Loading...
Minutes - Board - 1958-10-02r MINUTES OF THE REGULAR MEETING / BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT HELD AT 695 W. 199TH STREET October 2., 1958 Roll Call Present: Directors Nelson, Norman, Porter, Hollister and meyers. Absent: Directors - None. Officials Present: Assistant Secretary Swartz, Finance Director Hartzler, Engineer Southworth, Attorney Dungan, Street Foreman Heller. The meeting was called to order at 7:30 P.M. by President Meyers. Minutes Upon motion by Director Norman, seconded by Director Nelson, and unanimously carried, the minutes of September 4 were approved as written and mailed. Upon motion by Director Nelson, seconded by Director Porter and unanimously carried, the minutes of September 15 were approved as written. Upon motion by Director Hollister, seconded by Director Norman and unanimously carried, the minutes of September 26 were approved as written. Reorganization The Secretary acted as chairman for the organizational meeting, 'a,President Elec- and announced that the nominations were now open for the office ted of President. A. H. MEYERS Thereupon Director Nelson nominated A. H. Meyers for the office of President. The nomination was seconded -by Director Porter. There being no further nominations, it was moved by Director Porter, seconded by Director Nelson that nominations be closed, and Director Meyers was unanimously elected President. Secretary Elec- Director Nelson nominated A. H. Hollister for the office of Secretary, ted The nomination was seconded by Director Norman. There being no A. H. HOLLISTER further nominations, it was moved by Director Meyers and seconded by Director Porter that nominations be closed, and Director Hollister was unanimously elected Secretary. Assistant Sec- It was moved by Director Nelson, seconded by Director Norman and retary unanimously carried.that A. C. Swartz be reappointed Assistant A. C. SWARTZ Secretary. Sanitary Dis- It was moved by Director Nelson, seconded by Director Porter and trict Repre- unanimously carried that A. H. Meyers be reappointed as the Costa sentative Mesa Sanitary District representative to the County Sanitation A. H. MEYERS Board, Districts 1, 6, and 7.. Public Hearing The Secretary notified the Sanitary Board that this was the time (,*) Annexation #36 and place fixed for the hearing on the petition presented to this Board for the annexation of the property owned by Mr. James Gallacher. l' A - 2 The President then announced that this was the time and place set for the hearing of•protests. The President then inquired of the Secretary whether any written objections to the annexation had been filed with him prior to the time set for the hearing. The Secretary reported that he had not received any written objec- tions against the proposed annexation and /or the inclusion of any property within such annexation territory. The Assistant Secretary had not received any written objections in his office. There being no protestants present at the meeting, it was moved by Director Hollister, seconded by Director Nelson and unanimously carried that the hearing be closed. Resolution #24A whereupon on motion of Director Nelson, seconded by Director Annexation #36" Porter,'Resolution No. 24A to ANNEX CERTAIN TERRITORY TO THE COSTA J. Gallacher MESA SANITARY DISTRICT OF ORANGE COMM., CALIFORNIA, was adopted by-the following roll call vcte: AYES: Directors Nelson, Norman, Porter, Hollister and Meyers. NOES: Directors - None. ABSENT: Directors - None. Annexation #49 A petition was presented for Anrs xation No. 49 consisting of two parcels of land located on the South -side of Baker, between College Street and Fairview Road. It was moved by Director Hollister, seconded by Director Porter and unanimously carried that a Hearing be set for November 6, 1958. )Oral Communi- Finance Director Hartzler asked that Resolution No. 45, a Resolution cations investing $175,000 in the Sewer Construction Fund in' 90 day U.S. Treasury Notes and instructing the County Auditor to take the necessary action be rescinded. Resolution #75 Whereupon it was moved by Director Porter and seconded by Director Rescinding Hollister that Resolution No. 75, a resolution rescinding Resolution Resolution #45 No. 45, be adopted. The resolution was adopted by the following roll call vote: AYES: Directors Nelson, Norman, Porter, Hollister and Meyers. NOES: Directors - None. ABSENT: Directors - None. Resolution #76 It was moved by Director Nelson and seconded by Director Norman U. S. Treasury that Resolution No. 76, A Resolution instructing the City Manager Notes to invest the $80,000 in the Sewer Construction Fund in 90 day U. S. Treasury dotes, be adopted. Said resolution was adopted by the following roll call vote: AYES: Directors Nelson, Norman, Porter, Hollister and Meyers. NOES: Directors - None. ABSENT: Directors - None. Santa Ana Attorney Dungan presented an amendment to the contract between the I •I Commercial Co. Santa Ana Commercial Company and the Costa Mesa Sanitary District. Amendment to The Santa Ana Commercial Company having agreed to said amendment, Contract and having signed the contract, it was moved by Director Hollister and seconded by Director Nelson to approve the amendment authorizing ,r. iA Santa Ana Commercial Co. Amendment to Contract ( Con't) - 3 - the President-and Secretary to sign the contract. Roll Call: AYES: Directors Nelson, Norman, Porter, Hollister and Meyers. NOES: Directors - None. ABSENT: Directors - None. House Count A Communication was read from Street Foreman Heller requesting an addition of 779 units to the house count. It was moved by Director Nelson, seconded by Director Norman and unanimously carried that 779 units be added to the house count making a total of 11,153 units as of October 1, 1958. Agreement bet. Assistant Secretary Swartz read a proposed agreement between the A. A. McCray & Sanitary District and A. A. McCray, Trustee regarding the use and Costa Mesa ownership of certain 8 inch sewer mains and manholes situated on Sanitary Dist. Dale Way and College Street. This Agreement would permit the Sanitary District to use the sewer mains and manholes during the time that the ownership is retained by A. A. McCray, Trustee. His ownership would cease upon payment of $2763.00,or at the lapse of 5 years, whichever occurred first. After reading of the entire Agreement it was moved by Director Nelson, seconded by Director Porter and unanimously carried that the Agreement be approved and the President and Secretary to sign on behalf of the District. W #34 Upon motion of Director Porter, seconded by Director Hollister, Warrant Resolution No. 4 for 3 payment of $20,512.61 from the Running Expense Fund was ordered paid by the following roll call vote: AYES: Directors Nelson, Norman, Porter, Hollister and Meyers. NOES: Directors - None. ABSENT: Directors - None. Emergency Work It was moved by Director Porter, seconded by Director Nelson and between unanimously carried that upon report from the District Engineer Placentia and that the emergency work done on the replacement of 630 feet of Federal pressure line between Placentia and Federal was completed to his specifications and that this action be ratified. Financial Report Upon motion of Director Porter, seconded by Director Nelson and unanimously carried, the Financial Report for September was ordered accepted and filed. Communication - The Assistant Secretary informed the Board that a Mr. Cook from Trash Pickup harbor Highlands had contacted him in regard to having two trash in Harbor High.- pickups a week. lands It was moved by Nelson and seconded by Director Hollister and unanimously carried that the Sanitary District cannot extend this ® j extra service. l - 4 - Installation The Engineer reported that the plans for the installation of of Sanitary sanitary sewers in Annexation No. 19 would have to be changed due Sewers in to the fact that the State had altered its plans for the acquisition Annex. No-19 of properties in the vicinity of the intersection of Newport Boulevard and Palisades Road. Thereupon, the Engineer presented, the revised plans and specifications for the installation of sewers in Annexation No. 19. Attorney for the District stated that, in view of the changes, the Resolutions heretofore adopted should be rescinded. �F 73 /� Thereupon it was moved by Director Porter, seconded by Director ✓ Hollister, that Resolution No. 7,3 -D, "A RESOLUTION RESCINDING RESOLUTIONS NOS. 73, 73 -B' and 73 -C" be adopted. Said Resolution No. 73 -D was adopted by the following roll call vote: i AYES: Directors Nelson, Norman, Porter, Hollister, Meyers. NOES: Directors - None. ABSENT: Directors - None. Thereupon, a letter from the County Health Department dated October 2, 1958, was read recommending that proceedings be insti- tuted at once for the construction of sanitary sewers in Annexation No. 19. It was moved by Director Porter, seconded by Director Hollister, and unanimously carried that a letter from the Orange County Health Department, dated October 2, 1958, be spread in full on the minutes. This letter reads as follows: - 5 - Health Department COUNTY OF ORANGE Santa Ana,,California P. 0. Box 355 - October 2, 1958 Costa Mesa Sanitary District 695 West 19th Street Costa Mesa, California Attention: D. Southworth, City Engineer Gentlemen: As Health Officer for the City of Costa Mesa and of the County of Orange, I hereby recommend that proceedings be instituted at once for the construction of sanitary sewers in the area described as follows: Annexation No. 19 bounded generally by Palisades Road on the north, Mesa Drive on the south, Santa Ana Avenue on the west, and Bayview Avenue on the east. This recommendation is made as a measure necessary for the protection of public health and is made pursuant to Section 2808 of the Streets and High- ways Code of the State of California. We have made an investigation of the sanitary conditions in this area and have found that residents therein have been and are experiencing difficulties with their individual sewage disposal systems. EEF:E Yours very truly, EDW. LEE RUSSELL, M.D. Health Officer City of Costa Mesa and County of Orange (Signed) E. E. Frisby, Chief Division of Sanitation Resolution #77 It was moved by Director Hollister, seconded by Director Norman, - Adopt Plans & to adopt Resolution No. 77, entitled "A RESOLUTION OF THE BOARD Specifications OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT OF ORANGE COMM) in Annex. #19 CALIFORNIA, ADORING PLANS, MAP AND SPECIFICATIONS FOR THE CON - STRUCTION OF SANITARY SEWERS AND APPURTENANT WORK IN ANNEXATION NO. 19 TO SAID DISTRICT." Said Resolution was adopted by the following roll call vote: AYES: Directors Nelson, Norman, Porter, Hollister, Meyers. NOES: Directors-- None. ABSENT: Directors - None. Resolution #78 It was moved by Director Nelson, seconded by Director Hollister, to adopt Resolution No. 78, entitled, "A RESOLUTION —OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT OF ORANGE COUNTY, CALIFORNIA, ADOPTED.PURSUANT TO THE PROVISIONS OF SECTION 2808 OF THE 'SPECIAL ASSESSMENT INVESTIGATION, LIMITATION ARID MAJORITY PROTEST ACT OF 1931,' BEING DIVISION 4 OF THE STREETS AND HIGHWAYS CODE OF THE STATE OF CALIFORNIA." Said Resolution was adopted by the following roll call vote, to -wit: AYES: Directors Nelson, Norman, Porter, Hollister, Meyers. NOES: Directors — None. ABSENT: Directors - None. Resolution #79 It was moved by Director Hollister, seconded by Director Nelson, to go—of Intention adopt Resolution No. 79, entitled "A RESOLUTION OF THE BOARD OF for the const. DIRECTORS OF THE .COSTA MESA SANITARY DISTRICT OF ORANGE COUNTY, of Sanitary CALIFORNIA, APPROVING A PROPOSED RESOLUTION OF INTENTION FOR THE Sewers CONSTRUCTION OF SANITARY SEWERS AND REQUESTING CONSENTS TO THE CONSTRUCTION OF SAID SEWERS, AND THE ASSESSING OF PROPERTY FOR THE PAYMENT THEREOF." Said Resolution was adopted by the fol- lowing roll call vote: AYES: Directors Nelson, Norman, Porter, Hollister, Meyers. NOES: Directors - None. ABSENT: Directors - None. Adjournment It was moved by Director Nelson, seconded by Director Hollister, and unanimously carried to adjourn at 9 :00 p.m. .i1 ATTEST: