Loading...
01-17-2019SOUTH TAHOE PUBLIC UTILITY DISTRICT REGULAR BOARD MEETING AGENDA Thursday, January 17, 2019 - 2:00 p.m. District Board Room 1275 Meadow Crest Drive, South Lake Tahoe, California John Thiel, General Manager Shannon Cotulla, Assistant General Manager Randy Vogelgesang, President BOARD MEMBERS Kelly Sheehan, Vice President Chris Cefalu, Director James R. Jones, Director Nick Exline, Director 1.CALL TO ORDER REGULAR MEETING – PLEDGE OF ALLEGIANCE (At this time, please silence phones and other electronic devices so as not to disrupt the business of the meeting.) 2.COMMENTS FROM THE AUDIENCE (This is an opportunity for members of the public to address the Board on any short non-agenda items that are within the subject matter jurisdiction of the District. No discussion or action can be taken on matters not listed on the agenda, per the Brown Act. Each member of the public who wishes to comment shall be allotted five minutes, and no more than three individuals shall address the same subject.) 3.CORRECTIONS TO THE AGENDA OR CONSENT CALENDAR (For purposes of the Brown Act, all Action and Consent items listed give a brief description of each item of business to be transacted or discussed. Recommendations of the staff, as shown, do not prevent the Board from taking other action.) 4.ADOPTION OF CONSENT CALENDAR (Any item can be removed to be discussed and considered separately upon request. Comments and questions from members of the public, staff or Board can be taken when the comment does not necessitate separate action.) 5.CONSENT ITEMS BROUGHT FORWARD FOR SEPARATE DISCUSSION / ACTION 6.ITEMS FOR BOARD ACTION a.South Y PCE Investigation (Ivo Bergsohn, Hydrogeologist) Enter into an Access Agreement with Seven Springs Limited Partnership and Fox Capital Management Corporation for the sampling of monitoring wells located at the Clement Well Site. b.Approve Payment of Claims (Debbie Henderson, Accounting Manager) Approve Payment of Claims in the amount of $1,488,035.94 7.ANNOUNCEMENT OF 2019 BOARD APPOINTMENTS (Standing Committees, Ad-Hoc and Liaisons) 8.STANDING AND AD-HOC COMMITTEE REPORTS (Discussions may take place; however, no action will be taken.) 9.BOARD MEMBER REPORTS (Discussions may take place; however, no action will be taken.) 10.EL DORADO COUNTY WATER AGENCY PURVEYOR REPORT 11.GENERAL MANAGER REPORT (Discussion may take place; however, no action will be taken.) a.Fallen Leaf Lake Update REGULAR BOARD MEETING AGENDA – January 17, 2019 PAGE – 2 12. STAFF/ATTORNEY REPORTS (Discussions may take place; however, no action will be taken.) a. Echo Summit Road Construction (Shannon Cotulla, Assistant General Manager) b. Liberty Utilities Street Lighting Update (Tim Bledsoe, Customer Service Manager c. Sustainable Groundwater Management Act (SGMA) (Attorney Kvistad) 13. NOTICE OF PAST AND FUTURE MEETINGS/EVENTS Past Meetings/Events 01/03/19 – 2:00 p.m. Regular Board Meeting at the District 01/09/19 – 10:00 a.m. El Dorado County Water Agency Meeting in Placerville 01/10/19 – 9:00 a.m. Ad-Hoc City Council Committee Meeting at the City 01/14/19 – 3:30 p.m. Operations Committee Meeting at the District 01/17/19 – 11:30 a.m. Board Workshop with Rate Consultant Future Meetings/Events 01/21/19 – Martin Luther King, Jr. Holiday District Offices Closed 01/23/19 – 6:00 p.m. Public Meeting at the District 02/05/19 – 9:00 a.m. Water Purveyor Presentation at the City 02/07/19 – 2:00 p.m. Regular Board Meeting at the District 14. CLOSED SESSION (The Board will adjourn to Closed Session to discuss items identified below. Closed Session is not open to the public; however, an opportunity will be provided at this time if members of the public would like to comment on any item listed – three minute limit.) a. Pursuant to Section 54956.9(a) of the California Government Code, Closed Session may be held for conference with legal counsel regarding existing litigation: Los Angeles County Superior Court, Case No. BC459943, State of Nevada, et al. v. J-M Manufacturing, et al. b. Pursuant to Section 54956.9(a) of the California Government Code, Closed Session may be held for conference with legal counsel regarding existing litigation: False Claims Act Case: United States, the States of California, Delaware, Florida, Nevada, and Tennessee and the Commonwealths of Massachusetts and Virginia ex rel. John Hendrix v. J-M Manufacturing Company, Inc. and Formosa Plastics Corporation, U.S.A., Civil Action No. ED CV06-0055-GW, United States District Court for the Central District of California. c. Pursuant to Government Code Section 54956.9(b)/Conference with Legal Counsel Potential Litigation (two cases). d. Pursuant to Section 54956.9(a) of the California Government code, Closed Session may be held for conference with legal counsel regarding existing litigation: El Dorado County Superior Court Case SC20180234, Irwin Berman vs. South Tahoe Public Utility District. ADJOURNMENT (The next Regular Board Meeting is Thursday, February 7, 2019, at 2:00 p.m.) The South Tahoe Public Utility District Board of Directors regularly meets the first and third Thursday of each month. A complete Agenda packet is available for review at the meeting and at the District office during the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday. A recording of the meeting is retained for 30 days after Minutes of the meeting have been approved. Items on the Agenda are numbered for identification purposes only and will not necessarily be considered in the order in which they appear. Designated times are for particular items only. Public Hearings will not be called to order prior to the time specified, but may occur slightly later than the specified time. Public participation is encouraged. Public comments on items appearing on the Agenda will be taken at the same time the Agenda items are heard; comments should be brief and directed to the specifics of the item being considered. Please provide the Clerk of the Board with a copy of all written materials presented at the meeting. Comments on items not on the Agenda can be heard during “Comments from the Audience;” however, action cannot be taken on items not on the Agenda. Backup materials relating to an open session item on this Agenda, which are not included with the Board packet, will be made available for public inspection at the same time they are distributed or made available to the Board, and can be viewed at the District office, at the Board meeting and upon request to the Clerk of the Board. The meeting location is accessible to people with disabilities. Every reasonable effort will be made to accommodate participation of the disabled in all of the District’s public meetings. If particular accommodations are needed, please contact the Clerk of the Board at (530) 544-6474, extension 6203. All inquiries must be made at least 48 hours in advance of the meeting. REGULAR BOARD MEETING AGENDA – January 17, 2019 PAGE – 3 SOUTH TAHOE PUBLIC UTILITY DISTRICT CONSENT CALENDAR January 17, 2019 ITEMS a. WATER METERS AND PARTS James Cullen, Inspections Supervisor) 1) Authorize exception to bidding procedures as outlined in the Purchasing Policy for a sole source purchase of standardized supplies; and 2) Authorize purchase of meters from Western Nevada Supply in the amount of $69,858.64 including tax and freight. b. TEMPORARY HELP FOR INSPECTIONS/METER DEPARTMENT James Cullen, Inspections Supervisor) Approve a temporary Meter Technician Assistant in the estimated amount of $17,500. c. CALPERS REQUIRED PAY LISTING BY POSITION Debbie Henderson, Accounting Manager) Adopt Resolution No. 3101-19 which incorporates the Pay Listing by Position for the pay listing effective January 1, 2019. BOARD AGENDA ITEM 4a TO: Board of Directors FROM: James Cullen, Inspections Supervisor MEETING DATE: January 17, 2019 ITEM – PROJECT NAME: Water Meters and Parts REQUESTED BOARD ACTION: 1) Authorize exception to bidding procedures as outlined in the Purchasing Policy for a sole source purchase of standardized supplies; and 2) Authorize purchase of meters from Western Nevada Supply in the amount of 69,858.64 including tax and freight. DISCUSSION: Staff would like to purchase a total of 371 water meters and 54 MXU’s for replacement of old meters and new construction. To ensure that all parts will perform with the District’s electronic meter reading system, the District only purchases meters and parts manufactured by Sensus (as authorized by the Board on May 21, 2009). Western Nevada Supply is the sole source supplier for Sensus in this area. This item has been reviewed by the District’s Purchasing Agent. SCHEDULE: Order by January 31, 2019 COSTS: $ 69,858.64 (includes tax and freight) ACCOUNT NO: 20.60.6045 BUDGETED AMOUNT AVAILABLE: $71,125 ATTACHMENTS: N/A CONCURRENCE WITH REQUESTED ACTION: CATEGORY: Water GENERAL MANAGER: YES NO CHIEF FINANCIAL OFFICER: YES NO General Manager John Thiel Directors Chris Cefalu James R. Jones Randy Vogelgesang Kelly Sheehan Nick Exline 1 BOARD AGENDA ITEM 4b TO: Board of Directors FROM: James Cullen, Inspections Supervisor MEETING DATE: January 17, 2019 ITEM – PROJECT NAME: Temporary Help for Inspections/Meter Department REQUESTED BOARD ACTION: Approve a temporary Meter Technician Assistant in the estimated amount of $17,500. DISCUSSION: Staff requests that the Board authorize a temporary employee in the Customer Service Department from approximately April 23, 2019, through October 11, 2019. This temporary employee will assist the Meter Technician to reprogram meters and MXU reading devices from 100 cubic feet to 1 cubic foot increments to coincide with our Water Smart Program. This temporary employee would work 40 hours per week, not to exceed 999 hours. SCHEDULE: April 23, 2019, thru October 11, 2019 COSTS: Estimated cost of $17,500 ACCOUNT NO: 20.62.4405 BUDGETED AMOUNT AVAILABLE: $ 24,000 ATTACHMENTS: N/A CONCURRENCE WITH REQUESTED ACTION: CATEGORY: Water GENERAL MANAGER: YES NO CHIEF FINANCIAL OFFICER: YES NO General Manager John Thiel Directors Chris Cefalu James R. Jones Randy Vogelgesang Kelly Sheehan Nick Exline 2 BOARD AGENDA ITEM 4c TO: Board of Directors FROM: Debbie Henderson, Accounting Manager MEETING DATE: January 17, 2019 ITEM – PROJECT NAME: CalPERS Required Pay Listing by Position REQUESTED BOARD ACTION: Adopt Resolution No. 3101-19 which incorporates the Pay Listing by Position for the pay listing effective January 1, 2019. DISCUSSION: California Public Employees’ Retirement System (CalPERS) requires each revision of a combined salary schedule listing all positions at the District be formally adopted by the Board of Directors. The listing must be retained by the District and must be available for public inspection for not less than five years. This revision addresses the minimum wage/parity increase resulting in adjustments to all part-time and seasonal salaries as well as the new Public Affairs/Conservation Manager position salary effective date for all is January 1, 2019. SCHEDULE: Post pay listing effective January 1, 2019, on website after approval COSTS: N/A ACCOUNT NO: N/A BUDGETED AMOUNT AVAILABLE: N/A ATTACHMENTS: Resolution No. 3101-19, Pay Listing by Position for effective date January 1, 2019 CONCURRENCE WITH REQUESTED ACTION: CATEGORY: General GENERAL MANAGER: YES NO CHIEF FINANCIAL OFFICER: YES NO General Manager John Thiel Directors Chris Cefalu James R. Jones Randy Vogelgesang Kelly Sheehan Nick Exline 3 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 RESOLUTION NO. 3101-19 A RESOLUTION BY THE BOARD OF DIRECTORS OF THE SOUTH TAHOE PUBLIC UTILITY DISTRICT FORMALLY ADOPTING PAY LISTING BY POSITION FOR THE EFFECTIVE DATE OF JANUARY 1, 2019 WHEREAS, the Board of Directors of South Tahoe Public Utility District and the Board of Administration of California Public Employees’ Retirement System entered into a contract, effective June 19, 2003, and amended effective April 19, 2007, providing for the participation of said public agency in the California Public Employees’ Retirement System; and, WHEREAS, the Government Code and CCR, Title 2, Section 570.5 requires that one combined pay schedule, adopted by the Board of Directors, for every employee position, including the Board of Directors, be made available for public inspection and retained for not less than five years; and WHEREAS, the South Tahoe Public Utility District Pay Listing by Position for the effective dates of January 1, 2019, is incorporated herein. NOW, THEREFORE, BE IT RESOLVED that the Board of Directors of South Tahoe Public Utility District hereby formally adopts the above-mentioned Pay Listing by Position for the effective date of January 1, 2019. WE, THE UNDERSIGNED, do hereby certify that the above and foregoing Resolution was duly and regularly adopted and passed by the Board of Directors of the South Tahoe Public Utility District at a regular meeting held on the 17th day of January, 2019, by the following vote: AYES: NOES: ABSENT: Randy Vogelgesang, Board President South Tahoe Public Utility District ATTEST: _________________________________ Melonie Guttry, Clerk of the Board South Tahoe Public Utility District 4 5 6 7 BOARD AGENDA ITEM 6a TO: Board of Directors FROM: Ivo Bergsohn, Hydrogeologist MEETING DATE: January 17, 2019 ITEM – PROJECT NAME: South Y PCE Investigation REQUESTED BOARD ACTION: Enter into an Access Agreement with Seven Springs Limited Partnership and Fox Capital Management Corporation for the sampling of monitoring wells located at the Clement Well Site. DISCUSSION: On January 9, 2019, the District received a request for access to sample two existing shallow groundwater monitoring wells (CL-2 and CL-3) located on District property (APN 023-802-15) at 912 Clement Street, South Lake Tahoe, California. Seven Springs Limited Partnership (Seven Springs) and Fox Capital Management Corporation Fox) are requesting access to conduct groundwater sampling as part of the lateral and vertical extent investigation ordered by the Lahontan Regional Water Quality Control Board under Cleanup and Abatement Order R6T-2017-0022. This investigation is required to determine the lateral and vertical extent of chlorinated hydrocarbons in groundwater originating from the former Lake Tahoe Laundry Works site, 1024 Lake Tahoe Boulevard, South Lake Tahoe, California. The Access Agreement would allow Seven Springs and Fox access to CL-2 and CL-3 for groundwater sampling. Groundwater sampling is scheduled for February 5, 2019, weather permitting. SCHEDULE: COSTS: N/A ACCOUNT NO: N/A BUDGETED AMOUNT AVAILABLE: ATTACHMENTS: South Tahoe Public Utility District Access Agreement to be provided prior to and at the Board Meeting CONCURRENCE WITH REQUESTED ACTION: CATEGORY: Sewer/Water GENERAL MANAGER: YES NO CHIEF FINANCIAL OFFICER: YES NO General Manager John Thiel Directors Chris Cefalu James R. Jones Randy Vogelgesang Kelly Sheehan Nick Exline 8 PAYMENT OF CLAIMS Payroll 12/31/18 535,863.56 Total Payroll 535,863.56 ADP & Insight eTools 4,496.16 AFLAC/WageWorks claims and fees 791.89 BBVA Compass Bank 384,983.59 BHFS legal services 0.00 Cal Bank & Trust fiscal agent fees 0.00 California SWRCB SRF loan payments 0.00 CDS - health care payments 4,598.18 Total Vendor EFT 394,869.82 Accounts Payable Checks-Sewer Fund 353,388.96 Accounts Payable Checks-Water Fund 203,913.60 Total Accounts Payable Checks 557,302.56 Grand Total 1,488,035.94 Payroll EFTs & Checks 12/31/18 1/2/19 EFT CA Employment Taxes & W/H 27,025.19 7,241.99 EFT Federal Employment Taxes & W/H 131,631.51 38,108.87 EFT CalPERS Contributions 66,771.58 266.52 EFT Empower Retirement-Deferred Comp 36,387.81 19,000.00 EFT Stationary Engineers Union Dues 27.11 27.11 EFT CDHP Health Savings (HSA)0.52 0.00 EFT Retirement Health Savings 117.04 117.04 EFT United Way Contributions 0.00 0.00 EFT Employee Direct Deposits 270,171.67 0.00 CHK Employee Garnishments 1,864.14 759.69 CHK Employee Paychecks 1,866.99 0.00 Total 535,863.56 65,521.22 FOR APPROVAL January 17, 2019 9 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount Vendor 48379 - A-L SIERRA WELDING PRODUCTS 56229 Laboratory Supplies Paid by Check #100572 12/31/2018 01/17/2019 12/31/2018 01/17/2019 71.50 Vendor 48379 - A-L SIERRA WELDING PRODUCTS Totals Invoices 1 $71.50 Vendor 48267 - ABC FIRE SERVICE CO INC IN00127894 Buildings Paid by Check #100573 12/05/2018 01/17/2019 12/31/2018 01/17/2019 2,412.67 Vendor 48267 - ABC FIRE SERVICE CO INC Totals Invoices 1 $2,412.67 Vendor 43721 - ACWA/JPIA 2019 Insurance prepaid Paid by Check #100574 12/20/2018 01/17/2019 01/17/2019 01/17/2019 172,528.00 Vendor 43721 - ACWA/JPIA Totals Invoices 1 $172,528.00 Vendor 48573 - AESSEAL INC OP/1393946 Pump Stations Paid by Check #100575 11/27/2018 01/17/2019 12/31/2018 01/17/2019 968.37 Vendor 48573 - AESSEAL INC Totals Invoices 1 $968.37 Vendor 48136 - AHERN RENTALS 19713245-1 Equipment Rental- Lease Paid by Check #100576 11/02/2018 01/17/2019 12/31/2018 01/17/2019 6,834.13 19937538-2 Grounds & Maintenance Paid by Check #100576 12/18/2018 01/17/2019 12/31/2018 01/17/2019 (10.70) 19940140-1 Grounds & Maintenance Paid by Check #100576 12/18/2018 01/17/2019 12/31/2018 01/17/2019 21.41 19937538-1 Grounds & Maintenance Paid by Check #100576 12/17/2019 01/17/2019 12/31/2018 01/17/2019 50.72 Vendor 48136 - AHERN RENTALS Totals Invoices 4 $6,895.56 Vendor 48605 - AIRGAS USA LLC 9083632417 Shop Supplies Inventory Paid by Check #100577 12/18/2018 01/17/2019 12/31/2018 01/17/2019 691.88 9083728962 Shop Supplies Inventory Paid by Check #100577 12/20/2018 01/17/2019 12/31/2018 01/17/2019 18.61 Vendor 48605 - AIRGAS USA LLC Totals Invoices 2 $710.49 Vendor 48684 - ALLIED ELECTRONICS INC 9010434801 Pump Stations Paid by Check #100578 01/02/2019 01/17/2019 01/17/2019 01/17/2019 308.70 Vendor 48684 - ALLIED ELECTRONICS INC Totals Invoices 1 $308.70 Vendor 43949 - ALPEN SIERRA COFFEE 201687 Office Supply Issues Paid by Check #100579 12/26/2018 01/17/2019 12/31/2018 01/17/2019 87.50 201688 Office Supply Issues Paid by Check #100579 12/26/2018 01/17/2019 12/31/2018 01/17/2019 43.75 201793 Office Supply Issues Paid by Check #100579 01/02/2019 01/17/2019 01/17/2019 01/17/2019 87.50 201794 Office Supply Issues Paid by Check #100579 01/02/2019 01/17/2019 01/17/2019 01/17/2019 43.75 Vendor 43949 - ALPEN SIERRA COFFEE Totals Invoices 4 $262.50 Vendor 10906 - ALPINE COUNTY 2nd 18-19 Land Taxes Paid by Check #100580 02/01/2019 01/17/2019 02/07/2019 01/17/2019 37,844.77 Vendor 10906 - ALPINE COUNTY Totals Invoices 1 $37,844.77 Vendor 10954 - ALPINE METALS 38516 Grounds & Maintenance Paid by Check #100581 04/17/2018 01/17/2019 12/31/2018 01/17/2019 286.08 Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 1 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 10 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount Vendor 10954 - ALPINE METALS Totals Invoices 1 $286.08 Vendor 48817 - MARY ALSBURY 020419 Travel - Meetings - Education Paid by Check #100582 02/04/2019 01/17/2019 02/07/2019 01/17/2019 235.00 Vendor 48817 - MARY ALSBURY Totals Invoices 1 $235.00 Vendor 48073 - AMERIPRIDE UNIFORM SERVICES 121818 Uniform Payable Paid by Check #100583 12/18/2018 01/17/2019 12/31/2018 01/17/2019 616.87 10119 Uniform Payable Paid by Check #100583 01/01/2019 01/17/2019 01/17/2019 01/17/2019 616.52 Vendor 48073 - AMERIPRIDE UNIFORM SERVICES Totals Invoices 2 $1,233.39 Vendor 40521 - AT&T JANUARY TELEPHONE Paid by Check #100585 12/28/2018 01/17/2019 01/17/2019 01/17/2019 70.00 Vendor 40521 - AT&T Totals Invoices 1 $70.00 Vendor 48759 - AT&T JANUARY TELEPHONE Paid by Check #100584 12/19/2018 01/17/2019 01/17/2019 01/17/2019 1,221.43 Vendor 48759 - AT&T Totals Invoices 1 $1,221.43 Vendor 45202 - AT&T MOBILITY JANUARY TELEPHONE Paid by Check #100586 12/19/2018 01/17/2019 01/17/2019 01/17/2019 1,606.02 Vendor 45202 - AT&T MOBILITY Totals Invoices 1 $1,606.02 Vendor 48000 - AT&T/CALNET 3 JANUARY TELEPHONE Paid by Check #100587 01/01/2019 01/17/2019 01/17/2019 01/17/2019 1,635.02 Vendor 48000 - AT&T/CALNET 3 Totals Invoices 1 $1,635.02 Vendor 48724 - AWARD ZONE 4356 Incentive & Recognition Program Paid by Check #100588 12/21/2018 01/17/2019 12/31/2018 01/17/2019 22.95 Vendor 48724 - AWARD ZONE Totals Invoices 1 $22.95 Vendor 48973 - HEIDI BAUGH 120618 Tuition & Reimbursement Program Paid by Check #100589 12/06/2018 01/17/2019 12/31/2018 01/17/2019 248.98 Vendor 48973 - HEIDI BAUGH Totals Invoices 1 $248.98 Vendor 45009 - BENTLY AGROWDYNAMICS 159489 Biosolid Disposal Costs Paid by Check #100590 12/17/2018 01/17/2019 12/31/2018 01/17/2019 1,161.16 159780 Biosolid Disposal Costs Paid by Check #100590 12/21/2018 01/17/2019 12/31/2018 01/17/2019 1,248.80 160018 Biosolid Disposal Costs Paid by Check #100590 01/07/2019 01/17/2019 01/17/2019 01/17/2019 2,764.16 Vendor 45009 - BENTLY AGROWDYNAMICS Totals Invoices 3 $5,174.12 Vendor 43480 - BI STATE PROPANE 3086663800 Propane Paid by Check #100591 12/29/2018 01/17/2019 12/31/2018 01/17/2019 1,008.39 Vendor 43480 - BI STATE PROPANE Totals Invoices 1 $1,008.39 Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 2 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 11 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount Vendor 43828 - BLUE RIBBON TEMP PERSONNEL 8047 Contractual Services Paid by Check #100592 12/21/2018 01/17/2019 12/31/2018 01/17/2019 1,146.96 8050 Contractual Services Paid by Check #100592 12/21/2018 01/17/2019 12/31/2018 01/17/2019 970.40 8051 Contractual Services Paid by Check #100592 12/21/2018 01/17/2019 12/31/2018 01/17/2019 619.20 8052 Contractual Services Paid by Check #100592 12/21/2018 01/17/2019 12/31/2018 01/17/2019 97.82 8145 Contractual Services Paid by Check #100592 12/28/2018 01/17/2019 12/31/2018 01/17/2019 776.32 8146 Contractual Services Paid by Check #100592 12/28/2018 01/17/2019 12/31/2018 01/17/2019 619.20 8147 Contractual Services Paid by Check #100592 12/28/2018 01/17/2019 12/31/2018 01/17/2019 160.35 Vendor 43828 - BLUE RIBBON TEMP PERSONNEL Totals Invoices 7 $4,390.25 Vendor 44730 - BSK ASSOCIATES A838509 Monitoring Paid by Check #100593 12/27/2018 01/17/2019 12/31/2018 01/17/2019 35.00 Vendor 44730 - BSK ASSOCIATES Totals Invoices 1 $35.00 Vendor 12890 - CA DEPT OF TAX & FEE ADM 4th qtr 2018 4th qtr 2018 Paid by Check #100594 12/31/2018 01/17/2019 12/31/2018 01/17/2019 958.43 Q4 2018 0.65%Sales tax liability Paid by Check #100594 12/31/2018 01/17/2019 12/31/2018 01/17/2019 61.87 Vendor 12890 - CA DEPT OF TAX & FEE ADM Totals Invoices 2 $1,020.30 Vendor 12892 - CA DEPT OF TAX & FEE ADM 2018 Supplies Paid by Check #100595 12/31/2018 01/17/2019 12/31/2018 01/17/2019 377.17 Vendor 12892 - CA DEPT OF TAX & FEE ADM Totals Invoices 1 $377.17 Vendor 13230 - CAROLLO ENGINEERS 0172637 Contractual Services Paid by Check #100596 12/10/2018 01/17/2019 12/31/2018 01/17/2019 1,018.80 0172828 Contractual Services Paid by Check #100596 12/12/2018 01/17/2019 12/31/2018 01/17/2019 6,686.40 0173202 Contractual Services Paid by Check #100596 12/20/2018 01/17/2019 12/31/2018 01/17/2019 333.75 0173220 Contractual Services Paid by Check #100596 12/21/2018 01/17/2019 12/31/2018 01/17/2019 19,406.30 Vendor 13230 - CAROLLO ENGINEERS Totals Invoices 4 $27,445.25 Vendor 40176 - CASHMAN EQUIPMENT l1577501 Replace Treatment Plant Generator Paid by Check #100597 12/28/2018 01/17/2019 12/31/2018 01/17/2019 16,783.03 Vendor 40176 - CASHMAN EQUIPMENT Totals Invoices 1 $16,783.03 Vendor 48014 - CDS GROUP HEALTH DEC18 Dental Self Insurance Paid by Check #100598 12/01/2018 01/17/2019 12/31/2018 01/17/2019 654.50 Vendor 48014 - CDS GROUP HEALTH Totals Invoices 1 $654.50 Vendor 42328 - CDW-G CORP QLK9229 District Computer Supplies Paid by Check #100599 12/19/2018 01/17/2019 12/31/2018 01/17/2019 687.22 QLT5298 District Computer Supplies Paid by Check #100599 12/21/2018 01/17/2019 12/31/2018 01/17/2019 166.97 QMD4897 Computer Purchases Paid by Check #100599 12/23/2018 01/17/2019 12/31/2018 01/17/2019 5,577.61 Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 3 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 12 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount Vendor 42328 - CDW-G CORP Totals Invoices 3 $6,431.80 Vendor 40343 - CHEMSEARCH INC 3383739 Service Contracts Paid by Check #100600 12/20/2018 01/17/2019 12/31/2018 01/17/2019 374.24 Vendor 40343 - CHEMSEARCH INC Totals Invoices 1 $374.24 Vendor 48672 - CINTAS CORP 5012553573 Safety Equipment - Physicals Paid by Check #100601 12/20/2018 01/17/2019 12/31/2018 01/17/2019 403.74 Vendor 48672 - CINTAS CORP Totals Invoices 1 $403.74 Vendor 13643 - COLE-PARMER INSTRUMENT CO 1724013 Laboratory Equipment Paid by Check #100602 12/24/2018 01/17/2019 12/31/2018 01/17/2019 547.86 1725999 Laboratory Equipment Paid by Check #100602 12/27/2018 01/17/2019 12/31/2018 01/17/2019 155.16 Vendor 13643 - COLE-PARMER INSTRUMENT CO Totals Invoices 2 $703.02 Vendor 42897 - CWEA GREGORICH19 Dues - Memberships - Certification Paid by Check #100603 12/04/2018 01/17/2019 01/17/2019 01/17/2019 87.00 Vendor 42897 - CWEA Totals Invoices 1 $87.00 Vendor 48654 - D&H BROADCASTING LLC 910-23 Public Relations Expense Paid by Check #100604 12/31/2018 01/17/2019 12/31/2018 01/17/2019 560.00 910-24 Public Relations Expense Paid by Check #100604 12/31/2018 01/17/2019 12/31/2018 01/17/2019 560.00 Vendor 48654 - D&H BROADCASTING LLC Totals Invoices 2 $1,120.00 Vendor 48471 - DIAMOND WOODCRAFT DW01-19032 Water Meters & Parts Paid by Check #100605 01/03/2019 01/17/2019 01/17/2019 01/17/2019 641.25 Vendor 48471 - DIAMOND WOODCRAFT Totals Invoices 1 $641.25 Vendor 48289 - DIY HOME CENTER 44889 Shop Supplies Paid by Check #100606 10/31/2018 01/17/2019 12/31/2018 01/17/2019 19.35 45192 Biosolids Equipment - Building Paid by Check #100606 11/14/2018 01/17/2019 12/31/2018 01/17/2019 5.39 46202 Shop Supplies Paid by Check #100606 01/02/2019 01/17/2019 01/17/2019 01/17/2019 20.83 46213 Small Tools Paid by Check #100606 01/03/2019 01/17/2019 01/17/2019 01/17/2019 48.26 46214 Small Tools Paid by Check #100606 01/03/2019 01/17/2019 01/17/2019 01/17/2019 67.98 46215 Shop Supplies Paid by Check #100606 01/03/2019 01/17/2019 01/17/2019 01/17/2019 21.80 46238 Repair - Maintenance Water Tanks Paid by Check #100606 01/03/2019 01/17/2019 01/17/2019 01/17/2019 9.68 46255 Shop Supplies Paid by Check #100606 01/04/2019 01/17/2019 01/17/2019 01/17/2019 28.11 Vendor 48289 - DIY HOME CENTER Totals Invoices 8 $221.40 Vendor 43555 - E&M ELECTRIC & MACHINERY INC 331034 Pump Stations Paid by Check #100607 12/19/2018 01/17/2019 12/31/2018 01/17/2019 1,203.07 331417 Pump Stations Paid by Check #100607 12/28/2018 01/17/2019 12/31/2018 01/17/2019 2,134.22 Vendor 43555 - E&M ELECTRIC & MACHINERY INC Totals Invoices 2 $3,337.29 Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 4 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 13 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount Vendor 40421 - EL DORADO COUNTY 010318 Supplies Paid by Check #100609 01/03/2019 01/17/2019 01/17/2019 01/17/2019 30.00 Vendor 40421 - EL DORADO COUNTY Totals Invoices 1 $30.00 Vendor 48675 - EL DORADO COUNTY 2019 Regulatory Operating Permits Paid by Check #100608 01/01/2019 01/17/2019 01/17/2019 01/17/2019 118.00 Vendor 48675 - EL DORADO COUNTY Totals Invoices 1 $118.00 Vendor 44745 - ELECTRICAL EQUIPMENT CO INC 0216718 Pump Stations Paid by Check #100610 11/28/2018 01/17/2019 12/31/2018 01/17/2019 1,059.26 Vendor 44745 - ELECTRICAL EQUIPMENT CO INC Totals Invoices 1 $1,059.26 Vendor 44149 - ENVIRO-TECH 105443 Laboratory Equipment Paid by Check #100611 12/18/2018 01/17/2019 12/31/2018 01/17/2019 1,359.24 Vendor 44149 - ENVIRO-TECH Totals Invoices 1 $1,359.24 Vendor 47898 - ETS 7968 Monitoring Paid by Check #100612 12/21/2018 01/17/2019 12/31/2018 01/17/2019 1,300.50 Vendor 47898 - ETS Totals Invoices 1 $1,300.50 Vendor 18550 - EUROFINS EATON ANALYTICAL INC L0428760 Monitoring Paid by Check #100613 12/21/2018 01/17/2019 12/31/2018 01/17/2019 265.00 L0429604 Monitoring Paid by Check #100613 12/29/2018 01/17/2019 12/31/2018 01/17/2019 40.00 Vendor 18550 - EUROFINS EATON ANALYTICAL INC Totals Invoices 2 $305.00 Vendor 47836 - EVOQUA WATER TECHNOLOGIES LLC 903799160 Laboratory Supplies Paid by Check #100614 11/30/2018 01/17/2019 12/31/2018 01/17/2019 398.89 903802283 Laboratory Supplies Paid by Check #100614 12/01/2018 01/17/2019 12/31/2018 01/17/2019 90.00 Vendor 47836 - EVOQUA WATER TECHNOLOGIES LLC Totals Invoices 2 $488.89 Vendor 14890 - FEDEX 6-407-37218 Postage Expenses Paid by Check #100615 12/21/2018 01/17/2019 12/31/2018 01/17/2019 46.05 6-415-16572 Postage Expenses Paid by Check #100615 12/28/2018 01/17/2019 12/31/2018 01/17/2019 34.69 6-419-96523 Postage Expenses Paid by Check #100615 01/04/2019 01/17/2019 12/31/2018 01/17/2019 23.52 Vendor 14890 - FEDEX Totals Invoices 3 $104.26 Vendor 41263 - FERGUSON ENTERPRISES INC 6438285 Pump Stations Paid by Check #100616 01/02/2019 01/17/2019 01/17/2019 01/17/2019 76.32 Vendor 41263 - FERGUSON ENTERPRISES INC Totals Invoices 1 $76.32 Vendor 40252 - FGL ENVIRONMENTAL 813624A Monitoring Paid by Check #100617 11/30/2018 01/17/2019 12/31/2018 01/17/2019 300.00 Vendor 40252 - FGL ENVIRONMENTAL Totals Invoices 1 $300.00 Vendor 48288 - FRONTIER COMMUNICATIONS Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 5 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 14 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount JANUARY TELEPHONE Paid by Check #100618 01/01/2019 01/17/2019 01/17/2019 01/17/2019 688.58 Vendor 48288 - FRONTIER COMMUNICATIONS Totals Invoices 1 $688.58 Vendor 15600 - GRAINGER 9031937148 Pump Stations Paid by Check #100619 12/13/2018 01/17/2019 12/31/2018 01/17/2019 311.10 9032360332 Pump Stations Paid by Check #100619 12/14/2018 01/17/2019 12/31/2018 01/17/2019 4.29 9033081515 Primary Equipment Paid by Check #100619 12/14/2018 01/17/2019 12/31/2018 01/17/2019 51.37 9038530367 Shop Supplies Inventory Paid by Check #100619 12/20/2018 01/17/2019 12/31/2018 01/17/2019 176.17 Vendor 15600 - GRAINGER Totals Invoices 4 $542.93 Vendor 48332 - HDR ENGINEERING INC 1200163207 Replace Treatment Plant Generator Paid by Check #100620 12/17/2018 01/17/2019 12/31/2018 01/17/2019 2,795.35 Vendor 48332 - HDR ENGINEERING INC Totals Invoices 1 $2,795.35 Vendor 44430 - HIGH SIERRA BUSINESS SYSTEMS 100308 Office Supplies Paid by Check #100621 12/17/2018 01/17/2019 12/31/2018 01/17/2019 389.91 100547 Service Contracts Paid by Check #100621 01/02/2019 01/17/2019 12/31/2018 01/17/2019 164.12 Vendor 44430 - HIGH SIERRA BUSINESS SYSTEMS Totals Invoices 2 $554.03 Vendor 44414 - HOME DEPOT CREDIT SERVICES 9051019 Shop Supplies Paid by Check #100622 12/15/2018 01/17/2019 12/31/2018 01/17/2019 108.23 Vendor 44414 - HOME DEPOT CREDIT SERVICES Totals Invoices 1 $108.23 Vendor 48995 - BRENLYN HOYLE 020419 Travel - Meetings - Education Paid by Check #100623 02/04/2018 01/17/2019 02/07/2019 01/17/2019 235.00 Vendor 48995 - BRENLYN HOYLE Totals Invoices 1 $235.00 Vendor 48140 - INTEGRITY LOCKSMITH I23175 Shop Supplies Paid by Check #100624 01/03/2019 01/17/2019 01/17/2019 01/17/2019 10.24 Vendor 48140 - INTEGRITY LOCKSMITH Totals Invoices 1 $10.24 Vendor 48374 - JACK DOHENY SUPPLIES INC W95797 Infiltration & Inflow Paid by Check #100625 12/31/2018 01/17/2019 12/31/2018 01/17/2019 181.29 Vendor 48374 - JACK DOHENY SUPPLIES INC Totals Invoices 1 $181.29 Vendor 48823 - JAMES JONES 122518 Travel - Meetings - Education Paid by Check #100626 11/25/2018 01/17/2019 12/31/2018 01/17/2019 473.00 Vendor 48823 - JAMES JONES Totals Invoices 1 $473.00 Vendor 48828 - LIZ KAUFFMAN 020419 Travel - Meetings - Education Paid by Check #100627 02/04/2019 01/17/2019 02/07/2019 01/17/2019 235.00 Vendor 48828 - LIZ KAUFFMAN Totals Invoices 1 $235.00 Vendor 40821 - KENNEDY/JENKS CONSULTANTS INC Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 6 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 15 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount 126490 Contractual Services Paid by Check #100628 12/05/2018 01/17/2019 12/31/2018 01/17/2019 1,618.75 Vendor 40821 - KENNEDY/JENKS CONSULTANTS INC Totals Invoices 1 $1,618.75 Vendor 43694 - KIMBALL MIDWEST 6808253 Shop Supplies Paid by Check #100629 12/17/2018 01/17/2019 12/31/2018 01/17/2019 244.98 6809528 Shop Supplies Paid by Check #100629 12/17/2018 01/17/2019 12/31/2018 01/17/2019 828.78 Vendor 43694 - KIMBALL MIDWEST Totals Invoices 2 $1,073.76 Vendor 48706 - KWA SAFETY & HAZMAT 180102-11 Safety Programs Paid by Check #100630 12/31/2018 01/17/2019 12/31/2018 01/17/2019 2,320.00 Vendor 48706 - KWA SAFETY & HAZMAT Totals Invoices 1 $2,320.00 Vendor 17350 - LAKESIDE NAPA DEC18 Dec Stmt Paid by Check #100631 12/27/2018 01/17/2019 12/31/2018 01/17/2019 1,809.12 Vendor 17350 - LAKESIDE NAPA Totals Invoices 1 $1,809.12 Vendor 48843 - RYAN LEE 020419 Travel - Meetings - Education Paid by Check #100632 02/04/2019 01/17/2019 02/07/2019 01/17/2019 235.00 Vendor 48843 - RYAN LEE Totals Invoices 1 $235.00 Vendor 22550 - LIBERTY UTILITIES JANUARY ELECTRICITY Paid by Check #100633 01/03/2019 01/17/2019 01/17/2019 01/17/2019 93,767.19 Vendor 22550 - LIBERTY UTILITIES Totals Invoices 1 $93,767.19 Vendor 17600 - LILLY'S TIRE SERVICE INC 72404 Automotive Paid by Check #100634 12/20/2018 01/17/2019 12/31/2018 01/17/2019 19.50 72406 Automotive Paid by Check #100634 12/21/2018 01/17/2019 12/31/2018 01/17/2019 598.15 72415 Automotive Paid by Check #100634 12/27/2018 01/17/2019 12/31/2018 01/17/2019 983.98 72427 Automotive Paid by Check #100634 01/03/2019 01/17/2019 01/17/2019 01/17/2019 191.15 Vendor 17600 - LILLY'S TIRE SERVICE INC Totals Invoices 4 $1,792.78 Vendor 17900 - MC MASTER CARR SUPPLY CO 81511200 Secondary Equipment Paid by Check #100635 12/12/2018 01/17/2019 12/31/2018 01/17/2019 322.14 81526232 Luther Pass Pump Station Paid by Check #100635 12/12/2018 01/17/2019 12/31/2018 01/17/2019 453.58 81760092 Pump Stations Paid by Check #100635 12/14/2018 01/17/2019 12/31/2018 01/17/2019 221.19 82009002 Biosolids Equipment - Building Paid by Check #100635 12/18/2018 01/17/2019 12/31/2018 01/17/2019 17.86 82009003 Pump Stations Paid by Check #100635 12/18/2018 01/17/2019 12/31/2018 01/17/2019 113.01 Vendor 17900 - MC MASTER CARR SUPPLY CO Totals Invoices 5 $1,127.78 Vendor 18150 - MEEKS BUILDING CENTER 2501525 Water Meters & Parts Paid by Check #100636 11/15/2018 01/17/2019 12/31/2018 01/17/2019 3,101.91 123118 Dec Stmt Paid by Check #100636 12/31/2018 01/17/2019 12/31/2018 01/17/2019 832.03 Vendor 18150 - MEEKS BUILDING CENTER Totals Invoices 2 $3,933.94 Vendor 18600 - MOTION INDUSTRIES INC Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 7 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 16 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount NV25-605094 Primary Equipment Paid by Check #100637 12/28/2018 01/17/2019 12/31/2018 01/17/2019 574.80 Vendor 18600 - MOTION INDUSTRIES INC Totals Invoices 1 $574.80 Vendor 40274 - NEVADA DIVISION OF FORESTRY 19-10-0034 Contractual Services Paid by Check #100638 12/01/2018 01/17/2019 12/31/2018 01/17/2019 3,798.78 Vendor 40274 - NEVADA DIVISION OF FORESTRY Totals Invoices 1 $3,798.78 Vendor 48470 - NIXON'S HEATING/AIR CONDIT INC 34805 Buildings Paid by Check #100639 12/17/2018 01/17/2019 12/31/2018 01/17/2019 115.00 Vendor 48470 - NIXON'S HEATING/AIR CONDIT INC Totals Invoices 1 $115.00 Vendor 48858 - LYNN NOLAN 020619 Travel - Meetings - Education Paid by Check #100640 02/06/2019 01/17/2019 02/07/2019 01/17/2019 137.00 Vendor 48858 - LYNN NOLAN Totals Invoices 1 $137.00 Vendor 48315 - O'REILLY AUTO PARTS DEC18 December Stmt Paid by Check #100641 12/28/2018 01/17/2019 12/31/2018 01/17/2019 187.22 Vendor 48315 - O'REILLY AUTO PARTS Totals Invoices 1 $187.22 Vendor 44607 - OLIN CORPORATION 2618177 Hypochlorite Paid by Check #100642 12/20/2018 01/17/2019 12/31/2018 01/17/2019 4,124.68 Vendor 44607 - OLIN CORPORATION Totals Invoices 1 $4,124.68 Vendor 48306 - OUTSIDE TELEVISION 0000030567 Public Relations Exp-External, Other Expenses Paid by Check #100643 11/30/2018 01/17/2019 12/31/2018 01/17/2019 2,011.00 Vendor 48306 - OUTSIDE TELEVISION Totals Invoices 1 $2,011.00 Vendor 44592 - PETERBILT TRUCK PARTS 7169508 Automotive Paid by Check #100644 12/31/2018 01/17/2019 12/31/2018 01/17/2019 513.53 Vendor 44592 - PETERBILT TRUCK PARTS Totals Invoices 1 $513.53 Vendor 20150 - PETTY CASH ARCE Replenish Fund Paid by Check #100645 11/21/2018 01/04/2019 12/31/2018 01/17/2019 1.77 BLASSER Replenish Fund Paid by Check #100645 12/04/2018 01/04/2019 12/31/2018 01/17/2019 31.48 KAUFFMAN Replenish Fund Paid by Check #100645 12/12/2018 01/04/2019 12/31/2018 01/17/2019 25.10 JONES Replenish Fund Paid by Check #100645 12/14/2018 01/04/2019 12/31/2018 01/17/2019 34.00 SHARP Replenish Fund Paid by Check #100645 12/18/2018 01/04/2019 12/31/2018 01/17/2019 27.31 Vendor 20150 - PETTY CASH Totals Invoices 5 $119.66 Vendor 47903 - PRAXAIR 174 86731479 Shop Supplies Paid by Check #100646 12/21/2018 01/17/2019 12/31/2018 01/17/2019 176.40 86765970 Shop Supplies Paid by Check #100646 12/21/2018 01/17/2019 12/31/2018 01/17/2019 127.35 Vendor 47903 - PRAXAIR 174 Totals Invoices 2 $303.75 Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 8 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 17 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount Vendor 48885 - TIFFANY RACZ 010719 Incentive & Recognition Program Paid by Check #100647 01/07/2019 01/17/2019 01/17/2019 01/17/2019 192.68 Vendor 48885 - TIFFANY RACZ Totals Invoices 1 $192.68 Vendor 47803 - REDWOOD PRINTING 29044 Public Relations Expense Paid by Check #100648 12/21/2018 01/17/2019 12/31/2018 01/17/2019 800.58 Vendor 47803 - REDWOOD PRINTING Totals Invoices 1 $800.58 Vendor 48727 - RESERVE ACCOUNT JAN2019 Postage prepaid Paid by Check #100649 01/04/2019 01/17/2019 01/17/2019 01/17/2019 1,000.00 Vendor 48727 - RESERVE ACCOUNT Totals Invoices 1 $1,000.00 Vendor 44761 - REXEL NORCAL VALLEY-SACRAMENTO S122755392.011 Buildings Paid by Check #100650 10/29/2018 01/17/2019 12/31/2018 01/17/2019 1,631.76 Vendor 44761 - REXEL NORCAL VALLEY-SACRAMENTO Totals Invoices 1 $1,631.76 Vendor 49059 - JOSE RUIZ 012219 Travel - Meetings - Education Paid by Check #100651 01/22/2019 01/17/2019 01/17/2019 01/17/2019 38.00 Vendor 49059 - JOSE RUIZ Totals Invoices 1 $38.00 Vendor 47914 - TIM RUTHERFORD 1034 Replace ERP System Paid by Check #100652 12/31/2018 01/17/2019 12/31/2018 01/17/2019 1,812.50 Vendor 47914 - TIM RUTHERFORD Totals Invoices 1 $1,812.50 Vendor 22200 - SCOTTYS HARDWARE DEC18 December Stmt Paid by Check #100653 12/31/2018 01/17/2019 12/31/2018 01/17/2019 250.33 Vendor 22200 - SCOTTYS HARDWARE Totals Invoices 1 $250.33 Vendor 49057 - KEITH SETTLES 025551003 Clothes Washer Rebate Program Paid by Check #100654 01/02/2019 01/17/2019 12/31/2018 01/17/2019 200.00 Vendor 49057 - KEITH SETTLES Totals Invoices 1 $200.00 Vendor 48932 - MARLA SHARP 020419 Travel - Meetings - Education Paid by Check #100655 02/04/2019 01/17/2019 02/07/2019 01/17/2019 235.00 Vendor 48932 - MARLA SHARP Totals Invoices 1 $235.00 Vendor 48777 - SHAW HR CONSULTING INC 122018 Contractual Services Paid by Check #100656 12/20/2018 01/17/2019 12/31/2018 01/17/2019 2,100.00 Vendor 48777 - SHAW HR CONSULTING INC Totals Invoices 1 $2,100.00 Vendor 47832 - SHRED-IT 8126274685 Office Supply Issues Paid by Check #100657 12/22/2018 01/17/2019 12/31/2018 01/17/2019 67.00 Vendor 47832 - SHRED-IT Totals Invoices 1 $67.00 Vendor 48422 - SIERRA OFFICE SUPPLY Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 9 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 18 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount 3392463-0 Printing Paid by Check #100658 12/14/2018 01/17/2019 12/31/2018 01/17/2019 1,249.36 Vendor 48422 - SIERRA OFFICE SUPPLY Totals Invoices 1 $1,249.36 Vendor 22620 - SIERRA SPRINGS 122218 Supplies Paid by Check #100659 12/22/2018 01/17/2019 12/31/2018 01/17/2019 77.81 Vendor 22620 - SIERRA SPRINGS Totals Invoices 1 $77.81 Vendor 44577 - SOUNDPROS INC 181222-70 Public Relations Expense Paid by Check #100660 12/22/2018 01/17/2019 12/31/2018 01/17/2019 98.00 Vendor 44577 - SOUNDPROS INC Totals Invoices 1 $98.00 Vendor 23450 - SOUTH TAHOE REFUSE 10119 Refuse Disposal Paid by Check #100661 01/01/2019 01/17/2019 12/31/2018 01/17/2019 3,105.10 Vendor 23450 - SOUTH TAHOE REFUSE Totals Invoices 1 $3,105.10 Vendor 45168 - SOUTHWEST GAS JANUARY NATURAL GAS Paid by Check #100662 12/21/2018 01/17/2019 01/17/2019 01/17/2019 14,672.88 Vendor 45168 - SOUTHWEST GAS Totals Invoices 1 $14,672.88 Vendor 48218 - SUSAN LINDSTROM ARCHAEOLOGICAL 122718 Waterline - Rocky Point Phase 2 Paid by Check #100663 12/27/2018 01/17/2019 12/31/2018 01/17/2019 5,276.00 122918 Tahoe Keys Sewer PS Rehab Paid by Check #100663 12/29/2018 01/17/2019 12/31/2018 01/17/2019 3,826.00 Vendor 48218 - SUSAN LINDSTROM ARCHAEOLOGICAL Totals Invoices 2 $9,102.00 Vendor 48511 - SWRCB SMITH19 Dues - Memberships - Certification Paid by Check #100664 01/03/2019 01/17/2019 01/17/2019 01/17/2019 60.00 Vendor 48511 - SWRCB Totals Invoices 1 $60.00 Vendor 24050 - TAHOE BASIN CONTAINER SERVICE 10119 Refuse Disposal Paid by Check #100665 01/01/2019 01/17/2019 12/31/2018 01/17/2019 13,265.06 Vendor 24050 - TAHOE BASIN CONTAINER SERVICE Totals Invoices 1 $13,265.06 Vendor 24100 - TAHOE BLUEPRINT 44123 Meters Phase 5A Paid by Check #100666 01/02/2019 01/17/2019 01/17/2019 01/17/2019 163.05 44133 Keller Heavenly Water System Improvement Paid by Check #100666 01/03/2019 01/17/2019 01/17/2019 01/17/2019 160.96 Vendor 24100 - TAHOE BLUEPRINT Totals Invoices 2 $324.01 Vendor 24450 - TAHOE VALLEY ELECTRIC SUPPLY Dec18 Buildings Paid by Check #100667 12/26/2018 01/17/2019 12/31/2018 01/17/2019 2,157.55 Vendor 24450 - TAHOE VALLEY ELECTRIC SUPPLY Totals Invoices 1 $2,157.55 Vendor 48927 - TAHOE VALLEY LODGE 1007 Standby Accomodations Paid by Check #100668 12/30/2018 01/17/2019 12/31/2018 01/17/2019 2,155.00 Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 10 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 19 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount Vendor 48927 - TAHOE VALLEY LODGE Totals Invoices 1 $2,155.00 Vendor 44388 - THERMO ELECTRON NO AMER LLC 9020859141 Laboratory Supplies Paid by Check #100669 12/17/2018 01/17/2019 12/31/2018 01/17/2019 734.12 Vendor 44388 - THERMO ELECTRON NO AMER LLC Totals Invoices 1 $734.12 Vendor 48786 - TOWNE FORD SALES 83364 Replace Vehicle 25 Paid by Check #100670 12/31/2018 01/17/2019 12/31/2018 01/17/2019 58,518.75 Vendor 48786 - TOWNE FORD SALES Totals Invoices 1 $58,518.75 Vendor 43718 - USA BLUE BOOK 769339 Shop Supplies Paid by Check #100671 12/26/2018 01/17/2019 12/31/2018 01/17/2019 317.17 772331 Pump Stations Paid by Check #100671 01/02/2019 01/17/2019 01/17/2019 01/17/2019 1,532.82 Vendor 43718 - USA BLUE BOOK Totals Invoices 2 $1,849.99 Vendor 49058 - VICTOR VIEUX 3227843B Toilet Rebate Program Paid by Check #100672 12/27/2018 01/17/2019 12/31/2018 01/17/2019 100.00 3227843A Clothes Washer Rebate Program Paid by Check #100672 12/27/2019 01/17/2019 12/31/2018 01/17/2019 200.00 Vendor 49058 - VICTOR VIEUX Totals Invoices 2 $300.00 Vendor 25700 - WEDCO INC 524201 Buildings Paid by Check #100673 12/18/2018 01/17/2019 12/31/2018 01/17/2019 145.57 524788 Pump Stations Paid by Check #100673 12/20/2018 01/17/2019 12/31/2018 01/17/2019 64.26 525061 Pump Stations`Paid by Check #100673 12/21/2018 01/17/2019 12/31/2018 01/17/2019 14.53 525696 Buildings Paid by Check #100673 12/27/2018 01/17/2019 12/31/2018 01/17/2019 586.91 Vendor 25700 - WEDCO INC Totals Invoices 4 $811.27 Vendor 25850 - WESTERN NEVADA SUPPLY 17547637-1 Waterline - Marlette Paid by Check #100674 11/13/2018 01/17/2019 12/31/2018 01/17/2019 95.25 37660497 Grounds & Maintenance Paid by Check #100674 12/05/2018 01/17/2019 12/31/2018 01/17/2019 614.64 17709835 Pipe - Covers & Manholes Paid by Check #100674 12/20/2018 01/17/2019 12/31/2018 01/17/2019 389.88 37694500 Buildings Paid by Check #100674 12/21/2018 01/17/2019 12/31/2018 01/17/2019 433.14 37700929 Secondary Equipment Paid by Check #100674 12/21/2018 01/17/2019 12/31/2018 01/17/2019 1,321.81 37715156 Shop Supplies Paid by Check #100674 12/27/2018 01/17/2019 12/31/2018 01/17/2019 50.28 cm17620972 Saddles & Fittings Inventory Paid by Check #100674 12/31/2018 01/17/2019 12/31/2018 01/17/2019 (764.55) 37720064 Pipe - Covers & Manholes Paid by Check #100674 01/03/2019 01/17/2019 01/17/2019 01/17/2019 103.44 37719988 Force Main Repairs Paid by Check #100674 01/04/2019 01/17/2019 01/17/2019 01/17/2019 96.95 37720258 Small Tools Paid by Check #100674 01/04/2019 01/17/2019 01/17/2019 01/17/2019 51.72 37720043 Small Tools Paid by Check #100674 01/07/2019 01/17/2019 01/17/2019 01/17/2019 53.88 37720078 Small Tools Paid by Check #100674 01/07/2019 01/17/2019 01/17/2019 01/17/2019 45.58 Vendor 25850 - WESTERN NEVADA SUPPLY Totals Invoices 12 $2,492.02 Vendor 47959 - XYLEM WATER SOLUTIONS USA INC 3556A46897 Sewer Vault Rehab, Stateline Paid by Check #100675 12/21/2018 01/17/2019 12/31/2018 01/17/2019 5,312.67 Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 11 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 20 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount Vendor 47959 - XYLEM WATER SOLUTIONS USA INC Totals Invoices 1 $5,312.67 Vendor 48989 - ZIP'S TRUCK EQUIPMENT INC 625559 Automotive Paid by Check #100676 12/14/2018 01/17/2019 12/31/2018 01/17/2019 642.99 Vendor 48989 - ZIP'S TRUCK EQUIPMENT INC Totals Invoices 1 $642.99 Vendor ROBERT BROUGH 14293 _Customer Refund Paid by Check #100677 01/03/2019 01/17/2019 01/17/2019 01/17/2019 .53 Vendor ROBERT BROUGH Totals Invoices 1 $0.53 Vendor DIANNE PICCINNI SEPARATE PROPERTY TRUST 027045 _Customer Refund Paid by Check #100678 12/27/2018 01/17/2019 01/17/2019 01/17/2019 343.90 Vendor DIANNE PICCINNI SEPARATE PROPERTY TRUST Totals Invoices 1 $343.90 Vendor CANDY DONLEY 11179 _Customer Refund Paid by Check #100679 01/03/2019 01/17/2019 01/17/2019 01/17/2019 .60 Vendor CANDY DONLEY Totals Invoices 1 $0.60 Vendor ELLIOT FAMILY TRUST 27325 Meters Phase 4 Paid by Check #100680 01/07/2019 01/17/2019 01/17/2019 01/17/2019 484.93 Vendor ELLIOT FAMILY TRUST Totals Invoices 1 $484.93 Vendor DENNIS GUIDO 7497 _Customer Refund Paid by Check #100681 12/28/2018 01/17/2019 01/17/2019 01/17/2019 409.29 Vendor DENNIS GUIDO Totals Invoices 1 $409.29 Vendor HANNE HILDRETH 501 _Customer Refund Paid by Check #100682 12/28/2018 01/17/2019 01/17/2019 01/17/2019 126.27 Vendor HANNE HILDRETH Totals Invoices 1 $126.27 Vendor CHRISTOPHER & ANNA ONICIU 26666 _Customer Refund Paid by Check #100683 01/03/2019 01/17/2019 01/17/2019 01/17/2019 309.28 Vendor CHRISTOPHER & ANNA ONICIU Totals Invoices 1 $309.28 Vendor THOMAS PASCHAL 14107 _Customer Refund Paid by Check #100684 01/03/2019 01/17/2019 01/17/2019 01/17/2019 291.47 Vendor THOMAS PASCHAL Totals Invoices 1 $291.47 Vendor MIA RAAB 26205 _Customer Refund Paid by Check #100685 01/02/2019 01/17/2019 01/17/2019 01/17/2019 291.47 Vendor MIA RAAB Totals Invoices 1 $291.47 Vendor DOUGLAS RIDEY 491 _Customer Refund Paid by Check #100686 12/28/2018 01/17/2019 01/17/2019 01/17/2019 160.32 Vendor DOUGLAS RIDEY Totals Invoices 1 $160.32 Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 12 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 21 Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount Vendor THERESA SCHLAGETER 06107 _Customer Refund Paid by Check #100687 01/03/2019 01/17/2019 01/17/2019 01/17/2019 291.47 Vendor THERESA SCHLAGETER Totals Invoices 1 $291.47 Vendor SANDRA WHITE 08601 _Customer Refund Paid by Check #100688 01/04/2019 01/17/2019 01/17/2019 01/17/2019 38.56 Vendor SANDRA WHITE Totals Invoices 1 $38.56 Grand Totals Invoices 189 $557,302.56 Run by Theresa Sherman on 01/11/2019 08:41:50 AM Page 13 of 13 Payment of Claims Payment Date Range 01/17/19 - 01/17/19 Report By Vendor - Invoice Summary Listing 22 BOARD AGENDA ITEM 14a TO: Board of Directors FROM: John Thiel, General Manager MEETING DATE: January 17, 2019 ITEM – PROJECT NAME: Conference with Legal Counsel – Existing Litigation REQUESTED BOARD ACTION: Direct staff DISCUSSION: Pursuant to Section 54956.9(a) of the California Government Code, Closed Session may be held for conference with legal counsel regarding existing litigation: Los Angeles County Superior Court, Case No. BC459943, State of Nevada, et al. v. J-M Manufacturing, et al. SCHEDULE: COSTS: ACCOUNT NO: BUDGETED AMOUNT AVAILABLE: ATTACHMENTS: CONCURRENCE WITH REQUESTED ACTION: CATEGORY: Water GENERAL MANAGER: YES NO CHIEF FINANCIAL OFFICER: YES NO General Manager John Thiel Directors Chris Cefalu James R. Jones Randy Vogelgesang Kelly Sheehan Nick Exline 23 BOARD AGENDA ITEM 14b TO: Board of Directors FROM: John Thiel, General Manager MEETING DATE: January 17, 2019 ITEM – PROJECT NAME: Conference with Legal Counsel – Existing Litigation REQUESTED BOARD ACTION: Direct staff DISCUSSION: Pursuant to Section 54956.9(a) of the California Government Code, Closed Session may be held for conference with legal counsel regarding existing litigation: False Claims Act Case: United States, the States of California, Delaware, Florida, Nevada, and Tennessee and the Commonwealths of Massachusetts and Virginia ex rel. John Hendrix v. J-M Manufacturing Company, Inc. and Formosa Plastics Corporation, U.S.A., Civil Action No. ED CV06-0055-GW, United States District Court for the Central District of California. SCHEDULE: COSTS: ACCOUNT NO: BUDGETED AMOUNT AVAILABLE: ATTACHMENTS: CONCURRENCE WITH REQUESTED ACTION: CATEGORY: Water GENERAL MANAGER: YES NO CHIEF FINANCIAL OFFICER: YES NO General Manager John Thiel Directors Chris Cefalu James R. Jones Randy Vogelgesang Kelly Sheehan Nick Exline 24 BOARD AGENDA ITEM 14c TO: Board of Directors FROM: John Thiel, General Manager MEETING DATE: January 17, 2019 ITEM – PROJECT NAME: Conference with Legal Counsel – Potential Litigation REQUESTED BOARD ACTION: Direct Staff DISCUSSION: Pursuant to Government Code Section 54956.9(b)/Conference with Legal Counsel Potential Litigation (two cases). SCHEDULE: N/A COSTS: N/A ACCOUNT NO: N/A BUDGETED AMOUNT AVAILABLE: N/A ATTACHMENTS: N/A CONCURRENCE WITH REQUESTED ACTION: CATEGORY: General GENERAL MANAGER: YES NO CHIEF FINANCIAL OFFICER: YES NO General Manager John Thiel Directors Chris Cefalu James R. Jones Randy Vogelgesang Kelly Sheehan Nick Exline 25 BOARD AGENDA ITEM 14d TO: Board of Directors FROM: Tim Bledsoe, Manager of Customer Service MEETING DATE: January 17, 2019 ITEM – PROJECT NAME: Conference with Legal Counsel – Existing Litigation REQUESTED BOARD ACTION: Direct Staff DISCUSSION: Pursuant to Section 54956.9(a) of the California Government code, Closed Session may be held for conference with legal counsel regarding existing litigation: El Dorado County Superior Court Case SC20180234, Irwin Berman vs. South Tahoe Public Utility District. SCHEDULE: N/A COSTS: N/A ACCOUNT NO: N/A BUDGETED AMOUNT AVAILABLE: N/A ATTACHMENTS: N/A CONCURRENCE WITH REQUESTED ACTION: CATEGORY: Sewer/Water GENERAL MANAGER: YES NO CHIEF FINANCIAL OFFICER: YES NO General Manager John Thiel Directors Chris Cefalu James R. Jones Randy Vogelgesang Kelly Sheehan Nick Exline 26