Loading...
Minutes - Board - 1984-01-12P' Call to Order Roll Call MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS COSTA MESA SANITARY DISTRICT January 12, 1984 The meeting was called to order by President Wahner at 7:30 p.m. Present: Directors - Wahner, Crank, Hanson, Green, Smith Absent: Directors - None Officials Present: Roy June, Attorney Rob Hamers, Engineer Edrick Miller, Financial Advisor Florine Reichle, Assistant Secretary WRITTEN Ms. Reichle presented a letter from Irene Savin, COMMUNICATIONS thanking the Board for their consideration in granting her a refund on the trash assessment on her deceased brother's estate. MINUTES: On motion by Director Hanson, seconded by Director December 8, 1983 Green and unanimously carried, the minutes of the regular meeting of December 8, 1983, were approved as distributed and posted. December 15, 1983 On motion by Director Crank, seconded by Director Green and unanimously carried, the minutes of the adjourned meeting of December 15, 1983, were approved as distributed and posted. REPORTS Ms. Reichle presented a request from Green Refunds - Properties, for refund of Sewer.:- Assessment fees Green Properties in the amount of $46.07. Parcel No. 424 - 252 -16 was incorrectly assessed $62.27 instead of $16.20. MOTION Director Hanson made a motion, seconded by Director Crank, to refund $46.07 to Green Properties, 320 Ashton Drive, Laguna Beach, California 92651. Motion carried by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green, Smith NOES: DIRECTORS: None ABSENT: DIRECTORS: None • t • 4 Fairview Village Ms. Reichle presented a request from Fairview Homeowners Village Homeowners Association for refund of sewer, assessment fees in the amount of $9.90. Parcel No. 419 - 142 -35 is a private street entering a condominium project. MOTION Director Green made a motion, seconded by Director Crank, to refund $9.90 to Fairview Village Home- owners Association, 2478 Fairview Way, Costa Mesa, California 92626. Motion carried by the following roll call vote: AYES: DIRECTORS: NOES: DIRECTORS: ABSENT: DIRECTORS: Wahner, Crank, Hanson, Green, Smith None None Christ Lutheran Ms. Reichle presented a request from H. L. Homer, Church Christ Lutheran Church, for refund of trash assessment fees in the amount of $124. Parcel No. 115 - 593 -24 is owned by Church, used as a parsonage and, therefore, is tax exempt. They do not use curbside service. MOTION Director Crank made a motion, seconded by Director Smith, to refund $124 to Christ Lutheran Church, 760 Victoria Street, Costa Mesa, California 92627. Motion carried by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green, Smith NOES: DIRECTORS: None ABSENT: DIRECTORS: None ASSESSMENT Ms. Reichle presented a request from the State of CANCELLATIONS California for cancellation of sewer assessment State of California fees on the following parcels, which are small strips of vacant land: Parcel Nos. 115 - 251 -20, 114 - 251 -22, 115- 242 -23, 141 - 531 -02, 419 - 091 -10, and 419 - 091 -13, in the total amount of $97.20. MOTION Director Crank made a motion, seconded by Director Smith, to cancel sewer assessment fees on the above parcels owned by the State of California. Motion carried by the following roll call vote: AYES: DIRECTORS: NOES: DIRECTORS: ABSENT: DIRECTORS: -2- Wahner, Crank, Hanson, Green, Smith None None n LJ 4 r` AL State of California, Ms. Reichle presented a second request from the Department of State of California for cancellation of sewer Transportation assessment fees on the following parcels, which are small strips of vacant land; Nos. 419- 112 -01, 419 - 151 -09, 424 - 221 -02, 424 - 221 -17, and 424 - 261 -03, in the total amount of $327.24. MOTION Director Hanson made a motion, seconded by Director Crank, to cancel sewer assessment fees on the above parcels, owned by the State of California, Depart- ment of Transportation. -Motion carried by the following roll call vote: AYES: DIRECTORS: NOES: DIRECTORS: ABSENT: DIRECTORS: Wahner, Crank, Hanson, Green, Smith None None County of Orange Ms. Reichle presented a request from the County of Orange to cancel sewer and trash assessment fees on Parcel No. 439 - 092 -09, a vacant lot. Sewer assessment fees are in the amount of $16.20 and trash assessment fees in the amount of $62, or a total amount of $78.20. 0 MOTION Director Hanson made a motion, seconded by Director Smith, to cancel sewer and trash assessment fees on the above parcel owned by the County of-Orange. Motion carried by the following roll call vote: AYES: DIRECTORS: NOES: DIRECTORS: ABSENT: DIRECTORS: Wahner, Crank, Hanson, Green, Smith None None Occupancy Report Ms. Reichle read the Occupancy Report showing there had been neither increase nor decrease in the trash and garbage collection as of January 1, 1984. The total of 20,612.50 remains the same. MOTION On motion by Director Hanson, seconded by Director Green, and unanimously carried, the Occupancy Report was received and filed. Financial Report On motion by Director Hanson, seconded by Director Smith, and unanimously carried, the Financial Report for December 1983, was approved as sub- mitted by Mr. Miller. Project Status Mr. Hamers presented the Project Status Report as . Report follows: preconstruction meeting on the Adams Avenue Pumping Station was held January 9, 1984; project to update District records is continuing; -3- :y Project Status stop notices filed against the 23rd Street Pumping Report Station and Force Main Project are being trans - (Continued) mitted to the bonding company's attorney for payment; design phase on Newport Boulevard and Pomona Avenue Sewers is continuing. MOTION On motion by Director Green, seconded by Director Hanson, and unanimously carried, the Project Status Report was received and filed. Annexation No. 211 Mr. June informed the Board that the Local Agency Formation Commission had authorized the District to annex the property described in Annexation No. 211 without notice of public hearing by the Board, and without election, since it is an annexation requested by 100 percent of the owners of the real property being annexed. An Environmental Impact Report on said property has been completed and accepted by the City of Costa Mesa as the Lead Agency, pursuant to the California Environmental Quality Act of 1970. Resolution Director Crank made a motion, seconded by Director No. 84 -189 -A Smith, that Resolution No. 84 -189 -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 HEARIN OR ELECTION AND ESTABLISHING AND ASSIGNING TAX CODE AREA FOR ANNEXATION NO. 211 be adopted. Motion was carried by the following roll call vote: AYES: DIRECTORS: NOES: DIRECTORS: ABSENT: DIRECTORS: Wahner, Crank, Green, Smith Hanson None Annexation No. 213 Mr. June informed the Board that the Local Agency Formation Commission had authorized the District to annex the property described in Annexation No. 213 without notice of public hearing by the Board, and without notice of public hearing by the Board, and without election, since it is an annexation requested by 100 percent of the owners of the real property being annexed. A Negative Declaration of said property has been completed by the City of Costa Mesa as the Lead Agency, pur- suant to the California Environmental Quality Act of 1970. Resolution Director Crank made a motion, seconded by Director No. 84 -190 -A Hanson, that Resolution No. 84 -190 -A being A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, DECLARING AND ORDERING CERTAIN TERRITORY ANNEXED -4- Resolution TO THE COSTA MESA SANITARY DISTRICT WITHOUT HEARING No. 84 -190 -A OR ELECTION AND ESTABLISHING AND ASSIGNING TAX CODE (Continued) AREA FOR ANNEXATION. NO. 213 be adopted. Motion was carried by the following roll call vote: AYES: DIRECTORS: NOES: DIRECTORS: ABSENT: DIRECTORS: Wahner, Crank, Hanson, Green, Smith None None State of While installing a sign on Newport Boulevard at California - Mesa Drive in June 1983, a Caltrans crew punched Release on into the-District sewer lines. Caltrans has District's Claim acknowledged their error and are now ready to reimburse the District for the cost of repairs, in the amount of $2,208.22. 0 MOTION Director Green made a motion, seconded by Director Crank, to authorize the President and Secretary to sign the Release from the State of California on M&M AYES: DIRECTORS: Wahner, Crank, Hanson, Green, Smith NOES: DIRECTORS: None ABSENT: DIRECTORS: None Request for Baker Construction Company has requested additional Additional compensation for the Tustin Avenue Project due to Compensation from the presence of ground water at elevations higher Baker Construction than what was discovered in the soils report. on Project 1112100 -74 Mr. Hamers reported that review of the District's inspector's reports revealed that the ground water elevation was not at the elevation claimed by Baker Construction but was found to be closer to that disclosed in the soils report. The presence of excess water on the job site appeared to be due to a lack of control'of surface water from both rain water and water discharged from the commercial development adjacent to the site. Further, he reported the presence of ground water at elevations different from those shown in the soils report is not basis for additional compensation, according to Section 2 -7 Subsurface Data, of the Standard Speci- fications for Public Works Construction. These specifications are referenced in, and made a part of, the contract documents for the project. MOTION Director Hanson made a motion, seconded by Director Smith, to deny the claim for additional compensa- tion based upon Mr. Hamers' report. Mr. Hamers was instructed to send a letter to Baker Construc- tion informing them of the Board's decision. Motion was carried by the following roll call vote: AYES: DIRECTORS: NOES: DIRECTORS: ABSENT: DIRECTORS: Wahner, Crank, Hanson, Green, Smith None None State of While installing a sign on Newport Boulevard at California - Mesa Drive in June 1983, a Caltrans crew punched Release on into the-District sewer lines. Caltrans has District's Claim acknowledged their error and are now ready to reimburse the District for the cost of repairs, in the amount of $2,208.22. 0 MOTION Director Green made a motion, seconded by Director Crank, to authorize the President and Secretary to sign the Release from the State of California on M&M MOTION the above claim. Mot (Continued) roll call vote: AYES: DIRECTORS: NOES: DIRECTORS: ABSENT: DIRECTORS: on carried by the following Wahner, Crank, Hanson, Green, Smith None None Easement Deed Mr. Hamers reported a portion of Center Street is Center Street being abandoned by the City as part of the between Park Redevelopment Project and the City's first order and Harbor of business is to grant the District an easement over the sewer lines in Center Street. The District would then have the rights to maintain the lines. He offered this as an informational item since it first has to be approved by the City Council and the Redevelopment Agency and then will be submitted to the District for acceptance. Warrant Report Director Hanson made a motion, seconded by Director No. 83 -13 Crank, to authorize the President and Secretary to sign Report No. 83 -13, instructing the County Auditor to draw a warrant from the Costa Mesa Sanitary District General Fund in the amount of $159,562.53. Motion was carried by the following roll call vote: • AYES: DIRECTORS: Wahner, Crank, Hanson, • Green, Smith NOES: DIRECTORS: None ABSENT: DIRECTORS: None Warrant Report Director Hanson made a motion, seconded by Director No. 83 -14 Green, to authorize the President and Secretary to sign Report No. 83 -14, instructing the County Auditor to draw a warrant from the Costa Mesa Sanitary District No. 7 Trunk Sewer Fund in the amount of $63,228.20. Motion was carried by the following roll call vote: AYES: DIRECTORS: NOES: DIRECTORS: ABSENT: DIRECTORS: Wahner, Crank, Hanson, Green, Smith None None Wahner Appointed Director Hanson announced that President Wahner to Committee had recently been appointed to OCSD Board Fiscal Policy Committee for a two -year term. Adjournment President Wahner declared the meeting adjourned at 8:00 p.m. • President Secr tary