Loading...
HomeMy WebLinkAboutMinutes - EVWD Board of Directors - 12/18/1975 0;?.517 EAST SAN BERNARDINO COUNTY WATER DISTRICT December 8, 1975 NOTICE OF CONTINUANCE OF MEETING The Regular Meeting of December 8, 1975, of the Board of Directors of the East San Bernardino County Water District was adjourned to be continued December 18, 1975, at 4:00 p.m. at the District Office, 1155 Del Rosa Avenue, San Bernardino, California in accordance with Government Code Section 54955.1. Bonnie Eas twood Secretary East San Bernardino County Water District AFFIDAVIT OF POSTING STATE OF CALIFORNIA ) ) COUNTY OF SAN BERNARDINO) Bonnie Eastwood, being first duly sworn, deposes and says: That she is, and at all times herein mentioned was, the duly qualified Secretary of the East San Bernardino County Water District, San Bernardino County, California; and that she caused to be posted on or near the door of the meeting place of the Board of Directors of said District at 1155 Del Rosa Avenue, San Bernardino County, a copy of the Notice of Continuance of Meeting. Said posting was commenced on December 15, 1975, at 10:00 a.m. and remained posted to time of meeting (4:00 p.m., December 18, 1975. Bonnie Eastwood Secretary East San Bernardino County Water District Subscribed and sworn to before me this 15th day of December 1975. Notary Public in and for the State of California ~ ' : C,:,L=FORNIA My Commission Expi:es February 26, 1978 EAST SAN BERNARDINO COUNTY WATER DISTRICT ADJOURNED REGULAR MEETING DECEMBER 18, 1975 MINUTES The meeting was called to order at 4:00 p.m., President Disch leading the flag salute to the American flag. PRESENT: President Philip A. Disch, Directors: Norman Forrest, Dennis Johnson, Gerald Stoops, O.A.Wall ABSENT: None STAFF PRESENT: Howard H. Hendricks, Auditor-Treasurer; Bonnie Eastwood, Secretary PROFESSIONAL STAFF: Robert J. Farrell, Legal Counsel; Joseph Rowe, Consult- ing Engineer MINUTES: Director Wall stated that on Page 3 re representatives for Chamber of Commerce Meetings, it should reflect Director Forrest as second alter- nate. Page 1, President Forrest be changed to Director Forrest; a discussion ensured as to the buyer, real estate broker, if any, and sale price of Del Rosa Mutual Water Company lots. After discussion, it was M/S/C (Forrest Stoops) that the District Secretary contact the Del Rosa Mutual Water Company Board of Directors regarding the sale of lots on Parkside and Parkdale and inquire of them as to the buyer, real estate broker handling the sale and the selling price of the lots. This in- formation would then be submitted to the Board. M/S/C (Forrest Stoops) that the December 8, 1975 and December 12, 1975 minutes be approved as corrected. RESOLUTION 1975-56 The Secretary presented Resolution ANNEXATION 1975.9 1975.56, for Annexation 1975-9, MESSIAH/ST. PAUL LUTHERAN Messiah St./ Paul Lutheran Church, CHURCH 1414 Palm Avenue, Highland for sewer service. M/S/C (Johnson-Wall) that Resolu- tion 1975.56 be adopted. RESOLUTION OF APPLICATION BY GOVERNING BOARD OF PUBLIC ENTITY ANNEXATION 1975-9: (For full text, see Resolution file) Motion carried unanimously. 12/18/75 -1- The Secretary presented Resolution 1975.57 - RESOLUTION 1975.57 Signature Cards for District Savings Account SIGNATURE CARDS at the Bank of America, Highland and Sterling. DISTRICT SAVINGS ACCOUNT BANK OF AFIERICA M/S/C (Forrest - Stoops) that Resolution 1975.57 be adopted. Motion carried unanimously. The Auditor stated that even though the nitrate NITRATE PROBLEM - problem was scheduled to be discussed and PLANT 40 brought before the Board at a later date, he felt because of additional information which he had received, it should be discussed at this time. He referred to a letter received by the District this date from the State Health Dept. requesting that action be determined by February 2, 1976, regarding the water quality problem at Plant 40. This program to be reviewed and accepted by the Health Department to insure the nitrate provisions of drinking water standards be met throughout the District's system by June 1976. He also indicated that Southern California Water Company is experiencing the same difficulties and is requesting water from the District tO help alleviate their problem. However, until it is determined what action can be taken to solve the District's problem, it would be difficult to con- sider the request of Southern California Water Company. After a lengthy explanation by the consulting engineer as to the problems and the alternatives, it was M/S/C (Stoops - Forrest) that the nitrate problem at Plant 40 be referred to the Water Committee, staff and consultants with a report and recommendation being made at the January 26, 1976 Board Meeting. The Auditor indicated that due to the fact SAN BERNARDINO VALLEY the East San Bernardino County Water District MUNICIPAL WATER DISTRICT has a condemnation suit over all of North Fork vs NORTH FORK WATER CO. Water Company, the District was named in the CONDEMNATION SUIT condemnation action by San Bernardino Valley Municipal Water District for a pipeline ease- ment. The fact is that North Fork is currently negotiating this action and that it affects only North Fork Water Company property. The information was submitted for information only. The Auditor stated that he had compiled and REPORT RE DISTRICT each Board Member had received a report request- FINANCIAL COMMITMENTS ed by the Board regarding financial commitments by the District. He stated there are only two such commitments. One being with Arnold Stubble- field for water service in the Mountain Shadows area and the other with Wm. Leonard and Robert Holcomb re the North San Bernardino Water Company at Hemlock and Plant 59, whereby a credit is still remaining of $10,000.00 for future improvements to be made by the District. Information only. The Auditor presented a statement from the ANNUAL DUES - UTILITIES Utilities Telecommunications for annual dues TELECOMMUNICATIONS of $30.00. This keeps the District in touch with Federal Communications and representation for our interest in telecommunications. M/S/C (Wall - Forrest) that authorization be made to pay the $30.00 annual dues to the Utilities Telecommunications. -2- 12/18/75 AUTHORIZATION FOR The Auditor stated that authorization was ROY PATTERSON AND being requested for Roy Patterson and STEVE SANTINI TO Steve Santini to attend a Cla-Val School ATTEND CLA VAL SCHOOL on January 10 and 24, 1976 with the Dis- trict paying expenses and overtime, since it is being held on Saturday. M/S/C (Forrest - Wall) that authoriza- tion be given for Roy Patterson and Steve Santini to attend the Cla-Val School on January 10 and 24, 1976, with the District reimbursing their costs and paying them overtime for each day. FINANCIAL STATEMENT The Auditor presented the financial state- ment for the month of November to Board Members. It was suggested that when a budget item appears that it will exceed 10% of the total budgeted figure per year that it be indicated with an asterick on the statement. FINANCE COMMITTEE TO A discussion ensued regarding the need for MEET RE ADDITIONAL additional funds. It was determined that REVENUE FOR DISTRICT as soon as the Auditor finished his study on various means of income such as tax rate, availability or standby charge, or raising rates, that the Finance Coramittee be notified in order that they might meet and study the alternative methods of in- creasing the District's revenue, thereafter bringing a recommendation to the Board. HEALTH INSURANCE PLAN The Auditor presented a letter received RE NEW BOARD MEMBERS from Joe Sher representing the District's Blue Shield insurance plan, a copy of which was given to each Board Member. He stated he had inquired as directed as to whether or not the two new Board Members would have to participate in the plan. The let- ter stated they would since it is a group plan and covers everyone in the District. REVISION OF ORDINANCE It had previously been suggested that NO. 290 Ordinance 290 be revised concerning the appointment of Secretary, however, Attorney- Farrell stated the Board had not directed a specific change in the Ordinance and asked for direction. A lengthy discussion was held by the Board as to the duties of the District Secretary. It was then M/S/C (Forrest - Stoops) that the Sec- retary of the Board of Directors shall act as recording secretary at all meetings of the Board of Directors and either the Gen- eral Manager or the Assistant General Manager may act as recording secretary in the absence of the Secretary of the Board of Directors for the purpose of preparing and presenting the agenda for the meetings, effective November 28, 1975. Roll Call Vote: Ayes: Forrest, Stoops Noes: Disch, Johnson, Wall The motion lost, the Ordinance will remain as it now stands. 12/18/75 -3- 0 521 After further discussion on the duties of the DISTRICT SECRETARY District Secretary in relation to those of the APPOINTMENT AND General Manager, it was RESPONSIBILITIES M/S/C (Johnson - Stoops) that the Personnel Committee and Legal Counsel review the appoint- ments of Secretary and General Manager as separate positions. RESOLUTION 1975.58 The Auditor presented Resolution 1975.58 AUTHORIZATION FOR Authorization for the President and Secretary PRESIDENT AND SECRETARY to execute a Quit Claim Deed for an easement TO SIGN QUITCLAIM DEED through Tracts 9045 and 9068. He indicated that TRACT 9045 & 9068 the developers are ready to start work and the District presently has a rubble ditch running through said property. The District had previously agreed to move the rubble ditch to the edge of the property if the developers would pay the cost of $10,500.00. That the Quit Claim Deed would be executed and placed in escrow upon receipt of the $10,500.00 also being placed in escrow. The developers are ready to proceed as agreed. M/S/C (Wall - Stoops) that the President and Secretary be authorized to sign Quit Claim Deed for relocation of a rubble ditch located within Tracts 9045 and 9068, thereafter placing said Quit Claim Deed in escrow, after a deposit of $10,500.00 has been placed there also by the developers. Director Johnson was excused at 5:30 p.m. The Auditor presented an invoice for $50.00 CWRA MEMBERSHIP DUES for renewal of the CWRA Membership subscription for the year 1976. M/S/C (Forrest - Wall) that authorization be made to pay the $50.00 CWRA Membership re- newal. The Secretary presented Annexation 1975-10 in- RESOLUTION 1975.59 cluding the Notice of Negative Declaration of ANNEXATION 1975-10 the Environmental Review Board for Guy A. & GUY A. & MARIA SURBER Maria Surber, 7196 Perris Hill Road, San Bernar- 7196 PERRIS HILL ROAD dino, for sewer service only. Adoption of Resolution 1975.59 was recommended. M/S/C (Forrest - Wall) for adoption of Resolution 1975.59: A RESOLUTION OF THE BOARD OF DIRECTORS OF THE EAST SAN BERNARDINO COUNTY WATER DISTRICT MAKING DETERMINATIONS, ORDERING ANNEXATIONS OF TERRITORY, ESTABLISHING TERMS AND CONDITIONS FOR ANNEXATION AND DESCRIBING EXTERIOR BOUNDARIES OF TERRITORY ANNEXED. (For full text, see Resolution File) Motion carried unanimously. The checks for Nov. - Dec. were submitted for CHECK APPROVAL approval. General 2648 2785 $149,244.39 Payroll 659 720 16,841.88 $166,086.27 M/S/C (Wall - Forrest) that checks be approved as submitted. -4- 12/18/75 -0;85 :8 REPORT ON MEETING WITH MAYOR AND COMMON COUNCIL A report was made regarding the meeting with the Mayor and Common Council, December 11, 1975. REPORT ON DISTRICT LIFE INSURANCE Auditor Hendricks was requested to make a report on the employees participating in the District Life Insurance Program. Meeting adjourned at 5:40 p.m. ie R. E~stwood, Secretary ~ch, ' -5- 12/18/75