Loading...
Minutes - Board - 1975-04-02• MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DRIVE • n April 2, 1975 Roll Call Present: Directors - Albers, Warren, Briggs, Rima Absent: Directors - Glockner Officials Present: Manager Eldridge, Attorney June, Engineer Stevens, Director of Finance Oman, Assistant Secretary Machamer Minutes of Upon motion by Director Warren, seconded by Director March 5 and Briggs, and unanimously carried, the minutes of March 11, 1975 March 5 and March 11, 1975, were approved as posted and distributed. Refund Request Mr. and Mrs. John Major of 755 West 16th Street were John Major present and requested the Board consider refunding the trash assessment charges for tax year 1974 -75 even though an exemption had not been requested for this tax year. The Board explained their policy on exemptions and refunds, and denied his request. Occupancy A communication was read by Manager Eldridge requesting Report an addition of 9.5 units to the Occupancy Count. It was moved by Director Warren, seconded by Director Briggs, and unanimously carried, that 9.5 units be added to the Occupancy Count making a total of 20,621.5 as of April 1, 1975. Financial Upon motion by Director Warren, seconded by Director Report Briggs, and unanimously carried, the Financial Report for the month of March, 1975, was approved as submitted. Refund Request Refund Request No. 90 was received from Mrs. Robert H. Finnegan Finnegan, 2517 Westminster Street, Costa Mesa, in the amount of $104.00 for parcel 117 - 102 -17 located at 135 Magnolia Street, for which an exemption was filed. Director Warren made request in the amount seconded by Director roll call vote: AYES: Directors NOES: Directors ABSENT: Directors a motion to approve Mrs. Finnegan's of $104.00. This motion was Briggs, and carried by the following - Albers, Warren, Briggs, Rima - None - Glockner -2- 4 -2 -75 Refund Request Refund Request No. 92 was received from Harold Cunningham Cunningham, 2110 Elden Avenue, in the amount of • $26.00 for parcel 439 - 081 -03 located near the 2600 block of Newport Boulevard, a vacant lot. Director Briggs made a motion to approve Mr. Cunningham's request in the amount of $26.00. This motion was seconded by Director Warren, and carried by the following roll call vote: AYES: Directors - Albers, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - Glockner Refund Request Refund Requests Nos. 91 -A through 91 -J were received Segerstrom from C. J. Segerstrom & Sons, P. 0. Box 1486, Costa Mesa in the amount of $26.00 each for a total of $260.00 for parcels 139 - 321 -20, 139 - 313 -29, 139 - 361 -30, 139 - 361 -24, 140 - 052 -11, 410 - 051 -22, 410- 051 -24, 410 - 051 -27, 410 - 051 -25, 410 - 051 -26, all of which are vacant lots or parking lots. Director Briggs made a motion to approve the requests from C. J. Segerstrom & Sons in the amount of $26.00 each for a total of $260.00. This motion was seconded by Director Warren, and carried by the following roll call vote: AYES: Directors - Albers, Warren, Briggs, Rima • NOES: Directors - None ABSENT: Directors - Glockner Easement Deeds Manager Eldridge submitted two easement deeds from Kline Drive John F. O'Flynn and Ann J. O'Flynn to the District for a perpetual easement and right of way for sewer easement purposes in Kline Drive. Director Briggs made a motion, seconded by Director Albers, that the easement deeds from John F. O'Flynn and Ann J. O'Flynn be accepted and the secretary instructed to place said deeds on record with the County Recorder. This motion carried by the following roll call vote: AYES: Directors - Albers, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - Glockner Grant Deed Manager Eldridge submitted a Grant Deed and Agreement Golf Course from Harold T. Segerstrom and Veronica P. Segerstrom, Drive Nellie Ruth Segerstrom, Henry T. Segerstrom and Yvonne de C. Segerstrom, Harold T. Segerstrom, Jr. and Jeanette E. Segerstrom, Connecticut General Mortgage and Realty Investments and Connecticut General Life Insurance Company, for sanitary sewer purposes on Golf Course Drive. Director Warren made a motion, seconded by Director Briggs, that the grant deed be accepted and the agreement approved, and the secretary instructed to place said deed and agreement on record with the County Recorder. This motion carried by the following roll call vote: AYES: Directors - Albers, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - Glockner -3- 4 -2 -75 Notice of Manager Eldridge informed the Board that Great Completion American Pipeline Company, 1547 San Carlos Place, • Kline Drive Orange, 92665, has completed the Construction of Sanitary Sewer Main in Kline Drive in accordance with the plans and specifications, as of March 31 1975. Director Briggs made a motion, seconded by Director Warren, that the Construction of. Sanitary Sewer Main in Kline Drive from the Centerline of Orchard Drive to 600 feet south of the Centerline of Orchard Drive be accepted and the Notice of Completion filed with the County Recorder, and that the retention of $1,497.29 be paid to the contractor 35 days from the date of recording. This motion carried by the following roll call vote: AYES: Directors - Albers, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - Glockner Notice of Manager Eldridge informed the Board that G. W. Van Completion Fossan, Incorporated, 4515 South Soto Street, Running Time Vernon, 90058, has completed the Installation of Meters Running Time Meters in Eleven (11) Pumping Stations in accordance with the plans and specifications, as of March 31. 1975. • Director Briggs made a motion, seconded by Director Albers, that the Installation of Running Time Meters in Eleven (11) Pumping Stations be accepted and the Notice of Completion filed with the County Recorder, and that the retention of $680.55 be paid to the contractor 35 days from the date of recording. This motion carried by the following roll call vote: AYES: Directors - Albers, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - Glockner Change Order Manager Eldridge presented Change Order No. 1 from Victoria St. Peter C. David Company for additional costs in the Pumping Station amount of $964.00 when he encountered extra thick paving for a portion of work at Victoria Street and Harbor Boulevard, in connection with the Victoria Street Pumping Station Project. Director Warren made a motion to approve Change Order No. 1 in the amount of $964.00. This motion was seconded by Director Albers, and carried by the following roll call vote: AYES: Directors - Albers, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - Glockner • -4- 4 -2 -75 Change Order Manager Eldridge presented Change Order No. 1 to Elden Avenue the Elden Avenue Pumping Station Project under Pumping Station contract to Gallacher Company, Inc. The contractor • encountered unforeseen electrical conduit, resulting in additional costs amounting to $436.51. Director Warren made a motion to approve Change Order No. 1 in the amount of $436.51. This motion was seconded by Director Albers, and carried by the following roll call vote: AYES: Directors - Albers, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - Glockner Contract Manager Eldridge presented a request from Peter C. Extension David Company for an extension of 30 working days Victoria Street on his contract for the Sewage Pumping'Station and Sanitary Sewer Force Main in Victoria Street and Irvine Avenue Manholes due to rainy conditions and delays in deliveries of valves and fittings. Engineer Stevens indicated that this was justified. Director Warren made a motion to extend the contract completion date 30 working days. This motion was seconded by Director Briggs, and unanimously carried. Sanitary Sewer Attorney June requested the Board exonerate the Harbor Boulevard bonds of James H. Kitchens doing business as Wayne Wayne the Digger the Digger, 911 Westminster, Alhambra, for the • Sanitary.Sewer Project on Harbor Boulevard from Fair Drive to Merrimac Way. as all stop notices have been withdrawn. Director Warren made a motion to exonerate the bonds, as recommended by the Attorney. This motion was seconded by Director Albers, and carried by the following roll call vote: AYES: Directors - Albers, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - Glockner Annexation Attorney June informed the Board that the Local No. 154 Agency Formation Commission had authorized the Resolution District to annex the property described in Annexation 75 -134 -A No. 154 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 Briggs made a motion that Resolution No. 75- 134 -A, being A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, DELCARING 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. 154, be • adopted. This motion was seconded by Director Warren, and carried by the following roll call vote: AYES: Directors - Albers, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - Glockner 0 • -5- 4 -2 -75 Director of Director Warren made a motion authorizing the Finance Report President and Secretary to sign Report 74 -13 No. 74 -13 instructing the County Auditor to draw a warrant from the General Running Expense Fund in the amount of $136,073.94. This motion was seconded by Director Albers, and carried by the following roll call vote: AYES: Directors - Albers, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - Glockner Adjournment Upon motion by Director Warren, seconded by Director Briggs, and unanimously carried, the meeting adjourned at 8:40 p.m.