Loading...
HomeMy WebLinkAboutBOARD MINUTES 07-03-52 i;, (1- oj ' MINUTES OF THE REGULAR }ŒETING OF THE DISTRICT BO&~ OF CENTRAL CONTRA COSTA SANITAay DISTRICT HELD JULY 3,1952 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, City of vla1nut Creek, County of ContrD, Costa, State of California, on July 3, 1952, at 8:00 o'clock p.m. The meeting was called to order by President Johnson and the roll Ì'l as called: PRESENT: ABSENT: l,1embers Halott, Smitten, 'l'oland, \'ladswortb and Johnson None READING OF HINUTES OF PREVIOUS l-IEETING Tl'le Hinutes of the previous meeting were read and ~.¡ere approved as entered. OPENING BIDS - ORINDA PARALLEL PRESSURE LINE ---- Bids for the construction of the Orinda Parallel Pressure Line from the following contractors 'tV'ere opened and read: James W. Hill !36,122.50 Prodanovich and Krzich 1"'41,850.00 Stanley Koller .27,600.00 Richards and Miles 23,048.00 1>1cGuire and Hest,er 938,880.00 Frank Beach jè40,OOO.OO Engineers Limited Pipe Line Co. 18,977.50 Kevry Construction Co. 22,785.00 Bids were referred to the Engineer for tabulation. FAIR OAKS SCHOOL SElriAGE CON~'R.ACT President Johnson read the letter of July 1, 1952 from the Ht. . Diablo Unified School District, in vÚ\ich they stated the 8.ttendance 8"t Fair Oa::s School vlould 100% from I'll thin the Distr ict, ancl re- quested the Bo8.y'd rl1ake no charge except for children attending from outside the District. ~1r. Cook was present, representing the school. After some discussion the matter was held over to the meeting of August 7, 1952. PROPOSED REPAIRS TO AILEEN ST. LAFAYETTE Informal cost estimates were received from the following con- tractors foI' pr'oposed repairs to Aileen Street, Le,fayette: l'llnton Jones McGeehon Bros. Cleverdon Co. Samuel Hubbs.:c'd Co. ~~39 5.00 ~400.00 ~550.00 :;;;650.00 The decision '-T8.S 'tvi thheld on repairs pending inspection by the Attorney and members of the Board. 07 03 52' ~". ,.., Jj EASEl'lENT REQUEST FR0l1 CITY OF ~'lALNU,T CREEK DISTRICT OFFICE BUILDINJ SITE The Engineer reported to the Board that if the District granted the eD,seoent of 25 feet req\.~ested from tIle frontap;e of the office ,site, the direct cost to the district was $4,175.00. It 'f,vas moved by I-IeDber irTads't'lorth, seconded by l\lember Toland and unanimously céJ,rried tho.t the Secretary be instructed to inform the Ci ty of ~'lalnu t Creek thD.t Di strict is not interested in disposing of any of its property 2.t the present time. CONNECTION TEffi1S Hed~ewood Park (Stanley W. Johnson) Mr. J. Thaddeus Cline, attorney for Hr. Johnson addressed the Board requesting no fee be charged for Hedgewood Park inasmuch as a perm~ had been issued in 1950 for the work, showing that permit and inspection fees had been paid. Mr. Cline vIaS informed that the p:::rmi t and inspection fees had nothing to do with D. connect ion fee, 11i1ich "vas an ent irely diff srent matter. It was moved by Member Smitten, seconded by Member Toland that the Boc',rd set connect ion fee for 21 lots of Hed~ewood ParI\. includinG the 2 a.cre parcel as one lot, in the eJ110unt of ";;100 for each lot, less q~541. 60 ",111ch is the difference in the cost betiveen the planned 6" pipe e.nd the 8" inch pipe installed. Carried by the fo1lo'tr!ing vote: AYES: Hembers Smitten, To~B,nd and Johnson. NOES: Members J{nlott and liladm'lOrth ABSENT: 1>1embey,s - None Lot 21. Anderson Grove. L. L. Ricllards. The Engineer was in- stx'ucted to notify the o~mers that the approxime.te connection fee ¡'¡ould be $1750.00, the mvner to present building plan before final fee is set. Keesling property, off Glenside Drive. It was moved by Member Wadsworth, seconded by Member Toland and unanimously c~rried that connection fee be set for four properties on the Keesling property as sho~TI on map received June 16, 1952 in the amount of $100 per site. Robert Ca.mbra property J Ht. Diablo Blvd. The Eng IDeeI' 'tvB.S in- structed to have Mr. Ce.mbra submit complete plot plan and the in3ended use of the property. ' Lot 222 Sans Crainte Unit 4. C. R. Ferrell. It 'tvaS moved by Uember Wads't'lorth, seconded by Member Smitten" and unan imouã.y cÐ.rried th&t connection fee be set in the amount of $100. Lincoln Estates, Moraga Highway. Action was withheld pending report from the attorney regarding the terms of the contract with the r,IoI'agR Company. AHARD OF CONTHACT FOR COIIJSTRUCTION ORINDA PARALLEL PRESSU:.E LINE - ENGHTEERS LIl-UTED P IPELINZ CŒiP ANY Member' Smitten, seconded by Member Toland, moved the adoption of Resolution No. 739: RESOLUTION NO. 739 \'iHEREAS, the District Board on Thursday, June 5, 1952, au tbor iz ed and did publish a call for bids on the Orinda Parallel Pressure Line; and ~, 07 03 52 h ,,:¡ ...;iU ì~REAS, in response to the call for bids, bids were duly opened and entered into the Minutes of the meeting of July 3, 1952, as re- cei ved; B.nd WHEREAS, the bid of the following contractor is the lowest respon- sible bid received: ,1. ENGINEERS LHiITED PIPELINE COHPAN'l at a bid of $18,977.50 NO~II, THEREFOitE, BE IT RESOLVED: That the bid of Engineers Limited Pipeline Company at the prices set forth therein be and the s&~e is hereby accepted; and 2. The President is h~reby authorized and directed to execute the contract on the behalf of the Central Contra Costa Sani- tary District with the successful bidder, and the Secretary be and he is hereby authorized to countersign the ,same on the behalf of the District; In~ediately following the execution of the contract by the successful bidder and the District upon the furnishing by the bidder of the bonds required by said contract, the Sec- retary is hereby authorized and directed to return to the successful bidder such deposit as may have accompanied said bid or to give such release as may be requested, from further liability upon the bidders bond; 3. 4. Upon the execution of a contract by the successful bidder and the approval on behalf of the Sanitary District of the accompanying bonds, the Secretary is hereby authorized and directed to return all certified checks accompanying the bids of the unsuccessful bidders. PASSED AND ADOPTED this 3rd day of July, 1952, by the following called vote: ' AYES: NOES: ABSENT: Members M8lott, Smitten, Toland, Wadsworth and Johnson None None sl H. ~. Smitten, 3ecretary of the District Board sl Elliott Johnson, President of the District Board PROPOSED MÆENDMENT TO R.I. 679 LOCAL IMPROVID1ENT DISTRICT No. 22 Member Smitten, seconded by Jl1ember vlads,.,orth, moved the adoption of Resolution No. 740: RESOLUTION NO. 740 RESOLUTION PROPOSING TO ABEND RESOLUTION OF' INTENTION NO. 679 AS TO THE HEREIN DESCRIBED PARTICULARS FIXING THE TINE AND PLACE OF HEJ1RING ON THE PRÖPOSAL TO P.HEND SAID RESOLUTION AND DIRECTING THE CLERK TO GIVE NOTICE OF SAID HEA.":\ING. 1iliEREAS, Resolution of Intention No. 679 for the construction of sewers and appurtenances in Local Improvement District No. 22 of the Central Contra Costa Sanitary'District did provide for the construc- tion of said sewers and specifications in accordance with said Reso- lution and the plans and specifications therein referred to; and m{EREAS, certain changes h~ve been proposed in said Resolution and plans and specifications; 01 03 52 t: :> ü.) NOW, THEREFORE, be it resolved by the District Board of the Central Contra Costa SanitF;ry District that it be pj,"oposed to amend said Reso- lution of Intention and the said plans and specifications thereof as fo11ovlS, and thÐ.t the specifict',tions, plans and diagram for said assess- ment district for the improvement of Local Improvement District No. 22 be changed accordingly. That the work proposed to be done in La:Senda as described in said Resolution of Intention be amended, to-wit: LA SElmA, from HH 8 to be located therein at its intersection with aforesaid Unnamed Road, southeasterly to the southeastern terminus of La Senda. That the 't'fork pr'oposed to be done in La Noria as described in said Resolution of Intention be amended, to-wit: LA NORIA, from FI 4 to be located therein 100 feet easterly from its intersection with the southern extension of the line between Lots 369 and 370 of said Unit No.3, Haciendas del Orinda, to fill 11 to be located therein at its intersection with the northern extension of the line between Lots 357 and 348 of said Unit No.2, Haciendas del Orinda. That the easement in Lot 395, Parcel 15, as described in said Res- olution of Intention be amended, to-wit: EASE1'rENT, IN LOT 395 (Parcel 15) of the aforesaid Unit No.3, HB.C- iendas del Orinda, being a strip of land 5 feet in ,,¡idth the center line of which is described as follows: Beginning at a point on the western line of said Lot 395, also being the center line of a 12 foot Path, said point being south 50 101 east, 15.84 feet from the north- western Borner of said Lot 395; thence from said point of beginning north 80 51110" east, 12.00 feet. The addition of easement in Lot 331, Parcel 153, to said Resolution of Intention, to-wit: EASEIŒNT, IN LOT 331 (Pe.rcel 153) of the 8,fore said Unit No.2, Haciendas del Orinda, being a strip of land 5 feet in width the center line of which is described as follows: Beginning at a point on the southern line of said Lot 331, said point bears north 840 10' 35" east, 107.32 feet from the most southern corner of said Lot 331; thence from said goint of beginning north 420 261 30" west, 31.67 feet; thence north 65 58130" west, 68.46 feet; thence north 540 151 west, 34.18 feet to a point on the western line of said Lot 331. That the easement in Lot 335, Parcel 76, as described in said Res- olution of Intention be amended, to-wit: EASEHENT, IN LOT 335 (Parcel 76) of the c:,foresaid Unit No.2, Hac- iendas del Orinda, being a strip of land 5 feet in width the center line of which is described as follows: Beginning at B. po,int on the southwe tern line of said Lot 335, said point bee.rs south 390 57140" east, 71.49 feet from the most western corner of said Lot 335; thence from said point of beginning north 270 511 east, 70 feet. That the easement in Lot 333, Parcel 151, as described in said Resolution of Intention be deleted and the following substituted therefor: EASEHENT, in the southw.estern 2.5 feet of Lot 333 of the aforesaid Unit No.2, Haciendas del Orinda, from the southwestern corner, 12 feet southeasterly. The addition 0 f 5 foot easement to said Resolution of Intention, to-wit: 07 03 52 C:\' n ,,; ',r , FIVE FOOT EAS~1ENT, along the common line of Lots 328 and 331, - the center line of which easement is said common line, for 97 feet along said line from the most western corner of said Lot'331. The adð.ition of 5 foot easement to said Resolution of Intention, to-wit: FIVE FOOT EASEHElJT, along the common line of Lots 338 and 337, Unit No.2, and the common line of Lots 338 and 336, Unit No.2, and the common line of Lot 338, Unit No.2 and Lot 548A, Unit No. 5, for their entire length, and the southern 10 feet of the common line of Lot 338, Unit No.2 and Lot 548, Unit No.5 of the afore- said Haciendas del Orinda, the center line of \vhich easement is the common lines referred to above. That the easement in Lot 414, Parcel 19, as described in said Resolution of Intention be amended, to-wit: EASEMENT, IN LOT 414 (Parcel 19) of the aforesaid Unit No.4, Haciendas del Orinda, being a strip of land 5 feet in width the center line of which is described as follows: Beginnðng at the most northern corner of said Lot 414; thence south 61 40' west, 46.23 feet; thence south 830 401 west; 94.22 feet to a point on the northern line of said Lot 414. That the easement in Lot 422, Parcel 20, as described in said Resolution of Intention be amended, to-wit: EASEMENT, IN LOT 422 (Parcel 20) of the aforesaid Unit No.4, Haciendas del Orinda, consisting of two sub-parcels: Sub-Parcel A: A strip of land 5 feet in width the center line of which is described as follows: Beginning at a point on the southeastern line of said Lot 422, said point bears south 300 west, 25.32 feet from the most eastern corner of said Lot 422; thence from said point of beginning south 730 461 west, 91.87 feet to a point on the southwestern line of said Lot 422, said point to be heree,fter refe::.-'red to as point IIA". Sub-Parcel B: A strip of land 10 feet in width the northeast- ern line of which is parallel with and 10 feet northeasterly meas- ured at right angles from the southwestern,line, and said south- western line of said strip is described as follows: Beginning at point "A" mentioned in Sub-Parcel A above; thence north 650 591 west, 186.50 feet along the southwestern line of said Lot 422 to the most western corner of said Lot 422. That the easement in Embree F. Hockenbeamer parcel, Parcel 23, as described in said Resolution of Intention be amended, to-wit: EASEloIENT (Pe.rcel 23), in that parcel of land described in par- cel one of the deed to Embree F. Hockenbeamer, et ux, recorded Dece~ber 7,1945, under Recorder's Serial No. 31302, in Volume 859 of Officie~ Records, at page 296, in the office of said Recorder, being a strip of land 5 feet in width the center line of which is described as follows; Beginning at a point on the southwestern line of said parcel one (859 OR 296), said point being south 680 30' east, 33.20 feet from the most western corner of said parcel one (859 OR 296); thence from said point of beginning north 560 031 east, 10 feet into said parcel one of said Ho ckenbes,mer I s deed (859 OR 296). That the work proposed to be done in Lombardy Lane as described in said Resolution of Intention be extended,' to-wit: LONBARDY LANE, from NH 61, to be located therein 200 feet north- easterly, measured along the center line, from its intersection with the southeastern extension of the northeastern subdivision 07 03 52 "",1 I, V line of said Fairway Acres, to FI 17 to be located in Lombardy Lane 15 feet northeasterly from its intersection with the southeastern extension of the line between Lots 196 and 195 of said Sleepy Hollow, Unit N°.3. That the 't'lorl\. proposed to be done in an Unnamed R08,d as described in said Resolution of Intention be amended, to-wit: AN UNNAMED ROAD, as described in Parcel ~JO of the deed to Samuel W. Scott et ux, recorded October 8, 1947, under Recorder's Serial No. 40394, in VolUI!1e 1135 of Officia.l Records, at page 448, in the office of said Recorder, from 1-1H 72, to be 10c8.ted therein 185 feet ,westerly from the eastern terminus of said Unnamed Road, to FI 19, to be located therein 218 feet, measured along the center line, westerly from said MH 72. That the easement in Alvin L. Cockrell parcel, P~rcellOl, as described in said Resolution of Intention be amended, to-wit: EASEHENT (Parcel 101), in that parcel of land described in the deed to Alvin L. Cockrell, et ux, recorded February 15,1949, under Recorder1s Serial No. 5474, in Volume 1351 of Official Records, at page 511, in the office of said Recorder, being a strip of land 5 feet in width the center line of which is described as follows: Beginning at a point on the southwestern liee of said Cockrell parcel, (1351 OR 511), said point bears north 15 3115511 \vest, 73.05- feet from the southwestern corner of said Cockrell parcel (1351 OR 511); thence from said point of beginning north 450 121 east, 103.14 feet; thence south 860 321 east, 137.07 feet to a point on the south- eastern line of said Cockrell parcel (1351 OR 5Il). That the easement in Lot 19, Parcel 66 and in Lot 18, Parcel 65, as described in said Resolution of Intention be 8~ended, to-wit: EASEr,ŒNT, IN LOTS 18 and 19 (Pe.rcel 65 and 66 )of the aforesaid Sleepy Hollow Estates, consisting of two sub-parcels: Sub-Parcel A: A strip of land 5 feet in width the center line of which is described as follm'Js: Beginning 8,t a point on the north- western line of said Lot 19, said point bears south 800 251 west, 47.10 feet from the most northern corner thereof; thence from said point of beginning south 80 351 east, 81.00 feet; thence south 290 001 east, 71.00 feet; thence south 420 001 east, 61.00 feet; thence south 690 261 east, 21.95 feet to a point hereinafter referred to as l>1H 67; thence south 550 271 5011 east, 39.24 feet to 8. point on the southeastern line of said Lot 18. Sub-Parcel B,% A strip of land 5 feet in width the center line of which is described as follows: aeginnlng at MH 67, mentioned in Sub-Parcel A above; thence south 38 west, 20.66 feet to a point on the southwestern line of said Lot 18. That the easement in Samuel W. Scott parcel, Parcel 61, as de- scribed in said Resolution of Intention be deleted and the following substituted therefor: EASEHENT (Parcel 61) in that parcel of land described in the deed to George U. ~'J'ood, et ux:, 'recorded Narch 7, 1951, under Record- erls Serial No. 11155, in Volume 1727 of Official Records, at page 127 in the office of said Recorder, being a strip of land 5 feet in width the center line of which is described as follows: ' Beginning at a point on the southern line of said Wood parcel (1727 OR 127), said point bears south 730 041 west, 31.84 feet from ~he most eastern corner of said Wood pÐ~cel (1727 OR 127); thence from said point of beginning north 70 561 west, 51.83 feet; thence north 120 471 east, 37.78 feet; thence north 240 west, 29.52 feet to a point on the northern line of said Wood parcel (1727 OR 127). 07 03 5 ~~ 62 That the work proposed to be done in Washington Lane as de- s cribed in said Resolut ion 0 f Intention be exte nded, to-vli t: WASHINGTON LANE, from its eastern extremity at its intersec- tion \'li th Sleepy Hollo't" Lane, to NH 90 to be 10cÐt ed therein 22 feet westerly from its intersection with the northern extension of the line between Lots 267 and 268 of said Sleepy Hollow, Unit No.3. Also, in \1'ashington Lane, from its western extremity, III feet easterly, measured along the center line to FI 41. That the work proposed to be done in Miner Road as described in sa~d Resolution of Intention be extended, to-wit: HINER ROAD, from Egnineerl s Station 35" 00 to be located in Niner Ro:::,d 531 feet southerly, measured along the center line, from its intersection with the eastern extension of the line be- tween Lots 18 and 19, to IvlH 33 to be loce.ted therein 167 feet southerly, measured along the center line, from its intersection with the said eastern extension of the line between said Lots 18 and. 19 of said Fa,irway Acres. That the work proposed to be done in Oe~ Arbor Road as de- scribed in said Resolution of Intention be deleted, to-wit: , OM{ ARBOR ROAD from its eastern extremity at its intersection vIi th Hiner Road, to HH 33 to be loce.:ted in Oal;: Arbor RoE~d 130 feet northweõ'terly, measured alongi ts center line, from said eEJ-stern extremity. Tha t the easements in Lot 18 (Pa.rce1 147) and Lot 19 (Parcel 146) as described in said Resolution of Intention be deleted and the following substituted therefor: EASEMENTS, IN LOT 18 (Parcel 147) and in Lot 19 (Parcel'146), combined, of the aforesaid Fairway Acres, being a strip of land 5 feet in width the center line of which is described as follows: Beginning at a point on the northern line of said Lot 19; said point bears south 840 401 east, 116.37 feet and south 680 461 1511 east, 52.91 feet from the northwestern corner of said Lot 19; t11ence from said point ?f beginning south 00 251 west, 71.37 feet; thence south 400 481 28 east, 15.96 feet; thence south 530 311 east, 51.97 feet; thence south 280 271 east, 142.06 feet; thence south 270 051 east, 216.30 feet to the eastern boundary of Miner Road. ' The addition of easement in Orinda Union School District prop- erty, Parcel 154 to said Resolution of Intention, to-wit: EA$Ð~ENT (Parcel 154), in Orinda Union School District prop- erty being a portion of the Rancho El Sobrante, being a strip of land 5 feet in width the center line of which is described as follows: Beginning at a point on the west line of the aforesaid Sleepy Hollo't'J, Unit No.3, said point bears south 40 411 51" ,'¡est, 21.7 feet from the southwest corner of Lot 264 of said Sleepy Hollow, Unit No.3; thence from said point of beginning north 820 181 west, 20.2 feet; thence north 40 4115111 east, 38. feet; thence north 490 41151" east, 5.6 feet. That such work be done in the manner provided in Revision No. 1 Local Improvement District No. 22, and the specificé1.~Gions there-, for heretofore adopted. Be it further proposed that the Assessment Diagram for said LoceJ. Improvement District heretofore approved shall be modified to sho'tv the changes herein set forth. 07 03 5 2~ c. C'¡ ~_: .) FURTHER RESOLVED, that the 24th day of July, 1952, at 8:00 o'clock P.N., is hereby fixed as the day and hour and the meeting place of the District Board of tne Central Contra Costa Sanitary District located at 1822 Mt. Diablo Boulevard, Walnut Creek, as the pl~ce when and where any and all persons having any objections to the aforesaid proposal to emend said Resolution of Intention may app enr before said District Board and show cause why said proposed amendment should not be adopted, and written objections to the pro- posed modifications may be filed with the Clerk by an interested person at or before the time set for the hearing. FUETHER R~SOLVED, that this District BoÐ~d bereby directs the Clerk to give notice of the time and place of the aforesaid hearing by publishing the same once in the ORINDA SUN; said publication shall be made at least ten (10) days prior to the date herein fixed for tbe bearing on the proposal to emend said Resolution of Intention. PASSED AND ADOPTED this 3rd day of July, 1952, by the following vote: AYES: Hembers Nalott, Smitten, Tole.nd, vladsworth Ðl1d Johnson NOES: None ABSENT: None sl H. H. Smitten, SecretD.ry of said District Boe~d sl Elliott Johnson, President of said District Board CONNENCING PROCEEDnIGS - LOCAL IHPROVEl.IENT DISTRICT NO. 26 - l-IORAGA Mr. Rhodes, representing property owners in the proposed dist- rict informed the Board that he had notified the Moraga Company of the proposed \,¡orl;:, and urßed the Board to commence proceedings prior to the ,-¡inter rains. Nr. Rhodes "'8.S advised that the ,..¡ork probably could not be completed before the rains. Member Na10tt de sired an expression from the Horage. Company, as they m"ned 50 per cent of the area. Member Wadsworth, seconded by Member Smitten, moved the adoption of Resolution No. 741: ' RESOLUTION NO. 741 FINDING NECESSITY LOCAL IMPROVENENT DISTRICT NO. 26 IT IS HEREBY RESOLVED by the District Board of Central Contra Costa Sanitary District that the necessity, as a health measure, for sewers in that area and for those proceedings described in the letter of Dr. H. L. Blum, Health Offi cer of Contra Costa County, addressed to this' Board ana. dated the 1st à.ay of July, 1952, is by this Board similarly found to exist. Said letter is hereby referred to and m2.de a part hereof, and ordered spread upon the 1Unutes of t~1i s Bod:l. IT IS FURTræR RESOLVED tbat such sewers the installation thereof and assessment proceedings therefor are found and declared to be necessary as a health measure. PASSED AND ADOPTED thi s Jrd clE,y of July, 1952, by the folloì-¡ing vote: AYES: NOES: ABSEHT: Members Smitten, Toland, Wadsworth and Johnson Member l1alott None 81 H. M. Smitten, Secretary of said District Board sl Elliott Johnson, President of said District Board 07 03 52 fr4 HEALTH OFFICER'S LETTER July 1, 1952 IIT118 District Board Central Contra Costa Sanitary District Walnut Creek, California Gentlemen: IIA recent investigation of conditions existing in the area here- ina,fter described in the Central Contra Co ste.. Se..ni t~.:c'y District in the County of Contra Costa, disclosed such conditions to be unsanitary, unhealthful, and in my opinion, dangerous to the hee.lth of the people living therein. Said area is bounded and descri bed as follow's: That certain area referred to 8.S IIBound- ary Description of Loce..l Improvement Di strict No. 2611 i'Jhich de- scription i s attached hereto and by reference ronde a pe.rt hereof. liAs Health Officer of the County of Contra. Costa, I recomnend as a necessary health measure that your honorable Board institute proceedings B.t an early a_ate for the construct ion 0 f a san1 tary sewer system for said area to abate the unsanitary conditions there in. Very truly yours HEALTH 0 FF'ICER OF CŒTTAA COSTA COUNTY 81 H. L. Blum, H. D. II RESOLUTION DIRECT lUG PHEPARAT ION 0 F PLANS AND SPECIFICATIONS AND DESIGNATIHG ENGIlJEER TO PREPARE PLANS - LOCAL IHPROVEHENT DISTRICT 26 Member Wadsworth, seconded by Member Smitten, moved the adop- tion of Resolution No. 742: RESOLUTION NO. 742 BE IT RESOLVED by the District Board of the Central Contra Costa Sanitary District that the said District Board proposes to cause to be constructed in and for Local Improvement District No. 26 Central Contra Costa Sanitary District, County of Contra Costa, State of California, the following improvements, construction of sewers and appurtenances, and BE IT FURTHER RESOLVED by the District Board of the Central Contra Costa Sanitary District, that G. A. HORSTKOTTE, JR., Eng- ineer of the District be and he is hereby directed to prepare plans and specifications for said proposed lJorl:::, together I,lith careful estimates of the costs anò. expenses of such 'vork, and BE IT FURTHER RESOLVED that the proceedings for such work she~l be tal>:en in accordance 'tv1 th the provisions of the IIImprovement Act of 191111 under Resolution of Intention to be hereafter adopted, and BE IT FURTHER RESOLVED that the said G. A. Horstkotte, Jr. be and he is hereby directed to prepare a map showing the boundaries and the district to be assessed for the said proposed worl~ and improvement. PASSED AND ADOPTED this 3rd day of July, 1952, by the follO1'¡- ing vot e: AYES: NOES: ABSENT: Members Smitten, Toland, Wadsworth e~d Johnson Hember Malott None' sl Elliott Johnson, President of the District Boe.rd sl H. M. Smitten, Secretary of the District Boe~d 07 03 5..2 L" ¡/, , '-.. v APPROVING ASSESSMENT DISTRICT}~ LOCAL IUPROVEHENT DISTRICT NO. 26 Member Wadsworth, seconded by Member Smitten, moved the adoption of Resolution No. 743: RESOLUTION NO. 743 IT IS HEREBY RESOLVED by the District Bo8.rd of the Central Contra Costa Sanitary District, Contra Costa County, State of California, that the Assessment District Map submitted by the Engineer, which indicates by a boundary line'the extent of the territory included in the District proposed to be assessed for constructing a sanitary sewer system for the areas within the following described boundaries, to-ì1it: ' Beginning at the 'most eastern corner of the parcel of land de,scribed in the deed to E. J. Bisiar, et ux, and recorð.ed August 14, 1950 under Recorder's Serial No. 41125 in Volume 1614 of Official Records at page 181, in the office of the Recorder of Contra Costa County, State of California; thence from said point of beginning southHe:::terly along the south- eastern line of said parcel (1614 OR 181) and its extension southwesterly to a point that is 200 feet southwesterly, measured at right angles from the southwestern boundary of a 50 foot in 1¡'lið.th County Road commonly knOì'fn as Camino Pablo; thence northwesterly along a line that is parallel to said road boundary and continuing along its northwestern extension to a point that is 200 feet northwesterly measured at right angles from the northwestern boundary of a County Road commonly knO't,¡n as La Gl"anf,e Road; thence northeasterly along a line that is p':-,ralle1 to said nortl1ì1estern boundary a distance of 825 feet; thence southeasterly at right angles' to the last course a distance of 200 fe~t to the aforemen- tioned northwestern boundary of La Qrange Road; thence north- easterly along said boundary to its intersection with the northwestern extension of the northeastern boundary of a County Road commonly known as Larch Avenue; thence southeast- erly along said northwestern extension and northeastern bounde.ry ,and co~tinuing southì'lesterly along the southeastern boundary of said Larch Avenue and its extension southwesterly to a point in the center line of said Larch Avenue; thence southeasterly elonß said center line to the point of beginning. being the terri tor.y described in 1he "Map Shovling Proposed Assessment District Boundary for the Improvement of Local Improvement District No. 2611 vlhich map is hereby refer'red to and mnde a par,t hereof, be Ð,nd the same hereby are adopted as the map and description delineat- ing the boundaries of said Local Dnprovement District. Said improvement to be the construction of a sanitary sewer system as recommended by the County Health Officer. PASSED AND ADOPTED by the District Board of the Central Contra Costa ,Sanitary District, County of Contra Costa, State of Californie., this 3rd day of July, 1952, by the following vote: AYES: nOES: ABSENT: Members Smitten, Toland, Wadsworth and Johnson ¡,lember 1;1alott None sl Elliott Johnson, President of said District Board sl H. M. Smitten, Secretary of said District Board APPOINTING ENGINEER DIRECTING PiEPARATION OF PROCEEDnmS AND FIXING COliPENSAT ION AND CHARGES LOCAL I~œROVÐ4ENT DISTRICT NO. 26 07 03 52 '~ ,.., btJ Memb9r Wadsworth, seconded by Member Smitten, moved the adop- tion of Resolution No. 744: RESOLUTION NO. 744 RESOLVED by the District Board of the Central Contra Costa Sani tary District that Garry A. Horstkotte, Jr'., be and he is hereby appointed Engineer of Work for the proposed doing of all necessary engineerIng worl~ and exercising all of the functions provided for the office of Engineer of Work and Superintendent of Streets in the "Improvement Act of 191111 in connection ~lith the improvement work knoTÑn, and to be kno't'm, Ð.S the improvement of Local Improvement District No. 26 by the construction of sew- ers and appurtenances therein, and BE IT FURTHER RESOLVED th8,t saic1 Garl"'J' A. Horstkotte, Jr., shall act as Engineer of Work and Superintendent of Streets and is hereby employed and appointed to furnish all surveys, origin~l ò.ra~.¡ings, me.ps and blue prints, including any B.nd 8.11 such maps necessary and incident to the rights of way contemplated in the impl'lovement l1Tork herein lnvo1veò.; all ple.ns and specificRtions, 8,11 inspection vJorl;:, preparation of assessment rolls, 8.ssessment diagram and warrant and any and all other services which shall be required from the Engineer of Work under the provisions of the IIImprovement Act of 191111; and BE IT FURTHER RESOLVED, that the Central Contra Costa Sanitary District he.s enge.ged a full time engineering staff including the services of said Garry A. Horstkotte, Jr., and it is resolved that there shall be charged to the Local Improvement District No. 26 the cost of the servicés to the District of Garry A. Horstkotte, Jr., and the engineering staff of the District,together with mat- erials supplied by the District to the Local Improvement District and the administrative costs of supplying such engineering ser- vices, labor and material. Together with the services of John A. Nejedly who is herewith directed to prepare all proceedings in connection ~']ith said Local Improvement District the expense of which similarly shall be charged to the Local Improvement District. As all of such costs shall be determined by the District Board to be devoted to such Local Improvement District. RESOLVED further that such costs shall be included as incid- 'ental expenses and be charged to the Local Improvement District as the charges of engineering and legal services authorized by le.iv. PASSED AND ADOPTED thi s Jrd day of July, 1952, by the folJ.O1'l- ing vote: AYES: NOES: ABSENT: Members Smitten, Toland, Wadsworth and Johnson Hember HB~ott None sl H. M. Smitten, Secretary of said District Board sl Elliott Johnson, President of said District Board COI-1lŒNCING PROCEEDINGS FOR LOCAL I}ŒROVÐ1ENT DISTRICT NO. 27 Member Wadsworth, seconded by Member Toland, moved the adoption of Resolution No. 745: RESOLUTION NO. 745 FINDING NECESSITY LOCAL DiPROVEHENT DISTRICT NO. 27 IT IS HEREBY RESOLVED by the District Board of Central Contra 07 03 52 ~'1 u~ Costa Sanitary District that the nebessity, as a health measure, for sewers in that area and for those proceedings described in the letter of Dr. H. L. Blum, Hee,lth Officer of Contra Costa County, addressed to this Board and dated the 2nd day of July, 19.52, is by this B08~d similerly found to exist. Said letter is hereby referred to 8,nd made B. part hereof, and ordered spread upon the Hlnutes of this Body. IT IS FURTHER RESOLVED that such se1vers the installe.tion thereof and assessment proceedings therefor are found and cleclared to be necessary as a health measure. PASSED AND ADOPTED this 3rd day of July, 1952, by the following vote: AYES: NOES: ABSENT:: Members Malott, Smitten, Toland, Wadsworth and Johnson None None sl Elliott Johnson, President of said District Board sl H. M. Smitten, Secretary of said District Board HEALTH OFFICER'S'LETTER July 2, 1952 tiThe District Boe~d Central Contra Costa Sanitary District \ve.lnut Creek, California Gentlemen: A recent investigation of conditions exist1nß in the area herein- after described in the Central Contra Costa Sanitary District in the County of Contra Costa, discloses such conditions to be unsan- itary, unhealthful, and in my opinion, dangerous to the health of the people living therein. Said area is bounded and described as followc: That certain area referred to as tlBoundary Description of Loc.?l Improvement District No. 27" which ò.escl'liption is B.ttached hereto and by reference made a part hereof. As Health Officer of the County of Contra Costa, I recocrmend as a necessf'.ry health measure that your honorable Board institute pro- ceedings at an early date for the construction of a san1~ary sewer system for said e~ea to abate the uns~nitary conditions therein. Very truly yours HEALTH OFFICER OF CONT?A COSTA COUNTY sl H. L. BLID1, M.D. DIRECTIHG E:~,EPARATION OF PLANS AIm SPECIFICATIOHS AND DESIGNATING ENGllŒER TO PREP,ARE PLANS LOCAL IfœROVÐ(EN~ DISTRICT NO. 27 Member Wadswarth~ seconded by Member Toland, moved the adoption of Resolution No. 746: RESOLUTION NO. 746 BE IT RESOLVED by the District Board of the Central Contra Costa Sanitary District that the said District Boar'd proposes to cause to be conctructeò. in anð. for Local Improvement District No. 27 Central Contra Costa Sanitary District, County of Contra Costa, State of C2.liforni8, the follmving improvements, constr'uction of se1",ers and appurtenances, and BE IT ~URTHER RESOLVED by the District Board of the Central Contra Costa Se.ni tary District, thtct G,. A. HORSTKOTTE, JR., Engineer of the District be and he is hereby directed to prepare plans and specifica- tións for said proposed wor~ together with c~reful estimptes of the 07 03 52 , 68 co st s and expenses of such work, Ð.nd BE IT FURTllER RESOLVED that the proceedings for such 't'lOrl~ shall be taken in accol"dance v.!ith the provisions of the II Improvement Act of 1911" under Resolution of Intention to be hereafter adopted, émd BE IT FURTHER RESOLVED that the said G. A. HORSTKOT'i:E, J:c'. be and he is hereby directed to prepare a m2p showing the boundaries and the district to be assessed for the said proposed work and impl"ovement. PASSED AND ADOPTED this 3rd day of July, 1952, by the follm';- ing vote: AYES: NOES: ABSENT: Iv1embers MRlott, Smi tt en, Toland, \'18.dsw'orth B.nd Johnson None None sl H. M. Smitten, Secretary of the District B08xd sl Elliott Johnson, President of the District Board ADOPTING PLANS AND SPECIFICATIOnS LOCAL IHPROVEr.iENT DIS'l'RICT NO. 27 Nember ~ladsworth, seconded by Hember Toland, moved the e,doption of Resolution No. 747: RESOLUTION NO. 747 BE IT RESOLVED by the District Board of the Central Contra Costa Sanitary District, County of Contra Costa, State of Calif- ornia, that the plans and specifications submitted by Garry A. Horstkotte, Jr., Engineer of 1'ToT'k fOl" Local Improvement District No. 27 in the Central Contra Costa Sanitary District, be and they are hereby adopted as the plans and specifications for the doing of said vlOrlt and improvement. The estime.te of said Engineer for said work being given to this BoÐxd as $13,039.00. PASSED AND ADOPTED this 3rd day of July, 1952, by the follo,v- inc; vote: ' AY¿S: NOES: ABSENT: sl H. H. Smitten, Secrete.ry of the ~istrict BoÐxd Hembers He.lott, Smitten, Toland, l'Jadsworth and Johnson None None sl Elliott Johnson, President of the District Board APPROVING ASSES~~ENT DISTRICT MAP LOCAL INPROVEHENT DISTRICT NO. 27 Member Wadsworth, seconded by Member Toland, moved the adop- tion of Resolution No. 748: RESOLUT ION NO. '748 IT IS HEREBY RESOLVED by the District Board of the Central Contra Costa Sanitary District, Contra Costa County, State of California, th&t the Assessment District Map submitted by the 0 f~t (">J" ~") t' " t I(;¡ - ..- 52 ~,' :-J UJ Engineer, whieh indicates by a boundary line the extent of the territory included in the District proposed to be assessed for constructing a sanitary sewer system for the areas within the following described boundaries, to-wit: Beginning ~t the most eastern corner of Lot 5, as said lot is designated on the m8.p entitled "Broadviei'l Tre.ct, Contra Costa County, California, II i-¡hieh map \'las filed !<Iay 23, 1950 in Map Book 40, at pages 29, )0 and 31, in the office of the Recorder of the County of Contra Costa, State of California; thence from said point of beginning westerly along the south- ern line of Lots 5,4 and 3 to the most eastern corner of Lot 2 of said Broadview Tract; thence southwesterly along the southeastern line of said Lot 2 and its soutlnlestern 'ex- tension to the south~'Je stern boundary of !<1e.rtha Road; thence northwesterly along said boundary to its intersection with the southern boundary of the subdivision designe.,ted on the map entitled lI}.foraga Highlands, Unit No.1, Contra Coste. County, California, II ,,¡hich map was filed June 22, 1945, in the office of the Recorder of Contra Costa County, State of California, in Volume 27 of Haps on p8,ges 54 anò. 55; thence southwesterly, northwesterly, southwesterly and northwesterly to the most 1..¡es"cern corner of Lot 28 of said Horaga Highlands, Unit No.1; t!1enCe 1.<lesterly éÙone:; the southern bounëlary of Overbill Road to its inter'section Ì'li th the southern extension of the v¡estern line of Lot 1 of said Horage. Highlands; thence northerly 8.1one said extens ion and we st el"n line to Jche most northern corner of said Lot 1; thence southeasterly along the northeastern line of said Lot 1 to the most western corner of Lot 7; thence northeasterly along the northl1estern line of SEl.ið- Lot 7 to t11e no I'thvJest corner ther'sof; th enee in a dir'e ct line to the southviest corner of Lot 10; thence northensterly 8~onc; the ¡tle st ern line of saie, Lot 10 to the no rthern boundary of said Mora~a Highlands, Unit No.1; thence ëesterly along said boundary to the wes'tern boundary of Overhil1 Road; thence southwesterly along said boundary to its intersection with the northwestel"n extension of the northeastern line of the herein- before mentioned Lot 5 of Broe-dvievl Tract; thence southeasterly along said extension and northeastern line to the point of beginning. being the territory c'i.escribed in the "He.p Sho\'l1nr; Proposed Assessment District Boundary for the Improvement of Local Improvement District No. 27, II wÌ1Ìch mn!) is hereby refeI'red to and made a part hereof, be aDd the SÐJne iJereby G.re adopted as tIle me.p B.nd description delines,t- ine the boundaries of said Local Improvement District. Said improvement to be the construction of a sanitary sewer system as recommended by the County Health Officer. PASSED AND ADOPTED by the District Board of the CentrÐ.l Contra Costa Sanitary District, County of Contra Costa, State of California, tilis 3rd day of July, 1952, by the follO\.Jing vote: AYES: l';OE8: Heubers l:Ialott, Smitten, Toland, \vs.dsì1Torth and Johnson None ' None ABSENT: s/ Elliott Johnson, President of the District Boro~d s/ T.f 1, Smi¿'"-on Soc"""'¿."ry L. ,1. ¡ lJl.J~, ~ .L~lJc..'. of the Di strict Bo ard 07 03 52 'W,(' 7' ,~ Ii V APPOINTING ENGHrEER DIHECTIHG PEEPARATION OF PROCEEDINC+S AND FIXING COHPENSAl'ION AND CHARGES LOCAL DíPROVEHENT DIStfRICT NO. 27 Hember \'Te.ð.sv'lorth, seconded by Nember Tole.nd, moved t11e adopt ion of Resolution No. 749: RESOLU~ION NO. 749 , RESOLVED by the District Bo~rd of the Central Contra Costa SFlni tE.'ry District that Gerry A. Horstl>:otte, Jr., be anð. he is hereby appointed Engineer of Wol"l>: for the proposed doing of all necessary engineering work and exercising all of the functions provided for the office of Engineer of Work B,nd Superintendent of Streets in the "Improvement Act of 1911" in connection i'Ji th the improvement vlOrk knovm, and to be knmvn, as the i:-.~provement of LocÐ.l Im}Jrovement District No. 27 by the construction of Sei,¡ers and appurtenances therein, and BE IT FURTHER RESOLVED that said Garry A. Horstl>:otte, Jr., shall act as Engineer of ~Tork and Superintendent of Stréets and is hereby employed and appointed to furnish all surveys, original drawinGs, maps and blue prints, including any and all such maps ne ce ssary and incident to the rights of ".vay contemp18.ted in the improvement work herein involved; all plans and specifications, s~l inspection work, preparation of asseSSli1ent rolls; assessment diagram end "'Ð.rrant and any and all other services ¡"bich shall be required from the Engineer of ~Tork under the provisions of the "Im)!'ovement Act of 1911; II B.nd BE IT FURTHER RESOLVED, that the Central Contra. Costa Sanitary District has engaged a full time engineering staff including the services of said Garry A. Horstkotte, Jr., B.nd it is resolved that there shall be charged to the Local Improvement District No. 27 the cost of the services to the District of Garry A. Horstkotte, Jr., and the engineering staff of the District, together with materials supplied by the ~istrict to the Local Improvement Dist- rict and the administrative costs of supplying such engineering services, labor and material. Together with the services of John A. Nejedly who is herewith directed to prepare all proceedings in connection with said Loca,l Improvement District the expense of which similarly shall be charged to the Local Improvement District. As all of such costs shall be determined by the District Board to be devoted to such Local Improvement District. RESOLVED FURTHER that such costs shall beincluded as incidental expenses and be charged to the Local Improvement District as the charges of eng ineering and 1 ege.l services autlloriz ed by 'lai1. PASSED AND ADOPTED tl1 is 3rd day of July, 1952, by the follm'J- ing vote: AYES: NOES: Members Malott, Smitten, Toland, Wadsworth and Johnson None None ABSENT: sl H. H. 8m::' tten, Secretary of the District Board sl Elliott Johnson, President, of the District Board ,07 1",' 3'", l ~ " V <? '- f<J ~: 1 GARBAGE ORDINANCE SA},! 1'l. HALL Mr. Hall requested the Board to reconsider adoption of a garbage ordinance at a future meeting to be set tonight, the meeting to be publicized through the ne't'ìspapers B.nd improvement clubs, so the public could be present. Both sides of the question to be given to the Board so it could CODe to a final decision. Mr. Hall stated he would give the publicity to the newspapers and notify the inter- ested parties. President Johnson informed' Nr'. Hall thc.t the Board had held three hee.rings on the gp,rbe..ge question, but ¡"Tould set the date of August lL¡., 1952 8,t 8: 00 0' clock p.m. for the purpose of holding 8- public hearing. PROPOSED k:NEXATION - HALTBY PROPERT"f It was moved by Member Wadsworth, seconded by Member Toland and unanimously carried that the Board act favorably upon '8. petition for annexE'-,tion of the Nal toy property north of Concord, as set up, on me.p mer:;~ed "EyJ1ibit All, "':nich map is refer'red to in letter of June 27, 1952 fr~E1 Gani8,ts, Heraty and Rousseau, upon payment to the District of ~9J,200.00. Upon receipt of such payment the Att- orney is instructed to prepare the petition, the hearing for 1vhich is to be held 8,t the next regular meeting permitting such beD.ring. PROPOSED ANNEXATION - vffiEELER PROPERTY The Engineer stated it was his opinion that annexation of the vTheeler property "las not fÐ.vore.b1e to the District, as it connected to Main Trunk Section I. It vIas moved by Hember Toland, seconded by Mer1ber l'Tads'vorth, that the District annex the vJheeler property consisting of 173 acres at a cost of $400 per acre, totaling $69,200.00. Failed by the follovdng vote: lIember He.,lott excused himself. AYES: Members Toland and Wadsworth HOES: Hembers Smitten 8,nd Johnson It was moved by Member Wadsworth, seconded by Member Malott, and une.nimously carried thB.t the matter be held to the meeting of Auf,ust 7, 1952. RENTAL CH..ß.RG,E TO COUNTY HEALTH DEPARTHENT It was moved by Member W&dswortþ, seconded by Member Smitten, and unanimous1ycÐ.rried that the County Hee.l th Department be che.rged rental of $25.00 per month effective August I, 1952, for the office space utilized by them in the District office building. PAYI,1ENT OF BILLS It was moved by Member W~dsworth, seconded by Member Smitten, 2.nd Ulanimously carT'ied that bills 8.S approved by the Engineer p.nd ~udited by the Auditing Committee be paid: 07 03 52 'J "ì '.\ h~ VOUCHER NAHE AHouwr 6005 u. S. Post Office Envelopes $30.00 6006 Cleverdon Co. Fee refund 3.00 6007 Art Ring Deposit refund 20.00 6008 D. p Young II 20.00 L,. 6009 Leivis Dannels II 20.00 6010 \'lilliam Hattos II 20.00 6011 F. A. Andre¡.¡s II 20.00 6012 Ed Jarvis 11 20.00 6013 Virgil Bi cl;:ford Laborer 70.08 60 lL~ u. B. Catltee II 100.82 6015 P. J. DiGiovanni II 66.98 6016 Jame s Floyd II 114.94 6017 D. Guerra, Jr. II 70.08 6018 John Gruver II 93.30 6019 Bill Iness II 29.00 6020 J. K. Joyner II 52.56 6021 L. F. Lewis II 71.16 6022 C. R. HcFall II 66.98 6023 T. H. Hills II 70.08 6024 R. A. Mutti II 42.92 6025 J. Scarzoni 11 41.61 6026 P. Searby II 82.23 6027 R. Standley II 29.00 6028 L. Dannels Fee refund 7.00 6029 C. N. Peterson Deposit refund 20.00 6030 L. Dannels II 40.1J.¡. 6031 Calif. "later Service Hater 87.48 6032 Coast Countie s Gas 15.59 60'33 Pac. Gas & Elec. Electricity 86.54 6034 Pac. Tel & Tel Telephones 20.27 6035 L. F,. LevJi s Laborer 42.92 6036 Contra Costa Svc. Janitor 85.00 6037 D. L. Smith Ge,rdener 80.00 6038 Elliott Johnson Director 31.40 6039 ìv. H. Halott II 30.00 6040 H. H. Smitten II 31.40 6041 H. H. Toland " 30. 42 6042 R. E. \'ladswo rth II 31.96 6043 G. Bennett Salary 341.42 6044 JB.ck Best II 310.00 604,5 V. Bickford Laborer 128.48 6046 A. L. Blythe Salary L¡.67.11 6047 G. Brokke II 410.89 6048 J: Bra sz II 264.88 6049 D. Cady II 179.88 ,6050 u. B. Cetlett Laborer 119.18 6051 L. Clinton Sa19.ry 324.63 6052 J. Corry II 352.58 6053 P. J. DiGiov~mni Laborer 113.58 60.54 J. H. Duba.il Salary 348.74 6055 J. Floyd Laborer 1;1.9.18 6056 J. G:c'uver II 108.08 6057 D. Guerra, Jr. II 124.68 6058 c. HÐ.ll Salary 303.97 6059 F. Hannan " 328.71 6060 D. Heibel II 314.37 6061 R. Hinkson II 295.88 6062 C. Hopl~ins II 312.76 6063 G. A. Horstkotte, Jr. II 742.84 6064 L. Hurley II 330.95 6065 D. Jensen II 368.17 6066 lI. Kl emmi 01;: II 2<:39.62 6067 C. R. BeFall Laborer 113.58 6068 C. H. HePhee Salary 455.95 6069 T. H. llills Laborer 128.48 6070 R. C. Hott Salary 100.52 6071 R. D. l'Iott II 392.35 6072 A. Hurphy II 244.31 6073 R. A. Nutti Laborer 99.00 6074 John Nejeg.ly Salary- 528.50 6075 Ccrl Nelson " 426.67 0 '7 03 52 VOUCHER 6076 6077 6073 6079 6080 6081 6082 6083 6084 6085 6086 6087 6088 6089 6090 6091 6092 6093 6094 6095 6096 6097 6098 6099 6100 6101 '6102 6103 6104 6105 6106 6107 6108 6109 6110 6111 6112 6113 6114 6115 6116 6117 6118 6119 612,0 6121 6122 6123 6124 6125 6126 6127 6128 6129 6130 6131 6132 6133 6134 6135 6136 6137 6138 6139 NAHE Horn£~ Phillips J. Sc8.rzoni P. See.rby Tess8. Sipes D. L. Smith H. N. Smitten 1:1. Tucl"er H. Ulvi E. Valentine D. vTa1d L. vJald G. ivarren, Jr. L. Vleill F. I'lilkins Calif. Phys. Svc. ColI. Int. Revenue County TreRsurer C. C. Employees Cr. Un. Pac. Pipe Welders Consol. Western Steel Petty Cash East Bay City of Walnut Creek Pac. Tel & Tel. PÐ,C. Gt"?s & Else. Valley Scavenger Aalco Blue American Cupply Co. Automotive Parts Co. Bancroft m1itney Co. Ben~ett Supply Co. Bome.c I s A. C:::'rlisle Co. C. C. Ti tIe Co. C. C. Office Mach. 00. C. C. Stationers Contra Costa Times Di~bl0 Printing Co. E. Dietzgen Co. FErmers Feed & Supply C. S. Hughes Inertol Co. Inc. Inland Type. Co. Ls.f. Hent al Laf. Tire Service Lucas Hotors R. C. 1.lachado Che ster l,Í[ r1iÐ,ve W!:1. H. Hattos l1cGeehon Bros. Orinda Country Club pé"C. Pipe Co. Parkel Lumber & Supply H. E.Reed Std. Oil Co. Sun Pub. Co. G. T. Talbott Thompson E1ec. Co. Underground Constr. Union Paper Co. I'Je-lnut Creek Hdvle. W. O. Sheet Metal Walnut Creek Studio vTalnut Kernel : , ,,:', Salary Laborer II Salary II II II II II II II II " II Dues i'li thhe1d tax Retirement fund Deposits Deposit refund II Reimbursement vlater II Telephone E1e ctrici ty Garbage svc. Prints Supplies II II II Repairs Bonds Lid 18 Christen Repairs Supplies Ad. Printing Supplies II 1\ Haintenance Supplies Equipment rental Truck servicing 1\ Supplies Geologist Haintenance 1\ Repairs Haint enance Suppli es " Gaso,line Adv. Supplies II Maint enance ",: Supplies II II Pr'ints Publishing 07 7.3 AHOUNT 247.01 128.48 118.16 178.47 233.27 74.32 275.66 254.84 297.94 315.81 263.81 453.96 489.54 381.25 161.00 2,014.00 2,067.88 329.00 20.00 20.00 43.51 29.12 9.90 147.23 60. 35 2.00 1.37. 6.80 7.71 23.18 1.74 8.25 330.89 33.00 226.14 99.76 37.79 30 .79 ' l7.4D 862.70 5.01 225.96 1.35 7.34 76.20 119.22 51.72 696.35 12.50 635.94 815.76 110.68 192.11 9.00 104.04 7.54 19.31 1.31 430.00 11.32 62.29 6.86 30.43 6.72 03 52 P~"l L!1. , Jl- SEvIER CONßTRUCTION FUND VOUCHER NM1E ~-3 L¡.4 45 46 47 48 l.J. ,9 50 51 C.C.C.S.D. Boies & Soule Diablo Printing Co. Gilson Supply Co. Le.f. Rent al T. H. Nicklaus Sun Pub. Co. W. C. Sheet Meta~ Walnut Creek Studio AHOUNT Salar :1. e s Fee refund Printing plant construction II II Adv. Plant construction Prints 1,602.4.1 200.00 167.93 104.19 16.82 12.50 68.72 2.00 56.31 PROPOSED SEWER SERVICE TO JUNIOR COLLEGE }1ember vla(Ì.svlOrth stated that Dr. Blum had requested the Board to again consider sewer service to the Junior College; that ~he college desired to annex 60 acres of their property and pay ~1.00 per average daily attendance of such annexation only, and $400 per acre annexation fee. It 1"0.S moved by Member We,dsì'lOrth, seconded by Hember Smitten, and unanimously carried that the Attorney be instr~cted to negotiate with the Junior College on the basis of 60 acres annexation and the old con'Gr2.ct form. CIVIL SERVICE REVISION It was moved by Member Wadsworth, seconded by Member Smitten, ana. unanimously cÐ.rried tl1Ð.t 1-1essrs Horstkotte ana. Hejedly revise the Civil Service resolutions for presentation to the Board. RESIGNATION FROU BOARD - H. H. SHITTE~! M, ( I'~ 1r. Member Smitten's resignation as a Boarð. HeD.ber~effeetive ,July 1J~,J , 25th, 1952~ was llccepted ì.¡i th regret) President Johnson e.nnouneeò, that the Board would continue to have Member Smitten's able assistance as he would continue with the District as Secretary. ADJOURNNENT President Johnson adjourned the meeting to July 24, 1952, at 8:00 olelock p.m. CO UNT ERS I GEED: " ' /~~~~ Secretary of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California .0 7 ,# Z) \52(a~~ / President í'of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California os 52