Loading...
Minutes - Board - 1979-01-11l MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS COSTA MESA SANITARY DISTRICT January 11, 1979 Roll Call Present: Directors - Wahner, Crank, Hutchison, Briggs, Glockner Absent: Directors - None Officials Present: Manager Mattern, Director of Finance Oman, Attorney June, Engineer Stevens, Assistant Secretary Geddes Construction On motion by Director Hutchison, seconded by Director Report Wahner, and unanimously carried, the Construction Status Report from Engineer Stevens was received and filed with the suggestion that items 56 and 57 indicate a beginning date instead of an advertise date, as shown on the graph. Assessment Manager Mattern presented a request from the Costa Mesa Cancellations County Water District to cancel assessment for trash on the following parcels of property because of their tax exempt status: Parcel No. Assessment Year Amount 42 - 041 -20 1978 -79 39.00 427 - 041 -22 1978 -79 39.00 The tax assessments on these parcels total $78.00. Director Glockner made a motion, seconded by Director Crank, to approve the cancellation of these taxes in the amount of $78.00. Motion was carried by the following roll call vote: The meeting was called to order at 7:32 p.m. by President Briggs. Introductions Carolyn Ratcliffe, Orange Coast Junior College student, was introduced by President Briggs. Minutes of On motion by Director Glockner, seconded by Director .December 14, Hutchison, and unanimously carried, the Minutes of Decem- 1978 ber 14, 1978 were approved as submitted. Occupancy A communication was read by Manager Mattern requesting Report an addition of 30.5 units to the Occupancy Count. It was moved by Director Glockner, seconded by Director Crank, and unanimously carried, that 30.5 units be added to the Occupancy Count making a total of 21,149.34 • as of January 1, 1979. Financial - Upon motion by Director Glockner, seconded by Director Report, Hutchison, and unanimously carried, the Financial Report for the month of December, 1978 was approved as submitted. Construction On motion by Director Hutchison, seconded by Director Report Wahner, and unanimously carried, the Construction Status Report from Engineer Stevens was received and filed with the suggestion that items 56 and 57 indicate a beginning date instead of an advertise date, as shown on the graph. Assessment Manager Mattern presented a request from the Costa Mesa Cancellations County Water District to cancel assessment for trash on the following parcels of property because of their tax exempt status: Parcel No. Assessment Year Amount 42 - 041 -20 1978 -79 39.00 427 - 041 -22 1978 -79 39.00 The tax assessments on these parcels total $78.00. Director Glockner made a motion, seconded by Director Crank, to approve the cancellation of these taxes in the amount of $78.00. Motion was carried by the following roll call vote: -2- Assessment AYES: Directors - Wahner, Crank, Briggs, Glockner Cancellations NOES: Directors - Hutchison (cont'd) ABSENT: Directors - None Recommendation was made by the Board that staff secure additional information on three other parcels submitted for trash assessment cancellation by the County of Orange. Easement Manager Mattern submitted an Easement Deed from C. J. Deed - Segerstrom & Sons for S.E. corner of Harbor Boulevard and Segerstrom Sunflower Avenue. Director Glockner made a motion, seconded by Director Crank that the Easement Deed from C. J. Segerstrom & Sons be accepted and the Secretary instructed to place said deed on record with the County Recorder. Motion carried by the following roll call vote: AYES: Directors - Wahner, Crank, Hutchison,.Briggs, Glockner NOES: Directors - None ABSENT: Directors - None Easement Manager Mattern submitted an Easement Deed from C.;.J. Deed - Segerstrom & Sons for Tract No. 10277. Director Hutchison Segerstrom made a motion, seconded by Director Glockner that the Easement Deed from C. J. Segerstrom & Sons be accepted and the Secretary instructed to place said deed on record with the County Recorder. Motion carried by the follow- ing roll call vote: AYES: Directors - Wahner, Crank, Hutchison, Briggs, Glockner NOES: Directors - None ABSENT: Directors - None Easement Manager Mattern submitted an Easement Deed from Properties Deed - West Development Corp. for Tract No. 9866. Director Properties Crank made a motion, seconded by Director Glockner that West the Easement Deed from Properties West Development Corp. be accepted and the Secretary instructed to place said deed on record with the County Recorder. Motion carried by the following roll call vote: AYES: Directors - Wahner, Crank, Hutchison, Briggs, Glockner NOES: Directors - None ABSENT: Directors - None Trash Director Hutchison made a motion, seconded by Director Hauler's Crank, and unanimously carried, that contract with Orco Contract Disposal Service, Inc. be signed by President and Secretary of the Board to complete execution of said contract. 0 -3- Newport Beach Manager Mattern presented report for proposal to the Sewer Service City of Newport Beach. Board consensus of opinion Proposal accepted the cost_ of $11.25 for single family service fee, and requested additional information with regard to professional administration building construction, i.e., types of office use, number of fixture units for office use, price of lateral connections to main. New Policy - Director Glockner made a motion, seconded by Director Purchasing Crank to approve new Statement of Policy dated December 14, 1978 increasing the dollar amounts of authorized purchases. Motion was carried by the following roll call vote: AYES: Directors - Wahner, Crank, Hutchison, Briggs, Glockner NOES: Directors - None ABSENT: Directors - None Policy on Manager Mattern distributed a Statement of Policy for District appointment of District officers and Board representa- Appointments tions for the Board to study. Warrant Director Glockner made a motion, seconded by Director No. 78 -11 Wahner, to authorize the President and Secretary to sign Report No. 78 -11, instructing the County Auditor to draw a warrant from the General Fund in the amount of $81,100.97. Motion was carried by the following roll call vote: AYES: Directors - Wahner, Crank, Hutchison, Briggs, Glockner NOES: Directors - None ABSENT: Directors - None Warrant Director Glockner made .a motion, seconded by Director No. 78 -12 Wahner, to authorize the President and Secretary to sign Report No. 78 -12, instructing the County Auditor to draw a warrant from the No. 7 Trunk Sewer Fund in the amount of $12,825.00. Motion was carried by the following roll call vote: AYES: Directors - Wahner, Crank, Hutchison, Briggs, Glockner NOES: Directors - None ABSENT: Directors - None Solid Waste Staff was instructed to prepare a resolution on Solid User Fees Waste User Fees for presentation to the County. Adjournment Upon motion by Director Glockner, seconded by Director Crank, and unanimously carried, the meeting adjourned at 9:34 p.m. Pr es Secretary