MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, :00 A.M.

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

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

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

Board of Directors. General Manager and Executive Staff

Board of Directors. General Manager and Executive Staff

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California December 11, :00 A.M.

Board of Directors. General Manager and Executive Staff

OVERSIGHT BOARD CONSIDERATION ITEM(S): - John Montagh

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AGENDA PLANNING COMMISSION

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009

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

CALAVERAS COUNTY BOARD OF SUPERVISORS

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs)

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

The County of Yuba B O A R D OF S U P E R V I S O R S

PUBLIC COMMENTS COMMUNICATIONS

ADA PARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00 P.M.

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

MARION COUNTY COMMISSION JANUARY 3 rd, 2018

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

Town Board Minutes December 13, 2016

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission

COUNTY OF EL DORADO AGRICULTURAL COMMISSION

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING February 19, 2008

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, May 04, :30 p.m. City Hall Council Chamber D Street, La Verne, CA 91750

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

City of Stockton Page 1

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray.

NOTICE OF A REGULAR MEETING

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA

Lassen County. Meeting Agenda Board of Supervisors

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME:

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

Board of Supervisors San Joaquin County AGENDA

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

CITY OF HUNTINGTON PARK

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

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

DRAFT MINUTES OF THE CITY COUNCIL MEETING

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

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

December 21 & 22, 2009, Emmett, Idaho

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

SAFE Board of Directors

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 28, 2017

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Thursday, July 18, AGENDA MESSAGE 5:00 p.m. HEARING SESSION CLOSED SESSION

MARION COUNTY COMMISSION APRIL 18 th, 2017

PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011

Pursuant to County Code Section OCTOBER 7, 2014

CITY COUNCIL MEETING MINUTES January 5, :00 PM Council Chambers 400 N. Douty St.

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

City of La Palma Agenda Item No. 2

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

EL DORADO COUNTY FIRE PROTECTION DISTRICT BOARD MEETING. MINUTES April 18, 2013

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010

BRANCIFORTE FIRE PROTECTION DISTRICT

CITIZEN COMMUNICATIONS

The Glades County Board of County Commissioners met on Tuesday, May 13, 2014 at 9:00 a.m. with the following Commissioners present:

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL BOARD MEETING AGENDA

Port Ludlow Drainage District (PLDD) February 14, 2019 Board of Commissioners Regular Meeting - #0245 Final Minutes

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

CITY OF HUNTINGTON PARK

Transcription:

Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, 2017 9:00 A.M. George Osborne Division 1 Michael Raffety Division 3 President Vice President Greg Prada Division 2 Dale Coco, MD Division 4 Alan Day Division 5 Director Director Director Executive Staff Thomas D. Cumpston Brian D. Poulsen, Jr. Jennifer Sullivan Acting General Manager General Counsel Clerk to the Board Jesse Saich Brian Mueller Mark Price Communications Engineering Finance Jose Perez Tim Ranstrom Margaret Washko Human Resources Information Technology Operations PUBLIC COMMENT: Anyone wishing to comment about items not on the Agenda may do so during the public comment period. Those wishing to comment about items on the Agenda may do so when that item is heard and when the Board calls for public comment. Public comments are limited to five minutes per person. PUBLIC RECORDS DISTRIBUTED LESS THAN 72 HOURS BEFORE A MEETING: Any writing that is a public record and is distributed to all or a majority of the Board of Directors less than 72 hours before a meeting shall be available for immediate public inspection in the office of the Clerk to the Board at the address shown above. Public records distributed during the meeting shall be made available at the meeting. AMERICANS WITH DISABILITIES ACT: In accordance with the Americans with Disabilities Act (ADA) and California law, it is the policy of El Dorado Irrigation District to offer its public programs, services, and meetings in a manner that is readily accessible to everyone, including individuals with disabilities. If you are a person with a disability and require information or materials in an appropriate alternative format; or if you require any other accommodation for this meeting, please contact the EID ADA coordinator at 530-642-4045 or email at adacoordinator@eid.org at least 72 hours prior to the meeting. Advance notification within this guideline will enable the District to make reasonable accommodations to ensure accessibility.

CALL TO ORDER President Osborne called the meeting to order at 9:00 A.M. Roll Call Board Present: Directors Osborne, Prada, Raffety, Coco and Day Pursuant to Government Code section 54953, subdivision (b), Director Coco participated via teleconference from 3434 Kimberly Road, Cameron Park, CA 95682. Staff Present: Acting General Manager Cumpston, Acting General Counsel Poulsen and Clerk to the Board Sullivan Pledge of Allegiance and Moment of Silence President Osborne led the Pledge of Allegiance followed by a moment of silence dedicated to the memory of the 121 firefighters and 140 police officers that lost their lives in 2016 while serving their communities. ADOPT AGENDA ACTION: Agenda was adopted. COMMUNICATIONS General Manager s Employee Recognition 1) Awards and Recognitions a) We would like to recognize the following employees for their years of service to the District. Your dedication and service to the District is truly appreciated. Darcy Millward Don Massey Mike Brink Joe Butler John Chavers Roy Forbes Donna Hampton Linda King Jim Murphy Patrick Preach Ryan Rodriguez Jesse Saich Dianne Matteson Brian Poulsen Renee Barragan Raymond Salerno 20 years 15 years 5 years 5 years 5 years of the Board of Directors Page 2 of 7

Communications continued General Manager s Employee Recognition b) Congratulations, Donna Hampton. Donna has been promoted to the position of Administrative Technician in the Office of the General Counsel. c) Congratulations, Gina Pike. Gina has been promoted to the position of Senior Finance Assistant in the Finance Department. d) Congratulations, Peter Heape. Peter has been promoted to the position of Meter Services Supervisor in the Customer Services Division. APPROVE CONSENT CALENDAR ACTION: Consent Calendar was approved. PUBLIC COMMENT Paul Raveling, El Dorado Hills addressed the Board and provided a handout titled How one agency reached zero rate increases for 3 years, followed by low increases for 2 years. Chuck Vanderpool, Save the El Dorado Canal Millie Perry, Save the El Dorado Canal COMMUNICATIONS Board of Directors None Clerk to the Board None General Manager 2) Staff Reports and Updates a) District Receives Grant from Department of Forestry and Fire Protection (Cal Fire) Pays for the Removal of Hazardous Trees Summary by Bret Sampson and Greg Hawkins b) District Receives Grant from Sierra Nevada Conservancy to Protect Upper Watershed Water Supplies Summary by Dan Corcoran c) Update on Town Center Force Main Break Summary by Margaret Washko d) EID Receives Recognition for Transparency and Financial Reporting Summary by Jesse Saich e) Update on recent storm events of the Board of Directors Page 3 of 7

CONSENT CALENDAR 1. Finance (Pasquarello) Ratification of EID General Warrant Registers for the periods ending December 6, December 13, December 20, and December 27, 2016, and Board and Employee Expense Reimbursements for these periods. ACTION: Option 1: Ratified the EID General Warrant Registers as submitted to comply with Section 24600 of the Water Code of the State of California. Received and filed Board and Employee Expense Reimbursements. 2. Clerk to the Board (Sullivan) Approval of the minutes of the December 12, 2016 special and regular meetings of the Board of Directors and December 30, 2016 special meeting of the Board of Directors. ACTION: Option 1: Approved as submitted. 3. Recreation (Hawkins) Ratification of Resolution No. 2016-032 declaring an emergency under the Public Contract Code and California Environmental Quality Act, for an emergency timber harvest operation at Sly Park Recreation Area. ACTION: Option 1: Ratified Resolution No. 2016-032 (thus maintaining the emergency declaration). 4. Office of the General Counsel (Poulsen) Consideration of a resolution approving the sale of a surplus District-owned parcel (APN 096-020-30) and authorizing the Board President and/or General Manager to execute all documents necessary to effectuate the sale. ACTION: Option 1: Adopted Resolution No. 2017-001, approving the sale of APN 096-020-30, and authorizing the Board President and/or General Manager to execute all documents necessary to effectuate the sale. of the Board of Directors Page 4 of 7

Consent Calendar continued 5. Office of the General Counsel (P. Johnson) Consideration of a resolution declaring certain District real property (APN 125-263-09) to be surplus to District needs. ACTION: Option 1: Adopted Resolution No. 2017-002, declaring District real property with APN 125-263-09 to be surplus to District needs, and authorize staff to sell the parcel. 6. Office of the General Counsel (P. Johnson) Consideration of a resolution to authorize execution of easement quitclaims to property owners Mark and Stacia Thiessen and Levi and Daniel Thiessen for abandoned easements on lower Main Ditch. (APNs: 043-550-64 and 043-030-32, respectively). ACTION: Option 1: Adopted Resolution No. 2017-003, approving and authorizing execution of two Easement Quitclaims as submitted. 7. Board of Directors (Osborne) Proposed General Counsel Employment Contract. ACTION: Option 1: Approved a one-year employment contract, as submitted, with Brian Poulsen to serve as the District s General Counsel. 8. Finance (Pasquarello) Funding approval for District Capital Improvement Plan (CIP) Project. ACTION: Option 1: Authorized funding for the CIP project as requested in the amount of $89,000. END OF CONSENT CALENDAR of the Board of Directors Page 5 of 7

INFORMATION ITEMS 9. Office of the General Counsel (Poulsen) Brown Act/Public Records Act Compliance. Public Comment: Paul Raveling, El Dorado Hills ACTION: None Information only. DIRECTOR ITEMS 10. Board of Directors (Osborne) Discussion of 2017 association and community organization assignments. ACTION: Option 1: Concurred with Board President Osborne s recommendation of 2017 association and community organization assignments. Ayes: Directors Day, Coco, Osborne, Prada and Raffety CLOSED SESSION A. Closed session pursuant to Government Code section 54956.8 (Poulsen) Conference with Real Property Negotiators Real Property Negotiations pursuant to Government Code Section 54956.8. Properties: Assessor s Parcel Number 083-262-01 District negotiators: Acting General Manager, General Counsel, Capital Valley Realty Group, Inc. Under negotiation: price and terms of payment for sale Negotiating parties: Green Dirt, Inc. and Intero Real Estate Services ACTION: The Board met and conferred with its real property negotiators and Counsel. On a motion by Director Prada, seconded by Director Day, and passed on 5-0 vote, the Board accepted an offer from Green Dirt, Inc. in the amount of $32,500 to purchase real property with Assessor s Parcel No. 083-262-01 and directed staff to open escrow on that sale. REVIEW OF ASSIGNMENTS Director Raffety requested that staff schedule a closed session on the District s cyber security at an upcoming Board meeting. of the Board of Directors Page 6 of 7

ADJOURNMENT President Osborne adjourned the meeting at 10:41 A.M. ATTEST: George W. Osborne Board President EL DORADO IRRIGATION DISTRICT Jennifer Sullivan Clerk to the Board EL DORADO IRRIGATION DISTRICT Approved: of the Board of Directors Page 7 of 7