Spreckels Community Services District

Similar documents
The meeting was called to order by President Eastwood at 6:31 pm.

Spreckels Community Services District REGULAR MEETING OF THE BOARD OF DIRECTORS AGENDA

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

Special Meeting of the Board of Directors. December 12, :00 PM

MARINA COAST WATER DISTRICT

CITY OF HUNTINGTON PARK

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

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

TULARE CITY SCHOOL DISTRICT

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

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

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

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

CITY OF HUNTINGTON PARK

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

CITY OF HUNTINGTON PARK

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011

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

Board Members. Agencies. Alternate Board Members 1. CALL TO ORDER AND ROLL CALL

Incorporated July 1, 2000 Website: Steve Ly, Mayor

ARTICLE I NAME AND LOCATION

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

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

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

Stanislaus Animal Services Agency

ARTICLE I BYLAWS PURPOSE

CITY OF HUNTINGTON PARK

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK

NOTICE OF MEETING A G E N D A

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

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

DATE: December 20, 2017 TO: Energy Council FROM: Wendy Sommer, Executive Director SUBJECT: Changes to Energy Council Rules of Procedure SUMMARY

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

BY-LAWS OF WOODBRIDGE TOWNHOMES

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

CHAPTER 2 THE GOVERNING BODY

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

REVISED AGENDA TUESDAY, JANUARY 22, :00 P.M. (THE AGENDA PACKET IS POSTED AT THE CITY CLERK S OFFICE AND AT

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website:

CITY OF HUNTINGTON PARK

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M.

REGULAR MEETING 6:00 P.M.

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

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation.

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

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

RAMONA MUNICIPAL WATER DISTRICT

Regular City Council Meeting Agenda July 10, :00 PM

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

REGULAR MEETING January 21, 2015

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

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CHAPTER 2 THE GOVERNING BODY

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

HOUSE ENROLLED ACT No. 1264

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC.

ARTICLE I. Formation

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

Requirements for a Construction Board of Appeals

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda June 27, :00 P.M.

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

By-Laws Matteson Area Public Library District Board of Trustees

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

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

BYLAWS ARTICLE I. CREATION AND APPLICATION

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

MANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions. ARTICLE II Definitions

TOWN OF POMPEY BOARD MINUTES

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

Combat Veterans Motorcycle Association Chapter 33-1 Bylaws

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

Janene Bennett Otoe County Clerk

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

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

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Village of Deer Park Regular Board of Trustees Meeting Minutes April 21, 2008

REVISED JANUARY 18, 2017 BY-LAWS

Regular Meeting of the Board of Directors Hornbrook Community Hall 220 Main Street, Hornbrook, CA July 25, 2017, at 6:30 p.m.

Transcription:

Spreckels Community Services District REGULAR MEETING OF THE BOARD OF DIRECTORS January 18, 2017 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. If you will be attending a meeting and would like to request translation into a language other than English, including sign language interpretation, please notify the office at {831} 455-7855 or by email to <SpreckelsCSD@gmail.com> at least 48 hours prior to the time of the meeting. In compliance with the Americans with Disabilities Act, for those requiring special assistance to access the Board meeting room, to access written documents being discussed at the Board meeting, or to otherwise participate at Board meetings, please contact the Business Manager's Office at {831) 455-7855 for assistance. Notification of at least 48 hours before the meeting will enable the Spreckels Community Services District to make reasonable arrangements to ensure accessibility to the Board meeting and to provide any required accommodations, auxiliary aids or services. Documents provided to a majority of the Board of Directors regarding an open session item on this agenda will be made available for public inspection in the Business Manager's Office located at the Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 during normal business hours. 1. Opening Business 1.1 Call to Order 1.2 Roll Call & Establishment of Quorum Ron Eastwood, President James Riley, Vice President Scott Henningsen, Director Otto Kramm, Director Cathy McDougall, Director Paul Ingram, Business Manager & Clerk to the Board Michael Whilden, District Counsel 1.3 Pledge of Allegiance 1.4 Adoption of Agenda Changes, additions and approval of the Agenda as presented. 2/3 vote required if any item is added to the Agenda. 1.4.1 Changes to the Agenda 1.4.2 Additions to the Agenda 1.4.3 Adoption of the Agenda

2 RECOMMENDATION/ACTION: Paul Ingram, Business Manager "That the Board of Directors of the Spreckels Community Services District adopts the agenda as presented." 2. Communications 2.1 Correspondence 2.2 Oral Comments from the Public (At this time any person may comment on any item not on the agenda. Please state your name and address for the record. Action will not be taken on any item that is not on the agenda. If it requires action, it will be referred to staff and/or placed on the next agenda. Board members may briefly respond to statements made or questions posed as permitted by Government Code Section 54954.2. In order that all interested parties have an opportunity to speak, please limit comments to a maximum of five (5) minutes. Any member of the public may comment on any matter listed on this agenda at the time the matter is being considered by the Board of Directors.) 3. Adjourn to Closed Session 3.1 Confer with legal counsel regarding threat of litigation. 4. Return to Open Session 4.1 Report from Closed Session. 4.2 Consider approval of settlement agreement between Monterey County Regional Fire District, Spreckels Volunteer Fire Company and Spreckels Community Services District regarding resolution of issues arising from the transfer of fire protection services to the Regional Fire District. 5. Consent Agenda (Action Items included on the Consent Agenda are considered to be routine and are acted on by the Board of Directors in one motion. There is not discussion of these items before the Board vote unless a member of the Board, staff, or public requests specific items be discussed and/or removed from the Consent Agenda. It is understood that the Administration recommends approval on all Consent items. Each item on the Consent Agenda approved by the Board of Directors shall be deemed to have been considered in full and adopted as recommended.} RECOMMENDATION/ ACTION: At the Pleasure of the Board "That the Board of Directors approves the Consent Agenda as presented." 5.1 Approval of the Minutes of the Regular Meeting of November 16, 2016 5.2 Approval of the Minutes of the Regular Meeting of December 21, 2016

3 [Cancelled for Lack of Quorum] 5.3 Approval of the Minutes of the Special Meeting of January 4, 2017 6. Business Manager's Report: Monthly Financials 7. Unfinished Business Action Items 8. New Business Action Items 8.1 Schedule meeting dates calendar year 2017 8.3 Review of Accounts Payable: a. Paul J. Ingram Management Services $ 500.00 b. Salinas Valley Landscaping Monthly Service $ 1,275.00 c. Spreckels Memorial Dist. AT&T $ 46.82 d. Spreckels Water Company Monthly Service $ 218.64 e. PG&E Streetlights [estimate]$ 500.00 f. Monterey County Counsel District Counsel $ 1,096.87 g. Greg Messerli Electric Streetlight Repair $ 600.00 TOTAL $ 4,237.33 RECOMMENDATION/ACTION: Paul Ingram, Business Manager "That the Board of Directors of the Spreckels Community Services District approves the Accounts Payable for the period of December 2016." 9. Unfinished Business Non Action Items 10. New Business Non Action Items 10.1 Review opportunities for mandatory board training. 10.2 Form 700 due April 3. 11. Comments by Members of the Board 11.l Board Members: a. Mitigation Fees b. Standard Pacific Homes Subdivision c. Zoning d. Historical e. Community Service f. Street Lights g. Drainage

4 h. Grading 1. Legal Counsel J. Alleys k. Trees: Requests for Tree Service 1. Landscaping m. Sidewalk Repairs n. Wheel Chair/Access Ramps 0. Quarterly Services p. Trench Work 12. Reports from Standing and Ad Hoc Committees 13. Community Member Recognition 14. Consideration of Items for Future Meetings 14.1 Proposed Future Agenda Items 18. Next Meeting Dates: February 15, 2017-6:30 PM March 15, 2017-6:30 PM Agenda Items due February 5, 2017 Agenda Items due March 9, 2017 19. Adjournment Certification I, Paul J. Ingram, Business Manager/Board Clerk for Spreckels Community Services District, do hereby declare that the foregoing agenda was posted at least (72) hours prior to the January 18, 2017 Regular Meeting of the District Board of Directors scheduled for 6:30 pm at Spreckels Veterans Me orial uild. g, 5th nd Llano Streets Spreckels, CA 93962.

Spreckels Community Services District MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS November 16, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 1. Opening Business 1.1 Call to Order Meeting was called to order by President Eastwoo 1.2 Roll Call & Establishment of Quorum Ron Eastwood, President James Riley, Vice President Scott Henningsen, Director Otto Kramm, Director Cathy McDougall, Director Paul Ingram, Business Mana Present: Eastwood, Riley, Kra Absent: None 1.3 1.4 ard of Directors of the Spreckels Community Services District adopts the 2. Communications Motion to adopt agenda with addition of a Change Order from McGilloway, Ray, Brown and Kaufman for audits for FY's 2007 & 2008 [Henningsen] 2nd [McDougall]. Ayes: Eastwood, Kramm, Henningsen, McDougall Noes: None Absent: Riley MOTION CARRIED

2 2.1 Correspondence 2.2 Oral Comments from the Public Marsha Lind of 60 3"' Street informed board of sidewalks buckling in front of her house. She asked if they would be allowed to perform repairs themselves. Consensus of board was that the District cannot prevent a homeowner from performing such repairs if they take full responsibility and liability. 3. Consent Agenda RECOMMENDATION/ACTION: At the Pleasure of the Boar: 1 'That the Board of Directors approves the Consent 3.1 4. Noes: None Absent: Riley D. Also reported Cal Am had taken 5. 6. Management Services $ 643.33 Monthly Service $ 1,275.00 c. AT&T $ 46.90 d. Monthly Service $ 272.65 e. Streetlights $ 468.16 f. Monterey County Counsel Legal Services $ 618.23 g. California Special Districts Assoc. Membership Dues s 556.00 TOTAL $ 3,880.27 RECOMMENDATION/ACTION: Paul Ingram, Business Manager

3 "That the Board of Directors of the Spreckels Community Services District approves the Accounts Payable for the period of October 2016." Motion to approve [McDougal/] 2nd [Kramm] Ayes: Eastwood, Kramm, Riley, Henningsen, McDougall Noes: None MOTION CARRIED 6.2 Election of Officers Calendar Year 2017 After a discussion, a motion was made [Riley] 2nd [McDougall] to e President. Ayes: Eastwood, Riley, Kramm, Henningsen, McDougall Noes: None MOTION CARRIED After a discussion, a motion was make [Kramm] 2nd Vice-President. Ayes: Eastwood, Riley, Kramm, Henningsen, ' c o Noes: None MOTION CARRIED 6.3 Added Item: McGilloway, Ray, Brown & KaufmaQ & 2008. 7. 8. 8.3 8.4 9. 9.1 Petition from residents re: Alley. A discussion was held where the board described how District was mandated to maintain alleys but funding mechanism was voted down by residents. Residents were encouraged to participate in a campaign to raise the parcel tax. 10. Comments by Members of the Board

4 10.1 Board Members: a. Mitigation Fees b. Standard Pacific Homes Subdivision c. Zoning d. Historical e. Community Service f. Street Lights g. Drainage h. Grading 1. Legal Counsel j. Alleys k. Trees: Requests for Tree Service 1. Landscaping m. Sidewalk Repairs n. Wheel Chair/ Access Ramps o. Quarterly Services p. Trench Work o construction work 11. 12. 13. 14. 15. Consideration Q,f'ltems for Future Meetings 15.1 Proposed Future Agenda Items 16. Next Meeting Dates: December 21, 2016-6:30 PM January 18, 2016-6:30 PM Agenda Items due December 15, 2016 Agenda Items due January 12, 2016

5 17. Adjournment Meeting was adjourned at 7:55 pm. Respectfully submitted Approval date. Paul J. Ingram, Business Manager

Spreckels Community Services District MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 1. Opening Business 1.1 Call to Order 1.2 Roll Call & Establishment of Quorum Ron Eastwood, President James Riley, Vice President Scott Henningsen, Director Otto Kramm, Director Cathy McDougall, Director Paul Ingram, Business Manager & Clerk to the Present: Henningsen, McDo Absent: Eastwood, Riley, Kra MEETING CANCELLED FOR LAC W 1.3 1.4 enda as presented. 2/3 vote required if any "Th of Directors of the Spreckels Community Services District adopts the agend as P."" sented." 2. Communications 2.1 Correspondence 2.2 Oral Comments from the Public 3. Consent Agenda

2 RECOMMENDATION/ACTION: At the Pleasure of the Board "That the Board of Directors approves the Consent Agenda as presented." 3.1 Approval of the Minutes of the Regular Meeting of November 16, 2016 4. Business Manager's Report: Monthly Financials 5. Unfinished Business Action Items 6. New Business Action Items 6.1 Review of Accounts Payable: a. Paul J. Ingram b. Salinas Valley Landscaping c. Spreckels Memorial Dist. d. Spreckels Water Company e. PG&E f. g. Quinn Company 500.00 46.90 $ 258.76 $ 940.51 $ 3,600.00 $ 1,847.02 $ 8,468.17 unity Services District approves the _04 moving District elections from odd to even years, extending er 31, 2017 to December 31, 2018. rs of the Spreckels Community Services District adopts Resolution 7. Unfinished Business Non Action Items 7.1 Review of Landscape Maintenance Contract 7.2 Letter to Parcel Holders & Constituents to be sent with assessment refund 7.3 Review Draft Audits for Fiscal Years 2009 and 2010. 7.4 Review of District Policies for purposes of inclusion and updating. 8. New Business Non Action Items

3 8.1 Review opportunities for mandatory board training. 8.2 2016 Local Agency Biennial Notice: Conflict of Interest Code. 9. Comments by Members of the Board 9.1 Board Members: a. Mitigation Fees b. Standard Pacific Homes Subdivision c. Zoning d. Historical e. Community Service f. Street Lights g. Drainage h. Grading I. Legal Counsel J. Alleys k. 1. Landscaping m. Sidewalk Repairs n. Wheel Chair/Access Ramps 0. p. 10. 11. 12. ng significant exposure to litigation. 13. 13.1 Repo 13.2 Designat two board members to attend mediation session "Monterey County Regional Fire District & Spreckels Volunteer Fire Company, et al." January 12, 2017. 16. Consideration of Items for Future Meetings 16.1 Proposed Future Agenda Items 17. Next Meeting Dates:

4 January 18, 2017-6:30 PM February 15, 2017-6:30 PM Agenda Items due January 12, 2017 Agenda Items due February 6, 2017 18. Adjournment Respectfully submitted, Paul J. Ingram, Business Manager/Board Clerk

Spreckels Community Services District SPECIAL MEETING OF THE BOARD OF DIRECTORS January 4, 2017 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 1. Opening Business 1.1 Call to Order The meeting was called to order by President Ea 1.2 Roll Call & Establishment of Quorum Ron Eastwood, President James Riley, Vice President Scott Henningsen, Director Otto Kramm, Director Cathy McDougall, Director Paul Ingram, Business Manag Michael Whilden, District Coun 1.3 Agenda as presented. 2/3 vote required if any Motion to approve [Henningsen] 2nd [Kramm] Ayes: Eastwood, Kramm, Henningsent Noes: None MOTION CARRIED 2. Public Comment Period

2 3. Action Item 3.1 Adopt Resolution #2017 _01 moving District elections from odd to even years, extending current terms expiring December 31, 2017 to December 31, 2018. RECOMMENDATION/ACTION: Paul Ingram, Business Manager. "That the Board of Directors of the Spreckels Community Services Dis rict adopts Resolution #2017 _01 moving District elections from odd to even years." Motion to approve [Henningsen] 2nd [Kramm] Ayes: Eastwood, Kramm, Henningsen Noes: None MOTION CARRIED 4. Adjourn to Closed Session 4.1 Closed session cancelled 5. Report from Closed Session 5.1 5.2 6.

SPRECKELS COMMUNITY SERVICES DISTRICT FUND BALANCES AS OF 1/18/2017 AFTER TODAY'S ACCOUNTS PAYABLE COUNTY FUND 634 RABOBANK CHECKING TOTAL $101,365.91 $ 55,566.43 $156,932.34

3:35 PM 01/13/17 Cash Basis Spreckels Community Services District Profit & Loss Budget vs. Actual July 1, 2016 through January 18, 2017 Jul 1, '16 - Jan 18, 17 Budget $ Over Budget % of Budget Income 4000.00 Tax Income 4005.00 County Revenue Non Assesment Revenue 5415.00 Special Assessments 5415.20 Zone 1 Old Town 11.09% 5415.25 Zone 2 New Town 88.91% 5797.15 Fire Protection-Other User Fees 5798.30 Non Specified Assessment 5415.00 Special Assessments - Other Total 5415.QO Special Assessments 4005.00 County Revenue - Other Total 4005.00 County Revenue Total Income Expense 6410.05 Reimbursed Expense Property Taxes 6004.05 AB 15 Transfer 6005.05 Accounting Services 6010.05 Administrative Fees 601'5.05 Audit Expense 6018.05 Building Supplies 6020.05 Bank Fees 6025.05 Board/Staff Education 6030.05 Equipment Maintenance 6031.05 Equipment Repairs 6035.00 Fire Protection 6035.10 Prop 172 Disbursement 6035.15 SVFC Contract 6035.00 Fire Protection - Other Total 6035.00 Fire Protection 6035.05 Election Costs 6050.05 Fund 634 Adminstrative Fees 6060.05 Garbage Collection 6065.05 General Liability/Property Ins. 6070.05 Hardware 6075.05 Legal Services 6077.05 Mitigation Funds 6078.25 Landscape Maintenance Contract 6079.05 Management Services 6080.05 Membership Fees/Dues 6085.05 Office Supplies 6090.05 Payroll Expenses 6091.05 Professional Services 6095.05 PO Box Rental 6096.05 Sidewalks/Alleys Repair 6096.20 Sidewalk/Alley Repairs-Zone1 6096.25 Sidewalk/alley repairs-zone2 6100.05 Postage 6105.00 Power 6105.20. Power Zone 1 6105.25 Power Zone 2 6105.00 Power-Other Total 6105.00 Power 6150.05 Telephone/Internet 6160.00 Tree Maintenance 6160.20 Tree Maintenance Zone 1 6160.25 Tree Maintenance Zone 2 6160.00 Tree Maintenance - Other Total 6160.00 Tree Maintenance 6200.05 Worker's Compensation Insurance 6250.05 Website Services 6300.00 Water 6300.20 Water Zone 1 6300.25 Water Zone 2 6300.00 Water - Other Total 6300.00 Water 6300.05 Special Projects Hourly 6310.05 Special Projects Hourly 1/2 6400.25 Street Light Repairs Zone 2 7000.05 Depreciation Expense 8000.05 Capital Improvements 8005.05 Sidewalks/Curbs/ADA 8010.05 Landscape Improvements 8015.05 Trees 8000.05 Capital Improvements - Other Total 8000.05 Capital Improvements 17,692.25 27,066.89 2,355.05 4,201.10 18,880.69 33,683.32 21,235.74 37,884.42 38,927.99 64,951.31 38,927.99 64,951.31 23.33 0.00 194.40 0.00 143.00 500.00 21,644.00 35,500.00 0.00 100.00 87.50 801.88 2,131.35 4,500.00 0.00 1,500.00 0.00 62,857.42 0.00 13,629.70 000 0.00 0.00 76,487.12 0.00 2,000.00 2,811.97 5,000.00 8,925.00 15,300.00 3,500.00 9,000.00 556.00 500.00 95.10 0.00 0.00 000 0.00 86.00 4,55 000 0.00 1,176.77 0.00 1,458.95 0.00 993.67 6,000.00 3,629.39 6,000.00 328.15 600.00 0.00 5,000.00 0.00 5,000.00 0.00 300.00 381.26 0.00 653.10 0.00 1,086.98 3,500.00 2,121.34 3,500.00 705.00 0.00 45.00 0.00 600.00 500.00 000 0.00 0.00 500.00 0.00 500.00-9,374.64 65.4% -1,846.05 56.1% -14,802.63 56.1% -16,648.68 56.1% -26,023.32 59.9% -26,023.32 59.9% 23.33 100.0% 194.40 1000% -357.00 28.6% -13,856.00 61.0% -10-714.38 10.9% -2,368.65 47.4% -1,50-62,857.42 0.0% -13,629.70 0.0% -76,487.12 0.0% -2,00-2, 188.03 56.2% -S,375.00 58.3% -5,500.00 38.9% 56.00 111.2% 95.10 100.0% -86.00 0.0% 4,550.00 100.0% 1,176.77 100.0% 1,458.95 100.0% -5,006.33 16.6% -2,370.61 60.5% -271.85 54.7% -5,00-5,00-30 381.26 100.0% 653.10 100.0% -2,413.02 31.1% -1,378.66 60.6% 705.00 100.0% 45.00 100.0% 100.00 120.0% -50-50 Page 1

3:35 PM 01/13/17 Cash Basis Spreckels Community Services District Profit & Loss Budget vs. Actual July 1, 2016 through January 18, 2017 9091.05 Parcel Management 9990.05 Reconciliation Discrepancies Total Expense Net-Income Jul 1, '16 - Jan 18, 17 Budget 4,786.20 8,325.00 56,876.73 176,000.00-17,948.74-111,048.69 $ Over Budget % of Budget -3,538.80 57.5% -119,123.27 32.3% 93,099.95 16.2% Page 2