Loading...
Minutes - Board - 1972-12-06MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DIRVE December 6, 1972 PRESENT: Directors - Glockner, Briggs, and Porter ABSENT: Directors - Warren and Rima Officials Present: Manager Eldridge, 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 Briggs, seconded by Director Porter, November 1, and unanimously carried, the minutes of November 1, 1972, 1972 were approved as posted and distributed. Request for Mrs. L. Joyce, 1602 Elm Street, Costa Mesa, spoke briefly Refund from before the Board to request a refund of her trash and garbage Mrs. L. assessment. She stated that she had never received the Joyce necessary exemption forms. Finance Director Oman informed the Board that as of March 1, 1972, the County records indicated ownership to be in the name of Sparling, Rhea R. et al (Gladys Lorenzo). Therefore, the exemption forms were mailed to the owner of record as of that date. After dis- cussion, the Board felt that more study was needed; therefore, the staff was instructed to investigate this matter further and report to the Board at the next meeting. Mr. Michael Mr. Michael Genco, 2464 Elden Avenue, Costa Mesa, requested Genco a refund of his trash and garbage assessment. He informed 2464 Elden the Board that escrow closed on his property in February, 1972, Avenue and the prior owner stated he would take care of the necessary forms for the exemption. The Board informed Mr. Genco that the deadline had passed for receiving an exemption this year, but he would be mailed the forms required for receiving an exemption in 1973. Mr. Irvin Mr. Irvin Sawyer, 2619 Orange Avenue, Costa Mesa, informed Sawyer the Board that he had received an exemption on a portion of 2619 his property, but had been charged for several areas that Orange should have been exempt. After discussion, the Board referred Avenue this to staff for a thorough investigation and report at the next meeting. Service Manager Eldridge informed the Board that the staff was still Contract discussing the service contract unit cost with the City of Unit Cost Newport Beach, and he requested that this be deferred until the next meeting. The Board concurred with his request. - 2 - •Fin ancial Upon motion by Director Glockner, seconded by Director Briggs, Report and unanimously carried, the Financial Report for the month of November, 1972, was approved as submitted. Occupancy A communication was read by Manager Eldridge requesting an Report addition of 83 units to the Occupancy Report. It was moved by Director Briggs, seconded by Director Glockner, and unanimously carried, that 83 units be added to the Occupancy count, making a total of 19,972, as of December 1, 1972. Request for Manager Eldridge informed the Board that he had received a Refund from request from Anthony Pools for the refund of Connection Anthony Permits 1332 and 1859 due to cancellation of projects. Pools After discussion, Director Briggs made a motion, seconded by Director Glockner, that the refund request be approved, subject to the administrative cost of $15 for each permit. This motion carried by the following roll call vote: AYES: Directors — Briggs, Glockner, and Porter NOES: Directors - None ABSENT: Directors - Warren and Rima Policy Director Briggs made a motion, seconded by Director Glockner, Statement and unanimously carried, that the following policy be adopted regarding the refund of various fees charged by the District: i • That in all cases where there is a request for refund there be background information stipulating the reasons for the request submitted to the Board. This should be in writing and verified by the staff. Environ- Manager Eldridge submitted the Environmental Impact Statement mental for the Sanitary Sewer Main in Harbor Boulevard. Upon motion Impact by Director Briggs, seconded by Director Glockner, and Statement unanimously carried, the Environmental Impact Statement was Harbor ordered received and filed. Boulevard Award of Manager Eldridge informed the Board that the following bids Contract were received on the Sanitary Sewer Main in Harbor Boulevard Harbor from Fair Drive to Merrimac Way: Boulevard Sewer Wayne the Digger $32,113.00 McGuire Construction, Inc. 35,237.50 DeLeon Construction 40,195.00 Robert G. Castongia, Inc. 43,225.50 Ken Hawker Construction Co. 43,502.00 J. L. Scott Company 44,382.00 Card Construction 46,168.00 Henson Construction, Inc. 59,005.00 • Bebek Construction, Inc. 63,595.00 - 3 - arbor Engineer Stevens informed the Board that he had checked all oulevard the bids and had ascertained that Wayne the Digger was the Sewer Contract lowest responsible bidder. Thereupon Director Glockner Continued made a motion, seconded by Director Briggs, that the Con- tract for the Sanitary Sewer Main in Harbor Boulevard from Fair Drive to Merrimac Way be awarded to Wayne the Digger in the amount of $32,113.00. This motion carried by the following roll call vote: AYES: Directors - Glockner, Briggs, and Porter NOES: Directors - None ABSENT: Directors - Warren and Rima Easement Deed Manager Eldridge submitted an Easement Deed from Maureen L. Rischard to the District for a perpetual easement and right of way for sanitary sewer purposes. Director Gloclaer made a motion, seconded by Director Briggs, that this Easement Deed be accepted and the Assistant Secretary instructed to place said Deed on record with the County Recorder. This motion carried by the following roll call vote: AYES: Directors - Glockner, Briggs, and Porter NOES: Directors - None ABSENT: Directors - Warren and Rima *Communication Manager Eldridge read a communication from Mr. Howard From Duncan Clary of Duncan Electronics asking the District to Electronics support heir request to the Orange County Sanitation Howard Clary District to postpone the December 20, 1972, and January 3, 1973, hearings regarding the proposed Sewer Connection Change Ordinance of the Orange County Sanitation Districts. Since the Board felt that the Costa Mesa Sanitary District was not affected by this Ordinance, Director Glockner made a motion, seconded by Director Briggs, and unanimously carried, that the communication be received and filed. Annexation No. Attorney June informed the Board that the Local Agency 143, Resolution Formation Commission had authorized the District to annex No. 72 -125 -A the property described in Annexation No. 143 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 Briggs made a motion that Resolution No. 72- 125 -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 - 4 - 0Annexation No. HEARING AND ESTABLISHING AND ASSIGNING TAX CODE AREA FOR 143 continued ANNEXATION NO. 143," be adopted. This motion was seconded by Director Glockner and carried by the following roll call vote: AYES: Directors - Glockner, Briggs, and Porter NOES: Directors - None ABSENT: Directors - Warren and Rima Director of Director Glockner made a motion authorizing the President Finance and Secretary to sign Report No. 72 -7 instructing the Report County Auditor to draw a warrant from the General Fund in No. 72 -7 the amount of $48,004.30. This motion was seconded by Director Briggs and carried by the following roll call vote: AYES: Directors - Glockner, Briggs, and Porter NOES: Directors - None ABSENT: Directors - Warren and Rima Adjournment Upon motion by Director Briggs, seconded by Director Glockner, and u animously carried, the meeting adjourned at 8:4 . m m ` President Secretary