Loading...
HomeMy WebLinkAboutBOARD MINUTES 01-08-53 1 ~/: 4" MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD JANUARY 8,1953 The District Board of Central Contra Costa Sanitary District convened in regular session at its regular place of meeting located at 1822 Mount Diablo Boulevard, City of Walnut Creek, County of Contra Costa, State of California, on January 8,1953, at the hour of 8:00 o'clock p.m. The meeting was called to order by President pro-tem Spiegl. ROLL CALL PRESENT: ABSENT: Members Salfingere, Roemer, Stanley and Spiegl President Johnson READING OF MINUTES OF PREVIOUS MEETING The Minutes for the meeting of December 18,1952, were read and were approved as entered. READING OF LETTER BY MR. FRYER OF THE COUNTY HEALTH DEPARTMENT Mr. Fryer of the County Health Department read a letter to the District Board indicating that they had reviewed the proposals sub- mitted by the Engineer to the District Board at the meeting of December 18, 1952, in which he requested authorization to proceed with the study relative to relief of the surcharge condition in the District sewer system and indicated, "This office wishes to go on record as heartily endorsing the proposed comprehensive engineering study and to assure the Board and the Engineer of our wholehearted cooperation in the prosecution of this work to a successful conclusion." Mr. Thomas McMorrow, Director of Sanitation, amplified the Health Department's letter. LETTER FROM EAST BAY MUNICIPAL UTILITY DISTRICT A letter was received by the District Board from East Bay Municipal Utility District in which the Utility District indicated that this is the third consecutive year in which sewage has overflowed from the Sanitary District sewers into Utility District reservoirs and requested an early reply as to the methods the District will employ to correct this condition. . The Engineer was instructed to outline to the Utility District the fact that we are conducting a preliminary survey to determine what conclusive measures can be taken to relieve the situation, and to indicate to the Utility ~istrict that this officè will submit a conclusion in approximately 60 days. BIDS FOR EQUIPMENT SERVICING Bids were reviewed for a servicing contract covering District vehicles, and the Board elected to endorse the Engineer's recommenda- tion that this contract be entered into with Oad Armstrong of 1715 Mt. Diablo Blvd., Walnut Creek, California. 01 08 53' -d:~; ?: _ii. ..d J CONNECTION TERMS SET JACK DOKE REALTY It was moved by Member Roemer, seconded by Member ~tanley, that the Board accept the Engineer ,.s recommendation and establish connection fee for the Jack Doke Realty Company, subdivision of Brockhurst property adjacent to Las Juntas, Walnut Creek, California, to be in the amount of ~;100. 00 per building site. 'Ihi s connection charge shall be effective for a period of 6 months only. Carried by the following vote: AYES: Members Salfingere, Roemer, Stanley and Spiegl NOES: None . ABSENT: President Johnson MILO HANSON It was moved by Member Roemer, seconded by Member Stanley, that the Milo Hanson property fronting on Elizabeth Avenue, Lafayette, California, be given the option of a connection term for his residence in the amount of g~266.00, or a connection term for his property in the amount of $665.00 for four connections. This connection charge shall be effective for a period of 6 months only. Carried by the following vote: AYES: Members Salfingere, Roemer, ~tanley and Spiegl NOES: None ABSENT: President Johnson CHARLES B. JONES It was moved by Member Roemer, seconded by Member Stanley, that the Board accept the Engineer's recommendation and establish connection fee for the Charles B. Jones property, 2640 Oak Road, Walnut Creek, California, to be in the amount of $304.00 per building site. This connection charge shall be effective for a period of 6 months only. Carried by the following vote: AYES: Members Salfingere, Roemer, Stanley and Spiegl NOES: None ABSENT: President Johnson C. C. LUIS It was moved by Member Roemer, seconded by Member Stanley, that the Board accept the Engineer's recommendation and establish connection fee for the subdivision of the Luis property to be in the amount of $100.00 per building site. This connection charge shall be effective for a period of 6 months only. Carried by the following vote: AYES: Members Salfingere, Roemer, Stanley and Spiegl NOES: None ABSENT: President Johnson B. C. GOODWIN --- . It was moved by Member Roemer, seconded by Member Stanley, that the Board accept the Engineer's recommendation and establish connection fee for the B. C. Goodwin property, 967 Hawthorn Drive, Walnut Creek, California, to be in the amount of $362.00. This charge shall be effective for a period of 6 months only. Carried by the following vote: AYES: Members Salfingere, Roemer, Stanley and Spiegl NOES: None . ABSENT: President Johnson 01 08 5J ... r',. I"!' . .it I.. (t 01 08 53 APPEAL OF W. A. BURTON It was moved by Member Roemer, seconded by Member Stanley, that no reduction be made in the connection terms established for the W. ß. Burton property. Carried by the following vote: AYES: Members Salfingere, Roemer, Stanley and Spiegl NOES: None ABSENT: President Johnson JOHN ARTUCKOVICH REQUEST Mr. J. Artuckovich was heard by the District Board relative to the suit pending by his company against the Sanitary District and the countersuit filed by the Sanitary District. The Board indicated that it was their desire that no Board action be taken, and that this matter be lert to the discretion of the Attorney. RESOLUTION NO. 768 ACCEPTANCE OF WORK DONE BY FRANK BEACH PUMP AND ENGINE ASSEMBLY It was moved by Member Roemer, seconded by Member Stanley, that the work of Frank Beach for the installation of pump and engine assembly at .the treatment plant be accepted, and that the Resolution or Acceptance No. 7D8 and Notice of Completion be filed with the County Recorder. Cerried by the following vote: AYES: Members Salfingere, Roemer, Stanlêy and Spiegl NO ES : None ABSENT: President Johnson . Resolution No. 768 on file in the office of the Secretary is hereby . referred to and byrererence made a part hereof. RESOLUTION NO. 769 EC.ONOMIC SURVEY It was moved by Member Roemer, seconded by Member Stanley, that Resolution No. 769 be adopted. Carried by the following vote: AYES: Members Salringere, Roemer, Stanley and Spiegl NOES: None ABSENT: President Johnson Resolution No. 769 on rile in the orfice of the Secretary is hereby rererred to and by reference made a part hereor. . PAYMENT OF BILLS It was moved by Member Roemer, seconded by Member Stanley, that the bills as checked by the Bngineer and approved by the auditing committee be paid, reference being specifically made to Sewer Con- struction Fund Voucher Number 87 and Running Expense Vouchers Numbers 6788-6887, inclusive. Carried by the following vote: AYES: Members Salfingere, Roemer, Stanley and Spiegl . NOES: None ABSENT: President Johnson ADJOURNMENT President pro-tem Spiegl adjourned the meeting to January 29, 1953. at 8:00 p.m. ~ .,~ Presi~nt ~o-t~m~lstrlC. ~ara of Central Contra Costa Sanitary District of Contra Costa County, State of California COUNTERSIGNED: /, secretary of the DiStrlctBoard of Central Contra Costa Sanitary District of Contra Costa County, State of California