Loading...
Minutes - Board - 1966-01-05MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT HELD AT 695 �AMST 19TH STREET • January, 5, 1966 Oath of Office Prior to roll call the oath of office was administered to Mr. A. C. Swartz by the Assistant Secretary. Roll Call PRESENT: Directors - Norman, Porter, Nelson, Swartz, and Meyers ABSENT: Directors - None Officials Present: rlanager O'Donnell, Attorney Roy June; Don Stevens, (sitting in for Mr. 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 Norman, seconded by Director Nelson, and December 1 unanimously.carried, the minutes of December 1, 1965, were approved 1965 as posted and distributed. PUBLIC HEARINGS The Secretary notified the Sanitary Board that this was the time and Annexation place fixed for the hearing on the matter of Annexation No. 98, being 98 a parcel of land located between Paularino and Gisler Avenue. 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 Nelson, seconded by Director Swartz, and unanimously carried, that the hearing be closed. Resolution With the provision that Annexation No. 98 be placed in the basic tax No. 66 -78 -A code area, Director Swartz made a notion, seconded by Director Norman, that Resolution No. 66 -78 -A, being A RESOLUTION ORDERING ANNEXATION, be adopted. This motion carried by the following roll call vote: AYES: Directors - Norman, Porter, Nelson, Swartz and Meyers NOES: Directors - None ABSENT: Directors - None Annexation No. The Secretary notified the Sanitary Board that this was the time and LX 99 place fixed for the hearing,; on the matter of Annexation No. 99, being a parcel of land located at Huntzinger and Harbor. The President then annowlced 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. C •Annexation No. The Secretary reported that he had not received any written cbjec- 99 continued tions against the proposed annexation and /or the inclusion of any propery 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 Porter, seconded by Director Nelson, and unanimously carried, that the hearing be closed. Resolution No. With the provision that Annexation No. 99 be placed in the basic 66 -79 -A tax code area, Director Porter made a motion, seconded by Director Swartz, that Resolution No. 66 -79 -A, being A RESOLUTION ORDERING ANNEXATION, be adopted. The motion carried by the following roll call vote: AYES: Directors - Norman, Porter, Nelson, Swartz, and Meyers NOES: Directors - None ABSENT: Directors - None Financial Upon motion by Director Swartz, seconded by Director Norman, Report and unanimously carried, the Financial Report for the month of December, 1965, was ordered received and filed. • House Count A comunication was read by the Street Superintendent requesting an addition of 51 units to the house count. It was moved by Director Porter, seconded by Director Nelson, and unanimously carried, that 51 units be added to the house count, making a total of 23,806 as of January 1, 1966. Letter from A communication was read from Brattain Contractors, Inc. Brattain informing the Board that they had completed the installation Contractors of sewer lines in. Tract 5340, at a cost of $5,457.50. Upon, motion by Director Swartz, seconded by Director Porter, and unanimously carried, the letter was ordered received and filed. Director of The Director of Finance presented Reports Nos. 65 -1 and 65 -2 Finance authorizing the County Auditor to draw warrants from the General Report No. 65 -1 Running Expense FLmd and the No. 7 Sewer Trunk Fund. Director Report No. 65 -2 Swartz made a motion to authorize the County Auditor to pay the expenses listed in Report No. 65 -1 from the General Running Expense Fund in the amount of $26,105.93 and the sum of $12.50 from the No. 7 Sewer Tnmk Fund in Report No. 65 -2. This motion was seconded by Director Porter and carried by the follcwir_- roll call vote: AYES: Directors - Norman, Porter, Nelson, Swartz and • Meyers NOES: Directors - None ABSENT: Directors - None • Adjournment • - 3 - Upon motion by Director Porter, unanimously carried, the meeting ent r seconded by Director Nelson, and adjourned at 8:00 p.m. Secretary • CLAIMS TRANSMITTED FOR PAYMf:NT COSTA MESA SMITARY DISTRICT Date 1/5/66 P. Oe Doss 1200 Report NoF-2 Costa Mesa, California THE COUNTY AUDITOR IS AUTHORIZED TO DRAW HIS WARRANT FROM FUND NO. NAME -bl . 7 SEWER TRIER FUND WITATION DISTRICT ,. ORMCE COZdY P. Bo* 5175 Fountain Valley TOTAL No. 7 Sever Tru Invoice I Detail Number Amount 12.501$ Fund to b paid - w 9. - - Auditor's Total JAccountiVarrant 120"50 1 310 9 Mme/ The claims listed above are approved for payment pursuant to an order entered in the Minutes of the Board of Directors of this District and .I certify that the payees named who are described in Government Code Section 3101 have taken the oath or affirmation„ required by Government Code Section 3102. Approved Attested and /or Countersigned by 1 - 48id..t Countersigned by Secretary CLAIMS IMS TRAN rMTTTF,D FOR PAYMENT COSTA MSA SANITARY DISTKICT P. 0. Box 1200 Date 1 /:)/ Report Nor,5 I Costa Msa, California THE COUNTY AUDITOR IS AUTHORIZED TO DRAW HIS WARRANT FROM FUND NO. NAME GENERAL RMING EXPENSE Pay.ee Name and Adress Date Invoice Number Detail Amount A. H. MYERS 1/5/66 25.00 S . /� �{�1T�� 13641 �ir i View Rd heft s g G. Grove CLAIRE LSO 450 Bernard., CH 1/5/66 25.00 H. PAUL N w� p� �} q , 513 1Wlsa, N. Bdh y py 1 /+x/66 r LLIS V e PORTER 396 allow $ n o , bB ch 1/5/66 25 n 00 NATRAM READE 1969 Harbor. s CK 1/5/66 25.00 JANE ANGEL 3159 Sicily, CH 1/5/66 14.00 CITY OF COSTA NE SA P,# ::.x 1200, 6 OC Dji " ;i•' i ;� F Box 1560* CH 1/5/66 a Auditor's Total JAccounti Warrant Tilm The claims listed above are approved for payment pursuant to an order entered in the Minutes of the Board of Directors of this District and I certify that the payees named who are described in Goverment Code Section 3101 have taken the oath or affirmation. required by Government Code Section 3102. Appro Attested and /or Countersigned by esident Countersign Secretary