Loading...
Minutes - Board - 1944-07-06C MINUTES Regular meeting Board of Directors of Costa Mesa Sanitary District held at Community Hall Costa Mesa'California July 6th 1944 Meeting called to order by President TeWinkle 7:30 P M Directors present: TeWinkle Nelson Lord Dodd and Norman Others present: Attorney Anderson Secretary Owen Assessor Hostetler and Contractor Hedrick Mr J C Shores appeared before the Board relative to failure of Collector to pick up refuse from his rabbit butchering place of business. Regulations were explained to him and he was provided with copy of same. Such regulations do not include or provide for collection of refuse or leavings from rabbit or other animal slaughtering. Attorney Anderson explained in connection with Minutes of June 16th Special Meeting that upon examination it was found that original contract with collector provided for conformi- ty by Collector with all Rules and Regulations of all County Ordinances relating to operation of dump sites and therefore an additional clause was not necessary. Minutes of Meetings June let, June 16th and June 28th were �• then read and approved as read. Director Norman then moved seconded by Nelson that the action taken at meeting of June 16th relating to insertion of addi- tional clause in original contract requiring the Contractor to abide by all County regulations, be rescinded, for the reason that such contract already embodies these requirements Carried Secretary then explained and exhibited alternative Budgets covering the period from beginning of collection service to July let 1945 together with tentative methods of arriving at valuations sufficient t.o produce necessary revenue to cover such budget expenses of a Running Expense Fund. It was then moved by Director Dodd seconded by Lord that the Board instruct the Assessor to set up such valuations of land and improvements, (exclusive of personal property) shown on County Assessment Rolls as would produce at a rate of Forty cents per One Hundred Dollars an annual revenue for the tax year of 1944, of not less than Nine Thousand Dollars. Carried. On further motion by Dodd seconded by Lord Resolution in the form and substance following fixing the Rate per One Hundred Dollars valuation for the year July lot 1944 to July let 1945, was adopted by unanimous vote of the Board. RESOLUTION Be it Resolved by the Board of Directors of the Costa Mesa Sanitary District that the rate of taxation for the year 130 beginning July let 1944 for the purpose of providing a Running EM Expense Fund shall be fixed at Forty cents per One Hundred Dollars on valuations established by District Assessor, entered on Assessment Rolls of the District, verified by Assessor and approved by the Board of Directors sitting as a Board of Equali- zation. Attorney Anderson then informed tha Board that there remained in his hands the sum of Two Hundred Dollars received from the Chamber of Commerce some time ago to be used in furthering the organization of a Sanitary District and that such sum was avail- able to the Board for application on purchase priee of dump ground if it so desired. The sum of $304.29 being necessary to close the escrow in purchase of property intended for use as dump ground, it was moved by Nelson seconded by Dodd that the said sum of $200.00 now in Attorney Anderson's hands be applied on the purchase price under such escrow and that the further sum of $104.29 neoessary to complete payment be raised by popular contributions or borrowed from the Chamber of Commerce. Carried. On further motion by Belson seconded by Dodd a Resolution of Acceptance in the form and of the substance of the attached and made a part of these Minutes was unanimously adopted by action of the Board and the original supplied to the Security Title Insurance and Guarantee Company as holder of escrow. Copy of Resolution attached. Director Nelson reported that the iron fence posts had been ordered and Director Lord reported on amount and cost of water pipe necessary, now estimated at about 600 feet of 2" pipe at 30 cents per foot. Secretary was instructed to investigate possibility of securing easement over adjoining property for laying of water pipe line effecting a saving in distance from present estimate. Insert: On motion of Nelson seconded by Lord meeting adjourned. 10:00 P M Attest: Signed ecreta�y President July 6th 1944 \\ ✓ Insert: Moved by Lord seconded by Dodd surveyor be employed to run lines and set stakes ..giving boundaries on dump groubdlocat ion RESOLV -by the Board of_ Directors of the COSTA IViESA SANITARY DISTRICT,-that It accept deed to the following described property in the County of Orange, State of California.: That portion of Lot 1101 of Newport Mesa raot, als per' map thereof recorded' in.Boo$. 5, at page 1, of.Miseellaneous.Maps, records of said '.Orange County,California, described as . follows t Beg n ng' at a point in the center line .of '19th Street distant thereon 345 feet 4asterly. from the center lute .of Whittier Avenue as said streets, are shown on saidmmiap, And running -thence southerly parallel Frith 'said. winter line of Whittier. Avenue, 330 feet-to the South "line of said Lot 1101; thence; Faaterl�r, along said. south lime 315 feet to the southeast corner of said Lot; thence North- erly along said east line,'and the extension thereof, 330- feet to the center line of 10th Street; thence Westerly, along said centerline 315 feet to the point of beglnning. I hereby certify that at a regular meeting of the Board °of " Directore, hold. on the 6th day of July,1944 � the above Resolution was unani mmously passed. by the Board oaf Directors, , that all the diroctors were present at said- meeting, being Directors,Nelsonp�odd,Lord. Norman arid. Tefthkle, and. none of the Directors. were absent, and that the above is a true and correct copy. of the Resolu- tion. ecre ary —Costa Mesa San1fary District.