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