Loading...
HomeMy WebLinkAboutBOARD INDEX 1960-1962 RESOLUTION NUMBER 1244 1245 1246 ,..-..¡ 1247 1248 1249 1250 1251 1252 1253 1254 1255 ~ 1256 " , 1257 1258 1259 1260 1261 1262 ~ 1263 1264 1265 BOOK 13 - MINUTES INDEX Condemnation of Easement Parcel 3, Line D A Resolution Declaring the Names of Persons Elected as Members of the Board of Directors Establishing Salary and Expense Funds for John A. Bohn for the year 1960-61, Effective July 1,1960 Appointing Fred W. Smith, Assistant Operator Authorizing Sale of Parcel 30, Line A, Reserving 20 Foot Right of Way for Sewer Line Appointing William D. Alstrand, Jr. Permanent Intermittent Engineering Draftsman Annexing the areas known As District Annexation No.5 and Authorizing Petition to the Board of Supervisors to alter the Boundaries of the District Procedure for Danville Estates Rebate Line Appointing Douglas Neufeld, Utility Man Appointing Jack Cook, Engineering Draftsman Authorizing Condemnation of Easement on Lot 11 of Foothill Park Terrace, Lafayette, Tract 2349, to Serve Bonnie Brae Highlands, Tract 2155, owner Marshall & McKinley Granting Permission to Member Frank Salfingere to be out of the United States Until April 1, 1961 Annexing the Outfall Sewer Property and Authorizing Petition to the Board of Supervisors to Alter District Boundaries Establishing positions of Plant Operator (Maintenance Specialist) and Plant Operator (Laboratory Technician) Appointing Douglas Wald, Plant Operator (Maintenance Specialist) and Albert Murphy, Plant Operator (Laboratory Technician) Establishing Salaries for Certain District Employees Effective January 1, 1961 Directed to the County Board of Supervisors and Other Public Bodies, Protesting the Delay caused by the East Bay Municipal Utility District's Not Completing Their Work as Stipulated Authorizing the Filing of a Cross Complaint re the M. Miller Company Litigation Authorizing the President and Secretary to Execute the Agreement with the City of Walnut Creek for Sewering the Ygnacio Valley Area as Approved by the City's Attorney and Counsel for the District Authorizing condemnation of an easement across the property of Dr. Engelbert on Foothill Park Terrace Authorizing condemnation of approximately 13 acres north o£ the present Treatment Plant Site Requesting the Honorable Board of Supervisors to Cancel taxes on real property owned by the District (Outfall Annexation) PAGE NUMBER 2 5 12 13 17 20 31 37 37 37 38 38 40 41 41 43 h7 51 54 61 59 60 RESOLUTION NUMBER 1266 1267 1268 1269 1270 1271 1272 1273 1274 1275 1276 1277 1278 1279 1280 1281 1282 BOOK 13 - MINUTES IND EX Providing for the Application of Ordinance 35 for the main trunk sewer extension from the College Park School property to Pleasant Hill Road and norther¡Y to Paso Nogal Road Authorizing the President and Secretary to execute the sale of 6.105 acres at the Treat- ment Plant site to the Flood Control District Authorizing the President and Secretary to execute the purchase of 14 acres and the sale of 2.797 acres at the Treatment Plant site Authorizing the condemnation of an easement on the Engelbert property, No.1 Foothill Park Terrace, to serve the Bonnie Brae Subd. Awarding contract for State Highway Sewer Relocation VI to E. T. Haas Company Authorizing the District staff to ask Norman Brown, Bert C. Noland, J. A. Hallett, and J. W. O'Neal to submit bids for the removal of sludge at the Treatment Plant in accordance with specifications to be established by the District staff Terminating the September 18, 1958, Agreement with EBMUD upon the terms that the District deed thirty feet of the sixtYÓoIfoot parcel pur- chased from the Oliveira's, pay $10,635.84 survey cost, and obtain from the EBMUD easements for existing lines in the property:'acquired from Bonar, Bruzzone, Utah Construction Co. and Sacramento Northern Railway Approval of Plans and S~ecifications for Water- shed 27 (Ignacio Valley) and authorizing the call'for bids at 9:00 o'clock P_M. May 4,1961 Authorizing the President and Secretary to execute the Agreement with the City of Walnut Creek to install sewers in Watershed 27 Trunk Sewers (Ignacio Valley) Authorizing condemnation of Parcel 3 of State Highway Sewer Relocation VI Awarding contract for Watershed 27 Trunk Sewers (Ignacio Valley) work to McGuire and Hester Authorizing condemnation of easements for Water- shed 27 Trunk Sewers (Ignacio Valley) Appointing Donald Joaquin, Utility Man Authorizing the Condemnation of Parcel 7, W.S. 27 Authorizing the President and Secretary to Execute the Easement Agreement with the United States Department of the Interior for Crossing of the Canal in Watershed 27 Appointing Carl B. Stevenson, Utility Man Certifying Eligible List and Appointing Douglas Neufeld, Assistant Survey Man PAGE NUMBER 64 63 63 u 65 63 71 72 ~ 72 78 79 79 79 84 88 94 'I ¡ ~ 100 100 RESOWTION. BOOK 13 - MINUTFß PAGE NUMBER INDEX NUMBER 1283 Establishing 1961-62 Salary Schedule 110 1284 Establishing the 1961-62 Budget 110 1285 Appointing William D. Alstrand, Jr., Engineering Draftsman III 1286 Appointing Ardell Lawson, Utility Man 111 ~ 1287 Establishing Eligible List for Maintenance Man and Appointing Beryl Vanderpool, Robert Hedge- cock, George Beach, Charles Doran, and Ben W. Netto 111 1288 Establishing Eligible List for Assistant Main- tenance Man and Appointing Anthony Romeo and Gerald Smothers 111 1289 Awarding Contract to H. F. Lauritzen, Inc. for Restoration of Submarine OIltfall Sewer Capacity 113 1290 Appointing David E. Welby, Utility Man 115 1291 Purchase of the La Gonda Way Rebate Rights for $3,800.00 119 1292 Awarding Contract for Trunk Sewer G, Section 10, Work to Graven Construction Company 124 1293 Appointing Jessie lAte Thomas, Utility Man 126 1294 Appointing Bernard Dal Mazzo, Permanent Inter- mittent Utility Man 128 ~ 1295 Awarding Contract for Ignacio Valley Road Bypass Sewer to A. C. Bashnick 134 ¡ 1296 Authorizing the President and Secretary to Execute the Easement Agreement with the Southern Pacific Company, Line G 136 1297 Authorizing Condemnation of Easement along the Line Between Lots 48 and 49 of Tract 228.3 to Serve the Chiono Property Under Abatement by the County Health Department 142 1298 A Resolution Amending Resolution No. 1261, Authorizing the President and Secretary to Sell Certain District Surplus Property 142 1299 A Resolution Amending Resolution No. 1268, Authorizing the Sale of Certain Other Surplus Property 142 . 1300 Authorizing the President and Secretary to Execute the Consent to Common Use Agreement with the State of California, Main Trunk I, Parcel 3 142 ~ 1301 Authorizing the President and Secretary to Execute the Joint Use Agreement with the State of California, Buchanan Industrial Park Line 143 1302 Appointing Overton E. Abel, Permanent Intermittent Engineering Draftsman 145 1303 Authorizing Mid-Year One Step Increases, as Pro- vided For In the 1961-1962 Budget 145 1304 Authorizing District Annexation No.6 and Petition to the Board of Supervisors to Alter the District Boundaries 150 R!SOWTION BOOK 13 - MINUTES PAGE NUMBER INDEX NYMBER 1305 Declaring an Emergency and Authorizing $22,000.00 From Sewer Construction General Funds to Relocate the Sewer at the End of Carmel Drive, Walnut Creek, on a Force Account Basis 152 1306 Consenting to the Appointment of Gerry A. Horstkotte, Jr. as Engineer of Work for Local Improvement District No. 41 (Contra Costa County Assessment District 1961-7, 154 San Ramon Heights) Awarding Contract for Moraga Boulevard ~ 1307 Relocation Work to Lewis Dannels 157 1308 Appointing Roger McCoy, Utility Man 158 1309 Establishing Eligible List for Clerk Typist and Appointing Evelyn Miller to the Position 158 1310 Amending the Description in Resolution No. 1264, Authorizing Condemnation of the 14 Acre Parcel to be Purchased for Addition to the Treatment Plant Site 162 1311 Authorizing Condemnation of Easement for Line K, Parcel 2, Warren Harrold Property 166 1312 Providing for a One Step Salary Increase for Mr. Wendie L. Whipple, Jr., Super- vising SurVey Man, as Provided for in the Current Budget 171 1313 Awarding Contract for State Highway Sewer Relocation VII to A. C. Bashnick 173 -.J 1314 Authorizing Condemnation of all Easements for Palos Verdes Subdivision Outfall Sewer which Cannot be Settled 174 1315 Authorizing the President and Secretary to Execute the Petition for Annexing to the District the Fourteen Acres Recently Purchased North of the Present Treatment Plant Site 174 1316 Appointing Robert T. Marvel, Utility Man 179 1317 Allowing Withdrawal of the Murphy Uni- versal Inc. Bid for Trunk Sewer K, Sections 1, 2 & 5 and Main Sewers Work 183 1318 Awarding Contract for Trunk Sewer K, Sections 1, 2 & 5 and Main Sewers Work to M.G.M. Construction Co. 183 1319 Establishing Eligible List and Appointing James E. Eubank, Assistant , - Operator 185 1320 Appointing James A. Crawley, Permanent U Intermittent Assistant Operator 185 1321 Requesting the Board of Supervisors to Include the District in their Health Plan 189 1322 Authorizing the Collection of Delinquent Sewer Service Charges on the Tax Roll and Setting the Hearing for July 19,1962 192 RES OllJ T ION BOOK 13 - MINUTES PAGE NUMBER IND EX NUMBER 1323 A Resolution Expressing the Intent of the District Board to Modify Ordinances 25 and 35 when a Rebate Line is to be Installed Under an Assessment District 195 1324 Call for a General District Election on Septenwer 11,1962, for Two Members of the District Board 199 ~ 1325 Appointing Maxine M. McDaniels, Clerk Typist 199 1326 Establishing Salary Schedule for 1962-1963 198 ~ , , J ~