Loading...
HomeMy WebLinkAboutBOARD MINUTES 06-30-55 110 MINUTES OF AN ADJOURNED REGULAR MEETING OF THE DISTRICT BOAR~ CENTRAL CONTRA COSTA SANITARY DISTRICT HELD JUNE 30, 1955 The District Board of Central Contra Costa Sanitary District convened in an Adjourned Regular Session at its regular place of meeting located at 1822 Mt. Diablo Boulevard, City of Walnut Creek, County of Contra Costa, State of California, on June 30, 1955, at 8:00 o'clock P.M. The meeting was called to order by President Roemer. I. ROLL CALL PRESENT: Members: Mitchell, Fisher, Spiegl, Salfingere and Roemer ABSENT: Members: None II. APPROVAL OF MINUTES The Minutes of the meeting of June 23, 1955, were approved as presented. III. APPROVAL OF BILLS None. IV. HEARINGS RESOLUTION OF INTENTION NO. 896, LOCAL IMPROVEMENT DISTRICT NO. 32, CONTINUED President Roemer stated that the Directors had reviewed the easements on the sites of Mr. Goldsborough and Mr. Schoppe. Mr. Horstkotte, District Manager, explained the changes that w~re made and also requested an additional easement on the front of the Miles property. Mrs. Miles, who was present, agreed to the request. ... ... It was moved by Member Salfingere, seconded by Member Spiegl, that the plans and specifications be changed as recommended by Mr. Horstkotte, District Manager. Carried by the following vote: AYES: Members: Mitchell, Fisher, Spiegl, Salfingere and Roemer None None NOES: ABSENT: Members: Members: President Roemer closed the hearing on Resolution of Intention No. 896. RESOLUTION NO. 903, OVERRULING PROTESTS, ORDERING WORK, DETERMINING PREVAILING RATE OF WAGES~ND DIRECTING NOTICE TO BIDDERS IN LOCAL IMPROVEMENT DISTRICTïÑO. 32 It was moved by Member Spiegl, seconded by Member Fisher, that Resolution No. 903 be adopted. Carried by the following vote: "----'" AYES: Members: Mitchell, Fisher, Spiegl, Salfingere and Roemer None None NOES: ABSENT : Members: Members: Resolution No. 903 on file in the office of the Secretary is hereby referreâ to and by reference made a part hereof. - 06 '0 55 ]J1 V. OLD BUSINESS REQUEST FOR ANNEXATION SHELDON ALLEN, PORTION LOT 21, FAIRWAY ACRES, ORINDA r--., I Mr. Horstkotte, District Manager, explained the reason ~or and reconwended the annexation fee be set at $277.00 per acre plus $300.00 processing cost. It was moved by Member Fisher, seconded by Member Mitchell, that the terms~or annexing the Sheldon Allen property, portion o~ Lot 21, Fairway Acres, Orinda, be $277.00 per acre plus $300.00 processing cost. Carried by the ~ollowing vote: AYES: Members: Mitchell, Fisher, Spiegl, Sal~ingere and Roemer None None NOES: ABSENT : Members: Members: VI. REPORTS DISTRICT MANAGER CIVIL SERVICE EXAMINATIONS Mr. Horstkotte, District Manager, requested authority to give Civil Service examinations ~or the ~ollowing classifications authorized in the 1955-56 Budget: Sewer Inspector, Pump Station Operator, Utility Man, Office Engineer, and Maintenance Man. It was moved by Member Spiegl, seconded by Member Fisher, that Civil Service examinations be given for the positions of Sewer Inspector, Pump Station Operator, Utility Man, O~~ice Engineer, and Maintenance Man. Carried by the ~ollowing vote: r-.., AYES: Members: Mitchell, Fisher, Spieg1, Sa1fingere and Roemer NOES: Members: None ABSENT: Members: None OVERTIME FOR SI!.)iER INSPECTORS Mr. Horstkotte, District Manager, brought to the attention of the District Board the requests from sewer contractors for inspectors to work overtime from time to time, and recommended that $5.00 per hour be charged in addition to the regular inspection fees when overtime is requested and authorized. It was move~ by Member Fisher, seconded by Member Salfingere, that a charge of $5.00 per hour be made for all overtime inspection requested by sewer contractors in addition to the normal District charges, a minimum of one hour to be charged. Carried by the following vote: AYES: Members: Mitchell, Fisher, Spiegl, Salfingere and Roemer Members: None Members: . None NOES: ABSENT: BACKFILL REQUIREMENTS AND PAVING , ~ Mr. Horstkotte, District Manager, explained the proposed backfill requirements of the District and suggested that thought be given to calling ~or bids to award an exclusive contract to do paving in the District for a specified period of time. Continued to next meeting. 06 30 55 - ---- ------- 112 EASEMENT,. PARCEL 13,. STATE HIGHWAY SEWER RELOCATION II, HORACE H. ROBINSON Mr. Horstkotte, District Manager, stated that Mr. Horace H. Robinson wished to reserve the right to build a patio over the easement requested or him. Mr. Horstkotte and Mr. Nejedly were instructed to work out a recommendation to the District Board. COUNSEL FOR THE DISTRICT RESOLUTION NO. 904, SALARY SCHEDULE 1955-56 It was moved by Member Salringere, seconded by Member Spiegl, that Resolution No. 904 be adopted. Carried by the rollowing vote: "----' AYES: Members: Mitchell, Fisher, Spiegl, Salfingere and Roemer None None NOES: ABSENT : Members: Members: Resolution No. 904 on file in the office or the Secretary is hereby referred to and by reference made a part hereof. CANNON LITIGATION It was moved by Member Salfingere, seconded by Member Fisher, that the President and Secretary be authorized to sign the complaint. Carried by the following vote: AYES: Members: Mitchell, Fisher, Spiegl, Salfingere and. Roemer None None NOES: ABSENT: Members: Members: VII. NEW BUSINESS MATTERS FROM THE FLOOR RADIO EQUIPMENT L..; Mr. Messler presented a letter offering his firm's services ror maintenance of the radio equipment to be installed by the District. President Roemer stated that the letter would be kept on file and his firm would be considered when maintenance was being determined. Mr. Horstkotte, District Manager, explained that bids for radio equipment were received after the meeting of June 23,1955, and he had held up the purchase authorized at that meeting. Mr. Dane of Pleasant Hill protested the manner in which the bids were called for. After discussion, it was determined that bids would be called for in a formal manner, to be opened on July 21,1955. VIII. AD JOURNMENT At 9:45 o'clock P.M., the meeting was adjourned by Presiãent Roemer to July 7,1955. COUNTERSIGNED: ..~;;:~~rd of Central Contra Costa Sanitary District of Contra Costa County, State of California ~ ....... 06 30 55