Sweetwater Springs Water District
Board of Directors Meeting
MINUTES*
(*In order
discussed)
Board of
Directors Meeting
Regular
Meeting
February 4,
2010
6:30 p.m.
Board Members Present: Victoria Wikle
Wanda
Smith
Sukey
Robb-Wilder
Jim
Quigley
Gaylord
Schaap
Board Members Absent: (None.)
Staff in Attendance: Steve
Mack, General Manager
Julie
A. Kenny, Secretary to the Board
Others in Attendance: Michael
Celentano, District Auditor
David
Long
Brent
Beazor
The properly agendized meeting was called to
Order by President Jim Quigley at 6:30 p.m.
The GM noted that a corrected Minutes for
the January 7, 2010 Board meeting had been passed out.
Director Smith
moved to approve the Consent Calendar as submitted. Director Wikle seconded. Board Secretary Julie Kenny read the titles
of Ordinance 42 and Ordinance 43 into the record. Motion carried 5-0, except that Director
Schaap abstained from voting on Item III-A, Approval of the Minutes of the
January 7, 2010 Board Meeting because he was absent for that meeting. The following items were approved:
A. Approval of the Minutes of the January
7, 2010 Board Meeting
B. Approval of Operations Warrants/Online
payments/EFT payments/Construction Warrants, and
C.
Receipt of Item(s) of Correspondence:
(1) Letter dated 01/18/2010 from SSWD (Jim
Quigley) to Kathleen Kane, CDC
(None.)
A. (6:35
p.m.) Discussion/Action re Approval of Resolution 10-01, Accepting the Final
Audit for the Fiscal Year Ending June 30, 2009. District Auditor Michael Celentano
provided an overview of this item and took questions from the Board. Director Robb-Wilder moved to approve
Resolution 10-01, Accepting the Final Audit for the Fiscal Year Ending June 30,
2009. Director Wikle seconded. Motion carried 5-0.
B. (7:07
p.m.) Discussion/Action re Resolution
10-02, Approving Mid-Year Adjustments to the FY 2009-10 Operating and Capital
Budget. The GM provided an overview
of this item. Discussion ensued. Director Schaap moved to adopt Resolution
10-02, Approving Mid-Year Adjustments to the FY 2009-10 Operating and Capital
Budget. Director Robb-Wilder
seconded. Motion carried 5-0.
C. (7:12 p.m.)
Discussion/Action re Actual vs. Budgeted expenditures (2nd Quarter,
FY 2009-10, Operations and Capital). The GM provided an
overview of this item. Board questions
ensued. No formal action was taken.
**
At the request of the General Manager, Item V-E was considered next.
E. (7:22
p.m.) Discussion/Action re Resolution 10-03, Approving an Agreement with Brelje
& Race Engineers for Construction Management and Inspection Services for
the CIP IV-B, Project 1 and Project 2. The GM provided an overview of this
item. Board discussion ensued. Public comment was made by David Long of
Brelje & Race Engineers. Director
Wikle moved to approve Resolution 10-03, Approving an Agreement with Brelje
& Race Engineers for Construction Management and Inspection Services for
the CIP IV-B, Project 1 and Project 2.
Director Smith seconded. Motion
carried 5-0.
D. (7:37
p.m.) Discussion/Action re Implementing a two-year budget / Coordination with
Capital Improvement Program. The GM provided an overview of this
item. Board questions and discussion
ensued. No action was taken.
VI. GENERAL MANAGER’S REPORT (7:52 p.m.)
VII. BOARD MEMBERS’ ANNOUNCEMENTS/COMMENTS
(8:08
p.m.)
Director
Schaap announced that the Monte Rio Chamber is developing a newsletter and
soliciting comments.
Director
Schaap announced that the Northwood Golf Course was ranked 3rd in a
survey of 25 nine-hole golf courses in a golf magazine.
Director
Smith announced that she would be interviewed on KZST regarding a proposed
VIII. CLOSED SESSION (8:21 p.m.)
At 8:21
p.m. President Quigley announced the items for discussion in Closed
Session. At 8:23 p.m. the Board went
into Closed Session. At 8:36 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: John Bruce Berry, et al. v. F. Korbel
& Bros., 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 Labor Negotiator
(pursuant to Gov. Code Section 54957.6):
District
negotiator: Steve Mack
Employee
Organization: Stationary Engineers Local 39
No action was taken.
1. Toilet
rebate program
2. Award of
CIP Phase IV-B, Project 1 construction
3. Draft FY
2010-11 Budget
The meeting adjourned at 8:42 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: ______________ _ ______