Loading...
Minutes - Board - 1996-06-13L� • • COSTA MESA SANITARY DISTRICT Minutes of Board of Directors Regular Meeting held June 13, 1996 Call to Order: The Board of Directors of the Costa Mesa Sanitary District met in regular session on June 13, 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. Directors Absent: Dan Worthington, absent and excused. Staff Present: Robin Hamers, Manager/Engineer; Alan Burns, General Counsel; Florine Reichle, Assistant Manager /Clerk of the District; Susan Temple, Treasurer; Reba Coulter, Finance; Dawn Guastella, Permit Specialist; Joan Revak, Administrative Secretary. Others Present: None. CONSENT CALENDAR Mr. Burns, General Counsel, advised the Board of Director Perry's suggestion to require documentation on refunds has been implemented. MOTION /Approved On motion by Director Schafer, seconded by Director Perry, and carried 4 -0, all Consent Calendar items were approved as recommended. MINUTES Approved Minutes of The minutes for the special meeting of May 1, 1996, were Special Meeting, approved as distributed. May 1, 1996 Approved Minutes of The minutes for the regular meeting of May 9, 1996, were Regular Meeting, approved as distributed. May 9, 1996 µ23, COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held June 13, 1996 Page 2 • Approved Minutes of The minutes for the special meeting of May 30, 1996, were Special Meeting, approved as distributed. May 30, 1.996 REPORTS MANAGER'S REPORTS Approved Occupancy Report The Trash Occupancy Count reflected a decrease of 1 unit and payment of in the occupancy report for solid waste collection as of $158,410.59 to Costa Mesa June 1, 1996. Therefore, the total for June is 21,902. Disposal for trash collection Board directed Staff to prepare a warrant for $158,410.59 services for June 1996 to Costa Mesa Disposal on July 1, 1996, for payment for June trash collection based on the June count of 21,902. SEWER OCCURRENCE — ROBERT FINNEGAN Ratified payment of $944 to The SDRMA recommended the Costa Mesa Sanitary • Robert Finnegan for Sewer District issue a check directly to Mr. and Mrs. Robert Occurrence Finnegan in the amount of $944 to expedite reimbursement for a sewer occurrence at 135 Magnolia, a six —unit apartment complex. The SDRMA will reimburse the District for $444, the SDRMA's share. PROOF OF OUTSIDE TRASH SERVICE AND SIGNED STATEMENTS Approved payment of In accordance with Resolution No. 96 -584, adopted by the $147.56 to Costa Mesa Sanitary District on April 17, 1996, a refund Mr. Thom Antonopoulos request from Mr. Thom Antonopoulos, originally submitted in December 1995, was approved in the amount of $147.56, for property located at 2223 Pacific, Unit M, Costa Mesa, CA, 92627, a one —unit parcel, Parcel Number 931 - 170 -20, fiscal year 1994 -95. Mr. Antonopoulos has provided evidence of outside trash service and a signed statement as required by the Costa Mesa Sanitary District. • Approved payment of In accordance with Resolution No. 96 -584, adopted by the $2,043.79 to Costa Mesa Sanitary District on April 17, 1996, a refund COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held June 13, 1996 Page 3 • Mr. Charles Chen request from Mr. Charles Chen, resubmitted May 1996, was approved in the amount of $2,043.79, for property located at 2635 Santa Ana, a seven -unit parcel, Assessor's Parcel No. 439- 201 -30, for fiscal years 1993 -94 and 1994 -95. Mr. Chen has provided evidence of outside trash service and a signed statement as required by the Costa Mesa Sanitary District. Approved payment of In accordance with Resolution No. 96 -584, adopted by the $1,751.82 to Costa Mesa Sanitary District on April 17, 1996, a refund Mr. Charles Chen request from Mr. Charles Chen, resubmitted May 1996, was approved in the amount of $1,751.82 for property located at 2641 Santa Ana, a six -unit parcel, Assessor's Parcel No. 439 - 201 -31, fiscal years 1993 -94 and 1994 -95. Mr. Chen has provided evidence of outside trash service and a signed statement as required by the Costa Mesa Sanitary District. • Approved payment of In accordance with Resolution No. 96 -584, adopted by the $2,043.79 to Costa Mesa Sanitary District on April 17, 1996, a refund Mr. Charles Chen request from Mr. Charles Chen, resubmitted May 1996, was approved in the amount of $2.043.79 for property located at 2645 Santa Ana, Costa Mesa, CA, 92627, a seven -unit parcel, Parcel Number 439 - 201 -32, for fiscal years 1993- 94 and 1994 -95. Mr. Chen has provided evidence of outside trash service and a signed statement as required by the Costa Mesa Sanitary District. Approved payment of In accordance with Resolution No. 96 -584, adopted by the $291.97 to Costa Mesa Sanitary District on April 17, 1996, a refund Mr. Charles Gardner request from Mr. Charles Gardner, originally submitted December 1995, was approved in the amount of 291.97 for property located at 2191 Pacific Avenue, Costa Mesa, 92627, a two -unit parcel, Parcel Number '422- 121 -11, fiscal years 1993 -94 and 1994 -95. Mr. Gardner has provided evidence of outside trash service ® and a signed statement as required by the Costa Mesa Sanitary District. COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held June 13, 1996 Page 4 • Approved payment of In accordance with Resolution No. 96 -584, adopted by the $1,751.82 to Costa Mesa Sanitary District on April 17, 1996, a refund Mr. Edward Lin in request from Mr. Edward Lin, originally submitted accordance with District December 1995 in the amount of $4,619.47, was approved policy in the amount of $1,751.82 for property located at 2038 Maple Avenue, Costa Mesa, a six —unit parcel, Parcel Number 422 - 092 -27, fiscal years 1993 -94 and 1994 -95. Mr. Lin has provided evidence of outside trash service and a signed statement as required by the Costa Mesa Sanitary District. Approved payment of In accordance with Resolution No. 96 -584, adopted by the $1,167.88 to Costa Mesa Sanitary District on April 17, 1996, a refund Mr. Louis Perino in request from Mr. Louis Perino, originally submitted May accordance with District 1996, requesting a refund of $1,737.44, was approved in the policy amount of $1,167.88 for property located at 263 E 16th Place, a four —unit parcel, Assessor's Parcel No. 425 -221- 03, fiscal years 1993 -94 to 1994 -95. ® Mr. Perino has provided evidence of outside trash service and a signed statement as required by the Costa Mesa Sanitary District. Approved payment of In accordance with Resolution No. 96 -584, adopted by the $590.24 to Ms. Carmelita Costa Mesa Sanitary District on April 17, 1996, a refund Shine request from Ms. Carmelita Shine, originally submitted December 1995, was approved in the amount of $590.24, for property located at 265 E. 16th Place, Costa Mesa, 92626, a four —unit parcel, Parcel Number 425- 221 -04, fiscal year 1994 -1995. Ms. Shine has provided evidence of outside trash service and a signed statement as required by the Costa Mesa Sanitary District. REFUND REQUESTS Approved payment of In accordance with Resolution No. 96 -584, adopted by the $1,364.04 to Costa Mesa Sanitary District on April 17, 1996, a refund Ms. Leslie Henninger request from Ms. Leslie Henninger received May 29, 1996, • requesting trash refund of $1,364.04, was approved in the amount of $1,364.04 for property located at 652 Center is • COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held June 13, 1996 RECYCLING REPORTS Page 5 Street, a three —unit parcel, Assessor's Parcel No. 422 -212- 35, fiscal years 1993 -94, 1994 -95 and 1995 -96. Ms. Henninger has provided evidence of outside trash service and a signed statement as required by the Costa Mesa Sanitary District. Waste Diversion Report The Waste Diversion Report for May 1996 showing a May 1996 was received and 30.06 %n diversion rate was received and filed. filed Approved Contract Payment The Board approved contract payment to CR Transfer for to CR Transfer for recycling services and disposal for the month of May 1996 $119,001.85 in the amount of $119,001.85. PROCLAMATION FOR MARIO DURANTE DAY Proclamation ratified A PROCLAMATION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT OF ORANGE COUNTY, CALIFORNIA, HONORING MARIO DURANTE UPON HIS RETIREMENT FROM THE MESA CONSOLIDATED WATER DISTRICT proclaiming that in recognition of Mario Durante's contributions to the community, that Friday, May 31, 1996, be designated in the Costa Mesa Sanitary District as MARIO DURANTE DAY. TREASURER'S REPORTS Financial Report as of May 31, 1996, was received and filed Report of Monies on Deposit as of May 31, 1996, was received and filed The Financial Report as of May 31, 1996, was accepted as submitted. The Report of Monies on Deposit as of May 31, 1996, was accepted as submitted. Approved Warrant 96 -12 Warrant Resolution #CMSD 96 -12 was approved, • for May 1996, in the amount authorizing the President and Secretary to sign the warrant of $490,517.64 and instructing the Finance Department to draw a warrant COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held June 13, 1996 Page 6 • from the Costa Mesa Sanitary District General Fund in the amount of $490,517.64. ENGINEER'S REPORTS Project Status Report was The Project Status Report for June 1, 1996, was accepted as received and filed submitted. WRITTEN COMMUNICATIONS Mr. Hamers advised the Board there were no written communications. MANAGER'S REPORTS SOURCE REDUCTION AND RECYCLING ELEMENT — AB939 STATUS OF CITY'S WASTE PROGRAM • Anti — Scavenging Enforcement Mr. Hamers reported receipt of an interoffice memorandum dated May 22, 1996, from Mr. William J. Morris, Director of Public Services, City of Costa Mesa, reflecting the April 1996 statistics, including statistics for scavenging enforcement. There were three citations out of sixteen calls for service. Mr. Hamers reported the City code enforcement officer should be implemented in the next few months. Ms. Guastella reported there continues to be a reduction in complaint telephone calls from the public regarding scavengers. SRRE EDUCATIONAL PROGRAM Household Hazardous Waste Grant Mr. Hamers advised of a meeting attended by Director Reade and Staff defining the mechanics of advertising the program. The Household Hazardous Waste roundup is scheduled for the third week in October. Ms. Reichle advised the Household Hazardous Waste roundup information will be ® packaged with the Costa Mesa Community Report brochure to inform participants of the schedule and instructions for hazardous waste drop —off. Ms. Reichle further advised the • COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held June 13, 1996 Page 7 Board that notification for the roundup will also be placed in the newspaper until the maximum number of participants or allowable volume has been met. INCREASE IN DISTRICT MANAGER/ENGINEER'S HOURLY RATE Mr. Hamers presented a request for an increase in the hourly rate charged to the District for managing and engineering from $59 per hour to $63 per hour, effective July 1, 1996. He also prepared a new rate for draftsman from $55 to $59 per hour and the retainer from . $1,025 per month to $1,110 per month and for inspection from $44 to $47 per hour. Director Reade motioned to increase the hourly rate to the Manager /District Engineer to $63 per hour, retainer to $1,110 and increases to draftsmen and inspection rates effective July 1, 1996. Director Schafer seconded. Motion carried 4 -0. ENGINEER'S REPORTS Mr. Hamers advised there was nothing to report. • TREASURER'S REPORTS Orange County Bankruptcy Update Ms. Temple advised the Board the County sold bonds to restructure their debt and begin to pay off claims through the Comprehensive Settlement, the Joint Agreement and the Plan of Adjustment. The Costa Mesa Sanitary District has received a portion of the withheld proceeds and has been notified that approximately two- thirds of the withheld proceeds will be returned within the month. Ms. Temple will prepare a report to demonstrate what has been received against the claim. 1996 -1997 Budget Ms. Temple presented and outlined the 1996 -1997 budget. Mr. Hamers presented a letter to the Board summarizing an increase in the insurance • premium. COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held June 13, 1996 Page 8 • Ms. Temple recommended a $15,000 adjustment to the budget to provide for the insurance premium. President Ferryman instructed Staff to monitor dump fees paid by CR Transfer and prepare a report regarding the landfill currently used by CR Transfer. Director Perry motioned to adopt the 1996 -1997 budget in the amount of $5,177,094 which includes an adjustment of $15,000 to provide for the increase in the insurance premium. Director Reade seconded. Motion carried 4 -0. 1996 -97 Statement of Investment Policy Ms. Temple presented and outlined the 1996 -97 Statement of Investment Policy. Ms. Temple requested that all references to "his /her designee" be removed from the Investment Policy. Director Schafer motioned to adopt resolution 96 -587, A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ADOPTING THE 1996 -97 STATEMENT OF INVESTMENT POLICY, AND AUTHORIZING THE TREASURER TO INVEST AND REINVEST IDLE MONIES OF THE COSTA MESA SANITARY DISTRICT IN ACCORDANCE WITH THE 1996 -97 STATEMENT OF INVESTMENT POLICY, AND AUTHORIZING THE SAID TREASURER TO DELEGATE TO THE ASSISTANT DIRECTOR OF FINANCE THE CARRYING OUT OF ANY SUCH TASKS, with all references of "his /her designee" eliminated from the report. Director Perry seconded. Motion carried 4 -0. ATTORNEY'S REPORTS RESOLUTION 96 -586 Emergency Provision for Board Attendance at Meetings Mr. Burns introduced Resolution 96 -586, A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT AMENDING ITS POLICY RELATING TO REIMBURSEMENT FOR CONFERENCES, TRAVEL AND OTHER EXPENSES. Director Reade motioned to adopt Resolution 96 -586. Director Perry seconded. Motion carried 4 -0. • COSTA MESA SANITARY DISTRICT Minutes - Board of Directors Meeting held June 13, 1996 Page 9 • LOCAL MEETINGS Local Agency Formation Commission (LAFCO) Public Hearing — City of Garden Grove Sanitary District Mr. Hamers reported a letter from Mr. Sheldon Singer, President of the Board of the Garden Grove Sanitary District, noticing a public meeting to be held Monday, June 17, 1996, at the Community Meeting Center, 11300 Stanford Avenue, Garden Grove, at 7:00 p.m. regarding the City of Garden Grove's proposal to make the Garden Grove Sanitary District a subsidiary district and .detachment of territory from the Midway City Sanitary District. President Ferryman directed Staff to prepare a statement to be read into the record at the meeting supporting Garden Grove Sanitary District's position. Independent Special Districts of Orange County (ISDOC) Selection Committee Meeting — May 14, 1996 Mr. Hamers informed the Board a quorum was not achieved, therefore the meeting will be rescheduled. Quarterly Meeting/Selection Committee Meeting — May 30, 1996 Arlene Schafer elected as one of 17— member Special District Advisory Committee Mr. Hamers reported Director Schafer was elected to the Special District Advisory Committee. Director Schafer furnished a list of Advisory Committee members. Director Schafer will provide a report on the Special District Advisory Committee monthly. Director Schafer related a conversation she had with Mr. Sterling Fox, President of the Independent Special Districts of Orange County, ISDOC, regarding ISDOC's position on AB 2109. • COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held June 13, 1996 Page 10 Orange County Sanitation Districts (OCSD) Regular Meeting President Ferryman related information regarding a meeting between Mr. Tom Woodruff and an aide to Mr. Curt Pringle in Sacramento. Mr. Woodruff was informed that Orange County Sanitation District and Orange County Water will be excluded from the bill in the Senate version. President Ferryman suggested contacting the South County Issues Discussion Group and inquiring about the possibility of sending Mr. Hamers to observe a meeting. President Ferryman advised the Orange County Sanitation Districts are proceeding with the consolidation of the nine districts. President Ferryman further advised Bolsa Chica beach had been shut down due to contamination. The Orange County Sanitation Districts investigated the cause of the contamination and has isolated a faulty sewer line stretching the length of the beach. 40 City of Costa Mesa Council Meeting Report May 20, 1996 No report was given. June 3, 1996 Director Perry attended the Council meeting of June 3, 1996, and advised the Board Ms. Heather Summers expressed her opposition to AB 2109. Chamber of Commerce Legislative Committee Report May Meeting Report Director Schafer reported on the May 15, 1996, meeting and provided materials for the Board's perusal. Directors Reade and Schafer discussed AB 2109 at the Chamber of Commerce meeting. OLD BUSINESS Creative Management Solutions — Financial Study • City /District Contract Mr. Hamers had nothing to report. El COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held June 13, 1996 Chamber of Commerce Summit Committee Disaster Preparedness Video Update May Meeting Report Page 11 Director Schafer reported the disaster preparedness video tape is being shown to interested groups. Director Schafer further reported the Committee is seeking the opportunity to set up a display booth to further distribute the disaster preparedness video and booklet. President Ferryman related the school district would be willing to offer printing services as their contribution to the disaster preparedness program. Assembly Bill 2109 Action Committee Meetings - May 1.5, 1996, May 28, 1996, and June 4, 1996 Mr. Flamers reviewed the Action Committee meetings consisting of Directors Ferryman and Worthington, Mr. Hamers and Ms. Reichle. The Committee is designing a flyer to inform the public of the ramifications of AB 2109. The flyer would inform recipients of • AB 2109's potential consequences and include a pre -paid postage card to allow the recipients the opportunity to express their response to the bill. The postcards returned would then be delivered to Assemblyman Pringle. President Ferryman requested suggestions and input from Board members regarding the flyer be directed to Mr. Harriers and a follow -up meeting scheduled with Mr. Greener to implement changes. Hire Public Relations Consultant Mr. Harriers introduced a proposal from Mr. Glen Greener, Public Relations Consultant, to provide services with a total cost estimate as follows: 13 to 23 hours @ $125 plus reimbursement for directly related expenses. ($1,625 to $2,875) Director Reade motioned to approve retaining Mr. Glen Greener, Public Relations Consultant, at $125 per hour, not to exceed $2,875, to perform public relations services. Director Perry seconded. Motion carried 4 -0. Director Perry motioned to allocate funds not to exceed $15,000 for the expense of production and mailing of flyers and all public relations costs related to notifying the is public of AB 2109. Director Schafer seconded. Motion carried 4 -0. COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held June 13, 1996 �J Page 12 Mr. Burns, General Counsel, will research the guidelines regarding content and mailing of the flyers. NEW BUSINESS Trash Container Storage Enlisting City Support in Removing Rubbish Containers from Public View Mr. Hamers reported a portion of the City Council Study Session scheduled for July 8, 1996, at 4 p.m. will also be a joint session with the Costa Mesa Sanitary District Board of Directors for the purpose of discussing the screening of rubbish containers from public view. Lease Agreement with TRW REDI Mr. Hamers presented a proposed lease agreement with TRW REDI for $1,700 per year to obtain a correct database for the trash and sewer rolls in an effort to eliminate erroneous charges occurring with the current system. Director Schafer motioned to approve the lease agreement with TRW REDI in the amount of $1,700. Director Reade seconded. Motion carried 4 -0. PUBLIC COMMENTS There were no public comments. ORAL COMMUNICATIONS Director Reade requested an item be added to the July agenda to nominate Director Schafer as Secretary. Ms. Reichle advised receipt of four responses from schools regarding participation in the telephone book recycling program. Ms. Reichle mailed out follow —up letters requesting response by the end of the current school year. Ms. Reichle reported the large item pick —up will commence June 24, 1996. • COSTA MESA SANITARY DISTRICT Minutes — Board of Directors Meeting held June 13, 1996 Page 13 • ADJOURNMENT At 7:35 p.m. President Ferryman adjourned the meeting. is Ll �J President