Loading...
Minutes - Board - 1974-04-03• MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DRIVE April 3, 1974 Roll Call Present: Directors - Glockner, Warren, Rima, Porter Absent: Directors - Briggs (arrived 7:35 p.m.) Officials Present: Manager Eldridge, Director of Finance Oman, Engineer Stevens, Attorney June, Assistant Secretary Machamer. The meeting was called to order at 7:30 p.m. by President Porter. Minutes of Upon motion by Director Rima, seconded by Director March 6 and Warren, and unanimously carried, the minutes of March 6, March 19, 1974, and March 19, 1974, were approved as posted and 1974 distributed. Briggs Arrived Director Briggs arrived at 7:35 p.m. Victoria The status report on the Victoria Street Sewer Project Street Sewer was pulled from the agenda and discussed at this time. �roject Manager Eldridge presented a request from Jones Brothers Construction Company for an additional payment on his contract resulting from extra work due to soil problems and poor weather conditions. Mr. Rex Jones and his attorney, Robert F. Gusky, were present and presented their claim to the Board. Manager Eldridge presented the staff's recommendation for settlement. After lengthy discussion, Director Warren made a motion to authorize the extra payment in the amount of $17,000.00 as settlement of the disputed claim. This motion was seconded by Director Glockner, and carried by the following roll call vote: AYES: Directors - Glockner, Briggs, Warren, Rima, Porter NOES: Directors - None ABSENT: Directors - None It was stipulated between Mr. June and Mr. Gusky, the attorneys for the District and Mr. Jones, respectively, that the settlement agreed upon by the District and Mr. Jones did not in any manner constitute an admission of liability. It was further agreed that a warrant would be issued • in the amount stipulated less 15% retention, and would be dispersed upon receipt of releases on all stop notices. -2- 4 -3 -74 Minute Director Glockner made a motion, seconded by Director • Correction Warren, and unanimously carried, that the minutes of December 5, 1973, be amended to read: "Director Glockner made a motion to go on record in opposition to the parking management regulations proposed by the Federal Environmental Protection Agency. This motion was seconded by Director Warren, and unanimously carried." Orco Mr. June reported on the revised agreement between the Contract District and Orco Disposal. This contract would be in effect until July 1, 1979, and would not be trans- ferrable without the District's consent. After discussion Director Glockner made a motion to approve the revised contract as written. This motion was seconded by Director Rima, and carried by the following roll call vote: AYES: Directors - Glockner, Briggs, Warren, Rima, Porter NOES: Directors - None ABSENT: Directors - None Wilson Manager Eldridge presented letters received from DeLeon Street Sewer Construction regarding the sewer construction project Project on Wilson Street from Harbor Boulevard to Placentia Avenue. Attorney June reported that the contractor • has requested the return of his performance bonds, and rescission of their contract with the District. The staff's recommendation would be to mutually rescind this contract. After discussion, Director Rima made a motion to approve the mutual rescission of the contract between DeLeon Construction and the District, and upon receipt of a general release from DeLeon Construction Mutual and.issuance of a release from the District, the bonds Rescission will be returned. This motion was seconded by Director of Contract Warren, and carried by the following roll call vote: AYES: Directors - Glockner, Briggs, Warren, Rima, Porter NOES: Directors - None ABSENT: Directors - None Occupancy A communication was read by Manager Eldridge requesting Report an addition of 12 units to the Occupancy Count. It was moved by Director Briggs, seconded by Director Warren, and unanimously carried, that 12 units be added to the Occupancy Count making a total of 20,495 as of April 1, ,,1974:, :1.; 7 - Financial. Upon motion by Director Warren, seconded by Director Report Briggs, and unanimously carried, the Financial Report for the month of March, 1974, was approved as submitted. . -3- 4 -3 -74 efund Rzquest Manager Eldridge presented a request for refund of connection charges on Permit #2589 from Dugo .Corporation, 694 West 17th Street, Costa Mesa, in the amount of $367.50. Director Glockner made a motion, seconded by „Director Briggs, that Dugo Corporation's request be granted in the amount of $352.50 ($367.50 less $15.00 administrative fee). This motion carried by the following roll call vote: AYES: Directors - Glockner, Briggs, Warren, Rima, Porter NOES: Directors - None ABSENT: Directors - None Sewer Manager Eldridge submitted an Easement Deed from Easement Ambassador Inns of America, Inc. to the District for a Ambassador perpetual easement and right of way for sanitary sewer Inns purposes. Director Glockner made a motion, seconded by Director Briggs, that this Easement Deed No. 2263 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, Warren, Rima, Porter NOES: Directors - None ABSENT: Directors - None Manager Eldridge submitted an Easement Deed from �ewer asement South Coast Plaza, Sears, Roebuck and Company, the South Coast May Department Stores, and Federated Department Stores, Plaza Inc. to the District for a perpetual easement and right of way for sanitary sewer purposes. Director Briggs made a motion, seconded by Director Warren, that this Easement Deed dated June 12, 1973, 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, Warren, Rima, Porter NOES: Directors - None ABSENT: Directors - None Assessment Director of Finance Oman reported that there was an Cancellations error on the original listing from the County for assessment cancellations, and recommended that the Board's - action of December 5, 1973 be rescinded. Director Briggs made a motion�to rescind t'he motion of December 5, 1973, for cancellation of assessments in the amount of $1,806.00. This motion was seconded by Director Warren, and carried by the following roll call vote: AYES: Directors - Glockner, Briggs, Warren, Rima, Porter • NOES: Directors - None ABSENT: Directors - None 4 -3 -74 Assessment Director of Finance 'Oman presented a revised listing • Cancellations of parcels _ of - property that were assessed for trash but because of their tax exempt status should be cancelled from the .tax rolls,:. - - - Parcel Number 1968 -69 1969 -70 1971 -72 1972 -73 1973 -74 TOTALS 115- 150 -25 $ 912.00 $ 912.00 115 - 150 -26 24.00 24.00 115 - 160 -08 24.00 24.00 115 - 160 -27 23.00 24.00 47.00 115- 160 -37 - 24.00 24.00 115- 160 -07 (aka 115 - 160 -39 & 115 - 160 -40) 23.00 24.00 47.00 116- 051 -12 23.00 23.00 24.00 70.00 116- 291 -36 24.00 24.00 116- 371 -25 (aka 424 - 011 -26) 24.00 24.00 117- 081 -46 40.00 40.00 119- 163 -02 24.00 24.00 119- 163 -22 23.00 24.00 47.00 119 - 282 -32 20.00 20.00 119- 282 -40 20.00 20.00 139 - 561 -01 57.50 57.50 60.00 175.00 141- 061 -07 15.00 15.00 141 - 101 -13 24.00 24.00 141 - 292 -19 24.00 24.00 141- 313 -11 15.00 20.00 35.00 • 141- 313 -12 15.00 20.00 35.00 141- 341 -01 15.00 20.00 24.00 59.00 aka 141- 341 -02 aka 141 - 282 -18 141 - 531 -01 15.00 15.00 141- 531 -02 15.00 15.00 141- 546 -23 15.00 20.00 35.00 412 - 113 -02 23.00 24.00 47.00 TOTALS $ 105.00 $ 160.00 $ 80.50 $ 172.50 $1,308.00 $ 1,826.00 The tax assessments of these parcels total $1,826.00. Director Briggs made a motion to approve cancellation of the assessments in the amount of $1,826.00. This motion was seconded by Director Warren, and carried by the following roll call vote: AYES: Directors - Glockner, Briggs, Warren, Rima, Porter NOES: Directors - None ABSENT: Directors - None Annexation Attorney June presented Resolution making application No. 151 to the Local Agency Formation Commission for Annexation • Resolution No. 151 to the Costa Mesa Sanitary District. He 74 -272 informed the Board that the annexation fee had been received along with the letter of request. -5- 4 -3 -74 �nnexation Director Glockner made a motion that Resolution No.° . 151 74 -272 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 secon by the following roll AYES: Directors NOES: Directors ABSENT: Directors ded by Director Briggs, and carried call vote: - Glockner, Briggs, Warren, Rima, Porter - None - None Director of Director Warren made a motion authorizing the President Finance Report and Secretary to sign Report 73 -12 instructing the County No. 73 -12 Auditor to draw a warrant from the General Running Expense Fund in the amount of $62,513.16. This motion was seconded by Director Briggs, and carried by the following roll call vote: AYES: Directors - Glockner, Briggs, Warren, Rima, Porter NOES: Directors - None ABSENT: Directors - None Director of Director Warren made a motion authorizing the President 0 finance Report and Secretary to sign Report 73 -13 instructing the County o. 73 -13 Auditor to draw a warrant from the Facilities Revolving Fund in the amount of $352.50. This motion was seconded by Director Briggs, and carried by the following roll call vote: AYES: Directors - Glockner, Briggs, Warren, Rima, Porter NOES: Directors - None ABSENT: Directors - None Adjournment Upon motion by Director Rima, seconded by Director Warren, to and unanimously carried, the meeting adjourned at 9:00 p.m. Executive to an Executive Session. The purpose of the meeting was Session for reorganization. Ellis Porter and Kerm Rima were reappointed President and Secretary, respectively. Adjournment The meeting adjourned at 9:10 p.m. A"! President retary is