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
10/21/2020 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 Director Slawson             

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

None

II. PUBLIC HEARING
A. Public Hearing to Adopt Two Proposed Resolutions of the Board of Directors of the Eastern Municipal Water District in Connection with the Change Proceedings of Community Facilities District No. 2016-74 (Menifee Town Center) Improvement Area D
documentAction/Info Item Printout
a. Exhibit A - Resolution Approving Amendment RMA
b. Exhibit B - Resolution Certifying Election Results
c. Exhibit C - CFD Report
Adopt Proposed Resolution Approving an Amendment to the Rate and Methods of Apportionment of Special Tax for CFD 2016-74 (Menifee Town Center) Improvement Area D, and Calling and Election Theein

Resolution 2020-134

 

RESULT:                             APPROVED [UNANIMOUS]

MOVER:                             David J. Slawson, Board Member

SECONDER:               Philip E. Paule, Vice President

YES:                             Sullivan, Paule, Corona, Record, Slawson

 

 

Adopt Proposed Resolution Certifying teh Results of the October 21, 2020 Elelction within CFD No. 2016-74 (Menifee Town Center) Improvement Area D of Eastern Municipal Water District

Resolution 2020-135

 

RESULT:                             APPROVED [UNANIMOUS]

MOVER:                             Philip E. Paule, Vice President

SECONDER:               David J. Slawson, Board Member

YES:                             Sullivan, Paule, Corona, Record, Slawson

 

 

 

III. EXECUTIVE REPORTS
A. General Manager's ReportItem Updated
documentGM Report Printout
B. DGMs / AGMs Reports (Kanetis, Nomura, Mouawad, Wall)

AGM Mouawad provided a brief updated regarding the District’s partnership with CalPoly Pomona’s Engineering department. He noted that they are interested in other partnership opportunities with the District, as well as when the District facility tours can potentially resume.

IV. CONSENT CALENDAR
A. Approve Board Meeting Minutes
1. Minutes of Oct 7, 2020 9:00 AM
B. September Meeting Summary and Expense Reports of the Board of Directors; Expense Report of the General Manager
documentAction/Info Item Printout
a. Exhibit A - Meeting Summary and Expense Report, All Board Members
C. Approve and Authorize the 2020 Election Candidate Recommendations for Alternate Special District Member, Riverside Local Agency Formation Commission (LAFCO)
documentAction/Info Item Printout
a. Exhibit A - LAFCO 2020 Election Documents
D. Adopt a Proposed Resolution of the Board of Directors of Eastern Municipal Water District Approving a Joint Community Facilities Agreement as to Form for Moreno Valley Unified School District Community Facilities District No. 2020-1

Resolution 2020-136

 

documentAction/Info Item Printout
a. Exhibit A - Resolution Approving JCFA
b. Exhibit B - Joint Community Facilities Agreement
c. Exhibit C - Boundary Map
E. Adopt a Proposed Resolution of the Board of Directors of Eastern Municipal Water District Approving a Joint Community Facilities Agreement as to Form for Hemet Unified School District Community Facilities District No. 2020-4

Resolution 2020-137

 

 

 

documentAction/Info Item Printout
a. Exhibit A - Resolution Approving JCFA
b. Exhibit B - Joint Community Facilities Agreement
c. Exhibit C - Boundary Map
F. Approve Map and Legal Descriptions, and Adopt Two Proposed Resolutions for the Annexation of Parcel Nos. U-33-20-3 and U-34-20-3 to Improvement District Nos. U-33 and U-34 (Ruben Nava and Ana Nava)

Resolution 2020-138

Resolution 2020-139

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
G. Approve Map and Legal Description, and Adopt One Proposed Resolution for the Annexation of Parcel No. 3-20-1 to Improvement District No. 3 (Alisam Moreno, LLC)

Resolution 2020-140

 

documentAction/Info Item Printout
a. Exhibit A - Water Resolution
b. Exhibit B - Legal Description and Map
c. Exhibit C - Directors Map
H. Approve Map and Legal Descriptions, and Adopt Two Proposed Resolutions for the Annexation of Parcel Nos. U-35-20-7 and U-36-20-7 to Improvement District Nos. U-35 and U-36 (Meritage Homes of California, Incorporated)

Resolution 2020-141

Resolution 2020-142

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
I. Approve Map and Legal Descriptions, and Adopt Two Proposed Resolutions for the Annexation of Parcel Nos. U-23-20-1 and U-24-20-1 to Improvement District Nos. U-23 and U-24 (W Development Partners of Temecula, LLC)

Resolution 2020-143

Resolution 2020-144

 

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-27-20-4 and U-28-20-4 to Improvement District Nos. U-27 and U-28 (FR Nandina Avenue, LLC)

Resolution 2020-145

Resolution 2020-146

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 Three Proposed Resolutions for the Annexation of Parcel Nos. 22-20-2, 23-20-2, and C-20-2 to Improvement District Nos. 22, 23, and C (HPH Homebuilders 2000, L.P.)

Resolution 2020-147

Resolution 2020-148

Resolution 2020-149

documentAction/Info Item Printout
a. Exhibit A - Sewer Resolution
b. Exhibit B - Water Resolution
c. Exhibit C - Sewer and Water Resolution
d. Exhibit D - Legal Description and Map
e. Exhibit E - Directors Map
V. ACTION CALENDAR
A. Approve and Authorize a Five-Year Agreement with Genuine Parts Company (NAPA) to Provide Automotive Parts and On-Site Support Services

Mr. Howell provided a presentation on this item

documentAction/Info Item Printout
a. Presentation
B. Approve and Authorize Implementation of Standby Tax Application Replacement Project

Mr. Ward provided a presentation on this item

documentAction/Info Item Printout
a. Exhibit A - Cost Estimate
b. Exhibit B - Schedule
c. Presentation
C. Ratify Selection of Firm for General Manager Recruiting Services

General Manager Jones provided an oral presentation on this item

documentAction/Info Item Printout
a. Exhibit A - RFP 3277 Executive Recruitment Services
b. Exhibit B - Potential Firms
c. Exhibit C - Alliance Resource Consulting Proposal
VI. INFORMATION ITEMS / PRESENTATIONS
A. Purified Water Replenishment (PWR) Project Update

AGM Mouawad provided a presentation on this item

documentAction/Info Item Printout
a. Presentation
B. CFD Program Overview and Economic Impact

Mr. Hays provided a presentation on this item

documentAction/Info Item Printout
a. Presentation
VII. RECEIVE AND FILE
A. Reports
1. 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
2. Human Resources Staffing Status Update for August 2020
documentAction/Info Item Printout
a. Exhibit A - Human Resources Staffing Status Update - August 2020
3. Treasurer's Report for July 2020
documentTreasurer Report Printout
a. Exhibit A - Treasurer's Report for July 2020
b. Exhibit B - Portfolio Charts for July 2020
4. Treasurer's Report for August 2020
documentTreasurer Report Printout
a. Exhibit A - Treasurer's Report for August 2020
b. Exhibit B - Portfolio Charts for August 2020
5. Post Audit of Checks for the Month of August 2020
documentPost Audit of Checks Report Item Printout
a. Exhibit A - Wires Out for August 2020
b. Exhibit B - Check Register for August 2020
6. Employee Reimbursement of at Least $100 (AB1542) for August 2020
documentAction/Info Item Printout
a. Exhibit A - List of Reimbursements for August 2020
7. Contracts Executed on Behalf of the District for August 2020
documentAction/Info Item Printout
a. Exhibit A - Report
B. Committee Meeting Notes
1. Minutes of Oct 1, 2020 4:00 PM
2. Minutes of Oct 8, 2020 8:30 AM
3. Minutes of Oct 15, 2020 7:30 AM
VIII. CALENDAR REVIEW / DIRECTOR ATTENDANCE REPORTS

The respective board members reported on their District activities for the period of October 7 through October 20, 2020

A. Board Calendar Review (Perkins)

Ms. Perkins reviewed the Board’s EMWD calendar and special events for October through December 2020

B. Meetings (Corona)
1. Rancho California Water District Board Meeting - October 8
2. EMWD and Elsinore Valley Municipal Water District Interagency Meeting - October 12
3. Bi-Monthly Update with General Manager - October 14
C. Meetings (Paule)
1. Outreach Meeting with April Coady - October 8
2. Rivers and Lands Conservancy Annual Event - October 8

*Did not participate

3. Bi-Monthly Update with Deputy General Manager Nomura - October 12
4. EMWD and Elsinore Valley Municipal Water District Interagency Meeting - October 12
5. Meeting with Public and Governmental Affairs Staff - October 14
6. CalDesal Virtual Town Hall - October 16
7. CalDesal Executive Committee Teleconference - October 19

*Did not participate

 

D. MWD Meetings (Record)
1. MWD Design and Construction Authority Transition Teleconference - October 7
2. Joint Inland and Orange County Caucuses - October 8
3. Finance and Insurance Committee Agenda Review - October 8
4. Standing Committee and Board Meetings -Item Updated
documentMWD Update Printout
a. Exhibit A - Hydrology Report
5. Standing Committee and Board Meetings - October 12-13
E. EMWD Meetings (Record)
1. Update with General Manager - October 8
F. Meetings (Slawson)
1. EMWD Update with General Manager - October 8
2. Santa Ana Watershed Project Authority General Manager Recruitment Conference Call - October 13

*Director Slawson noted that he participated in this meeting, which was not included in the original published agenda

3. Riverside Community College District Foundation Audit Committee Meeting - October 19

*Director Slawson noted that he participated in this meeting, which was not included in the original published agenda

G. Meetings (Sullivan)
1. Rivers and Lands Conservancy Annual Event - October 8
2. Santa Ana Watershed Project Authority General Manager Recruitment Conference Call - October 15

*Director Sullivan noted that he participated in this meeting, which was not included in the original published agenda

3. Menifee Virtual State of the City - October 15
4. CalDesal Virtual Town Hall - October 16

*Did not participate

IX. DIRECTOR'S COMMENTS / FUTURE AGENDA ITEMS

None

X. CLOSED SESSION
A. Government Code Section 54957: Public Employment

General Manager

 

Discussion was held, no formal action taken

XI. ADJOURNMENT

There being no further business to come before the Board, President Sullivan adjourned the meeting at 11:39 a.m., to be reconvened on Wednesday, November 4, 2020 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