Loading...
HomeMy WebLinkAboutBOARD MINUTES 07-05-51 186 MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT RELD JULY 5. 1951 The District Board of Central Contra Costa Sanitary District convened in regular session at its regular place of meeting loca- ted at 1822 Mt. Diablo Boulevard, in the City of Walnut Creek, County of Contra Costa, State of California, on Ju~y 5, 1951, at 8:00 o'clock p.m. . The meeting was called to order by President Johnson, and the roll was called: P~SENT: ABSENT: Members Malott, Smitten, Toland and Johnson Member Wadsworth READING OF MINUTES OF PREVIOUS MEETING . The Minutes of the previous meeting were read and were approved as entered. PROPOSED SCHOOL SITE - WASHINGTON LANE, ORINDA Mr. Robert E. Grady, as spokesman for the members of the Orinda School District, appealed to the Board to have the District take over the operation and maintenance of pumping facilities requ¡red for the proposed school at the end of Washington Lane in Sleepy Hollow. Mr~ Grady stated that the East Bay Municipal Utility District wo~ld riot sell the land unless the Sanitary District complied. : Mr. Grady also stated that, subject to the approval of the School Board, they proposed to engineer the Job with the Sanitary District's approval" and upon completion deed it to the District, and make financial arrangements to pay for the cost of operation and maintenance. Als~ that the four lots at the end of Washington Lane that are not now served would reimburse the school for their share of the cost of the proposed facilities, which would also be available to serve them. Mr. Johnson pointed out the fact that the District Board had made it very clear to the school authorities from the beginning of negotiations that the school would have to operate anq be respon- sible for its own pumping facilities; that the District would receive the sewage after it was brought to our system. The Board advised the delegation that the Sanitary District would not take over operation of the pumping facilities, and advised that they should take the problem up with the East Bay Municipal Utility District. APPROVING ASSESSMENT DIAGRAM LOCAL IMPROVEMENT DISTRICT NO. 13 Member Smitten, seconded by Member Toland, moved the adoption of Resolution No. 697: .. RESOLUTION NO. 697 WHEREAS, Victor W. Sauer, Engineer of the Central Contra Costa Sanitary District, County of Contra Costa, State of California, has this day presented to, and filed with, the Clerk of the Dist- rict Board of the Central Contra Costa Sanitary District, an assessment diagram covering and showing the real property described 07 05 51 187 in the assessment district set forth in Resolution of Intention No. 583 adopted by the District Board of said Central Contra Costa San- itary District and-said assessment diagram appearing to be in all respects correct and proper and in full conformity with the provi- sions of the "Improvement Act of 1911,11 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, an~the Clerk is hereby directed to certify the fact and date of this approval and immediately thereafter deliver 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 July, 1951, by the following vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland and Johnson Members - None Member Wadsworth sf Elliott Johnson, President of the District Bòard sf H. M. Smitten, Secretary of the District Board APPROVING ASSESSMENT DIAGRAM . LOOAL IMPROVEMENT DISTRICT NO. 18 Member Smitten, seconded by Member Toland, moved the adoption of Resolution No. 698: RESOLUTION NO. 698 WHEREAS, Victor W. Sauer, Engineer of the Central Contra Costa Sanitary District, County of Contra Costa, State of California, has this day presented too 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. 594 adopted by the District Board of said Central Contra Costa Sanitary . Distriot and said assessment diagram appearing to be in all respects correct and proper and in full conformity with the provisions of the .uImprovement Act of 1911, II NOW, THEREFORE, IT IS HEREBY RESOLVED, by the Distriot 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 July, 1951, by the following vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland and Johnson Members - None Member Wadsworth sf Elliott Johnson, President of the Distriot Board sf H. M. Smitten, Secretary of the District Board 07 05 51 188 APPROVING ASSESSMENT DIAGRAM LOCAL IMPROVEMENT DISTRICT NO. 21 Member Smitten, seconded by Member Toland, moved the adoption of Resolution No. 699: RESOLUTION NO. 699 WHEREAS, Victor W. Sauer, Engineer of the Central Contra Costa Sanitary District, County of Contra Costa, State of California, has this day presented to, and filed with, the Clerk of the Dist- rict Board of the Central Contra Costa Sanit~ry District, an assessment diagram covering and showing the real property described in the assessment district set forth in Resolution of Intention No. 616 adopted by the Distridt Board of said Central Contra Costa San- itary District and said assessment diagram appearing to be in all respects correct and proper and in full conformity with the provi- sions 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 pre- pared 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 assess- ment 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 July, 1951, by the follow- ing vote: AYES: Members Malott, Smitten, Toland and Johnson NOES: Members - None ABSENT: Member Wadsworth s/ Elliott Johnson, President of the District Board s/ H. M. Smitten, Secretary of the District Board PURCHASE OF PROPERTY WEST OF OFFICE It was moved by Member Toland and seconded by Member Smitten, that the District Manager be empowered to purchase the pro~erty to the west of the present office site, in the amount of $8,500, from the Sewer Construction Fund. Ayes: Members Malott, Smitten, Toland and Johnson. Absent Member Wadsworth. NECESSARY REF AIR WORK The Board approved the following list of work items for repairs to the sewer system, as presented by the Manager: Creek Crossing at Parkmead and Goodman 30" By-Pass Line at Treatment Plant Sunken trench through Hook property Broken sewer - Dewing Avenue. All costs given are estimated. Tract $900.00 800.00 200.00 to 500.00 500.00 COUNTY REQUEST TO USE~ The Board instructed the Manager to deny the County's request to establish headquarters at the Treatment Plant for a Flood Control crew. 07 05 51 189 STATUS OF SEWER FOR PROPOSED HIGH SCHOOL IN MORAGA VALLEY The Manager was instructed to notify the Acalanes Union High School District that sewer for the proposed school in Moraga Valley would be considered a side sewer, and would require a connection fee. RESIGNATION OF MRS. VIRGINIE BRANDES The Board requested that a letter of commendation be prepared for signature of the President and Secretary of the Board. PURCHASE OF FIRE EXTINGUISHERS It was moved by Member Smitten, seconded by Member Malott, that the Board authorize purchase of four carbon dioxide fire extinguishers for the pumping plants. Ayes: Members Malott, Smitten, Toland and Johnson. Absent Member Wadsworth. CONNECTION FEES SET BY BOARD It was moved by Member Toland and seconded by Member Smitten that connection fee in the amount of $100.00 per unit be set for the following properties: Parkmead Oaks, Unit No.1 Oliver & Coburn Moraga Company Robert Platt Marian Pittman Haddon Acres carried by the following vote: AYES: NOES: ABSENT: 51 lots 8 units 8 units 1 unit 14 units 24 units Members Malott, Smitten, Toland and Johnson Members - None Member Wadsworth It waS moved by Member Toland and seconded by Member Smitten that connection fee for Leo J. Kieny property be set at $250 for one con- nection into the main trunk sewer. Carried by the follow!ng vote: AYES: NOES: ABSENT: Members Smitten, Toland and Johnson. Members - None Member Wadsworth Member Malott passed. It was moved by Member Toland and seconded by Member Smitten, that connection fee for the Hagstrom property on the Martinez Highway be set in the amount of $2,330.00. Carried by the following vote: AYES: NO ES: ABSENT: Members Malott, Smitten, Toland and Johnson Members - None Member Wadsworth LEAVE OF ABSENCE - MRS. TESSA SIPES It was moved by Member Toland seconded by Member Smitten that the Board grant Mrs. Sipes' request for a six months' leave of absence due to illness, to become effective July 14, 1951. Carried by the following vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland and Johnson Members - None Member Wadsworth 0'7 51 05 1:90 AGRE~ŒNT FOR SEWER SERVICE TO GREGORY G AFDENS SCHOOL The Board authorized the President and Secretary to execute the egreement with Mt. Diablo Unified School District for sewer service . to the Gregory Gardens School. QUIT CLAIM DEED TO C. E. FLEAGER PARCEL 54 L.I.D. 23 Member Toland, seconded by Member Smitten, moved the adoption of Resolution No. 700: RESOLUTION NO. 700 The District Board of the Central Contra Costa Sanitary Dist- rict does resolve as follows: That the President and Secretary of the Central Contra Costa Sanitary District be and the same hereby are authorized to execute and deliver to Clarence E. Fleager and Mabel M. Fleager that certain Quit Claim Deed describing a portion of Lot 515, Unit No. 5, Haciendas del Orinda. Passed and adopted this 5th day of July, 1951, by the District Board of the Central Contra Costa Sanitary District by the follow- ing vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland and Johnson Members - None Member Wadsworth s/ H. M. Smitten, Secretary of the District Board s/ Elliott Johnson, President of the District Board EASEMENT FROM E.B.M.U.D. FOR MAIN SEWER INSTALLED BY H.J.KAISER It was moved by Member Toland and seconded by Member Smitten that the President and Secretary be authorize to execute grant of easement from East Bay Municipal Utility District to the Sanitary District for main sewer installed by H. J. Kaiser in the Lafayette area. Carried by the following vote: AYES: NOES: ABSENT: Members Malott, S~itten, Toland and Johnson Members - None Member Johnson PARCEL 26 - L.I.D. 23 - HOLTWICK SPECIAL CONDITIONS The Board authorized acceptance of easement granted by Glen C. Holtwick, containing special conditions. PAYMENT OF BILLS It was moved by Member Smitten, and seconded by Member Toland, that bills as approved by the Manager and audited by the Auditing Committee be paid. Carried by the following vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland and Johnson Members - None Member Wadsworth 07 05 5 -f - ~_. 191 va UCHER ~ AMOUNT 4753 County Clerk LID 22 Par. 22 $12.50 4754. Fed. Reserve Bank Withholding 1,693.70 4755 Treasurer Retirement 2,400.01 4756 v. l:)randes Salary 168.09 4757. C.C.S.D. Transfer to S.C 526.38 4758 R. Elliott Deposit refund 15.00 4759 Calif. Water Service Water 19.25 4760 Coast Counties Gas 11.75 4761 Pac. Tel & Tel. Phones 114.31 4762 Pac. Gas & Elec. Electricity 361.74 4763 R. N. Burgess Fee refund 7.00 4764 J. Berta Janitor 85.00 4765 D. L. Smith Gardener 80.00 4766 Elliott Johnson Director 15.70 4767 W. M. Malott 11 15.00 4768 H. M. Smitten II 15 . 70 4769 H. W. Toland II 15.21 4770 R. E. Wadsworth 11 15.98 4771 G. Bennett Salary 340.36 4772 J. Best 18 336.58 4773 A. L. Blythe " 500.52 4774 J. Blythe II 130.97 4775 Û'. Brokke " 421.96 4776 G. Brosz " 223.70 4777 J. Brosz M 292.23 4778 D. Cady " 182.29 4779 L. Clinton II 262.98 4780 J. Corry II 553.02 4781 J. H. Dubail " 335.37 4782 C. Hall " 334.35 4783 B. Handley II 199.47 4784 F. Hannan " 254.13 4785 D. Heibel " 315.81 4786 R. Hinkson 18 462.21 4787 C. Hopkins " 106.91 4788 E. Hull 18 245.63 4789 L. Hurley 18 347.18 4790' D. Jensen II 411. 47 4791 M. Klemmick " 354.91 4792 M. Langley II 292.85 4793. C. McPhee " 476.07 4794 R. C. Mott II 140.97 4795 R. D. Mott II 535.20 4796 A. Murphy II 243.00 4797 J. Nejedly 'I 597.56 4798 C. Nelson II 551.90 4799 K. Peck 'I 292.59 4800 M. Phillips " 243.04 4801 V. Sauer " 626.90 4802 W. Shannon II 250.14 4803 M. Silveaux 'I 383.69 4804 T. Sipes II 184.38 4805 D. L. Smith " 266.72 4806 H. M. Smitten " 87.00 4807 Jim Tracy II 253.60 4808 J. Trombley II 245.58 4809 M. Tucker " 358.19 4810 M. Ulvi " 395.59 ~ll E. Valentine II 312.17 4812 D. Wald II 276.30 4813 G. Warren " 331.84 4814 L. Weill II 496.11 4815 F. Wilkins II 485.97 4816 Calif. Phys. Svc. Dues 175.25 4817 Col. Int. Revenue Tax 1,943.90 4818 Treasurer Retirement 2,479.91 4819 City of Walnut Creek Water 6.88 4820 Valley Scavenger Garbage removal 1.00 4821 Pac. Tel & Tel Telephone 16.83 07 05 51 192 VOUCHER 4822 4823 4824 4825 4826 4827 4828 4829 4830 4831 4832 4833 '4834 4835 '4836 '4837 4838 4839 4840 4841 '4842 4843 4844 4845 4846 4847 4848 4849 4850 4851 4852 4853 4854 4855 '4856 4857 '4858 '4859 4860 4861 4862 4863 4864 '4865 ~ East Bay Mun. J. Costello Alhambra Water Armco Drainage Armstrong's G. Austin Braun-Kneoht-Heimann Champion & Lehto Couty of C. C. Contra Costa Sta. Dietzgen Duke's East Bay Blue Print Farmers Feed Gilson Supply Herb's Hdwe. Highland Realty Inland Typewriter Lafayette Rental Lafayette Rental A. Lietz Co. Link-Belt Co. M. J. Lucas Lucas Motors Machado Blacksmith II Martin Bros. Martinez Blue Print Pac. Pipe Co. Reichhold Chev. Std. Oil Co. Thomas Bros. Union Paper Co. qniv. Apparatus Co. W. C. Auto Supply W. C. Hdwe. II W. C. Studio Walnut Kernel Parke 1 Lumber Bennett Supp¡y Phoenix Iron Works Thompson Elec. Petty Cash Water Deposit refund Supplies II Truck service Fuel oil Supplies " Tax roll Supplies Supplies Equipment Supplies " Pump equipment Supplies Notary Bond - McPhee Supplies Equipment II repair Supplies Repairs Supplies Truck service Equipment Repairs Construction Supplies Con struction Truck Service Gasoline Supplies Supplies II II &I II II Publications Supplies II " Repairs Reimbursement ADJOURN~1ENT President Johnson adjourned the meeting. be called for July 19 or 20, 1951. AMOUNT 17.82 90.86 3.60 2,958.47 90.42 6.60 29.75 173.61 102.89 38.12 11.22 2.62 16.03 131.18 72.20 142.29 8.50 5.16 62.38 131.85 1.94 65.48 17.20 44.21 38.46 146.15 14.00 8.83 51.69 115.94 190.52 39.59 20.51 27.74 2.10 1.66 10.93 202.99 9.10 79.32 31.29 9.27 23.33 29.65 The next meeting to ~. President of e District Board of Central C tra Costa Sanitary District, Cou ty of Contra Costa, State of California COUNTERSIGNED: ~. , .-- .,~~ L Secr~t ry of the District Board of Central Contra Costa Sanitary District, County of Contra Costa, State of California 07 05 ) 51