Loading...
Minutes - Board - 1969-03-05MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DRIVE March 5, 1969 Roll Call PRESENT! Directors - Warren, Briggs, Glockner, and Porter ABSENT° Directors - Rima Officials Presents Manager Madsen, Director of Finance Oman, Engineer Stevens, Attorney June, Director of Streets and Parkways 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 Warren, seconded by Director February 5, 1969 Briggs and unanimously carried, the minutes of February 5, 1969, were approved as posted and distributed. PUBLIC HEARING The Assistant Secretary notified the Sanitary Board that Annexation No. this was the time and place fixed for the hearing on �14 Annexation'No. 114 covering a parcel of land located at 2626 Harbor Boulevard, Costa Mesa. 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 her prior to the time set for the hearing. The Assistant Secretary reported that she had not received any written objections against the proposed annexation and /or the inclusion of any property within such annexa- tion territory, Hearing Closed There being no protests or objections from the floor, Resolution No. President Porter declared the hearing closed. Director 69 -217 adopted Glockner made a motion, seconded by Director Warren, that Resolution No. 69 -217 being "A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, FINDING NO PROTESTS TO THE ANNEXATION OF ENGINEER'S NO, 114 ANNEXATION," be adopted° This motion carried by the following roll call vote: AYES. Directors - NOES. Directors - • ABSENT! Directors - Warren, Briggs, Glockner, and Porter None Rima • - 2 - Annexation No. With the provision that Annexation No. 114 be placed 114 - Resolution in the basic tax code area, Director Glockner made a No, 69 -93 -A motion, seconded by Director Warren, that Resolution Noe 69 -93 -A, being "A RESOLUTION OF THE BOARD OF DIREC- TORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, APPROVING THE ANNEXATION OF CERTAIN UNIN- HABITED TERRITORY TO THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA DESIGNATED AS ANNEXATION NO. 114," be adopted, This motion carried by the following roll call vote- AYES. Directors - Warren, Briggs, Glockner and Porter NOES: Directors - None ABSENT; Directors - Rima South.Coast Manager Madsen introduced the representatives from South Plaza Pump Coast Plaza- Mr. Gene Robens, Mr. Herbert Graver, and Station Mr, Hemley, Mr, Madsen informed the Board that at the time the District accepted the right of way easement for maintenance of the sewer lines in South Coast Plaza, the pump station was not included; however, the District has performed some maintenance on the pump station. The rep- resentatives from South Coast Plaza stated it was always their intention that the District maintain the pump station; that an error was made in the description of the easement in omitting the stations At this time Mr. Hemley presented information which he believed indicated that it was their intention to include the pump station in the easement accepted by the District. Attorney June informed the Board that additional right of way would be needed if the District is to maintain this pump station. Upon the recommendation of Attorney June, Director Warren made a motion, seconded by Director Briggs, and unani- mously carried, that a committee be formed to research the files and records of the District and determine the following: 1. In what way does the South Coast Pump Station deviate from the stations now in operation in the District; cost and equipment it would take to bring it up to the District's specifications. 2. Determine if plans and specifications were submitted at any time for approval. 3. Determine if a formal inspection was ever made and if there is anything on record indicating acceptance by the District of this pump station. • President Porter appointed Directors Warren and Glockner to the committee, and he asked that a report of their findings be submitted at the April 2, 1969, meeting. - 3 - F-1 L J Vanasek Claim Manager Madsen presented a claim for damages in the amount of $56.11. Director Glockner made a motion, seconded by Director Warren, and unanimously carried, that the claim be routinely denied and referred to the insurance carrier. Easement Deed Engineer Stevens presented an Easement Deed from Upland from Upland Industries, Inc. for sanitary sewer and incidental pur- Industries, poses. This will include the offsite sewer in Tract Inc. 6757 (located generally south of Adams Avenue and west of Mesa Verde Drive East). Director Warren made a motion that the above- mentioned Easement Deed be accepted by the District and placed on record with the County Recorder. This motion was seconded by Director Briggs and carried by the following roll call vote: AYES: Directors - Warren, Briggs, Glockner and Porter NOES: Directors - None ABSENT; Directors - Rims. By -Pass Engineer Stevens presented the Plans and Specifications Connections for the construction of By -Pass Connections for sewage for Sewage pumping stations, and requested authorization from the *umping Stations Board to advertise for bids. Director Glockner made a in Costa Mesa motion, seconded by Director Warren, and unanimously carried, that the Plans and Specifications be approved and the Engineer authorized to advertise for bids on the above project, setting the date for receiving bids for March 28, 1969, at 11 :00 a.m., in the Council Chambers of the City Hall, 77 Fair Drive, Costa Mesa. Tustin Avenue Engineer Stevens informed the Board that he had contacted Pump Station the County requesting that the County pay for the removal Re- location of the pump station. He stated that the County felt it was the District's responsibility. After discussion, Director Warren made a motion, seconded by Director Glockner, and unanimously carried, that Engineer Stevens be authorized to prepare the drawings and specifications for the relocation of this station. Segerstrom Engineer Stevens informed the Board that he had received Request for the a request from the Segerstrom Industrial District that the District to Con- District construct a sewer line from South Coast Drive to struct Sewer Sunflower which would serve an industrial development. Mr. Line South Coast Stevens stated the sewer line would be about 1300 feet. Drive to After discussion, Director Glockner made a motion, seconded Sunflower by Director Warren, and unanimously carried, that Engineer Stevens inform the Segerstroms that they should construct the line and the District will protect them through a Reimbursement Agreement. - 4 - • Annexation No. 120 Attorney June presented Resolution of.Application to Resolution No. 69- the Local Agency Formation Commission for Annexation 215 No. 120 to the Costa Mesa Sanitary District. He informed the Board that the annexation fee had been received along with the letter of request. Director Warren made a motion that Resolution No. 69- 215 being "A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, MAKING APPLICATION TO THE LOCAL AGENCY FORMATION COMMIS- SION OF ORANGE COUNTY, CALIFORNIA, FOR THE ANNEXATION OF TERRITORY TO THE DISTRICT," be adopted. This motion was seconded by Director Briggs, and carried by the following roll call vote: AYES: Directors - NOES: Directors - ABSENT: Directors - Warren, Briggs, Glockner and Porter None Rima Annexation No. 121 Attorney June presented Resolution of.Application to the Resolution No. Local Agency Formation Commission for Annexation No. •69 -216 121 to the Costa Mesa Sanitary District. He informed the Board that the annexation fee had been received along with the letter of request. Resolution No. 69 -218 Resolution of Intention to Annex Territory Annexation No. 115 r � LJ Director Warren made a motion that Resolution No. 69- 216 being "A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, MAKING APPLICATION TO THE LOCAL AGENCY FORMATION COMMIS- SION OF ORANGE COUNTY, CALIFORNIA, FOR THE ANNEXATION OF TERRITORY TO THE DISTRICT," be adopted. This motion was seconded by Director Briggs and carried by the following roll call vote: AYES: Directors - NOES: Directors - ABSENT: Directors - Warren, Briggs, Glockner and Porter None Rims Attorney June informed the Board that since 100% of the owners of the property included in Annexation No. 115 had not signed the request for annexation it would be necessary to hold a public hearing. Therefore, Director Warren made a motion that Resolution No. 69 -218, being "A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, • • - 5 - Resolution No. CALIFORNIA, OF INTENTION TO ANNEX TO SAID DISTRICT A 69 -218 CERTAIN UNINHABITED AREA DESIGNATED AS ENGINEER'S NO. (Continued) 115 ANNEXATION," be adopted, and the public hearing be set for April 2, 1969, at 7:30 p.m. This motion was seconded by Director Briggs, and carried by the following roll call vote: AYES: Directors - Warren, Briggs, Glockner and Porter NOES: Directors - None ABSENT: Directors - Rima Annexation No. Attorney June informed tha Board that the Local Agency 105 Formation Commission had authorized the District to annex Resolution No. the property described in Annexation No. 105 without 69 -94 -A notice or public hearing by the Board, and without an election, since it is an annexation requested by 100% of the owners of the real property being annexed. Financial Report House Count Statement of Projected Operating Costs Wy City Thereupon, Director Warren made a motion that Resolution No, 69 -94 -A, being "A RESOLUTION OF THE BOARD OF DIREC- TORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, DECLARING AND ORDERING CERTAIN TERRITORY ANNEXED TO THE COSTA MESA SANITARY DISTRICT WITHOUT HEARING OR ELECTION, ESTABLISHING AND ASSIGNING TAX CODE AREA FOR ANNEXATION NUMBER 105," be adopted. This motion was seconded by Director Briggs and carried by the following roll call vote: AYES: Directors - NOES: Directors - ABSENT: Directors - Warren, Briggs, Glockner and Porter None Rima Upon motion by Director Warren, seconded by Director Glockner, and unanimously carried, the Financial Report for the month of February, 1969, was approved as submitted. A communication was read by Mr. Harley Bogart requesting an addition of 11 units to the House Count. It was moved by Director Warren, seconded by Director Briggs, and unanimously carried, that 11 units be added to the House Count, making a total of 25,603 as of March 1, 1969. At this time the Director of Finance presented the Pro- jected Operating Costs by City for 1969 -1970 to the Board for study. a - 6 - John Lindley Mr. John Lindley was present to discuss his request (Orco Disposal) for a 5 -year extension to his present Contract. He Request for also requested the Board consider the inclusion of a Extension of cost of living escalation clause. After discussion, Contract Director Warren made a motion, seconded by Director Briggs, and unanimously carried, that Mr. Lindley submit a letter outlining his recommendations; that the staff make a study and submit its recommendations to the Board at the April 2nd meeting. Director of Director Warren made a motion authorizing the President Finance Report and Secretary to sign Report No. 68 -13 instructing the No. 68 -13 County Auditor to draw a warrant from the General Running Expense Fund in the amount of $33,701.23. This motion was seconded by Director Briggs and carried by the following roll call vote: AYES: Directors - NOES: Directors - ABSENT: Directors - Warren, Briggs, Glockner and Porter None Rima •Adjournment Upon motion by Director Briggs, seconded by Director Glockner, and unanimously carried, the meeting was adjourned at 9:00 p.m. President SecretarjY •