Loading...
HomeMy WebLinkAboutBOARD MINUTES 09-06-51 102 MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT HELD SEPTEMBER 6~ 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 September 6, 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 were approved as entered. QUIT CLAIM DEEDS Member Smitten, seoonded by Member Ma1lott, moved the adoption of Resolution No. 703: RESOLUTION NO. 0 LID 22 Parcel 64 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 Timothy E. Colvin and Anona M. Colvin that certain Quit Claim Deed describing a portion of Lot 13, Sleepy Hollow Estates. PASSED AND ADOPTED this 6th day of September, 1951, by the Distriot Board of the Central Contra Costa Sanitary District by the following called vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Membe rs None Members none sf Elliott Johnson, President of the District Board sf H. M. Smitten, Secretary of the Distriot Board LID 22 PARCELS 65-66 R-l Member Smitten, seconded by Member Malott, moved the adoption of Resolution No. 704: RESOLUTION NO. 704 The District Board of the Central Contra Costa Sanitary District does resolve as follows: 09 06 51 203 That the President and Secretary of the Central Contra Costa Sanitary District be and the same hereby are authprlzed to execute and dellver to Arthur A. Pedersen and Marjorle B. Pedersen that certain Quit Claim Deed describing a portion of Lot 18, Sleepy Hollow Estates. PASSED AND ADOPTED this 6th day of September, 1951, by the Dist- rict Board of Central Contra Costa Sanitary Dlstrict by the followlng called vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Members None Membe rs none s/ H. M. Smitten, Secretary of the District Board s/ Elliott Johnson, President of the District Board LID 18 PARCEL 4 Member Smitten, seconded by Member Malott, moved the adoption of Resolution No. 705: RESOLUTION NO. 0 The District Board of the Central Contra Costa Sanitary District does resolve as follows: That the President and Secretary of Central Contra Costa Sanitary District be and the same hereby are authorized to execute and deliver to Lawrence G. Hills and Cora Hills that oertaln Quit Calim Deed describing a portion of that real property in Ranoho Las Juntas as described in deed from Joseph M. Christen to Lawrence C. Hlll, et ux, recorded April 2,1946 in Book 905 of Official Records at page 153. PASSED AND ADOPTED this 6th day of September, 1951, by the Dist- rict Board of Central Contra Costa Sanitary Distrlct by the follow- ing called vote: " AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Membe rs none Membe rs none s/ H. M. Smitten, Secretary of the District Board s/ Elliott Johnson, President of the District Board PAYMENT OF LEASE - HOOPER & CO. .£c..c.. .:L- dl ,/ -<.. . ~. # J ~a-.-y"¿ ÞZ / / . It waS moved by Member Smitten, seconded by Member Malott, and unanimously carried that the Board authorize payment in the amount of .1,500.00 for lease of Hooper & Oompanyland from September 1, 1951 to and including August 31,1952. APPROVAL OF lEASE TO A. S. MACHADO It was moved by Member Smitten, seconded by Member Wadsworth and unanimously oarried, that the Board authorize execution of lease with Mr. A. S. Machado for 14.8 acres of treatment plant property for the sum of $74.00 per year. BORROW FUNDS FROM COUNTY Member Wadsworth, seconded by Member Toland, moved the adoption of Resolution No. 706: 09 06 51 104 RESOLUTION NO. 706 RESOLVED by th~ District Board of Centr~l Contra Costa Sanitary District that Victor W. Sauer be authorized to apply to the Board of Supervisors of Contra Costa County, California for a temporary loan in the amount of $30,000. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District this 6th day of September, 1951, by the following called vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Members - None Members - None s/ Ell1ott Johnson, Pres1dent of the District Board s/ H. M. Smitten, Secretary of the District Board PETITION FOR SEWERS - JAMES McDONALD ET AL The Engineer waS instructed to make preliminary survey as to route and costs of severing the area northerly of and adjacent to LID 18, and to designate the artb. as Local Improvement District No. 25. PETITION FOR SEWERS - FRED To. ZILLICH. et al The Engineer was instructed to make preliminary survey as to route and costs of severing the area southeasterly of the townsite of Moraga, and to designate the area 8S Looal Improve~ent District No. 26. PETITION FOR SEWERS ~ M. M. REAM. ET AL The Board denied request for sewers.along Kt. Diablo Boulevard petitioned by M. M. Ream et ale CONNECTION FEE PROCEDURE FOR INLAND VALLEY ROBERT R. PLATT Acting upon the instructions of the Board, Messrs. Sauer and Nejedly met with Mr. Robert R. Platt and made the following arrangements for payment of connection fees set for Inland Valley Subdivision. Mr. Platt gave the District 32 $100 checks, payable to the District, for connection of 32 lots comprising Inlånd Valley Sub- division, excepting Lots 26,27,31,32 and 33. Prior to connection of any house upon any of the 32 lots the connection fee of $100 would be collected by the District and a $100 check from Mr. Platt would be returned to him. Any balance of $3200 remaining unpaid ätter amounts collected in this manner would be paid to the District within a period of one year, accomplished by the cashing pf the necessary number of $100 checks in the Distriot's possession. A bond for guarantee of payment'was required and has been received. It was moved by Membe~ S~1tten, seconded by Member Wadsworth and unanimously carried that the above arrangements be approved. WASHINGTON LANE SCHOOL SITE The Attorney reported on the status of negotions between the Distriot and the Orinda School District for sewer service to the proposed Washington Lane School in Orinda. 09 06 51, 205: A RESOLUTION ESTABLISHING A PROCEDURE FOR REIMBURSEMENT FOR PROVISION BY PRIVATE PERSONS OF SEWER FACILITIES MORE EX~ENSIVE THAN RE- QUIRED FOR THE IMNEDIATE USE OF SUCH PERSONS WHERE SUCH FACILITIES ARE REQUIRED BY THE CENTRAL CONTRA COSTA SANITARY DISTRICT IN CONTEMPLATION OF SERVICE BY SUCH FACILITIES TO ADDITIONAL AREAS Member Wadsworth, seconded by Member Smitten, moved the adoption of Resolution No. 7°7: RESOLUTION NO. 707 WHEREAS, upon construction of sewer facilities by private persons, where such facilities will become part of the sewer system of the Central Contra Costa Sanitary District, it is sometimes necessary to require the construction of larger facilities than are necessary to provide sewer service to the property of such private persons in order to avoid later duplication of sewer facilities; and WHEREAS, the said private person constructing such facilities is required to assume the cost thereof; and . . WHEREAS, it is the intention of the Distriot Board of the Central Contra Costa Sanitary Distriot to make provision for reimbursement for that expense necessitated by provision of larger facilities, said expense being determined by subtracting from the cost, to be estimated by the District, of thosa facilities actually required to serve the needs of the person constructing such facilities. The remainder being hereinafter termed "Balanoe". NOW, THEREFORE BE IT RESOLVED that in those circumstances in which a person provides sewer facilities upon the requirement of the District beyond the facilities actually ne~ded to serve such person, and later connection is made to such facilities by anyone other than such person or successor in interest thereto, the Distriot shall seoure, if possible, from the person making such later connection and in addition to all other charges otherwise made by the District, such Balanoe, which if and when collected shall upon demand by such person' providing the original facilities within one year after such collec- tion, be paid to such person providing the original facilities without interest. After the end of said one year period, in the absence of demand therefor within such period, said sum, .if collected, .shall be paid into the general funds of the Distridt and any right of the person providing such original facilities thereto shall cease. IT, IS FURTHER RESOLVED that no right shall accrue against the Central Contra Costa Sanitary District by reason of this Resolution either to collect said sums or to the payment thereof. PASSED AND ADOPTED this 6th day September, 1951, by the District Board of the Central Contra Costa Sanitary District by the following vote: AYES: Members Malott, Smitten, Wadsworth and Johnson NOES: Members - None. Member Toland passed. ABSENT: Members - None sf H. M. Smitten, Secretary of the District Board sf Elliott Johnson, President of the District Board 09 06 51 206 REPAVING OLD YGNACIO AVENUE The Engineer was instructed to accept the low bid of Cleverdon Company in the amount of $425.00 for repaving a portion of Old Ygnacio Avenue and a strip along side of Ygnacio Avenue. CONNECTION TERMS FOR PARCEL 1, LOT 20 FAIRWAY ACRES - E. G. CHILTON It was moved by Member Wadsworth, seconded by Kember Toland, and unanimously carried that connection terms for Parcel 1, Lot 20, Fairway Acres, requested by Mr. Chilton, be set at $50.00 for annexation costs, petition ,for annexation to be made within 60 days, plus $575 per residence connection fee. CONNECTION TERMS - LON H. THOMAS WALNUT BLVD. It was moved by Member Wadsworth, seconded by Member Smitten, and unanimously carried that connection fee for the Lon H. Thomas property on Walnut Boulevard be set in the amount of $438.00. CONNECTION TERMS - E. J. TURK LOT 51 MORAGA WOODLANDS It was moved by Member Wadsworth, seconded by Member Smitten, and unanimously carried that conneotion fee for LIt 51 Moraga Woodlands be set in the amount of #347.00. CONNECTION TERMS - A. E. HUSTON, ET AL LAS HUERTAS ROAD Connection fee for A. E. Huston, at aI, Las Huertas Road, requested by letter of August 22, 1951, was set in the amount of $10.00 per parcel. CONNECTION TERMS - H. D. SENGER, ET AL SAINT MARY'S ROAD Connection fee for H. D. Senger, et aI, Saint Mary's Road, requested by letter of August 21, 1951, was set in the amount of $10.00 per parcel. CONNECTION TERMS - CONCORD GRAMMAR SCHOOL NEAR FAIR OAKS It was moved by Member Wadsworth, and seconded by Member Smitten, that connection fee for the Concord Grammar School near Fair Oaks Subdivision be set in the amount of $2,530 plus $1.00 per cap.ita per year for students, teachers, etc. Carried by the following vote: AYES: NOES: ABSENT: Members Smitten, Toland, Wadsworth and Johnson Members - None. Member Malott passed. Members - None. CONNECTION TERMS - MARY BUCHAN AND L. SMITH PROPERTY. It was moved by Member Wadsworth, seconded by Member Smitten, and unanimously carried that property of Mary Buchan sold to L. Smith consisting of 7 lots be charged a connection fee of $700.00; the previously set fee of $250 for the Buohan home stay in effect, and the Buchan property between the creek and existing trunk lateral be charged $100 per house as side sewer only, for houses within 150 feet of the proposed 6-inch sewer. 09 06 51 207 CONNECT ION 'JERMS ... ST. STEPHEN'S CHURCH ORINDA . It was moved by Member Wadsworth and seconded by Member Smitten that the Board set an annual service charge of $100 for temporary service to St. Stephen's Church, Orinda. Carried by the following vote: . AYES: Members Malott, Smitten, Wadsworth and Johnson NOES: Members - None. Member Toland passed. ABSENT: Membe rs - None. DEFECTIVE WORK - LID 4 LID 8 The manager was instructed to have P. & J. Artukovich proceed with correction of defective work in LID 4 and LID 8. If work is not commenced prior to September 17, 1951, the Manager is to call for bids, using the monies declared forfeit from P. & J. Artukovich. PAYMENT OF BILLS It was moved by Member Smitten, seconded by Member Wadsworth, and unanimously carried that bills as approved by the Manager and audited by the Committee be paid. VOUCHER NAME AMOUNT 4981 Wm. Shannon Salary $28.20 4982 James Trombley " 20.50 4983 C.C.C.S.D. To Sewer Constr. 166.85 4984 Bruce Handley Salary 330.13 4985 Myron Langley " 261.00 4986 Kenneth Peck II 213.32 4987 D. K. Young Fee refund 7.00 4988 Calif. Water ave. Water 19.64 4989 Coast Counties Gas Gas 13.21 4990 Pac. Tel & Tel Telephone 16.62 4991 Pac. Gas & Elec. Electricity 573.95 4992 Suzanne Bowater Salary 177.52 4993 Nello Falaschi Deposit 1'efund 39.15 4994 D. K. Young " 2.59 4995 M. A. Ostler Lic ense refund 100.00 4996 C. A. Hooper & Co. Lease 1,500.00 4997 D. Lloyd Smith Gardening 80.00 4998 J. Be::.ta Janitor 85.00 4999 City of Walnut Creek Water 7.64 5000 Pac. Tel & Tel. Telephone 147.69 5001 W. M. Malott Fee 15.00 5002 H. M. Smitten II 15 . 70 5003 H. W. Toland II ,¡ 15. 21 5004 R. E. Wadsworth II 15.98 5005 George Bennett Salary 335.80 5006 Jaok Best " 404.27 5007 Al Blythe II 492.73 5008 Jack Blythe " 262.04 5009 George Brokke " 446.93 5010 George Brosz II 245.44 5011 Joseph Brosz " 280.98 5012 Dorothea Cady 18 190.88 5013 Luther Clinton II 250.29 5014 James Corry II 315.95 5015 J. H. Dubail H 350.28 5016 Clifford Hall n 419.44 5017 Fred Hannan II 257.55 5018 Donald Heibel " 324.67 5019 Robert Hinkson II 277.85 5020 Clyde Hopkins II 417.18 5021 Edward Hull II 224.79 09 06 51 !lO8 VOUCHER 5022 5023 5024 5025 5026 5021 5028 5029 5030 5031 5032 5033 5034 5035 5036 5037 5038 5039 5040 ,,041 5042 5043 5044 5045 5046 5047 5048 5049 50.5.0 5051 5052 5053 5054 5055 5056 .5057 5058 50.59 5060 5061 5062 5063 5064 .5065 5066. 5067 5068 5069 5070 5071 5072 5073 5074 5075 5076 5077 5078 5079 5080 50a1 5082 50a3 .50a4 50a5 5086 5087 508S 5089 NAME Louis Hurley Darrell Jensen Melvin Klemmick C. M. McPhe e Robert C. Mott Robert D. Mott Albert Murphy John Nejedly Carl Nelson Morna Phillips Victor W. Sauer Ma.rice Silveaux D. Lloyd Smith H. M. Smitten Jim Tracy Merle Tucker Mil ton Ul vi Elmer Valentine Douglas Wald George Warren Lawson Weill Fred Wilkins Calif Phys. Svc. Fed. Res. Bank CCC Emp. Cr. Union County Treasurer Petty Cash C.C.C.S.D. E. Bay M.ll.D. Pacific Gas & Elec. Valley Scavenger Armstrong's Bennett Supply Bui1ders-Paoific A. Carlisle Co. C.C.C. Title Co. C. C. Stationers Diablo Printing East Bay Printing Engr. News Record Al Erickson & Co. E1do T. Ewert Fairbanks Morse Gardiner Mfg. ,Chas. S. Hughes Inland Typewriter J. T. Lucas R. C . Machado " Martin Bros. Martinez Blue Print MoGeehon Bros. Marchant Calculator Co. Parkel Lumber Reichhold Rockwell Mfg. Std. Oil Co. Sunset Supply G. T. Tal bot R. W. Thain Union Paper Walnut Creek Hdwe. Walnut Creek Sheet Metal Farmers Feed & Supply " Walnut Creek Studio J. F. Mauzy & Son II Salary " " " " " " " " II n " II " " II " " " " " " Dues Internal Revenue Deposits Retirement fund Reimbursement Sewer Constr. Water Power Garbage service Truck svc. Supplies n Bonds Land purchase Supplies " II Subscription Maint enance Audit Supplies pump plant Constr. Pump plant Maintenance Supplies Maint enanoe pump plant oonstr. Truck expense plant constr. Supplies Maintenance Service Supplies Truok svc. Supplies Gasoline Supplies " Supplies " II " " Maintenance Print s Equipment Supplies 09 06 AMOUNT 368.48 424.35 294.31 468.67 272.04 414.97 248.71 498.63 514.15 254.11 701.86 475.89 321.14 85.00 242.64 305.09 276.80 303.54 326.36 314.58 523.34 336.96 166.55 2,001.20 241.00 2,184.99 37.95 219.25 17.16 228.76 1.00 192.49 4.3.5 5.77 26.15 73.80 23.76 32.35 49.72 12.00 508.21 685.00 28.36 9.98 19.08 10.81 12.00 15.58 49.93 980.88 16.50 34.96 29.00 49.62 4.38 21.19 75.82 28.38 26.73 17.08 17.79 10.21 3.61 8.35 223.76 88.18 121.00 6.58 51 209 AUTHO RIZING CONDEMN! T ION OF EASE1oiENT OVER REAL PROPERTY LOCATED IN LOCAL IMPROVEMENT DISTRICT NO. 23 ---(Parce~ P. D. KRISTICH ) Member Smitten, seconded by Member Malott, moved the adoption of Resolution No. 708: RESOLUTION NO. 708 WHEREAS the District Board of the Central Contra Costa Sanitary District has heretofore approved plans and specifications prepared by its District Engineer for the construction, under the provisions of the Improvement Act of 1911, of a oollecting lateral sanitary sewer system in the area more particularly described in the pro- ceedings for the improvement of Local Improvement District No. 23, and proposes to award a contract for the construction of said sanitary sewer in accordance with the plans and specifica.tions therefor; NOW, THEREFORE, BE IT RESOLVED and this Board does hereby find and determine that the püblic interest, oonveneience and necessity require the acquisition, construction and completion by this Dist- rict of said collecting lateral sanitary sewer system, as set forth in said plans and specifications and that easements over the parcel of real property hereinafter described are necessary for the con- structing, laying and maintaining of sewer pipes therein in said sanitary sewer system, in accordance with said plans and specifica- tions. Said easements are more p~rticu1ar1y described as follows: Perpetual easement to be used by said Sanitary District for the purpose of constructing, laying, maintaining and operating sewer pipes therein and thereupon, together with appurtenances and appliances and with the right of ingress thereto and egress there- from over the following described parcel of real property, and temporary easements fifteen (15) feet in width located immediately on both sides and adjoining the perpetual easement hereinafter described, said easements located in the County of Contra Costa, state of California, described as follows: PARCEL ONE A portion of Lot 263, as designated on the map entitled "Unit No. 2, Haciendas del Orinda, Contra Costa County, Oa1ifornia," which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on October 15,1924, in Volume 19 of Maps, at pages 460 to 464, inclusive, described as follows: A strip of land 5 feet in width the center line of which is des- oribed as follows: Beginning at a point on the southern line of said Lot 263, said point bears north 760 311 10. west, 57.90 feet from the most southern corner of said Lot 263, said corner being in the center line of the 10 foot path as shown on said subdivision map; thence from said point of beginning north 20 571 east, 28.42 feet; thence north 480 37130" east, 138.55 feet to a point on the center line of Dos Posos also being the most southern corner of Lot 305 as shown on said subdivision map. The side lines of said 5 foot strip to be lengthened or shortened to extend entirely across said Lot 263. BE IT FURTHEF RESOLVED that the Attorney for said District be and he is hereby authorized and directed to commence and maintain actions and proceedings of eminent domain in the Superior Court of the State of California, in and for the County of Contra Costa, for the purpose of condemning and acquiring said easements over, upon and through said hereinabove described parcel of real property for the uses and purposes aforesaid. 09 06 51 110 BE IT FURTHER RESOLVED, and said Board does hereby find and determine, that the reasonable value of the above-described easement proposed to be, taken is the sum of Fifteen and 36/100 Dollars $15.36, and the President and Secretary are hereby auth- orized and directed to execute a warrant payable to the County Clerk of the County of Contra Costa, to be deposited as security to the owners for the value of the easements here1n proposed to be condemned. PASSED AND ADOPTED this 6th day of September, 1951, by the District Board of the Central Contra Costa Sanitary District of Contra Costa County, state of California, by the following vote: AYES: Members Smitten, Toland, Wadsworth and Johnson NOES: Members None. Member Malott passed. ABSENT: Members - None. s/ Elliott Johnson, President of the District Board s/ H. M. Smitten, Secretary of the District Board LID. 22 PARCELS 146 & 147 R-l T. TELFER It was moved by Member Wadsworth, seconded by Member Toland, and unanimously carried that the Board authorize the President and Secretary to execute agreement with Thomas Telfer pertaining to Parcels 14~ & 147 R-l of Local Improvement Distriot No. 22. ADJOURNMENT President Johnson adjourned the meeting to September 25,1951 at 8:00 o'clock p.m. for hearing on Assessment and Work of Local Improvement District No. 21. COUNTERSIGNED: /~~~ Secrétary of the District Board of Centr~l Contra Costa Sanitary District, County of Contra Costa, State of California. r'? ", 'f I . \-,tÀ.\..~"" ' President 'of' he istrict Board of Central Cóntra Costa Sanitary District, County of Contra Costa, State of California. ~, , 09 06 51