The meeting was called to order by President Eastwood at 6:31 pm.

Similar documents
Spreckels Community Services District

Spreckels Community Services District REGULAR MEETING OF THE BOARD OF DIRECTORS AGENDA

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

Special Meeting of the Board of Directors. December 12, :00 PM

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018

Minutes of the Westover City Council. February 3, 2015

Village of Deer Park Regular Board of Trustees Meeting Minutes April 21, 2008

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

P.O. BOX CHOLLITA ROAD JOSHUA TREE CALIFORNIA TELEPHONE (760) FAX (760)

4-H Club Vice President Handbook

Township Board Proceedings Dry Grove Township, McLean County, IL

ARTICLE I NAME AND LOCATION

MINUTES OF PROCEEDINGS

Gateway to the Lakes"

CHAPTER 2 THE GOVERNING BODY

REVISED JANUARY 18, 2017 BY-LAWS

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

Minutes Lakewood City Council Regular Meeting held December 11, 2018

West Deer Township Board of Supervisors 19 December :00 p.m.

Duties of the Vice President

RECORDING SECRETARY Judy Voss, Town Clerk

Nashoba Valley Technical School District

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda June 27, :00 P.M.

MAPLE GROVE PLANNING COMMISSION June 9, 2014

CHAPTER 2 THE GOVERNING BODY

Pledge of Allegiance: Director Ed Chavez

PALOS TOWNSHIP MINUTES OF THE MEETING OF THE TOWNSHIP BOARD MARCH 31, 2014 BILL AUDIT MEETING

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

4-H Club President Handbook

CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 19, 2014 COUNCIL ROOM 7:00 PM

MINUTES. McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) June 10, 2010

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019

FINAL MINUTES Special Meeting August 24, 2017 Meeting SP 17-03

MINUTES OF PROCEEDINGS

Turtle Creek Homeowners Association

Chair's Script - AOAO {Association Name Here} Page 1

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 20, 2010

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

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes

Oath of Office was conducted prior to the start of the meeting by Councilmember Lindsey Horvath.

CITY OF HAYWARD. Hayward City Hall 777 B Street Hayward, CA Agenda. Monday, October 30, :00 PM. Conference Room 2A

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

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

MINUTES OF PROCEEDINGS

Beaumont Basin Watermaster

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

Trustee Motion Second Ayes Nays Absent Abstain

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

Incorporated July 1, 2000 Website: Steve Ly, Mayor

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES AUGUST 17, 2010, 6:30 P.M.

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

The regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels

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

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

TAMPA CITY COUNCIL. Rules of Procedure

MINUTES OF PROCEEDINGS

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES

A) Approval of minutes of the special meeting of the Belvidere City Council of

REGULAR MEETING 6:30 P.M.

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC.

ALPINE SPRINGS COUNTY WATER DISTRICT MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING

AGENDA TOWN OF LAKE CLARKE SHORES REGULAR TOWN COUNCIL MEETING APRIL 10, :30 P.M. I. CALL TO ORDER, ROLL CALL AND PLEDGE OF ALLEGIANCE

municipalities shall have governmental corporate and proprietary powers to enable

BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

STREETS AND HIGHWAYS CODE DIVISION 15. TREE PLANTING, LANDSCAPING, AND LIGHTING PART 2. LANDSCAPING AND LIGHTING ACT OF 1972

January 22, 2019 COUNCIL MEETING

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MARINA COAST WATER DISTRICT

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.

By-Laws Matteson Area Public Library District Board of Trustees

Sage Lake Association Constitution and By Laws

4-H Club Secretary Handbook

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF NORCO ECONOMIC DEVELOPMENT ADVISORY COUNCIL REGULAR MEETING AGENDA

Transcription:

Spreckels Community Services District MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 15, 2017 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 1. Opening Business 1.1 Call to Order The meeting was called to order by President Eastwood at 6:31 pm. 1.2 Roll Call & Establishment of Quorum Ron Eastwood, President James Riley, Vice President Scott Henningsen, Director Otto Kramm, Director Cathy McDougall, Director Paul Ingram, Business Manager & Clerk to the Board Michael Whilden, District Counsel Present: Eastwood, Riley, Kramm, Henningsen, McDougall Absent: None QUORUM ESTABLISHED 1.3 Pledge of Allegiance 1.4 Adoption of Agenda Changes, additions and approval of the Agenda as presented. 2/3 vote required if any item is added to the Agenda. 1.4.1 Changes to the Agenda 1.4.2 Additions to the Agenda 1.4.3 Adoption of the Agenda RECOMMENDATION/ACTION: Paul Ingram, Business Manager "That the Board of Directors of the Spreckels Community Services District adopts the agenda as presented." 2. Communications Motion to approve [Riley] 2nd [Kramm] Ayes: Eastwood, Riley, Kramm, Henningsen, McDougal/

2 2.1 Correspondence 2.2 Oral Comments from the Public 3. Adjourn to Closed Session 3.1 Confer with legal counsel regarding threat of litigation. 4. Return to Open Session 4.1 Report from Closed Session. No reportable action. 4.2 Consider approval of Settlement Agreement and Mutual Release between Monterey County Regional Fire District, Spreckels Volunteer Fire Company and Spreckels Community Services District regarding resolution of issues arising from the transfer of fire protection services to the Regional Fire District. 5. Consent Agenda Motion to approve [Henningsen] 2nd [Riley] Ayes: Eastwood, Riley, Kramm, Henningsen, McDougall RECOMMENDATION/ACTION: Atthe Pleasure of the Board "That the Board of Directors approves the Consent Agenda as presented." 5.1 Approval of the Minutes of the Regular Meeting of the Board of Directors January 18, 2017 Motion to approve [Riley] 2nd [McDougall] Ayes: Eastwood, Riley, Kramm, Henningsen, McDougall 6. Business Manager's Report: Monthly Financials Fund balances and Budget vs. Actual YTD reports were presented. 7. Unfinished Business Action Items

3 7.1 Review and possible termination of Landscape Maintenance Contract with Salinas Valley Landscaping, Inc. Motion to terminate effective March 31 1 2017 [McDougall] 2nd [Kramm] Ayes: Eastwood 1 Ri/ey 1 Kramm 1 Henningsen 1 McDougall Business Manager Ingram will send letter notifying SVL by certified mai/ 1 requested. return receipt 8. New Business Action Items 8.3 Review of Accounts Payable: a. Paul J. Ingram Management Services $ 787.98 b. Salinas Valley Landscaping Monthly Service $ 1,275.00 c. Spreckels Memorial Dist. AT&T $ 46.82 d. Spreckels Water Company Water $ 218.28 e. PG&E Streetlights $ 466.37 f. Roy Alsop Pump & Drilling Sump Pumps $ 533.04 g. Greg Messerli Electric Streetlights Zone 2 $ 370.43 TOTAL $ 3,697.92 RECOMMENDATION/ACTION: Paul Ingram, Business Manager "That the Board of Directors of the Spreckels Community Services District approves the Accounts Payable for the period of January 2016." Motion to approve [McDougall] 2nd [Kramm] Ayes: Eastwood 1 Riley 1 Kramm 1 Henningsen 1 McDougall 9. Unfinished Business Non Action Items 10. New Business Non Action Items 10.1 Consideration of Prop 218 Assessment Process. Guest: Karolyn Stone, President. Carmel Valley Recreation and Park District. Ms. Stone presented her findings regarding Prop 218 assessments and other vehicles for increasing funding for special districts. CVRPD will most likely put forward a 218 assessment effort in August of 2017 so as to have the funding collected with the December 2017 tax rolls. The board gained valuable information as to what vehicle is best for Spreckels. Other options are a parcel tax that would appear on the General Election ballot and a special tax.

4 10.2 Consideration of Landscape Maintenance Contract from Clarke's Extreme Turf and Water. Director Henningsen will work with Clarke to further refine the proposed contract with the hope of having it ready to approve at the March 15th regular meeting. 11. Comments by Members of the Board 11.1 Board Members: a. Mitigation Fees b. Standard Pacific Homes Subdivision c. Zoning d. Historical e. Community Service f. Street Lights g. Drainage h. Grading 1. Legal Counsel J. Alleys k. Trees: Requests for Tree Service 1. Landscaping ill. Sidewalk Repairs n. Wheel Chair/ Access Ramps 0. Quarterly Services p. Trench Work 12. Reports from Standing and Ad Hoc Committees 13. Community Member Recognition 14. Consideration of Items for Future Meetings 14.1 Proposed Future Agenda Items Approval of McDougall's letter to parcel holders Approval of new Landscape Contract Date for Board Retreat 18. Next Meeting Dates: March 15, 2017-6:30 PM April 19, 2017-6:30 PM Agenda Items due March 9, 2017 Agenda Items due April 13, 2017

5 19. Adjournment The meeting was adjourned at 7:50 pm. Approval date 7 )s/ ~l /