Chester Public Utility District
Minutes
Regular Meeting
October 28, 2025 05:30 PM
251 Chester Airport Rd, Chester, CA 96020
https://chesterpud.org


  1. Call to Order
    The meeting was called to order at 5:30 pm by Stephen Voboril.

    1. Pledge of Allegiance
      Led by Stephen Graffweg

    2. Roll Call

      Present: Stephen Graffweg, Stephen Voboril, Royce Raker, Susan Martinez

      Absent: Kimberly Green


    3. Recite Mission Statement

      Director Voboril recited the Misson Statement



  2. Agenda Approval Stephen Graffweg motioned to approve. Susan Martinez seconded the motion.

    The motion passed with the following vote:
      4   In Favor         Opposed
         Abstained      1   Absent         Recused

  3. Board Meeting Schedule for November 2025 and December 2025

    GM Mullaney suggested having a Special Meeting in November, as no meeting at all is scheduled, and to move the Regular Meeting in December due to lack of quorum.  After a brief discussion it was agreed to schedule a Special Meeting November 24th at 3:30pm and to move the Regular Meeting in December to December 16th at 5:30pm.

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

    The motion passed with the following vote:
      4   In Favor         Opposed
         Abstained      1   Absent         Recused

  4. Approval of Meeting Minutes
    1. September 23, 2025, Regular Meeting

      GM Mullaney pointed out a few grammatical errors, and some descriptive details were recommended for amendment. Clerk Johnson made suggested amendments during closed session.

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

      The motion passed with the following vote:
        4   In Favor         Opposed
           Abstained      1   Absent         Recused

    2. October 21, 2025, Special Meeting

      GM Mullaney suggested that under # 3 be amended to state $215,869.00 with some added verbiage regarding investigating the 2023 900K sewer net revenue deficit.  Clerk Johnson made the recommended amendments during closed session.  The motion was made to approve both sets of meeting minutes as amended.

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

      The motion passed with the following vote:
        4   In Favor         Opposed
           Abstained      1   Absent         Recused

  5. Approval of Financials
    1. A. July 2025 CPA Draft Financials

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

      The motion passed with the following vote:
        4   In Favor         Opposed
           Abstained      1   Absent         Recused

    2. B. August 2025 CPA Draft Financials

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

      The motion passed with the following vote:
        4   In Favor         Opposed
           Abstained      1   Absent         Recused

    3. C. Written Financial Report, 25-26 Annual Summary by Month Report, September 2025 CPA Draft Financials, September Position Cost Sheet, September Professional Services General Ledger Detail Report, September Check Register, September Deposits and CLASS and LAIF Investment statements.

      GM Mullaney explained the new reports she added to the financials packet: LAIF, CLASS and Annual Summary by Month. There was board discussion regarding some of the payables in September.  GM Mullaney recommended for the board to approve July and August but table September as September and June still have changes being made to them.

      The motion was to approve the July and August financials and table the September financials.

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

      The motion passed with the following vote:
        4   In Favor         Opposed
           Abstained      1   Absent         Recused

  6. Reports to the Board: Bonnie Mullaney
    1. GM Report

      Director Graffweg stated that there needs to be more conversation before a skid steer is purchased.

    2. Utility Operations Manager Report

      Director Voboril stated that some districts are letting their backflow certifications go.  GM Mullaney stated that it was good that we have 3 people that have their certificates as we don't really know what the new program will need. She stated that this can be revisited when going over job descriptions later.  Right now, we have new regulations that we are following, and other districts may have different regulations. 

      Director Voboril stated that the waterline insurance for customers may be tough, as 1-hour plumbers are hard to come by. GM Mullaney stated that those conversations for this insurance program are postponed until July of 2026.

      UOM Homme stated that the customers are charged for our backflow services as it is a fee-based program which funds our certifications. The cross-connection program will be increasing and that he wants the district to have full control, rather than outsourced backflow testers making errors.  

  7. Grant updates: by General Manager Mullaney

      GM Mullaney pointed to the grant summary report that will be updated monthly. She also explained that the Water Grant funding died and we will not be getting reimbursed the approximate 35K spent applying for the planning grant.  She stated that's why it's good to go through professional services like RCAC who get TA Grants who pays them for the application process whether we get approved or not.  We need to watch those hidden fees.

  8. Cross Connection Ordinance and Plan Ad Hoc Committee Update

    GM Mullaney stated that there is nothing to report.  The committee will be asking for public input at a later date.

  9. CPUD Education & Training

    No discussion.

  10. Policy 1010: Amendment and Adoption of Board Policies

    GM Mullaney explained the amendments she recommended: Add Consent Calendar, add government codes, the language pulled from the CSDA template and change the vote from 4/5 to 3/5. The 3/5 vote is recommended as we don't know how long we will only have 3 board members. The motion was made by Director Raker to accept the Policy as amended/presented.

    Royce Raker motioned to approve. Stephen Graffweg seconded the motion.

    The motion passed with the following vote:
      4   In Favor         Opposed
         Abstained      1   Absent         Recused

  11. Policy 5020: Board Meeting Agenda

    Director Graffweg would like to see 1st sentence state "GM and Board Chair work in cooperation with the Administrative Manager". Director Voboril recommended changing Administrative Manager to "Acting Clerk to the Board".

    2nd sentence it was recommend that the word "call'' be replaced with "contact" and that the General Manager and the Board Chair will approve additions to the agenda. Clerk Johnson made the recommended amendments while the board was in closed session to be voted on after they reconvene. After the board reported out of closed session, the motion by Director Martinez was to approve Policy # 5020 as amended.

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

    The motion passed with the following vote:
      4   In Favor         Opposed
         Abstained      1   Absent         Recused

  12. Policy 4070: Board Basis of Authority

    GM Mullaney stated the amendment was to clarify that the Board, as a whole, can hire and fire only the General Manager.  The motion by Director Graffweg was to approve Policy #4070 as amended/presented.

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

    The motion passed with the following vote:
      4   In Favor         Opposed
         Abstained      1   Absent         Recused

  13. Local Union Representatives
    1. Local 39 / Stationary Engineers (CPUD Misc.)

      Nothing at this time.

  14. Public Comment: Non Agenda Items

    None.

  15. Closed Session
    1. A. Conference with Labor Negotiators - Conference with Labor Negotiators Bonnie Mullaney and Margaret Long; Prentice Long PC Law Firm Unit: Stationary Engineer's Local 39 2025-2028 MOU and Salary Schedule

      B. Indian Valley Community Services District Mutual Aid Agreement

      The Board adjourned to Closed Session at 6:29pm.  Director Martinez was recused until 7:05pm, where she joined the rest of the board in Closed Session. 

      A. Director Voboril stated informational only.

      B. Director Voboril stated informational only.

    2. Conference with Real Property Negotiators: Peninsula Fire Protection District lease agreement: 251 Chester Airport Rd.

      Director Voboril stated that this item was infromational only.

  16. Possible approval of the 2025-2028 MOU and Salary Schedule between Chester Public Utility District and the Miscellaneous Unit: Stationary Engineer's Local 39.

    Director Voboril stated, no report no action.

  17. Indian Valley CSD Mutual Aid Agreement

    Director Martinez expressed concerns regarding any salary changes pointed to within the agreement.  GM Mullaney stated that the new agreement has the normal salary schedule based on the previous MOU. Director Martinez hopes that it is carefully worded.

    Stephen Graffweg motioned to approve. Royce Raker seconded the motion.

    The motion passed with the following vote:
      4   In Favor         Opposed
         Abstained      1   Absent         Recused

  18. Correspondence 

    Clerk Johnson stated she has given the 3 term ending Directors the 700-Form which needs to be completed as "leaving" and turned back in before December 5th.  All 3 completed the document and submitted it to the Clerk to the Board before the meeting adjourned.

  19. Comments
    1. Directors

      Director Raker confirmed he is stepping down and will not be reapplying for a seat on the board. Director Voboril stated that Director Raker's service was valuable especially when we had the Fire and EMS services.

    2. Staff

      none.

  20. Adjournment

    Director Graffweg made a motion to adjourn at 7:50pm.  Director Martinez seconded the motion.  All in favor, meeting adjourned.

Posted 10:08 am on January 1, 2026

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 January 1, 2026 10:08 am by Cheryl Johnson, CPUD Clerk to the Board