Loading...
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