Loading...
HomeMy WebLinkAboutBOARD INDEX 1962 TO 1964 RESOLU':' ION NU!1BER 1327 1328 1329 1330 1331 1332 1333 1331. 1335 1336 1337 1338 1339 131.0 13111 131.2 13L3 1341.~ 1345 BOOK 14 - MINUTES INDEX Authorizing the Collection of Delinquent Service Charges on the 1962-1963 Tax Roll Establishing the 1962-1963 Running Expense Tax Rate at .309, Setting Forth the Funds Necessary for the Bond Fund Principal and Interest Requirements, and Authorizing the President and Secretary to Certify to the Board of Supervisors the Sums of Money Neces- sary for District Purposes for the 1962-1963 Fiscal Year Appointing Marvin Dickenson, Utility Man Establishing Civil Service Classification for Recep- tionist Clerk-Typist Awarding Contract for Trunk Sewer G, Sections 11 Thru 17 Work to Fremont Pipeline Construction Co. Purchase of Rebate Rights, Freitas Road Sewer Appointing Beryl Vanderpool, Maintenance Man Appointing Janice Frost, Receptionist Clerk-Typist, Pending Examination Appointing Election Officials, Designating Polling Places, and Directing Publication and Notice Thereof for Election of Officers of the Central Contra Costa Sanitary District Authorizing the President and Secretary to Execute the Agreement with the City of Martinez and Peter J. and Virginia L. Frumenti providing for the Watershed 2L South Acreage Charges, Collected by the District, to be Paid into the Assessment District Bond Fund Until the Sewer Construction Costs Plus Engineering have been Recovered, But not to Exceed Ten Years Authorizing Condenmation of Easements for Trunk Sewer G, Sections 11 Thru 17 Awarding Contract for Carmel Drive Relocation Work to A. C. Bashnick Establishing Vacation and Sick Leave Policies Accepting Resignation of Member of the District Board, Frank W. Salfingere, and Expressing the Board's Appreciation for his Valuable Contributions to the District Appointing Raymond W. Fisher, Jr. as a Meniller of the District Board of Central Contra Costa Sanitary District Authorizing the Condemnation of all Watershed 21. South easements that the District is Unable to Negotiate Subject to an Acceptable Agreement Being Worked out with the City of Martinez A Resolution Declaring the Names of the Persens Elected as Members of the District Board of Central Contra Costa Sanitary District Adjusting the Accumulative Vacation Allowance to the Employees Service with the District A Resolution Expressing the District Board's Apprecia- tion for the Long Hours of Work by District Employees During the Recent Storm in Protecting District Facili- ties PAGE NUMBER 2 2 2 1. 1 10 10 lC 13 14 16 17 17 18 18 20 22 31. 35 --------,-- ---- RESOWTION NUIVlBE:R 13h6 13L7 1348 131..9 1350 1351 1352 1353 1354 1355 1356 1357 1358 1359 1360 1361 1362 1363 BOOK 14 - MINUTES INDEX 1stablishing Eligible List for F"eceptionist Clerk-Typist and Appoir..ting Janice Frost Authorizing District Annexation No. í and Petition to the Board of Supervisors to Al ter the District Boundaries Authorizing Mid Year Step Increases as Pro- vided in the 1962-1963 Budget Granting Hember Arthur Bov;man a Leave of Absence from the United States Until June 30, 1963 Awarding Contract for Sta te Highv!ay Sewer Helocation VITA ¡,.jor!: to Fremont Pipe:iine Construction Co. A Resolution Establishing Policy for the Determination of Length of Service of Employees Awarding Contract for Trunk Sewer D, Sections 2 thru 10, Work to Granite Construction Co. A Resolution Requesting the County Health Officer to Issue a Certificate of Necessity for Local Improvement District No. 42 A Resolution Annexing Those Properties Known as the Withers Annexation and Authorizing the President and Secretary to Petition the Board of Supervisors to Annex Said Territory to and Alter the Boundaries of the District to Include Such Territory A Resolution Releasing "Valley Disposal Ser- vice, Inc." and "Pleasant Hill Bay Shore Disposal" from their Contracts with the District for the Collection of Garbage in That Part of Their Service Area Which now lies in the City of Pleasant Hill and All Future Annexations to the City of Pleasant Hill Authorizing Condemnation of Sewer Easements for Local Improvement District No. 42 Unable to Settle A Resolution Determining to Undertake Proeeedings Pursuant to Appropriate Special Assessment and Assessment Bond Acts or Other Appropriate Pro- eeedings, for the Acquisition and Construction of a Sanitary Sewerage System and Appurtenances Without Proceedings under Division 4 of the Streets and Highways Code A Resolution of Intention to Acquire and Con- struct Improvements A Resolution of Preliminary Approval of Engineer's Report A Resolution Establishing Prevailing Wage Scale, A Resolution Appointing Time and Place of Hearing Protests in Relation to Proposed Acquisitions and Improvements, and Directing Notice A Resolution Calling for Sealed Proposals, A Resolution Requesting Consent of Board of Super- visors of Contra Costa County to Undertake Pro- ceedings for the Acquisition and Construction of Sanitary Sewers and to Provide that the Costs shall be Assessed upon the District Benefited unde Appropriate Special Assessment and Asse¿sment~ond Acts PAGE NUMBER 1..L L8 ~~ ,/--' 60 6L 69 76 80 84 85 86 89 89 89 89 89 89 89 RESOLDT ION NUHBER 1364 1365 1366 1367 1368 1369 1370 1371 1372 1373 1374 1375 1376 1377 1378 1379 1380 1381 1382 1383 BOOK 14 - MINUTES INDEX Appointing Louis H. Swain, Assistant Operator Authorizing the sale of 15 feet of the Old Sacramento Northern Railway right of way owned by the District to the Pacific Gas & Electric Company and authorizing the President and Secre- tary to execute the Deed of Sale A Resolution finding that work in Watershed 24 South is partially complete Authorizing the collection of delingquent Service Charges on the 1963-64 Tax Roll A Resolution determining to undertake proceedings pursuant to appropriate special assessment and assessment bond acts or other appropriate pro- ceedings, for the acquisition and construction of a sanitary sewerage system and appurtenances wi th- out proceedings under Division 4 of the Streets and Highways Code Appointing Daniel T. Lopez, Utility Man A Resolution overruling protests on Resolution of Intention No. 1358, A Resolution Ordering Reduction of Assessments A Resolution and order adopting Engineer's Report, confirming the Assessment and ordering the work and Acquisitions A Resolution of award of Contract A Resolution designating collection offieer Overruling protests and adopting the Report pursuant to Section 5473, Health and Safety Code Authorizing extension of Member Bowman's absence from the United States A Resolution rescinding Resolution No. 1373, Amending Resolution No. 1362, fixing tirÅ“ and plaee of re- ceiving additional bids and directing Notice, rati- fying the action of the District Secretary in giving Notice and awarding Contract, Local Improvement District No. 42 A Resolution setting the Tax Rate at 0.311 for Running Expense and setting forth the amount of funds needed for the payment of principal and interest on outstanding Bonds for the fiscal year 1963-64 and certification to the Board of Supervisors of the funds necessary Adjusting salaries effective July 1,1963, for Antonio Granzotto, Roger McCoy, Edwin Foster, Walter M. Fox and Douglas Wald Establishing the position of Permit Technician Authorizing condemnation of easement Parcel 21 of Watershed 24 South Authorizing Robert Hinkson and E. Thomas North to file claim on behalf of the District in Small Claims Court in the sum of $76.16 as a result of auto accident A Resolution urging the Water Pollution Control Board to decline the application of Rossmoor Corp. for the establishment of effluent standards and requesting that the Board direet the Corp. to obtain its sani- tary services from the Central Contra Costa San. Dist. rAGE NUMBER 91 91 96 97 105 109 109 109 110 110 113 113 116 119 119 122 120 128 --,---,--,-,-,---,----,---,---- 130 RESOLUTION NUHBER 1384 1385 1386 1387 1388 1389 1390 1391 1392 1393 1394 1395 1396 1397 1398 1399 1400 1401 1402 1403 1404 1405 BOOK 14 - MII~TES INDEX Establishing Clerk-Draftsman Classification A Resolution scheduling a public Hearing on Ordinance 50 of the CCCSD which adopts by reference the compilation and codification of the existing Ordinances of the District under the title of rrCCCSD Code" Appointing Gerald Winter, Permanent Inter- mittent Assistant Survey Man Authorizing the President and Secretary to execute Quit Claim Deed to Valhalla Hills, Portion Lot 120 Establishing salaries commencing January 1, 1964 Authorizing annexing the properties in District Annexation No.8 and petition to the Board of Supervisors requesting that the District boundaries be altered Condemnation of easement Parcel 3, Trunk Sewer E Appointing Charles A. Daniel, Senior Survey Man Appointing Robert Marple, Senior Engineering Draftsman Accepting completion and directing Engineer to file Notice of Acceptance of Completion, LID 42 Authorizing condemnation of easement Parcel 5 of Trunk Sewer E Authorizing condemnation of easement Parcel 6 of Trunk Sewer E Authorizing condemnation of Leone Easement to serve Subdivision No. 2901 Commending the Treatment Plant personnel for their high degree of certification as Operators of Treatment Plants Appointing David Johnson, Utility Man Appointing Page Cardwell, Utility Man Appointing Paul Wise, Survey Man Appointing Gerald Winter, Assistant Survey Man A Resolution of Intention to make changes and modi- fications, LID 42 Overruling objections to District Annexation No.9 and petitioning the Board of Supervisors to alter the District boundaries by the inclusion of the District Annexation No.9 area A Resolution ordering changes and rrodifications, LID 42 Amending Resolution No. 1403 by approving annexation of Parcels 1,2,3 and 4 of District Annexation No.9 and determining a new hearing shall be held for Parcel 5 of District Annexation No.9 PAGE NUHBER 142 144 158 162 163 164 165 168 169 173 173 174 178 178 182 182 182 183 183 190 190 194 RESOLUTION NUMBER 1406 1407 1408 1409 1410 1411 1412 1413 1414 1415 1416 1417 1418 1419 1420 1421 1422 BOOK 14 - MINUTES INDEX A Resolution amending assessments, LID 42 A Resolution determining unpaid assessments and providing for issuance of Bonds, LID 42 A Resolution calling for bids on sale of improve- ment Bonds, LID 42 A Resolution approving Official Notice of Sale and Prospectus, $412,238 Municipal Improvement Bonds, LID 42 A Resolution awarding sale of Bonds, LID 42 Establishing eligible list for Sewer Inspector and Appointing Anthony Romeo, Sewer Inspector Establishing eligible list for Senior Sewer Inspector Authorizing condermation of easements required in LID 43 A Resolution requesting that the County Health Officer of Contra Costa County and Ex-Officio Health Officer of the CCCSD recommend proceedings under appropriate special assessment and assessment Bond Acts, or other appropriate proeeedings, for the construction of a sanitary sewerage system and appurtenances, as necessary as a health measure, LID 43 A Resolution determining to undertake proceedings pursuant to appropriate special assessment and assessment Bond Acts or other appropriate pro- ceedings, for the acquisition and construction of a sanitary sewerage system and appurtenances with- out proceedings under Division 4 of the Streets and Highways Code, LID 43 A Resolution requesting consent of Board of Super- visors of Contra Costa County to undertake pro- ceedings for the acquisition and eonstruction of sanitary sewers and to provide that the costs shall be assessed upon the District benefited, under appropriate special assessment and assessment Bond Aets, LID 43 A Resolution requesting consent of the City Council of the City of Walnut Creek to undertake proceedings for the aequisition and construction of sanitary sewers and to provide that the costs shall be assessed upon the District benefited, under appropriate special assessment and assessment Bond Aets, LID 43 A Resolution of Intention to acquire and construct improvements, LID 43 A Resolution of preliminary approval of Engineer's Report, LID 43 A Resolution appointing time and place of Hearing protests in relation to proposed acquisitions and improvements, and directing notice, LID 43 A Resolution establishing prevailing wage seale, LID 43 A Resolution calling for sealed proposals, LID 43 PAGE NUMBER 194 194 194 195 200 200 200 201 205 206 206 207 207 207 207 207 207 RESOLurION NUMBER 1423 1424 1425 1426 1427 1428 1429 1430 1431 1432 1433 1434 1435 1436 1437 1438 1439 1440 1441 1442 1443 1444 1445 BOOK 14 - MINUTES INDEX A Resolution making changes and modifications, LID 42 A Resolution authorizing the collection of delin- quent Service Charges on the Tax Roll and pro- viding for notice and Hearing for those delinquent Appointing Charles W. Harden, Jr., Permanent Inter- mittent Sewer Inspector Appointing Randall D. Crocker and Robert Gallion, Utility Men Appointing George Riggs, Permanent Intermittent Sewer Inspector Establishing eligible list and appointing Randall D. Croeker, Maintenance Man Establishing eligible list and appointing Donald Joaquin and Roger McCoy, Assistant Maintenance Men Appointing Darrell Jensen, Senior Sewer Inspector Adjusting certain salaries for the 1964-65 Budget year A Resolution overruling protest on Resolution of Intention No. 1418 A Resolution and order adopting Engineer's Report, confirming the assessments and ordering the work and acquisitions A Resolution of award of Contract A Resolution designating collection officer A Resolution accepting dedication of easement in Diablo View Gardens Resolution and order calling for an election of officers of the CCCSD and Notice of Election Establishing classification of Superintendent of Waste Treatment Plant and Appointing David G. Niles Appointing Sarah Hickman, Permanent Intermittent Receptionist Typist (Part Time) Appointing Guido Brandol, Utility Man (Operations), and Glen Descans, Jr., Assistant Survey Man A Resolution overruling protests and adopting the report pursuant to Section 5473, Health and Safety Code A Resolution fixing the cost of processing an annexa- tion petition A Resolution appointing election officers for the September 8,1964, election and listing the candi- dates whose names will be on the ballot Establishing a tax rate of .293 for the Running Ex- pense Fund and setting forth the amount of money required for Bond servicing A Resolution amending Resolution No. 1407, LID 42 PAGE NUMBER 204 211 211 211 216 217 217 217 217 223 223 223 223 223 227 227 227 227 226 231 234 235 235 RESOLTJrrON NUMBER 1446 1447 1448 1449 1450 1451 BOOK 14 - MINU'IES INDEX A Resolution declaring an emergency in the installation of outfall manhole extensions and authorizing the purchase of material without bid and authorizing the installation work to be awarded by bid A Resolution declaring the names of the persons elected as Members of the District Board of Central Contra Costa Sanitary District Appointing Eugene Peyrucain and Theodore Millimaki, Utility Men Step increase for Charles Daniel, Senior Survey Man, probationary period satisfactorily completed Accepting the resignation of Arthur W. Bowman with regret and commending him for his service with the District Commending Lawson Weill for his services to the District PAGE NUMBER 241 248 251 251 251 251