Loading...
Minutes - Board - 1975-12-03MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DRIVE December 3, 1975 Roll Call Present: Directors - Hutchison, Briggs, Rima, Glockner (appointed at Executive Session) Absent: Directors - Warren Officials Present: Manager Eldridge, Director of Finance Oman, Attorney June, Engineer Stevens and Assistant Secretary Machamer The meeting was called to order at 7:30 p.m. by President Rima. Minutes of Upon motion by Director Briggs, seconded by Director November 5, 1975 Rima, and unanimously carried, the minutes of the regular meeting and the executive session of November 5, 1975, were approved as posted and distributed. •Briggs and The Oath of Office was administered to Mr. Robert 0. Hutchison Briggs and Mr. Elvin Hutchison, the new Directors to Sworn In the District, elected on November 4, 1975. Orco Contract Manager Eldridge presented the Second Addendum to Amended the contract with Orco Disposal Service, Inc. as discussed at the November 5, 1975 meeting. Director Briggs made a motion to approve the Second Addendum and authorize the President and Secretary to sign. This motion was seconded by Director Rima, and carried unanimously. 19th Street Manager Eldridge suggested to the Board that when Property considering the alternatives that are open to them, with regard to the disposition of the District -owned property on 19th Street, they also consider the possibility of leasing the property to the Boy's Club for a facility to replace the one recently purchased by the City. The Board authorized the Manager and Attorney to include this alternative in their report, as well as a statement on the tax revenues that would be generated if this property were sold and developed. The Board requested this information be compiled for the January board meeting. Occupancy A communication was read by Manager Eldridge requesting Report an addition of 33 units to the Occupancy Count. It was moved by Director Briggs, seconded by Director Rima, and unanimously carried, that 33 units be added to the Occupancy Count making a total of 19,759.5 as of December 1, 1975. -2- 12,3 -.75 Financial Upon motion by Director Briggs, seconded by Director Report Hutchison, and unanimously carried, the Financial Report for the month of November, 1975, was approved as submitted. Refund Request Refund Request No. 100 was received from Mr. George Madsen E. Madsen, 1862 Boa Vista Circle, Costa Mesa, in the amount of $15.00 for parcel 119 - 092 -35 located at 2383 Carlton Place. This is a two - bedroom that was assessed as a duplex. Director Briggs made a motion to approve the request from Mr. Madsen in the amount of $15.00. This motion was seconded by Director Rima, and carried by the following roll call vote: AYES: Directors - Hutchison, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren Refund Request Refund Request No. 101 was received from Mrs. Margaret Hathcock E. Hathcock, 3018 Club House Circle, Costa Mesa, in the amount of $30.00 for parcel 930 - 840 -49 located at the same address. This is a condominium with private trash service. An exemption had been mailed out, however, the signed form was never received in this office. It was recommended that this request • be denied. Director Hutchison made a motion to deny the request. This motion was seconded by Director Briggs, and unanimously carried. Refund Request Refund.Request No. 102 was received from Mr. Neal L. Davison Davison, 324 Anade, Newport Beach, in the amount of $75.00 for parcel 141 - 201 -14 located at 1255 Baker Street, Costa Mesa. There are no units on this parcel; an exemption had been requested for parcel 141- 201 -07. Director Briggs made a motion to approve the request from Mr. Davison in the amount of $75.00. This motion was seconded by Director Hutchison, and carried by the following roll call vote: AYES: Directors - Hutchison, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren Refund Request Refund Request No. 103 was received from Mr. James N. Agrusa Agrusa, 1905 Suva Circle, Costa Mesa, in the amount of $30.00 for parcel 139 - 431 -28 located at 1926 Suva Circle. This is a vacant lot. Director Briggs made a motion to approve the request from Mr. Agrusa in the amount of $30.00. This motion was seconded by Director Hutchison, and carried by the following roll call vote: AYES: Directors - Hutchison, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren -3- 12 -3 -75 • Kline Drive and Manager Eldridge reported that the problem Lange Drive situations with regard to trash collection on Kline Drive and Lange Drive have been resolved. 21st Street and On motion by Director Briggs, seconded by Director Newport Blvd. Hutchison, and unanimously carried, the Negative Sewer Main Declaration of Environmental Impact was accepted as filed. Elden Avenue Manager Eldridge informed the Board that the following Sewer Main bids were received on the Construction of a Sanitary Sewer Main in Elden Avenue from Mesa Drive to Wilson Street: Contractor Amount Great American Pipeline Co., Inc. $109,381.85 Victor Campopiano Const. Co. 111,453.75 Mladen Buntich Construction Co. 114,345.50 John T. Malloy 114,375.00 James H. Kitchens 115,483.50 Tutor - Saliba 118,535.00 Mike Masanovich Const. Co., Inc. 121,505.00 Beecher- Acosta -Jv. 122,744.90 Robert L. Berard Co. 139,085.00 Valverde Construction, Inc. 139,745.00 Byron L. Crume, Inc. 141,635.50 • McGuire Construction, Inc. 148,470.50 Mac -Well Company 155,435.25 Peter C. David Company 163,605.00 Engineer Stevens informed the Board that he had checked the•bids received. The Negative Declaration of Environmental Impact as filed by Engineer Stevens was accepted. On motion by Director Briggs, the contract for the Construction of a Sanitary Sewer Main in Elden Avenue from Mesa Drive to Wilson Street was awarded to Great American Pipeline Company, Inc., 1547 San Carlos Place, Orange, in the amount of $109,381.85, being the lowest acceptable bid meeting specifications. This motion was seconded by Director Hutchison, and carried by the following roll call vote: AYES: Directors - Hutchison, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren 21st Street and Manager Eldridge requested the Board to extend the Newport Blvd. starting date on the contract for the Construction of Sewer Main a Sanitary Sewer Main in 21st Street and Newport Boulevard between 21st Street and Victoria Street, • with De Vries and Spiess Construction Company, to the first working day in January due to commitments made to the affected property owners for the month of December. Director Briggs made a motion to extend the starting date to the first working day in January on the contract for the Construction of a Sanitary 21st Street and Sewer Main Newport Blvd. between 21 Sewer Main motion was carried by AYES: NOES: ABSENT: -4- 12 -3 -75 in 21st Street and Newport Boulevard st Street and Victoria Street. This seconded by Director Hutchison and the following roll call vote: Directors - Hutchison, Briggs, Rima Directors - None Directors - Warren Tustin Avenue Manager Eldridge informed the Board that the Pumping Station following bids were received for the Replacement Remodeling of Sanitary Sewage Pumps, Motors, and Accessories for Sewage Pumping Station at Irvine Avenue and Mesa Drive: Contractor Amount Californ— is Pump and Wells $Tb—, 9,5-.00 M. E. Fridrich Company 29,490.00 Gallacher Company, Inc. 35,350.00 Engineer Stevens informed the Board that he had checked the bids received. The Negative Declaration of Environmental Impact as filed by Engineer Stevens was accepted. On motion by Director Briggs, seconded by Director Hutchison, the contract for the Replacement of Sanitary Sewage Pumps, Motors, and Accessories for Sewage Pumping Station at Irvine Avenue and Mesa Drive was awarded to California Pump and Wells, 1610 West 9th Street, Pomona, in the amount of $26,955.00, being the lowest acceptable bid meeting specifications. This motion carried by the following roll call vote: AYES: Directors - Hutchison, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren Damage to Manager Eldridge informed the Board that a company District located at the corner of Pullman and Briggs had been Property dumping a chemical solution in the sewer lines that eroded the manhole bases belonging to our District and the County Sanitation District. The company has been notified, the dumping has ceased, and they have agreed to pay the cost of damages. We are proceeding with the repair or replacement of these manholes and will bill the company for the costs. • L J Annexation Attorney June informed the Board that the Local No. 161 Agency Formation Commission had authorized the District to annex the property described in Annexation No. 161 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. A negative declaration on said project has been completed by the City of Costa Mesa, as the Lead Agency, pursuant to the California Environmental Quality Act of 1970. -5- 12 -3 -75 Resolution Director Briggs made a motion that Resolution 75- 141 -A, 75 -141 -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. 161, be adopted. This motion was seconded by Director Hutchison, and carried by the following roll call vote: AYES: Directors - Hutchison, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren State Board A letter was received from the State Board of of Equalization Equalization regarding an increase of Filing and Increase in Processing Fees for Annexations to become effective Fees July 1, 1976, pursuant to Section 54902.5 of the Government Code. Executive Upon motion by Director Hutchison, seconded by Session Director Briggs, and unanimously carried, the meeting adjourned to an Executive Session at 8:50 p.m. • The Executive Session adjourned at 9 :03 p.m. and the regular meeting reconvened. Upon motion by Director Hutchison, seconded by Director Briggs, and unanimously carried, the minutes of the Executive Session were recorded by the Secretary. F. Glockner Upon motion by Director Hutchison, seconded by Appointed to Director Briggs, Francis H. Glockner was appointed Board to fill the unexpired term of Walter F. Albers, by the following roll call vote: AYES: Directors - Hutchison, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren F. Glockner Upon motion by Director Hutchison, seconded by Appointed to Director Briggs, Francis H. Glockner was appointed Sanitation to represent the District for Orange County Sanitation District 7 District 7, by the following roll call vote: AYES: Directors - Hutchison, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren Director of Director Briggs made a motion authorizing the Finance Report President and Secretary to sign Report 75 -6 instructing No. 75 -6 • the County Auditor to draw a warrant from the General Running Expense Fund in the amount of $60,893.83. This motion was seconded by Director Glockner, and carried by the following roll call vote: AYES: Directors - Hutchison, Glockner, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren 12 -3 -75 Director of Director Briggs made a motion authorizing the • Finance Report President and Secretary to sign Report 75 -7 No. 75 -7 instructing the County Auditor to draw a warrant from the General Running Expense Fund in the amount of $8,592.75. This motion was seconded by Director Glockner, and carried by the following roll call vote: AYES: Directors - Hutchison, Glockner, Briggs, Rima NOES: Directors - None ABSENT: Directors - Warren Adjournment Upon motion by Director Briggs, seconded by Director Glockner, and unanimously carried, the meeting adjourned at 9:15 p.m. 4 - President ecre ary • •