Loading...
HomeMy WebLinkAboutBOARD MINUTES 06-04-53 152 MINUTES OF A. REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD JUNE 4, 1953 The District Board of Central Contra Costa Sanitary District con- vened in a Regular session at its regular place of meeting located at 1822 Mount Diablo Blvd., City of Walnut Creek, County of Contra Costa, State of California, on June 4,1953. . The m~eting was called to order at 8:00 p.m. by President Spiegl. PRESENT: ABSENT: Members Stanley, Roemer, Salfingere, Spiegl Member Johnson MINUTES OF PREVIOUS MEETING The Minutes of the meeting of May 28,1953, were modified as follows: Item 5 under establishment of annexation terms was modified as follows: "The annexed terri tory will be required to provide cost of trunk service!!:2!!! the annexed area to the treatment plant." Item 6 was modified as follows: "The annexed territory will b.e required to provide sewer service to its area at its own expense by one or mo~~ of three alternatives: (a) (b) (c) through Local Improvement District proceedings through a cash job. by bond issue Item 7, which reads as follows, was added. "The above charges shall not be deemed to include connection charges as provided by Ordinance #22." The Minutes of the meeting of May 28,1953, were approved as corrected. APPROVAL OF BILLS It was moved by Member Roemer, seconded by Member Stanley, that the bills as checked by the Engineer and approved by the auditing committee be paid, reference being specifically made to Sewer Construc- tion VouchemNumbers 106-108, inclusive, and Running Expense Vouchers Numbers 7305-7395, inclusive. Carried by the following vote: AYES: Members Stanley, Spiegl, Salfingere, Roemer NO ES : None ABSENT: Member Johnson BOND ISSUE It was moved by Member Roeme.r, seconded by Member Stanley, that the bond issue be postponed until the next regular meeting. Carried by the following vote: AYES: Members Stanley, Spiegl, Salfingere, Roemer NOES: None ABSENT: Member Johnson REQUEST OF WALNUT CREEK MEAT CO. The Engineer was instructed to indicate to the Walnut Creek Meat Company, that the connection of their waste line to the District sewer 06 04 58 ': ;,.',', lu.J system would be approved, subject to the following conditions: (I) that sui table provision be made to intercept w as te parti cles of other than liquid nature prior to discharge into the district sewer sys tern. , (2) the Walnut Creek Meat Company will be required to install a metering device at their expense ~nd to District standards. (3) the Walnut Creek Meat Company will be subject to a connection charge and a monthly service charge. (4) the stipulation to be made that the service charge be subject to changes as conditions warrant and that the permission to maintain this connection be revocable at the option of the Sanitary District. OPENING OF BIDS ON EQU~PMENT Bids were received on a 1/2 ton pickup truck and two 3/4 ton pickup trucks with dump bodies. The f'ollowing bids were received: (1) Reichhold Chevrolet Company, Walnut Creek, $5,24°.26 less $1,700.00 trade in allowance, $3,54°.86. Jurs Motor Company, Walnut Creek, $5,632.55 less $I,282.55 trade in allowance, $4,350.00. (2) (3) Butler Automobile Co., Lafayette, $5,924.36 less $1,700.00 trade in allowance, $4,224.36. Les Vogel Chevrolet Block, San Francisco, $5,865.39 less $1,275.00 trade in allowance, $4,590.39. (4 ) Successful bidder was Reichhold Chevrolet Company, Walnut Creek, with a low bid of $3,54°.86. Award was made to Reichhold Motors for the purchase of the above equipment. The Engineer was authorized to purchase the backhoe inasmuch as the sum of the requested purchases did not exceed$II,OOO.OO. It was moved by Member Roemer, seconded by Member Salfingere, that the Engineer be authorized to purchase the above mentioned equipment. Carried by the following vote: AYES: Members Stanley, Spiegl, Salfingere, Roemer NOES: None . ABSENT: Member Johnson ANNEXATIONS R. G. HEARNE It was moved by Member Roemer, seconded by Member Salfingere, that the request of Robert G. Hearne for the annexation of 23 acres be approved, subject to an annexation charge of $191.00 per acre. Carried by the following vote: AYES: Members Stanley,Spiegl, Salfingere, Roemer NO ES : None ABSENT: Member Johnson W. F. QUANDT It was moved by Member Roemer, seconded by Member Salfingere, that the request of W. F. Quandt for annexation of 32.498 acres be approved, subject to an annexation charge of $232.00 per acre. Carried by the following vote: AYES: Members Stanley, Spiegl, Salfingere, Roemer NOES: None ABSENT: Member Johnson 06 04 53 .-. -.:'- , '_: . CHARLES J. BEHLOW It was moved by Member Roemer, seconded by'Member Stanley, that the request for annexation of approximately 1/2 a-ore be approved, subject to an annexation charge of $191.00 per acre. Carried by the following vote: AYES:. Members Stanley, Spiegl, Salfingere, Roemer NOES: None ABSENT: Member Johnson ADRAITH DETARR It was moved by Member Roemer, seconded by Member Salfingere, that the request for annexation of approximately 8 acres be approved, subject to an annexation charge of $191.00 per acre. Carried by the following vote: AYES: Members Stanley, Spiegl, Salfingere, Roemer NOES: None ABSENT: Member Johnson KATHRIN BROWN , It was moved by Member Roemer, seconded by Member Salfingere, that the request for annexatien of the Stubbs Ranch comprising 180 acres be approved, subject to an annexation charge of $191.00 per-acre. Carried by the following vote: AYES: Members Stanley, Spiegl, Salfingere, Roemer NOES: None ABSENT: Member Johnson The stipulation was made that the above mentioned properties were to bear the cost of processing these annexations. It will be the responsibility of the annexed territory to provide sewer service to their area at their own expense and these properties will be subject to the connection terms as set forth in Ordinance 22. E. G. CHILTON It was moved by Member Roemer, seconded by Member Stanley, that the request of E. G. Chilton for annexation of portions of lots 20 and 21 in Fairway Acres be approved as follows: In recognition of a grant of easement it was the Board's determination that these lots be annexed at the base charge of $150.00 per acre. The District to bear the cost of processing the annexation, but the property to be subject to the connection provisions set forth in Ordinance #22. Carried by the following vote: AYES: Members Stanley, Spiegl, Salfingere, Roemer NOES: None ABSENT: Member Johnson AUDIENCE OF THADDEUS CLINE FOR CLIENJ; S. W. -JOHNSON Mr. T. Cline, representing Mr. S. W. Johnson-, presented an oral brief on the matter of Hedgewood Park. Mr. Cline was advised that after the Attorney and Engineer had submi tted their report on this matter-that Board action would be withheld. Mr. Cline to be advised of Board action on this matter. - 06 04 53 - . .-" RESOLUTION NO. 790 Hk'1}fARBERG QUIT CLAIM DEED It was moved by Member Roemer, seconded by Member Stanley, that the Board adopt Resolution No. 790. Carried by the following vote: AYES: MembemStanley, Spiegl, Salfingere, Roemer NOES: None ABSENT: Member Johnson Resolution No. 790 on file in the office of the Secretary is hereby referred to and by reference made a part hereof. REQUEST OF THEODORE BECKETT FOR THE INSTITUTION OF CONDEMNATION PROCEEDINGS AGAINST E. T. MARSH The Board considered the request of Mr. Beckett for the institution of condemnation proceedings and heard Mr. Marsh's presentation relative to the same matter. The Board indicated that should Mr. Beckett and Mr. Marsh not be able to reach an agreement that it would have no alternative but to authorize condemnation proceedings at the next regular meeting. ORDINANCE NO. 23 VIOLATION FOR DEPOSITING INTO SEWER SYSTEM OF THE DISTRICT ANY SUBSTANCE OTHER THAN HUMAN EXCREATA, ITS TRANSPORTING AGENT AND DOMESTIC WASHING It was moved by Member Salfingere, seconded by Member Roemer, that Ordinance No. 23 be adopted. Carried by the f~llowing vote: AYES: Members Stanley, Spiegl, Salfingere, Roemer NOES: None ABSENT: Member Johnson Ordinance No. 23 on file in the office of the Secretary is hereby referred to and by reference made a part hereof. RESIGNATION OF SECRETARY H. M. SMITTEN It was moved by Member Roemer, seconded by Member Salfingere, that Secretary Smitten's resignation be accepted with regret effective Saturday, June 6, 1953. Carried by the following vote: AYES: Members Salfingere, Stanley, Spiegl, Roemer NOES: None ABSENT: Member Johnson AUDIENCE OF MR. JENSEN, PRESIDENT OF EMPLOYEES' ASSOCIATION Mr. Jensen, President of the Central Contra Costa Sanitary District Employees' Association expressed the regrets of the Employees' Association of Mr. Smitten's resignat ion. APPOINTMENT OF SECRETARY MR. CLAUDE M. MCPHEE It was moved by Member Roemer, seconded by Member Stanley, that Mr. Claude M. McPhee be appointed Secretary of the District Board, effective Saturday, June 6, 1953. Carried by the following vote: AYES: Members Stanley, Spiegl, Salfingere, Roemer NOES: None ABSENT: Member Johnson ..,;. (?-, (" .", :~~": .QL - .'. .: < 7',;;,-' . .~ ", . AD JOUR NMENT The meeting was adjourned to June 25, 1953, by President Spiegl. r \\. ~ . . " .,' I! ,'. - " , --. .'" ",' //, '-{.é:.: I '.'' 0" '""0" - I.", -^ Presl ent of the D s r, oard of Central Contra Costa Sanitary District of Contra Costa County, State of California /-- COUNTERSIGNED: s~~~~~ard or Central Cont~a Costa Sanitary District of Contra Costa County, State of California 06 04 53