Loading...
Minutes - Board - 1976-05-04All- Mailed The Board discussed the new law, effective January 1, Ballot 1977, making it possible for districts to conduct any Election election by all - mailed ballots. Director Briggs made the motion that the 1977 election for the Board of Directors of the Costa Mesa Sanitary District be conducted as they have been in the past. This motion was seconded by Director Glockner, and carried. Director Warren voted no. Sewer Service MINUTES OF THE REGULAR MEETING Newport Beach BOARD OF DIRECTORS . • COSTA MESA SANITARY DISTRICT HELD AT 77 FAIR DRIVE May 4, 1977 .Roll Call Present: Directors - Hutchison, 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 On motion by Director Warren, seconded by Director April 6, 1977 Hutchison, and unanimously carried, the minutes of April 6, 1977, were approved as submitted. 19th Street Manager Eldridge presented an appraisal from Paul G. Property MacMillin, M.A.I., 3661 Spruce Avenue, Newport Beach, Appraisal for the 2.12 acres of property located on 19th Street in Costa Mesa, in the amount of $370,000.00. • After considerable discussion, Director Warren made a motion to declare the property available for sale and directed the staff to prepare a report for.the.June meeting outlining the conditions that could be included in the notice of intention to sell. This motion was seconded by Director Briggs, and carried unanimously. All- Mailed The Board discussed the new law, effective January 1, Ballot 1977, making it possible for districts to conduct any Election election by all - mailed ballots. Director Briggs made the motion that the 1977 election for the Board of Directors of the Costa Mesa Sanitary District be conducted as they have been in the past. This motion was seconded by Director Glockner, and carried. Director Warren voted no. Sewer Service Attorney June advised -the Board that he is working on Newport Beach the terms of the agreement between the Sanitary District Deane Parcel and the City of Newport Beach for providing sewer service to the four -acre parcel east of the YMCA and north of University Drive, in the City of Newport Beach. The staff has recommended that the annual service charge applied to this contract be $50.00 per dwelling unit per year. The Board indicated that the following conditions should be included in the contract: all connection fees will be paid to the Costa Mesa Sanitary District, that an escalation clause be included with the annual service • charge, and that the agreement terminate in ten years at which time it will be determined if Newport Beach can service this area. -2- 5 -4 -77 Sewer Service Mr. Richard Hunsaker of Hunsaker &.Associates, representing Newport Beach the property owner William Deane, was present and had no • objections to the terms of the agreement. The Board approved the agreement in principle, and directed the Attorney to forward this agreement to the City of Newport Beach for their consideration and execution. Agreement with Director Warren made a motion to approve the agreement County with County Sanitation District No. 7.for the collection Sanitation of sewer connection charges, to be effective June 1, for Fee 1977, and authorized the President and Secretary to sign. Collection This motion was seconded by Director Glockner, and carried by the following roll call vote: AYES: Directors - Hutchison, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Occupancy A communication was read,,by Manager Eldridge requesting Report an addition of 40 units to the Occupancy Count. It was moved by Director Warren, seconded by Director Hutchison, and unanimously carried, that 40 units be added to the Occupancy Count making a total of 20336.84 as of May 1, 1977. Financial Upon motion by Director Warren, seconded by Director Report Hutchison, and unanimously carried, the Financial Report for the month of April, 1977, was approved as submitted. •. Refund Request Manager Eldridge presented a request from Robert Guritz, Guritz 189 Virginia Place, Costa Mesa, for refund of connection fees in the amount of $97.50. When permit 4327 was issued, the applicant had not been given credit for the existing fixtures. Director Glockner made a motion that a refund be approved in the amount of $97.50 to Robert Guritz. This motion was seconded by Director .Warren, and carried by the following roll call vote: AYES: Directors - Hutchison, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Refund Manager Eldridge presented a request from William R. S & W Plumbing Williamss, S & W Plumbing, Inc., 12251 Madras Place, Garden Grove, for refund of duplicate fees collected on permit 4322 in the amount of $142.50. Connection charges had previously been collected on permits 4221 and 4234. Director Hutchison made a motion that a refund be approved in the amount of $142.50 to S & W Plumbing, Inc. This motion was seconded by Director Glockner, and carried by the following roll call vote: AYES: Directors - Hutchison, Glockner, Warren, Briggs, Rima • NOES: Directors - None ABSENT: Directors - None -3- 5 -4 -77 Right of Way Manager Eldridge presented the appraisal report from Appraisals Mark Hasker Byer, M.A.I., for the Bristol- Paular.ino Bristol- Sewer Extension. The appraisals received were Paularino considerably higher than the amount budgeted for right Sewer -of way acquisition. Finance Director Oman indicated that if the appraisals are accepted by the Board, the 1977 -78 budget would be adjusted accordingly. After considerable discussion, Director Glockner made a motion to accept the appraisals for the Bristol - Paularino Sewer Extension, and authorize the staff to proceed with negotiations for the purchase of the necessary right of Way. This motion was seconded by Director Warren, and carried by the following roll call vote: AYES: Directors - Hutchison, Glockner, Warren, Briggs, Rima NOES: Directors - None. ABSENT: Directors - None On motion by Director Glockner, seconded by Director instruction atus Report Warren, and unanimously carried, the Construction Status Report from Engineer Stevens was received and filed. Adams Avenue Manager Eldridge informed the Board that the following Pumping Station bids were received for the Replacement of Sanitary Remodeling Sewage Pumps, Motors, and Accessories for Sewage Pumping Station at Adams Avenue: Contractor Amount Equinox Company $ 91 2��.00 Skipper and Company 23,187.00 M. E. Fridirch Company 23,824.00 Protocon, Inc. 27,950.00 Engineer Stevens informed the Board that he had checked the bids received. This project is Categorically Exempt, and an Environmental Impact Report is not required. On motion by Director Warren, seconded by Director Glockner, the contract for the Replacement of Sanitary Sewage Pumps, Motors, and Accessories for Sewage Pumping Station at Adams Avenue, was awarded to Equinox Company, 5402 Horizon Drive, Malibu, in the amount of $19,250.00, being the lowest acceptable bid meeting specifications. This motion carried by the following roll call vote: AYES: Directors - Hutchison, Glockner, Warren, • Briggs, Rima NOES: Directors - None ABSENT: Directors - None Right of Way Manager Eldridge presented the appraisal report from Appraisals Mark Hasker Byer, M.A.I., for the Bristol- Paular.ino Bristol- Sewer Extension. The appraisals received were Paularino considerably higher than the amount budgeted for right Sewer -of way acquisition. Finance Director Oman indicated that if the appraisals are accepted by the Board, the 1977 -78 budget would be adjusted accordingly. After considerable discussion, Director Glockner made a motion to accept the appraisals for the Bristol - Paularino Sewer Extension, and authorize the staff to proceed with negotiations for the purchase of the necessary right of Way. This motion was seconded by Director Warren, and carried by the following roll call vote: AYES: Directors - Hutchison, Glockner, Warren, Briggs, Rima NOES: Directors - None. ABSENT: Directors - None t� 5 -4 -77 Closure of Manager Eldridge reported that the County plans to phase Coyote Canyon out the Coyote Canyon Landfill sometime in 1981 and to Landfill relocate the facility north of the E1 Toro Marine Corps Air Station. This item was discussed briefly, and was tabled to the June meeting. Preliminary Director of Finance Oman presented the Preliminary Budget Sanitary District Budget for the fiscal year 1977 -78 for study indicating that the final budget and tax rate establishment would take place at the second meeting in August. Annexation Attorney June presented a resolution making application No. 169 to the Local Agency Formation Commission for Annexation No. 169 to the Costa Mesa Sanitary District. He informed the Board that the annexation fee has been received along with the letter of request. Resolution Director Warren made a motion that Resolution 77 -304, 77 -304 being A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, MAKING APPLICATION TO THE LOCAL AGENCY FORMATION COMMISSION OF ORANGE COUNTY, CALIFORNIA, FOR THE ANNEXATION OF TERRITORY TO THE DISTRICT, be adopted. This motion was seconded by Director Glockner, and carried by the following roll call vote: AYES: Directors - Hutchison, Glockner, Warren, • Briggs, Rima NOES: Directors - None ABSENT: Directors - None Annexation Attorney June presented a resolution making application . No. 170 to the Local Agency Formation Commission for Annexation No. 170 to the Costa Mesa Sanitary District. He .informed the Board that the annexation fee has been received along with the letter of request. Resolution Director Glockner made a motion that Resolution 77 -305, 77 -305 being A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, MAKING APPLICATION TO THE LOCAL AGENCY FORMATION COMMISSION OF ORANGE COUNTY, CALIFORNIA, FOR THE ANNEXATION OF TERRITORY TO THE DISTRICT, be adopted. This motion was seconded by Director Warren, and carried by the following roll call vote: AYES: Directors - Hutchison, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - [lone Ll -5- 5 -4 -77' Annexation Attorney June presented a resolution making application 172 to the Local Agency Formation Commission for Annexation it"'- No. 172 to the Costa Mesa Sanitary District. He informed the Board that the annexation fee has been received along with the letter of request. Resolution Director Glockner made a motion that Resolution 77 -306, 77 -306 being A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA,, MAKING APPLICATION TO THE LOCAL AGENCY FORMATION COMMISSION OF ORANGE COUNTY, CALIFORNIA, FOR THE ANNEXATION OF TERRITORY TO THE DISTRICT, be adopted. This motion was seconded by Director Warren, and carried by the following roll call 'vote: AYES: Directors - Hutchison, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Special Director Hutchison reported on a meeting of the Special Districts Districts Association held April 21,1977. He also Meeting indicated that there is a conference scheduled May 13 and 14, 1977, in San Francisco, for the Special District Association members. Warrant Director Warren made a motion authorizing the President 76 -17 and Secretary to sign Report 76-17 instructing the County Auditor to draw a warrant from the General Running Expense Fund in the amount of $72,484.65. This motion was seconded by Director Glockner, and carried by the following roll call vote: AYES: Directors - Hutchison, Glockner, Warren, Briggs, Rima NOES: Directors - None ABSENT: Directors - None Executive The meeting adjourned at 9:37 p.m. to an Executive Session Session, and reconvened at 10:35 p.m. Director Glockner made a motion, seconded by Director Hutchison, and unanimously carried, to inform the City of Costa Mesa that the Sanitary District will retain Mr. Roy June as their Attorney. Adjournment Upon motion by Director.Glockner, seconded by Director Hutchison, and unanimously carried, the meeting adjourned at 10:40 p.m. V� President ecretary