Chester Public Utility District
Minutes
Regular Meeting
December 16, 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 Kimberly Green.

    1. Pledge of Allegiance
      Led by Kimberly Green

    2. Roll Call

      Present: Stephen Graffweg, Kimberly Green, Stephen Voboril

      Absent: Vacancy, Vacancy

      Staff Present: Staff: 4 Guests: 5


    3. Recite Mission Statement




  2. Accept the Plumas County Board of Supervisor's Appointed Board Member

    Director Green stated that the Plumas County Board of Supervisors voted to appoint Stephen Voboril back on to the CPUD Board to verify quorum at the Board of Supervisor's meeting that morning. Stephen Voboril recited the Oath of Office and resumed his position at the table.  GM Mullaney stated that there are still two more board vacancies.

  3. Agenda Approval

    No changes to the agenda were recommended.

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

    The motion passed with the following vote:
      3   In Favor         Opposed
         Abstained      2   Absent         Recused

  4. Consent Agenda
    1. 2025 October 28 Regular Meeting Minutes

    2. 2025 November 24 Special Meeting Minutes

    GM Mullaney stated that we are transitioning from one CPA to another, that is why she pulled the financials from the consent calendar. Both sets of Minutes were approved with no discussion.

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

    The motion passed with the following vote:
      3   In Favor         Opposed
         Abstained      2   Absent         Recused

  5. Financials

    GM Mullaney gave summaries for all the Financials and recommended not approving until the new CPA is on board.  

    Director Green stated that neither the Salary Schedule nor the Position Cost Summary Report was included in the board packet and that she never would haveapprovedthem or the MOU. Director Voboril agreed that that those items were never included in the board packet. 

    GM Mullaney stated that she had the Workers Compensation and Payroll Taxes removed from the Position Cost Summary Report totals, as those are more of a "cost of doing business" expense.

  6. Reports to the Board for October & November: by General Manager Bonnie Mullaney

      GM Mullaney stated that interviews for the two open board positions will happen at the January Board Meeting. She believes that a "Personnel" Committee is not needed.

      Director Graffweg voiced his concerns that more discussion is needed before a Skid-Steer is purchased.

      Director Voboril stated that hiring out the snow removal could be an option.

      GM Mullaney stated that existing savings may need to be used.

      Director Voboril asked GM Mullaney to look into vehicle grants.

      Director Green thanked GM Mullaney for the weekly and daily updates.

  7. Grant updates: by General Manager Mullaney

      Director Graffweg asked if the numbers were correct.  GM Mullaney stated they were.

  8. CPUD Education & Training

    A brief discussion was held.

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

      Garrett Dickinson the representative for Stationary Engineers Local 39 recited a vote of no confidence filing on General Manager Bonnie Mullaney, signed by all members of the bargaining unit. 

  10. Set Dates and Times for Regular Board Meetings for 2026

    After a brief discussion, it was decided to have the meetings for the 2026 Calendar year be on the 4th Monday of each month at 3:00pm, with the one exception of May.  May's board meeting will be held on the 4th Tuesday due to the Memorial Day Holiday falling on the 4th Monday.

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

    The motion passed with the following vote:
      3   In Favor         Opposed
         Abstained      2   Absent         Recused

  11. Create an Interfund Loan: Fire Fund (400) owes Sanitation Fund (300) $215,869.00.

    GM Mullaney explained that the final amount that the Fire owes Sewer is $215,869.00. The payment plan will consist of interest only payments for now by postponing Principal and Interest payments until May 2027.  Peninsula may use fire funds to staff the Chester Station. 

    Director Green wants to make sure we aren't giving anything away. Chester needs to be protected.

    Director Green read the Resolution verbatim aloud. 

    GM Mullaney stated that 2% interest is the minimum that could be assessed and requested that the board approve the Resolution #440 and the loan agreement.

    Director Voboril made a motion at approve Res#440.  Director Graffweg seconded the motion.  All in favor, motion carried.

    After a brief discussion, Director Graffweg made a motion to approve the agreement as presented.  Director Voboril seconded the motion.  All in favor, motion carried.

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

    The motion passed with the following vote:
      3   In Favor         Opposed
         Abstained      2   Absent         Recused

  12. Public Comment: Non Agenda Items

    none.

  13. 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.

      The board went into Closed Session at 6:26pm.  Director Green called the meeting back to order at 7:55pm.  Director Green reports that an update will be given at item# 14.

    2. Conference with Real Property Negotiators:

       A.Peninsula Fire Protection District sublease agreement: 251 Chester Airport Rd.

      B. 198 Main St. "Big Bay" Potential Rental Space Opportunity.

      A: Director Green reported that an update will be given during agenda item #15. 

      B: Director Green reported that guidelines were given to the GM to negotiate a lease agreement.

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

      West Coast Trenchless

      Director Green reported that this was an update only, no reportable action.

    4. Closed Session pursuant to Government Code Section 54957 – Public Employee Discipline/Dismissal/Release

      Fechter & Company Engagement Letter and Professional Services Agreement.

      Director Green reported that an update will be given during agenda item #16. 

    5. Conference with Legal Counsel - Existing Litigation Pursuant to Gov. Code Section 54956.9 (d)(1)

      Matthew Maumoynier vs Chester Public Utility District et al. Defendants Chester PUD, Adam 5 Cox, and Matthew Balzarini. Case number: CV23-00234, in Plumas Superior Court.

      Director Green reported that this was an update only, no reportable action.

  14. 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 this is not on the table.  Update only with no vote needed.

  15. 251 Chester Airport Rd. Sublease Agreement between Peninsula Fire Protection District and CPUD.

    The motion was made to accept the agreement with ammendments.  GM Mullaney will bring the final agreement back to the Board at the January meeting.

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

    The motion passed with the following vote:
      3   In Favor         Opposed
         Abstained      2   Absent         Recused

  16. CPA Professional Services: Payroll Processing and Reporting and Monthly Financial Reconciliations and Reporting.

    No discussion during open session.

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

    The motion passed with the following vote:
      3   In Favor         Opposed
         Abstained      2   Absent         Recused

  17. Correspondence 

    Vacancy Notices were posted.

  18. Comments
    1. Directors

      none

    2. Staff

      none

  19. Adjournment

    Director Voboril made a motion to adjourn at 8:00pm.  Director Graffweg seconded the motion.  All in favor, meeting adjourned.

Posted 9:14 am on March 10, 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 March 10, 2026 9:14 am by Cheryl Johnson, CPUD Clerk to the Board