Loading...
Minutes - Board - 1949-05-051..�Minutes of regular meeting Board of Directors Costa Mesa Sanitary District held at Community Hall, Costa Mesa, May 5 th , 1949. Present: Directors TeWinkle, Nelson, Dodd, Lord and Norman. Attorney Anderson, Collector Wallace, Secretary Owen. Meeting called to order by President TeWinkle 7:30 p.m. Minutes of meeting April 7th, read and approved. Upon motion by Dodd, seconded by Nelson, following bills were ordered paid: Directors TeWinkle, Nelson, Dodd, Lord and Norman $15.00 each, Director fees .April. F. B. Owen,Secretary,April *$50.00 F.B.Owen,Project Manager 200.00 Giles E.Wallace,Collector, March 650.00 F.B.Owen, Expense,April 40.60 A. Carlisle & Co. 75.90 Leroy P.Anderson (Seal) 8.76 Upon motion by Nelson, seconded by Norman, Collector Wallace was allowed $30.00 monthly beginning May lst, 1949 to cover garbage —trash collection in newly annexed territory known as Parcel #1 or Industrial District. This in addition to monthly rate fixed by contract dated January 8th, 1948. Motion carried. Secretary read exchange of telegrams with Federal Works Agency relative to Flan Preparation and approval for payment balance allowance. Communication from Orange County Board of Supervisors re cancellation of any claim by the District account taxes or liens of District against Lot 16, Block A Tract 18. Vern Abbott and wife,read. RESOLUTION BE IT RESOLVED that any and all unpaid taxes, penalties and costs levied by Costa Mesa Sanitary District on following described property owned by Vern Abbott and wife, be, and the same are hereby cancelled: Lot 16 in. Block A, Tract No.18, First Addition to Harper, as 0 shown on a map thereof recorded in Book 9, Page 20 of Miscellaneous Maps, records of Orange County, California. Excepting therefrom the Northwest- erly 25 feet of said Lot 16, said 25 feet being measured along Newport'Avenue, the Southwesterly line of which is 25 feet from and parallel to the Northeasterly line of said Lot 16. Upon motion by Norman, seconded by Lord, the above Resolution was adopted by the following vote: AYES: TeWinkle, Nelson,Dodd, Lord and Norman. NOES: None. DIRECTOR'S ABSENT: None. Project Manager, Owen, reviewed activities during month, conferences with officers of.' Sanitary District at Placentia, Buena Park end Garden Grove, County Officials, Engineer and officials of Sanitation and Sanitary Districts at Bakersfield and local property owners relative to plans for sewer system development and annexation to District. Moved by Lord, seconded by Nelson, that upon completion remodeling work of building owned by F. B. Owen, located at 2057 Newport Avenue, same be rented on month to month basis at monthly rate of $42.50 rent to include cost of utilities other than.telephone, effective June 1,1949. Carried. On motion by Dodd, seconded by Norman, a seal of Costa Mesa Sanitary District, Costa Mesa, California, Incorporated Feb. 10,1944, imprint hereon, was adopted. Meeting adjourned. Signed ATTEST: President. Secreta .