Loading...
HomeMy WebLinkAboutBOARD MINUTES 04-20-50 ~)O MINUTES OF AN ADJOURNED MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT ~LD APRI~ 20. ~ ,The District Board of Central Contra Costa Sanitary DE trict convened in adjourned session at its regular place of meeting located at 1822 Nt. 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. The meeting was called to order by President Wadsworth and the following roll was called: PRESENT: ABSENT: Membe rs Smi t1;en, Cornwall and' :Wàdsworth. Members Johnson and Toland. ' THE READING OF MINUTES OF PREVIOUS MEETING Reading of Minutes of the previous meeting were waived until the next meeting, by Motion of Member Smitten, seconded by Member Cornwall. ' EMPLOYMENT OF. ASSISTANT DISTRICT ENGINEER It was moved by Member Smitten, seconded by Member Cornwall, that the Board give the Manager authority to 'offer employment to Mr. Victor Sauer as Assistant District Engineer ata monthly salary of 8645.00. Carried by the following vote: AYES: Members Smitten, Cornwall and Wadsworth NOES: Members - None ABSENT: Members Johnson and Toland. MEMBER TOLAND ARRIVED AT 8:10 p.m. ANNEXATION OF THE "HOOK" PROPERTY Member Smitten, seconded by Member Cornwall, moved the adop- tion of Resolution No. 571: RESOLUTIO~ NO. 57! RESOLUTION AND ORDER DESCRIBING THE EXTERIOR BOUNDARIES OF THE TERRITORY COMMONLY KNOWN AS "HOOK PROPERTY" PF.OPOSED TO BE ANNEXED TO THE CENTRAL CONTRA COSTA SANITARY DISTRICT WITH- OUT AN\ELECTION WHEREAS, a Petition signed by the owners of real property in the territory commonly known as "Hook Property" proposed to be annexed to Central Contra Costa Sanitary District, which real property represents Seventy-five per cent (75%) of the total assessed valuation of said territory as shown by the last equal- ized assessment roll of the County of Contra Costa, was presented to this District Board on the 20th day of April, 1950, at the hour of 8:00 o.clock p.m. of said day, at the regular place of meeting of said District Board at 1822 Mt. Diablo Boulevard, in the 01ty of Walnut Creek, County of Contra Costa, State of Calif- ornia, asking that said territory be ,annexed to said Central, Contra Costa Sanitary District without an election under the pro- visions of Article J, Part 1 of Division VI of the Health & Safety Code of the State of California, and an Affidavit of Pub- lication of said Petition and of a Notice stating the time of hearing of said Petition to be presented to this District Board, was filed at said time and place, and 04 20 50 51 WHEREAS, said Petition designates specifically the boundaries of the territory proposed to be annexed and its assessed valuation as shown by the last equalized assessment roll of the County of Contra Costa and shows the amount of real property owned by the petitioners and its assessed valuation as shown by the last equal- ized assessment roll of said county, and WHEREAS, said Petition states that the territory is not in any other Sanitary District and that said territory is in the same county as said Central Contra Costa Sanitary District, is contig- ' uous thereto, and is not within the limits of any other Sanitary District; and requests that the territory so described be annexed to this District, and WHEREAS, the Petition is verified by the Affidavit of one of the Petitioners, and WHEREAS, no written protests against the annexation of said territory to said Sanitary, District have been filed with this District Board, and \fflEREAS at said hearing no oral protests were made to this District Board against the annexation of said territory to said Sanitary Distriot, and WHEREAS, at the time "and place fixed ,in said Notice for said hearing, this District Board proceeded tó hear said Petition and all persons therein who appeared, and said hearing was completed at said time and place, and WHEREAS, said Petition and said Affidavit show, and after a full hearing, examination, and investigation, this District Board has found and does hereby find and declare that said Petition is duly verified by the Affidavit of one of the Petitioners; that said Petition was duly published for at least two (2) weeks pre- ceding its hearing by this District Board, together with Notice that said Petition be presented to this District Board on Thursday, the 20th day of April, 1950, at the hour of 8:00 o.clock p.m. of said day, in the meeting room of said District Board located as hereinbefore described, and that at said time and place all persons interested therein might appear and be heard, on March 23, 1950, in the Walnut Kernel, a newspaper of general circulation, published in said District; that the Affidavit of such publication has been presented to and is on file with this District Board; and WHEREAS, the petitioners have paid to Central Contra Costa Sanitary District the sum of Eighteen Thousand Six Hundred Seventy Two Dollars and Fifty Cents ($18,672.50), estimated to be the total taxes which the territory proposed to be annexed would have paid had said territory been a part of this Sanitary District from the date of the original formation thereof and for those fiscal years in which taxes were levied and collected upon property within the original Sanitary District, together with the expenses of the District incurred in the instant proceedings. That said petitioners are the owners of land constituting Seventy-five per cent (75%) of the total assessed valuation of the territory proposed to be annexed, as shown by the last equalized assessment roll of the County of Contra Costa; that all of the facts set forth in said Petition are true; that all acts and conditions and things required by law to be done precedent to the hearing of said Petition by this District Board, have been done and have been performed in regular and due form in strict compliance with provi- sions of the law authorizing the presentation of thiS petition. NO"), THEREFORE, BE IT RESOLVED AND ORDERED: (1) That upon the final hearing of said Petition and after a full hearing, investigation, and examination, this District Board does hereby find and determine that the annexation of the territory therein and hereafter described is for the best interests of the District and said contiguous territory. . 04 20 50 52 (2) That upon such final hearing, this District Board does hereby.find and determine that all of the territory described in . said Petition will, in the judgment of this District Board, be benefited by annexation to said Sanitary District. (3) That the exterior boundaries' of the territory so pro- posed to be annexed to Central Contra Costa Sanitary District and specifically described in said Petition are hereby fixed and described as follows: Those parcels of land in the County of Contra Oosta,State of California, described as follows: Beginning at a point on the existing boundaries of the Central Contra Costa Sanitary District at the southwest corner o~ that certain 74.69 acre parcels of land des- cribed in deed therefor of record, recorded December 20, 1949 (Recorder.s file No. 47225), said corner being at the east side of State Highway No. 21 at the North line of Hookston Road, running thence easterly, northerly, easterly, northerly, easterly, northerly and westerly along the southern, eastern, southern, eastern southern eastern and northern boundaries of said 74.69 acre parcel and the ,westerly extension of said northern boundary to the intersection thereof with the existing boundaries of said Sanitary District on the East line of said State Highway No. 21; thence southerly along said existing boundary of said Sanitary District to the point of beginning. .. All reference herein to official records are to the records of the Recorder of the County of Contra Costa, State of California. (4) That the President and Secretary of this District Board Be and they are hereby. authorized and directed to execute on the behalf of this District Board a Petition to the Board of Super- visors of the County of Contra Costa setting forth the proceed- ings heretofore taken for the annexation of the above described territory, the finding of this Board, and requesting the Board of Supervisors to annex the territory to the Distriot. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of Calif- ornia, this 20th day of April, 1950, by the followi~ called vote:. AYES: NOES: ABSENT: Members Smitten, Toland, Cornwall and Wadsworth Members - None Member Johnson Isl H. M. Smitten, Secretary of the District Board. Is/ R. E. Wadsworth, President of the District Board. OPENING BIDS FOR MORAGA PUMP STATION II AND FORCE MAIN Bids from the following contractors were opened and read, and referred to the District Engineer for tabulation: Oakland Sewer Construction Co. P. &. J. Artukovicb, Inc. Gallagher and Van Gelder, a Joint Venture Xevry Construction, Inc. Martin Bros. Inc. McGuire and Hester. 04 20 50. sa It was moved by Member Toland, seconded by Member Smitten, that the Engineer report the tabulated results of bids at the meeting of April 25, 1950, àt which time"contract would be awB,rded. Carried by the following vote: AYES: NOES: ABSENT: Members Smitten, Toland, Cornwall and Wadsworth. Members - None Member Johnson. ADJOURING TO LAFAYETTE GRAMMAR SCHOOL President Wadsworth adjourned the meeting to reconvene at the Lafayette Grammar School Auditorium. The meeting convened in Lafayette at 8:45 p.m. and the roll was called: PRESENT: ABSENT: Members Smitten, Toland, Cornwall and Wadsworth Member Johnson OPENING HEARING OF PROTESTS AGAINST WORK AND ASSESSMENT OF LOCAL IMPROVEMENT DISTRICT NO.3 Petition from Harry H. McElroy, et 81, signed by 49 property owners," protesting the condition of the streets. Protests from The City Mortgage Co. by S. Rainmoon; Sidney A. McGaw; Paul Fix; Elmer E. Friday; R. H. Elliott; Robert L. Richardson; R. H. Woodcock; Samuel S. Watkins and May H. Gallagher; Edith R. Vollmer; Adele Wall; Carrie M. Van Meter; Jeanne Smart Bush; Z. H. Ballmer, Jr.; Anthony S. Roach; Herbert E. and Mary I West; W. Sherman; Hugh M. and Edna McVicker; Nellie M. Swearingen; Morton J. A. McDonald; Victor D. Stuart; H. J. Meinbress; Joseph Cavallero; M. H. Stanley; Margaret Thomson; John W. Loop; Timoth, D. Sexton; Grover R. Estes; Sewall Smith; John F. Leigh; Frank D. Parkinson; George D. Williams; Lucille M. Crugar; Leonard F. Ratto; John P. Schroeder; Mr. and Mrs. Lindquist; C. J. Wallace; Ina M. Schmid; Harrietta A. Wilson; John G. Stephens; C. E. Frishholz; Paul D. Ratchford; Clayton J. Herman; Robert L. Bru; Maurice T. deVillers; Robert Mills; Haig S. Ashuckian; Frances R. Nelle; Kathrine Schutt; Gustaf J. Forsman, et al; Tony Lemos; Mr. and Mrs. Frank J. Latone; L. J. O'Connor and O. M. Hamilton; Bertha L. Huntsman; Mrs. N. Middleton; A. Alford Hetherington; Marie G. Stone; M. M. Garrett; Rev. W. V. Morgan; Ruella V. Hamblin; Anna L. Jones; Max E. Cook; W. J. Connelly, Jr.; A. J. Memmesheimer; Roy DeLyrià; Howard E. Mohr; C. B. Rohn; Frank B. Lacy; John L. Voelker; H. L. Hagan; C. T. Johnson; Wesley Rowland; Mr. and Mrs. Robert H. Campbell; Edythe J. Trotter; N. C. W. and Katherine L. W. Izett; Emil C. Herman; Doris M. George; Thomas L. Knight; Mildred E. Edwards; J. R. Montgomery;John and Julia Ghiglione; C. Parkhill; otto Porges; E. H. Barger; and Leslie Bradbrook. Mr. Claire Hamilton requested that Mr. Wadsworth's remarks, to the effect that when the Board confirmed the assessment there was no further appeal, be incorporated in the Minutes. Mr. Harrison informed Mr. Hamilton that there could be appeal in the case of fraud, but th8.t the Law provided that the decision of the Board waS final. President Wadsworth stated that the Board would review the protests, and look at the properties, and the hearing would be continued to May 4, 1950 at 8:00 o'clock p.m. 04 20 50 54 ADJOURNMENT President Wadsworth adjourned the meeting to April 25, 1950 at 8:00 p.m. in the regular place of meeting. ~-'-~~"~ . President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. . /~~1t Secretary of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. .04 20 50'