Chester Public Utility District
Minutes
Special Meeting
March 13, 2025 03:00 PM
251 Chester Airport Rd, Chester, CA 96020
https://chesterpud.org


  1. Call to Order
    The meeting was called to order at 5:31 pm by Kimberly Green.

    1. Pledge of Allegiance
      Led by Susan Martinez

    2. Roll Call

      Present: Stephen Graffweg, Kimberly Green, Stephen Voboril, Susan Martinez

      Absent: Royce Raker

      Staff Present: Staff 2 Guests 0


  2. General Manager Position Application Review

    Director Green stated she would like an Ad Hoc Committee formed to go through the General Manager Job Applications, Resumes and Letters of Interest as they come in. They can report to the board with their opinions at each board meeting for as long as it takes.  She stated 2 people have already submitted their applications. 

    After a brief discussion it was decided the Director Green and Director Voboril will be the GM Application Review Ad Hoc Committee.  

    Stephen Graffweg motioned to approve. Susan Martinez seconded the motion.

    The motion passed with the following vote:
      4   In Favor         Opposed
         Abstained         Absent         Recused

  3. Replacement of up to 4 Computers and Monitors  

    GM Cox stated that 4 computers and monitors, if needed, need to be purchased.  One computer is in critical status and is very important to the IMT program.  Peninsula Fire will be reimbursing us for the IMT computer purchase. GM Cox requested a Board approval by vote.

    Stephen Graffweg motioned to approve. Susan Martinez seconded the motion.

    The motion passed with the following vote:
      4   In Favor         Opposed
         Abstained         Absent         Recused

  4. Approve New Board Policies
    1. Section 1000: General

      No Action
    2. Section 2000: Administration

      2100 Financial Management

      2200 Inventory and Property Management

      2300 Risk Management

      2400 Communications and Technology

      No Action
    3. Section 3000: Personnel

      3100 Employment Practices

      3200 Standard of Conduct

      3300 Communications

      3400 Compensation and Benefits

      3500 Health Safety & Security

      No Action
    4. Section 4000: Board

      4100 Board of Directors

      4200 Board Meetings

      The board extensively reviewed all Policies in Sections 3400, 3500, 4100 and 4200.  All other Sections had previously been reviewed. After constructive discussions, suggested changes were proposed by all board members present as well as GM Cox and Clerk Johnson.  It was decided that the Board Clerk Johnson and GM Cox will work together to finalize the draft packet with the agreed upon adjustments and also to review whether there are any existing policies that should be held over for re-adoption with the new policies.  GM Cox stated he would like to have the final drafts adopted by Resolution at the next regular board meeting if time allows. 

  5. Adjournment

    Director Graffweg made amotion to adjourn the meeting at 5:27pm.  Director Voboril seconded the motion.  All in favor, meeting adjourned.

Posted 3:21 pm on November 3, 2025

This agenda was posted on the front window of the office of the Chester Public Utility District located at 251 Chester Airport Rd., Chester California, at the Chester Post Office, Plumas Sun and at Chesterpud.org on November 3, 2025 3:21 pm by Cheryl Johnson, CPUD Clerk to the Board