Loading...
HomeMy WebLinkAboutBOARD MINUTES 01-17-63 c)7 HINUTES OF AN ADJOURNED REGULAR NEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD JANUAP..Y 17, 1963 The District Board of Central Contra Costa Sanitary District convened in an Adjourned Regular Session at its regular place of meeting located at 1250 Springbrook Road, Walnut Creek, County of Contra Costa, State of California, on January 17,1963, at 8:00 o'clock P.M. The meeting was called to order by President Mitchell. I. ROLL CALL PRESENT: Nembers: Gibbs, Roemer, Fisher, Bowman and Mitchell ABSENT: Jvlembers : None II. APPROVAL OF MINUTES The Minutes of the meeting of January 3,1963, were approved as presented. III. APPROVAL OF EXPENDITURES None. IV. BIDS None. V. OLD BUSINESS WATERSHED 23 The Nembers of the District Board questioned Hr. Horstkotte, District Manager-Engineer, relative to the up-to-date information on the watershed areas established in the District. Other than the $70,000.00 recommended by the District staff to install a main line into Watershed 23, Mr. Horstkotte stated that the remaining watersheds have been set up on a basis whereby they should be self-financing. Mr. Horstkotte stated that annexation petitions and requests to form a Local Improvement District have been received from L.6 property O1rHlers, repre- senting approximately 80 acres, who are in need of sewers in the Watershed 23 area. When these properties are connected to the District system, they will pay to the District their share of the estimated $70,000.00 advanced to install a main line to the area. It vms moved by Member Bo"lonnan, seconded by Member Roemer, that the I;istrict staff be authorized to prepare plans and specifications for a main line to the j"atersnecJ 23 area at an estimated cost of $70,000.00. Carried by the following vote: r>.YES: NOES: J-i!)SENT : Nembers: l'lembers: Î"lembers: Gibbs, Roemer, F isr,e r, Bo"nuan and Hi tchell None None It was moved by Hember Gibbs, seconded by Member Bo"nnan, that the District proceed to annex those properties that petitioned for annexation in the 1¡iatershed 23 area and to commence Local Improvement District proceedings as requested in the petitions. Carried by the follmJing vote: AYES: NOES : ABSENT: l1embers: Hembers: Hembers: Gibbs, Roemer, Fisher, Bowman and Mitchell None None COIJj}1ERCIAL SERVICE CHARGES The Member~ of the District Board determined that the connection charge for commercial user~ will remain on the present optional basis of paying the 01 11 63 r',,}Q ", LJ connection fee in full at time of connection or paying 10% of the connection fee and 1% per month service charge. VI. NEW BUSINESS CORRESPOl'-JlJENCE FRON l'IEl\ffiER RAYlVlOND vI . FISHEH, JR. The following letter from Member Fisher was presented to the District Board: IIJanuary 10,1963 "Board of Directors Central Contra Costa Sanitary District 1250 Springbrook Road Walnut Creek, California Gentlemen: When a salaried employee of a company is a member or officer of a local governing body, the following requirements must, according to California law, be met before said company may sell products to that bod;)': 1. The employee must present a disclosure of his employment in "Triting to the governing body. 2. Such disclosure must be included in the official records of the governing body. 1 ./' The employee must not vote on any authorization, approval, or ratification of contracts or transactions between the com- pany and the governing body. 4. Such company e;nployee must make no attempt to influence other members or officers of the governing body concerning such contracts or transactions. In conformance with these requirements, the undersigned hereby notifies the Board of Directors of the Central Contra Costa Sanitary District that he is a salaried employee of Kaiser Engineers Division of the Henry J. Kaiser Company. Please include this notice in your Board Meeting r-1inutes. Very truly yours, sl R. W. Fisher m>JF :hls R. W. Fisher" CLAIM FOR DAl~~.GES ,_BERBERT C. ENOS Mr. Horstkotte, District Manager-Engineer, explained that Mr. Joseph Longacre, attorney for !vIr. Herbert C. Enos, filed a claim in the amount of $7,500.00 as a result of a culvert overflowing into his property on Dewing Lane in Lafayette during the heavy storm in October. Mr. Horstkotte recom- mended that the claim be denied. It was moved by Member Bowu¡an, seconded by Member Gibbs, that the claim of Herbert C. Enos be denied. Carried by the following vote: AYES: NOES: ABSENT: Hembers : Members: Hembers: Gibbs, Roemer, Fisher, Bowman and Nitchell None None UTilITIES AGREEMENT (-nTH THE STATE OF CALIFORNIA FOR STATE HIGH\~AY SEHER RELOCATION VIIC I1r. Horstkotte, District I~anê.ger-Engineer, statec' that the Division of Highv-Jays is paving the Danville HighvJay, requiring that manholes along the 1¡Jay be raised, and they are assuming the cost estimated at $4,500.00. 01 17 63 fJ9 I It was moved by Member Fisher, seconded by Member Bowman, that the President and Secretary be authorized to execute the Utilities Agreement with the State of California for State Highway Sewer Relocation VIIC. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: ACCEPTANCE OF EASEMENTS Gibbs, Roemer, Fisher, Bowman and Mitchell None None It was moved by Member BoWITlan, seconded by Member Fisher, that easements from Dominick Chiono, Aerojet-General Nucleonics, Lynn Benoliel Lane, Lafayette School District, Mary Lawler Cooper, Robert E. Lee and Frumenti Brothers Developers be accepted and their recording ordered. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Roemer, Fisher, Bowman and Mitchell None None JOHN MUIR HOSPITAL ANNEXATION AND CONNECTION FEES 11r. John Nejedly introduced Mr. Ray F. Farwell, Administrator of the John Muir Hospital, and stated that the Hospital was ready for construction and it was necessary that they obtain information about the annexation fees and connection charges. Mr. Nejedly requested that the annexation fees be only on that portion of the annexed property that would contain the Hospital building using District facilities, as provided for under Ordinance 24. Hr. Nejedly also requested that the Hospital pay its connection charge after a special study, as provided in the connection charge Ordinance, and that the charge be on measured quantities of effluent contributed to the District system. After discussion, it was moved by Member Fisher, seconded by Member Bowman, that the John Muir Hospital site annexation fees be on that portion of the property used for buildings contributing effluent to the District system and that the connection charge shall be a special study and based on measured quantities of effluent contributed to the District systenl; future additions shall be charged on the same basis. Carried by the following vote: AYES: NOES: ABSENT: Hembers: Members: Hembers: Gibbs, Roemer, Fisher, Bowman and Mitchell None None QCIT CL~IM DEED TO UTAH CONSTRUCTION & HINING CO. fIr. Horstkotte, District Hanager-Engineer, explained that the old Horaga Pumping Station site was being returned to Utah Construction & Mining Co. The site was deeded to the District without cost for as long as needed and, with the new lliloraga Pumping Station in operation, the old Station has been dis- mantled. It was moved by Hember Fisher, seconded by Member Roemer, that the President and Secretary be authorized to execute the Quit Claim Deed to Utah Construction & Mining Co. for the old Horaga Pur~ing Station property no longer needed for District purposes. Carried by the following vote: AYES : NOES: ABSENT: Members: Ivlembers: Members: Gibbs, Roemer, Fisher, Bowman and Mitchell None None ACCEPTANCE OF GRANT DEED FOR lu.2 ACRE PARCEL AT THE TREATMENT PLANT FROI>:: V. P. BA;:ŒR, ET AL 11r. Horstkotte, District Manager-Engineer, stated that this was the new Deed from V. P. Baker, et al, adjusting the District land at the Treatment Plant previously approved by the District Board. 01 ,17 63 60 It was moved by Ivlember Bowman, seconded by Hember Gibbs, that the Deed for 14.2 acres at the Treatment Plant site from V. P. Eaker, et al, be accepted and its recording ordered. Carried by the i'ollo1rJing vote: AYES: NOES: ABSENT: Hembers : Members: Hembers: Gibbs, Roemer, Fisher, Bo~~an and Mitchell None None REQUEST OF A. GALLIANO FOR REFU~~ OF $30.00 PAID FOR REAPPORTIOmŒNT OF LOCÁL n'IPROVE~'1ENT DISTRICT NO. 34 BOND BECAUSE OF BEING UNABLE TO COMPLETE THE SEGREGATION . Nr. Horstkotte, District Hanager-Engineer, explained that of the $30.00 paid for apportioning a Local Improvement District bond, $5.00 each for the ne"" Darcels is for the ne"r bonds and for the County Treasurer I s service charge. Mr. Galliano's property being divided into two portions, $10.00 for h~o np.",r bonr18 anè $10.00 for the !jaunty Treasurer would not be paid out anè recommenòeè that this be refunded. It was moved by Hember Gibbs, seconded by i"1ember Roemer, that $20.00 be refunded to Mr. fie Galliano becuase of his not being able to complete the apportionment of the bond on Assessment No. 34-13-5. Carried by the folloHing vote: AYES: NOES: ABSENT: Hembers: l'lembers : Hembers : Gibbs, Roemer, Fisher, Bowman and Mitchell None None CORRESPONDENCE FROM FITZGERALD, ABBOTT & BEARDSLEY ON BEHALF OF THE LAFAYETTE CHRISTIAN CHURCH Correspondence from Fitzgerald, Abbott & Beardsley on behalf of the Lafayette Christian Church, thanking the District Board for granting an easement to be used for a Church parking area, was read. HA TTERS FR0l1 THE FLOOR RESOLUT ION NO. 1349, GRANT ING MEMBER ARTHUR BOHYJAN A LEA VB OF ABSENCE FROH THE UNITED STATES UNTIL JUNE 30, 1963 It "as moved by }~ember Fisher, seconded by Bembel' Roemer, that Resolution No. 1349 be adopted. Carried by the following vote: AYES: NOES: ABSTA INING : ABSENT: Hembers: Hembers : Hember: Members: Gibbs, Roemer, Fisher and Mitchell None Bol.,man None VII. REPORTS DISTRICT l'lANAGER-ENGINEEE TOUH OF DISTHICT Mr. Horstkotte, District 11anager-Engineer, reported that he had scheduled a tour to see developments ,o1Ì thin the District for Sunday, January 20, 1963, to start at 9:30 o'clock A.M. QUIT CLAIN DEED FROH CONTRA COSTA COUNTY FOR LAS LOHITAS SEWER HAINTENANCE DISTRICT PROPERTIES Continued to Fecruary 7,1963. FINAL SECTION OF TRUNK SEìiEH A Mr. Horstkotte reported that the final section of Trunk Sewer A, which had to be delayed, will be completed in March. 01 17 63 6:~ COUNSEL FOH THE DISTRICT None. VIII. AD JOURNNE NT At 10:20 o'clock P.M., the meeting was adjourned by President Hitchell to February 7,1963. l Presiden' of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California COUNTERSIG~mD : /~ ~~_..~.~ of the Distric Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California 01 17 63