Loading...
Minutes - Board - 1981-03-12X14 MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS COSTA MESA SANITARY DISTRICT March 12, 1981 Call to Order The meeting was called to order at 7:30 p.m. by President Wahner. Roll Call Present: Directors - Wahner, Crank, Hutchison, Hanson, Green Absent: Directors - None Officials Present: Manager Mattern, Attorney June, Finance Director Oman, Engineer Stevens, Assistant Secretary Reichle Minutes of Upon motion by Director Hutchison, seconded by February 5, 1981 Director Green, and unanimously carried, the minutes of February 5, 1981, were approved as submitted. Refund Request Manager Mattern presented additional facts per- Donald Huebner taining to Mr. Huebner's request for trash assess - 18th Street ment refund from the January 8, 1981, meeting. He indicated Staff, after further investigation, has changed its recommendation. Based on the fact that Mr. Huebner was the owner of all the condominium units when the tax bills were issued, and he does have private pickup, the recommenda- tion is to refund $250. Mr. Huebner attended the meeting and was advised to file a separate request for exemption on each unit for 1981 -82 tax year. Director Hanson made a motion, seconded by Director Crank, to refund $250 to Donald Huebner, 250 East 16th Street, #A, Costa Mesa, California 92627, for Parcel Nos. 425 - 015 -01 through 06, excluding 03 which is garage area. Motion was carried by the following roll call vote: AYES: Directors - Wahner, Crank, Hutchison, Hanson, Green NOES: Directors - None ABSENT: Directors - None Refund Request Manager Mattern presented a second request for Donald Huebner trash assessment refund from Mr. Huebner on Santa Ana Avenue Parcel Nos. 439 - 101 -08 and 439 - 101 -09. Staff investigation showed there was erroneous input data but not necessarily in favor of Mr. Huebner. Refund Request According to Board policies neither parcel meets Donald Huebner the qualifications for exemption. Motion was , Santa Ana Avenue made by Director Hanson, seconded by Director (Continued) Hutchison, to deny the refund request of Mr. Huebner. Motion was carried by the following roll call vote: AYES: Directors - Wahner, Crank, Hutchison, Hanson, Green NOES: Directors - None ABSENT: Directors - None Written Manager Mattern presented a letter of invitation Communications to join the California Special District Associa- tion at a membership fee of $400. Discussion followed as to the advantages of belonging to the State organization. Director Hanson made a motion, seconded by Director Hutchison to'join the California Special Districts Association at a yearly membership fee of $400. Motion was carried by the following roll call vote: AYES: Directors - Hutchison, Hanson, Green NOES: Directors - Wahner, Crank ABSENT: Directors - None Refund of Cash Manager Mattern presented a request to refund Deposit - cash deposit in the amount of $9,260 to the Automobile Club Automobile Club of Southern California. All fees have been paid, the Sewer Services Agree- ment signed, and the fixture unit fees deducted from the cash deposit of $10,000, leaving a balance of $9,260. Director Hutchison made a motion, seconded by Director Hanson, to refund $9,260 to the Automobile Club of Southern California, post Office Box 2890, Los Angeles, California 90051. Motion was carried by the following roll call vote: AYES: Directors - Wahner, Crank, Hutchison, Hanson, Green NOES: Directors - None ABSENT: Directors - None Refund - Manager Mattern presented a request for refund Jackbilt, Inc. of District 6 fees collected from Jackbilt, Incorporated, in the amount of $5,000. This parcel is located in District 1 thus District 6 fees do not apply. Director Hanson made a motion, seconded by Director Crank to refund $5,000 to Jackbilt, Incorporated, 3800 Olive Avenue, #W, Burbank, California. Motion was carried by the following roll call vote: -2- A Refund - AYES: Directors - Wahner, Crank, Hutchison, Jackbilt, Inc. Hanson, Green (Continued) NOES: Directors - None ABSENT: Directors - None Occupancy Report Manager Mattern read a communication stating there has been no increase nor decrease in the trash and garbage collection as of March 1, 1981; therefore, last month's total of 21,641.84 units remains the same. It was moved by Director Hanson, seconded by Director Green, and unani- mously carried, to receive and file the Occupancy Count report as read. Financial Report Upon motion by Director Hanson, seconded by Director Green, and unanimously carried, the Financial. Report for the month of February, 1981, was approved as submitted. Construction Upon motion by Director Hanson, seconded by Status Report Director Crank, and unanimously carried, the Construction Status Report from Engineer Stevens was received and filed. Aviemore Terrace _Manager Mattern informed the Board that G & G Pumping Station Engineering Contractors, Incorporated, Final Acceptance 1062 Tulare Drive, Costa Mesa, California 92626, has completed construction of Sewage Pumping Station in Aviemore Terrace in accordance with approved Plans and Specifications. Director Crank made a motion, seconded by Director Hanson, that the construction of Sewage Pumping Station in Aviemore Terrace be accepted and the Notice of Completion filed with the County Recorder, that the retention of $2,337.20 be paid to the Contractor 35 days from date of recording, and the bond be exonerated 35 days from the day of recording provided there are no liens. Motion was carried by the following roll call vote: AYES: Directors - Wahner, Crank, Hutchison, Hanson, Green NOES: Directors - None ABSENT: Directors - None Easement Deed Manager Mattern submitted an Easement Deed from C. J. Segerstrom C. J. Segerstrom & Sons for easement for sewer & Sons purposes over Tract'No. 10876. Director Hanson made a motion, seconded by Director Green, and unanimously carried, that Easement Deed from C. J. Segerstrom & Sons, 3315 Fairview Road, Costa Mesa, California 92626, be accepted and the Secretary instructed to place said deed on record with the County Recorder. -3- 1981 -82 Manager Mattern presented the Board with the City /District City Contract Proposal for Fiscal Year 1981 -82. Contract This document was presented for study and suggested that a date be set for a special meet- ing to discuss this proposal in detail. The date established was March 26, 1981. Warrant No. 80 -17 Director Hutchison made a motion, seconded by Director Crank, to authorize the President and Secretary to sign Report No. 80 -17, instructing the County Auditor to draw a warrant from the Costa Mesa Sanitary District General Fund in the amount of $191,965.38. Motion was carried by the following roll call vote: AYES: Directors - Wahner, Crank, Hutchison, Hanson, Green NOES: Directors - None ABSENT: Directors - None Director's Director Hutchison asked to have the April Comments Meeting of the Board of Directors changed to April 2, 1981. Motion was made by Director Hanson, seconded by Director Hutchison, and unanimously carried, to change the April Meeting of the Costa Mesa Sanitary District Board of Directors to April 2, 1981. Director Hanson said he would be attending the ISDOC Meeting on March 11, 1981. He will be one of the speakers and the main topic will be AB 8, as it relates to the distribution of prop- erty tax revenues in annexed areas. Director Green asked if the May Meeting of the Board of Directors could also be changed. It was decided to establish a firm date at the April Meeting. Adjournment President Wahner declared the meeting adjourned at 8:45 p.m. to Thursday, March 26, 1981, at 7:30 p.m. in the City Hall, First Floor Confer- ence Room, 77 Fair Drive, Costa Mesa, California. -4- 24 /mac✓/ C Secretary 0