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