Sweetwater Springs Water District

Board of Directors Meeting

 

MINUTES*

(*In order discussed)

 

 

Board of Directors Meeting

Regular Meeting

April 3, 2008

6:30 p.m.

 

 

Board Members Present:                           Wanda Smith

                           Victoria Wikle

                           Susan Keach  (arr. 6:43 p.m.)

                           Gaylord Schaap

                           Ken McLean

                          

Board Members Absent:                           (None)

                          

Staff in Attendance:                           Chuck Howell, General Manager (arr. 6:40 p.m.)

                           Julie Kenny, Secretary to the Board

                                                     

Others in Attendance:                             Mike Gogna, District counsel

                                                                        Jeff Duplicky, District counsel

                                                                        Jack Locey, Brelje & Race Engineers

                                                                        Kris Thurman

                                                                        George Klineman

                                                                        Tom Lynch

 

 

I.     CALL TO ORDER

 

The properly agendized meeting was called to Order by President Victoria Wikle at 6:30 p.m.  The GM and Director Keach were initially absent, but arrived at approximately 6:40 p.m.

 

 

II.        CHANGES TO AGENDA and DECLARATION OF CONFLICT (6:31 p.m.)

 

Discussion ensued about removing the Closed Session item (Public Employment: General Manager), but Director Wikle requested that it remain on the Agenda.

 

Director Wikle requested that the Item VI. (General Manager’s Report) be moved to after Item V-B.  There were no objections. 

 

Director Schaap requested that Item V-D(2) (Ad Hoc Committee: General Manager transition) be moved to after Item V-A.  There were no objections.

 

 

III.        CONSENT CALENDAR (6:34 p.m.)

 

Director McLean moved to approve the items on the Consent Calendar (listed below).  Director Smith seconded.  Motion carried 4-0.

 

A.         Approval of the Minutes of the March 6, 2008 Regular Meeting and the March 13, 2008 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.)

 

D.         Approval of Resolution 08-07, Ratifying the Contract with Bob Murray & Associates (General Manager recruitment)

 

 

IV.   PUBLIC COMMENT (6:36 p.m.)

 

Public comment was made by Kris Thurman.

 

 

V.        REGULAR ADMINISTRATIVE MATTERS (6:37 p.m.)

A.         (6:37 p.m.)  Discussion/Action re Resolution 08-08, Approving a Contract with Brelje & Race for Engineering Services for the Water Treatment and Distribution Project Phase IV-A and Authorizing the President to Sign.  Brelje & Race Engineer Jack Locey provided an overview of this item and recommended the contract be delayed for one month.  District Counsel Mike Gogna provided further comment.  Discussion ensued.  This item was continued to the May Board meeting.

B.         (6:43 p.m.)  Discussion/Action re District Rate Study and Rate Case.  The GM introduced this item.  Discussion ensued.  Director McLean moved to waive the confidentiality of a Memo to the Board from District Counsel Mike Gogna dated March 31, 2008.  Director Smith seconded.  Motion carried 3-1-1, with Director Keach voting “No” and Director Wikle abstaining.  Further discussion ensued.  Director Schaap moved to approve the staff recommendations regarding the Rate Study, except eliminate Item 6, regarding making changes to the flat charge.  Director Keach seconded.  Motion carried 5-0.  Discussion ensued.

 

 

VI.        GENERAL MANAGER’S REPORT (7:20 p.m.)

 

The GM provided a report of the following items:

 

A.         Lab testing

B.         Hwy. 116 Cal Trans project

C.         Sonoma County Board of Supervisors’ guidance for use of redevelopment funds.

 

 

V.        REGULAR ADMINISTRATIVE MATTERS, con’t. (7:24 p.m.)

C.         (7:24 p.m.)  Discussion/Action re Funding for CIP Phase IV.  The GM provided an overview of this item.  Discussion ensued.  Public comment was made by George Klineman.  Further discussion ensued.  Legal counsel provided comment.  Director Schaap moved to approve the staff report recommendation to secure $3 million from Brandis & Tallman to be paid back over 20 years, and that for the first year the annual principal and interested will be absorbed by the District’s Capital Improvement Revenue Fund.  Director McLean seconded.  Motion carried 5-0. 

D.         (7:45 p.m.)  Discussion/Action re

(1)            Ad Hoc Committee: General Manager recruitment (WS/VW).  Director Smith gave an overview of this item.  Discussion ensued.  Public comment was made by Tom Lynch.

(2)            Ad Hoc Committee: General Manager transition (GS/SK).  Director Keach gave an overview of this item.  Discussion ensued.  Public comment was made by George Klineman.

E.         (8:20 p.m.)  Discussion/Action re Draft FY 2008-09 Operating and Capital Improvement Budget.  Discussion ensued.  Public comment was made by George Klineman.  Public comment was made by Tom Lynch.  This item was scheduled for public hearing and adoption at the May meeting.

F.         (8:30 p.m.)  Discussion/Action re Resolution 08-04, Approving Adoption of the California Public Employees’ Deferred Compensation Plan.  Brief discussion ensued.  Director Smith moved to approve Resolution 08-04, Approving Adoption of the California Public Employees’ Deferred Compensation Plan.  Director Keach seconded.  Motion carried 5-0.

 

 

VI.        GENERAL MANAGER’S REPORT

 

(This item was discussed earlier in the meeting, after Item V-B.  See, Item II, Changes to the Agenda and Declarations of Conflict.)

 

 

VII.        CLOSED SESSION (8:30 p.m.)

 

At 8:30 p.m. President Wikle announced the item for discussion in Closed Session.  At 8:33 p.m., the Board went into Closed Session.  At 9:30 p.m., the meeting reconvened and the following action on Closed Session items was announced:

 

A.         Pursuant to Gov. Code Section 54957 – Public Employment: General Manager.

                        Direction was given to the Recruiting Subcommittee.

 

 

VIII.        BOARD MEMBERS’ ANNOUNCEMENTS/COMMENTS (9:31 p.m.)

 

(None.)

 

 

IX.   ITEMS FOR THE NEXT AGENDA (9:31 p.m.)

 

1.            Contract with Brelje & Race

2.         Rate Case with Draft PowerPoint Presentation for Board review

3.         CIP Phase IV-A funding

4.         GM Recruitment and Transition subcommittees

5.         Monte Rio Wastewater Issues

6.         Closed Session: Public Employment – General Manager. 

7.         FY 2008-09 Budget/Public Hearing

 

 

ADJOURN

 

The meeting adjourned at 9:32 p.m.

 

Respectfully submitted,

 

 

 

Julie A. Kenny

Clerk to the Board of Directors

APPROVED:    

 

Wanda Smith:               ______________            _            ______           

Victoria Wikle:               ______________            _            ______           

Gaylord Schaap:            ______________            _            ______           

Ken McLean:                 ______________            _            ______           

Susan Keach:               ______________            _            ______