• No results found

REGULAR MEETING OF THE BOARD OF DIRECTORS

N/A
N/A
Protected

Academic year: 2022

Share "REGULAR MEETING OF THE BOARD OF DIRECTORS"

Copied!
123
0
0

Loading.... (view fulltext now)

Full text

(1)

Posted

31315 Chaney Street 2/4/22 10:27 AM

Lake Elsinore, CA 92530

AGENDA

R EGULAR M EETING OF T HE B OARD OF D IRECTORS February 10, 2022

4:00 PM

CALL TO ORDER AND ROLL CALL - Edmondson, Burke, Morris, Ryan, Williams PLEDGE OF ALLEGIANCE AND INVOCATION

ADD-ON ITEMS

APPROVAL OF AGENDA I. BUSINESS ITEM

A. EVMWD Poster Contest Recognition PUBLIC COMMENT

Any person may address the Board at this time upon any subject not identified on this Agenda, but within the jurisdiction of Elsinore Valley Municipal Water District; however, any matter that requires action will be referred to staff for a report and action at a subsequent Board meeting. As to matters on the Agenda, an opportunity will be given to address the Board when the matter is considered.

Members of the public may make comments in-person, virtually, or submit a Public Comment Request Form located at https://www.evmwd.com/evmwd-publiccomment, prior to the close of Public Comments. Please note, individuals have a limit of three (3) minutes to make comments and will have the opportunity when called upon by the presiding officer.

II. CONSENT CALENDAR

Consent Calendar items are expected to be routine and non-controversial, to be acted upon by the Board at one time without discussion. If any Board member, staff member, or interested person requests that an item be removed from the Calendar, it shall be removed so that it may be acted upon separately.

A. APPROVAL OF:

1. Minutes of the Regular Board Meeting of January 27, 2022 2. Minutes of the Regular Finance and Administration Meeting of

January 18, 2022

3. Payment Ratification Report

4. Adoption of Resolution Reaffirming and Extending Findings and Determinations Under AB 361 for Continued Virtual Meetings 5. Amendments to Administrative Code Sections 300 and 700 6. Proposed Formation of Lakeside Community Facilities District

(CFD) 2022-1

(2)

Meeting Agenda February 10, 2022 4:00 PM Page 2

7. Proposed Formation of Echo Ridge Community Facilities District (CFD) 2022-2

III. REPORTS

Reports are placed on the Agenda to provide information to the Board and the public. There is no action called for in these items. The Board may engage in discussion on any report upon which specific subject matter is identified, but may not take any action other than to place the matter on a subsequent Agenda.

A. General Manager's Report B. Legal Counsel's Report C. Board Committee Reports

IV. DIRECTOR'S COMMENTS AND REQUESTS

Directors’ Comments concern District business which may be of interest to the Board. They are placed on the Agenda to enable individual Board members to convey information to the Board and the public. There is no discussion or action required, other than to place the matter on a subsequent Agenda.

V. INFORMATION ITEMS

A. Reimbursement Disclosure Report of Staff Reimbursements for July - December 2021

VI. ADJOURNMENT

In the interest of public health and safety, this meeting will be conducted in accordance with provisions of the Brown Act and Assembly Bill 361. Participants who would like to

join this meeting remotely can do so in one of the following ways:

For Online Participation:

Go to: www.zoom.us Select Join a Meeting Enter Meeting ID: 839 6645 6798

Meeting Password: 92530

For Call-in Only:

Call: (720) 707 2699

Enter Meeting ID: 839 6645 6798 Meeting Password: 92530

In accordance with the requirements of California Government Code Section 54954.2, this agenda has been posted in the main lobby of the District’s Administrative offices not less than 72 hours prior to the meeting date and time above. All public records relating to each agenda item, including any public records distributed less than 72 hours prior to the meeting to all, or a majority of all, of the members of District’s Board, are available for public inspection in

the office of the District Secretary, 31315 Chaney Street, Lake Elsinore, California.

To request a disability-related modification or accommodation regarding agendas or attendance, contact Terese Quintanar, at (951) 674-3146, extension 8223 at least 48 hours before the meeting.

(3)

Our Mission…

The EVMWD team delivers total water management that powers the health and vibrancy of its communities so life can flourish.

DATE: February 10, 2022 TO: Board of Directors FROM: General Manager

STRATEGIC GOAL

Expand Collaboration, Innovation and Relationships

RECOMMENDATION

The General Manager and staff recommend that the Board of Directors:

Publicly recognize winners of the 2021-22 "Water Is Life" poster contest.

BACKGROUND

For more than 20 years, EVMWD has hosted poster contests to help students engage with water conservation concepts in a fun, creative way. At this meeting, staff will honor the winners of the 2021-22 Annual Poster Contest, themed "Water Is Life - Use It Wisely". The contest is open to students from grades K- 5. We had participation from 3,200 students in this year's contest. Our winners for this year are:

Anayah Bautista – Wildomar Elementary School Aria Moody – Rice Canyon Elementary School Ariana Orden – Railroad Canyon Elementary School Cheryl Rui Cui – William Collier Elementary School

Dayelyn Magaby Lorenzo Pablo – Elsinore Elementary School Elijah Heard – Elsinore Elementary School

Elizabeth Bran – Luiseno School

Emma Lopez – Tovashal Elementary School Genesis Pineda – Machado Elementary School Jason Wang – William Collier Elementary School Kayla Mendez – Withrow Elementary School

Robert Harton – Donald Graham Elementary School Rylie Rabin – Lakeland Village School

SUBJECT: EVMWD POSTER CONTEST RECOGNITION

(4)

Skyler Schultz – Herk Bouris Elementary School

Vanny Wang – Cottonwood Canyon Elementary School ENVIRONMENTAL WORK STATUS

Not applicable.

FISCAL IMPACT Within budget.

Originated by: Kaitlyn Wu – Community Affairs Reviewed by: Terese Quintanar – Administration Attachments:

PowerPoint Presentation

(5)

1

2021-22 “Water Is Life”

Poster Contest

1

(6)

Aria Moody

Rice Canyon Elementary Kindergarten

Ms. Vicnaire

(7)

Elijah Heard

Elsinore Elementary 1

st

Grade

Mrs. Murillo

(8)

Skyler Schultz

Herk Bouris Elementary 1

st

Grade

Ms. Coenen

(9)

Vanny Wang

Cottonwood Canyon Elementary 1

st

Grade

Mrs. McCormick

(10)

Rylie Rabin

Lakeland Village School 2

nd

Grade

Ms. Bryant

(11)

Anayah Bautista

Wildomar Elementary 3

rd

Grade

Ms. Gonzalez

(12)

Genesis Pineda

Machado Elementary 3

rd

Grade

Ms. Trinh

(13)

Robert Harton

Donald Graham Elementary 3

rd

Grade

Ms. Blue

(14)

Ariana Orden

Railroad Canyon Elementary 4

th

Grade

Ms. Salgado

(15)

Dayelyn Magaby Lorenzo Pablo

Elsinore Elementary 4

th

Grade

Ms. Campbell

(16)

Jason Wang

William Collier Elementary 4

th

Grade

Ms. Anderson

(17)

Cheryl Cui

William Collier Elementary 5

th

Grade

Mrs. Bare

(18)

Elizabeth Bran

Luiseno School

5

th

Grade

Ms. Tobin

(19)

Emma Lopez

Tovashal Elementary

5th

Grade

Mrs. Jones

(20)

Kayla Mendez

Withrow Elementary 5

th

Grade

Mr. Arteaga

(21)

Advancing to Regional Contest

Skyler Schultz (1

st

Grade) Anayah Bautista (3

rd

Grade)

Jason Wang (4

th

Grade)

Cheryl Cui (5

th

Grade)

Emma Lopez (5

th

Grade)

(22)

18

THANK YOU!

18

(23)

MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS OF ELSINORE VALLEY

MUNICIPAL WATER DISTRICT THURSDAY, JANUARY 27, 2022

The Regular Meeting of the Board of Directors of Elsinore Valley Municipal Water District was held at its principal offices at 31315 Chaney Street, Lake Elsinore, California with a remote public participation option (teleconference, through a call- in number clearly noted on the meeting Agenda) posted in accordance with the Brown Act.

Directors Present

Darcy M. Burke, President Andy Morris, Vice President Chance Edmondson, Treasurer Phil Williams

Harvey Ryan Staff Present

Greg Thomas, General Manager

Ganesh Krishnamurthy, Assistant General Manager – Eng. and Operations Bob Hartwig, Assistant General Manager-Business Services

Steve Anderson, General Counsel

Terese Quintanar, District Secretary/Administrative Services Supervisor Christy Gonzalez, Deputy Board Secretary/Executive Assistant

Susie Evans, Sr. Executive Assistant Christina Ramirez, Executive Assistant

Margie Armstrong, Director of Strategic Programs Jase Warner, Director of Operations

Jason Dafforn, Director of Engineering and Water Resources Jennifer Dancho, Director of Human Resources

Greg Morrison, Government Relations Officer Tim Collie, Water Operations Manager

Parag Kalaria, Water Resources Manager David Smith, Maintenance Manager

Jessie Arellano, Wastewater Operations Manager Scott Thompson, Accounting Manager

Matt Bates, Engineering Manager

Christina Henry, Community Relations Manager Bonnie Woodrome, Community Affairs Supervisor Kelia Jones, Engineering Project Coordinator Kaitlyn Wu, Community Affairs Specialist Bill Graham, Maintenance Superintendent

Jessie Arellano, Wastewater Operations Manager Others Present

Bob Ohlund, Dudek and Associates Public

(24)

Minutes January 27, 2022 Page 2 of 4

CALL TO ORDER

The meeting was called to order by President Burke at 4:07 p.m.

APPROVAL OF AGENDA

A motion was made by Director Williams, seconded by Vice President Morris, and carried unanimously to approve the Agenda as presented.

PUBLIC COMMENTS

The meeting was opened to public comment and there were none. Opportunity was provided to the public to make public comments throughout the duration of the meeting.

Item I.0 - CONSENT CALENDAR

Minute Orders #5676-5680 Resolution No. 22-01-02

A. APPROVAL OF:

1. Minutes of the Regular Board Meeting of January 13, 2022

2. Minutes of the Regular Engineering and Operations Committee Meeting of January 3, 2022

3. Payment Ratification Report

4. Investment Report, Receive and File (MO #5676)

5. Professional Services Agreement with Dudek for Professional Engineering and Design Services for the Rice Canyon Reservoir Access Road and New Conduit Project (MO #5677)

6. Professional Services Agreement with Dudek for the Reservoir Demolition Program (MO #5678)

7. Receive and File EVMWD’s Audited Annual Comprehensive Financial Report for the Fiscal Year Ending June 30, 2021

(MO #5679)

8. Public Works Contract with Downing Construction, Inc. for the Stage Ranch Pipeline Replacement Project (MO #5680)

9. Adoption of Resolution Appointing Proxies for the Annual Shareholders' Meeting of the Meeks and Daley Water Company

(Reso. No.22-01-02)

A motion was made by Vice President Morris, seconded by Director Edmondson, and carried unanimously to:

1. Approve the Consent Calendar as presented.

President Burke thanked Mr. Ohlund, with Dudek for attending the meeting virtually. Mr. Ohlund thanked the Board and expressed his appreciation for the award of contracts.

(25)

Minutes January 27, 2022 Page 3 of 4

Item II. A GENERAL MANAGER’S REPORT

Mr. Thomas reported that a 15% State Water Project allocation came out recently, providing good news for Southern California. Arrearages are being applied and credit letters are being processed. He commended Ms. Henry and staff for their efforts.

Item II. B LEGAL COUNSEL’S REPORT

Mr. Anderson reported that he would circulate an update on Lake Mead’s 500+

Plan.

Item II. C BOARD COMMITTEE REPORTS

Director Ryan reported on his attendance at the LCOC, where federal updates were provided by Mr. Don Polese. The Community Affairs’ Quarterly Report was provided, and despite COVID, staff has been doing an outstanding job reminding our customers about conserving and educating them about water.

Director Williams added that the LCOC will be discussing options for contributing the Student of the Year event, to acknowledge the hard work of students within our service area.

Vice President Morris reported on the WMWD/EVMWD group meeting.

Item III.0 DIRECTOR’S COMMENTS AND REQUESTS

Director Williams thanked Ms. Woodrome and her staff for all the work they do.

President Burke asked that the public request made at the last Board meeting for review of the RARE program be done through the LCOC.

President Burke also announced that Ben Wicke’s service will be tomorrow at 11:00 a.m., in Sun City.

Item V.0 CLOSED SESSION

The Board adjourned to Closed Session at 4:20 p.m. to discuss:

A. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to subdivision (d) of Section 54956.9 of the Government Code (1 or more potential cases)

B. CONFERENCE WITH LEGAL COUNSEL - EXISTING

LITIGATION: EVMWD v. Water Works Engineers, Riverside Superior Court Case No. CVRI2105201

The Board reconvened to open session at 6:35 p.m., with no reportable actions.

(26)

Minutes January 27, 2022 Page 4 of 4

Item VI.0 ADJOURNMENT

The meeting was adjourned at 6:35 p.m.

Darcy M. Burke, President of the Board of Directors of the

Elsinore Valley Municipal Water District ATTEST:

Terese Quintanar, Board Secretary to the Board of Directors of

Elsinore Valley Municipal Water District

(27)

MINUTES REGULAR MEETING

FINANCE & ADMINISTRATION COMMITTEE January 18, 2022

3:30 P.M.

The Regular Finance and Administration Committee (FAC) Meeting was held virtually with members of the public notified of the ability to observe and provide public comment telephonically through the information provided on the meeting Agenda.

Director Present Harvey R. Ryan Phil Williams Staff Present

Greg Thomas, General Manager

Robert Hartwig, Assistant General Manager – Business Services

Ganesh Krishnamurthy, Assistant General Manager – Engineering and Operations Terese Quintanar, District Secretary/Administrative Services Supervisor

Christy Gonzalez, Executive Assistant/Deputy Board Secretary Susie Evans, Sr. Executive Assistant

Margie Armstrong, Director of Strategic Programs Scott Thompson, Accounting Manager

Christina Henry, Community Relations Manager Skyler Munson, Executive Assistant

Darryn Flexman, Interim Director of Information Technology Jennifer Dancho, Director of Human Resources

Parag Kalaria, Water Resources Manager Jason Dafforn, Director of Engineering Art Landeros, Accountant III

Bonnie Woodrome, Community Affairs Supervisor Others Present

Kim Byrens, Best Best & Krieger Adam Bauer, Fieldman & Rolapp CALL TO ORDER

Director Williams called the meeting to order at 3:34 p.m.

PUBLIC COMMENTS

The meeting was opened to public comments and there were none.

EVMWD BOARD ACTION

APPROVED

APPROVED AS AMENDED

DENIED

CONTINUED

____________________________

(28)

FAC Minutes January 18, 2022 Page 2 of 6

1. Proposed Formation of EVMWD Community Facilities District No. 2022-1, Lakeside – Elsinore Valley Municipal Water District (“EVMWD”) has been approached by a developer, Lake Elsinore Lakeside Estates, LLC, with a future development (Lakeside) located off of Grand Avenue between Corydon Street and Stoneman Street, in Riverside County for water and sewer service for 120 new single-family homes. The developer requested the formation of a Community Facilities District ("CFD") to help fund the cost of EVMWD facilities. The proposed CFD will be funding EVMWD fees and facilities with an estimated cost of $6.3M.

Bonds are not anticipated to be issued until the development is in further stages of development. At this time, the developer has agreed to enter into a funding and acquisition agreement.

Ms. Armstrong provided a presentation to the Committee showing the location, improvements, sources and uses of proceeds.

Director Ryan concurred with moving this item to the Board for consideration for approval.

2. Proposed Formation of EVMWD Community Facilities District No. 2022-2, Echo Ridge -

Elsinore Valley Municipal Water District (“EVMWD”) has been approached by a landowner, Tri Pointe Homes IE-SD, Inc., with a future development (Echo Ridge) on 47 acres located on the south east corner of Grand Avenue and Riverside Drive, in Riverside County (see Attachment A, Project Location Map) for water and sewer service for 135 new single-family homes.

The developer requested the formation of a Community Facilities District ("CFD") to help fund the cost of EVMWD facilities. The proposed CFD will be funding EVMWD fees and facilities with an estimated cost of $6.5M. Bonds are not anticipated to be issued until the development is in further stages of development.

At this time, the developer has agreed to enter into a funding and acquisition agreement.

Ms. Armstrong provided a presentation to the Committee showing the location, improvements, sources and uses of proceeds. The formation schedule was reviewed for both CFD schedules.

Director Williams commented that he may have a potential conflict of interest being that Tri Pointe could be a future customer of his. Ms. Byrens suggested that they consult with Steve Anderson before this item goes to the Board for consideration of approval.

Mr. Krishnamurthy confirmed to Director Ryan that the current infrastructure in the area has sufficient capacity and can support both developments.

Director Ryan concurred with moving this item to the Board for consideration for approval.

(29)

FAC Minutes January 18, 2022 Page 3 of 6

3. Update to Drought Surcharge Rates – Ms. Armstrong presented on this item and referenced a presentation. On May 6, 2015, the SWRCB adopted statewide mandates requiring agencies to increase conservation efforts. The mandate required EVMWD and its customers to reduce water use by 28%.

On May 28, 2015, the Board adopted an update to the District’s Water Shortage Contingency Plan (WSCP). WSCP is part of the Urban Water Management Plan, which is a long-term water resource planning to ensure long-term water supplies availability, and is a requirement specified in the California Water Code. EVMWD modeled its WSCP to be consistent with Metropolitan Water District’s (MWD) Water Surplus and Drought Management Plan and Western Municipal Water District’s (WMWD) Water Shortage Contingency Plan. The WSCP consist of 5 drought stages, with stages 3 to 5 broken down further into stages a through c.

With the adoption of the WSCP, the Board also adopted a drought penalty rate, which is only applicable for drought stages 3 to 5. Penalties are imposed once customers exceed their total monthly water budget (Indoor & Outdoor water budget). Funds collected from the drought penalty can only be utilized for expenses associated with water conservation efforts.

In July 2015, the Board adopted drought surcharge rates. Drought surcharges are also only applicable for drought stages 3 to 5 and are imposed once customers exceed their total monthly water budget (Indoor & Outdoor water budget). Funds collected from the drought surcharges is utilized to help offset revenue losses.

Although EVMWD updated its Urban Water Management Plan and Drought Contingency Plan in June 2021, the drought stages have not been updated. As done previously, EVMWD plans to update its drought stages that are consistent with WMWD’s drought stages contained in their plan documents, which is scheduled for adoption at their January 19, 2022 Board meeting.

The drought surcharges will need to be updated accordingly to reflect those stages. To that end, staff engaged a rate consultant to update its drought surcharges. The updated rates will be established based on current water sales volume, usage within tiers, and water rates. The adoption of the drought surcharge requires the Proposition 218 notification process, while the adoption of the drought penalty does not.

Options for Board consideration include adopting new drought rate with the earliest timing of the public hearing on May 12, 2022, or delay adoption of new drought rates.

The Committee requested additional information regarding increasing fixed rates to minimize drought surcharges during lower water sales. They also requested that current population growth be shared in terms of volume of water sold.

(30)

FAC Minutes January 18, 2022 Page 4 of 6

The Committee concurred with moving this item to the Board for consideration for approval.

4. Overview of Annual Comprehensive Financial Report (ACFR) and Audit Findings for Fiscal Year Ending June 30, 2021– Mr. Thompson referenced the report provided in the packet, and provided a presentation to the Committee.

The District's auditors, Rogers, Anderson, Malody, & Scott, LLP ("RAMS") have completed their audit field work and provided an independent auditor's report expressing their opinion on the financial statements for both EVMWD and WESA.

The reports indicate that no significant or material adjustments were encountered during the audit and that the financial statements present fairly, in all material respects, the financial position of EVMWD and WESA as of June 30th, 2021, and the changes in financial position and cash flows for the year then ended in accordance with GAAP.

The unaudited 4th quarter financial statements for EVMWD were presented to the Board in detail at the September 15, 2021 Study Session. Since that time there have been no material changes or adjustments made to the financial statements as compared to what is reported in the final audited ACFR.

This item will also be presented at the January 19, 2022 study session and will include an overview of the audit process and findings by the District's auditors.

Mr. Hartwig stated that specific focus and review can be done by the auditors, in any given area, at the request of the Board. The Committee concurred with moving this item to the Board for consideration for approval.

5. Travel Reimbursement Authorization Request Report for the 2nd Quarter FY 21/22 – Ms. Munson provided an overview of the approved budgeted travel and training requests, including the overall spend per department for the 2nd quarter FY 21/22.

For future reports Director William requested that the conference fees be separated from the travel costs.

6. Customer Service Department Performance Measures 2nd Quarter FY 2021 &

2022 - Ms. Henry presented this item referencing the report provided in the packet.

Information was reviewed about the call statistics, customer contact reasons, service levels, COVID-19 inquiries, bad debt, and recovery.

RARE credits decreased this quarter and there are 2,018 new registered users with AquaHawk.

The Committee requested for future reports to include a total number of registered Aquahawk users, new registered users, and total eligible for RARE funds.

(31)

FAC Minutes January 18, 2022 Page 5 of 6

7. Review Recommended Updates to Administrative Code Sections 300 and 700 - With the adoption of the 2021-2026 Strategic Plan, a revised mission, vision and values were adopted, which need to be incorporated into the Administrative Code. Suggested revisions have been incorporated into the attached draft of Section 300 of EVMWD’s Administrative Code and these updates are also recommended for WESAs Administrative Code.

Staff recommended updates to Section 700 of the Administrative code include clarification in section 705.G regarding the payment of bills. In the effort to avoid additional fees or to realize cost savings, the Board now ratifies the payment registers. These revisions are also recommended for Section 700 of WESA’s Administrative Code.

The Committee concurred with moving this item to the Board for consideration for approval.

8. Review of Administrative Code Section 1420 – Electronic Communications Policy - Use of existing and emerging electronic communications technologies have become an integral part of the ability of the Board of Directors and staff members to efficiently and effectively conduct District business. Such technology has the potential to enhance communications with the public and provide a higher level of service to the citizens of the District. However, the District must ensure that it continues to meet its legal obligations with respect to transparency in the conduct of the people's business, including in the area of public records disclosure and retention requirements.

To help ensure compliance and transparency, in 2017, Best, Best and Krieger's Public Policy and Ethics Group drafted a policy that the Board of Directors adopted and incorporated into the Administrative Code as Section 1420. Section 1420 is attached for reference, but in summary establishes protocols for utilization of assigned District electronic messaging accounts. Officials are encouraged to communicate all District business related communications utilizing the District account. All users of District accounts are also encouraged to forward to their District accounts any emails from the public which are sent to their personal electronic messaging accounts which discuss any aspect of District business.

Communications regarding District business are the public's information whether they are exchanged through a personal account or a District-issued messaging account.

In the event a Public Records Act Request is submitted for information thought to reside in personal electronic messaging accounts which relates to District business the District Secretary shall inquire from that subject individual to see if such communications regarding District business exist in his/her personal electronic messaging account. To accompany the policy, a declaration form can be completed relaying the determination to the District Secretary, after careful search by the owner of the subject personal account in question, if the requested records do or do not exist.

(32)

FAC Minutes January 18, 2022 Page 6 of 6

The Committee expressed concerned having to turn over a personal device due to a public records request. It was recommended that that this policy be researched with Best Best & Krieger to ensure that it is most up to date.

9. Other – There were none.

10. Consider Items for Board Review – Items 1-4 will be presented at a future Study Session meeting and Item 7 will be presented for consideration for approval at a future Board of Directors meeting.

11. Adjournment at 5:00 p.m.

(33)

ElbJnore tffWffimtotpdl

Check or

Reference # Payment Date Paid to Vendor ACH

8075 8076 8077 8078 8079 8080 8081 BO82 8083 8084 8085 8086 8087 8088 8089 8090 8091 8092 8093 8094 8095 8096 8097 8098 8099 81 00

B1 01

8102

81 03 81 04 81 05 81 06 8107 81 08

ALBERT A. WEBB ASSOCIATES ALLIANCE OUTREACH

AMERICAN LABOR POOL ARCADIS US INC

BABCOCK LABORATORIES INC CAROLLO ENGINEERS

CHANDLER ASSET MANAGEMENT INC ENTERPRISE FM TRUST

FIRST FOUNDATION BANK FLATIRON WEST INC

HILL BROTHERS CHEMICAL CO NORTHSTAR CHEMICAL

SOUTHERN CA FLEET SERVICES INC US BANK

WEBER WATER RESOURCES CA LLC WEST YOST & ASSOCIATES, INC.

ACLARA TECHNOLOGI ES LLC ARCADIS US INC

CAROLLO ENGINEERS CORETEX USA INC

DAVE NAHAY CLEANING SYSTEMS

ENGINEERING RESOURCES OF SO CAL INC FERGUSON WATERWORKS #1 082

FIELDMAN ROLAPP AND ASSOCIATES GLOBAL POWER GROUP INC

HACH COMPANY INFOR

KENNEDY JENKS CONSULTANTS NORTHSTAR CHEMICAL

PIASCIK, MARK A

REI LLY CONSTRUCTION MANAGEMENT SOFTCHOICE CORPORATION

SOUTHERN CA FLEET SERVICES INC SYSTEMS INTEGRATED LLC

Payment Ratification Report

Cash Disbursements for 0111912022 through 0112712022

Payment Description

ON-CALL INSPECTION SERVICES

PECK AND CHESTNUT/PUBLIC RELATIONS & OUTREACH SERVICES TEMPORARY PERSONNEL

REGIONAL WATER RECLAMATION FACILITY UPGRADES LAB TESTING - OCT 2021

HORSETHIEF CANYON WRF EXPANSION & UPGRADE DESIGN BUILD PROJECT INVESTMENT MANAGEMENT SERVICES - DEC2021

FLEET LEASE - JAN 2022 FLATI RON ESCROW ACCOUNT

REGIONAL WATER RECLAMATION FACILITY UPGRADES CHEMICALS

CHEMICALS

FACILITIES MAINTENANCE

VIRTUAL PAYMENT PROGRAM. JAN 2022 JOY STREET WELL REHABILITATION

BASIN PLAN AMENDMENT SUPPORT FOR TEH GMZ MAX BENEFIT SNMP AON NCC HOSTING JAN. MAR 2022

REGIONAL WATER RECLAMATION FACILITY EXPANSION & UPGRADES HTCWRF EXPANSION DB OA SERVICES - DEC 2021

AIR TRAX VEHICLE SERVICE - JAN 2022 FLEET WASHING & LOT SWEEPING

ENG & DESIGN SERVICE. DISTRICT PARKING LOT IMPROVEMENTS WATERWORKS INVENTORY SUPPLIES

FINANCIAL ADVISORY SERVICES - DEC 2021 GENERATOR MAINTENANCE

CHEMICALS, FILTERS AND MAINTENANCE KITS BIRST CLOUD REPORTING SUBSCRIPTION

CIVIL DESIGN SERVICES FOR THE NEAR.TERM WATER SUPPLY PROGRAM CHEMICALS

BOAT RENTAL & REPAIRS FOR LAKE AERATION PROJECT MANHOLE REHABILITATION FY 2021

ADOBE SOFTWARE RENEWAL FLEET MAINTENANCE . DEC 2021 MAINTENANCE - JAN 2022

Page 1 of 5

Print Date: 0210112022

Payment Amount Type

0112012022 0112012022 0112012022 01t20t2022 01t20t2022 01t2012022 01t20t2022 01t20t2022 0112012022 01t2012022 01t2012022 01t20t2022 01t20t2022 01t20t2022 01t20t2022 01t20t2022 0112712022 0'U2712022 0'12712022 0112712022 0112712022 01t27t2022 01t2712022 0112712022 01t27t2022 0112712022 0112712022 01t27t2022 01t27t2022 01t27t2022 01t27t2022 01t27t2022 01t27t2022 01t2712022

Pmt

ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH ACH

19,472.50 3,368.75 2,123.82 158,262.80 45,176.60 37,687.94 10,218.'t 5 46,161.94 82,637.87 743,740.78 5,541 .27 19,762.66 861.00 186,220.50 116,205.70 868.50 25,000.00 146,329.76 105,804.14 2,330.70 1,235.25 12,119.00 4,571.65 5,758.00 4,761 .39 24,083.97 29,145.00 1,210.00 21,127.57 200.00 21,2',17.52 11,112.96 5,699.00 14,810.00

.JIJ

(34)

E},,lr,otc Wby *Lt lctlE,l llyabr Dist*t

Payment Date Paid to Vendor

01t27t2022 0'U2712022 01t2712022 01t27t2022 0112712022

01t20t2022 01t20t2022 0112012022 01t2012022 0112012022 01t2012022 01t20t2022 01t20t2022 01t20t2022 01t20t2022 01t2012022 01t20t2022 01t2012022 01t2012022 0112012022 01t20t2022 01t2012022 01t2012022 01t20t2022 01t2012022 01t2012022 01t20t2022 01t2012022 01t20t2022 01120t2022 01t20t2022 01t20t2022 01t20t2022 Check or

Reference #

TRUEPOINT SOLUTIONS LLC VALLEY CM, INC.

VECTIS DC LLC

VULCAN MATERIALS COMPANY WESTERN MUNICIPAL WATER DIST

AMERICAN CONSERVATION & BILLING AT&T MOBILITY LLC

CA DEPT OF TAX & FEE ADMIN CASAMAR GROUP LLC CDM CONSTRUCTORS INC CENTRAL COMMUNICATIONS CITY OF CORONA

CYPRESS DENTAL ADMI NISTRATORS DAVID TAUSSIG AND ASSOCIATES INC FIRST AMERICAN EQUIPMENT FINANCE FLOW SCI ENCE I NCORPORATED FRONTIER CALIFORNIA INC.

GHD INC

GLOBAL POWER GROUP INC GREATAMERICA FI NANCIAL SERVICE KATZ AND ASSOCIATES INC

LINCOLN NATL LIFE INS COMP MCI COMM SERVICE

MCMILLIN SUMMERLY, LLC CKHS PARTNERS, LLC.

MURRIETA TEMECULA GROUP OPEX CORPORATION

PETTY CASH

RICHMOND AMERICAN HOMES SANCON TECHNOLOGIES, INC SCW CONTRACTING CORPORATION SOUTHERN CALIFORNIA EDISON TFORCE FREIGHT

Payment Ratification Report

Cash Disbursements for 0111912022 through 0112712022

Payment Description

PERMIT TRACKING SYSTEM

PALOMAR WELLHEAD FACILITIES WATER IMPROVEMENT PLANS GOVERNMENT RELATIONS & LOBBYING SERVICES - AEC 2021 COLD MIX

WATER USE - DEC 2021

AQUAHAWK SERVICE - FEB 2021 MOBILITY INVOICE - JAN 2021 USE TAX RETURN JAN-DEC 2021 LEE LAKE WELLS PROJECTS HORSETHI EF CANYON EXPANSION

AFTER HRS ANSWERING/EMERGENCY CALL SERVICES UTILITY INVOICE - JAN 2022

DENTAL COVERAGE _ FEB 2021 SPECIAL TAX CONSULTING SERVICES COMPUTER LEASE . FEB 2022 SKYMEADOWS BPS FAILURE

REMOTE PHONE LINES INCLUDING EQUIPMENT ALARMS _ JAN 2022 TASKS FOR THE COMPREHENSIVE ASSET MANAGEMENT PLAN (AMP) GENERATOR MAINTENANCE

COPIER LEASE . JAN 2022

DROUGHT CAMPAIGN & OUTREACH SUPPORT LI FEIAD&D/LTD INSURANCE JAN 2022

REMOTE PHONE LINES INCLUDING EQUIPMENT ALARMS - JAN2022 PLAN CHECK DEPOSIT REFUND

EASEMENT REVIEW WORK ORDER CLOSE OUT ANNUAL MEMBERSHIP DUES FOR 2022

MASTER AGREEMENT FOR RAPID EXTRACTION DESK REPLENISH PETTY CASH OCT-DEC 2021

PLAN CHECK DEPOSIT REFUND MANHOLE REHABILITATION FY 2021

LOS PINOS 2A PUMP STATION IMPROVEMENTS ELECTRIC SERVICE . DEC2021

FREIGHT DELIVERY SERVICE

Page 2 of 5

Pmt Type

ACH ACH ACH ACH ACH

CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK

Payment Amount

14,043.75 1,320.00 5,000.00 792.54 1,151,738.96

4,563.00 9,699.38 1,292.00 470.61 753,750.00 720.88 47.65 541.14 2,610.50 8,507.01 7,364.00 s23.16 9,179.75 34,158.00 1,041.74 3,145.00 42.04 104.34

1 I ,1 37.98

1 ,616.54 5s5.00 2,930.00 180.81 364.50 60,529.88 242,590.75 296,893.49 1,s60.29 8109

81 10 8111 8112 8't 13

CHECKS

249957 249958 249959 249960 249961 249962 249963 249983 249984 249985 249986 249987 249988 249989 249990 249991 249952 249993 249994 249995 249996 249997 249998 249999 250000 250001 250002 250003

Print Date: 0210112022

(35)

Gheck or Reference #

E,slt?ore W by lvhnlclpat Yyabr oistfct

Payment Date Paid to Vendor WASTE MANAGEMENT AIRGAS USA, LLC

ALBERT A. WEBB ASSOCIATES C&SMACHINEINC

CA WATER EFFICIENCY PARTNERSHIP COMMONWEALTH

CR AND R INCORPORATED CREDIT MANAGEMENT, LP

DAVID TAUSSIG AND ASSOCIATES INC DUDEK AND ASSOCIATES INC

EASTERN MUNICIPAL WATER DIST ELSINORE VALLEY MWD

FLOW SCIENCE I NCORPORATED FRONTIER CALIFORNIA INC.

G.M. SAGER CONSTRUCTION CO.

GEOSCIENCE

GREATAMERICA FI NANCIAL SERVICE GRANT BECKLUND

NATIONAL GARAGE DOOR PAYMENTUS

PECHANGA BAND OF LUISENO MISSI ROGERS, ANDERSON, MALODY & SCO SOUTHCOASTAQMD

SOUTH COAST WATER

SOUTHERN CALIFORNIA EDISON

SOUTHWEST PIPELINE AND TRENCHLESS STATE WATER RESOURCES CONTROL STATE WATER RESOURCES CONTROL STILLWATER SCIENCES

SUPERIOR READY MIX CONCRETE LP VERIZON WIRELESS

0112012022 01t20t2022

MANUEL MEZA NANCY WOOD

Payment Ratification Report

Cash Disbursements for 0111912022 through 0112712022

Payment Description

WASTE & RECYCLING . JAN 2022 CYLINDER RENTAL . DEC2021

EVMWD ADMIN BUILDING UPGRADES S.S. SPACER

2022 DUES TITLE REPORT

RUBBISH SERVICE . JAN2022

BAD DEBT COLLECTION .OEC2021 SPECIAL TAX CONSULTING SERVICES

VOL IITECH SPEC, DRAWING UPDATE & ENG DESIGN GUIDELINES RECYCLED WATER - JAN 2022

REFUND OF PLAN CHECK FEES SKYMEADOWS BPS FAILURE

REMOTE PHONE LINES INCLUDING EQUIPMENT ALARMS _ JAN2022 ON-CALL STREET RESTORATION SE RVICES

ON-CALL PROFESSIONAL HYDROGEOLOGY SERVICES COPIER LEASE - JAN 2022

PLAN CHECK WORK ORDER CLOSE OUT GATE REPAIRS

TRANSACTION FEES - DEC2021 CULTURAL RESOURCES PROJECT

FINAL PROGRESS BILLING FOR FY 20-21 AUDff ANNUAL EMISSION & PERMIT RENEWAL FEE WATER SOFTENER

ELECTRIC SERVICE. NOV 2021

CANYON LAKE SEWER REHABILITATION PROJECT CLEAN WATER STATE REVOLVING FUND

ANNUAL PERMIT FEE RENEWAL

2021 LAKE ELSINORE NUTRIENT OFFSETS CONCRETE, CONCRETE SLURRY & DELIVERY WIRELESS SERVICE - JAN2022

CUSTOMER REFUNDS CUSTOMER REFUNDS

Page 3 of 5

Print Date: 0210112022

Payment Amount Type

2s0004 25000s 250006 250007 250008 250009 25001 0 250011 250036 250037 250038 250039 250040 250041 250042 250043 250044 250045 250046 250047 250048 250049 250050 250051 2500s2 250053 250054 250055 250056 250057 250058

01t2012022 01t27t2022 01t27t2022 01t27t2022 01t27t2022 0112712022 0112712022 0112712022 0112712022 01t2712022 o1t27t2022 01t27t2022 01t27t2022 01t27t2022 0112712022 0112712022 0112712022 01t27t2022 01t27t2022 01127t2022 0'U27t2022 01t2712022 0112712022 0112712022 0112712022 0112712022 01t27t2022 01t27t2022 01t27t2022 0112712022 0112712022

Pmt

CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK

CHECK CHECK

121.82 131.64 11,143.30 543.75 1,658.00 750.00 6,591.75 585.37 2,822.40 38,880.34

2.21 64.50 1,198.80 523.64 4,650.00 3,135.75 1,200.82 889.50 't,644.13 27,007.29 664.96 19,940.00

582.74 154.00 71,785.83 5,700.00 251,315.79 3,146.00 8,008.50 2,292.70 12'.t.85

REFUNDS 249964 249965

1 48.1 3 51.88

(36)

E slnofie Wilb1y ff/J,,dctodi. [,hlsr O,irtrrot

Payment Date Paid to Vendor

ANGELES KRAUSE TINA SWOFFER DERRIC HARPER ZAHRA KABIR

ELIZABETH SMALLWOOD DENISE WOLFE

VADEN SMITH DEBRA SOPER

RICHMOND AMERICAN HOMES AN CHANG

LISA HOWARD

ANDREA VAN AMMERS LORETTA TORRES JAMES RAMIREZ

T&T MARKETING CONCEPTS CORP SIGNPOST HOMES, INC.

DALLIN CRAVEN WILDOMAR RANCHES MICHAEL RUELAS

PACIFIC CASTLE LAKE ELSINORE PARTNERS PACIFIC CASTLE LAKE ELSINORE PARTNERS SIGNPOST HOMES, INC.

SIGNPOST HOMES, INC.

SIGNPOST HOMES, INC, JOANN HERNANDEZ HBI CONSTRUCTION INC RICHMOND AMERICAN HOMES OSCAR CASTRO

GAIL FRANCIS LUIS MEJIA

ERICA MITTELSTAET HARDY & HARPER INC YOLANDA TUTSON TREVOR WATSON STOUT BUILDING

Payment Ratification Report

Cash Disbursements for 0111912022 through 0112712022

Payment Description CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS CUSTOMER REFUNDS

Page 4 of 5

Print Date: 0210112022

Check or Reference #

Pmt Type

CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK CHECK

Payment Amount

200.00 134.57 24.89 151 .72 52.88 57.53 338.95 1',t2.64 52.31 33.27 144.64 95.04 139.58 101 .03 s1.99 207.65 167.85 20,331.91 95.75 1,858.59 4,768.74 204.06 91 .47 159.74 37.52 1,295.00 1,260.00 986.31

1 06.1 6 120.82 148.79 1,081.88 17.10 96.72

1 ,013.80 249966

249967 249968 249969 249970 249971 249972 249973 249974 249975 249976 249977 249978 249979 249980 249981 249982 250012 25001 3 250014 250015 25001 6 250017 250018 25001 I

250020 250021 250022 250023 250024 250025 250026 250027 250028 250029

01t20t2022 01t20t2022 01t20t2022 01t20t2022 01t20t2022 01120t2022 01t20t2022 01t20t2022 0112012022 0112012022 0112012022 0112012022 0112012022 0112012022 01t20t2022 01t20t2022 01t20t2022 01t27t2022 01t2712022 01t27t2022 01t27t2022 01t27t2022 01t27t2022 01t2712022 01t27t2022 01t27t2022 01t27t2022 01t27t2022 01t27t2022 01t2712022 0112712022 0112712022 0112712022 0112712022 01t27t2022

(37)

E7.tfg-:

Elslrrore Wby l otk,lp', Vlabr Disl,tcl

Check or

Reference # Payment Date Paid to Vendor

WIRE TRANSFERS

370460655 01t24t2022 EANK OF AMERICA INVESTMENT

VIRTUAL PAYMENT PROGRAM

451

01t2012022 APPLE ONE tNC

452 O1I2OI2O22 CAL OLYIUPIC GLOVE AND SAFETY C

453 01t20t2022 CTNTAS CORPORATTON

454 O1I2OI2O22 DEGRAVE COI/IIUUNICATIONS INC

455 O1I2OI2O22 EVOLUTION MECHANICAL

456 O1I2OI2O22 LAWNSCAPE SYSTEIVS INC

457 O1I2OI2O22 MCCALL'S METER INC.

458 0112712022 ANII/IAL PEST MANAGEMENT SERVICES INC

459 0112712022 CALIFORNIA HAZARDOUS SERVICES

460 01t27t2022 CTNTAS CORPORATTON

461 O1t27t2O22 tCONtX WATERWORKS (US) tNC

462 0112712022 INNOVATIVE DOCUMENT SOLUTIONS

463 0112712022 UNDERGROUND SERVICE ALERT

Reviewed By

Payment Ratification Report

Cash Disbursemenls lot 0111912022 lhrcugh 0112712022

Payment Description

TRANSFER - CHECKING TO INVESTMENT

TEMPORARY PERSONNEL SAFETY INVENTORY SUPPLIES

MATS, TOWELS & JANITORIAL SUPPLIES ON-CALL PUBLIC OUTREACH SERVICES ANNUAL BOILER PMA/VINTER START UP TREE REMOVAL SERVICES

FIELD METER TESTS PEST CONTROL. DEC 2021

UNDERGROUND STORAGE TANK SITE SUPERVISOR INSPECTIONS l\,lATS, TOWELS & JANITORIAL SUPPLiES

WATERWORKS SUPPLIES DISTRICT NETWORK COPIERS UNDERGROUND UTILITY ALERT

Pmt Type

WIRE

Payment Amount

3,000,000.00

13,630.74 373.16 1,331.43 1,095.09 2,443.33 19,419.00

70s.00 485.50 450.00 1,O75.82 16,697.96 3,107.32 't,05'1.35 250030

250031 2s0032 250033 250034 250035

CENIURY COMMUNITIES OF CA LLC SUSANNA MEDINA

HENRY JIMENEZ EFRAIN HURTADO BEBE GARCIA JOSE VALDEZ

CUSTOMER CUSTOIVER CUSTOMER CUSTOMER CUSTOMER CUSTOMER

REFUNDS REFUNDS REFUNDS REFUNDS REFUNDS REFUNDS

CHECK CHECK CHECK CHECK CHECK CHECK

Date

ilDaa

Page 5 of 5

Print Date: 0210112022

o1t27 t2022 01t27 t2022 o't 127 t2022 01t2712022 01t27 /2022 o1t27 t2022

1,500.00 169.42 11'1.'15 52.71 88.88 602.79

VIRTUAL VIRTUAL VIRIUAL VIRTUAL VIRTUAL VIRTUAL VIRTUAL VIRTUAL VIRTUAL VIRTUAL VIRTUAL VIRTUAL VIRTUAL

\

(38)

Our Mission…

The EVMWD team delivers total water management that powers the health and vibrancy of its communities so life can flourish.

DATE: February 10, 2022 TO: Board of Directors FROM: General Manager

STRATEGIC GOAL Build Recognized Value Elevate Communications RECOMMENDATION

The General Manager and staff recommend that the Board of Directors:

1. Adopt a resolution reaffirming and extending findings and determinations under AB 361 for continued virtual meetings.

BACKGROUND

Assembly Bill 361 (AB 361) allows local agencies to meet fully virtually duing a proclaimed state of emergency if state or local officials have imposed or recommended measures to promote social distancing. Governor Newsom issued a proclamation declaring a state of emergency due to the COVID-19 pandemic pursuant to section 8625 of the California Emergency Services Act.

In light of state or local officials' continued recommendations to promote social distancing, the Board of Directors initially adopted Resolution No. 21-11-01 on November 9, 2021 making findings and determinations under AB 361 for virtual meetings. Per AB 361, it is required to reassess and extend findings and determinations for continued virtual meeting every 30 days, and adopt subsequent resolutions. The Board of Directors adopted Resolution No. 21-11-02 on November 23, 2021, 21-12-02 on December 16, 2021, and 22-01-01 on January 13, 2022, in order for its Board Meetings, Study Sessions, Committee Meetings and other Brown Act bodies to confinue to be held as virtual meetings pursuant to AB 361 and Government Code section 54953(e). Resolution No. 22-01-01 is effective for 30 days, or until February 12, 2022.

SUBJECT: RESOLUTION REAFFIRMING AND EXTENDING FINDINGS AND DETERMINATIONS UNDER AB 361 FOR CONTINUED VIRTUAL MEETINGS

(39)

Considering the continued state of emergency and recommended measures to promote social distancing, it is staff's recommendation to adopt the attached resolution reaffirming and extending findings and determinations under AB 361 for continued virtual meetings.

If adopted, this resolution will be effective until March 12, 2022.

ENVIRONMENTAL WORK STATUS Not applicable.

FISCAL IMPACT None.

Originated by: Terese Quintanar – Administration Reviewed by: Christy Gonzalez – Administration Attachments:

Draft Resolution

References

Related documents

Once approved by the Chapter Executive Committee, amendments shall be subject to approval by the board of directors of the National Association of Residential Property Managers,

The Administrator shall also determine: (i) whether each Taxable Parcel is Developed Property or Undeveloped Property; (ii) the Planning Parcel and Tax Zone within which each

Comparing effect a and b between contacting politicians and joining a demonstration further indicates that the indirect effect for the latter is smaller because

(12)(A) Property of a nonprofit home for the aged used in connection with its operation when the home for the aged has no stockholders and no income or profit which

Office, located in Lancaster, South Carolina, determines the airline of all taxable property in Lancaster County, SC.. Special times for tax lancaster sc property taxes

Although the Taxpayer in his appeal asserted that the taxable value of the subject property was not “in line with other property in the area,” no evidence was presented to

Collection in the File Upload drop-down, or exported the wrong file type from your SIS.

Besides deferral of capital gains and depreciation recapture taxes, there are some other benefits to the annuity property.. The entire value of the property is removed from the