Loading...
HomeMy WebLinkAboutMinutes - EVWD Board of Directors - 10/10/2012Approved October 24, 2012 EAST VALLEY WATER DISTRICT OCTOBER 10, 2012 REGULAR BOARD MEETING MINUTES The Chairman of the Board called the meeting to order at 5:30 p.m. Mr. Brian Tompkins 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; Justine Hendricksen, Administrative Manager LEGAL COUNSEL: Steve Kennedy GUEST(s): Members of the public APPROVAL OF AGENDA The General Manager requested that item #2a be removed from the consent calendar and re-agendized for the October 24, 2012 meeting. M/S/C (Wilson-Sturgeon) that the October 10, 2012 agenda be approved as amended. PUBLIC PARTICIPATION Chairman LeVesque declared the public participation section of the meeting open at 5:31 p.m. Members of the public addressed the board regarding the discussion that took place at the Legislative & Public Affairs Committee meeting regarding the District’s branding efforts. Mr. Roger Light from Cajon High School provided an update to the Board regarding the 2013 Inland Solar Challenge. Minutes: 10/10/12 jph There being no further written or verbal comments, the public participation section was closed. ACCEPT AND FILE THE FINANCIAL STATEMENTS FOR JUNE 2012 M/S/C (Wilson-Coleman) that the Financial Statements for June 2012 be accepted. DIRECTOR’S FEES AND EXPENSES FOR SEPTEMBER 2012 M/S/C (Wilson-Coleman) that the Directors fees and expenses for September 2012 be approved as submitted. DISBURSEMENTS M/S/C (Wilson-Coleman) that General Fund Disbursements #234113 through #234266 distributed during the period of September 20, 2012 through October 3, 2012 in the amount of $927,603.87 and Payroll Fund Disbursements for the period October 3, 2012 in the amount of $375,622.57 totaling $1,303,226.44 be approved. ADOPT THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) CATEGORICAL EXEMPTION FINDING UNDER SECTION 15302 FOR THE BRIDGE REPAIR AT PLANT 134 PROJECT AND AUTHORIZE STAFF TO RECORD A NOTICE OF EXEMPTION FOR THIS PROJECT Mr. Tom Dodson (Tom Dodson & Associates) provided a brief update to the board regarding the categorical exemption for the access bridge to Plant 134. M/S/C (Wilson-Coleman) that the Board adopt the California Environmental Quality Act (CEQA) Categorical Exemption finding under Section 15302 for the bridge repair at Plant 134 and authorize staff to record a Notice of Exemption for this project. REVIEW AND APPROVE THE DISTRICT’S 2012/2013 STRATEGIC COMMUNICATIONS PLAN Ms. Malloy reviewed the draft Strategic Communications Plan with the Board; she discussed six primary goals for all District Communications: 1. To improve and coordinate all District communications, both internal and external; 2. To align EVWD’s communications efforts with the District’s mission; 3. To increase public awareness of EVWD’s services, quality and value while showcasing stakeholder benefits; 4. To develop a brand that clearly distinguishes the District’s identity in the minds of stakeholders; 5. To increase overall communications effectiveness; and Minutes: 10/10/12 jph 2 6. To support the District’s legislative platform and grant strategy. Ms. Malloy stated that building on these goals, six key messages emerged to be consistently woven into both internal and external actions and that the Strategic Communications Plan supports EVWD’s Strategic Plan recently adopted by the Board. The Board discussed the draft communications plan in great detail. Director Wilson requested that the District’s 2012/2013 Communications Plan be amended, and that the key initiative bullet point that states “Compile Board and staff input on District renaming, logo and tagline; align with existing plans” be removed. M/S/C (Wilson-Coleman) that the Board adopt the District’s 2012/2013 Strategic Communications Plan as amended. GENERAL MANAGER/STAFF REPORTS The General Manager, Assistant General Manager and Chief Financial Officer reported on the following items: • Water Resources Institute Event – October 27, 2012 Information only. LEGAL COUNSEL REPORT Mr. Kennedy stated that he discussed with the Chairman of the Board a way to improve the District’s committee structure. The Chairman requested that this item be brought back to the board for further discussion at the October 24th or November 14th meeting. Information only. COMMITTEE REPORTS • Legislative & Public Affairs Committee Update - Vice Chairman Morales stated that the Governor’s last day to sign bills was September 30th; he also thanked the Board for adopting the District’s 2012/2013 Communications Plan. • Accept minutes for Legislative & Public Affairs Committee o January 9, 2012 o May 14, 2012 o June 4, 2012 o August 29, 2012 Minutes: 10/10/12 jph 3 M/S/C (Wilson-Sturgeon) that the January 9, 2012; May 14, 2012; June 4, 2012 and August 29, 2012 minutes for the Legislative & Public Affairs Committee be accepted. ORAL COMMENTS FROM THE BOARD OF DIRECTORS Vice Chairman Morales stated that he looks forward to increasing the District’s community engagement. The Board took a break at 6:47 p.m. CLOSED SESSION The Board entered into Closed Session at 6:52 p.m. as provided in the California Open Meeting Law, Government Code Section 54945.9(a), to discuss the items listed on the agenda. ANNOUNCEMENT OF CLOSED SESSION ACTIONS The Board returned to regular session at 7:23 p.m. The items listed on the agenda were discussed in closed session with no reportable action being taken. ADJOURN The meeting adjourned at 7:24 p.m. _________________________ Matt LeVesque, President _________________________ John J. Mura, Secretary Minutes: 10/10/12 jph 4