Board of Directors Meeting
AGENDA
REGULAR MEETING
Monday, June 30, 2025
5:00 PM
Wastewater Treatment Plant, 10500 Kelly St., Mendocino, Ca 95460
The meeting will be held in person at the above address and via teleconference. To participate by ZOOM call 1 (669)-900-6833, Meeting ID: 288 936 0093, Passcode: 044968
Or log in online URL:
https://us06web.zoom.us/j/2889360093?pwd=cE40NFd2T1JScFg4WFQ2SCtod0V3QT09&omn=85424937623
Meeting ID: 288 936 0093
Password: 4BezsR
1) CALL TO ORDER
2) APPROVAL OF AGENDA
3) PUBLIC EXPRESSION: non-agenda items
4) COMMUNICATIONS
5) FINANCIAL REPORT
Discussion and Possible Action to Approve District Disbursements/Expenditures
a) May Disbursements
6) CONSENT AGENDA
All matters on the Consent Agenda are to be approved by one action without discussion unless a Board Member requests separate action on a specific item.
a) APPROVAL OF MINUTES from 5-27-2025
b) APPROVAL OF MINUTES from 6-9-2025
7) DISCUSSION AND POSSIBLE ACTION REGARDING ANY CONSENT AGENDA ITEM NEEDING SEPARATE ACTION
8) NEW BUSINESS
a) Approval of Resolution establishing standard District procedures for placement of delinquent charges for groundwater management and sewer service fees on the County tax roll pursuant to Gov’t Code sec. 61115.
b) Public Hearing: Authorize placement of delinquent charges for groundwater management fees and sewer service fees on the County tax roll: 44560 Little Lake Rd.; 10490 Hills Rd.; 10530 School St.; 10441 Wheeler St.; 45140 Main St.; 44401 Little Lake Rd.; 45020 Ukiah St.; 44740 Pine St.; 10910 Lansing St.; 10391 Blair St.; 10577 Kelly St.; 10579 Kelly St.; 44696 Crestwood Dr.; 45280 Main St.; 45052 Main St.; 44901 Main St.; 44868 Cypress Ct.; 44400 Little Lake Rd.; 44440 Little Lake Rd.; 45090 Covelo St.; 45190 Ukiah St.
c) Approval of Report and Resolution Adopting Report of Delinquent Charges and Authorizing Staff to File the Report with the County Auditor and Request the Auditor Place the Delinquent Charges on the County Tax Roll
Staff recommends a motion to approve the report and Resolution 2025-323 adopting report of delinquent charges and authorizing staff to file the report with the county auditor and request the auditor place the delinquent charges on the county tax roll.
d) Discussion of Final Budget for Fiscal Year 2025-2026 originally introduced at the regular meeting of the Board of Directors on May 27, 2025
e) Discussion and Possible Action to approve Resolution 2025-324: Resolution of Mendocino City Community Services District to Adopt the Budget for Fiscal Year 2025-2026
Staff recommends a motion to approve Resolution 2025-324: Resolution of Mendocino City Community Services District to Adopt the Budget for Fiscal Year 2025-2026
f) Discussion and Possible Action to authorize the Superintendent to spend up to $20,000 to conduct routine collection system camera inspection
Staff recommends a motion to authorize the Superintendent to spend up to $20,000 to conduct routine collection system camera inspection
9) OLD BUSINESS
10) COMMITTEE UPDATES
11) ADJOURNMENT
STANDING COMMITTEES: For 2025
Finance:------------------------------------------ Andrea Shepard and Ishvi Aum
Personnel:--------------------------------------- Matthew Miksak and Andrea Shepard
Plant Operations:------------------------------ Jim Sullivan and Ishvi Aum
Safety:-------------------------------------------- Donna Feiner
Street Lighting:--------------------------------- Donna Feiner
Groundwater Management:---------------- Jim Sullivan
Pursuant to Americans with Disability Act (ADA Title II), MCCSD will make reasonable arrangements to ensure accessibility to the meeting. If you need special assistance to participate in this meeting, please contact the business office at 707- 937-5790.
*Due to a technical issue, the MCCSD Board meeting for June 30, 2025, was not recorded. Therefore, there will be no official recording of the meeting available.