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

Similar documents
VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 10, 2014

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

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

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016

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

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 11, 2013

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

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING October 23, 2018

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 14, 2016

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

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING December 12, 2017

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

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

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M.

KINGS POINT ART LEAGUE BYLAWS

MARINA COAST WATER DISTRICT

Minutes of Board Meeting November 20, 2017

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

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

#14-18 MOTION WAS MADE by Director Matthews and seconded by President Grimm to approve the asenda. Motion passed unanimously.

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

LOMBARD FIREFIGHTERS PENSION FUND

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

SPECIAL BOARD MEETING AGENDA

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

City of East Palo Alto ACTION MINUTES

Minutes of the St. Charles Park District Board Meeting. Held on January 9, 2018

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

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II. BOARD OF DIRECTORS MEETING Thursday, October 1, 2015

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018

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

BOARD OF EDUCATION OAKLAND, NEW JERSEY. March 20, of 11

BOARD OF EDUCATION OAKLAND, NEW JERSEY. December 15, of 8

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

REGULAR MEETING MINUTES OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, AUGUST 28, :00 P.M.

Minutes of the Village Council Meeting December 16, 2013

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

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

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

SAYDEL COMMUNITY SCHOOL DISTRICT 5740 NE 14 th STREET DES MOINES, IA 50313

MOTION Moved by Scholly, seconded by Goldstein, to approve the Minutes of the May 19, 2016 Board Meeting as presented.

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

Lee Township March 13, 2017

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

The motion carried with the following roll call vote: Student Trustee Advisory Vote: Watkins

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, :30 P.M.

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m.

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

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF. UNION SANITARY DISTRICT December 18, 2017

The audio file for this committee meeting can be found at:

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES DECEMBER 17, 2013

MINUTES REGULAR MEETING OF THE PALM DESERT AUDIT, INVESTMENT & FINANCE COMMITTEE November 28, 2017

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

MONROE TOWNSHIP FIRE DISTRICT NO. 3 BOARD OF FIRE COMMISSIONERS MINUTES OF REGULAR MEETING NOVEMBER 13, CENTRE DRIVE

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916)

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

Stanislaus Animal Services Agency

V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting

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

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

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012

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

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

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

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

CASSATT WATER Kershaw County and Lee County Regional Water Authority

Minutes of Meeting CABRILLO COLLEGE GOVERNING BOARD January 10, 2011

TRI CITY Mental Health Services

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

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

Mr. Srinivas Dhulipala, Vice President called the meeting to order at 7:08 pm. Mr. Srinivas Dhulipala read the following statement:

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA

RESOLUTION NO. _. WHEREAS, the City of Council of the City of Pasadena, California, desires to

A S C O D Associated Students of College of the Desert MINUTES Date: Monday, 24 August 2015

Marina Coast Water District. 211 Hillcrest Avenue March 17, Draft Minutes

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

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

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

The audio file for this committee meeting can be found at:

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

MENDOCINO COUNCIL OF GOVERNMENTS

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

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

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

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN DECEMBER 6, 2011

THE SOMERSET RARITAN VALLEY SEWERAGE AUTHORITY 777 th Meeting May 23, 2011

MINUTES JULY 14, 2016

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present.

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008

Transcription:

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING November 25, 2014 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, November 25, 2014. CALL TO ORDER, ROLL CALL 1. PRESIDENT YORK called the meeting to order at 12:31 p.m. Those in attendance were as follows: DIRECTORS PRESENT: DIRECTORS ABSENT: STAFF PRESENT: GUESTS: Douglas A. York, Richard Friestad, Merritt Wiseman, William Teague, and Mike Duran Joseph Glowitz, General Manager, Holly Gould, and Joanne Padgham Bob Hargreaves, Best, Best & Krieger Kenneth Pun, The Pun Group MINUTES 2. Consideration of the November 12, 2014 Regular Board Meeting Minutes DIRECTOR TEAGUE made a motion to approve the minutes for the Regular Board Meeting held November 12, 2014. DIRECTOR DURAN seconded the motion. Motion carried by the following vote: 5 yes PUBLIC COMMENTS MINUTE ORDER NO. 2014-2336 There were no public comments or correspondence items to present to the Board. ADJOURN TO CLOSED SESSION 4. The Board shall adjourn to closed session to consider: Public Employment pursuant to Government Code Section 54957 for an Employee Review General Manager. Anticipated Litigation pursuant to Government Code Section 54956.9(b). Anticipated Litigation pursuant to Government Code Section 54956.9(b). The Board adjourned to closed session at 12:32 p.m. RECONVENE TO OPEN SESSION The Board reconvened to open session at 1:33 p.m. PRESIDENT YORK stated that the Board has given direction on how to proceed.

NON-HEARING ITEMS 4. Presentation of the Annual Audit Report and Comprehensive Annual Financial Report (CAFR) for the Valley Sanitary District for the Fiscal Year Ended June 30, 2014, by The Pun Group, Accountants & Advisors JOANNE PADGHAM introduced KENNETH PUN of The Pun Group and thanked District staff for their hard work and support of the Audit and CAFR process. MR. PUN presented the Annual Audit Report to the Board. He explained the different sections of the audit and their finding. He then gave a brief summary of the Money Purchase Pension Plan, and stated that only one employee remains in the plan. MRS. PADGHAM informed the Board that the District will once again be submitting the CAFR report to the Government Finance Officers Association. DIRECTOR WISEMAN made a motion to receive and file the Annual Audit Report and Comprehensive Annual Financial Report for the Valley Sanitary District for the Fiscal Year Ended June 30, 2014. DIRECTOR TEAGUE seconded the motion. The motion carried by the following vote: 5 yes. MINUTE ORDER NO. 2014-2337 5. Consideration of Resolution to Adopt the 2014 Coachella Valley Integrated Regional Water Management Plan A RESOLUTION OF THE BOARD OF DIRECTORS OF VALLEY SANITARY DISTRICT ADOPTING THE 2014 COACHELLA VALLEY INTEGRATED REGIONAL WATER MANAGEMENT PLAN DIRECTOR TEAGUE made a motion to adopt Resolution No. 2014-1061, adopting the 2014 Coachella Valley Integrated Regional Water Management Plan. DIRECTOR DURAN seconded the motion. The motion carried by the following roll call vote: AYES: NOES: ABSENT: ABSTAIN: Director(s) York, Friestad, Wiseman, Teague, Duran RESOLUTION NO. 2014-1061 PUBLIC HEARING 5. Public Hearing to approve the Conflict of Interest Code pursuant to Government Code Section 87306 and Consideration of Resolution to Amend Conflict of Interest Code pursuant to the Political Reform Act of 1974. Board Minutes November 25, 2014 2 Approved: December 9, 2014

A. General Notice and Call B. President Announces Public Hearing Procedures C. General Manager s Report D. President Declares Public Hearing Open E. Public Comments F. President Declares Public Hearing Closed G. Board Discussion H. Consideration of Resolution PRESIDENT YORK asked MR. GLOWITZ to give a brief summary of the actions leading up to the Public Hearing. MR. GLOWITZ stated that a notice of the hearing was published in the Desert Sun newspaper on October 19, 2014 and October 26, 2014. PRESIDENT YORK declared the public hearing open at 2:06 p.m. after giving the procedures to be followed by any public testimony. MR. GLOWITZ explained that there was a resolution to be addressed. He also stated that the Conflict of Interest Code had been amended. There were no public comments or communications. PRESIDENT YORK declared the public hearing closed at 2:10 p.m. DIRECTOR TEAGUE made a motion to adopt Resolution No. 2014-1062, adopting an Amended Conflict of Interest Code pursuant to the Political Reform Act of 1974. DIRECTOR FRIESTAD seconded the motion. The motion carried by the following roll call vote: AYES: NOES: ABSENT: ABSTAIN: Director(s) York, Friestad, Wiseman, Teague, Duran NON-HEARING ITEMS RESOLUTION NO. 2014-1062 7. Coachella Valley Regional Water Management Group Reclaimed Water Planning Project The Coachella Valley Regional Water Management Group (CVRWMG) has made a recommendation on how to redistribute Proposition 84, Round 2 Grant funds. The grant award is for $500,000 and the required match is 25%. Three new projects were selected at a total grant request of $592,068 which exceeds the grant by $92,068. There are five agencies being awarded the three projects. The total cost per agency is estimated to be $24,300 to $38,500 depending on final cost allocation. DIRECTOR DURAN made a motion to authorize the General Manager to obligate the District to match Proposition 84, Round 2 Grant funding for a not to exceed amount of $40,000. DIRECTOR TEAGUE seconded the motion. Motion carried by the following vote: 5 yes MINUTE ORDER NO. 2014-2338 Board Minutes November 25, 2014 3 Approved: December 9, 2014

8. Lee & Ro Construction Management Services Agreement Wastewater Treatment Facilities Expansion Phase 2A Additional Services The South Coast Air Quality Management District (SCAQMD) requires source testing on both the newly installed Flare and Boiler by a certified testing laboratory. Lee & Ro, through their construction management services agreement, solicited a proposal from several certified laboratories. Environmental Resources Management (ERM) presented the lowest, responsible proposal to perform the work required by the SCAQMD. The flame arrestor on top of the digester requires several large racks to be removed and cleaned on a regular basis. These racks are over 6 feet above the digester roof and require a ladder in order to safely reach them. This creates an unsafe situation since the digester roof is curved and the racks are too large for one person to remove. Lee & Ro was asked to prepare a proposal to design a platform around the flame arrestor so that this process can be safely performed. DIRECTOR WISEMAN made a motion to authorize the General Manager to execute a change order to the Lee & Ro Construction Management Services Agreement for a not to exceed amount of $53,630. DIRECTOR DURAN seconded the motion. Motion carried by the following vote: 5 yes MINUTE ORDER NO. 2014-2339 9. Manager s Notes MR. GLOWTIZ reported that the NPDES renewal application has been sent to the Regional Water Quality Control Board. Development continues to increase. The new employee for the Development Department starts Monday, December 1, 2014. The Holiday Luncheon will be on Wednesday, December 10, 2014 at 11:30 at Murph s Gaslight Restaurant. The CASA conference in January will be held in Palm Springs this year. 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. CONSENT ITEMS 10. Approval of Summary of Cash and Investments for October, 2014. 11. Approval of Expenditures for November 6, 2014 to November 19, 2014. Check numbers 31944 to 32002 totaling $186,419.45 and transfers of $15,795.44 were issued. Payroll checks numbers 8826 to 8830 totaling $4,209.31 and payroll transfers of $74,224.03 were also issued. DIRECTOR TEAGUE made a motion to acknowledge the Summary of Cash and Investments for October, 2014 and to pay the disbursement items as presented. DIRECTOR DURAN seconded the motion. The motion carried by the following vote: 5 yes. MINUTE ORDER NO. 2014-2340 Board Minutes November 25, 2014 4 Approved: December 9, 2014

INFORMATIONAL ITEMS The Board received and acknowledged the copy of the Combined Monthly Account Summary for expenses incurred by the District in October, 2014. ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 2:28 p.m., and the next Regular Board Meeting will be held December 9, 2014. Respectfully submitted, Joseph Glowitz, General Manager Valley Sanitary District Board Minutes November 25, 2014 5 Approved: December 9, 2014