Sweetwater Springs Water District
Board of Directors Meeting
MINUTES
Board of
Directors Meeting
Regular
Meeting
May 4, 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
George Klineman
Cliff
Eckert
Quynh
Nhu Le
Lloyd
Guccione
Susan
Keach
Peter
Andrews
Cliff
Eckert
Rich
Carmichael
Michael
Romero
Charles
Church
The properly agendized meeting was called to
order by President Wanda Smith at 6:30 p.m.
The GM requested that Item IX - Closed
Session be moved to follow Item III - Consent Calendar. Discussion ensued. There were no objections.
Director
Wikle moved to approve the Minutes of the April 6, 2006, meeting. Director Torr amended the motion to include
all items on the Consent Calendar (listed below). Director Quigley seconded the motion as amended.
A. Approval
of the Minutes of the April 6, 2006, Regular Meeting
B. Approval of the Operations Warrants/Online
payments/EFT Payments/ Construction Warrants, and West America account activity
C. Receipt of Item(s) of Correspondence
Director
Torr then withdrew his motion and Director Quigley withdrew his second. Public comments were taken regarding changing
the Minutes. Director Torr moved to
approve on Consent Calendar items B and C.
Public comments were taken regarding Correspondence Brief discussion ensued. Director Torr then moved to approve only the
Minutes of the April 6, 2006, meeting.
Director Wikle seconded. Public
comments were taken regarding the Minutes.
Discussion ensued. Motion
carried 5-0. Director Quigley then
moved to approve the Operations Warrants//Online payments/EFT
payments/Construction Warrants, and West America account activity. Director Torr seconded. Motion carried 5-0. Brief discussion ensued and public comments
were taken regarding Correspondence. No
action was taken as there was no general correspondence for this meeting.
This item
was discussed out of order. At 6:39
p.m., President Smith announced the items to be discussed in Closed
Session. At 6:40 p.m. the Board went
into Closed Session. At 8:05 p.m., the
meeting reconvened and the following action on Closed Session items was
announced:
A. 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
No action
was taken.
B. Conference with real property
negotiator (Gov. Code section 54956.8)
Property:
Schoeneman Tank site.
Negotiating
parties:
District:
Chuck Howell, General Manager
Buyer:
Michael Romero
Under
negotiation: Price/terms
Direction
was given to staff to pursue the opportunity.
C. Pursuant to Gov. Code Section 54957 –
Personnel Exception: Performance Evaluation: General Manager
Direction was given
to staff.
*** Director Michael Torr left at 8:06 p.m.
***
A. (8:06
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
April.)
Lloyd Guccione spoke re Consent Calendar, Engineering
Report, and Budget Committee.
Cliff Eckert spoke re Multiple Unit charge proposed
increase.
Nhu Le spoke re Consent Calendar.
(*
in order of discussion)
A. (8:17
p.m.) Consideration/Action pursuant to Gov. Code section 912.6 of the following
claims related to Neeley Road, Guerneville:
1. Claim
2006-02, filed March 31, 2006; Claimant: Richard Deering
2. Claim
2006-03, filed April 7, 2006; Claimant: Ken Ward
3. Claim
2006-04, filed March 28, 2006; Claimant: Charles & Toni Church
4. Claim
2006-05, filed April 13, 2006; Claimant: Anne Grauzlis
The GM provided an overview and
status of this item.
1. Discussion
ensued regarding Claim 2006-02.
Director Schaap moved to reject Claim 2006-02. Director Wikle seconded.
Public comments were taken.
Motion carried 4-0.
2. Claimant
Ken Ward made a statement regarding the Claim 2006-03. He submitted a map of the area into the
record. Further discussion and public
comment ensued. Director Quigley moved
to reject Claim 2006-03. Director Wikle
seconded. Motion carried 4-0.
3. Claimant
Charles Church requested notification re when he should refile claim. Public comment was taken. Director Smith moved to reject Claim
2006-04. Director Quigley
seconded. Motion carried 4-0.
4. Director
Quigley moved to reject Claim 2006-05.
Director Schaap seconded.
Discussion ensued. Motion
carried 4-0.
B. (8:47
p.m.) Public Hearing/Adoption of Ordinance 29, Establishing Fees and Charges
for Services Provided by District Personnel.
The GM
provided an overview of this matter.
The Board directed questions to staff.
President Smith opened the Public Hearing at 8:52 p.m. Public comments were taken. President Smith closed the Public Hearing at
8:58 p.m. Director Wikle moved to adopt
Ordinance 29, Establishing Fees and Charges for Services Provided by District
Personnel. Director Smith seconded. Motion carried 4-0.
C. (8:59
p.m.) Introduction of Ordinance 31, Amending Base Rate, Water Usage Rate, and
Multiple Unit Charge, and Establishing a Capital Debt Reduction Charge.
The GM provided an overview of this item. Discussion ensued. Public
comments were taken on this item.
Further discussion ensued. The
staff report submitted to the Board on this item was corrected to reflect that
there would be no Public Hearing at this meeting on this item. Director Schaap moved to Introduce Ordinance
31, Amending Base Rate, Water Usage Rate, and Multiple Unit Charge, and
Establishing a Capital Debt Reduction Charge.
Director Smith seconded. Motion
carried 4-0.
D. (9:25
p.m.) Public Hearing/Discussion/Action
re Resolution 06-05, Approving FY 2006-07 Operating and Capital Improvement
Budget. The GM provided an overview of this item. President Smith opened the Public Hearing at
9:27 p.m. There were no comments. President Smith closed the Public Hearing at
9:27 p.m. Director Wikle moved to
approve Resolution 06-05, Approving FY 2006-07 Operating and Capital
Improvement Budget. Director Schaap
seconded. Motion carried 4-0.
E. (9:27
p.m.) Discussion/Action re Resolution 06-06, Providing Guidance for
Establishing Annual Inventory on Hand. The GM provided an overview of this
item. Discussion ensued. Director Wikle moved to adopt Resolution
06-06, Providing Guidance for Establishing Annual Inventory on Hand. Director Schaap seconded. Motion carried 4-0.
F. (9:33
p.m.) Discussion re Letter dated March 11, 2006, from Lloyd Guccione and Quynh
Nhu Le re various issues. Director Smith commented on the
letter and requested that these Minutes reflect her statement that all
information in the packets are read, and the Board does not ignore what is said
at the meetings. The public is listened
to. The Board may have to vote on
things that are unpopular, but public input is certainly considered. Further discussion ensued. No action was taken.
The GM
provided an overview of the following matters:
1. Laboratory Testing
2. CIP Phase III Status Report
3. FEMA Funding
4. Location of Board Meeting of June 1,
2006
There were
no Board Member announcements.
IX. CLOSED SESSION
(See,
earlier discussion of this item at 6:39 p.m.)
1. Adoption of
Ordinance 31 re Rate increase
2. Adoption of
Ordinance 30 re AB 1234
The meeting adjourned at 9:45 p.m.
Respectfully
submitted,
Julie A.
Kenny
Clerk
to the Board of Directors
APPROVED:
Wanda Smith: ______________ _ ______
Victoria Wikle: ______________ _ ______
Jim Quigley: ______________ _ ______
Michael Torr: ______________ _ ______
Gaylord Schaap: ______________ _ ______