Loading...
HomeMy WebLinkAbout2014-05-08 - Board of Directors Meeting MinutesMINUTES OF THE YORBA LINDA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING Thursday, May 8, 2014, 8:30 a.m. 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER The May 8, 2014 Regular Meeting of the Yorba Linda Water District Board of Directors was called to order by Vice President Collett at 8:30 a.m. The meeting was held in the Board Room at the District's Administration Building located at 1717 East Miraloma Avenue in Placentia, California 92870. 2. 91 4. PLEDGE OF ALLEGIANCE Vice President Collett led the pledge. ROLL CALL DIRECTORS PRESENT Ric Collett, Vice President Michael J. Beverage Phil Hawkins Gary T. Melton DIRECTORS ABSENT Robert R. Kiley, President STAFF PRESENT Steve Conklin, Acting General Manager John DeCriscio, Operations Manager Delia Lugo, Finance Manager Art Vega, Acting IT Manager Annie Alexander, Executive Secretary Damon Micalizzi, Public Information Officer ALSO PRESENT Brett Barbre, Director, MWDSC and MWDOC Gene Hernandez, Mayor Pro Tem, City of Yorba Linda Eddy Beltran, Senior Counsel, Kidman Law LLP Richard Kreisler, Partner, Liebert Cassidy Whitmore Eric Culp, Director of Technology Services, Environmental Engineering & Contracting, Inc. Steve Shaffer, IS Supervisor, Environmental Engineering & Contracting, Inc. ADDITIONS /DELETIONS TO THE AGENDA None. PUBLIC COMMENTS None. 1 2014 -087 6. COMMITTEE REPORTS 6.1. Citizens Advisory Committee (Kiley) ■ Minutes of the meeting held April 28, 2014 at 8:30 a.m. were provided in the agenda packet. Mr. Conklin explained that a representative from the Committee was not available to provide a report regarding matters discussed during the meeting due to a schedule conflict. As such, this item will be continued to the next regular Board meeting. ■ Next meeting is scheduled to be held June 23, 2014 at 8:30 a.m. 7. CLOSED SESSION The meeting was adjourned to Closed Session at 8:33 a.m. All Directors in attendance were present. Also present were Mr. Conklin and Mr. Kreisler. The following items were taken out of order. 7.1. Conference with Legal Counsel — Anticipated Litigation Significant Exposure to Litigation Pursuant to Paragraph (2) of Subdivision (d) of Section 54956.9 of the California Government Code Number of Potential Cases: One Mr. Conklin left the Closed Session at 8:55 a.m. prior to discussion of the following item. 13.8. Public Employment (Recruitment) Pursuant to Section 54956 of the California Government Code Title: General Manager The following Closed Session was not held. 13.9. Conference with Labor Negotiators (Recruitment) Pursuant to Section 54957.6 of the California Government Code Agency Designated Representatives: Koff & Associates, Inc. Unrepresented Employee: General Manager The Board reconvened in Open Session at 9 :15 a.m. Vice President Collett announced that no action was taken during Closed Session that was required to be reported under the Brown Act. 1 1.. 8. CONSENT CALENDAR Director Beverage made a motion, seconded by Director Hawkins, to approve the Consent Calendar. Motion carried 4 -0 -1 with Director Kiley being absent. Director Collett abstained from voting on Item No. 8.2. as he has a financial interest with one of the listed vendors. 8.1. Minutes of the Board of Directors Workshop Meeting held April 21, 2014 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 $483,898.52. 8.3. GIS & CMMS Consulting Services Recommendation: That the Board of Directors authorize the Acting General Manager to execute a Professional Services Agreement with Environmental Engineering & Contracting, Inc. (EEC) in the amount of $58,000 for GIS and CMMS Consulting Services. 8.4. Investment Report for Period Ending March 31, 2014 Recommendation: That the Board of Directors receive and file the Investment Report for the Period Ending March 31, 2014, 9. REPORTS, INFORMATION ITEMS, AND COMMENTS 9.1. President's Report President Kiley was not present at this meeting. 9.2. Directors' Report None. 9.3. Acting General Manager's Report Mr. Conklin reported on the status of various construction projects and the joint agency turf removal demonstration project with the City of Placentia. He further stated that he had received notice from OC Public Works of a meeting on May 20, 2014 regarding the formal transfer of easements and right of way related to a section of the SARI Line being maintained by the District. Mr. DeCriscio then briefed the Board on current water production rates and staff efforts during the recent red flag warnings. 9.4. General Counsel's Report Mr. Beltran did not have any comments at this time. 3 2014 -089 9.5. Future Agenda Items and Staff Tasks Director Collett requested that the date of the Public Affairs - Communications- Technology Committee meeting in June be rescheduled to June 11, 2014 due to a schedule conflict. 10. COMMITTEE REPORTS 10.1. Executive - Administrative - Organizational Committee (Kiley / Collett) ■ Next meeting is scheduled to be held May 12, 2014 at 4:00 p.m. 10.2. Finance - Accounting Committee (Hawkins / Beverage) ■ Minutes of the meeting held April 28, 2014 at 4:00 p.m. will be provided at the next regular Board meeting. ■ Next meeting is scheduled to be held May 20, 2014 at 4:00 p.m. 10.3. Personnel -Risk Management Committee (Hawkins / Melton) ■ Minutes of the meeting held May 6, 2014 at 4:00 p.m. will be provided at the next regular Board meeting. ■ Next meeting is scheduled to be held June 10, 2014 at 4:00 p.m. 10.4. Planning- Engineering- Operations Committee (Melton / Beverage) ■ Minutes of the meeting held May 1, 2014 at 4:00 p.m. will be provided at the next regular Board meeting. ■ Next meeting is scheduled to be held June 5, 2014 at 4:00 p.m. 10.5. Public Affairs- Communications - Technology Committee (Collett / Kiley) ■ Minutes of the meeting held April 17, 2014 at 4:00 p.m. were provided in the agenda packet. ■ Next meeting is scheduled to be held May 13, 2014 at 4:00 p.m. (This meeting was subsequently rescheduled to May 14, 2014 at 4:00 p.m.) 11 2014 -090 10.6. Organizational Performance Review Ad Hoc Committee (Beverage / Hawkins) ■ Next meeting is yet to be scheduled. 10.7. YLWD -City of Placentia Joint Agency Committee (Beverage / Melton) ■ Next meeting is scheduled to be held May 12, 2014 at 10:00 a.m. 10.8. YLWD -City of Yorba Linda Joint Agency Committee (Kiley / Collett) ■ Minutes of the meeting held April 22, 2014 at 5:00 p.m. will be provided at the next regular Board meeting. ■ Next meeting is scheduled to be held June 24, 2014 at 5:00 p.m. 10.9. YLWD - MWDOC -OCWD Joint Agency Committee (Kiley / Beverage) ■ Next meeting is scheduled to be held May 27, 2014 at 4:00 p.m. 11. INTERGOVERNMENTAL MEETINGS 11.1. YL LMCAC —April 24, 2014 (Collett) Director Collett was unable to attend this meeting. 11.2. WACO — May 2, 2014 (Kiley) Director Kiley was not present to provide a report on his attendance at this meeting. 11.3. YL City Council — May 6, 2014 (Collett) Director Collett attended and commented on two public hearings which were held during the meeting. He reported that the Council had requested District staff to provide a presentation at a future meeting regarding the statewide drought and its impact on YLWD. 11.4. MWDOC Board — May 7, 2014 (Melton) This meeting was cancelled due to the ACWA Conference, 11.5. OCWD Board — May 7, 2014 (Collett) This meeting was cancelled due to the ACWA Conference. 5 2014 -091 12. BOARD OF DIRECTORS ACTIVITY CALENDAR 11.1. Meetings from May 9, 2014 —June 30, 2014 The Board reviewed the activity calendar and made no additional changes. 13. CLOSED SESSION CONTINUED The meeting was adjourned to Closed Session at 9:27 a.m. All Directors were present. Also present were Mr. Conklin and Mr. Beltran. 13.1. Conference with Real Property Negotiators Pursuant to Section 54956.8 of the California Government Code Property: 4622 Plumosa Drive, Yorba Linda CA Agency Negotiators: Steve Conklin Negotiating Parties: Prospective Buyers Under Negotiation: Price and Terms of Payment 13.2. Conference with Legal Counsel — Pending Litigation Pursuant to Subdivision (a) of Section 54956.9 of the California Government Code Name of Case: ACWA/JPIA et al. vs. Insurance Company of the State of Pennsylvania, et al. (OC Superior Court — Case No. 00486884) 13.3. Conference with Legal Counsel — Pending Litigation Pursuant to Subdivision (a) of Section 54956.9 of the California Government Code Name of Case: City of Yorba Linda vs. Josefina N. Sioson, et al. (OC Superior Court — Case No. 00709123) 13.4. Conference with Legal Counsel — Pending Litigation Pursuant to Subdivision (a) of Section 54956.9 of the California Government Code Name of Case: City of Yorba Linda vs. Leonard P. Bigonger, et al. (OC Superior Court — Case No. 00709131) 2014 -092 13.5. Conference with Legal Counsel — Anticipated Litigation Significant Exposure to Litigation Pursuant to Paragraph (2) of Subdivision (d) of Section 54956.9 of the California Government Code Related to line break at 1301 North Rose Drive, Placentia CA 92870. Number of Potential Cases: One 13.6. Conference with Legal Counsel — Anticipated Litigation Significant Exposure to Litigation Pursuant to Paragraph (2) of Subdivision (d) of Section 54956.9 of the California Government Code Related to potential claim submitted on behalf of Charles Busch. Number of Potential Cases: One 13.7. Conference with Legal Counsel — Anticipated Litigation Significant Exposure to Litigation Pursuant to Paragraph (2) of Subdivision (d) of Section 54956.9 of the California Government Code Related to written communications from potential plaintiffs threatening litigation. Number of Potential Cases: One The Board reconvened in Open Session at 9:46 a.m. Vice President Collett announced that no action was taken during Closed Session that was required to be reported under the Brown Act. 14. ADJOURNMENT 14.1. The meeting was adjourned at 9:47 a.m. The next Regular Board of Directors Meeting will be held Thursday, May 22, 2014 at 8:30 a.m. Steven R. Conklin Board Secretary 7