Sweetwater Springs Water District
Board of Directors Meeting
MINUTES*
(*In order
discussed)
Board of
Directors Meeting
SPECIAL
Meeting
September 25,
2008
6 p.m.
Board Members Present: Wanda Smith
Victoria
Wikle
Ken
McLean
Board Members Absent: Susan
Keach
Gaylord
Schaap
Staff in Attendance: Steve
Mack, General Manager
Julie
Kenny, Clerk of the Board
Others in Attendance: (None)
The properly agendized meeting was called to
Order by President Victoria Wikle at 6:12 p.m.
(None.)
A. (6:13 p.m.) Discussion/Action re
Resolution 08-18, Authorizing and Revoking Signers to the WestAmerica Bank
Accounts. The GM gave a brief overview of
this item. Director McLean moved to
approve Resolution 08-18, Authorizing and Revoking Signers to the WestAmerica
Bank Accounts. Director Smith
seconded. Motion carried 3-0.
B. (6;14 p.m.) Discussion/Action re
Resolution 08-19, Approving a Construction Project Budget and Authorizing the
Award of a Construction Contract for CIP Phase IV-A, Project 1, and Authorizing
the General Manager to Approve Change Orders up to $25,000. The GM provided an overview of this item. Discussion ensued. The Resolution was amended as follows: The Resolved #4, last line (on page 2 of the Resolution), was
changed to read: “. . . in accordance with the Project bid documents, and
review of contract documents by District General Counsel; and” (underlined
verbiage added).
Director Smith moved to approve
Resolution 08-19 as amended, Approving a Construction Project Budget and
Authorizing the Award of a Construction Contract for CIP Phase IV-A, Project 1,
and Authorizing the General Manager to Approve Change Orders up to $25,000. Director McLean seconded. Motion carried 3-0.
The meeting adjourned at 6:27 p.m.
Respectfully
submitted,
Julie A.
Kenny
Clerk
to the Board of Directors
APPROVED:
Wanda Smith: ______________ _ ______
Victoria Wikle: ______________ _ ______
Gaylord Schaap: _____(absent)_______ _ ______
Ken McLean: ______________ _ ______
Susan Keach: _____(absent)_______ _ ______