Loading...
HomeMy WebLinkAbout1961-07-08 - Board of Directors Meeting Minutes111 July 3, 1961 A special meeting of the Board of Directors of the County Water District was called to order at the o District by President Crist on July 9, 1961 at the A.M. for the purpose of discussing the amending of # 41. All directors were present except Director Milmoe. Howell was present also. Yorba Linda ffice of the hour of 3:30 Resolution Attorney Rodger After discussion a motion was made by Director Wagner seconded by Director Hastings and carried that the following Resolution # 42 be adopted: RESOLVED: That Resolution #41 is hereby amended as follows: 1. All property desiring sanitary sewer service larger than one (1) acre in size and within Drainage District C as shown on the Master Plan approved by the Board of Directors, shall contribute as its service charge a varying sum fixed annually by the Board of Directors as an amount to equalize the cost between different properties for offsite sewer facilities but in no event to be less than #300.00 per acre nor more than $2000.00 per acre. In arriv- ing at this amount the Directors will be primarily guided by the total amount remaining to be refunded for offsite sewer facilities in Drainage District C divided by the total acres creating the entitlement to such refunds.,-,, 2. Any monies available for Wfund shall be calculated in accordance with sub paragraphs (a) through (j) of Resolution # 41 and shall be subject to the percentage priority repayment of the Original Builder of trunk, sub-trunk or principal lateral sewers with Drainage Area C: provided, however, if the Original Builder for Drainage Area C is more than one party, the percentage priority repayment monies which are available to them shall be used to first refund to the parties with the highest per acre balance due them until their per acre balance due is the same as the others who are Original Builders; this equalizing proceedure shall con- tinue until all parties who are Original Builders have the same per acre balance due, at which time the balance of the refundable monies shall be repaid as provided in Resolution lk 41. The re- maining funds not subject to the percentage priority repayment of the Original Builder shall be repaid first to the parties en,,. titled to refund with the highest per acre balance due them until their per acre balance due is the same as all other entitled to refund; this equalizing proceedure shall continue from year to year until all parties entitled to refund in Drainage District C have the same per acre balance due, at which time the balance of the refundable monies shall be repaid proportionately as provided in ResoXution # 41. 3. The Service Charge for Drainage District C and the Frontage Charge av=erage cost shall be fixed and determined by the Board of Directors in December of each year and shall be effective for the following calendar year unless otherwise specified. Director Hastings made a motion seconded by Director Cl t and carried that the meeting be adjourned. Valdo Y. S;. ith Secretary Auditor WAIVER O1'' NOTICE AND CONSENT TO HOL21= QSCIAL MEETING OF 30=10= O 01 v' A J.Lia vt.J v:'Ji$ ~4I1L:ra 1)'!S' ..i U.„ The andersigned, Robert Milmoe s a member of the Board of Dir6ctors of lor'ba Linda County Mhter District, does hereby waive notice and consent to the holding of a special meeting of the directors of that Districts at the principal office of the AlKWat A PQ ` _ _ a, Yo ha Linda., California at r,nf, 8:30.._a.•m•m July 1961 fo pure c-,--, of amending Resolution No. 41 does hereby ratify any and all actions taken thereat and agrees that, any business contracted at said meeting; shall be as valid and legal and of the same force and effect as though said meeting; were held after notice was duly given. Dated: This Jules _8, 1961