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

 

 

I.     CALL TO ORDER

 

The properly agendized meeting was called to Order by President Jim Quigley at 6:30 p.m.

 

 

II.    CHANGES TO AGENDA and DECLARATION OF CONFLICT (6:32 p.m.)

 

The GM noted that a corrected Minutes for the January 7, 2010 Board meeting had been passed out.

 

 

III.   CONSENT CALENDAR (6:32 p.m.)

 

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 West America account activity

 

C.             Receipt of Item(s) of Correspondence:

(1)         Letter dated 01/18/2010 from SSWD (Jim Quigley) to Kathleen Kane, CDC

 

 

IV.   PUBLIC COMMENT (6:35 p.m.)

 

(None.)

 

 

V.           ADMINISTRATIVE (6:35 p.m.)

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.)

 

The GM provided an overview and answered Board questions on the following subjects:

 

1.          Laboratory testing

2.          Water production and sales

3.          Leaks

4.          Rainfall

5.          CIP IV-B

6.          Toilet Rebate Program

 

 

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 Equestrian Park.

 

 

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 SBA Wireless Towers

                           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.

 

 

IX.   ITEMS FOR THE NEXT AGENDA (8:36 p.m.)

 

1.          Toilet rebate program

2.          Award of CIP Phase IV-B, Project 1 construction

3.          Draft FY 2010-11 Budget

 

 

ADJOURN

 

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:                    ______________            _           ______