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

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

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 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.

Board of Directors. General Manager and Executive Staff

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 December 11, :00 A.M.

Board of Directors. General Manager and Executive Staff

Board of Directors. General Manager and Executive Staff

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

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

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

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

SPECIAL BOARD MEETING AGENDA

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

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

MARINA COAST WATER DISTRICT

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

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

AGENDA PLANNING COMMISSION

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010

Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018

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

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006

96 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, SEPTEMBER 16, 2014

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

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

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

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

OVERSIGHT BOARD CONSIDERATION ITEM(S): - John Montagh

REGULAR MEETING OF THE GOVERNING BOARD District Office Livingston Avenue Valencia, California MINUTES Thursday, July 21, 2005

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018

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

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

Please Note: 6:00 p.m. Start Time. ANNOTATED AGENDA Regular Meeting of the Concord City Council/City Council Sitting as the Local Reuse Authority

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

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

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

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

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING JULY 31, 2018

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

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

CITY OF MIAMI GARDENS CITY COUNCIL MEETING AGENDA

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

MINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

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

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

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

Village of Winthrop Harbor President and Board of Trustees Meeting June 20, 2017 Village Hall Counsel Chambers MINUTES

MINUTES. The meeting was called to order at 6:00 p.m. by Chair Lowry who led those in attendance in the Pledge of Allegiance

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

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

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

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

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

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

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

Incorporated July 1, 2000 Website: Steve Ly, Mayor

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017

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

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 23, 2010

Commissioners gave the opening invocation and said the Pledge of Allegiance.

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

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE ALPINE FIRE PROTECTION DISTRICT FIRE STATION 17 (MEETING ROOM) 1364 TAVERN RD, ALPINE

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

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

TOWN OF POMPEY BOARD MINUTES

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

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

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES

MINUTES OF THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT WEDNESDAY, APRIL 17, 2013

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

Ripon City Council Meeting Notice & Agenda

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY REGULAR MEETING July 9, :00 a.m.

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

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

MINUTES OF MEETING OF BOARD OF DIRECTORS May 16, 2017

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. August 27, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

City of Encinitas Planning Commission MINUTES

Lisa M. Borba, President John A. Burgh, Vice President Ernesto A. Avila Bette Boatmun Connstance Holdaway. None. Jerry Brown. Douglas E.

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

Transcription:

Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California November 14, 2016 9:00 A.M. Bill George Division 3 George Osborne Division 1 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 Acting 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 George called the meeting to order at 9:00 A.M. Roll Call Board Present: Directors Osborne, Prada, George, Coco and Day Staff Present: Acting General Manager Cumpston, Acting General Counsel Poulsen and Clerk to the Board Sullivan Pledge of Allegiance and Moment of Silence President George led the Pledge of Allegiance followed by a moment of silence for our troops serving us throughout the world. ADOPT AGENDA ACTION: Agenda was adopted. Ayes: Directors Osborne, Prada, George, Coco and Day COMMUNICATIONS General Manager s Employee Recognition 1) Awards and Recognitions a) Congratulations to Ilonka Weber, who is retiring after 25 years of service. Ilonka was a dedicated public servant, and proudly represented the District's mission and guiding principles. We wish her great health and relaxation in her retirement journey. b) Welcome to the District, Curt Taras. Curt has been hired to the position of Senior Civil Engineer in the Engineering Department. c) Welcome to the District, Jerrod Roden. Jerrod has been hired to the position of Plant Mechanic II in the Operations Department. d) We received a call from Michael Gake in appreciation of the crews that worked quickly and efficiently on the recent outage in the Crazy Horse area where he resides. He went on to say that he was impressed with the crew s work. APPROVE CONSENT CALENDAR ACTION: Director Osborne pulled Item No. 3 and Director Prada pulled Item No. 5. Consent Calendar was then approved as amended. of the Board of Directors Page 2 of 8

PUBLIC COMMENT The following members of the public addressed the Board. Paul Raveling, El Dorado Hills Ed Willyard, El Dorado Hills Lisa Richmond, Save the El Dorado Canal, provided a handout titled EID Board Meeting 11-14-16 Jim Abram, Save the El Dorado Canal Kurt Smith, Placerville Craig Schmidt, Placerville Chuck Vanderpool, Save the El Dorado Canal COMMUNICATIONS Board of Directors Director Coco reported on a town hall meeting he held recently in Cameron Park. Director Osborne reported on a recent community meeting he attended along with District staff in Pollock Pines regarding the main ditch conversion project. Director George expressed his thanks and best wishes to District staff, the Board and community he has served as he departs his position as Division 3 Director. Clerk to the Board None General Manager 2) Staff Reports and Updates a) Water Usage and Conservation Update Summary by Brian Mueller CONSENT CALENDAR 1. Finance (Pasquarello) Ratification of EID General Warrant Registers for the periods ending October 18, October 25 and November 1, 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 October 24, 2016 special and regular meetings of the Board of Directors. ACTION: Option 1: Approved as submitted. of the Board of Directors Page 3 of 8

Consent Calendar continued 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 and ratification of contracts awarded to Jim Davies and Associates and Kurt Ault Logging for the performance of the emergency timber harvest. ACTION: Option 1: Ratified Resolution No. 2016-032 (thus maintaining the emergency declaration) and ratified Acting General Manager s award of no-cost contracts to Jim Davies and Associates and Kurt Ault Logging for performance of an emergency timber harvest operation at Sly Park Recreation Area. Ayes: Directors Osborne, Prada, George, Coco and Day 4. Finance (Pasquarello) Funding approval for District Capital Improvement Plan (CIP) Projects. ACTION: Option 1: Authorized funding for the CIP projects as requested in the amount of $49,000. 5. Finance (Price) Consideration to adopt a resolution of the El Dorado Irrigation District authorizing the execution of an escrow agreement to fund a payment of $3,000,000 for the Revenue Certificates of Participation, Series 2014A and approving certain acts in connection therewith and certain other matters. ACTION: Option 2: Took other action as directed by the Board. Continued item to the next regular Board meeting on December 12, 2016. Ayes: Directors Day, Coco, Osborne, Prada and George 6. Finance (Pasquarello) Investment Report for the quarter ended September 30, 2016. ACTION: Option 1: Received and filed the Investment Report for the quarter ended September 30, 2016. of the Board of Directors Page 4 of 8

Consent Calendar continued 7. Office of the General Counsel (Poulsen) Consideration of a resolution approving the sale of a surplus District-owned parcel (APN 329-191-03) and authorizing the Board President and/or Acting General Manager to execute all documents necessary to effectuate the sale. ACTION: Option 1: Adopted Resolution No.2016-033, approving the sale of APN 329-191-03, and authorized the Board President and/or Acting General Manager to execute all documents necessary to effectuate the sale. 8. Engineering (T. Sullivan) Consideration to purchase an Evoqua Zabocs biofilter for the Promontory 1 lift station in the not-to-exceed amount of $77,760 and authorize total project funding in the amount of $96,892; Project No. 16029.01. ACTION: Option 1: Awarded a purchase of an Evoqua Zabocs biofilter for the Promontory 1 lift station in the not-to-exceed amount of $77,760 and authorized total funding in the amount of $96,892; Project No. 16029.01. END OF CONSENT CALENDAR PUBLIC HEARING ~ 10:00 A.M. 9. Engineering (Corcoran) Consideration to adopt the Negative Declaration for the Caples Creek Watershed Ecological Restoration Project. Public Hearing opened at 10:03 A.M. ACTION: Option 1: Adopted the proposed Negative Declaration. Made the following CEQA findings: - Based on the whole record, there is no substantial evidence that the Project will have a significant effect on the environment. - The Negative Declaration reflects EID s independent judgment and analysis. Specified that documents or other material, which constitute the record of proceedings upon which this decision is based, shall be in the custody of the Clerk to the Board at El Dorado Irrigation District Headquarters. Approved the Caples Creek Watershed Ecological Restoration Project. of the Board of Directors Page 5 of 8

WORKSHOP ITEMS 10. Engineering / Finance (Mueller/Price) 2016 Facility Capacity Charges (FCCs) Update. Public Comment: The following members of the public addressed the Board. Jim Abram Ed Willyard, El Dorado Hills Bev Anderson, Cameron Park Kurt Smith, Placerville Paul Raveling, El Dorado Hills Steve Ferry, El Dorado Hills Jim Haar, Builder, Pollock Pines Sue Taylor ACTION: None Information only. ACTION ITEMS 11. Finance (Price) Consideration of the 2017-2018 Operating Budget and 2017-2021 Financial Plan, including the implementation of previously approved rate increases for 2017 for water, wastewater and recycled water. Public Comment: The following members of the public addressed the Board. Jim Abram Jeff Leddy Darwin Throne, El Dorado Hills Kurt Smith, Placerville Laura Clupper-Harry Ed Willyard, El Dorado Hills Paul Raveling, El Dorado Hills Sue Taylor Bob Luca MOTION: Main motion by Director Prada and seconded by Director Day to move option 2 to take other action as directed by the Board and adopt the El Dorado Irrigation District 2017-2018 operating budget and the 2017-2021 Financial Plan (Scenario 3), including the implementation of previously approved rate increases for 2017 for water, wastewater and recycled water. Director Day later withdrew his second. MOTION: Substitute motion by Director Coco and seconded by Director Osborne to move option 2 to take other action as directed by the Board and adopt the El Dorado Irrigation District 2017-2018 operating budget and the 2017-2021 Financial Plan (Scenario 4), including the implementation of previously approved rate increases for 2017 for water, wastewater and recycled water, and the placement of non-rate revenue from water transfers, surplus land sales and hydroelectric revenue exceeding $8 million annually into a discretionary fund to be used for low-income rate assistance and unfunded pension and retiree healthcare obligations. Directors Coco and Osborne later withdrew their motion and second. MOTION: Subsidiary motion by Director Osborne and seconded by Director George to call the question which ends debate of this item and calls for an immediate vote on the main motion. Directors Osborne and George later withdrew their motion and second. ACTION: Substitute motion by Director Day and seconded by Director Coco to move option 2 and took other action as directed by the Board to continue this item to the regular meeting of the Board of Directors on December 12, 2016. Ayes: Directors Day, Coco, Osborne, Prada and George of the Board of Directors Page 6 of 8

Action Items continued 12. Operations (Gibson) Award a repair service contract in the not-to-exceed amount of $153,868.18 to TCB Industrial to repair cavitation and erosion on the El Dorado Powerhouse Unit 1 and 2 turbine runners. ACTION: Option 1: Awarded a repair service contract to TCB Industrial, Inc. in the not-to-exceed amount of $153,868.18 for El Dorado Powerhouse Unit 1 and 2 turbine runner repairs. Ayes: Directors Day, Coco, Osborne, Prada and George 13. Office of the General Counsel (Poulsen) Consideration of a two-year professional services contract with Reeb Government Relations, LLC, for $114,000 per year. ACTION: Option 1: Awarded a two-year professional services contract for state-level government relations services to Reeb Government Relations, LLC in the amount of $114,000 per year, and authorized the General Manager to execute the contract. Ayes: Directors Osborne, Coco and George Noes: Directors Prada and Day 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 No. 325-290-09 District negotiators: Acting General Manager, Acting General Counsel, Capital Valley Realty Group, Inc. Under negotiation: sale price Negotiating party: David C./Jeanne M. Cordano, Capital Valley Realty Group, Inc. ACTION: The Board met and conferred with its real property negotiators. On a motion by Director George, seconded by Director Coco, and passed on 4-1 vote, with Director Osborne voting no, the Board voted to accept the revised offer from David C. and Jeanne M. Cordano on Assessor s Parcel No. 325-290-09. of the Board of Directors Page 7 of 8

Closed Session continued B. Closed session pursuant to Government Code section 54957.6 (Poulsen) Conference with Labor Negotiators pursuant to Government Code Section 54957.6 Agency Negotiators: Jack Hughes, Tom Cumpston, Brian Poulsen, Jose Perez, Mark Price Employee Organization: Association of El Dorado Irrigation District Employees (general and engineers bargaining units) ACTION: The Board met and conferred with its labor negotiators and provided direction but took no reportable action. REVIEW OF ASSIGNMENTS Director Prada requested staff to report back as to whether the District can establish a different Facility Capacity Charge (FCC) for small infill developments as opposed to large greenfield developments. ADJOURNMENT President George adjourned the meeting at 1:50 P.M. ATTEST: Bill George Board President EL DORADO IRRIGATION DISTRICT Jennifer Sullivan Clerk to the Board EL DORADO IRRIGATION DISTRICT Approved: of the Board of Directors Page 8 of 8