Loading...
HomeMy WebLinkAboutBOARD MINUTES 03-03-60 .1.78 :,' . . , MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD CEN'IRAL CONTRA COSTA SANITARY DISTRICT HELD MARCH 3, 1960 The District Board of Central Contra Costa Sanitary District convened 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 March 3, 1960, at 8:00 o'clock P.M. The meeting was called to order by President Fisher. "---" I. ROLL CALL PRESENT: Members: Mitchell, Roemer, Salfingere and Fisher ABSENT: Member: Spiegl Member Spiegl arrived at 8:03 o'clock P.M. II. APPROVAL OF MINUTES The Minutes of the meeting of February 18,1960, were appvoved 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-Engineer, be approved, reference being specifically made to Sewer Construction Vouchezs Numbers 536 to 549, inclusive, and Running Expense Vouchers Numbers 4857 to 5007, inclusive. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Salfingere and Fisher None Spiegl ~ IV. HEARINGS None. V. OLD BUSINESS REPORT RE GARBAGE ORDINANCE Continued to March 17, 1960. AGREEMENT WlnI CITY OF CONCORD FOR SEWER SERVICE It was moved by Member Salfingere, seconded by Member Spiegl, that the President and Secretary be authorized to execute the Agreement with the City of Concord for sewer service. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Membe rs : Mitchell, Roemer, Salfingere, Spiegl and Fisher None None M. MILLER COMPANY CONTRACT FOR SCHEIXJLE II OF nIE OOTFALL SEWER Mr. Horstkotte, District Manager-Engineer, reported that he had engaged the engineering firms of Jacobs Associates and M. Shanley to review the M. Miller Company contract. ~ Mr. Horstkotte stated they were in agreement that the job can be completed in the manner set forth in the plans and specifications. He stated a report would be ready in about one month. Mr. Bohn, Counsel for the District, stated it was up to the Board to decide whether the M. Miller Company contract should be terminated. RESOLUTION NO. 1210, TERMINATING THE CONTRACT OF M. MILLER COMPANY FOR SCHBIXJLE II OF THE OOTFALL SEWER It was moved by Member Roemer, seconded by Member Salfingere, that 030360 Resolution No. 1210 be adopted. Carried by the following vote: 1?'tj AYES: IDES: ABSENT: Members: Members: Members: Mitchell, Roemer, Salfingere, Spiegl and Fisher None None Mr. Murdock, Attorney for M. Miller Company, stated he expected to hear from the engineers retained to review the M. Miller Company contract work but had not. Mr. Murdock was informed that the engineering reports would be available to him. VI. NEW BUS! NESS J REQUEST FOR ANNEXATION OF 25 ACRE PARCEL FRONfING ON RELIEZ VALLb"Y ROAD NEAR GRAYSON RO\D, lAMBERT CONSTRUcnON COMPANY Continued to March 17, 1960. AUTHORIZATION FOR CONDEMNATION OF EASEMENT ON MARKET PLAZA PROPERTY,Al.AK) Mr. Horstkotte, District Manager-Engineer, explained that he had been working on the sewer location for the development of property in the rear of the Market Plaza for the past year and the location on the north boundary was determined to be the best. Mr. Horstkotte read a telegram from Mr. Hiram Johnson III, Secretary- Treasurer of the Market Plaza, presenting a list of objections to the sewer location as set forth. Mr. Horstkotte reviewed each objection and gave his reason, in each case, why he f el t they were not valid 00 jections. Mr. Horstkotte stated that the District had received an easement from Mr. Alden Jones, the recorded owner of the property, and had issued a permit to proceed with the work, when the Market Plaza people called to the attentiQn 01 the District that in their lease there was an pption to purchase the property. He further stated that the option cannot be exercised unttl the year 2020. 1 I ¡~) Mr. Osmundson, the subdivider requiring the easement, stated that the easement 1fá.s,alò¡igside a drainage ditch and, in lieu of the acreage charge for flood control work, he had agreed to do certain drainage work at the time of the sewer installation. RESOLUl'ION NO. 1211. AurHJRIZING CDNDEMNATION OF AN BASBMBNT ON TIlE MARKBT PLAZA PROPERTY, ALUD It was 1I10ved by Member Roemer, seconded by Me1I1ber Spiegl,. that Resolution No. 1211 be adopted. Carried by the following vote: AYES: NOES: ABSENT : Members: Members: Members: Mitchell, Roemer, Salfingere, Spiegl and Fisher No,ne None ACCEPTANCE OF BASEMBNrS It was moved by Member Spiegl, seconded by Member Salfingere, that easements from Joseph A. Duffel, B. S. Carroll, Albert Henry Ainsworth, and Theodore S. Seem be accepted and their recording ~dered. Carried by the following vote: ' AYES: Members:, Mitchell, Roemer, Salfingere, Spiegl and Fisher IDES: Members: None ABSENT: . Members: None l MATTERS FROM 'l'RB FtoĊ“ CDMPLAINl' OF MR. FRED WOODARD RE AVAILABILITY OF SEWERS Mr. Fred Woodard, resident on the Danville Highway outsid,e of the present District boundaries, complained that the District should not stamp his minor subdivision map that sewers were available when the cost to connect would be excessive. It was explained to Mr. Woodard that it was necessary that the District stamp his plan that sewers were available and he would have to seek approval from the County Health Department for a septic tank if they would recognize the high cost of obtaining sewer service. 03 03 60 f? 180 PROTEST OF MR. FRANK CULKIN RE SEWER SERVICE CHARGE Mr. Frank Culkin protested the sewer service charge for his dupÍex, one side of which he occupies. The service charge Ordinance was explained to Mr. Culkin. SUPPLEMENTAL AGENDA Mr. DIABLO UNIFIED SCHOOL UISTRIGr APPLICATION TO APPLY ANN.i3XATION AND OONNECTION CHARGES AGAINST CREDITS DUE UNDER ORDINANCE 25 FOR REBATE LINE IN WATERSHED 24 After an explanation and recommendation from Mr. Horstkotte, District Manager-Engineer, it was moved by Member Spieg~, seconded by Member Salfingere, that the Mt. Diablo Unified School District be allowed to apply annexation and connection charges due for the College Park High School against credits which will accrue to the line they jnstalled in Watershed 24. Carried by the following vote: , I U AYES: NOES: ABSENT: Members: Members: Members: Mitchell, Roemer, Salfingere, Spiegl and Fisher None None APPROVAL OF 1960 ADDENDUM TO 1959 STANDARD SPECIFICATIONS Continued to March 17,1960. Copy of addendum to be sent to each Director. APPROVAL OF 1960 EDITION OF THE DISTRICT "GUIDE FOR E~INEERSu Continued to March 17,1960. Copy to be sent to each Director. AUTHORIZATION FOR $644.76 FOR SHELL OIL (X)MPANY COSTS OF RELOCATING THEIR LINES TO CLEAR LINE A Mr. Horstkotte explained that the estimate and previously authorized amount of $2,000.00 was short of the cost for relocating by $644.76.. It was moved by Member Roemer, seconded ~yMember Spiegl, that $644.76 be authorized from Sewer Construction Bond Funds to cover the additional cost of Shell Oil Company's relocating their lines to clear Line A. Carried by the following vote: ~ AYES: ~ES: ABSEN!': Members: Members: Members: )ütchell, Roemer, Salfingere, Spiegl and Fisher None None AUTHORIZATION FOR EXECUTION OF AGREEMENT FOR THE PURCHASE OF CI VIL DEFENSE ProPERTY It was moved by Member Spiegl, seconded by Member Roemer, that the President and Secretary be authorized to e~cute the agreement with Contra Costa County for the purchase of surplus property. Carried by the following vote: AYES: ~ES: ABSENT: Members: Members: Members: Mitchell, Roemer, Salfingere, Spiesl and Fisher None None RESIGNATION OF ,PRESIDENT FISHER President Fisher explained that in the future he would be out of town frequently and was, therefore, resigning as President. RESOLUTION NO. 1212, EXPRESSINJ THE APPRECIATION OF THE MEMBERS OF THE DISTRICl' BOARD FOR THE LOYAL AND CAPABLE SERVICE OF MEMBER RAYt.-DND W. FISHER. JR. AS PRESIDENT OF THE DISTRICT BOARD AND ACCBpTr~ HIS RESIGNATION AS PRESIDENT WITH REGRET L It was moved by Member Spiegl, seconded by Member Roemer, that Resolution No. 1212 be adopted. Carried by the following vote: AYES: Members: NOES: ~~mbers: ABSTAI NI NJ: ~ber s : ABSENT: Members: Mitchell, Roemer, Salfingere and Spiegl None Fisher None 03 03 60 ,.. 1_81.~c ELECTION OF MEMBER MITCHELL AS PRESIDENT Member Salfingere nominated Member Mitchell for President of the District Board and he was unanimously elected. VII. REPORTS DISTRICT MANAGER-ENGINEER OOTFALL SEWER, SCHEDULE I I, WORK ~ Mr. Horstkotte, District Manager-Engineer, reported that M. Miller Company had 800 feet remaining to be installed and 200 fe~t to be re-laid on the Outfall Sewer, Schedule II, work along with bulkheads to be removed and other work. I ¡ Mr. Horstkotte stated that the Board would have to make a decision at the next meeting as to how to proceed to complete the work for the OUtfall Sewer, Schedule II. LINE A STAnIS Mr. Horstkotte reported that, due to the weather, no major amount of work was completed on Line A in February. ORINDA CROSSROADS AND MORAGA PUMPING STATIONS AND LINE J STAnIS Mr. Horstkotte reported that work on the Orinda erossroads and Moraga Pumping Stations was progressing satisfactorily but very little work had been done on Line J, it being close to completion. The final work to be done upon completion of the Moraga Pumping Station. caJNSEL FOR '!HE DISTRICT HILDEBRAND CLAIM ~ I j Mr. Bohn, Counsel for the District, stated that the Hildebrand claim was being referred to the insurance company. DISTRICT INSURANCE PROBLEM Mr. Bohn and Mr. Horstkotte disèussed the District's insurance problem regarding damage caused by sewers backing up. Continued to April 7,1960. WELCOME TO NEW PRESIDENT Member Roemer welcomed Member Mitchell as the new President of the District Board and suggested that he give consideration to the order in which he wished to have the Members seated. VIII. ADJOORNMENT At 9:40 o'clock P.M., the meeting was adjourned by President Mitchell to March 17,1960. rï President the District Board 0 Central Contra Costa Sanitary District of Contra Costa County, State of California . COONTERS IGNED : s~e~ Central Contra Costa Sanitary District of Contra Costa County, State of California 03 03 60