Loading...
Minutes - Board - 1960-12-01MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT HELD AT 695 WEST 109TH STREET December 1, 1960 Roll Call PRESENT: Directors Stephens, Norman, Porter, Hollister & Meyers ABSENT: Directors - None Officials Present: Assistant Secretary Swartz, Attorney Dungan, Engineer Southworth, Finance Director, Hartzler, and Street Foreman Heller The meeting was called to order at 7:30 P.M. by President Meyers. Minutes Upon motion by Director Stephens, seconded by Director Hollister, and unanimously carried, the minutes of November 3, 1960, were approved as mailed. Public Hearing Assistant Secretary Swartz reported that he had received approval Set - Annex. from the Boundary Commission on Annexation Nos. 69 and 70, and 69 and 70 requested that a date be set for the Public Hearing. Upon motion by Director Hollister, seconded by Director Norman, and unanimously carried, the Public Hearing for Annexation Nos. 69 (area in vicinity of Bristol and Paularino) and 70 (area north • of Adams Avenue and west of Mesa Verde) was set for January 5, 1961. Annexation fee Assistant Secretary Swartz stated that on December 16, 195+, a Policy policy was established charging an annexation fee of $10.00 per acre in "each case ", with a minimum charge of $100.00. Assis- tant Secretary Swartz asked if it were the Board's intention to collect these charges from public entities. Whereupon Director Porter made a motion, seconded by Director Stephens, and unanimously carried, that it be the policy of 4. the Costa Mesa Sanitary District to make all public entities exempt from any annexation fees. Contract Option Attorney Dungan advised the Board that now is the time for the Santa Ana Commer- Board to exercise its option to extend the Contract with the cial Company Santa Ana Commercial Company, if it so desires, for an additional two years for the removal of trash and garbage. It was moved by Director Stephens, seconded by Director Hollister, and unanimously carried, that the District Manager inform the Santa Ana Commercial Company of the District's desire to extend the present Contract to September 30, 1963. 40 -2- S. A. Army Air Attorney Dungan advised the Board that the office of the Base Sewer Facili- Department of Health, Education, and Welfare in San Francisco ties has informed him that it would not be necessary, at this time, for the Costa Mesa Sanitary District to conform to their Resolution No. 122, dated October 6, 1960, to acquire by deed a portion of the Sanitation District #6 sewer facilities located on the Santa Ana Army Air Base property. At the suggestion of the Department of Health, Education, and Welfare, Sanitation District #6 now proposes to lease to the Costa Mesa Sanitary District these sewer facilities for a period of 15 years. Resolution #123 Whereupon Director Stephens made a motion to adopt Resolution No. 123, being "A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, AUTHORIZING THE EXECUTION OF THE LEASE BETWEEN SANITATION DISTRICT N0. 6 AND THE COSTA MESA SANITARY DISTRICT. This motion was seconded by Director Norman and carried by the following roll call vote: AYES: Directors - Stephens, Norman, Porter, Hollister, and Meyers NOES: Directors - None ABSENT: Directors - None .Monthly Financial Upon motion by Director Porter, seconded by Director Hollister, Report and unanimously carried, the Financial. Ri2port"for"tha month of November, 1960, was accepted and ordered filed. House Count A communication was read by Assistant Secretary Swartz request- ing an addition of 155 units to the house count. It was moved by Director Norman, seconded by Director Porter, and unanimously carried, that 155 units be added to the house count, making a total of 14,224 as of December 1, 1960. Notice of Comple- Attorney Dungan read a communication from Boyle and Lowry, Con - tion - Gisler Red sulting Engineers, stating that the Gisler Red hill Trunk Sewer Hill Trunk Sewer Line project was completed on November 25, 1960, in accordance Line with the plans and specifications, and that the project had been given final inspection. Minute Resolution Director Hollister made a motion to adopt a Minute Resolution accepting the Gisler Red Hill Trunk Sewer Line Project as com- pleted by Berdoco, Inc., upon the recommendation of Boyle and Lowry, Consulting Engineers, and authorizing the filing of the Notice of Completion with the County Recorder. This motion was seconded by Director Porter and carried by the following roll call vote: AYES: Directors - Stephens, Norman, Porter, Hollister, and Meyers NOES: Directors - None ABSENT: Directors - None N , -3- Pipe Line Assistant Secretary Swartz advised the Board that during the Sakioka Property construction of the Gisler Red Hill Trunk Sewer Line certain irrigation lines were broken and should be restored, and requested. authorization to purchase the necessary pipe to restore the irrigation system. By motion of Director Stephens, seconded by Director Porter, Assistant Secretary Swartz was authorized to negotiate with the owner of the property, Mr. Sakioka, for the replacement of the necessary pipe to restore the irrigation system. This motion was carried by the following roll call vote: AYES: Directors - Stephens, Norman, Porter, Hollister, and Meyers NOES: Directors None ABSENT: Directors - None Warrant Resolution Upon motion by Director Hollister, seconded by Director Porter, #65 Warrant Resolution No. 65 for payment of $13,695.9+ from the Running Expense Fund and $1,567.80 from the Joint Construction Revolving Fund, was approved by the following roll call vote: AYES: Directors - Stephens, Norman, Porter, Hollister, • and Meyers NOES: Directors - None ABSENT: Directors - None Adjournment: Upon motion by Director Stephens, seconded by Director Norman, and unanimously carried, the meeting was adjourned at 8 :00 p.m. r S N� SECRETARY 0