Loading...
HomeMy WebLinkAboutBOARD MINUTES 04-28-71 85 MINUTES OF A SPECIAL MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD APRIL 28, 1971 The District Board of Central Contra Costa Sanitary District convened in a Special Session at its regular place of meeting located at 1250 Springbrook Road, Walnut Creek, County of Contra Costa, State of California, on April 28, 1971, at 8:00 o'clock P.M. The meeting was called to order by President Gibbs. President Gibbs stated that due notice of the Special Meeting had been given as prescribed by law. ROLL CALL PRESENT: Members: Boneysteele, Rustigian, Mitchell and Gibbs ABSENT: Member: Allan Member Allan arrived at 8:03 o'clock P.M. DISCUSSION OF PRELIMINARY INTERIM,WATER QUALITY MANAGEMENT PLAN, SAN FRANCISCO" BAY BASIN, SUMMARY REPORT Mr. Dalton, Administrative Engineer, reported on meetings he had attended with the Contra Costa County Water Quality Study Steering Committee and the North Bay Advisory Council. Board Members and staff discussed, at length, the report prepared by the California Regional Water Quality Control Board, San Francisco Bay Region. Present in the audience were representatives of Bechtel Corporation and Mr. Robert Grinstead, of Dow Chemical Company, who addressed the Board. The Board ,Members, after modification, approved the proposed staff reply to the Interim Plan, and adopted it as the District response for presentation to the Regional Quality Control Board on April 30, 1971. APPROVAL OF MINUTES The Minutes of the meeting of April 1, 1971, were approved as presented. Staff was requested to obtain further clarification on type of service and rates for multi-family customers, and place the matter of "Litigation" under "OLD BUSINESS" on the agenda for the meeting of May 5,1971. APPROVAL OF MINUTES It was moved by Member Mitchell, seconded by Member Rustigian, that the Minutes of the meeting of April 15,1971, be approved after making the following changes: Under "IV. HEARINGS, DISTRICT ANNEXATION 32, Parcel 4, Alamo Oaks area, Danville", the paragraph preceding the Motion by Member Mitchell, seconded by Member Rustigian, shall read as follows: "Upon staff recommendation and after discussion between Board Members and members of the audience, it was determined to exclude from annexation all those properties in Parcel 4 whose owners had protested against annexation except the property owned by Betty and Norman McBride at 297 Oak Road, Danville. Due to the location of the McBride's property which is surrounded by properties whose owners have requested and who are not protesting annexation and because sewer service is available, annexation to the District is appropriate." And, under "VIII. REPORTS, COMMITTEES, PERSONNEL'; the word "accepted" shall be changed to "received" in the penultimate paragraph. Motion changing Minutes carried by the following vote: 04 28 71 86 AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None APPROVAL OF MINUTES The Minutes of the Special Meeting of April 22, 1971, were approved as presented. AUTHORIZATION TO REPLACE TWO AIR CONDITIONING COMPRESSORS After explanation by Mr. Dalton, Administrative Engineer, it was moved by Member Allan, seconded by Member Boneysteele, that $558.00 be authorized to replace two air conditioning compressors at the Office building. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None ADJOURNMENT At 10:09 o'clock P.M., President Gibbs adjourned the Special Meeting. /-;rf~~- ~~ President of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California COUNTERS IGNED: (-- Ir ' C {, c ~ (Å..-"L\ Secretary of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California 04 2 t3 71 H -~