Loading...
Minutes - Board - 1985-01-10t • • MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS COSTA MESA SANITARY DISTRICT January 10, 1985 .Call to Order The meeting was called to order by President Wahner at 7:30 p.m. Roll Call Present: Directors - Wahner, Crank, Hanson, Green Absent: Directors - None Officials Present: Roy June, Attorney Robert Oman, Finance Director Rob Hamers, Engineer Florine Reichle, Assistant Secretary /Acting Manager GUESTS: Mr. Lee Johnson, Director of Recycling, Orange Coast College, 2856 LaSalle, Costa Mesa, California. MINUTES: On motion by Director Green, seconded by Director December 13, 1984 Crank, and unanimously carried, the minutes of the regular meeting of .December 13, 1984, were approved as distributed and posted. WRITTEN Ms. Reichle circulated copies of the minutes of COMMUNICATIONS the meeting of the Board of Directors of the Underground Underground Service Alert of Southern California Service Alert of which the District is a new subscriber. Report on Ms. Reichle circulated copies of a report prepared Stringfellow by Orange County Sanitation Districts on the Groundwater proposed effects of the pretreated Stringfellow Groundwater discharge to their sewerage system. REFUNDS: Ms. Reichle presented a request from Alvin Alvin Pinkley Pinkley for refund of trash assessment fees for one -half of the year 1984 -85 on A.P. No. 425 - 451 -23. This property is commercial and has been charged for residential trash. A dumpster is now used exclusively. MOTION: On motion by Director Hanson, seconded by Director Crank, the refund of trash assessment fees in the amount of $31 to Alvin Pinkley, 1833 Fullerton Street, Costa Mesa, California 92627, was approved by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green NOES: DIRECTORS: None ABSENT: DIRECTORS: None Occupancy Report Ms. Reichle read the Occupancy Report showing • there had been neither increase nor decrease in the trash and garbage collection count; the total for January 1985 remains at 20,621 units. MOTION: On motion by Director Crank, seconded by Director Hanson, and unanimously carried, the Occupancy Report was received and filed. Financial Report On motion by Director Hanson, seconded by Director Green, and unanimously carried, the Financial Report was approved as submitted by Mr. Oman. Project Status Mr. Hamers reported the project to Update District Report Records at the City is continuing; the Newport Boulevard Sewer is 90% completed, construction having been delayed because of the rains; con- struction is due to begin on Flower Street Sewer following completion of the Newport Boulevard sewer. Development Update Mr. Hamers reported there have been no develop- ment additions this past month that are of any significance to the District. GISLER AVENUE Mr. Hamers reported that bids were opened on, PUMPING STATION January 2, 1985. There were three bidders as • Award Contract follows: Deist - Binsfield $ 73,017 Floyd- Kordick, J.V. 105,687 Gallacher Company, Inc. 111,470 Since the low bidder appears to meet all the requirements as specified in the bid documents, he recommended award of the contract. MOTION: On motion by Director Hanson, seconded by Director Green, the contract for the Gisler Avenue Pumping Station Remodel was awarded to Deist- Binfield, 29831 Preston Street, Laguna Niguel, California 92677, in the amount of $73,017. Motion carried by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green NOES: DIRECTORS: None ABSENT: DIRECTORS: None Proposal to Mr. Hamers submitted a proposal to provide the Complete necessary engineering services during the con - Construction Phase struction phase of the Gisler Avenue Pumping Station Remodel as follows: • Engineering 32 hours @ $40 /hr $ 1,280 Drafting 4 hours @ $35 /hr 140 Inspection 480 hours @ $25 /hr 12,000 -2- The total amount is not to exceed $13,420 and the ® billing will be only for the actual time worked. MOTION: Director Hanson made a motion, seconded by Director Crank to accept the proposal as presented, not to exceed $13,420. Motion carried by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green NOES: DIRECTORS: None ABSENT: DIRECTORS: None NEWPORT BOULEVARD Mr. Hamers reported that construction progress SEWER has been slow on the Newport Boulevard Sewer Inspection Project because of the continued rains. For this Allocation Increase reason, he proposed an increase in the inspection allocation of 60 hours at $25 /hour. MOTION: Director Hanson made a motion, seconded by Director Green to approve the increase in the allocation for inspection services as presented, the total not to exceed $1,500. Motion carried by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green NOES:. DIRECTORS: None • ABSENT: DIRECTORS: None HARBOR BOULEVARD As a method of relieving the strain on the Harbor RELIEF SEWER AT Boulevard sewer, Mr. Hamers presented a proposal ADAMS AVENUE for the design of the Harbor Boulevard Relief Sewer at Adams Avenue as follows: Proposal to Engineering $ 40 /hr. Design Drafting 35 /hr. Surveying 130 /hr. The total design cost is not to exceed $11,850 and billing will be only for the actual time worked. MOTION: Director Hanson made a motion, seconded by Director Crank, to accept the proposal as presented, not to exceed $11,850. Motion carried by the following roll call vote: SANTA ANA AVENUE As part of the District's program to convert wet PUMPING STATION well /dry well pumping stations to submersible, Mr. Hamers presented a proposal to begin design Proposal to of Santa Ana Avenue Pumping Station conversion Design as follows: • Engineering $ 40 /hr. Drafting 35 /hr. Surveying 130 /hr. -3- a The total design cost is not to exceed $8,800 and the billing will be only for the actual time • worked. MOTION: Director Green made a motion, seconded by Director Hanson to accept the proposal as presented, not to exceed $8,800. Motion carried by the following roll call vote: Annexation Mr. June presented a resolution making application No. 212 to the Local Agency Formation Commission for Making Application Annexation No. 212 to the Costa Mesa Sanitary District. He informed the Board that annexation fees had been received along with the letter of request. Resolution Director Hanson made a motion, seconded by No. 85 -412 Director Crank, that Resolution No. 85 -412, 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, BEING ENGINEER'S NO. 212, be adopted. Motion was carried by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green NOES: DIRECTORS: None ABSENT: DIRECTORS: None ZERO TAX EXCHANGE Mr. June informed the Board that a resolution • ANNEXATION NO. 212 consenting to Zero Tax Exchange is still required by the County before application for annexations can be accepted. aM AYES: DIRECTORS: Wahner, Crank, Hanson, Green NOES: DIRECTORS: None ABSENT: DIRECTORS: None MODIFICATION TO Ordinance No. 14, adopted February 14, 1980, ORDINANCE NO. 14 establishes inspection and administrative fees, annexation fees, and other miscellaneous fees and charges and may be modified by resolution as found necessary. Resolution No. Director Green made a motion, seconded by Director 85 -411 Crank, that Resolution No 85 -411, being A RESOLU- TION OF THE COSTA MESA SANITARY DISTRICT, OF MOTION ORANGE COUNTY, CALIFORNIA, ESTABLISHING CHARGES AND FEES AND CITING AUTHORITY THEREFOR, be adopted. Motion carried by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green • NOES: DIRECTORS: None ABSENT: DIRECTORS: None Annexation Mr. June presented a resolution making application No. 212 to the Local Agency Formation Commission for Making Application Annexation No. 212 to the Costa Mesa Sanitary District. He informed the Board that annexation fees had been received along with the letter of request. Resolution Director Hanson made a motion, seconded by No. 85 -412 Director Crank, that Resolution No. 85 -412, 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, BEING ENGINEER'S NO. 212, be adopted. Motion was carried by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green NOES: DIRECTORS: None ABSENT: DIRECTORS: None ZERO TAX EXCHANGE Mr. June informed the Board that a resolution • ANNEXATION NO. 212 consenting to Zero Tax Exchange is still required by the County before application for annexations can be accepted. aM MOTION: Director Hanson made a motion, seconded by Director Crank, that Resolution No. 85 -413 being A RESOLUTION OF THE BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, CONSENTING TO ZERO TAX EXCHANGE ON CERTAIN ANNEXATIONS TO THE DISTRICT; ESTABLISHING CONDITIONS OF WAIVER AND STATING REASONS THEREFOR, be adopted. Motion carried by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green NOES: DIRECTORS: None ABSENT: DIRECTORS: None AGREEMENT - Mr. June presented a reimbursement agreement between Sanderson -J. Ray Sanderson -J. Ray Development and the District. Development J. Ray,Development in conjunction with proposed development near the intersection of Bristol and Santa Ana Avenue has been requested to provide sewering facilities in excess of what is required for their development. The developer will design and construct the entire sewer facility and the District will reimburse the developer for approxi- mately one -third of the cost to increase the size of the sewer and one hundred percent of the con - struction cost outside of the developer's proposed • boundary. MOTION: Director Green made a motion, seconded by Director Crank, to accept the agreement and authorize the President and Secretary to sign. Motion carried by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green NOES: DIRECTORS: None ABSENT: DIRECTORS: None CLAIM - Mr. June reported that a claim has been filed by City of Newport the City of Newport Beach against the District Beach vs. District in the matter of the Converse vs. Civic Data ( Prechel Case) Corporation (Kristine Prechel Case). MOTION: On motion by Director Hanson, seconded by Director Crank, the claim was rejected by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green NOES: DIRECTORS: None ABSENT: DIRECTORS: None AGREEMENT - Mr. June reported that after further staff review H. Saddington he had been asked to make a minor change in the • agreement between the District and Mr. Hugh Saddington. He asked to defer this item to the February meeting. -5- fr BOARD VACANCY Ms. Reichle reported that the deadline for the filing of applications for the vacant position on the Board of Directors had been extended to January 9, 1985, and the notices had been posted in public places as required. She said as of the closing date, two applications had been received. The directors selected Tuesday, January 22, 1985, at 8:00 p.m., as the date and time for interviewing the candidates. Ms. Reichle was asked to make the notifications. WARRANT REPORT Director Crank made a motion, seconded by Director NO. 85 -12 Green, authorizing the President and Secretary to sign Report No. 85 -12 instructing the County Auditor to draw a warrant from the Costa Mesa Sanitary District General Fund in the amount of MOTION: $278,953.33. Motion carried by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green NOES: DIRECTORS: None ABSENT: DIRECTORS: None WARRANT REPORT Director Crank made a motion, seconded by Director NO. 85 -13 Green, authorizing the President and Secretary to sign Report No. 85 -13 instructing the County Auditor to draw a warrant from the Costa Mesa Sanitary District No. 7 Sewer Trunk Fund in the amount of $10,949.22. Motion carried by the following roll call vote: AYES: DIRECTORS: Wahner, Crank, Hanson, Green NOES: DIRECTORS: None ABSENT: DIRECTORS: None ADJOURNMENT: President Wahner declared the meeting adjourned at 8:29 p.m., to January 22, 1985, at 8:00 p.m., in the First Floor Conference Room, Costa Mesa City Hall, 77 Fair Drive, Costa Mesa, California. s ,c Sec etary •