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

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

RESOLUTION NOW, THEREFORE, the Board of Directors does hereby RESOLVE and ORDER as follows:

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

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

VALLEY CENTER MUNICIPAL WATER DISTRICT

The Board of Directors of the South San Joaquin Irrigation District met in regular adjourned session in their chambers at the hour of 9:00 a.m.

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

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B)

BELLA VISTA WATER DISTRICT BOARD OF DIRECTORS. October 24, 2016

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

FRESNO IRRIGATION DISTRICT MINUTES OF THE REGULAR MEETING HELD SEPTEMBER 9, 2009

1. Call to Order, Pledge of Allegiance, Invocation, Roll Call- President Chatigny

REGULAR BOARD MEETING

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

BOARD OF DIRECTORS ROSEDALE-RIO BRAVO WATER STORAGE DISTRICT SPECIAL MINUTES OF THE BOARD MEETING TUESDAY, June 21, :30 a.m.

Board of Directors Regular Meeting 7:00 p.m. Thursday, October 9, 2014 District Board Room 2 Civic Center Drive, Scotts Valley, California MINUTES

GUADALUPE-BLANCO RIVER AUTHORITY Minutes of the Board of Directors

Water Resources Protection Ordinance

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA

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

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

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

REGULAR MEETING OF THE BOARD OF DIRECTORS ROSAMOND COMMUNITY SERVICES DISTRICT

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS July 17, 2018

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

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

3. Review and Discussion of a Proposed History and Arts Project Delivery Model

MINUTES Meeting of the San Marcos City Council

LIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, JUNE 27, 2018

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague 1 Ab/Sp

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM

Lambertville Municipal Utilities Authority

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center

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

ANTELOPE VALLEY WATERMASTER ADVISORY COMMITTEE MEETING AGENDA

SUMMARY OF PROCEEDINGS

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT OCTOBER 17, 2018

AGENDA DELANO CITY COUNCIL

In re Santa Maria Valley Groundwater Litigation Santa Clara County Superior Court, Case No CV Tentative Decision re Trial Phase V

CITY OF LOS ANGELES BOARD OF FIRE COMMISSIONERS MINUTES TUESDAY, NOVEMBER 15, 2011

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

AGENDA Tuesday, August 9, 2016

Minutes. Sacramento Suburban Water District Facilities and Operations Committee Friday, January 8, 2016

A. PLEDGE OF ALLEGIANCE AND ROLL CALL

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT

Minutes. Sacramento Suburban Water District Regular Board Meeting Monday, April 18, 2016

Director Roos asked for public comment and there was no public comment. At this time, the Board considered item #1 of the Action Calendar.

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

INVOCATION BY Barry Galloway of Tehachapi Mountain Vineyard Church. PLEDGE TO FLAG was lead by Council Member Beckham.

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

OJAI VALLEY SANITARY DISTRICT A Public Agency

CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA PUBLIC WORKS COMMISSION REGULAR MEETING MINUTES May 10, :00 am.

MINUTES OF REGULAR MEETING OF STATE CENTER COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES February 3, 2015

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

City of Modesto Planning Commission Minutes June 5, 2017

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

REGULAR BOARD MEETING

REGULAR BOARD MEETING. April 11, :30 PM Greenspot Road, Highland, CA AGENDA

Directors Present: Barbara Danz, President; Janet S. Grant; Jon Northrop; Charles Nungester; Virginia Quinan.

FRESNO IRRIGATION DISTRICT MINUTES OF THE REGULAR MEETING HELD DECEMBER 9, 2009

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

NORTH PLATTE NATURAL RESOURCES DISTRICT BOARD OF DIRECTORS MEETING. April 12, 2018

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

April 10 & 11, 2017, Emmett, Idaho

OFFICIAL PROCEEDINGS OF THE CITY COUNCIL Rapid City, South Dakota August 26, 2003

UNIT TEN PIGEON CLUB, INC. P.O. BOX SPRING HILL, FL (REVISED JANUARY 1, 2013)

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm

SITES PROJECT JOINT POWERS AUTHORITY

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

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016

SPECIAL BOARD MEETING AGENDA

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

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

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

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

CHAPTER 2 PROCUREMENT ORGANIZATION

I. CALL TO ORDER. President George Bridges called the meeting to order at 4:00 p.m. ROLL CALL OF COMMISSIONERS

A Meeting of the Board of Directors of the Desert Healthcare District was held in the Jerry Stergios Building 2nd Floor, Palm Springs, CA.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

WASHOE COUNTY AUDIT COMMITTEE

BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

PUBLIC UTILITY DISTRICT NO. 1 BENTON COUNTY

Work Session Agenda Tuesday, January 2, :00 AM

Gleason Handshy Mosley Murray Reevey Ross Cradle Present x x x x x x Absent Councilman Murray arrived during the Public Comment portion of the agenda

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA 94539

A motion was moved and seconded to approve the April 10, 2018 Regular Meeting Minutes, as presented. Roll Call:

MINUTES OF THE TRI-BASIN NRD BOARD MEETING Tuesday, November 14, 2017, 7:30 p.m. Tri-Basin NRD

Transcription:

MINUTES TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS 4:00 P.M. 22901 Banducci Road Item 1. Call to Order and Roll Call Directors Present: Hadley, Hall, Pack, Prel and Worden Others in Attendance: Elizabeth Block, John Martin, Tom Neisler and Lori Bunn Item 2. Approve Minutes of the Regular Meeting of October 21, 2015 The minutes of the regular meeting of October 21, 2015 were approved as presented on motion made by Director Hadley, seconded by Director Hall and unanimously carried. Ayes: Hadley, Hall, Pack, Prel and Worden; Noes: ; Abstain: ; Absent:. Item 3. Water Conservation Report Ms. Block reported on the water conservation activities, including: the first lawn removal project; a Tehachapi Valley Specific Native Plant publication she is working on; surveys were sent out to participants of the direct install program, responses have been favorable; toilet rebate program; the project agreement with Kern County Fire Department has been signed sent to the Kern County Fire Department for Board approval; the decreases in water use being reported by local agencies were reviewed. Item 4. Manager's Report Mr. Martin provided details on the following: The Governor's Executive Order issued on October 31, 2015 regarding continuing the emergency urban water regulations if the drought persists; update on conversion to Spring Brook software and training; a proposed change in the policy regarding wind energy assets by the State Board of Equalization; the kick-off meeting for the Regional Urban Water Management Plan 2015 Update is scheduled for December 14, at 1 :30 PM at Golden Hills CSD; and Mr. Martin updated the Board on the audit report for FY 2014-2015. Item 5. Operations Manager's Report Mr. Neisler gave detailed reports on the following: Smart Ball pipeline inspection, Phase 1; status of the Engine Replacement Project; attendance of the CalPERS annual conference; and attendance of the Kern County Emergency Services first operational group meeting. Item 6. Comments by any Party on Items of Interest to the Public and Within the Subject Matter Jurisdiction of the Legislative Body A discussion took place on GHCSD's efforts to provide sandbags to residents in the area.

Page 2 Item 7. Adopt Resolution 21-15 Authorizing the Closure of Unused Funds by Kern County Mr. Martin explained that it is necessary to close these funds because they are no longer used. Director Pack made a motion that the Board adopt Resolution 21-15. Director Hadley seconded the motion and roll call was taken on the vote: Hadley, Hall, Pack, Prel and Worden Item 8. Adopt Resolution 22-15 Transferring Monies from Various Funds to the District's Kern County Treasury Pool Investment Fund (60188) Mr. Martin explained this resolution will transfer all of the money from the various Kern County funds to the new Fund 60188, Kern County Investment Fund. Mr. Martin recommended that the Board adopt Resolution 22-15. Director Hall made a motion to adopt Resolution 22-15. The motion was seconded by Director Hadley and roll call was taken on the vote: Hadley, Hall, Pack, Prel and Worden Item 9. Adopt Personnel Committee Report and Adopt Resolution 23-15 Amending a Publically Available Pay Schedule for District Employees (Creates new position of Business Manager and Changes Operations Manager to Assistant General Manager-Operations) Mr. Martin explained that the adoption of Resolution 23-15 will establish the pay schedule for all authorized positions, including the new Business Manager and modifies the position of Assistant General Manager-Operations. Mr. Martin reported on the meetings of the Ad-Hoc Personnel Committee and reviewed the details of the organizational changes. He also reviewed the changes required to the annual budget. Upon conclusion of his report, Mr. Martin said he and the Ad-Hoc Personnel Committee recommend approval of Resolution 23-15. Director Pack shared comments regarding these changes and discussion took place. After discussion, Director Pack made a motion to adopt Resolution 23-15 and authorize the positions of Business Manager and Assistant General Manager-Operations. Director Hall seconded the motion and roll call was carried on the following vote. Hadley, Hall, Pack and Worden Pre I

Page 3 Item 10. Receive and File Quarterly Investment Report Director Hall made a motion to receive and file the Quarterly Investment Report. The motion was seconded by Director Hadley and unanimously carried. (Ayes: Hadley, Hall, Pack, Prel and Worden; Noes: ; Abstain: ; Absent: ). Item 11. 2015 Drought Committee Report Mr. Martin reported that the Ad-Hoc Drought Committee met on November 10. Minutes of the meeting were provided. Mr. Martin provided reports on the 2015 Sources and Uses of Imported Water, a report on the Cummings Basin Groundwater Production and a report on the 2015 Recovery Plan v. Actual. Mr. Martin reviewed the totals for the year. The next meeting of the Ad-Hoc Drought Committee is scheduled for December 8, 2015 at 9:00 a.m. Item 12. Declare Engines and Control Equipment Surplus and Authorize Liquidation Mr. Neisler reviewed this item with the Board. He said that some surplus equipment has been generated as a result of the Engine Replacement Project, including the four engines being removed from Pump Plant 2 and the control systems and associated equipment from Plants 2, 3 and 4. In accordance with the District's Purchasing Policy, a list of potential surplus equipment was provided to the Board and Mr. Neisler explained the planned disposition of the equipment. Director Hall moved that the Board declare the items described on Attachment "A" to be surplus to the needs of the District and authorize District Staff to sell and/or dispose of them, in accordance with District policy and legal requirements. Director Hadley seconded the motion and it was approved on the following vote: Ayes: Hadley, Hall, Pack, Prel and Worden; Noes: ; Abstain: ; Absent:. Item 13. Adopt Resolution 24-15 Approving a Chapter 8 Application to Purchase Tax Defaulted Property APN 223-360-15-00-4 Mr. Martin reported that the District received notification from the County that there were three properties within the District that were going to be auctioned off. After investigating the parcels, Mr. Martin found that APN 223-360-15-00-4, which is 19.46 acres located in the northeast corner of Tehachapi Willow Springs and Highline Roads suitable for a groundwater recovery location. He said the property is approximately 1,000' from the mainline pipeline, in a good groundwater production area, downstream from Blackburn Dam which is a proposed recharge site for Tehachapi Basin. Mr. Martin recommended that staff proceed with the application to acquire the property. Mr. Martin reviewed the resolution, containing an offer to purchase the parcel for the minimum bid of $13,900 plus any additional fees and charges imposed by the County. After discussion, President Worden made a motion that the Board adopt Resolution 24-15, approving the purchase of APN 223-360-15-00-4. Director Pack seconded the motion and it was carried on the following vote: Ayes: Hadley, Hall, Pack, Prel and Worden; Noes: ; Abstain: ; Absent:.

Page 4 Item 14. Consent to Sale of Certain Tax-Defaulted Properties This agenda item was cancelled. Item 15. Approve Safety Awards Mr. Martin explained safety bonuses have been awarded for 20 years. He said there are 17 employees that worked from August 1, 2014 to July 31, 2015 with no lost time injuries and as a result the District continues to have a good rating on our workers compensation insurance. Each employee accomplishing this will receive a $500 safety award. Mr. Martin recommended that the safety awards be approved. Mr. Martin asked the Ad-Hoc Personnel Committee to look at this program to consider adding it to the Employee Handbook or developing a separate policy. After discussion, Director Hall made a motion to approve the safety awards. The motion was seconded by Director Prel and carried on the following vote: Ayes: Hadley, Hall, Pack, Prel and Worden; Noes: ; Abstain: ; Absent:. Item 16. Financial Report The checks listed below were reviewed for payment. Checks#1001-1025, totaling $5.549.12 Checks #1026-1028, totaling $1,575.00 Check #1029, totaling $3.282.54 Checks #1032-1123, totaling $1,889, 140.29 Checks #1124-1126, totaling $8,708.25 Checks #1127-1128, totaling $3,995.33 Checks 1129-1146, totaling $8,500.00 Checks #1147-1149, totaling $56,737.28 Director Hall made a motion to approve the checks listed, with the exception of Checks #1030 and 1031, which were voided. Director Hadley seconded the motion and it was approved on the following vote: Ayes: Hadley, Hall, Pack, Prel and Worden; Noes: ; Abstain: ; Absent:. Item 17. Adjournment The meeting was adjourned at 6:00 P.M. on motion made by Director Hall and seconded by Director Hadley and unanimously approve Ayes: Hadley, Hall, Pack, Prel and Worden; Noes: ; Abstain: ; Absent:.

TehtJchapf~Cummings c.ounty Wafer District Our 'W«tRr Our Fut.u re Regular Board Meeting NAME g,o!( b-jrv~u'u AGENCY/ENTITY Uf' 714l~ G-H c stj 0~1c.. Note: Signing this document is voluntary. All persons may attend the meeting regardless of whether or not a person signs in.