Loading...
HomeMy WebLinkAboutBOARD INDEX 1958-1960 RESOLUTION NUMBER 1125 1126 1127 n.. ii LJ 1128 1129 1130 1131 1132 1133 1134 1135 1136 ,., .. I . i ,l ) 1137 1138 1139 1140 1141 1142 n " ' M - ~-) 1143 1144 1145 BOOK 12 - MINUTES INDEX Overruling Protests and Confirming Assessments, LID #36 Overruling Protests and Ordering Work, LID #24 Setting the Tax Rate for the Running Expense Fund for the year 1958-1959 at .342 cents per $100.00 of Assessed Valuation and the Amount Necessary for Bond Interest and Retirement Establishing job Classification Schedule for District Employees 1958-1959 Salary Schedule Authorizing Presddent Fisher to be Absent from the United States until September 15, 1958 PropoaiD8 To,"~Dd Resolution of Intention No. 1123, LID #24 Award of LID #24 Contract to William H. Schal- lock, Inc. Salary Changes in Engineering Department Classi- fications Cancelling Board Meabera Blection and Requestias the Board of Supervisors to Appoint new Board MeaHra OVerruling Protests on Resolution No. 1131, and Amending Resolution of Intention No. 1123~ LID #24 Authorizing the necessary elections of the District Baployees to Dete_ine their wial1ea relative'to the coabination of the County Retireaent Plan with Social Security Batabliahiac Bligib1e list and appointing Lois Stewart. Clerk Typist Authorizing the President and Secretary to Exe- cute the Agreeaent with the County of Contra Coata to Provide Sewer Service to the Contra Costa County Aniul Control Center Authorizing Condeanation of GoodllUJldson Parcel 15, LID #24 - Certification of Bligible List and AppoiAt...t of Beryl N. Vanderpool. Asaiatant Maintenance Ma. Authorizii1i the President and Secretary to Exe- cute the Utilities Agreeaeat with the State of Ca1ifomia for the R-2 Line Annexing 'District Annexation #3, Authorizing the President and Secretary to Petition the Board of Supervisors to Annex and Alter the Boundaries of the District Appointing Mr. john A. Bohn, Counsel for the District Appointing George C. Beach, Robert E. Gallion, and Ben W. Netto as Utility Men To the Board of Supervisors re Master Plan for Sewers 23~ PAGE NUMBER 5 6 7 7 7 8 13 10 11 15 16 17 18 19 22 25 25 34 3S 3S 38 ,,' --------,-,--,-,---------,------------------- 238 RESOLUTION NUMBER 1146 1147 1148 1149 1150 1151 1152 1153 1154 1I55 1156 1157 1158 1159 1160 1161 1162 BOOK 12 - MINUTES INDEX Approving Assessment Diagram, LID #24 Agreement with State of California for Allocation of Funds for Slide Repair Work and Authorizing G. A. Horstkotte, Jr. to Execute the Agreement in the name of Central Contra Costa Sanitary District Providing for District Employees' elections for the option of Combining Social Security with the Present Retirement Plan Authorizing the President and Secretary to Execute the Agreement with MGM Construction Co. providing for the acceptance of State Highway Sewer Relocation V work and a Re- tention of $500.00 for certain items to be completed at a later date Authorizing the President to Execute the Agreement with the State of California and the Contra Costa County PloodControl and Water Conservation District for use of their rights of way for Line A Temporary appointment of George P. Weiss and Joseph J. Geenter~ Utility Men at the Treat- ment Plant, at an hourly rate the equivalent of a salary of $335.00 per month Overrul!pg protests and confirming the assess- ments, LID #24 Establishing Salary for Lois Stewart, Clerk Typist Approving the agreement with the U.S. Depart- ment of the Interior for Line A crossing of the Contra Costa Canal and authorizing the President to execute the agreement Certifying the Employees' Election resultsre Social Security and County RetireÅ“nt Plan Authorizing the President and Secretary to Execute the license agreement with the Southern Pacific Co. for a crossing near Hemme Avenue, Alamo Certification of Eligible List for Assistant Plant Operator Opposition to Assembly Bill No. 1099 Authorizing the call for bids on Trunk Sewers A, D-l, P &: S Authorizing the President and 9cretary to Execute the Agreement with the Southern Pacific Co. for the installation of Line A within their right of way Approving plans and specifications and authorizing the call for bids on the work for the Moraga and OrlBda Pump Stations Appointment of George P. Weiss to the Position of Assistant Operator PAGE NUMBER 45 45 51 ~ 50 59 59 62 64 J 64 68 68 72 72 i5 76 J 76 76 I I 23~ RBSOWTION BOOK 12 - MINUTES PAGE NU MBBR INDEX NUMBER 1163 Providing for the Issuance and Sale of 1956 Sewer Bonds Sed.s C. in the princi- pal amount of ,$2,500,000 79 1164 Appointing Richard Austin, Utility Man 87 1165 Establishing the job classification of Maintenance Man (Mechanical) 88 r"1 1166 Awarding the contract to M. W. Garing on the low bid of $734,750.00 for both the .. j Orinda Crossroads and Moraga Pumping Sta. 91 L. 1167 Awarding the contract for Trunk Sewers A, D-l, F & 5 to Vinnell Company, Inc. - Ukropina-Polich-Kral on their low bid of $2,387,732.00 for Schedules 1, II, and 111, and providing for $25,000.00 extra work allowance 91 .1168 Awarding the sale of 1956 Series C Sewer Bonds to Bank of America, N. T. & S. A. and Associates on their bid of $2,423,926.00 net interest cost to the District 91 1169 Authorizing G. A. Horstkotte, Jr. District Manager-Engineer, to apply for funds pursuant to public law 660 92 1170 Establishing salades for, George Beach, Ben Netto, and Robert Gallion, Utility Men 92 1171 Authorizing the Condemnation of the Base- meat on the Lockwood Parcel of Land on " Meadow Road, Orinda, to serve Tract 2473, J Meadow Valley, Orinda 95 II 1172 Authorizing Condemnation of Basement Across the MacCau1ey and Winterholler Properties, Upper Happy Valley Road, Lafayette 96 1173 Authorizing the Condemnation of Trunk Sewers A, D-1, F & 5 Basements 101 1174 B8tab1i8hial Blilible List for Mainten- ance Man (Mechanical) 104 1175 ' Appoiatinl Mark .... Iwry, Maintenance Man (Nechaica!) 105 1176 Bstabliabin, Classification of lealor Account Clerk 110 1177 B8tab1ishial Salary and Classification Sdbedule for 1959-60 112 1178 Batabiiabing Tax ltate of .3563 for aunains Bxpen.e aad Providing had. for Iaterest aad ,..., PriacJ.pa1 on tlae 1947, 1956 and Pacheco Bond Is.ue. 112 "' I " j " 1179 Appointiq Joseph Genter, utility Man 116 1180 Adoptin, Plans and Specification. for Line J and A8tbod.&inl Call for Bids 119 1181 AppointinC Carlton B. Webb Pe1'llaent .Inter- llittent As8~t Operator at tile T. P. 123 1182 BatabUsbinc salary for Lois Stewart 129 1183 Award'of Contract to ~aDite Conatruction Co. for Trunk Sewers J, B-15 and S 127 "..,.,.---".,.,..-.--..",.-,-,-------. ---,,--_._,._-,---,---,-,.__.. ,240 RBSOWTION NUMBER 1184 1185 1186 1187 1188 1189 1190 1191 1192 1193 1194 1195 1196 1197 1198 1199 1200 1201 1202 1203 1204 BOOK 12 - MINUTES INDEX Establishing Eligible List for Senior Sewer Inspector and Appointment of Edwin Foster Establishing Eligible List for Plant Opera- tor and Appointment of John Ward Authorizing the Condemnation of an Easement on the Macauley Property, Upper Happy Vly. Authorizing Application and Agreement for Old Age, Survivors and Disability Insurance for District Employees Under the Federal System Establishing Eligible List for Clerk Typist and Appointing Sarah Hickman Appointing Robert Marple to the Position of Engineering Draftsman Establishing Salary for John Blessen, Right of Way Technician Appointing Carlton Webb to the Position of Assistant Operator Authorizing the Sale of Certain Surplus Property Directing the Staff and Counsel for the District to Review the M. Miller Co. Contract and the Entire File Approving Annexation of District Annexation No. 4, and Authorizing and Directing the President and Secretary to Petition the Board of Super- visors to Annex and Alter District Boundaries -. Providing for District Contribution to District Employees' Insurance Program Declaring the Default of the M. Miller Co. in the Performance of its Outfall Sewer Schedule II Contract with the District and Fixing COn- ditions under which the Contractor may be Permitted to Continue the Work Acceptance of Deed from Mary E. Brazil, Et AI, Line D, Parcel 30, and Authorizing the Payment of $20,419.00 Appointing William P. Burruss, Utility Man Establishing Classification of Account Clerk Appointing Lois Stewart Account Clerk Establishing Salary Schedule for William C. Dalton, Dorothea Cady, Karen Silva, Thomas C. Bristol, David Niles, and L. B. Clinton Authorizing Sale of Surplus Equipment at the Pumping Stations Requesting Exclusion of Territory from District, and Directing the President and Secretary to Petition the Board of Supervisors to Withdraw said Territory from and Alter the Boundaries of the District . Establishing Salary Schedule fòr Randall ClOcker, Charles Doran, Harry Johnson and William Ramsay PAGE NUMBER 132 132 135 I , I I U 136 146 152 153 154 154 151 155 - I L 156 158 162 162 161 161 161 u 162 166 169 _RESOlliTION NUMBER 1205 1206 1207 n l - j 1208 1209 1210 1211 1212 1213 1214 ~ 1215 1216 1217 1218 1219 1220 ~ J 1221 1222 1223 BOOK 12 - MINUTES INDEX Establishing the Position of Assistant Operator (Permanent) Instead of Permanent Intermittent Assistant Operator Establishing Eligible List for Assistant Operator Appointing Timothy Adams, Jr. to the Position of Assistant Operator Appointing Phillip Sauer Permanent Intermittent (Temporary) Utility Man Appointing Jack J. Cook~ Permanent Intermittent Engineering Draftsman Terminating the Contract of M. Miller Company for Schedùle II of the Outfall Sewer Authorizing Condemnation of an Easement on the Market Plaza Property, Alamo Expressing the Appreciation of the Members of the District Board for the Loyal and Capable Service of Member Raymond W. Fisher, Jr. as President of the District Board and Accepting his Resignation as President with Regret Declaring that an Emergency Exists Because of the Failure to Complete the Outfall Sewer, Schedule II, work and Authorizing Informal Procedures to Co'mplete the Outfall Sewer, Schedule II, Work The Issuance of Permits and Establishment of Rates for the Collection of Garbage Providing for the Issuance and Sale of 1956 Sewer Bonds Series D in the Principal Amount of $2,900,000 Authorizing the President and Secretary to Execute the Easement from the United States Bureau of Reclamation to Cross Their Canal at Oak Grove Road Accepting Basement from the Bureau of Recla- mation for Canal Crossing at Normandy Lane and Authorizing Execution by the President and Secretary Selling $2,900,000 Principal Amount of Central Contra Costa Sanitary District 1956 Sewer Bonds, Series D Requesting the Board of Supervisors to Recognize the Ultimate Service Area of the District Appointing Audrey Nordeman, Clerk Typist Approving Line D Plans and Specifications and Authorizing the Call for Bids Condemnation of Easements for Diablo Public Utility District Authorizing the President and Secretary to Execute the Agreement with the So.them Pacific Co. for sewer crossing at Cross Creek Road , ----,---"""---,--------,----------'----- ,--, . 241 _PAGE NUMBER 171 171 171 172 175 178 179 180 "" ----- 187 187 188 188 194 198 200 200 200 201 201 24:2 'RBSOWTION NUMBER 1224 1225 1226 1227 1228 1229 1230 1231 1232 1233 1234 1235 1236 1237 1238 1239 1240 1241 1242 1243 OOOK 12 - MINUTES INDEX Accepting Deed from Stateof California for R-3 Line Parcel in Orinda Authorizing the President and Secretary to Execute consent to an Agreement be- tween the State of California, Department of Public Works, Division of Highways, and the North Walnut Creek Emergency P1ood Control District Accepting the McGuire and Hester proposal for Completion of the Outfall Sewer, Schedule II, wrk Awarding Contract for Trunk Sewer D, Sections 11 through 15 (Lafayette) to McGuire and Hester Approving Location of Sewer Lines and Authorizing Condemnation of Basements to serve Round Hill Batates Subdivision Authorizing Condemnation of Basement Parcell, Line D Calling for an Election of three Board Members on September 13, 1960, and Establishing Polling Places Appointing Lloyd White, Uti 1 ity Man Appointing Fred W. Sad th, Permanent Intermittent Assistant Operator 1960-1961 Budget Salary Schedule for 1960-1961 Commending and Expressing Appreciation and Sincere Thanks to the Maintenance Department for a Job Well Done Appointing Blection Officials and Designating the Polling Places for the September 13, 1960, Board Members Election Appointing Harry L. Stickney, Assistant Operator Appointing Anthony Romeo, Utility Man Appointing Ardell Lawson, Utility Man The Passing of Elmer Valentine, Surveyor, and Commendation for his Faithful Serviée to the District Appointing Carlton Webb, P1ant Operator, and Changing Classification of Leonard Wald to Pump Station Operator Opposition to Public Law 660 Appointing Wendle Whipple, Jr., Supervising Sur- vey Man UGE NUMBER 211 208 213 L.J 211 216 218 221 221 221 224 I ,- 224 , LJ 227 228 229 229 229 230 230 .-- L 233 233