Loading...
Minutes - Board - 1971-11-10e MINUTES OF THE REGULAR ADJOURNED MEETING BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DRIVE November 10, 1971 PRESENT: Directors - Rima, Glockner, Warren, Briggs and Porter ABSENT: Directors - None Officials Present: Manager Eldridge, Director of Finance Oman, Attorney June, Engineer Stevens, and Assistant Secretary Angel. The Board of Directors of the Costa Mesa Sanitary District met in adjourned regular session at 7:30 p.m., November 10, 1971, at the City Hall, 77 Fair Drive, Costa Mesa, California, having adjourned by order of the Board of Directors at its regular session of November 3, 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 Upon motion by Director Briggs, seconded by Director Rima, and October 6, 1971 unanimously carried, the minutes of October 6, 1971, were approved as Pposted and distributed. President Pumping Manager Eldridge informed the Board that the following bids were received Station - -Award for the replacement of Sanitary Sewage Pumps and Motors for President of Contract Pumping Station: Instrumentation and Mechanical Systems, Inc. $4,840000 Pacific Coast Pipeline, Inc, 5,295,00 Hydro Mechanical Company 6,500,00 Ecco Contractors, Inc. 7,800.00 M. E. Fridrich Company 8,368,00 Engineer Stevens informed the Board that he had checked all the bids and had ascertained Instrumentation and Mechanical Systems, Inc., to be the lowest responsible bidder, Therefore, Director Briggs made a motion, seconded by Director Glockner, that the Contract for the replacement of sanitary sewage pumps and motors for President Pumping Station be awarded to Instrumentation and Mechanical Systems, Inc., in the amount of $4,840,00. This motion was carried by the following roll call vote: AYES: Directors - Glockner, Rima, Briggs, Warren and Porter NOES: Directors - None ABSENT: Directors - None Orco Service, Mr. John Lindley was present to discuss various changes regarding his fContract Contract with the District, - 2 - Manager Eldridge discussed with the Board Mr. Lindley's request for an • extension of six years to his Contract. Manager Eldridge stated to the Board that the staff had made no recommendation concerning Mr. Lir`idley's request for an extension as the staff felt this should be the Board's decision. Mr. Lindley spoke briefly to the Board stating it had become necessary for him to vacate his present place of operation. This would involve great expense in purchasing property and was the main reason for requesting the extension. After discussion, Director Glockner made a motion, seconded by Director Rima, and unanimously carried, that Mr. Lindley's request for an extension of six years be denied. Attorney June President Porter instructed Attorney June to draw up a revised Agreement Instruced to between Orco Disposal Service, Inc., and the District including the Draw Up Revised following changes: Agreement 1. Increase of fifteen cents per unit (effective August 1, 1971). 2. Contractor be allowed to start pickups at 5.00 a.m. instead of 7:00 a.m. 3. Holidays that contractor will not be required to pick up trash and garbage: Thanksgiving, Christmas and New Year's Day. 4. Change method of calculating the payment to the contractor from the current house -count method to the assessment basis method. 5. Provision for allowing the Contractor the right to negotiate with the District if the County should charge a dump fee at some time in the future. 6. Reduction to 5 -day week collection service effective November 22, 1971. 19th Street Manager Eldridge asked the Board if it would be feasible to lease the Sanitary District District's West 19th Street property to Mr. Lindley. President Porter Property instructed the Manager to check into this matter and report to the Board his findings. Easement Deed Manager Eldridge presented an Easement Deed from Hubert C. Barker and from Hubert C. Hoyt E. Barker to the Costa Mesa Sanitary District for a perpetual Barker and Hoyt E. easement and right of way for sanitary sewer purposes in a portion of Barker Lot 6 and 7, Block A of the Berry Tract in the City of Costa Mesa, County of Orange, per map recorded in Book 9, Page 6 of Miscellaneous Records. Director Briggs made a motion, seconded by Director Glockner, that the above - mentioned Easement Deed be accepted and the Assistant Secretary be instructed to place it on record with the County Recorder. This motion carried by the following roll call vote.- AYES; Directors - Warren, Briggs, Rima, Glockner and Porter NOES- Directors - None ABSENT- Directors m None - 3 - Easement Deed Manager Eldridge presented an Easement Deed from William J. Cagney iam J. to the Costa Mesa Sanitary District for a perpetual easement and C ey right of way for sanitary sewer purposes in a portion of Lot 7, Block A, of the Berry Tract in the City of Costa Mesa, County of Orange, per map recorded in Book 9, Page 6 of Miscellaneous Records, Director Briggs made a motion, seconded by Director Glockner, that the above - mentioned Easement Deed be accepted and the Assistant Secretary be instructed to place it on record with the County Recorder. This motion carried by the following roll call vote: AYES- Directors - Briggs, Warren, Rima, Glockner and Porter NOESa Directors — None ABSENT: Directors - None House Count A communication was read by Manager Eldridge requesting an addition of 24 units to the House Count. It was moved by Director Warren, seconded by Director Rima and unanimously carried, that 24 units be added to the House Count, making a total of 27,116 as of November 1, 1971, Financial Upon motion by Director Report carried, the Financial approved as submitted. Warren, seconded by Director Briggs and unanimously Report for the month of October, 1971, was Auditor's Upon motion by Director Warren, seconded by Director Briggs, and Report unanimously carried, the Auditor's Report for the Fiscal Year ended • June 30, 1971, was approved as submitted, Annexation No. 138 Attorney June informed the Board that the Local Agency Formation Resolution No. Commission had authorized the District to annex the property described in 71 -117 -A Annexation No. 138 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. Director of Finance Report No. 71 -5 9 Thereupon, Director Warren made a motion,.that Resolution No. 71- 117 -A, being "A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, 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. 138," be adopted. This motion was seconded by Director Briggs and carried by the following roll call votes AYES- Directors - Warren, Briggs, Porter, Rima and Glockner NOES- Directors - None ABSENT- Directors - None Director Warren made a motion authorizing the President and Secretary to sign Report No. 71 -5 instructing the County Auditor to draw a warrant from the General Running Expense Fund in the amount of $47,661.81. 4 This motion was seconded by Director Briggs and carried by the following • roll call vote, AYES, Directors - Glockner, Porter, Briggs, Rima and Warren NOES, Directors— None ABSENT: Directors _ None Adjournment Upon motion by Director Rima, seconded by Director Briggs and unanimously carried, the meeting -w - adjourned at 8:55 p.m, PRESIDENT° :_ARY •