4 12 19 Final Board Packet.Pdf
Total Page:16
File Type:pdf, Size:1020Kb
SPECIAL MEETING OF THE BOARD OF DIRECTORS District Office, 18966 Ferretti Road Groveland, CA 95321 (209) 962-7161 www.gcsd.org AGENDA April 12, 2019 10:00 a.m. Call to Order Pledge of Allegiance Roll Call of Board Members Janice Kwiatkowski, President Nancy Mora, Vice President John Armstrong, Director Spencer Edwards, Director Robert Swan, Director 1. Approve Order of Agenda 2. Public Comment Members of the public are appreciated for taking the time to attend this meeting and provide comments on matters of District business. Public comments are subject to a 3- minute time limit; 10 minutes on an individual topic. Although no action can be taken on items not listed on the agenda, please know we are listening carefully to your comments. 3. Information Items Brief reports may be provided by District staff and/or Board members as information on matters of general interest. No action will be taken by the Board during Reports, however items discussed may be recommended for discussion and action on a future agenda. Public comments will be taken after each report is provided. A. Staff Reports i. Fire Department Report ii. General Manager’s Report iii. Operations Manager’s Report iv. Administrative Services Manager’s Report B. President’s Report i. Fire Services Evaluation and Funding 4. Consent Calendar Consent Calendar items are considered routine and will be acted upon by one motion. There will be no separate discussion on these items unless a member of the Board, Staff or a member of the Public requests specific items be set aside for separate discussion. A. Approve Minutes from the March 12, 2019 Regular Meeting B. Accept March Payables C. Waive Reading of Ordinances and Resolutions Except by Title D. Adoption of a Resolution Ratifying the Award of Contract to Smith Construction Company, Inc. for the Fire Department Approach Renovation Project E. Adoption of a Resolution Approving an Updated Multi-Jurisdictional Local Hazard Mitigation Plan F. Adoption of a Resolution Removing Drought Water Restrictions and Implementation of Water Use Requirements Consistent with Those of the State G. Approval of a Process for Evaluation of the Performance of the General Manager 1 GCSD SPECIAL MEETING AGENDA April 12, 2019, 10:00 a.m. 5. Old Business (Items tabled or carried forward from a previous meeting to be considered on this agenda. The Board of Directors intends to consider each of the following items and may take action at this meeting. Public comment is allowed on each individual agenda item listed below, and such comment will be considered in advance of each Board action) A. Adoption of a Resolution Accepting the Compensation Survey Prepared by Koff and Associates and Directing the Development of an Implementation Plan for Revised Salaries B. Adoption of a Resolution Approving a Revised Policy Providing Requirements for District Staff Use of Credit Cards for General Purchasing 6. Discussion and Action Items The Board of Directors intends to consider each of the following items and may take action at this meeting. Public comment is allowed on each individual agenda item listed below, and such comment will be considered in advance of each Board action. A. Appointment of a District Representative(s) for the Purpose of Union Negotiations with Operating Engineers Local #3 B. Adoption of a Resolution Approving Agreement with Granicus for Board Meeting and Agenda Management Services, and Approving the Purchase of Related Video Equipment C. Adoption of a Resolution Approving Application(s) for Per Capita Grant Funds Through the State Department of Parks and Recreation D. Adoption of a Resolution Approving Agreement with California CAD Solutions, Inc for the Preparation and Publication of a Dash GIS Site to Display District Boundaries and Assessors Parcels/Information; to Serve as the Base Site for Digital Infrastructure Maps E. Adoption of a Resolution Approving Agreement with AquaSierra Controls, Inc for the Evaluation of all District Computers and Related Software, Licenses, Operational Status, Replacement Needs, Perform Software Updates and Staff Training, Develop System Schematic and Identify Improvement Needs F. Adopting of a Resolution Approving Agreement with Citygate Associates for the Update of the Fire Department Master Plan, and Establishment of Services Standards and a Deployment Plan G. Adoption of a Resolution Recognizing the Creation of a Community Emergency Response Team (CERT) and Providing Certain Support and Insurance H. Consideration of Nomination of Candidates for the Board of Directors of California Special Districts Association and Special District Risk Management Authority I. Consideration of Offer to Tuolumne County to Purchase Groveland Townsite Common Land J. Approval of a Consulting Services Contract Change Order with Koff and Associates for the Development of Updated Job Classifications 7. Adjournment ALL AGENDA MATERIAL ARE AVAILABLE ON THE DISTRICT WEBSITE AT WWW.GCSD.ORG OR MAY BE INSPECTED IN THE GROVELAND COMMUNITY SERVICES DISTRICT OFFICE AT 18966 FERRETTI ROAD, GROVELAND, CALIFORNIA Any person who has any questions concerning this agenda may contact the District Secretary. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the District at 209-962-7161. Notification 48 hours prior to the meeting will enable the District to make reasonable arrangements to ensure accessibility to this meeting. (28FR35.102-35.104 ADA Title 11) 2 Groveland Community Services District Fire Department / CALFIRE 18966 Ferretti Road Groveland, CA 95321 Staff Report April 9, 2019 To: Board of Directors From: Andy Murphy, Assistant Chief By: Jude R. Acosta, Battalion Chief Subject: Monthly Activity Report – March 4, 2019 to March 31, 2019 Operations: Emergency Incident Response: On March 8, 2019 Groveland Fire, CAL FIRE, and Tuolumne County Fire units responded to a residential structure fire at 19039 Crocker Lane in Pine Mountain Lake. Engine 781 arrived at scene first with heavy smoke and fire showing from the third level of the structure. An aggressive fire attack with Engine 4476 our Amador Engine, quickly knocked down the fully involved room, preventing any additional spread into the residence. There was significant heat and smoke damage throughout the second floor which required extensive salvage and overhaul. The property owner suffered minor smoke inhalation and was evaluated by the ambulance at scene. The cause of the fire is determined to be vent piping from a woodstove. On March 21, 2019 Groveland Fire, CAL FIRE, and Tuolumne County Fire units responded to a residential structure at 11010 Big Oak Rd. Upon arrival, the first arriving engine found smoke and fire showing from the roof and exterior wall of the structure. An interior fire attack was initiated and the crew located the fire in the living room of the residence. The fire was quickly knocked down and an extensive overhaul was required due to the tongue and groove ceiling. The cause of the fire was determined to be vent piping from a woodstove. 3 Fire Chiefs Report April 9, 2019 Page 2 of 2 On March 31, 2019 Engine 781 and Engine 4476 responded to a vehicle fire behind the Groveland Hotel. Upon arriving scene, there was a fully involved recreational vehicle in the parking lot with no exposures threatened. Fire crews quickly extinguished the fire, containing it to the recreational vehicle. The cause of the fire is determined to be an unattended candle. Apparatus and Equipment: Apparatus Description Status Engine 781 2009 Pierce Contender In Service Engine 787 2000 Freightliner FL112 In Service Engine 788 1984 GMC Wildcat Out of Service – Sierra Motors Utility 786 2008 Chevrolet 2500 In Service Training: In addition to our monthly Emergency Medical Technician (EMT) curriculum and engine company performance standards, Battalion personnel received the following specialized training: . Fire Captain Siville and Engineer’s Shade and Donabedian attended Continued Professional Training . Fire Attack Evolutions . Pump Operations . Building Construction . Engine and Equipment Orientation . Fire Chemistry and Behavior 4 MONTH - MARCH GROVELAND FFS Alarm Sounding 0 Odor Investigation 0 Debris Fire 0 Medical Aid 12 Fire Menace Standby 0 Fire Other 0 Haz Mat 0 Auto Aid Given Landing Zone 0 MMU 1 Plane/Heli Crash 0 Public Assist 5 Smoke Check 1 Structure Fire 3 Commercial Structure Fire 0 Vegetation Fire 0 Vehicle Accident 1 Vehicle Accident/Pin in 0 Vehicle Fire 1 TOTAL 23 Last Call Logged Run # TCU#003839 5 MONTH - March 2019 Alarm Sounding 1 Odor Investigation 0 Debris Fire 0 Medical Aid 30 Fire Menace Standby 2 Fire Other 0 Haz Mat 0 Auto Aid Given Landing Zone 1 Tuolumne County 0 Plane/Heli Crash 0 Public Assist 7 Smoke Check 1 Structure Fire 2 Commercial Structure Fire 0 Vegetation Fire 0 Vehicle Accident 1 Vehicle Accident/Pin in 0 Vehicle Fire 1 TOTAL 46 Last Call Logged Run # TCU 003839 6 7 8 9 10 Operations Report Month of Review: March 2019 Wastewater Treatment Plant Flows Information Provided by: Luis Melchor, Operations Influent Totals From Plant: March 2019 Manager Total 4.81MG Greg Dunn, Chief Plant Operator High .25MG Rachel Pearlman, Administrative Low .09MG Services Technician Average .15MG C&D Staff Maintenance Staff Effluent Totals From Plant: March 2019 Total 5.34MG High .27MG Low .11MG Average .17MG Rainfall Totals at the Sewer Treatment Plant Month of March Wasting Totals Year Total Rainfall-inches Total Inches 548 2019 8.33 – (1.20 High ) Total Pounds 6697 2018 16.69 – (4.87 High) 2017 4.87 – (1.03 High) 2016 10.17 – (3.06 High) 2015 .66 – (.24 High) Current Season Total 32.03 Reclamation Totals: Off for the Season Active Sewer Accounts: 1533 11 Activities at the Wastewater Treatment Plant Took weekly Bac Ts of the CCC and sent into Aqua Lab for testing Completed monthly Wastewater Report and sent to the State Met with Dam inspector and completed annual inspection.