Loading...
1991-06-11 r8 MINUTES OF CARDIFF SANITATION DISTRICT REGULAR MEETING JUNE II, 1991, 4:00 P.M., 535 ENCINlTAS BOUlEVARD, SUITE 100 1. CALL TO ORDER/ROLL CALL Chairman 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, District Attorney Krauel, Board Present: Clerk Pool, and Senior Office Specialist Greene. There being a quorumFpresent, the meeting was in order. 2. PLEDGE OF ALLEGIANCE 3. CLOSING AND ADOPTION' OF CONSENT CALENDAR Wiegand moved, OII1sted seconded to close and adopt the Consent Calendar. Xot:ion carried. Ayes: Davis, Hano, Omsted, Slater, Wiegand; Nays: None. * The title of ordinances listed on the Consent Calendar are (. deemed to have been read and further reading waived. A. Approval of Minutes: Reaular Meetina 5/7/91. and Ad;ourned Reaular Meetina 5/21/91. contact Person: Board Clerk Pool. S'1'AFF RECOMMENDATION: Approve minutes. . B. Approval of June 11. 1991. Warrants List. contact person: Assistant District Hanaaer Benson. S'1'AFF RECOMMENDA'1'ION: Approve warrants list. C. . 06/11/91 CSD Mtg. Page 1 Mtg. #91-08, Bk. #1, Page;)6' 0 , . 06/11/91 CSD Regular Meeting D. AdopJ;ion 0' Res01u:l¡ioQ 91-~3. {'PD1i~ti~n ~or ~~¡ot:on t~ the Cardiff Sanitation Distric of 0._0 ~cr"",s .uuCated it 77 Cole Ranch Road - Conrad. Contact Person: utilities P anner Kenie. S'1'AFF RECOKKBNDA'1'ION: Find project categorically exempt fro. evaluation pursuant to California Bnvironmental Quality Control Act of 1970, Section 15301; Adopt Resolution 91-23. E. AdoPtion. of Re~olu~ion ~1-~1~ 1\~~I~c:ti~n :or Anne~at~o~ to t!¡e Ca~~Cf :¡¡an.¡t"hon Q~st t t .:.. o;cr_s to~t~ 8]; :~33 7th Street - K~laallon. Contac Per on. ut l1tie P a er Henie. ~ S'1'AFF RECOMMENDA'1'ION: Find project categorically" exempt from evaluation pursuant to California Bnvironmental Quality Control Act of 1970, Section 15301; Adopt Resolution 91-24. F. (. S'1'AFF RECOJOlBNDA'1'ION: Find project categorically exempt from evaluation pursuant to california Bnvironmental Quality Control Act of 1970, Section 15301; Adopt Resolution 91-25. G. Approval of Secured Aareement for Sewer Improvements R~quired as a Condition of Tentative Ma9 89-173 and ~o~ated . ApproximatelY 600' Northwest of the Intersection of 10th ' t eta Rancho S nta Fe Ro d. Contact Person: utilit' s Planner Henie. S'1'AFF RECOKKENDA'1'ION: Approve covenant regarding real property: Public I.prov..ents Required as Condition of Subdivision of Real Property and authorize execution by Clerk of the Board. p H. Approval of Secured Aareement for Sewer Improvements Reauired " as a Condition of Tentative MaD 88-194 and Located .., Approximatelv 750' South of the Intersection of Santa Fe and "" Î Summit Drives. contact Person: utilities Planner Henie. ~, S'1'AFF RECOMMENDA'1'ION: Approve covenant regarding real ~~ property: Public Improvements Required as Condition of ¡: Subdivision of Real Property and authorize execution by Clerk '. of the Board. . 06/11/91 CSD Mtg. Page 2 Mtg. #91-08, Bk. #1, Page J'I9 '," ~~ ~: ,~ '" ü I r. 06/11/91 CSD Regular Meeting I. S'1'AFF RBCOKKBNDA'1'IOII: Adopt R.80lu~ion 91-26. 4. ITEMS REMOVED FROM THE CONSENT CALENDAR. None. 5. ORAL COMMUNICATIONS (15 MINUTES) None. 6. BOARD/DISTRICT MANAGER REPORTS None. 7. ADJOURNMENT Chairman Davis declared the meeting adjourned at 4:03 P.M. ~8 ! ~' ~~, Chairman E .Jan Pool, Board Clerk By:. Kathy Greene, . Senior Office Specialist . , I I , . 06/11/91 CSD Mtg. Page 3 Mtg. #91-08, Bk. # 1 , Page;; 'f<; ~'" " {r~f' ¥. r