Loading...
HomeMy WebLinkAboutBOARD MINUTES 01-26-50 197 MINUTES OF AN ADJOURNED MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITA~Y DISTRICT HELD JANUARY 26. 1950 The District Board of Central Contra Costa Sanitary District con- vened in adjourned 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 p.m., January 26, 1950. The meeting waS called to order by President Wadsworth and the following roll w~s called: PRESENT: Members Johnson, Smitten, Toland, Cornwall B.nd Wadsworth ABSENT: Membe rs None READING OF MINUTES OF PREVIOUS MEETING The Minutes of the previous meeting were read and were approved as entered. CONTINUATION OF HEARING ON ASSESSMENT LOCAL IMPROVEMENT DISTRICT NO. 16 Member Smitten, seconded by Member Toland, moved the adoption of Resolution No. 536, confirming proceedings and assessment, Local Im- provement District No. 16: . RESOLUTION NO. 536 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 December 22, 1949, an Assessment, to- gether with a Diagram and Engineer's Certificate attached. thereto, to represent the costs and expenses of construc~ing sanitary sewers and appurtenances pursuant to Resolution of Intention No. 465, adopted by the District Board of said Sanitary District on June 2,1949, and in that portion of said District described therein as Local Improvement District No. 16, 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 Thursday, the 19th day of Jan- uary, 1950, 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 and 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 NOW, THEREFORE, IT IS HEREBY RESOLVED AND DETERMINED by said District Board 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, 01 26 50 198 . and said District Board does hereby approve, ratify, and confirm said Diagram and Assessment. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa. County, State of California, this 26th day of January, 1950, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Cornwall and Wadsworth Members - None Membe rs - Non e .s. R. E. Wadsworth, President of the District BOB.rd of Central Contra Costa Sanitary Dis~rict of Contra Costa County, California. .s. H, M. Smitten, Secretary. HEARING ON ASSESSMENT FOR LOCAL D~PROVEMENT DISTRICT NO. 10 The President announced to the protestants that the Board had studied the assessment filed for Local Improvement District No. 10 and considered that a complete redistribution of the amounts proposed to be assessed must be made; that the written appeals received by the Board would be considered and any other information revealed by the Board's own examination would be taken into consideration in the revi~on of the Assessment; tbat the hearing would be continued and no matters would be concluded at this meeting. 'The Secretary read the list of names of persons who had filed protests, as follows: NAME ASSESSlrIEN T NO. James R. Lucas Keith Dennison Thomas M. Winder Clarence Palmer Donald M. Anderson V. W. Colbourn D. O. Sukk Melvin 8. Jacobus Tal Runnels P. K. Farrington George A. Richard Owen M. Gentry Bessie W. Stevens Adele MacGregor Che.rlea L. & Emerald S. Smith Robert E. Turner Andrew and Carolyn Cathera1l Paul S. Booth Robert & Virginia Young Mr. & Mrs. N. C. Nelson G. A. Richard BArnard J. Lilly Clinton Easterbrook East Bay Municipal Utility District He.nna Teiche WID. & Emily Koch Forrest D. Lusher Mrs. M. C. Carles Josiah T. 8. Katherine T. Cotton Robert M. McFarland H. Neal East Arlene Harrold Mrs. W. E. A. Loughrey 10-3-2 10-)-10 10-3-29 10-)-3l & 32 IG-)-36 & 40 10-3-)7 & 38 10-3-4l lO-4-1 10-4-2 lO-5-1 lO-5-12 10~5-)6 & 10-6-40 10-6-2 10-6-4 & 5 10-6-7 & 7 10-6-13 10-6-14 10-6-15 lo-6-21 & 22 10-6-28' . lo-6-44 & 45 10-6-57 & 58 10-6-59 . 10-6-71 & 10-l6-l 10-6-80 '10-7-2 10-7-)6 10-7-41 & 42 10-8-24 . 10-9-3 . 10-9-9, 13 & 14 10-10-4 10-10-10 01 26 50 199 NAME ASSESSMENT NO. E. E. Wickman Sam G. Stewart Fred.H. King Mrs. Grace L. Kendall A. Terkel G.F. Hickok Margaret H. Winters Edward A. de Laveaga, et al Mrs. Erhard Mehner Frederick F. Small F. H. Ernst Ralph E. & Ruth A. Wilson Ted Freedman C. O. Davey, et al Hugh Reiger John Kroul Bert Oakley, Jr. T-. D. Courtright Lloyd L. Farrar W. H. Thurston Alice E. Pfeiffer Mr. & Mrs. A. M. Namanny R. T. & Beryl A. Hoyer E. -I. de Laveaga 10-10-15 10-ll-1 & 2. 10-12-3 lO-12-6 10-12-9 10-12-12 & 10-15-l 10-l2-15 10-l3-3, 31 & !}2 10-13-5 10-13-10, 11, 12 & 13 10-14-1 10-14-2 lO-14-11 & l2 10-l4-1J.1. 10-14-13 10-l4-9 lO-14-18 10-14-25 10-15-4 10-l7-3, 4 & 5 10-17-12 10-l7-15 10-17-17,18 & 19 10-17-32 The President requested the Engineer to explain the basis of the assessment; the Board heard oral protests from the following people: Messrs. EdgBr Stewart, John E. Pearson, E. R. Dempster, Don Anderson, Owen M. Gentry, Richard M. Cross, C. o. Davey, J. Baldwin, C. A. Palmer, E. J. Willits, J. M. Jacobus~ Charles Smith, N. C. Nelson, Frederick F. Small, Edward de Lav'eaga, J. T. Cotton, W. G. Courtright, john F. Ogden, Paul Holmes, John W. Cooper, H. J. Hood, D. P. Harnish, B. J. Lilly, W. H. Thurston, G. F. Hickok, C. Easterbrook, Peter F. Isola, C. Huntley, P. K. Farrington, Mrs. Oakley and Mary E. Wild. After discussion of the problems and explanations, Mr. G. F. Hickok withdrew his protest. The hearing was continued to February 23, 1950, and the Secretary was instructed to send informal notices to the residents of the area giving revised assessments. COST TO WALNUT CREEK SCiiOOL DISTRICT FOR WORK OF LOCAL IMPROVEMENT DISTRICT 9 The Board instructed the Engineer to notify the Walnut Creek Grammar School District that their share of the cost of the work of installing sewers in Local Improvement District No.9 would be .( i. in the amount of $5,000 for service to the Walnut Heights School-I'" (;- site. J-'~":' ': REIMBURS~fENT OF PETTY CASH FUND It was moved by Member Smitten, seconded by Member Cornwall, and unanimously carried that the Board authorize reimbursements of the ~etty Cash Fund in the amount of $49.3l. 01 26' 50 200 ADJOUR~¡ENT OF MEETING President Wadsworth adjourned the meeting to February 2,1950 at 8:00 o'clock p.m. Countersigned: / 1ÓIí()~ Secretary of the District Board . of Central Contra Costa Sanitary District of Contra Costa County, State of California. /- _: ,:,"""~-'. . - . President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, state of California 0.1 26 50