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

 

 

I.     CALL TO ORDER

 

The properly agendized meeting was called to Order by President Wanda Smith at 6:30 p.m.

 

 

II.        CHANGES TO AGENDA and DECLARATION OF CONFLICT (6:30 p.m.)

 

(None.)

 

 

III.        CONSENT CALENDAR (6:31 p.m.)

 

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.)

 

 

IV.   PUBLIC COMMENT (6:32 p.m.)

 

There were no public comments.

 

 

V.        REGULAR ADMINISTRATIVE MATTERS (6:32 p.m.)

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.)

 

 

IX.   ITEMS FOR THE NEXT AGENDA (8:06 p.m.)

 

1.            Goals/District Goals vs. CH goals

2.            Quarterly report

3.            RRROC/Funding

 

 

ADJOURN

 

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:               ______________            _            ______