Loading...
HomeMy WebLinkAbout2011-11-23 - Board of Directors Meeting Minutes 2011-206 ' MINUTES OF THE YORBA LINDA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING November 23, 2011 1. CALL TO ORDER The November 23, 2011 Regular Meeting of the Yorba Linda Water District Board of Directors was called to order by President Beverage at 8:31 a.m. The meeting was held in the Board Room at the District's Administrative Building located at 1717 East Miraloma Avenue in Placentia, California 92870. 2. PLEDGE OF ALLEGIANCE Director Hawkins led the pledge. 3. ROLL CALL DIRECTORS PRESENT STAFF PRESENT Michael J. Beverage, President Steve Conklin, Engineering Manager Phil Hawkins, Vice President Gina Knight, Human Resources Manager Ric Collett Stephen Parker, Finance Manager ' Robert R. Kiley Damon Micalizzi, Public Information Officer Gary T. Melton Annie Alexander, Executive Secretary ALSO PRESENT Brett Barbre, Director, Municipal Water District of Orange County Art Kidman, General Counsel, Kidman Behrens & Tague LLP Richard Kreisler, Labor Counsel, Liebert Cassidy Whitmore 4. ADDITIONS/DELETIONS TO THE AGENDA President Beverage requested to add the following item to the agenda as there was a need to take immediate action on this matter and the need for action came to staffs attention subsequent to the agenda being posted. 12.3. Conference with Labor Negotiators Pursuant to Section 54956.7 of the California Government Code Agency Designated Representatives: Gina Knight Richard Kreisler Employee Organization: Yorba Linda Water District Employees Association Director Hawkins made a motion, seconded by Director Collett, to add the above listed item to the agenda. Motion passed 5-0. 1 2011-207 Item No. 12.3. was taken following Item No. 5 to facilitate the attendance of Mr. ' Kreisler. 5. PUBLIC COMMENTS None. CLOSED SESSION The meeting was adjourned to Closed Session at 8:33 a.m. All Directors were present. Also present were Mrs. Knight and Mr. Kreisler. 12.3. Conference with Labor Negotiators Pursuant to Section 54956.7 of the California Government Code Agency Designated Representatives: Gina Knight Richard Kreisler The Board reconvened in Open Session at 8:45 a.m. President Beverage announced that no action was taken during Closed Session that was required to be reported under the Brown Act. Mr. Kreisler left the meeting at this time. ' President Beverage asked if there was anyone wishing to provide Public Comments at this time. None were provided. 6. CONSENT CALENDAR Director Collett made a motion, seconded by Director Hawkins, to approve the Consent Calendar. Motion carried 5-0. Director Collett abstained from voting on Check No. 57815 on Item No. 6.3. as he has a financial interest with the vendor. 6.1. Minutes of the Board of Directors Regular Meeting Held November 10, 2011 Recommendation: That the Board of Directors approve the minutes as presented. 6.2. Minutes of the Board of Directors Workshop Meeting Held November 14, 2011 Recommendation: That the Board of Directors approve the minutes as presented. 6.3. Payments of Bills, Refunds and Wire Transfers Recommendation: That the Board of Directors ratify and authorize ' disbursements in the amount of $1,915,924.75. 2 2011-208 ' 6.4. Progress Payment No. 4 for Construction of the Ohio St. and Oriente Dr. Pipeline Replacement Recommendation: That the Board of Directors approve Progress Payment No. 4 in the net amount of $43,235.10 to Mamco Construction for the Ohio Street and Oriente Drive Pipeline Project, Job No. 201006. 6.5. Progress Payment No. 10 for Construction of the Highland Booster Pump Station Project Recommendation: That the Board of Directors approve Progress Payment No. 10 in the net amount of $270,211.22 to Pacific Hydrotech Corporation for construction of the Highland Booster Pump Station Project, Job No. 200814. 6.6. Final Report Regarding Recycled Water Facilities Planning Study Recommendation: That the Board of Directors authorize staff to file the report and revisit its findings and recommendations in the future when the cost to implement the program is more economically ' feasible. 6.7. Placement of NEOGOV Logo on District's Employment and Job Description Web Pages Recommendation: That the Board of Directors approve the placement of NEOGOV's logo exclusively and limited to the District's employment and job description web pages. 7. ACTION CALENDAR 7.1. Mitigated Negative Declaration for Yorba Linda Blvd Pump Station and Pipeline Projects President Beverage announced that this item would be continued to the next Board meeting to allow Legal Counsel some time to review the matter. 8. REPORTS. INFORMATION ITEMS. AND COMMENTS 8.1. President's Report None. 8.2. Directors' Reports None. 8.3. General Manager's Report None. 3 2011-209 8.4. General Counsel's Report ' Mr. Kidman reported that there was no need for a Closed Session regarding pending litigation (Item No. 12.1.) 8.5. Future Agenda Items and Staff Tasks None. 9. COMMITTEE REPORTS 9.1. Executive-Administrative-Organizational Committee (Beverage/Hawkins) Minutes of the meeting held November 16, 2011 at 4:00 p.m. were provided in the agenda packet. Directors Beverage and Hawkins attended. Matters discussed during the meeting included: Legislative Affairs Update; Final Report on 2011 Legislative Bills; General Counsel's Monthly Summary Report; Quarterly Director and General Manager Fees and Expenses (Jul - Sep 2011); and Status of Strategic Plan Initiatives. Meeting scheduled November 30, 2011 at 4:30 p.m. 9.2. Finance-Accounting Committee (Collett/Kiley) ' Meeting scheduled November 28, 2011 at 4:00 p.m. 9.3. Personnel-Risk Management Committee (Kiley/Beverage) Minutes of the meeting held November 8, 2011 at 4:00 p.m. were provided in the agenda packet. Directors Kiley and Beverage attended. Matters discussed during the meeting included: Safety Consultants Professional Services Agreement with the Aspen Group; Placement of NEOGOV Logo on District's Employment and Job Description Web Pages; Development and Implementation of an Internship Program; Status of Recruitments and Budgeted Positions; Status of Human Resources and Risk Management Activities; and Status of Strategic Plan Initiatives. Meeting scheduled December 13, 2011 at 4:00 p.m. 4 2011-210 ' 9.4. Planning-Engineering-Operations Committee (Melton/Collett) Minutes of the meeting held November 8, 2011 at 1:00 p.m. were provided in the agenda packet. Directors Beverage and Collett attended. Matters discussed during the meeting included: Mitigated Negative Declaration for Yorba Linda Blvd Pump Station and Pipeline Projects; Final Reporting Regarding Water Recycling Facilities Planning Study; Monthly Preventative Maintenance Program Report; Monthly Groundwater Production and Purchased Import Water Report; Status Report on Capital Projects in Progress; and Status of Strategic Plan Initiatives. Meeting scheduled December 13, 2011 at 11:00 a.m. 9.5. Public Affairs-Communications-Technology Committee (Hawkins/Melton) Minutes of the meeting held November 18, 2011 at 12:00 p.m. will be provided at the next Board meeting. Meeting scheduled December 5, 2011 at 4:00 p.m. was rescheduled to December 7, 2011 at 4:00 p.m. ' 9.6. YLWD-MWDOC-OCWD Joint Agency Committee (Beverage/Hawkins) Minutes of the meeting held November 22, 2011 at 4:00 p.m. will be provided at the next Board meeting. Meeting scheduled November January 24, 2012 at 4:00 p.m. 9.7. Citizens Advisory Committee (Beverage) Meeting scheduled November 28, 2011 at 8:30 a.m. 10. INTERGOVERNMENTAL MEETINGS 10.1. YL City Council - November 15, 2011 (Melton) Director Melton attended and commented on the contract with the Brea Police Department which was discussed during the meeting. 10.2. MWDOC Board - November 16, 2011 (Melton/Staff) ' Director Melton was unable to attend this meeting. 10.3. OCWD Board - November 16, 2011 (Kiley/Staff) Director Kiley attended but did not have any District related business to report. 5 2011-211 11. BOARD OF DIRECTORS ACTIVITY CALENDAR ' 11.1. Meetings from November 24, 2011 -December 31, 2011 The Board reviewed the listed meetings and made no additional changes. 12. CLOSED SESSION No Closed Session was held for Item No. 12.1. 12.1. Conference with Legal Counsel - Pending Litigation Pursuant to Subdivision (a) of Section 54956.9 of the California Government Code Name of Case: Itani, et al vs. YLWD (OC Superior Court - Case No. 00124906) Name of Case: Johnson, et al vs. YLWD, et al (OC Superior Court - Case No. 00125994) Name of Case: State Farm General Insurance Company vs. YLWD (OC Superior Court - Case No. 00311353) Name of Case: Weiss vs. YLWD (OC Superior Court - Case No. 00319080) ' Name of Case: Lindholm vs. YLWD, at al (OC Superior Court - Case No.00320239) Name of Case: Travelers Commercial Insurance Company vs. YLWD (OC Superior Court - Case No. 00327152) Name of Case: Manista vs. YLWD, et al (OC Superior Court - Case No.00332968) Name of Case: American Security Insurance Company, et al vs. YLWD (OC Superior Court - Case No. 00348304) Name of Case: Buc vs. YLWD (OC Superior Court - Case No. 00409755) Name of Case: Interinsurance Exchange of the Automobile Club vs. YLWD (OC Superior Court - Case No. 00425404) Name of Case: ACWA/JPIA, et al vs. Insurance Company of the State of Pennsylvania, et al (OC Superior Court - Case No. 00486884) , The meeting was adjourned to Closed Session at 8:56 a.m. All Directors were present. 6 2011-212 ' 12.2. Public Employee Performance Evaluation Pursuant to Section 54957 of the California Government Code Title: General Manager The Board reconvened in Open Session at 9:54 a.m. President Beverage announced that no action was taken during Closed Session that was required to be reported under the Brown Act. 13. ADJOURNMENT 13.1. The meeting was adjourned at 9:55 a.m. The next regular meeting of the Board of Directors will be held December 8, 2011 at 8:30 a.m. 'AnAie nde Executive Secretary 7