Loading...
Minutes - Board - 1968-01-03MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT • HELD AT 77 FAIR DRIVE January 3, 1968 ROLL CALL PRESENT: Directors - Rima, Warren, Briggs, Glockner and Porter ABSENT: Directors - None Officials Present: Manager O'Donnell, Attorney June, Engineer Stevens, Director of Finance Oman, Street Superintendent Bogart, and Assistant Secretary Angel The meeting was called to order at 7:30 p.m. by President Porter. Minutes of Upon motion by Director Rima, seconded by Director December 6, 1967 Warren, and unanimously carried, the minutes of December 6, 1967, were approved as posted and distributed. Mana er's Report Manager O'Donnell informed the Board that he had received C aim from a claim in the amount of $94.80 from the Southern Counties So. Counties Gas Company for re- wrapping the service line at 404 Bernard Gas Company Street. Mr. O'Donnell stated that he had informed the • insurance company of the claim. Upon motion by Director Construction 9,274.00 W. A. Scott, Gen. Contractor , , , Warren seconded by Director Rima and unanimously carried the claim was referred to the Attorney for the District for action. Engineer's Report .Engineer Stevens reported to the Board that the following 23rd Street Sewer bids were received for the construction of a Sewer Force Main Main in 23rd Street from Irvine Avenue to Fairhill Avenue in the City of Newport Beach at 11:00 a.m., this date, as follows: Thomas J. Loncono $7,417.50 Rebco Construction Company 7,889.00 Mer -Elm Company 7,820.50 G. R. McKervey, Inc. 8,469.10 J. L: Scott Company 8,632.80 Mike Dabovich 8,690.00 DeLeon Construction 9,274.00 W. A. Scott, Gen. Contractor 9,796.00 Scott Bros. Construction, Inc. 9,965.90 Witon Company 10,436.80 Mr. Stevens recommended that the lowest bidder, Thomas J. Loncono, be awarded the contract in the amount of $7,417.50. • 23rd Street Upon motion by Director Warren, seconded by Director Sewer Line Glockner, the Contract for the construction of the •Continued 23rd Street Sewer Force Main was awarded to Thomas J. Loncono, 2242 South Grand Avenue, Santa Ana, California, in the amount of $7,417.50. This motion carried by the following roll call vote: South Coast Drive Sewer Main • • AYES: Directors - Rima, Warren, Briggs, Glockner, and Porter NOES: Directors - None ABSENT: Directors - None Engineer Stevens reported to the Board that the following bids were received for the construction of a sewer main in South Coast Drive from Harbor Boulevard to Hyland Avenue at 11:00 a.m. this date, as follows: Scott Brothers Construction Co. $7,439.00 DeLeon Construction 7,667.75 Muniz Pipeline Company 7,702.75 Dateline Pipe Contracting Inc. 7,798.50 W. A. Scott General Contractor 7,959.25 Far Western Pipeline Inc. 8,035.00 Witon Company 8,559.90 Rebco Construction Company 9,405.00 J. L. Scott Company 9,575.00 Thomas J. Loncono 10,189.50 G. R. McKervey, Inc. 10,344.70 Mike Dabovich 10,796.25 Mer -Elm Company 13,816.00 Mr. Stevens recommended that the lowest bidder, Scott Brothers Construction Company, be awarded the Contract in the amount of $7,439.00. Upon motion by Director Warren, seconded by Director Glockner, the Contract for the construction of the South Coast Drive Sewer Main was awarded to Scott Brothers Construction Company, 630 South Hathaway, Santa Ana, California, in the amount of $7,439.00. This motion carried by the following roll call vote: AYES: Directors - Rima, Warren, Briggs, Glockner, and Porter NOES: Directors - None ABSENT: Directors - None - 2 - Orange County Engineer Stevens presented a Permit from the Orange Flood Control County Flood Control District granting permission to • District Permit the Sanitary District to install and maintain a sewer line crossing within a portion of the Orange County Flood Control's right of way for the Greenville Banning Channel, parcel No. 504.2. After discussion, Director Warren made a motion that this permit be approved and signed by the President, seconded by Director Glockner and carried. Easement Deed Engineer Stevens presented an Easement Deed from the from Galy Galy Construction Corporation to the Costa Mesa Sanitary Construction District for a perpetual easement and right of way for sanitary sewer purposes in Lots 32 and 44, Tract No. 6407. Director Warren made a motion, seconded by Director Rima that the Easement Deed above be accepted and the Assistant Secretary be instructed to place it on record with the County Recorder. This motion carried by the following roll call vote: is Thereupon Director Warren made a motion that Resolution No. 68 -86 -A, being "A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, DECLARING AND ORDERING CERTAIN PROPERTY ANNEXED TO THE COSTA MESA SANITARY DISTRICT WITHOUT HEARING OR ELECTION, ESTABLISHING AND ASSIGNING TAX CODE AREA FOR ANNEXATION NO. 106," be adopted, (places said annexation in the basic tax code area). This motion was seconded by Director Glockner and carried by the following roll call vote: AYES: Directors - Rima, Warren, Briggs, Glockner, and Porter NOES: Directors - None ABSENT: Directors - None - 3 AYES: Directors - Rima, Warren, Briggs, Glockner, and Porter. NOES: Directors - None ABSENT: Directors - None • Attorney's Report Attorney June informed the Board that the Local Agency Formation Commission had authorized the District to Annexation No. annex the property described in Annexation No. 106 106 without notice or public hearing by said Board and Resolution No. without an election, since it is an annexation being 68 -86 -A requested by 100 per cent of the owners of the real property being annexed. is Thereupon Director Warren made a motion that Resolution No. 68 -86 -A, being "A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, DECLARING AND ORDERING CERTAIN PROPERTY ANNEXED TO THE COSTA MESA SANITARY DISTRICT WITHOUT HEARING OR ELECTION, ESTABLISHING AND ASSIGNING TAX CODE AREA FOR ANNEXATION NO. 106," be adopted, (places said annexation in the basic tax code area). This motion was seconded by Director Glockner and carried by the following roll call vote: AYES: Directors - Rima, Warren, Briggs, Glockner, and Porter NOES: Directors - None ABSENT: Directors - None - 3 Financial Upon motion by Director Warren, seconded by Director Report Briggs, and unanimously carried, the Financial Report . for the month of December, 1967, was approved as submitted. House Count A communication was read by Street Superintendent Bogart requesting an addition of 28 units to the House Count. It was moved by Director Warren, seconded by Director Briggs, and unanimously carried, that 28 units be added to the House Count, making a total of 24,904 as of January 1, 1968. John Lindley Mr. Lindley was present to explain to the Board the Orco Disposal problems existing during the holidays regarding Service, Inc. trash and garbage pickups. The County has been closing the dump on Christmas and New Year's which means that an additional burden is placed upon the Contractor to pick up 2 days' trash and garbage in one day. Mr. Lindley stated that he was willing to work 365 days a year. The Board asked if Attorney June would draft a resolution urging other cities to adopt a similar resolution requesting the Board of Supervisors to keep the dumps open 365 days a year. Director of Director Briggs made a motion authorizing the President Finance Reports and Secretary to sign Reports Nos. 67 -8 and 67 -9 67 -8 and 67 -9 instructing the County Auditor to draw warrants from the General Running Expense Fund in the amount of • $31,743.11 and the No. 7 Sewer Trunk Fund in the amount of $689.63. This motion was seconded by Director Warren and carried by the following roll call vote: AYES: Directors - Warren, Porter, Rima, Glockner, and Briggs NOES: Directors - None ABSENT: Directors - None Adjournment Upon motion by Director Warren, seconded by Director Rima, and unani usly carried, the meeting adjourned at 8:55 p.m. \ President Secretary . - 4 -