Sweetwater Springs Water District
Board of Directors Meeting
MINUTES*
(*In order
discussed)
Board of
Directors Meeting
Regular
Meeting
February 7,
2008
6:30 p.m.
Board Members Present: Wanda Smith
Victoria
Wikle
Susan
Keach
Gaylord
Schaap
Board Members Absent: Ken McLean
Staff in Attendance: Chuck
Howell, General Manager
Julie
Kenny, Secretary to the Board
Others in Attendance: Mike
Gogna, District counsel
Jack
Locey
Tom
Hansen
Chris
Hanley
George
Klineman
Gail
Culverwell
The properly agendized meeting was called to
Order by President Victoria Wikle at 6:32 p.m.
(None.)
Director
Keach moved to approve items on the Consent Calendar (listed below). Director Smith seconded. Motion carried 4-0.
A. Approval of the Minutes of the January
3, 2008 Regular 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 was
no public comment.
A. (6:33
p.m.) Discussion/Action re District
Rate Study and Funding for District Projects; Presentation by Tom Hansen,
Hansen & Associates. The GM provided an overview of this
item. Tom Hansen of Hansen &
Associates made a presentation.
Discussion ensued. Public
comment was made by Gail Culverwell.
Public comment was made by George Klineman. This item was scheduled for continuation at a Special Meeting to
be held on February 21, 2008 with a press release to be issued on February 25,
2008.
B. (7:35
p.m.) Discussion/Action re Introduction
of Ordinance 35, Amending Section 5000, “Board Meetings,” to the Sweetwater
Springs Policies & Procedures. The GM provided an overview of this
item. Discussion ensued. One change was made to the proposed
verbiage: In Section 5000.10, change the
last sentence from:
“If any regular meeting falls on a holiday
that regular meeting shall be held on the next business day.” to
“ . . .
that regular meeting shall be rescheduled by the Board.”
Director Schaap moved to Introduce
Ordinance 35 as amended. Director Smith
seconded. Motion carried 4-0.
C. (7:38
p.m.) Discussion/Action re Actual vs.
Budgeted Operations Expenditures (Second Quarter, FY 2007-08). Brief discussion ensued.
No action was taken.
D. (7:40
p.m.) Public Hearing: Discussion/Action
re Resolution 08-01, Adoption of the 2005 Urban Water Management Report. President Wikle opened the Public Hearing. There were no comments. She then closed the Public Hearing. Director Schaap moved to approve Resolution
08-01, Adoption of the 2005 Urban Water Management Report. Director Smith seconded. Motion carried 4-0.
E. (7:41
p.m.) Discussion/Action re phone
system. Director Smith provided an overview
of this item. Public comment was made
by Chris Hanley. Public comment was
made by Gail Culverwell. No action was
taken.
F. (7:48
p.m.) Discussion re District
property. Director Wikle provided an overview
of this item. No action was taken.
G. (7:48
p.m.) Discussion re Duties of Board
officers. The GM provided an
overview of this item. Discussion
ensued. President Wikle appointed
Director Schaap and Director Smith to an ad hoc committee to review this item
and bring back suggestions for the Board.
H. (8:00
p.m.) Discussion/Action re Staff input
to Board comments. The GM provided an overview of this
item. District Account Clerk Chris
Hanley and District Office Manager Julie Kenny also presented to the
Board. Discussion ensued. Public comment was made by Chris Hanley. Public comment was made by Gail
Culverwell. No action was taken.
I. (8:37
p.m.) Discussion/Action re Turn-Off
Notice procedure and legal requirements.
Director Wikle provided an overview of this item. Discussion ensued. Public comment was made by Gail Culverwell. No action was taken.
*** At 8:45 p.m., a brief recess was
taken. The meeting reconvened at 8:50
p.m. ***
J. (8:50
p.m.) Discussion/Action re CIP Phase IV
funding options. The GM provided an overview of this
item. Discussion ensued. No action was taken.
VI. GENERAL MANAGER’S REPORT
(9:03 p.m.)
A. Laboratory testing
B. Hwy. 116 Cal Trans Project
C. County project
VII. CLOSED SESSION (9:05 p.m.)
At 9:05
p.m. President Wikle announced the item for discussion in Closed Session. At 9:06 p.m., the Board went into Closed
Session. At 9:59 p.m., the meeting
reconvened and the following action on Closed Session items was announced:
A. Pursuant to Gov. Code Section 54957 – Personnel Exception:
Performance Evaluation: General Manager.
Direction was given to
legal counsel.
VIII. BOARD MEMBERS’ ANNOUNCEMENTS/COMMENTS (10:02 p.m.)
(None.)
1. Adoption of
Ordinance 35
2. Rate Study
presentation
3. Report regarding duties of Board
officers
4. Report regarding District property
5. CIP Phase IV funding
6. FY 2006-07
Audit Report
The meeting adjourned at 10:04 p.m.
Respectfully
submitted,
Julie A.
Kenny
Clerk
to the Board of Directors
APPROVED:
Wanda Smith: ______________ _ ______
Victoria Wikle: ______________ _ ______
Gaylord Schaap: ______________ _ ______
Ken McLean: ______________ _ ______
Susan Keach: ______________ _ ______