Chester Public Utility District
Minutes
Special Meeting
November 24, 2025 03:30 PM
251 Chester Airport Rd, Chester, CA 96020
https://chesterpud.org


  1. Call to Order
    The meeting was called to order at 3:30 pm by Stephen Voboril.

    Director Green arrived at 3:32pm



    1. Pledge of Allegiance
      Led by Stephen Voboril

    2. Roll Call

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

      Staff Present: 3 Guests Present: 2


    3. Recite Mission Statement

      Director Voboril recited the Mission Statement



  2. Agenda Approval 

    GM Mullaney stated that Closed Session will take place first, and then the board will reconvene to open session at 5:30pm to report out of Closed Session and resume the meeting.

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

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

  3. Closed Session
    1. Conference with Labor Negotiators - Conference with Labor Negotiators Bonnie Mullaney and Margaret Long; Prentice Long PC Law Firm Unit:

       1. Stationary Engineer's Local 39 2025-2028 MOU and Salary Schedule

       2. Westwood Community Services District Mutual Aid Agreement


      Director Green reported:

      1. Update only.

      2. Will be discussed further under agenda item #5.

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

      Update only

    3. Conference with Legal Counsel - Anticipated Litigation Pursuant to Gov. Code Section 54956.9 (d)(4)

      West Coast Trenchless

      Update only

    4. Closed Session pursuant to Government Code Section 54957 – Public Employee Discipline/Dismissal/Release - Mary Cheek, CPA.

      Review/Approve engagement letter from Fechter & Company.

      Received a termination letter from Mary Cheek CPA effective January 1st, 2026.  Fechter & Company will be discussed further under agenda item #6.

  4. 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 Green stated that there was no action.  A public member voiced concerns over employees quitting and MOU approval timelines.  GM Mullaney responded that because negotiations are happening, the board cannot comment.

  5. Westwood Community Services District Mutual Aid Agreement

    After a brief discussion, there was a motion to approve the Mutual Aid agreement as presented.

    Stephen Voboril motioned to approve. Stephen Graffweg seconded the motion.

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

  6. CPA Contract Services

    GM Mullaney was given direction to pursue an engagement letter and to start working with Fechter & Company. The motion was made by Director Voboril to authorize GM Mullaney to seek the agreement and sign said agreement as discussed in closed session. 

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

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

  7. Social Media use Policy Number Clarification

    The clarification was made that the number of the Policy has been changed to fit the original Table of Contents Format, rather than the CSDA Table of Contents version that was presented and amended at the last board meeting from #2415 to #7000.

  8. Plumas Bank Updates

    A. Resolution #410.  Director Green read the Resolution verbatim. The motion was made by Director Graffweg to accept the Resolution as amended and seconded by Director Martinez.  All in favor, motion carried.

    B. Authorize GM Mullaney to access the credit card accounts through Plumas Bank/TIB: The motion was made by Director Raker to authorize GM Mullaney access to the credit card accounts. Director Graffweg seconded the motion.  All in favor, motion carried.

    C. Change signers on the Plumas Bank Checking account:  Director Green stated that Director Martinez, Director Raker and Director Voboril will be removed as signers effective December 6th, 2025, as that is the end of their terms. She also stated that herself and Director Graffweg will remain as signers and no new additional signers will be added at this time.

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

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

  9. Adjournment

    Director Voboril made a motion to adjourn the meeting at 5:53pm.  Director Raker 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