Board of Directors. General Manager and Executive Staff

Similar documents
Board of Directors. General Manager and Executive Staff

Board of Directors. General Manager and Executive Staff

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.

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 November 14, :00 A.M.

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 December 11, :00 A.M.

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

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

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

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

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, 2017

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

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

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

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

OVERSIGHT BOARD CONSIDERATION ITEM(S): - John Montagh

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

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

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. November 19, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

In compliance with the Brown Act, the following materials have been posted at the location indicated below.

CALAVERAS COUNTY BOARD OF SUPERVISORS

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

MARINA COAST WATER DISTRICT

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

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

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

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

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

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

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

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

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

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

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

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

CITY OF NORFOLK, NEBRASKA

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

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 24, 2009

AGENDA SAN SIMEON COMMUNITY SERVICES DISTRICT WATER COMMITTEE MEETING. Wednesday, October 11, :00 PM

CITIZEN COMMUNICATIONS

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

BOARD OF TRUSTEES RULES OF PROCEDURE

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

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

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

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

AGENDA PLANNING COMMISSION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

N El Dorado County Emergency Services Authority

CITY OF COLTON PLANNING COMMISSION AGENDA

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

OFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI

CITY OF HUNTINGTON PARK

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

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

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

Lassen County. Meeting Agenda Board of Supervisors

OFFICIAL OCTOBER 9, 2012, 3rd DAY OF THE OCTOBER ADJOURN TERM

Councilwoman Frederickson aye Councilman Winfield--aye

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

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

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

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 23, 2016

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

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

Incorporated July 1, 2000 Website: Steve Ly, Mayor

AGENDA EL TORO WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS MEETING. May 24, :30 a.m.

Location Commissioners Meeting Room 152 S Fulton St Wauseon, Ohio Pledge of Allegiance

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 7:00 p.m. Council Chamber

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

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

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

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

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

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

MARINA COAST WATER DISTRICT

AGENDA 2016/ ANNOUNCEMENT AND PUBLIC COMMENT REGARDING ITEMS TO BE DISCUSSED IN CLOSED SESSION

CITY OF HUNTINGTON PARK

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

Transcription:

MINUTES REGULAR MEETING EL DORADO IRRIGATION DISTRICT District Board Room, 2890 Mosquito Road, Placerville, California March 9, 2015 ~ 9:00 A.M. Board of Directors BILL GEORGE BOARD PRESIDENT Division III GEORGE W. OSBORNE BOARD VICE PRESIDENT Division I Greg Prada Board Director Division II Dale Coco, MD Board Director Division IV Alan Day Board Director Division V General Manager and Executive Staff JIM ABERCROMBIE GENERAL MANAGER THOMAS D. CUMPSTON GENERAL COUNSEL Jennifer Sullivan, Clerk to the Board Mary Lynn Carlton, Communications/Customer Service Jose Perez, Human Resources Tom McKinney, Operations Brian Mueller, Engineering Mark Price, Finance Tim Ranstrom, Information Technology In accordance with the Americans with Disabilities Act and California law, it is the policy of the 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 e-mail 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. 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.

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: General Manager Abercrombie, General Counsel Cumpston, 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 dedicated to our troops throughout the world. ADOPT AGENDA ACTION: Agenda was adopted. COMMUNICATIONS General Manager s Employee Recognition a) Congratulations, Jenny Downey. Jenny has been promoted to the position of Customer Service Manager in the Customer Service Division. b) Welcome to the District, Tracey Eden-Bishop. Tracey has been hired as a replacement to the position of Associate Civil Engineer in the Engineering Department. c) Welcome to the District, Ryan Fortin. Ryan has been hired as a replacement to the position of Wastewater Treatment Plant Operator III in the Wastewater/Recycled Water Division. d) Welcome to the District, Lindsey Harwood. Lindsey has been hired as a replacement to the position of Finance Assistant I in the Customer Service Division. e) Welcome to the District, Judy Calvert. Judy has been hired as a replacement to the position of Payroll Technician in the Human Resources Department. APPROVE CONSENT CALENDAR ACTION: Consent Calendar was approved. PUBLIC COMMENT COMMUNICATIONS Board of Directors Page 2 of 6

Communications continued Clerk to the Board General Manager Staff Reports and Updates a) District Receives Grant from El Dorado County Sherriff s Office of Emergency Operations Center to Fund Laptop Computers for the District s Emergency Operations Center Summary by Jose Perez b) Drought Update and Conservation Progress Summary by Brian Mueller CONSENT CALENDAR 1. Finance (Pasquarello) Ratification of EID General Warrant Registers for the periods ending February 17 and February 24, 2015, and Employee Expense Reimbursements for these periods. There are no Board 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 Employee Expense Reimbursements. 2. Clerk to the Board (Sullivan) Approval of the minutes of the February 23, 2015, regular meeting of the Board of Directors. ACTION: Option 1: Approved as submitted. 3. Office of the General Counsel (Cumpston) Ratification of Resolution Nos. 2014-011 and 2014-023, to maintain emergency declarations. ACTION: Option 1: Ratified Resolution Nos. 2014 011 and 2014-023 (thus maintaining both emergency declarations for purposes of bidding, contracting, and CEQA compliance). Page 3 of 6

Consent Calendar continued 4. Operations (Strahan) Consideration for the purchase of a Ditch Witch Vacuum Excavator from Ditch Witch Equipment Co., Inc. in West Sacramento in the amount not-to-exceed $ 75,397.10. ACTION: Option 1: Approved the purchase of a Ditch Witch Vacuum Excavator from Ditch Witch Equipment Co., Inc. in West Sacramento in the amount not-to-exceed $ 75,397.10. 5. Finance (Pasquarello) Resolution Certifying Signatures on the District s El Dorado Savings Bank Checking Account. ACTION: Option 1: Adopted Resolution No. 2015-009, certifying signatures for the El Dorado Savings Bank checking account. 6. Engineering (T. Sullivan) Consideration to award a contract to Global Power Group for the purchase of five stationary generators to be installed at water and wastewater facilities in the not-to-exceed amount of $227,000, plus tax. Authorize total funding of $44,730 for Project No. 13008.01 and $45,880 for Project No. 12012.01 to supplement the current funding balance of $236,374. ACTION: Option 1: Awarded a contract to Global Power Group for the purchase of five stationary generators to be installed at water and wastewater facilities in the not-to-exceed amount of $227,000, plus tax. Authorized total funding of $44,730 for Project No. 13008.01 and $45,880 for Project No. 12012.01 to supplement the current funding balances of $236,374. END OF CONSENT CALENDAR WORKSHOP ITEMS 7. Engineering (Mueller) Review of the District s Drought Action Plan. Public Comment: Ed Willyard, El Dorado Hills John Wilson, Shingle Springs ACTION: Information only. Page 4 of 6

DIRECTOR ITEMS 8. Board of Directors (George) Consideration to vote for two El Dorado Local Agency Formation Commission (LAFCO) Regular Special District Members and one Alternate Special District Member. ACTION: Option 1: Concurred with the Board President's decision to vote for Director Dale Coco, M.D. as a Regular Special District Member to the El Dorado County LAFCO, and the President s alternative choices. Ayes: Directors Osborne, Day, Prada, George, and Coco CLOSED SESSION A. Closed session pursuant to Government Code section 54956.8 (Cumpston) Conference with Real Property Negotiators Real Property Negotiations pursuant to Government Code Section 54956.8. Properties: Central Valley Project Water Service Contract No. 14-06-200-1357A-LTR1; Warren Act Contract No. 06-WC-20-3315 District negotiators: General Manager, General Counsel, Tully & Young, Inc. Under negotiation: price and terms of payment for one-year water transfers Negotiating parties: Any interested party ACTION: The Board gave direction to its real property negotiators but took no reportable action. B. Closed session pursuant to Government Code section 54956.9(d)(2) (Poulsen) Conference with Senior Deputy General Counsel Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2); one potential case (termination of Excavating Engineers on Camp 2 Bridge Replacement Project) ACTION: The Board conferred with Counsel and staff and gave direction but took no reportable action. REVIEW OF ASSIGNMENTS Page 5 of 6

ADJOURNMENT President George adjourned the meeting at 12:27 P.M. ATTEST: Bill George, President Board of Directors EL DORADO IRRIGATION DISTRICT Jennifer Sullivan Clerk to the Board EL DORADO IRRIGATION DISTRICT Approved: Page 6 of 6