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