Sweetwater Springs Water District
Board of Directors Meeting
MINUTES
Board of
Directors Meeting
Regular
Meeting
April 6, 2006
6:30 p.m.
Board Members Present: Gaylord Schaap
Jim
Quigley
Victoria
Wikle
Wanda
Smith
Michael
Torr
Board Members Absent: (None)
Staff in Attendance: Chuck
Howell, General Manager
Julie
Kenny, Secretary to the Board
Others in Attendance: Jack
Locey
Mike
Gogna
Skip Cassady
George Klineman
Cliff
Eckert
Nhu
Le
Lloyd
Guccione
Ken
Ward
Charles
Church
Cliff
Eckert
Richard
Deering
The properly agendized meeting was called to
order by President Wanda Smith at 6:30 p.m.
President Smith announced the GM’s request
that Item IX, Closed Session, be considered prior to the Consent Calendar items
in deference to the schedule of the District’s union negotiator, Glenn
Berkheimer. There were no objections.
The GM proposed that Item VI-E
(Discussion/Action re Claim 2006-01) be moved for discussion prior to Item
VI-A. There were no objections.
Lloyd Guccione requested that Item III-C
(Correspondence) be moved to Section VI.
Discussion ensued.
This item
was discussed out of order. At 6:33
p.m., the Board went into Closed Session.
At 6:48 p.m. the meeting reconvened and President Smith announced the
item that was discussed in Closed Session:
A. Pursuant
to Gov. Code Section 54957.6 – Conference with Labor Negotiator
District Negotiator: Glenn Berkheimer, IEDA
Employee Organization: Stationary Engineers Local 39
President
Smith announced that the Board did decide to take action on the Resolution
06-04, Approving a Memorandum of Understanding with International Union of
Operating Engineers, Stationary Local 39
Discussion
ensued regarding Mr. Guccione’s request to move Item C (Correspondence) to
Section VI. Director Torr moved to
grant Mr. Guccione’s request. Director
Schaap seconded. Director Torr amended
his motion to add that Correspondence be added as Administrative Item
VI-I. Director Wikle seconded the
motion as amended. Motion carried 5-0.
Director
Torr moved to approve the Consent Calendar items listed below. Director Quigley seconded. Motion carried 5-0.
A. Approval
of the Minutes of the March 2, 2006, Regular Meeting
B. Approval of the Operations
Warrants/Online payments/EFT Payments/ Construction Warrants, and West America
account activity
C. (Receipt of Items of Correspondence was
moved for discussion as Administrative Item VI-I)
D. Approval of Resolution 06-04, Approving
a Memorandum of Understanding with International Union of Operating Engineers,
Stationary Local 39
A. (6:53
p.m.) Report of District Engineer re
CIP Phase III-B Construction/Approval of Outlay Report. District engineer Jack Locey gave an overview of CIP Phase
III-B status. Brief discussion
ensued. (There was no Outlay Report for
March.)
Lloyd Guccione spoke re moving Correspondence out of
the Consent Calendar and the Board Room seating arrangements.
(*
in order of discussion)
E. (6:57
p.m.) Discussion/Action re Claim 2006-01, dated February 17, 2006.
Claimant:
Skip Cassady
Location:
Neeley Road, Guerneville
(This item was discussed out of
order.) The GM provided an overview of
this item. Discussion ensued. Claimant Skip Cassady spoke about the events
surrounding the claim, as did several neighbors or Mr. Cassady. President Smith closed discussion of this
item due to time constraints. District
Legal Counsel Mike Gogna provided general legal advice re claims in
general. Director Quigley moved to
reject Claim 2006-01 without prejudice.
Director Wikle seconded. Motion
carried 5-0.
A. (7:24
p.m.) Introduction of Ordinance 29, Establishing Fees and Charges for Services
Provided by District Personnel. Director Torr moved to introduce
Ordinance 29, Establishing Fees and Charges for Service Provided by District
Personnel, and bring it back for adoption at the May meeting. Director Quigley seconded. Public comments were entertained. Discussion ensued. Motion carried 5-0.
B. (7:28
p.m.) Discussion/Action re FY 2006-07
Operating and Capital Improvement Budget. The GM
provided an overview of this item.
Discussion ensued. Public
comments ensued. Further Board
discussion ensued. No action was taken,
but this item to be brought back for adoption at the May meeting.
C. (7:43
p.m.) Discussion/Action re Resolution 06-02, Designation of Applicant’s Agent
(re District’s claim for reimbursement from FEMA). Director
Torr moved to approve Resolution 06-02, Designation of Applicant’s Agent. Director Wikle seconded. Motion carried 5-0.
Richard
Deering commented re his claim against the District for damages re Neeley Road,
but was advised that discussion of that incident pursuant to Item VI-E was
already closed.
D. (7:45
p.m.) Discussion/Action re Resolution 06-03, Requesting Grant Funding from
Russian River Redevelopment Oversight Committee for Fiscal Years Ending June
30, 2007 – 2017. The GM provided an overview of this
item. Discussion ensued. Director Torr moved to adopt Resolution
06-03, Requesting Grant Funding from Russian River Redevelopment Oversight
Committee for Fiscal Years Ending June 30, 2007- 2017. Director Wikle seconded. Public comments were entertained. Motion carried 5-0.
E. Discussion/Action
re Claim 2006-01, dated February 17, 2006.
Claimant:
Skip Cassady
Location:
Neeley Road, Guerneville
(See, earlier discussion of this item at 6:57 p.m.)
F. (8
p.m.) Discussion/Action re Completion of LAFCO ballot for Special
District Representative. Director
Schaap moved to vote for Mark Bramfitt and authorize the President to sign the
ballot. Director Torr seconded. Motion carried 5-0.
G. (8:01
p.m.) Discussion/Action re Extension of office/warehouse lease with
Ferrellgas. The GM provided an
overview of this item. Discussion
ensued. Director Torr moved to authorize
the GM to sign a letter exercising the District’s option to extend the
office/warehouse lease with Ferrellgas for one year. Director Wikle seconded.
Public comments were entertained.
Motion carried 5-0.
H. (8:04
p.m.) Discussion/Action re AB 1234 training (MG). District Counsel Mike Gogna provided an
overview of this item and requested that it be continued to the May meeting for
comments regarding Board direction on expense reimbursement. Discussion ensued.
I. (8:17 p.m.) Receipt
of Items of Correspondence
(1) Letter dated March 23, 2006, from Lloyd
Guccione and Quynh Nhu Le re Prop 50 grant
(2) Letter dated March 11 (received March
30) from Lloyd Guccione and Quynh Nhu Le re various matters)
Director
Smith moved to have the three matters addressed in a prior letter from Mr.
Guccione dated March 4 agendized for the purpose of discussing whether or not
the Board will ever discuss those matters.
Discussion ensued.
At
8:22 p.m., President Smith called for a brief recess. At 8:25 p.m. the meeting resumed.
Public
comments were taken. The letter
received March 30 from Mr. Guccione and Ms. Le was carried over to the May
meeting. Mr. Guccione made additional
public comment on various issues.
The GM
provided an overview of the following matters:
1. Laboratory Testing
2. CIP Phase III Status Report
3. RRROC Grant Application
4. FEMA Funding
5. Dep’t of Health Services (Brief discussion ensued on this matter.)
Director
Wikle commented re public comments on items.
IX. CLOSED SESSION
(See,
earlier discussion of this item at 6:33 p.m.)
1. Adoption of
Ordinance 29 re Fees/Charges increase
2. Adoption of
FY 2006-07 Budget
3. Introduction
of Ordinance 31 re Rate increase
4. AB 1234
ordinance (re Director expense reimbursement)
The meeting adjourned at 8:45 p.m.
Respectfully
submitted,
Julie A.
Kenny
Clerk
to the Board of Directors
APPROVED:
Wanda Smith: ______________ _ ______
Victoria Wikle: ______________ _ ______
Jim Quigley: ______________ _ ______
Michael Torr: ______________ _ ______
Gaylord Schaap: ______________ _ ______