Loading...
HomeMy WebLinkAboutBOARD MINUTES 04-03-58 ')~ ~.c~ ¡tS..,' "'" MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DIS'IRICT HELD APRIL 3, 1958 The District Board of Central Contra Costa Sanitary District Crtnvened in a Regular Session at its regular place of meeting located at 1250 Springbrook Road, Walnut Creek, County of Contra Costa, State of California, on April 3, 1958, at 8:00 o'clock P.M. The meeting was called to order by President Fisher. I. ROLL CALL PRESR'lT: Members: Mitchell, Roemer, Salfingere and Fisher ABSENT: Member: Spiegi II. APPROVAL OF MINUTES The Minutes of the meeting of March 20, 1958, were approved as presented. III. APPROVAL OF BILLS It was moved by Member Mitchell, seconded by Member Roemer, that the bills as audited by the Auditing Committee and as submitted by the District Manager be approved, reference being specifically made to Sewer Construction Vouchers Numbers 101 to 106, inclusive, and Running Expense Vouchers Numbers 1311 to 1446, inclusive; Carried by the following vote: A YES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Salfingere and Fisher None Spieg1 IV. HEARINGS None. V. OLD BUSINESS None. VI. NEW BUSINESS ACCEPTANCE OF EASEMENTS FROM RAYMOND A. HUTCHINSON AND GEORGIA B. WARD I~ was moved by Member Roemer, seconded by Member Mitchell, that easements from Raymond A. Hutchinson and Georgia B. Ward be accepted and their recording ordered. Carried by the following vote: AYES: NOES: ABS,ENT: Members: Members: Member: Mitchell, Roemer, Salfingere and Fisher None Spiegl REQUEST OF JOHN C. HOULIHAN FOR AUDIENCE RE ASSESSMENT DETERMINATION, OBLATE FATHERS' PROPERTY, LID 36 Continued to the m~eting of April 24, 1958. PERSONNEL CLASSIFICATION PROPOSAL Continued to the meeting of April 24, 1958. RESOLUTION NO. 1107, AU11:IORIZING SALE OF $2,500,000 SERIES "B" BONDS It was moved by Member Roemer, seconded by Member Salfingere, that Resfllution No. 1107 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Salfingere and Fisher Non~ Spiegl 04' 03 58 "')1 ""'7" ~\J ANNEXATION TERMS, FAIR KNOLL COONTRY HOME, ARNOLD HIGHWAY It was moved by Member Roemer, seconded by Member Mitchell, that terms for annexing the Fair Knoll Country Home property on Arnold Highway, under Ordinance 24, be $191.00 per acre plus cost of processing. Carried by the following vote: AYES: NOES : ABSENT: Members: Members: Member: Mitchell, Roemer, Sa1fingere and Fisher None Spiegl ACCEPTANCE OF GRANT DEED FROM EAST BAY OIL RECOVERY COMPANY, PARCEL 10, OUTFALL LINE: PAYMENT $1,500.00 It was moved by Member Roemer, seconded by Member Mitchell, that the Grant Deed from East Bay Oil Recovery Company be accepted, its recording ordered, and payment of $l,500.00 from Bond Funds be authorized. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Salfingere and Fisher None Spiegl VII. REPORTS DISTRICT MANAGER FLOOD DAMAGE Mr. Horstkotte, District Manager, reported on the extent of the flood damage to the District's system. Mr. Horstkotte stated he estimated the known damage to be approximately $100,000.00 but that a further check could increase the amount by another $150,000.00. Mr. Horstkotte reported that the major damage was caused by slides. COMMENDATION FOR MAINTENANCE DEPARTMENT Mr. Horstkotte ~ommended the Maintenance crews for the work and assistance given to the public during the flood of April ,2, 1958. President Fisher expressed the appreciation of the District Board for the work ~ñd assistance given the public by the Maintenance Department during the flood of April 2, 1958. EAST BAY MUNICIPAL UTILITY DISTRICT INTEREST IN SACRAMENTO NOR'D:IERN RAILWAY RIGHT OF WAY Mr. Horstkotte, District Manager, and Mr. Nejedly, Counsel for the District, reported that the East Bay Municipal Utility District was interested in acquiring, along with the Sanitarr District, the Sacramento Northern Railway Right of Way and sharing the expense. The District Manager and Attorney were directed to prepare an agreement. COONSEL FOR THE DISTRICT None. VIII . ADjOORNMENT At 8:45 o'clock P.M., the meeting was adjourned by President Fisher to 2:00 o'clock P.M., April 24, 1958. u-<-- Presid t of the District Boar of Central Contra Costa Sanitary istrict of Contra Costa County, ,State of California COONTERSIGNED: ~~~~ '",>" ,- ~~~þ~ Secretary of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California 04 03 58