Loading...
Minutes - Board - 1953-08-06r Minutes of Regular Meeting of the Board of Directors of the Costa Mesa Sanitary District held at 2057 (Rear) Newport Avenue Costa Mesa California August 6th 1953 Present: Directors TellVinkle Nelson Lord Norman Meyers Attorney Leroy P Anderson Engineer Robinson Secretary F B Owen Meeting called to order at 7 :30 P M by President TeWinkle Mr James M Zeiger appeared before the Board, presenting Plans for the improvement of streets in Tract 1865, (Lot 602 NPI:,I) together with plans for proposed sewer construction within said Tract, re- questing Boards approval of such sewer plahs.Pllr Zeiger stated that he did not wish or intend to apply for annexation of the Tract to the Costa Mesa Sanitary District at this time. The Board by common consent withheld action on certification of sewer plans. ,Mr Zeiger retired. Minutes of meeting of July 2nd read and approved. Minutes of Board of Equalization meeting July 21st read and approved The following bills were read and upon motion by Director Lord, seconded by Director Nelson, were ordered paid: RUNNING EXPENSE FUND Warrant No Name Amount 1038 C Iff TeWinkle $30 00 1039 C M Nelson 30 00 10110 Wm E Lord 30 00 1011 H Paul Norman 30 00 1012 Arthur H Meyers 30 00 1043 F B Owen Secty 100 00 104 B Owen W/H tax refund 1045 F B Owen Exp 18 90 1046 Kenneth C Price 1250 00 1047 Pacific Tel & Tel Co 9 05 1046 Costa Mesa Blue Print Co 35 13 1049 Marie C Smith 34 00 1050 Orange Co Blue Print 3 43 1051 A Carlisle & Co 123 50 1052 F B Owen Mgr 75 00 1053 F B Owen Rent 42 50 1054 Francis H Bulot #2 -1 -2 -3 107 94 1055 Francis H Bulot,Retr .200 00 1056 Leroy P Anderson 40 00 1057 Martha B Hostetler 250 00 1058 Francis H Bulot, Inspn Tr 1712 750 00 1059 Morris & Lusk 210 00 Total 3�iu T5 r 2 Secretary presented list of proposed Exemptions from 1953-54 Assessment Roll as prepared by County Auditor. Moved by Director Nelson seconded by Director Meyers that President and Secretary be authorized and directed to sign same and return to County Auditor. Carried and so ordered. Secretary announced the receipt of payment by Holstein & Sons of bill for inspection fees account Tract_1658- ------ - -p125 00 Secretary announced receipt of Certificate of Annexation from County Clerk of Tract 1872. Same ordered :filed. Secretary announced Annexation Petition for "Parcel N012" being the so- called "School" parcel, as nearing completion, same hawing been checked with County Assessorls records, ownerships and valuations established. Secretary presented copies of letters addressed to Republic Construction Corporation and W B Mellot Inc, directing that As -built Drawings of sewer construction be provided in advance of final acceptance by the District of sewer construction. Mr Weiler contractor for installation and connection of sewer lines at Ha" per School, to District main in Tustin Avenue and installation of one man hole in said main, was granted tentative permission to install such manhole and necessary connection under supervision of District engineers. Mr Kenneth C Price presented tentative propoeal, based on price per house, for garbage and trash collection, and upon discussion was granted further time, it being understood that "Actual count" of houses and buildings would be undertaken by Mr Price and repree.entative of the District, prior to next regular meeting of the Board. Director Meyers reported for himself and other directors who had examined the "As- built" drawings and records as prepared and being- prepared by Engineer Bulot under contract dated June ll.th 1951. It being the finding of such Committee that said records and drawings were in order and in keeping with provisions of said contract. Meeting adjourne Attest: Secretary Signed President I