. Los Angeles County West Vector & Vector-Borne Disease Control District 6750 Centinela Avenue, Culver City, California 90230 (310) 915-7370 ext. 223 Email: [email protected]

BOARD OF TRUSTEES

President ROBERT SAVISKAS JAY GARACOCHEA Executive Director Culver City

Vice President

CHAD BLOUIN West Hollywood

BILL AILOR Palos Verdes Estates

BARBARA BARSOCCHINI Malibu

JAMES R. BOZAJIAN NOTICE OF THE NEXT REGULAR MEETING Calabasas

S.W. DiSALVO OF THE BOARD OF TRUSTEES Beverly Hills

JIM FASOLA OF THE LOS ANGELES COUNTY WEST Hermosa Beach

JOHN FRAZEE VECTOR & VECTOR-BORNE CONTROL Manhattan Beach

JIM GAZELEY DISTRICT Lomita

MARY DRUMMER Redondo Beach March 12, 2020

6750 Centinela Ave. NANCY GREENSTEIN Santa Monica Culver City, CA 90230

7:30 p.m. MIKE GRIFFITHS Torrance

CHERYL MATTHEWS Inglewood

JAMES OSBORNE Lawndale

ELIZABETH SALA Rancho Palos Verdes

OLIVIA VALENTINE Hawthorne

STEVE ZUCKERMAN Rolling Hills Estates

LOS ANGELES COUNTY WEST VECTOR & VECTOR-BORNE DISEASE CONTROL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES (310) 915-7370 ext. 223

AGENDA

6750 Centinela Ave. Culver City, CA 90230 7:30 p.m.

NOTICE TO THE PUBLIC

Residents who live or own property within the District who wish to comment on any of the listed agenda items are requested to fill out the “Request to Comment on Listed Agenda Items” form. This form may be obtained from the Executive Director and should be returned to him prior to the beginning of the regular meeting. Agenda items designated by members of the public for comment will be noted and the individual listed will be allowed to address the Board at the time specified for comments on the agenda. You must be a resident or property owner within the boundaries of the District to address the Board. Comments can only be made on items listed on the agenda for action by the Board. Pursuant the Brown Act, Government Code Section 54950 et seq., the Board may not take action or discuss any item that is not listed on the agenda. The Board Chairperson has set a limit of three minutes each for those who wish to address the Board. Those who wish to speak to items being considered in Closed Session will be given the opportunity to do so prior to the Board going into closed session. i. Roll Call ii. Correspondence

The District received confirmation that Steve Zuckerman has replaced Velveth Schmitz as the Vector Control Trustee for the City of Rolling Hills Estates to expire on December 31, 2020 iii. Public Comments

1

1. To receive and file the 2018-2019 Independent Auditor's Annual Financial Statement for the Los Angeles County West Vector Control District.

Staff Report: Robert Saviskas, Executive Director Scheduled Consultant: Henry Eng, Certified Public Accountant Recommended Action: Receive & File Comments:

Annually, all special districts are required by state law to have an independent auditor perform an audit and file a financial statement with the State of California for the previous fiscal year.

Henry Eng, CPA from Tahim and Associates, will be present at the meeting for the 2018-2019 independent audit and financial report.

Action: Receive and file

2. Closed Session

California Government Code Section 54957(b)(1) Public Employee Appointment Title: Executive Director

Staff Report: Robert Saviskas, Executive Director Recommended Action: Approve

3. Minutes of the January 9, 2020 Board of Trustees Meeting

Staff Report: None Scheduled Recommended Action: Approve

2

4. Executive Director's Report Staff Report: Robert Saviskas, Executive Director Recommended Action: Advisory and/or Action (as needed) 4A) WNV Update Advisory 4B) Public Education Program Advisory 4C) Field Operations Program Advisory 4D) Vector Ecology Program Advisory

5. Financial Report for January-February 2020 A) Bills and Salaries Staff Report: None Scheduled Recommended Action: Approve

6. Velveth Schmitz was elected to the position of Secretary for 2020 in January. However, she has been replaced by the City of Rolling Hills Estates. A new Secretary for 2020 needs to be elected.

Secretary: The office of Secretary shall be filled pursuant to the discretion of the Board without consideration to seniority. The Board has the authority and reserves the right to remove or replace any Board Officer at any time if they feel it would be in the best interest of the District to do so by a majority vote.

Secretary Nomination: The President of the Board shall nominate a Trustee for the position of Secretary, call for a second and a confirmation vote by the full Board.

Staff Report: Robert Saviskas, Executive Director Recommended Action: As determined by the Board

7. Board of Trustees Comments Staff Report: None Scheduled Recommended Action: As determined by the Board

8. Motion to adjourn Staff Report: None Scheduled Recommended Action: Approve

3

1. To receive and file the 2018-2019 Independent Auditor's Annual Financial Statement for the Los Angeles County West Vector Control District.

Staff Report: Robert Saviskas, Executive Director Scheduled Consultant: Henry Eng, Certified Public Accountant Recommended Action: Receive & File Comments:

Annually, all special districts are required by state law to have an independent auditor perform an audit and file a financial statement with the State of California for the previous fiscal year.

Henry Eng, CPA from Tahim and Associates, will be present at the meeting for the 2018-2019 independent audit and financial report.

Action: Receive and file

Condensed Statement of Activities and Changes in Fund Balances

2019 2018 Change

Total Revenues $7,694,690 $7,539,426 155,264 Total Expenses $6,899,032 $6,394,745 504,287 Change in Net Assets $795,658 $1,144,681 <349,023>

Fund Balance – Beginning of Yr. $16,383,659 $16,883,556 <299,897> (Prior Period Adustment) <$1,444,578> 1,444,578 Fund Balance – End of Year $17,179,317 $16,683,556 795,658

The statement of activities shows how the District’s net changed during the fiscal year. In the case of the District, net position increased by $795,658.

General Fund Budgetary Highlights

A detail analysis of actual expenditures compared to the budgeted amounts can be seen on page 11.

Capital Asset Administration

Balance 2018 Additions Balance 2019

Land $7,610,537 $1,382,612 $8,993,149 Depreciable Capital Assets $8,576,985 $238,662 $8,815,647 Accumulated Depreciation <$4,034,498> <$193,514> <4,228,012> Net Capital Assets $12,153,024 $1,427,760 $13,580,784

At the end of the fiscal year 2019, the District’s investment in capital assets amounted to $13,580,784 (net of the accumulated depreciation). This investment in capital assets includes building and improvements, vehicles, equipment, machinery and furniture and fixtures.

Conditions Affecting Current Financial Position

The District has been able to create and project a substantial cash flow reserve to defray expenses between the beginning of a fiscal year and the time of distribution of the tax receipts in the fiscal year (dry period) to yield sufficient revenue. To that end, as of June 30, 2019, the District has $6,059,953 cash available.

7

2. Closed Session

California Government Code Section 54957(b)(1) Public Employee Appointment Title: Executive Director

Staff Report: Robert Saviskas, Executive Director Recommended Action: Approve

2. Closed Session

California Government Code Section 54957(b)(1) Public Employee Appointment Title: Executive Director

Staff Report: Robert Saviskas, Executive Director Recommended Action: Approve

From Robert Saviskas: I had planned to retire three (3) years ago when the new construction at 6720 Centinela Ave. was scheduled to be completed. However, I stayed on for another three (3) years to complete the project and get the District’s final certificate of occupancy in late 2019.

I am 72 years old and I have spent the last 50 years of my working life in public health service (30 years as the Executive Director of the District, 15 years with the LA County Health Department, and another 5 years with Abbott laboratories), but it is time now for me to plan my retirement and the transition of leadership to another.

Action: By policy, the Board established a Personnel Sub-Committee to pick a successor for the present Executive Director. The Trustee Personnel Sub-Committee job is to review, meet and interview all qualified District employee applicants and then make a final recommendation to the Board at the March 2020 meeting for a full Board vote. The successor to Robert Saviskas as the Executive Director will take effect on the date of the present Executive Director’s retirement. It is anticipated that it will take 8-12 months for the present Executive Director to train and acclimate the new successor before turning over the responsibilities and title. It is the District’s policy to promote from within.

As per policy, the Personnel Sub-Committee consists of the present Board President plus the last five (5) Presidents. Following this policy, the members of the Personnel Sub-Committee are Jay Garacochea (2020), Olivia Valentine (2019), James Osborne (2018), Elizabeth Sala (2017), John Frazee (2016), & Jim Gazaley (2015).

3. Minutes of the January 9, 2020 Board of Trustees Meeting Staff Report: None Scheduled Recommended Action: Approve

Minutes of the Board of Trustees' Meeting January 9, 2020 Los Angeles County West Vector & Vector-Borne Disease Control District

Trustees Present: Jim Gazeley Chad Blouin Elizabeth Sala Mike Griffiths Jim Fasola Mary Drummer Jay Garacochea James Osborne Nancy Greenstein Olivia Valentine John Frazee Cheryl Matthews

Trustees Absent: Bill DiSalvo Velveth Schmitz Bill Ailor James Bozajian Barbara Barsocchini

Staff/Advisors Present: Robert Saviskas, Executive Director Teri Roa, Assistant Director Greg Kovacevich, General Legal Counsel

1

1. Approve minutes of the September 12, 2019 Board of Trustees Meeting with addition*

Motion by: Garacochea Second: Greenstein Vote: Ayes: 11 Noes: 0 Abstentions: 1 (Cheryl Matthews)

Action: Motion Passed

*Drummer: Is there a manager at the Malibu office? (Yes); What is his name? (Matthew Maxwell)

2. Executive Director's Report

A) WNV Update B) Public Education Program C) Field Operations Program D) Vector Ecology Program

Action: Received & Filed

3. Motion to establish a Personnel Sub-Committee to start the process of picking a successor for the present Executive Director. As per District policy, the Personnel Sub- Committee consisting of the present Board President plus the last five (5) Presidents in succession. Following this policy, the members of the Personnel Sub-Committee would be Jay Garacochea (2020), Olivia Valentine (2019), James Osborne (2018), Elizabeth Sala (2017), John Frazee (2016, & Jim Gazaley (2015). The Trustee Personnel Sub- Committee’s job is to review, meet and interview all qualified District employee applicants and then make a final recommendation to the Board at the March 2020 meeting for a full Board vote.

Motion by: Osborne Second: Fasola Vote: Ayes: 12 Noes: 0 Abstentions: 0 Action: Motion Passed

2

4. Approval of the District Officers for 2020:

President: Jay Garacochea Vice President: Chad Blouin Secretary: Velveth Schmitz

Motion by: Gazeley Second: Osborne Vote: Ayes: 12 Noes: 0 Abstentions: 0 Action: Motion Passed

5. Financial Report for November-December 2019

A) Investment Report B) Bills and Salaries

Motion by: Garacochea Second: Blouin Vote: Ayes: 12 Noes: 0 Abstentions: 0 Action: Motion Passed

6. Motion to adjourn

Motion by: Frazee Second: Griffiths

Vote: Ayes: 12 Noes: 0 Abstentions: 0

Action: Motion Passed

3

Approved by the Board of Trustees

______Chad Blouin, Vice President Date

4

4. Executive Director's Report Staff Report: Robert Saviskas, Executive Director Recommended Action: Advisory and/or Action (as needed) 4A) WNV Update Advisory 4B) Public Education Program Advisory 4C) Field Operations Program Advisory 4D) Vector Ecology Program Advisory

West Nile Virus Update

WNV California

As of Mar 06, 2020 2020 2019 5Y AVG Counties 1 1 2 Human cases 0 0 0 Dead birds 1 0 3 Mosquito samples 0 1 0 Sentinel chickens 0 0 0 YTD - Year to date corresponds to the same time last year or last five years.

2003- 2018 WNV ACTIVITY SUMMARY Element 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 Total Human 779 880 278 380 445 112 111 158 479 379 801 782 442 553 6,800 cases 218 (29) (19) (7) (21) (15) (4) (6) (9) (20) (15) (31) (53) (19) (44) 303) (fatal) (11)

Horses 540 456 58 28 32 18 19 15 22 23 153 193 213 21 11 1,299 Dead 3,232 3,046 1,446 1,396 2,569 515 416 688 1,644 1,251 2,442 1,349 1,352 510 22,093 birds 501

Mosquito 1,136 1,242 832 1,007 2,003 1,063 1,305 2,087 2849 2,528 3,340 3,329 3,528 3,371 31,615 samples 1,963 Sentinel 809 1,053 640 510 585 443 281 391 540 485 443 449 343 305 7,510 chickens 163

Squirrels 49 48 32 26 32 10 24 24 23 03 03 03 03 03 0 276

1

3-3-20 2020 LOS ANGELES COUNTY WEST NILE VIRUS POSITIVE ENVIRONMENTAL INDICATORS BY ZIP CODE Los Angeles County West Vector & Vector-Borne Disease Control District March 2020

Confirmed WNV Positives within the District

Mosquitoes

Date City Zip Code Species Result

Dead Birds

Date City Zip Code Species Result

Sentinel Chickens

Date City Zip Code Band # Result

Sentinel Flock Summary

Positive Chickens Site City Zip Code 2020 Number WNV SLE WEE

Rolling Hills Estates 90274 1001 0 0 0

Torrance 90503 1002 0 0 0

Redondo Beach 90277 1003 0 0 0

Lawndale 90260 1004 0 0 0

El Segundo 90245 1005 0 0 0 Positive Chickens Site City Zip Code 2020 Number WNV SLE WEE

Playa Del Rey (L.A. City) 90293 1006 0 0 0

Baldwin Hills (L.A. County) 90008 1007 0 0 0

Inglewood 90301 1049 0 0 0

Los Angeles 90006 1009 0 0 0

Los Angeles 90036 1010 0 0 0

Los Angeles 90012 1073 0 0 0

Pacific Palisades (L.A. City) 90272 1022 0 0 0

Venice (L.A. City) 90291 1012 0 0 0

Malibu 90265 1013 0 0 0

Topanga (L.A. County) 90290 1023 0 0 0

Calabasas 91302 1024 0 0 0

Westlake Village 91361 1025 0 0 0

Los Angeles 90210 1026 0 0 0

March 2020 Monthly Report Public Education

PUBLIC EDUCATION PROGRAM

BACKGROUND An essential program of the District includes educating the public about the life cycle of honeybees, mosquitoes, ticks, vector-borne diseases, property owners’ responsibilities, and functions of the District. General public education is accomplished through the means of informational brochures, fact sheets, city bulletins, public speaking engagements, public service announcements, informational booths at community events, and the District web site (www.lawestvector.org).

Media and service group packets and videos describing the services of the District, backyard mosquito breeding, Africanized honeybee preparedness, Lyme disease awareness and other vector-borne diseases have been widely distributed in addition to thousands of informational pamphlets. Public service announcement tapes are routinely distributed to local cable stations and written public service announcements are distributed to local radio stations.

District staff has implemented an education program in the public and private elementary schools through a cooperative effort with the teachers. The programs offered cover aspects of honey bee, tick and mosquito with an emphasis toward public health and safety. The District provides each class with student and teacher workbooks, brochures, bookmarks, videos, and visual aids. District staff trains the teachers and encourages them to include the program as part of their yearly science curriculum.

The District staff has indoctrinated the residents of the District to coexist with the Africanized honeybees by utilizing the various elements of the Public Education Program. The District has been the lead agency in training and coordinating fire departments, police departments, and 911 systems throughout the District in preparation for Africanized honeybee emergencies.

SCHEDULING OF EVENTS

Please contact the District to schedule an event or if you are aware of an organization that may benefit from receiving the latest information regarding the West Nile virus, Africanized honeybees, Lyme disease, or other vector-borne diseases.

Heather Teodoro: (310) 915-7370, ext. 225 Teri Roa: (310) 915-7370, ext 233 Robert Saviskas: (310) 915-7370, ext. 223

Public Education Event Schedule 2020

DATE TIME EVENT ORGANIZATION LOCATION

Sat-03/21/20 10am - 12:30pm STEM Super Saturday Zela Davis STEM Prep Zela Davis STEM Prep Elementary School & Elementary School Bud Carson STEM Academy 13435 S. Yukon Avenue Hawthorne Sat-06/06/20 10am - 2pm Lawndale Health, Safety City of Lawndale Jane Addams Park and Pet Fair 15114 Firmona Ave. Lawndale

1/03 (HT) (Ex\\ZIP:Schedules\Event Schedule\Current Field Operations February 2020

Hyperion:

Hyperion mosquito program personnel to stay focus on multiple offline batteries and final clarifiers during the period. All offline batteries with unfinished repair work are holding water with areas temporary closed off from the slowdown. The offline Clarifier #1C tank the ongoing intensive restoration efforts it is still at developing stage and Clarifier #3 all tanks restored near completion are currently being painted.

District staff meets with Hyperion management on every other Tuesday to exchange information and go over any imperative issues may occur. At the present, the mosquito counts maintain at low number total.

Chevron Refinery:

Area Treated: 940.38 square yards

Type of Source(S) 12 box drains and 15 excess water.

Treatment Product: 26.72 ounces of Altosid XR5-briquettes, 8.27 ounces of Altosid Pellets, 8.97 ounces of Agnique Liquid and 31.25 ounces of FourStar (150 Day Briquettes).

.

1 Baldwin Hills Oil Fields: Area Treated: 10,700.36 square yards

Type of Source(s): 718 oil sumps, 39 box drains, 116 containers, 19 ponds, 51 excess water sites and 3 drain channel.

Treatment Products: 76.92 ounces of Agnique Liquid, 873.99 ounces of FourStar (150 Day Briquettes) and 6.6 ounces of Altosid Pellets.

Ballona Wetlands: Area Treated: 126,064.48 square yards Type of Source(s): Marsh Treatment Products: 4174.880 ounces of VectoBac granules and 4160.000 ounces of VectoLex FG granules.

Underground Drains: Area Treated: 151,154.29 square yards

Type of Source(s): 1140 underground drains

Treatment Products: 321.30 ounces of VectoMax Water Soluble Packets, 307.80 ounces of fourStar (45 day briquettes) 6846.75 ounces of FourStar (150 day briquettes), 612.00 ounces of FourStar (45 day BTI briquettes), 2.43 ounces of Agnique Liquid, 80.16 ounces of Altosid XR- briquettes, 0.18 ounces of Altosid Pellets, 9.48 ounces of VectoBac granules, 489.90 ounces of VectoBac Liquid, 15.33 ounces of VectoMax granules and 12.30 ounces of Altosid Liquid, 1482.00 ounces of FourStar (90 day briquettes) and 1.25 ounces of FourStar (180 day briquettes).

2

Madrona Marsh

Area Treated: 38,719.84

Type of Source(s): 14 Excess Water

Treatment Products: 640 ounces of VectoBac granules and 1920 ounces of VectoLex granules.

Playa Vista Marsh System:

Area Treated: 464,644 square yards

Type of Source(s): 76 – Marsh - 21 Creek

Treatment Products: 12160.26 ounces of VectoBac granules and 18560.00 ounces of VectoLex granules.

3

MOSQUITO SERVICE REQUEST CALLS BY CITY January - June 2020

NO. CITY

Jan. Feb. Mar. Apr. May. Jun. TOTAL 1 Agoura Hills 3 3 2 Beverly Hills 3 Calabasas 1 1 4 Culver City 1 1 5 El Segundo 6 Hawthorne 1 1 2 7 Hermosa Beach 8 Hidden Hills 1 1 9 Inglewood 1 1 10 Lawndale 11 Lomita 12 Los Angeles City 11 10 21 1 2 3 13 L.A. Co. Unincorporated Areas – (Malibu, Topanga, etc.) 14 Malibu City 1 1 15 Manhattan Beach 1 1 16 Palos Verdes Estate 1 1 17 Rancho Palos Verdes 1 1 18 Redondo Beach 1 1 2 19 Rolling Hills 20 Rolling Hills Estates 21 Santa Monica 2 2 22 Torrance 1 1 23 West Hollywood 1 1 24 Westlake Village Total (All Cities) 20 23 43

4

AHB SERVICE CALLS BY CITY January - June 2020

NO. CITY

Jan. Feb. Mar. Apr. May. Jun. TOTAL 1 Agoura Hills 2 Beverly Hills 3 4 7 3 Calabasas 1 1 4 Culver City 1 1 5 El Segundo 2 1 3 6 Hawthorne 1 1 7 Hermosa Beach 1 1 8 Hidden Hills 9 Inglewood 1 1 2 10 Lawndale 11 Lomita 2 2 12 Los Angeles City 21 27 48

13 L.A. Co. Unincorporated Areas – (Malibu, Topanga, etc.) 1 1 2 14 Malibu City 15 Manhattan Beach 1 1 16 Palos Verdes Estate 3 3 17 Rancho Palos Verdes 18 Redondo Beach 3 3 19 Rolling Hills 20 Rolling Hills Estates 2 2 21 Santa Monica 3 1 4 22 Torrance 1 1 23 West Hollywood 1 1 24 Westlake Village Total (All Cities) 35 48 83 Calls for Other Districts Structural (Ref. to Yellow Pgs) Misc. (calls not returned, swarms left, etc.) GRAND TOTAL 35 48 83

5

January 2020 through December 2020

Stinging Insects

(Africanized honeybees, yellow jackets, bumble bees, wasps, carpenter bees, etc.)

Service Requests and Treatments

MONTH 2015 2016 2017 2018 2019 2020

Jan. 51/37/10 28/19/9 26/14/6 34/19/8 44/24/9 35/35/11

Feb. 103/63/18 93/56/14 69/35/12 74/38/11 75/42/20 48/48/15

Mar. 240/119/66 280/131/41 195/119/40 115/70/26 117/59/22

Apr. 301/206/91 368/224/81 515/303/90 418/216/71 448/209/68

May 266/167/72 426/234/100 383/217/79 301/184/77 436/211/74

June 186/113/65 353/195/94 481/266/121 395/218/92 481/215/83

July 210/151/77 262/181/103 526/374/193 367/216/112 387/196/65

Aug. 215/143/75 279/209/98 358/243/142 358/243/142 412/261/94

Sept. 173/119/58 237/139/63 418/283/157 311/206/110 488/292/101

Oct. 209/145/53 240/164/73 320/228/119 269/185/88 214/121/46

Nov. 116/84/41 98/66/38 208/145/92 177/115/42 236/139/53

Dec. 40/25/14 46/32/16 84/45/18 52/30/12 53/34/8

TOTAL 2110/1372/640 2710/1650/730 3583/2272/1069 2803/1709/751 3391/1803/643

Figures listed above represent the following: total number of calls the District received, service request responses, and total number of treatments.

6 Red Imported Fire Ant Report

Red Import- Argen- OD Little Big South Small Other Sites Harvest Thief Month of ed Fire tine House Black Headed Wester Honey Types Ants Ants Total Surveyed Collection Ants Ants Ants Ants Ants n Ants Ants of Ants / Baited (RIFA)

January 0 0 0 0 0 0 0 0 0 0 0 0

February 0 0 0 0 0 0 0 0 0 0 0 0

March

April

May

June

July

August

September

October

November

December

Total

7 Current Status Summary

Vector Ecology Monthly Report February 2020 Sentinel Chickens: See “WNV Update” section.

Adult Mosquito Collections: See “WNV Update” section.

Midge Collections:

Ballona Creek: During this reporting period, adult midge populations at the Ballona Creek averaged 0.003068-grams/trap night.

Samples averaged 0.003442-grams/trap night over the last reporting period.

Palos Verdes Peninsula: Information on Sweet Itch is available on the District's website.

Tick Collection Table for 2020: Attached

Results for the Lyme Total # Ticks disease causing DATE LOCATION Collected spirochete Borrelia burgdorferi 01/16/20 Dead Horse Trail (01AZ) Topanga State Park (Topanga) 20 Negative 01/16/20 Musch Trail (01BZ) Topanga State Park (Topanga) 44 Negative 01/16/20 Backbone Trail (02AZ) Will Rogers State Park (Pacific Palisades) 12 Negative 01/16/20 Betty Rogers Trail (02BZ) Will Rogers State Park (Pacific Palisades) 27 Negative 01/17/20 Flood Control Trail (03AZ) Sullivan Canyon Park (Brentwood) 6 Negative 01/17/20 Canyon Trail (03BZ) Sullivan Canyon Park (Brentwood) 4 Negative 01/17/20 Hastain Trail (04AZ) Franklin Canyon Park (Los Angeles) 0 N/A 01/17/20 Ranch Trail (04BZ) Franklin Canyon Park (Los Angeles) 1 Negative 01/20/20 Tapia Spur Trail (2AM) Tapia State Park (Calabasas) 8 Negative 01/22/20 Coyote Trail (4BM) Paramount Ranch (Agoura Hills) 2 Negative 01/23/20 Zuma Ridge Trail (7AM) Zuma Ridge Trailhead (Malibu) 2 Negative 01/23/20 Bluff Cove Trail (05AZ) (Palos Verdes Estates) 3 Negative 01/23/20 Apsley Path (05BZ) (Palos Verdes Estates) 3 Negative Stein Hale Nature Trail (06AZ) 01/23/20 0 N/A George F. Canyon Preserve (Rolling Hills Estates) 01/24/20 Piuma Backbone Trail (6AM) Piuma Backbone Trailhead (Malibu) 19 Negative 01/24/20 Cage Creek Trail (6BM) Malibu Creek State Park (Calabasas) 1 Negative 01/24/20 Bowie Trail (07AZ) (Rolling Hills) 0 N/A 01/24/20 Purple Canyon Trail (07BZ) (Rolling Hills) 3 Negative 01/24/20 Upper Willow Springs Trail (07CZ) (Rolling Hills) 5 Negative 01/24/20 Lower Willow Springs Trail (07DZ) (Rolling Hills) 2 Negative 01/28/20 Tapia Spur Trail (2AM) Tapia State Park (Calabasas) 25 Negative 01/30/20 Quarry Trail (08AZ) Forrestal Reserve (Rancho Palos Verdes) 0 N/A 01/30/20 Pirate Trail (08BZ) Forrestal Reserve (Rancho Palos Verdes) 0 N/A 01/30/20 East Boundary Trail (09AZ) Ocean Trails Reserve (Rancho Palos Verdes) 0 N/A 01/30/20 Gnatcatcher Trail (09BZ) Ocean Trails Reserve (Rancho Palos Verdes) 3 Negative 01/31/20 North Cañada Trail (10AZ) Miraleste Canyon (Rancho Palos Verdes) 6 Negative 01/31/20 South Cañada Trail (10BZ) Miraleste Canyon (Rancho Palos Verdes) 1 Pending 01/31/20 McBride Trail (11AZ) (Rancho Palos Verdes) 0 N/A 01/31/20 Crooked Patch Trail (11BZ) (Rancho Palos Verdes) 0 N/A Chandler Loop Trail (12AZ) Linden Chandler Preserve 02/06/20 0 N/A (Rancho Palos Verdes) Empty Saddle Loop Trail (12BZ) Linden Chandler Preserve 02/06/20 0 N/A (Rancho Palos Verdes) Portuguese Point Loop Trail (13AZ) Abalone Cove Reserve 02/06/20 0 N/A (Rancho Palos Verdes) Sea Dahlia Trail (13BZ) Abalone Cove Reserve (Rancho 02/06/20 0 N/A Palos Verdes) 02/07/20 Piuma Backbone Trail (6AM) Piuma Backbone Trailhead (Malibu) 17 Negative Burma Road Trail (14AZ) Portuguese Bend Reserve 02/07/20 0 N/A (Rancho Palos Verdes) Peacock Flats Trail (14BZ) Portuguese Bend Reserve 02/07/20 0 N/A (Rancho Palos Verdes) City View Trail (15AZ) Kenneth Hahn State Recreation Area 02/07/20 0 N/A (Baldwin Hills) 02/12/20 Escondido Canyon Trail (7BM) Escondido Canyon Park (Malibu) 1 Negative Results for the Lyme Total # Ticks disease causing DATE LOCATION Collected spirochete Borrelia burgdorferi 02/12/20 Zuma Ridge Trail (7AM) Zuma Ridge Trailhead (Malibu) 3 Negative 02/13/20 Dead Horse Trail (01AZ) Topanga State Park (Topanga) 17 Negative 02/13/20 Musch Trail (01BZ) Topanga State Park (Topanga) 43 Negative 02/13/20 Backbone Trail (02AZ) Will Rogers State Park (Pacific Palisades) 3 Negative 02/13/20 Betty Rogers Trail (02BZ) Will Rogers State Park (Pacific Palisades) 9 Negative 02/14/20 Flood Control Trail (03AZ) Sullivan Canyon Park (Brentwood) 50 Negative 02/14/20 Canyon Trail (03BZ) Sullivan Canyon Park (Brentwood) 12 Negative 02/14/20 Hastain Trail (04AZ) Franklin Canyon Park (Los Angeles) 0 N/A 02/14/20 Ranch Trail (04BZ) Franklin Canyon Park (Los Angeles) 0 N/A 02/18/20 North Loop Trail (3BM) Solstice Canyon Park (Malibu) 1 Negative 02/18/20 South Loop Trail (3AM) Solstice Canyon Park (Malibu) 2 Negative 02/19/20 Coyote Trail (4BM) Paramount Ranch (Agoura Hills) 1 Negative 02/20/20 Bluff Cove Trail (05AZ) (Palos Verdes Estates) 4 Negative 02/20/20 Apsley Path (05BZ) (Palos Verdes Estates) 0 N/A 02/21/20 Piuma Backbone Trail (6AM) Piuma Backbone Trailhead (Malibu) 38 Negative 02/21/20 Mott Road (1AM) Malibu Creek State Park (Calabasas) 2 Negative Stein Hale Nature Trail (06AZ) 02/21/20 3 Negative George F. Canyon Preserve (Rolling Hills Estates) 02/21/20 Bowie Trail (07AZ) (Rolling Hills) 0 N/A 02/21/20 Purple Canyon Trail (07BZ) (Rolling Hills) 6 Negative 02/25/20 Tapia Spur Trail (2AM) Tapia State Park (Calabasas) 14 Pending 02/27/20 Coyote Trail (4BM) Paramount Ranch (Agoura Hills) 1 Pending 02/27/20 Upper Willow Springs Trail (07CZ) (Rolling Hills) 4 Pending 02/27/20 Lower Willow Springs Trail (07DZ) (Rolling Hills) 0 N/A 02/27/20 Quarry Trail (08AZ) Forrestal Reserve (Rancho Palos Verdes) 0 N/A 02/27/20 Pirate Trail (08BZ) Forrestal Reserve (Rancho Palos Verdes) 0 N/A 02/28/20 Piuma Backbone Trail (6AM) Piuma Backbone Trailhead (Malibu) 24 Pending 02/28/20 East Boundary Trail (09AZ) Ocean Trails Reserve (Rancho Palos Verdes) 0 N/A 02/28/20 Gnatcatcher Trail (09BZ) Ocean Trails Reserve (Rancho Palos Verdes) 0 N/A 02/28/20 North Cañada Trail (10AZ) Miraleste Canyon (Rancho Palos Verdes) 1 Pending 02/28/20 South Cañada Trail (10BZ) Miraleste Canyon (Rancho Palos Verdes) 2 Pending

5. Financial Report for January-February 2020 A) Bills and Salaries Staff Report: None Scheduled Recommended Action: Approve

Los Angeles County West Vector Control District Schedule of Investments Period Ending: January, 2020 % of Return % of Return Fund/Account Balance January, 2020 January, 2019

LAIF* 310,706.03 1.97% 2.36%

LACIF**: P81 1,538,045.01 1.83% 2.14% P82 2,779,830.89 Bank of America Money Market Account 211,458.05 0.05% 0.05% Bank of America Payroll Account 136,642.16 0.05% 0.05%

4,976,682.14

*LAIF (Local Agency Investment fund) **LACIF (Los Angeles County Investment Fund)

I certify that this report accurately reflects all pooled investments as reported to me by the custodial agencies and is in conformity with the investment policy as approved by the Board of Trustees of the Los Angeles County West Vector Control District on 11/9/95. A copy of this policy is available in the office of the Executive Director. The investment program herein shown provides sufficient cash flow liquidity to meet the next six months estimated expenditures.

Sources for the valuation are as follows: State of California, Office of the Treasurer; County of Los Angeles, Office of Auditor-Controller; Bank of America

______Robert Saviskas Date Executive Director PAYEE NAME DESCRIPTION STATEMENT AMOUNT

PAYROLL SALARIES/PAYROLL TAXES PERIOD: DEC. 1, TO JAN. 31, 2020 681,105.57 AAA GLASS & MIRROR, INC. BLDG. MAINT. 5135 STMT. DATE: 01-07-20 550.99 ADT SECURITY SYSTEMS 1069 SECURITY 5281 INV. NO.: 747323950,451003920220 1,103.06 AIRGAS WEST 1109 ENTO/LAB SUPPLIES, EQUIP & SER 5115 INV. NO.: 9967740700 ,9968489785 223.22 ALERT COMMUNICATIONS 1164 AHB PROGAM FUND 5117 INV. NO.: 31491,31559 1,100.00 AMERICAN MESSAGING 1215 COMMUNICATIONS 5275 INV. NO.: L8331976UA,L8331976UB 1,366.84 ARC PROFESSIONAL SERVICES 1239 LAND & LAND DEVT. 5410 STMT. DATE: 01-04-20,02-07-20 50,283.40 AT&T MOBILITY 3200 COMMUNICATIONS 5275 STMT. DATE: 12-2019,01-2020 5,771.83 ATHENS SERVICES/UNITED PACIFIC WASTE 3921 REFUSE COLLECTION 5270 INV. NO.: 7760718,7923190 1,493.10 BAY ALARM COMPANY 1378 SECURITY 5281 STMT. DATE: 12-31-19 110.22 BEST BEST & KRIEGER 1404 LEGAL SERVICES FUND 5184 INV. NO.: 866986,869154 3,229.99 BIOQUIP PRODUCTS, INC. 1420 ENTO/LAB SUPPLIES, EQUIP & SER 5115 INV. NO.: 161631,161843 524.80 BLACK BIRD FIRE PROTECTION, INC. 1441 SAFETY ITEMS 5236 INV. NO.: 7625 965.81 BLUE ANT/CLEANING CONTRACT 1447 JANITORIAL 5131 INV. NO.: 7903,8033 2,644.00 CALIFORNIA ICE CO. 1570 ENTO/LAB SUPPLIES, EQUIP & SER 5115 STMT. DATE: 11-30-19,12-31-19 3,366.00 CALPERS HEALTH BENEFITS 1610 GROUP INSURANCE 5035 STMT. DATE: 11-2019,12-2019 103,063.79 CALPERS RETIREMENT SYSTEM 1610 RETIREMENT 2084: $14,490.23; 5030: $94,534.57 STMT. DATE: 11-15-19,11-30-19,12-15-19,12-31-19 109,024.80 CAPOZZA ELECTRIC 1624 BLDG. MAINT. 5135 STMT. DATE: 12-18-19 902.00 CITY OF LOS ANGELES - PUBLIC WORKS SANITATION 1810 BLDG. MAINT. 5135 STMT. DATE: 12-12-19 297.59 COMPLETE OFFICE 1758 OFFICE EXPENSE 5170 STMT. DATE: 01-22-20 641.94 CBRE HEERY, INC. 2314 STRUCTURES & IMPROVEMENTS 5416 INV. NO.: PJIN0016173 2,960.00 FAST-TRACK / RUIZ BROS CONSTRUCTION 3443 LAND AND LAND DEVELOPMENT 5410 JOB NO.: 2594-15 APPLIC. NO.: 21 APPLIC. DATE 12/21/19 148,731.45 FEDERAL EXPRESS CORP. 2050 OFFICE EXPENSE 5170 INV. NO.: 686638110 681.29 FOUNDATION LABORATORY 2111 EMPLOYEE PHYSICAL 5042 STMT. DATE: 02-06-20 120.00 GOLDEN STATE ELEVATOR 2220 BLDG. MAINT. 5135 INV. NO.: 116384,020220 376.99 GOLDEN STATE WATER CO. 3580 WATER 5264 STMT. DATE: 12-2019,01-2020 1,042.72 GREGORY LAWN MOWER SHOP FIELD EQUIPMENT & REPAIR 5127 P.O. NO.: FO011620RB011,FO020420VP033, FO012220CM040 1,511.58 HENRY P. ENG, C.P.A. 2900 BOOKKEEPING 5186 STMT. DATE: 01-2020,02-2020 4,400.00 HOME DEPOT 2320 BLDG. MAINT. 5135 STMT. DATE: 01-28-20 439.92 IMAGINE IT CLEAN, INC. 2374 JANITORIAL 5131 INV. NO.: 190438,190478 1,020.00 LAND'S END BUSINESS OUTFITTERS 2565 UNIFORMS 5070 INV. NO.: SIN8052377 2,761.90 LCS CONSTRUCTORS, INC. BLDG. MAINT. 5135 INV. NO.: 20-008 10,738.00 M & N AUTOMOTIVE REPAIR INC. 2661 OUTSIDE AUTO REPAIR 5121 INV. NO.: 10686,10757,10789,10731,10828,10828,10837,10756,10817,10691 12,081.58 MALIBU OFFICE 2579 OFFICE EXPENSE 5170 STMT. DATE: 12-2019,01-2020 1,720.00 MR. CHAD GARNET BLOUIN 2862 BOARD EXPENSES 5161 MEETING OF 01-09-20 100.00 MR. JAMES FASOLA 2921 BOARD EXPENSES 5161 MEETING OF 01-09-20 100.00 MR. JAMES OSBORNE 2905 BOARD EXPENSES 5161 MEETING OF 01-09-20 100.00 MR. JAY GARACOCHEA 2907 BOARD EXPENSES 5161 MEETING OF 01-09-20 100.00 MR. JIM GAZELEY 2908 BOARD EXPENSES 5161 MEETING OF 01-09-20 100.00 MR. JOHN FRAZEE 2926 BOARD EXPENSES 5161 MEETING OF 01-09-20 100.00 MR. MIKE GRIFFITHS 2924 BOARD EXPENSES 5161 MEETING OF 01-09-20 100.00 MS. CHERYL MATTHEWS BOARD EXPENSES 5161 MEETING OF 01-09-20 100.00 MS. ELIZABETH SALA 3019 BOARD EXPENSES 5161 MEETING OF 01-09-20 100.00 MS. MARY DRUMMER 3039 BOARD EXPENSES 5161 MEETING OF 01-09-20 100.00 MS. NANCY GREENSTEIN 3043 BOARD EXPENSES 5161 MEETING OF 01-09-20 100.00 MS. OLIVIA VALENTINE 3047 BOARD EXPENSES 5161 MEETING OF 01-09-20 100.00

XL\AGENDA\2019-2020 - DEC. 14,2019 - FEB 20,2020 1 PAYEE NAME DESCRIPTION STATEMENT AMOUNT MOSQUITO VECTOR CONTROL ASSOC. OF CALIFORNIA 3070 ENTO/LAB 5115: $120.00; CONF. TRAIN-STAFF 5163: $2,080.00 INV. NO.: 7361502, PE020620HT198 2,200.00 NATIONWIDE RETIREMENT SOLUTIONS 3080 DEFERRED COMP. 2084 STMT. DATE: 12-15-19,12-31-19,01-15-20,01-31-20 21,303.32 NETWORK MAGIC UNLIMITED 3137 OFF EQUIP 5430: $46,932.70; OFF EXP: $10,874.63; CONST. SVC 5180: $31,330.00 INV. NO.: 121619,24473,24608,24609,24610,24550,24564,24620,24627,24631 89,137.33 PRUDENTIAL OVERALL SUPPLY 3361 UNIFORMS 5070 STMT. DATE: 11-23-19,12-28-19 9,634.98 R & D PLUMBING & ROOTER 3369 BLDG. MAINT. 5135 INV. NO.: 92643 642.63 RED WING BUSINESS ADVANTAGE ACCOUNT 3400 UNIFORMS 5070 INV. NO.: 20191210023364 286.50 SHELL FLEET PLUS 3530 GASOLINE 5251 INV. NO.: 63242873,63797224 3,830.02 SHRED-IT USA 3534 REFUSE COLLECTION 5270 INV. NO.: 8128950919 316.83 EDISON 3620 ELECTRICITY 5264 STMT. DATE: 12-2019,01-2020 10,321.67 STAFF REIMBURSEMENTS CONFERENCES, MTGS, TRAIN-STAFF 5163 STMT. DATE: 12-12-19 300.00 STANLEY SECURITY SOLUTIONS 3647 SECURITY 5281 INV. NO.: 17130659,17137616 2,088.54 STERLING MESSENGER SVCS. 3682 OFFICE EXPENSE 5170 STMT. DATE: 02-03-20 447.75 SUN LIFE FINANCIAL 2175 / VSP 3998 DENTAL/VISION 5036 STMT. DATE: 12-15-19,01-15-20 14,940.14 SUN LIFE AND HEALTH INSURANCE CO. 2175 VOLUNTARY LIFE INS 2084 STMT. DATE: 12-15-19,01-15-20 1,609.54 TAHIM AND ASSOCIATES, CPA's 3713 AUDITING 5183 STMT. DATE: 06-30-19,02-03-20 15,200.00 TELETRAC, INC. 3730 COMMUNICATIONS 5275 INV. NO.: 91830425,91859052 2,816.58 THE GAS COMPANY 3800 GAS 5261 STMT. DATE: 12-2019,01-2020 338.98 THERMAL COMBUSTION INNOVATORS 3835 ENTO/LAB SUPPLIES, EQUIP & SER 5115 INV. NO.: MD23109 99.21 TIME WARNER CABLE 3846 EDUC. MAT. & EQUIP 5171 INV. NO.: 7204631122219,7204631012220 4,158.00 UNIVAR 3918 INSECTICIDES 5232 INV. NO.: LA772860,LA772819 14,802.21 UNUM LIFE INS. CO OF AMERICA 3950 LONG TERM DIS INS 2084 STMT. DATE: 12-10-19,01-10-19 4,997.84 VERIZON BUSINESS/FRONTIER 3991 TELEPHONE 5267 STMT. DATE:12-2019,01-2020 6,024.45 WEX BANK (EXXON MOBIL) 2830 GASOLINE 5251 INV. NO.: 62840480,63363874 6,000.00

BANK OF AMERICA BANKCARD SERVICES HOUSEHOLD 5051 REF. #: 1794,2291,3573,7716 1,116.65 BANK OF AMERICA BANKCARD SERVICES ENTO/LAB SUPPLIES, EQUIP & SER 5115 REF. #: 2141,8865 328.72 BANK OF AMERICA BANKCARD SERVICES EQUIPMENT REPAIR 5127 REF. #: 6028 27.11 BANK OF AMERICA BANKCARD SERVICES BLDG. MAINT. 5135 REF. #: 0069,4079 470.66 BANK OF AMERICA BANKCARD SERVICES CONFERENCES, MTGS, TRAIN-TRS 5162 REF. #: 0061,0277,1513,3943,5163,5585 1,120.09 BANK OF AMERICA BANKCARD SERVICES CONFERENCES, MTGS, TRAIN-STAFF 5163 REF. #: 4257,5813 3,805.45 BANK OF AMERICA BANKCARD SERVICES OFFICE EXPENSE 5170 REF. #: 7890,8081,8739,8861,9162,2449,2884,3398,5060,5624,6006,6271,6406 791.23 BANK OF AMERICA BANKCARD SERVICES EDUC. MAT. & EQUIP 5171 REF. #: 0693,0858,2900,4670,5569,9931,9954 2,229.10 BANK OF AMERICA BANKCARD SERVICES GASOLINE 5251 REF. #: 1759,7378,8850,9318 189.27

TOTAL BILLS & SALARIES: PERIOD: DEC.14 TO FEB. 20, 2020 1,379,129.18

ACCOUNT TRANSFER (LACIF P81 ACCOUNT TO BofA MONEY MARKET ACCT./PAYROLL ACCT. #1465-01313) 1,000,000.00

XL\AGENDA\2019-2020 - DEC. 14,2019 - FEB 20,2020 2

6. Velveth Schmitz was elected to the position of Secretary for 2020 in January. However, she has been replaced by the City of Rolling Hills Estates. A new Secretary for 2020 needs to be elected.

Secretary: The office of Secretary shall be filled pursuant to the discretion of the Board without consideration to seniority. The Board has the authority and reserves the right to remove or replace any Board Officer at any time if they feel it would be in the best interest of the District to do so by a majority vote.

Secretary Nomination: The President of the Board shall nominate a Trustee for the position of Secretary, call for a second and a confirmation vote by the full Board.

Staff Report: Robert Saviskas, Executive Director Recommended Action: As determined by the Board

7. Board of Trustees Comments

Staff Report: None Scheduled Details & Reference Documents: No Attachments Recommended Action: As determined by the Board

8. Motion to adjourn

Staff Report: None Scheduled Details & Reference Documents: No Attachments Recommended Action: Approve

Minutes of the Board of Trustees' Meeting March 12, 2020 Los Angeles County West Vector & Vector-Borne Disease Control District

Trustees Present: Jim Gazeley Chad Blouin Elizabeth Sala Mike Griffiths Jim Fasola Mary Drummer Jay Garacochea James Osborne Cheryl Matthews James Bozajian Barbara Barsocchini Steve Zuckerman

Trustees Absent: Bill DiSalvo Bill Ailor Olivia Valentine John Frazee Nancy Greenstein

Staff/Advisors Present: Robert Saviskas, Executive Director Teri Roa, Assistant Director Michael Jenkins, General Legal Counsel

Correspondence:

The District received confirmation that Steven Zuckerman has replaced Velveth Schmitz as the Vector Control Trustee for the City of Rolling Hills Estates to expire on December 31, 2020

1

1. To receive and file the 2018-2019 Independent Auditor’s Annual Financial Statement for the Los Angeles County West Vector Control District

Motion by: Gazeley Second: Blouin Vote: Ayes: 12 Noes: 0 Abstentions: 0

Action: Motion Passed

2. Closed Session Public Announcement: The Board of Trustees has announced that Aaron Arugay has been voted unanimously by the full Board to be the successor for the present Executive Director, Robert Saviskas, upon his retirement.

Motion by: Osborne Second: Gazeley Vote: Ayes: 12 Noes: 0 Abstentions: 0

Action: Motion Passed

3. Approve minutes of the January 9, 2020 Board of Trustees Meeting

Motion by: Gazeley Second: Fasola Vote: Ayes: 9 Noes: 0 Abstentions: 3 (Barsocchini, Bozajian, Zuckerman)

Action: Motion Passed

2

4. Executive Director's Report

A) WNV Update B) Public Education Program C) Field Operations Program D) Vector Ecology Program

Action: Received & Filed

5. Financial Report for January – February 2020

A) Investment Report B) Bills and Salaries

Motion by: Osborne Second: Blouin Vote: Ayes: 12 Noes: 0 Abstentions: 0 Action: Motion Passed

6. Change to the District Officers for 2020:

President: Jay Garacochea Vice President: Chad Blouin Secretary: Michael Griffith

Motion by: Gazeley Second: Osborne Vote: Ayes: 12 Noes: 0 Abstentions: 0 Action: Motion Passed

3

7. Motion to adjourn

Motion by: Gazeley Second: Osborne

Vote: Ayes: 12 Noes: 0 Abstentions: 0

Action: Motion Passed

Approved by the Board of Trustees

______Michael Griffiths, Secretary Date

4