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