HomeMy WebLinkAboutMinutes - EVWD Board of Directors - 08/18/1995EAST VALLEY WATER DISTRICT
NOTICE OF SPECIAL MEETING
0
Notice is hereby given that a Special Meeting of the Board of Directors of the
East Valley Water District will be held on Friday, August 18, 1995. The
purpose of this meeting is to discuss the matters specified below.
Discussion and Possible Action regarding Brasscraft Claim for
Damages
— Closed session as provided for in the California Open Meeting Law,
Government Code Section 54957
Public Employee Discipline/Dismissal/Release
DATE: Friday, August 18, 1995 TRAE: 8:30 A.M.
PLACE: 1155 Del Rosa Avenue, San Bernardino
Robert E. Martin, Secretary
Date: August 15, 1995
AFFIDAVIT OF POSTING
I, Robert E. Martin, Secretary being duly sworn, deposes and says:
That he is, and at all times mentioned was, the duly qualified Secretary of the
East Valley Water District, San Bernardino, California; and that he caused to
be posted on or near the door of the meeting place of the Board of Directors
of said District a Notice of Special Meeting.
Robert E. Martin, Secretary
W
Approved: 8/28/95
EAST VALLEY WATER DISTRICT
SPECIAL MEETING
MINUTES
AUGUST 18, 1995
The Special Meeting was called to order at 8:30 A.M. by President
Douglas. Director Lightfoot led the flag salute.
ROLL CALL:
PRESENT: Directors Goodin, Negrete, Sturgeon, Lightfoot,
Douglas
ABSENT: None
STAFF: Robert Martin, General Manager; Mary Wallace,
Administrative Assistant
LEGAL COUNSEL: Steve Kennedy
GUESTS: Jeff Carr, Charles Karpinski, Julie Biggs
PUBLIC PARTICIPATION
The public participation section of the meeting was declared open at
8:31 A.M. There being no verbal or written comments the public
participation section of the meeting was closed at 8:32 A.M.
r
NEW BUSINESS
DISCUSSION AND POSSIBLE ACTION REGARDING BRASS
CRAFT CLAIM FOR DAMAGES
M /S /C(Lightfoot- Sturgeon) that the claim for equitable indemnity
be denied and referred to the District's legal counsel, and that the
Board not accept the claim for consideration with respect to the
remaining causes of action on the basis of non - compliance with the
California Tort Claims Act, Government Code Section 900 et seq., for
failure to present the claim within the time required by law and for
defects and omissions in the contents of the claim.
CLOSED SESSION
The Board entered into closed session at 8:34 A.M. as provided for in
.r the California Open Meeting Law, Government Code Section 54957,
to discuss those items listed on the agenda.
RETURN TO REGULAR SESSION
The Board returned to open session at 1:31 p.m. and announced that
it had conducted a hearing pursuant to Section 11.8 of the District's
Personnel Rules on the appeal filed by Charles A. Karppinski of the
Order of Termination issued by the District's General Manager on
June 23, 1995. After presentation of evidence during the hearing, and
due consideration thereof by the Board (with the exception of Director
Lightfoot who recused himself at 8:50 a.m. from any participation in
the hearing after declaring a potential conflict of interest), the Board
voted 4 -0 to uphold the Order of Termination. No further action was
taken except to instruct General Counsel to prepare a written decision
consistent with the Board's findings, to be circulated to the parties for
review and comment as to form and content, and submitted to the
Board for final approval and adoption within thirty (30) days.
0
ADJOURN
The meeting was adjourned at 1:32 P.M.
i" 1
Robert E. Martin, Secretary
Glenda Douglas, President