Sweetwater Springs Water District
Board of Directors Meeting
MINUTES
Board of
Directors Meeting
Regular
Meeting
August 3,
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: Brent
Beazor
Mike
Gogna
Mike
Riback
George
Klineman
Mary
Guillory
Dale Guillory
George
Klineman
Susan
Keach
The properly agendized meeting was called to
Order by President Wanda Smith at 6:32 p.m.
The GM requested that the first two pages of
Resolution 06-14 (Item V-B) be disposed of as they were erroneously included
with the packet.
District counsel Mike Gogna introduced the
District’s new counsel, Mike Riback – also from the firm of Meyers, Nave et al.
Director
Torr moved to approve the following items on the Consent Calendar:
A. Approval
of the Minutes of the July 6, 2006, Regular Meeting
B. Approval of Operations Warrants/Online
payments/EFT payments/Construction Warrants, and West America account activity
C. Receipt
of Item(s) of Correspondence
D. Discussion/Action re Resolution 06-13,
Approval of New Agreement for Legal Services with Meyers, Nave, Riback, Silver
& Wilson
Director
Wikle seconded. Motion carried 5-0.
(None.)
A. (6:38
p.m.) Report of District Engineer re
CIP Phase III-B Construction. District Engineer Brent Beazor gave
an overview of CIP Phase III-B status.
The GM added further comments.
Discussion ensued.
B. (6:42
p.m.) Public Hearing; Approval of
Resolution 06-14, Overruling Protests and Confirming Report on Annual Flat
Charge for Sweetwater Springs Water District.
President
Smith opened the Public Hearing at 6:42 p.m.
There were no comments. Director
Torr moved to close the Public Hearing.
Director Quigley seconded.
Motion carried 5-0. Director
Torr then moved to approve Resolution 06-14, Overruling Protests and Confirming
Report on Annual Flat Charge for Sweetwater Springs Water District. Director Quigley seconded. Motion carried 5-0.
C. (6:43
p.m.) Public Hearing; Adoption of
Ordinance 32, An Ordinance of the Sweetwater Springs Water District Amending
Section 2190 of the Sweetwater Springs Policies & Procedures, “Sexual
Harassment”. President Smith opened the Public Hearing
at 6:43 p.m. There were no
comments. Director Torr moved to close
the Public Hearing. Director Wikle
seconded. Motion carried 5-0. Brief discussion ensued. Director Torr moved to approve Ordinance 32,
An Ordinance of the Sweetwater Springs Water District Amending Section 2190 of
the Sweetwater Springs Policies & Procedures, “Sexual Harassment”, with the
following amendment: Change the policy
title from “Sexual Harassment” to “Harassment”. Director Schaap seconded as amended. Motion carried 5-0.
D. (6:47
p.m.) Public Hearing; Adoption of
Ordinance 25, An Ordinance of the Sweetwater Springs Water District Amending
Section 2050, “Leaves of Absence” of the Sweetwater Springs Policies &
Procedures. President Smith opened the Public
Hearing at 6:47 p.m. There were no
comments. Director Torr moved to close
the Public Hearing. Director Wikle
seconded. Brief discussion ensued. Motion carried 5-0. More discussion ensued. Director Wikle moved to adopt Ordinance 25,
An Ordinance of the Sweetwater Springs Water District Amending Section 2050,
“Leaves of Absence” of the Sweetwater Springs Policies & Procedures. Director Torr seconded. Motion carried 5-0.
E. (6:58
p.m.) Discussion/Action re Future
Public Outreach meetings. The GM provided an overview of this
item. Discussion ensued. Directors Quigley and Schaap were named to
sit on the Public Outreach Committee.
Direction was given to staff to invite consultants/facilitators to come
in and present to the Board.
F. (7:30
p.m.) Discussion/Action re Resolution
06-15, Authorizing Amendment No. 4 to the Agreement for Construction Management
Services: Water Treatment and Distribution Improvement Project, Phase
III-B. The GM provided an overview of this
item. Discussion ensued. Director Schaap moved to approve Resolution
06-15, Authorizing Amendment No. 4 to the Agreement for Construction Management
Services (with Brelje & Race Engineering): Water Treatment and Distribution
Improvement Project, Phase III-B and authorize the GM to sign. Director Torr seconded. Motion carried 5-0.
VI. GENERAL MANAGER’S REPORT (7:36 p.m.)
The GM
provided comments on the following subjects:
A. Laboratory
Testing
B. CIP
Phase III Status Report
C. FEMA
Grant
D. Planned
Projects
E. Proposed
Santa Rosa Wastewater Discharge to River
VII. BOARD MEMBERS’
ANNOUNCEMENTS/COMMENTS
(7:43 p.m.)
Director
Wikle commented regarding (1) Proposed wastewater discharge; (2) Waterkeeper
Magazine; and (3) Sonoma County’s Draft General Plan
Director
Schaap commented on his August 9, 2006, speaking engagement to the Russian
River Oversight Committee’s Infrastructure Committee at 7 p.m. at the Senior
Center
Director
Quigley commented re possibility of receiving Board packet in .pdf format
At 7:52
p.m., President Smith announced the items to be discussed in Closed
Session. At 7:53 p.m., the Board went
into Closed Session. At 10 p.m., the
meeting reconvened and the following action on Closed Session items was
announced:
A. Pursuant to Gov. Code Section 54957 –
Personnel Exception: Performance Evaluation: General Manager
Direction
was given to staff. This item was
continued to the September meeting.
B. Conference with Legal Counsel –
Significant exposure to litigation pursuant to subdivision (b) of Section
54956.9.
Number
of cases: 4
Facts and circumstances:
Claims relating to Neeley Road slide
Direction
was given to staff.
C. Conference with real
property negotiator (Gov. Code section 54956.8).
Property:
15507 Sweetwater Springs Road (portion of APN 069-060-011)
Negotiating
parties:
District: Chuck Howell, General Manager
Lessee: Cingular Wireless
Under
negotiation: Lease price and terms
Direction
was given to staff.
1. Discussion/Action
re County General Plan (VW)
2. Discussion/Action
re Harassment policy
3. Discussion/Action
re .pdf format for packets (JQ)
4.
5. Closed
Session: Performance Evaluation – General Manager
The meeting adjourned at 9:36 p.m.
Respectfully
submitted,
Julie A.
Kenny
Clerk
to the Board of Directors
APPROVED:
Wanda Smith: ______________ _ ______
Victoria Wikle: ______________ _ ______
Jim Quigley: ______________ _ ______
Michael Torr: ______________ _ ______
Gaylord Schaap: ______________ _ ______