Loading...
Minutes - Board - 1996-05-09• COSTA MESA SANITARY DISTRICT Minutes of Board of Directors Regular Meeting held May 9, 1996 Call to Order: The Board of Directors of the Costa Mesa Sanitary District met in regular session on May 9, 1996, at 6:00 p.m., in Conference room 1 -A at the Civic Center, 77 Fair Drive, Costa Mesa. Director Ferryman called the meeting to order at 6:00 p.m. Director Schafer led the Pledge of Allegiance. Director Reade gave the Invocation. Roll Call: Directors Present: James Ferryman, Arthur Perry, Nate Reade, Arlene Schafer, Dan Worthington. Staff Present: Robin Hamers, Manager/Engineer; Alan Burns, General Counsel; Dawn Guastella, Permit Specialist; Joan Revak, Administrative Secretary; Susan Temple, Treasurer; Reba Coulter, Finance. • Others Present: Mr. Jerome M. Bame, 10055 Slater Ave, Suite 250, Fountain Valley, 92708, Counsel for Mr. Charles Chen; Ms. Cathy Waters, 1925 -A Wallace Avenue; Ms. Virginia Durkee, 1512 Dolphin Terrace, Corona Del Mar, CA 92625 CONSENT CALENDAR The following item was removed from the Consent Calendar: Refund Requests for trash and /or sewer service for Bower, Chang, Chen, Doyle and Perino. MOTION /Approved On motion by Director Perry, seconded by Director Reade, Except Refund Requests and carried 5 -0, the remaining Consent Calendar items were approved as recommended. MINUTES Approved Minutes of The minutes for the regular meeting of April 17, 1996, were Regular Meeting, approved as distributed. April 17, 1996 40 • n U • COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held May 9, 1996 REPORTS MANAGER'S REPORTS Page 2 Approved Occupancy Report The Trash Occupancy Count reflected a decrease of 6 units and payment of in the occupancy report for solid waste collection as of $158,417.82 to Costa Mesa May 1, 1996. Therefore, the total for May is 21,903. Disposal for trash collection Board directed Staff to prepare a warrant for $158,417.82 services for May 1996 to Costa Mesa Disposal on June 1, 1996, for payment for May trash collection based on the May count of 21,903. SEWER OCCURRENCE — ROBERT FINNEGAN Approved payment of $360 An additional invoice in the amount of $360 was discovered to Robert Finnegan for in the reimbursement package for a sewer occurrence at 135 additional invoice Magnolia owned by Mr. and Mrs. Robert Finnegan. The release form has been held up until the reimbursement can be made in full. The Board previously approved payment of $584. SDRMA will send a check for the total amount of $944. RECYCLING REPORTS Waste Diversion Report April 1996 was received and filed Approved Contract Payment to CR Transfer for $113,466.82 TREASURER'S REPORTS Financial Report as of April 30, 1996, was received and filed Report of Monies on Deposit as of April 30, 1996, was received and filed The Waste Diversion Report for April 1996 showing a 31.02% diversion rate was received and filed. The Board approved contract payment to CR Transfer for recycling services and disposal for the month of April 1996 in the amount of $113,466.82. The Financial Report as of April 30, 1996, was accepted as submitted. The Report of Monies on Deposit as of April 30, 1996, was accepted as submitted. COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held May 9, 1996 Page 3 0 Approved Warrant 96 -11 Warrant Resolution #CMSD 96 -11 was approved, for April 1996, in the authorizing the President and Secretary to sign the warrant amount of $494,891.41 and instructing the Finance Department to draw a warrant from the Costa Mesa Sanitary District General Fund in the amount of $494,891.41. ENGINEER'S REPORTS Project Status Report was The Project Status Report for May 1, 1996, was accepted as received and filed submitted. Project No. 139 - Congress Pumping Station Abandonment Accepted Improvements and The Board accepted improvements as completed on Authorized signatures Congress Pump Station Abandonment, Project 1112100 -139 and authorized signatures on the Notice of Completion. • Authorized Payment of The Board authorized payment of 5% retention 35 days Retention and Exonerate after Notice of Completion is recorded, exoneration of Bonds Labor & Material Bond after Notice of Completion is recorded and exoneration of Faithful Performance Bond one year after Notice of Completion is recorded. REFUND REQUESTS Director Perry recommended applicants for refunds submit support documentation to verify they were using private trash service. Mr. Burns advocated applicants sign a declaration under penalty of perjury. President Ferryman instructed Staff to institute a policy requiring support documentation for refunds and signature of a declaration under penalty of perjury. Director Perry motioned to approve the following refund requests pending verification of eligibility and signature of declaration under penalty of perjury. Director Schafer seconded. Motion passed unanimously. Approved refund of $1,364.04 Mr. Joseph Bower submitted a trash refund request dated to Mr. Joseph Bower April 17, 1996, for property located at 3002 Fillmore, a is three -unit parcel, Assessor's Parcel No. 141 - 134 -54, requesting refund of $1,364.04 for fiscal years 1993 -94 to COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held May 9, 1996 Page 4 • 1995 -96. Mr. Bower was using private trash services and no exemption was on file. Approved refund of $1,364.04 Mr. Joseph Bower submitted a trash refund request dated to Mr. Joseph Bower March 29, 1996, for property located at 1303 Baker Street, a three —unit parcel, Assessor's Parcel No. 141 - 191 -25, requesting refund of $1,364.04 for fiscal years 1993 -94 to 1995 -96. Mr. Bower was using private trash services and no exemption was on file. Approved refund of $3,795.61 Mr. Chung Yi Chang submitted a trash refund request dated to Mr. Chung Yi Chang in April 5, 1996, for property located at 382 Victoria Street, accordance with the statute of a thirteen —unit parcel, Assessor's Parcel No. 419 - 042 -07, limitations requesting refund of $8,837.80 for fiscal years 1990 -91 to 1994 -95. 1995 -96 cancellation was sent to the County 11- 21 -95. Mr. Chang was using private trash services and no exemption was on file. Approved refund of $2,043.79 Mr. Charles Chen resubmitted a trash refund request for • to Mr. Charles Chen property located at 2635 Santa Ana, a seven —unit parcel, Assessor's Parcel No. 439 - 201 -30, requesting refund of $2,043.79 for fiscal years 1993 -94 to 1995 -96. Mr. Chen was using private trash services and no exemption was on file. Approved refund of $1,751.82 Mr. Charles Chen resubmitted a trash refund request for to Mr. Charles Chen property located at 2641 Santa Ana, a six —unit parcel, Assessor's Parcel No. 439 - 201 -31, requesting refund of $1,751.82 for fiscal years 1993 -94 to 1995 -96. Mr. Chen was using private trash services and no exemption was on file. Approved refund of $2,043.79 Mr. Charles Chen resubmitted a trash refund request for to Mr. Charles Chen property located at 2645 Santa Ana, a seven —unit parcel, Assessor's Parcel No. 439 - 201 -32, requesting refund of $2.043.79 for fiscal years 1993 -94 to 1995 -96. Mr. Chen was using private trash services and no exemption was on file. Approved refund of $1,751.82 Mr. James Doyle submitted a trash refund request for to Mr. James Doyle property located at 2151 Canyon, a six —unit parcel, • Assessor's Parcel No. 422 - 041 -47, requesting refund of $1,751.82 for fiscal years 1993 -94 to 1994 -95. 1.995 -96 U COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held May 9, 1996 Page 5 Approved refund of $1,167.88 to Mr. Louis Perino in accordance with the statute of limitations WRITTEN COMMUNICATIONS was approved for refund on 4- 17 -96. Mr. Doyle was using private trash services and no exemption was on file. Mr. Louis Perino submitted a trash refund request for property located at 263 E 16th Place, a four -unit parcel, Assessor's Parcel No. 425 - 221 -03, requesting refund of $1,737.44 for fiscal years 1992 -93 to 1994 -95. 1995 -96 cancellation was sent to the County on 12 -6 -96. Mr. Perino was using private trash services and no exemption was on file. Mr. Hamers introduced a letter from Mrs. MayBelle Green thanking the Board for the silk rosebush sent in memory of Mr. Harry Green, former Director of the Costa Mesa Sanitary District. Mr. Hamers further introduced a letter from the Special District Board Management Institute advising a workshop will be held June 20, 1996, to June 21, 1996 in Palm Springs. MANAGER'S REPORTS SOURCE REDUCTION AND RECYCLING ELEMENT - AB939 STATUS OF CITY'S WASTE PROGRAM Reduction in Anti - Scavenging Enforcement Hours Mr. Hamers reported receipt of an interoffice memorandum dated May 2, 1996, from Mr. William J. Morris, Director of Public Services, City of Costa Mesa, reflecting the March 1996 statistics, including statistics for scavenging enforcement. There were 5 citations out of 15 calls for service. Ms. Guastella reported there has been a reduction in complaint telephone calls from the public regarding scavengers. SRRE EDUCATIONAL PROGRAM Household Hazardous Waste Grant Mr. Hamers advised Americlean has been awarded the contract to administer the household hazardous waste program funded by the regional grant received by the City of Costa Mesa and the Costa Mesa Sanitary District. j�. • COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held May 9, 1996 ENGINEER'S REPORTS Mr. Hamers advised there was nothing to report. TREASURER'S REPORTS Orange County Bankruptcy Update Page 6 Ms. Temple advised the Board of a stipulation required by the County of Orange to facilitate filing claims. Director Reade motioned to authorize Mr. Burns, General Counsel, to review and sign the stipulation on behalf of the Costa Mesa Sanitary District. Director Perry seconded. Motion approved unanimously. 1996 -1997 Budget Study Session • Ms. Temple requested a study session be scheduled to review the 1996 -97 budget. Wednesday, June 5, 1996, at 12:00 noon was designated for the study session. LOCAL MEETINGS Local Agency Formation Commission ( LAFCO) Voting Authority The Board confirmed the voting authority of Director Schafer. Advisory Committee Mr. Hamers informed the Board of the formation of an advisory committee designed to work with LAFCO on reorganizations and consolidations. Director Reade motioned to nominate Director Schafer to the Advisory Committee. Director Perry seconded. Motion carried unanimously. Independent Special Districts of Orange County ( ISDOC) Status Report • Mr. Hamers deferred discussion on ISDOC to Old Business, Assembly Bill 2109. C7 COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held May 9, 1996 Orange County Sanitation Districts (OCSD) Regular Meeting Page 7 President Ferryman was unable to attend the regular meeting, but attended the committee meeting. President Ferryman participated in a tour of Seven Oaks Dam in San Bernardino County, and offered to arrange a tour for any Directors interested in viewing the dam. President Ferryman will investigate the possibility of obtaining a video of the dam to show the Board and Staff.. President Ferryman reported construction on the natural gas facility will commence in June or July. President Ferryman reported the initialization of a study to determine the actual costs for connection fees for businesses discharging excessive amounts of effluent. is City of Costa Mesa Council Meeting Report April 15, 1996 Director Schafer attended the April 15, 1996, Council meeting and provided the agenda and information packet for the Board's review. Director Schafer advised the Board on the upcoming work to be done on Fairview Road. Director Schafer additionally advised of a pilot program Southern California Edison will be putting into effect to extend accounts to 60 days in an effort to better serve consumers. May 6, 1996 Director Reade attended the Council meeting of May 6, 1996, and advised the Board the City approved the Americlean contract for Household Hazardous Waste, approved participation in the Lions Club fish fry, and discussed the purchase of school district property. Chamber of Commerce Legislative Committee Report Director Schafer will attend the next meeting. rt, • COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held May 9, 1996 OLD BUSINESS Creative Management Solutions — Financial Study City /District Contract Mr. Hamers had nothing to report. Chamber of Commerce Summit Committee Meeting of April 18, 1996 Director Schafer described the preview of the Disaster Preparedness video. Disaster Preparedness Video Update Page 8 Director Schafer advised a copy of the video is available from Mr. Dane Bora. Director Schafer informed the Board the video is appearing on the City channel and available to the public for meetings or organizations. District office has a copy to loan. The new edition of the brochure has not yet entered production. • Assembly Bill 2109 Mr. Hamers briefly reviewed the special meeting of May 1, 1996, to discuss Assembly Bill 2109, Regionalizing Sewer and Water Agencies of Orange County, and its effect on the District. Mr. Hamers provided a memo dated May 2, 1996, to demonstrate the timing of the bill. Mr. Hamers contacted Mr. Ralph Heim and was advised by Mr. Heim to attempt to meet with Assemblyman Pringle regarding the bill. Mr. Heim further recommended to Mr. Hamers the Board devise alternatives to present to Assemblyman Pringle. Mr. Heim advised his office is working with California Special Districts Association (CSDA), Association of California Water Agencies (ACWA) and California Association of Sanitation Agencies (CASA), gathering information to present to Assemblyman Pringle. Mr. Heim and his office staff are meeting with committee members individually to discuss the issues of Assembly Bill 2109. • Mr. Heim suggested having two representatives meet with him every two weeks to disseminate information obtained regarding Assembly Bill 2109. • COSTA MESA SANITARY DISTRICT Minutes - Board of Directors Meeting held May 9, 1996 Page 9 Mr. Hamers spoke with South County Issues Discussion Group co— chairman, Stan Kennedy, who is meeting with Assemblyman Pringle to review the preliminary findings of the 18 districts. Mr. Hamers distributed information received from ISDOC entitled, "Water Agency Concerns with AB 2109. " Director Schafer advised the South County Issues Discussion Group would be meeting on May 30, 1996, with ISDOC in a general meeting. Director Schafer informed the Board of a discussion she had with Mr. Bob Huntley regarding AB 2109. Director Reade relayed his attempt to contact Ms. Joan Finnegan regarding the Costa Mesa Sanitary District receiving minutes of the ISDOC meetings. Director Reade motioned to construct a committee containing President Ferryman, Director Worthington, Mr. Hamers, and Ms. Reichle to investigate AB 2109. Director Schafer seconded. Motion to form a committee to investigate AB 2109 was approved unanimously. Staff will contact the two Directors to set up a meeting. • NEW BUSINESS Trash Container Storage Enlisting City Support in Removing Containers from Public View Mr. Hamers presented a proposed letter to Mr. Joe Erickson, Mayor, City of Costa Mesa, from President Ferryman on behalf of the Costa Mesa Sanitary District requesting attendance at a City Council study session to present photographs and discuss the formation of an ordinance requiring the removal of trash containers from view. Director Reade motioned to approve the proposed letter to Mayor Erickson. Director Schafer seconded. Motion to send the letter regarding screening of trash containers approved unanimously. PUBLIC COMMENTS Ms. Virginia Durkee, representing the Wallace Avenue Improvement Group, spoke to the Board regarding the group's concern over the trash containers remaining visible on the street as well as large items, sofas and mattresses, left on the street for weeks. President Ferryman suggested Ms. Durkee's group advise single— family residents of the . large item collection program. Flyers will be distributed sometime after June 10, 1996, and collection will begin June 24, 1996. COSTA MESA SANITARY DISTRICT Minutes - Board of Directors Meeting held May 9, 1996 Page 10 • Ms. Guastella will meet Ms. Durkee to further review Ms. Durkee's concerns and determine if the Sanitary District can address the problem or if the City has jurisdiction. Director's Expenses Related to Photographing Two Areas of City Director Reade motioned to ratify attendance at a meeting with Costa Mesa Disposal and the expenses for Director Worthington's photographic supplies related to documentation of trash container storage. Director Schafer seconded. `Motion carried 5 -0. Public Hearing Attendance in Sacramento on Assembly Bill 2109 Pringle Director Reade motioned to ratify attendance and expenses in the amount of $539.35 for Director Worthington for his attendance as representative of the Costa Mesa Sanitary District at the public hearing in Sacramento on Assembly Bill 2109 (Pringle) on April 24, 1996. Director Schafer seconded. Motion approved 4 -0. Director Worthington abstained. Director Perry motioned for Staff to revise the existing policy to grant authority, in an • emergency situation, for Directors to attend a meeting outside Orange County without prior approval and be reimbursed subject to ratification by the Board. Director Reade seconded. Motion approved unanimously. Resolution No. 96 -585, Commendation - Alan Burns Director Reade motioned to adopt Resolution No. 96 -585, A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT OF ORANGE COUNTY, CALIFORNIA, COMMENDING ALAN BURNS FOR HIS OUTSTANDING ABILITY AND HIGH ETHICAL STANDARDS WHICH RESULTED IN THE MARTINDALE- HUBBELL DIRECTORY BESTOWING ALAN BURNS THE HIGHEST RATING AVAILABLE TO AN ATTORNEY. Director Schafer seconded. Motion approved unanimously. President Ferryman congratulated Mr. Burns on behalf of the Board and Staff. ORAL COMMUNICATIONS Director Reade advised Mr. Mario Durante, Director of the Mesa Consolidated Water District, is retiring after 35 years of service. A parry will be held in his honor on May 31, 1996, at the Costa Mesa Golf and Country Club. • Director Reade motioned the emergency need arose after the agenda was prepared to draft a resolution for presentation to Mr. Mario Durante on May 31, 1996. Director Perry seconded. Motion carried 5 -0. COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held May 9, 1996 LJ Page 11 Director Reade motioned to prepare a resolution for Mr. Mario Durante, assign a number, and authorize the President's and secretary's signatures on the resolution. Director Perry seconded. Motion carried 5 -0. Mr. Hamers advised that Mr. Bower, refund applicant, commended Ms. Guastella for her helpful assistance in processing his refund. ADJOURNMENT At 7:25 p.m. President Ferryman adjourned the meeting. Secretary • n U President