Chester Public Utility District
Minutes
Special Meeting
November 06, 2024 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, Arthur Tharpe, Stephen Voboril, Royce Raker

      Staff Present: Staff: 6Guests: 18+


  2. Resolution 2024-437: Dissolution of CPUD's Fire and EMS service boundaries and the annexation of Chester by the Peninsula Fire Protection District - Public Hearing 

    Director Green opened The Public Hearing at 5:38pm.

    After much board discussion and public comment, the Public Hearing was closed at 6:32pm.

    Arthur Tharpe motioned to approve. Stephen Graffweg seconded the motion.

    The roll call vote:

      Aye    Stephen Graffweg     Aye    Kimberly Green     Aye    Arthur Tharpe     Aye    Stephen Voboril     Aye    Royce Raker  

  3. Ridgeline Municipal Strategies, LLC - Updated Agreement After a brief discussion and a recommendation from GM Cox, Director Raker made a motion to combine agenda items 3,5,6, and 7 to one vote, as they all pertain to the same matter. Director Graffweg seconded the motion. All in favor, morion carried.  Stephen Voboril motioned to approve. Stephen Graffweg seconded the motion.

    The roll call vote:

      Aye    Stephen Graffweg     Aye    Kimberly Green     Aye    Arthur Tharpe     Aye    Stephen Voboril     Aye    Royce Raker  

  4. Fire Department's CalPERS UAL Refunding Overview

    Joint consensus is to table the presentation until next meeting due to technical difficulties. 

  5. Stradling Law: Bond Counsel Agreement Stephen Voboril motioned to approve. Stephen Graffweg seconded the motion.

    The roll call vote:

      Aye    Stephen Graffweg     Aye    Kimberly Green     Aye    Arthur Tharpe     Aye    Stephen Voboril     Aye    Royce Raker  

  6. Oppenheimer: G-17 Letter - Underwriter Services  Stephen Voboril motioned to approve. Stephen Graffweg seconded the motion.

    The roll call vote:

      Aye    Stephen Graffweg     Aye    Kimberly Green     Aye    Arthur Tharpe     Aye    Stephen Voboril     Aye    Royce Raker  

  7. Resolution 2024-438: Authorizing and Directing Staff to Take Actions Necessary to Issue Debt for the Purpose of Refunding a Portion of the District's Unfunded Accrued Liability Stephen Voboril motioned to approve. Stephen Graffweg seconded the motion.

    The roll call vote:

      Aye    Stephen Graffweg     Aye    Kimberly Green     Aye    Arthur Tharpe     Aye    Stephen Voboril     Aye    Royce Raker  

  8. Adjournment

    Director Voboril made a motion to adjourn the meeting at 6:48pm.  Director Tharpe seconded the motion.  All in favor, meeting adjourned.

Posted 3:28 am 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 3:28 am by Cheryl Johnson, CPUD Clerk to the Board