Loading...
HomeMy WebLinkAbout1984-11-08 - Board of Directors Meeting MinutesOctober 25, 1984 (continued) page1963 Communication from Soquel Creek Water District September 19, 1984 regaring Health Insurance was received and filed. President Knauft requested Health Insurance be included on the December agenda. A letter from Metropolitan Water District regarding facts of Jarvis III was received and filed. An invitation from the City of Yorba Linda and Yorba Linda City Council to attend dediciation_r, of Jessamyn West Park on October 24, 1984 was received and filed. Motion by Director Lindow and seconded by Director Armstrong to adjourn. Motion carried unanimously. Meeting adjourned t 10:55 A.M. l/ lph i.Shook Secretary November 8, 1984 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. M. Roy Knauft, Jr., Whit Cromwell and Paul Armstrong. Directors Fred Clodt and Howard Lindow were absent. Also present: Ralph C. Shook General manager, William J. Robertson planning manager, Betty Emblidge finance manager/auditor, Michael Payne, Arthur Kidman Rutan & Tucker, Mike Beverage Yorba Linda City Councilman, Juanita Harris office. manages Motion by Director Armstrong and seconded by Whit Cromwell to approve the consent calendar as follows: Approval of the minutes as submitted of the meeting of October 25, 1984; authorization for the Directors to leave the State of California prior to the next meeting; routine applications for service; S-7-120 Gary Bukamier 4341 Eureka 2.412 acres $7451.12, J-E1-83-39 John D. Lusk & Son Tr. 12020. Motion carried unanimously. President Knauft thanked Mr. Payne and the District staff for the fine float representing the District at the Fiesta Day parade. President Knauft and Director Cromwell rode on the float. Mr. Payne left the meeting at 9:00 A.M. Mr. Robertson reported on progress payment No. 6 zone 5 reservoir. Mr. Robertson reported on progress payment No. 8 zone 3 reservoir (Bryant Ranch). Mr. Robertson reported on the budget for the Bryant Crossfeeder Phase V effort. Motion by Director Armstrong and seconded by Director Cromwell to approve a budget for the Bryant Crossfeeder Phase V not to exceed $362,857.00 Motion carried unanimously. All costs are to be paid from ID No. 2 general obligation bonds. page 1964 November 8, 1984 (continued) General manager Shook reported on a letter to Neil Cline, Orange County Water District, expressing the District's ideas to improve communications between the Districts was reviewed. General Manager Shook reported information available regarding the Riverside Speedway being relocated to Prado Dam area. Motion by Director Cromwell and seconded by Director Armstrong to receive and file Mrs. Emblidge's October Investment Report., Motion carried unanimously Motion by Director Cromwell and seconded by Director Armstrong to receive and file the Accountant's Annual Report dated Tune 30, 1984. Motion carried unanimously. Motion by Director Cromwell and seconded by Director Armstrong to approve for payment the audited bills and rate deposits in the amount of $283,870.60 on checks No. 6516 thru 6599 and check No. 6601 in the amount of $493,268.75 for I.D. 2 Bond Service. Motion carried unanimously. Policy Personnel & Organization meeting is scheduled for November 14th at 9:00 A.M. Future meeting assignments: CSDA Nov. 9 Korn, Planning Commission Nov. 14 Armstrong, OCWD Nov. 14 Korn, ISDOC Annudal General meeting Nov. 15 Cromwell, Lindow, Armstrong,. Planning Commission Nov. 28?, ACWA Nov. 28-30 Cromwell, Lindow, Shook, Armstrong. Letter from MWDOC of October 28, 1984 received regarding expenditure of public funds to disseminate information concerning California water needs - discussion followed. Letter received and filed. Motion by Director Armstrong and seconded by Director Cromwell to adjourn to 8:30 A.M. Wesday November 21, 1984. Motion carried unanimously. Meeting adjourned at 9:20 A.M. A e e alph C Shook Secretary