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

Similar documents
VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING December 12, 2017

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 10, 2014

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING October 23, 2018

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 9, 2013

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING September 23, 2014

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING November 25, 2014

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING July 22, 2014

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 14, 2016

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 11, 2013

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016

BYLAWS OF BEST NETWORK

PMSA PTO BYLAWS

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

Bylaws. Article I. Purpose. Article II. Membership. Section A: Eligibility

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

COLORADO ASSOCIATION FOR VITICULTURE AND ENOLOGY BYLAWS

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

GFWC Juniorettes. Bylaws ARTICLE I - NAME

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

Jefferson County, WA Republican Central Committee Bylaws February

CONSTITUTION AND BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011

POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS

Wyndham Place Homeowners Association BYLAWS

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

Williamson Flying Club

RECORDING SECRETARY GUIDE

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1

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

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws

The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation. District Constitution

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS

PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS

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

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

BYLAWS OF PHEASANT RIDGE ASSOCIATION OF NORMAL, INC. A NONPROFIT CORPORATION ARTICLE I - NAME AND LOCATION ARTICLE II - DEFINITION

CONSOLIDATED. Sewer Utility Bylaw No. 1600, List of Amendments. Consolidated for Convenience Only

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

CONSTITUTION ARTICLE I Name, Purpose and Headquarters

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS

BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC.

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS OF WOODBRIDGE TOWNHOMES

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Chapter Treasurer: Duties and Keeping Records. Treasurer Duties and Keeping Records National Association of Women in Construction

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution

NOVATO SANITARY DISTRICT

Soroptimist International of Tahoe Sierra Club Bylaws

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER

CONSTITUTION AND BY-LAWS

MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y TELEPHONE: (585) CONSTITUTION

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Sec. 2a There shall be one classification of active membership.

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

BYLAWS of. The FAUQUIER COUNTY REPUBLICAN COMMITTEE. As revised and approved, Effective June 4 th, 2013

Caley Elementary School Parent Teacher Co-Op Bylaws

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION

DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS

BYLAWS (Code of Regulations) Crossings at Golden Pond, Unit Owners Association> Kent, Ohio

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010

By Laws Of Hickory Creek Association, INC.

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board

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

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

BAMBER VALLEY ELEMENTARY SCHOOL PARENT TEACHER ASSOCIATION BYLAWS AUGUST 1, 2017 ARTICLE I NAME

VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT

THE MUNICIPAL CALENDAR

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BY LAWS (Approved by membership on September 12, 2004)

KNOLLWOOD HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Perfect Timing Investment Club BYLAWS

Library Bylaws Granville Public Library Association

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

Saddleback Valley Unified School District El Toro High School Instrumental Music and Pageantry Boosters BYLAWS

Transcription:

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING December 11, 2018 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren Street, Indio, California, on Tuesday, December 11, 2018. CALL TO ORDER, ROLL CALL 1. VICE PRESIDENT MIKE DURAN called the meeting to order at 1:00 p.m. Those in attendance were as follows: DIRECTORS PRESENT: DIRECTORS STAFF PRESENT: GUESTS: Douglas A. York, Mike Duran, Dennis Coleman, and William Teague Joseph Glowitz, General Manager, Holly Gould, Ron Buchwald, Joanne Padgham, and Branden Rodriguez CONSENT ITEMS a. Consideration of the November 27, 2018 Regular Board Meeting Minutes b. Approval of Expenditures for November 22, 2018 to December 5, 2018 Check numbers 36704 to 36745 totaling $109,271.38, and transfers of $134,130.87 were issued. DIRECTOR TEAGUE made a motion to approve the minutes for the Regular Board Meeting held November 27, 2018 and to pay the disbursement items as presented. DIRECTOR YORK seconded the motion. Motion carried by the following vote: 4 yes MINUTE ORDER NO. 2018-2839 PUBLIC COMMENTS This is the time set aside for public comment on any item not appearing in the agenda. Please notify the Secretary in advance of the meeting of you wish to speak on a non-hearing item. NON-HEARING ITEMS 2. Consideration of Resolution No. 2018-1108 Honoring Merritt Wiseman A RESOLUTION OF THE BOARD OF DIRECTORS OF VALLEY SANITARY DISTRICT HONORING MERRITT WISEMAN DIRECTOR COLEMAN read the Resolution out loud.

DIRECTOR TEAGUE, with great pride and humbleness, made a motion to adopt Resolution No. 2018-1108 honoring Merritt Wiseman. PRESIDENT YORK seconded the motion. Motion carried by the following roll call vote: RESOLUTION NO. 2018-1108 3. Consideration of Resolution No. 2018-1109 Establishing Bylaws and Rules of Procedure for the Conduct of Board Business A RESOLUTION OF THE BOARD OF DIRECTORS OF THE VALLEY SANITARY DISTRICT ESTABLISHING BYLAWS AND RULES OF PROCEDURE FOR THE CONDUCT OF BOARD BUSINESS DIRECTOR COLEMAN made a motion to adopt Resolution No. 2018-1109 Establishing Bylaws and Rules of Procedure for the Conduct of Board Business. DIRECTOR TEAGUE seconded the motion. Motion carried by the following roll call vote: RESOLUTION NO. 2018-1109 4. Adoption of Revised Policies and Procedures The Administrative Committee has consulted with staff on the revised policies & procedures and changes have been made to chapters 1-3. With efficiency in mind, all policies and procedures have been compiled in a centralized location. Chapter one (1) contains general information, chapter two (2) is the board policies handbook, and chapter three (3) is the employee policies handbook. DIRECTOR COLEMAN made a motion to adopt the revised Valley Sanitary District s Policies and Procedures, Chapters 1-3. DIRECTOR TEAGUE seconded the motion. Motion carried by the following roll call vote: MINUTE ORDER NO. 2018-2840 Board Minutes December 11, 2018 2 Approved: January 8, 2019

5. Election of Board Officers Pursuant to Resolution 2018-1109 election of officers shall be held at the first (1 st ) Board of Director s meeting in December of each calendar year. Officers shall serve for a term of one (1) year. Nominations shall be made from the floor and votes shall be in order of President, Vice President, and Secretary. Nomination of President DIRECTOR TEAGUE made a motion to nominate Mike Duran for the office of President of the Valley Sanitary District Board of Directors. DIRECTOR COLEMAN seconded the motion. Motioned carried by the following roll call vote: Nomination of Vice President DIRECTOR DURAN made a motion to nominate Douglas A. York for the office of Vice President of the Valley Sanitary District Board of Directors. DIRECTOR TEAGUE seconded the motion. Motioned carried by the following roll call vote: Director(s) Coleman, Duran, Teague Director York Nomination of Secretary DIRECTOR DURAN made a motion to nominate William Teague for the office of Secretary of the Valley Sanitary Board of Directors. PRESIDENT YORK seconded the motion. Motioned carried by the following roll call vote: MINUTE ORDER NO. 2018-2841 6. Appointment of Directors and Alternate to the East Valley Reclamation Authority Joint Powers Authority Board of Directors DIRECTOR TEAGUE made a motion to appoint Director Dennis Coleman to sit on the East Valley Reclamation Authority Board of Directors for calendar year 2019. PRESDIENT YORK seconded the motion. DIRECTOR COLEMAN made a motion to appoint Director William Teague to sit on the East Valley Reclamation Authority Board of Directors for calendar year 2019. PRESDIENT YORK seconded the motion. DIRECTOR COLEMAN made a motion to appoint Vice President Mike Duran to sit on the East Valley Reclamation Authority Board of Directors as the alternate for calendar year 2019. DIRECTOR TEAGUE seconded the motion. Motions carried by the following roll call vote: Board Minutes December 11, 2018 3 Approved: January 8, 2019

MINUTE ORDER NO. 2018-2842 7. Approval of Contract Extension for Innovative Federal Strategies Innovative Federal Strategies has been providing Valley Sanitary District with Federal Advocacy Services since 2016. It is recommended to extend the contract with Innovative Federal Strategies for a term beginning January 1, 2019 through December 31, 2020. The monthly retainer will remain at $6,000. DIRECTOR COLEMAN asked that the next fiscal year budget include incidentals for federal advocacy services. DIRECTOR COLEMAN made a motion to authorize the General Manager to extend the profession services agreement with Innovative Federal Strategies for Federal Advocacy Services, for a term of two (2) years. DIRECTOR TEAGUE seconded the motion. Motion carried by the following roll call vote: MINUTE ORDER NO. 2018-2843 8. Consideration of Resolution No. 2018-1110 Authorizing Investment of Money in the Local Agency Investment Fund (LAIF) A RESOLUTION OF THE BOARD OF DIRECTORS OF THE VALLEY SANITARY DISTRICT AUTHORIZING INVESTMENT OF MONEY IN THE LOCAL AGENCY INVESTMENT FUND DIRECTOR COLEMAN made a motion to authorize the deposit and withdrawal of Valley Sanitary district money in the Local Agency Investment Fund (LAIF) and authorize the specific officers and management staff to order the deposit or withdrawal of money in LAIF. DIRECTOR TEAGUE seconded the motion. Motion carried by the following roll call vote: RESOLUTION NO. 2018-1110 Board Minutes December 11, 2018 4 Approved: January 8, 2019

9. Award of Contract Sewer Main Point Repair to Borden Excavating, Inc. During a routine CCTV inspection of the 15 inch sewer main, a significant sewer main defect was identified on Highway 111 east of Jefferson Street. It was discovered that the sewer main was damaged on the crown of the pipe leaving a significant hole with soil exposed. This hole could eventually lead to a dangerous sink hole. It is unknown who caused this damage or when it occurred. It is presumed that it has been there for many years. It is recommended to execute a contract with Borden Excavating, Inc. to complete the repairs for a not to exceed amount of $40,430. DIRECTOR COLEMAN made a motion to authorize the General Manager to execute a contract with Borden Excavation, Inc. in an amount not to exceed $40,430 to perform a sewer main point repair on Highway 111. DIRECTOR TEAGUE seconded the motion. Motion carried by the following roll call vote: MINUTE ORDER NO. 2018-2844 10. State of the District Report The General Manager gave a report on the state of the District for the period ending December 2018. DIRECTOR COLEMAN made a motion to receive and file the State of the District Report. DIRECTOR TEAGUE seconded the motion. Motion carried by the following vote: 4 yes MINUTE ORDER NO. 2018-2845 11. General Manager s Report The Comprehensive Annual Financial Report (CAFR) for fiscal year 2018 has been submitted to the Government Finance Officers Association (GFOA) for the Certificate of Achievement for Excellence in Financial Reporting. Staff has two (2) Requests for Proposals out; one for Audit Services and one for new Accounting and Permitting Software. The General Manager distributed the membership fees of ACWA to the Board. A second proposal has been received for the website updating. ADJOURN TO CLOSED SESSION 12. The Board shall adjourn to Closed Session for Labor Negotiations pursuant to Government Code Section 54957.6 for Unrepresented Employee General Manager The Board adjourned to closed session at 1:59 p.m. Board Minutes December 11, 2018 5 Approved: January 8, 2019

RECONVENE TO OPEN SESSION The Board reconvened to open session at 2:43 p.m. VICE PRESIDENT DURAN stated there was nothing to report. DIRECTOR S ITEMS Director s items not listed are for discussion only; no action will be taken without an urgency vote pursuant to State law. It was the consensus of the Board that staff follows through with ACWA membership. DIRECTOR COLEMAN praised staff for a job well done on the policies and procedures. ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 2:46 p.m., and the next Regular Board Meeting will be held January 8, 2019. Respectfully submitted, Joseph Glowitz, General Manager Valley Sanitary District Board Minutes December 11, 2018 6 Approved: January 8, 2019