Loading...
HomeMy WebLinkAbout1985-09-12 - Board of Directors Meeting MinutesSeptember 12, 1985 page 2007 The regular meeting of the Board of Directors of the Yorba Linda County Water District was called to order by President Knauft at 8.30 A.M. in the offices of the District at 4622 Plumosa, Yorba Linda. Directors present: Paul R. Armstrong, Whit Cromwell, M. Roy Knauft, Jr. William R. Mills, Jr. Director Howard W. Lindow was absent. Also present: Ralph C. Shook general manager, Betty Emblidge financial manager, William J. Robertson planning manager, Juanita Harris office manager, Arthur G. Kidman legal counsel from Rutan & Tucker, Michael Beverage Yorba Linda City Councilman and William H. Dieterle resident. Motion by Director Mills and seconded by Director Armstrong to authorize the Directors to the leave the State of California prior to the next meeting. Motion carried unanimously. Mr. Robertson reported on the ID No.1 Overlapping Taxes. A special Ad Hoc Committee, consisting of Directors Knauft and Cromwell, investigated alternatives for I.D.No. 1 refunds of 1959 bond taxes that were not removed in a timely manner. The Committee filed a report with the Board. Discussion of the report followed. General consensus of the Board was to uphold the principal to make restitution to the affected I.D. No.1 taxpayers so long as the County paid their own costs to administer a refund program, and the real out of pocket costs to District were not excessive. The staff reported that the SAVI, Featherly Park and Saba Y Saba annexations to City of Yorba Linda in 1982 are also paying 1959 bond taxes. Discussion of problem and alternative solutions followed. Consesus was County will be solely responsible to resolve matter. Cost impacts are not known because County records have not been corrected yet. Motion by Director Mills, seconded by Director Cromwell to make a one-time refund of 1959 bond redemption taxes paid in fiscal years 1983/84 and 1984/85 by affected parcels in I.D. No 1 only, provided the County of Orange pays their own administrative costs for the refund. Motion carried unanimously. Mr. Kidman presented a draft of an agreement with the Yorba Linda Redevelopment Agency. Discussion followed. Motion by Director Mills and seconded by Director Armstrong to authorize execution of the Agreement subject to prior approval by the Redevelopment Agency. Motion carried unanimously. Mr. Kidman reported that BB1400 had passed both Houses and was on the Governor's desk awaiting signature. It was recommended that a letter be sent to the Governor urging him to sign the Legislation. September 12,' 1: 985 page 2008 Mrs.. Emblidge`s August Investment Report and 1984-85 Interest Earned Summary received and filed. Motion by Director Armstrong and seconded by Director Cromwell to approve for payment the audited bills and rate deposits in the amount of $350,812.51 on checks No. 8386 thru_8502. Motion carried unanimously. Directors Cromwell and Mills, general manager Shook and Mr. Robertson reported on the Public Information Committee meeting of September 5, 1985. A draft of Logos for the District was presented for review. A verbal report on changing the name of the District was presented. Discussion followed. Staff to draft resolution for future consideration to eliminate the word "County" from the name. The proposal from Mr. James Van Haun for Public Information services was reviewed. Motion by Director Cromwell and seconded by Director Mills to accept the proposal from Mr. Van Haun for Public Information services at a cost not-to-exceed $500.00 per month. Motion carried unanimously. President Knauft called a five minute recess at 10.20 A.M. The meeting reconvened at 10:25 A.M. with all Directors present. Director Mills reported on the Planning Commission meetings of August 28, 1985 and September 11, 1985. President Knauft reported on the MWDOC meeting of August 28, 1985. The detachment issue was tabled. Director Armstrong reported on the City Council meeting of September 3, 1985. President Knauft reported on the MWDOC/MWD workshop of September 4, 1985. Concern State water in Lake Mathews. President Knauft and general manager Shook reported on MWDOC special meeting of September 11, 1985. After limited discussion and a lengthy closed session the MWDOC Board authorized "an agreement to support legislation" to expand MWDOC Board and defer the detachment action. Director Cromwell reported on the RWA meeting of September 11, 1985. September 12, 1985 page 2009 Mr. Kidman reported that at the LAFCO Hearing of September 11, 19859 LAFCD granted a delay till November 6, 1985 in the MWDOC Detachment matter. Communications from John R Lewis regarding SB 75, CSDA regarding election and CSDA regarding Liability Insurance received and filed. Motion by Director Cromwell and seconded by Director Armstrong to adjourn. Motion carried unanimously. Me i ng a dj~u ed at 11:15 A. M. v al p C. Shook Secretary