Sweetwater Springs Water District

Board of Directors Meeting

 

MINUTES*

(*In order discussed)

 

 

Board of Directors Meeting

Regular Meeting

July 3, 2008

6:30 p.m.

 

 

Board Members Present:                                   Wanda Smith

                                                                                Victoria Wikle

                                                                                Susan Keach

                                                                                Ken McLean

                                                                               

Board Members Absent:                                     Gaylord Schaap

                                                                               

Staff in Attendance:                                             Julie Kenny, Secretary to the Board

                                                                                                                                    

Others in Attendance:                                         Mike Gogna, District counsel

                                                                                Jack Locey

                                                                                Jeff Land, Brandis & Tallman

                                                                                Nicki Tallman, Brandis & Tallman

                                                                                George Klineman

                                                                                Dan Fein

 

 

I.     CALL TO ORDER

 

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

 

II.    CHANGES TO AGENDA and DECLARATION OF CONFLICT (6:32 p.m.)

 

Julie Kenny and Director Smith announced e-mailed correspondence from an unidentified sender would not be read into the record but was distributed to the Board and will be included as part of the record of the meeting.

 

 

III.   CONSENT CALENDAR (6:32 p.m.)

 

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

 

A.          Approval of the Minutes of the June 5, 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.)

 

D.          Approval of Resolution 08-12, Approving an Agreement for Construction Management and Inspection Services for the CIP IV-A Improvement Project ($206,000)

 

 

IV.   PUBLIC COMMENT (6:33 p.m.)

 

(None.)

 

 

V.    REGULAR ADMINISTRATIVE MATTERS (6:34 p.m.)

A.          (6:34 p.m.)  Discussion/Action re Resolution 08-13, Authorizing the Execution and Delivery of an Installment Sale Agreement and Authorizing and Directing Certain Actions in Connection with the Acquisition and Construction of Water System Improvements.  District counsel Mike Gogna provided an overview of this item.  Jeff Land of Brandis & Tallman provided further overview.  Discussion ensued.  Public comment was made by George Klineman.  Director Smith moved to approve Resolution 08-13, Authorizing the Execution and Delivery of an Installment Sale Agreement, and Authorizing and Directing Certain Actions in Connection with the Acquisition and Construction of Water System Improvements, subject to any non-substantive changes approved by District Counsel.  Director Keach seconded.  Motion carried 4-0.

 

B.          (7:09 p.m.)  Discussion/Action re District Rate Study and Rate Case.  Director McLean provided an overview of this item.  Discussion ensued.  No action was taken.

 

C.          (7:11 p.m.)  Discussion/Action re

(1)         Ad Hoc Committee: General Manager recruitment (WS/VW).  Director Wikle provided a brief status report.

 

(2)         Ad Hoc Committee: General Manager transition (GS/SK).  Brief discussion ensued.

 

 

VI.   GENERAL MANAGER’S REPORT (7:13 p.m.)

 

(None.)

 

 

VII.  CLOSED SESSION (7:14 p.m.)

 

At 7:14 p.m. President Wikle announced the item for discussion in Closed Session.  At 7:16 p.m. the Board went into Closed Session. At 10:18 p.m., the meeting reconvened and the following action on the Closed Session item was announced:

 

A.          Pursuant to Gov. Code Section 54957 – Public Employment: General Manager: Recruiter’s Recommended Finalists for Oral Interviews.

                           Direction was given to the recruiter.

 

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

                           Direction was given to the recruiter.

 

 

VIII. BOARD MEMBERS’ ANNOUNCEMENTS/COMMENTS (10:19 p.m.)

 

(None.)

 

 

IX.   ITEMS FOR THE NEXT AGENDA (10:19 p.m.)

 

1.          Closed Session – Public Employment: General Manager

2.          Rate Study/Rate Case

3.          Brown Act Amendment

 

 

ADJOURN

 

The meeting adjourned at 10:20 p.m.

 

Respectfully submitted,

 

 

 

Julie A. Kenny

Clerk to the Board of Directors

APPROVED:    

 

Wanda Smith:                 ______________            _           ______

Victoria Wikle:                 ______________            _           ______

Gaylord Schaap:             ______________            _           ______

Ken McLean:                   ______________            _           ______

Susan Keach:                 ______________            _           ______