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

 

 

I.      CALL TO ORDER

 

The properly agendized meeting was called to Order by President Wanda Smith at 6:32 p.m.

 

 

II.     CHANGES TO AGENDA and DECLARATION OF CONFLICT (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.

 

 

III.    CONSENT CALENDAR (6:37 p.m.)

 

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.

 

 

IV.    PUBLIC COMMENT (6:38 p.m.)

(None.)

 

 

V.     REGULAR ADMINISTRATIVE MATTERS

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

 

 

VIII. CLOSED SESSION (7:52 p.m.)

 

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.

 

 

IX.    ITEMS FOR THE NEXT AGENDA (9:35 p.m.)

 

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

 

ADJOURN

 

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:            ______________            _          ______