Loading...
HomeMy WebLinkAboutBOARD MINUTES 08-08-63 t26 MINUTES OF AN ADJ OURNED REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD AUGUST 8, 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 August 8,1963, at 8:00 o'clock P.M. In the absence of President Mitchell, Member Fisher was elected President Pro Tem. The meeting was called to order by President Pro Tem Fisher. I. ROLL CALL PRESENT: Members: Gibbs, Roemer and Fisher ABSENT: Members: Mitchell and Bowman II. APPROVAL OF MINUTES The Minutes of the meeting of August 1, 1963, were approved as presented. The Minutes of the meeting of July 18,1963, were held over for the next meeting. III. APPROVAL OF EXPENDITURES It was moved by Member Gibbs, seconded by Member Roemer, that the expendi- tures, as audited by the Auditing Committee and as submitted by the District Manager-Engineer, be approved, reference being specifically made to Sewer Construction Vouchers Numbers 1614 to 1625, inclusive, and Running Expense Vouchers Numbers 2117 to 2321, inclusive. Carried by the following vote: AYES: NŒS: ABSENT: Members: Members: Members: Gibbs, Roemer and Fisher None Mitchell and Bowman President Mitchell arrived at 8:10 o'clock P.M. and took over the meeting from President Pro Tem Fisher. IV. BIDS None. V. OLD Bt5 !NESS PROTEST OF MR. RAYMOND FEICHTMEIR HE FIXTURE CHARGES Letter from Mr. Raymond A. Feichtmeir dated July 15,1963, protesting laundry outlet charge for each apartment, was presented. Mr. Mason, representing Mr. Feichtmeir, stated that there were 40 apart- ments and that no provision had been made for laundry outlets, there being four coin-operated laundry machines in a central area. Mr. Mason explained that they were protesting the $45.00 fixture charge for non-existent laundry outlets, stating the charge should be on a commercial basis of $135.00 each for the four coin-operated machines. On discussing this matter with the Board Members, Mr. Mason was informed that this was standard procedure with the District and the District adopted this policy when land usage developed to higher densities and more concen- trated use of District facilities. It was moved by Member Fisher, seconded by Member Gibbs, that the protest 08 08 63 :1.27' of Mr. Raymond A. Feichtmeir, as set forth in his letter of July 15,1963, be denied. Carried by the following vote: AYES: Members: NOES: Members: ABSENT: Members: Gibbs, RoeJœr, Fisher and Mitchell None Bowman ORDINANCE 49, AMENDING ORDINANCE 25 IN ESTABLISHING ZONE REBATE CHARGES After discussion, it was moved by Member Roemer, seconded by Member Fisher, that Ordinance 49 be adopted. Carried by the following vote: AYES: NŒS: ABSENT : Members: Members: Members: Gibbs, Roemer, Fisher and Mitchell None Bowman VI. NEW BUSINESS CORRESPONDENCE FROM THE CITY OF WALNUT CREEK Letter from the City of Walnut Creek was presented, suggesting that a meeting between the City and the District relative to the Rossmoor annexa- tion, as requested in President Mitchell's letter dated July 29,1963, be arranged for the week of August 19,1963. Mr. Horstkotte, District Manager-Engineer, stated that the staff was having a meeting with City officials next week. Mr. Horstkotte read a rough draft of a stateJœnt he had prepared to present to the Water Pollution Control Board, protesting the Rossmoor development's maintaining its own disposal facilities. President Mitchell requested that a Resolution be prepared, directed to the Water Pollution Control Board, expressing the District Board's protest of private disposal facilities for the Rossmoor development. President Mitchell requested that copies of the Resolution be sent to each Member of the Board prior to the August 15, 1963, meeting. REQUEST OF ANNE KNtrrSON FOR RELIEF OF PENALTIES ON DELINQUENT SERVICE CHARGES Letter from Mrs. Anne Knutson, protesting penalties on delinquent service charges when the previous owner failed to notify her of the service charge, was presented. It was moved by Member Fisher, seconded by Member Gibbs, that the protest of Mrs. Anne Knutson be denied and be referred to Mr. Bohn, Counsel for the District, to answer. Carried by the following vote: AYES: NOES : ABSENT: Members: Members: Member: Gibbs, Roemer, Fisher and Mitchell None Bowman ACCEPTANCE OF EASEMENTS It was moved by Member Gibbs, seconded by Member Roemer, that easements from Richard Fehr, Lewis C. Evans (2), Theodore Bradbury Bruce, Warren E. Glaser and Bert E. Dawe be accepted and their recording ordered. Carried by the following vote: AYES : NOES : ABSENT: Members: Gibbs, Roemer, Fisher and Mitchell Members: None Member: Bowman AUTHORIZATION TO TRANSFER $300~0.OO TO RUNNING EXPENSE ACCOUNT 1013 (LID m FROM SEWER CONSTRUCTION FU Mr. Horstkotte stated that the Board had previously approved the advance of funds for Local Improvement District No. 42 work and $300,000.00 is the 08 08 63 j28 sum needed. He stated that the rate of interest to be charged can be deter- mined at a later date. It was moved by Member Gibbs, seconded by Member Roemer, that $300,000.00 be transferred to Running Expense Account 1013 (Local Improvement District No. 42) from Sewer Construction Expansion Fund as a loan until such time as Local Improvement District No. 42 bonds are sold and it can be returned to the Sewer Construction Expansion Fund. Carried by the following vote: AYES : NOES : ABSENT: Members: Members: Member: Gibbs, Roemer, Fisher and Mitchell None Bowman RESOllJTION NO. l~ AUTHORIZING ROBERT HINKSON AND E. THOMAS NORTH TO FIIE CLAIM ON BEHALF 0 THE DISTRICT IN SMALL ClAIMS COURT IN THE SUM OF $76.16 AS A RESULT OF AUTO ACCIDENT It was moved by Member Gibbs, seconded by Member Fisher, that Resolution No. 1382 be adopted. Carried by the following vote: AYES : NOES : ABSENT: Members: Members: Member: Gibbs, Roemer, Fisher and Mitchell None Bowman LEGAL EXPENSE WATERSHED 24 SOOTH AND PALOS VERDES OUTFALL SEWER Bills from John Bohn, Counsel for the District, in the sum of $700.00 for Watershed 24 South and $209.65 for Palos Verdes Outfall Sewer were presented. Mr. Horstkotte, District Manager-Engineer, stated that these sums were for condemnation actions and that funds to cover condemnation expenses are on deposit by the developers. It was moved by Member Roemer, seconded by Member Gibbs, that payment for legal services in the condemnation actions for Watershed 24 South in the sum of $700.00 and Palos Verdes Outfall Sewer in the sum of $209.65 be paid to John Bohn from funds on deposit by the developers. Carried by the following vote: AYES: Members: Gibbs, Roemer, Fisher and Mitchell NOES: Members: None ABSENT: Member: Bowman VII. REPORTS DISTRICT MANAGER-ENGINEER STATUS OF JOæ Mr. Horstkotte, District Manager-Engineer, reported that Trunk Sewer D, Sections 2 thru 10, is 20% complete with 40% of the time elapsed and Local Improvement District No. 42 has been slow in starting. CALIFORNIA SANITARY AND SANITATION DISTRICTS ASSOCIATION CONVENTION Mr. Horstkotte and President Mitchell reported on the recent California Sanitary and Sanitation Districts Association convention at Coronado. COUNSEL FOR THE DISTRICT BILIS PRESENTED TO THE STATE IEGISIATURE Mr. Bohn, Counsel for the District, presented the Board Members with a summary of Bills presented to the Legislature during the past year. VIII. ADJOURNMENT At 10:10 o'clock P.M., the meeting was adjourned by President Mitchell to August 15,1963. 08 08 63 129 / C ~'?~ tZ/( President of District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California COUNTERS IGNED: n, ) )~ / ~ ..- - ~ ...-"- ~'::: .. - - ,--~,:c---;' ---/---~;-<-- '----"- Secret~rY of the District Board of the Central~ntra Costa Sanitary District of Contra Costa County, State of California 08 08 63