IQM2 Meeting Portal Home
«Back to Main Site
Welcome
Meetings
Browse
Notices
Board and Committee Members
Log in | Help | Register
Search
Print Print This Page
Board of Directors
Regular Meeting
6/19/2019 9:00 AM
Board Room
2270 Trumble Road   Perris, CA 92570
Downloads:
Agenda Only (PDF) Agenda Packet (PDF)
Minutes (PDF)
PLEDGE OF ALLEGIANCE

The Pledge of Allegiance was led by Deputy General Manager Kanetis.

CALL TO ORDER
1. Roll Call
INTRODUCTION OF GUESTS - Public Affairs Officer

Guests in attendance included:

 

Hector Gonzalez and Fred Good, Perris Union High School District; Chris Benitez, Liberty Utilities; Luis Juarez, Moreno Valley resident; Dave Salzman; Rafael Espinoza, Hemet resident; Geydy Rivas, Hemet resident; Tony Chin, Hemet resident; Danyelle Wright, Perris resident; James Blackman, Winchester resident; Kathy Dario, Moreno Valley resident; Steve Lowe, Menifee resident; Klara Toth, Homeland resident; Francis Sinclair, San Jacinto resident; Susana Galvez; and Victoria Rosas, Perris resident;

I. PUBLIC COMMENTS

None

II. PUBLIC HEARING
A. Approve the Proposed Biennial Operating and Capital Budget for Fiscal Years 2019-20 and 2020-21, Adopt Proposed Resolution Amending the Administrative Code as it Relates to the Consolidated Schedule of Rates, Fees and Charges, and Authorize a One-Time OPEB Trust (CalPERS) Contribution for Fiscal Year 2018-19

Resolution 2019-057

Mr. Turner provided a presentation on this item.  Mr. Juarez, Mr. Chin, Ms. Toth, Ms. Sinclair, Ms. Daniel and Mr. Espinoza provided comments in opposition to the proposed adjustments and rate changes.  In addition, Director Corona expressed concerns with the proposed increases to recycled water rates.  Staff responded to Director Corona’s concerns and Director Record offered additional comments supporting the recycled water program and rates, and suggested a future Planning Committee informational item on the subject.

documentAction/Info Item Printout
a. Exhibit A - Proposition 218 Public Hearing Notices
b. Exhibit B - Copies of Protest Letters Received through June 12, 2019
c. Exhibit C - Resolution to Adopt Schedule of Rates, Fees and Charges
d. Exhibit D - Consolidated Schedule of Rates, Fees, and Charges
e. Exhibit E - Proposed Biennial Budget for FY 2019-20 and FY 2020-21
f. Presentation
III. EXECUTIVE REPORTS
A. General Manager's Report
documentGM Report Printout
B. DGMs / AGMs Reports (Kanetis, Nomura, Mouawad, Wall)

DGM Kanetis provided an update on the Operations and Maintenance Center Lab Renovation Project and efforts to minimize the impact to staff during construction. 

 

AGM Wall reported a minor leak near the Day Street Lift Station in Moreno Valley and the repairs completed to date.  Work to restore the landscape around the repair area will be the final step.

IV. CONSENT CALENDAR
A. Approve Board Meeting Minutes
1. Minutes of Jun 5, 2019 9:00 AM
B. Approve and Authorize the Water Supply Assessment for Rancho Diamante in Accordance with the Provisions of Senate Bill 610 and Senate Bill 221
documentAction/Info Item Printout
a. Exhibit A - Water Supply Assessment
b. Presentation
C. Approve and Authorize Agreements with Cal Poly Irrigation Training & Research Center ($120,403) and Harris Utilities ($249,000) for the Agricultural Water Data Project and Appropriation of $408,619
documentAction/Info Item Printout
a. Exhibit A - Executed Assistance Agreement
b. Presentation
D. Adopt a Proposed Resolution Amending the Classification and Salary Schedule

Resolution 2019-058

documentAction/Info Item Printout
a. Exhibit A - Resolution
b. Exhibit B - Classification and Salary Schedule
E. Approve Glatfelter Public Practice Insurance Renewals of General and Excess Liability, and Property Insurance and Excess Worker's Compensation Coverage with Goodwin Insurance Agency, Inc. Acting as the District's Insurance Broker for Fiscal Year 2019-20 (Total Premium and Broker’s Fee $1,329,865)
documentAction/Info Item Printout
F. Set Time and Place for a Public Hearing Regarding Collection of Annual Financing Payments for Wine Country Sewer Special Benefit Area Financing Participants

Resolution 2019-059

documentAction/Info Item Printout
a. Exhibit A - Resolution
b. Exhibit B - Report
G. Set Time and Place for a Public Hearing Regarding Collection of Payments for Sewer Only Accounts on the Property Tax Roll

Resolution 2019-060

documentAction/Info Item Printout
a. Exhibit A - Resolution
b. Exhibit B - Report
H. Adopt a Proposed Resolution Establishing and Setting Forth the Terms and Conditions Associated with the Proposed Annexation Designated as the 110th Fringe Area (Lindsay/Scofield) to Eastern Municipal Water District and The Metropolitan Water District of Southern California

Resolution 2019-061

documentAction/Info Item Printout
a. Exhibit A - Resolution
b. Exhibit B - Legal Description and Map
I. Approve Map and Legal Descriptions, and Adopt Two Proposed Resolutions for the Annexation of Parcel Nos. U-31-19-1 and U-32-19-1 to Improvement District Nos. U-31 and U-32 (Brady Her and Sharon Her)

Resolution 2019-062

Resolution 2019-063

documentAction/Info Item Printout
a. Exhibit A - Sewer Resolution
b. Exhibit B - Water Resolution
c. Exhibit C - Legal Description and Map
d. Exhibit D - Directors Map
J. Approve Map and Legal Descriptions, and Adopt Two Proposed Resolutions for the Annexation of Parcel Nos. U-27-19-4 and U-28-19-4 to Improvement District Nos. U-27 and U-28 (First Industrial, L.P.)

Resolution 2019-064

Resolution 2019-065

documentAction/Info Item Printout
a. Exhibit A - Sewer Resolution
b. Exhibit B - Water Resolution
c. Exhibit C - Legal Description and Map
d. Exhibit D - Directors Map
K. Approve Map and Legal Descriptions, and Adopt Two Proposed Resolutions for the Annexation of Parcel Nos. U-27-19-5 and U-28-19-5 to Improvement District Nos. U-27 and U-28 (Duke Realty, L.P.)

Resolution 2019-066

Resolution 2019-067

 

documentAction/Info Item Printout
a. Exhibit A - Sewer Resolution
b. Exhibit B - Water Resolution
c. Exhibit C - Legal Description and Map
d. Exhibit D - Directors Map
L. Approve Map and Legal Descriptions, and Adopt Two Proposed Resolutions for the Annexation of Parcel Nos. U-35-19-5 and U-36-19-5 to Improvement District Nos. U-35 and U-36 (Sutter Mitland 01, LLC)

Resolution 2019-068

Resolution 2019-069

 

documentAction/Info Item Printout
a. Exhibit A - Sewer Resolution
b. Exhibit B - Water Resolution
c. Exhibit C - Legal Description and Map
d. Exhibit D - Directors Map
M. Approve and Authorize an Amendment to the Agreement with Water Systems Consulting ($280,000) for Hydrogeological Support Services
documentAction/Info Item Printout
a. Exhibit A - Initial Contract Proposal
b. Exhibit B - Extension of Contract Proposal
c. Presentation
V. ACTION CALENDAR
A. Adopt Proposed Resolution to Authorize Application to the State Water Resource Control Board Clean Water State Revolving Fund, Small Community Wastewater Grant Program for the Quail Valley Sub-Area 4 Septic to Sewer System Conversion Planning Study

Resolution 2019-070

Mr. Ward provided an oral presentation on this item

documentAction/Info Item Printout
a. Exhibit A - Resolution
B. Adopt Proposed Resolution Approving and Authorizing the General and Specific Project Budgets of the Santa Ana Watershed Project Authority for the Fiscal Years Ending 2020 and 2021, Which Provides for the EMWD’s Recommended Annual Contribution in the Amount of $305,393 and $306,608, Respectively

Resolution 2019-071

Mr. Turner provided an oral presentation on this item

documentAction/Info Item Printout
a. Exhibit A - SAWPA Budget for FYE 2020 and 2021
b. Exhibit B - SAWPA Brine Line Rates for FYE 2020
c. Exhibit C - Resolution
C. Approve and Authorize Participation Agreement with the Perris Union High School District for the Wickerd Road Sewer Replacement Project

Mr. Wallace provided a presentation on this item

documentAction/Info Item Printout
a. Exhibit A - Participation Agreement
b. Presentation
D. Adopt the California Environmental Quality Act (CEQA) Determination for the San Jacinto Valley Raw Water Conveyance Facilities Project Phase I Project

Mr. Broadhead provided a presentation on this item

documentAction/Info Item Printout
a. Exhibit A - IS/MND
b. Exhibit B - Mitigation Monitoring and Reporting Program
c. Presentation
E. Consideration of a Resolution in Support of a Nominee for a Position on the Association of California Water Agencies Region 9 Board

Resolution 2019-072

General Manager Jones provided an oral presentation for this item.  Following discussion, Mr. Joseph Kuebler was selected as the District’s nominee for the Association of California Water Agencies’ Region 9 Board.  The Board approved a resolution nominating Mr. Kuebler and directed General Manager Jones in consultation with Director Record to work with Mr. Kuebler to clarify eligible meeting and travel expenses.

documentAction/Info Item Printout
a. Exhibit A - Resolution
b. Exhibit B - Region Board Candidate Nomination Form
VI. INFORMATION ITEMS / PRESENTATIONS
A. Soboba Settlement Water Pre-Deliveries

Mr. Powell provided a presentation on this item

documentAction/Info Item Printout
a. Presentation
B. Recycled Water In-Lieu Program

General Manager Jones provided a presentation on this item

 

documentAction/Info Item Printout
a. Presentation
C. Financial Operating and Capital Highlights through the Third Quarter of Fiscal Year 2018-19

Mr. Turner provided a presentation on this item

 

documentAction/Info Item Printout
a. Exhibit A - 3rd Quarter Fiscal Year 2018-19 Financial and Operating Highlights Report (FINAL)
b. Presentation
VII. RECEIVE AND FILE
A. Reports
1. Report on Imported and Regional Water Use
documentAction/Info Item Printout
a. Presentation
2. Murrieta Focused Water Municipal Services Review
documentAction/Info Item Printout
a. Presentation
3. EMWD Demands Report to SWRCB
documentAction/Info Item Printout
a. Exhibit A - Report
b. Presentation
4. Public and Governmental Affairs Highlights and Legislative Updates
documentAction/Info Item Printout
a. Exhibit A - Highlights
b. Exhibit B - Federal Matrix
c. Exhibit C - State Matrix
5. Employee Reimbursement of at Least $100 (AB1542) for April 2019
documentAction/Info Item Printout
a. Exhibit A - List of Reimbursements for April 2019
6. Treasurer's Report for April 2019
documentTreasurer Report Printout
a. Exhibit A - Treasurer's Report for April 2019
b. Exhibit B - Portfolio Charts for April 2019
7. Post Audit of Checks for the Month of April 2019
documentPost Audit of Checks Report Item Printout
a. Exhibit A - Wires Out for April 2019
b. Exhibit B - Check Register for April 2019
8. Contracts Executed on Behalf of the District for April 2019
documentAction/Info Item Printout
a. Exhibit A - Report
9. Human Resources Staffing Status Update for April 2019
documentAction/Info Item Printout
a. Exhibit A - Human Resources Staffing Status Update - April 2019
B. Committee Meeting Notes
1. Minutes of May 29, 2019 3:30 PM
2. Minutes of Jun 6, 2019 4:00 PM
3. Minutes of Jun 13, 2019 3:30 PM
VIII. CALENDAR REVIEW / DIRECTOR ATTENDANCE REPORTS

The respective board members reported on their District activities for the period of June 3 through June 18, 2019.

A. Board Calendar Review (Perkins)

Ms. Perkins reviewed the Board’s EMWD calendar and special events for June through August 2019

B. Meetings (Corona)
1. Rancho California Water District Board Meeting - June 13
2. Update with General Manager - June 17
C. Meetings (Paule)
1. Meeting with IDE - June 6
2. Winchester Municipal Advisory Council - June 13
3. Building Industry Association Legislative Affairs Committee Luncheon - June 14
4. CalDesal Executive Committee Teleconference - June 17
5. Valley-Wide Park and Recreation District Board Meeting - June 17
D. MWD Meetings (Record)
1. Standing Committee and Board Meetings - June 10-11
E. Meetings (Slawson)
1. Director's Advisory Committee - June 12
F. Meetings (Sullivan)
1. Building Industry Association Legislative Affairs Committee Luncheon - June 14
2. Santa Ana Watershed Project Authority Commission Meeting - June 18
IX. DIRECTOR'S COMMENTS / FUTURE AGENDA ITEMS

None

X. CLOSED SESSION
XI. ADJOURNMENT

There being no further business to come before the Board, President Sullivan adjourned the meeting at 11:43 a.m., to be reconvened on Wednesday, July 3, 2019 at 9:00 a.m.




Loading  Loading - Please Wait... Help

Shortcut Keys:

Alt + S - Save

Ctrl + S - Save (may not be compatible in all browsers)

Alt + C - Save and Close

Ctrl + Enter - Save and Close

Escape - Closes the form (same as Cancel)

Alt + Up Arrow - Previous Item (Saves if changed)

Alt + Down Arrow - Next Item (Saves if changed)


To access audio recordings of Board meetings from April 27, 2016 to present, please click here.

  • Legislative Files
  • Legal Notices
  • Some other Sort of Thing