Loading...
HomeMy WebLinkAboutBOARD MINUTES 01-02-58 , ,. . .> .ic'jl. ¡..nNUTES OF A REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD JAi\JUARY 2, 1958. The District Board of Central Contra Costa Sanitary District convened in a Regular Sesssion at its regular place of meeting located at 1250 Springbrook Road, Walnut Creek, County of Contra Costa, State of California, on January 2, 1958, at 8:00 o'clock P.M. The meeting was called to order by President Fisher. I. ROLL CALL PRESENT: Members: Mitchell, Roemer, Sa1fingere and Fisher ABSENT: Member: Spiegl II. APPROVAL OF MINUTES The Minutes of the meeting of December 19, 1957, were approved as presented. III. APPROVAL OF BILLS It was moved by Member Roemer, seconded by Member Mitchell, that the bills as audited by the Auditing Committee and as submitted by the District Manager be approved, reference being sped.fically made to Sewer Construction Vouchers Numbers 77 to 85, in~lusive, and Running Expense Vouchers Numbers 855 to 985, inclusive. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Sa1fingere and Fisher None Spiegl , i IV. HEARINGS None. V. OLD BUSINESS RESOLUTION NO. 1091, AUTHORIZING SECRETARY TO ACCEPT DEEDS AND GRANTS It was moved by Member Sa1fingere, seconded by Member Mitchell, that Resolution No. 1091 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Mem be rs: Members: Member: Mitchell, Roemer, Salfingere and Fisher None Spiegl TREATMENT PLANT TOUR Mr. Horstkotte, District Manager, set the time for those Directors ~m could make the tour of the Treatment Plant for 11:00 o~clock A.M., Sunday, January 5, 1958. VI. NEW BUSINESS REQUEST OF MARTIN BROS., INC. FOR EXTENSION OF TIME FOR WORK IN LOCAL IMPROVEMENT DISTRICT NO. 36 Mr. Horstkotte, District Manager, read his letter in answer to the request of Martin Bros., Inc. for an extension of time for Local Improvement District No. 36 work, which stated that any consideration for an extension of time would come only after March 8, 1958, the date for completion nf the work. MR. W. H. WESTER!l-I.'!\¡~ PROTEST OF ASSESSMENT IN LOCAL IMPROVEMENT DISTRICT NO. 37, ASSESSMENT PARCEL NO. 37-9-4 Letter from Mr. Westerman, stating that he felt the Planning Commission would n~t allow a building to be placed on his lot, was read. 01 02 55 i:~2 Mr. Westerman stated that he did not protest on this basis at the time of the protest hearing because he believed the lot was a building site and he is now bringing the matter before the Planning Commission for a determination. After discussion, Mr. Westerman was informed that assessments in Lncal Improvement District Nn. 37 having been confirme.-1 and the proceedings e1üsed, the Board could not give him. relief. ACCEPT.~CE OF EASEMENT FROM ELAINE B. JOHNSON It was moved by Member Roemer, seconded by Member Mitchell, that the easement from Elaine B. Johnson be accepted and its recording ordered. Carrierl by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Salfingere and Fisher None Spieg1 BOND PROPOSALS Continued to the next meeting. ~m. HAYFIELD, 358 ACR.ES OF EAST BAY ~fiJNICIPAL tJTILITY DISTRICT PIlOPERTY, ('¡RINDA Mr. Rayfield informed the Board that he represented the people who are inter- ested in the purchas~ of 358 acres of East Bay Municipal Utility District property northeast of Sleepy Hollow Subdivision in Orinda f~r a golf course, club houSe, anc1 subdivision. He requested that the Board establish terms and requirements of the District for serving the property. . Mr. Horstkotte, District Manager, stated that, to serve the. (ully develooed p~operty, it would be necessary to run a parallel line, at a cost of approxim~tely $70,000.00, to a point of sufficient capacity on present District facilities. . After discussion, it was moved by Member Mitchell, seconded by Member Roemer, that the 358 acres would be accepted for annexation upon a document's being recorded transferring title frol'T'. East Bay Municipal Utility District t) private owner"hip, annexation terms of $2.77.00 per acre under Ordinance 24, $300.00 processing cost, and parallel lines beiilg installed in accordance with specifications of the District's engineer. Carried 6y the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Salfingere and Fisher None Spiegl VII . REPORTS DISTRICT :'1ANAGER TESTING OF ENGINES FOR TREATMENT PLAi\iT Mr. Horstkntte, District Manager, reported ~n his trip to Waukesha Pacific Company am'! the testing of the engines fn r the Treatment Plant. LETTTIR ~J ARMY ENGINEERS Mr. Horstkotte, Dist~ct Manager, presented a letter for Boar~ approval to be s.ent to the Army Engineers relative to a hearing being heIr'! concerning work to be performed within the District. Mr. Nejed1 y, Counsel for the Dist rict, suggested a moc1ifica tion, It was moved by Member Roemer, seconded by Member Mitchell, that the letter tn the U. S. Army Corps of Engineers, presented for approval, b~ sent subject to including thE' modification suggested by Mr. Nejedly. Carrieri by th~ follc'wing vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Salfingere and Fisher None Spiegl wonK SCHEIULE i':!r. lIorstkotte submitted a work schedule showing mnrlific;ations fr<)m that Sl1DiiJi tted at the previous meeting. 01 02 58 1.8;J COJNSEL FOR THE DISTRICT WALDEN AREA FLOOD DAMAGE LITIGATION Mr. Nejedly, Counsel for the District, stated that the Walden Area Flood Damage suit had been crd~red to trial. He stated that if "inverse condemnation", the basis i"f the suit, was n('\t covered by insurance the District might be liable for payment. He discussed self insurance and direct handling of suits by the District's Counsel. PRESIDENT FISHER'S ABSENCE FROM THE UNITED STATES President Fisher stated that he expected to be out of the United States'from January 15 to March 1, 1958. RESOLUTION NO. 1~92, AUTHORIZING PRESIDENT ~!SHER TO BE ABSENT FROM mE UNITED STATES FROM J~~ARY 15 TO MARCH 1, 1958. It was moved by Member Salfingere, seconded by Member Mitchell, that Resolution No. lC92 be adopted. Carried by the folJ owing vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Salfingere and Fisher None Spiegl ADJOURNMENT VIII. At 9:15 o'clock r.M., the meeting was adjourned by President Fisher to January 16,1958. Presid nt of the District Board Central Contra Costa Sanitary D1strict of Contra Costa County, State of California COUNTERSIGNED: .~~~c- Secretary of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California 01 02 58