Loading...
HomeMy WebLinkAbout1991-12-26 - Board of Directors Meeting MinutesPage 2 December 26, 1991 MINUTES OF THE YORBA LINDA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 26, 1991 The December 26, 1991, Yorba Linda Water District Board of Directors Regular Meeting was called to order at 8:30 a.m. by President M. Roy Knauft Jr. The meeting was held at the District Headquarters located at 4622 Plumosa Drive, Yorba Linda. Directors' present: Sterling Fox, Arthur C. Korn, Carl Scanlin, Vice President Paul R. Armstrong and President M. Roy Knauft, Jr. Staff present: Michael A. Payne, Assistant Secretary/Assistant General Manager; Chuck Gray, Senior Engineering Technician; Cheryl Gunderson, Business Manager; Ray Harsma, Operations Superintendent; and Michael Robinson, Assistant Administrator. Visitors present: Mr. & Mrs. Robert Dawson, 4590 Vallecito Lane, Yorba Linda. CONSENT CALENDAR Director Scanlin requested that item No. 18 of the Draft Minutes be completed and that the date on item No. 20 be changed to December 16. On a motion by Director Fox and seconded by Vice President Armstrong, the Board of Directors voted 5-0, to approve the Consent Calendar as follows: Item 1. Minutes of the Adjourned Regular meeting of December 10, 1991. Item 2. Authorization for the Directors to leave the State of California prior to next meeting. Item 3. Payment of bills, payroll and refunds in the amount of $960,572.05 on Check Nos. 7161, 7294, 7295, 9377 through 9458; and Payroll Check Nos. 2352 through 2493; and one wire to MWDOC in the amount of $182,824.90 dated December 12, 1991. Item 4. Approval of payment to Woodcrest Development, Inc. in the amount of $10,680 for reimbursement of the Telemetry Cable costs for the Camino De Bryant Pipeline, Job No. 9015. Item 5. Approval of the Terms and Conditions for Water and Sewer Service with Presbytery of Los Ranchos, for their project located at the Northeast corner of Yorba Linda Boulevard and Palm Avenue, Job No. 9138. Item 6. Acceptance of the Treasurer's Report for November 30, 1991. A Page 2325 December 26, 1991 Item 7. Approval to deny damage claims submitted by Joseph R. Lucchino and Mercury Insurance on behalf of Joseph R. Lucchino. ACTION CALENDAR This portion of the agenda is for items where staff presentations and Board discussions are needed prior to formal Board actions. Item 8. Consideration of Sewer Connection Application and Permit with Mr. & Mrs. Robert Dawson for their property located at 4590 Vallecito Lane. Chuck Gray, Senior Engineering Technician outlined the events that led up to District determining that the Dawson's sewer contractor had connected their house to the District's sewer system without a permit and without payment of fees. Mr. and Mrs. Dawson then presented their views claiming that they were not notified of the permit process and that had they been notified, they could have included the District's fees in with their permanent financing. Mrs. Dawson stated that they needed time to review the matter and that they were desirous of resolving the problem. The Board of Directors held a lengthy discussion about the permit process, the status of the water connection fees, and the occupancy release process. The Board of Directors requested that the Dawson's and staff work out an acceptable proposed financial arrangement for the Boards consideration. Additionally, the Board requested the Dawson's to execute a Sewer Permit application and also to transfer the water account into their name. On a motion by Director Fox and seconded by Director Scanlin, the Board of Directors voted 5-0 to continue this matter to the Board of Directors meeting on January 9, 1992. Item 9. Approval of the Financial Statements for the five months ending November 30, 1991. Cheryl Gunderson, Business Manager, reported on the District's financial position for the five months ending November 30, 1991. Following a general discussion on employee deferred compensation and retirement contributions, on a motion by Director Fox and seconded by Vice President Armstrong, the Board of Directors voted 5-0 to approve the Financial Statements for the five months ending November 30, 1991. Item 10. Report on Sewer Drainage Area Service Charge Refunds. Cheryl Gunderson, Business Manager, reported the District had collected $15,384.80 in Sewer Drainage Area Service Charges for the year 1991. Ms. Gunderson reported that the District had only one Reimbursement contract and it was with Brighton Homes. Ms. Gunderson stated that pursuant to the Brighton Pre-Annexation agreement, the District would hold these refunds until Brighton's cost on constructing Capital Facilities exceeded their Sewer Service Charge obligations. After a brief discussion, on a motion by Vice President Armstrong and seconded by Director Scanlin, the Board of Directors voted 5-0 to approve the allocation of $15,384.80 in Sewer Drainage Area Service Charges collected between December 1, 1990 and November 30, 1991 for future projects identified in the adopted Sewer Master Plan. ` Item 11. Approval to defer construction of the Diemer Pump Station of the Allen-McColloch Pipeline Flow Augmentation Project. Michael Payne, Assistant General Manager reported that MWDOC had prepared a MOU on deferring the construction of Page 2-' . December 26, 1991 the Diemer Booster Station and was requesting that the District execute the agreement. Mr. Payne explained that because the flows in the AMP were still low and that MWD was considering purchasing the AMP, there was no need to construct the Booster Station at this time. Director Korn indicated that he had serious concerns with the agreement because it did not have any language guaranteeing the hydraulic grade line of the AMP. After a lengthy discussion about the hydraulic grade line, the Board of Directors unanimously insisted that language be added to the MOU guaranteeing the hydraulic gradient. On a motion by Director Korn and seconded by Director Fox, the Board of Directors voted 5-0 to approve in concept the Memorandum of Understanding Concerning the Deferral of Construction of the Diemer Pump Station and Temporary Modification of Operation of the Allen McColloch Pipeline provided that a provision be added to the MOU guaranteeing the hydraulic gradient within the AMP pipeline. Item 12. Approval of qualifying retirement systems for employees who are employed on January 1, 1992, and hired from then on. Michael Payne, Assistant General Manager reported that the District needed to identify a retirement system for employees, temporary personnel and elected officials to comply with the requirements of OBRA. Mr. Payne further reported that the Board of Directors had discussed the various retirement options at the November 12 Board meeting. After a general discussion, the Board requested staff to add a section to the Resolution clarifying elected officials. On a motion by Director Fox and seconded by Director Korn, the Board of Directors voted 5-0 to adopt Resolution No. 91-32 Implementing Retirement Systems for All Employees and Rescinding Resolution 91-31. Item 13. Approval to change check signing authorization. Cheryl Gunderson Business Manager reported that her last day would be on January 3, 1992 and that her name is on the District's signature plate. Ms. Gunderson continued to report that because the next Board meeting would be after her last day and because the District typically adopts a resolution at the second Board meeting in January to change the signature plate to accommodate the new President, a Resolution must be approved to sign checks during this interim time period. After a brief discussion about the date of effect, on a motion by Director Korn and seconded by President Knauft, the Board of Directors voted 5-0 to adopt Resolution No. 91-33 authorizing any one of the five Board members as first signer and Beverly Meza, Assistant Auditor as co-signer on the District checking account. GENERAL MANAGER'S REPORT Item 14. Michael Payne, Assistant General Manager thanked the Board of Directors on behalf of all of the District employees for the nice Employee Recognition Dinner. Mr. Payne then reported that he and General Manager Bill Robertson met with Yorba Linda City Manager Art Simonian on December 19, and presented an update on the current drought. The Board of Directors requested that the staff keep the City up to date with information of the drought. Lastly, Mr. Payne reported that the District had received a fax Page 2327 December 26, 1991 letter from John T. Malloy Inc., the District's water contractor for the Richfield Road pipeline project, apologizing and accepting responsibility for the leaks in Richfield Road in November 1991. STANDING COMMITTEE REPORT Item 15. The Executive-Administrative-Organizational Committee reported that minutes of the committee's December 16, 1991 meeting were included in the agenda packet that summarized the discussions of the Executive-Administrative-Organizational Committee. The items discussed were: Dawson Sewer Connection, S&S land sale, Texaco and City Well, Barisic Development, Minutes of the Board of Directors meetings, Board reorganization and Board compensation. Item 16. The Finance-Accounting Committee gave an oral report on the December 20, meeting. The committee discussed Sewer Refunds, RFP for the Auditor, District Credit Card, PERS Credit, and the signature plate. The committee stated that written minutes of the meeting would appear in the January 9, 1992 Board of Directors agenda. Item 17. The Personnel Committee scheduled a meeting for Monday, January 6, at 9:00 A. M. Item 18. The Planning-Engineering-Operations Committee scheduled a meeting for Tuesday, January 7, at 9:00 A.M. Item 19. The Public Information Committee reported that the committee met on December 16 th and discussed the drought letter and the current water supply situation. Item 20. The Public Information Committee scheduled a meeting for Wednesday, January 8, at 10:00 A. M. INTERGOVERNMENTAL MEETINGS Item 21. Report on Yorba Linda Planning Commission meeting of December 11. Director Fox reported that Rick Violett had been appointed to the Yorba Linda Planning Commission to fill the vacancy created by the passing of John Watroba. Director Fox also reported that commissioners Boznanski and Clemmer were also sworn in. Item 22. Report on OCWD meeting of December 18. Director Fox reported that Mr. Wesley Bannister was appointed to fill the vacancy created by the retirement of Director Noble Waite. Director Fox also reported that the TAC meeting was going to be on December 30th. Item 23. Report on CRWUA Annual meeting of December 11-13. President Knauft reported that the meeting was attended by several dignitaries. Vice President Armstrong discussed a list of innovative solutions used by Dennis Underwood that the District might consider utilizing in the future. Page pry: December 26, 1991 Item 24. Report on MWD meeting of December 17 & 19. Director Knauft reported that the 17th meeting was on Engineering/Operations that outlined future projects. The 19th meeting was a Finance/Insurance meeting and that the committee was going to recommend that MWD raise their water rates $61.00 per acre foot. Director Knauft directed staff to continue to monitor the water rate discussions and to provide input. Item 25. Report on Yorba Linda City Council meeting, December 17. Director Knauft reported that he did not attend the meeting. Item 26. Report on MWDOC meeting, December 18. Director Knauft reported that the meeting was cancelled. BOARD MEMBER COMMENTS Item 27. Director Fox. Director Fox had no comments. Item 28. Director Korn. Director Korn had no comments. Item 29. Director Scanlin. Director Scanlin wished everyone a Happy New Year. Item 30. Vice President Armstrong. Vice President Armstrong reported that Mark Schwing had been appointed as the City of Yorba Linda representative for the Water District. Director Korn suggested that the President send a letter to Mr. Schwing advising him of when the Board Meetings are held. Vice President Armstrong also suggested that letters also be sent to the MWDOC and OCWD representative as well. Item 31. President Knauft thanked Cheryl Gunderson for her dedication to the District and wished her the very best in her new environment in New Jersey. BOARD OF DIRECTORS ACTIVITY CALENDAR The Board of Directors reviewed the Activity Calendar and made assignments. ADJOURNMENT On a motion by Director Korn and seconded by Director Fox, the Board of Directors voted 5-0 at 10:17 A.M. to adjourn the meeting to Thursday, January 9, 1992 at 8:30 a.m., at the District Headquarters. 4Wam J. Robertson General Manager/Secretary