Posted by: Kim_Hamilton on 03/13/2012 01:46 PM
Updated by: Kim_Hamilton on 03/13/2012 01:47 PM
Expires: 01/01/2017 12:00 AM
:
CCWD Back in Action Wednesday, March 14th~Amended Agenda Enclosed
San Andreas, CA....CCWD will hold their Regular Meeting on Wednesday, March 14th at 9am in San Andreas. Full agenda is enclosed...
RESOLUTION NO. 2012–13 ORDINANCE NO. 2012–01
AMENDED
AGENDA
MISSION STATEMENT
"Our team is dedicated to protecting, enhancing, and developing our rich water resources to the highest beneficial use for Calaveras County, while maintaining cost-conscious, reliable service, and our quality of life, through responsible management."
Regular Meeting Date: Calaveras County Water District
Wednesday, March 14, 2012 423 E. St. Charles Street (PO Box 846)
9:00 a.m. San Andreas, California 95249
BOARD OF DIRECTORS
Don Stump, President Dennis Dooley, Vice President
Robert Dean, Director Scott Ratterman, Director Jeff Davidson, Director
In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the Administration Office at 209-754-3028. Notification in advance of the meeting will enable CCWD to make reasonable arrangements to ensure accessibility to this meeting. Any documents that are made available to the Board before or at the meeting, not privileged or otherwise protected from disclosure, and related to agenda items, will be made available at CCWD for review by the public.
ORDER OF BUSINESS
CALL TO ORDER / PLEDGE OF ALLEGIANCE
1. ROLL CALL
2. PUBLIC COMMENT
At this time, members of the public may address the Board on any non-agendized item. The public is encouraged to work through staff to place items on the agenda for Board consideration. No action can be taken on matters not listed on the agenda. Comments are limited to five minutes per person.
3. CONSENT AGENDA
The following items are expected to be routine / non-controversial. Items will be acted upon by the Board at one time without discussion. Any Board member, staff member, or interested person may request that any item be removed for later discussion.
3a Approve Claim Summary #480 Secretarial Fund in the Amount of
$1,566,317.76 for February 2012
(Lynn Gentry, Director of Support Services) RES 2012-_________
3b Authorization to Write-Off Uncollectable Accounts Receivable
(Lynn Gentry, Director of Support Services) RES 2012-_________
4. OLD BUSINESS
4a Discussion / Action regarding Annexation Study for Blue Lake Springs Mutual
Water Company
(Joone Lopez, General Manager) RES 2012-________
5. NEW BUSINESS
5a* Discussion / Action regarding Contractor for Design / Build of the new Operations
Headquarters Building
(Joone Lopez, General Manager)
5b Discussion / Action regarding adoption of a Memorandum of Understanding with the
Employee Organization SEIU Local 1021
(Joone Lopez, General Manager) RES 2012-_________
5c Discussion / Action regarding the First Annual Scholarship Program
(Joone Lopez, General Manager) RES 2012-_________
6.* COMMITTEE REPORTS
7.* LEGISLATIVE UPDATE
8.* BAY DELTA ISSUES
9.* REPORTS
Accept Department Status Reports as follows:
Joone Lopez, General Manager
Jeffrey Meyer, Director of Financial Planning
Lynn Gentry, Director of Support Services
Bill Perley, Director of Utility Services and Engineering
10.* BOARD REPORTS / INFORMATION / FUTURE AGENDA ITEMS
11. NEXT BOARD MEETINGS
Wednesday, March 28, 2012, 9:00 a.m., Regular Board Meeting
Wednesday, April 11, 2012, 9:00 a.m., Regular Board Meeting
* No information included in packet 03/14/12 Regular Board Meeting
Page 2 of 3
* No information included in packet 03/14/12 Regular Board Meeting
Page 3 of 3
12. ADJOURN TO CLOSED SESSION
Conference with Legal Counsel – Threatened Litigation
Pursuant to Government Code § 54956.9(b) 1 case
13. REPORTABLE ACTION FROM CLOSED SESSION
14. ADJOURNMENT
|