Sweetwater Springs Water District
Board of Directors Meeting
MINUTES*
(*In order
discussed)
Board of
Directors Meeting
Regular
Meeting
August 7,
2008
6:30 p.m.
Board Members Present: Wanda Smith
Victoria
Wikle
Susan
Keach
Ken
McLean
Gaylord
Schaap
Board Members Absent: (None)
Staff in Attendance: Christine
Hanley for
Julie
Kenny, Secretary to the Board
Others in Attendance: Mike
Gogna, District counsel
George
Klineman
Jim
Quigley
The properly agendized meeting was called to
Order by President Victoria Wikle at 6:30 p.m.
(None.)
Director
McLean moved to approve the items on the Consent Calendar (listed below). Director Smith seconded. Motion carried 5-0.
A. Approval of Operations Warrants/Online
payments/EFT payments/Construction Warrants, and West America account
activity
B. 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.)
(None.)
Director
Smith moved to approve items A., B. and C. (listed below). Director McLean seconded. (A) Motion carried 4-0, Director Schaap
absent, (B) Motion carried 4-0, Director Keach absent,
(C) Motion
carried 5-0.
A. (6:35
p.m.) Approval
of the Minutes of the July 3, 2008 Regular Meeting.
B. (6:36
p.m.) Approval
of the Minutes of the July 21, 2008 Special Meeting.
C. (6:37 p.m.) Approval of the Minutes of the July 28, 2008 Special Meeting.
D. (6:38
p.m.) Discussion/Action re Approval of the Minutes of the May, 2008 Board
Meeting. District
Counsel provided overview of this item.
Director McLean moved to re-approve the Minutes of the May, 2008,
meeting. Director Keach seconded. Motion carried 5-0.
E. (6:40
p.m.) Public Hearing; Discussion/Action re: Resolution 08-14, Overruling
Protests and Confirming Report on Annual Flat Charges for the Sweetwater
Springs Water District. At 6:40 p.m. President Wikle opened the Public Hearing. There were no comments. At 6:40 p.m., the Public Hearing was
closed. Director Keach moved to approve
Resolution 08-14, Overruling Protests and Confirming Report on Annual Flat
Charges for the Sweetwater Springs Water District. Director Schaap seconded.
Motion carried 5-0.
F. (6:43
p.m.) Discussion/Action re: District
Rate Study and Rate Case. The GM provided an overview of this
item. Discussion ensued. No action was taken.
G. (6:50
p.m.) Discussion/Action re:
(1) Ad
Hoc Committee: General Manager recruitment (WS/VW).
Director Smith provided a brief
status report.
(2)
Ad
Hoc Committee: General
Manager transition (GS/SK).
Director
Schaap provided a status report. Brief
discussion ensued. Director Schaap
moved to increase dinner budget to $1,500.
Director Keach seconded. Motion
carried 5-0.
H. (7:00 p.m.)
Discussion/Action re: Brown Act (MG) District Counsel Mike Gogna provided
a brief overview of this item. Brief
discussion ensued.
I. (7:05
p.m.) Discussion/Action re: Actual vs.
Budget Report (Fourth Quarter, FY 2007-08).
The GM
provided an overview of this item. No
action was taken.
J. (7:09 p.m.)
Discussion/Action re: CSDA Board of
Directors Election 2008. Director Keach provided an overview
of this item. No action was taken.
K. (7:12 p.m.)
Discussion/Action re: Crystal
Communications Lease. The GM provided an overview of this
item. Brief discussion ensued. No action was taken.
L. (7:15 p.m.)
Discussion/Action re: Resolution 08-15,
Expressing Appreciation for the Services of General Manager Chuck Howell upon
his Retirement. Director Keach introduced this
item. Resolution 08-15, Expressing
Appreciation for the Services of General Manager Chuck Howell Upon His
Retirement, was read into the record.
Director Schaap moved to approve Resolution 08-15. Director Smith seconded. Motion carried 5-0.
VI. GENERAL MANAGER’S REPORT
(7:18 p.m.)
A. Laboratory Testing
B. CIP Phase IV-A Project
C. CIP Phase IV-A Funding
D. Water Rights
VII. CLOSED SESSION (7:20 p.m.)
At 7:20
p.m. President Wikle announced the item for discussion in Closed Session. At 7:25 p.m. the Board went into Closed
Session. At 10:15 p.m., the meeting
reconvened and the following action was announced:
A. Pursuant to Gov. Code Section 54957 – Public Employment:
General Manager: Review of Finalists.
No action was taken.
VIII. BOARD MEMBERS’ ANNOUNCEMENTS/COMMENTS
(10:17
p.m.)
(None.)
The meeting adjourned at 10:21 p.m.
Respectfully
submitted,
Christine
M. Hanley for Julie A. Kenny
Clerk
to the Board of Directors
APPROVED:
Wanda Smith: ______________ _ ______
Victoria Wikle: ______________ _ ______
Gaylord Schaap: ______________ _ ______
Ken McLean: ______________ _ ______
Susan Keach: ______________ _ ______