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

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

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

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF SIERRA LAKES COUNTY WATER DISTRICT. August 12, 2011

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

REGULAR MEETING. January 6, 2014

DRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012.

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

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

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

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Beth Haney, Councilmember Mark Pulone, City Manager Tom Lindsey, Councilmember

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

The Minutes of the Regular Meeting of the Parkersburg Utility Board. May 16, 2018 CALL TO ORDER

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

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

APPROVAL OF TREASURER'S REPORT. Rejina Mowrey presented the April report of March activity Treasurer's report.

MINUTES. BOARD MEETING February 12, 2014

Lambertville Municipal Utilities Authority

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

SPECIAL BOARD MEETING AGENDA

INVOCATION: Mayor Doug Knapp gave invocation.

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT MARCH 9, 2016

DOMESTIC WATER POLICY COMMITTEE MODESTO IRRIGATION DISTRICT 1231 Eleventh Street, Modesto, California October 1, :30 a.m.

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

The Minutes of the Regular Meeting of the Parkersburg Utility Board. August 24, 2016 CALL TO ORDER

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

Mr. Gralik reported the Crestwood Relining pre-construction meeting is scheduled for tomorrow and the project will start shortly.

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

Chapter XV. Utilities

REGULAR MEETING. December 16, 2013

CITY OF EL PASO DE ROBLES

CITY COUNCIL WORK SESSION

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

Varick Town Board Minutes April 1, 2008

Upon roll call the following members of the Board were noted present: DIRECTORS: KAMPER ROOS SCHULZ KUIL CONSENT CALENDAR

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015

Thursday, March 15, a.m. District Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713

Electrical Superintendent, GWA Maintenance Superintendent, GWA. Environmental Resources Coordinator, GWA

ELYSIAN CITY COUNCIL REGULAR MEETING JANUARY 11, 2016

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

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

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

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

Spreckels Community Services District

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

Minutes of the October 15, 2009 regular monthly meeting of the Netarts-Oceanside Sanitary District Board of Directors.

P.O. BOX CHOLLITA ROAD JOSHUA TREE CALIFORNIA TELEPHONE (760) FAX (760)

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

Marina Coast Water District. 11 Reservation Road August 13, Minutes

NOTICE OF PROPOSED BYLAW CHANGES NOTICE OF MEETING TO VOTE ON CHANGES August 1, 2014 (Amended August 14, 2014 Amendments in Red)

L W SEWER COMPANY REGULAR MEETING April 10, 2013

Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

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

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 SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies

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

Carriage Lawn at Barkley Board of Directors - Meeting Minutes

Environmental Questionnaire

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018

Municipal Utility Commission March 2014 Meeting Minutes

Minutes of the Village Council Meeting December 16, 2013

Draft Town of Montville Water Pollution Control Authority Meeting Minutes of Monday, November 2, 2009 Town Council Chambers 7:00 p.m.

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

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

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

The Minutes of the Regular Meeting of the Parkersburg Utility Board. December 14, 2016 CALL TO ORDER

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

BELLA VISTA WATER DISTRICT BOARD OF DIRECTORS. December 18, 2017

MASSACHUSETTS WATER RESOURCES AUTHORITY. Charlestown Navy Yard 100 First Avenue, Building 39 ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING

Municipal Utilities Commission April 2014 Meeting Minutes

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

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

MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. July 20, 2015

Ben Caviglia Anthony Gaetano Herman Redd

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

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

CITY OF BEVERLY HILLS

i-i B. AGENDA APPROVAL No changes were made. C. INTRODUCTIONS AND PRESENTATIONS

Bath Electric Gas & Water Systems

RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015

The Minutes of the Regular Meeting of the Parkersburg Utility Board. August 12, 2015 CALL TO ORDER

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

MINUTES. BOARD MEETING April 8, 2009

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

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF DECEMBER 20, 2016

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

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

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes. April 17, 2013

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

Transcription:

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Special Meeting of the Board of Directors Held: May 12, 2015 STAFF PRESENT: Tom Skjelstad, General Manager; Jim King, Plant Manager; Julie Bartolini, Office Manager OTHERS PRESENT: Geoffrey O. Evers, General Counsel by telephone from 8732 Casa Del Rio, Fair Oaks CA 95628 1. Call to Order The Special Meeting of May 12, 2015 of the Donner Summit Public Utility District Board of Directors was called to order at 6:09 p.m. by President Cathy Preis, at 53823 Sherritt Lane Soda Springs, California. 2. Roll Call Cathy Preis, President Sara Schrichte, Vice President Bob Sherwood, Secretary Philip Gamick, Director Alex Medveczky 3. Clear the Agenda: No Changes 4. Public Participation: None 5. Consent Calendar: All items listed under the Consent Calendar are considered to be routine and will be approved by one motion. There will be no separate discussion of these items unless a member of the Board requests an item to be removed from the Consent Calendar for a separate action. Any items removed will be considered after the motion to approve the Consent Calendar. A. Cash Disbursements General, Month of April 2015--$68,322.26 B. Cash Disbursements Payroll, Month of April 2015--$65,428.78 C. Regular Meeting Minutes of April 21, 2015 Motion: Accept the Consent Calendar By: Phil Gamick Second: Bob Sherwood

Page 2 6. Department Reports A. Administration: Tom Skjelstad, General Manager 1. Revised Recycled Water Agreement- Proposed revised Agreement between DSPUD and Boreal Ridge Corporation dba Soda Springs Ski Area for use of recycled water at Soda Springs Ski Area. Tom Skjelstad reported that Boreal has requested a couple of items in the Agreement be changed. They are: A five year term instead of annual renewal; Amend the language regarding compliance with state and federal standards to reflect the specific requirements under title 22. Motion: Authorize the General Manager to Execute the Agreement Between DSPUD and Boreal Ridge Corporation dba Soda Springs Ski Area with the Changes as were Discussed and Final Review by the District Legal Council Second: Bob Sherwood 2. Barnard & Vogler, Co. Engagement Letter for Bookkeeping Services thru December 31, 2015 - renew annual letter of agreement. Motion: Authorize the Board President to Execute the Engagement Letter from Barnard Vogler for Bookkeeping Services through December 31, 2015 Second: Alex Medveczky 3. Central Sierra Electric Stop Payment Notice. Reported. B. Sewer and Water Department Jim King, Chief Plant Operator 1. Waste Water Flow Data for April-Reported 2. Fresh Water Flow Data for April- Reported 3. Operations and Maintenance Summary activities during the month of April. Jim King reported the following: Operations WWTP Removed the tracks from the UTV and installed tires. Received a bulk Micro C delivery for nitrate control. Cleaned, rototilled, sanded and began using sludge drying beds.

Page 3 Staff trouble shot multiple problems with the lime feed system. Found both feed pumps bad. Staff is working with the manufacturer to repair them. Trouble shot and found a bad 24VDC output on UV train 3. The manufacturer is sending out a new one. Repairs and Maintenance WTP Staff assisted EMP Services with repairs to the 3 vavle Pressure Reducing Station on the main distribution line. Installed a new chlorine analyzer at the monitoring/valve station. Repaired water leak at 21480 Donner Dr. Found the main water line shut off valve at Donner Drive and Hill Road. Installed a new stand pipe and G-5 box. C. Monthly Safety Committee Meeting Minutes, Month of April Motion: By: Second: Vote: Accept the Safety Committee Meeting Minutes for April Sara Schrichte Bob Sherwood 5 Ayes, 0 Noes, 0 Absent, 0 Abstain 7. President s Report: None 8. Committee Reports: A. Report from Joint Facilities Committee Meeting of April 25 th. Reported. 9. Resolutions: 1. Resolution 2015-03 Requesting Collection of Charges on the Nevada County Tax Roll Motion: Adopt Resolution 2015-03 Requesting Collection of Charges on the Nevada County Tax Roll By: Bob Sherwood Second: Phil Gamick

Page 4 2. Resolution 2015-04 Fixing and Placing a Special Tax Levy on Improvement Areas No. 1 and 3 of the Donner Summit Public Utility District Community Facilities District No. 1 for Collection by the County of Nevada Motion: Adopt Resolution 2015-04 Fixing and Placing a Special Tax Levy on Improvement Areas No. 1 and 3 of the Donner Summit Public Utility District Community Facilities District No. 1 for Collection by the County of Nevada Second: Phil Gamick 3. Resolution 2015-05 Requesting Collection of Charges on the Placer County Tax Roll Motion: Adopt Resolution 2015-05 Requesting Collection of Charges on the Placer County Tax Roll By: Bob Sherwood Second: Sara Schrichte 4. Resolution 2015-06 Fixing and Placing a Special Tax Levy on Improvement Areas No. 1 and 3 of the Donner Summit Public Utility District Community Facilities District No. 1 for Collection by the County of Placer

Page 5 Motion: Adopt Resolution 2015-06 Fixing and Placing a Special Tax Levy on Improvement Areas No. 1 and 3 of the Donner Summit Public Utility District Community Facilities District No. 1 for Collection by the County of Placer Second: Bob Sherwood 10. Correspondence: None 11. Closed Session: None 12. Informational In accordance with Government Code Section 54954.2(a), Directors may make brief announcements or brief reports on their own activities (concerning the District). They may ask questions for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda. Tom Skjelstad reported that the press release for the Wastewater Treatment Plant had gone out to local media. 13. Adjournment: Motion: Adjourn Meeting at 6:57 p.m. By: Bob Sherwood Second: Alex Medveczky Schedule of Upcoming Meetings Regular Meeting - June 16, 2015 Regular Meeting - July 21, 2015 Regular Meeting - August 18, 2015 The wording in these minutes are as reread from the notes by the Clerk of the Board. Respectfully Submitted, Deleane Mehler Administrative Assistant

Page 6