Loading...
HomeMy WebLinkAboutBOARD INDEX 1967 & 1968 RESOLUTION NUMBER 1721 1722 1723 1724 1725 1726 1727 1728 1729 1730 1731 1732 1733 1734 1735 1736 1737 1738 1739 1740 1741 1742 BOOK 17 - MINUTES INDEX A Resolution Ordering Annexation, District Annex- ation 18 A Resolution Establishing Eligible List for Engineering Draftsman and Appointing Alvin E. Gillespie A Resolution Establish~ng Eligible List For Receptionist A Resolution Establishing The Classification of Private Secretary and Appointing Karen Romeo A Resolution Authorizing Member Don Allan to be out of the United States from June 24 to July 12,1967 A Resolution Overruling Protests, Local Improvement District No. 49 A Resolution and Order Adopting Engineer's Report Confirming the Assessment and Ordering the Work and Acquisitions, Local Improvement District No. 49 A Resolution Designating Collection Officer, Local Improvement District No. 49 A Resolution of Award of Contract, Local Improvement District No. 49 A Resolution Authorizing Petition for Detachment of Portion of new Treatment Plant property from Mt. View Sanitary District A Resolution of Application for District Annexation 19 consisting mainly of new Treatment Plant property, 80+ acres A Resolution Establishing Eligible List for Senior Maintenance Man A Resolution Establishing Eligible List for Mainte- nance Man A Resolution Establishing Eligible List for Assistant Maintenance Man A Resolution Establishing Wage Scale A Resolution Appointing Kimble L. Best, Jr. Survey Man A Resolution Stating that the District Board was not in favor of considering annexation of the City of Martinez without an election and all costs of said annexation proceedings to be paid for by the City A Resolution stating the District Board would consider a similar type of contract for annexation of the City of Martinez as the May 4,1966, agreement A Resolution authorizing the collection of delinquent sewer service charges on the tax roll A Resolution cancelling L.I.D. 42-12-14 Assessment, Local Improvement District No. 42 A Resolution determining unpaid assessments and pro- viding for issuance of bonds, Local Improvement District No. 46 28 A Resolution calling for bids on the sale of improve- ment bonds, Local Improvement District No. 46 P~E NUMBER 3 3 3 3 4 8 8 8 9 10 10 10 11 11 11 13 20 20 19 23 28 1743 1744 1745 1746 1747 1748 1749 1750 1751 1752 1753 1754 1755 1756 1757 1758 1759 1760 1761 1762 1763 1764 1765 1766 A Resolution determining unpaid assessments and providing for issuance of bonds, Local Improvement District No. 48 A Resolution calling for bids on the sale of improve- ment bonds, Local Improvement District No. 48 A Resolution establishing salary schedule for 1967-68 A Resolution establishing the District's 1967-68 running expense tax rate at 30e;: and setting forth the amounts for principal and interest for the bond funds A Resolution establishing eligible list for Senior Plant Operator A Resolution authorizing condemnation of easements in District Sewering Projects 1379 and 1474 A Resolution adopting eligible list for Assistant Operator A Resolution adopting the classification of Engineering Designer (Grade VI, Range 44, $763 - $927) A Resolution appointing Carlton Webb, Senior Plant Operator, and James Buxton, Plant Operator A Resolution Authorizing the President and Secretary to execute the agreement relating to City of Martinez annexa- tion to the Central Contra Costa Sanitary District A Resolution awarding sale of bonds, Local Improvement District No. 46, $28,189.43 A Resolution awarding sale of bonds, Local Improvement District No. 48, $107,217.95 A Resolution awarding contract for District Sewering Project 1374 to Fremont Pipeline Construction Co. A Resolution appointing Marlene Anderson, Receptionist A Resolution appointing Roger McCoy, Maintenance Man, and Glenn Switzer, Assistant Maintenance Man A Resolution appointing J. B. Green, Michael D. Guthrie and Ernest J. Fio, Assistant Operators A Resolution appointing Robert Marple, Engineering Designer A Resolution appointing Michael R. Parkinson, Joe White and John E. Wood, Utility Men A Resolution appointing Noble Dorris, Supervising Plant Operator A Resolution appointing Leonard Wald, Plant Maintenance Foreman A Resolution appointing Clifford D. Groves and Robert Sperl, Assistant Operators A Resolution authorizing President Charles J. Gibbs to be out of the United States from September 18,1967, to October 24, 1967 A Resolution of application for the annexation of a portion of the City of Martinez to Central Contra Costa Sanitary District 44 A Resolution appointing Eugene Peyrucain, Assistant Operator 28 29 28 28 29 31 33 33 34 32 35 35 36 36 36 37 37 41 41 43 43 44 47 1767 1768 1769 1770 1771 1772 1773 1774 1775 1776 1777 1778 1779 1780 1781 1782 1783 1784 1785 1786 1787 1788 A Resolution appointing James Macdonald, Utility Man A Resolution accepting completion and directing engineer to file notice of acceptance and completion Local Improvement District No. 49, Schedule 1 A Resolution initiating annexation proceedings, District Annexation No. 20 A Resolution accepting completion and directing engineer to file notice of acceptance and completion, Local Improvement District No. 49, Schedule 2 A Resolution appointing William Wood, Plant Operator A Resolution of application for the annexation of District Annexation 21 to Central Contra Costa Sanitary District A Resolution ordering annexation of portion of the City of Martinez to Central Contra Costa Sanitary District subject to confirmation by voters Request and Authorization to the Contra Costa County Election Department to conduct a special district election in certain portions of the City of Martinez on January 16, 1968 A Resolution regarding Board Members' compensation Resolution establishing precinct numbers; polling places and election officials for the special district election to be held on January 16,1968, in Martinez, California A Resolution declaring the elected candidates for the office of director of the Central Contra Costa Sanitary District, Contra Costa County, State of California A Resolution amending Resolution of Intention No. 1479, Local Improvement District No. 44 A Resolution amending Resolution of Intention No. 1497, Local Improvement District No. 45 A Resolution amending Resolution of Intention No. 1561, Local Improvement District No. 46 A Resolution expressing the appreciation and commending Member Irving C. Roemer for his valued service to the District for more than 15 years A Resolution accepting completion and directing Engineer to file notice of acceptance and completion, Local Improvement District No. 47, Schedule A (Alternate 1) A Resolution establishing classification of Utility Man II A Resolution establishing 1968 salaries (general) A Resolution establishing 1968 salaries (administrative) A Resolution determining general prevailing rate of per diem wages to be paid to the various craftsmen and laborers required to construct A Resolution appointing Jimmy F. Padgett, Utility Man II A Resolution confirming the order annexing certain portions of the City of Martinez to Central Contra Costa Sanitary District 48 50 50 54 56 57 60 60 6,5 69 69 81 81 81 82 83 86 86 86 86 87 90 1789 1790 1791 1792 1793 1794 1795 1796 1797 1798 1799 1800 1801 1802 1803 1804 1805 1806 1807 1808 1809 A Resolution authorizing condemnation of easement Parcell R-l, District Sewering Project 1630 District Annexation 22, A Resolution of Application for the annexation of various properties to Central Contra Costa Sanitary District A Resolution accepting completion and directing Engineer to file notice of acceptance and completion,. Local Improvement District No. 49, Schedule 3 A Resolution authorizing execution of grant agreement A Resolution authorizing G. A. Horstkotte, Jr., General Manager-Chief Engineer, to make application for federal funds for surge pond A Resolution authorizing G. A. Horstkotte, Jr., General Manager-Chief Engineer, to make application for federal funds for incineration system A Resolution appointing Claude M. ad om and Dennis L. Williams, Utility Men II 95 101 101 104 113 113 121 A Resolution appointing Charles D. Cummings, Junior Drafts- man, and Melvin L. Booth, Assistant Draftsman, both permanent-intermittent 121 A Resolution making modifications and changes, Local Improvement District No. 47 A Resolution making modifications and changes, Local Improvement District No. 49 A Resolution initiating annexation proceedings, District Annexation No. 21 121 122 A Resolution ordering the annexation of territory contained in District Annexation No. 22 to the Central Contra Costa Sanitary District 122 A Resolution authorizing military leave of absence for James Macdonald A Resolution appointing Jay Allen Chew, Permanent-Inter- mittent Junior Draftsman A Resolution of application for District Annexation No. 23 A Resolution of application for District Annexation No. 24 A Resolution setting the hearing date May 16, 1968, for District Annexation No. 21 A Resolution finding and determining that the public interest and necessity require the acquisition, construc- tion and completion of certain public improvements and authorizing the filing of condemnation proceedings A Resolution ordering the annexation of territory con- tained in District Annexation 21 to Central Contra Costa Sanitary District A Resolution accepting completion and directing Engineer to file Notice of Acceptance and Completion, Local Improve- ment District No. 47, Schedule B 141 A Resolution making modifications, Local Improvement District No. 47 assessments 123 126 126 126 128 133 140 141 1810 A Resolution directing the preparation of a written report, the giving of notice and the holding of a hearing with respect to delinquent sewer service charges 1811 A Resolution establishing eligible list for Receptionist 1812 A Resolution appointing Patricia R. Hill, Receptionist 1813 Authorizing leave of absence for Guido Brandol, August 2 through 18,1968 1814 A Resolution changing the meeting dates for the month of July, 1968, to July 11th and July 25th 1815 A Resolution determining sufficiency of petition and waiver of proceedings under Division 4 of the Streets and Highways Code, Local Improvement District No. 25 1816 A Resolution requesting that the Health Officer of Contra Costa County and ex-officio Health Officer of the Central Contra Costa Sanitary District recom- mend proceedings under appropriate special assessment and assessment bond acts, or other appropriate proceed- ings, for the construction of a sanitary sewerage system and appurtenances, as necessary as a health measure, Local Improvement District No. 25 1817 A Resolution determining receipt of Health Officer's letter and that proceedings are necessary as a health measure, without proceedings under Division 4 of the Streets and Highways Code, Local Improvement District No. 25 1818 A Resolution requesting consent of Board of Supervisors of Contra Costa County to undertake proceedings for the acquisition 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 acts, Local Improvement District No. 25 1819 A Resolution of intention to acquire and construct improvements, Local Improvement District No. 25 1820 A Resolution of preliminary approval of Engineer's report, Local Improvement District No. 25 1821 A Resolution establishing prevailing wage scale, Local Improvement District No. 25 1822 A Resolution appointing time and place of hearing protests in relation to proposed acquisitions and improvements, and directing notice, Local Improvement District No. 25 1823 A Resolution calling for sealed proposals, Local Improvement District No. 25 1824 A Resolution approving map of proposed boundaries of assessment district, Local Improvement District No. 25 1825 A Resolution creating construction fund, Local Improve- ment District No. 25 1826 A Resolution approving standard specifications, July 1968 edition 1827 A Resolution approving amended Assessment No. 47-14-2, Local Improvement District No. 47 145 147 147 148 149 152 153 153 153 153 154 154 154 154 154 155 155 1828 1829 1830 1831 1832 1833 1834 1835 1836 1837 1838 1839 1840 1841 1842 1843 1844 1845 1846 1847 1848 A Resolution determining unpaid assessments and providing for issuance of bonds, Local Improvement District No. 47 155 A Resolution calling for bids on sale of improvement bonds, Local Improvement District No. 47 A Resolution determining unpaid assessments and providing for issuance of bonds, Local Improvement District No. 49 A Resolution calling for bids on sale of improvement bonds, Local Improvement District No. 49 A Resolution fixing liquidated damages for failure to complete the work within time specified, Local Improvement District No. 25 A Resolution appointing Eileen Heidenreich to the position of Receptionist A Resolution authorizing condemnation of easement Parcel 9, District Sewering Project 1637, Local Improvement District No. 25, Schedule 4 A Resolution overruling protests and adopting the report pursuant to Section 5473 Health & Safety Code, delinquent sewer service charges A Resolution awarding sale of bonds, Local Improvement District No. 47, $563,000.00 Municipal Improvement Bonds A Resolution awarding sale of bonds, Local Improvement District No. 49, $264,000.00 Municipal Improvement Bonds A Resolution of application for reorganization involving detachment of Baker and Pacific Gas & Electric Company property from Mt. View Sanitary District and annexation to Central Contra Costa Sanitary District A Resolution establishing salaries effective July 1,1968, general A Resolution establishing the District's 1968-69 running expense tax rate at .30ç and setting forth the amounts for principal and interest for the bond funds A Resolution establishing salaries effective July 1, 1968, administrative A Resolution eliminating parcel from the Assessment District, Local Improvement District No. 25 A Resolution overruling protests on Resolution of Inten- tion No. 1819, Local Improvement District No. 25 A Resolution approving Addendum No.1 to the plans and specifications and contract documents and ordering changes and modifications, Local Improvement District No. 25 A Resolution and order adopting Engineer's report, confirm- ing the assessment and ordering the work and acquisitions, Local Improvement District No. 25 A Resolution of award of contract, Local Improvement District No. 25 A Resolution designating collection officer, Local Improve- ment District No. 25 A Resolution of intention to make changes and modifications, Local Improvement District No. 25 174 155 155 155 155 156 157 159 160 160 161 164 164 165 166 173 173 174 174 174 1849 A Resolution requesting that the County Health Officer recommend proceedings for sewering certain properties, Local Improvement District No. 25 1850 A Resolution creating construction fund, Local Improve- ment District No. 51 1851 A Resolution establishing the position of Senior Main- tenance Man (Mechanical) 1852 A Resolution appointing William F. Katsuleres, Utility Man II 1853 A Resolution authorizing the condemnation of easement Parcel No. 13, Local Improvement District No. 25, District Sewering Project 1638, owner Nevins 1854 A Resolution authorizing the condemnation of easement Parcel No. 12, Local Improvement District No. 25, District Sewering Project 1638, owner Heffernan 174 175 176 177 177