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

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

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

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

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

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

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

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING September 23, 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 December 12, 2017

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

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

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

AGENDA REGULAR MEETING AUGUST 08, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of July 11, 2018 VISITORS: SOLICITOR S REPORT:

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

AGENDA REGULAR MEETING SEPTEMBER 12, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of August 8, 2018

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

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

APPROVAL OF SEPTEMBER 10, 2018 BOARD OF TRUSTEES MINUTES

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA

LOMBARD FIREFIGHTERS PENSION FUND

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

MINUTES. TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS November 18, :00 P.M Banducci Road

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

OJAI VALLEY SANITARY DISTRICT A Public Agency

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

CHAPTER 2 THE GOVERNING BODY

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M.

CHAPTER 2 THE GOVERNING BODY

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

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

Item Number: Resolution Number: Date: May 17, /5 Vote Required

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of The Human Resources/Audit-Finance Committee Meeting of April 26, 2011

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

SPECIAL BOARD MEETING AGENDA

LONG BRANCH SEWERAGE AUTHORITY

HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017

AGENDA. REGULAR MEETING October 9, 2018

Meeting of the Board of Directors. September 14,2016

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

October 10, Present: Wade, J. Vickers, Eldred, Ward and Feazel.

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017

Castle Rock City Council Regular Meeting October 9, 2017

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

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

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

1. CALL TO ORDER 3. ACTION ITEMS. 3a. Minutes of the Special Joint Meeting of the Board of Directors and the Executive Committee August 21, 2018

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

Mr. Freeman reported Cal Water is investigating each call received over the last couple of weeks regarding the reported issue.

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 4, 2016

REGULAR BOARD MEETING

Missouri Development Finance Board

ALPINE SPRINGS COUNTY WATER DISTRICT MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

Lower Bucks County Joint Municipal Authority

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from June 27, Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. REGULAR BUSINESS MEETING April 13, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

BRYAN CITY COUNCIL MARCH 20, 2017

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus)

OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION

St. Vrain and Left Hand Water Conservancy District Minutes of the Board Meeting held at 9595 Nelson Road, Longmont, CO May 14, 2018

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting)

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

MINUTES OF REGULAR MEETING BOARD OF TRUSTEES ROCK RIVER WATER RECLAMATION DISTRICT THURSDAY, SEPTEMBER 24, 2015

LINDSBORG CITY COUNCIL. February 2, :30 p.m. Meeting Minutes

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES May 12, 2014

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916)

Bath Electric Gas & Water Systems

Minutes of the Casitas Municipal Water District Board Meeting Held January 28, 2009

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES June 9, 2015

LOWER RIO GRANDE PUBLIC WATER WORKS AUTHORITY

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

OJAI VALLEY SANITARY DISTRICT A Public Agency

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

MINUTES OF THE MEETING OF FORT BEND COUNTY FRESH WATER SUPPLY DISTRICT NO. 1. April 16, 2015

FINAL REGULAR MEETING MINUTES

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JULY 19, 2011

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

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

Present: Messrs. Cermele, Colavita, DiFrancesco, Geter and Vereen and Mrs. Zamonski; Robert Filler, Executive Director and W. Barry Rank, Esquire.

FOREST PRESERVE DISTRICT OF KANE COUNTY COMMISSION MEETING March 13, 2012

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018

Transcription:

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 9, 2013 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, April 9, 2013. CALL TO ORDER, ROLL CALL 1. PRESIDENT YORK called the meeting to order at 12:31 p.m. Those in attendance were as follows: DIRECTORS PRESENT: DIRECTORS ABSENT: STAFF PRESENT: GUESTS: Douglas A. York, Merritt Wiseman, William R. Teague, Richard Friestad, Mike Duran. None Joseph Glowitz, General Manager, Holly Gould, Joanne Padgham, Ron Buchwald, Mark Lemus, Oscar Vela Debbie Canero MINUTES 2. Consideration of the March 26, 2013 Regular Board Meeting Minutes DIRECTOR DURAN made a motion to approve the minutes for the Regular Board Meeting held March 26, 2013. DIRECTOR FRIESTAD seconded the motion. Motion carried by the following vote: 5 yes. MINUTE ORDER NO. 2013-2140 PUBLIC COMMENTS There were no public comments or correspondence items to present to the Board. EMPLOYEE PRESENTATION 3. Presentation of Employee Anniversary Pins Oscar Vela 13 years Mark Lemus 1 year

The Board of Directors presented the employees listed above with their anniversary pins and thanked them for their contributions and years of service to the District. NON-HEARING ITEMS 4. Consideration Van Lant & Fankhanel 2012/13 Fiscal Year Engagement Letter It is recommended that the District change auditors every 5 years. We have been with Teaman, Ramirez and Smith since 2000/2001. The partner that has been assigned to Valley Sanitary District, Greg Fankhanel, has left the firm to start the new firm of Van Lant & Fankhanel, LLP. Since Mr. Fankhanel is familiar with the District, and being it is Joanne Padgham s first year with the District, it is recommended engaging Van Lant & Fankhanel, LLP for the June 30, 2013 audit. DIRECTOR TEAGUE made a motion to engage Van Lant & Fankhanel, LLP for the June 30, 2013 audit for the amount of $14,800. DIRECTOR DURAN seconded the motion. Motion carried by the following vote: 5 yes. MINUTE ORDER NO. 2013-2141 5. Consideration of Agency Election Officer for the 2013 CalPERS Board of Administration Member-At- Large Election CalPERS is conducting an upcoming Member-At-Large Board Election. All agencies must appoint an Agency Election Officer. It is recommended that Joanne Padgham, Administration & Finance Manager, be appointed as the Agency Election Officer. DIRECTOR WISEMAN made a motion to appoint Joanne Padgham as the Agency Election Officer. DIRECTOR FRIESTAD seconded the motion. Motion carried by the following vote: 5 yes. MINUTE ORDER NO. 2013-2142 6. Consideration of Resolution No. 2013-1039, CalPERS Compliance with Requirements of the Public Employee s Pension Reform Act (PEPRA) The State Legislature passed and the Governor of California signed Assembly Bill 340, the Public Employees Pension Reform Act of 2013 (PEPRA) that implemented new benefit formulas and final compensation period, as well as new contribution requirements for new employees hired on or after January 1, 2013, who meet the definition of a new member as per PEPRA. In accordance with state law, the District will offer two defined benefit plans, Tier 1 (2.5@55) for legacy CalPERS employees and Tier 2 (2@62) for new member CalPERS employees. Board Minutes April 9, 2013 2 Approved:

A RESOLUTION OF THE BOARD OF DIRECTORS OF VALLEY SANITARY DISTRICT SETTING FORTH TERMS AND CONDITIONS OF CALIFORNIA PUBLIC EMPLOYEE S RETIREMENT SYSTEM (CalPERS) BENEFITS IN COMPLIANCE WITH REQUIREMENTS OF THE PUBLIC EMPLOYEE S PENSION REFORM ACT (PEPRA) FOR NEW EMPLOYEES DIRECTOR WISEMAN made a motion to adopt Resolution No. 2013-1039 to set forth terms and conditions of California Public Employee s Retirement System (CalPERS) benefits in compliance with requirements of the Public Employee s Pension Reform Act (PEPRA) for new employees. DIRECTOR TEAGUE seconded the motion. Motion carried by the following roll call vote: AYES: NOES: ABSENT: ABSTAIN: Director(s) York, Friestad, Teague, Duran, Wiseman RESOLUTION NO. 2013-1039 7. Notice of Intent to Amend CSRMA Joint Exercise of Powers Agreement and Bylaws The California Sanitation Risk Management Authority (CSRMA) Executive Board is recommending proposed revisions to the Joint Powers Agreement and Bylaws to the CSRMA Board of Directors for their approval at the April 26, 2013 Board of Directors Meeting in Newport Beach. DIRECTOR TEAGUE made a motion to note and file the information. DIRECTOR DURAN seconded the motion. Motion carried by the following vote: 5 yes. MINUTE ORDER NO. 2013-2143 8. Consideration of Resolution No. 2013-1041 Specifying Payment of Candidate Election It is recommended that a General District Election notice be filed with the Registrar of Voters in compliance with Elections Code 10509, and 10522 in preparation for the November 5, 2013 General District Election, and that Resolution No. 2013-1041 is approved specifying payment of the Candidate Election Statement as submitted. DIRECTOR WISEMAN and DIRECTOR FRIESTAD s terms expire December 6, 2013. Candidates will be able file their statements with Joanne Padgham. It is the resolve of the board that each candidate pays for their own election statement. A RESOLUTION OF THE GOVERNING BOARD OF THE VALLEY SANITARY DISTRICT SPECIFYING PAYMENT OF CANDIDATES ELECTION STATEMENT Board Minutes April 9, 2013 3 Approved:

DIRECTOR TEAGUE made a motion to adopt Resolution No. 2013-1041 specifying payment of candidate s election statement. DIRECTOR DURAN seconded the motion. Motion carried by the following roll call vote: AYES: NOES: ABSENT: ABSTAIN: Director(s) York, Friestad, Teague, Duran, Wiseman RESOLUTION NO. 2013-1041 9. Award Contract to Insituform Technologies, LLC for the Pipeline Rehabilitation Project #4 MR. BUCHWALD informed the board that there were four bids for the Pipeline Rehabilitation Project #4 project. Insituform Technologies, LLC was the lowest bidder coming in at $131,373.80 to line approximately 4,700 lineal feet of sewer main and related work in the downtown area. The District has used Insituform Technologies in the past. The project is due to start in May, 2013. DIRECTOR DURAN made a motion to award the contract to Insituform Technologies, LLC and to authorize the General Manager to sign the contract for the cost of $131,373.80 to line approximately 4,700 lineal feet of sewer main as well as other related work in the downtown area. DIRECTOR FRIESTAD seconded the motion. Motion carried by the following vote: 5 yes. MINUTE ORDER NO. 2013-2144 10. Adopt District Reserve Policy The District s reserve policy was initially established in 1981 and was revised in 1986. The District has traditionally obligated a portion of the sewer use fee (Fund 11) towards a capital reserve fund for repair and rehabilitation of District capital assets. During the establishment of annual fiscal year budgets, a portion of the sewer use fee was designated to be set aside for capital replacement purposes. This unofficially amounted to $88.25 of the sewer use fee. This amount, however, is a fixed dollar amount, degrades over time, as its percentage of the total budget decreases. The recommended revised Reserve policy consists of both designated and restricted reserves and would change the formula from a dollar amount to a percentage. A RESOLUTION OF THE BOARD OF DIRECTORS OF VALLEY SANITARY DISTRICT STATING THE DISTRICT S POLICY REGARDING DISTRICT RESERVE POLICY Board Minutes April 9, 2013 4 Approved:

DIRECTOR TEAGUE made a motion to adopt Resolution No. 2013-1040 stating the District s policy regarding District Reserve Policy. DIRECTOR WISEMAN seconded the motion. Motion carried by the following roll call vote: AYES: NOES: ABSENT: ABSTAIN: Director(s) York, Friestad, Teague, Duran, Wiseman RESOLUTION NO. 2013-1040 11. Plant Upgrade Project No. 18 MR. GLOWITZ reported that the equipping of the Digester tank and Primary Sedimentation tank are taking place. The SCADA software review took place March 28, 2013 and a punch list was established. Along with Lee & Ro and Archer Western, a detailed commissioning and test schedule is being developed and will be delivered shortly. Discussions are taking place for procuring seed sludge for the digester. The potential change orders have been reviewed and negotiated. It is recommended that Change Order No. 5 be processed in the amount of $137,682.02. Archer Western submitted a progress payment request for work completed to date. After this payment, the remaining project budget including contingency is $3.1 million. DIRECTOR WISEMAN made a motion to authorize payment of the 16th progress payment to Archer Western in the amount of $765,841.14 and $85,093.46 in retention to be placed in an escrow account. DIRECTOR TEAGUE seconded the motion. Motion carried by the following vote: 5 yes. MINUTE ORDER NO. 2013-2145 12. Fiscal Year 2013/2014 Budget Study Session A discussion took place regarding the Fiscal Year 2013/2014 draft budget. Most of the budget remains the same with the exception of increasing electric and chemical costs and the addition of the ERICA radio system. DIRECTOR TEAGUE made a motion to receive and file the Draft Budget for Fiscal Year 2013/2014. DIRECTOR DURAN seconded the motion. Motion carried by the following vote: 5 yes. MINUTE ORDER NO. 2013-2146 Board Minutes April 9, 2013 5 Approved:

13. Set a Public Hearing Date to Adopt the Final Fiscal Year 2013/2014 Budget It is recommended that a budget hearing date of June 11, 2013 be set to adopt the final fiscal year 2013/2014 budget and approve the Public Hearing Notice for Publishing in the Desert Sun. DIRECTOR TEAGUE made a motion to set the 2013/2014 fiscal year budget hearing date for June 11, 2013. DIRECTOR DURAN seconded the motion. Motion carried by the following vote: 5 yes. MINUTE ORDER NO. 2013-2147 14. Manager s Notes MR. GLOWITZ informed the Board that the District received a Certificate of Achievement from Government Finance Officers Association (GFOA) for Excellence in Financial Reporting for our CAFR Report. He also informed the Board that we did have violations from when our de-chlorination system hiccupped. 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. DRIECTOR WISEMAN will not be attending the April 23, 2013 board meeting. CONSENT ITEMS 15. Approval of Expenditures for March 21, 2013 to April 3, 2013. Check numbers 29981 to 30040 totaling $83,930.79 were issued, as well as, two ACH payments totaling $850,934.60. Payroll checks numbers 8526 to 8532 totaling $4,021.38 and payroll transfers of $70,566.89 were also issued. DIRECTOR WISEMAN made a motion to pay the disbursement items as presented. DIRECTOR FRIESTAD seconded the motion. The motion carried by the following vote: 5 yes MINUTE ORDER NO. 2013-2148 Board Minutes April 9, 2013 6 Approved:

ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 2:18 p.m., and the next Regular Board Meeting will be held April 23, 2013. Respectfully submitted, Joseph Glowitz, General Manager Valley Sanitary District Board Minutes April 9, 2013 7 Approved: