Loading...
HomeMy WebLinkAbout1960-12-20; Municipal Water District; MinutesI MINUTES OF A.REGULAR MEETING OF BOARD OF DIRECTORS OF THE CBRLSe MUNICIPAL WATER DISTRICT J3EZll DECEMBER 20, a960 AT 2:OO P.M. AT 2698 STATE STREET, (&U.,SBAD, CALIFORNIA President Kelly called the meeting to order at 2100 P.M. with Directors tarnohan, Coe, and Maerkle answering roll call. Attorney Swirsky, Engineer Clayton, Captain and Mrs. Bprsum, and office secretary were also present. Engineer The engineer advised he had with him the completed plans and Specifications o three contracts on this job: Improvement District 83 for the board's approval. He stated there would be 1. Pipelines 2. Reservoirs 3. Pumping stations He said the total estimated cost on item 1 was $450,450. This figure however does not include a 12'' line or a 27" line. If the election passes on Improvement District #4, i will be necessary to have a 27" line to the reservoir, otherwise a 12'' line will be ins If the 27" line is installed the estimated cost on it would be $123,735. If the 12" is installed it would be $39,100. The estimated cost on item 2 is $161,000. and item 3 is $65,000., making a total cost c the project if we put in 12" pipe, $715,550, and $800,185 if we put in 27". After discussion, upon motion of Director Maerkle, seconded by Director Carnohan, and unanimously carried, it was moved the board approve the plans and Specifications on Improvement District -713. After discussion, upon motion of Director Carnohan, seconded by .Director Greek, it was moved the agreement on Improvement District .#a, phase "Brr and "C" be approved with the following changes: The District will pay 5% of estimated construction cost upon submis of plans and Specifications and estimates, instead of 5!5%. The engineer presented billing on Improvement District #3 in accordance with the contra in the amount of $32,000. Upon motion of Director Greek, seconded by 'Director Coe, and unanimously carried, it was moved payment be made of Boyle Engineering invoice in the amount of $32,000. Convention Director Carnohan reported on the convention held at Los Angeles, stating i I. " ,I was very, interesting and enlightening, making reference particdarly to the proposed amendments to the Municipal Water District Act of 1911, as amended, and the code of civil procedure as approved and drafted by the Legislative codittee of the Municipal Water District section of the Irrigation Districts Association. .Director Carnohan also reported on the sale of surplus vehicles by the San Diego County Water Authority. He stated he and the superintendent attended the sale but were unsucc ful, but that there would be more of these coming up that we could bid on. Finances Upon motion of Director Maerkle, seconded by Director Greek, and unanimously tion in the amount of $25.00 be paid. Upon motion of Director Maerkle, seconded by Director Carnohan, and unanimously carried it was moved that Martin & Chapman Company's invoice in the amount of $98.11 for electi materials, etc., on Improvement District #3 be approved. carried, it was moved that dues for the next year to American Water Works Ass Upon motion of Director Greek, seconded by pirector Coe, and Unanimously carried, it wa moved that checks #3853-3880 ($5,995 -39) be ratified. CORRESPQNDENCE : 1. San Diego County Water Authority: Minutes, filed. Statement of change of boundaries. No changes. I Upon motion of Director Greek, seconded by Director Maerkle, and unanimously carried, i moved this meeting be adjourned to December 27, 1960 at 2:OO P.M. to canvass votes on Bond election on Improvement District #3. Meeting adjourn;:g/; P.3 ATTEST: CARLSBAD MUNICIPAL WATER STRICT & &, " President of the Board of d rectors -Lw/ 2 .Pi-. .k-. 9 . LN+=- 9-8.. . " Secretary of the Board of Directors CARLSBAD MUNICIPAL WATER DISTRICT NOTICCE BH ADJOlKWSE%lT OF REGULAR BEETXI% OF BW3D OF DIWCTQRS OF c1$RESBAI) B¶UNICIPAL WATER DISTRICT I Pn accordance with Section 54955, Government Code, of State of California, not%ce rfs hereby gtiven that the regular meeting. oE the Board of Directors of Garlabad SwicipslR8tar District held on December 20, 1960, has been adjourned to 2:OO o'cl.ock P.M., December 27, 1940, at the office of the Carlsbad Hunicipal Water Dfstrfct at 2698 State Street, City of CarLsbad, California. Dated: December 20, 1960 I u A?.&> RICHAWD R. COE Secretary of Board of Directors of Carlsbad Hunicipal Water District - I AFFIDAVIT OF POSTING STATE OF CALIFORNIA: I' : ss. COUNTY OF SAN DIEGO: ~ 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 December 20, 1960, 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 I 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: December 20, 1960 & / 8.L RICHARD R: COE I fs.t 0 ]8onds amass Statement f. STATEMENT OF SECRETARY I,' rn- w, COE 9 Secretary of c-m HW3CPjLPA;e WATER DX2$=@2 DO HEREBY CERTIFY that the above and foregoing resolution 'is a full, true and correct statement of the facts or canvass of the special bond election held in said.district on the 20%1 day of BVM~W~ j la B and of the results thereof as declared by said Boards -and said resolution as .. I entered in full on the minutes of said Board fa hereby adopted by me as my statement of the canvass of the returns of said election and the results thereof, DATED: j:iec:et.Ei?e.t* 2.7 9 19 61) o - 0- ,,q -f~L&L""~~ 4 /ai" - &?4- i<;Ici "_ &,b;tL & 63; -* : .-- Secretary of the Board of Directors of blsbd w&3pd wa*@e Mrstri43t; e (SEAL) I L STATE OF CALIFORNIA COUNTY OF SAM DIEGO 1 9s. I, RICHARD R. COE , Secretary of the Dis trfct , DO HEREBY CERTIFY that the foregoing Board of Directors of Carlsbad Mmiclptal Water resolution was duly adopted by the Board of Directors of said district at aL i- P regular meeting of said Board held on the :-B~~~~~~~~~ , lga, and that it was so adopte y the following vote: +- AYES : Directors NOES : Directors ?,Iw 0 ABSENT: Directors None (SEAL) RXciaRB 1%. C,OE Secretary of Carlsbad Municipal Water District- and of the Board of Ulrectors thereof. STATE OF CALIFORNIA COUNTY OF SAM DIEGO 1 9s. I, RICHARD R. COE , Secretary of the Distriet , DO HEREBY CERTIFY that the‘above and Board of Directors of Carlsbaca Munlclgal Water. foregoing Is a full, true and correct copy of Resolution amended or repealed. NO : of said Board, and that the same has not,been DATED : J 19”. (SEAL) ,,3 1’ ,’ , 1 /p ,<’2 &:’ ’ J,-c”< .”,- ~ ,,”. LC- .“. 2 ,y !..- -.L:“ .-. -.. Secretary of Carlsbad Nwfcipal Water District and of the Board of Directors -. thereof. 4. QLUTXQH No, 124 P : ! IM-LLII me2 Born of Dtre@%OZls of CWW I4UNICXPfi WAEB DXSmI(=T DUES l%IiwxLm, Dbl'FERlrn m omm w aouow: Sectfon 1. rn&t Et rspeial bond elat3.1=ion PJaS duly cralletd md mgularly held in ~~~~~~~~t DiatsPPa'c $4 dia3*r3.et on *e 20422 i i l$gio, at whit& slsc'cfon %h@lre W&8 &Le& to $he ~~~~~~~~ wtem of said dfstriaas *he fax3 e291J. %Q w&%?$ I r PRoPoss%Io~: S&ES the Cw3sbad ~~~~~~~ MaWr Dist3?%ei; Ilaezar a bonae8 ~~~~~~~~~@~~ %OP 3hqpm3mene D%rsa;LPi@t 30, 3 thweoP in %he gPAnc%p%x 8um E9f $1,0f30pQo8 $8~ the PWW~ of the aeq~3.- etition paxtfz constrPtact%on aP a WatemOF ~~~~e~~ inclucfa eonauita, ~~~~~~~~~~ ~~$~~~~~~~ wurlt;rs, ~~~~~~~ 8nd ~~~~~ &?rolpr;r%~ tae9Sf'UZ r;apZdf n6?Ce@aBPy %Q Sf;Oz"el convey, sEjrmpp3y OF €3%ksWse 8Wiiike U&@ of waler for the ranr?t mc3 ~~~~~~~~~ wiehin the @XP;sPAQr bom&ar$ea a$ PBaM a$ D&sB;rPof; Her 3 SP;tCXaa&* se of alZ ppoCe@di fur %he ~~~~~~~Z~~~~~, %ssmce .%me aales at the ~~~~~? DIST. BONDS - -Canvass Section 2. That the returns of said election have been duly and regularly canvassed by this Board as provided by law, and all absentee ballots have been returned and canvassed. Section 3. That the votes cast in the precinct(sF established for said election for and against said proposi- tion and the total votes cast in said precinct(*, and the absentee votes cast for and against said proposition and the total absentee votes, and the total votes cast at said election for and against said proposition and upon said proposition are as follows: PRECINCT NO. YES NO TOTAL E 9 ar x3 Totals in Precincts- 9 4 13 Absentee Votes 1 0 1. Total Votes Including Absentee Votes io 4 14 2. Section 4. That the votes of less than two-thirds of all of the voters voting upon said proposition were cast in favor of the adoption of said proposition, and said bond proposition is hereby declared to have failed to carry at said election. Section 5. That the Secretary of this Board is hereby directed to enter this resolution in full in the minutes of this Board. *Is, I 1 Ip ADOPTED, SIGNED AND APPROVED this a?&Y Of -r J 195-0 @$! s/ ALLAN 0. KELLY Wunialpal -tar blstrlcrt (SEAL) 3.