Loading...
Minutes - Board - 1971-06-09• MINUTES OF THE REGULAR ADJOURNED MEETING BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DRIVE June 9, 1971 PRESENT: Directors - Rima, Glockner and Porter ABSENT: Directors - Briggs and Warren Officials Present: Director of Finance Oman, Attorney June, Engineer Stevens, Manager Madsen and Assistant Secretary Angel The Board of Directors of the Costa Mesa Sanitary District met in adjourned regular session at 7:30 p.m., June 9, 1971, at the City Hall, 77 Fair Drive, Costa Mesa, California, having adjourned for lack of a quorum by the Assistant Secretary at the regular session of June 2, 1971. A copy of the notice of adjournment was posted and delivered as required by law. The meeting was called to order at 7:30 p.m. by President Porter. Minutes of May 5, Upon motion by Director Rima, seconded by Director Glockner, and May 13 and unanimously carried, the minutes of May 5, May 13 and June 2, 1971, One 2, 1971 were approved as posted and distributed. Sanitary Sewer Force Engineer Stevens informed the Board that the following bids were Main in Bristol Street received on the Sanitary Sewer Force Main in Bristol Street from from Newport Boulevard Newport Boulevard North to the Flood Control Channel and Newport North to the Flood Boulevard at Victoria Street: Control Channel and Newport Boulevard at Bart Pipeline, Inc. $21,470.40 Victoria Street Brage Construction Company 24,267.35 Lopez Sewer Contractors, Inc. 24,769.42 DeLeon Construction Co. 27,488.44 Engineer Stevens informed the Board that he had checked all the bids and had ascertained Bart Pipeline, Inc. to be the lowest responsible bidder. Thereupon, Director Glockner made a motion, seconded by Director Rima, that the Contract for the sanitary sewer force main in Bristol Street from Newport Boulevard North to the Flood Control Channel and Newport Boulevard at Victoria Street be awarded to Bart Pipeline, Inc, in the amount of $21,470.40. This motion carried by the following roll call vote: AYES: Directors - Rima, Glockner and Porter NOES: Directors - None ABSENT: Directors - Briggs and Warren ewer Alarm Engineer Stevens informed the Board that he had prepared specifications porting System for the proposed sewer alarm reporting system and had reviewed them with Mr. Amburgey, Director of Communications. He also said that if the Board approved the specifications, bids could be received July 2, 1971. - 2 - • After discussion, Director Glockner made a motion that the specifications be approved and the Engineer authorized to advertise for bids to be received on July 2, 1971. This motion carried by the following roll call vote: 1. Changing the pick -up starting time from 7:00 a.m. to 5:00 a.m. 2. Changing the Contract to read that no trash pick -ups will be made on Christmas, Thanksgiving, and New Year's. 3. New method for calculating house count to coordinate with the trash and garbage assessment roll. Mr. Lindley informed the Board that he had discussed these various items and was especially interested in how the house count would affect him. He was interested in checking from the trash and garbage assessment roll but stated he would need the addresses. Mr. Oman informed the Board that this list would be made available to Mr. Lindley. At this time the letter from Mr. Lindley requesting a fifteen -cent increase was discussed. The Board asked Mr. Lindley for his percentage • increase in his costs and Mr. Lindley said he would supply the Board with this information by the next meeting. AYES: Directors - Glockner and Porter NOES: Directors - Rima ABSENT: Directors - Briggs and Warren Service Contract Mr. Joe Devlin was present to represent the City of Newport Beach. Sewer Lines at Attorney June informed the Board that he had written to the City of Santa Isabel and Newport Beach to inform them that the Board had established a Tustin Avenue policy which would require a service charge of $120.56 per unit per (Newport Beach year for any residential or similar property outside of the Request) District. Attorney June then read a letter from Mr. Joe Devlin stating that this charge did not appear to be a reasonable charge. At this time Mr. Devlin was given the opportunity to speak before the Board. Mr. Devlin informed the Board that the City of Newport Beach was delaying the Building Permit for Harbor Christian Church until the sewer service problem is resolved. After further discussion, Director Glockner made a motion that the staff come up with a realistic fee for the Harbor Christian Church, keeping in mind that this would be a cost to be used for charitable institutions, and not to set a precedent for future costs, seconded • by Director Rima, and unanimously carried. Mr. Devlin said he would check with the staff at a later date. Proposed Amendments Mr. John Lindley, owner of Orco Disposal Service, Inc., was present to Orco Disposal to discuss the proposed amendments to the contract with the Service Contract District. Attorney June outlined the proposed amendments as follows: 1. Changing the pick -up starting time from 7:00 a.m. to 5:00 a.m. 2. Changing the Contract to read that no trash pick -ups will be made on Christmas, Thanksgiving, and New Year's. 3. New method for calculating house count to coordinate with the trash and garbage assessment roll. Mr. Lindley informed the Board that he had discussed these various items and was especially interested in how the house count would affect him. He was interested in checking from the trash and garbage assessment roll but stated he would need the addresses. Mr. Oman informed the Board that this list would be made available to Mr. Lindley. At this time the letter from Mr. Lindley requesting a fifteen -cent increase was discussed. The Board asked Mr. Lindley for his percentage • increase in his costs and Mr. Lindley said he would supply the Board with this information by the next meeting. 3 - • After further discussion, the President instructed the Finance Director to supply Mr. Lindley with a copy of the trash and garbage assessment roll including addresses, and the Assistant Secretary was instructed to place the foregoing items on the August Agenda, except for the increase request. The increase request is to be placed on the July Agenda. Personnel After discussion, Director Glockner made a motion, seconded by Summary Director Rima, and unanimously carried, that the Personnel Summary for the quarter ending March 31, 1971, be received and filed. Annexation No. 137 Attorney June presented Resolution making application to the Local Resolution Agency Formation Commission for Annexation No. 137 to the Costa No. 71 -240 Mesa Sanitary District. He informed the Board that the annexation fee had been received along with the letter of request. Director Glockner made a motion that Resolution No. 71 -240 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 Rima and carried by the following roll call vote: • AYES: Directors - Rims, Glockner and Porter NOES: Directors - None ABSENT: Directors - Warren and Briggs Sewerage Engineer Stevens submitted the sewerage inventory to the Board of Inventory Directors. Director Glockner made a motion, seconded by Director Rima, and unanimously carried, that this inventory be turned over to the Finance Director for processing. William J. Zapp Engineer Stevens informed the Board that William J. Zapp, contractor Request for for the President Pumping Station, had requested an extension of Extension of Time 19 days to his contract. Director Rima made a motion, seconded by Director Glockner and unanimously carried, that this request be granted. House Count A communication was read by Manager Madsen requesting an addition of 36 units to the House Count. It was moved by Director Rima, seconded by Director Glockner, and unanimously carried, that 36 units be added to the House Count, making a total of 26,603 as of June 1, 1971. Boys' Club Request Manager Madsen read a communication from the Boys' Club of the Harbor for Waiver of Fees Area requesting that the District waive the Sanitary District fees for the construction of the gymnasium at the Upper Bay Branch, 2131 Tustin Avenue, Costa Mesa, California. Director Rims made a motion, seconded by Director Glockner and unanimously carried, that this request be granted and the fees be waived. • - 4 - ling on Whether Director Rima made a motion, seconded by Director Glockner, and aff to be Paid for unanimously carried, that only the Assistant Secretary be paid for Adjourned June 2 attending the June 2 adjourned meeting. Meeting Financial Report Upon motion by Director Rims, seconded by Director Glockner and unanimously carried, the Financial Report for the month of May, 1971, was approved as submitted. Preliminary Revised Finance Director Oman presented the preliminary revised Sanitary Budget, 1971 -1972 District Budget for 19711972 to the Board for study. Director of Finance Director Glockner made a motion authorizing the President and Report No. 70-14 Secretary to sign Report No. 70-14 instructing the County Auditor to draw a warrant from the General Running Expense Fund in the amount of $53,248.43. This motion was seconded.by Director Rims. and carried by the following roll call vote: AYES: Directors - Rims., Glockner and Porter NOES: Directors - None ABSENT: Directors - Warren and Briggs Adjournment Upon motion by Director a, seconded by Director Glockner and • unanimously carried, t eting adjourned at 10:45 p.m. S , President Secretary