Loading...
HomeMy WebLinkAboutMinutes - EVWD Board of Directors - 02/27/2013 Approved Apri110,2013 EAST VALLEY WATER DISTRICT FEBRUARY 27, 2013 REGULAR BOARD MEETING MINUTES The Chairman of the Board called the meeting to order at 5:30 p.m. Mr. Coats led the flag salute. PRESENT: Directors: Coleman, LeVesque, Morales, Sturgeon,Wilson ABSENT: None STAFF: John Mura, General Manager/CEO; Nemesciano Ochoa, Engineering Manager; Brian Tompkins, Chief Financial Officer; Justine Hendricksen, Administrative Manager; Eileen Bateman, Executive Assistant LEGAL COUNSEL: Steve Kennedy , L GUEST(s): Members of the public APPROVAL OF AGENDA M/S/C (Wilson-Sturgeon) that the February 27, 2013 agenda be approved as submitted. 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. APPROVAL OF THE GENERAL MANAGER/CEO's REQUEST TO BUY BACK VACATION AND SICK LEAVE ACCRUALS M/S/C (Wilson-Sturgeon) that the General Manager/CEO's request to buy back vacation and sick leave accruals be approved. RESOLUTION 2013.04 PLACING IN NOMINATION JAMES MORALES,JR., AS A MEMBER OF THE ASSOCIATION OF CALIFORNIA WATER AGENCIES (ACWA) REGION 9 BOARD MEMBER M/S/C (Wilson-Sturgeon) that Resolution 2013.04 be approved. Minutes:02/27/13 etb DISBURSEMENTS M/S/C (Wilson-Sturgeon) that General Fund Disbursements #235660 through #235798 distributed during the period of February 8, 2013 through February 20, 2013 in the amount of $1,085,682.55 and Payroll Fund Disbursements for the period February 20, 2013 in the amount of$245,651.66 totaling $1,331,334.21 be approved. AWARD OF CONTRACT TO HARPER & ASSOCIATES ENGINEERING, INC., FOR INSPECTION AND REHABILITATION AT EAST VALLEY WATER DISTRICT'S PLANT 9 & PLANT 59 The Engineering Manager provided a brief overview of the three proposals that were received and that funding for this item is included in the adopted budget. M/S/C (Wilson-Sturgeon) that the board award the contract to Harper & Associates Engineering, Inc., for inspection and rehabilitation at East Valley Water District's Plant 9 & Plant 59. APPROVE THE MITIGATED NEGATIVE DECLARATION FOR EAST VALLEY WATER DISTRICT'S HEADQUARTERS PROJECT The General Manager provided an overview of the District's headquarters project and stated that the first process in the project is to complete an environmental review. Mr. Dodson reviewed the comments that were received during the environmental review period;that Phase I of the review is complete without any significant impacts. M/S/C (Coleman-Wilson) to approve the Mitigated Negative Declaration for East Valley Water District's Headquarters Project as written and to proceed with the project. APPROVAL OF THE INSTITUTIONAL CONTROLS GROUNDWATER MANAGEMENT PROGRAM AGREEMENT DATED JANUARY 1, 2012 Legal counsel provided the Board background information regarding the agreement; that this revised agreement reflects the changes required by the Department of Toxic Substances Control and United States Environmental Protection Agency. M/S/C (Wilson-Coleman) that the Institutional Controls Groundwater Management Program Agreement dated January 1,2012 be approved. GENERAL MANAGER/STAFF REPORTS The General Manager/CEO, Engineering Manager and the Chief Financial Officer reported on the following: Baseline Gardens Mutual Water Company Funding, District Headquarters Project, employee recruitments, ACWA's Legislative Symposium,ACWA's 2 Minutes:02/27/13 etb Annual Spring Conference on May 7-10, North Fork Tour, Hydro-generation for Plant 134, CSDA Board Nominations, East Highlands Ranch monthly newsletter. Information only. LEGAL COUNSEL REPORT No reports at this time. ORAL COMMENTS FROM THE BOARD OF DIRECTORS Vice Chairman Morales thanked the Board for their support in ACWA; he stated that he looks forward to meeting the new Assistant General Manager; that he appreciates staff for putting together the North Fork tour survey data. Chairman LeVesque thanked the Board for continuing to move forward on the headquarters project. The Board took a break at 6:15 PM. CLOSED SESSION The Board entered into Closed Session at 6:20 p.m. as provided in the California Open Meeting Law,Government Code Section 54946.9(d)(2) and 54956.9(d)(4), to discuss the items listed on the agenda. ANNOUNCEMENT OF CLOSED SESSION ACTIONS The Board returned to regular session at 6:50 p.m. The items listed on the agenda were discussed in closed session with the following action being taken: With respect to item #9 - The Board unanimously voted (5-0) to reject the claim for damages and referred the claim to the District's insurance carrier and legal counsel. With respect to item#10 - No reportable action taken. ADJOURN The meeting adjourned at 6:51 pm. Ma t LeVesque, President John J. Mura, Se retary 3 Minutes:02/27/13 etb 1 1 I