Loading...
Minutes - Board - 1954-11-166 Minutes of adjourned meeting-of November 4th, 1954 of the Board of Directors of the Costa Mesa Sanitary District held at 2053 (rear) Newport Avenue, ,Costa Mesa, California, Nov- ember 16th, 19541(for the purpose of can ss- ng re ur s of Special Election of November 9th, 19541 Present: Directors TeWinkle, Nelson, Norman, Meyers, Allen. Attorney Anderson Secretary Owen Absentee ballots presented in sealed condition by Secretary, opened and counted by members of the Board with the following result: BONDS Yes 1 DO BONDS No 0 Total 1 Election returns from the consolidated voting Precinct at 454 Victoria Avenue were presented by Secretary. Same examined by all members of the Board present and the following results as set forth in Result of Votes Cast verified as foll- ows: Precinct Yes No Total 1 202 8 210 Absentee 1 1 203 8 211 On motion by Meyers,.seconded by Norman, the following Resolution was adopted as shown therein: • 0 Please accept my resignation as a member of your board. I have given this matter due consideration and feel that can not devote the time and effort necessary tonaccomplish the proposed additions and bond issues now contemplated. My decision is final and I shall expect to be relieved of all responsibilities on December first. Sincerely C.W.TeWinkle t It was moved by Director Allen, seconded by Director Nelson (both with expressions of reluctance) that resignation as presented, be accepted. Motion carried by voice and unanimous vote. Procedure for filling vacancy discussed and under - stood.to be by appointment by remaining members of the Board. Meeting adjourned. ATTEST: Secretary. V Signed President 40 40. Minutes of Adjourned Regular Meeting of the Board of Directors of the Costa Mesa Sanitary District held at 2057 (Rear) Newport Avenue Costa Mesa California November 5th 1954 9------------ - - - - -- Present: Directors TeWinkle Nelson Norman Meyers Allen Attorney Anderson Secretary Owen HEARING on Petition for Annexation No .25 announced for this hour, Petition was presented, whereupon there being no protests filed or present in person, it was moved by Director Meyers seconded by Z .irector Norman that Petition be granted and Annexation covered hereby accepted. Motion carried and so ordered. Attorney Anderson nstructed to prepare necessary Order and,present same to Board of Supervisors in usual manner. Hearing closed. Minutes of Regular Meeting of October 7th read and approved. The following bills were read and upon motion by Director Nelson seconded by Director Norman ordered paid. Warrant No RUNNING EXPENSE FUND Name Amount 1345 C W TeWinkle 15 I' 40 40. Minutes of Adjourned Regular Meeting of the Board of Directors of the Costa Mesa Sanitary District held at 2057 (Rear) Newport Avenue Costa Mesa California November 5th 1954 9------------ - - - - -- Present: Directors TeWinkle Nelson Norman Meyers Allen Attorney Anderson Secretary Owen HEARING on Petition for Annexation No .25 announced for this hour, Petition was presented, whereupon there being no protests filed or present in person, it was moved by Director Meyers seconded by Z .irector Norman that Petition be granted and Annexation covered hereby accepted. Motion carried and so ordered. Attorney Anderson nstructed to prepare necessary Order and,present same to Board of Supervisors in usual manner. Hearing closed. Minutes of Regular Meeting of October 7th read and approved. The following bills were read and upon motion by Director Nelson seconded by Director Norman ordered paid. Warrant No RUNNING EXPENSE FUND Name Amount 1345 C W TeWinkle 15 00 1346 C M Nelson 15 00 1347 H Paul Nelson 15 00 1348 Fred F Allen 15 00 1349 F B Owen Sec 100 00 1350 F B Owen Exp 16 50 1351 F B Owen Mgr 75 00 1352 F B Owen Rent 42 50 135 Pacific T & T Co 12 05 135k A Carlisle & Co 60 33 1355 Duane W Wheeler & Co 9 82 1356 Richard C Cringle Audr 110 00 1357 Director Internal Revenue 328 10 1358 Leroy P Anderson 198 15 1359 Costa Mesa Blue Print 4 0 1360 Don S Mozley Tax Colr �}3 57 1361 _ Duane W Wheeler & Co 168 18 1362 City of Costa Mesa 3752 88 136 Costa Mesa Globe Herald 31 44 136 Costa Mesa Globe Herald 43 73 Annex 25_ Bonds_:. F, r L 2 1343. Wm P Carver, Insp. Oct 13th. Less W/H 13 40 1344 Wm P Carver Mi Oct Total 114 60 16 03 5187 78 Copies of Audit Report of Auditor Richard C Cringle presented to Board members and automatically filed. Secretary explained process of transfer of operation features to City of Costa Mesa, together with records and filing cabinets, in accordance with instructions of Board and per contract dated October 11th 1954. Annexation applications of The Hale Co, with sketch Nelson M Doss Sr, with sketch. Following discussion relative to system of charges per acre or other basis, these applications were laid over to adjourned date of this meeting November 16th, and a committee consisting of Director Allen, Attorney Anderson and Secretary Owen named to investigate methods of Garden Grove Sanitary District with respect to charges imposed in Annexation procedure. Epal- Status of Annexations Nos 17, (21st street North) and 19, Palisades including recently proposed Irvine area, discussed. Secretary presented an analysis of present status of Petitions in No 17, giving Valuations signed and amount still necessry to effect a good and sufficient petition. It was suggested a group meeting of interested property owners be held at Bogs' Organization building on Palisades Road in Annex No 19, Friday November 12th, and agreed that further consideration to these proposed annexations be deferred until the proposed adjourned meeting November 16th. In this connection Director Allen read a letter from Roger Watson bearing on his original petition and efforts to obtain annexation of a certain area at Palisades and Newport, now included in Petition No.19. All of which was deferred to November 16th. After general discussion bearing upon services and fees of Attorney for District and limits of authority to employ same, it was moved by Director Nelson seconded by Director Meyers that the City Manager, be given authorit to emplo� wal nd.,,.ngineeripg seEviges i � suance of his responsibility a p rat ng Cos a esa a ary District. Motion carried by following roll call vote: 09 F, 0 U] 3 Yeas; Directors Nelson Norman Allen Meyers Noes: Director TeWinkle Absent: Directors, None Secretary directed attention to coming Bond Election set for November 9th in Annexations 12 and 16, and stated that full preparation had been made for conducting such election in conformity with legal requirements. Other matters mentioned for discussion were by mutual consent deferred until next meeting, proposed for November 16th. Secretary announced that the law required an adjournment of this meeting to 7:30 P M November 16th 1954.for-the purpose of canvassing the results of the .Bond Election of November 9th 1954.. It was thereupon moved by Director Meyers seconded by Director Allen that this meeting adjourn until 7:30 P M November 16th at usual place. Motion carried by unanimous vote, and meeting so adjourned at 14:15 P M. Attest: Signed Secretary President 0 � r Minutes of Regular Meeting of the Board of Directors of the Costa Mesa Sanitary District held at 2057 (Rear) Newport Avenue Costa Mesa California November lath 1954. Present: Directors. None Secretary Owen Meeting called to order by Secretary Owen at 7:30 P M. Hearing on Petition for Annexation No 25 called. There being no quorum of Directors and no one appearing in protest of Petition in question, this-Hearing was adjourned by Secretary to ?:30 P M November 5th 1954. This Regular Meeting due to lack of quorum was also adjourned by Secretary to 7:30 P M November 5th 1954. Attest: Secretary • Secretary presented question of house connections North side of Victoria Street to existing main on Victoria Street, whereupon it was moved by Allen, seconded by Nelson, than an "Emergency" or "Interium" fee of $12.00 be charged property on North side of Victoria between Harbor Boulevard and Newport Avenue, in addition to regular Permit fee.Motion carried, and so ordered. The matter of payment to City of Costa Mesa for bill rendered covering month of October in accordance with terms of Contract dated October 11th, warrant issued November 4th covering payment of same not as yet having received certifi- cation by County Auditor. Secretary Owen described procedure in presenting this Warrant (together with other monthly warrants) to County Auditor as well as having provided County Auditor copy of Contract upon which this payment was based and explanation of Board action and Minute record. Also of County Auditor's action in requesting in writing approval of Attorney Leroy P. Anderson on said copy of contract and further his signed approval of Bill as presented by City and covered by Warrant in question. That such written request or statement of .such requirement by County Auditor was by Secretary presented to Attorney Anderson and was in turn by Leroy Anderson handed back to Secretary without action or comment other than remark to the effect that he did not believe he was called upon to afford such approval to the County Auditor,and later in conversation on the street Attorney-Anderson stated specifically that he would not provide such approval.. That tithe Secretary there- after took Warrant, contract and request or statement for approval back to County Auditor in same condition as received. President TeWinkle then told of telephone conversation - call from County Auditor- on this matter and arrangement for conference with County Auditor by District officers and Attorney a.ndet'he?nresult of such conference which in effect was nil. Attorney Anderson then stated a further conference had been;- arranged with County Counsel, Ogle, and Costa Mesa City Attorriey;Dori Dungan, for a time to be set next day, November 17th. At this point Director - President handed an envelope to Secretary, which, upon being opened proved to contain Mr. TeWinkle's written resignation as a member of the Costa Mesa Sanitary District Board. Secretary handed same to Director .Nelson who read the letter of resignation in full to entire Board. Copy of letter of resignation hereunder as follows: "- Costa Mesa, Calif . November 15th,1954. ✓ Costa Mesa Sanitary District Costa Mesa, California. Gentlemen: a That the votes of not less than two- thirds of all of the voters voting at said election were. cast in favor of. the adoption of said proposition, and*said proposition has been declared to be'carried and said Governing Board is authorized to issue bonds therefor as provided by law. I CERTIFY that the foregoing statement of result is a full, true and correct statement-of the facts of said canvass and of the results-of said election and that as soon as the result.was declared the aforesaid statement was duly entered by me on the records of said board. ENTERED /' /�/ N ~ �C-� �� 1954 . Sec etary of the Governing Board of Costa Mesa Sanitary District. 2. 0 b*1 7 STATEMENT OF SECRETARY -1 1 1� A- -1 I, F. B. OWEN, Secretary of the 'Governing Board of Costa Mesa Sanitary District,, DO HEREBY CERTIFY AND ,DECLARE that said board at an adjourned regular meeting duly held on November 16, 1954' has canvassed the returns of the special election held in said district on November 9, 1954, including the absentee ballots received, and has declared the result of said election. That the proposition voted upon at said election is as. follows: BOND PROPOSITION: Shall the Costa Mesa Sanitary District incur a bonded indebtedness for certain annexed area thereof, known as Annexations No. 12 and No. 16, in the principal sum of $100,000 for the purpose of raising money for the acquisition 'and construction of lateral and trunk sewers in and for the b6nefit of said annexed area, including the acquisition, of all land, rights of. way,,e.asements and other property necessary therefor? That the total number of votes cast in the one election precinct established ,:for-said election upon said%, proposition and for and against said proposition, the total number of absente I e votes cast at said election upon said proposition and for and against said proposition., and the N total number of votes cast in said district at said election upon said proposition and for and against-said proposition are as follows: Votes in Precinct".— Absentee Votes, Total Votes YES_ NO TOTAL S/0 t PP- n STATEMENT OF SECRETARY The following Statement of Secretary was presented by the Secretary, and upon motion by Meyers, seconded by Allen, carried by unanimous vote, was ordered approved and accepted by the Board: eMAMrI,Vnrm The following bills pertaining to Special Bond Election were read and upon motion by Nelson, seconded by Norman, ordered paid: Warrant No. 1365 1366 1367 1368 1369 RUNNING EXPENSE FUND Name Amount Walter G.McKeehan 12.00 Mary Lusk 10.00 Golden G.Smalley 10.00 Walter G.McKeehan 10.00 Costa Mesa Globe Herald 26.66