Loading...
HomeMy WebLinkAboutBOARD MINUTES 07-02-53 ~ r~ q - <, '-' MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COS'l'A SANITARY DIS'l'RICT HELD JULY 2, 1953 The District Board of Central Contra Costa Sanitary District convened 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 July 2, 1953. The meeting was called to order at 8:00 P.N. by President Spiegl. I. ROLL CALL PRESENT: ABSENT: Members Stanley, Salfingere, Roemer, Spiegl Member Johnson II. READING AND APPROVAL OF MINUTES The Minutes were approved with the following correction: Report on taxing property owned by E.B.M.U.D. to read: "Mr. Nejedly was instructed to submit a report at as early a date as practicable on the tax liability of the E.B.M.U.D. land held in.§. proprietary capacity, if any." III. APPROVAL OF BILLS It was moved by Member Salfingere, seconded by Member Roemer, that the bills as audited by the auditing com~lttee and as sub- mttted by the ßngineer be approved, reference being specifically made t~ SeHer Construction Vouchers Numbers 109-112, inclusive, and Running Expense Vouchers Numbers 7396-7491, inclusive. Carried by the following vote: AYES: Members Stanley, Spiegl, Salfingere, Roemer NOES: None ABSENT: Member Johnson IV. OLD BUSINESS CLAYTON VALLEY AIDJEXATION ,---,-- The Board discussed the terms un~er which a petition for annexation from the Clayton Valley area would be accepted. Representatives of the Clayton Valley group, Mr. Dowell, Mr. Pekman, a~d Mr. Mundy, were heard. Mr. Kahn of the Citizens Committee expressed the views of this co~~ittee on the matter of annexation. It ':Jas moved by IvIember Roemer, seconded by Member S tan~ey that the annexation terms for the Clayton Valley area be established in the following manner: a. The annexed area to bond itself to the legal limit pre- scribed by law. 'lhe money derived thereby to be used as follows: ð400,000.OO to be applied to expansion of the plant and the balance to construct trunk sewers to the annexed area. b. The annexed area to participate in the retirement of outstanding indebtedness of the Sanitary District. c. The annexing area to be subject to th~ normal connection fees of the District and the annexed area to be included in the tax structure for the derivation of running expense funds. Carried by the following vote: AYES: Members Salfip~ere, Stanley, rioemer, Spiegl NO~S: None ABSENT: Member Johnson 07 02 53 1 fiG I SALARY INCREASES It was moved by Member Salfingere, seconded by Member Stanley, that a committee of two Board members be appointed to study and report to the Board on the matter of salary increases. 'This committee to work with the Engineer and a representative of the Citizens Committee in this determination. The report to be submitted to the District Board on August 4, 1953. Carried by the following vote: AYES: Members Stanley, Salfingere, Roemer, Spiegl NOES: None ABSE~~: Member Johnson It was suggested by Mr. Roemer that a $50.00 increase for the Engineer be added to the list of salary increases submitted, to be effective January 1,1954. President Spiegl appointed l\1emb.er Roemer and Member Stanley to serve on the salary committee. .BUDGET FOR FISCAL YEAR 1953-54 - Resolution #792. It was moved by Member Stanley, seconded by Member Roemer, that Resolution #792 be adopted. Carried by the following vote: AYES: Members Stanley, Salfingere, Roemer, Spiegl NOES: None ABSENT: Member Johnson Resolution #792 on file in the office of the Secretary is hereby referred to and by reference made a part hereof. HEARING ON RESOLUTION OF INTENTION, L.I.D. 28 - Resolution #791 Inasmuch as there were no protests it was moved by Member Roemer, seconded by Member Stanley, that Resolution #791 be adopted. Carried by the follovling vote: AYES: Members Stanley, Spiegl, Salfingere, Roemer NOES: None ABSENT: Member Johnson Resolution #791 on file in the office of the Secretary is hereby referred to and by reference made a part hereof. a. The request of Mr. L. W. Evans for the discontinuance of proposed service to lots 13 and 14, L.I.D. #28 was approved. Bid opening on L.I.D. #28 was set for August 4, 1953. b. V. REPOR TS Mr. Nejedly requested that the matter of Hedgewood Park be concluded. It was moved by Member Roemer, seconded by Member StanleYJ that the Attorney's opinion be accepted by the Board and the matter settled. Carried by the following vote: AYES: Members Salfingere, Stanley, Spiegl, Roemer NOES: None ABSENT: Member Johnson A complete file of the Hedgewood Park matter is referred to and by reference made a part hereof. VI. NEW BUSINESS PROTEST OF W. E. BARNARD RELATIVE TO CONNECTION TERMS. In the absence of Mr. W. E. Barnard, it was suggested that the matter be carried to the August 4 meeting to give Mr. Barnard the opportunity to be heard. 07 02 ~3 'f:.t (I 1 {) 1 LEASE OF OXIDATION PONDS - HOOPER COMPANY It was moved by Member Roemer, seconded by Member Salfingere, that the lease of lands comprising the oxidation ponds be renewed for one year. Carried by the following vote: AYES: Members Salfingere, Stanley, Spiegl, Roemer NOES: None' ABSENT: Member Johnson The ßngineer was instructed to prepare a report relative to the use of the oxidation ponds or submit an alternate plan for the elimination of these ponds. Use of Master Expansion Plan funds for this study was approved. TRANSFER OF FUNDS It was moved by Member Roemer, seconded by Member Stanley, that the temporary transfer of $25,000.00 from Sewer Construction to Running Expense, until tax money is available, be authorized. Carried by the following vote: AYES: Members Salfingere, Stanley, Spiegl, Hoerner NOES: None . ABSENT: Member Johnson MATTERS FROM THE FLOOR None OTHER BUSI NESS . The Secretary was instructed to prepare a letter to Mrs. Smitten expressing the regrets of the District Board over the death of Colonel Smitten. VII. ADJOURNMENT Thé meeting was adjourned to the next regular session on August 4,1953, by President Spiegl. ~~J ' --/ Presiden of the Dis ict ~d of Cèntral Contra Costa Sanitary District of Contra Costa County, State of California COUNTERSIGNED: (t~;l: .,.~ \. ~ 'J ,,~ '...,' " , " .~ '. '.