Loading...
1992-04-07 . MINUTES OF CARDIFF SANITATION DISTRICT REGULAR MEETING APRIL 7, 1992, 4:00 P.M., 535 ENCINITAS BOULEVARD, SUITE 100 1. CALL TO ORDER/ROLL CALL President Davis called the meeting to order at 4:02 P.M. Present: Chairman Davis, Board Members Hano, omsted, Slater, and Wiegand. Absent: None. Also District Manager Shafer, Board Clerk Pool, Public Works Present: Director Nelson,' Management Assistant Vinocur, Senior Office Specialist Greene. 2. PLEDGE OF AT.T.EGIANCE 3. CLOSING AND ADOPTION OF CONSENT CALENDAR Wi8CJ8D4 aoved, BaDo seco.ded 1:0 close aDd adop1: coasen1: Cale.4ar. Motio. carried. Ayes:. Davis, BaDO, 0II81:e4, 8Ia1:er, WieqaD4; Bays: lIo.e. . A. AÞÞroval of Hinutes: Reoular Heetina 3/17/92. contact Person: Board Clerk Pool. STAFF RECOMMENDATION: Approve Minutes. B. ApÞroval of 4/7/92 Warrants ,List. con~act Person: Assis~ant city Manager Benson. STAFF RECOMMENDATION: Approve Wa"ants List. c. ~:o::~~n of Resolution 92-13 ADclication for 1nnexation to ~he r Sanitation District of 5.51 Acres Located ~:~~x~~ate~:n1500 f,e~ Northwest of tbe Intersection of Lone oad d Rancho BDci~tas Drive - Kenneth smith ~ñ8xation. contact Person: Hanaoement Assistant Vinocur. STAFF RECOMMENDATION: Findpursuant to State CEQA Guidelines. that this Projecr is Categorically Exemptfrom Evaluation and Adopt Resolution 92-13. 4. ORAL COMMUNICATIONS None. . ' 04/07/92 CSD Reg. Mtg. Page 1 Mtg. No. 92-05, Bk#5, Page . .. 04/07/92 CSD Reg. Mtg. 5. ITEMS REMOVED FROM THE CONSENT CALENDAR None. 6. BOARD/DISTRICT MANAGER REPORTS' None. 7. ADJOURNMENT Chairman. Davis declared the meeting adjourned at 4:03 P.M. to April 21, 1992. E. ne 001, Board Clerk By: Ka y Greene Senior Office specialist ~ . " , 04/07/92 CSD Reg. Mtg. Page 2 Mtg. No. 92-05, Bk#5, Page '. 1- ~..c .~~C.'n~ .