Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutBOARD MINUTES 12-02-48
1
MINUTES OF THE REGULAR MEETING
OF THE DISTRICT BOARD OF CENTRAL CONTRA
COSTA SANITARY DISTRICT HELD DECEMBER 2~ 1948
The District Board of the Centra.l Contra Costa Bani ta.ry Di strict
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 at the hour of 8:00 o'clock p.m.
The meeting waS called to order by President Wadsworth, and the
following roll was called:
PRESENT:
Members Smitten, Toland, Weill and Wadsworth
ABSENT:
Member Johnson.
READING OF PREVIOUS MINUTES
It was moved by Member Smitten, seconded by Memb?r Toland that
the Boa.rd waive the reading of the previous Minutes, and that they
be approved as entered.
Carried, by the following vote:
AYES:
Members Smit~en, Toland, Weill and Wadsworth
NOES:
None
ABSENT:
Member Johnson
RIGHT OF WAY AGENTS FOR L.I.D. 8
AND L.I.D. 10 (Pleasant Hill East
and Lower Orinda)
It was moved by Member Smitten, seconded by Member Toland that
the Board appoint Mr. W. E. Friberg as Right of ,Way Agent for Local
Improvement District No. 10 (Lower Orinda), and Mr. Claude M. McPhee
as Right of \vay Agent for Local Improvement Di strict No.8 (Walnut
Q.-eek East) at a fee of $13.00 per deed.
Carried unanimously.
REQUEST FOR M~NEXATION - JEANNE HANSEN
(SHERHAN FIELD..1:.ßQ.fEHTY)
The Boa.rd instructed the District Engineer to prepare an estimate
of cost for the annexation of Mrs. Hansen's property, and to advise
her to go to a title company and secure a perimeter description of
the property to be presented to the Board, together with a petition.
REQUEST FOR ANNEXATION - COUNTY OF
CONTRA COSTA
Y'~
Mr. Ray Taylor, County Supervisor waS advised that an estimate
of the cost for annexation of the property referred to would be
preyared, on the basis of the amount they would have paid had they
been in the District from the start, plus a service charge.
12
02
48
'2
LETTER FROM J. T. LUCAS RE
TRUCK BIDS
A letter from J. T. Lucas dated November II, 1948
wes read
and ordered filed.
LETTER FROM JOHN PERRY
PARCEL 115 SECTION VI MAIN
TRUNK LINE
Mr. Perry requested thAt the easement deed he had granted to
the district be revised to place the sewer on his back property,
or pay him damages. The Engineer was instructed to investigate
B.nd if feasible, have the pipe installed along the property line.
ACCEPTING WOffiC OF SECTION III MAIN TRUNK SEWER
STOLTE, INC.
The following resolution was offered by Member Smitten, seconded
by Member Toland:
RESOLUTION NO. 405
~~EREAS, Clyde C. Kennedy, District Engineer of the Central Contra
Costa Sanitary District, has certified to this Board that Stolte, Inc.,
has fully executed and completed its contract, dated December 16, 1947,
for the construction of Section III of the Main Trunk Sanitary Sewe~,
located between Lafayette and Charles Hill, in accordance with the
plans and specifications therefor. Said work was completed on November
30, 1948.
NOW, THEREFORE, BE IT RESOLVED that said Section III of the Main
Trunk Sanitary Sewer be and the same is hereby accepted, the Pres-
ident and Secretary be and they are hereby authorized and directed
to execute on behalf of the CENTRAL CONTRA COS~A 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 Costa,
State of California, and said Recorder is hereby authorized to
record the sa.me.
PASSED AND ADOPTED by the District Board of the Central Contra
Costa Sanitary District, Contra Costa County, State of California,
this 2nd day of December, 1948.
AYES:
NOES:
ABSENT:
Members Smitten, Toland, Weill and Wadsworth
l>1embers - None
Member Johnson
/s/ R. E. Wadsworth, President of
the District Board of Central
Contra Costa Sanitary District
of Contra Costa County,
State of California
Countersigned:
Morna Phillips, Assistant Secretary
12
02.
48
.1
DISTRICT ATTOffi~EYI3 LETTER RE:
INSPECTIONS OF SEWER CONNECTIONS
The letter of November 18, from the Di~rict Attorney had been
held over from the la.st meeting. The Board instructed the Attorney
to reply to the letter, stating that the Sanitary District had no
means of making septic tank installation and connection inspections.
OPENING BIDS FOR CONSTRUCTION OF
LOCAL IMPROVEMENT DISTRICT NO.1
Bids from the following were opened and read:
Burch and Bebek, Lynnwood, Calif.
Underground Constr. Co., Oakland
Stolte, Inc. , Oakland
Fredrickson & Watson, Oakland
Stockton Constr. Co., Stockton
$377,470.00
355,767.50
349,073.75
390,823.00
349,440.00
The Engineer reco~mended acceptance of the bid of Stolte, Inc.,
as the lowest responsible bid. The following resolution was offered
by Member Toland, seconded by Member Weill:
RESOLUTION NO. 406
RESOLUTION OF A~vARD OF CONTRACT FOR \vORK
IN LOCAL Il4PROVEMENT DISTRICT NO.1
RESOLVED that the District BoRrd of Central Contra Costa Sanitary
District, Contra Costa County, State of California, having in open
session on the 2nd day of December, 1948, opened, examined and public-
ly declared all sealed proposals or bids offered for doing the work
hereinafter mentioned;
H~FÆBY rejects all of said BIDS except that hereinafter mentioned,
and hereby AWARDS the Contract to the lowest, regular responsible
BIDDER, to-wit:
To Stolte, Inc., at the prices specified in their proposal for
doin[2" said work nm.¡ on file.
The work herein referred to is the construction of sanitary sewers
and appurtenances for that area, and to the extent, with the materials
and in the manner, set forth in Resolution of Intention No. 366,
adopted by said District Board on the 23d day of September, 1948,
reference to which said Resolution of Intention is hereby made for a
description of said work and improvement, and the terms and conditions
under which the same is to be done.
The Secretary of said District Bo&rd is hereby directed to publish
notice of this AWARD, twice in The Courier-Journal, a weekly newspaper
published and circulated in said Sanitary District as required by law.
PASSED AND ADOPTED BY SAID DIST~ICT BOARD OF THE CENTRAL CONTRA
COSTA SAiHI'AEY DISTRICT, CmJTRA COSTA COUNTY, STATE OF CALIFOF.NIA,
THIS 2nd DAY OF DECEl'iBER, 1948.
AYES: Members Smitten, Tolend, vleill and Wa.dsworth
NOES~ Members None
ABSENT: Ivlember Johnson
Countersigned:
/s/ R. E. Wadsworth, President of the
District Board of Central Contra
Costa Sanitary District of Contra
Costa County, State of California.
Morna Phillips
Assistant Secretary.
12
02
48
4
EJ:l.YMENT OF BILLS
It was moved by l'lembsr Weill seconded by I-1ember Toland that the
following bills as approved by the auditing committee be paid.
¡"lotion carried.
VOUCHER
862
863
864
865
866
867
868
869
870
871
872
873
874
875
876
877
878
879
880
881
882
883
884
885
886
887
888
889
890
891
892
893
894
89.5
896
897
898
899
900
901
902
903
904
905
906
907
908
909
910
911
912:
9lJ
91h
915
916
917
918
919
920
921
922
923
924
NAME
Lewis Dannels
Tessa Miller
Douglas A. \'lald
Leonard O. Wald
Ivor C. Long
M. F. Klemmick
Ja.mes Corry
Al Blythe
Fred \Alilkins
Robert J. Desdier
Lucas, Genessi & Co.
Anderson-Haglund
L. E. Spicklemire
1¡1. A. Gentry
R. D. Raines
County Clerk
II
It
II
It
C.R.Geschke
Stolte, Inc.
Richard Otto
Sam D. Long
Clyè.e C. Kennedy
Wm. H. Brailsford, Jr.
R. ~.;¡. Harri son
V. Brna de s
Morna Phillips
Tessa Miller
Douglas Wald
Leonard \'laId
Ivor Long
11. F. Klemmick
James Corry
James Couch
H. \v. Compasso
Al Blythe
Fred Wilkins
G. S. Cutler
H. W. 'Toland
H. M. Smitten
Lawson H. Weill
R. E. l^ladsworth
Elliott Johnson
Clyde C. Kennedy
Wm. H. Bra,ilsford, Jr.
Calif. Water Service
Coast Counties Gas & Elec.
PAc. Gas & Elec.
Pac. Tel. & Tel.
City of Walnut Creek
L. H. Blakeley
C. A. Jorgensen
James A. Dewing
Fred Champion
George Sole
V. O. Buckner
Jack Rea,dy
P. J. Fahey
Oakland Sewer Const.
Armand Serra
R. Mangini
AMOUNT
$15.00
93.20
133.50
140.00
I), S,~ c -125 ..q0
-L",--~ 129.30
129.30
137.50
137.50
15.00
409.00
Final Payment, Office 8545.39
Deposit refund 15.00
II 15.00
44.00
250.00
10.00
10.00
10.00
10.OO
15.00
50,072..56
15.DO
15.00
2,015.66
143.98
143.97
186.40
231.66
93.20
133.50
140.00
'125.20
129.30
129.30
46.60
43.00
204..56
203.30
45.12
30.00
31. L¡.o
30.00
32.21
31.40
33.32
400.00
130.25
8..57
39.75
143.30
4.81
15.00
15.00
15.00
15.00
15.00
15.00
15.00
60.00
270.00
15.00
15.00
Deposit refund
Steno - Salary
Plant Opera tor
It
II
It
Maintenance
InsDector
It .
Deposit refund
II
Cancelled Permit fees
Condemn. Miles
II Johnson
II Nevill
II Tosh
11 Valpreda
Deposit Refund
Final - Section I
Deposit Refund
II
Engr. LID 5
Fee - LID 5
Fee - LID 5
Clerk - Sa.lary
Asst. Secretary
Salary
Plant Operator
II
It
11
M:=>.intenance
II
Janitor
Inspector
11
Secretary
Director
11
It
II
II
Diet. Ngr. to 11-4-Lj.8
Attorney
Tre é'tment Plant
Office - gas
II Electricity
',¡,'reatment Plant
Office - water
Deposit Refund
It
II
It
II
II
II
II
II
II
11
12
02
48
VOUCHER
925
926
927
928
929
930
931
932
933
934
935
936
937
938
939
940
941
942
943
944
945
946
947
948
94'9
950
951
952
NAME
Bank of America
Bennett Supply Co.
Wm. H. Brailsford
Cincotta Bros.
A. Cnrlisle & Co.
Contra Costa Co. Title Co.
Courier Journal
Jack Hageman
H<orb's Hardware
Inland Typewriter
Cla.ude NcPhee
II
Orrich D. N & Herringto~
Lee Rothgery
J. T. Schroder
Sun Publishinr Co.
Walnut Creek Studio
Wa.lnut Kernel
Eleanor L. Wood
Zellerbach Paper Co.
Clyde C. Kennedy
II
Stanley Koller
HArtin Bros.
Stockton Contr. Co.
MaODonald, Young & Nelson
A. T. Bennett
Patrick & Moise-Klinkner
Withho16ing tax dep.
Office supplies
Attorney fee -Trotter
Equipment
Supplies -election
Title reports
Printing & Publishing
Insuran ce
Maintenance supplies
Supplies
Right of way agent
II Local Districts
Bond.report
Right of Way agent
InsurA.nce
Publishing
Picture mounting
Publishing & Printing
Notary Fees
Supplies
Engineer
II LID
Section IV
Section V
Section VI
Treatment Plant
Final - Oxidation
Bronze placque
PURCHASE OF STEEL CABINETS FOR TRACiNGS
5
Al,¡IOUNT
158.50
5.18
150.00
12.61
391.35
799.60
324.97
397.25
1.29
9.27
5.00
547.75
200.00
42.47
229.14
100.10
9.27
48.59
10.50
9.09
8,699.25
15,012.67
7,731.06
9,150.63
7,430.85
36,203.27
6,9b8.50
140.32
It was moved by Member Smitten, seconded by Member Toland that
. the Board authorize the purchase of a set of Hamilton tracing files,
at a ouoted price of ~256.oo plus tax. CRrried.
CHARGE FOR PRIVATE EASEMENTS
It was moved by Member Smitten, seconded by Member Toland that
the Board authorize Mrs. Phillips to advise people who request that
the Di strict draw up easement pe.pers for them, the t there will be a
chRr~e made for the service eQual to the actual cost of such prepara-
tion. Motion carried.
GAINOR AGREEloiENT - SECTION VI
PARCEL ONE
It wes moved by ~¡ember 8mi tten, seconded by Memb?r Toland that
the Board authorize the President and Secretary to execute en agree-
ment with E. F. Gainor covering method of installing sewer in the
easement granted by Mr. Gainor. Motion carried.
DEEDS OF DEDICATION FOR SEvŒR EASEMENT
The following Deeds of Dedication have been accepted and recorded
under Resolution No. 341:
Deed from Frank W. and Rose L. Haviside, covering portion of Lot
46 of the Suböivision No. I Larkey Ranch, known as Parcel 65 of Local
Improvement District No.4.
Deed from Albert D. and Helen F. Parker, over a portion of Lot 7
of the King Estates, known as Parcel lA of Local Improvement District
No.5.
Deed from Edward E. and Juanita A. Germann, over a portion of
Lot 19 of the Hook Estate Subdivision No. I, known as Parcel 15 of
Local Improvement District No.6.
12
02
48
6
Deed from Chps. H. and Clara I. Martin, over a portion of the
Rancho Las Juntas, known as Pprcel 19 of Local Improvement District
No.6.
Deed from A. Howard and Anita D. Kepler, over a portion of the
Rancho Las Juntas, known as Parcel 37 of Local Impro.vement District
No.6.
Deed from Arnold E. and Jenny E. Irwin, over a portion of Lot 4
of the Hook Estate Subdivision No. I, known as Parcel 38 of Local
Improvement District No.6.
Deed from Dave and Margaret Ross, over a portion of Lot 6 of
the Hook Estate Subdivision No. I, known as Parcel 8 of Local lll-
provement District No.6.
STATUS OF GOGO TRIAL - SECTION I
Mr. Brailsford reported to the Board that the case of Tom L.
Gogo would have to be prosecuted in Los Angeles, by rulinp of the
Court.
ADJOUF.}IMENT
It was moved by Member Smitten, seconded by Member Weill that
the meeting adjourn to December 16, 1948 at the hour of 8:00 o'clock
p.m. Motion carried.
:; ..
~~,,~
Pre ~ ent of the District Board of
Central Contra Costa Sanitary Dist-
rict of Contra Costa County,
State of California
Countersigned:
ý~ ~
~ ./ I~ c.,.o .J
Assistant Secretary
12
02
48