MINUTES Minutes of the regular meeting of the Board of Directors of

advertisement
MINUTES
Minutes of the regular meeting of the Board of Directors of the Quincy Community Services District held on
November 12, 2015 at 900 Spanish Creek Road, Quincy, California, in Plumas County.
Present:
Ruth Jackson, President
Richard Castaldini, Vice-President
Denny Churchill, Director
Douglas Ely, Director
Kimber Kraul, Director
Larry Sullivan, General Manager
Sue Smith, Board Secretary pro tem
Mike Green, General Manager, East Quincy Services District
Jim Webster, Webster Engineering
Delaine Fragnoli, Feather Publishing
John Kimmel, Bequette & Kimmel Accountancy Corp.
Absent:
None
The meeting was called to order at 9:00 a.m. by President Jackson and it was determined that a quorum was
present.
Director Kraul moved to accept the agenda. Director Churchill seconded and the motion carried
unanimously. Ayes: Castaldini, Jackson, Churchill, Ely, Kraul; Noes: None; Absent: None
APPROVAL OF MINUTES OF SEPTEMBER 10, 2015; APPROVAL OF SPECIAL MEETING
MINUTES FOR OCTOBER 22, 2015:
Director Churchill moved to approve the minutes of the regular meeting September 10, 2015. Director
Kraul seconded and the motion carried unanimously. Ayes: Jackson, Ely, Castaldini, Churchill, Kraul;
Noes: None; Absent: None
Director Kraul moved to approve the Special Meeting minutes for October 22, 2015. Director Churchill
seconded and the motion carried unanimously. Ayes: Jackson, Ely, Castaldini, Churchill, Kraul; Noes:
None; Absent: None
PUBLIC FORUM:
No comments.
BOARD OF DIRECTORS:
President Jackson moved to have “Agrees” to be included under “As Follows” for Resolution 2015-04
Authorizing The Financial Assistance Application. Director Kraul moved to approve the Resolution
2015-04. Director Churchill seconded and a roll call vote was taken. Ayes: Castaldini, Ely, Jackson,
Churchill, Kraul; Noes: None; Absent: None
Director Churchill moved to approve the quote from VistaNet for a new operating & email servers.
Director Ely seconded and the motion carried unanimously. Ayes: Jackson, Kraul, Ely, Castaldini,
Churchill; Noes: None; Absent: None
General Manager Sullivan reported that the PACE Engineering Draft on the Feasibility Study will be done late
January 2016. Director Churchill presented a joint meeting with East Quincy Services District.
Meeting Minutes – November 12, 2015
Director Kraul moved to approve payments to PACE Engineering for Feasibility Study from joint WWT
account. Director Churchill seconded and the motion carried unanimously. Ayes: Jackson, Castaldini,
Ely, Churchill, Kraul; Noes: None; Absent: None
GENERAL MANAGERS REPORT:
General Manager Sullivan reported on the teleconference with Jeremy Pagan regarding dilution credits and the
Notice from State Water Resources Control Board’s new requirements for diverting water. The diffuser project
is still being worked on & an email received from Randy Wilson stating the State is extending Prop. 50 money
until the end of 2016.
WASTE WATER ISSUES/PROJECTS:
General Manager Sullivan reported on the Waiver Form for Administrative Civil Liability Complaint from
Central Valley Water Quality Control Board.
General Manager Sullivan reported on a letter he received from PACE to the State Water Board & requested a
Special Board Meeting.
Director Kraul moved to discuss the letter from PACE at a Special Meeting on November 18th, 2015.
Director Churchill seconded and the motion carried unanimously. Ayes: Castaldini, Jackson, Churchill,
Ely; Kraul; Noes: None; Absent: None
WATER ISSUES/PROJECTS:
General Manager Sullivan reported on revenue loss, water production & the new large meter installed at PDH.
FINANCIAL REPORTS:
The bills for September & October were presented.
Director Kraul moved to approve the September & October bills as presented. Director Ely seconded and
the motion carried unanimously. Ayes: Jackson, Castaldini, Ely, Kraul, Churchill; Noes: None; Absent:
None
General Manager Sullivan reported the transfer to LAIF, but spoke with Mr. Kimmel to transfer back to pay for
the Summerfield project.
The financial statements were presented by Mr. Kimmel. Mr. Kimmel reported on the revised June financials &
discussed depreciation & assets. Also presented August & September Financials.
Director Churchill moved to approve the financials for August & September as presented. Director Ely
seconded and the motion carried unanimously. Ayes: Jackson, Castaldini, Churchill, Kraul, Ely; Noes:
None; Absent: None
ADJOURNED: Director Churchill moved to adjourn the meeting, Director Kraul seconded. The meeting
adjourned at 11:30 a.m.
Signed:
Attested:
Ruth Jackson, President
Sue Smith, Board Secretary pro tem
Meeting Minutes – November 12, 2015
Download