Loading...
HomeMy WebLinkAbout2020-05-12 - Board of Directors Meeting Minutes (B)1. 2. 3. 4. �i 2020-064 MINUTES OF THE YORBA LINDA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING Tuesday, May 12, 2020, 6:30 p.m. 1717 E Miraloma Ave, Placentia CA 92870 TELECONFERENCE INFORMATION As noted on the agenda, this meeting was facilitated via teleconference pursuant to Paragraph 3 of Executive Order N-29-20 issued by the Governor of California on March 17, 2020. CALL TO ORDER The meeting was called to order at 6:31 p.m. PLEDGE OF ALLEGIANCE ROLL CALL DIRECTORS PRESENT Phil Hawkins, President Andrew J. Hall, Vice President Brooke Jones J. Wayne Miller, PhD (Arrived 6:37 p.m.) Al Nederhood STAFF PRESENT Brett R. Barbre, Assistant General Manager John DeCriscio, Operations Manager Gina Knight, Human Resources and Risk Mgr Delia Lugo, Finance Manager Pasquale Talarico, Director of Public Affairs Rosanne Weston, Engineering Manager Annie Alexander, Executive Asst/Board Secretary Kaden Young, Sr Management Analyst ALSO PRESENT Andrew Gagen, General Counsel, Kidman Gagen Law LLP General Counsel Gagen announced that the Board took no reportable action in Closed Session during the preceding Special Meeting. ADDITIONS/DELETIONS TO THE AGENDA General Counsel Gagen stated that the staff recommendation for Item No. 9.1. needed to be revised to reflect approval of the Classification and Salary for the General Manager effective May 11, 2020 not May 12, 2020. Minutes of the YLWD Board of Directors Regular Meeting Held May 12, 2020 at 6:30 p.m. 6. 7. 3 2020-065 INTRODUCTIONS AND PRESENTATIONS, 6.1. Elected Official Liaison Reports Mayor Pro Tem Gene Hernandez commented on the status of City of Yorba Linda's COVID-19 mitigation efforts. Brett R. Barbre, in his capacity as Director for the Metropolitan Water District of Southern California (MWD), commented on litigation related to the California WaterFix. 6.2. Federal and State Legislative Update Director of Public Affairs Talarico reported on the status of legislative hearings in light of COVID-19. PUBLIC COMMENTS Board Secretary Alexander confirmed that no written public comments had been received for this meeting. No members of the public expressed an interest to provide comment at this time. CONSENT CALENDAR Director Nederhood made a motion, seconded by Director Jones, to approve the Consent Calendar. Motion carried 4-0-0-1 on a roll call vote with Director Miller being absent. 8.1. Minutes of the Board of Directors Special and Regular Meetings Held April 28, 2020 Recommendation: That the Board of Directors approve the minutes as presented. 8.2. Payments of Bills, Refunds, and Wire Transfers Recommendation: That the Board of Directors ratify and authorize disbursements in the amount of $419,169.26. 8.3. Unaudited Financial Statements for the Third Quarter of Fiscal Year 2020 Recommendation: That the Board of Directors receive and file the Unaudited Financial Statements for Third Quarter of Fiscal Year 2020. Minutes of the YLWD Board of Directors Regular Meeting Held May 12. 2020 at 6:30 p.m. 2 2020-066 8.4. Directors' and General Manager Fees and Expenses Report for Third Quarter of Fiscal Year 2020 Recommendation: That the Board of Directors receive and file the Directors' and General Manager Fees and Expenses Report for Third Quarter of Fiscal Year 2020. 8.5. Reject and Refer Claim from Southern California Edison (SCE) Recommendation: That the Board of Directors reject the claim filed by Southern California Edison and refer it to ACWA-JPIA for further handling. Director Miller joined the meeting at this time. 9. ACTION CALENDAR 9.1. General Manager's Employment Agreement General Counsel Gagen summarized the proposed salary and terms of the agreement. Director Nederhood made a motion, seconded by Director Jones, to: (1) approve the Employment Agreement for the Position of General Manager in substantial form as negotiated by the District's Designated Representative, and (2) adopt Resolution No. 2020 -XX approving the Classification and Salary for the General Manager effective May 11, 2020 and rescinding Resolution No. 2019-30. Motion carried 5-0-0-0 on a roll call vote. 9.2. Transmittal of Election Information to OC Registrar of Voters Staff reviewed options available for the Board's consideration related to the number of words in a candidate's statement and payment for same. Director Nederhood made a motion, seconded by Director Jones, to authorize the Board Secretary to submit the Transmittal of Election Information to the Orange County Registrar of Voters, indicating that a Candidate's Statement of Qualifications is to contain no more than 400 words and will not be paid for by the District. Motion carried 5-0-0-0 on a roll call vote. Minutes of the YLWD Board of Directors Regular Meeting Held May 12, 2020 at 6:30 p.m. 3 2020-067 10. DISCUSSION ITEMS 10.1. Status of Operations Activities Staff reviewed the challenges of operating on 100% groundwater and the status of various distribution system improvements. Staff also noted that the District's water pipeline flushing program was temporarily on hold to help mitigate staffs potential exposure to COVID-19. 10.2. Treatment of Groundwater Supplies to Remove Per- and Polyfluoroalkyl Substances (PFAS) Staff displayed maps indicating the boring locations for soils testing related to construction of the PFAS treatment facilities. 11. REPORTS, INFORMATION ITEMS, AND COMMENTS 11.1. Directors' Reports The Directors noted their attendance at the listed meetings and events. 11.2. Assistant General Manager's Report General Manager Barbre reported the District had received a Certificate of Achievement for Excellence in Financial Reporting from GFOA for the 10th year in a row. He then reported on the status of late and delinquent water bill payments, percentage of manual versus radio read water meters in the District, and preparations for reopening the District's lobby to the public. 11.3. General Counsel's Report None. 11.4. Future Agenda Items and Staff Tasks None. 12. COMMITTEE REPORTS 12.1. Interagency Committee with MWDOC and OCWD (Hawkins/Nederhood) ■ Next meeting is scheduled Thursday, May 28, 2020 at 4:00 p.m. Minutes of the YLWD Board of Directors Regular Meeting Held May 12, 2020 at 6:30 p.m. 4 2020-068 12.2. Joint Agency Committee with City of Yorba Linda (Hawkins/Jones) ■ Draft minutes of the meeting held Monday, April 20, 2020 at 4:00 p.m. were included in the agenda packet ■ Next meeting is scheduled Monday, July 27, 2020 at 4:00 p.m. 12.3. Joint Agency Committee with City of Placentia (Jones/Hawkins) ■ Minutes of the meeting held Wednesday, April 29, 2020 at 3:00 p.m. were included in the agenda packet. ■ Next meeting to be scheduled. 13. BOARD OF DIRECTORS ACTIVITY CALENDAR 13.1. Meetings from May 13 — June 30, 2020 The Board made no changes to the activity calendar. 14. ADJOURNMENT 14.1. The meeting was adjourned at 7:27 p.m. Annle Alexander Board Secretary Minutes of the YLWD Board of Directors Regular Meeting Held May 12, 2020 at 6:30 p.m. 5