Loading...
Minutes - Board - 1959-01-22MIOMS OF THE REGULAR ADJOURNED MEETING BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT HELD AT 695 W. 19TH STREET January 22, 1959 ROLL CALL Present: Directors Norman, Porter, Hollister and Meyers. Absent: Directors - None. Officials Present: Assistant Secretary Swartz, Finance Director Hartzler, Engineer 5outhworth, Attorney Dungan and Street Foreman Heller. The meeting was called to order at 7 :30 p.m. by President Meyers. Minutes Upon motion by Director Porter, seconded by Director Norman and unanimously carried,'the minutes of January 8, 1959, were approved as mailed. Appointment of It was moved by Director Porter, seconded by Director Hollister Director - that Richard W. Stephens be appointed a member of the Sanitary Richard ,W. Board effective January 22, 1959 to fill the unexpired term of Stephens Claire M. Nelson. ROLL CALL: AYES: Directors Norman, Porter, Hollister and Meyers. NOES: Directors - None. ABSENT: Directors - None. Letter from Assistant Secretary Swartz reported that he had received a letter County Auditor from the County Auditor asking whether or not the Sanitary District planned to use the County Assessor's values and the county tax rolls or whether a separate tax roll would be needed. It was moved by Director Hollister, seconded by Director Porter and unanimously carried that the Costa Mesa Sanitary District use the same assessed values as the county for the coming year. Beauchamp & Attorney Dungan reported that Beauchamp and Brown Investment Co. Brown Invest. had not yet furnished the legal description for the relocation -of Co. the sewer running from Westminster Avenue to Santa Ana Avenue, south of 17th Street, and that due to that fact the hearing originally set for February 5th would have to be postponed until the first Thursday in March. It was moved by Director Hollister and seconded by Director Norman and unanimously carried that the hearing date be changed from February 5th to the first Thursday in March. At this point Director,Stephens left the meeting. Annexation #47 Attorney Dungan reported that a petition by the owner, Carrol B. Birch, was received asking for annexation to the Sanitary District, being a portion of Lot 12, Tract 1426, to be known as Annexation #47. It was moved by Director Norman, seconded by Director Porter and unanimously carried that.a public hearing be set for March 5, 1959 at 7 :30 p.m. - 2 - pening of Bids The President announced that this was the time and place fixed for . D. Imp. #19 the opening of bids for the construction of Sanitary Sewers and appurtenant work in Annexation No. 19 to the Costa Mesa Sanitary h District, Orange County, California as described in Resolution of Intention No. 82. The Secretary announced that he had received 15 bids. 14hhereupon, all bids were publicly opened, examined and declared from the following bidders: Valley Engineers, Inc. $282,324.85 A. H. Famularo & J. L. McElvany 263,849.50 R. L. Thibodo Construction 262,804.35 Peerless Pipe Corporation 292,922.91 R. V. Lloyd & Company 264,765.80 Barnett Construction Co. 241,565.73 Vukejevich and Kordizh 294,166.74 Cabot Construction Co. 261,792.80. Martin F. Kordich & Milosevich & Son 273,791.60 — Mike Prlich & Sons 254,016.20 G. E. Kerns Construction Co. 223,359.80 George Dakovich 258,292.20 Colich Construction Co. 2271372.98 Leo Weiler Co. 283,730.76 Charles J. Dorfman 259,760.90 On motion of Director Hollister, seconded by Director Norman, and unanimously carried, the bids were referred to the Engineer for checking and report back to this Board as to the lowest regular responsible bid. At this point the Engineer and Finance Director left the meeting. Awarding of Bid The Engineer and Finance Director returned to the Board and reported that they had checked all of the bids received and further reported that the bid of G. E. Kerns Construction Company for $223,359.80 was the lowest regalar responsible bid received and recommended that this Board awar3 the contract to said low bidder. Resolution #94 On motion of Director Hollister, seconded by Director Porter, Awarding Contract Resolution No. 94, being "A RESOLUTION AWARDING THE CONTRACT FOR G. E. Kerns Cosst. THE CONSTRUCTION OF SANITARY SEWERS AND APPURTENANT WORK IN ANNEXATION NO. 19 TO THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, TO G. E. KERNS CONSTRUCTION COMPANY, AT THE PRICES NAMED IN ITS BID, Was adopted by the following roll call vote: AYES: Directors Norman, Porter, Hollister and Meyers. NOES: Directors - None. ABSENT: Director Stephens. s - 3 - Joann Street & The Engineer presented plans and specifications for the installation 'Certain other of sewers in Joann Street and certain other streets. Street Imp. Resolution #95 Whereupon, it was moved by Director Norman, and seconded by Director Porter to adopt Resolution #95, "A RESOLUTION OF THE BOARD OF THE COSTA MESA SANITARY DISTRICT ADOPTING PLANS, MAP AND SPECIFICATIONS FOR THE CONSTRUCTION OF SANITARY SEWERS AND APPURTENANT WORK IN JOANN STREET AND CERTAIN OTHER STREETS IN SAID DISTRICT ". ROLL CALL: AYES: Directors Norman, Porter; Hollister -and. Meyers. NOES: Directors - None. ABSENT: Director Stephens. Resolution #96 It was movea.by Director Porter and seconded by Director Norman to Petition - adopt Resolution #96, being "A RESOLUTION OF THE BOARD OF THE COSTA Joann Street MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, FINDING THAT THE OWNERS OF MORE THAN 60% IN AREA OF THE PROPERTY SUBJECT TO ASSESS - MENT FOR SAID PROPOSED INTROVEMENT HAVE SIGNED AND FILED WITH TAE SECRETARY OF THE BOARD A WRITTEN PETITION FOR SAID IMPROVEMENTS AND WAIVER OF INVESTIGATION PROCEEDINGS ". Roll Call: AYES: Directors Norman, Porter, Hollister and Meyers. NOES: Directors - None. ABSENT: Director Stephens Resolution #97 On motion of Director Porter and seconded by Director Norman, Construction of Resolution #97, being "A RESOLUTION OF THE BOARD OF THE COSTA MESA Sewers in Joann SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, APPROVING A PROPOSED Street. RESOLUTION OF INTENTION FOR THE CONSTRUCTION OF SANITARY SEWERS AND REQUESTING CONSENTS BY THE CITY OF COSTA MESA TO THE CONSTRUCTION OF SAID SEWERS AND THE ASSESSING OF PROPERTY FOR THE PAYMENT THEREOF" was adopted. Roll Call: AYES: Directors Norman, Porter, Hollister and Meyers. NOES: Directors - None. ABSENT: Director Stephens Annexation #19 Attorney Du;zgan reported that he had received the consent from Minute Resolution the County Flood Control granting permission to the Costa Mesa Sanitary District to install and maintain a sewer line within the County Flood Control District right of way. It was moved by Director Norman, seconded by Director Porter and unanimously carried to approve the permit agreement with the Orange County Flood Control District and authorize the President and Secretary to sign. Adjournment It was moved by Director Norman, seconded by Director Porter and unanimously carried to adjourn the meeting at 9:30 to February 5, 1959 at 7:30. .� Presi en Secretary