VALLEY CENTER MUNICIPAL WATER DISTRICT

Similar documents
VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018

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

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951)

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

AGENDA Tuesday, March 10, 2015

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

Marin Energy Authority - Joint Powers Agreement -

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws

Moreland School District Board of Trustees Meeting Minutes January 10, 2017

Karl Seckel, Assistant General Manager

CITY OF TUSTIN APPROPRIATIONS LIMIT WORKSHEET NO. 6

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

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

Marin Energy Authority - Joint Powers Agreement -

Senate Bill No. 135 CHAPTER 249

Constitution THE AUDIOMETRY NURSES ASSOCIATION OF AUSTRALIA INCORPORATED (ANAA INC.) Revised October

MARIN CLEAN ENERGY ADDENDUM NO. 1 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

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

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M.

DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, :30 P.M.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR SUBJECT: SPECIAL ELECTION FOR LOS ANGELES UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION - DISTRICT 5

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014)

BY-LAWS OF THE HAMMER MONTESSORI FOUNDATION, INC.

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS

THE COMMISSIONERS OF THE CENTRAL MARIN SANITATION AGENCY HELD A MEETING AT THE AGENCY OFFICE Tuesday, October 13, :00 P.M.

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

BY-LAWS OF WOODBRIDGE TOWNHOMES

CONSTITUTION FOR THE. Oxley College Parents & Friends Association

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

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

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING December 11, 2018

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

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE

RESOLUTION NO

MINUTES Meeting of the San Marcos City Council

APPROVAL OF MARCH AGENDA APPROVAL OF FEBRUARY MINUTES OF THE REGULAR MEETING. APPROVAL OF PAYMENT OF BILLS

UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING January 15, 2013

3. Review and Discussion of a Proposed History and Arts Project Delivery Model

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

TTA Bylaws, Approved October 14, 2017

BYLAWS OF THE LEWIS CENTER FOUNDATION. The name of this organization shall be the Lewis Center Foundation (hereinafter referred to as "Foundation").

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

CONSTITUTION FOR AFSCME LOCAL 3336

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY

Bylaws of the American Copy Editors Society

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

SCHOLARSHIP PREP REGULAR BOARD AGENDA

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA

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

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

MBH SCHOOL ASSOCIATION CONSTITUTION

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

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

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

THE RULES OF ORANGE HOCKEY INCORPORATED

CSUSM. Foundation Board. Bylaws

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

Minutes Of The Regular Meeting Of the Board of Directors of Valley Center Fire Protection District December 19, 2013

DRAFT CONSTITUTION. - of - BLACKBURN RUGBY UNION FOOTBALL CLUB. Registered as a Charitable Incorporated Organisation

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Minutes. Sacramento Suburban Water District Regular Board Meeting Monday, April 18, 2016

MAMA rules (as adapted from the ACT model rules)

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

!1iL- Art Alliance of Idyliwild. Bylaws. Effective January 28, 2017

California Association of Code Enforcement Officers Board of Directors Annual Meeting

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

City of East Palo Alto AGENDA

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

CONSTITUTION OF THE ROSTREVOR COLLEGE PARENTS & FRIENDS ASSOCIATION 2014

AGENDA MESA WATER DISTRICT SPECIAL EXECUTIVE COMMITTEE MEETING TUESDAY, SEPTEMBER 1, 2015 AT 12:00 PM PANIAN CONFERENCE ROOM

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

THE JANE AUSTEN SOCIETY OF AUSTRALIA, INCORPORATED R U L E S. March (as amended March 2002) (as amended March 2004) (as amended August 2015)

CITY OF ESCONDIDO October 23, :30 P.M. Meeting Minutes

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

ADOPT AGENDA FOR THE REGULAR MEETING OF FEBRUARY 17, 2016 PRESENTATIONS

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015)

BYLAWS OF THE JACKSON COUNTY DEMOCRATIC COMMITTEE

Irvine Unified School District Irvine, California

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS

REGULAR MEETING AGENDA. March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

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

BY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003.

San Diego City Schools THURGOOD MARSHALL MIDDLE SCHOOL Amended on November 6, School Site Council BY-LAWS. ARTICLE I Name of Council

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh.

Bylaws of Silicon Valley Chinese Association Foundation

Transcription:

VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Tuesday, January 16, 2018 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was called to order by President Broomell at 2:00 P.M. ROLL CALL Board members present were: Directors Broomell, Polito, Haskell and Ferro. Staff members present were: General Manager Arant, General Counsel De Sousa Mills, District Engineer Grabbe, Finance Director Pugh, IT Director Pilve, Director of Operations/Facilities Hoyle, Manager of Accounting Velasquez, Safety and Regulatory Compliance Supervisor Olson and Executive Assistant Johnson. Spectators present were Nick Norvell BBK, Jacqueline Howells HGR, Dave Ross Roadrunner Newspaper, Kerry Garza Touchstone, Mark Gregson and Gordon Cloes - property owners. ACTION AGENDA 1. Resolution No. 2018-01 Recognizing and Honoring Merle J. Aleshire for his Service to the District: Division 5 Director, Merle Aleshire, was recognized for his 20 years of service to the District and community as he retired from his post effective December 31, 2017. A Board Resolution honoring his dedication and service will be presented to him. Upon motion by Ferro, seconded by Haskell and unanimously carried, the following Resolution, entitled: RESOLUTION NO. 2018-01 RESOLUTION OF THE BOARD OF DIRECTORS OF VALLEY CENTER MUNICIPAL WATER DISTRICT RECOGNIZING AND HONORING 20 YEARS OF OUTSTANDING SERVICE BY MERLE J. ALESHIRE, DIRECTOR, DIVISION 5 was adopted by the following vote, to wit: AYES: NOES: ABSENT: Directors Broomell, Polito, Haskell and Ferro None None

BOARD REORGANIZATION 2. Election of New Board Officers: Following President Broomell s request to relinquish his position as Board President, the Board voted to reorganize as follows: Upon motion by Ferro, seconded by Haskell and unanimously carried, Robert Polito was elected the new Board President. Upon motion by Ferro, seconded by Broomell and unanimously carried, Randy Haskell was elected the new Vice President. CONSENT CALENDAR 3. Upon motion by Haskell, seconded by Ferro and unanimously carried, the following consent calendar items were approved: Minutes of the Board meeting held December 18, 2017 Audit demand check numbers 150415 through 150615 for December 8 through January 4, 2018 and wire disbursements for December 2017 Treasurer s Report for month ending November 30, 2017 Quarterly report of employees expense reimbursements for the quarter ending December 31, 2017 ACTION AGENDA (Continued) 4. Report on State Mandated Lead Sampling Program for Public Schools: Per the State Water Resources Control Board s (SWRCB) amendment to the current Domestic Water Supply Permit, the District performed lead sampling and testing at public schools requesting the test, reported Director of Operations Hoyle. Within the VCMWD service area, the schools tested were Reidy Creek Elementary School in the Escondido Unified School District, and Lilac Elementary, VC Elementary, VC Middle School, VC High School, VC Prep School and VC Primary School in the Valley Center/Pauma Valley Unified School District. Staff obtained control water samples from District sampling stations nearest the schools in order to rule out any lead readings within the District s distribution system. Test samples were obtained at school drinking fountains and cafeteria sinks. No lead was detected at any of the Valley Center schools. Four of five samples obtained at the Reidy Creek School had no detectable lead. The one sample indicating elevated levels of lead was discovered to have a galvanized pipe nipple. After replacing the galvanized nipple with a brass fitting, the site was resampled and found to be well within acceptable lead limits. 2 01/16/2018

New legislation, AB 746 (Gonzalez), now mandates that all schools, public and private assembling in a public building, must have lead testing performed by their water supplier. Any testing done after January 1, 2018 will be reimbursable by the state. Staff will research if any additional schools should be tested. 5. Review of Proposed Administrative Code Changes to Sections 50.3 and 50.4 to Allow the Use of Community Facilities Districts (CFDs) for Land-Secured Financing: Proposed amendments to Administrative Code Sections 50.3 and 50.4 to allow for the use of Community Facilities Districts for land secured financing was presented for review by Director of Finance Pugh. Current policy only allows for fixed lien special assessment districts. At the November 6, 2017 meeting, Fieldman, Rolapp and Associates provided a presentation outlining the benefits and drawbacks of CFDs compared to assessment districts. They have provided suggested changes to the Admin Code that would allow for the inclusion of CFDs and also made recommendations that would make the overall debt compliant with SB 1029, establishing internal controls. Staff will return with an Ordinance to adopt the proposed changes at the next regular Board meeting. 6. South Village Collection System Project Approval of Change Order No. 1 with Filanc Construction Company for Final Project Closeout: Approval of Change Order No. 1 and authorization for the General Manager to execute a Change Order Agreement releasing all claims between Filanc Construction Company and the District on the South Village Collection System Project was presented by District Engineer Grabbe. Staff and Filanc have negotiated a settlement for additional work resulting in a no cost change order and a 240 calendar day time extension. The change order consists of the following modifications: Description Cost % Original Contract Requested Additional Work 70,412 4.3% Deducted Work (132.327) (8.2%) Rock Clause Excavation 20,020 1.2% Unforeseen Conditions 143,144 8.8% CM/Inspection for Time Extension (101,250) (6.2%) Net Change 0 0.0% With approval of the change order, staff can process Filanc s final payment on the project ($165,548.90) and release the retention that was withheld on previously completed work ($72,772.56) for a final payment of $238,321.46. 3 01/16/2018

Upon motion by Broomell, seconded by Haskell and unanimously carried, the Board approved Change Order No. 1 with Filanc Construction on the South Village Collection System Project and authorized the General Manager to sign the Change Order Agreement. GENERAL MANAGER S AGENDA 7. The following miscellaneous items were reported: District Status Report for November was presented. Department Heads outlined items coming before the Board in the near future. Sierra snowpack is currently 20% of normal. GENERAL COUNSEL AGENDA 8. General Counsel de Sousa Mills reported on items before the state legislature including SB 623 (Monning), which is a tax on water bills to be sent to Sacramento. This bill requires two-thirds of the vote to pass and may be in jeopardy since the Democrats currently lack a two-thirds majority. Trailer bills may be used to push through some of the Governor s agenda. Best, Best and Krieger reported that no changes to the 2017 Brown Act report were necessary for 2018. BOARD OF DIRECTORS AGENDA 9. AB 1234 Report Attendance at Meetings by Board Members: Director Ferro submitted a report on his attendance at the Fall ACWA Conference in Anaheim. 10. Process Determination to Fill Board Vacancy for Director of Division 5: General Manager Arant reported that the Board has 60 days (per Government Code) from the date of resignation to either call for a special election or appoint someone to carry out the remaining term. If neither is done within the 60 days, the Board of Supervisors can appoint someone or direct the District to call an election. If the Board decides to fill the vacancy by appointment, a Notice of Vacancy must be posted in three or more conspicuous places at least 15 days prior to the meeting where the appointment will be made. Mark Gregson and Gordon Cloes, both residents in Division 5, expressed their interest in the vacant Board seat. 4 01/16/2018

Upon motion by Ferro, seconded by Broomell and unanimously carried, the Board will make the appointment to fill the Division 5 Director vacancy at their regular meeting on February 20, 2018. 11. ACWA Region 10 Board Vacancy Request for Nominations: A vacancy currently exists on the ACWA Region 10 Board for a San Diego County Director. Region 10 covers both Orange and San Diego Counties with the Chair position alternating between counties every two years. At the last election, only two nominations were received for the three San Diego board positions. As such, the Region 10 board will be appointing a San Diego Director later this spring and has asked for interested candidates. No one on the VCMWD Board indicated an interest in being on the Region 10 board but asked if the General Manager could be nominated. A resolution nominating Gary Arant to the Region 10 Board will be brought forward at the next regular meeting. CLOSED SESSION 12. No closed session was called. ADJOURNMENT 13. Upon motion by Haskell, seconded by Ferro and unanimously carried, the regular meeting of the Board of Directors was adjourned at 2:55 p.m. ATTEST: ATTEST: President Secretary Approved at a regular meeting of the Board of Directors on February 5, 2018 5 01/16/2018