Sweetwater Springs Water District
Board of Directors Meeting
MINUTES*
(*In order
discussed)
Board of
Directors Meeting
Regular
Meeting
October 4,
2007
6:30 p.m.
Board Members Present: Wanda Smith
Victoria
Wikle
Gaylord
Schaap
Ken
McLean
Susan
Keach
Board Members Absent: None
Staff in Attendance: Chuck
Howell, General Manager
Julie
Kenny, Secretary to the Board
Chris
Hanley
Others in Attendance: Mike
Gogna, District counsel
George
Klineman
Dan Fein
The properly agendized meeting was called to
Order by President Wanda Smith at 6:30 p.m.
(None.)
Director
Keach McLean moved to approve the items on the Consent Calendar (listed
below). Director Wikle seconded. Directors Schaap and Smith abstained from
voting on the Minutes of the September 27, 2007 Special Meeting only as they
were not in attendance for that meeting.
Motion carried 5-0.
A. Approval of the Minutes of the
September 6, 2007 Regular Meeting and the September 27, 2007, Special Meeting
B. Approval of Operations Warrants/Online
payments/EFT payments/Construction Warrants, and West America account
activity
C. Receipt of Item(s) of Correspondence. (None.
Please note: Correspondence received regarding an item on the
Administrative Agenda is not itemized here, but will be attached as back-up to
that item in the Board packet and addressed with that item in during the Board
meeting.)
There were
no public comments.
A. (6:32
p.m.) Discussion/Action re District
Rate Study, RRROC, and Other Sources of Funding for District Projects. The GM provided an overview of this item. Discussion ensued. Public comment was made by Dan Fein. Further discussion ensued.
Comment was made by District counsel Mike Gogna. Direction was given to staff for (1) GM to
contact County Supervisor Reilly and communication with County Administrator
regarding the District’s concerns and cc the Sweetwater Board of Directors; and
(2) GM to attend the County Board of Supervisors committee meeting; and (3)
Legal counsel to work with the Board President to draft a document to read at
the County Board Meeting.
B. (7:32
p.m.) Discussion/Action re Resolution
07-18, Adoption of District Goals. The GM provided an overview of this
item. Director Wikle moved to approve
Resolution 07-18, Adoption of District Goals.
Director McLean seconded. Motion
carried 5-0. Further discussion
ensued.
C. (7:36
p.m.) Discussion/Action re District
Certificate of Deposit. The GM provided an overview of this
item. Discussion ensued. Direction was given to staff to renew the CD
for 5 years at 5.1%.
D. (7:50
p.m.) Discussion/Action re Actual vs.
Budgeted Operations Expenditures (First Quarter, FY 2007-08). The GM provided an overview of this item. Discussion ensued. No action was taken.
VI. GENERAL MANAGER’S REPORT
(7:52 p.m.)
A. Laboratory testing
B. Hwy. 116 Cal Trans Project
C. Office phone system
D. County project
E. CSDA Annual Meeting
VII. CLOSED SESSION (10:07 p.m.)
(None.)
VIII. BOARD MEMBERS’ ANNOUNCEMENTS/COMMENTS (8:04 p.m.)
(None.)
1. Goals/District
Goals vs. CH goals
2. Quarterly
report
3. RRROC/Funding
The meeting adjourned at 8:08 p.m.
Respectfully
submitted,
Julie A.
Kenny
Clerk
to the Board of Directors
APPROVED:
Wanda Smith: ______________ _ ______
Victoria Wikle: ______________ _ ______
Gaylord Schaap: ______________ _ ______
Ken McLean: ______________ _ ______
Susan Keach: ______________ _ ______