Loading...
1990-09-11 8 MINUTES OF CARDIFF SANITATION DISTRICT REGULAR MEETING SEPTEMBER 11, 1990, 4:00 P.M., 535 ENCINITAS BOULEVARD, SUITE 100 1. CALL TO ORDER/ROLL CALL Board Chairman Gaines called the meetinq to order at 4:04 P.M. Present: Chairman Marjorie Gaines, Board Members Gail Hano, Anne Omsted, Richard Shea, Pamela Slater. Also District Manaqer Shafer, District Counsel Krauel, Board Present: Clerk Pool, utilities Planner, Henie, Senior Office Specialist Greene. 2. PLEDGE OF ATJ~GIANCE 3. ORAL COMMUNICATIONS None. 4. CLOSING AND ADOPTION OF CONSENT CALENDAR A. AD~~oval of Minutes: 8/21/90. STU'J' RBCOJOĊ“NDATION: Approve minutes. 8 B. ADDroval of 9/11/90 Warrants List. S'1'UI' RBCOJOĊ“NDA'1'IOIf: Approve warrant:s list:. C. AdoDtion of Resolution 90-34. AnnexinG to the Cardiff Sanitation District of 1.39 Acres Located at the :~:~f~;t Corner of El Camino Del Norte and E Street in Oli '- Samuel Marasco. S'1'UI' RBCOJDIDIDA'1'IOIIS: 1) I'ind pursuant t:o California Bnvironaental Quality Act of 1970 Guideline., section 15301 that project is categorically exempt from evaluat:ion. 2) Adopt Resolut:ion 90-3~. D. AdoDtion of Resolution 90-36. Annexina to the Cardiff Sanitat.j.on District of 14.81 Acres Located ADDroxiIna~~~v 1~~Õ' South of the Intersection of Encini tas Blvd.. and Ma est - -~ . -- BeJ"nie Reeder.: - S'1'UI' RBCOIOlDJDA'1'IONS: 1) I'ind pursuant to California Bnvironmental Quality ~ct:o of 1970 Quideline., Sect:ion 15074 that: project: would not have a siqnificant: effect on t:he enviroDJDent (negat:ive 4eclarat:ion dated October 24,1989).2) Adopt Resolut:ion 90-36. 8 09/11/90. paqe 1 Mtq. 90-13, Bk #1, paqe.2H - -. --- 8 09/11/90 CSD Meetinq E. AdQD1;!Oll 01: ReS°3;Uj;i~n ~O]:tJ.~~l~:ti~: for ~,:a~~ ~ ~ CamUf StD1ut10n ~-~t~;~ ~.~ ~~~ ~~t Abutting the Southeast Co n Ja ad Lo 'II Lane - Dave Jacinto. STAn' RBCOIOlBNDATIONS: 1) Pind pursuant to california Bnvironaental Quality Act of 1970 Guideline., section 15303 that project is cateqorically ex_pt fro. evaluation. 2) Adopt Resolution 90-39. F. AdoDt~on of R~&lo¡uj;1or¡ 9Q-§~; ~~1;I~~~OPR ::'J.r ~:~i~ :~ 4.6 Acres Located at 1831 ea - a Presbvterian Chu~ch. STAPP RBCOIOUD1DATIONS: 1) Pind pursuant to california Bnvironmental Quality Act of 1970 Guideline., section 15074 that project would not have a siqnifióant effect on the environment (Xeqative Declaration Loq 110.88-198).2) Adopt Resolution 90-40. Oasted moved, llano seconded to close and adopt the Consent Calendar. !lotion carried. Ayes: Gaine.., llano, OIuIted, Shea, Slater; Kays: None. ,~:?8 5. ITEMS REMOVED FROM THE CONSENT CALENDAR BY BOARD MEMBERS None. 6. BOARD/DISTRICT MANAGER REPORTS None. 7. ADJOURNMENT Board Chairman Gaines declared the meetinq adjourned at 4:05 P.M. , L E. ~ - 001,- BoardC~erk By: Ka y Greene Senior Office Specialist . 09/11/90 _paqe 2 Mtq. 90-13, Bk #1, paqe ~ð " .>, t