Loading...
HomeMy WebLinkAbout1985-02-28 - Board of Directors Meeting MinutesFebruary 28, 1985 Page 1979 The regular meeting of the Board of Directors of the Yorba Linda County Water District was called to oder by President Knauft at 8:30 A.M. in the offices of the District at 4622 Plumosa, Yorba Linda. Directors present: M. Roy Knauft, Jr., Whit Cromwell, Howard Lindow, Paul Armstrong and William R. Mills, Jr. Also present: Ralph C. Shook general manager, Arthur C. Korn assistant general manager, Betty Emblidge financial manager/auditor, William J. Robertson planning manager, Michael A. Payne engineering manager, Juanita Harris office manager and Arthur G. Kidman from Rutan & Tucker. Motion by Director Cromwell and seconded by Director Armstrong to approve the consent calendar as follows: Approval of the minutes as corrected of the meeting of February 14, 1985, authorization for the Directors to leave the State of California prior to the next meeting and routine applications for service; J-82-02- three year extension of temporary water service for Vern Frederick's Christmas Tree Farm at the Southwest corner of Van Buren and Buena Vista Avenue, and J-E1-83-32 Pacesetter 'Homes for Parcel 2 of Parcel Map 83-1085 consisting of 7.062 acres. Motion passed unanimously. Mr. Robertson reported the 14" line serving the upper portion of Wittenburl Tract 9906 and Lusk Tract 11174 is completed and in operation. The temperory pipe will be removed Rain-for-Rent next week. Mr. Robertson reported the testing of the telemetry system would begin March 2, 1985. Mr. Kidman gave an updated report on the Legislative bills. General manager Shook reported on a letter from Walnut Valley Water District seeking concurrence from the Yorba Linda County Water District jor the nomination of John Edwin Fisher to the Executive Committee of the Association of California Water Agencies Joint Powers Insurance Authority. Motion by Director Lindow and seconded by Director Cromwell to adopt Resolution 85-06 entitled: RESOLUTION OF THE BOARD OF DIRECTORS OF THE YORBA LINDA COUNTY WATER DISTRICT CONCURRING IN NOMINATION FOR EXECUTIVE COMMITTEE OF ASSOCIATION OF CALIFORNIA WATER AGENCIES JOINT POWERS INSURANCE AUTHORITY ("ACWA/JPIA). Roll call vote: Ayes® Directors Paul Armstrong, Whit Cromwell, Howard Lindow, William R. Mills,J] M. Roy Knauft, Jr. Passed and adopted this 28th day of February 1985. Mrs. Emblidge's January Billing report received and filed. Motion by Director Lindow and seconded by Director Cromwell to approve for payment the audited bills and rate deposits in the amount of $269,377.51 on checks No. 7259 thru 7348. Motion carried unanimously. The $744.00 fee billed by Bank of America was discussed. page 1980 February 28, 1985 (continued) Mrs. Emblidge presented Resolution85-0"5 requesting approval for setting the 1984-85 debt service tax rate for the Western area of Yorba Linda at $.00695 and for the Improvement Distirct No. 1 at $ . 113 8 2 ~4,)- Motion by Director Lindow and seconded by Director Armstrong to adopt Resolution No 85-05 entitled: RESOLUTION OF THE BOARD OF DIRECTORS OF THE YORBA LINDA COUNTY WATER DISTRICT REGARDING TAX RATES 1984-85. Roll call vote: Ayes; Directors Paul Armstrong, Whit Cromwell, Howard Lindow, William R. Mills, Jr., M. Roy Knauft,Jr. Noes: None. Absent: None. Abstain: None. Passed and adopted this 28th day of February 1985. The Finance Committee was scheduled for March 7, 1985 at 3:00 P.M. Director Armstrong reported on the City Council meeting of February 19, 1985. President Knauft reported on the Planning Commission meeting of February 19, 1985. President Knauft reported on the Planning Commission meeting of February 27,1985. Director Cromwell and assistant general manager Korn reported at j length on the Orange County Water Distirct meeting of February 20, 1985 concerning budget, annexation policy and inlieu tax fees. Director Mills reported on the Special District's Board Management Institute of February 22-24, 1985. President Knauft and assistant general manager Korn reported on the MWDOC meeting of February 27, 1985. Directors Mills and Armstrong reported on the meeting with the Kellogg Homeowners Association of February 25, 1985. Mrs. Rose Clodt arrived at 9:55 A.M. Mrs.Clodt was presented the framed Resolution No. 84-29 which was adopted the 11th day of December 1984 in recording the deep sorrow at the death of their esteemed associate and her husband Fred G. Clodt. Mr. Clodt had served on the Board of the Yorba Linda Mutal Water Company and on the Board of this District since its inception in 1958 until the time of his death as Director, and as President of the Board for two terms. Mrs. Clodt thanked the Board for the Resolution. President Knauft called a recess at 10:00 A.M. The meeting reconvened at 10:07 A.M. with all Directors present. A letter from Senator William Campbell regarding "deep pocket" litigation was received and filed. February 28, 1985 (continued) page 1981 The List of Concerns was reviewed and revised. President Knauft left the meeting at 11:07 A.M. and Vice President Cromwell continued the mieeting. Motion by Director Armstrong and seconded by Director Lindow to adjourn. Motion carried unanimously. Meet'ng adjourned at 11:18 A.M. Ralph C. Shook Secretary March 14, 1985 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: M. Roy Knauft, Jr., Whit Cromwell, Howard Lindow, Paul Armstrong and William R. Mills, Jr. Also present: Ralph C. Shook general manager, Arthur C. Korn assistant general manager, Betty EmblidgE financial manager/auditor, William J. Robertson planning manager, Michael A. Payne engineering manager, Juanita Harris office manager, Arthur G. Kidman from Rutan & Tucker and Mike Beverage Yorba Linda City Councilman. Motion by Director Cromwell and seconded by Director Mills to approve the Consent Calendar as follows: Approval of the minutes as corrected of the meeting. of February 28,1985; Authorization for the Directors to leave the State of California prior to the next meeting and routine applications for service; J-E183-30 Yorba Linda Technologies Partners, J-E184-25 S & S Construction Tract 9129, J-E184-53 S & S Construction Tract 12310, J-E285-.08 Y-L La Palma Limited Partnership Tract 12233, Closing Documents Bryant Crossfeeder Phase IIA, J-E184-26 S $ S Contruction S& S Construction PM No 84-1077, J-E183-57 Woodcrest Development Tract 10043, J-85-02 Cabot, Cabot, & Forbes N/LaPalma & W/Richfield Road, and 6 acres 1. lot Industrial Buildings. Discussion followed. Mr. Payne reported on the revised application of J-84-42 of Kellogg Investments. Motion by Director Cromwell and seconded by Director Armstrong to appove J-84-42 for Kellogg Investments. Motion carried unanimously. Mr. Robertson reported on the compaction test costs for Bryant Crossfeeder phases III and IV. Motion by Director Armstrong and seconded by Director Lindow to authorize reimbursement of $5,545.00 to C-W Associates for compaction test expenses related to Phases III and IV of the Bryant Crossfeeder. Motion carried unanimously.