Sweetwater Springs Water District
Board of Directors Meeting
MINUTES*
(*In order
discussed)
Board of
Directors Meeting
Regular
Meeting
February 5,
2009
6:30 p.m.
Board Members Present: Victoria Wikle
Gaylord
Schaap
Wanda
Smith
Jim
Quigley
Board Members Absent: Ken McLean
Staff in Attendance: Steve
Mack, General Manager
Julie
A. Kenny, Secretary to the Board
Others in Attendance: Mike
Gogna, District counsel
Jeff
Duplicki, District counsel
George
Klineman
Lloyd
Guccione
Nhu
Le
The properly agendized meeting was called to
Order by President Victoria Wikle at 6:30 p.m.
Director Schaap requested that Item III-D
(Adoption of Resolution 09-05) be removed from the Consent Calendar to be
considered after Item V-A. There were
no objections.
The GM
noted that Item IX of the Minutes should be corrected to read “Items for the
Next (February) Agenda”. Director Smith
moved to accept the Consent Calendar as submitted but with the correction to
Item IX of the Minutes. Director
Quigley seconded. Motion carried 3-0. Director Smith abstained from the vote. The following items were approved:
A. Approval
of the Minutes of the January 8, 2009 Board 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)
D. (This item was removed from the
Consent Calendar, to be discussed with Administrative Matters.)
Public
comment was made by Lloyd Guccione.
A. (6:37
p.m.) Discussion/Action re Resolution 09-03, Accepting the Final Audit for the
Fiscal Year Ending June 30, 2008. District Auditor Michael Celentano
provided an overview of this item.
Discussion ensued. Director
Smith moved to approve Resolution 09-03, Accepting the Final Audit for the Fiscal
Year Ending June 30, 2008. Director
Schaap seconded. Brief discussion
ensued. Motion carried 4-0.
III-D. (6:58 p.m.) Adopt Resolution 09-05, Finding that the Capital
Debt Reduction Charge (CDRC) is a User Fee or Charge. The
GM provided an overview of this item.
Discussion ensued. Public
comment was made by Lloyd Guccione.
Director Schaap moved to adopt Resolution 09-05, Finding that the
Capital Debt Reduction Charge (CDRC) is a User Fee or Charge. Director Smith seconded. Motion carried 4-0.
B. (7:07
p.m.) Discussion/Action re Introduction of Ordinance 37, Amending Policy
Number 2050 of the District’s Policies and Procedures, Leaves of Absence. The GM provided an overview of this
item. Brief discussion ensued. Director Smith moved to introduce Ordinance
37, Amending Policy Number 2050 of the District’s Policies and Procedures,
Leaves of Absence. Director Quigley
seconded. Motion carried 4-0.
C. (7:15
p.m.) Discussion re Actual vs. Budgeted Expenditures (2nd Quarter,
FY 2008-09, Operations and Capital). The GM provided an overview of this
item. Discussion ensued. Public comment was made by Lloyd Guccione.
D. (7:33
p.m.) Discussion re Water Rates Forum held on January 21, 2009. The GM provided an overview of this
item. Discussion ensued. Public comment was made by Nhu Le. Public comment was made by Lloyd Guccione.
E. (7:52
p.m.) Discussion/Action re District Water Rights. The GM provided an overview of this item. Discussion ensued. Director Schaap moved to authorize the GM to sign the License
provided that acceptable language regarding the place of use can be agreed
upon. Director Quigley seconded. Motion carried 4-0.
F. (7:59
p.m.) Discussion/Action re CIP Phase IV-B Design and Engineering. The GM provided an overview of this item. Extensive discussion ensued. Director Schaap moved to authorize the
General Manager to negotiate a services contract with Brelje & Race to
design CIP IV-B to, subject to Board approval.
Discussion ensued. Director
Smith seconded. Motion carried
4-0. Staff was also directed to
perform a financial analysis of options on loans/grants availability and their
impact on possible RRROC funding. Public
comment was made by Lloyd Guccione.
VI. GENERAL MANAGER’S REPORT (8:40 p.m.)
1. Laboratory Testing
2. Water production and sales
3. Leaks
4. CIP Phase IV-A
6. Cal Water Agreement
VII. CLOSED SESSION (9:06 p.m.)
At 9:06 p.m., President Wikle announced the
Closed Session items and the Board went into Closed Session. At 9:23 p.m. the meeting reconvened and
announced the following action taken:
A. Conference with Legal Counsel –
Existing Litigation, pursuant to subd. (a) of Section 54956.9.
Name
of case: Cross-Complaint of F. Korbel & Bros. vs. John Bruce Berry, et
al.
Direction
was given to legal counsel.
B. Pursuant to Section 54957 of the
Government Code:
Public
Employment (Contract). Title: Legal
Counsel
No
action was taken.
VIII. BOARD MEMBERS’ ANNOUNCEMENTS/COMMENTS
(9:25
p.m.)
Director
Schaap announced (1) The Monte Rio Chamber was presenting an “Evening with
Efren Carillo; and (2) He is interested in having a signboard for our meetings.
Director
Smith announced that she is writing a book on the horses of wine country.
1. Signboard/public
outreach; Uses of website and local radio station
2. Redoing the
Policies & Procedures
3. Cal Water
contract
4. Adoption of
Ordinance 37, re Leaves of Absence
5. Connection
fees
6. CIP IV-B
negotiation
The meeting adjourned at 9:31 p.m.
Respectfully
submitted,
Julie A.
Kenny
Clerk
to the Board of Directors
APPROVED:
Wanda Smith: ______________ _ ______
Victoria Wikle: ______________ _ ______
Gaylord Schaap: ______________ _ ______
Ken McLean: ______________ _ ______
Jim Quigley: ______________ _ ______