Loading...
Minutes - Board - 1965-11-03MINUTES OF THE•REGULAR,MEETING • BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT HELD AT 695 WEST 19TH STREET November 3, 1965 Roll Call PRESENT: Directors - Norman, Porter, Nelson, Reade, and Meyers ABSENT: Directors - None Officials Present: Manager O'Donnell, Attorney Dungan, Engineer Southworth, Director of Finance Oman, Street Superintendent Bogart, and Assistant Secretary Angel The meeting was called to order at 7:30 p.m. by President Meyers. Minutes of Upon motion by Director Porter, seconded by Director Norman, and October 6, unanimously carried, the minutes of October 6, 1965, were approved 1965 as posted and distributed. PUBLIC HEARINGS The Secretary notified the Sanitary Board that this was the time and Annexation No. place fixed for the hearing on the Petition presented to the Board 96 for the annexation of a parcel of land in the Redhill area between Newport Boulevard and the airport, known as Annexation No. 96. 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 objections against the proposed annexation and /or the inclusion of any property within such annexation territory. The Assistant Secretary had -:ot received any written objections in her office. There being no protests or objections from the floor, it was moved by Director Nelson, seconded by Director Porter, and unanimously carried, that the hearing be closed. Annexation No. With the provision that Annexation No. 96 be placed in the basic 96 tax code area, Director Nelson made a motion, seconded by Director Resolution No. Porter, that Resolution No. 65 -74 -A, being "A RESOLUTION A11JD ORDER 65 -74 -A OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT OF ORANGE COUNTY, CALIFORNIA, APPROVING ANNEXATION NO. 96," be adopted. The motion carried by the following., roll call vote: AYES: Directors - Norman, Porter, Nelson, Reade, and Meyers NOES: Directors - None ABSENT: Directors - None Annexation No. The Secretary notified the Sanitary Board that this was the time and . 97 place fixed for the hearing on the Petition presented to the Board for the annexation of a parcel of land located on the east sid e • 0 C] Annexation No. 97 continued - 2 - of Harbor Boulevard at Magnolia Avenue and Cherry Street, known as Annexation No. 97. 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 objections against the proposed annexation and /or the inclusion of any property within such annexation territory. The Assistant Secretary had not received any written objections in her office. There being no protests or objections from the floor, it was moved by Director Reade, seconded by Director Nelson, and unanimously carried, that the hearing be closed. Resolution No. With the provision that Annexation No. 97 be placed in the basic 65 -75 -A tax code area, Director Reade made a motion, seconded by Director Annexation Nelson, that Resolution No. 65 -75 -A, being "AN ORDER AND RESOLUTION No. 97 OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT OF ORANGE COUNTY, CALIFORNIA, APPROVING ANNEXATION NO.. 97," be adopted. The motion carried by the following roll call vote: AYES: Directors - Norman, Porter, Nelson, Reade and Meyers NOES: Directors - None ABSENT: Directors - None Public Hearings Upon motion by Director Nelson, seconded by Director Reade, and Set for unanimously carried, public hearings were set for the following Annexations annexations on December 1, 1965: 98 and 99 Annexation No. 98 - (Located between Paularino and Gisler) Lewis R. Schmid - Owner Annexation No. 99 - (Located at Huntzinger and Harbor) Segerstroms - Owner Annexation Attorney Dungan informed the Board of a new regulation of the of May Co. Local Formation Agency Commission that a Resolution of Application Sears, and be submitted with all annexations coming from a public agency. others Thereupon Director Reade made a motion that a Minute Resolution being "A RESOLUTION OF APPLICATION BY THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, FOR ANNEXATION OF TERRITORY THERETO," be adopted for the annexation of the May Company, Sears, Roebuck & Company and others to the Costa Mesa Sanitary District. This motion was seconded by Director Nelson and carried by the following roll call vote:, AYES: Directors - Norman, Porter, Nelson, Reade and Meyers NOES: Directors - None ABSENT: Directors - None • • - 3 - Financial Upon motion by Director Nelson, seconded by Director Porter, and Report unanimously carried, the Financial report for the month of October, 1965, was accepted and filed. House Count A communication was read by Street Superintendent Bogart requesting an addition of 63 units to the house count.. It was moved by Director Porter, seconded by Director Reade, and unanimously carried, that 63 units be added to the house count, making a total of 23,607 as of November 1, 1965. New Warrant Director of Finance Oman explained to the Board a new warrant Procedure procedure and presented a request from the County asking permission for the County to write the warrants. Since the Board felt that more study was needed before granting this request, Director Reade made a motion authorizing the Attorney and the Director of Finance to investigate the County's request and submit their findings at the next meeting, seconded by Director Porter, and unanimously carried. Warrant Res. Upon motion by Director Porter, seconded by Director Reade, No, 133 Warrant Resolution No. 133 for the payment of $26,097.70 from the Running Expense Fund was.ordered paid by the following roll call vote: Adjournment AYES: Directors - Norman, Porter, Nelson, Reade, and Meyers NOES: Directors - None ABSENT: Directors - None Upon motion by Director Reade, seconded by Director Porter, and unanimously carried, the meeting was adjourned at 8:00 p.m. SECRETARY