Loading...
HomeMy WebLinkAboutBOARD MINUTES 12-17-53 ~~" ßG IvIINUT'ES OF AN ADJOURNED HEE~TNG OF' 'rEtE DIS1RICT BOARD CEN'l'RAL COWI:'RA COSTA SANTiÞ,RY DI~)'l'RICT' HELD DEC. 17, 1953 The District Board of Central Contra Costa Sanitary District convened in an Adjourned session at its regular pl6.ce of meeting located et 1822 Nt. Diablo Blvd., City of Walnut Creek, ~ounty of Contra Costa, State of California, on December 17, 1953. The meeting was called to order by President Spiegl. I. ROLL CALL PRJ:<;S1!;I'i'l' : A3SEPT: r1embers Stanley, Roemer, Salfingere, Spie¿;l Hember Johnson II. APFROV AL 01,1 V:IN1T'I':C:;S The Minutes of the ffiAeting of Lecember 3, 1953, were approved as prese~ted. III. APPROVAL Or" BILLS None IV. OLD 13FSI NBE:S REQUEST FOR SPECTFIC 'lER1'IS FOH ANEXATICN FR()~"l DÞ.l'TVILLb CCIT':IUNI'l"'Y SERVICES DISTRICT AREA. Mr. Horstkotte reviewed the problem with particular reference to the line si~e that would serve the area. '1'he terms and size of line were discussed with representatives. of t:t.e DBnv:ille area group; pres(:mt were Colonel Stanley H. Place, President; Mr. David Holstrom, Attorney; Mr. uonald B. Shertzer and Mr. Richard Basso of tr:.e D.f':rville Community Services District and Ær. Jerome H. Levinson of the Southern Public Utility District. After the discussion, it was moved by Me~ber Salfingere, seconded by IVIember Stanley, that the terms for annexation to the District would be to install a minimum 18 inch line from the Danville area to Newell Avenue in Walnut Creek but in no event shall facility construction be less than 1f500,ooo. 'I'he annexed area to conform to all regulations of the District. Carried by the following vote: AYES: IvIembersStanley, Roemer, S nlfin~~:ere, Spi egl NCE~, : none ABSB:~.T'l' : Member Johnson A coPY of the above motion to be sent to representatives of the Danville area alongw i th letter explaining pre sent regulA ti ons vd.th whj.ch they must conform. . It Has pointed out that ther'e Here noVJ two proposals for the DanvilJe area: one for Southern Public Utility District area and one for the larger Danville Community '::>ervices DiE. triG t area. SPH;GL RE'l.'IRED PROM REMAnmER CF T:-1EE'l'ING Hr. Spiegl retired from the meetiT1..g at 9 :15 P.M. due to another engagement. Hember Roemer President Pro-tem for ttLe remainder of the meeting. v. REPOR'l'S ENGINEER -- None ATTORNEY None 12 11 53 18.;'l VI. NÐ\I BUS INESS --, I"Ii\.'I'j:','~~FS FROM 1'HE FLC~OR " ~'J one ~,UFPLET'{EI~~"AL AGENDA LICENSE AGREE:'r.rn'JIJ.' Ie} rrh SOUT'I-:L;.;hH PAC IFIC Ii'OP NEWELL AVE CRO~;SING It was moved by Menilier Salfingere- seconded by Member Stanley, that the President and Secretary be authorized to execute agreement. CGrr:ied by the following vote: AYES: Members stanley, Roemer, SalfinŒere NOl::;~; : None ABSE"?f: Hembers Johnson" Sr,iegl Fr.:~SOLU'I'ICN 811 - AGTEORI~' AlIGN TO PURCHAc'ß SOF,PLUS EQUIH'I.b.FT .-,--------- It was moved by Member Stanley, seconded by Member Salfingere, thàt autLorizatj,on be granted to purchase slJ,rplus equipment for f125.00 at Goleta, Santa ~prbara, County, California. Carried by the following vote: AY",S: I-lembers Stanley, Roemer, S81finr:ere tTOi::S: :i:ìfone ABS~NT:' Me~bersJohnson, Spiegl Resolution 1::;0. 811 on file in tlie offj.ce of the :::'ecretary is hereby referred to and by reference made a part hereof. RE(,fT'¡,"'I' OF COWJTY '1'0 FFRCHASE OR R E','; '1' 2 ACRES Nr TREAT['ŒN':i: FLAt',)'!' SI':CE LetT..;er from ¡vIr. L. Í"I. teeter, County Administr'atcr, requesting use of a portion of the Treatment Plant property for a County Pound ard Crem2tory was discussed; then held over to the January meeting for further discussion. L¡,~TTER FRC'!f HR. DC',IEi L OF' CLI\YTCN VALI,BY CI'l'IZm:S SA~TI'IARY CC>U\H'l'lEE Letter from Mr. Dowell of Clayton Valley group was read and disc~ssed. Mr. Horstkotte and Mr. Nejedly were instructed to draft aD answer that would not commit the Listrict and render any assistance tt,ey can. VII. ADJOUR NlvYBl':l The meeting was adjourned to January 7, 195L. --"~ ",' ..,"') , "/"",,, <' Co: ;,_Lt. (~~ ," ", '~~.,-", .' L., f..--{..--<.' ~ - --- Frf..sident Pro temóf the District Board oflJentral Con n costa Sanitary District of Contra Costa Cou~ty, State of California C'~\UI~, SBSI,G r.r,~D: ¿:~~:,"c~:,::.. '. .:/~~~-, -,----~~~-- .. Secretary of the Listrict Board of Central Contra Costa Sanitary District of Contra Costa County, State of California 12 17 53