Loading...
Minutes - Board - 1959-06-04MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS OF THE COSTA IvESA SANITARY DISTRICT HELD AT 695 W. 19TH STREET June 4, 1959 ROLL CALL Present: Directors Stephens, Norman, Porter, Hollister and Meyers. Absent: Directors - None. Officials Present: Assistant Secretary Swartz, Finance Director Hartzler, Engineer Southworth, Street Foreman Heller and Attorney Dungan. The meeting was called to order at 7 :30 p.m. by President Meyers. Minutes Upon motion of Director Norman, seconded by Director Hollister and unanimously carried, the minutes of May 21, 1959 were approved. Financial Report Upon motion of Director Porter, seconded by Director Hollister and unanimously carried, the Financial Report for May was accepted and filed. -louse Count A communication was read by Assistant Secretary Swartz requesting an addition of 156 units to the house count. It was moved by Director Hollister, seconded by Director Norman and unanimously carried that 156 units be added to the house count making a total of 12,158 as of June 1, 1959• Onexation #54 Attorney Dungan reported that he had received the minutes of the ;atholic Church Boundary Commission approving the boundaries of Annexation #54, being lots 14 and 15 of the Berry Tract, located on the south side of Baker Street. It was moved by Director Hollister, seconded by Director Stephens and unanimously carried to set the public hearing for July 2, 1959 at 7:30 p.m. with the required notices published. Annexation #55 Attorney Dungan reported that he had received the minutes of the Boundary Commission approving the boundaries of Annexation #55, being a parcel of property located at the vicinity of Valley Road and Hamilton Street. It was moved by Director Hollister, seconded by Director Norman and unanimously carried to set the public hearing for July 2, 1959 at 7 :30 p.m. with the required notices published. Beauchamp & Brown Attorney Dungan informed the Board that due to an error in the legal Relocation of description received from Beauchamp and Brown there was not sufficient Sewer. time for publication of said hearing and therefore it would be nec- iostponement of cessary to postpone the hearing and rescind the previous resolutions, hearing being Resolution Nos. 92 and 105. Resolution #106 Whereupon, it was moved by Director Stephens and seconded by Director Vacation of Ease- Hollister to adopt Resolution No. 106, being A RESOLUTION OF THE 19ant & Rescinding BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE es. Nos. 92 & 105 COUNTY, CALIFORNIA, DECLARING ITS INTENTION TO ORDER THE VACATION AND ABANDONMENT OF THE PRESENT EASEMENT, POSTING NOTICE OF HEARING, AND SETTING DATE OF HEARING FOR JULY 2, 1959 AND RESCINDING PREVIOUS RESOLUTIONS NOS. 92 and 105. The motion was carried by the following w roll call vote: AYES NOES: ABSENT: - 2 - Directors Stephens, Norman, Porter, Hollister and Meyers. Directors - None. Directors - None. Calif. Sanitary The Board discussed the notice received at the last meeting from Dists. Association the California Sanitary Districts Association notifying the District of the Annual Convention to be held at the Miramar Hotel in Santa Barbara, the 18th and 19th of July. The Board agreed that it would be beneficial to the District to be represented at this convention. Thereupon, it was moved by Director Hollister and seconded by Director Stephens and unanimously carried that the President be authorized to attend the conference and to select members of the Board or officials of the District to attend and that the District pay the necessary expenses of those attending the convention. Rogers- McClure Assistant Secretary Swartz reported that he had received an inquiry rroperty as to the status of the Rogcrs- McClure annexation located on Baker and College. Excerpts regarding this annexation were read from the meetings of September 6, 1956, October 3, 1957 and November 7, 1957. It was stated that Mr. McClure had deposited $150 to connect to the sewer line, the deposit to be refunded upon completion of the annexation. . It was moved by Porter , seconded by Director Hollister and 'Director unanimously carried that upon annexation of the Rogers- McClure property to the District that the respective sums of $150 each for both parcels heretofore paid to the District be` deemed to be payment for their share of the cost of the main transmission line and for the cost of annexation. QTR #43 Upon motion of Director Hollister, seconded by Director Porter, Warrant Resolution #43 for payment of $8,048.84 from the Running Expense Fund was approved and paid by the following roll call vote: AYES: Directors Stephens, Norman, Porter, Hollister and Meyers. NOES: Directors - None. ABSENT: Directors - None. Adjournment Upon motion of Director Porter, seconded by Director Hollister and unanimously carried, the meeting was adjourned at 8:30 p.m. to July 2, 1959 at 7:30 p.m. 0 ecretary