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 ,,~
'...,' "
, "
.~
'. '.