Loading...
HomeMy WebLinkAbout1959-11-17; Municipal Water District; MinutesMINUTES OF A REGULAR MEETING OF BOARD OF DIRECTORS OF THE CARLSBAD MUNICIPAL WATER DISTRICT HELD NOVEMBER 17, 1959 AT 2:OO P.M. AT 2698 STATE STREET, CARLSBAD, CALIFORNIA. President Kelly called the meeting to order at 2:OO P.M. with Directors Carnohan, Coe and Greek answering roll call. Absent: Director Maerkle. Attorney Swirsky, Engineer Short, Mr. Graham Kelly, Mr. Carroll Kelly, Pipeline Superintendent Tucker and off ice staff were also present. Minutes of the Regular Meeting October 20, 1959, and Special Meeting October 29, 191 were approved through motion of Director Coe and second of Director Greek. Resolution After discussion, the legal counsel read a RESOLUTION OF BOARD OF ING THE APPOINTMENT OF MAC CARNORAN AS REPRESENTATIVE OF CARLSBAD I #lo6 DIRECTORS OF CARLSBAD MUNICIPAL WATER DISTRICT CONSENTING TO AND APPR( MUNICIPAT., WATER DISTRICT TO THE BOARD OF DIRECTORS OF SAN DIEGO COUNTY WATER AUTHORITY. On motion of Director Greek, seconded by Director Coe, the said resolu- tion numbered "106" was adopted by the following vote: AYES: Directors: Kelly, Coe, Greek NOES : Directors: None ABSENT : Director Maerkle I' I., '. , B ABSTAINING : Director Carnohan \ CORRESPONDENCE: 1. San Diego County Water Authority: a. Minutes October 8, 1959. No action b. Statement of SDCWA before the Assembly Water Committee 10/21/59. No action c. Tabulations - 10/31/59. As of October 31, 1959, Carlsbad Municipal Water District had a total of 634.3 acre feet in storage. During month of October 18 acre feet were used. d. Preliminary check on changes of boundry since January 1959. No action. I 2. Irrigation District's Association of California: CQnvention November 18-20, 19 in Las Vegas, Nevada. Director Carnohan has made reservations to attend this Convention. 3. West Basin Municipal Water District: Meeting Wednesday afternoon, November 18 1959 in Las Vegas. Letter referred to Director Carnohan. Attorney's The attorney reported there were new Amendments to Municipal Water Report District Act of 1911, effective September 18, 1959. Copies were dis- tributed to members of the Board. The attorney pointed out two amend which would affect Carlsbad Municipal Water District at the present time: 1. The increase of compensation of members of the Board of Directors for attendance at Board meetings from $20.00 per meeting not to exceed three meetings per month, to not to exceed $50.00 per meeting for not more than two meetings per month, the amount to be fixed from time to time by the Board. The attorney requested the Board take under advisement the fee they would like to establish for each meeting and adopt a resolution setting forth what that fee should be. After discussion, it was the opinion of the Board the fee now in effect, $20.00 per meeting, would be satisfactory. I 2. One of the amendments authorizes a district to exercise power of eminent domain, but if exercised outside boundaries of district, required consent of the board of supervisors of Cowty in which property is located. This affects the condemnation proceeding on Mr. Capron. The attorney advised a letter had been written, and why property had to be condemned, and consent should be taken today by the board of supervisors of County in which property is located. After discussion, upon motion of Director Carnohan, seconded by Director Coe, and unanimously carried, it was moved that the attorney instigate proceedings requesti~ the County to cancel taxes on office property, and also take property off of the tax roll. AFFIDAVIT OF POSTING STATE OF CALIFORNIA: COUNTY OF SAN DIEGO: : ss. RICHARD R. COE, being first duly sworn, deposes and says: That he is now and was at all times herein mentioned a citizen of the United States over the age of eighteen (18) years and competent to be a witness herein, That he is now and was at all times herein mentioned the duly elected and acting secretary of CARLSBAD MUNICIPAL 'WATER DISTRICT and of the Board of Directors thereof, That on November 18, 1959, he securely and conspicuously posted near the door of the office of the Board of Directors at 2698 State Street, City of Carlsbad, California, the regular meeting place of the Board of Directors of the CARLSBAD MUNICIPAL WATER DISTRICT, a copy of the attached notice of adjournment of regular meeting of the Board of Directors of Carlsbad Municipal Water District, said attached copy being in all respects the same as the notice posted, and said copy made a part hereof. I certify under penalty of perjury that the foregoing is true and correct, Dated: November 18, 1959. ,/7 '1 e/:/./' i, __ -<. ,,. ,/ ;L->&-;... ./' -, /:.:.I i. , (3 /3" RICHARD R, COE rgaw,CE OF i~a~~~i;: ~s~~i,~~~~~ QF EEG~~~AB 24zETIt,iG OF 3 i-., DOBED OF DIRECTOR4 3F eARJCSB+hD &rd-NI@IpAE $JA.k "E d 3 GJl€&C' 3 J. kICT In accordance with Section 54355, Government Code, on" %-i,zt.te of California, notice is hereby given thzt tAe regdar rneethzg or" the .:+roard of Girectors of Carlsbad Mcnicipal Water District held on Novelmber 17, 1359, has been .I_ adJeuyned. to 2:OO Q~Q~C& .?. :\;is, aTo:.fe:xhel- 24> 1953, at Jche office of ihe Carlsbgd ManiciFal T&er Sistrict at 2698 State Street, City OS Cad sbad, California, L;lated: November 17, 1355. ,,; .y:- ;; , / cr : ("... c iv i... & ""C-y /p, [LL-<, ,, r / .,'? RZCrnRD a. cos Secretary SI Board of Qisectars sf Carlsbad Municipal $i"ater District