Loading...
HomeMy WebLinkAboutBOARD MINUTES 05-17-51 177 MINUTES OF AN ADJOURNED MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT HELD MAY 17. 195+ The District Board of Central Contra Costa Sanitary District con- vened in adjourned session at its ~egular place of meeting located at 1822 Mt. Diablo Boulevard, in the City of Walnut Creek, County of Contra Costa, State of California, on May 17,1951 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, foland, Wadsworth and Johnson Members - None READING OF MINUTES OF THE PREVIOUS MEETING The Minutes of the previous meeting were read. Member Smitten moved that the clarification of the motion in the Minutes of April 12, 1951, be made according to the recommendation of Counsel in his letter of May 17,1951, to-wit: "The District will accept the easement (from Quentin Reynolds) upon the obligation of the District to provide sewer service to such entire present property of Mr. Reynolds upon applica- tion therefor, inclusion of the whole property within the Central Contra Costa Sanitary District by annexation, and the payment by Mr. Reynolds of the actual costs incurred in such annexation proceedings, together with the usual connection and inspection fees charged for similar connections of other properties w~ ~e Distriot. The District being obligated to act favorably upon a petition for annex- ation made in accordance with the laws governing the district." Motion was seconded by Member Kalott, AYES: - Members Malott, Smitten, Wadsworth and Johnson. NO: Member Toland. The Minutes of the Meetings of April 12 and May 3, 1951 were approved as entered and as corrected above. RECEIPT OF BIDS FOR L.I.D. No. 23 Bids for the construction of Local Improvement District No. 23 were received from the following: Charles Burch F. A. Andrews The bids were opened, read and referred to the Engineer for tabulation. EMPLOYMENT OF _.ELOO EWART - AUDITOR The Manager was instructed to engage the services of Mr. .Eldo Ewart to audit the books and submit reports in accordance with the law; the fee to be at regular professional rates. 8~ TO BE PAID FOR MILEAG~ The Manager was instructed to pay 8~ per mile for use of private vehicles used on District business. BOIES & SOULE REQUEST - ACALANES VALLEY It was moved by Member Smitten, seconded by Member Toland and unanimously carried that request from Boise and Soule to retain jurisdiction over sewers to be installed by themin Acalanes Valley Units 2, 3 and 4 be denied. 05 17 51 178 AWARD OF CONTRACT LOCAL IMPROVEMENT DISTRICT NO. 2~ The Engineer reported that the bid tabulations were as follows: CHARLES BURCH F. A. ANDREWS $149,940 $181,545 and recommended award of contract to Charles Burch as responsible bidder. Member Wadsworth, seconded by Member S~itten, moved the adop- tion of Resolution No. 693: the lowest RESOLUTION NO. 693 WHEREAS, the District Board of the Central Contra Costa Sani- tary District did in open session, on the 17th day of May, 1951, publicly open, examine and declare all sealed proposals or bids for doing the work and improvement described in Resolution of Intention No. 689 for the construction of sewers and appurtenances in Local Improvement District No. 23 in the Central Contra Costa Sanitary Distriot, adopted on the 12th day of April, 1951, which Resolution of Intention is hereby expressly referred to for a description of said work and improvement and for all particulars - relative to the proceedings under said Resolution of Intention; NOW, THEREFORE, IT IS HEREBY RESOLVED, that the District Board of the Central Contra Costa Sanitary District hereby rejects all of said proposals or bids except that herein mentioned, and hereby awards the contract for doing said work and making said improve- ments to the lowest responsible bidder, to-wit: CHARLES BURCH at the prices named in the bid of said bidder on file in the office of the Secretary of the District Board. The Clerk of the ~istrict Board is hereby directed to publish notice of said award twice in the Courier-Journal, a newspaper published and circulated in said Sanitary District, and designated for that purpose by said District Board of the Central Contra Cost.a Sanitary District. PASSED AND ADOPTED this 17th day of May, 1951, by the following called vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Members. - None Members - None sf H. M~ Smitten, Secretary of the District Board sf Elliott Johnson, President of the District Board PROPOSED L.I.D. No. 24 The Board requested that the petitioners for sewers in the area proposed as Local Improvement District No. 24 present a petition from each home owner in the area giving a yes or no answer on their desire for sewer service. MR. NEJEDLYIS TRIP TO WASHINGTON The Board instructed Mr. Nejedly to keep a record of the time spent on District business in washington, the District-to pay a pro-rated share in the expenses of the trip. 05 17 51 1119 QUIT CLAIM DEED TO ROTH & ADAMS LOT 11 CARMEL COURT Member Toland, seconded by Member Smitten, moved the adoption of Resolution No. 694: RESOLUTION NO. 694 , WHEREAS, ROTH & ADAMS, INC. granted a deed of dedication for sewer easement over a portion of Lot 11 as designated on the map entitled nCarmel Court, City of Walnut Creek, Contra Costa County, Californian, identified as a public easement in Carmel Court Subdivision, and WHEREAS, the Central Contra Costa Sanitary District 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 Roth & Adams, Inc., which deed is hereby incorporated herein by reference, NOW, THEFEFORE, BE IT RESOLVED that said easement granted to the Central Contra Costa Sanitary District by Roth & Adams, Inc. as is described in the deed made a part hereof by reference be reconveyed to Roth & Adams, Inc. by Quit Claim Deed. PASSED AND ADOPTED this 17th day of May, 1951, by the following called vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland and Johnson Members - None Member Wadsworth s/ Elliott Johnson, President of the District Board s/ H. M. Smitten, Secretary of the District Board PETITION FOR ANNEXATION - CRESTA VISTA Formal petition was presented to the Board by a majority of the property owners of Cresta Vista Subdivision. It was moved by ~ember Smitten, seconded by Member Malott that the Board withhol¿ action until a further study had been made. Carried by the following- vote: AYES: NOES: ABSENT: Members Malott, Smitten and Johnson Member Toland Member Wadsworth REQUEST FOR ANNEXATION INFORMATION - EBMUD By letter of May 4, 1951, the East Bay Municipal Utility District requested the terms of annexation for 358 acres northeasterly of Orinda and Sleepy Hollow. The Ma.nager was instructed to have them present Preliminary Form with the required information. ADJOURNMENT President adjourned p.m. tho meet1ng~:: 7 1951 at 8:00 o'olook ~. ~/ President of e District Board of Central Co t a Costa Sanitary District, Cont a Costa County, Sta~e of California COUNTERSIGNED: / /P?7~ Secretary of the District Board of Central Contra Costa Sanitary District, Contra Costa County, state of California 05 17 51