CONTRA COSTA MOSQUITO AND VECTOR CONTROL DISTRICT BOARD MEETING MINUTES NO. 14-4

Similar documents
Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

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

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING June 20, 2018 MINUTES

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

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

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

EL CERRITO CITY COUNCIL

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

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

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

ACTION MINUTES of the Waterfront Commission September 12, 2001 Regular Meeting VACANCIES: TWO (DISTRICTS 3 AND 7).

Wauponsee Township Board Meeting Minutes

Governance Policy. Adopted December 2, 2011

This is a regularly scheduled public meeting of the Rochelle Park Library Board of Trustees and notices thereof have been given by the following:

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA 94539

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING

Roll Call The roll was called. All were present except for Mr. Brunton who later arrived at 6:10 pm. Mr. Yee teleconferenced into the meeting.

CALIFORNIA JOINT POWERS RISK MANAGEMENT AUTHORITY EXECUTIVE COMMITTEE MEETING. March 16, :30 A.M.

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

Beaver Township Regular Board Meeting Minutes

CALL TO ORDER ROLL CALL

Board of Directors. General Manager and Executive Staff

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Audit Committee AGENDA

VALLEY CENTER MUNICIPAL WATER DISTRICT

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

Staff and Guests Attending Meeting Lists are on file in the District Office.

N El Dorado County Emergency Services Authority

City of La Palma Agenda Item No. 2

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

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

Mosquito and Vector Control Association of California (MVCAC) Board of Directors Meeting Minutes July 18, 2013

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

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING November 7, 2018 MINUTES

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

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

MINUTE RECORD OF MUSD Personnel Commission Meeting REGULAR MEETING HELD ON APRIL 26, 2010

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

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

SPECIAL SESSION. March 21, 2018

GREEN BROOK BOARD OF EDUCATION BUSINESS MEETING MINUTES MONDAY, NOVEMBER 25, :00 P.M.

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

JANUARY 25, 2018 ~ 213 ~

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

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

SHASTA MOSQUITO AND VECTOR CONTROL DISTRICT

County of Sonoma Agenda Item Summary Report

Cleveland County Board of Commissioners April 18, 2017

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE

CITY OF HOQUIAM Council Meeting Minutes November 9, 2009

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

1. Population percentage change x price increase/decrease factor=ratio of change x =

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

RESOLUTION NO

The County of Yuba B O A R D OF S U P E R V I S O R S

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

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

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

A C T I O N S U M M A R Y (Unofficial)

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

Mr. Tate, President Mrs. Tafoya. Ms. DeWalt Mr. Van Horne

Minutes-Special Meeting/Public Hearing June 25,

County of Sonoma Agenda Item Summary Report

Minutes of the Town Board for May 7, 2002

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

A C T I O N S U M M A R Y (Unofficial)

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

Absent Commissioners: Tom Lando (Special District), Linda Dahlmeier (City), Larry Wahl (County-Alternate) and Bruce Johnson (City-Alternate).

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

SOUTH BAY UNION SCHOOL DISTRICT Imperial Beach, California. BOARD MEETING of FEBRUARY 14, 2019

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

1. Public Comment at 922 Machin Avenue - None

REGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA

SLIPPERY ROCK SPORTSMEN S CLUB

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES

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

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

Transcription:

CONTRA COSTA MOSQUITO AND VECTOR CONTROL DISTRICT BOARD MEETING MINUTES NO. 14-4 A regular meeting of the Board of Trustees of the Contra Costa Mosquito and Vector Control District was held on July 14, 2014, in the District Office at 155 Mason Circle, Concord, California. TRUSTEES PRESENT TRUSTEES ABSENT OTHERS PRESENT Richard Ainsley Jeff Bennett Perry Carlston Chris Cowen Randall Diamond Jim Fitzsimmons Peggie Howell Morris Jones Michael Krieg Richard Mank Richard Means Lola Odunlami Daniel Pellegrini Myrto Petreas Jim Pinckney Sharyn Rossi Rolando Villareal Darryl Young Soheila Bana Warren Clayton Diane Wolcott Craig Downs, General Manager Steve Schutz, Scientific Program Manager Douglas Coty, Legal Counsel Ray Waletzko, Assistant Manager Deborah Bass, Public Affairs Manager Allison Nelson, Administrative Secretary Christee Cobb, Francisco & Associates 1. President Pinckney called the meeting to order at 7:08 p.m. 2. A roll call indicated that 18 Trustees were present, three were absent, and there was one vacancy. 3. The meeting opened with the Pledge of Allegiance. 4. APPROVAL OF AGENDA AS POSTED (OR AMENDED) ** A motion was made by Trustee Pellegrini and seconded by Trustee Fitzsimmons to add item 6 F. and note that item 10 is an action item, agenda approved as amended. Motion

passed unanimously. 5. PUBLIC INPUT ON NON AGENDA ITEMS - None 6. CONSENT CALENDAR A. MINUTES - APPROVAL OF MINUTES 14-3, REGULAR BOARD MEETING HELD ON MAY 12, 2014 B. EXPENDITURES - APPROVAL OF EXPENDITURES OF MAY 1, 2014 THROUGH JUNE 30, 2014, INCLUDING CHECKS NO. 22173 THROUGH NO. 22361, IN THE AMOUNT OF $689,665.55 C. PAYROLL - APPROVAL OF PAYROLL EXPENDITURES OF MAY 1, 2014 THROUGH JUNE 30, 2014, INCLUDING CHECKS NO. 65641 THROUGH NO. 65793, IN THE AMOUNT OF $304,454.98 D. INVESTMENT ACTIVITY REPORT FOR APRIL 2014 & MAY 2014 E. FINANCIAL REPORT F. EXCESS VEHICLES - 2005 Argo Avenger (418 hours) ** A motion was made by Trustee Pellegrini and seconded by Trustee Jones to approve the consent calendar. Motion passed unanimously. 7. ACTION ITEMS A. Report on Mosquito & Vector Surveillance and Control Engineers Report on the District-Wide Special Benefit Assessment i. President Pinckney introduced Christee Cobb of Francisco & Associates. Ms. Cobb reviewed the Engineers Report for Fiscal Year 2014/2015 and explained the methods that her agency used to develop the proposed benefit assessment. The assessment covers all of Contra Costa County and is divided into four zones: waterfront, central, west, and east. Each year the Contra Costa County secured property tax roll is used to determine the type of land use that is applied to each parcel. Uses can include residential, commercial, industrial, institutional, and agriculture. Ms. Cobb discussed different benefit assessment units that parcels are assigned based on the estimated mosquito and vector control services the parcel receives. ** A motion was made by Trustee Pellegrini and seconded by Trustee Fitzsimmons to approve the Engineers Report for Contra Costa Mosquito and Vector Control District Benefit Assessment - Fiscal Year 2014/2015. Motion passed unanimously. ii. Recommendation to adopt Resolution 14-2 ** A motion was made by Trustee Pellegrini and seconded by Trustee Howell to adopt Resolution 14-2, to continue the Mosquito & Vector Surveillance and Control Project for

the benefit of four zones and to continue the financing of the Project by continued assessment upon property within the District. Motion passed unanimously. B. Personnel Committee Report i. Each year unrepresented employees meet with the General Manager to discuss changes in benefits and cost of living adjustments. Unrepresented employees did not request any benefit changes this year. The Personnel committee met twice this spring and recommends a COLA of 2.1% for unrepresented employees with one exception. ii. iii. Each year a portion of unrepresented positions on a three year cycle are examined to ensure their salary ranges are in line with comparable positions. The committee reviewed one position and recommends a new salary range of $6800- $8120/mo. for the program supervisor classification. The Employee Handbook is reviewed and updated annually to stay current with changes in laws and adapt to operational needs. This year there were updates to Equal Employment Opportunity, Unlawful Harassment, Domestic Violence, Sexual Assault, or Stalking Leave and Accommodation, Leave Donation Program, Sick Leave, Victims of Crime Leave, Flexible Spending Accounts, Timekeeping Requirements, and Heat Illness. Trustees noted recommendations that were specific to the District to ensure the handbook is cohesive. ** A motion was made by Trustee Pellegrini and seconded by Trustee Means to approve a 2.1% C.O.L.A. for unrepresented employees with one exception, approve the new salary range for the program supervisor classification, and to approve the recommended changes to the Employee Handbook, rev. July 14, 2014. Motion passed unanimously. C. Budget Committee Report - Trustee Fitzsimmons discussed the proposed budget for FY 2014/2015. The committee met June 23, 2014 and reviewed the long term projections and District reserves. Contra Costa County Assessor s Office is projecting a 9% increase in property taxes this year but the District budget and forecast has a 5% increase projected for FY 14/15. Based on the current level of reserves the committee recommends the full board of trustees adopt the $6,228,741 budget presented. Assistant Manager Waletzko noted that the District funds the Other Post Employment Benefits (OPEB) trust every year as required by an actuarial study to comply with the GASB guidelines. Every three years a new actuarial study is required and this year it was determined that the District only needs to fund approximately $146,000 compared to $200,000 in previous years. The District will recoup $54,000 of the $146,000 paid towards retiree medical throughout the year. It was also noted that fixed assets were requested by staff for FY 14/15, those include: a new bio-safety cabinet for the lab, two trucks, an Argo all terrain vehicle, Honda ATV, computers and computer software. ** A motion was made by Trustee Jones and seconded by Trustee Cowen to approve the proposed budget for Fiscal Year 2014/2015. Motion passed unanimously.

Trustee Fitzsimmons noted that the board adopts the District s Investment Policy each year. The Committee reviewed the policy and changes were made to reflect the new title of the assistant manager. The other changes refer to the Internal Controls. The District will make all efforts to minimize balances in the District checking account exceeding FDIC limits. It was noted and that all checks drawn on the Bank of the West account require two signatures, one of which is from a member of the Executive Committee of the Board of Trustees. ** A motion was made by Trustee Fitzsimmons and seconded by Trustee Carlston to approve the District s Investment Policy. Motion passed unanimously. D. Executive Committee Report - President Pinckney reported on the revised Trustee Reimbursement Policy. The new resolution would eliminate trustee attendance to the AMCA (American Mosquito Control Association) conference. The Committee felt it is beneficial for staff to attend this annual conference, rather than trustees, as this conference is extremely technical and scientific. A discussion ensued and other Board members reiterated that a trustee could attend the conference but would not be reimbursed for expenses. ** A motion was made by Trustee Diamond and seconded by Trustee Petreas to adopt Resolution 14-3, revised Trustee Reimbursement Policy. Motion passed. Ayes: Ainsley, Bennett, Carlston, Cowen, Diamond, Fitzsimmons, Howell, Krieg, Mank, Means, Odunlami, Pellegrini, Petreas, Pinckney, Rossi, Villareal, Young Noes: Jones Absent: Bana, Clayton, Wolcott 8. INFORMATION ITEMS A. West Nile Virus Update - Scientific Program Manager Steve Schutz, gave an update on mosquito-borne disease surveillance. To date countywide, there have been 16 positive birds, 3 positive mosquito samples, 4 positive chickens, and 1 human case. This is shaping up to be a high virus activity year, which could be attributed to the mild winter. More infected mosquitoes could have survived their winter resting period. It was noted, that we are not seeing above average populations of mosquitoes, but a higher infection rate in mosquitoes this season. This could be due to the drought, where there is a higher concentration of mosquitoes and birds at the few remaining water sources, the virus is easily passed between them when they are forced into closer proximity. B. CEQA PEIR Update - General Manager Downs reported that the CEQA Programmatic Environmental Impact Report (PEIR) is progressing. One of the Districts in the coalition released their draft for the 45 day public comment period and received questions from the CA Department of Fish & Wildlife. Cardno Entrix will address the comments and our District will make changes to our document before releasing for public comment. CLOSED SESSION - 8:15 p.m.

9. A. PUBLIC EMPLOYEE PERFORMANCE EVALUATION PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 54957 Title: General Manager B. CONFERENCE WITH LABOR NEGOTIATOR, JIM PINCKNEY, BOARD PRESIDENT, TO REVIEW THE DISTRICT S POSITION ON SALARY AND BENEFITS FOR UNREPRESENTED EMPLOYEES, PURSUANT TO CALIFORNIA GOVERNMENT CODE 54957.6 Title: General Manager RETURN TO OPEN SESSION - 8:39 p.m. REPORT FROM CLOSED SESSION - No reportable action RECESS - 8:39 p.m. RE-ADJOURNMENT - 8:45 p.m. 10. PUBLIC EMPLOYEE APPOINTMENT CONSIDER CONTRACT OF EMPLOYMENT WITH CRAIG W. DOWNS. Title: General Manager ** A motion was made by Trustee Jones and seconded by Trustee Diamond to approve a salary of $13,555/mo for the General Manager position. Motion passed unanimously. 11. BOARD AND STAFF ANNOUNCEMENTS A. Board - Bi-Annual Ethics Training has been scheduled for November 10, 2014, from 5-7 p.m. followed by the regularly scheduled board meeting. B. Staff - None 12. ADJOURNMENT There being no further business, the meeting was adjourned at 9:29 p.m. I certify the above minutes were approved as read or corrected at a meeting of the Board held on September 8, 2014. Ayes: Noes:

Absent: Abstain: H. Richard Mank Secretary, Board of Trustees C:\Users\apierce\Downloads\Minjul14.wpd