Loading...
HomeMy WebLinkAbout1985-07-25 - Board of Directors Meeting MinutesJuly 25, 1985 page 1998 The regular meeting of the Board of Directors of the Yorba Linda County Water District was called to order by President Knauft at 8:30 A.M. in the offices of the District at 4622 Plumosa, Yorba Linda. Directors present: Paul R. Armstrong, Whit Cromwell, M. Roy knauft, Jr., Howard W. Lindow, William R. Mills, Jr. Also present: Ralph C. Shook general manager, Arthur C. Korn assistant general manager,Betty Emblidge financial manager, William J. Robertson planning manager, Juanita Harris office manager, Arthur G. Kidman legal counsel from Rutan & Tucker, Michael Beverage Yorba Linda City Councilman and Robert A. Rauch consultant. Motion by Director Cromwell and seconded by Director Mills to adopt the consent calendar as follows: Approval of the minutes as submitted of the meeting of July 11, 1985, authorization for the Directors to leave the State of California prior to the next meeting and routine applications for service; J-85-31 $2,100.00 and S-12-290 City of Yorba Linda Valley View Park (sewer fees to be deferred as long as the property is owned by the City of Yorba Linda and is used as a City Park) and S-27-806 Richard Gillette 18311 Timberlane Drive $2,761.11. Motion carried unanimously. President Knauft introduced Mr. Robert A. Rauch who outlined a program for Public Information for the District. Discussion followed. President Knauft appointed Directors Cromwell and Mills to serve on the new Public Information committee. Mr. Rauch left the meeting at 9:30 A.M. Mr. Robertson reported on the Locke Ranch Sewer Maintenance Assessments. Motion by Director Lindow and seconded by Director Armstrong to adopt RESOLUTION 85-21 entitled: RESOLUTION OF THE BOARD OF DIRECTORS OF THE YORBA LINDA COUNTY WATER DISTRICT ADOPTING LOCKE RANCH SEWER MAINTENANCE ASSESSMENT. Roll call vote: Ayes: Directors Paul R,. Armstrong, Whit Cromwell, Howard W. Lindow, William R. Mills, Jr., M. Roy Knauft, Jr. Noes: None. Absent: None. Abstain: None. Passed and adopted this 25th day of July, 1985. Mr. Kidman gave a legistative update on SB 1400. Mr. Kidman requested a closed session regarding the sewer assessment for Locke Ranch. Assistant general manager torn presented a report on the Determination of Health and Accident Insurance. Motion by Director Lindow and seconded by Director Armstrong to adopt RESOLUTION 85-22 entitled: RESOLUTION OF THE BOARD OF DIRECTORS OF YORBA LINDA COUNTY WATER DISTRICT DETERMINING PORTION OF HEALTH CARE PREMIUM TO BE PAID BY THE DISTRICT. Roll call vote: Ayes: Directors Paul R. Armstrong, Whit Cromwell, Howard W. Lindow, William R. Mills, Jr., M. Roy Knauft, Jr. Noes: None. Absent: None. Abstain: None. Passed and adopted on 25th day of July, 1985. July 25, 1985 (continued) page 1999 General manager Shook reviewed the Water Replenishment Assessments. Mrs. Emblidge's June monthly billing report was received and filed. Motion by Director Cromwell and seconded by Director Armstrong to adopt Resolution 85-23 entitled: RESOLUTION OF THE BOARD OF DIRECTORS OF THE YORBA LINDA COUNTY WATER DISTRICT AUTHORIZING AN INVESTMENT ACCOUNT OPENED WITH POMONA FIRST FEDERAL and Resolution 85--24 entitled: RESOLUTION OF THE BOARD OF DIRECTORS OF THE YORBA LINDA COUNTY WATER DISTRICT AUTHORIZING AN INVESTMENT ACCOUNT OPENED WITH GIBRALTER SAVINGS. Roll call vote: Ayes: Directors Paul R. Armstrong, Whit Cromwell, Howard W. Lindow, William R. Mills, Jr., M. Roy Knauft, Jr. Noes: None. Absent: None: Absent: None. Passed and adopted this 25th day of July, 1965. Motion by Director Lindow and seconded by Director Armstrong to approve for payment the audited bills and rate deposits in the amount of $253,956.62 on checks No. 8119 thru 8209. Motion carried unanimously. Mr. Robertson presented the Fiscal Year 1985-86 Debt Service Report. Motion by Director Cromwell and seconded by Director Lindow to adopt Resolution 85-25 entitled: RESOLUTION OF THE BOARD OF DIRECTORS OF THE YORBA LINDA COUNTY WATER DISTRICT ADOPTING FISCAL YEAR 1985/86 DEBT SERVICE REQUIREMENTS FOR WATERWORKS - ELECTION 1959 SERIES "A" AND "B" BONDS. Roll call vote: Ayes: .Directors Paul R. Armstrong, Whit Cromwell, Howard W. Lindow, William R. Mills, Jr., M. Roy Knauft, Jr. Noes: None. Absent: None. Abstain: None. Passed and adopted this 25th day of July, 1985. Motion by Director Cromwell and seconded by Director Lindow to adopt Resolution 85-26 entitled: RESOLUTION OF THE BOARD OF DIRECTORS OF THE YORDA LINDA COUNTY WATER DISTRICT ADOPTING FISCAL YEAR 1985/86 DEBT SERVICE REQUIREMENT FOR IMPROVEMENT DISTRICT NO. 1 SERIES "A" AND "B" BONDS. Roll call vote: Ayes: Directors Paul R. Armstrong, Whit Cromwell, Howard W. Lindow, William R. Mills, Jr., M. Roy Knauft, Jr. Noes: None. Abstain: None. Absent: None. Passed and adopted this 25th day of July, 1985. Motion by Director Lindow and seconded by Director Cromwell to authorize President Knauft write the Board of Supervisiors requesting augmentation funds for the Fire Defense program. Motion carried unanimously. Director Lindow reported on the City Council meeting of July 15, 1985. Director Armstrong reported on the Planning Commission meeting of July 24, 1985. July 25, 1985 (continued) page 2000 Assistant general manager Korn reported on the CSDA meeting of July 12, 1985. Director Cromwell and assistant general manager Korn reported on the Orange County Water District meeting of July 17, 1985. General manager Shook: reported on the AMP Participants of July 23, 1985. President Knauft and assistant general manager Korn reported on the Municipal Water District of Orange County of July 24, 1985. The List of Concerns was reviewed. President Knauft called a five minute recess at 10:40 A.M. after which the Board would go into closed session. The Board went into closed session at 10:47 A.M. Motion by Director Lindow and seconded by Director Armstrong to come out of closed session at 11:04 A.M. Motion carried unanimously. Motion by Director Lindow and seconded by Director Cromwell to adjourn. Motion carried unanimously. Meeting adjourned at 11:47 A.M. Ralph C. Shook Secretary