Loading...
HomeMy WebLinkAboutBOARD MINUTES 12-01-49 150 MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOARD OF C,ENTRAL CONTRA COSTA SANITARY DISTRICT HELD DECÐiBER l~ 1949 The District Board of Central Contra Costa Sanitary District convened in regular session at its regular place of meeting located at 1822 Mt. Diablo Boulevard, in the City of Walnut Creek, County of Contra Costa, State of California, at the hour of 8:00 o'clock ~.m., on December 1, 1949. The meeting was called to order by President Wadsworth and the following roll was called: PRESENT~ ABSENT: Members Cornwall, Johnson, Smitten, TolA nd a.nd Wadsworth Members - None. READING OF MINUTES OF PREVIOUS MEETING The Minutes of the previous meeting were reed and were approved as entered. CONFI~1ING ASSESSMENT FOR LOCAL IMPROVÐ4ENT DISTRICT No.6 . At the continuation of the he~ring on assessments for Local Im- provement District No.6, the Board heard further reasons for reduc- tion of assessments by Messrs. Exner, Burkhead and Leake. Member Cornwall, seconded by Member Smitten moved the adoption of Resolution No. 519: RESOLUTION NO. 519 CONFIRMING PROCEEDINGS AND ASSESSMENT LOCAL IMPROVEMENT DISTRICT NO~ 6 WHEREAS the District Engineer of Central Contra Costa Sanitary District of Contra Costa County, State of California, filed with the Secretary of said District on November 4, 1949, an Assessment, to- gether with a Diagram and Engineer's Certificate attached thereto, to represent the costs and expenses of constructing sanitary sewers a.nd appurtenances pursuant to Resolution of Intention No. 398, adopted by the District Board of said Sanitary District on November 18, 1948, and in that portion of said District described therein as Local Im- provement District No.6, to which Resolution of Intention reference is hereby made for a description of said work and improvement and the district to be assessed for the costs and expenses thereof, and for all other purposes; and WHEREAS said Secretary gave due notice, as required by law, of the filing of said Assessment, and that Friday, the 25th day of Nov- ember, 1949, at 8:00 o'clock p.m., on said day, and the meeting place of said District Board at 1822 Mt. Diablo Boulevard, in the City of Walnut Creek, in said County, had been duly fixed as the time and place for the hearing on said Assessment; and WHEREAS said District Board held such hearing at the time and place so fixed therefor, and then and there received evidence, oral a.nd documentary upon said work done, and upon said Assessment, and Diagram and Engineer's Certificate attached thereto, and also then and there considered all appeals theretofore filed pursuant to law with said Board by persons interested in said work and said Assessment; and . 12 01 49' 151 WHEREAS said District Board has examined s~id Diagram and Assess- ment and is satisfied with the correctness thereof, except as herein- after ordered, and that no correction or modification thereof should be made, except as .so ordered; NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED by said District Boerd that all acts and determinations of said District Engineer relative to said work done pursuant to said Resolution of Intention be and the same are hereby approved, ratified, and confirmed, and said District Board does hereby approve, ratify, and confirm said Diagram -and Assessment, except as hereinafter provided; The pe.rcel or lot on said Diagram. represented by assessment No. 6-10-13, being a portion of Lot 9 of Hook Estates Unit I, shall be changed upon said Diagram, because of a subdivision of said assessment lot, so as to show two B.ssessrnent lots, each thereof being B portion of said portion of said Lot. 9, and said new assessment lots to be numbered on said Dip.gram 13 and 21 respectively a.nd to be represented by assessment Nos. 6-l0~13 and 6-10-21 respectively; and the assess- ment on each of said new a.8sessment lots shall be $420.00. The percel or lot on said Diagram represented by assessment No. 6-10-16, being portions of Lots 9 and 10 of Hook Estates Unit 1, shall be changed upon said Diagram~ because of a subdivision of said assess- ment lot, so as to show two assessment lots, one thereof being shown as a portion of Lot 9 and to be represented by assessment No. 6-10-16, and the other lot to be shown a.s' a portion of Lot 10 and to be repres- ented by assessment No. 6-10-22; and the assessment on each of said new assessment lots shall be $560.00. . The parcel or lot on said Diagram represented by assessment No. 6-10-17, being a portion of Lot 10 of Hook Estates Unit 1, shall be cha.nged on said Dia.gram, be cause of a subdi vi sion of said assessment lot, so as to show three assessment lots, each being a portion of said Lot 10, one thereof to be represented by assessment No. 6-10-17, the 'assessment thereon to be $280.00, another thereof to be represented by assessment No. 6-10-23, the assessment thereon to be $420.00, and the other thereof to be represented by assessment No. 6-10-24, the assessment thereon to be $140.00. The following assessments shall be as hereinafter corrected and stated: ASSESSMENT ORIGINAL COHRECTED NUMBER Al-IOUNT AMOUNT 6-6-6 $560 $490 6-6-7 560 490 6-6-8 560 490 6-6-9 560 490 6-7-2 14oo 1960 6-7-5 280 350 6-7-20 420 350 6-7-21 420 350 6-7-43 840 700 There shall be inserted before each lot number stated in said assessment the abbreviation "For", indicating portion of said lot, wherever such insertion is appropriate to ma.ke such assessment ref- erence accord with said Diagram. Said District Engineer is hereby directed to correct and modify said Diagram and Assessment accordingly. BE IT FURTHER RESOLVED AND ORDERED that said Diagram and Assess- ment as so corrected are hereby approved~ ratified, and confirmed. 12 01 49 152 PASSED AND ADOPTED by the District Board of Central.Contra. Costa Sanitary District of Contra Costa County, State of Calif- ornia, this 1st day of December, 1949, by the following called vote: AYES: NOES: ABSENT: Members Cornwall, Johnson, Smitten, Toland and Wadsworth Members - None Members - None Is/ H. M. Smitten, Secretary. /s/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District. REQUEST FOR DATE OF TERMINATION CLYDE C. KENNEDY The Secretary read a letter dated December 1, 1949 from Mr. Clyde C. Kennedy, wherein Mr. Kennedy requested that the Board set B. date of termina.tlon of his services as District Engineer. Th~ Board instructed the Attorney to prepare a resolution of termine.tion, fixing the date as December 31, 1949. PURCHA~~_QF2 RADKE PROPERTY The Board instructed the Attorney to make sure thAt the docu- ments for the purchase of the Radke property were in order. MORAGA COMPANY AGREEMENT FE SEWERS An agreement signed by the Moraga Company, covering terms un~er which sewers would be constructed in Moraga Valley, was presented to the Board for completion by the District.. The Board instructed the Attorney to study the pgreement and give the BoRrd an opinion. ~EQUEST FOR ENGINEER~NG EQUIPMENT The Manager requ.ested authori t,y to purchase engineering equip- ment in the amount of $3,300 and three 1/2 ton trucks. It was moved by Member Smitten, seconded by Member Johnson, thp..t the m8_tter be laid on the table, and that the Manager give the Board a detailed list of personnel and equipment necessary to finish the work now under way. Carried by the following yote: AYES: NOES: ABSENT: Members Cornwa.ll, Johnso n, Smitten and Wp.dsworth Members - None . Members - None. Member Toland passed the vote. The Board instructed the Manager to bring in Quotations on the three trucks. PAYMENT OF BILLS It was moved by l-Iember. ami tten, seconded by Member Tola.nd and unanimously carried that the bills as checked by the Manager and approved by the auditing committee be paid. 12 01 49 VOUCHER 2096 .2097 .2098 ,2099 .2100 .2l01 .2102 2103 2104 2105 .2106 2107 .2108 .2109 2110 .2111 2112 2113 2114 2115 2116 2117 2118 2119 2120 2121 2122 2123 2124 2125 2126 2127 2128 2129 2130 2131 2132 2133 2134 2135 2136 .2137 2138 2139. 2140 2141 2142 2143 2144 2145 2146 2147 2148 2149 2150 . 2151 2152 2153 2154 2155 2156 2157 2158 2159 2160 2161 2162 2163 2164 NAME C. C. Kennedy A. EggUIÎl R. Hartsten Duncan Plumbing Butterfield Bros. V. Witte Clara T. Clift H. H. Staple M. Casa.urang Lescure Co. . J. \-laldie G. B. Fernandez E. E. Braun Co. L. G. Geary, Jr. Pa.ul B. Adams O. E. Southwick 5. W. Nighti~ga1e D. K. Young Boies and Soule D. J. Altman C. P. Holstein Johnson & Larson Butterfield Bros. Southern Pacific Co. L. J. Knepper R. G. Ball W. H. East Duncan Plumbing D. K. Young C J & C Excavators J. L. Mason H.M.Smitten M. Phillips V. Brandes T. Sipes S. .Qorry R. ¡V.ot t D. Wald L. Wald I. Long M. Klemmick J. Corry A. Blythe H. Munger D. ..Jensen G. Warren L. Weill H.1;I. Toland N.C. Cornwall R.E. Wadsworth E. Johnson L.A. Benguerel 'v. H. Brailsford L.R.Sloan A. S. Shay W. W. Mason City of Walnut Cr. Valley Scavenger Co. Coast Counties G & E Pac. Gas & Elec. Pacific Tel & Tel Calif. Water Service San. Ram. Val. San. Antons Plumbing D. K. Young Pac. Gas & Elec. Rich,Mart. Title Co. W. H. Brailsford Jr Petty cash Plans LID 6-D.K.Young Deposit refund II II II It II II II II II II II II II Refund of fees II Deposit refund II II II II II Lease Deposit refund II II II II II Salary II II It II II II II II II II II II II II II II Fee & Mileage II II II Janitor Attorney fee Deposit refund II II Water Garbage service Gas Electricity Telephone Water - plant Balance of petition expo Deposit refund II Elec. - plant Radke prop. purchase Court fees reimbursement 12 01 153 AMOUNT 8.00 30 . 00 180.00 90.00 15. 00- 15.00 15.00 15.00 15.00 15.'00 15.00 15.00 28.00. 15.00 15.00 6.00. 3.00 135.00 15.00 15.00 1;.00 15.00 195.00' 10.00. 15.00 15.00 15.00 45. 00 . 45.00 45.00 663.96 106.30 226.40 188.38 173.00 174.35. 367.06 265.45 258.11 250.40 255.38 317.29 410.. 39 370.17 98.13 332.04 366.88 30,63 32.80 33.92 32.80 52.50 400,00. 15.00 15.00 15.00 4.54 1.00 8.94 33.60 123.55 13.90 190.89 15.00 90.00 63.67 3071.00 354.25 42.10 49 154 VOUCHER .2165 2166 .2167 . ,2168' .2169 .2170 .2171 2172 .2173 .2174 .2175 .2176 ,2177 ,2178 ,2179 2l8() .2181 ,2182 2183 NAHE Courier Journal C.C.C. Title Co. Coast Counties Gas Dahlgren's Downer Corp. Diablo Printing C. Hopkins Homelite Corporation Hermann Safe Co. Inland Typewriter Joe Lucas C. McPhee Reichhold Chev. C. A. Ricks John T. Schroder Shell Oil Co. Union Oil Walnut Cr. Aggreg. Zellerbach Paper Co. Printing Title reports Air filters Supplies Manhole cover Forms for septic tanks Repairs to truck Pump to replRce lost one ~hange combination Supplies Rock Right of way agent Service Court case Ins. on trucks Gas II Rock Supplies PAYMENT FOR EASEMENT LID 8 PARCEL 23 AMOUNT 53.82 66.00 12.42 11. 62 14.42 4.14 17.50 174.37 12.00 6.81 16.80 193.50 45.75 125.00 20~37 82.96 45.59 7.54 19 . 46 ) It was moved by Member Toland, seconded by M~mber Johnson and 'unanimously carried that the BoArd authorize payment for ea.sement 'in the a.mount of $75.00 to Robert W. and Doris E~ Payne, for PA,rcel ,23 of Local Improvem~nt District No.8. PAy}l~NT FOR EASEMENT LID 14 PARCEL 75 It was moved by Member Smitten, seconded by Member Toland and unanimously carried that the Board authorize payment in the amount . of $150. 00 to Jsrome S. Friedman and Estelle F. Steinweg, _for Parcel .75 of Local Improvement Dist~ict No. 14. PAYMENT FOR EASD4ENT LID I PARCEL 44 , It was moved by Member Smitten, seconded by Member Johnson and ,unanimously carried that the Board authorize paymen~ in the amount of $1211.78 to Thomas E. and Esther A. Miles, for Pa.rcel 44 of Loca.l ,Improv~ment District No.1, which pa.yment was awarded by jury. ADJOURNMENT President Wadsworth adjourned the meeting to pecember 8, 1949, at 8:00 o'clock p.m. : /P~4';?~t~ Secretary of the District Board 'of Central Contra Costa Sanitary . District of Contra Costa County, . State of California. 12 ~. .- ,-Ÿ~(:fr"., . -.;...-i:';:-_.;.. .,~r Pr~taent of the District Board of Central Contr~ Costa Sanitary District of Contra Costa County, State of California 01 49