Loading...
HomeMy WebLinkAboutBOARD MINUTES 05-04-54 ~~ .:!, \f!, MINUTES OF AN ADJOURNED MEETING OF THE DISTRICT BOARD CENTRAL COrITRA COSTA SANITARY DISTRICT HELD MAY 4,1954 The District Board of Central Contra Costa Sanitary District con- vened in an adjourned session at its regular place of meeting located at 1822 Mt. Diablo Blvd., City of Walnut Creek, County of Contra Costa, State of California, on May 4., 1954. The meeting was called to order by President Johnson. I. ROLL CALL PRESENT: ABSENT: Members Stanley, Roemer, Spiegl, Johnson Member Salfingere II. AFPROVAL OF MINUTES . The Minutes of the meeting of April 8,1954, were approved as presented. III. APPROVAL OF BILLS It was moved by Member Stanley, seconded by Member Roemer, that the bills as audited by the auditing committee (Member Roemer acted on the auditing cœooittee in the absence of Member Salfingere) and as sub- mitted by the ~ngineer be approved, reference being specifically made to Sewer Construction Vouchers Numbers 222-274, inclusive, and Running Expense Vouchers Numbers 8398-8496, inclusive. Carried by the following vote: AYES: Members Stanley, Roemer, Spiegl, Johnson NOES: None ABSENT: Member Salfingere IV. OLD BUSI NESS RESOLUTION 821 - CANVASS OF SPECIAL BOND ELECTION It was moved by Member Roemer, seconded by Member Stanley, that Resolution No. 821 declaring canvass of returns and results of. Special Bond Election held April 27, 1954, be adopted. Carried by the following vote: AYES: Hembers Stanley, Roemer, oSpiegl, Johnson NOES: None ABSE['JT : Memb e r S al f ing ere Resolution No. 821 on file in the office of the Secretary is hereby referred to and by reference made a part hereof. CLAYTON-YGNACIO VALLEY ANNEXATION HEARING It was moved by Member Spiegl, seconded by Member Roemer, that the petition and objections be accepted and due to the number of petitions for exclusion at the last minute, the hearing be continued to June 3, 1954. Carried by the following vote: AYES: Members Stanley, Roemer, Spiegl, Johnson NOl:;,S: None ABSEN'I': Member Salfingere SLEEPY HOLLOW SCHOOL ANNEXATION The annexation request of Sleepy Hollow School was continued to May 6, 1954. 05 04 54 (~.:: ". ¿,j .i. ..iL V. REPORTS ENGINEER AUTHORIZATION '1'0 Nl'TEND KANSAS CI'l'Y MEETING It was moved by Member Roemer, seconded by Member Spiegl, that Mr. Horstkotte, District Manager, be authorized to attend meeting l.n Kansas City the latter part of May without cost to the District. Carried by the following vote: ' AYES: Members Stanley, Roemer, Spiegl, Johnson NOES: None ABSEN'l': Member Salfingere AUTHORIZATION '1'0 EXFEND FUNDS DECLARED SURPLUS FROl\1 1953-54 BUDGE'l' Mr. Horstkotte, District Manager, presented for Board consideration, in a memorandum, the use of unused funds from the 1953-54 budget for certain equipmBnt. Continued to the JunB 3 meeting. A'l'TORT'TEY Nfl. NEJEDLY' S RELATIONSHIP HJTH DIS'l'RICT UNDER PRESENT C ON'DI'l'ION.:3 Mr. Nejedly discussed his relationship with the District under present conditions. 'I'he Board agreed that a dec~_sion will be made prior to the 1954-55 budget. VI. NEW BUSINESS REQ,U1:;ST OF !'I(R. KOEPKE peR REFUND OF $100.00 CONNECTION CHARGE It was moved by Hember Stanley, seconded by Hember Spiegl, that the $100.00 connection fee be returned to Mr. Koepke as requested, with the understanding that any further sites would be paid for under Ordinance #22. Carried by the follo-vling vo te: AYES: Members Stanley, Roemer, Spiegl, Johnson NOES: None ABSENT: Member Salfingere ADTEXATION REQUES'l' OF LA FOND, GORHAN, NELSON AND FAGG PROPERTY It was moved by Member Stanley, seconded by ~ember Roemer, that the terms for annexation of the La B'ond, Gorrr.an, Nelson and Fagg property be $191.00 per acre, plus $250.00 for processing. Carried by the following vote: AYES: Members Stanley, Roemer, Spiegl, Johnson NO.[',S: None ABSENT: Member Salfingere ACCI.œTANCE OP EASEì,ŒN'l:S - FRANK H. ~!ILLIA[:¡S, A. J. JOENSON & R. BRUCE GEUr;:CK It was moved by Hember Spiegl, seconded by lVIember. Stanley, that the easements granted to the Sanitary Listrict from Frank H. ~~illiams, A. J. Johnson and R. Bruce Gelwick be accepted. Carried by the follow- ing vo te : AYES: Members Stanley, Roemer, Spiegl, Johnson NO'::::: None ABS'::::::;T: rle't'lber Salf ingere AUTHORIZATION TO EXECUTE AGREE;lliNT ~ITH THE COUNTY OF CO!ITRA COSTA It was moved by Member Roemer, seconded by Member Stanley, that the President and Secretary be authorized to execute agreement with thè County of Contra Costa- relative to t he share of the cost of Relocation No.1 job at the Monument. Carried by the following vote: AYßS: Members Stanley, Roemer, Spiegl, Johnson NOES: None ABSENT: Member Salfingere () ~ 04 54 Q~ t 2 DANVILLE ANNEXATION REQUES'l' The Danville annexation request was held over to May 6, 1954. REQUEST OF D. L. RHEEM The request of D. L. Rheem for relief in the matter of havinb!: to install excess line capacity was referred to Mr. Horstkotte, Dist~ict Manager, and to Mr. Nejedly, District Attorney, for an opinion relative to such matters. RESOLUTION Ne. 823 - APPOINTMENT OF JAMES CORRY, JR., & ST~PHEN ANDR~W~ It was moved by Member fpiegl, seconded by Member Roemer, that Mr. James Corry, Jr., be appointed to the position of Inspector pending Civil Service exa~ination, and Mr. Stephen Andrews be temporarily appointed as Survey Man. Carried by the following vote: AYES: Members,Stanley, Roemer,Spiegl, Johnson NOES: None . ABSEN1': l\1ember Salfingere Resolution No. 823 on file in the office of the Secretary is hereby referred to and by reference made a part hereof. REQUEST OF MR. GEORGE A R~CE FOR CCNDE¡\1NA'l'ION PROCEEDINGS AGAI NST J. H. MILLER The request of Mr. George A. Rice for condemnation of easement on the J. H. Miller property was referred to Mr. Nejedly, Listrict Attorney. SDPPLE"!TEN1J.'AL AGENDA REQUE~T OF tffi. JOSEPH B. BROSZ FOR LEAVE OF ABSENCE It was moved by Member Roemer, seconded by Member Stanley, th~ Mr. Joseph B. Brosz be ?-;rànted a leave of absence for 1 year from the date of the termination of his vacation and sick leave. Carried by the following vote: AYES: Members Stanley, Roemer, Spiegl, Johnson NO ES : None ABSENT: Member Salfingere RESOLUTION 822 - EXECU'l'E QUIT CLAIM DEED '1'0 R. BRUCE GELWICK It was moved by Member Roemer, seconded by Nember Stanley, that the President and Secretary be authorized to execute a Quit Claim Deed to Mr. R. Bruce Gelwick. Carried by the following vote: AYES: Members Stanley, Roemer, Spiegl, Johnson NO ES : None ABSENT: Member Salfingere Resoluti,on No. 822 on file in the office of the Secretary is hereby referred to and by reference made a part hereof. GARTffiJICK UNIT #3 ANNEXATION REQUEST The request for annexation of Garthwick Unit #3 subdivision consisting of 8.04 acres was denied without prejudice. RE(:TTEST TO ANNEX LOTS 10, 11, 17 and 21 - LUCAS RA!,;CH The request for ann~xation of Lots 10, 11, 17 and 21 known as Lucas RAnch was denied without prejudice. 05 04 54 1,' .-. .!>oJ .~ ;) MATTERS }i'ROJVI THE FLOOR REPOWI' FROH f1R. ROBERT KAHN AND MR. MCFARLAND , Hr. Robert Kahn read a prepared statement relative to the faihu'e of the bond issue with suggested methods to raise funds, copy of which is on file in the District orfice. Mr. McFarland of Pleasant Hills read a prepared statement relative to the failure of the bond issue. The Citizens ComnÜttee was commended for their work on the bond issue. VII. AD JOURNr.ŒNT The rneetin;; was adjourned to Hay, 6, 1954. 1A 1:,...- ' -----,-- District Boarq of Central itary District of Contra tate of California COUNTERSIGNED: '05 04 54