Loading...
2000-12-13 . MINUTES OF THE CARDIFF SANITATION DISTRICT SPECIAL MEETING DECEMBER 13, 2000, 6:00 P.M, 505 SOUTH VULCAN A VENUE CALL TO ORDERIROLL CALL Chairperson Houlihan called the meeting to order at 6:03 P.M. Present: Chairperson Maggie Houlihan, Board Members Christy Guerin, Dennis Holz, and Jerome Stocks. Absent: Board Member James Bond. Also Present: Board Manager Miller, Board Attorney Sabine, Board Clerk Cervone, Public Works Director Wurbs, Director of Engineering Services Archibald, Deputy Board Clerk Greene. There being a quorum present, the meeting was in order. PLEDGE OF ALLEGIANCE . CLOSING AND ADO PTIO N OF 11I..E CO NSEID' C~ ACTION: Guerin moved, Stocks seconded to close and adopt the Consent Calendar. Motion carried. Ayes: Guerin, Houlihan, Holz, Stocks; Nays: None; Absent: Bond. Cl. A roval of Minutes: 11/15/00 S ecial Meetin. Contact Person: Board Clerk Cervone. 12/13/00 CSD Sp. Mtg. Page 1 Mtg. #2000-~, Bk. #3, Page I ß'1 STAFF RECOMMENDATION: Approve Minutes. C2. A roval of 12/13/00 Warrants List. Contact Person: Financial Services Mana er Suelter. STAFF RECOMMENDATION; Approve Warrants List. C3. Ado tion of Resolution 2000-18 A lication for Annexation to the Cardiff Sanitation District of 0.50 Acres Located at 642 Rancho Santa Fe Road - Barber Annexation Assessor's Parcel No. 265-355-45 . Contact Person: Mana ement Analvst Smith. , STAFF RECOMMENDATION: Adopt Resolution 2000-18. - 12/13/00 CSD Special Meeting . C4. Ado tion of Resolntion 2000-19 A lication for Annexation to the Cardiff Sanitation District of 0.42 Acres Located at 525 Camino EI Dorado - Ton Cassolato Annexation Assessor's Parcel No. 258-140-78 ortion o. Contact Person: Manal!ement An~st Smith. C5. STAFF RECOMMENDATION: Adopt Resolution 2000-19. Ado lion of Resolution 2000-20 A lication for Annexation to the Cardiff Sanitation District of 16.67 Acres Located at the Terminus of Wildflower Road - Mr. Alvin Ma 0 Annexation Assessor's Parcel No. 264-091-59. Contact Person: Manal!ement Analvst Smith. STAFF RECOMMENDATION: Adopt Resolution 2000-20. CONSENT CALENDAR ITEMS REMOVED BY THE PUBLIC None. REGULAR AGENDA IT£MS - None. CONSENT CALENDAR MEMBERS ITEMS REMOVED BY BOARD None. ~mAAL~Om«TI~/S~FSUTusnp~TS None. REPORTS FROM CITY REPRESENTATIVES OF REGIONAL BOARDS None. þ 12/13/00 CSD Sp. Mtg. Page 2 Mtg. #2000-J:L, Bk. #3, Page~ --- --- 12/13/00 CSD Special Meeting . ADJOlIRNMENT Chairperson Houlihan declared the meeting adjourned at 6:04 P.M. &.R'-#,~ kGw.~ . eborah Cervone, Board Clerk By: Kathy Greene, Deputy Board Clerk 7J ct 4~~ß/YJ M~ulihan, Chairperson . 12/13/00 CSD Sr. Mtg. Page 3 ~tg.#2000-~,Bk.#3,Page~ , -