Loading...
Minutes - Board - 1975-09-03MINUTES OF THE REGULAR MEETING • BOARD OF DIRECTORS COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DRIVE September 3, 1975 Roll Call Present: Directors - Albers, Glockner, Briggs, Rima Absent: Directors - Warren Officials Present: Manager Eldridge, Director of Finance Oman, Attorney June, Jay Faerigan of the Engineer's Office and Assistant Secretary Machamer. • • The meeting was called to order at 7:35 p.m. by President Rima. Minutes of Upon motion by Director Briggs, seconded by August 6 and Director Albers, and unanimously carried, the August 20, 1975 minutes of August 6 and August 20, 1975, were approved as posted and distributed. Pumping Station As of this date, Peter C. David Company, contractor and Force Main for the Sewage Pumping Station and Force Main in in Victoria St. Victoria Street, has not submitted bonds to cover the claim of Micro King or any subsequent stop notices that may be filed against this project. For this reason additional funds will not be released to the contractor until the date for filing claims against the contractor has expired. Liquidated Manager Eldridge presented a report of the costs Damages incurred by the District due to the contractor's delay in completing this project. Director Briggs made a motion to assess the contractor in the amount of $1,636.73 in the form of liquidated damages against this contract, in lieu of the $100.00 per day charge provided in the contract. This motion was seconded by Director Albers, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren Contract for The service contract between the District and the Airport Fire County of Orange for the Airport Crash /Fire Rescue Rescue Station Station was presented to the Board for approval, as directed at the July 2 meeting. Director Albers made a motion to approve the contract as written and authorize the President and Secretary to sign. This motion was seconded by Director Briggs, and unanimously carried. -2- 9 -3 -75 Occupancy A communication was read by Manager Eldridge Report requesting an addition of 6 units to the Occupancy • Count. It was moved by Director Briggs, seconded by Director Glockner, and unanimously carried, that 6 units be added to the Occupancy Count making a total of 19,682 as of September 1, 1975. Financial Upon motion by Director Glockner, seconded by Report Director Briggs, and unanimously carried, the Financial Report for the month of August, 1975, was approved as submitted. Refund Request Manager Eldridge presented a request from Ina Logsdon, Logsdon 515 Reed Street, Laguna Beach, for refund of trash assessment on a commercial unit located at 814 West 19th Street, Costa Mesa, AP #115 - 350 -51. It was recommended that action be deferred until the tax bills have been mailed. The recommendation was approved and the staff was directed to notify Mrs. Logsdon to reapply for a refund after receipt of her tax bill. Right of Way A Declaration of Lease Subordination and Agreement Agreement between the District and American Garden Corporation 21st Street & in connection with the sewer construction at 21st Newport Blvd. Street and Newport Boulevard was presented to the Board. After discussion, Director Glockner made a motion to approve the agreement and authorize the • President to sign. This motion was seconded by Director Albers, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren Right of Way Manager Eldridge presented an easement deed from Deed Richard A. Sewell and Sandra L. Sewell to the District Fullerton Ave. for a perpetual easement and right of way for sanitary sewer and incidential purposes on property northwesterly of Fullerton Avenue between Magnolia and 18th Streets. Director Briggs made a motion to accept the deed from Richard A. and Sandra L. Sewell and place said deed on record with the County Recorder. This motion was seconded by Director Albers, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren Change in Time The Board briefly discussed the possibility of changing for Board the time for the regular Board meetings. It was Meetings decided that no action would be taken until a full Board was present. • Adjournment Upon motion by Director Glockner, seconded by • Director Albers, and unanimously carried, the meeting adjourned at 8:15 p.m. President Sie cretary • -3- 9 -3 -75 Warrant Items Director Glockner made a motion to add the following items to the September 3, 1975 warrant list: two filing fees to the Board of Equalization in the amount of $85.00 each for Annexations 156 and 158, and compensation for two meetings each for Directors Robert 0. Briggs and Kerm Rima in the amount of $50.00 per meeting. This motion was seconded by Director Briggs, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren Director of Director Glockner made a motion authorizing the Finance Report President and Secretary to sign Report 75 -3 No. 75 -3 instructing the County Auditor to draw a warrant from the General Running Expense Fund in the amount of $89,486.70. This motion was seconded by Director Briggs, and carried by the following roll call vote: AYES: Directors - Albers, Glockner, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren Adjournment Upon motion by Director Glockner, seconded by • Director Albers, and unanimously carried, the meeting adjourned at 8:15 p.m. President Sie cretary •