HomeMy WebLinkAboutAgenda Packet - North Fork Water Company - 04/02/2013NORTH FORK WATER COMPANY
3694 E. HIGHLAND AVE., SUITE #30
HIGHLAND, CA 92346
ANNUAL STOCKHOLDERS MEETING
April 2, 2013 - 2:00 p.m.
AGENDA
CALL TO ORDER
PLEDGE OF ALLEGIANCE
1. Approval of Agenda
2. Public Comments
3. Approval of Annual Stockholders meeting minutes for April 3, 2012
4. Ratify Actions of North Fork Board of Directors for 2012
5. Election of Directors
6. Discussion and possible action regarding update and revisions to the 1950 North Fork by-
Laws
ADJOURN TO RE- ORGANIZATIONAL MEETING
7. Board Re- Organization
a) Election of officers:
President
Vice President
Secretary
Treasurer
b) Appoint Representative for:
Exchange Plan
Upper Santa Ana Water Resources Association
8. Operational Report / Delivery Schedule
9. Financial Statements and Report
10. Set 2013 Water Delivery Rates
11. Proposed 2013 -14 Budget
12. Set 2013 Assessments
ADJOURN
Pursuant to Government Code Section 54954.2(a), any request for a disability - related modification or accommodation, including
auxiliary aids or services, that is sought in order to participate in the above - agendized public meeting should be directed to the
District's Administrative Manager (909)885 -4900 at least 72 hours prior to said meeting.
Subject to approval
NORTH FORK WATER COMPANY
3694 E. HIGHLAND AVE., SUITE 930
HIGHLAND, CA 92346
ANNUAL STOCKHOLDERS MEETING APRIL 3, 2012
MINUTES
President Arnold Wright called the Annual Stockholders meeting to order at 2:00 p.m. President
Wright led the flag salute.
PRESENT: Arnold Wright
Ron Arnett
Matt LeVesque
Kip Sturgeon
George E. "Skip" Wilson
James Morales, Jr.
ABSENT: None
STAFF: John Mura
John Vega
Brian Tompkins
Justine Hendricksen
Mike Henderson
Becky Kasten
LEGAL COUNSEL: Steve Kennedy
STOCKHOLDERS: Caroline Kiel -Ray
Charles Kiel
Tom Hooker
GUEST (S): Robert Martin, Lisa McConley, Ken Meddock, Ben Coleman
W ' Zol". 1Xi)MM018I,
M /S /C (Wilson- Amott) that the April 3, 2012 agenda be approved as submitted.
PUBLIC PARTICIPATION
President Wright declared the public participation section of the meeting open at 2:03 p.m. There
being no further written or verbal comments, the public participation section was closed.
APPROVAL OF ANNUAL STOCKHOLDERS MEETING MINUTES FOR APRIL 5,
2011
M /S /C (Wilson - Morales) that the April 5, 2011 Stockholders meeting minutes be
approved as submitted.
NF Minutes 4/32012 :etb
RATIFY ACTIONS OF NORTH FORK BOARD OF DIRECTORS FOR 2011
M /S /C (Arnott- Wilson) that the actions of the North Fork Board of Directors for 2011 be
approved.
ELECTION OF DIRECTORS
M/S /C (Sturgeon - Morales) that the slate of Directors for 2012 be Arnold Wright, James
Morales, Jr., Matt Levesque, Kip Sturgeon, George E. "Skip" Wilson, Ronald Arnett and
Margaret Wright
RESOLUTION 2012.01 — A RESOLUTION OF THE BOARD OF DIRECTORS OF THE
NORTH FORK WATER COMPANY ESTABLISHING DATE AND TIME OF 2013
ANNUAL SHAREHOLDERS MEETING
M/S /C (Arnott- Wilson) that Resolution 2012.01 be approved and the meeting be set for
April 2, 2013 at 2:00 p.m.
ADJOURN TO RE- ORGANIZATIONAL MEETING
M/S /C (Sturgeon - Wilson) that the Stockholders Meeting be adjourned to the Re-
Organizational Meeting
Arnold Wright, President
Justine Hendricksen, Secretary
NF Minutes 4/3/2012 :etb
NORTH FORK WATER COMPANY
3694 E. HIGHLAND AVE., SUITE #30
HIGHLAND, CA 92346
ANNUAL RE- ORGANIZATIONAL MEETING APRIL 3, 2012
MINUTES
The Annual Re- Organizational Meeting was called to order by President Wright at 2:09 p.m.
PRESENT: Arnold Wright
Ron Arnott
Matt LeVesque
Kip Sturgeon
George E. "Skip" Wilson
James Morales, Jr.
ABSENT: None
STAFF: John Mura
John Vega
Brian Tompkins
Justine Hendricksen
Mike Henderson
Becky Kasten
LEGAL COUNSEL: Steve Kennedy
STOCKHOLDERS: Caroline Kiel -Ray
Charles Kiel
Tom Hooker
GUEST (S): Robert Martin, Lisa McConley, Ken Meddock, Ben Coleman
BOARD RE- ORGANIZATION
ELECTION OF OFFICERS
M /S /C (Sturgeon - Wilson) that Arnold Wright be appointed Board President.
M /S /C (Sturgeon - Wilson) that Ron Arnott be appointed Vice President.
M/S /C (Sturgeon - Wilson) that Justine Hendricksen be appointed Secretary.
M /S /C (Sturgeon - Wilson) that Brian Tompkins be appointed Treasurer.
APPOINT REPRESENTATIVES
NF Minutes 4/3/2012 :etb
M/S /C (Wilson -Amott) that Arnold Wright be appointed as the North Fork
Representative on the Exchange Plan with Kip Sturgeon as an Alternate.
M/S /C (Wilson - Amott) that George E. "Skip" Wilson be appointed as the North Fork
Representative to the Upper Santa Ana Water Resources Association with Kip Sturgeon as an
Alternate.
Mr. Mura gave an update of the North Fork committee and recommended that the committee
continue to review the by -laws, operational plan review and articles of incorporation.
M/S /C (Amott/Wilson) that Margaret Wright, Ron Amott and James Morales, Jr. be
appointed the North Fork Ad -hoc Committee to review the by -laws, operational plan review and
articles of incorporation.
Director Sturgeon recommended that the committee review the governing documents related to
the North Fork Water Company.
OPERATIONAL REPORT
Mr. Henderson presented an operational report to the Board of Directors.
M /S /C (Wilson - Amott) to approve the operational report as submitted.
FINANCIAL REPORT
Mr. Tompkins presented an overview of the Financial Report.
M /S /C (Wilson - Sturgeon) that the Board accept the Financial Report as submitted.
SET 2012 WATER DELIVERY RATES
M/S /C (Amott- Wilson) to set the 2012 delivery rate at 2" per share.
PROPOSED 2012 -13 BUDGET
Mr. Tompkins presented a detailed overview of the proposed 2012 -13 budget.
M/S /C (Amott- Wilson) to accept the proposed 2012 -13 budget.
SET 2012 ASSESSMENTS
M/S /C (Amott- Wilson) to set the 2012 Assessments be set at $13.00 per share.
ADJOURN
The meeting was adjourned at 2:51 p.m.
Arnold Wright, President
Justine Hendricksen, Secretary
NF Minutes 4/3/2012 :etb
NORTH FORK WATER COMPANY
2012 OFFICERS & REPRESENTATIVES
OFFICERS:
President - Arnold Wright
Vice President - Ronald Arnott
Secretary - Justine Hendrlcksen
Treasurer - Brian Tompkins
EXCHANGE PLAN
Arnold Wright, Primary
Kip Sturgeon, Alternate
UPPER SANTA ANA WATER
RESOURCES ASSOCIATION
George E. "Skip" Wilson, Primary
Kip Sturgeon, Alternate
DIRECTORS
Arnold Wright
Ronald Arnott
Matt Levesque
Kip Sturgeon
George E. "Skip" Wilson
James Morales Jr.
Margaret Wright
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
f:3".VAW
wl
NORTH FORK WATER COMPANY
2013)
Page 1
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
INDEX
TO
BY -LAWS
Page
ARTICLE1. General Provisions __________________________________ ________________ _______________ 5
Section 1.01 Definitions -------------------------------------------------- - - - - -- 5
Section1.02
2.02
Purpose_____________________________ _______________________________ 5
Section 1.03 Amendments_________________________ __ _______________ __ __________ 5
Section 1.04 12013 Code"_______________________ ___________ ____________________
56
2.05 Notice of Meeting------------------------------------------ - - - - -- 7
Section 1.05 Provisions of Former By- Laws---------------------------- -- - - -- 6
ARTICLE II. Shareholders_________________________________________ ___________________________ _ _ __ 7
Section 2.01 General Corporation Law Applicable-------------------- - - - - -- 7
Section 2.02 Annual Meeting____________________ _______________________________ 7
Section 2.03 Special Meeting--------------------------------------------- - - - --- 7
Section 2.04 Place of Meeting-------------------------------------------- - - - - -- 7
Section 2.05 Notice of Meeting------------------------------------------ - - - - -- 7
Section 2.06 Form of Notice and Statement of Purpose-------------- - - - - -- 8
Section 2.07 Shareholders Entitled to Notice-------------------------- - - - - -- 8
Section 2.08 Shareholders Entitled to Vote---------------------------- - - - - -- 8
Section 2.09 Business to be Transacted---------------------------------------
S9
910
Section 2.10 Manner of Voting at Shareholders' Meeting------------ - - - - -- 9
Section 2.11 Election of Directors and Cumulative Voting----------- - - - - -- 9
Section 2.12 Directors Elected at Special Meeting-------------------- - - - - -- 9
Section 2.13 Inspectors of Elections------------------------------------------
Section 2.14 Changing Time of Annual Meeting--------------------- - - - - -- 10
Section 2.15 Quorum of Shareholders--------------------------------- - - - - -- 10
ARTICLE III. Directors____________________________________________ _______________________________ 11
Section 3.01 General Corporation Law Applicable------------------ - - - - -- 11
Page 2
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Section3.02
3.06
Number---------------------------------------------------- - - - - -- 11
Section 3.03 Qualifications and Term--------------------------------- - - - - -- 11
INDEX - CONTINUED
12
Section 3.08
Pace
Section 3.04 Organization Meeting------------------------------------ - - - - -- 11
Section3.05
P-
Regular Meetings-----------------------------------------------
I412
Section 3.06 Special Meetings------------------------------------------ - - - - -- 12
Section 3.07 Notice of Special Meeting-------------------------------- - - - - -- 12
Section 3.08 Place of Directors' Meeting------------------------------ - - - - -- 12
Section 3.09 Waiver of Notice and Consent to Meetings----------- - - - - -- P-
13
Section
Section
Section
1314
Section
14
ARTICLE IV.
Section
Section
Section
Section
Section
Section
ARTICLE V.
Section
Section
Section
Section
Section
Section
Section
3.10 Vacancies--------------------------------------------------- - - - - -- 13
3.11 Quorum----------------------------------------------------- - - - - -- 13
3.12 Business to Transacted ---------------------------------- - - - - --
3.13 Compensation of Directors------------------------------ - - - - -- 13
15
4.01 Applies to all Notices------------------------------------- - - - - -- 15
4.02 By Whom Given, Method of Making, and Signing---- - - - - -- 15
4.03 Where Notice is to be Mailed---------------------------- - - - - -- 15
4.04 Method, Publication and Form-------------------------- - - - - -- 15
4.05 No Notice to Person Giving the Same------------------ - - - - -- 16
4.06 Actual Receipt of Notice --------------------------------- - - - - -- 16
s --- -- -- -- --- ---- -------- - ------ -------------- --------- ---------------- - - - - -- 17
5.01 Number of Officers---------------------------------------- - - - - -- 17
5.02 The President---------------------------------------------- - - - - -- 17
5.03 Vice President --------------------------------------------- - - - - -- 18
5.04 Secretary --------------------------------------------------- - - - - -- 18
5.05 Treasurer -------------------------------------------------- - - - - -- 18
5.06 General Manager----------------------------------------- - - - - -- 19
5.07 Duties of Officers May Be Delegated ------------------ - - - - -- 19
Page 3
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ARTICLE VI. Certificates and Transfer of Shares-------------------------------------- - - - - -- 20
Section 6.01 By Whom Signed---------------------------------------- - - - - -- 20
Section 6.02 Form------------------------------------------------------- - - - - -- 20
Section 6.03 Registration of Pledge----------------------------------- - - - - -- 20
Section 6.04 Effect of Registration of Pledge------------------------ - - - - -- 20
Section 6.05 Charges and Liens on Shares--------------------------- - - - - -- 21
Section 6.06 No Transfer While Unpaid Liens---------------------- - - - - -- 22
Section 6.07 Assessments and Liens---------------------------------- - - - - -- 22
Section 6.08 Penalties, Interest and Collection Cost---------------- - - - - -- 22
Section 6.09 Record Holder Liable for Tolls and Charges---------- - - - - 2?
23
Delegation of Powers------------------------------------- - - - - -- 25
ARTICLE VII. Powers of Board of Directors--------------------------------------------- - - - - -- 24
Section 7.01 Seal-------------------------------------------------------- - - - - -- 24
Section 7.02 Share Register-------------------------------------------- - - - - -- 24
Section 7.03 Financial Reports---------------------------------------- - - - - -- 24
Section 7.04 Rules and Regulations----------------------------------- - - - - -- 24
Section 7.05 Transfer Fee----------------------------------------------- - - - - -- 24
Section 7.06 Compulsory Exchange of Certificates----------------- - - - - -- 25
Section 7.07 Dismissal of Employees---------------------------------- - - - - -- 25
Section7.08 Delegation of Powers------------------------------------- - - - - -- 25
Section 7.09 Tolls and Assessments
26
Section 7.10 Delinquency and Interest-------------------------------- - - - - -- 26
Section 7.11 Penalties
Section 7.12 Suspension of Services
Section 7.13 Measuring and Diversion Devices----------------------- - - - - -- 26
Section 7.14 Regulation of Water Service----------------------------- - - - - -- 27
Section 7.15 Extension of Distributing System----------------------- - - - - -- 27
Section 7.16 Restriction on Water Use------------------------------- - - - - -- 28
Page 4
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
BY - LAWS
OF
NORTH FORK WATER COMPANY
ARTICLE I.
General Provisions
Section 1.01 Definitions
Company" means NORTH FORK WATER COMPANY, a corporation that was
incorporated on January 13,1885, under the laws of the State of California.
Board" means thetthe board of directors of eex -the Company.
General Corporation Law" is used herein with the same meaning as in Section 100
of the Corporations Code of California, and as set forth in Division 1 of Title 1 of said Code.. -,
and may be amended from time to time.
Articles of Incorporation" includes amendments and means the articles of
incorporation as last amended.
The singular includes the plural and the masculine pronoun includes the other
genders.
Section 1.02 Purpose
The purpose of Company is to furnish, supply and distribute water at cost to and for
Page 5
Formatter
Formatter
7
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
its shareholders for irrigation purposes in proportion to the number of shares of stock held
by them respectively.
Section 1.03 Amendments
These by -laws may be repealed or amended or new by -laws adopted by (a) the vote
of the shareholders entitled to exercise a majority of the voting power at a meeting of
shareholders, or (b) the written assent of shareholders entitled to exercise a majority of
voting power, filed with the secretary.
Section 1.04 "19502013 Code"
These by -laws as originally adopted, or as subsequently amended, shall be known
and may be referred to at "1959as the "2013 Code of By -Laws of NORTH FORK WATER
COMPANY;" and also as the "19502013 CodeL.-."
Section 1.05 Provisions of Former By-Laws
The provisions of the 19502013 Code that are the same or substantially the same as
provision of the by -laws (called "former by- laws ") that were in effect immediately prior to
the adoption of the /9502013 Code shall be deemed and construed as restatements and
continuations thereof and not as new enactments. The 19502013 Code shall be effective
immediately upon adoption. All provisions of said former by -laws that are not the same or
substantially the same as provisions of said 19582013 Code shall be repealed at the time the
19502013 Code becomes effective.
Page 6
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ARTICLE II.
Shareholders
Section 2.01 General Corporation Law Applicable
Except in those particulars and to the extent hereinafter expressly provided for,
unless otherwise inconsistent with applicable law), all provisions (whether mandatory or
permissive) of Ehapter 1 ef the General Corporation Law of the State of California.
as now or hereinafter existing, are approved, adopted, and made applicable to eextpaaythe
Company; and whenever no express provision is contained herein with respect to any
matter authorized to be regulated, fixed, or established by or in the by -laws, it is intended
to adopt and approve the provisions in said Ghepter -4 aw pertaining thereto and regulating
or providing for the same.
Section 2.02 Annual Meetin¢
Unless changed as provided in Section 2.14, a meeting of shareholders to be known
as the annual meeting shall be held each year on the first SavamdayTuesday in Mam-hApKd at
the hour of th4EW minutes after--'--two o'clock AP.M. for the purpose of electing a board of
directors, and other purposes.
Section 2.03 Special Meetings
Special meeting of the shareholders for any purpose or purposes whatsoever may be
held at any time upon call made by (a) the president, or (b) the beafdBoard by resolution
adopted by majority vote, or (c) written assent of a majority of all acting directors, filed
with the secretary, or (d) written assent of one or more shareholders collectively holding
not less than one -fifth of the voting power of eempaB -the Company, filed with the secretary.
Page 7
Formatter
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Section 2.04 Place of Meeting
Unless some other place shall be appointed in any instance or instances as
hereinafter provided, meetings of shareholders, both annual and special, shall be held at the
principal office of eempa -the Company.
Authority is hereby conferred upon the bear4Board, by resolution adopted by
majority vote of all its members, or by written assent of a majority of such members filed
with the secretary, to fix or designate €-land from time to time change) the place for any
shareholders' meeting or meetings, one or more or all, whether annual or special. Any place
so designated shall be not more that twenty-five miles distant from the principal office, and
in such instance said meeting or meetings shall be held at the place so fixed or designated.
Section 2.05 Notice of Meetin¢
Written notice of each meeting of shareholders, whether annual or special, shall be
given to each shareholder entitled to notice not more than thirty (30) days nor less than five
5) days before the meeting in either of the following ways:
First: By delivering such notice personally: or
Second: By mailing such notice, charges prepaid, addressed to such
shareholder at his address appearing on the books of eempan'the Companv. If no
address appears on the books of eempax -the Companv, then the notice shall be
addressed to the shareholder at Highland, California.
Whenever a shareholder shall in writing give eeffpa The Company an address for
the purpose of notice, the same shall be deemed the shareholder's "address appearing on the
books of the company'' =,: as such expression is herein used. One method of service may be
used as to some shareholders and the other as to other shareholders.
Section 2.06 Form of Notice and Statement of Purpose
Notice of any meeting shall specify the place, the day and the hour of meeting. In the
case of special meetings the general nature of the business to be transacted shall be stated in
the notice, but in the case of the annual meeting need not be stated; provided, however,
when a proposal to amend the *n4e4esArticles of ieeegperadeaIncorporation is to be voted
upon at a meeting, whether annual or special, notice of that fact shall be given.
Section 2.07 Shareholders Entitled to Notice
Where notice of any
shareholders' meeting is to be mailed, notice shall be given to those who appear from the
stock records as record holders at 5:00 o'clock P.M. on the day immediately preceding the
day of mailing; and 5:00 o'clock P.M. on the day immediately preceding the day of mailing is
the record date and time for the determination of shareholders entitled to notice of the
meeting.
Page 8
4
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Section 2.08 Shareholders Entitled to Vote
Five o'clock P.M. on the fifth day next preceding the day first appointed for the
shareholders' meeting is hereby fixed as the time for the close of stock books and the
determination of those entitled to vote at the meeting.; and, subject to the provisions of law,
only persons in whose names the shares stand on the stock records of eex+panythe
Company at the close of stock books, as aforesaid, shall be entitled to vote at that meeting
or any adjournment thereof.
No transfer of shares shall be made on the stock records of eempa -the Company
during the period elapsing between close of stock books and adjournment of the meeting on
the day first appointed therefor. If a meeting by adjourned to a subsequent date, the stock
books shall open upon adjournment so as to permit transfer but not so as to affect the right
of voting determined as above provided.
Section 2.09 Business to be Transacted
At the annual meeting, directors to the number authorized shall be elected, reports
of the affairs of eempa -the Company shall be considered, and any other business may be
transacted which is within the powers of the shareholders, including the amendment,
repeal and adoption of by -laws, the approval and ratification of amendments to the
ar- tielesArticles of ineefperatienincorporation, and action upon or with respect to any or all
questions and matter requiring the vote, consent or approval of the shareholders, or with
respect to which the shareholders are permitted to act, subject, however, to t4eaRplicablc
provisions of Seetie_ 2201 ofthe Gerperatiens Gedelaw requiring notice to the shareholder
of special proposals. At a special meeting, any business may be transacted of the general
nature specified in the notice thereof, but not otherwise.
Section 2.10 Manner of Voting at Shareholders' Meetings
At meeting of shareholders, all questions other than an election of directors or
except as otherwise expressly provided by statute or by these by -laws shall be determined
by majority vote of the shares represented at the meeting, and all voting shall be viva voce
unless a majority in voting power of the shares represented shall demand a vote by written
ballot.
Section 2.11 Election of Directors and Cumulative Voting
In an election of directors the entire number to be elected shall be elected at the
same time and upon a single vote or ballot, and directors shall not be elected separately or in
any number less than the entire number to be elected.
Page 9
2
4
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
At such election a shareholder may vote for one or more directors but may not
cumulate his votes and cumulative voting shall not be allowed in an election of directors.
If there has been nominated for the office of director more than the number to be
elected, or upon the demand of any shareholder represented at the meeting, or if voting by
mail has been provided for, the election shall be by written ballot, otherwise it shall be viva
voce.
Section 2.12 Directors Elected at Special Meetin¢
Whenever for any reason no election of directors has been had for more than one
year, a beaTdBoard may be elected at a special meeting of the shareholders called for that (in
addition to any other) purpose, by the person or persons, in the manner, and upon the
notice in these by -laws provided for calling and noticing special meeting of shareholders.
The terms of directors elected at a special meeting shall expire at the same time as
though they had been elected at the annual meeting next preceding such special meeting.
Section 2.13 Inspectors of Elections
Inspectors or an inspector of elections may be appointed in the manner and with the
effect provided for in the General Corporation Law, and shall have and exercise the powers
and authority there provided subject to the provisions of law, the by -laws, and the rules and
regulations.
The beff0oaId may make and from time to time change rules and regulations for
the conduct of elections or any election, and for voting upon or with respect to any question
or matter submitted to the shareholders for vote, consent or assent.
The beardBoard may by rule or resolution prescribe the form of ballots and may
provide ballots for use of the shareholders at elections or any election or in taking any vote;
an may, in the case of ballots to be used in an election of directors, provide for printing
thereon the name or names of candidates or nominees, and may also provide for voting by
mail and for the nomination of directors prior to the election.
Such rules may in addition to any other matters provide for the time or times and the
method of filing proxies, casting ballots and the tabulation and certification of votes. All
such rules and regulations shall operate impartially, fairly and equally.
Whenever the filing of proxies is limited to a time prior to the meeting, and
whenever in an election of directors the polls are to open or close at a specified time, notice
of such limitation, opening or closing shall be stated in the notice of such meeting.
Section 2.14 Chanpina time of Annual Meeting
The beafdBoaId may advance or postpone (and thereby change) the time of any
Page 10
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
annual meeting (as fixed elsewhere in these by -laws) by not more than sixty 60 days
whenever it shall appear to the be8idBoaId that such change is necessary or desirable. Such
change shall be effected by resolution adopted by majority vote of the beaiBoard or by
written assent of a majority of the members, filed with the secretary prior to giving notice of
the meeting, and thereupon the time for that annual meeting shall be that so fixed by the
bearQoard and notice of the meeting shall be given accordingly.
Section 2.15 Quorum of Shareholders
The presence in person or by proxy of the holders of fifty percent J52OLolof the
shares entitled to vote at any meeting shall constitute a quorum for the transaction of
business, including the election of directors.
ARTICLE III.
Directors
Section 3.01 General Corporation Law Applicable
Except in those particulars and to the extent hereinafter expressly provided for;
unless otherwise inconsistent with applicable law), all provisions (whether mandatory or
permissive) of nat-3-erthe General Corporation Law of the State of California. as now or
hereafter existing, are approved, adopted, and made applicable to eemparr;the Company;
and whenever no express provision is contained herein with respect to any matter
authorized or permitted to be regulated, fixed or established by or in the by -laws, it is
intended to adopt and approve the provisions in said Part-31aws pertaining thereto and
regulating or providing for the same.
Page 11
0
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
2s
Section 3.02 Number
The number of directors shall be seven.
Section 3.03 Qualifications and Term
A director need not be a shareholder. The term of office of a director shall begin
immediately upon his election; and each director so elected shall hold office until his
successor is elected or until he resigns or is removed from office, whichever shall first
transpire.
Section 3.04 Organization Meeting
A meeting of the beafdBoard (to be known as the "organization meeting ") shall be
held immediately following adjournment of the shareholders' meeting at which elected for
the purpose of organizing, electing and appointing officers. Any other business may also be
transacted at such meeting. No notice of such organization meeting need be given.
If not held at the time appointed or if reorganization be not effected or completed at
such meeting, the business of reorganization shall be transacted or completed at the first
regular or special meeting held thereafter, and if not then completed, then at any meeting
regardless of when held.
With consent of all the directors such organization eetin may be held at
any time. Attendance at and participation in the proceedings of the meeting shall be deemed
such consent. The consent of any director no present or participating shall be written and
filed with the secretary and made a part of the minutes, either before, during, or after the
holding of the meeting.
Section 3.05 Regular Meetings
Meetings of the beardBoard (to be known as -regular meetings ") shall be held
without call at a time appointed therefor by resolution adopted by majority vote of the
beafdBoard. It shall not be necessary to give notice of regular meetings, nor of the business
to be transacted; provided, if the time for holding regular meetings be changed, written
notice of that fact shall be given to those directors who were absent at the time of the
adoption of the resolution effecting the change. If the time appointed for a regular meeting
fall upon a legal holiday, it shall be held at the same hour on the next succeeding business
day.
Section 3.06 Special Meetings
Special meetings of the beardBoard may be held from time to time upon call by the
Page 12
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
president, or if he be absent or be unable or refuse to act, by any vice- president; and it shall
be the duty of the president, or if he be absent or be unable or refuse to act, then of any vice -
president, to call a special meeting upon the written request of two directors, specifying the
purpose; and in the event neither the president nor vice- president shall call such meeting
upon said request, then the same may be called by said two directors. Any call shall be
delivered to the secretary or person whose duty it is to give notice.
Section 3.07 Notice of Special Meetin¢
Notice of special meetings of the beaitlBoard specifying the time and place of
meeting shall be given each director not later than on the day next before the day of the
meeting, in any eeone of the following ways, to wit:
First: By personal delivery of written notice of the meeting; or
Second: By sending written notice of the meeting by maiLma' fax or
tele electronic transmission; provided, said written notice shall be mailed or
sent in sufficient time to permit its receipt on the day next before the meeting in the
ordinary course of transmission; or,
Third: By leaving written notice of the meeting at the residence or place of
business of the director to be served with some person residing or regularly
employed there; or,
Fourth: Verbally or by word of mouth, including therein telephoning directly
and personally to the director to be notified from and by the person whose duty it is
to give notice, when intended as notice of meeting by the person giving the same.
Section 3.08 Place of Directors' Meetings
Meetings of the bea£dBoard, whether regular or special, shall be held at such place
within the State of California as has been designated from time to time by resolution of the
beaf4Board or by written consent of all members of the Board; and, in the absence of such
designation shall be held at the principal office of eefapaRy -the Company.
Section 3.09 Waiver of Notice and Consent to Meetings
Directors may waive any and all provisions of law and of these by -laws, in respect of
call, notice and place of meetings or any of them, and may consent to the holding of any
meeting without call and notice or either of them and without regard to the place where
held; and any director may waive call, notice and place of meeting, or any of them, in respect
of himself and may consent to the holding of any meeting without call and notice, or either
of them, and without regard to the place where held.
Any regular or special meeting of directors held with or upon the unanimous
consent or approval of all the members of the bee.EdBoard (and attended by not less than a
quorum) shall be valid without regard to call and notice or either of them and without
regard to the place where held, and the proceedings of any such meeting shall be valid and
constitute the act of acts of the beRr Board as fully and conclusively as though taken and
Page 13
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
had at a meeting duly called and noticed and held at the place duly appointed therefor.
Attendance at and participation in the proceedings of any meeting (attended and
participated in by not less than a quorum), without objection to the regularity or sufficiency
of or lack of call and notice or either or the place where held, shall constitute and be a
waiver in respect of such matters and an irrevocable consent to the holding of such meeting
on the part of and by each director so attending and participating without objection.
Such herein authorized or referred to waiver and consent or either of any director
not present at such meeting may be made or given either before, during or after the meeting,
and may be made and evidenced in any of the following ways, to wit:
a) In writing filed with the secretary either before, during or after the meeting;
b) Subscribing at the foot of the minutes of such meeting an approval of such
minutes;
c) Approval without objection of the minutes of such meeting at a subsequent
meeting of the beardBoard attended by the director who was absent from the
first mentioned meeting and whose waiver or consent is to be secured.
Section 3.10 Vacancies
Any vacancy in the office of director, however created or arising, may be filled by a
majority of the remaining directors though less than a quorum; and the shareholders may fill
any vacancy no filled by the directors.
Section 3.11 Quorum
A majority of the authorized number of directors shall be necessary to constitute a
quorum for the transaction of business; and, unless otherwise required by law or these by-
laws, every act or decision done or made by a majority of the directors present at a meeting
duly held at which a quorum is present shall be regarded as the act of the beaxd—.Board.
Section 3.12 Business to be Transacted
It shall not be necessary to state in any notice whether of a regular or special
meeting the nature of the business to be transacted thereat, and any business that the
beafdBoard may have transacted at a regular meeting may be transacted with like effect at a
special meeting, unless otherwise provided by law.
Section 3.13 Compensation of Directors
Directors shall not receive compensation for their services at meetings of the
beardBoard unless its payment has been first authorized. At the annual meeting, the
shareholders may fix the compensation of directors for the ensuing year, which may be for
all services or for attending meetings only, and may be a stated amount for each meeting
Page 14
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
attended or a salary. Should the shareholders fail to fix such compensation, it may be fixed
by resolution adopted by vote of not less than two- thirds of the authorized number of
directors. A director may be allowed fair reBumefatieremuncration to be fixed or approved
by the bear Board for services other than attending meetings when no compensation
therefor has been fixed. A director shall be allowed his reasonable expenses when engaged
in the business of eempRn the Company, to be audited, allowed and paid as other claims
against the eempRn Company.
ARTICLE IV.
Page 15
2
H'1
10
it
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Notices
Section 4.01 Applies to All Notices
Except as in conflict with law or other provisions of these by -laws, the provisions of
this article are intended to and shall apply to all notices required or permitted to be given,
including notice of shareholders' meetings, directors' meeting and assessments.
Section 4.02 By Whom Given, Method of Making and Signing
Notices shall be given by the secretary or by an assistant - secretary if such assistant
be so directed by either the secretary, the president, or the besFdBoard. If the person whose
duty it is to give any notice shall fail or refuse so to do, then it shall be given by any person
thereto directed by the president or the bearElBoard; or in the event of a called meeting, it
may be given (in the event of such refusal) by the one directed so to do by the person or
persons calling the meeting. Whenever a written notice is required to be given or is given
under these by -laws or pursuant to any provision of law, it may be made by any method
appropriate for such purpose, including longhand writing, printing, stamping,
transmission, or by one or more or all such methods, or in part by one method and in other
parts by another or other methods.
No notice need be actually signed -or subscribed by the hand of the person giving it -,
and in lieu of actual signing, the name of such person may be made by the method used in
making any other portion of the notice, or by any method by which any portion of the notice
might be made, as hereinbefore provided.
Section4.03 Where Notice is to be Mailed
When resort is had to giving any notice by mail, such notice shall be deposited in the
United States Post Office at Highland, California, or in a United States Post Office within
not more than fifty kL01miles from said principal office, with postage thereon prepaid and
directed to the person to be served at the address of such person, if such address appears on
the records of eempan ythe Company; and if same does not appear on such records, then
addressed to such person at Highland, California. The notice shall be deemed to have been
deposited in said Post Office if delivered to a letter carrier making mail deliveries from said
Post Office, or when deposited in a letter box or other mail receptacle from which mail is
regularly collected fEefrom said Post Office.
Section 4.04 Method Publication and Form
The beafdBoard shall have power, subject to provisions of law or of these by -laws
specifically regulating the matter, from time to time and at any time, to determine and order,
with respect to notices or any notice as follows:
Page 16
0
v
7
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
a) Where two or more methods are available, which method shall be used and use
of one method as to one or more persons to be served and another method or
methods as to others;
b) The newspaper in which publication is to be made;
c) The date or dates of publication;
d) The form and contents of the notice;
e) The date of mailing of the notice.
If the time has arrived when the person charged with the duty desires to give notice
and the board has failed to determine any of the above, the same shall then be determined by
such person; and the power reserved to and conferred upon the besizdBoard, as above stated,
shall be exercised and the determination made by the person giving the notice.
Section 4.05 No Notice to Person Giving the Same
Where the person giving any notice shall belong to the class entitled to notice, no
notice need be mailed to or otherwise served upon such person, and it shall be conclusively
presumed that service of the notice has been made personally upon that person.
Section 4.06 Actual Receipt of Notice
Whenever any person (whether shareholder, director or other) shall be entitled to
any notice, actual receipt by such person of any writing intended as a special or specific
notice to such person, or of any written or printed notice used or intended for use generally
as or for notice to the class of which the person is a member, shall constitute and be notice
of the contents of such writing and due and sufficient service of such notice, regardless of
how or in what manner served or how or in what manner or by whom delivery was made, or
how or in what manner or from whom it was received; and no other or further notice need
be given or service made, and such person shall be deemed to have waived any irregularity
or omission in respect of such notice and service, unless written protest specifying the
grounds of insufficiency or the nature of the omission be immediately filed with the
eempanyCompany.
Page 17
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Officers
Section 5.01 Number of Officers
0
The officers of eempaxythe CompanX (herein called 'regular officers ") shall be
elected by the directors and shall be a president, a vice- president, a secretary, a treasurer
and a general manager. The beaedBoard may also appoint one or more additional vice -
presidents, one or more assistant - secretaries, one or more assistant - treasurers, and such
other officers as the bear Board deems desirable for the transaction of the business of
eexipenythe Company . The president and the vice- president shall be members of the
baa4Board, and if either shall cease to be a director at any time, he shall, ipso facto, cease to
be such president or vice- president. No other of said officers need be members of the
baafQoard. Any two or more of said officers, except those of president and secretary, may
be held by the same person. Regular officers shall be elected annually at the organization
meeting of the beaF(iBOard, or whenever the beafdBoard shall determines; provided, they
may always be elected whenever a vacancy exists. Other officers may be elected at any
meeting of the beardBoard. Unless sooner removed by the beardBoard, or unless he resigns
of becomes or is disqualified, an officer shall hold office until his successor is chosen and
qualified. Any officers, whether elected or appointed by the beaidBoaId, may be removed at
any time by the affirmative vote of a majority of the whole baffdBOard, and each officer shall
take and hold office subject to the right of removal by the bea-FlBoard.
Section 5.02 President.
The president shall be the chief executive officer of eempae -the Company and as
such shall;;
a) Preside at all m eetin s of shareholders; and directors. Such shall not
prevent him from voting upon any question either at a shareholders' meeting or
as a director at a direeters;directors' meeting;
Page 18
Formattei
Formattei
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
b) Unless otherwise directed by the bear Board, sign as president all deeds and
instruments in writing which have been first approved or authorized by the
c) Have, subject to advice of the beaffdBoard, general and active supervision of the
business and affairs of eempanythe Company, and shall have power to cause the
orders and resolutions of the bear Board to be carried into effect.
Section 5.03 Vice - President
The vice- president shall, in the absence or disability of the president, perform the
duties and exercise the powers of the president and shall perform such other duties as the
beRfdBoard shall prescribe.
Section 5.04 Secretary
The secretary shall:
a) Attend all meetings of the beaFgBoard and all meetings of the shareholders and
record all votes and minutes of all proceedings in a book (to be known as the
minute book ") to be kept for that purpose. He shall perform like duties for the
standing committees when required;
b) Keep the corporate seal of eampaaythe Company and books of blank certificates
of stock, fill out and countersign all certificates issued, and affix the corporate
seal to all papers requiring a seal;
c) Keep proper account books and such records and books pertaining to the
issuance and transfer of shares as may be required by law, or these by -laws, or as
the bear Board shall prescribe, and discharge such other duties as pertain to his
office, or which may be required by law, or by these by -laws, or by the
Section 5.05 Treasurer
The treasurer shall:
a) Have custody of the corporate funds and securities and keep full and accurate
account of receipts and disbursements in beef - ebooks belonging to eeffrgaagthe
Page 19
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Company, and deposit all moneys and other valuable effects in the name and to
the credit of eampa -the Company in such depositories as may be designated by
the Board;
b) Disburse the funds of eenpa -the Company as may be ordered by the
bear Board taking proper vouchers for such disbursements, and render to the
president and beafdBoard, at the regular meetings of the beafdBoard, or
whenever the bear Board may require it, and account of all his transactions as
treasurer and of the financial condition of the eempa - Company; provided, the
beafdBoard may prescribe the manner in which funds shall be withdrawn from
and paid out by any depository;
c) Give een -the Company a bond if required by the bear Board in a sum and
with one or more sureties satisfactory to the bear Board for the faithful
performance of the duties of his office, and for the restoration to company, in
case of death, resignation, retirement or removal from office, of all books, papers,
vouchers, money and other property of whatever kind in his possession or under
his control belonging to cempan -the Company:
Section 5.06 General Mana¢er
The general manager shall be at all times subject to direction of the beaislBoard; and,
subject to such direction, he shall take charge of, control, look after and attend to the
maintenance of all property, the distribution and delivery of water, the hiring of,
discharging of, and performance of duties and or by the employees, the billing and collection
of water charges, and the observance of the rules and regulations. He shall perform such
other duties as pertain to the office of general manager of as may be prescribed by the Board.
Section 5.07 Duties of Officers May be Delegated
In case of the absence of any officer of eeh-kpa 'the Company, or for any other reason
that the bear Board may deem sufficient, the beaTdBoard may delegate for the time being,
one or more or all of the powers or duties of such officer to any other officer or to any
director, provided a majority of the entire beardBoard concur therein.
Page 20
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ARTICLE VI.
Certificates and Transfers of Shares
Section 6.01 By Whom Sigma
Certificates for shares shall be signed by the president or vice- president and by the
secretary or an assistant - secretary if such assistant be thereto authorized by the
Section 6.02 Form
Subject to the provisions of law and these by- h*eslaws, certificates for shares shall
be of such form and device as the beeP1Board may direct.
The person to whom issued shall be denominated therein as the "record holder =_
A voluntary encumbrance of the shares is herein called a `pledge°.=
The person in whose name a pledge of shares may be registered shall be known as
the "registered pledgee.-."
Each certificate shall be issued and held upon and subject to all of the conditions
and provisions thereon stated, all of which shall be binding upon the record holder, the
registered pledgee (if and) and any transferee or person claiming an interest in the shares, or
any of them evidenced thereby.
Page 21
Formatter
Formatte
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Section 6.03 Registration of Pledge
Upon satisfactory evidence of a pledge, the eempaa -Company shall note the
transaction (with the name of the pledgee) on its books, or on the share certificate. One or
more pledges may be so registered, their priority being indicated by the expressions "first
pledgee ", "second pledgee" and so forth.
Section 6.04 Effect of Registration of Pledge
When any pledge has been so registered, the shares shall be held, rights in respect
thereof exercised and the pledge released or transferred upon and subject to the provisions,
and in the manner and with the effect, as follows:
The record holder shall be deemed the shareholder as regards eeRip"he
Company, and as such shall represent the shares and exercise all rights, vote, consent and
assent in respect thereof, and be entitled to receive the water allocated to such shares.
The rights and interest of the record holder and of any successor and the title to such
shares may be transferred upon the books of eampanythe Company and a new certificate
issued subject to the pledge without the act, consent or endorsement of the pledgee.
When a pledge has been so registered, and the address of the pledgee appears on the
books or records of the Company, the Company will not sell or forfeit
the pledged shares for nonpayment of an assessment unless at least ten 10 days prior to
such sale or forfeiture there is mailed to such pledgee at said address of the pledgee, or in
lieu thereof, delivered to the pledgee, a copy of the notice of assessment given with respect
to such assessment, or in lieu of such copy, a notice stating the fact of the assessment and
the time and place for the sale of forfeiture of delinquent shares.
The pledgee shall not be personally liable for the payment of tolls, water charges, or
assessments, unless payment thereof has been assumed or guaranteed by the pledgee, or
service rendered upon or to the order of the pledgee.
The interest and rights of the pledgee, as such, may be transferred on the records of
eempa the Company and a new certificate issued (upon cancellation of the old) showing
the new pledgee, or a pledge may be released without the act, consent or endorsement of the
record holder or of anyone appearing to be the owner of said shares.
Page 22
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Section 6.05 Charges are Liens on Shares
Each charge or toll for water delivered to or for the record holder of any shares by
virtue of or in respect or ownership of such shares is a lien against said shares from the time
when furnished until paid. Said lien may be foreclosed in the manner which is at the time of
foreclosure provided by law of the State of California for foreclosure of a pledge. Notice of
the time and place appointed for the sale of any shares upon foreclosure of such lien shall be
mailed to the record holder of said shares at the address of such record holder as it then
appears upon the books of eampa -the Company, and if no address appears, then mailed to
said record holder at Highland, California. No demand for payment or other notice of sale to
the record holder or to any person appearing by the records of eempanythe Company to
have an interest in said shares need be given other than as hereinbefore provided. At any
such sale or sales eerepaey, the Company may bid and purchase.
Section 6.06 No Transfer While Unpaid liens
No transfer of the shares of eempaeythe Companv can or will be made on the books
of eaR+panythe Company while any assessment, charge or tool there- against remains or is
unpaid.
Section 6.07 Assessments and Liens
The beaedBoard shall provide that each certificate shall bear on its face a statement
that the shares evidenced thereby are assessable and subject to liens, and also such other
provisions in connection therewith as the bea- PdBoard deems proper, subject to the law, the
aetiefesArticles of ineerperatie Incorporation, and these by -laws.
Section 6.08 Penalties, Interest and Collection Costs
Each shareholder shall be liable for payment of and shall pay to eetaparythe
Company, upon demand, all expenses incurred by eempan The Company in collecting or
enforcing payment from such shareholder of any delinquent assessment, charge, toll or other
indebtedness. Included in such expenses are attorneys' fees in any proceeding for the
enforcement of any lien herein provided for, or the collection of such indebtedness, whether
by court action or otherwise, and all expenses of any sale.
Page 23
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
All penalties on delinquent assessments, interest on overdue charges, tolls or other
indebtedness, and expenses of collection, as above provided for, shall be added to the
principal debt, and shall become and be a lien upon and against the shares and be secured
thereby and enforced in the same manner and with the same effect as the principal debt.
Whenever elsewhere in these by -laws or in the share certificates teethe tern
assessment, charge or toll shall be used, such term shall be deemed to include, in each and
every instance whenever such construction is possible or permissible, all penalties, interest
and collection expenses pertaining to such assessment, charge or toll, or attaching, accruing
or resulting from the nonpayment thereof when due.
Section 6.09 Record Holder Liable for Tolls and Charges
The record holder of any shares shall be entitled to the delivery of all water
apportioned to such shares, subject to suspension or discontinuance, as herein provided,
and shall be personally liable for the payment of all tolls, charges, interest, costs and
penalties in respect of or on account of such shares during the time the same are registered
in his name on the books of eempe -the Company.
Page 24
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ARTICLE VII,
Powers of Board of Directors
The bear Board, subject to restrictions of law, the articles of incorporation, and
these by -laws, shall exercise all of the powers of eefapa -the Company; and without
prejudice to or limitation upon its general powers, the beH-dBoard shall have and is hereby
given full power and authority, in its unlimited discretion (to be exercised by resolution
adopted by majority vote of all members of the bea-rdBoard' whether denominated a rule or
regulation of otherwise), in respect of the matters and as hereinafter set forth, to wit:
Section 7.01 Seal
To adopt, use and change a corporate seal of form and device approved by the Board;
provided, there shall be set forth on said seal, the name of the eexTanyCompany and the
State and date of incorporation. Said seal shall be affixed to the share certificates and such
other instruments as the bear-Board shall direct.
Section 7.02 Share Register
To prescribe the form and provide for keeping
pertaining to the issuance, registration and transfer of shares.
Page 25
a share register and records
Pormattel
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Section 7.03 Financial Reports
To prescribe the form and provide for making and giving financial statements and
to the shareholders. The yr ..a..:,,. s of -Seer:,... 3A„A- of the i',....-.,...atiens Gede 8
standards.
Section 7.04 Rules and Regulations
To adopt, repeal, modify, from time to time change, and enforce all rules and
regulations not inconsistent with the laws of the State of California, or the ftmielesArticles
of ineefperatiexIncorporation, or these by -laws, by the bea-rdBoard deemed essential or
desirable for the management or conduct of eersthe Company's business and affairs,
or the exercise of the beard'sBoard's powers. Said rules and regulations may in addition to
any other things provided for and regulate any matter in this article referred to and which is
authorized to be determined by the beEff dBoard.
Section 7.05 Transfer Fee
To provide for the payment of and fix the amount of a transfer fee for the transfer of
shares upon the books of eemp The Company; provided, such transfer fee shall not
exceed twe dollars o? -L .00) for each new certificate issued
Section 7.06 Compulsory Exchange of Certificates
To require the respective holders of outstanding share certificates, or of any of such
certificates, to surrender and exchange them for new certificates within a period to fixed by
the bea4Board, not less than thirty kLOhdays from the giving of notice, whenever the
ertielesArticles of Incorporation have been amended in any way affecting the
statements contained in the outstanding share certificates, or whenever it becomes
desirable for any reason in the discretion of the bear-dBoard to cancel any outstanding share
certificate and issue a new certificate therefor conforming to the rights of the holder. In any
order requiring such surrender and exchange, the bearQoard may provide that no holder of
any such certificate ordered to be surrendered shall be entitled to vote or to receive any
water or exercise any of the other rights of the shareholders of record until he shall have
complied with such order, but such order shall only operate to suspend such rights after
notice and until compliance. Notice of such order shall be given in the manner prescribed in
these by -laws for notice of meetings of shareholders. Such duty of surrender may also be
enforced by action at law; and any shareholder having the ability, or other person having the
possession and control, refusing or failing to surrender and exchange any certificate in
accordance with the order of the bea-rdBoard shall be liable to eei -the Company for all
damages incurred by it from such refusal or failure, including reasonable attorneys' fees
incurred by eempa -the Company in enforcing such duty.
Section 7.07 Dismissal of EmTloyees
Page 26
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
To dismiss any employee of the Company (whether regular or temporary) and
terminate his employment regardless of the period of employment, whether express or
implied, without liability on eempanythe Company other than for compensation for
services actually performed to the time of dismissal and pro -rated (if that be necessary) at
the rate provided for in the contract, or otherwise agreed upon or payable; and regardless of
whether so stated in the contract, or at the time of hiring, the power of the beaTBoard to
dismiss an employee of the Company as herein provided shall be deemed a part of every
employment and every contract of employment with the Company, whether such contract
of employment be written or verbal; and no officer, manager, superintendent, or other
representative of the Company shall have any authority to employ any person
other than upon and subject to the right of the beardBoard to terminate thesuch
employment with the Company at any time without liability resulting therefrom; provided,
the bear-lBoard shall have power to waive such right of dismissal in any hiring by the
Company for a period of not in excess of one year when the contract is in writing and shall
contain an express waiver of this provision and shall have been expressly authorized by
resolution of the beafBoard.
Section 7.08 Delegation of Powers
To delegate to any zanjero, superintendent, or other employee or agent of
eeRipanythc Company the enforcement of the rules and regulations of eempaRythe
Company and the determination of all matters of a ministerial nature.
Section 7.09 Tolls and Assessments
To fix and from time to time change, the charges or tolls payable for water furnished
or other service rendered; and to levy, collect, and enforce assessments against the shares of
stock.
It shall lie within the power of the bear Board to determine what part of the
revenue of eempaythe Company shall be raised by assessments and what part by tolls or
rates and what amount or items shall be charged to current operating expenses and what to
permanent additions or betterments.
Section 7.10 Delinquency and Interest
To provide the time when tolls, charges, and accounts shall be due and when
delinquent, and for the payment of interest on past due tolls, charges and accounts at the
rate of not to exceed ten percent (10%) per annum.
Page 27
4
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Section 7.11 Penalties
To provide for the imposition and enforcement of a penalty for violation of the rules
and regulations of eampa -the Company not exceeding in any instance the sum of Twenty -
five Dollars ($2-5,L$ .00).
Section 7.12 Suspension of Services
To provide for the suspension of water service and for discontinuance of water
delivery for violation of the rules and regulations or for failure to pay any charges, tolls,
assessments, costs, interest, penalties or other sums payable to eemppai Company, and
the time when and the conditions upon which such delivery or service shall be resumed.
Such discontinuance may be solely with respect to the delinquent shares, or with respect to
all shares of the shareholder, whether delinquent or not.
Section 7.13 Measuring and Diversion Devices
To provide for, determine and fix the location and installation of the measuring gates,
hydrants, weirs, and meters for turning out or measuring the water to which the respective
shareholders may be entitled, and that no gate, hydrant, weir or meter shall be installed or
changed without the consent and approval of the lBoard, and that each such gate,
hydrant, weir or meter shall be installed and/or maintained at the expense of the
shareholder or shareholders using the same. Any such appliance shall be under the control
of eempaaythe Company and be deemed a part of eampa asihe Company's distributing
system.
No shareholder, by virtue of the ownership of any share, shall be entitled to connect
with the distributing system used by eempax -the Company for delivery of water, or to take
water therefrom, except with the consent and upon and subject to the rules and regulations
of eempar -the Company pertaining thereto; and eemp the Company reserves and shall
have full control over all storing, distributing, measuring and diversion appliances, and over
all water until it shall have been actually released or delivered to the shareholder.
Section 7.14 Regulation of Water Service
To provide, determine and fix, at such time or times and in such manner as the
beafdBoard shall determine, and to change, any or all of the following with respect to
delivery of water, to wit:
a) The amount of water available for distribution to the shareholders, and the
amount apportioned for and to be delivered to each share for any season, year, or
Page 28
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
period of time. In making such determination, the beefdBoard shall take into
consideration all factors by them deemed relevant, and their determination in
good faith shall be conclusive upon each and every shareholder;
b) The time when delivery shall begin and end each season or year;
c) The times during the season when delivery is to be made, and for delivery in
heads upon recurring periods, and the amount delivered at any time, and the
minimum and maximum number of shares in respect of which delivery will be
made at on place or at one time;
d) The notice required for and conditions under which delivery is to be made;
e) That any stockholder not taking the water allotted to his shares at the time
provided therefor shall forfeit or lose his right to the delivery of that water.
Section 7.15 Extension of Distributing System
To provide and determine the place or places where, and the points to which, the
water distributing system, or any other system, service, or appliances, of eempanythe
Company shall be located or extended. The holding of shares of eempan -the Company shall
confer no right upon the shareholder to have any pipeline, water conduit, or other appliance
of eefapae -the Company enlarged or extended without the consent of the bear Board; and
the beardBoard shall at all times be the exclusive judge of the necessity and expediency of
constructing, enlarging, changing, and extending the water distribution system or other
appliances of eei:npanythe Company, and such expediency and necessity shall at all times be
determined by the and subject to the sole and uncontrolled discretion of the beeFdBoard..
Section 7.16 Restriction on Water Use
treated.
Page 29
Formattei
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
NORTH FORK WATER COMPANY
WRITTEN ASSENT OF SHAREHOLDERS
TO 19- 592013 CODE OF BY -LAWS
We, the undersigned shareholders of NORTH FORK WATER COMPANY, a
California corporation, severally holding the number of shares stated in the column to the
right opposite our respective signatures, and collectively holding not less than two- thirds of
the outstanding shares of the corporation and being collectively entitled to exercise not less
than two- thirds of the voting power in the corporation, do hereby assent to, approve and
adopt the foregoing by -laws (therein and hereinafter referred to as the "f9592013 Code.:)
as and for the by -laws of said corporation. This assent may be signed in any number of
counterparts. Each shall be deemed an original and all shall constitute one instrument.
When signed by shareholders collectively entitled to exercise no less than two -
thirds of the voting power, this assent shall be filed with the secretary of the corporation
who shall thereupon execute and attach his certificate showing the number of shares
assenting and the number of shares outstanding. Upon execution of such certificate, said
19502013 Code shall become effective.
NAMES AND SIGNATURES DATE OF NUMBER OF
OF SHAREHOLDERS SIGNING SHARES
Page 31
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
NORTH FORK WATER COMPANY
CERTIFICATE OF SECRETARY TO 19392013 CODE OF BY -LAWS
I ta. arE T-GEPPLERq, Secretary of NORTH FORK
WATER COMPANY, a corporation, hereby certify that foregoing 19392013 Code of By -laws
and Written Assent of Shareholders were received and filed by me as such secretary upon
the date of this certificate; that at the time or times said assent was signed and at this time,
the number of issued shares of the corporation &was and is 7200; that said assent was
signed by shareholders collectively holding shares; that the shareholders signing
said assent collectively held more than two- thirds of the issued shares and collectively were
and are authorized to exercise more than two- thirds of the total voting power of and in said
corporation; that said assent and this certificate are attached to the original of said 1939
eede2013 Code.
IN WITNESS WHEREOF, I have hereunto set my hand as such secretary and
affixed the seal of said corporation this day of 19302013.
Page 32
Secretary, North Fork Water Company
NORTH FORK WATER COMPANY
2012 OFFICERS & REPRESENTATIVES
OFFICERS:
President - Arnold Wright
Vice President - Ronald Amott
Secretary - Justine Hendricksen
Treasurer - Brian Tompkins
EXCHANGE PLAN
Arnold Wright, Primary
Kip Sturgeon, Alternate
UPPER SANTA ANA WATER
RESOURCES ASSOCIATION
George E. "Skip" Wilson, Primary
Kip Sturgeon, Alternate
DIRECTORS
Arnold Wright
Ronald Amott
Matt Levesque
Kip Sturgeon
George E. "Skip" Wilson
James Morales Jr.
Margaret Wright
North Fork Water Company
Annual Operations Report For
Irrigation Season April 2012 through March 2013
Daily Operations:
Daily operations continued to be routine without any significant changes or problems.
Maintenance of easements and right of ways continued to be performed satisfactorily by East
Valley Water District (EVWD) staff, shareholders, and contractors during the reporting period.
Repairs &t Maintenance:
Repairs made by EVWD staff include:
Rebuilding of the gate valve on Weir 17.
Repairing of the cover over Weir 20.
Repairs and replacement of miscellaneous parts to the cover on the Oak Creek diversion
box.
Removal of sand from sandboxes at North Fork Intake, Plunge Creek, and Weir 40.
One area of concern is the Plunge Creek Siphon. Staff inspected and found four leaks on the
siphon. During the repair work for the noted leaks staff found and repaired additional leaks that
had surfaced. Noted leaks have been temporarily repaired, a permanent fix is needed in the near
future.
By -Laws:
Attached for your review and approval is staff recommended changes to existing by -laws. Staff
reviewed the existing by -laws and determined that existing by -laws are in need of updating.
Updates include regulatory and technological changes as well as changes to Board operations.
Legal Counsel has reviewed the recommended changes.
Uperades:
EVWD completed the upgrade and increased capacity of Plant 134. The new treatment process
includes microfiltration and an increase treatment capacity of 4million gallons per day. With the
additional treatment capacity at the treatment plant EVWD will be seeking additional shares to
secure firm water deliveries to meet growing demands.
Delivery Schedule:
Included in the Board Packet for your approval is a copy of the proposed irrigation delivery
schedule for next fiscal year. The delivery schedule reflects North Fork Shareholder supply to be
2" per share and Bear Valley Shareholders delivery to be .27' per share.
NORTH FORK CANAL
ZANJERO DELIVERY SCHEDULE
2013-2014
RUN #1 TOTAL RUN #2
WEIR NAME DEL'Y WEIR
Arnott
20 Gutierrez 5
36 EVWD 260
Canal Loss 40
Tot Canal 360
RUN #3 TOTAL
WEIR NAME
p
DEL'Y
I Arnott 45
22 Christiansen
26 Hennon
26 Spitzer
36 EVWD
260
Canal Loss
Tot Canal
43
I
RUN #5
WEIR NAME
TOTAL
NAME DEL'Y
In , 5
45
z 5
22 Christiansen 12
26 Spitzer 10
36 EVWD 260
260
Canal Loss 43
Tot Canal 376
RUN #4 TOTAL
WEIR NAME DEL'Y
12 3 Calvary
5 17 M. Allen
10 17 Ciriel
260 is Pavlich
43 34135 La'Tourette
37-5 36 EVWD
Canal Loss
Tot Canal
TOTAL RUN #6
DEL'Y WEIR
7
2
11
25
260
40
400
TOTAL
DEL'Y
16 Wright 15 18 Wright 15
36 EVWD 260 36 EVWD 260
Canal Loss 40 Canal Loss 40
Tot Canal 375 Tot Canal 325
Filename 2013-2014 Delivery Schedule.xlsx
Last Revised 3/26/2013 BVM
Page 1 Production Staff Copy
NORTH FORK CANAL
ZANJERO DELIVERY SCHEDULE
2013-2014
RUN #7
WEIR NAME
3 Calvary
26 Riddle
36 EVWD
40CanalLoss
Tot Canal
RUN #9
WEIR NAME
Or i kkif
I Arnott
WEIR NAME DEL'Y
435
1 N/,RIC,
13 Kiel
36 EVWD
WEIR
Canal Loss
Tot Canal
RUN #11
WEIR NAM
I Arnott
10 Kiel
22 Christiansen
36 EVWD
Canal Loss
Tot Canal
Filename 2013-2014 Delivery Schedule.xisx
Last Revised: 3126/2013 BVm
TOTAL RUN #8 TOTAL
DEL'Y WEIR NAME DEL'Y
10 is Pellow 10
260 36 EVWD 260
40 Canal Loss 40
320 Tot Canal 320
420
TOTAL
I
RUN #10 TOTAL
DEL'Y WEIR NAME DEL'Y
75 10 Kiel 75
260 22 Christiansen 12
40 36 EVWD 260
420 Canal Loss 43
Tot Canal 435
TOTAL RUN #12 TOTAL
DEL'Y WEIR NAME DEL'Y
45 1 Arnott 45
5 p R 71qfg MV111M
75 3 Calvary 10
12 17 M. Allen 7
260 17 Ciriel 2
43 18 Pavlich 11
435 36 EVWD 260
Canal Loss 40
Tot Canal 375
Page 2 Production Staff Copy
NORTH FORK CANAL
ZANJERO DELIVERY SCHEDULE
2013-2014
RUN #13 TOTAL RUN #14 TOTAL
WEIR NAME DEL'Y WEIR NAME DEL'Y
WIN p1wahl H 10,
1 Arnott 46 No Deliveries
Ca le 5
36 EVWD 260 34135 LaTourette 25
40 Rich 28 ... 36 EVWD 260
46147 Valencia Lea 84 Canal Loss 40
53 Smith 3 Tot Canal 325
Canal Loss 40
Tot Canal
RUN #15 TOTAL RUN #16 TOTAL
WEIR NAME DEL'Y WEIR NAME DEL'Y
WL 176W1, IRam ffl,
No Deliveries No Deliveries
1111 i11 I ISIMN g,4M
18 Pellow 10 3 Calvary 10
36 EVWD 260 20 Gutierrez 5
Canal Loss 40 36 EVWD 260
Tot Canal 310 Canal Loss 40
Tot Canal 315
RUN #17 TOTAL RUN #18 TOTAL
WEIR NAME DEL'Y WEIR NAME DEL'Y
I Arnott 45 1 Arnott 45
r U H 91,01it!,
20 Gutierrez 6 22 Christiansen 12
26 Spitzer 10 26 Hennon 5
36 EVWD 260 26 Spitzer 10
36 EVWD 260
Canal Loss 40 Canal Loss
Tot Canal 360 Tot Canal 375
Filename: 2013-2014 Delivery Schedule.xlsx
Last Revised 3/2612013 BVM
Page 3 Production Staff Copy
NORTH FORK CANAL
ZANJERO DELIVERY SCHEDULE
2013-2014
RUN #19
WEIR NAME
TOTAL
DEL'Y
RUN #20
WEIR
TOTAL
NAME DEL'Y
260 17 M. Allen
I Arnett 45 Arnett 45
22 Christianse
36 EVWD
Canal Loss
Tot Canal
RUN #21
WEIR NAME
Arnett
1
18 Wright
36 EVWD
Canal Loss
Tot Canal
RUN #23
WEIR NAME
1'' 0tSFil44,0E
No Deliveries
26 Riddle
36 EVWD
Canal Loss
Tot Canal
Filename: 2013-2014 Delivery Schedule.xlsx
Last Revised 3/2612013 BVM
12 3 Calvary 10
260 17 M. Allen 7
43 17 Ciriel 2
360 18 Pavilch 11
36 EVWD 260
I ...
TOTAL
WEIR
Canal Loss 40
Tot Canal 376
TOTAL RUN #22 TOTAL
DEL'Y WEIR NAME DEL'Y
7h Ijjga sm
45 No Deliveries
5
15
260
40
376
TOTAL
DEL'Y
2 Wattenbarger 5
14 Wright 10
18 Wright 15
36 EVWD 260
32-0
Canal Loss 40
Tot Canal 330
RUN #24
I ...
TOTAL
WEIR NAME DEL'Y
Im
10 3 Calvary 10
260 13 Kiel 75
40 34135 LaTourette 25
32-0 36 EVWD 260
Canal Loss 40
Tot Canal 410
Page 4 Production Staff Copy
NORTH FORK CANAL
ZANJERO DELIVERY SCHEDULE
2013-2014
RUN #25 TOTAL
WEIR NAME DEL'Y RUN #26
IM —L iW1198"MIMM WEIR NAMEJ'M,54 I'MGM
RUN #29
M. Allen
TOTAL
I Arnott 45
00411.51,1110 i' 141 tai
10 Kiel 75
22 Christiansen 12
36 EVWD 260
EVWD
Canal Loss 43
Tot Canal 435
RUN #27 TOTAL
WEIR NAME DEL'Y
NAME DEL'Y
1 Arnott 45
36 EVWD 260
46147 Valencia Lea 84
53 Smith 3
Canal Loss 43
Tot Canal 435
RUN #29
M. Allen
TOTAL
WEIR NAME DEL'Y
18 Pavlich
I Arnott 46
1 Cagle 5
41
Tot Canal
36 EVWD 260
Canal Loss 40
Tot Canal 350
RUN #31
I ....... ............................
TOTAL
WEIR NAME DEL'Y
36 EVWD
Canal Loss
Tot Canal
40
300
22 Christianson
36 EVWD
Canal Loss
Tot Canal
RUN #28
WEIR NAME
TOTAL
DEL'Y
12
260
43
435
TOTAL
DEL'Y
17 M. Allen 8
17 Ciriel 1
18 Pavlich 10
36 EVWD 260
Canal Loss 41
Tot Canal 375
RUN #30 TOTAL
WEIR NAME DEL'Y
No Deliveries
36 EVWD 260
Canal Loss 40
Tot Canal 300
I ....... .
Filename: 2013-2014 Delivery Schedule.xlsx
Last Revised 3/26/2013 SVM
Page 5 Production Staff Copy
NORTH FORK WATER COMPANY
A California Corporation)
FINANCIAL STATEMENTS
JANUARY 31, 2013
North Fork Water Company
A California Corporation)
Index
January 31, 2013
Schedule Page
Organization Data 1
Independent Accountants' Review Report 2 - 3
Statements of Financial Position 4
Statements of Activities 5
Statements of Changes in Shareholders' Equity 6-7
Statements of Cash Flows 8
Notes to Financial Statements 9-11
Supplementary Information
Schedule of Property, Plant and Equipment, and
Accumulated Depreciation One 12-13
Schedule of Shareholders Two 14
Statement of Financial Position Comments Three 15-16
North Fork Water Company
A California Corporation)
Organization Data
January 31, 2013
DATE AND STATE OF INCORPORATION
DURATION OF CHARTER
NATURE OF BUSINESS
1885 - California
Perpetual Existence
Water Company Located in Highland, California
DATE OF EXEMPTION LETTER
OFFICERS
Arnold L. Wright
Ronald Arnott
Brian Tompkins
Justine Hendricksen
Matt LeVesque
James Morales, Jr.
Kip E. Sturgeon
IUT- fin& ii;l:7
September 13, 1964
President
Vice President
Treasurer
Secretary
George E. "Skip" Wilson
Margaret Wright
Under Agreement with East Valley Water District
1
VLF Van lant &
Fankhanel, LLP
1 Corti fled Public Accountants 1—
INDEPENDENT ACCOUNTANTS' REVIEW REPORT
Board of Directors
North Fork Water Company (A California Corporation)
3654 E. Highland Avenue, Suitel8
Highland, California 92346
We have reviewed the accompanying statement of financial position of North Fork Water
Company (a California Corporation) as of January 31, 2013 and the related statement of activities
and changes in shareholders' equity and cash flows for the year then ended. A review includes
primarily applying analytical procedures to management's financial data and making inquiries of
Company management. A review is substantially less in scope than an audit, the objective of
which is the expression of an opinion regarding the financial statements as a whole. Accordingly,
we do not express such an opinion.
Management is responsible for the preparation and fair presentation of the financial statements in
accordance with accounting principles generally accepted in the United States of America and for
designing, implementing, and maintaining internal control relevant to the preparation and fair
presentation of the financial statements.
Our responsibility is to conduct the review in accordance with Statements on Standards for
Accounting and Review Services issued by the American Institute of Certified Public Accountants.
Those standards require us to perform procedures to obtain limited assurance that there are no
material modifications that should be made to the financial statements. We believe that the results
of our procedures provide a reasonable basis for our report.
Based on our review, with the exception of the matter described in the following paragraph, we are
not aware of any material modifications that should be made to the accompanying financial
statements in order for them to be in conformity with accounting principles generally accepted in
the United States of America.
Van Lent & Fankhanel, LLP
25901 Kellogg Street
Loma Linda. CA 92354
909.856.6879
As indicated in the AICPA's Audit & Accounting Guide for State and Local Governments, and
also in the AICPA's Audit & Accounting Guide for Not - for -Profit Entities, entities are considered
governmental" if there is "appointment (or approval) of a controlling majority of the members of
the organization's governing body by officials of one or more state or local governments." If an
entity is considered governmental, it is subject to generally accepted accounting principles for state
and local governments. Based on the above definition, North Fork Water Company would be
considered a governmental agency, and should follow reporting standards of the Governmental
Accounting Standards Board (GASB).
However, the accompanying financial statements were prepared in accordance with the Financial
Accounting Standards Board Accounting Standards Codification, rather than the GASB standards.
The effects of this departure from accounting principles generally accepted in the United States of
America on financial position, results of operations, and cash flows have not been determined.
Our review was made primarily for the purpose of expressing a conclusion that there are no
material modifications that should be made to the financial statements in order for them to be in
conformity with accounting principles generally accepted in the United States of America. The
supplementary information included in the accompanying Schedules 1, 2 and 3 is presented for
purposes of additional analysis and is not a required part of the basic financial statements. Such
information has been subjected to the inquiry and analytical procedures applied in the review of the
basic financial statements, and we did not become aware of any material modifications that should
be made to such information.
1My Wt
ii),
March 28, 2013
North Fork Water Company
A California Corporation)
Statements of Financial Position
January 31, 2013
For Comparative
Property, Plant and Equipment
Improvements - Fencing 2,840 2,840
Canals and Pipelines 2,762,355 2,762,355
Less: Accumulated Depreciation (300,349) (246,264)
Total Property, Plant and Equipment 2,464,846 2,518,931
Other Assets
Notes Receivable - Due After One Year
Purposes Only)
Water Rights - January 31, 1952
2013 2012
ASSETS
655,611 659,770
Current Assets
3,254,385 3,298,269
Cash 84,105 68,946
Cash - Restricted for Capital Projects 23,887 23,887
Prepaid Expenses 17,649 18,012
Receivables
110 11
Assessments 4,041 4,017
Interest 87 546
Notes - Due Within One Year 4,159 4,160
Total Current Assets 133,928 119,568
Property, Plant and Equipment
Improvements - Fencing 2,840 2,840
Canals and Pipelines 2,762,355 2,762,355
Less: Accumulated Depreciation (300,349) (246,264)
Total Property, Plant and Equipment 2,464,846 2,518,931
Other Assets
Notes Receivable - Due After One Year 4,159
Water Rights - January 31, 1952 655,611 655,611
Total Other Assets 655,611 659,770
Total Assets 3,254,385 3,298,269
LIABILITIES AND SHAREHOLDERS' EQUITY
Current Liabilities
Accounts Payable 1,841 2,505
Accrued Liabilities 110 11
Income Taxes Payable 1,600
Total Current Liabilities 3,551 2,516
Shareholders' Equity
Capital stock authorized 7,200 shares - 7,156 issued
and outstanding at $100 stated value 715,600 715,600
Additional Paid -in Capital 562,704 574,730
Contributed Capital 1,759,846 1,797,692
Retained Earnings 212,684 207,731
Total Shareholders' Equity 3,250,834 3,295,753
Total Liabilities and Shareholders' Equity 3,254,385 3,298,269
The accompanying notes are an integral part of these statements. See accompanying independent accountants' review repot
2
North Fork Water Company
A California Corporation)
Statements of Activities
For the Year Ended January 31, 2013
Revenues
Water Sales
Expenses
Repairs and Maintenance
Salaries
Payroll Taxes
Insurance
Property Taxes
Accounting Fees
Depreciation
Directors' Fees
Office Supplies
Total Expenses
Loss from Operations
Other Income
Penalties
Interest
Total Other Income
Income Before Provision for Income Taxes
Provision for Income Taxes
State Income Taxes
Excess of Expenses Over Revenues Before Contributions
Contributions
East Valley Water District
Shareholder Assessments
Change in Equity
2013
37,154
750
63
3,975
38,744
1,800
54,085
50
136,667
136,667)
333
136,334)
1,600
137,934)
93,015
L _L44.9191
For Comparative
Purposes Only)
2012
43,892
750
62
4,043
39,438
1,850
54,084
25
144,189
144,189)
31
480
143,678)
827
144,505)
93,028
L __L51.4771
The accompanying notes are an integral part of these statements. See accompanying independent accountants' review report.
5
January 31, 2013
Balance, January 31, 2012
Shareholder Assessments
Excess of Expenses
Over Revenues
Allocate Depreciation
Balance, January 31, 2013
North Fork Water Company
A California Corporation)
Statements of Changes in Shareholders' Equity
For the Year Ended January 31, 2013
Page 1 of 2
93,015 93,015
137,934) (137,934)
12,026) (37,846) 49,872 -
715.600 —L-2L2 .704 $ 1.759.846 $ 212.684 $ 3.250.834
The accompanying notes are an integral part of these statements. See accompanying independent accountants' review report.
6
Cumulative
Common Shares Additional Excess of
Issued and Paid -in Contributed Revenue Over
Outstanding Capital Capital Expenses Total
715,600 574,730 1,797,692 $ 207,731 $ 3,295,753
93,015 93,015
137,934) (137,934)
12,026) (37,846) 49,872 -
715.600 —L-2L2 .704 $ 1.759.846 $ 212.684 $ 3.250.834
The accompanying notes are an integral part of these statements. See accompanying independent accountants' review report.
6
North Fork Water Company
A California Corporation)
Statements of Changes in Shareholders' Equity
For the Year Ended January 31, 2013
Page 2 of 2
January 31, 2012 (For Comparative Purposes Only)
Excess of Expenses
Over Revenues (144,505) (144,505)
Allocate Depreciation (12,026) (37,846) 49,872 -
Balance, January 31, 2012 $ 715,600 $ 574,730 $ 1.797.692 $ 207.731 $ 3,295.753
The accompanying notes are an integral part of these statements. See accompanying independent accountants' review report.
7
Cumulative
Common Stock Additional Excess of
Issued and Paid -in Contributed Revenue Over
Outstanding Capital Capital Expenses Total
Balance, January 31, 2011 $ 715,600 586,756 1,835,538 $ 209,336 $ 3,347,230
Shareholder Assessments - 93,028 93,028
Excess of Expenses
Over Revenues (144,505) (144,505)
Allocate Depreciation (12,026) (37,846) 49,872 -
Balance, January 31, 2012 $ 715,600 $ 574,730 $ 1.797.692 $ 207.731 $ 3,295.753
The accompanying notes are an integral part of these statements. See accompanying independent accountants' review report.
7
North Fork Water Company
A California Corporation)
Statements of Cash Flows
For the Year Ended January 31, 2013
Cash Flows From Operating Activities
Cash Paid to Suppliers and Employees
Interest Received
Penalties Received on Assessments
Income Taxes Paid
Net Cash Used by Operating Activities
2013
For Comparative
Purposes Only)
2012
82,784) $ (94,411)
792 107
31
827)
81,992) (95,100)
Cash Flows From Financing Activities
Contributions from Shareholders to Pay Suppliers /Employees 92,991 92,989
Contributions from Shareholders to Aid Construction - -
Repayment of Loans from East Valley Water District 4,160
Net Cash Provided by Financing Activities 97,151 92,989
Cash Flows From Investing Activities - (26,205)
Net Increase (Decrease) in Cash 15,159 (28,316)
Cash, Beginning of Year 92,833 121,149
Cash, End of Year $ 107,992 $ 92,833
Non -Cash Financing Activities
Construction in Progress $ $
Proceeds of Loan Payable from EVWD
Additional Paid -in Capital
Reconciliation of Excess of Expenses Over
Revenues Before Contributions
Excess of Expenses Over Revenues 137,934) 144,505)
Adjustments:
Depreciation 54,085 54,084
Increase) Decrease In:
Prepaid Expenses 363 252
Interest Receivable 459 373)
Decrease) Increase In:
Accounts Payable (565) (4,558)
Taxes Payable 1,600
Net Cash Used by Operating Activities _L _L81.9921 $ (95,100)
The accompanying notes are an integral part of these statements. See accompanying independent accountants' review report.
8
North Fork Water Company
A California Corporation)
Notes to Financial Statements
January 31, 2013
NOTE 1 - NATURE OF OPERATIONS AND SUMMARY OF SIGNIFICANT ACCOUNTING
POLICIES
Nature of Operations
North Fork Water Company is a mutual water company. The Company's primary purpose is to secure
surface water from the Santa Ana River and other available sources for delivery to its shareholders in
accordance with its delivery schedules and rules and regulations.
Depreciation of Plant and Equipment
The carrying values of plant and equipment are depreciated over the estimated useful lives of the assets
using the straight -line method.
Provision for Income Taxes
The Company is exempt from federal income taxes under Section 501(c)(12) of the Internal Revenue
Code. Therefore, no provision for federal income taxes is reflected in the financial statements.
State franchise tax is computed at the current corporate rate. For the fiscal years ended January 31,
2013 and 2012 state franchise taxes were $800.
Use of Estimates
The preparation of financial statements in conformity with generally accepted accounting principles
requires management to make estimates and assumptions that affect certain reported amounts and
disclosures. Accordingly, the actual results could differ from those estimates.
Cash and Cash Equivalents
For purposes of the statement of cash flows, the North Fork Water Company considers cash and cash
equivalents as short term, highly liquid investments that are both readily convertible to known amounts
of cash and so near their maturity that they present insignificant risk of changes in value because of
changes in interest rates. Cash equivalents have an original maturity date of three months or less from
the date of purchase.
0
North Fork Water Company
A California Corporation)
Notes to Financial Statements
January 31, 2013
NOTE 2 - RELATED PARTY TRANSACTIONS
As of January 31, 2013, East Valley Water District owned 82% of the outstanding shares of the
Company. The Company and East Valley Water District have certain officers and directors in
common.
East Valley Water District performed substantially all of the repairs and maintenance of the Company s
water distribution system.
NOTE 3 - PROPERTY, PLANT AND EQUIPMENT
A summary of changes in property, plant and equipment follows:
Canals
Canal Replacement
Canals - %2 interest
Ditch Diversion Boxes
Pipe Line
Improvements
Fencing
Total
Canals
Canal Replacement
Canals - V2 interest
Ditch Diversion Boxes
Pipe Line
Improvements
Fencing
Total
Balance
January 31, 2012
2,668,108 $
67,610
4,729
21,909
2,762,356
2,840
2,765,196 $
Balance
January 31, 2011
2,641,903 $
67,610
4,729
21,909 _
2,736,151
2,840
Balance
Deletions January 31, 2013
2,668,108
67,610
4,729
21,909
2,762,356
Additions
26,205 $
26,205
2,738,991 $ 26,205 $
10
2,840
2,765, 196
Balance
Deletions January 31, 2012
2,668,108
67,610
4,729
21,909
2,762,356
2,840
2,765,196
North Fork Water Company
A California Corporation)
Notes to Financial Statements
January 31, 2013
NOTE 4 - REPAIRS AND UPGRADES
East Valley Water District (District), on behalf of the District and the North Fork Water Company
Company), applied for and received a FEMA Hazard Mitigation Grant to realign and bury sections of
the North Fork Canal that were exposed to, and at risk from, debris, landslides, flooding and
earthquake.
Total eligible costs under the grant were $5,514,391, including $4,135,793 in FEMA funds earmarked
for the project, and a requirement that $1,378,598 in local matching funds be provided.
The project was completed in April 2009 at a total cost of $4,987,184. FEMA grant funds reimbursed
3,784,614 of this amount, with the remainder of $1,202,570 to be split equally between the District
and the Company. Accordingly, the Company's obligation for costs of the project was $601,285.
NOTE 5 - ANNUAL SHAREHOLDER ASSESSMENTS
Annual shareholder assessments were set at $13.00 per share for the year ended January 31, 2013.
NOTE 6 - NOTES RECEIVABLE
In August 2009 the Company received Promissory Notes from two shareholders, representing 146.50
shares, in lieu of payment of the $83.51 per share special assessment.
Terms of the Notes are five years with interest accruing at 5% on the unpaid balance. Payments are due
annually on August 21 ", with the final payment due August 21, 2014.
The balance on the Notes Receivable at January 31, 2013 is $4,159.
NOTE 7 - SUBSEQUENT EVENTS
In the preparation of these financial statements, the Company considered subsequent events through
March 28, 2013, which is the date these financial statements were issued.
11
SUPPLEMENTARY INFORMATION
4?
N
V3''
p •
M
O
N
N
O
l—
oo
O
N
o0
0o
rn
06
W '
N
o
In "
fiD '
rO "
O
M
O
M
O
b9
A
p
N
V1
ON
o
oro
vNi
m
O
69
b9
O
M.
a
N
O
7
0c
N
oo
E
O
vt
O
N
Q
69
Le
OA
y
W
M
O
04
oo
O
O
N
N
Vl
M
C' .-'
01
O '
n
7
0
ol3
wpa
N
N
N
LO
W
b
69
FL!
O
W
9
d
W
O
C
y
W
N
O
m
w .•
co .
O
N
h
O
O
O
bo
t•"
O
V
p
C
a
U
b
G
N
h ..
M
V
T
O
Vl
7
O1
p
oc \
O
l-
O
V
T
O
O
W
N
M
00
7.
itl
r
7
w
r
00
ON
M
M
O
N
N
vl
M
7
N
n
r
9
LO
f
N
N
N
0. O
Lal .
U
Vl
N N
O
N CD
O01
N
N
00
7,
N
O
d
wa7
m
V
i
N
O • • `
O
xi '
V
i
O '"
d
p
UUL1auu
U
Cavaa0InAUmO
G1ti
N
d
N
7
0OO
O
69
sA
O
O
t-
V1
O\
O
O\
ON
O\
O
N
7
vl
a\
V
W .
r--
i
M
co
VN1
W
O
7
vMi
vii
69
69
OQj
ud
n ..
N
h
O\
V
O\
00
O
y
D\
7
h
O\
qt
00
CN
00
Iw
W
N.
b
N
N
O
o
CD
es
rddO
boAA
N
t
o+1
tm+l
0
On
C
d
b
0
y
Otl
M
QI
V
3
a
M
3
ed
7
b
M
b
D\
M
N
b
N
a
W %
A
N
N
N
Aw
to
O
O\
O
v
00
O
lq
a
h
O
Obi
O
L
a
69
4
a0
LO
N
a
0
T
mm
O
O
O
N
O
N
N
N
N
fl
Qi
uu
qb
W
rrg9'
w
N -
etl
ry
a
xi
N
V
i
O
d
pp
w
N
pN
gMF
i
FGN
OPi
O
U
UAaUUa
v'
a"
aw
0CNwaU
AAQ
M.
North Fork Water Company
A California Corporation)
Schedule of Shareholders
January 31, 2013
Shareholder
Eugene Abbott
Amott Poulty Ranch
Amott Brothers Enterprises
Gailen & Helen Amott
William Buster
Brucie Cagle
Calvary Chapel
Robert & John Christianson
Richard Christianson
East Valley Water District
Mark Allen
Nigel C. Smith
Jose Gutierrez
Thomas Hooker
Robert Hooker
First American Title
Garland Kemper
Elizabeth Kiel
Ross & Judy Jones
Fred McNeal
McNeal, Duckworth & McNeal, Inc.
Ray Merritt
Beverly Rich
Luis E. & Jacqueline R Curiel
Wallace Wattenberger
The Wright Family Trust
Yucaipa Valley W. D.
Total
See accompanying accountants' supplementary report.
14
Schedule Two
Number of
Shares
4.00
138.00
55.00
66.67
8.00
4.00
72.50
48.00
3.00
5,874.49
8.50
3.00
9.00
17.00
17.00
36.00
50.00
143.00
30.00
43.20
6.80
2.00
5.00
3.50
5.00
465.67
37.67
7,156.00
North Fork Water Company
A California Corporation)
Statement of Financial Position Comments
January 31, 2013
CURRENT ASSETS
Current assets consisted of the following:
Cash
Citizen Business Bank - Checking
Prepaid Insurance
Prepaid Taxes
Assessments Receivable
Interest Receivable
Note Receivable - Due Within One Year
Totals
WATER RIGHTS
2013
107,992
1,649
16,000
4,041
87
4,159
Schedule Three
Page 1 of 2
2012
92,833
1,667
16,345
4,017
546
4,160
133,928 $ 119,568
There is an agreement dated May 23, 1895, between North Fork Water Company and Bear Valley Land and Water
Company (now Bear Valley Mutual Water Company) that provides for delivery to water to North Fork Water
Company as follows:
Month Day Inches
June 500
July 600
August 600
September 550
October 450
November 400
December through May Flow of Santa
Ana River at a
point known as
The Divide"
The water deliveries in the period June through November may be reallocated between months, but no more than
600 day inches are to be delivered in any one month.
Water rights, as summarized above, have been valued at $655,611, which is the difference between the par value of
the capital stock outstanding and the value of the remaining assets at January 31, 1952.
See accompanying accountants' supplementary report.
15
Schedule Three
Page 2 of 2
North Fork Water Company
A California Corporation)
Statement of Financial Position Comments
January 31, 2013
PROPERTY, PLANT AND EQUIPMENT
A summary of property, plant and equipment, and accumulated depreciation is shown in Schedule One.
The value of the one -half interest in canals was the appraised value in 1940, with subsequent additions being valued
at cost.
The provision for depreciation amounted to $54,085 computed at established rates using the straight -line method.
CURRENT LIABILITIES
Current liabilities consisted of the following:
Accrued Liabilities
Accounts Payable
Accrued Liabilities
Income Taxes Payable
Totals
16
2013 2012
1,841
110
1,600
2,505
11
3,551 $ 2,516
NORTH FORK WATER COMPANY
Budget Justifications
Fiscal Year 2013 -14
F- 1vi=3NAl O61.1M1Oi;1110
Assessments are levied equally on the 7,156 outstanding NFWC shares. Amount of the total assessment
is determined by estimating the operating and capital expenditures that will be needed for the coming
fiscal year, and then dividing by 7,156.
For 2013 -14, staff is proposing an assessment of $13 per share for total assessment income of $93,028.
OPERATING EXPENDITURES
REPAIRS AND MAINTENANCE
Contracted Labor — EVWD East Valley Water District employees manage all aspects of North
Fork Water Company's operations. Charges to the company are based on actual hours
dedicated by EVWD employees at their regular rates plus 57% burden for benefits. Time is
charged by the following employees:
Production — inspection and operation of valves
Field Maintenance — removal of sand form intakes; repairs to plunge creek siphon
Finance - maintain ledger and prepare schedules and statements for year -end reporting
o Administration — prepare shareholders notices and send out assessments
Contracted Labor - Other— Repair turnout valves as necessary. Specialized contractors are used
for this work due to the age of the valves. Cost ranges from $300 -$500 per valve. Also, North
Fork facilities are part of District's new landscape contractor's monthly work, accordingly,
charges associated with those facilities are paid by NFWC.
SALARIES & PAYROLL TAXES
This item consists of monthly payments to Arnold Wright of $62.50. As these payments are treated as
salary, payroll taxes are withheld and remitted to the appropriate governmental agencies.
INSURANCE
Property and Liability insurance on NFWC facilities is provided through the District's coverage with the
Special District Risk Management Association.
PROPERTY TAXES
This item consists of two assessments by the County of San Bernardino. The first is on real property
with a value of $123,094. The second is on pipeline improvements, whose value increased significantly
due to the FEMA funded project completed in 2009 — the assessed value of those improvements is
2,894,607.
NORTH FORK WATER COMPANY
Budget Justifications
Fiscal Year 2013 -14
CONTRACTED ACCOUNTANTS
The NFWC accounting records are reviewed by an independent public accountant. A review effort is
substantially less in scope than an audit, and costs substantially less. Staff contracts for this work with
the accounting firm that performs the audit for East Valley Water District, as it is believed that a
familiarity with the District's accounting procedures and staff allow for efficient and cost effective work
for NFWC.
CAPITAL EXPENDITURES
These expenditures consist of major repairs / replacement of NFWC facilities that significantly add to the
useful life of fixed assets. Projects included in the NFWC Capital Improvement Plan for the next 5 years
include:
Lining of the Plunge Creek Siphon
This project is not included in the 2013 -14 proposed budget. Staff will solicit bids for the work and
include a recommendation and proposed increase in assessments, if necessary, in a future Capital
Budget
NORTH FORK WATER COMPANY
Proposed Operating Budget - Cash Basis
Fiscal Year 2013 -14
Shareholder Assessments
Operating Assessments
Reserve for Repairs / Replacements
Operating Expenses
Contracted Labor - EVWD
Contracted Labor - Other
Supplies
Salaries
Payroll Taxes
Insurance
Property Taxes
Contracted Accountants
Director Fees
Miscellaneous
Operating Expenses (Excl Depreciation)
Other Receipts (Expenditures)
Interest and other charges
State Income Tax
Cash Receipts Over (Under) Expenditures
2011 -12 2012 -13 2013 -14
Actual Actual Proposed
93,028 93,015 93,028
93,028 93,015 93,028
43,892 37,154 39,000
5,200
45 46 150
750 750 750
62 63 70
4,043 3,975 4,050
39,438 38,744 39,500
1,850 1,800 1,900
25 50 50
80
90,105 82,582 90,750
511 333 150
827) (800) (800)
316) (467) (650)
2,607 9,966 1,628
Annual Depreciation Expense 53,560 54,084 54,085