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

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

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

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

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

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

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

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

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

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

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

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

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

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

LOMBARD FIREFIGHTERS PENSION FUND

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

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

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

Office of the Clerk of Circuit Court Baltimore City, Maryland

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING BACK UP PDF. Claims Analysis. Documents:

Office of the Clerk of Circuit Court Anne Arundel County, Maryland

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012

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

Policies, Procedures and Guidelines

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)

APPOINTED COMMITTEE MEMBERS:

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

Directors present in person: Darrel Farkus (Oxford); Neil Sullivan (DOBI).

Office of the Clerk of Circuit Court Carroll County, Maryland

Passaic Valley Regional High School District #1 AGENDA

Minutes of the Governing Board Meeting January 27, 2009 San José/Evergreen Community College District

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

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

Financial Management Policies

New York State Volunteer Ambulance and Rescue Association, Inc. PO Box 254 East Schodack, NY (877) NYS-VARA Fax: (518)

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures

Audit Committee General Information:

Treasure Valley Hunting Retriever Club, Inc. Constitution and Bylaws EIN# Amended May 12, 2018

Office of the Register of Wills Calvert County, Maryland

CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES. 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin

Office of the Register of Wills Montgomery County, Maryland

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

HANOVER TOWNSHIP BOARD OF COMMISSIONERS JANUARY 11, 2016 **MINUTES**

State of New Mexico Acequia de la Otra Vanda Tier 3 Agreed Upon Procedures Report Fiscal Year Ended December 31, 2011

Warsaw Village Council Meeting Minutes: December 16th, 2015

ECHO Joint Agreement. Vision

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

MIRADA COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting. Tuesday April 4,2017 9:00 a.m.

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

New Hampshire Mushers Association, Inc. Constitution and By-laws

August 16, 2007 FS 07-06

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

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International

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

Guide to Electronic Voting Election Runner

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Office of the Clerk of Circuit Court Talbot County, Maryland

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

The Police Pension Fund VILLAGE OF LOMBARD

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS

Office of the Clerk of Circuit Court Calvert County, Maryland

HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS. ARTICLE I Name

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

CONSTITUTION AND BYLAWS

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION

Florida Department of Education. Risk Analysis Federal and State Grant Funding Governmental¹ and Non-Governmental Agencies

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

Napa Valley Dog Training Club, Inc.

Licking Area Computer Association

Trail Ridge Men's Golf Club Bylaws 2018

Office of the Clerk of Circuit Court Charles County, Maryland

Department of Health and Mental Hygiene Laboratories Administration

City of Cave Springs, Arkansas. Financial and Compliance Report

Department of Public Safety and Correctional Services Central Region Finance Office

Novato Fire District Board of Directors Finance Committee Meeting Agenda July 19, 2016

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

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

Administrative Council. May 1, :00 3:00. Adobe Conference Call. 1. Welcome and Roll Call George, Chair

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

Social Security Administration (SSA): Budget Issues

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. February 17, 2003

FOREST PRESERVE DISTRICT OF KANE COUNTY COMMISSION MINUTES

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M.

BYLAWS OF Van Buren Point Association, Inc. A domestic not-for-profit corporation

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOJAVE AIR AND SPACE PORT October 21, 2014

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

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

Minutes of Board Meeting November 20, 2017

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

CITY OF HUNTINGTON PARK

Education Chapter STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

Transcription:

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 10, 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, June 10, 2014. CALL TO ORDER, ROLL CALL 1. PRESIDENT YORK called the meeting to order at 12:30 p.m. Those in attendance were as follows: DIRECTORS PRESENT: DIRECTORS STAFF PRESENT: GUESTS: Douglas A. York, Merritt Wiseman, Richard Friestad, Mike Duran, and William Teague Joseph Glowitz, General Manager, Holly Gould, Ron Buchwald, Joanne Padgham, Andy Boyd, and Ian Wilson MINUTES 2. Consideration of the May 27, 2014 Regular Board Meeting Minutes PRESIDENT YORK abstained from the vote due to his absence at the May 27, 2014 board meeting. DIRECTOR DURAN made a motion to approve the minutes for the Regular Board Meeting held May 27, 2014. DIRECTOR TEAGUE seconded the motion. Motion carried by the following vote: 4 yes PUBLIC COMMENTS MINUTE ORDER NO. 2014-2291 There were no public comments or correspondence items to present to the Board. EMPLOYEE PRESENTATION 3. Presentation of Employee Anniversary Pins Ian Wilson 11 years Andy Boyd 5 years The Board of Directors presented Ian and Andy with their anniversary pins and thanked them for their contribution and years of service to the District.

NON-HEARING ITEMS 4. Consideration of Budget Carryovers for Fiscal Year 2014/2015 Due to many projects that were started in Fiscal Year 2013/2014 that will be completed in Fiscal Year 2014/2015 it is recommended that $799,000 be carried over to the Fiscal Year 2014/2015 Budget. MR. GLOWITZ reported that the Sewer Rate Study was inadvertently left off the carry over list and will be brought back before the board at the next meeting. PUBLIC HEARING DIRECTOR TEAGUE made a motion to approve the list of Budget Carryovers from Fiscal Year 2013/2014 to Fiscal Year 2014/2015. DIRECTOR FRIESTAD seconded the motion. The motion carried by the following vote: 5 yes MINUTE ORDER NO. 2014-2292 5. Public Hearing to adopt the Fiscal Year 2014/2015 Operations & Maintenance Budget and Capital Improvement Program, Fees and Charges Resolutions, and a Resolution Establishing the Appropriations Limit Pursuant to Government Code Section 6062a. 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 April 13, 2014 and April 20, 2014. PRESIDENT YORK declared the public hearing open at 12:38 p.m. after giving the procedures to be followed by any public testimony. MR. GLOWITZ explained that there were four resolutions to be addressed. He also stated that there were a few minor changes made to the draft budget. Since the budget study session the non-operating revenue, unemployment insurance, and contract services was increased, and the operating supplies, comprehensive insurance and general facilities was decreased. He reported that it is a balanced budget without an increase to either connection capacity fees or sewer use fees. Desert Valley Builder s Association was informed that connection capacity fees will not be increasing this year. PRESIDENT YORK declared the public hearing closed at 1:31 p.m. 5.A Consideration of Resolution Amending Fees and Charges for District Services AMENDING FEES AND CHARGES FOR DISTRICT SERVICES Board Minutes June 10, 2014 2 Approved: June 24, 2014

DIRECTOR TEAGUE made a motion to adopt Resolution No. 2014-1051 Amending Fees and Charges for District Services. DIRECTOR DURAN seconded the motion. Motion carried by the following roll call vote: RESOLUTION NO. 2014-1051 5B. Consideration of Resolution Establishing and Adopting the Operations & Maintenance Budget and Capital Improvement Program for the Fiscal Year 2014/2015 ADOPTING THE OPERATIONS & MAINTENACNE BUDGET AND CAPITAL IMPROVEMENT PROGRAM FOR THE FISCAL YEAR 2014/2015 DIRECTOR TEAGUE made a motion to adopt Resolution No. 2014-1052 Adopting the Operations & Maintenance Budget and Capital Improvement Program for the Fiscal Year 2014/2015. DIRECTOR DURAN seconded the motion. Motion carried by the following roll call vote: RESOLUTION NO. 2014-1052 5C. Consideration of Resolution Establishing the Annual Appropriations Limit for Fiscal Year 2014/2015 ESTABLISHING THE ANNUAL APPROPRIATIONS LIMIT FOR FISCAL YEAR 2014/2015 DIRECTOR FRIESTAD made a motion to adopt Resolution No. 2014-1053 Establishing the Annual Appropriations Limit for Fiscal Year 2014/2015. DIRECTOR DURAN seconded the motion. Motion carried by the following roll call vote: RESOLUTION NO. 2014-1053 Board Minutes June 10, 2014 3 Approved: June 24, 2014

5D. Consideration of Resolution Establishing Rates for Sewer Use ESTABLISHING RATES FOR SEWER USE DIRECTOR DURAN made a motion to adopt Resolution No. 2014-1054 Establishing Rates for Sewer Use. DIRECTOR WISEMAN seconded the motion. Motion carried by the following roll call vote: NON-HEARING ITEMS RESOLUTION NO. 2014-1054 6. Consideration of Resolution Designating the Percentage of Member Contributions that the District will pay for CalPERS Retirement Benefits. DESIGNATING THE PERCENTAGE OF MEMBER CONTRIBUTIONS THAT THE DISTRICT WILL PAY FOR CALPERS RETIREMENT BENEFITS DIRECTOR TEAGUE made a motion to adopt Resolution No. 2014-1055 Designating the Percentage of Member Contributions that the District will pay for CalPERS Retirement Benefits. DIRECTOR WISEMAN seconded the motion. Motion carried by the following roll call vote: RESOLUTION NO. 2014-1055 7. Consideration of Resolution Amending the Compensation Plan for Fiscal Year 2014/2015 AMENDING THE COMPENSATION PLAN FOR FISCAL YEAR 2014/2015 DIRECTOR TEAGUE made a motion to adopt Resolution No. 2014-1056 Amending the Compensation Plan for Fiscal Year 2014/2015. DIRECTOR WISEMAN seconded the motion. Motion carried by the following roll call vote: Board Minutes June 10, 2014 4 Approved: June 24, 2014

RESOLUTION NO. 2014-1056 8. Approval of Blanket Purchase Order Accounts for Fiscal Year 2014/2015 District staff has reviewed the purchases for the past fiscal year and the expenditures outlined within the Operations & Maintenance Budget for 2014/2015 and was able to identify $2,105,550 of purchases which are done within the normal course of business as exempt goods and services. The current District purchasing policy no. 5.55 qualifies many of the vendors as exempt from approval and subject to a blanket purchase order as the purchasing mechanism. DIRECTOR TEAGUE made a motion to approve the proposed requests for blanket purchase orders as submitted. DIRECTOR WISEMAN seconded the motion. Motion carried by the following vote: 5 yes MINUTE ORDER NO. 2014-2292 9. Approval of New Accounts Receivable Module Purchase from Blackbaud Systems A new module is required to automate and integrate the invoicing and cash receipts function into the District s existing accounting system, Financial Edge. The new module will improve performance as well as handle our invoicing and receipts from direct bills. It will also increase transparency, reduce cash handling risk and fraud, and provide a traceable audit trail. DIRECTOR WISEMAN made a motion to authorize the purchase of a new Accounts Receivable module from Blackbaud, and authorize the General Manager to execute an agreement in the amount not to exceed $5,901.10 for the purchase of software, consulting services and maintenance. DIRECTOR FRIESTAD seconded the motion. Motion carried by the following vote: 5 yes MINUTE ORDER NO. 2014-2293 10. Set a Public Hearing Date for July 22, 2014 Determining Certain Accounts to be Delinquent and Directing the Placement of these Accounts on the Property Tax Rolls for Collection. Annually District staff reviews the outstanding invoices of all properties that have not paid their invoices for various fees. In order to collect the unpaid charges and to ensure adequate procedural due process is provided, a Public Hearing date is required and notice is sent to each specific property and posted on the district website. At the Public hearing the Board of Directors will be asked to adopt a resolution allowing the delinquent invoices to be placed on the property tax roll for collection. Board Minutes June 10, 2014 5 Approved: June 24, 2014

DIRECTOR TEAGUE made a motion to set a public hearing date for July 22, 2014 to consider placing delinquent service charges on the county tax rolls. DIRECTOR DURAN seconded the motion. Motion carried by the following vote: 5 yes MINUTE ORDER NO. 2014-2294 11. Manager s Notes MR. GLOWITZ reported that the District is awaiting the final response from the Coachella Valley Integrated Water Regional Working on the terms of its membership. He also stated that there are several projects in the administration department that are either underway or will begin soon. MR. GLOWTIZ mentioned that the District has been in contact with CalPERS regarding paying off its pension liability side fund. 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 12. Approval of Expenditures for May 22, 2014 to June 4, 2014. Check numbers 31398 to 31437 totaling $110,528.43 were issued. Payroll checks numbers 8740 to 8746 totaling $4,633.06 and payroll transfers of $70,661.90 were also issued. DIRECTOR WISEMAN made a motion to pay the disbursement items as presented. DIRECTOR TEAGUE seconded the motion. The motion carried by the following vote: 5 yes. MINUTE ORDER NO. 2014-2295 ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 2:15 p.m., and the next Regular Board Meeting will be held June 24, 2014. Respectfully submitted, Joseph Glowitz, General Manager Valley Sanitary District Board Minutes June 10, 2014 6 Approved: June 24, 2014