Loading...
Minutes - Board - 1975-01-09U Roll Call MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DRIVE January 9, 1975 Present: Directors - Glockner, Warren, Briggs, Rima Absent: Directors - None Officials Present: Manager Eldridge, Director of Finance Oman, Attorney June, Engineer Stevens, Assistant Secretary Machamer. The meeting was called to order at 7:30 p.m. by President Rima. Minutes of Upon motion by Director Warren, seconded by Director December 4 and Glockner, and unanimously carried, the minutes of December 12, December 4 and December 12, 1974, were approved as 1975 posted and distributed. Albers The Oath of Office was administered to Mr. Walter F. Sworn In Albers,.the new Director to the District, appointed at the December 12, 1974 meeting. Director Briggs made the motion that Mr. Albers join the Board at this time in the transaction of • District business. This motion was seconded by Director Warren, and carried by the following roll call vote: AYES: Directors - Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Wilson Street Manager Eldridge presented Change Order No. 4 from Sewer Project Peter C. David Company held over from the meeting of Change Order December 4, 1974. After researching this claim, it No. 4 is the recommendation of staff that Chano_e Order No. 4 for extra compensation for the removal of thick asphaltic concrete pavement, unforseen by both parties, be approved. Director Glockner made a motion to approve Change Order No. 4 in the amount of $2,270.00. This motion was seconded by Director Warren, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Occupancy A communication was read by Manager Eldridge requesting Report an addition of 19.5 units to the Occupancy Count. It • was moved by Director Briggs, seconded by Director Warren, and unanimously carried, that 19.5 units be' added to the Occupancy Count making a total of 20,605 as of January 1, 1975. -2- 1 -9 -75 Financial Report Upon motion Warren, by Director Briggs, seconded by Director the amount and unanimously carried, the Financial • Glockner, Report for the month of December, 1974, was AYES: approved as submitted. Refund Requests Refund Request Luft, 143 Rochester No. 83 was received from Howard A. Street, in Luft for parcel 117 - 092 -04. the amount of $364.00 Director Warren made a motion request in the amount of $364. seconded by Director Glockner, following roll call vote: AYES: Directors - Albers, Rima NOES: Directors - None ABSENT: Directors - None to approve Mr. Luft's 00. This motion was and carried by the Glockner, Warren, Briggs, Kageler Refund Request No. 84 was received from Herman C. Kageler, 2717 Cibola Avenue, in the amount of $26.00 for parcel 930 - 840 -13. Director Glockner made a motion to approve Mr. Kageler's request in the amount of $26.00. This motion was seconded by Director Briggs, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Warren, Briggs Rima NOES: Directors - None ABSENT: Directors - None Casa Victoria _ Refund Request No. 85 was received from M. Infantino, Casa Victoria, 525 Victoria Street, in the amount of ,$1,846.00 for parcel 115 - 100 -62. Director Glockner made a motion to approve the request from Casa Victoria in the amount of $1,846.00. This motion was seconded by Director Warren, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Town House Refund Request No. 86 was received from W. R. Mirams, Associates Town House Associates, Post Office Box L796, Costa Mesa, in the amount of $1,105.00 for parcel 115 - 083 -15. Director Briggs made a motion to approve the request from Town House Associates in the amount of $1,105.00. This motion was seconded by Director Glockner, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Warren, Briggs,* Rima NOES: Directors - None ABSENT: Directors - None -3- 1 -9 -75 •Refund Refund Request No. 87 was received from Kristy Requests Fitzgerald, 1973 Newport Boulevard, in the amount Fitzgerald of $728.00 for parcel 115 - 270 -14. • • Director Briggs made a motion to approve the request from Kristy Fitzgerald in the amount of $728.00. This motion was seconded by Director Warren, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Agrusa Manager Eldridge presented a request for refund from James Agrusa, 1905 Suva Circle, in the amount of $126.00 for tax years 1968 through 1973. It has been the Board's policy in the past to approve refunds for the current tax year only. Director Glockner made a motion to deny the request, and continue with their policy to refund only current year assessments. This motion was seconded by Director Warren, and unanimously carried. Policy Manager Eldridge presented an amendment to the Statement House Sewer Policy adopted by the Board at the House Sewers June 11, 1974 meeting. After discussion, Director Warren made a motion, seconded by Director Briggs, and unanimously carried, to adopt the amended House Sewer Policy as presented. Sewer Lateral Manager Eldridge presented a proposed Sewer Lateral Measurement Measurement policy. After discussion, Director Policy Warren made a motion, seconded by Director Briggs, and unanimously carried, to adopt the Sewer Lateral Measurement Policy as submitted. Prevailing Upon motion by Director Warren, seconded by Director Wage Rate Glockner, Resolution No. 75 -279, being A RESOLUTION Resolution OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY No. 75 -279 DISTRICT ADOPTING A PREVAILING WAGE RATE PURSUANT TO SECTION 1773 OF THE LABOR CODE OF THE STATE OF CALIFORNIA, was adopted by the following roll call vote: AYES: Directors - Albers, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Running Time Manager Eldridge informed the Board that the following Meters bids were received on the Installation of Running Time Meters in Sewage Pumping Stations: Contractor Amount G. W .Van Fossan, Inc. TVT 7.Oo -4- 1 -9 -75 Running Time On motion by Director -Warren, seconded by Director • Meters Glockner, the contract for the Installation of Contract Running Time Meters in Sewage Pumping Stations Awarded was awarded to G. W. Van Fossan Incorporated, 4515 South Soto, Vernon, in the amount of $4,537.00, being the only responsible bid meeting specifications, by the following roll call vote: Contractor Amount Peter C. D`av—Tif Company 72,538.50 Valverde Construction 74,778.00 Gallacher Company, Inc. 82,790.00 Ecco Contractors, Inc. 103,815.00 Savala Construction Company 108,213.00 M. E. Fridrich Company 114,993.00 Contract On motion by Director Briggs, seconded by Director Awarded Warren, the contract for the Construction of Sewage Pumping Station and Sanitary Sewer Force Main in Victoria Street from Harbor Boulevard to Miner Street and Sewer Manhole Reconstruction in Irvine Avenue between Magnolia Street and 19th Street, was awarded to Peter C. David Company, 13831 Newhope Avenue, Garden Grove, in the amount of $72,538.50, being the lowest responsible bid meeting specifications, by the following roll call vote: • AYES: Directors - Albers, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Engineer's Engineer Stevens submitted his proposal for furnishing Proposal for the engineering work and services for the Construction Elden Avenue of a Sewage Force Main in Mesa Drive, Newport Pumping Station Boulevard, and Fair Drive for Elden Avenue Pumping Station as .follows: 1. Hold conferences with representatives of the District, or its agent, property owners or lessees involved, interested cities and other public agencies and others, to review and discuss all aspects of the • project. AYES: Directors - Albers, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - (done Pump Station Manager Eldridge informed the Board that the following Force Main in bids were received on the Construction of Sewage Victoria Street Pumping Station and Sanitary Sewer Force Main in and Irvine Ave. Victoria Street from Harbor Boulevard to Miner Street Manholes and Sewer Manhole Reconstruction in Irvine Avenue between Magnolia Street and 19th Street: Contractor Amount Peter C. D`av—Tif Company 72,538.50 Valverde Construction 74,778.00 Gallacher Company, Inc. 82,790.00 Ecco Contractors, Inc. 103,815.00 Savala Construction Company 108,213.00 M. E. Fridrich Company 114,993.00 Contract On motion by Director Briggs, seconded by Director Awarded Warren, the contract for the Construction of Sewage Pumping Station and Sanitary Sewer Force Main in Victoria Street from Harbor Boulevard to Miner Street and Sewer Manhole Reconstruction in Irvine Avenue between Magnolia Street and 19th Street, was awarded to Peter C. David Company, 13831 Newhope Avenue, Garden Grove, in the amount of $72,538.50, being the lowest responsible bid meeting specifications, by the following roll call vote: • AYES: Directors - Albers, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Engineer's Engineer Stevens submitted his proposal for furnishing Proposal for the engineering work and services for the Construction Elden Avenue of a Sewage Force Main in Mesa Drive, Newport Pumping Station Boulevard, and Fair Drive for Elden Avenue Pumping Station as .follows: 1. Hold conferences with representatives of the District, or its agent, property owners or lessees involved, interested cities and other public agencies and others, to review and discuss all aspects of the • project. -5- 1 -9 -75 • Elden Avenue 2. Make arrangements for and coordination of surveys, Pumping Station legal descriptions and soils investigations. 3. Prepare preliminary engineering studies and design for review and approval. 4. Prepare engineering data for regulatory permit application that may be required by the City and /or State. 5. Prepare plans and specifications. 6. Prepare estimates of quantities and costs. 7. Deliver copies of the plans and specifications for the District's use in distribution to prospective bidders. 8. Assist the District or its agent in securing bids, tabulation and analysis of bid results and in letting of the contract. 9. Check shop and work drawings as may be submitted by the contractor. 10. Furnish consultation and advice to the District or its agent during construction. 11. Review laboratory reports on material tests and inspection and correlate such reports with the intention of the Plans and Specifications. 12. Furnish periodic observations or construction work in progress and provide appropriate reports to the District or its agent. / 13. Furnish a final inspection and report of the complete • project with a representative of the District or its agent. 14. Prepare and record drawings "as completed" when the construction work has been completed and accepted by the District or its agent. This shall mean the original tracings of the plans will be modified, if necessary, because of deviations from the original work. Engineer Stevens stated he would perform the above items for $10,975.00. He also stated additional engineering ordered by the District would be performed at the following per diem rates: Classification Rate Per Hour Engineering, designing, etc. $3£.00 Drafting, calculating, etc. 24.50 Inspection 17.50 3 man field crew 65.00 2 man field crew 55.00 Clerical 12.00 After discussion, Director Warren made a motion, seconded by Director Glockner, that Engineer Stevens' proposal be approved. This motion carried by the • following roll call vote: AYES: Directors - Albers, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None -6- 1 -9 -75 Annexation Attorney June informed the Board that the Local • No. 155 Agency Formation Commission had authorized the Resolution District to annex the property described in Annexation 75 -133 -A No. 155 without notice or public hearing by the Board, and without an election, since it is an annexation requested by 100 percent of the owners of the real property being annexed. Thereupon Director Warren made a motion that Resolution No. 75- 133 -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. 155, be adopted. This motion was seconded by Director Briggs, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Harbor Blvd. Attorney June reported on the litigation with Interpace Sewer Main Corporation against Wayne the Digger and Company and Wayne the the District. Mr. June indicated that full release Digger has been obtained from all other stop notices filed against Wayne the Digger. Upon payment of the retained • funds in the amount of $4,720.97 to Interpace Corporation, a Dismissal of the Costa Mesa Sanitary District from the lawsuit against Wayne the Digger and the District by Interpace Corporation will be filed. Director Warren made a motion to issue a warrant in the amount of $4,720.97 payable to.Interpace Corporation and Brown and Brown, their attorneys, which will authorize the filing of a Dismissal of the Interpace lawsuit against the District. This motion was seconded by Director Glockner, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Compensation Attorney June informed the Board that the "District for Board Act of 1923" has been amended so that Directors may Members now be paid $50.00 per meeting attended with a maximum of four meetings per month. After discussion, Director Warren made a motion to - increase payment to Board members to $50.00 per meeting with a maximum of four meetings per month, effective • January 1, 1975. This motion was seconded by Director Briggs, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Warren, Briggs, Ri ma NOES: Directors - None ABSENT: Directors - None -7- 1 -9 -75 •Director of Finance Report Director Warren made a President motion authorizing the and Secretary to sign Report 74 -9 No. 74 -9 instructing the County Auditor to draw a warrant from the General Running Expense Fund in the amount of $74,656.62. This motion was seconded by Director Briggs, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Warren, Briggs, Ri ma NOES: Directors - None ABSENT: Directors - None . Director of Director Warren made a motion authorizing the Finance Report President and Secretary to sign Report 74 -10 No. 74 -10 instructing the County Auditor to draw a warrant from the Number 7 Sewer Trunk Fund in the amount of $956.13. This motion was seconded by Director Briggs, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Adjournment Upon motion by Director Briggs, seconded by Director Warren, and unanimously carried, the meeting adjourned at 8:40 p.m. 4M*resi en Secretar7- LJ 0 I NOTICE OF SPECIAL TIME FOR M ?EETING NOTICE.IS HEREBY GIVEN that the regular meeting of the Board of Directors of the Costa Mesa Sanitary District, normally scheduled for 'Wednesday, January 1, 1975, has been rescheduled to Thursday, January 9, 1975, at 7:30 P.m., in the fourth floor conference room of the Costa Mesa City Hall, 77 Fair Drive, Costa Mesa, California. President of the Board of Directors of the Costa Mesa Sanitary District ROBERT 0. B GGS Secretary O i 3 �