Loading...
Minutes - Board - 1973-11-07MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DRIVE Roll Call Present: Absent: Officials The meeti President November 7, 1973 Directors Directors Present: ng was cal Porter. - Briggs, Rima, Porter - Glockner, Warren Manager Eldridge, Director of Finance Oman, Engineer Stevens, Attorney June Assistant Secretary Machamer. led to order at 7:30 p.m. by Minutes of Upon motion by Director Rima, seconded by Director October 3 and Briggs, and unanimously carried, the minutes of October 11, October 3, 1973, and October 11, 1973, were approved 1973 as posted and distributed. 19th Street A report from Manager Eldridge on the history of the Property 19th Street property with the recommendation to retain • this property in the Sanitary District was received and processed. Occupancy A communication was read by Manager Eldridge requesting Report an addition of 30 units to the Occupancy Count. It was moved by Director Briggs, seconded by Director Rima, and unanimously carried, that 30 units be added to the Occupancy Count making a total of 20,401 as of November 1, 1973. Financial Upon motion by Director Briggs, seconded by Director Report Rima, and unanimously carried, the Financial Report for the month of October, 1973, was approved as submitted. Refund Manager Eldridge presented a request from George S. Requests Fruehling and Robert R. Forbes for parcel 118 - 022 -01 for trash assessments from tax years 1968 -69 to 1972 -73. Mr. Fruehling has requested partial exemption for one parcel of property. The Board requested a report from staff indicating its policy in the past for handling this type of exemption. Refund requests on statements for tax year 1973 -74 were presented. After discussion, it was determined Held over that these requests should be held over to the meeting of December 5, 1973, and proof of payment should accompany these requests. Exemption John Lindley, Orco Disposal, suggested that Exemption Requests Certificates be forwarded to his office for verification. Victoria Street Sewer - 2 - 11 -7 -73 Manager Eldridge informed.the Board that the following bids were received on the Sanitary Sewer Main in Victoria Street from Harbor Boulevard to Pomona Avenue: Contractor Amount Gary M. Budd— 28, .00 Jones Bros. Construction Co. 37,378.00 Byron L. Crume, Inc. 44,447.00 Arno Construction Co., Inc. 44,578.00 Steve Capello & Sons Construction Co. 53,278.00 Card Construction Co. 58,222.60 Tony Pipe Line Construction 87,916.00 Bid A letter was received from Gary M. Budd, low bidder, Withdrawn requesting his bid be withdrawn due to a clerical error. After discussion, the Board honored his request, and on motion by Director Rima, seconded by Director Briggs, and carried, the bid submitted by Gary M. Budd was withdrawn. Contract On motion by Director Briggs, seconded by Director Awarded Rima, the contract for furnishing all labor and materials for the Construction of a Sanitary Sewer Main in Victoria Street from Harbor Boulevard to Pomona Avenue was awarded to Jones Brothers Construction Company in • the amount of $37,378.00, being the lowest responsible bid meeting specifications, by the following roll call vote: AYES: Directors - Briggs, Rima, Porter NOES: Directors - None ABSENT: Directors - Glockner, Warren Utilities Manager Eldridge presented Utilities Agreement No. Agreement 7Ut -4985 with the State of California, Department of Department of Transportation, in connection with relocation work Transportation necessitated by construction on the Route 55/73 Interchange, between Fairview Road and Bristol Street, and Red Hill Avenue and Bristol Street. Director Briggs made a motion to approve this agreement, and authorize the President and Secretary to sign. This motion was seconded by Director Rima, and carried by the following roll call vote: AYES: Directors - Briggs, Rima, Porter NOES: Directors - None ABSENT: Directors - Glockner, Warren Santa Ana Manager Eldridge presented a letter from Card Construction •Delhi Channel Company requesting an extension of time on his contract Contract for the Santa Ana Delhi Channel Sewer Project. Director Extension Rima made a motion to extend the contract completion date to November 8, 1973, per the contractor's request. This motion was seconded by Director Briggs, and unanimously carried. Interpace Attorney June reported that a claim has been filed Claim against the Sanitary District by Interpace Corporation, a sub - contractor for Wayne the Digger & Company, in connection with the Harbor Boulevard Sewer project. • Orco Manager Eldridge reported that a letter was received Disposal from Orco Disposal Service, Inc., requesting an extension of their contract for an additional five years. The Manager recommended that a report be submitted by staff for the Board's consideration. Sewer Manager Eldridge reported that a letter was received Easement from the law firm, Sheppard, Mullin, Richter & Hampton 19th & Harbor requesting the release or relocation of a sewer easement on property located at 19th Street and Harbor Boulevard. Director of Director Briggs made a motion authorizing the President Finance Report and Secretary to sign Report 73 -5 instructing the County No. 73 -5 Auditor to draw a warrant from the General Running Expense Fund in the amount of $49,425.15. • Adjournment This motion was seconded by Director Rima, and carried by the following roll call vote: AYES: Directors - Briggs, Rima, Porter NOES: Directors - None ABSENT: Directors - Glockner, Warren Upon motion by Director Briggs, seconded by Director Rima, and unanimously carried, the meeting adjourned at 8:45 p.m. President Secretary - 3 - 11 -7 -73 iAnnexation Attorney June presented Resolution making application No. 150 to the Local Agency Formation Commission for Annexation Resolution No. 150 to the Costa Mesa Sanitary District. He 73 -268 informed the Board that the annexation fee had been received along with the letter of request. Director Rima made a motion that Resolution No. 73 -268 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 Briggs, and carried by the following roll call vote: AYES: Directors - Briggs, Rima, Porter 140ES: Directors - None ABSENT: Directors - Glockner, Warren Interpace Attorney June reported that a claim has been filed Claim against the Sanitary District by Interpace Corporation, a sub - contractor for Wayne the Digger & Company, in connection with the Harbor Boulevard Sewer project. • Orco Manager Eldridge reported that a letter was received Disposal from Orco Disposal Service, Inc., requesting an extension of their contract for an additional five years. The Manager recommended that a report be submitted by staff for the Board's consideration. Sewer Manager Eldridge reported that a letter was received Easement from the law firm, Sheppard, Mullin, Richter & Hampton 19th & Harbor requesting the release or relocation of a sewer easement on property located at 19th Street and Harbor Boulevard. Director of Director Briggs made a motion authorizing the President Finance Report and Secretary to sign Report 73 -5 instructing the County No. 73 -5 Auditor to draw a warrant from the General Running Expense Fund in the amount of $49,425.15. • Adjournment This motion was seconded by Director Rima, and carried by the following roll call vote: AYES: Directors - Briggs, Rima, Porter NOES: Directors - None ABSENT: Directors - Glockner, Warren Upon motion by Director Briggs, seconded by Director Rima, and unanimously carried, the meeting adjourned at 8:45 p.m. President Secretary