Loading...
HomeMy WebLinkAboutBOARD MINUTES 04-05-51 1 a~7' MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOARD OF CENTRAL CONTPA COSTA SANITARY DISTRICT HELD . APRIL 5. 1951 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 April 5, 1951 at 8:00 o'clock p.m. The meeting waS called to order by President Johnson and the roll was called: PRESENT: ABSENT: Members Malott, Smitten, Toland,Wadsworth and Johnson Members - None READING OF MINUTES OF PREVIOUS MEETING The Minutes of the previous meeting were read and approved as entered. APPROVING ASSESSMENT DIAGRAM LOCAL IMPROVEMENT DISTRICT NO. 20 Member Smitten, seconded by Member Toland, moved the adoption of Resolution No. 682: RESOLUTION NO. 682 WHEREAS, VICTOR W. SAUER, Engineer of the Central Contra Costa Sa.nitary District, County of Contra Costa,. State of California, has this day presented to, and filed with, the Clerk of the District Board of the Central Contra Costa Sanitary District, an assessment diagram covering and showing the real property described in the assessment district set forth in Resolution of Intention No. 658 adopted by the District Board of said Central Contra Costa Sanitary District and said assessment diagram appearing to be in all respects correct and proper and in full conformity with the provisions of the "Improvement Act of 1911." 'NOW, THEREFORE, IT IS HEREBY RESOLVED, by the District Board of the Central Contra Costa Sanitary District, County of Contra Costa, State of California, that said assessment diagram so prepared and filed as set forth, be and the same is hereby approved, and the Clerk is hereby directed to certify the fact and date of this approval and immediately thereafter deliver the said assessment diagram to said engineer, who shall proceed to prepare and file an assessment in the time, form and manner provided by law. PASSED AND ADOPTED this 5th day of April, 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 District Board s/ H. M. Smitten, Secretary of the District B~ard 04 05 51 --------.--------- ---------- 1.88 CONVEYANCE OF EASEMENT TO VERNON- LOT 39 LAFAYETTE MEADOWS '\ Member Wadsworth, seconded by Member Toland, moved the adoption of Resolution No. 683: RESOLUTION NO. 683 WHEREAS, WYMAN W. VERNON and THONETTE VERNON, his wife, and OUR SAVIOUR'S LUTHERAN CHURCH have granted a deed of dedication for sewer easement over a portion of Lots 39 and 49 as designated on the map entitled "Lafayette Meadows, Contra Costa Courtty, California," identified as a public easement in Lafayette Meadows subdivision, and WHEREAS, the Central Contra Costa 8B.ni tary Di strict has no need for, and the public interest does not require, this easement in that part of such grant as is described in that deed from the Central Contra Costa Sanitary District to Wyman W. Vernon and Thonette Vernon, which deed is hereby incorporated herein by reference, NOW, TEEREFORE, BE IT RESOLVED that part of said easement granted to the Ce~tral Contra Costa Sanitary District by Wyman W. Vernon and Thonette Vernon and Our Saviour's Lutheran Church as is described in the deed made a part hereof by reference be reconveyed to Wyman W. Vernon and Thonette Vernon by Quit-Claim deed. PASSED AND ADOPTED this 5th day of April, 1951, by the following called vote: AYES: Members Malott, Smitten, Toland, Wadsworth and Johnson NOES: Members - None ABSENT: Members - None s/ H. M. Smitten, Secretary of the District Board s/ EDiott Johnson, President of the District Board FORFEITURE OF MONIES DUE ARTUKOVICH FOR MORAGA PUMPS I AND II It was moved by Member Wadsworth, seconded by Member Tola.nd and unanimously carried that the Board approve the forfeiture heretofore effected on monies due P. & J. Artukovich for the Moraga Pumping Stations 1 and 2. CIVIL SERVICE APPOINTMENTS It WB.S moved by Member Wadsworth, seconded by Member Smitten, and unanimously carried that it be the order of the District Board of Central Contra Costa Sanitary District that the following named persons be appointed from the eligible lists to the named positions in the classified civil service in step one of the applicable salary range, effective April 15, 1951: Relief Operator & Maintenance Man Assi stant Maintenance Ma.n Maintenance Man Ms.intenance Man Milton E. Ulvi Robert H. Hinkson Fred Wilkins J. H. Dubail RESIGNATIONS OF EMPLOYEES The Manager notified the Board that Mr. Leon Dearborn, Inspector, and Mrs. Shirley Corry, Clerk had tenàered their resignations. The President commented that he did not know Mr. Dearborn personally, but that he did know Mrs. Corry and that everybody felt badly about her leaving the organization. 04 05 51 189 DOWNER CORPORATION - L.I.D. 3 The Attorney reported that defective work in Local Improvement District No.3 had not been effected by the Downer Corporation, and that the District should now bring suit against that contractor. The Attorney reported on the status of the Gogo case, and was commended by the President for the brief submitted by the Attorney. APPROVAL OF BILLS It was moved by Member Wadsworth, seconded by Member Smitten and unanimously carried that bills as approved by the Manager and audited by the Auditing Committee be paid: VOUCHER 4417 4418 4419 4420 4421 4422 4423 4424 4425 4426 4427 4428 4429 4430 4431 4432 4433 4434 4435 4436 4437 4438 4439 4440 4441 4442 4443 4444 4445 444.6 4447 4448 4449 4450 4451 4452 4453 4454 4455 4456 4457 4458 4459 4460 4461 4462 4463 4464 4465 4466 4467 4468 ~ AMOUNT $ 100.00 566.04 55.71 142.80 2,078.90 4.74 2,572.46 400.00 100.00 324.50 12.00 100.00 6.00 21.50 9.01 12.32 902.92 160.25 31.40 30.00 100.70 30.42 31.96 47.50 130.00 9.00 316.63 437.18 472.22 196.28 416.56 185.82 272.78 178.03 272.10 307.43 295.41 211.17 390.56 236.99 328.66 242.28 422.39 305.81 378.00 342.01 293.80 527.78 425.03 243.90 587.73 449.38 Orinda Country Club John L. Mason Leo Joseph C. P. S. Fed. Reserve Bank Treasurer " Easement Salary II Dues Withholding tax Retirement 18 Easement Deposit refund Strandwood Deposit refund Easement Water Treatment - water gas bill Water Electricity telephone Director " Wm. & Stella Powell Lewis Danne¡s M.G.M. Constr. Co. R. J. Mort on Orinda Country Club City of Walnut Creek Calif. Water Service Coast Counties Gas East Bay Mun. Pac. Gas & Elec. Pac. Tel & Tel Elliott Johnson W. 14. Malott H. M. Smitten H. W. Toland R. E. Wadsworth L. A. Benguerel Mira Vista Plumbing G. S. Carlson George Bennett Jack Best Al Blythe Virginie Brandes George Brokke George Brosz Joseph Brosz Dorothea Cady Luther Clinton James Corry Shirley Corry Leon Dearborn Clifford Hall Fred Hannan Donald Heibel Robert Hinkson Clyde Hopkins Louis Hurley Darrell Jensen Melvin Klemmick Myron La.ngl ey Claude M. McPhee Robert D. Mott Albert Murphy John Nejedly Carl Nelson " & Secretary " " Janitor Deposit refund Fee refund Salary II " II II II II II " II II " II II " II " " II " II " " II " II 04 05 51 \40 VOUCHER 4469 4470 4471 4472 4473 4474 4475 4476 4477 4478 4479 . 4480 4481 4482 4483 4484 4485 tt~~ 4489 4490 449), 449;2 4493 449~ 4495 449p 4497 449ß 4499 4500 4501 4502 4503 4504 4505 450,6 4507 4508 4509 451,0 451). 4512 4513 4514 4515 451,6 4517 451,8 4519 452,0 4521 ~ Kenneth Peck Morna Phillips Victor W. Sauer Tessa Sipes Lloyd Smith Merle Tucker Milton Ulvi Elmer Valentine Douglas Wald Leonard Wald George Warren, Jr. Lawson Weill Fred Wilkins Valley Scavenger C. P. S. W. J. Noble Armstrong's Union Svc. aUt ~~ ~ George Auètin Bradford's Contra Costa Stationers Calif. sewage Works C. C. C. Title Co. Cleverdon Co. Diamond K. Diablo Printing Farmers Feed East Bay Blue Print Empire Foundry Hermann Safe Co. Homelite Corp. Herb'a Inland Typewriter Co. Laf. Rental II M. J. Luoas Lucas Motors Lester G. Lawrence Martinez Blue Print M1Økey's Martin Bros Marchant Co. J. F. Mauzy Parkel Lumber Geo. M. Philpott Co. Reilly's Std. Oil Co. Sun Pub. Co. Thompson Elec. Walnut Creek Studio W. C. Hdwe. ADJOURNMENT II II II II II II II " II 18 II " Ge.rbage Dues Fee refund Truck servicing Reimbursement ~-~ Blue pr~nt Fuel File cabinet Supplies Dues Title report l'<laintenance Supplies Printing Maint ~manc e sup. Supplies II Change vault Maintenance Supp).ies Servicing Truck Supplies II Repairs Sertice Supplies Tru ck service Maintenance Rental Supplies II Bearings Batteries Gasoline Publishing Repairs Blue prints Supplies , Presit:'l ent Johnson adjourned the 8:~0 o'clock p.m. AMOUNT 267.37 244.58 621.94 184.38 342.12 291.04 241.40 312.17 277.25 258.26 424.05 484.86 358.61 1.00 147.80 10.00 123.97 j~: ~~ 6.60 90.51 83.74 6.00 33.00 18.00 9.27 56.15 124.03 63.10 27.77 5.00 220. 64 .55 18.81 6.00 50.36 90.52 12.00 4.00 1.04 27.65 130.03 38.50 11.86 35.78 80.62 2.74 102.37 873.50 226.46 128.79 16.50 1951 at President of he Distriot Board of Central Contra Costa Sanitary District, County of Contra Costa, State of California COUNTERSIGNED: , ^ ~~ Secretary of the District Board of Central Cont ra Costa Sani tBry District, County of Contra Costa, State of California. 04 05 51