CMRPD Board of Directors Meeting
Minutes of the Regular Meeting
Of the
Board of Directors of the
Camp Meeker Recreation and Park District
Tuesday, May 21, 2019 7:00 pm
DISTRICT OFFICE (Next to the Fire Station)
CAMP MEEKER, CALIFORNIA
I. CALL TO ORDER
The meeting was called to order at 7:01 p.m. by President Helfrich.
II. ROLL CALL
Directors Helfrich, Larson, McDaniel and Watson were present. Director Tominia was absent.
III. APPROVAL OF AGENDA
A motion was made by Lynn Watson, and seconded Valery Larson to approve the agenda as posted.
Directors Helfrich, Larson, McDaniel, and Watson voted yes. Director Tominia was absent.
Ayes: 4 Noes: 0 Abstain: 0 Absent: 1
The motion was approved.
IV. STATEMENTS OF ABSTENTION
There were no statements of abstention.
V. PUBLIC COMMENT
The public may address the Board of topics NOT covered by this agenda. Testimony is limited to three minutes. Please state your first and last names clearly so that it can be correctly entered in the minutes.
There was no public comment.
VI. CONSENT ITEMS
A. Approval of Minutes
1. April 16, 2019 minutes
A motion was made by Valery Larson, and seconded by John McDaniel to approve the
April 16, 2019 minutes as recorded.
Directors Helfrich, Larson, McDaniel, and Watson voted yes. Director Tominia was absent.
Ayes: 4 Noes: 0 Abstain: 0 Absent: 1
The motion was approved.
B. Payment of Claims
A motion was made by John McDaniel, and seconded by Valery Larson to approve the
May 21, 2019 warrant request 2018/2019-011 as follows:
2018-2019-011 RP-May 2019 6,124.85
$70,14702* Water-May2019 11,974.08
*Direct Charge Transfers
Wells Fargo Bank Checks 1915-1929, Bank of the West checks 641 and 642 in payment of expenses and water receipt transfers, and US Bank check 1093 client rental fees.
Directors Helfrich, Larson, McDaniel, and Watson voted yes. Director Tominia was absent.
Ayes: 4 Noes: 0 Abstain: 0 Absent: 1
The motion was approved.
C. Journal Entry Approval
Journal 2019-050: County Tax Transfer
Ms. Doran-Girard reviewed JV2019-050 recording the transfer of tax and direct charges to Wells Fargo Bank by the County of Sonoma.
A motion was made by Lynn Watson, and seconded Valery Larson to approve JV2019-050 recording receipt of tax funds and direct charges transferred by the County of Sonoma to Wells Fargo Bank.
Directors Helfrich, Larson, McDaniel, and Watson voted yes. Director Tominia was absent.
Ayes: 4 Noes: 0 Abstain: 0 Absent: 1
The motion was approved.
C. Administrative and Financial Report
Ms. Doran-Girard informed the Board that the Fair Political Practices Commission has requested population information under regulation 18360.1 relative to potential violations of the Political Reform Act, reviewed Prop 68-Climate Adaptation for the Bay Area and the LAFCO approved 2019-2020 Budget. Additionally, the Board was advised that the District’s 2019-2020 Preliminary Budget will be presented for approval at the June meeting; and, lastly, that the University of Michigan Library had sent an old Camp Meeker pamphlet that had been donated to their archive and was not within the scope of their holdings. It was agreed that the District would pass this item on to the Sonoma County Local History Library for their archives.
VII. REPORT OF THE WATER SYSTEM OPERATOR
A. Jamie Dunton of Russian River Utility reported regarding meeting with Sonoma County Water Agency. He advised that the Division of Drinking Water will be conducting an inspection on May 22 and that the system is working well.
IX. ACTION ITEMS
A. UPDATE PROPOSED CMVFD CONTRACT
DESCRIPTION: The Board did not discuss the possibility of an administrative contract with Sonoma County on the part of CMVFD as there was no report from the CMVFD.
ACTION: There was no action.
B. WATER CUSTOMER WRITE-OFF ACCOUNT 110
DESCRIPTION: Former owner of 124 Fir, Kris Edwards sold the property leaving a balance due the water system of $66.48. Russian River Utility staff requested Board authorization to “write-off” this balance that is not the responsibility of the new owner, Karen Olsen. The Board discussed the circumstances in detail. It was the feeling of the Directors that this is a matter between the former and present owners.
ACTION: A motion was made by Valery Larson and seconded by John McDaniel that the Board will authorize write-off of $66.48 from Kris Edwards former owner of 124 Fir (account 110) and due from current owner, Karen Olsen. Russian River staff is directed to contact owner and advise of the Board’s decision.
Directors Helfrich, Larson, McDaniel, and Watson voted yes. Director Tominia was absent.
Ayes: 4 Noes: 0 Abstain: 0 Absent: 1
The motion was approved.
C. RESOLUTION 2019-003: ORDERING THAT AN ELECTION BE HELD AND REQUESTING CONSOLIDATION WITH THE NOVEMBER 5, 2019 GENERAL ELECTION
DESCRIPTION: The regular biennial election of the District’s Board of Directors will take place on November 5, 2019. Nominations for offices open on July 15 and close August 9. Incumbents who fail to file during the nomination period will be eligible for a five-day extension through 5:00 p.m. on August 14. Consolidation results in the County handling all arrangements for the election and cost reduction to the District. The two incumbents are McDaniel, and Watson. The offices are four-year terms beginning December 2, 2019. The Board will also confirm the District’s boundaries and decide length and responsibility for Statements of Qualifications.
ACTION: A motion was made by Valery Larson, and, seconded by John McDaniel to approve Resolution 2019-003 and the associated matters relative to the November 5, 2019 election process including Statement of Qualifications cost to candidates and length of statements, as well as confirmation of District boundaries.
Directors Helfrich, Larson, McDaniel, and Watson voted yes. Director Tominia was absent.
Ayes: 4 Noes: 0 Abstain: 0 Absent: 1
The motion was approved.
D. RESOLUTION 2019-004: APPROVAL OF DISTRICT APPROPRIATION LIMIT
JULY 1, 2019 THROUGH JUNE 30, 2020.
DESCRIPTION: California State law requires the District, annually, to choose an appropriations (spending) limit and the method by which the limit is determined. This law was adopted by the California voters through the Initiative Process in 1979. It was known as Prop 4, and it basically adds further limits on taxation limits under Prop 13. The way the annual Appropriations Limit law works, a District may not levy taxes greater than the prior year, adjusted for a cost of living factor. Since Camp Meeker never spends more than its allowed Appropriations Limit [i.e. your District runs on less tax dollars than otherwise allowed], this Annual Appropriations Limit process is largely a formality for the District and its Board. The Appropriations Limit does, however, serve as the maximum amount of tax dollar generated money that can be spent by the District. Traditionally, the District has used the standardized appropriations limit calculations provided by the County of Sonoma auditor’s office. Note that this limit applies only to the District’s tax dollars, and does not set a limit on the “enterprise” sourced revenues (i.e. the dollars you pay for water). The County of Sonoma Auditor recommends that the District’s limit be established at $296,597 for the fiscal year ending June 30, 2020.
ACTION: A motion was made by John McDaniel, and seconded by Valery Larson to approve Resolution 2019-004 establishing the District’s appropriation’s limit for the fiscal year ending June 30, 2020 as $296,597 as determined by the County of Sonoma.
Directors Helfrich, Larson, McDaniel, and Watson voted yes. Director Tominia was absent.
Ayes: 4 Noes: 0 Abstain: 0 Absent: 1
The motion was approved.
E. UPDATE: VOLUNTEER APPRECIATION: BOARD SERVICE CATHIE ANDERSON
DESCRIPTION: The Board discussed presentation of appreciation for Catherine (Cathie) Castle Anderson’s long-term service on the Recreation and Park Board that was held on May 19. It was agreed that Director Tominia did an outstanding job of installing the bench in the playground area.
ACTION: No action was taken.
F. SCWA INVOICES AND AMENDED AGREEMENT
DESCRIPTION: The Sonoma County Water Agency has submitted bills to the District totaling $11,841.71 for water in accordance with the amended agreement of October 2016. The Board will discuss the agreement and bills.
ACTION: The Board directed that discussion of this item held for the June agenda.
G. PROPOSED POLICY: ABANDONED AUTO ON DISTRICT PROPERTY
DESCRIPTION: The Board discussed the automobile abandoned on District property actions to effect removal including removal by County of Sonoma.
ACTION: The Board directed staff to address the automobile abandoned on District property and removal thereof with County of Sonoma staff member, Nathan Peacock and also inquire as to what the District can do to assist in resolving these types of problems.
X. DIRECTORS’ REPORTS
DESCRIPTION: This item is for information reporting only. In conformance with the Brown Act, there shall be no discussion or actions taken by the Board on any such report. No public testimony shall take place. If discussion and/or action is desired, the matter may be placed on a future agenda, notice thereof duly given, and action/discussion had at the future meeting.
PROPOSED ACTION: No action or discussion to take place
XI. ADJOURNMENT
As there was no further business to be brought before the Board at this time, a motion was made by
John McDaniel, and seconded by Anthony Tominia that the May 2019 meeting of the Camp Meeker Board of Directors is adjourned.
Directors Helfrich, Larson, McDaniel, and Watson voted yes. Director Tominia was absent.
Ayes: 4 Noes: 0 Abstain: 0 Absent: 1
The motion was approved.
The meeting adjourned at 8:30 p.m.
Respectfully submitted,
CHERYL DORAN-GIRARD