Sweetwater Springs Water District
Board of Directors Meeting
MINUTES*
(*In order
discussed)
Board of
Directors Meeting
Regular
Meeting
January 8,
2009
6:30 p.m.
Board Members Present: Victoria Wikle
Gaylord
Schaap
Ken
McLean
Jim
Quigley
Board Members Absent: Wanda
Smith
Staff in Attendance: Steve
Mack, General Manager
Julie
A. Kenny, Secretary to the Board
Others in Attendance: Mike
Gogna, District counsel
George
Klineman
The properly agendized meeting was called to
Order by President Victoria Wikle at 6:36 p.m.
(None.)
Director
McLean moved that the items on the Consent calendar be approved. Director Schaap seconded. Motion carried 4-0, with Director Quigley
abstaining from voting on Item A (Approval of the Minutes of the December 4,
2008 Board Meeting). The following
items were approved:
A. Approval
of the Minutes of the December 4, 2008 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. Action re Approval of Resolution
09-02, Authorizing and Revoking Signers to the West America Bank Accounts
(None.)
A. (6:40
p.m.) Discussion/Action re District Rate Restructuring Public Outreach
update. The GM provided an overview of this
item. Discussion ensued. No action was taken.
B. (6:58
p.m.) Discussion/Action re Resolution 09-04, Approving the 2010-2015 Capital
Improvement Program. The GM provided an overview of this
item and a PowerPoint presentation.
Discussion ensued. Director
Quigley moved to approve Resolution 09-04, Approving the 2010-2015 Capital
Improvement Program. Director Schaap
seconded. Motion carried 4-0.
C. (7:25
p.m.) Discussion/Action re Approval of Resolution 09-01, Approving a
Contract with Crystal Communications for use of Property on Mount Jackson for a
Radio Tower. The GM provided an
overview of this item. Director McLean
moved to approve Resolution 09-01, Approving a Contract with Crystal
Communications for use of Property on Mount Jackson for a Radio Tower. Director Quigley seconded. Motion carried 4-0.
D. (7:27
p.m.) Discussion/Action re FY 2009-10 Budget process and calendar. The GM provided an overview of this item. Brief discussion ensued. No action was taken.
VI. GENERAL MANAGER’S REPORT (7:34 p.m.)
1. Laboratory Testing
2. Water production and sales
3. Leaks
4. CIP Phase IV-A
5. Water rights
6. Cal Water Agreement
VII. CLOSED SESSION (7:45 p.m.)
At 7:45 p.m., President Wikle announced the
Closed Session item and the Board went into Closed Session. At 8:15 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 staff.
VIII. BOARD MEMBERS’ ANNOUNCEMENTS/COMMENTS
(8:15
p.m.)
(None.)
1. Workers
compensation ordinance
2. Resolution
re CDRC finding
3. Mid-year
financial review
4. FY 2007-08
Audit
5. Report re
Water Rates Forum
The meeting adjourned at 8:15 p.m.
Respectfully
submitted,
Julie A.
Kenny
Clerk
to the Board of Directors
APPROVED:
Wanda Smith: ______________ _ ______
Victoria Wikle: ______________ _ ______
Gaylord Schaap: ______________ _ ______
Ken McLean: ______________ _ ______
Jim Quigley: ______________ _ ______