Sweetwater Springs Water District
Board of Directors Meeting
MINUTES*
(*In order
discussed)
Board of
Directors Meeting
Regular
Meeting
December 3,
2009
6:30 p.m.
Board Members Present: Victoria Wikle
Wanda
Smith
Sukey
Robb-Wilder
Jim
Quigley
Gaylord
Schaap
Board Members Absent:
Staff in Attendance: Steve
Mack, General Manager
Julie
A. Kenny, Secretary to the Board
Others in Attendance: Lloyd
Guccione
The properly agendized meeting was called to
Order by President Victoria Wikle at 6:30 p.m.
(None.)
Public
comment was made by Lloyd Guccione.
Discussion ensued. Director
Wilder moved to approve the Consent Calendar modified to provide that under
Item III-A (November 5, 2009 Minutes), Item V-D of the Minutes reflect that the
Motion under discussion was approved.
Director Smith seconded. Motion
carried 5-0. The following items were
approved:
A. Approval of the Minutes of the
November 5, 2009 Board Meeting
B. Approval of Operations Warrants/Online
payments/EFT payments/Construction Warrants, and
C.
Receipt of Item(s) of Correspondence: (There
was no correspondence.)
Public
comment was made by Lloyd Guccione.
A. (6:37
p.m.) Discussion/Action re 2010 Organization Meeting / Board Elections. The GM introduced
this item. President Wikle made further
comment. Discussion ensued.
Director Wikle nominated Director
Quigley to serve as President. Director
Smith seconded. Public comment was made
by Lloyd Guccione. Nomination carried
5-0. Discussion ensued.
Director Smith nominated Director
Robb-Wilder to serve as Vice-President. Director
Quigley seconded. Nomination carried
5-0.
Director Smith nominated Director
Schaap to serve as Financial Coordinator.
Director Robb-Wilder seconded.
Nomination carried 5-0.
Further discussion ensued. Direction was given to staff to draft an ordinance
changing the Organization Meeting to be the first meeting after the newly
elected Board members are seated.
B. (6:56
p.m.) Discussion/Action re Status
report on application for FY 2009-10 and FY 2010-11 funding from the Russian
River Redevelopment Oversight Committee/Sonoma County Redevelopment Agency for
CIP IV-B. The GM provided a brief
status report. Discussion and questions
ensued. Public comment was made by Lloyd
Guccione. Further discussion
ensued. Direction was given to staff to
communicate the final date on which the funding application would be heard by
the
C. (7:10 p.m.)
Discussion/Action re Adoption by Reading of Title of Ordinance 41, Adding
Policy Number 3510 to the District’s Policies & Procedures, Reserve Policy.
The GM provided an overview of this item. Public comment was made by Lloyd
Guccione. Board discussion ensued. Director Robb-Wilder moved to adopt by
reading of title only Ordinance 41, Adding Policy Number 3510 to the District’s
Policy and Procedures, Reserve Policy.
Director Schaap seconded. Brief
discussion ensued. Motion carried 5-0.
D. (7:16
p.m.) Discussion/Action re Staff recommendation for a policy regarding method
of approving rates and fees. The GM provided an overview of this
item. Board discussion ensued. Public comment was made by Lloyd
Guccione. Further Board discussion
ensued. Direction was given to staff to
draft an ordinance to change District process to require a resolution, not an
ordinance, to approve rates and fees.
E. (7:32
p.m.) Discussion re causes of water loss and unknown leaks. The GM provided an overview of this item. Board discussion ensued. Public comment was made by Lloyd Guccione.
F. (8:10
p.m.) Discussion re District assets. The GM provided an overview of this item. Board discussion ensued. Public comment was made by Lloyd Guccione.
VI. GENERAL MANAGER’S REPORT (8:30 p.m.)
VII. BOARD MEMBERS’ ANNOUNCEMENTS/COMMENTS
(8:28
p.m.)
Director Robb-Wilder
announced upcoming District-related webinars.
VIII. CLOSED SESSION (8:29 p.m.)
At 8:29
p.m. President Wikle announced the items for discussion in Closed Session. At 8:32 p.m. the Board went into Closed
Session. At 9:04 p.m., the meeting reconvened and the following action on the
Closed Session item was announced:
A. Conference with Legal Counsel – Existing Litigation,
pursuant to subd. (a) of Section 54956.9
Name of case: Cross-Complaint of F. Korbel &
Bros. v. John Bruce Berry, et al.
No action was taken.
B. Conference with Real Property
Negotiators pursuant to Gov. Code Section 54956.7.
Property:
14139 Sunset Avenue, Guerneville
Agency
negotiator: Steve Mack
Negotiating
parties: SSWD and
No action
was taken.
C. Conference with Real Property
Negotiators pursuant to Gov. Code Section 54956.7.
Property:
Schoeneman Tank,
Agency
negotiator: Steve Mack
Negotiating
parties: SSWD and Leslie Bahr
Direction was given
to the Agency Negotiator.
D. Pursuant to Gov. Code 54957 –
Personnel Exception: Performance Evaluation: General Manager
The following action
was taken: The GM made a request to
exercise a right under his employment contract, and the Board consented.
1. Capital
Improvement Plan
2. RRROC/Sonoma
County Redevelopment application
3. Draft
ordinance regarding method of approving rates
4. Lights and
striping in the District parking lot
Brief
discussion ensued.
The meeting adjourned at 9:10 p.m.
Respectfully
submitted,
Julie A.
Kenny
Clerk
to the Board of Directors
APPROVED:
Wanda Smith: ______________ _ ______
Victoria Wikle: ______________ _ ______
Gaylord Schaap: ______________ _ ______
Sukey Robb-Wilder: ______________ _ ______
Jim Quigley: ______________ _ ______