Loading...
HomeMy WebLinkAboutMinutes - EVWD Board of Directors - 08/29/1972 EAST SAN BERNARDINO COUNTY WATER DISTRICT The Acting Secretary caused to be Posted: NOTICE OF MEETING The August 28, 1972 Regular Meeting of the Board of Directors of the East San Bernardino County Water District was adjourned due to lack of a quorum. An Adjourned Regular Meeting will be held on August 29, 1972 at 7:30 P. M. at the District Office, 1155 Del Rosa Avenue, San Bernardino, California, in accordance with the Government Code Section 54954. David V. Garcia, Acting Secretary Board of Directors East San Bernardino County Water District Posted 8 A. M. 8/29/1972 Affidavit of Posting Notice of Meeting of the Board of Directors of the East San Bernardino County Water District STATE OF CALIFORNIA COUNTY OF SAN BERNARDINO David V. Garcia, being first duly sworn, deposes and says, That he is, and at all times herein mentioned was the duly qualified Acting Secretary of the Board of Directors of the East San Bernardino County Water District, San Bernardino, California; and that he caused to be posted on or near the door of the meeting place of the Board of Directors of the East San Bernardino County Water District, a copy of Notice of Meeting of the Board of Directors. Said Posting was commenced on August 29, 1972, 8 A. M. and remained posted to the time of the Meeting. Meeting Date: August 29, 1972 7:30 P. M. David V. Garcia, Acting Secretary Board of Directors Subscribed and sworn to before me this 29th Day of August 1972 /s/ Orig by Notary Lee Roebke Notary Public in and for the County of San Bernardino, State of California k 975 EAST SAN BERNARDINO COUNTY WATER DISTRICT ADJOURNED REGULAR MEETING AUGUST 29, 1972 CALL TO ORDER The Meeting was called to Order at 7:30 P. M. and bid presentation time declared closed. PLEDGE OF All those present joined in the Pledge of ALLEGIANCE Allegiance to the Flag of the United States of America ROLL CALL Directors Present: Disch, Forrest, Littleton, Stallwood and Wall Directors Absent: None Others Present: Asst Gen Mgr-Acting Secretary Garcia; Recording Secretary Kinzer; Consulting Engineer Rowe, Attorney Robert Farrell and General Contractors MINUTES OF There being no corrections or additions to the AUGUST 14 Minutes of the Regular Board Meeting of August 14, 1972, motion was made by Director Wall, duly seconded by Director Forrest and carried unanimously to approve the Minutes as submitted. BID OPENING WATER MAIN WITHIN The Acting Secretary opened and read the bid THIRD ST. BETWEEN proposals for water amin and appurtenances within PLANT 40 & CHURCH Third Street between Plant 40 and Church and Fifth AND 5TH STREETS Streets, Job W-857 BI. Each proposal was accom- JOB W-857 BI panied by the required ten percent bid bond or cashier's check and were as follows: Coughlin Co. $4,263.40 Ken Hawker 6,660.00 Michael C. Mize 3,948.60 R&L Pipeline Const. Co. 4,244.50 TCH Pipeline Contractors 6,155.00 Engineer's Estimate $4,000.00 MOTION Upon motion by Director Forrest, duly seconded by Director Wall and carried unanimously, the bid proposals were turned over to the Engineer for review and recommendation. ENGINEER'S Engineer Rowe stated all proposals were in order RECOMMENDATION except Ken Hawker Construction Company whereby (WATER MAIN IN the Unit Price was not written in words. He THIRD ST. JOB therefore recommended rejecting the Ken Hawker W-857 BI) proposal and accepting low bid of Michael C. Mize in the amount of $3,948.60 and holding next two low bids of Coughlin and R&L Pipeline, subject to approval of Legal Counsel. MOTION Upon motion by Director Littleton, duly seconded by Director Wall and carried unanimously, to award the Contract for installation of water main and appurtenances within Third Street from Plant 40 to Church and Fifth Streets to low bidder, Michael C. Mize in the amount of $3,948.60, rejected the Ken Hawker bid, and holding next two low bids until Contract signed, all subject to approval of Legal Counsel. DIRECTORS BECOME Each Board Member was mailed a copy of letter MEMBERS OF STATE OF dated August 14 from the State of California, CALIF. PERS Sacramento Office of Public Employees Retirement (RETIREMENT SYSTEM) System, whereby Mr. Yang stated the Directors as elected officials could become Members of PERS if they desired, through this District. Each Board Member received a copy of the information booklet dated July 1971 issued by PERS, and all signed the elective form to become members of the retirement system. 1 8~29/72 August 29, 1972 CALIF SPECIAL DISTS Eack Director was mailed letter dated August 14 ASSN REQUESTD DISTS from the California Special Districts Association TO GET NEW MEMBER- requesting districts to obtain new memberships SHIPS for the Association. Acting Secretary Garcia noted the District has paid its 1972 membership. Director Wall, a Director on the Board of Directors of CSDA stated it was important that all special districts get behind the CSDA. This was presented for information only. MANAGERS REPORT IDA BD OF DIRECTORS Director Forrest as a Member of the Irrigation MTG SET FOR SEP. 15 Districts Association Board of Directors, presented a notice dated August 23, 1972 noting a Board of Directors IDA Meeting to -,, be held at the San Francisco Airport on September 15, 1972. He stated he would like to attend the meeting. MOTION Upon motion by Director Wall, duly seconded by Director Disch and carried unanimously, authorization was granted for Director Forrest or any Board Member that cares to attend the Board of Directors IDA Meeting in San Francisco on September 15, to do so at District expense. CSDA NOTES CALIF Director Wall, as a Member of the California ASSN OF LAFC ANNUAL Special Districts Association Board of Directors, CONFERENCE SEP. 13 - presented a Notice dated August 22, 1972 from 15 AT NEWPORTER INN, the Orange County Local Agency Formation NEWPORT BEACH Commission noting the annual conference would be held at the Newporter Inn in Newport Beach September 13 through 15, 1972. Directors Wall and Forrest stated their desire to attend conference. MOTION Upon motion by Director Forrest, duly seconded by Director Disch and carried unanimously, authorization was granted for Director Wall or any District Board Member that desires to attend this meeting of the LAFC to do so at ~ District expense. ASSERTED SEWER DAMAGE The Acting Secretary presented the asserted CLAIM, J. CARROLL, sewer damage Claim Form of James E. Carroll, 5403 NEWBURY AVE. 5403 Newbury Avenue, San Bernardino, and gave SB SV 4668 a report of the sewer stoppage events. Asserted damage was estimated at $2,000. MOTION Upon motion by Director Disch, duly seconded by Director Littleton and carried unanimously, Staff was authorized to turn the sewer damage Claim Form of James E. Carroll, over to District's insurance carrier for furhter action. AWWA FALL CONFERENCE The Acting Secretary presented American Water PALM SPRINGS, CALIF. Works Association notice of September 1 noting OCT. 31 - NOV. 3, 72 their Fall meeting of the California Section of AWWA to be held October 31 through November 3, 1972 at Palm Springs, California. MOTION Upon motion by Director Forrest, duly seconded by Director Disch and carried unanimously, authorization was granted for Directors and one Member of Staff that cares to attend the ~ AWWA Fall Meeting, may do so at District expense. RESOLUTION 1578 Resolution No. 1578 was presented as final action FINAL ACTION DIST on District's Annexation 1971-9, for Marysville ANNEXATION 1971-9 Development Company of Tracts 8331 and 8416 for MARYSVILLE DEV. water and sewer service by all property owners. CO. Acting Secretary Garcia stated the tracts were adjacent to each other and located north of Patton State Hospital. He stated Staff recommended acceptance of resolution. 2 8/29/72 August 29, 1972 19T? MOTION Upon motion by Director Littleton, duly (RESOLUTION 1578) seconded by Director Disch and carried unanimously, Resolution No. 1578 was adopted. RESOLUTION 1579 Resolution 1579 was presented requesting acceptance NOTICE OF COMPLETION of Certificate of Completion from District COUGHLIN CO. JOB Engineer Garcia and authorizing President and W-829 Acting Secretary to execute and file Notice of Completion for Contractor, Coughlin Company for installation of Water Mains within Tract 8462 located north of Base Line, east of Sterling, Job W-829. Acting Secretary stated Staff recommended acceptance. MOTION Upon motion by Director Wall, duly seconded by Director Disch and carried unanimously, Resolution No. 1579 was adopted. RESOLUTION 1580 Resolution No. 1580 was presented requesting ACCEPTING AGREEMENT Acceptance of Agreement and Authorizing Execution OF MUTUAL WELL CO. of Agreement with Mutual Well Company and the District. The Acting Secretary stated the Board had previously authorized Staff, Engineers and Attorney to meet with stockholders of the Mutual Well Company to work out an agreement for District to take over entire operation of the company. He stated the Agreement had been signed by the President, David H. Roddick of the Mutual Well Company and Secretary Hazel M. Steele, and all Mutual Well stockholders had executed same. Attorney Farrell explained the Agreement as prepared by himself, Joseph Rowe and General Manager Rickert. MOTION Upon motion by Director Wall, duly seconded by Director Littleton and carried unanimously, Resolution No. 1580 was adopted. RESOLUTION 1573 Resolution No. 1573 was presented requesting NOTICE OF COMPLETION acceptnace of Certificate of Completion from R&L PIPELINE CONST. District Engineer Garcia and authorizing JOB W-815 President and Acting Secretary to execute and file Notice of Completion for R&L Pipeline Construction Company for installation of water mains within Tract No. 8416 located north of Patton State Hospital and westerly of Serrano Jr. High school, Job W-815. The Acting Secretary stated all letters were recieved from the City and Street Department and Staff recommended adoption of resolution. MOTION Upon motion by Director Littleton, duly seconded by Director Forrest and carried unanimously, Resolution No. 1573 was adopted. PYLON INC. CONTRACT Engineer Rowe stated he and Engineer Garcia had REQUESTS EXTENSION met with representatives of Pylon Inc. to discuss OF TIME, BOOSTER the construction of booster pumping stations at PUMPING STATIONS Districts Plants 11, 12, 28 and 40. He said PLANTS 11, 12, 28 Plants 11 and 12 were now in operation and Plant AND 40 40 will be in s~mi-operation by the middle of September, but that due to flood in the east, Pylon was unable to get necessary electrical control parts to finish completion of Contract by the extended date of September 5, 1972 granted by Board action on June 26. Engineer Rowe recommended extending Contract date to September 11, 1972 Board Meeting until a firm date of extension could be set. MOTION Upon motion by Director Wall, duly seconded by Director Forrest and carried unanimously, to accept recommendation of Engineer Rowe, and extend Contract completion date of Pylon Inc. to next Board Meeting of September 11, 1972. 3 August 29, 1972 UNFINISHED BUSINESS CHUBB/PACIFIC INS. The Acting Secretary presented a letter dated ASSERTED WATER August 16, 1972 from District's Insurance DAMAGE CLAIM, BROWNING carrier, Chubb/Pacific Insurance whereby they 27154 COLE STREET, investigated the claim of Douglas Browning of HIGHLAND 27154 Cole Street, Highland in the amount of SV 6746 $260.00, and suggested the District reject the asserted water damage claim, in accordance with provisions of the Government Code. MOTION Upon motion by Director Littleton, duly seconded by Director Forrest and carried unanimously, Staff was authorized to send "Form of Notice of Acting of Claim" to Douglas Browning notifying that District denied the Claim in accordance with provisions of the Government Code. RESOLUTION 1577 Resolution No. 1577 was presented requesting RELEASE OF LIEN Release of Lien for Delinquent Sewer Charges WM. PRICE/FHA for William Price/Federal Housing Administration 26938 CYPRESS ST. on property at 26938 Cypress Street, Highland. HIGHLAND The Acting Secretary stated Staff recommended adoption of this resolution releasing the lien. MOTION Upon motion by Director Disch, duly seconded by Director Littleton and carried unanimously, Resolution No. 1577 was adopted. RESOLUTION 1575 Resolution No. 1575 was presented requesting ACCEPTING DEED & Acceptance of Deed and Conveyance of Water CONVEYANCE WATER Rights from Arthur Carlsberg, 1275 Date Street, RIGHTS, CARLSBERG, San Bernardino, California. The Acting Secretary LANSING WELL stated this was the water rights from the Lansing Well and recommended acceptance of resolution. MOTION Upon motion by Director Littleton, duly seconded by Director Wall and carried unanimously, Resolution No. 1575 was adopted. RESOLUTION 1576 Resolution No. 1576 was presented requesting AUTH EXECUTION OF authorization to the Southern California GRANT OF EASEMENT Edison Company from Base Line to Plant No. 108. TO CALIFORNIA EDISON The Acting Secretary stated the Edison Company CO. (BASELINE TO required the easement in order that they may PLANT 108) install a power pole line needed by the District for the operation of a booster pumping station and automatic controls. Attorney Farrell said this was a typical easement form of the Edison Company and suggested revision of some of the wording. MOTION Upon motion by Director Wall, duly seconded by Director Forrest and carried unanimously, Resolution No. 1576 was adopted, subject to revision of easement wording by Legal Counsel. AUDITOR-TREASURER FINANCIAL REPORT A copy of the June 1972 Financial Report for the Water and Sewer Divisions of the District was given to each Board Member. The Comparison Schedules were generally discussed and it was the general feeling of the Board to further discuss the report at the September 11 Board Meeting when the Auditor would return from vacation. APPROVAL OF WARRANTS The following Warrants from the Water Division were placed on the table for the Directors to read: #9598 - #9769 (General) $244,029.86 95630 - 95735 (Payroll) $ 25,415.15 $269,445.01 MOTION Upon motion by Director Disch, duly seconded by Director Forrest and carried unanimously, the warrants were approved as submitted. 4 8/29/72 August 29, 1972 ~979 EXECUTIVE MEETING Director Forrest noted that the General Manager SCHEDULED FOR and Asst. General Manager had elected to attend SEPT. 11 BOARD a Seminar being offered at the University of MEETING Santa Barbara on September 8 and 9, off-work days, and stated he thoug~one should be compelled to be in the District area at all MOTION times, ke therefore motioned, duly seconded by Director Disck and carried unanimously, to set aside time at the September 11 Board Meeting to call an Executive Meeting to discuss the absence at the same time, of the Secretary-General Manager and Assistant General Manager. ASSN. OF SB COUNTY Chairman Stallwood stated that all Directors SPECIAL DISTRICTS of the District had attended a meeting of the MEETING HELD Association of San Bernardino County Special AUGUST 28 AT Districts held August 28 at 6:30 P. M. at ONTARIO the Holiday Inn in Ontario. This was inform- ation only with no action necessary. ADJOURNMENT There being no further business to come before the general Board Meeting, adjournment was declared at 9:05 P. M. David V. Garcia, Acting Secretary Board of Directors Approved Board of Directors 5 8/29/72