Loading...
Minutes - Board - 1961-01-05MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT • HELD AT 695 WEST 19TH STREET January 5, 1961 Roll Call PRESENT: Directors Stephens, Norman, Porter, Hollister, and Meyers ABSENT. ::;_:rectors - None Officia.a.s 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 Hollister, seconded by Director Norman, and unanimously carried, the minutes of December 1, 1960, were approved as mailed. PUBLIC HEARING The Secretary notified the Sanitary Board that this was the time and Annexation ¢r69 place fixed for the hearing on the Petition presented to the Board for the annexation of that area in the vicinity of Bristol and Paula rino, hereinafter known as Annexation No. 69. The President then announced that this was the time and place set for the hearing of protests. The President then inquired of the Secretary ti•Aviether 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 tAthiii such annexation territory. The Assist�?t Secretary had not received any written objections in his office. There being no protests or objections _?rom the floor, it was :loved by Director Hollister, seconded by Director Stephens, and unanimous- ly carried, that the hearing be closed. Resolution ' =1�6 With the provision that the annexation be placed in the basic tax Annexation 7T69 code area, Director Porter made a motion, seconded by Director Stephens, to adopt Resolution No. 46A, an ORDER 41M RESOLUTION OF TIE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT OF ORANGE'': COUNTY, CA1,IFORVIA; APPROVING - ummy.ATION iao. 69. This Resolution No. 46A was adopted by the following roll call vote: AYES: Directors - Stephens, ATorrian, Porter, Hollister, anc_ Meyers NOES: Directors - None ABSENT: Directors - None 'UBLIC HEARTATG The Secretary notified the Sanitary Board th-Ei:t this was the time AiLnexation 770 and place fixed for the hearing on the Petition presented to the Board for the annexai,ion of that area north. of Adams Avenue and west of Mesa Verde, hereinafter known as Annexation No. 70. -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 -_thin such annexation territory. The Assistant Secretary had not received any written objections in his office. Attorney Dungan advised the Board that the 10% could not be paid' to Berdoco, Inc. at this time. Director Hollister made a motion, seconded by Director Stephens, and unanimously carried, that Attorney Dungan be requested to investigate the stop orders and to report to the Board at its next meeting. Assistant Secretary Swartz then presented a memorandum submitted by Berdoco, Inc., showing the amount of $46,806.54, incurred in laying the Gisler Street sewer line caused by: • A. Requested delay of project - $4,995.10 B. Alleged costs due to errors in engineering and inspection - $11,331.44 There being no protests or objections from the floor, it was moved by Director Porter, seconded by Director Stephens, and unanimously carried, that the hearing be closed. Resolution #47A With the provision that the annexation be placed in the basic tax Annexation ',0 code area, Director Hollister made a motion, seconded by Director Norman, to adopt Resolution No. 47A, an ORDER AND RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT OF ORANGE COUNTY, CALIFORNIA, APPROVING ANNEXATION NO. 70. This Resolution No. 47A was adopted by the following roll call vote: AYES: Directors - Stephens, Norman, Porter, Hollister, and Meyers NOES: Directors - None ABSENT: Directors - None •Gisler Street Trunk Assistant Secretary Swartz reported that the Gisler Street Sewer Sewer Line Project Line Project was completed on November 25, 1960, and that the Berdoco, Inc. Notice of Completion was filed with the County Recorder on Decem- (Mr. Dudley Smith & ber 5, 1960. He also stated that this would be the time to autho- Mr. Halderman were rize final payment of the 10% being withheld, but that he had present to represent received stop payment orders from the following companies: Berdoco) John A. Artukovich & Sons, Inc. $1,653.70 Freeway Machine & Welding Shop 629.66 Gladding, McBean and Company 18,651.33 Fowler Equipment, Inc. 1,609.02 Charles J. Rounds 5,866.16 Attorney Dungan advised the Board that the 10% could not be paid' to Berdoco, Inc. at this time. Director Hollister made a motion, seconded by Director Stephens, and unanimously carried, that Attorney Dungan be requested to investigate the stop orders and to report to the Board at its next meeting. Assistant Secretary Swartz then presented a memorandum submitted by Berdoco, Inc., showing the amount of $46,806.54, incurred in laying the Gisler Street sewer line caused by: • A. Requested delay of project - $4,995.10 B. Alleged costs due to errors in engineering and inspection - $11,331.44 -3- C. Costs due to alleged, unreasonable inspection requirements - $15,600.00 D. Additional costs incurred by Meld conditions and engineering notes, regarding abandonment of irrigation pipes indicated on plans - $14,880.00. Director Hollister made a motion, seconded by Director Stephens, and unanimously carried, that the staff be instructed to investi- gate the matter submitted by Berdoco, Inc. and report to the Board at the next meeting. Monthly Financial Upon motion by Director Porter, seconded by Director Stephens, Report and unanimously carried, the Financial Report for the month of December, 1960, was accepted and ordered filed. House Count A communication was read by Assistant Secretary Swartz requesting an addition of 124 units to the house count. It was moved by Director Porter, seconded by Director Hollister, and unanimously carried, that 124 units be added to the house count, making a total of 14,348 as of January 1, 1961. City of Santa Ana Engineer Southworth advised the Board of the possibility of the Sewer mains in City of Santa Ana requesting a street opening permit to construct Costa Mesa sewer mains in the streets of the City of Costa Mesa, which will • connect to the Gisler Street Trunk Sewer Line. Engineer Southworth also informed the Board that it may be probable that the City of Santa Ana will request a payment to them on the frontage foot basis for any connections made to their line. Upon the recommendation of Attorney Dungan, Director Stephens made a motion, seconded by Director Porter, and unanimously carried, that the City Manager of the City of Costa Mesa be requested that in the event the City of Santa Ana requests a permit for excavation of city streets to install a sewer line, that a condition of granting said permit be the right of the Costa Mesa Sanitary District to allow persons within the District to connect into said line without charge. Trash and Garbage Director Stephens made a motion, seconded by Director Porter, Complaints and unan_i.mously carried, to instruct the Manager of the District to notify the Santa Ana Commercial Company of numerous complaints being received for failure to pick up trash and garbage (this possibly due to the company trucks starting before the designated time), too rigid enforcement of the weight limitation, and the collectors leaving small cardboard boxes behind to be scattered and blown along the street. Warrant Resolution Upon motion_ by Director Hollister, seconded by Director Norman, #66 Warrant Resolution No. 66 for payment of $13,564.14 from the 0 Running Expense Fund was approved by the following roll • call vote: -4- AYES: Directors - Stephens, Norman, Porter, Hollister, and Meyers NOES: Directors - Nome ABSMiT: Directors - None Adjournment Upon motion by Director Stephens, seconded by Director Porter, and unanimously carried, the meo-ting was adjourned to January 19, 1961, at 7 :30 o'clock P.M. i o � PRESIDENT SECRETARY • r