Loading...
HomeMy WebLinkAboutMinutes - EVWD Board of Directors - 08/08/2012Appr August 22, 2012 EAST VALLEY WATER DISTRICT AUGUST 8, 21312 REGULAR BOARD MEETING MINUTES The Chairman of the Board called the meeting to order at 5:30 p.m. Mr. Theisen led. the flag salute. PRESENT: Directors: Coleman, LeVesque, Morales, Sturgeon, Wilson ABSENT: Directors: None STAFF: John Mura, General Manager /CEO; John Vega, .Assistant General Manager; Brian Tompkins, Chief Financial Officer; Kathleen Burke, Accounting Specialist II; Cecilia Contreras, Executive Assistant; Kerrie Bryan, Human Resources /Safety & Risk Manager; Andrew Theisen, Water Quality Worker I; Rick Becerra, Water Service Supervisor; Allen Williams, Production Supervisor; Gerald Sievers, Field Superintendent LEGAL COUNSEL: Steve Kennedy GUEST(s): Members of the public APPROVAL OF AGENDA Vice Chairman Morales requested that item #2b be removed from the consent calendar for discussion purposes. M /S /C (Wilson- Morales) that the August 8, 2012 agenda be approved as amended. PUBLIC PARTICIPATION Chairman LeVesque declared the public participation section of the meeting open at 5:31 p.m. There being no written or verbal comments, the public participation section was closed. Minutes: 08/08/12 job APPROVAL OF BOARD MEETING MINUTES FOR JULY 11, 2012 M/S /C (Wilson - Morales) that the board meeting minutes for July 11, 2012 be approved as submitted. DIRECTORS' FEES AND EXPENSES FOR JULY 2012 M/S /C (Wilson - Morales) that the Directors' fees and expenses for July 2012 be approved. DISBURSEMENTS M/S /C (Wilson - Morales) that General Fund Disbursements #233449 through #233616 distributed during the period of July 19, 2012 through August 1, 2012 in the amount of $1,278,306.72 and Payroll Fund Disbursements for the period August 1, 2012 in the amount of $213,472.93 totaling $1,491,779.65 be approved. ITEM 211 RESOLUTION 2012.12 — A RESOLUTION OF THE BOARD OF DHIECTORS OF THE EAST VALLEY WATER DISTRICT, SAN BERNARDINO COUNTY, STATE OF CALIFORNIA, ADDING DELINQUENT NON -PAID CHARGES TO ANNUAL TAXES LEVIED UPON THE PROPERTY FOR WHICH THE CHARGES ARE DELINQUENT AND UNPAID The Chairman of the Board opened the floor for public comments. Mr. Malmberg would like to know if a tenant does not pay his bill if the owner is ultimately responsible for any outstanding charges. No other public comments were received. M/S /C (Wilson - Morales) that Resolution 2012.12 be approved. CLAIM FO DAMAGES AT 27261 BASELINE ST. #28, HIGHLAND, FROM ABRAHAM SHOMRON To the extent that the Addendum relates to a cause of action with an accrual date that is outside the applicable limitations period, the Board had no jurisdiction to accept the Addendum under the California Tort Claims Act, since the presentation thereof is untimely. To the extent that the Claim Portion and/or Addendum seeks money for all other damages and losses alleged therein that relate to a cause of action with an accrual date that is within the applicable limitations period. 2 Minutes: 08/08/12 jph M/S /C (Wilson - Morales) that the Board voted (unanimously 5 -0) to reject. the Claim and the Addendum and referred the matter to the District's legal counsel and insurance carrier. AWARD OF CONTRACT TO DOTY BROTHERS EQUIPMENT COMPANY FOR CONSTRUCTION IMPROVEMENTS FOR PLANT 143 The Assistant General Manager reviewed the staff report and recommendations with the Board. M/S /C (Sturgeon- Wilson) that the construction improvement contract for Plant 143 be awarded to Doty Brothers Equipment Company. AWARD OF CONTRACT TO ARCADIS U.S., INC. FOR CONSTRUCTION MANAGEMENT SERVICES FOR PLANT 143 The Assistant General Manager reviewed the construction project at Plant 143 with the Board. Board member Sturgeon would like to know where ARCADIS' main and satellite offices are located. Board member Sturgeon stated that the Board has struggled with the hiring of inteniational companies in the past, and he would like to do whatever we can do to keep jobs local. Vice Chairman Morales stated that staff has followed best practices and procurement processes and sees no reason why the Board would deny awarding the contract to ARCADIS U.S. Inc. Chairman LeVesque stated that if Board member Sturgeon would like to consider a local preference policy then he should request that this item be agendized for a future meeting. WS /C (Wilson - Morales) that the construction management services contract for Plant 143 be awarded to ARCADIS U.S., Inc. GENERAL MANAGER/STAFF REPORTS The General Manager, Chief Financial Officer and Assistant General Manager reported on the following items: • RFQ's for the District's Headquarters Project • Senior Center Presentation — August 8, 2012 • Recruitment Process • First assessments for the Eastwood Farms Mutual Water Company were added to 1 he tax rolls 3 Minutes: 08/08/12 jph • Meeting on Friday with CISCO Systems to discuss the District's IT assessment • Valve stem thefts • Phone system and internet communication outage The General Manager stated that he received a request from a Board member for copies of the District's landscape contract and job descriptions for the recent recruitments. Information only LEGAL REPORT Mr. Kennedy stated that the escrow transaction between the City of Highland and East Valley Water District closed on August 3, 2012 and that the District received a check on August 6, 2012 in the amount of $45,300. Information only. ORAL COMMENTS FROM THE BOARD OF DIRECTORS Board member Wilson would like to know how the audit is coming along Vice Chairman Morales stated that the State Legislature reconvened this week and that the deadline for two -year bills is approaching; that the County of San Bernardino is holding a Water Conference on August 10` in Ontario. Board member Sturgeon would like to know if the District's sewer funds are in jeopardy due to the City of San Bernardino filing bankruptcy. Board member Coleman stated that he attended the Master Gardner Program on July 21 & 28 and Water Wise & Sustainable Gardening programs will begin soon. Information only. The Board took a break at 6:39 pm. The Board returned to session at 6:45 pm. CLOSED SESSION The Board entered into Closed Session at 6:45 p.m. as provided in the California Open Meeting Law. Government Code Section 54945.9(a), to discuss the items listed on the agenda. Minutes: 08/08/12 jph ANP401JNCEMENT OF CLOSED SESSION ACTIONS The Board returned to regular session at 8:40 p.m. The items listed on the agenda were discussed in closed session with no reportable action being taken. The meeting adjourned at 8:41 p.m. Matt LeVesque, President John J. Mura, Secretary Minutes: 08/08/12 jph