Loading...
HomeMy WebLinkAbout1990-12-27 - Board of Directors Meeting MinutesPage-Z486 27, 1990 MINUTES OF THE YORBA LINDA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 27, 1990 The regular meeting of the Board of Directors of the Yorba Linda Water District was called to order by M. Roy Knauft, Jr., Vice President, at 8:30 a.m., December 27, 1990, at the District Headquarters, 4622 Plumosa Drive, Yorba Linda. Directors present were: Paul Armstrong, Sterling Fox, Carl Scanlin and Vice President Roy Knauft. President Arthur C. Korn was absent. Also present were William Robertson, Secretary/General Manager; Cheryl Gunderson, Business Manager; Ray Harsma, Operations Superintendent; Mike Payne, Engineering Manager; Mike Robinson, Assistant Administrator; and, Jill Weber, Secretary. INTRODUCTION OF VISITORS William Robertson, General Manager, introduced Jill Weber, Secretary, who was sitting in for Barbara Bower while she was on vacation. CONSENT CALENDAR On a motion by Director Fox and seconded by Director Armstrong, the Board of Directors voted 4-0 to approve the Consent Calendar as follows: Item 1. Approval of Minutes - Adjourned meeting of December 13, 1990. Item 2. Authorization for the Directors to leave the State of California prior to next meeting. Item 3. Approval of Terms and Conditions for Water and Sewer Service with James and Nanci Irwin for three lots located at the east end of Countrywood Land, Parcel Map No. 90-159, Job No. 9052. Item 4. Approval of Terms and Conditions for Sewer Service with Solesbee Auto Crafts, Inc., located at 4051 and 4131 Second Street, Sewer Job No. 9048. Item 5. Approval of Terms and Conditions for Water and Sewer Service with with Bri-Krist Building Corporation, for their project located at Imperial Highway and Prospect Avenue, Parcel Map No. 80-1084; approve the Quit Claim Deed and authorize the President and Secretary to execute the Quit Claim Deed. Item 6. Approval of payments to Upper K-Shappel Joint Venture for reimbursement of the construction cost of water transmission facilities for Tract No. 9759 in the amount of $19,600.00, Tract No. 9872 in the amount of $13,580.00, and Tract No. 10607 in the amount of $19,236.00. Page December 27, 1990 Item 7. Acceptance of the Treasurer's Report for November 30, 1990. Item 8. Approval to designate certain District vehicles as surplus. DISCUSSION CALENDAR Item 9. Consideration of Agreements for Collection of Sewer Connection charges with the County Sanitation Districts No. 2 and 13 of Orange County. Michael Payne, Engineering Manager, explained that the County Sanitation Districts do not have a practical means to collect sewer connection fees for properties within the unincorporated portions of Orange County. In order to alleviate this problem, the County Sanitation Districts have asked the District to collect the fee and then forward it to the Sanitation Districts. In return for this service, the Sanitation Districts will pay the District a 5% fee to cover administrative costs. Mr. Payne reported that the Agreements to implement the process were attached to the printed agenda materials. In response to a question by Director Armstrong, Mr. Payne reported the District has very few properties subject to the fee, and the 5% deduction covers the District's costs to collect the fee. Director Scanlin noted that Section 1 on both agreements was unclear, and requested its clarification before signature by the President and Secretary. On a motion by Director Armstrong and Seconded by Director Scanlin, the Board of Directors voted 4-0 to approve the Agreements for Collection of Sewer Connection Charges with the County Sanitation Districts No. 2 and 13 of Orange County; and, authorized the President and Secretary to execute the agreements subject to clarification of Section 1, and review and approval as to form by District legal counsel. Item 10. Report on the status of the 1990 Sewer Refund Agreements. Business Manager, Cheryl Gunderson, presented a report on the status of the 1990 Sewer refund agreements. Ms. Gunderson reported that only Drainage Area "B" had refunds in 1990. In addition, she reported that during the period from December 1, 1989 through November 30, 1990 $24,528.00 was collected in Drainage Area fees while the refunds totaled $18,819.75 to 16 applicants. In response to an inquiry by Director Armstrong, Ms. Gunderson noted that if the District was not able to contact any applicant, the refund would carry over for one year. After a general discussion on the Finance Committee's review and Drainage Area acreage fees, that will be presented to the Board of Directors at a later date, and on a motion by Director Fox and seconded by Director Scalin, the Board of Directors voted 4-0 to approve the refunds to the Applicants in the total amount of $18,819.75 as indicated in the Agenda Report. Item 11. Consideration of Amendment to the Board of Directors Rules for Organization and Procedure. General Manager, William Robertson, reported that the Board of Directors current Rules were adopted in May, 1959. The meeting time and dates specified in Ordinance No. 1 were subsequently amended by Ordinance No. 2, adopted in January 1960, and again by Ordinance No. 7, adopted in June 1971; however, the rules themselves have not changed since 1959. Mr. Robertson noted that since 1959 numerous members of the Board of Directors and past General Managers have Page- December 27, 1990 implemented practices, procedures and operating policies that work in the real world, however, they conflict with Ordinance No. 1. Moreover, Ordinance No. 1 does not incorporate requirements of state law enumerated in the Brown Act. In summary, Mr. Robertson noted the Board of Directors rules can be adopted by Resolution instead of Ordinance, thus simplifying the amendment process; Ordinance No. 1 contained matters outside the scope of Water Code Section 30530 which are either covered by other sections of the Water Code, the Brown Act, or which are not logically "rules for proceeding"; and, Ordinance 1 is of length and detail in excess of that which is necessary for the orderly conduct of Board meetings. In order to correct these deficiencies, it is recommended the Board adopt Ordinance No. 90-03 to repeal Ordinance No. 1, 2 and 7, Resolution 90-41 to set meeting time and date, and manner to call special meetings, and Resolution No. 90-42 to adopt new Board rules. Mr. Robertson reported that Resolution 90-41 and 90-42 will not go into effect until after Ordinance No. 90-03 is adopted following its second reading at the Board's February 14, 1991 meeting. In response to an inquiry by Vice President Knauft, Director Armstrong reported the Executive Committee spent considerable time and effort reviewing the proposed rules, and concurred with staff's recommendation. Vice President Knauft noted the proposed rules streamlined the procedures detailed in Ordinance No. 1. In response to a request by Directors Scanlin and Fox, revisions were made to clarify Section 7(d) and Section 8(j). In addition, a minor error was corrected to Resolution 90-41 and typographical error in Section 3 of Resolution 90-42. Following a general discussion on the proposed rules and on a motion by Director Fox and seconded by Director Armstrong, the Board of Directors voted 4-0 to approve the first reading of Ordinance No. 90-03 to Repeal Ordinance 1, 2 and 7 Concerning Board Organization; on a motion by Director Armstrong and Seconded by Director Scanlin the Board of Directors voted 4-0 to adopt Resolution No. 90-41 Setting Time and Place for All Regular Meetings and Manner to Call Special Meetings; and, on a motion by Director Fox and Seconded by Director Scanlin the Board of Directors voted 4-0 to adopt Resolution No. 90-42 Adopting Board of Directors Rules for Organization and Procedure. Item 12. Report on the new Total Coliform Rule. Engineering Manager, Michael Payne, reviewed the new EPA Total Coliform Rule that goes into effect on January 1, 1991. Mr. Payne reviewed the proposed sampling method, number of samples to be taken each month, retest procedures, costs to implement the new tests, and increased work load on staff. Mr. Payne then discussed laboratory procedures, main line flushing program and the public notification requirements. Lastly, Mr. Payne reported that the staff is meeting with the State Department of Health Services to receive approval of a plan to comply with the proposed rule. The Board of Directors expressed concern over the onerous notification requirements, cost increases imposed by the EPA on District customers and laboratory services provided by MWD and OCWD. This matter was for information only and no action was taken by the Board of Directors. Page December 27, 1990 Item 13. Quarterly Report to the Board of Directors on the status of Departmental projects. Michael Robinson, Assistant Administrator, presented an audio-visual report on the status of Departmental projects for the period of October 1 to December 31, 1990. This matter was for information only and no action was taken by the Board of Directors. GENERAL MANAGER'S REPORT Item 14. William Robertson reported that recent problems with Well No. 11 have cleared up and it is back in service. Well No. 9 is also ready to use, however, it is not needed due to the cool weather. Mr. Robertson reported that some of the problems may be related to OCWD's operation of the recharge basin immediately adjacent to Well No. 11. The Board of Directors requested that General Manager Robertson follow up with OCWD to finance some of the clean up costs incurred by the District. In addition, Mr. Robertson wished the Board a Happy New Year. STANDING COMMITTEE REPORT Item 15. Report on Executive-Administrative-Organizational Committee meeting of December 20, 1990. The Committee reported they discussed the Board of Directors Rules for Organization and Procedure, Board Reorganization, Committee Assignments, and Board Compensation at the December 20 Executive Committee meeting. Item 16. Report on Finance-Accounting Committee meeting of December 21, 1990. The Committee reported they discussed Sewer Drainage Refunds, Sewer Drainage Area Report and fiscal impact of the new Total Coliform Rule at the December 21, 1990 Finance Committee meeting. Item 17. Authorization for Payment of Bills. On a motion by Director Scanlin and seconded by Director Armstrong, the Board of Directors voted 4-0 to approve payment of bills, payroll and refunds in the amount of $348,743.86 on Check Nos. 6266, 6267, and 7059 through 7160; and Payroll Check Nos. 6100 through 6152. Item 18. Schedule a Personnel Committee meeting. A Personnel Committee meeting was scheduled for January 8, 1991 at 10:00 a.m. Item 19. Report on the Planning-Engineering-Operations Committee meeting of December 12, 1990. The Committee reported that the Urban Water Management Plan, MWD Conservation program, AMP buyout by MWD, new EPA rules concerning Coliform bacteria testing and recent test results for Well's 11 and 9, Amendment No. 2 to the 1989 Water Service Agreement in I.D.-2, Appraisal for property to build a booster station in I.D.-2, and the reimbursements appearing on today's agenda were discussed at the December 12, 1990 Committee meeting. Item 20. Schedule a Planning-Engineering-Operations Committee meeting. A Planning-Engineering Committee meeting was scheduled for the week of January 3, 1991. The staff will contact each Director for a specific time and date. Page December 27, 1990 Item 21. No Public Information Committee meeting report was scheduled. INTERGOVERNMENTAL MEETINGS Item 22. Report on CSDA meeting, December 14, 1990. President Korn was absent. Item 23. Report on City Council, December 18. Director Fox reported the City Council approved the shopping center project located at the intersection of La Palma and Lomas De Yorba East including the gasoline station portion of the project. Councilman Gullixson reported on his attendance at the Water District Board of Directors meeting. Item 24. Report on MWDOC meeting, December 19, 1990. Vice President Knauft reported the December 19th meeting was canceled. Item 25. Report on OCWD meeting, December 19. Director Fox reported the OCWD Technical Advisory Committee has reviewed the budget. Director Fox thanked Ray Harsma, Operations Superintendent for his help on the Committee. In addition, Director Fox reported that Mr. Don Owens was elected President of OCWD's Board of Directors. BOARD MEMBER COMMENTS Item 26. Director Armstrong: Director Armstrong had no comments. Item 27. Director Fox: Director Fox had no comments. Item 28. Director Scanlin: Director Scanlin had no comments. Item 29. Vice President Knauft: Vice President Knauft had no comments. Item 30. President Korn: President Korn was absent. BOARD OF DIRECTORS ACTIVITY CALENDAR The Board reviewed the activity calendar and noted they did not need to make any assignments before the first meeting in January. CLOSED SESSION There was no closed session. ADJOURNMENT On a motion by Director Fox and seconded by Director Armstrong, the Board of Directors voted -0 to d'purn the meeting at 10:15 a.m. William J. Ro ertson General Manager/Secretary