Loading...
1989-03-21 . . . MINUTES OF REGULAR MEETING OF ENCINITAS SANIT Y DISTRICT BOARD OF DIRECTORS, MARCH 21, 1989, 4:00 P.M., 535 NCINITAS BLVD., SUITE 100, ENCINITAS, CALIFORNIA 1. CALL TO ORDER / ROLL CALL President Slater called the meeting to order a 4:05 P.M. Present: President Slater, Board Members Hano, Omsted, Shea Absent: Board Member Gaines. Also Present: Assistant District Manager Benson, Board Secretary Pool, Public Works Director Augu t, Utilities Supervisor Palmer, Consulting E gineer Kubota, Senior Office Specialist Hollywood. There being a quorum present, the meeting was i order. 2. PLEDGE OF ALLEGIANCE ORAL COMMUNICATIONS (15 MINUTES) 3. None 4. PRESENTATION A. Presentation by Encina Representative, Bet y Meyers. Betty Meyers, Technical Services Director of Encina, gave a brief overview of what an ocean outfall is and ow it works. 5. CLOSING AND ADOPTION OF CONSENT CALENDAR A. A roval of Minutes: B. Approval of 03-21-89 Warrants List. C. D. E. ESD Mins. 03/21/89, Page 1 1, Pg. ~ ~ Mtg. No. 89-03, Bk . . . ENCINITAS SANITARY DISTRICT REGULAR MEETING MI F. 03/21/89 G. Omsted moved, Shea seconded to adopt the c nsent calendar. Motion carried. Ayes: Hano, Omsted, Shea, Sla er; Nays: None; Absent: Gaines. 6. NEW BUSINESS A. hase IV Fundin 0 the Encina 0 Execute Both Public Works Director August presented the Staf report. Omsted moved, Hano seconded to adopt Staff r commendation to authorize the District President to execut the agreement pertaining to the Phase IV funding and sign the letter of commitment to the Encina Administrative Age cy subject to approval as to form by the District Counsel. Motion carried. Ayes: Hano, Omsted, Shea, Slater; Nays: None; sent: Gaines. 7. ADJOURNMENT President Slater declared the meeting adjourned at 4:33 P.M. ~~ ~ kv-- ~ Slater, Beam President ESD Mins. 03/21/89, Page 2 1, pg.~ Mtg. No. 89-03, Bk