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

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

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 June 11, 2013

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

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

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

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

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

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

The Agenda for the Jenks Aquarium Authority was posted m the City Hall and sent electronically to the Jenks Journal at 2:00p.m. on March 14, 2014.

1. Consider and take appropriate action to approve the Consent Agenda.

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting

CHAPTER Senate Bill No. 2582

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

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director.

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

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

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

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

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

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

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 23, 2015

NOTICE OF REGULAR MEETING

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ08862 TELEPHONE: (732) FAX: (732)

NOTES. Agenda items not scheduled for a specific time may be considered at any time during the meeting at the discretion of the Commission.

McKenzie, Blair, Hunt, Williams, Hamm, Lewis

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276

MIRADA COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting. Tuesday April 4,2017 9:00 a.m.

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

10 South Batavia Avenue Batavia, IL (630) FAX (630)

The Chairman called the meeting to order at 3:00 p.m.

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. August 27, 2018

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

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes September 18, 2018

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

Novato Fire District Board of Directors Finance Committee Meeting Agenda July 19, 2016

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. September 20, 2018

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

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. April 27, 2015

ANNUAL TOWN MEETING DOINGS May 7, 2018

TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO B

MEETING Town of Little Elm 100 W Eldorado Parkway Little Elm, Texas

Financial Management Policies

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 29, 2010, 12:00 P.M. AGENDA

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016

A Bill Regular Session, 2017 SENATE BILL 288

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

Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. 159I-2. Findings and purpose.

VILLAGE BOARD MINUTES MONDAY, NOVEMBER 13, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

RECORD OF PROCEEDINGS MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE COMPARK BUSINESS CAMPUS METROPOLITAN DISTRICT HELD MAY 30, 2017

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017

RESOLUTION NO. 15/16-37

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2011

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

Carriage Lawn at Barkley Board of Directors - Meeting Minutes

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday March 26, 2014

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR

1. Approval of the Minutes of the Open Session Public Meeting of September 24, 2015.

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

WASHINGTON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. PUBLIC MEETING: August 19, 2014

xxx xxx Mayor Johnson requested a moment of silence and led the Pledge of Allegiance to the Flag. xxx

CASSATT WATER Kershaw County and Lee County Regional Water Authority

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney

WAYS & MEANS COMMITTEE MEETING

An Overview for County Officials

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

Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016.

North Perry Village Regular Council Meeting February 1, Record of Proceedings

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m.

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

SCHOOL DISTRICT OF BOROUGH OF MORRISVILLE Morrisville, Pennsylvania

Minutes February 13, MINUTES Community Unit School District #205 Board of Education February 13, 2012

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

SECTION D: Fiscal Management. Funds for Instructional Materials and Office Supplies

THE LINDEN ROSELLE SEWERAGE AUTHORITY

OJAI VALLEY SANITARY DISTRICT A Public Agency

1. The title of the Agreement is changed to "Custodian and Discretionary OPEB Trust Agreement."

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016.

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018.

ANDOVER CITY COUNCIL Tuesday, May 29, 2012 Minutes

NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS July 18, 2006

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda

MINUTES OF THE BOARD MEETING. April 14, 2016

BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6. Minutes of Meeting of Board of Directors July 10, 2018

Transcription:

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015 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 28, 2015. CALL TO ORDER, ROLL CALL 1. PRESIDENT YORK called the meeting to order at 12:30 p.m. Those in attendance were as follows: DIRECTORS PRESENT: DIRECTORS STAFF PRESENT: GUESTS: Douglas A. York, Richard Friestad, Merritt Wiseman, William Teague, and Mike Duran Joseph Glowitz, General Manager, Holly Gould, and Joanne Padgham Suzanne Harrell Harrell & Company Advisors, LLC MINUTES 2. Consideration of the April 14, 2015 Regular Board Meeting Minutes DIRECTOR DURAN abstained from the vote due to his absence at the April 14, 2015 board meeting. DIRECTOR TEAGUE made a motion to approve the minutes for the Regular Board Meeting held April 14, 2015. DIRECTOR FRIESTAD seconded the motion. Motion carried by the following vote: 4 yes PUBLIC COMMENTS MINUTE ORDER NO. 2015-2382 There were no public comments or correspondence items to present to the Board. NON-HEARING ITEMS 3. Refinancing 2006 Certificates of Participation RESOLUTION OF THE BOARD OF DIRECTORS OF THE VALLEY SANITARY DISTRICT AUTHORIZING THE ISSUANCE AND SALE OF WASTEWATER REVENUE REFUNDING BONDS, SERIES 2015 TO REFINANCE 2006 CERTIFICATES OF PARTICIPATION AUTHORIZING EXECUTION OF INDENTURE OF TRUST, AND AUTHORIZING EXECUTION OF AND APPROVING RELATED AGREEMENTS AND OFFICAL ACTIONS

DIRECTOR TEAGUE made a motion to adopt Resolution No. 2015-1064 authorizing the issuance and sale of wastewater revenue refunding bonds, series 2015 to refinance 2006 certificates of participation authorizing execution of indenture of trust, and authorizing execution of and approving related agreements and official actions. DIRECTOR DURAN seconded the motion. The motion carried by the following roll call vote: RESOLUTION NO. 2015-1064 4. Consideration of Proposal from Total Compensation Systems, Inc. On September 28, 2010, the Board executed an Agreement and Election for the District to pre-fund OPEB through CalPERS to comply with GASB statement 45. GASB statement 45 directs how state and local governments account for and report OPEB that are separate from pension benefits. The most common OPEB is retiree health benefits. In accordance with the requirements, the District must have a new actuarial valuation done every two years. The last valuation was completed by Total Compensation Systems, Inc. as of June 30, 2013. DIRECTOR DURAN made a motion to award a contract to and authorize the General Manager to sign the Consulting Services Agreement with Total Compensation Systems, Inc. to provide actuarial services associated with OPEB in compliance with GASB Statement 45 at a cost of $2,900. DIRECTOR WISEMAN seconded the motion. The motion carried by the following roll call vote: MINUTE ORDER NO. 2015-2383 5. Consideration to Authorize Surplus of Equipment Staff has identified obsolete equipment that is no longer usable by the District. These items have been replaced by newer items and are no longer needed. DIRECTOR DURAN made a motion to authorize surplus of the items listed in the Valley Sanitary District Equipment Disposition Form in accordance with VSD policy 3030: Board Minutes April 28, 2015 2 Approved: May 12, 2015

Fixed Asset Accounting Control. DIRECTOR FRIESTAD seconded the motion. The motion carried by the following roll call vote: MINUTE ORDER NO. 2015-2384 6. SCADA/PLC Upgrades The SCADA system needs improvements to enhance the collection and totalizing of plant flows and data needed for reporting purposes, as well as the addition of failure alarms on equipment that staff feels could prevent a violation for our discharge permit. DIRECTOR TEAGUE made a motion to approve Trimax Systems, Inc. to install equipment and program upgrades into the SCADA/PLC system for a total estimated cost of $12,959. DIRECTOR WISEMAN seconded the motion. The motion carried by the following roll call vote: MINUTE ORDER NO. 2015-2385 7. Award a Construction Project to Borden Excavation and Authorize the General Manager to Execute a Construction Contract Two areas on District property are in need of grading in advance of the District s proposed PV Solar Project planned for early next fiscal year. These areas are located next to the main entrance and along the north end of the plant adjacent to the old District residence. This northerly area will also have a chain link fence removed and disposed of at a recycling plant. DIRECTOR WISEMAN made a motion to award a construction contract to Borden Excavation, Inc. and authorize the General Manager to execute a construction contract not to exceed $16,435 to grade two areas on District property, the removal of chain link fence and other related work. DIRECTOR FRIESTAD seconded the motion. The motion carried by the following roll call vote: Board Minutes April 28, 2015 3 Approved: May 12, 2015

MINUTE ORDER NO. 2015-2386 8. Front Wall and Entrance Improvement Project Construction Management Service The Front Wall and Entrance Improvement project is currently being advertised for bids with the plans having been approved by the City of Indio. Staff solicited a proposal from Urrutia Architects to perform construction management services on an as needed basis. Staff will be managing the project internally and will utilize Urrutia Architects only for items needing their expertise. DIRECTOR DURAN made a motion to authorize the General Manager to enter into a professional services agreement with Urrutia Architects to provide construction management services for the Front Wall and Entrance Improvement Project for a not to exceed fee of $6,300. DIRECTOR WISEMAN seconded the motion. The motion carried by the following roll call vote: MINUTE ORDER NO. 2015-2387 9. Compliance with Governmental Accounting Standards Board (GASB) Statement 68 With the implementation of GASB 68, employers will be required to recognize a pension liability on their financial statements. This is a reporting requirement only and does not affect cash flow. Participating employers will need additional information from CalPERS beyond what is currently provided in the funding actuarial valuation reports to determine their specific pension amounts and related note disclosures. DIRECTOR TEAGUE made a motion to authorize the purchase of CalPERS GASB 68 Actuarial Reports for FY 2014/2015 for $1,700. DIRECTOR DURAN seconded the motion. The motion carried by the following roll call vote: MINUTE ORDER NO. 2015-2388 Board Minutes April 28, 2015 4 Approved: May 12, 2015

10. Manager s Notes MR. GLOWITZ stated that there was a meeting with the state regarding the NPDES draft permit. Everything looks good. There will be a public hearing in May. There was also a meeting with the County of Riverside regarding the East Valley Detention Center. Additional plans and adjustments were received and a fee quote was generated. 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. PRESIDENT YORK attended the Best Best & Krieger spring open house. CONSENT ITEMS 11. Approval of Summary of Cash and Investments for March, 2015. 12. Approval of Expenditures for April 9, 2015 to April 22, 2015. Check numbers 32462 to 32512 totaling $157,414.30 and transfers of $34,018.17 were issued. Payroll checks numbers 8894 to 8899 totaling $4,757.69 and payroll transfers of $76,621.36 were also issued. DIRECTOR WISEMAN made a motion to acknowledge the Summary of Cash and Investments for March, 2015 and to pay the disbursement items as presented. DIRECTOR TEAGUE seconded the motion. The motion carried by the following vote: 5 yes MINUTE ORDER NO. 2015-2389 INFORMATIONAL ITEMS The Board received and acknowledged the copy of the Combined Monthly Account Summary for expenses incurred by the District in March, 2015. ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 1:09 p.m., and the next Regular Board Meeting will be held May 12, 2015. Respectfully submitted, Joseph Glowitz, General Manager Valley Sanitary District Board Minutes April 28, 2015 5 Approved: May 12, 2015