Loading...
HomeMy WebLinkAboutBOARD MINUTES 01-06-49 19 HINUTES OF THE REGULAR NEE-rING OF THE DIST~ICT BOA~D OF CEN~RAL CONTRA COSTA SANITARY DISTRiCT HELD JAN1¿ARY 6~ 1949 The District Board of Central Contra Costa Sanitary District convened in re~ular session at its refular place of meeting located at 1322 Mt. Diablo Boul?vard, in the City of Walnut Creek, County of Contra Costa, State of California, at the hour of 8:00 o'clock p.m. The meeting v:as called to order by President ~vadsì'iorth, and the following roll was called: PRESENT: Members Johnson, Sm:tten, Toland, Weill and Wadsworth Members - None ABSENT: READING OF PREVIOU3 MINUTES It was moved by Member Smitten, seconded by Member Toland that the Board waive the reading of the Ì'Ünutes of the previous meeting, and th2t they be approved as entered. Carried unanimously. CHANGE IN CONT?.ACT - SECTION V It was moved by Member Smitten, seconded by Memb~r Toland that the Board approve the change in the contract with Martin Brothers for the construction of Section V of the Main Trunk Sewer in conformance with their proposal dated January 3, 1949, substituting reinforced concrete sewer pipe with collared joints for vitrified clay pipe with concrete j8-cket, at no extra cost to the Distric~, as follavis: "Furnish. and install 15" Std. (3000 D load) Centrifugally Cast Sewer pipe with collared joints for the remaining work between stations 238+ 50 and . 241 + 60 (approx) a.t a Unit price of $9.50 per lin. ft. in plRce. II Carried unanimously. ACCEPTING lVORK - SECTION IV MAIN TRUNK SEWER It was moved by Member Toland, seconded by Member Smitten that the Board accept the work of Section IV of the Main Trunk Sewer, con- structed by Stanley H. Koller, and file a Notice of Completion. ?ESOLUTION NO. 412 WHEREAS, Clyde C. Kennedy, District Engineer of the Central Contra Costa Sanitary District, has certified to this Board that Stanley H. Köller has fully execu~ed and completed his contract, dated Februery 24, 1948, for the construction of Section IV, of the Main Trunk Sanitary Sewer, located between ChB_rles Hill and Orinda, in accordance with the plans and specifications therefor. Said ,.york was completed on December 20, 1948. NOW, THEREFORE, BE IT RESOLVED that said Section IV of the Main Trunk Sanita.ry Sewer be and the same is hereby accepted, the President and Secretary be and they are hereby authorized and directed to execute on behalf of the CENT3AL CONTRA COSTJ SANITARY DISTRICT a Notice of Completion as provided by law and cause the same to be recorded in the Office of the Recorder of the County of Contra Cos~a, Sjate of California, and said Recorder is hereby authorized to record the same. PASSED AND ADOP~ED by the District Board of the Central Contra Co~ta Sanitary District, Contra Costa Coun~y, State of California, this 6th day of Januory, 1949. AYES: Members Johnson, Smitten, Toland, Weill and Wadsworth Noes; Members: None Absent: Members - None Countersi~ned: /s/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sani~ary District. Isl Morna Phillips, Assistant Secr~tary 01 06 49 '20 CHANGE IN CONTRACT - SEWAGE TREATl.IENT PLANT It was moved by Memb~r Smitten, seconded by Memb~r Weill and carried unanimously, that the Board accept the change offered by MacDonald, Young and Nelson in their letter of December 23, 1948, substituting exterior paint "Cemlithll in lieu of IIInertolll as specified on Page 117 of the specifications, with no extra cost to the District. REQUEST FOP. ASSIGN1-1ENT OF INrEREST ALBERT J. KISS TO CRAB. T. BROWN CONJ:'RACT FOR ORINDA PUJ.iPING PLANTS The request for assignment of interest from Kiss Crane Co., dated January 6, 1949, was referred to the Attorney for a report to be made to the Board at the meeting of February 3, 1949, on i.otion by Hember Johnson, seconded by Member Smi t~en, and carried unAniffiously. REQUEST FOR'IRANSFER OF' FUNDS - C & G Co.- Gabriel Constr. Co. Lucas-Genessi & Co. On December 31, 1948 by letter from L. J. Cuneo, the District waS requested to transfer refundable deposits covered by p~rmits to construct house sewers issued to Lucas Genessi & Co. and Gabriel Construction Co. to C & G Company. On motion by Member Smitten, seconded by Member Johnson and carried unanimou~y the Board directed decisions be withheld pending a report from the Attorney at the meet- ing to be held February J, 1949. APPOINTMENT OF SEWER INSPECTOR It was moved by M~mber Toland, seconded by Member Johnson that the BoArd appoint the District Manager as Sewer Inspector in lieu of Mr. Clyde C. Kennedy. Carried unaniæously. SETTLENENT OF CONDÐ1NA TION PROCEEDINGS PfuqCEL l4~ L.I.D. No.1 - Valpreda It wa.s moved by Nember Johnson, seconded by Member Snli tten that the Board authorize the payment of $250 to Mr. J. G. Valpreda for dÐmages incident to the easement desired by the District. Carried unenimously. ~EIMBURS~IENT TO PETTY CASH FUND It was moved by Member Smitten, seconded by Member Toland thnt the Board authorize reimbursement of the Petty Cash Funð in the amount of $36.17. Carried unanimously. . AUDITING COMMITTEE President Wadsworth appointed Member Weill to serve on the Auditing Committee with Member Toland. P AYI"ŒNT OF BILLS It weB moved by MembFr Johnson, seconded by Member Smitten and carried unanimously that the bills as audited be paid. The bills are as follows: 01 06 49 vnUCHER NAME 953 B. H. Fuller 954 R. E. Larimer 955 Mrs. R.H.Montenegro 956 Roth & Adams 957 Tessa Miller 958 Douglas Wald 959 Leonard Wa1d 960 Ivor Lonf 961 rielvin Klemmick 962 James Corry 963 Al Blythe 964 Fred Wilkins 965 Clyde Kennedy 966 Wm. H. Br-ailE-ford 967 R. W. Harrison 968 D. K. Young 969 L. C. Welty 970 V. Brandes 971 M. Phillips 972 T. Miller 973 Douglas Wa1d 974 Leonard Weld 975 IvaI' Long . 976 Kelvin Klemmick 977 James Corry 978 James Couch 979 H. W. Compasso 980 Al Blythe 981 Fred Wilkins 982 Southern Pacific Railway 983 Stolte Inc. 984 Celif. Ws.ter Service 985 Coast Counties Gas 986 Pac. Gns & Else. Co. 987 Pac. Tel & Tel 988 Will. H. Brailsford 989 G. S. Cutler 990 H. W. Toland 991 H. M. Smitten 992 L. H. ~¡eill 993 R. E. Wadsworth 994 Elliott Johnson 995 Roth & Adams 996 D. Cerlson 997 Pac. Gas & Elec. 998 City of Walnut Creek 999 Stolte Inc. 1000 R. E. Wadsworth 1001 C. C. Kennedy 1002 Wm. H. Brailsford ¡G03 R. W. Harrison 1004 Petty Cash reimbursement 1005 Internal Revenue 1006 Am.. Pipe & Constr. Co. 1007 A. Carlisle & Co. 1008 C. C. Co. Title Co. 1009 Contra Costa Stationers lplO Neill Cornwall 1011 Courier Journal 1012 Dahlgren's 1013 Chas. Hadley Co. 1014 Herb's Hardware 1015 Inland Typewriter Co. 1016 Claude M. McPhee 1017 II 1018 Rendall & Sellers. 1019 Sun Publishin~ 1020 Walnut Creek Hprdware 1021 Walnut Kernel Wate~~Works Supply Co. 1023 Mprtin Bros. 1024 Stockton Construction 1025 MacDonald Younf & N~lson Deposit refund II II II Salf;ry II II II II II II Ii Incidental - LID 11 II II Deposit refund \I Salary II II II II II II II II Janitor Salary II Lease Ch"'rf,e for work PlpT,t water Office Office Office & Plant ?;::tainer Secretary Director \I \I \I II Deposit refund \I Plant Office water Final - Section III 1-1ileage Incidental - LID 1 II II Withholding tax Creek Crossing-Orinda Bonds Title reports Supplies Ins. on truck Legal printinf!, Office supplies II Supplies II Right of way agent " Signs for Ponds Legal printin¡2.' Supplies L~gEÜ print ing Equipment Section V payment Section VI ppyment 'rreptment Plant 01 21 AJ.;OUNT ~15.00 15.00 15.00 15 . 00 93.20 140.02 140.00 125.20 135.01 12.9.30 148.30 143.30 770.12 55.01 55.01 15.00 15.00 186.40 255.20 93.20 144.20 140.00 125.20 140.00 133.50 99.80 43.00 203. 25 204.86 220.00 158.08 43.98 9.16 L¡.8 . 95 129.35 400.0J 30. 00 30.63 34.20 30.00 36.63 32.80 15.00 15.00 265.37 3.00 17,493.98 7.84 - 18,326.37- 1,309.02 1,309.03 - 36.17 18].50 483.80 336.58 429.00 2.72 26.25 45.80 77.69 3.02 21.79 113.46 263.00 8.25 67.98 10.00 6.4.4 43.60 16.4.0 1, ::;91.16 18,576.55 20, 899.Lj.6 06 49 22 VOUCHER 1026 1027 1028 1029 1030 NAME AJliOUNT Chas. Brown & Kiss Crane Clyde C. Kennedy II Contract - Orinda L.1. D. pe.yment s Engineering Refund deposit pp_yment Sec. IV 8,493.97 16,398.51 2,607.95 15.00 599.39 McGuire & Hester Stanley H. Koller PURCHA¿E ORD:RS AND REQUISITIONS . It was moved by Member Johnson, seconded by Member Smitten, that the Board authorize the District Manager to order requisitions and purchase order forms, and th~t he be authorized to to make purchases without prior authorization from the Board, with a limit on anyone item of $100.00. Carried unanimously. PURCHASE OF DRAPES FOR LOBBY WINDOWS On motion by Ilfember Johnson, seconded by Nsmber Smi tten, carried unanimously, the Board authorized the purchase of drapes for the lobby windows, at a cost not to exceed ~00.93. SETTLEMENT OF CONDEMNATION PROCEEDINGS PARCEL 8. L.I.D. No.3 - BURNS It was moved by Member Johnson, s~conded by Member Smitten that the Bo8.rd authorize settlement of the easement proceedings for an a.mount of $350.00 requested by R. A. Burns. Carried unanimously. DISPOSITION OF PREMIUMS FROM BOND SALES The following resolution was offered by Member Smitten, seconded by ~ember Weill: RESOLUTION NO. 413 ~lliEREAS the Central Contra Costa Sanitary District has received certain premiums on the sale of its general obligation bonds; and vlliEREAS it is within the discretion of the District Board to determine whether such premiums shall be deposited in the bond interest and redemption fund or the sewer construction fund, NOW, THEREFOFE, BE IT RESOLVED that a.ll premiums received on the sale of general obligation bonds of the District be deposited in the sewer construction fund of the Central Contra Costa Sanitary District, and the Auditor and Treasurer of the County of Contra Costa be and they are hereby authorized and directed to so deposit said premiums. PASSED AND ADOPTED bY the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California, this 6th day of January, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Weill & Wadsworth ì-iembers: None Members: None Countersigned: /s/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District. /s/ Morna Phillips, Assistant Secretary of the District Board. 01 06 49 2:1 DEEDS OF DEDICATION FOR EASEMENTS The following deeds of dedication for sewer eRsemQnts have been accepted and recorded under Resolution No. 341: Deed from Norman L. Beeeton, over a portion of Lot 28 of Diablo Vista Subdivision. Deed from Donald MacLean, et aI, over a portion of Lot 29 of Diablo Vista Su'Jdivision. Desd from Charles P. Patterson, et al, over a portion of Lot 30 of Diablo Vista Subdivision. Deed from A. B. Holmes, et aI, over a portion of Lot 35 of Wnyte Orchard Estates, known as Parcel 101 of Local Improvement District No.2. Deed from Fred Larson et aI, over a por~ion of Lots 36 and 37 of T¡lhyte Orchard Estates, knO'llvn as Pa.rcel 102 of Locel Improvement District No.2. De~d from L~e C. Davies8 et aI, over? portion of Lot 39 of Wnyte Orchprd Estates, known as Parcel 104 of Local Improvement Di~rict No.2. Deed from Leland T. Krebs et aI, over a portion of Lot 3l~ R. N. B~::.."p:ess Compa.ny' s Map No.1, Macdonoul2.'h S1.lbdivision, known as Parcel 52 of Local Improvement District No.4. De:?d from Raymond P. Jones, et a.l, over a portion of Lot 31 of 3.. N. Burgess Company's Map No.1, Macdonough Subdivision, known as Percel 54 of Local Improvement District No.4. Deed from Stenley C. Dickson, at aI, over a portion of Lot 8 of The Dickson Trpct, known as Parcel 64 of Local Improvement Di~rict No.4. Deed from 1>1. F. Hamilton, e t 81, over Ð port ion of Lot 13 of Sub- division No.2 of the Larkey Ranch, known 8S Parcel 94 of LocP.l Improvement District No.4. Deed from James W. Forbes, et aI, over a portion of Lot 4 of the Hook EstBte Subdivision No.1, known as Parcell and la of Local Improvement District No.6. Deed from Coover, et aI, over a portion of Lot :3 of the Hook Estate Subdivision No.1, known as Parcel 7 of Local Improvement District No.6. Deed from Com. Meth. Church Qf Lafayette, known as Parcel 25 of Local Imyrovemsnt District No.3. FINAL PAYMENT TO STOLTE INC. FOR CONSTRUCTION OF SECTI:Q.N III It was moved by l-'lemb'?r Toland, seconded by Member Smitten, that whereas the Board had filed a Notice of Coopletion ordered by Resolu- tion No. 405, dated December 2, 1948, and whereas Stolte Incorporated, contractors for the construction of Section III of the Main Trunk Sewer have filed a sworn statement to the effect that all obligations of the contract have been paid, that the Board authorize the final payment to Stolte Incor~orated in the emount of $17,493.98, due on JanuPJ'Y 10, 1949. Cerried unanimously. ADJOURNMENT OF MEETING There being no further business, it W8S moved by Member Johnson, seconded by Member Smitten that the meeting adjourn to Janupry 20, 1949 at 8:00 o'clock p.m. Carried unanimously. ~~--~ . ">/~ President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. C oun terSif:11ed: K Assistant Secretary District Board. 01 06 49