HomeMy WebLinkAboutMinutes - EVWD Board of Directors - 07/28/1958212
July 28, 1958
EAST SAN BERNARDINO COUNTY WATER DISTRICT
BOARD OF DIRECTORS - REGULAR MEETING
July 28, 1958
The Board of Directors met at 7 :30 P.M., July 28, 1958 at the
regular meeting place.
Directors Present: Littleton, Botts, Brooks, Taylor, Wall
Directors Absent: None
Also Present: Manager Rickert, Associate Engineer Cole, and
Attorney Holcomb
TORT CLAIM -LUCY Attorney Holcomb presented a claim executed by Lucy Owens for
CWENS -7030 ARGYLE Tort Liability resulting from an accident allegedly occurring
SAN BERNARDINO on the 22nd day of April, 1958 at 25829 East 27th Street. Said
claim states claimant fell into an open ditch over which there
was no warning sign or light notifying a dangerous or defective
condition. Said claim demands the total of $50,000.
Manager Rickert informed the Board that the ditch in
cuestion was a sewage lateral ditch under the supervision of
the R. V. Lloyd and Company.
Upon the recommendation of Attorney Holcomb and upon motion
by Director Wall, duly seconded by Director Botts, and carried
unanimously, said claim is hereby denied. Attorney Holcomb
is hereby authorized to proceed with any and all negotiations
regarding said claim hereafter.
SEWERS WITHIN Manager Rickert presented a letter from Daniel, Mann, Johnson
CITY OF SAN and Mendenhall which sets forth the estimates of construction
BERNARDINO costs in accordance with the Board minutes of July 14, 1958
in the area situate in the boundaries of the City of San Ber-
nardino described as that area between Marshall Boulevard and
Lynwood, Mountain Avenue and Sanchez, Lynwood and Citrus, and
between Park and Loma.
It was the recommendation of Manager Rickert that this matter
be tabled until a map of the proposed area to be sewered
could be presented to Cecil Wood, Adminstrative Officer of
the City of San Bernardino.
Upon motion by Director Botts, duly seconded by Director Taylor
and carried unanimously, further action on the above mentioned
area was tabled.
SEWER EXTENSIONS Manager Rickert requested the consideration of the Board on
AT PALOMA ROAD sewer extension lines on Paloma Road east of Del Rosa Ave.,
EAST OF DEL ROSA, approximately 200 feet. Said line to serve approximately 8 lots.
200 FEET
Upon motion by Director Botts, duly seconded by Director Wall
and carried unanimously, the engineers were authorized to make
a cost estimate of the above mentioned line for presentation
at the next Board meeting.
ADDITIONAL LATERAL Associate Engineer Cole recommended that a second lateral be
TO EMERALD OASIS installed to the Emerald Oasis Trailer Park, 75 foot frontage
TRAILER PARK on Base Line.
Upon motion by Director Brooks, duly seconded by Director Wall
and carried unanimously, the installation bf a second lateral
to the Emerald Oasis Trailer Park was authorized.
STERLING AND WARM Associate Engineer Cole presented a cost estimate for the re-
CREEK WATER MAIN location of the 12 inch main across Sterling and Warm Creek.
RELOCATION The relocation of said main is necessitated due to the fact
the County of San Bernardino is widening the bridge at this
point. Estimated cost for Water District material and labor,
1,621.50.
6d
Upon motion by Director Brooks, duly seconded by Director Botts,
and carried unanimously, the relocation of the 12 inch water
213
July 28, 1958
main across Sterling and Warm Creek was authorized upon the
recommendation submitted by Associate Engineer Cole.
WATER SERVICE Associate Engineer Cole and Manager Rickert presented informal
PORTION OF bids for water main extensions, fire hydrants, and service
TRACT NO. 5446 installation in a portion of Tract No. 5446. The following
bids had been submitted:
Robert Simon, Contractor $2,515.00
J.P.S. Construction Co. 1,794.00
Coughlin Company 1,573.25
r..1 Upon motion by Director Taylor, duly seconded by Director Botts,
and carried unanimously, the bid of Coughlin Company in the
amount of $1,573.25 is hereby accepted.
EASEMENT PLANT Associate Engineer Cole presented a request from the San Bernardino
NO. 27 County Highway Department for a 275 foot easement at Plant 27. It
was the recommendation of Associate Engineer Cole that the request
be denied due to the fact the easement would encroach 1 1/2 feet
into the existing concrete reservoir.
Upon motion by Director Taylor, duly seconded by Director Wall,
and carried unanimously, the request for an easement by the San
Bernardino County Highway Department located at Plant 27 is hereby
denied.
MAIN EXTENSION A Grant of Lien Effecting Real Property at 25434 Paloma Road,
LIEN- E.J. HALE dated July 23, 1958, executed by Elmer J. Hale was presented.
Said lien covers the balance due of the cost of main extension
to the above mentioned property in the amount of $60.00 payable
at the rate of $10.00 per month commencing on the 15th day of
August, 1958.
RESOLUTION Upon motion by Director Brooks, duly seconded by Director Botts,
NO. 148 and carried unanimously, Resolution No. 148 was adopted and order
made.
MAIN EXTENSION ` Associate Engineer Cole recommended that payment for the main
GUTHRIE & MIRA extension on Guthrie and Mira Vista be authorized in the amount
VISTA PAYMENT TO of $2,589.84 less 10% retaining fee to Robert Simon, Contractor.
CONTRACTOR
Upon motion by Director Taylor, duly seconded by Director Brooks,
and carried unanimously, payment in the amount of $2,589.84 was
authorized for satisfactory workmanship to Robert Simon, Contractor.
BASE MUTUAL Attorney Holcomb presented a letter from Attorney Reid, attorney
WATER COMPANY for the Base Mutual Water Company. Said letter pertaining to the
agreement for main extensions to the Base Mutual Water Company and
the methods of payment. Attorney Holcomb recommended that he meet
with Manager Rickert to draft a letter setting forth certain require -
ments for connection.
Upon motion by Director Botts, duly seconded by Director Brooks, and
carried unanimously, Attorney Holcomb and Manager Rickert were autho-
rized to draft a letter to Attorney Reid setting forth requirements
for connections.
ADJOURNMENT There being no further business the meeting was adjourned.
APPROVED:
Myrl G. N h, Secretary
W
Jo W. Littleton, President