Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutBOARD MINUTES 08-02-51
197
MINUTES OF THE REGULAR MEETING
OF THE DISTRICT BOARD OF CENTRAL
CONTRA COSTA SANITARY DISTRICT HELD
AUGUST 2. 1951
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, in the City of Walnut Creek, County
of Contra Costa, State of California, on August 2, 1951 at 8:00
o'clock P.M.
The meeting was called to order by Vice-President Toland, and
the roll was called.
PRESENT:
ABSENT:
Members Malott, Smitten, Toland and Wadsworth
Member Johnson
READING OF MINUTES OF PREVIOUS MEETING
The Minutes of the previous meeting were read and were approved
as entered.
CONNECTION FEES SET BY DISTRICT BOARD
It was moved by Member Wadsworth, seconded by Member Smitten,
that connection fee requested by Richard S. Rheem for Sleepy Hollow
Knolls be set for 31 parcels at $100 per each site for one connection
only; should it be possible to subdivide any of the 31 lots at a later
date, an additional connection fee would be required for each addition-
al connection. Carried by the following vote:
AYES':
NOES":
ABSENT:
Members Malott, Smitten, Toland and Wadsworth
Members - None
Member Johnson
Connection fee for the Hillcrest Congregational Church on the
southern side of Gregory Road between Kahr's Road and Helen Road
waS set at $150 for the 1.65 acre site.
Connection fee for the Goforth and McGah properties Parcel One
and Parcel Two adjacent to the Shopping Center was set at 81,000 for
Parcel One, $1,200 for Parcel Two, on motion by Member Smitten,
seconded by Member Malott. Carried by the following vote: AYES:
Members Malott, Smitten and Toland. NOES: Member Wadsworth.
ABSENT: Member Johnson.
Connection fee for Lewis N. Mitchell property adjacent to L.I.D,
No.4 was set at $304 on motion by Member Wadsworth, seconded by
Member Smitten. Carried by the following vote: AYES: Members
Malott, Smitten, Toland and Wadsworth. NOES: None. ABSENT: Member
Johnson.
'Connection fee for the Peter Massola property, 166 foot frontage
on Highway 21 opposite Gregory Gardens Shopping Center was set at
$948' on motion by Member Smitten, seconded by Member Malott. Carried
by the following vote: AYES: Members Malott, Smitten, Toland and
Wadsworth. NOES: None. ABSENT: Member" John.son.
Connection fee for Lot 51, Lot 52 and property to the rear of
Lot 52 at the corner of Estates Drive and Canyon Road, Lafayette was
waived for Romley Construction Company, which Company will install
approximately 600 feet of public sewer.
08
02
51
19B
Connection fee for Inland Valley Subdivision (Robert R. Platt)
was set in the amount of $3,200 for 37 lots on the following action:
Motion by Member Wadsworth that fee be established at $1850.
There was no second.
Motion by Member Smitten that fee be established at $3700.
There was no second.
Motion by Member We.dsworth, seconded by Member Smitten that
fee be set at $3,200 for 37 lots of Inland Välley Subdivision.
Carried by the following vote: AYES: Members Malott, Smitten,
Toland and Wadsworth. NOES: None. ABSENT: Member Johnson
PAYMENT OF BILLS
It waS moved by Member Malott, seconded by Member Wadsworth,
that bills as approved by the Manager and Audited by the Committee
be paid, with the exception of bill from James F. Mauzy & Son in
the amount of $125.25. Carried by the following vote: AYES:
Members Malott, Smitten, Toland and Wadsworth. NOES: Members-
None. ABSENT: Member Johnson
VOUCHER ~ AMOUNT
4866 Tessa Sipes iJalary $158.16
4867 C. C. Title Co. Property (Office) 8,500.00
4868 H. Robinson Fee Refund 4.00
4869 CCCSD S. C. payroll 208.33
4870 Pac. T & T. Telephone 119.07
4871 Coast Co. Gas Gas 8.94
4872 Pac. G & E. Electricity 595.01
4873 Elliott Johnson Director 31.40
4874 W. M. Malott " 30.00
4875 H. M. Smitten " 31.40
4876 H. W. Toland 11 30.42
4877 R. E. Wadsworth " 15.98
4878 J. Berta Janitor 85.00
4879 D. L. Smith Gardener 80.00
4880 Calif. Phy. Svc. Dues 168.35
4881 Fed. Reserve Bank Withhold Tax 1,963.00
4882 Co. Treasurer Retirement 2,378.26
4883 Employees Credit Union Deposits 163.50
4884 George Bennett Salary 322.83
4885 Jack. Best II 297.36
4886 A. L. Blythe " 458.46
4887 J. Blythe II 216.43
4888 Suzanne Bowater " 1.37.96
4889 George Brokke " 435.48
4890 George Brosz II 223.70
4891 Joseph Brosz " 269.38
4892 Dorothea Cady " 167.13
4893 Luther Clinton II 239.51
4894 James Corry " 362.77
4895 J. H. Dubail " 346.57
4896 Clifford Hall " 319.41
4897 Bruce Handley 81 431.37
4898 Fred Hannan " 231.04
4899 Donald Heibel " 310.81
4900 Robert Hinkson II 296.87
4901 Clyde Hopkins " 340.85
4902 Edwarå Hull II 230.51
4903 Louis Hurley " 365.60
4904 Darrell Jensen " 421.98
4905 Melvin Klemmick II 344.95
4906 Myron Langley " 272.50
4907 c. M. McPhee " 428.63
4908 Robert C. Mott " 249.88
4909 Robert D. Mott " 437.65
4910 Albert Murphy " 243.00
4911 John Nejedly " 584.50
4912 Carl Nel so n II 622.98
Os 02 51
VO UCHER
4913
4914
4915
4916
4917
4918
4919
4920
4921
4922
.4923
4924
49 25
4926
4927
4928
4929
4930
4931
4932
4933
4934
4935
4936
4937
4938
4939
4940
4941
4942
4943
4944
4945
4946
4947
4948
4949
4950
4951
4952
4953
4954
4955
4956
4957
4958
4959
4960
4961
4962
4963
4964
4965
4966
4967
4968
4969
4970
4971
4972
4973
4974
4975
4976
4977
4978
4979
4980
NAME
Kenneth Peck
Morna Phillips
Victor W. Sauer
Willl,am Shannon
Maurice F. Silverman
D. L. Smith
H. M. Smitten
Jim G. Tracy
James Trombley
Merle Tucker
Milton Ulvi
Elmer Valentine
Douglas Wald
George Warren
Lawson Weill
Fred Wilkins
James Hill
DeLa.veaga
H. P. Gleason
Calif. Water Svc.
Coast Co. Gas
Pe.c. Gas & Elec.
City of Walnut Creek
Pac. Tel & Tel
Ea.st Bay Mun.
Armstrong
A. CRrlisle Co.
Central Equip. Co.
C. C. Auto Pe.rts
C. C. County
C. C. Stationers
L. H. Curtis & Cons.
Dietzgen
Jack C. Dunbe.r
East Bay Blue Print
Farmer's Feed & Supply
Inland Typewriter
Haidt Equip. Co.
James M. Hill Co.
Cha.s. S. Hughes Co.
Lafayette Rental
II
Salary
II
"
'I
II
II
II
II
II
II
11
II
II
"
II
II
Fee Refund
Par. 138 & 139 LID
ParI. 22 LID 22
Water
Servel inspection
Power
Water
Telephone
Easement (Kaiser)
Truck service
LID 19 Bonds
Supplies
Truck expense
Supplies
II
"
II
Maintenance
Supplies
Maintenance
Supplies
II
Maintenance
"
Pumping Pla.nt
Maintenance
Ad.
Truck svc.
Maintenance
Blueprints
Supplies
approved
approved
Supplies
Truck expense
Equipment
Ins.
Me.in tenance
Maintenance
Supplies
Gs.soline
Ins.
Supplie s
II
Lafayette Sun
Lucas Motors
Martin Bros.
Martinez Blue Print
Wm. Mattos
James F. Mauzy - Not
" - Not
Robert Moorehead
Reichhold Chev. Co.
Rolatape Ino.
J. T. Schroder
A. C. Schwartz
Shields, Harper & Co.
Sidu Co.
Std. Oil Co.
State. Compo Ins.
Geprge T. Talbott
Union Pa.per Co.
University Apparatus Co.
Walnut Creek Studio
Walnut Creek Hdwe.
Walnut Kernel
Thompson Elec. Co.
Valley Scavenger
Petty Cash
Parkel Lumber
II
Blueprints
Supplies
Printing
Repairs
GArbage service
Reimbursement
Supplies
199
AMOUNT
282.00
243.04
632.90
151.26
466.32
219.48
72.80
248.36
219.90
339.87
328.44
289.87
276.30
487.25
495.77
376.78
3.00
22,1,015.00
1.25
20.25
5.00
11. 25
5.88
lL.48
50.00
97.22
465.24
6.40
1.48
134.77
.56.61
2.83
11.22
9.37
41.83
191.81
1.35
173.45
37.50
36.71
6.42
138.43
2.94
15.50
28.57
.7.48
67.17
10.00
9.50
11.63
52.05
118.56
18.12
5.12
195.33
3,201.99
238.09
6.03
16.29
80.82
35.21
4.14
17.24
1.00
16.77
54.86
08
02
51
100
ADJOURMŒNT OF UEETING
-~ . ~~~ _._~~-
President Toland adjourned the meeting.
tember 6, 1951.
Next regular
President of the District Board
0 Central Contra Costa Sanitary
Dist t of Contra Costa County,
state 0 alifornia
Secretary of the District Board
of Central Contra Costa Sanitary
District of Contra Costa County,
State of California
PURCHASE OF PROPERTY WEST OF OFFICE
Member Wadsworth, seconded by Member Smitten, moved the adop-
tion of Resolution No. 702:
RESOLUTION NO. 702
BE IT RESOLVED that the deed from ANN RADKE and LYDIA KAIN,
conveying title to the two (2) parcels of land hereinafter des-
cribed be and the same is hereby accepted and the Recorder of the
County of Contra Costa be and he is hereby authorized and directed
to'record the same. Said real property is situated i~ the County
of Contra Costa, State of California, described as follows:
PARCEL ONE: Portion of the Rancho Canada del Hambre, Southern
Part, described as follows: Beginning on the north line of Mount
Diablo Boulevard, formerly Lafayette Boulevard, at the east line
of the parcel of land described in the deed from Ann Radke, et aI,
to Frederick Champion, et UX, dated May 2,1949 and recorded June
1, 1949 in Volume 1394 of Official Reoords, at page 322; thence
from said point of beginning north 890 38' east along said north
line, 55 feet to the west line of the parcel of land described in
the deed from Lennette Norton Cameron to Maude Norton Brooke,
dated May 15, 1940 and recorded May 15, 1930 ~n Volume 228 of
Official Records, at page 297; thence north 0 22' west along said
west line, 100.52 feet to the south line of the parcel of land
described as Parcel One in the deed from Ann Radke, et aI, to
Central Contra Costa Sanitary District, dated December 14, 1949
and recorded January 4, 1950 in Volume 1486 of Official Records,
at page 164; thence south 890 38' west along said south line, 55
feet to the east line of said Champion parcel (1394 OR 322);
thence south 00 22' east along said east line, 100.52 feet to the
point of beginning.
PARCEL TWO: IIA non-exclusive right of way" created in reference to
Parcel One above in the deed from Central Contra Costa Sanitary
District to Ann Radke, et aI, dated November 28,1949 and recorded
January 4,1950 in Volume 1486 of Official Records, at page 162
"for use as a roadway for vehicles of all kinds, pedestrians and
animals and as a right of way for water, gas, oil and. sewer pipe
lines and for telephones, electric light and power lines together
with the necessary poles or underground conduits to carry said lines"
over a portion of the Rancho Canada del Hambre, Southern Part,
being a strip of land 5 feet in width, the east line of which is
para¡lel with and 5 feet easterly, measured at right angles from
the west line thereof, and which west line is the entire east line
of the parcel of land described as Parcel One above.
08
02
51
201
PASSED AND ADOPTED by the District Board of the Central Contra
Costa Sanitary District of Contra Costa County, State of California,
this 2nd day of August, 1951, by the following called vote:
AYES:
NOES:
4BSENT:
Members Malott, Smitten, Wadsworth and Toland
Members - None
Member Johnson
s/ Elliott Johnson, President of
the District Board
s/ H. M. Smitten, Secretary
of the District Board
ADJOURNMENT
Vice President Toland adjourned the meeting.
September 6, 1951.
Next meeting
COUNTERSIGNED:
A(/n ,.1
. . . ~-'"7
,~~~~&ø to
Secretary of the District Board
of Central Contra Costa Sanitary
District, County of Contra Costa,
State of California.
President the District Board
of Central ontra Costa Sanitary
District, County o~ Contra Costa,
State of California
08
02
51