Loading...
Minutes - Board - 1950-03-020 Minutes of Regular Meeting Board of Directors of Costa Mesa Sanitary District held at 2057 (Rear) Newport Avenue, Costa Mesa California, March 2nd, 1950. Present, Directors TelNinkle, Nelson, Dodd and Lord. Attorney Anderson, Secretary Owen. Meeting called to order at 7:30 P M by President TeWinkle. Minutes of last meeting read and approved. Following bills read and upon motion by Lord seconded by Dodd, ordered paid. Warrant No Name Amount 507 C W TelVinkle 15 00 508 C M Nelson 15 00 509 Otto 14 Dodd 15 00 510 Wm E Lord 15 00 511 H Paul Norman 15 00 512 F B Owen 50 00 51 F B.Owen 200 00 514 Jas S Johnson OO 515 F B Owen (Rent Feb +y) lo 2 50 516 F B Owen, Exp 10 05 517 Bales Office Equip 124 76 518 Pacific T & T Co 9 65 On motion by Nelson, seconded,by Dodd Secretary was instructed to place order with R W Bartine for $500 00 fire insurance policy on office furniture and supplies contained in office at 2057 (Rear) Newport Ave. Moved by Nelson seconded by Lord that reply be made to letter of Wrilght L Felt Division Engineer General Service Adminis- tration of February 28th to the effect that amount of bond proposal will be $870 000 00 instead of $850 000 00 as stated in original Application 4 -P -1016. Carried Moved by Dodd seconded by Lord that Engineer Francis H Bulot be authorized to represent the Costa Mesa Sanitary District on Engineerst Committee of County Sanitation Districts and to present bills covering attendance at meetings of this Committee covering such representation. Carried Meeting adjo Signed �4 Attest: ecretary President