Loading...
2020-04-20 Special MeetingENCINITAS RANCH GOLF AUTHORITY u ' ` SPECIAL MEETING MINUTES H Encinitas City Hall —Carnation Room 505 S. Vulcan Avenue, Encinitas, CA MONDAY, APRIL 20, 2020 at 12:00 p.m. Because of the COVID-19 Pandemic, Board Members participated via video conference. CALL TO ORDER/ROLL CALL Chair Houk called the meeting to order at 12:05 P.M. Directors Present: Chair Richard Houk, Vice Chair Cindy Jacob, Karen Brust (City Manager joined the meeting at 12:40 p.m. via teleconference), Jennifer Campbell (Director of Parks and Recreation), Ed Wimmer (City Engineer) Absent: None Also Present: John McNair and Kent Graff (JC Resorts via video conference); Kathy Hollywood (Board Secretary), City of Encinitas; Chris Calkins, Carltas via video conference; Dick Stern, Encinitas Ranch HOA via video conference ORAL COMMUNICATION There were no oral communications. AGENDIZED BUSINESS ITEMS Approval of the minutes of the January 28, 2020 Regular Meeting. Contact Person: Board Secretary Kathy Hollywood RECOMMENDED ACTION: Approve the minutes. BOARD ACTION: Jacob moved, Wimmer seconded to approve the minutes as presented. Motion carried. Ayes: Campbell, Houk, Jacob, Wimmer. Nays: None. Absent: Brust. Abstain: None. 2. Review of ERGA Financial Summary of Revenues, Expenditures, and Capital Reserves for January, February, and March 2020. Contact Person: JC Resorts, John McNair RECOMMENDED ACTION: Receive the report. Mr. McNair reviewed the financial summaries and responded to questions from the Board. There was Board consensus to receive the report. 3. Encinitas Ranch Golf Authority Annual Financial Report for the Fiscal Year Ended June 30, 2019. Contact Person: Director of Finance McBroome RECOMMENDED ACTION: Accept and file the Fiscal Year Ended June 30, 2019 Annual Financial Report. Finance Director McBroome provided an overview of the Annual Finance Report for the Fiscal Year ended June 30, 2019. BOARD ACTION: Campbell moved, Jacob seconded to accept and file the Fiscal Year Ended June 30, 2019 Annual Finance Report as presented. Motion carried. Ayes: Campbell, Houk, Jacob, Wimmer. Nays: None. Absent: Brust. Abstain: None. 4. Proposed 2019-2020 Adjusted Capital Budget. Contact Person: JC Resorts, John McNair RECOMMENDED ACTION: ERGA Board of Directors approves the removal of Golf Car Batteries and Fairway Mower from the 2019-2020 Capital Budget and replace those items with the following projects: driving range grading, laser leveling the tee line and replace the sod; tee box maintenance and leveling; greens irrigation head replacement and the purchase of a PlanetAir walking aerator for Encinitas Ranch Golf Course. Mr. McNair reviewed the proposed adjustments to the 2019-2020 Capital Budget and responded to questions from the Board. Board Member Brust joined the meeting via teleconference. BOARD ACTION: Campbell moved, Jacob seconded to approve the removal of Golf Car Batteries and Fairway Mower from the 2019-2020 Capital Budget and replace those items with the following projects: driving range grading, laser leveling the tee line and replace the sod; tee box maintenance and leveling; greens irrigation head replacement and the purchase of a PlanetAir walking aerator for Encinitas Ranch Golf Course. Motion carried. Ayes: Brust, Campbell, Houk, Jacob, Wimmer. Nays: None. Absent: None. Abstain: None. 5. Report on incidents and accidents. Contact Person: JC Resorts, John McNair RECOMMENDED ACTION: Receive the oral report. Mr. McNair reported on the Golf Course closure due to the COVID-19 pandemic and his involvement on a County Task Force preparing for the eventual re -opening of golf courses, Board Member Brust spoke regarding County discussions regarding the potential for opening some recreation areas in the near future. REPORTS FROM DIRECTORS AND/OR MANAGER REPORTS Board Member Brust announced that she will be retiring from the City of Encinitas effective June 12, 2020. She stated it was an honor and pleasure to work with the Board and expressed her appreciation to everyone for their commitment and efforts these past five years. ADJOURNMENT Chair Houk adjourned the meeting at 1:00 p.m. Kathy Holl ood Board Secretary Richard k, Chair