CCWD Regular Board Meeting: December 11, 2019

San Andreas, CA…The CCWD Board of Directors meet the second and fourth Wednesday of the month starting at 9:00 a.m. These meetings are held at 120 Toma Court in San Andreas and are open to the public. Materials for the December 11th meeting are as follows…

BOARD OF DIRECTORS
Russ Thomas, President Bertha Underhill, Vice President
Scott Ratterman, Director Cindy Secada, Director Jeff Davidson, Director
RESOLUTION NO. 2019-79
RESOLUTION NO. PFA-03
ORDINANCE NO. 2019–03
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 Board Meeting Calaveras County Water District
Wednesday, December 11, 2019 120 Toma Court, (PO Box 846)
9:00 a.m. – note new time San Andreas, California 95249
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 three
minutes per person.
3. ELECTION OF OFFICERS
(Michael Minkler, General Manager)
4. 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 may request that any item be
removed for later discussion.
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.
*No information included in packet 12/11/19 Board Meeting
4a Approval of Minutes for the Board Meetings of November 13 and November 25, 2019
4b Review Board of Directors Monthly Time Sheets for November, 2019
4c Ratify Claim Summary #573 Secretarial Fund in the Amount of $1,353,082.00 for
November, 2019
(Rebecca Callen, Director of Administrative Services) RES 2019-______
4d Report on the Write-Off of Uncollectible Accounts Receivable for the period of June 1
through November 30, 2019
(Rebecca Callen, Director of Administrative Services)
4e Approval of Amendment to the District’s Financial Management Policy
No. 5.01 – Investment Policy
(Rebecca Callen, Director of Administrative Services) RES 2019-______
5. NEW BUSINESS
5a Recognition of Bill Cardinal for his receipt of the California/Nevada Section of the
American Waterworks Association’s (CA-NV AWWA) George A. Elliott Memorial Award
(Damon Wyckoff, Director of Operations)
5b Presentation of the Audited Financial Statements for the Fiscal Year Ending June 30, 2019
by Richardson & Company, LLP
(Rebecca Callen, Director of Administrative Services)
5c Discussion/Action regarding SB998 Amendments to the CCWD Rules & Regulations
Governing the Furnishing of Water and/or Wastewater Services
(Joel Metzger, External Affairs Manager)
• Calaveras County Water District Rules and Regulations Governing the Furnishing of
Water and/or Wastewater Services, Article III, Application for Service Rates and
Billing, Section 21 B RES 2019-______
• Calaveras County Water District Rules and Regulations Governing the Furnishing of
Water and/or Wastewater Services, Article III, Application for Service Rates and
Billing, Section 22 RES 2019-______
5d Discussion/Action regarding Adoption of the Eastern San Joaquin Groundwater Subbasin
Groundwater Sustainability Plan
(Peter Martin, Manager of Water Resources) RES 2019-______
5e Approval of Amendment of the Fiscal Year 2019-20 Personnel Allocation
(Rebecca Callen, Director of Administrative Services) RES 2019-______
5f Discussion/Direction regarding U.S. Forest Service Wood Innovations Program Proposal
(Joel Metzger, External Affairs Manager)
6. OLD BUSINESS
6a Update on the Slurry Line
(Michael Minkler, General Manager)
*No information included in packet 12/11/19 Board Meeting
7. REPORTS
7a Report on the November 2019 Operations Department
(Damon Wyckoff, Director of Operations)
7b* General Manager Report
8.* BOARD REPORTS / INFORMATION / FUTURE AGENDA ITEMS
9. NEXT BOARD MEETINGS
 Wednesday, January 8, 2020, 9:00 a.m., Regular Board Meeting
 Wednesday, January 22, 2020, 9:00 a.m., Regular Board Meeting
10. CLOSED SESSION
10a Conference with Real Property Negotiators
Government Code §54956.8
Property: APN 044-066-03, 15.8 acres San Andreas
District negotiators: Michael Minkler and Peter Martin
Under negotiations: price and other terms
10b Conference with Legal Counsel-Anticipated Litigation
Significant Exposure to Potential Litigation-Government Code Section 54956.9(d)(2)-1 case
10c Government Code § 54957.6 Agency Negotiators: General Manager, Michael Minkler, HR
Manager, Stacey Lollar and Gage Dungy Regarding Negotiations with Employee
Organization SEIU Local 1021 and Management and Confidential Unit
10d Conference with Legal Counsel – Existing Litigation
Government Code § 54956.9(a) La Contenta Investors, LTD vs. CCWD (Calaveras
County Superior Court #11CV37713)
11. REPORTABLE ACTION FROM CLOSED SESSION
12. ADJOURNMENT