Loading...
Reso 2012-815ItemVIII.A.2. RESOLUTION NO. 2012-815 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT ADOPTING ANNUAL CHARGES FOR LIQUID WASTE WHEREAS, the Board provides transportation of sewage through its collection system and various other services related thereto, including, but not limited to, services related to complying with the State Water Resources Control Board Discharge Order and other federal Clean Water Act mandates; and WHEREAS, pursuant to the authority granted to sanitary districts under Health and Safety Code Sections 5470 et seq., the District has determined to impose those charges for these services and collect those charges on the tax roll in the same manner as general taxes; and WHEREAS, since imposing that annual charge on the Assessment Roll, Proposition 218 was enacted, and since 1996, a mailed protest hearing was noticed and conducted before fees were imposed; and WHEREAS, the Board of Directors has determined not to raise the rates for the annual charges for liquid waste this year but desires to adopt the report imposing the charges pursuant to the provisions of Health and Safety Code Sections 5470 et seq.; and WHEREAS, published notice has been duly given of this hearing as provided in Government Code Section 6066 and Health and Safety Code Section 5473.1; NOW, THEREFORE, the Board of Directors of the Costa Mesa Sanitary District does hereby RESOLVE as follows: Section 1. That the fees, rates and charges imposed herein are the same as previously adopted and are imposed on the tax roll pursuant to the procedures provided in Health and Safety Code Section 5473. Section 2. That the appropriateness of said fees Was established in accordance with California Constitution Article XIIID in previous years. Section 3. That the Board has conducted the hearing and has determined that a protest did not occur. Section 4. That the written report describing the parcels and charges provided for in Health and Safety Code Section 5473 are hereby adopted in accordance with Health and Safety Code section 5473.3 and shall be filed with the District Clerk. Section 5. That the Clerk is hereby directed to file a copy of the report with the Auditor before August 10, 2012, with a statement endorsed on the report over his signature that the report has been finally adopted by the Board of Directors, and the Auditor shall enter the charges against the parcels as they appear on the assessor's roll. It is acknowledged that said report will be prepared in an electronic format, which will be transmitted to the Auditor. This Resolution shall take effect upon its adoption. PASSED AND ADOPTED by the Board of Directors of the Costa Mesa Sanitary District at a regular meeting held on the 28th day of June, 2012. l Robert Ooten President of the Board of Directors Mike Scheafer Secretary of thel8oard of Directors STATE OF CALIFORNIA) COUNTY OF ORANGE ) SS CITY OF COSTA MESA ) I, SCOTT CARROLL, Clerk of the Costa Mesa Sanitary District, hereby certify that the above and foregoing Resolution No. 2012 -815, was duly and regularly passed and adopted by said Board of Directors at a regular meeting thereof held on the 28th day of June, 2012. AYES: President Ooten, Directors Ferryman, Scheafer, Fitzpatrick, and Perry NOES: None ABSENT: None ABSTAIN: None IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Costa Mesa Sanitary District, this 28th day of June 2012. IN Clerk of "the Costa . Psa Sanitary District