Loading...
Minutes - Board - 1964-11-04W, MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT HELD AT 695 WEST 19TH STREET November 4, 1964 ROLL CALL PRESENT: Directors - Stephens, Norman, Porter, Thompson and Meyers ABSENT: Directors - None Officials Present: Manager Swartz, Assistant Attorney June, Director of Finance Hartzler, Assistant Director of Finance Oman, Engineer Southworth, and Street Foreman Bogart The meeting was called to order at 7:30 P.M. by President Meyers. Minutes Upon motion by Director Stephens, seconded by Director Norman, and 10/7/64 unanimously carried, the minutes of October 7, 1964, were approved as posted and distributed. PUBLIC HEARING. The Secretary notified the Sanitary Board that this was the time Annexation and place fixed for the hearing on the Petition presented to the No. 84 Board for the annexation of a parcel of land located at Gisler and Harbor, known as Annexation No. 84. The President then announced that this was the time and place set for the hearing of protests. The President then inquired of the Assistant Secretary whether any written objections to the annexation had been filed with him prior to the time set for the hearing. The Assistant Secretary reported that he had not received any written objections against the proposed annexation and /or the inclusion of any property within such annexation territory. 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. Annexation No. With the provision that Annexation No. 84 be placed. in the basic tax 84 code area, Director Stephens made a motion, seconded by Director Resolution No. Porter., that Resolution No. 64 -63 -A, being "AN ORDER AND RESOLUTION 64 -63 -A OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT OF ORANGE COUNTY, CALIFORNIA, APPROVING ANNEXATION NO. 84," be adopted.. This motion was carried by the following roll call vote: AYES: Directors - Stephens, Norman, Porter, Thompson and Meyers NOES: Directors - None ABSENT: Directors - None Financial Upon motion by Director Stephens, seconded by Director Porter, and Report unanimously carried, the Financial Report for the month of October, 1964, was accepted and ordered filed. 10 Southern Manager Swartz read a communication directed to the City of Costa Mesa California from Southern California Edison Company stating that their facilities Edison Co. at 2408 - 23rd Street, Newport Beach, had been damaged as a result Communication of a leaking sewer pipe. After discussion, Director Stephens made.a I — c — motion, seconded by Director Porter, and unanimously carried, that the Manager be instructed to write a communication to the Southern California Edison Company informing them that any claim for damages concerning the District should be addressed directly to the Costa Mesa Sanitary District. House Count A communication was read by Manager Swartz requesting an addition of 198 units to the house count. It was moved by Director Porter, seconded by Director Stephens, and unanimously carried, that 198 units be added to the house count, making a total of 22,361 as of November 1, 1964. Annexation Engineer Southworth presented the maps and description of proposed No. 85 Annexation No. 85, located on the south side of Adams Avenue. Upon motion by Director Porter, seconded by Director Stephens,-and unanimously carried, the maps and legal description of proposed Annexation No. 85 was turned over to the Manager for processing. Report from At this time Manager Swartz submitted a report from Orange County County Sanitation Districts for the information of the Board. This report Sanitation pertains to work in Districts 5 and 6. Districts Warrant Upon motion by Director Stephens, seconded by Director Norman, Warrant Resolution Resolution No. 120 for the payment of $23,823.12 from the Running No. 120 Expense Fund was ordered paid by the following roll call vote: AYES: Directors - Stephens, Norman, Porter, Thompson, and Meyers NOES: Directors - None ABSENT: Directors - None Adjournment Upon motion by Director Stephens, seconded by Director Porter, and unanimously carried, the meeting adjourned at 8:00 P.M. President necretary