Loading...
HomeMy WebLinkAboutBOARD MINUTES 02-01-51 16 MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT HELD ON FEBRUARY 1.1951 . The District Board of Central Contra Costa Sanitary District convened in adjourned session at its regular place of meeting lo- cated at 1822 Mt. Diablo Boulevard, in the City of Walnut Creek, County of Contra Costa, State of California, on February 1, 1951, at 8:00 o'clock p.m. The meeting was called to order by President Johnson, and the following roll was called: PRESENT: Members Malott, Smitten, Toland and Johnson ABSENT: Member Wadsworth. Mèmber Wadsworth arrived immediately after roll call. READING OF MINUTES OF PREVIOUS MEETING The Minutes of the previous meeting were read and were approved as entered. CONTINUED HEARING FOR LOCAL IMPROVEMENT DISTRICT NO. 19 The President opened the continued hearing on the Assessment for Local Improvement District No. 19, and called for remarks from the floor. There were no property owners represented. The Board discussed the condition of Woodsworth Lane and Irving Court. The Contractor agreed to grade and pls.ce more rock when the weather permitted. Member Smitten, seconded by Member Toland, moved the adoption of Resolution No. 671: RESOLUTION NO. 671 CONFIRMING PROCEEDINGS AND ASSESSMENT LOCAL IMPROVEMEMENT DISTRICT NO.19 WHEREAS the District Engineer of Central Contra Costa Sanitary Distriot of Contra Costa County, State of California, filed with the Secretary of said District, on December 21, 1950, an Assessment, together with a Diagram and Engineer's Certificate attached thereto, to represent the costs and expenses of constructing sanitary sewers and appurtenances pursuant to Resolution of Intention No. 601, adopted by the District Board of said Sanitary District on June 8, 1950, and in that portion of said District described therein as Local Improvement District No. 19, to which Resolution of Intention reference is hereby made for a description of said work and improve- ment 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 18th day of January, 1951, 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, and at continuances of said hearing regularly had, received evidence, ~ral and documentary upon said work done, and upon said Assessment, and Diagram and Engineers Certificate attached thereto, and also then and there 02 01 51 7' considered all appeals theretofore filed pursuant to law with said Board by persons interested in said work and said Assessment; WHEREAS said District Board has examined said Diagram and Assessment and is satisfied with the correctness thereof, except as hereinafter 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 Dist- rict 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, and said District Board does hereby, approve, ratify, and confirm said Diagram and Assessment, except as hereinafter provided. The following assessments shall be as hereinafter corrected and stated: ASSESSMENT ORIGINAL CORRECTED NUMBER AMOUNT AMOUNT 19-7-53 $340.00 $212..50 The following changes shall be made in the Diagram and Assess- ments: ( 1) ( 2) (3) ( 4) (5> (6) The Assessment Diagram in relation to Assessment Parcel No. 19-4-21 shall be changed to include only the south- erly 75 feet thereof. The Assessment on said Parcel No. 19-4-21 shall be $148.75. To the Assessment Diagram shall be added a new Assessment Parcel No. 19-4-34 which shall include the northerly 7.5 feet of original Parcel No. 19-4-21. The Assessment on said Parcel No. 19-4-34 shall be $148.75. The Assessment Diagram in relation to Assessment Parcel No. 19-6-1 shall be changed to include only the southerly 291 feet thereof. The Assessment on said Parcel No. 19- 6-1 shall be $8.5.00. To the Assessment Diagram shall be added a new Assessment Parcel No. 19-6-20 which shall include the northerly 110 feet of original Parcel No. 19-6-1. The Assessment on said Parcel No. 19-6-20 shall be $170.00. The Assessment Diagram in relation to Assessment Parcel No. 19-4-8 shall be changed to exclude the southwesterly 18 feet fronting on Treadway Lane with a depth easterly from Treadway Lane of 120 feet. Also excluded from said Assessment Parcel No. 19-4-8 shall be the following new assessment parcels: Assessment Parcel No. 19-4-35 Assessment Parcel No. 19-4-36 described in items 6 and 7 following. The Assessment on said remaining portion being Assessment and Parcel No. 19-4-8 shall be $765.00. To the Assessment Diagram shall be added a new Assessment Parcel No. 19-4-35 to include the following described por- tion of original Assessment Parcel No. 19-4-8; beginning at the southeasterly corner of Assessment Parcel No. 19-4-20; thence easterly along the extended southerly line of said Assessment Parcel No. 19-4-20, 350 feet; thence northerly parallel with the westerly boundary of original Assessment Parcel No. 19-4-8, 325 feet to a point on Woodworth Lane; thence westerly along the southerly line of Woodworth Lane, 450 feet; thence southerly at a right angle to the last 02 01 51 18 course, 10 feet; thence southerly along the arc of a curve to the left extended with a radius of 20 feet to the northwesterly corner of Assessment Parcel No. 19-4-22: thence easterly along the northerly line of said Assessment Parcel No. 19-4-22, 120 feet; thence southerly 300 feet to the point of beginning. The Assess- ment on said new Assessment Parcel No. 19-4-35 shall be $680.00. (7) (8) To the Assessment Diagram shall be added a new Assess- ment Parcel No. 19-4-36 to include the following por- tion of original Assessment Paroe1 No. 19-4-8; b~gin- ning at the northwesterly corner of Assessment Parcel No. 19-4-9; thence southerly along the westerly line of said Assessment Parcel No. 19-4-9, 160 feet; thence westerly along the southernmost line of original Assess- ment Parcel No. 19-4-8, 137 feet; thence northerly 160 feet to a point 137 feet from the point of beginning; thence 137 feet to the point of beginning. The Assess- ment on said new Assessment Parcel No. 19-4-36 shall be $85.00. To Assessment Parcel No. 19-4-18 shall be added the following described portion of original Assessment Parcel No. 19-4-8; the southwesterly 18 feet fronting on Treadway Lane with a depth easterly from Treadway Lane of 120 feet. The Assessment on said Assessment Parcel No. 19-4-18 shall remain the same. $170.00. Said District Engineer is h?reby directed to corr~ct and mod- ify said Diagram and Assessments accordingly. BE IT FURTHER RESOLVED AND ORDERED that said Diagram and Assessment as so changed and corrected are hereby approved, ratified and confirmed. PASSED AND ADO~TED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, this 1st day of February, 1951, by the following called vote: AYES: NOES:' ABSENT : Members Smitten, Toland, Wadsworth and Johnson Members - None Members - None. Member Malott passed the vote. s/ Elliott Johnson, President of the District Board s/ H. M. Smitten, Secretary of the District Board. AMENDING CIVIL SERVICE RESOLUTION Member Wadsworth, seconded by Member Smitten, moved the adoption of Resolution No. 672: RESOLUTION NO. 672 AMENDING IN PART RESOLUTION NO. 638 - CLASSIFICATION PLAN FOR CLASSIFIED CIVIL SERVICE EMPLOYEES BY ADDING CLASSIFICATION OF ASSISTANT MAINTENANCE MAN AND EST- ABLISHING THE DUTIES THEREOF WHEREAS, by Resolution No. 638, passed and adopted by the District Board of Central Contra Costa Sanitary District on the loth day of August, 1950, said District Board established a class- ification and salary plan for said District. NOvv, THEREFORE, BE IT RESOLVED that to the classified posi- tions be added the classification of Assistant Maintenance Man and that the basic salary scale for said position be as follows: Sala:ry Steps 1 2 ¿ 4 ~ 1341 357 ;73 389 5 No. of Range Class Title (7) Asslt. Maintenance Man .02 . 01 51' 7Ø said partial amendment to be effective February 1, 1951. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District, County of Contra Costa, State of Calif- ornia, this 1st day of February, 1951, by the following called vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Members- None Members - None s/ Elliott Johnson, President of the Distriot Board s/ H. M. Smitten, Secretary of the District Board HOLDING EXAMINATIONS It was moved by Member Wadsworth, seconded by Member Toland, and unanimously carried, that the Board authorize examinations be given to establish list for five Civil Service positions, namely, Maintenance Man, Assistant Maintenance Man, Plant Operator, Relief Operator and Maintenance Man, and Engineering Aide. HEARING COMPLAINTS FROM ORINDA ESTATES OmÆRS, ASSOCIATION, INCORPORATED RE LOCAL IMPROVEMENT DISTRICT NO. 13 Mr. R. J. Beckett addressed the Board as the representative of property owners within the boundaries.of Local Improvement Dist- rict No. 13, to request all possible action be taken against the Contractor, P. & J. Artukovich, Inc., to have them complete their work. The complaints brought to the Board's attention by Mr. Beck- ett included those of non-completion of the contract, impassable roads, failure on the Contractor's part to maintain the roads that he had worked on, and failure to light flares at danger spots; that the Contractor did not start work on his contract within the specified time. The Engineer summarized the reaSons given by P. & J. Artukovich for failure to continue with the work, and the late start, and the Attorney explained the method and procedure of the Improvement Act of 1911, under which this contract was awarded. Mr. Ivan Bucovic, representing the Contractor, stated that he would resume work as soon as the weather permitted, and that he would have a crew on the job by February 5 for maintenance work. Also that he would allow the property owners immediate connection to the sewer as each line installed became usable. PAYMENT OF BILLS It was moved by Member Smitten, seconded by Member Toland and unanimously carried, that the bills as approved by the Manager and audited by the Auditing Committee be paid. 4200 4201 4202 4203 4204 4205 4206 4207 4208 4209 American Trust Co. County of Contra Costa Collector of Int. Rev. Orinda Union School W. W. Blythe W. F. Bishop Swen Danielson F. W. Hall M. Lescure Co. McGuire & Hester Cal Neva nsf check Flood Damage aid Withholding tax Auditorium rental Sa lB.ry Deposit refund 1\ 1\ II II AMOUNT 10.00 10,687.00 1,828.00 5.00 161.16 15.00 10.00 15.00 10.00 10.00 VOUCHER NAME 02 01 51 80 VOUCHER 4210 4211 4212 4213 4214 4215 4216 4217 4218 4219 4220 4221 4222 422J 4224 4225 4226 4227 4228 4229 4230 4231 4232 4233 4234 4235 4236 4237 4238 4239 4240 4241 4242 4243 4244 4245 4246 4247 4248 4249 4250 4251 4252 4253 4254 4255 4256 4257 4258 4259 4260 4261 4262 4263 4264 4265 4266 4267 4268 4269 4270 4271 4272 4273 4274 4275 4276 4277 4278 4279 NAME Morrill Plumbing Peterman Bros. V. E. Young CCCSD Treasurer O. J. Preston L. Dannels F. C. Kirkham Pac. Tel & Tel Coast Counties Gas R. Wallace, Jr. Pac. Gas & Elec. State Comp. Ins. Melino Plumbing Janes Plumbing Calif. Water Svc. Pac. Gas and Elec. Edw. & G. Maloney Pac. Tel & Tel City of Walnut Creek A. Davey C. C. C. Title Co. Elliott Johnson W. M. Malott H. M. Smitten H. W. Toland R. E. Wadsworth L. A. Benguere1 G. Bennett J. Best A. Blythe V. Brandes G. Brokke G. Brosz J. Brosz D. Cady L. Clinton J. Corry S. Corry L. Dearborn C. Hall F. Hannan D. Heibel R. Hinkson C. Hopkins L. Hurley D. Jensen L. Joseph M. Klemmick M. Langley J. L. Mason C. McPhee R. D. Mott A. Murphy J. Nejedly C. Nelson K. Peck M. Phillips V. Sauer T. Sipes L. Smith M. Tucker M. Ulvi E. Valentine Ð. Wald L. Wald G. Warren Jr. L. Weill F. Wilkins Petty Cash Deposit Refund " " Transfer to Sewer Constr. Retirement Maintenance Paving refund Fee refund Telephone Gas Salary Electricity Final audit Deposit Refund Fee refund Water Electricity Parcel 25 Section III Telephone Water Apportionment refund Prato & Caponl0, LID 4 Director fee " " & Secretary Director " Janitor Salary " " " " " II " II " II " 'I " " II " " II " II " II II " " " II " II " II II II " " , " II " II II Reimbursement 02 01 51 AMOUNT 10.00 10.00 15.00 82.32 2,450.52 221.00 195.00 3.00 153.45 10.20 161.91 245.31 1,853.02 100.00 10.00 16.90 265.16 750.00 14.26 4.65 10. 00, 195.00 15.70 30.00 103.15 30.42 31.96 47.50 300.53 301.14 489.40 196.28 ' 433.29 224.20 272.78 178.03 278.10 313.98 185.88 281.90 296.76 236.99 316.76 249.05 301.92 356.31 400.54 246. 40 416.07 273.45 703.42 448.33 556.84 243.90 667.64 502.32 267.37 246 . 82 531.02 190.37 289.45 273.84 249.01 289.87 277.25 258.26 439.30 492.71 349.95 54.03 VOUCHER 4280 4281 4282 4283 4284 4285 4286 4287 4288 4289 4290 4291 4292 4293 4294 4295 4296 4297 4298 4299 4300 4301 4302 4303 4304 4305 4306 4307 4308 4309 4310 4311 4312 4313 4314 4315 4316 4317 4318 4319 4320 81 ~ AMOUNT 1,554.01 3.62 71.07 35.09 198.00 789.05 42.91 1,772.23 2,180,77 8.91 9.32 34.75 33.00 11.20 19.67 3.69 76.07 175.20 12.52 48.00 28.32 102.76 10.34 11.85 41.05 23.74 87.55 23.50 83.06 111.24 12.17 12.00 81.75 174.66 20 . 15 11.93 123.66 37.32 6.59 31.24 14.70 Martin Bros. G. Austin Armstrong's Svc. Sta. Bennett Supply W. W. Blythe Cleverdon Co. Contra Costa Sta. A. Carlisle Central Equip. Co. Contra Costa Auto Coast Counties Gas Cincotta Bros. C. C. C. Title Co. Diet. & Rec. Equip.: Co. Diablo Printing East Bay Blue Print Farmers Feed Fairbanks Morse Co. Herb's A. J. Hughes M. J. Lucas Luc as Motors Martinez Blue Print James MRuzy Mickey's Auto Svc. R. C. Machado M-Scope Paul Nave Parkel Lumber Pac. Pipe Co. Neil Peterson Art Ring J. T. Schroder Std. Oil Co. Simpson's Union Paper W. C. Hdwe Walnut Kernel Walts Radio Svc. W. C. Studio D. K. Young Final - Moraga Barrel Truck service Supplies Supplie s Maintenance Supplies Bonds Compressor Supplies Filters Equipment Title reports Maintenance Printing Supplies II Sewers Pump gears Supplies Gogo transcript Road base Truck rep8,ir Prints Repairs Truck servicing Repairs Locator Lamps Supplies supplies Supplies Rental Ins. Gasoline Flagging Towels Supplies Publishing Repairs Bluepr int s Supplies ORINDA UNION SCHOOL DISTRICT By letter of January 26, 1951, Mr. Jos. L. Sheaff, Superintendent of the Orinda School District requested information regarding sewer service to property at the end of Washington Lane in Sleepy Hollow, Orinda; which property is located outside of the Sanitary District. Messrs. Sheaff, Fraser and Stewart were present at the meeting, and were advised that the Engineer had recommended that the Board not consider sewer service to the property in question, as it would require pumping, which would be a costly annual amount, as the property lies over the hump and down the other side from any District sewers that are contemplated. Mr. Stewart thought the buildings could be built up grade enough to receive gravity service, and was advised by the Board to investigate further, and if he found such to be the case, to again request terms for sewer service. DUTIES OF ASSISTANT MAINTENANCE MAN It was moved by Member Wadsworth, seconded by Member Toland, and unanimously carried, that the duties of Assistant Maintenance Man be delineated as described herewith and that such statement of duties be placed on file in the office of the central contra costa sanitary district. 02 01 51 82 ADJOURNMENT . President Johnson adjourned the meeting to March 1, 1951 at 8:00 o'clock p.m. ¿~ President the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California COUNTERSIGNED: , . ~< ~' -0 /~ ~ecretary of the Distr t Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. 02 01 51