Loading...
HomeMy WebLinkAboutBOARD MINUTES 08-02-51 197 MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT HELD AUGUST 2. 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 August 2, 1951 at 8:00 o'clock P.M. The meeting was called to order by Vice-President Toland, and the roll was called. PRESENT: ABSENT: Members Malott, Smitten, Toland and Wadsworth Member Johnson READING OF MINUTES OF PREVIOUS MEETING The Minutes of the previous meeting were read and were approved as entered. CONNECTION FEES SET BY DISTRICT BOARD It was moved by Member Wadsworth, seconded by Member Smitten, that connection fee requested by Richard S. Rheem for Sleepy Hollow Knolls be set for 31 parcels at $100 per each site for one connection only; should it be possible to subdivide any of the 31 lots at a later date, an additional connection fee would be required for each addition- al connection. Carried by the following vote: AYES': NOES": ABSENT: Members Malott, Smitten, Toland and Wadsworth Members - None Member Johnson Connection fee for the Hillcrest Congregational Church on the southern side of Gregory Road between Kahr's Road and Helen Road waS set at $150 for the 1.65 acre site. Connection fee for the Goforth and McGah properties Parcel One and Parcel Two adjacent to the Shopping Center was set at 81,000 for Parcel One, $1,200 for Parcel Two, on motion by Member Smitten, seconded by Member Malott. Carried by the following vote: AYES: Members Malott, Smitten and Toland. NOES: Member Wadsworth. ABSENT: Member Johnson. Connection fee for Lewis N. Mitchell property adjacent to L.I.D, No.4 was set at $304 on motion by Member Wadsworth, seconded by Member Smitten. Carried by the following vote: AYES: Members Malott, Smitten, Toland and Wadsworth. NOES: None. ABSENT: Member Johnson. 'Connection fee for the Peter Massola property, 166 foot frontage on Highway 21 opposite Gregory Gardens Shopping Center was set at $948' on motion by Member Smitten, seconded by Member Malott. Carried by the following vote: AYES: Members Malott, Smitten, Toland and Wadsworth. NOES: None. ABSENT: Member" John.son. Connection fee for Lot 51, Lot 52 and property to the rear of Lot 52 at the corner of Estates Drive and Canyon Road, Lafayette was waived for Romley Construction Company, which Company will install approximately 600 feet of public sewer. 08 02 51 19B Connection fee for Inland Valley Subdivision (Robert R. Platt) was set in the amount of $3,200 for 37 lots on the following action: Motion by Member Wadsworth that fee be established at $1850. There was no second. Motion by Member Smitten that fee be established at $3700. There was no second. Motion by Member We.dsworth, seconded by Member Smitten that fee be set at $3,200 for 37 lots of Inland Välley Subdivision. Carried by the following vote: AYES: Members Malott, Smitten, Toland and Wadsworth. NOES: None. ABSENT: Member Johnson PAYMENT OF BILLS It waS moved by Member Malott, seconded by Member Wadsworth, that bills as approved by the Manager and Audited by the Committee be paid, with the exception of bill from James F. Mauzy & Son in the amount of $125.25. Carried by the following vote: AYES: Members Malott, Smitten, Toland and Wadsworth. NOES: Members- None. ABSENT: Member Johnson VOUCHER ~ AMOUNT 4866 Tessa Sipes iJalary $158.16 4867 C. C. Title Co. Property (Office) 8,500.00 4868 H. Robinson Fee Refund 4.00 4869 CCCSD S. C. payroll 208.33 4870 Pac. T & T. Telephone 119.07 4871 Coast Co. Gas Gas 8.94 4872 Pac. G & E. Electricity 595.01 4873 Elliott Johnson Director 31.40 4874 W. M. Malott " 30.00 4875 H. M. Smitten " 31.40 4876 H. W. Toland 11 30.42 4877 R. E. Wadsworth " 15.98 4878 J. Berta Janitor 85.00 4879 D. L. Smith Gardener 80.00 4880 Calif. Phy. Svc. Dues 168.35 4881 Fed. Reserve Bank Withhold Tax 1,963.00 4882 Co. Treasurer Retirement 2,378.26 4883 Employees Credit Union Deposits 163.50 4884 George Bennett Salary 322.83 4885 Jack. Best II 297.36 4886 A. L. Blythe " 458.46 4887 J. Blythe II 216.43 4888 Suzanne Bowater " 1.37.96 4889 George Brokke " 435.48 4890 George Brosz II 223.70 4891 Joseph Brosz " 269.38 4892 Dorothea Cady " 167.13 4893 Luther Clinton II 239.51 4894 James Corry " 362.77 4895 J. H. Dubail " 346.57 4896 Clifford Hall " 319.41 4897 Bruce Handley 81 431.37 4898 Fred Hannan " 231.04 4899 Donald Heibel " 310.81 4900 Robert Hinkson II 296.87 4901 Clyde Hopkins " 340.85 4902 Edwarå Hull II 230.51 4903 Louis Hurley " 365.60 4904 Darrell Jensen " 421.98 4905 Melvin Klemmick II 344.95 4906 Myron Langley " 272.50 4907 c. M. McPhee " 428.63 4908 Robert C. Mott " 249.88 4909 Robert D. Mott " 437.65 4910 Albert Murphy " 243.00 4911 John Nejedly " 584.50 4912 Carl Nel so n II 622.98 Os 02 51 VO UCHER 4913 4914 4915 4916 4917 4918 4919 4920 4921 4922 .4923 4924 49 25 4926 4927 4928 4929 4930 4931 4932 4933 4934 4935 4936 4937 4938 4939 4940 4941 4942 4943 4944 4945 4946 4947 4948 4949 4950 4951 4952 4953 4954 4955 4956 4957 4958 4959 4960 4961 4962 4963 4964 4965 4966 4967 4968 4969 4970 4971 4972 4973 4974 4975 4976 4977 4978 4979 4980 NAME Kenneth Peck Morna Phillips Victor W. Sauer Willl,am Shannon Maurice F. Silverman D. L. Smith H. M. Smitten Jim G. Tracy James Trombley Merle Tucker Milton Ulvi Elmer Valentine Douglas Wald George Warren Lawson Weill Fred Wilkins James Hill DeLa.veaga H. P. Gleason Calif. Water Svc. Coast Co. Gas Pe.c. Gas & Elec. City of Walnut Creek Pac. Tel & Tel Ea.st Bay Mun. Armstrong A. CRrlisle Co. Central Equip. Co. C. C. Auto Pe.rts C. C. County C. C. Stationers L. H. Curtis & Cons. Dietzgen Jack C. Dunbe.r East Bay Blue Print Farmer's Feed & Supply Inland Typewriter Haidt Equip. Co. James M. Hill Co. Cha.s. S. Hughes Co. Lafayette Rental II Salary II " 'I II II II II II II 11 II II " II II Fee Refund Par. 138 & 139 LID ParI. 22 LID 22 Water Servel inspection Power Water Telephone Easement (Kaiser) Truck service LID 19 Bonds Supplies Truck expense Supplies II " II Maintenance Supplies Maintenance Supplies II Maintenance " Pumping Pla.nt Maintenance Ad. Truck svc. Maintenance Blueprints Supplies approved approved Supplies Truck expense Equipment Ins. Me.in tenance Maintenance Supplies Gs.soline Ins. Supplie s II Lafayette Sun Lucas Motors Martin Bros. Martinez Blue Print Wm. Mattos James F. Mauzy - Not " - Not Robert Moorehead Reichhold Chev. Co. Rolatape Ino. J. T. Schroder A. C. Schwartz Shields, Harper & Co. Sidu Co. Std. Oil Co. State. Compo Ins. Geprge T. Talbott Union Pa.per Co. University Apparatus Co. Walnut Creek Studio Walnut Creek Hdwe. Walnut Kernel Thompson Elec. Co. Valley Scavenger Petty Cash Parkel Lumber II Blueprints Supplies Printing Repairs GArbage service Reimbursement Supplies 199 AMOUNT 282.00 243.04 632.90 151.26 466.32 219.48 72.80 248.36 219.90 339.87 328.44 289.87 276.30 487.25 495.77 376.78 3.00 22,1,015.00 1.25 20.25 5.00 11. 25 5.88 lL.48 50.00 97.22 465.24 6.40 1.48 134.77 .56.61 2.83 11.22 9.37 41.83 191.81 1.35 173.45 37.50 36.71 6.42 138.43 2.94 15.50 28.57 .7.48 67.17 10.00 9.50 11.63 52.05 118.56 18.12 5.12 195.33 3,201.99 238.09 6.03 16.29 80.82 35.21 4.14 17.24 1.00 16.77 54.86 08 02 51 100 ADJOURMÅ’NT OF UEETING -~ . ~~~ _._~~- President Toland adjourned the meeting. tember 6, 1951. Next regular President of the District Board 0 Central Contra Costa Sanitary Dist t of Contra Costa County, state 0 alifornia Secretary of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California PURCHASE OF PROPERTY WEST OF OFFICE Member Wadsworth, seconded by Member Smitten, moved the adop- tion of Resolution No. 702: RESOLUTION NO. 702 BE IT RESOLVED that the deed from ANN RADKE and LYDIA KAIN, conveying title to the two (2) parcels of land hereinafter des- cribed be and the same is hereby accepted and the Recorder of the County of Contra Costa be and he is hereby authorized and directed to'record the same. Said real property is situated i~ the County of Contra Costa, State of California, described as follows: PARCEL ONE: Portion of the Rancho Canada del Hambre, Southern Part, described as follows: Beginning on the north line of Mount Diablo Boulevard, formerly Lafayette Boulevard, at the east line of the parcel of land described in the deed from Ann Radke, et aI, to Frederick Champion, et UX, dated May 2,1949 and recorded June 1, 1949 in Volume 1394 of Official Reoords, at page 322; thence from said point of beginning north 890 38' east along said north line, 55 feet to the west line of the parcel of land described in the deed from Lennette Norton Cameron to Maude Norton Brooke, dated May 15, 1940 and recorded May 15, 1930 ~n Volume 228 of Official Records, at page 297; thence north 0 22' west along said west line, 100.52 feet to the south line of the parcel of land described as Parcel One in the deed from Ann Radke, et aI, to Central Contra Costa Sanitary District, dated December 14, 1949 and recorded January 4, 1950 in Volume 1486 of Official Records, at page 164; thence south 890 38' west along said south line, 55 feet to the east line of said Champion parcel (1394 OR 322); thence south 00 22' east along said east line, 100.52 feet to the point of beginning. PARCEL TWO: IIA non-exclusive right of way" created in reference to Parcel One above in the deed from Central Contra Costa Sanitary District to Ann Radke, et aI, dated November 28,1949 and recorded January 4,1950 in Volume 1486 of Official Records, at page 162 "for use as a roadway for vehicles of all kinds, pedestrians and animals and as a right of way for water, gas, oil and. sewer pipe lines and for telephones, electric light and power lines together with the necessary poles or underground conduits to carry said lines" over a portion of the Rancho Canada del Hambre, Southern Part, being a strip of land 5 feet in width, the east line of which is para¡lel with and 5 feet easterly, measured at right angles from the west line thereof, and which west line is the entire east line of the parcel of land described as Parcel One above. 08 02 51 201 PASSED AND ADOPTED by the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California, this 2nd day of August, 1951, by the following called vote: AYES: NOES: 4BSENT: Members Malott, Smitten, Wadsworth and Toland Members - None Member Johnson s/ Elliott Johnson, President of the District Board s/ H. M. Smitten, Secretary of the District Board ADJOURNMENT Vice President Toland adjourned the meeting. September 6, 1951. Next meeting COUNTERSIGNED: A(/n ,.1 . . . ~-'"7 ,~~~~&ø to Secretary of the District Board of Central Contra Costa Sanitary District, County of Contra Costa, State of California. President the District Board of Central ontra Costa Sanitary District, County o~ Contra Costa, State of California 08 02 51