Page 5 - scvwa010218agenda
P. 5

MINUTES OF REGULAR MEETING OF
                                                 THE BOARD OF DIRECTORS OF
                                             NEWHALL COUNTY WATER DISTRICT

                           A regular meeting of the Board of Directors of NEWHALL COUNTY WATER DISTRICT was
                    held at the District Office Boardroom located at 23780 North Pine Street, Santa Clarita, CA 91321, on
                    Thursday, December 14, 2017 at 6:30 p.m.

                              The following Directors were present:
                                         Maria Gutzeit, President
                                         Kathy  Colley
                                         Daniel Mortensen
                                         Lynne Plambeck

                              The following Directors were absent:
                                         B. J. Atkins, Vice President

                              The following staff members were present:
                                         Stephen L. Cole
                                         Michael Alvord
                                         Rochelle Patterson
                                         Thomas Bunn, Legal Counsel

                              Also, present were:
                                         Various members of the public

                    DECLARATION OF POSTING:
                           A declaration is on file at the District office confirming the posting of the regular meeting agenda
                    next to the front door at the District’s office boardroom.

                    AGENDA:
                           On motion of Director Mortensen, seconded by  Director  Colley,  and  unanimously  carried;  the
                    Board of Directors adopted the agenda.

                    CONSENT CALENDAR:
                           On motion of Director Mortensen, seconded by Director Colley, and unanimously carried; the
                    Board of Directors adopted the Consent Calendar as follows:

                        1. Disbursement vouchers, voucher register Report and A/P Aged Payables Report:
                           General Account      110007 through 110209
                           Construction         05448 through 05449
                           Payroll Account      199100908 through - 00917
                           Board of Directors Monthly Activity Report
                                  Board of Directors approved disbursement of funds for above numbered vouchers and
                           Aged Payables report.

                        2. Minutes:
                           Regular Board Meeting dated November 9, 2017 held at 6:30 pm.
                           Special Joint Board Meeting dated November 13, 2017 held at 6:00 pm.
                           Special Joint Board Meeting dated December 4, 2017 held at 6:00 pm.
                                  Board of Directors approved the above listed minutes.



                        3. The Old Road Storage Water Agreement for Construction of Water System Improvements


                    Reg. Board Mtg. 12/14/2017                                                Page 1 of 3

                                                                                                                      5
   1   2   3   4   5   6   7   8   9   10