REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M.

Similar documents
REGULAR MEETING MINUTES OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, AUGUST 28, :00 P.M.

SPECIAL MEETING AGENDA City of Santa Barbara Public Works Main Conference Room 630 Garden St. Santa Barbara, CA 93101

MARINA COAST WATER DISTRICT

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

MARINA COAST WATER DISTRICT

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

PUBLIC COMMENT: Mrs. Frances Komoroske provided public comment to the Board.

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING November 25, 2014

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

AGENDA REGULAR BOARD MEETING

Marina Coast Water District. 211 Hillcrest Avenue March 17, Draft Minutes

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Appendix A Procedures For Environmental Impact Review

MARINA COAST WATER DISTRICT

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT

Board of Directors Regular Meeting 7:00 p.m. Thursday, October 9, 2014 District Board Room 2 Civic Center Drive, Scotts Valley, California MINUTES

RAMONA MUNICIPAL WATER DISTRICT

"INTERACTIVE AGENDA" Click on the agenda item in the index to the left for agenda item details.

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916)

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.

2.0 RECOMMENDATION AND PROCEDURES

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

Others Present: Gary Kvistad Mary Martone Karen King Eric Tambini Chris Dahlstrom Bruce Wales Neill Zimmerman Harry Poor Dale Francisco

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CARPINTERIA VALLEY WATER DISTRICT. December 12, 2012

REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076

CITY OF BUELLTON. CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING July 22, 2014

An Ordinance authorizing the City of Oxford to adopt and establish certain water and sewer rates.

PISMO BEACH COUNCIL AGENDA REPORT

VALLEY CENTER MUNICIPAL WATER DISTRICT

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

KOOTENAI ELECTRIC COOPERATIVE, INC. Policy No I. SUBJECT: Suspension and Expulsion of Members

APPROVED MINUTES OF THE REGULAR MEETING OF THE

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

Marina Coast Water District. 211 Hillcrest Avenue February 1, Draft Minutes

MUNICIPAL COUNCIL AGENDA

AGENDA SAN SIMEON COMMUNITY SERVICES DISTRICT WATER COMMITTEE MEETING. Wednesday, October 11, :00 PM

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M

OJAI VALLEY SANITARY DISTRICT A Public Agency

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

REGULAR MEETING AGENDA

The Board of Directors of the South San Joaquin Irrigation District met in regular session in their chambers at the hour of 9:00 a.m.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

Michael Burchardi via teleconference from Honolulu, Hawaii

9. ADJOURNMENT. The first Ordinance passed will be Ordinance 18-TBD-18 The first Resolution passed will be Resolution 18-TBD-22.

AGENDA OPEN SESSION - 7:00 P.M.

COMMUNITY SERVICES DISTRICT

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF SIERRA LAKES COUNTY WATER DISTRICT. August 12, 2011

DRAFT. C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure

Agenda items may be taken out of the order shown.

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. FEBRUARY 13, 2007

Commissioner Robin M. Kramer, Commissioner Douglas P. Krause, and Commissioner Sung Won Sohn.

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, April 2, :00 A.M.

Convened at 12:30 p.m. on Wednesday, January 9, 2019

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805)

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS

C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT MARCH 9, 2016

LOMPOC UTILITY COMMISSION MINUTES Monday, January 14, 2013

COMPLETED AGENDA CITY OF SANTA MONICA REGULAR MEETING CITY HALL COUNCIL CHAMBERS 1685 MAIN STREET, ROOM 213 TUESDAY AUGUST 28, 2018

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

EXECUTIVE COMMITTEE AGENDA April 24, 2018 (10:00 12:00) Workforce Resource Center Conference Room 1410 S Broadway, Santa Maria, CA (Sutter Room)

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

JERYL HOOVER - MAYOR TIM DOOLEY - COUNCIL MEMBER GRAHAM PEARSON - COUNCIL MEMBER KATHY SANFORD - COUNCIL MEMBER GARY NEFFENDORF - COUNCIL MEMBER

VILLAGE OF BELCARRA Board of Variance Bylaw No. 399, Consolidated. A bylaw to establish and set the procedure for a Board of Variance.

Minutes of the Casitas Municipal Water District Board Meeting Held October 13, 2010

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Hitchcock Independent School District. Regular Meeting Tuesday, November 13, 2007

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016

RESOLUTION NO

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, :00 A.M.

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

PUBLIC NOTICE OF THE MEETING OF THE OWASSO PUBLIC WORKS AUTHORITY

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805)

July 18, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled

Water Resources Protection Ordinance

INSCRIPTION CANYON RANCH SANITARY DISTRICT P.O. Box 215 Chino Valley, AZ Budget and Rate Hearing/ Public Meeting June 21, 2018

Transcription:

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, 2018 2:00 P.M. AGENDA 1. CALL TO ORDER. ROLL CALL, DETERMINATION OF QUORUM President Morgan called the meeting to order at 2:00 p.m. Directors Present: Directors, Samuel Frye, W. Douglas Morgan, Tobe Plough, Richard Shaikewitz, and Floyd Wicks Directors Absent: None Staff Present: Nick Turner, General Manager Daryl Smith, Business Manager Adam Kanold, Engineering Manager Guests Present: Bob Hazard, Montecito Journal Donna Senauer, District customer Robert M. Cohen, General Counsel Laura Camp, P. I. Coordinator Lois Werner, Recording Secretary Ken Coates, District customer Jeff Kerns, District customer 2. PUBLIC FORUM There were no members of the public present who wished to speak on matters not on the agenda.

Page 2 of 5 3. CONSENT CALENDAR It was moved by Director Frye, seconded by Director Wicks and carried, with Directors Frye, Morgan, Plough, Shaikewitz, and Wicks voting in favor, to approve items A and C of the Consent Calendar as presented. Following discussion it was moved by Director Plough, seconded by Director Wicks and carried, with Directors Frye, Morgan, Plough, Shaikewitz, and Wicks voting in favor to approve item B of the Consent Calendar as presented. 4. DISTRICT OPERATIONS AND GENERAL MANAGER'S REPORTS A. BOARD ACTION: Approval to obtain financing for Smart Metering Program through Holman Capital Corporation Mr. Turner and Mr. Smith presented this item and responded to questions from Directors. Following discussion it was moved by Director Plough, seconded by Director Wicks and carried, with Directors Frye, Morgan, Plough, Shaikewitz, and Wicks voting in favor, to pursue obtaining financing for the implementation of District's Smart Meter Program through Holman Capital Corporation. B. BOARD ACTION: Smart Metering Program - Determination of Categorical Exemption from California Environmental Quality Act (CEQA) Mr. Kanold presented this item and responded to questions from Directors. Following discussion it was moved by Director Shaikewitz, seconded by Director Plough and carried, with Directors Frye, Morgan, Plough, Shaikewitz, and Wicks voting in favor, to make the determination that the Smart Meter Program is categorically exempt from environmental review pursuant to the requirements of CEQA as set forth on the Notice of Exemption and authorize staff to file the Notice of Exemption from CEQA with the County of Santa Barbara Clerk of the Board. C. BOARD ACTION: Algaecide and Herbicide Application at Jameson Lake for Maintenance Purposes - Determination of Categorical Exemption from California Environmental Quality Act (CEQA) Mr. Kanold presented this item and responded to questions from Directors. Following discussion it was moved by Director Plough, seconded by Director Wicks and carried, with Directors Frye, Morgan, Plough, Shaikewitz, and Wicks voting in favor, to make a determination that the algaecide and herbicide application at Jameson Lake for Maintenance purposes is categorically exempt from environmental review pursuant to the requirements of CEQA as set forth in the Notice of Exemption and

Page 3 of 5 authorize staff to file the Notice of Exemption from CEQA with the County of Santa Barbara Clerk of the Board. D. INFORMATION ONLY: Water Works Operations Report for August 2018 Mr. Turner presented this report and responded to questions from Directors. E. BOARD ACTION: Adoption of Resolution No. 2170 amending the District's Conflict of Interest Code Mr. Turner and Mr. Cohen presented this item and responded to questions from Directors. Following discussion it was moved by Director Plough, seconded by Director Shaikewitz and carried by the following roll-call vote to adopt Resolution No. 2170 as presented: A YES: Directors Frye, Morgan, Plough, Shaikewitz, and Wicks NOES: None ABSENT: None F. INFORMATION ONLY: Progress update on implementation of permanent pipeline repairs and FEMA reimbursement Mr. Kanold presented this item and responded to questions from Directors and members of the public. G. INFORMATION ONLY: General Manager's Report (Oral) Mr. Turner reported on District operations and projects not covered elsewhere in the agenda. 5. DISTRICT BUSINESS REPORT A. INFORMATION ONLY: Unaudited District Monthly Financial Reporting for August 2018 Mr. Smith presented this report and responded to questions from Directors and members of the public. B. BOARD ACTION: Deficit Charges from USSR Mr. Smith presented this item and responded to questions from Directors. Following discussion it was moved by Director Shaikewitz, seconded by Director Wicks and carried, with Directors Frye, Morgan, Plough, Shaikewitz, and Wicks voting in favor, to authorize staff to proceed with a full payment of all USSR deficit charges due by October 10, 2018 in the amount of $172,833 from unrestricted operating reserves.

Page 4 of 5 C. BOARD ACTION: Additional Charges from CCWA (DWR) Mr. Turner presented this item and responded to questions from Directors and members of the public. Following discussion it was moved by Director Plough, seconded by Director Wicks and carried, with Directors Frye, Morgan, Plough, Shaikewitz, and Wicks voting in favor, to authorize staff to proceed with the full payment of the State Water Project Transportation Minimum OMP&R supplemental charges to Central Coast Water Authority for an amount not to exceed $1,035,258, to be made in two installments of $517,629 due on January 1 and June 30, 2019. 6. DIRECTOR AND COMMITTEE REPORTS A. PRESIDENTS REPORT B. CENTRAL COAST WATER AUTHORITY C. SANTA BARBARA COUNTY SPECIAL DISTRICTS ASSOCIATION D. CACHUMA OPERATION AND MAINTENANCE BOARD E. CACHUMA CONSERVATION RELEASE BOARD F. OPERATIONS COMMITTEE G. FINANCE COMMITTEE H. APPEALS COMMITTEE In the interest of time, the Director and Committee Reports above were postponed to the October regular Board meeting. I. STRATEGIC PLANNING Directors Shaikewitz & Wicks reported on their discussions of the feasibility of recycled wastewater use in the District having received the preliminary report from the consultant. The final report will likely be presented to the Board in November. 7. LEGAL MATTERS A. CLOSED SESSION: Pursuant to Government Code Section 54956.9(d)(2) Conference with Legal Counsel -Anticipated Litigation, 1 case B. CLOSED SESSION: Pursuant to Government Code Section 54956.9(d)(1) Conference with Legal Counsel - Existing Litigation, SOUTHERN CALIFORNIA FIRE CASES, JCCP No. 4695 The Board adjourned to closed session on the above items at 4:24 p.m.

Page 5 of 5 The Board reconvened in open session at 5:06 p.m. Report out of closed session: On item A- the Board received a report from District Counsel, Robert M. Cohen, and voted 5 to 0 on a motion by Director Plough, seconded by Director Frye, to reject the claim received on August 24, 2018 from Southern California Edison. The claim will be made available for public inspection pursuant to Government Code 54956.9 and 54957.5. On item B - the Board received a report from litigation counsel Linda Bauermeister, and there is no action to report. C. Recent and Pending Legal Matters Review - Oral Report Mr. Cohen had no legal matters to bring to the Board's attention in open session. 8. DIRECTOR REQUESTS There were no requests from Directors for items other than regular agenda items for the next regular Board meeting scheduled for Tuesday, October 23, 2018 or any future meeting. 9. ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned at 5:09 p.m. Approved: I Attest: Nick Turner, Secretary