Loading...
HomeMy WebLinkAboutBOARD MINUTES 09-07-50 1 MINUTES OF THE .REGULAR MEETING OF THE DISTRICT BOARD OF CENTRAL CONTF~ COSTA SANITARY DISTRICT HELD SEPTEMBER 7. 1950 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, on September 7, 1950, 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: PFESENT: ABSENT: Members Johnson, Smitten, Toland, Cornwall and vladsworth Members - None READING OF MINUTES OF PR1VIOUS MEETING The Minutes of the previous meeting were read and were approved as entered. PROCEDURES FOR FUTURE ANNEXATIONS The Boerd informed the Manager that hereafter they would require a complete filed map with any annexation petition that might be presented in the future, before consideration would be given to such petition. ~N~QRITY OF CLASSIFIED ~OYE~S It was moved by Member Cornwall, seconded by Member Toland, and unanimously carried that seniority of classified employees of the Sanitary District within their various classifications be based on original date of employment on work of the District by Mr. C. C. Ken- nedy or by the District. REQUEST FQR CONi~CTION FEE - GARRIBOTTI The request for connection fee from Mr. C. Garribotti was again discussed, and action was postponed until the Board had considered the matter further. REQUEST FOR ANNEXATION OF SHERMAN ACRES UNIT NO.2 The Manager was instructed to inform Mr. E. J. McGah that the Boa.rd would consider annexation of Sherman Acres Unit No.2 upon presentation of a petition accompanied by a filed map, and that the annexation would be considered on the basis of $250.00 per acre, provided the usable area is zoned residential. --) i \ F.EQŒ. ST FOR CHANGE OF SEw~R EASEHENTS PARCELS 7 & 8. L. Ie R. No. 18 By letter of August 30, 1950, Mr. Ross B. Mehl requested change of sewer easements through the property of Mr. M. Solmi. Member Smitten, seconded by Member Cornwall, moved the s.doption of Resolution No. 642: 09 07 50 2 RESOLUTION NO. 642 RESOLUTION PROPOSING TO A}lEND RESOLUTION OF INTENTION NO. 594 AS TO THE H:REIN DESCRIBED PARTICULARS FIXING THE TIME AND PLACE OF HEARING ON THE PFOPOSALTO AMEND SAID RESOLU- TION AND DIF~CTING THE CLERK TO GIVE NOTICE OF SAID HEARING. WHEREAS, Resolution of Intention No. 594 for the construction of sewers and appurtenances in Loca.l Improvement .District No. 18 did provide for the construction of sewers in Easements in Lots 61 and 62 of Block 7 as designated, being Parcels 7 and 8 of said des- cription of work proposed to be done and the District Board proposes to change the said provisions of said Resolution of intention; NOí'l, THEREFORE, BE IT RESOLVED, that it is hereby proposed to amend said Resolution of Intention by providing that the said Reso- lution be amended to eliminate such described work and to add to said work proposed to be done the following: The construction of sanitary s ewers and appurtenances in IICana.l Alley" from MH 10 to be located at the intersection of Canal Alley '{,-I th l-ionument Street, to s. point 180 feet northerly therefrom, said point being ?t the intersection of Canal Alley and a 16 foot alley between Lots 60 and 61 of Block 7 of "Original Survey 1858", as des- ignated on the map entitled "Map of Pa.checo, Contra Costa County, California, 1869," which map was filed in the Office of the Recorder of the County of Contra Costa, State of Cs.lifornia, in Volume E of Maps, Page 95. IT IS FURTHER RESOLVED that the specifications referred to in Resolution of Intention No. 594 be amended to add to the lineal feet of 6" vitrified clay pipe, 120' thereof and to increase the number of flushing inlets by 1. FURTHER RESOLVED, thatthe 5th day of October, 1950, at 8:00 o'clock P.M., is hereby fixed as the day and hour and the meeting place of the District Board of the Central Contra Costa Sanitary District located at 1822 Mount Diablo Boulevard, Walnut Creek, as the place when and where any and all persons having any objections to the aforesaid proposal to amend said Resolution of Intention may appear before said District Board and show cause why said proposed amendment should not be adopted. FURTHER RESOLVED, that this District Board hereby directs the Clerk to give notice of the time and place of the aforesaid hearing by publishing the same once in the Courier-Journal; said publication shall be made at least ten (10) days prior to the date herein fixed for the hearing on the proposal to amend said Resolution of Inten- tion. PASSED AND ADOPTED this 7th day of September, 1950, by the following vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Cornwall and Wadsworth Members - None Members - None s/ H. M. Smitten, Secretary of the District Board. s/ R. E. Wadsworth, President of the District Board .¡-- CQI'IPLAINT AGAINST WORK OF L. 1. D. 3 NARTY LANE Mr. Vernon Patterson appeared in behalf of the property owners slong Marty Way, who claim the road was not restored. Mr. Patterson 09 07 5 (~ 3 requested the District restore the road, inasmuch as the property owners had no recourse left through the Court, and due to the cir- cumstances under which they did not appear before the Board in person. Mr. Nejedly's opinion on the subject was read. It was moved by Member Cornwall, seconded by ¥ember Toland, and unanimously carried that action be postponed to September 21, 1950 when the Attorney would be present. REQUEST FOR CONNECTION FALASCHI & DEMARTINI By letter of September 5, 1950, Mr and Mrs E. Falaschi and Mr. Frank A. DeMartini recuested the Board to grant permission to extend sewer for connection without fee. It was moved by Member Cornwall, seconded by Member Sm:~tten, e.nd unanimously carried that the Board grant permission for extension of sewer from Manhole 87 Of Local Improvement District No. 14 to serve the lots of the former C. A. Hards Property, all costs tò be borne by the property owners. REQUEST FOR CONNECTION R. B. HOEDEL By letter of September 7, 1950, Mr. R. B. Hoedel requested per- mission to connect to the sewers of Local Improvement District No. 15. . It was moved by Member Smitten, seconded by Member Johnson, and unanimously carried, that the Board allow connection of one house owned by Mr. Hoedel, for a connection fee of $250.00 plus costs; said house located on Raliez Station Road. REQUE ST FOR CONNECTION CONCO, INC. By letter of September 7, 1950, Conco, Inc., reQuested sewer connection for Perkmead Unit No.3. The Board instructed the Manager to advise Conco, Inc., that sewer connection fee was set at $70.00 per lot for connection of 20 lots in Parkmead Unit No.3, plus all costs of installation, including 8 inch sewer for 385 feet in Magnolia Way. REQUEST FOR CONNECTION RICHARD E. SMITH By letter of September 7, 1950, Mr. Richarà E. Smith reouested permission to connect to the sewer in Sunset Drive. It was moved by Member Toland, seconded by Member Cornwall, that Mr. Smith be allowed to connect his property to the sewer in Sunset Drive, upon payment of connection fee of $60.00, plus all costs of construct ion. Carried by the folloNing vote: AYES: NOES: ABSENT: Members Toland, Cornwall and Wadsworth Members - Johnson and Smitten l'lemb:o rs - None 09 07 50 4 OBJECTION TO ADDITIONAL SALARY FOR ENGINEER - HAROLD FURST Mr. Harold Furst .of Lafayette addressed the Board from the floor, voicing objection to any contemplated raise of scale of salary for the Engineer. He quoted r.ates for the City of jjerk- eley Assistant City Engineer as $475 to $500 per month; University of California, slightly higher than $10,000; University of Calif- ornia Los Angeles, $6500 to 8400; City of Berkeley ~anager $6500 to 8400, and Esst Bay Municipal Utility District top man at $9,000. Mr. Furst requested thpt the Board not consider any change in salary for the Engineer of the Sanitary District. P AYNENT OF BILLS It was moved by Member Smitten, seconded by Member Cornwall that bills as approved by the Manager and audited by the Auditing Committee be paid. Carried by the fol19wing vote: AYES: NOE S: Þ.BSENT: VOUCHER 3608 3609 3610 3611 3612 3613 3614 3615 3616 3617 3618 3619 3620 3621 3622 3623 3624 3625 3626 3627 3628 3629 3630 3631 3632 3633 3634 3635 3636 3637 3638 3639 3640 3641 3642 3643 3644 3645 3646 3647 3648 3649 3650 Members Johnson, Smitten, ~6land, Cornwall and Wadsworth ~lembers - None Member Toland. NAME Paul Goodwin R. C. DopIer Oakland Sewer Constr.Co. V. A. Endersby Treasurer MacDonald Products CCCSD Fed. Reserve R. E. Stow Ann ßurgess Anna F. Stratton P & J Artukovich J. 1. Gallagher F. Gonsalves Jack Guelld Ray Hartsten A. H. Kepler J. W. Pickrell Art Ring A. L. I-lynne A & A Plumbing Boies & Soule S. Jones R. }vïonson Carl E. Baitinger J. H. Gallagher J. 1. Gallagher Underground Constr. Co. E. Richard Beckett & Co. B. C. Handley A & A Plumbing W. T. Veirs Wallace MacMillan J. Guelld W. L. Neima D. K. Young Lawless Plumbing Duncan Plumbing Ehret Plumbing J. I. Gallagher Mart in Bros. Oakland Sewer Constr. Refund deposit Par 1 LID 20 Final - Sec. VII Refund deposit Retirement Realign Sec. I Transfer to SC Fund Withholding Powell summons Par 47,53 LID 8 Refund deposit II II II II II II II II II II II II II Parcel 2 LID 19 Refund deposit II II II II Salary Refund deposit II II " II II II II II II II II u~ 07 5 r.~.,. 1 ~ AMOUNT 3.00 680.00 134.37 15.00 2,473.24 123.84 654.70 1,408.20 5.00 2,466.00 15.00 3.00 30.00 15.00 15.00 15.00 15.00 75.00 3.00 1.5.00 15.00 15.00 15.00 15.00 65.00 15.00 15.00 30.00 15.00 30.00 293.79 110.00 10.00 20.00 60.00 10.00 10.00 10.00 10.00 15.00 30.00 90.00 10.00 VOUCHER 3651 3652 3653 3654 3655 3656 3657 3658 3659 3660 3661 3662 3663 3664 3665 3666 3667 3668 3669 3670 3671 3672 3673 3674 3675 3676 3677 3678 3679 3680 3681 3682 3683 3684 3685 3686 3687 3688 3689 3690 3691 3692 3693 3694 3695 3696 3697 3698 3699 3700 3701 3702 3703 3704 3705 3706 3707 3708 3709 3710 3711 3712 3713 3714 3715 3716 3717 3718 3719 3720 NAl/¡E C. A. Hooper & Co. Constable, Walnut Creek Ivla.rtin Bros. H. W. Toland Neill C. Cornwall H. 11. Smitten .h. E. Wadsworth Elliott Johnson L. A. Benguerel George Bennett Jp.ck Best Al Blythe V. Brandes G. Brokke G. Brosz J. Bro sz D. C~.dy J. Corry s. Corry L. Dearborn C. Fa.ncher C. Hall F. Hannan D. Heibel R. Hinkson C. Hopkins L. Hurley D. Jenson M. Klemmick M. Le.ngley J. L. Mason R. !vIa tlock C. McPhee R. C. Matt R. D. l.iott A. Murphy J. Nejedly C. Nelson L. Nunez K. Peck E. Phillips M. Phillips V. Sauer B. Schremp P. Siggins T. Sipes L. Smith M. Tucker E. Valentine D. We.ld L. W~.ld G. Warren L. Weill W. J. Noble L. Dannels G. W. Jacobse n Postmaster Stolte, Inc. Downer Corp. City of Walnut Creek Valley Scavenger P G & E Pa.c Tel & Tel East Be.y Mun. Coast Counties Calif. Water Calif. Physicians Fed. Reserve P & J Artukovich Anchor Post Fence Lease Downer Judgment Deposit refund Fee II II \I II Sa.lary II II " II II " II II " " " \I " " " " " " \I " \I \I " II " II II " II II II II II II II II II II II II II " II " Refund \I " Sample Ballot mail Deposit refund II Water Garbage Electricity Telephone Water \Jas Water Insurance Withholding Moraga Pumps Fence O£: 5 ANOUNT 1,500.00 39.50 40.00 30.63 32.10 110.08 32.94 32.10 47.50 261.58 275.75 419.26 181.63 417.60 220.88 265.98 166.78 276.06 174.35 275.41 321.36 310.64 272.37 306.61 232.02 284.79 319.98 343.55 248.63 266.54 637.67 206.11 398.29 221.90 360.31 238.99 610.85 576.94 279.11 243.27 169.42 226.40 542.60 281.31 181.33 131.29 276.71 298.04 284.99 258.70 251.36 526.27 458.73 450.00 600.00 390.00 150.00 1,350.00 560.50 5.98 1.00 213.48 130.41 12.54 10.12 11.20 154.30 1,424.70 8,058.42 834.00 '." . J . " it ~ . i 6 VOUCHER 3721 3722 " 3723 3724 3725 3726 3727 3728 3729 3730 3731 3732 3733 373l4- 373.5 3736 3737 3738 3739 3740 3741 3742 3743 3744 3745 3746 3747 3748 3749 3750 3751 3752 3753 3754 3755 3756 3757 NAME Braun Knecht Heimann Barnes Auto ~ervice W. H. Brailsford, Jr. Robert Harrison A. Carlisle & Co. Contra Costa Stationers Dahlgren's Diablo Print ing H. G. Estes East Bay Blue Print Fairbanks Morse & Co. Hanlin, Moonie & Co. Herb's Hdwe. Inland Typewriter Hersey Inspection Keuffel & Esser R. C. King E. E. Lowell ~íartin Bros " R. C. ìvlachado Ja.me s MS.U2.y & Son Mickey's Auto. Service J,ia.rchant Co. Martinez Blue Print vi. T. Pa.asch Pe.rkel Lumber Reichhold Chev. Co. Richmond Martinez Title Soundscriber Sun Pub. Co. Standard Oil Co. Thompson Elec. Co. Walnut Creek Studio " Walnut Creek Hdwe. D. K. Young Supplies Truck servicing LID 4 & 7 II Bonds Supplies " F'orms Election Supplies II Financial Report Supplies II 'I'ests Supplies " Gregory GdBS.3&6 Moraga sewer Tre atment Plant Maintenance II Truck service Ivlaintenance Supplies Election Supplies Truck service Title reports Supplies Prin t ing Gasoline Supplies Blue prints II Supplies Maintenance ADJOURNlViENT AMOUNT 118.37 240.74 78ó.17 786.17 963.25 23.95 6.05 72.1.4.6 29~00 7.28 24.59 750.00 40.99 13.66 10.00 24.23 67.98 1,482.50 10,.625.62 748.00 205.46 73..50 12.34 29.00 19.49 43.50 35.60 9.57 66.00 12.53 11.59 110.48 16.31 3.97 100.95 1.92 390. ~.6 President Wadsworth adjourned the meeting to September 21,1950 at.8.00 o'clock p.m. . . ~?a_4e1 Secre ary of the District Board of Central Contra Costa Sanitary District, Contra Costa County, State of Cslifornia. ~ ~ ~- ~ President of the District Board of Central Contra Costa Sanitary District, Contra Costa County, State of California. 09 07 50