Loading...
Minutes - Board - 1971-01-06. MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DRIVE January 6, 1971 ROLL CALL PRESENT: Directors - Rima, Porter, Glockner, and Warren ABSENT: Directors - Briggs Officials Present: Director of Finance Oman, Attorney June, Engineer Stevens, 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 Rima, December 2, 1970 and unanimously carried, the minutes of December 2, 1970, were approved as posted and distributed. Walter Beil Mr. Walter Beil, 247 Ocean View, Newport Beach, requested Request for Refund a refund of his trash and garbage assessment amounting to $346.50. Mr. Beil stated he had contracted with Dewey's rubbish with the understanding he would be reimbursed. • After careful review of the dates -on the original request for refund, Director Glockner made a motion, seconded by Director Rima, and unanimously carried, that Mr. Biel's request for a refund be denied, since his request was sub- mitted after the deadline of June 30, 1970. President Porter President Porter then directed the staff to make a study requests Study to determine how these refund requests are being handled in the various departments, and to determine all the back- ground on the Beil request. Raymond P. Totah Finance Director Oman read a letter, which was directed to Request for Refund Mr. Madsen, from Mr. Raymond P. Totah, 3116 Pierce Avenue, Costa Mesa, California. Mr. Totah requested that the Board reconsider their action of November 4, 1970, denying his request for a refund. Mr. Oman stated he did not think there were sufficient grounds for reconsideration. President Porter requested the staff to include Mr. Totah's request in their study mentioned above. Annexation No. 132 Attorney June informed the Board that the Local Agency Forma - Resolution No. tion Commission had authorized the District to annex the 71 -111 -A property described in Annexation No. 132 without 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. Page 2 *Annexation No. 132 Thereupon, Director Warren made a motion, that Resolution (Continued) No. 71- 111 -A, being "A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALI- FORNIA, DECLARING AND ORDERING CERTAIN TERRITORY ANNEXED TO THE COSTA MESA SANITARY DISTRICT WITHOUT ELECTION OR HEARING AND ESTABLISHING AND ASSIGNING TAX CODE AREA FOR ANNEXATION NO. 132," be adopted. This motion was seconded by Director Rima and carried by the following roll call vote: AYES: Directors - Warren, Rime, Glockner and Porter NOES: Directors - None ABSENT: Directors - Briggs Annexation No. 133 Attorney June presented Resolution making application to Resolution No. the Local Agency Formation Commission for Annexation No. 71 -236 133 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. 71 -236 being, "A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, MAKING • APPLICATION TO THE LOCAL AGENCY FORMATION COMMISSION OF ORANGE COUNTY, CALIFORNIA, FOR THE ANNEXATION OF TERRITORY TO THE DISTRICT," be adopted. This motion was seconded by Director Rime. and carried by the following roll call vote: AYES: Directors - Warren, Rima, Glockner and Porter NOES: Directors - None ABSENT: Directors - Briggs Annexation No. 134 Attorney June informed the Board that.the Local Agency Resolution No. Formation Commission had authorized the District to annex 71 -112 -A the property described in Annexation No. 134 without 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. Thereupon, Director Warren made a motion, that.Resolution No. 71- 112 -A, being "A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALI- FORNIA, DECLARING AND ORDERING CERTAIN TERRITORY ANNEXED TO THE COSTA MESA SANITARY DISTRICT WITHOUT ELECTION OR HEARING . AND ESTABLISHING AND ASSIGNING TAX CODE AREA FOR ANNEXATION NO. 134," be adopted. Page 3 annexation No. 134 This motion was seconded by Difector Rima and carried by (Continued) the following roll call vote: AYES: Directors - Warren, Rima, Clockner and Porter NOES: Directors - None ABSENT: Directors - Briggs Proposed Ordinance A discussion was held concerning the proposed ordinance Sewer Laterals pertaining to the maintenance of sewer laterals. Attorney June stated that several changes had been suggested and if the Board desired, he would re -draft the ordinance. Dis- cussion followed on the possibility of incorporating into this ordinance backfill requirements. It was felt that this should be a separate ordinance and President Porter directed the Assistant Secretary to place these items on the February agenda. Inventory of District's Engineer Stevens submitted his proposal for preparing an Operating Facilities inventory of the District's operating facilities that would meet State requirements as follows: A. Hold conferences with representatives of the District, or its agent, to review and discuss all aspects of the project. • B. Conduct an investigation of existing records and where necessary examine facilities in the field to determine the quantity of the various items of District's property. C. Assign a value to each of the facilities from the available District's records or an estimated value based on current construction costs. Above work, plus any additional engineering ordered by the District, at.the following per diem rates: Classification Rate per, Hour Engineering 23.50 Drafting 19.00 Inspection 16.50 3 man field party 47.00 2 man field party 38.00 . Clerical 11.00 Page 4 • Director Warren made a motion that Engineer Stevens proceed under the terms of his proposal. This motion was seconded by Director Rime. and carried by the following roll call vote: AYES: Directors - NOES: Directors - ABSENT: Directors - Warren, Rima, Glockner and Porter None Briggs President Pumping Engineer Stevens asked the Board to approve the preparation Station of plans and specifications for the President Pumping Station, and submitted his proposal for this project. After discussion, Director Warren made a motion, seconded by Director Rime, that Engineer Stevens' proposal for the President Pumping Station be accepted, and authorized him to proceed with the preparation of the plans and specifi- cations and other documents necessary to advertise for bids. This motion carried by the following roll call vote: AYES: Directors - Rima, Warren, Glockner and Porter NOES: Directors - None ABSENT: Directors - Briggs �lans and Specifications Engineer Stevens presented the Plans and Specifications for Sewer Main in for the sewer main in Hamilton Street from Harbor Boule- Hamilton Street and vard to Placentia Avenue and in Irvine Avenue at 19th Irvine Avenue Street. After discussion, Director Warren made a motion, seconded by Director Rima, that the Plans and Specifica- tions for Hamilton Street and Irvine Avenue be approved, and Engineer Stevens authorized to advertise for bids to be received January 29, 1971, at 11:00 a.m. This motion carried by the following roll call vote: AYES: Directors - Warren, Rima, Glockner and Porter NOES: Directors - None ABSENT: Directors - Briggs Plans and Specifications Engineer Stevens presented the Plans and Specifications Bristol Street for the Bristol Street Sewer Line from Newport Boulevard, Sewer Line north to the flood control channel. After discussion, Director Warren made a motion, seconded by Director Glockner, that the Plans and Specifications for the Bristol Street Sewer Line be approved, and Engineer Stevens authorized to advertise bids to coincide with the State's plans. This motion carried by the following roll call vote: . AYES: Directors - Warren, Rima, Glockner and Porter NOES: Directors - None ABSENT: Directors - Briggs Page 5 *eimbursement Engineer Stevens informed the Board that the Newport -Mesa Agreement, Newport- Unified School District wished to enter into a Reimburse - Mesa Unified School ment Agreement with the District, covering sewer facili- District ties within Baker Street. After discussion, Director Glockner made a motion that Attorney June draft a Reim- bursement Agreement to be coordinated with the County Counsel, and presented to the Board at a subsequent meet- ing, seconded by Director Warren, and unanimously carried. House Count A communication was read by Assistant Secretary Angel requesting an addition of 31 units to the House Count. It was moved by Director Warren, seconded by Director Rima, and unanimously carried, that 31 units he added to the House Count, making a total of 26,456 as of January 1, 1971. Study Regarding Method President Porter instructed the staff to study the feasi- of Taking House Count bility of changing the method of making the House Count. Financial Report Upon motion by Director Warren, seconded by Director Rime, and unanimously carried, the Financial Report for the month of December, 1970, was approved as submitted. Director of,Finance Director Warren made a motion authorizing the President Report No. 70 -7 and Secretary to sign Report No. 70 -7 instructing the County Auditor to draw a warrant from the General Running Expense Fund in the amount of $38,040.83. This motion was seconded by Director Rima and carried by the following roll call vote: AYES: Directors - .Warren, Rima, Glockner and Porter NOES: Directors - None ABSENT: Directors - Briggs Director of Finance Director Warren made a motion authorizing the President Report No. 70 -8 and Secretary to sign Report No. 70 -8 instructing the County Auditor to draw a warrant from the No. 7 Sewer Trunk Fund in the amount of $28.75. This motion was seconded by Director Rims and carried by the following roll call vote: AYES: Directors - Warren, Rima, Glockner and Porter NOES: Directors - None ABSENT: Directors - Briggs Cl Page 6 adjournment Upon motion by Director Warren, seconded by Director Rima, and unanimously carried, the meeting adjourned at 9:45 p.m. President Secretary • n