Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, 2018 MINUTES

Similar documents
Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C June 12.

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C March 13, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES

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

BY-LAWS AND RULES OF ORDER AND PROCEDURE

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Minutes of the St. Charles Park District Board Meeting. Held on January 9, 2018

SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia BY-LAWS ARTICLE III

I-Power Gymnastics Booster Club, Inc.

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

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

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

City Council Regular Meeting Minutes Page CITY OF ISSAQUAH City Council Regular Meeting MINUTES

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

C. Opportunity For The Public To Speak - 3 minute time limit When given the opportunity, no one from the public came forward to address the Board.

KINGS POINT ART LEAGUE BYLAWS

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

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

1. The name of this corporation shall be Minnesota Autosports Club.

BYLAWS Officers Spouses Club, Albany, GA

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Rice Global E&C Forum Structure Definition Page 1 of 7

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

By-Laws Matteson Area Public Library District Board of Trustees

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki AGENDA. I. Call to Order: Gary Suchocki, President Pro-Tempore Time:

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Article I Name The name of the organization is the Bowie Tennis Team Booster Club, hereinafter referred to as the Booster Club

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

BYLAWS. As amended by the 2018 Annual Convention

Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Rice County 4 H Federation MN

KRUM ATHLETIC BOOSTER CLUB BYLAWS

BYLAWS (Revised December 2015)

SENECA TOWN BOARD ORGANIZATIONAL MEETING

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

NAOC Policy Duties, Responsibilities and Procedures for NAOC Board of Directors and Standing Committee Chair Persons

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

COACHELLA VALLEY QUILT GUILD

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

Order of Business for a 4-H Meeting

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014

Steele Canyon High School. Athletic Booster Club. By-Laws

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

Western Wilco Democratic Club, Est. 2014, Williamson County, Texas BYLAWS

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 11, 2018

ARTICLE 2 ORGANIZATION NAME

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

City Of Woodland City Council Meeting Agenda Summary Sheet

Pickerington Community Theatre. By-Laws

ROCKLIN UNIFIED SCHOOL DISTRICT

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting October 15, 2013

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

CHAPTER III: MERCED LAFCO PROCEDURES

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

8500 Oliver Road, Erie, PA Joint Operating Committee - Meeting Minutes Thursday, May 26, 2016 Work session - 6:05 p.m.

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Wednesday, August 15, 2018

BYLAWS OF PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS

NOMINATIONS OF CHAIRMAN

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

Minutes Regular Meeting of the Board of Commissioners Community Park District of La Grange Park March 9, 2015

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES April 9, 2015

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

4-H Club Officer Handbook

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Alabama Art Education Association Board of Director Job Descriptions

Pennsylvania Facilities Managers Association. Draft Constitution. & By-Laws December 8, 2015July 2613, Commented [DDL1]: Commented [DDL2]:

BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018

TOWN OF SOUTH BETHANY TOWN COUNCIL WORKSHOP MEETING MINUTES APRIL 26, 2018

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting June 5, 2003

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL JUNE 21, :30 P.M.

FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS

COACHELLA VALLEY QUILT GUILD

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

Foss Park District Committee Meeting Minutes October 17, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, NOVEMBER 12, 2013

North Carolina Extension & Community Association, Incorporated

PARKS ADVISORY BOARD PROPOSED BY-LAWS

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues.

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE JANUARY 28, 2015, REGULAR MEETING

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

Transcription:

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, 2018 004524 MINUTES The regular meeting of the Paradise Recreation and Park District Board of Directors was called to order by Chairperson Steve Rodowick at 6:02 p.m. 1. CALL TO ORDER: 1.1 PLEDGE OF ALLEGIANCE: Chairperson Rodowick led the Pledge of Allegiance. 1.2 ROLL CALL: Present: Chairperson Steve Rodowick, Vice Chairperson Mary Bellefeuille; Secretary Al McGreehan, Director Robert Anderson and Director Julie Van Roekel ABSENT: None PRPD STAFF: Recreation Superintendent Dean Moore, Park Supervisor Mark Cobb, District Accountant Jim Bruffett, and Administrative Assistant II Colleen Campbell. t.3 WELCOME GUESTS: None 1.4 SPECIAL PRESENTATIONS: None 2. PUBLIC COMMENT: Chairperson Rodowick asked the audience ifthere was anyone who wished to address the Board on items not on the agenda. Chairperson Rodowick directed the Board's attention to the Consent Agenda and asked if there were any items to be removed and heard separately.. 3. CONSENT AGENDA: 3.1 Board Minutes: A. Special Meeting of March 9, 2018 B. Regular Meeting of March 13, 2018 3.2 Correspondence: None 3.3 Financial Reports A. Budget Revenue and Expense Statements (Information Only) B. Designated Fund Balance Report (Information Only) C. Payment of Bills/Disbursements (Warrants and Checks Report) PRPD Board of Directors April 10, 2018

Payroll Checks and Payable Checks #047290 to and including #047484 in the total amount of $191,849.78 with check #047413, 047414, 047415, 047416, 047417, 047418,047335,047336,047337,047338,047339,047340,047442,047443,047352, 047353, 047354, 047355, 047356, & 047357 being void. D. Refund Check #047428 in the total amount of $55.00. E. Profit and Loss Statement - March 3.4 Information Items (Acceptance Only) A. Centerville School Bell Newsletter, March 2018 B. 2018 Children's Scholarship Fundraiser C. Paradise Bowhunters Newsletter, April 2018 C. Safety Committee Draft Meeting Minutes for March 29, 2018 E. SHOR Activity Report - March 2018 District Manager Efseaff requested that item #3.3 Financial Reports A through Ebe removed and heard separately. The Board concurred and Chairperson Rodowick stated he would entertain a motion on the remaining Consent Agenda items. Director Van Roekel moved that the PRPD Board of Directors approve the remaining Consent Agenda items 3.1 and 3.4 as presented. The motion was seconded by Vice Chairperson Bellefeuille and carried unanimously with 5 ayes. A YES: Rodowick, Bellefeuille, McGreehan, Anderson and Van Roekel Chairperson Rodowick directed the Board's attention to Consent Agenda item #3.3. Financial Reports A through E, and asked District Manager Efseaff to comment. District Manager Efseaff had open dialog with the Board concerning keeping the request for approval of disbursements in the Consent Agenda and moving the remaining Finance information to the District Report. The Board concurred with this revision to the agenda. The Board had open discussion with staff concerning the finance report as a whole. It was noted that staff will be scheduling a meeting with the Finance Committee during the week of April 23 rd Seeing no further discussion, Chairperson Rodowick stated he would entertain a motion on Item 3.3 Finance Reports. Vice Chairperson Bellefeuille moved that the PRPD Board of Directors approve Consent Agenda item 3.3 Finance Reports A through E as presented. The motion was seconded by Director Van Roekel and carried unanimously with 5 ayes. 2 PRPD Board of D.ir.ectors Apr.il 10, 2018 R~gular Meeting Minutes

( AYES: Rodowick, Bellefeuille, McGreehan, Anderson and Van Roekel 4. COMMITTEE REPORTS: -None 5. REPORTS: 5.1 District Report (Manager's Report) 004526 I. UPDATES a. Toner Pirate Scam: District Manager Efseaff notified the Board that a company called Unimax Precision tried to perpetrate a scam on PRPD by selling the District copier toner at an inflated rate, but Dean Moore and Colleen Campbell caught this scam prior to paying the invoice. b. BOD Packet Preparation - Staff have responded well to a new schedule for meeting preparation and will be shifting to a new computerized packet preparation process. c. CAPRI - Pat Cabulagan (Administrator) will be leaving the organization at the end of 2018. 2. ADMINISTRATIVE AND VISITOR SERVICES a. Budget: Staff provided a draft budget for the General Fund in the new format. District Manager Efseaff anticipates considerable refinement, especially on wages and salaries and benefits. He noted a decrease in the Workers' Compensation premium based on the revisions realized in 2017. 3. PARKS (MAINTENANCE AND OPERATIONS) a. Update - Staff reported maintenance crews have been busy cleaning the parks and have installed new vinyl flooring in the Pool Recreation building which has been a much overdue project. 4. PROGRAMS a. Events: Staff reported another successful Easter Egg Hunt and commended Nella LeHecka for overseeing the Silent Auction which brought in close to $4,000.00 for the Children's Scholarship Fund. 5. OUTREACH AND DEVELOPMENT a. Blue Zone Project: Recreation Superintendent Moore reported he attended the Blue Zone Project workshop on March l 9tl-: - 20 1 h at the Performing Arts Center. The focus was a well-being initiative and how this may be incorporated into the Paradise community. 6. PROJECTS a. Community Development Block Grant: Recreation Supervisor Jeff Dailey submitted a request for funding in the amount of $3,000.00 to be used to fund scholarships for the District's youth sports programs. The District has been successful in the past in receiving these funds. After a brief discussion, the Board concurred to receive this report as presented. District Manager Efseaff welcomed District Accountant Jim Bruffett to the floor. Mr. Bruffett provided a brief summary of his education and experience as an accountant. He summarized the condition of the finance department and recommended the District complete an internal audit. 3 PRPD Board cf Directors April 10, 2018

004527 Chairperson Rodowick requested, and the Board concurred, that Mr. Bruffett prepare a short bullet list of items to be reviewed at the next Finance Committee meeting. 6. CLOSED SESSION: The Board concurred to hear this item at the end of the meeting. Seeing no Old Business items on the agenda Chairperson Rodowick directed the Board to New Business, item 8.1. NEW BUSINESS: 8.1 CARPD Nomination -Al McGreehan Staff recommends that the PRPD Board of Directors approve and adopt Resolution #18-04-1-451 nominating Al McGreehan as a candidate to serve a two-year term as the Chief Financial Officer of the California Association of Recreation and Park Districts [CARPD] Board of Directors. Referencing the written documentation presented to the Board, it was noted that Mr. McGreehan currently serves in this capacity and it is his desire to continue to do so. Seeing and hearing no additional comments, Chairperson Rodowick stated he would entertain a motion. Director Van Roekel moved that the PRPD Board of Directors approve and adopt Resolution # 18-04-1-451 nominating Al McGreehan as a candidate to serve a two-year term as the Chief Financial Officer of the California Association of Recreation and Park Districts [CARPD] as presented. The motion was seconded by Director Anderson and carried unanimously with 5 ayes. ROLL CALL VOTE: A YES: Rodowick, Bellefeuille, McGrcehan, Anderson, and Van Roekel ~OES: None 8.2 LAFCO - Consolidated RDA Board Candidate - Al McGreehan Staff recommends that the PRPD Board of Directors vote for Al McGreehan to serve as a Special District Representative on the Consolidated Redevelopment Agency Oversight Board for Butte County and authorize the Board Chairperson and District Manager to sign the ballot on behalf of the District. Referencing the written documentation presented to the Board, it was noted that Mr. McGreehan has served on the Town of Paradise Oversight Board of the Successor Agency to the Paradise Redevelopment Agency since its inception in 2011. This body was assigned to oversee the dissolution of the Town of Paradise Redevelopment Agency. In 2015, Senate Bill 107 directed each oversight board to consolidate into a single redevelopment board for each county. At the February 13, 2018 PRPD Board of Directors meeting, the Board supported the nomination of Al McGreehan as a candidate to serve on the Butte LAFCO Consolidated Redevelopment Agency Ov.:rsight Board for Butte County. Seeing and hearing no additional comments. Chairperson Roclowick stated he would entertain a motion. Director Van Roekel moved that the PRPD Board of Directors cast their vote for Al McGreehan to serve as a Special District Representative on the Consolidated Redevelopment Agency Oversight Board for 4 PRPD Board of Directors April 10, 2018

r Butte County as presented. The motion was seconded by Vice Chairperson Bellefeuille and carried unanimously with 5 ayes. A YES: Rodowick, Bellefeuille, McGreehan, Anderson and Van Roekel 8.3 North Valley Community Foundation Staff seeks PRPD Board of Directors direction on whether to pursue an agreement with the Foundation. After a brief discussion the Board directed staff to meet with North Valley Community Foundation representatives and present a recommendation to the Board for consideration at a future meeting. 8.4 Modification of Salary Scale for Park Supervisor Position Staff recommends that the PRPD Board of Directors adopt the proposed salary scale, effective January 1, 2018. After a brief discussion concerning the salary compaction issue with the current salary scale, Chairperson Rodowick stated he would entertain a motion. Secretary McGreehan moved to approve and adopt the revised salary scale for the Park Supervisor position, retroactive to January 1, 2018, as presented. The motion was seconded by Director Van Rocke! and carried unanimously with 5 ayes. A YES: Rodowick. Bellefeuille, McGreehan. Anderson and Van Roekel 8.5 Ice Rink Staff recommends that the PRPD Board of Directors support the following: (1) Direct staff to renew the contract with Magic Ice for the 2018-19 season; (2) Proceed with an aggressive sponsorship / fundraising / educational campaign to maximize support for the Paradise On Ice program; and (3) Develop criteria for Board of Directors consideration to evaluate the program after next year. Referencing the written report presented to the Board, the Board had open dialog with staff concerning measures to offset the expenses incurred for the program such as a possible bond measure or assessment, surveying constituents to determine if the community would be willing to help fund the program and options to renegotiate the terms of the Magic lee Rental Agreement. Seeing no further comment. Chairperson Rodowick stated he would entertain a motion. Chairperson Rodowick moved that the PRPD Board of Directors (1) Direct staff to renew the contract with Magic Ice for the 2018-19 ~eason; (2) Proceed with an aggressive sponsorship / fundraising / educational campaign to maximize support for the Paradise On Ice program and (3) Develop criteria for Board of Directors consideration to evaluate the program after next year. 5 PRPD Board of Directors ~pril 10, :01e

004529 Further, Chairperson Rodowick moved that the PRPD Board of Directors direct staff to begin negotiations with Magic Ice to seek a reduction in the future rental rate of the ice rink equipment. The motion was seconded by Director Van Roekel and carried unanimously with 5 ayes. A YES: Rodowick, Bellefeuille, McGreehan. Anderson and Van Roekel Chairperson Rodowick directed the PRPD Board of Directors to Closed Session at 7:50 p.m. 6. CLOSED SESSION: 6.1 Pursuant to California Government Code Section (1) 549.57.6 employee salary and benefit negotiations; and (2) 54956. 9 potential litigation. 6.2 Report on Closed Session Chairperson Rodowick reconvened the public meeting at 8:40 p.m. and reported the following: ( 1) Chairperson Rodowick reported that the PRPD Board of Directors provided direction to the Personnel Committee (Van Roekel / McGreehan) to meet with staff employee representatives to present requests, provide background, and discuss justification of requests. (2) Chairperson Rodowick reported that the PRPD Board of Directors discussed a Workers' Compensation issue and no action taken. 9. BOARD COMl\:IENT: PRPD Board members commented on the upcoming Wine Tasting event on April 20, 20 I 8 and the Ice Rink Ad-hoc Committee meeting on April 12, 2018. PRPD Board members are encouraged to provide names of citizens that may provide an advisory role for the Committee. District Manager Efseaff will be a speaker at the Paradise Citizen's Alliance meeting on Apri I 19. 2018 at 6:30 p.m. at Sierra Hall. 10. ADJOURNMENT: Seeing no funher business, the regular meeting of the Paradise Recreation and Park District Hoard of Directors was adjourned at 8:50 p.m. by Chairperson Rodowick until the next regularly scheduled meeting on May 8, 2018 at 6:00 p.p.1. in Conference Room Cat the Terry Ashe Recreation Center 6626 Skyway, Paradise, CA. --6.-c_.._~:...:::.,,,..-,,::::..._,c Steve Rodowick, Chairperson _at)rl~ Al McGreeh:m, Secretary G?kFD!30~1d i f DL: e,. t<:,rs /\p:>::i.l JO, 2018 Eeg11} &r!'l c' e':i:-,g Minutes