Loading...
Minutes - Board - 1974-05-01• MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DRIVE May 1, 1974 Roll Call Present: Directors - Glockner, Warren, Rima, Porter Absent: Directors - Briggs (arrived 7:45 p.m.) Officials Present: Manager Eldridge, Director of Finance Oman, Engineer Stevens, Assistant Attorney Humphries, Assistant Secretary Machamer. The meeting was called to order at 7:30 p.m. by President Porter. Minutes of Upon motion by Director Warren, seconded by Director April 3, 1974 Rima, and unanimously carried, the minutes of April 3, 1974, were approved as posted and distributed. Wilson Street Manager Eldridge reported that a letter dated April 10, Sewer Project 1974, has been received from Mr. Richard R. Murphy on behalf of Reuben De Leon stating: "By way of conciliating a settlement,...if the district wishes Mr. De Leon now to proceed, Mr. De Leon will accept the loss of the is delay caused by the district and will furnish a release to that effect - -if the district will without any further delay impose Mr. De Leon to go ahead with the contract as originally bid." After discussion, Director Glockner made a motion to rescind the Board's action of April 3, 1974, and to proceed with the project as originally contracted, This motion was seconded by Director Warren, and unanimously carried. (Director Briggs absent) Victoria Street Manager Eldridge informed the Board that Jones Brothers Sewer Project Construction Company, 5430 Los Robles Drive, Carlsbad, Notice of California, contractor for the Victoria Street Sewer Completion Project had completed the construction of the Sanitary Sewer Main in accordance with the plans and specifications Director Rima made a motion, seconded by Director Warren that the Sanitary Sewer Main in Victoria Street from Harbor Boulevard to Pomona Avenue in Costa Mesa be accepted -and the Notice of Completion filed with the County Recorder, and that the retention of $7,855.43 be paid to the contractor 35 days from the date of recording. This motion carried by the following roll call vote: AYES: Directors - Glockner, Warren, Rima, Porter • NOES: Directors - None ABSENT: Directors - Briggs -2- 5 -1 -74 Occupancy A communication was read by Manager Eldridge requesting Report an addition of 9 units to the Occupancy Count. It was moved by Director Warren, seconded by Director Rima, • and unanimously carried, that 9 units be added to the Occupancy Count making a total of 20,504 as of May 1, 1974. Financial Upon motion by Director Warren, seconded by Director Report Glockner, and unamimously carried, the Financial Report for the month of April, 1974, was approved as submitted. Environmental Manager Eldridge reported on the Administrative Code Impact sections for the Resources Agency of California pertaining Report to Environmental Impact Reports. After discussion, Director Glockner made a motion, seconded by Director Rima, and unanimously carried, to apply to the Office of Planning_ and Research for an additional class to the list of Categorical Exemptions. This class would be entitled Public Agency Sanitary Sewers. House Lateral Manager Eldridge presented the Board with a draft of the Policy proposed House Lateral Policy. This item was held over to the June meeting. Plans and Engineer Stevens presented the Plans and Specifications Specifications for the Adams Avenue Pump Station and requested the for Adams Board of Directors approval and authorization to advertise Avenue Pump for bids. Director Glockner made a motion, seconded by • Station Director Rima, and unanimously carried, that the Plans and Specifications for the Adams Avenue Pump Station be approved and the. Engineer authorized to advertise for bids - -to be received and opened at 11:00 a.m. on June,3, 1974. Preliminary Manager Eldridge presented the Preliminary Sanitary Budget for District Budget for the fiscal year 1974 -75 for study 1974 -1975 indicating that'the final budget adoption and tax rate establishment would take place at the second meeting in August. Letter from Manager Eldridge reported on a letter from the Beautifica- Beautification tion. Committee wi_"th 'recommendations for handling trash Committee problems in commercial areas. This letter was received and processed. Annexation Assistant Attorney Humphries informed the Board that the No. 152 Local Agency Formation Commission had authorized the Resolution District to annex the property described in Annexation 74 -130 -A No. 152 without notice or public hearing by the Board, and without an.e'1'ection, .since it is an annexation requested by'.100 per cent of the owners of the real property being annexed. • -3- 5 -1 -74 �nnexation Thereupon Director Glockner made a motion that Resolution . 152 No. 74- 130 -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 HEARING OR ELECTION AND ESTABLISHING AND ASSIGNING TAX CODE AREA FOR ANNEXATION NO. 152" be adopted. 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 Director of Director Warren made a motion authorizing the President Finance Report and Secretary to sign Report 73 -14 instructing the County No. 73 -14 Auditor to draw a warrant from the General Running Expense Fund in the amount of $49,983.41. 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, and unanimously carried, the meeting was adjourned at 8:15 p.m. to June 11, 1974, at 7:30 p.m. President Secretary