Loading...
HomeMy WebLinkAboutBOARD MINUTES 07-07-49 11 MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT, HELD JULY 7. 1949 . 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, 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: ABSENT: Members Johnson, Smitten, -Toland, Weill and Wadsworth . Members - None READING OF MINUTES OF PREVIOUS MEETING The Secretary res.d the Minutes of the previous meeting, which were aorrected as follows: (l.1otion, page 5) TRANSFER OF $35,000 from RUNNING EXPENSE FUND TO SEWER CONSTRUCTION FUND. It was moved by Member Toland, seconded by Member Weill that the Board authorize the County Auditor to transfer $35,000 of the j2l5.000 that was contributed by Moraga Company and Donald L. Rheem to assist in construction of. sewers, to the Sewer Construction Fund from the Running Expense Fund, in which the $215,000 had been originally deposited. (Motion, page 6) INCIDENTAL EXPENSE FOR LOCAL IMPROVEMENT DISTRICT No.4 Corrected to include the phrase "as approved by the District Manager". (l-1otion, page 7) INCIDENTAL EXPENSE FOR LOCAL IMPROVEMENT DISTRICT NO. 12 Corrected to include the.phrase lias approved by the District Manager", It waS moved by Member Johnson, seconded by Member Smitten, and unanimously carried that the Minutes as read and corrected be approved. CONTINUATION OF HEARING ON ASSESSMENTS LOCAL IMPRO~4ENT DISTRICT NO. 11 The Secretary read letters of protest against assessment from the following persons: John H. & Joan G. Schneider Ted H Eggert Assessment No. 11-2-20 Assessment No. 11-3-15) 11-3-17) 11-3-18) Assessment No. 11-4-3 Harry J. Sommer 07 07 49 12 The District Engineer advised the Board that Assessment No. 11-3-36 had been found to be in error, and was to be changed from ,$48.00 to approximately $233.00. The Board instructed the Engineer to reduce Mr. Eggert's Assessment No. 11-3-17 in the amount of $133, and to reduce Mr. Weiss' Assessment No. 11-2-24 in the amount of $100.00, and to present a corrected assessment roll at the meeting of July 14. It was moved by Member Toland, seconded by Member Smitten and unanimously carried that the Board continue the hearing on Assessments for Local Improvement District No. 11 to July 14, 1949 at the hour of 8:00 o'clock p.m. COMMUNICATIONS TO THE DISTRICT BOARD A letter from Mr. C. J. Herman, dated June 28, 1949 was read by the Secretary; Mr. Herman had previously requested a financial statement from the District, and had been informed by letter of June 21 that a financial statement would be available on or about September 1. Mr. Herman requested that his correspondence be made a matter of record. ' The Board ordered the correspondence fileã. CITY OF WALNUT CREEK Under date of July 5, the City Attorney of Walnut Creek advised that the City had determined that use of the present Sewer Farm could now be discontinued. It was moved by Member Smitten, seconded by Member Weill that the District Board authorize the Manager to call for sealed bids to be received August 4, 1949, for the connection of the remaining sewer of the City of Walnut Creek to the main trunk system in accordance with plans now on file and specifications as adopted for Local Improvement District No.2. Carried by the following vote: AYES: NOES: ABSENT: Members Smitten, Weill and Wadsworth Members - None Members Johnson and Toland C. J. HERMAN - CLAIM FOR DAMAGES A claim for damages in the amount of $4200 waS filed with the District July 5, by C. J. Herman. The 'Board instructed the Manager to notify the insurance carrier, and the contractor, Downer Corp. J. R.' MONTGOMERY J~.R. Montgomery registered a complaint regarding cleanup work which should be performed by Downer Corporation for work in L.I.D. 3. The letter waS referred to the Engineer for action. ESTABLISHMENT OF LOCAL IMPROVEMENT DISTRICT NO.7 The following letter was filed July 6, 1949 with the District Board: liThe District Board Central Contra Costa Sanitary District Walnut Creek, California Gentlemen: IIA recent investigation of conditions existin~ in the area herein- after described in the Central Contra Costa Sanitary District in 07 07 49 ", ... . ' , ~' 13 the County of Contra Costa, disclosed such conditions to be unsan- itary, unhealthful, and in my opinion, dangerous to the health of the people living therein. Said area is bounded and described as follo\.¡s: IIBeginning at intersection, of northern line of old County Road from Lafayette to Orinda and eastern line of El Nido Rancho subdivision as said subdivision is designated on map entitled IIMap of El Nido Rancho, II Contra Costa County, California, recorded in Map Book 3, page 66, in office of County Recorder of Contra Costa County, Calif- ornia; said intersection also being southeastern corner of parcel of land described in deed recorded in Volume 1208 of Official Records, page 427, in office, of said Recorder; thence northerly and northwest- erly along eastern and northeastern line of aforementioned parcel to its intersection with northern line of said parcel; thence easterly along easterly extension of said northern line to its intersection with eastern line of said ,E1 Nido Rancho; thence northerly along said eastern line to southeastern corner of Lot VII of said El Nido Rancho; thence westerly along southern line of said Lot VII to its intersection with eastern line of parcel of land described in deed recorded in Volume 739 of said Official Records, page J¡ thence northerly along eastern line of said parcel to its intersection with southern line of parcel of land described in deed recorded in Volume 505 of said Official Records, page 112; thence in a general westerly and northerly direction along southern and western lines of last mentioned parcel to its intersection with north line of parcel of land described in deed recorded in Volume 786 of said Official Records, page 97; thence westerly along said north line to its intersection with west line extended southerly of parcel of land described in deed recorded in Volume, 775 of said Official, Records, page 441; thence northerly along said extension and west line to southwestern corner of Happy Valley Park subdivision, as designated on map entitled "Happy Valley Park, Contra Costa County, California," recorded in Map Book 35, page 26, in office of said Recorder; thence easterly, northerly and westerly along southern, eastern and northern line of said Happy Valley Park to intersection of said northern line with western line of parcel of land described in deed recorded in Volume 368 of Deeds, page 158, in office of said Recorder; thence northerly along said western line to its intersection with southern line of parcel of land described in deed recorded in Volume 423 of said Official Records, page 166; thence westerly and northerly along southern and western line of last men- tioned parcel to intersection of said western line with northern line of parcel of land described in deed recorded in Volume 996 of said Official Records, page 124; thence westerly along said northern line to northern line of parcel of land described in deed recorded in Volume 555 of said Official Records, page 114; thence westerly along said northern line and its extension westerly to its inter- section with western line of Upper Happy Valley Road; thence south- erly along said western line to its intersection with northern line of parcel of land described in deed recorded in Volume 341 of said Official Records, page 233; thence westerly along said northern line 200 feet; thence southerly and parallel with western line of Upper Happy Valley Road to point on northern line of parcel of land de- scribed in deed recorded in Volume 557 of said Official Records, page 129, said point being 200 feet westerly from western line of Upper Happy Valley Road; thence westerly and southerly along northern and western line of last mentioned parcel to northeastern corner of percel of land described in deed recorded in Volume 359 of said Official Records, page 302; thence southerly along eastern line of last mentioned parcel to its intersection with northern line of parcel of ls.nd described in deed recorded in Volume 555 of said Official Records, page 311; thence southerly and easterly along western and southern line of last mentioned parcel to itsintersec- tion with northwestern corner of that subdivision designated on map thereof entitled "Happy Valley Estates, Unit No.1, Contra Costa County, California," recorded in Map Book 2), page .684, in office of said Recorder; thence in general southerly direction along west- ern line of said Unit No.1 to its intersection with northeastern line of Natasha Drive; thence southeasterly along said northeastern line to its intersection with southeastern line of Lot 59 extended 07 07 49 14 northeasterly as said lot is designated on map enti tIed ~'Happy Valley Ests.tes,Uni t No.2, Contra Costa County, California," recorded in Book 23 of Maps, page 739, in office of said Rec'order; thence southwesterly along said extension and southeastern line to southern corner of said Lot 59; thence westerly along northern line of Lots 58 and 57 of said Unit No.2 to its intersection with east line of parcel of land described in Parcel 2 of deed recorded in Volume 1183 of said Official Records, page 51; thence northerly and westerly along eastern and northern line of last mentioned p~rcel to its intersection with northeastern line of Lot, 55 of said Unit No.2; thence northwesterly along said northeastern line to most northerly corner of said Lot 55; thence in direct line to northeastern corner of Lot 54 of said Unit No.2; thence westerly along northern line of said Lot 54 to its intersection with west- ern line of parcel of land described in deed. recorded in Volume 634 of said Official Records, page 291; thence southerly along western line of last mentioned parcel to its intersection with northern line, extended easterly, of parcel of land described in deed recorded in Volume 860 of said Official Records, page )8; thence westerly along said extension and northern line of last mentioned'parce1 to its intersection with northeastern liné of parcel of land described in deed recorded in Volume 945 of said Official Records, page 160; thence in a general northwesterly, westerly and southerly direction along northeastern, northern and western line of. last mèntioned parcel to southern intersection of said western line with western line of Lot 53 of said, Unit No.2; thence southerly along said western line to its intersection with northern line of Los Arabis Drive; thence westerly along said northern line to its intersection with western line of said Unit No.2; thence southerly, westerly and southerly along western line of said Unit No.2, and its extension southerly, to intersection of said southerly extension with northern line 'of pe.rcel of land described in deed recorded in Volume 1307 of Official Records, page 563; thence easterly along southern line of last mentioned parcel to southwest corner of Lot 47 of said Unit No.2, also being most northerly point of parcel of land described in deed recorded in VolUme 700 of said Official Records, page 395; thence southeaste~ly and southerly along northeastern and eastern line of last mentioned parcel to its intersection with south line of said Unit No.2; thence continuing along southern line of said Unit No.2 to its intersection with.est line of parcel of land described in deed recorded in Volume 817 ,of said OffiQial Records, page 222; thence' southerly along said west line to its intersection with northern line of pe.rcel of land described in deed recorded in Volume 549 of said Officis,l Records, page 220; thence easterly, southerly, east- er1yand southerly along northern, eastern, northern and eastern line of last mentioned parcel to its intersection with southern line of parcel of land described in deed recorded in Volume 1185 of said, Official Records, page 52; thence, easterly along said southern line and its extension easterly to its intersection with eastern line of Upper Happy Valley Road; thence southerly along said eastern line to its intersection with northern line of par eel of land described in deed recorded in Volume 957 of said Official Records, page 326; thence easterly and southerly along northern and eastern line of last mentioned parcel to its intersection with northern line of State Highway; thence easterly along said northern line to its intersection with northern line of said old County Road; thence easterly along said northern line to point of beginning. liAs Health Officer of the County of Contra Costa, I recommend as a necessary health measure that yo1j.r Honorable Board institute' proceedings ,at an early date for the construction of a sanitary sewe~ system for said area to abate the unsanitary conditions therein. HEALTH OFFICER OF CONTRA COSTA COUNTY By: W. A. POWELL, M.D." 07 07 49 15 FINDING NECESSITY FOR CONSTRUCTION OF SANITARY SEWERS AND DIRECTING DISTRICT ENG- INEER TO PREPARE PLANS AND SPECIFICATIONS LOCAL IMPROVEMENT DISTRICT NO.7 Member Smitten, seconded by Member Weill, moved the adoption of the following resolution: RESOLUTION NO. 474 WHEREAS the County Health Officer has filed with this District Board a report stating that the conditions in the hereinafter de- scribed area in Central Contra Costa Sanita~y District, in the County of Contra Costa, are unsanitary, unhealthful and dangerous to the health of the people living therein, and recommending as necessary as a health measure that the District Board institute proceedings at an early date for the construction of a sanitary sewer system to abate such unsanitary conditions, said area being bounded and de- scribed as follows: Beginning at intersection of northern line of old County Road from Lafayette to Orinda and eastern line of El Nido Rancho subdiv- isión as said subdivision is designated on map entitled "Map of El Nido Rancho," Contra Costa County, California, recorded in Map Book 3, page 66, in office of County Recorder of Contra Costa County, California; said intersection also being southeastern corner of parcel of land described in deed recorded,in Volume 1208 of Official Records, page 427, in office of said Recorder; thence northerly and northwest- erly along eastern and northeastern line of aforementioned parcel to its intersection with northern line of said parcel; thence easterly along easterly extension of said northern line to its intersection with eastern line of said E1 Nido Rancho, thence northerly along said eastern line to southeastern corner of Lot V¡I of said El Nido Rancho; thence westerly alo~g southern line of said Lot VII to its intersection with eastern line of parcel of land described in deed recorded in Volume 739 of said Official Records, page 3; thence northerly along eastern line of said parcel to its intersection with southern line of parcel of land described in deed recorded in Volume 505 of said Official Records, page 112; thence in a general westerly and northerly direction along southern and ,western lines of last mentioned parcel to its intersection with north line of parcel of land described in deed recorded in Volume 7a6 of said Official Records, page ~7; thence westerly along said north line to its intersection with west line extended southerly of parcel of land described in deed recorded in Volume 775 of said Official Records, page 441; thence northerly along said extension and west line to southwestern corner . of Happy Valley Park subdivision, as designated on m~p entitled IIHappy Valley Park, Contra Costa County, California," recorded in Map Book 35, page 26, in office of said Recorder; thence easterly, northerly and westerly along southern, eastern and northern line of said Happy Valley Park to intersection of said northern line with ~estern line of parcel of land described in deed recorded in Volume 368 of Deeds, page 158, in office of said Recorder; thence northerly along said western line to its intersection with southern line of parcel of land described in deed recorded in Volume 423 of said Officiå1 Records, page 166; thence westerly and northerly along southern and western line of last mentioned parcel to intersection of said western line with northern line of parcel of land described in deed recorded in Volume 996 of said Official Records, page 124; thence westerly along said northern line to northern line of parcel of land described in deed recorded in Volume 555 of said Official Records, page 114; thence westerly along said northern line and its extension westerly to its intersection with western line of Upper Happy Valley Road; thence southerly along said western line to its intersection with northern line of parcel of land described in deed recorded in Volume 341 of said Official Records, page 233; thence westerly along said northern line 290 feet; thence southerly and parallel with western line of Upper Happy Valley Road to point on 07 07 49 16 " northern line of parcel of land described in deed recorded in Vol- ume 557 of said Official Records, page 129, said point being 200 feet westerly from weøterh line of Upper Happy Valley Road; thence westerly and southerly along northern and western line of last, mentioned parcel to northeastern corner of parcel of land deScribed in deed recorded in Volume 359 of said Official Records, page 302; thence southerly along eastern line of last mentioned parcel to its intersection with northern line of parcel of land described in deed recorded in Volume 555 of said Official Records, page 311; thence' southerly and easterly along western and southern line of last mentioned parcel to its intersection with northwestern corner of that subdivision designated on map thereof entitled "Happy Valley Estates, Unit No.1, Contra Costa County, California, n recorded in Map Book 23, page 684, in office of said Recorder; thence in gen- eral southerly direction along western line of said Unit No.1 to its intersection with northeastern line of Natasha Drive; thence southeasterly along said northeastern line to its intersection with southeastern line of Lot 59 extended northeasterly 'as said lot is des1gnated on map entitled "Happy Valley Estates, Unit No.2, Contra Costa County, California," recorded in Book 23 of Maps, page 739, in office of said Recorder; thence southwesterly along said extension and southeastern line to southern corner of said Lot 59; thence westerly along northern 1ine~ Lots 58 and 57 of said Unit No.2 to , its intersection with east line of parcel of land described in Par- cel 2 of deed recorded in Volume 1183 of said Official Records, page 51; thence northerly and westerly along eastern and northern line of last mentioned parcel to its intersection with northeastern line of Lot 55 of said Unit No.2; thence northwesterly along said northeastern line to most northerly corner of said Lot 55; thence in direct line to northeastern corner of 'Lot 54 of said Unit No.2; thence westerly along northern line of said Lot 54 to its intersec- tion with western line of parcel of land described in deed recorded in Volume 634 of said Official Records, page 291; thence southerly along western line of last mentioned parcel to its intersection with northern line, extended easterly, of parcel of land described in deed recorded in Volume 860 of said Official Records, page 38; thence westerly along said extension and northern line of last mentioned parcel to its intersection with northeastern line of parcel of land described in deed recorded in Volume 945 of said Official Records, page 160; thence in a general northwesterly, westerly and southerly. direction along northeastern, ,northern and western line of last mentioned parcel to southern intersection of said western line with western line of Lot 53 of said Unit No.2; thence southerly along said western line to its intersection with. northern line, of Los Arabis Drive; thence, westerly along said northern line to its intersection with western line of said Unit No. 2; thence southerly, westerly and southerly along western line of said Unit No.2, and its extension southerly, to intersection of said southerly extension with northern line of parcel of land de- scribed in deed recorded in Volume 1307 of Official Records, page 563; thence easterly along southern line of last mentioned parcel to southwest corner of Lot 47 of said Unit No.2, also being most northerly point of parcel of land described in deed recorded in Volume 700 of said, Official Records, páge 395; thence southeasterly and southerly along northeastern and eastern line of last mentioned parcel to its intersection with south line of said Unit No.2; thence continuing along southern line of said Unit No.2 to its intersection with west line of parcel of land described in deed recorded in Volume 817 of said Official Records, page 222; thence southerly along said west line to its intersection with northern line of parcel of land described in deed recorded in Volume 549 of said Official Records, page 220; thence easterly, southerly, east- erly and southerly along northern, eastern, northern and eastern line of last mentioned parcel to its intersection with southern line of parcel of land described in deed recorded in Volume 1185 of said Official Records, page 52; thence easterly along said southern line and its extension easterly to its intersection with eastern line of Upper Happy Valley Road; thence southerly along said eastern line to its intersection with northern line of parcel of land described in deed recorded in Volume 957 of said Official 0'1 01 49 17 Records, page 326; thence easterly and southerly along northern 'and 'eastern line of last mentioned parcel to its intersection with northern line of State Highway; t~ence easterly along said northern line to its intersection with northern line of said old County Road; ,thence easterly along said northern line to point of beginning. THEREFORE, BE IT RESOLVED by the District Board of Central Contra Costa Sanitary District, County of Contra Costa, State of California,' that it is hereby found that the construction of a sanitary,sewer system for the above described area as necessary as a health measure does exist, and hereby orders that proceedings be instituted and appropriate resolutions be prepared for adoption by this Board for the construction of such sewers, as recommended by the Health Officer, said proceedings to be as provided in Division 7 of the Streets and Highways Code of the State of California, the "Improvement Act of 1911," with bonds to be issued to represent unpaid assessments as provided therein; said area for which such sewers are, to be constructed to be known as Local Improvement District N°.7. BE IT FURTHER RESOLVED that the report and recommendation of the Health Officer is hereby ordered spread upon the M~utes of this meeting . BE IT FliaTHER RESOLVED that the District Engineer is hereby directed to prepare and submit to this Board maps, diagrams, plans and specifications, together with a careful estimate df the cost and expense of constructing a sanitary sewer system for said Local Im- provement District No.7. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, this 7th day of July, 1949, by the following called vote: AYES: Members Smitten, Toland, Weill and Wadsworth NOES: ,Member Johnson ABSENT: Members - none /s/ Neill C. Cornwall Secretary /s/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District ENGINEER'S ESTIMATE OF COST FOR LOCAL IMPROVEMENT DISTRICT NO.7 liThe District Board. Central.,Contra Costa Sanitary District Walnut Creek, California Gentlemen: "Submi tted herewith is a detailed estimate of the cost of work in accordance with Plans and Specifications, for the area designated as Local Improvement District N°.7 which you directed me to pre- pare in your Resolution No. 474, dated July 7, 1949, said proposed work having been ordered by you pursuant to a report and recommenda- tion of the Health Officer of Contra Costa County. UNIT ITEM QUANTITY DESORIPTION PRICE TOTAL 1 20,0001f 611 V C pipe sewer $,3.50 $70,000 2 1,5001f 8" II 4.50 6,750 3 2,0001f 10" II 6.00 12,000 4 138 If 6" I D conc. lined steel pipe 7.00 966 5 28 ea Flushing inlets 50.00 1,400 6 39 ea Manholes 230.00 8,970 "7 1 ea Manhole Type "B" 375.00 275 07 07 49 18 UNIT ITEM QUANTITY DESCRIPTION PRICE TOTAL 8 75 ea 6" x 4" Wye Branches $ 4.00 $ 300 9 5 ea 8" x 4" " 5.00 25 10 20 ea 10" x 4" " 7.00 140 11 4 cy Reinforced concrete 75.00 300 12 1 ea Connection to existing Manholes 50.00 50 13 1 ea Coupling, Dresser Tyoe for 6" I D cement lined steel pipe '20.00 20 14 25 ea Resetting survey monuments 10.00 250 Construction Cost Engineering Surveying and inspection Right of way and easements Advertising, legal, preparation of Assessment and other incidental costs $ 101,446 7,100 7,500 3,000 3.500 TOTAL ESTIMATED COST $ 122,546 Very truly yours Isl CLYDE C. KENNEDY, District Engineer" ,APPROVING PLANS, GRADES, AND SPECIFICATIONS FOR LOCAL IMPROVEMENT DISTRICT NO.7 Member Smitten, seconded by Member Weill, moved the adoption of the following resolution: RESOLUTION NO. 475 RESOLVED by the,District Board of Central Contra Costa Sani- tary District of Contra Costa County, State of California, that the Plans and Specifications submitted by the District Engineer providing for constructing a sanitary sewer system for Local Im- provement District No.7, the area within the following described boundaries, viz: The area within the boundaries set forth in Resolution No. 474 of said District Board passed and adopted the 7th day of,Ju1y, 1949, finding necessity for construction of such sanitary sewers and directing Distriot Engineer to prepare plans and specifications, in said Central Contra Costa Sanitary District, be and the same are hereby approved and.adopted; and BE IT FURTHER RESOLVED that the grades as shown on said Plans be and the same are hereby adopted as the official grades. , , PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, th~ 7th day of July, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Weill and Wadsworth Members - None Members - None Isl R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District Isl Neill.C. Cornwall, Secretary, 07 07 49 19 APPROVING ASSESSMENT DISTRICT MAP LOCAL IMPROVEMENT DISTRICT NO.7 Member Smitten, seconded by Member Weill, moved the .adoption of the following resolution: ' RESOLUTION NO. 476 RESOLVED bY the District Board of Central Contra Costa ,Sanitary District, Contra Costa County, State of California, that the Assess- ment District Map submitted by the Engineer, which indicates by a boundary line the extent of the territory included in the District proposed to be assessed for constructing a sanitary sewer system for Llca1 Improvement District N°.7, the area within the following described boundaries, viz: . The area within the boundaries set forth in Resolution No. 474 of said District Board passed and adopted the 7th day of July, 1949, finding necessity for construction of such sanitary sewers and directing District Engineer to prepare plans and specifications. in said Central Contra Costa Sanitary District be and the same is hereby approved and adopted. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, this 7th day of July, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Weill and Wadsworth Member s Non e Membe rs None Isl Neill C. Cornw81ll Secretary Isl R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District RESOLUTION OF INTENTION LOCAL IMPROVEMENT DISTRICT NO.7 Member Smitten, seconded by Member Weill, moved the adoption of the following resolutio~: RESOLUTION NO. 477 RESOLVED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of Ca1ifo~nia, as follows: SECTION 1. That the public interest and convenience require, and it is the intention of said Board. to order the following work to be done and improvements made, to-wit: FIRST: The construction of sanitary sewers and appurtenances, in accordance with Plans and Specifications heretofore adopted and approved therefor, in the following streets, rights of way, and easements in said Sanitary District, as they and the proposed work in relation thereto are shown on Sheet 1 of said Plans and Specifica- t ions: SUNNYBROOK DRIVE from F.I. 26, to be located therein 150 feet north of north line of State Highway, to its northern extremity. ,UNNAMED ROAD as shown on map of "El Nido Rancho, Contra Costa County, Cal.1I recorded in Map Book 3, page 66, in office of Recorder, between its 'intersection with Sunnybrook Drive. and M.H. 6 to be located 130 feet east of its western extremity. FRANKE ROAD from its east9rn extremity to F.I. 2 to be located therein 350 feet westerly from said extremity. 07 01. 49 20 UNNAMED ROAD, extending easterly from intersection of Upper Happy Valley Road and Los. Arabis Drive, from said intersection easterly to M.H. 8 to be located therein 620 feet easterly of said intersection. UPPER HAPPY VALLEY ROAD from its intersection with Los Aràbis Drive southerly to F.I. 3 to be located in Upper Happy Valley Road approximately 620 feet northerly of north line of State Highway. UN~AMED ROAD located approximately 750 feet north of north line of State Highway and extending westerly from Upper Happy Valley Road, for its full length. UNNAMED ROAD extending northerly from northern extremity of Sunnybrook Drive, for its full length. EASEMENT, IN LOT 18 (Parcel 24), as designated on said map of El Nido Rancho, being strip of land 5 feet wide, center line of which is described as follows: Beginning on western line of Sunny- brook Drive, as said Drive is shown on map of "Acalanes Park Tract" recorded in Book 24 of Maps, pages 756 and 757, in office of Reo- order, distant thereon north, 146.89 feet and north)o )2152" east, 10.80 feet from intersection of said western line with northern' line of parcel of land described in deed recorded in Book 418 of Official Reooràs, page 249; thence from said point of beginning north 860 12130" west 62.1.7 feet and north 750 10' west, 99.46 feet to west line of land described in deed recorded in Book 727 of Official Records, page 310. MANHOLE with two six inch stubs to be located on existing Main Trunk Sewer 280 feet west of west line 'of Sunnybrook Drive. EASEMENT, IN LOTS 3 and 4 (Parcel 33), as designated on said map of El Nido Rancho, being strip of land 5 feet wide, center line of which is described as follows: Beginning on north line, of said Lot 3 distant thereon 188.91 feet west from northeast corner of land described as "Parcel Oneil in deed recorded in Book 786 Official Records, page 97; thence south 440 )41 east, 269.20 feet to point 2.5 feet west, measured at right angles, of east, line'of said "Parcel Oneil; thence south 56.62 feet to south line of said "Parcel One." EASEMENT, IN LOT 4 (Parcel 34), as designated on said map of "El Nido Rancho", being strip of land 5 feet wide, west line of which is parallel with and 5 feet westerly, measured at right angles, from east line thereof, said east line being described as beginning on east line of land described as "Parcel Oneil in Volume 1100 Official Records, page 292, at its intersection with north line of an unnamed road traversing southern boundary of said Lot 4; thence along east line of said "Parcel One" north 216.09 feet to north line of said "Parcel One. II . ALSO, in the following streets, rights of way, and easements in said Sanitary District as they and the proposed work in relation thereto are shown on Sheet 2 of said Plans and Specifications: RAHARA DRIVE, between its intersection with Los Arabis Drive and Upper Happy Valley Road.' UPPER HAPPy VALLEY ROAD from its intersection with Los Arabis Dri ve northerly to F. 1. 5 to be located 'in Upper Happy Valley Road 130 feet north of said intersection. NATASHA DRIVE from its intersection with Rahara Drive westerly to F.I. 6 to be located in Natasha Drive 200 feet westerly of said intersection. LOS ARABIS DRIVE from its intersection with Upper, Happy Valley Road westerly to M.H. 14 to be located in Los Arabis Drive opposite 07 0'7 49 21 northeast corner of Lot 47 as said lot is designated on map entitled "Happy Valley. Estates, Unit No.2, Contra Costa County, California" recorded in Volume 23 of Maps, pages 739 and 740, in office of Rec- order. EASENENT, IN LOT 12 (Parcel 4), as designated on map of IIHappy Valley Estates, Unit No.1, Contra. Costa County, California, II rec- orded in Map Book 23, pages 684 and 685, in office of Recorder, being southeasterly 5 feet of said lot. . ' EASEMENT, IN LOT 7 (Parcell), as designated on said map of Happy , Valley Estates, Unit No.1, being northerly 5 feet of said lot. EASEMENT, IN LOT 16 (Parcel 2), as designated on said map of Happy Valley Estates, Unit No.1, being east 5 feet of northeast 35 feet of said lot. , . ' EASD1ENT, IN LOT 15 (Parcel 3), as designated on said map of Happy Valley Estates, Unit No.1, being easterly 5 feet of said lot. . . EASEMENT, IN LOT 25 (~arcel 5), as designated on said map of Happy Valley Estates, Unit No.1, being northwestern 5 feet of said lot. EASEMENT, IN LOT 47 (Parcel 29), as designated on said map of Happy Valley Estates, Unit No.2, consisting of two sub-parcels: SUB-PARCEL A: Being strip of land 5 feet wide, center line of which is described as follows: Beginning on northwestern line . of said Lot 47 which bears south 440 42' 38" west, 189.56 feet from southwestern line of Los Arabis Drive; thence south 640 10' 25" east, 75.02 feet¡ thence north 810 491 35" east, 40 feet, and south 840 la' 251 east, 92.72 feet to point 'designated as Station IIA" being on southeastern line of said Lot 47, which is distant thereon south 360 05' west, 90.51 feet from southwestern line of Los Arabis Drive. SUB-PARCEL B: Being strip of land 5 feet wide, northwestern line of which is parallel with and 5 feet northwesterly, meas- ured at right angles, from southeastern line. and which south eastern line is described as beginning at Station "A" referred to in Sub-parcel A above, thence north 360 05' east along south- western line of said Lot 47,90.51 feet to point on southwestern line of Los Arabis Drive. EASEMENT, IN LOT 48 (Parcel 30), as designated on said map of Happy Valley Estates, Unit No.2, consisting of two sub-parcels: SUB-PARCEL A: Being strip of land 5 feet wide, center line of which is described as follows: Beginning on northwestern line of said Lot 48, which is distant thereonmuth 510 00' west, 44.68 feet from southeastern line of Los Arabis Drive; thence south 4 12' west 53.90 feet and south 180 42' west, 29.72 feet to Station "A"; thence south 110 59' 2.5" east, 167.16 feet; thence south 609 la' 25" east, 1.98, feet to point on southeastern line of said Lot 48 which is distant thereon south 440 42' 38" west 189.56 feet from southeastern line of Los Arabis Drive. SUB-PARCEL B: Being strip of land 5 feet wide, center line of which is described as follows: Beginning at Station "AII" as referred to in Sub-parcel A above; thence north 700 14' 2511 west, 31.07 feet to point on western line of said Lot 48. EASEMENT, Portion of Lot 50 (Parcel 27), as designated on said map of Happy Valley Estates, Unit No.2, consisting of two sub- parcels: SUB-PARCEL A: Being strip of land 5 feet wide, center line of which is described as follows: Beginning on northern line of parcel of land described in deed recorded in Book 1142 of Offic- ial Records at. page 199, distant thereon 880 56' west, 58.74 feet from most northern corner of said parcel; thence south 180 57' 40" east, 73.25 feet to point A; thence south 190 45' 35" west, 80 feet and south 220 44' 25" east,22.69 feet to point on 07 07. 4~ 22 25" southern line of said parcel distant thereon north 640 51'/west, 151.40 fest from southeastern corner of said parcel. SUB-PARCEL B: Being strip of land 5 feet wide, center line, of which is described as follows: Beginning at point A referred to in Sub-parcel A above; thence south 700 14' 25" east, 146.31 feet to point on eastern line of said parcel. EASEMENT, IN PORTION OF LOT 50 (Parcel 28), as designated on said map of Happy Valley Estates, Unit No.2, being strip of land 5 feet wide, center line of which is described as follows: Begin- ning on northern line of parcel of land described in deed recorded in Book 1093 of Official Records, page 44, distant thereon north 640 51' 25" west, 151.40 feet from most eastern corner of said parcel; thence south 220 44' 25" east, 96.58 feet to pgint on southern line of said parcel, distant thereon south 76 03' 40ri west, 102.75 feet from most eastern corner thereof. EASEMENT, IN LOT 26 (Pprce1 5a), as designated on said map of Happy Valley Estates, Unit No.1, being westerly 5 feet of south- western 10 feet of said lot. ALSO, in the following streets, rights of way, and easements in said Sanitary District as they and the proposed work in relation thereto are shown on Sheet 3 of said Plans and Specifications: LE ROY WAY AND MARGUERITE COURT. UPPER RASPy VALLEY ROAD, between its intersection with South Peardale Drive and its intersection with North Peardale Drive. SOUTH PEARDALE DRIVE easterly, northerly, and easterly from M. H. 30 to be located at its intersection with Upper Happy Valley Road to F.I. 18 to be located in South Peardale Drive approximately 150 feet southwesterly from its easterly intersection with Le Roy Way. NORTH PEARDALE DRIVE easterly, southerly, and easterly from F.I. 20 to be located 100 feet east of east line of Upper Happy Valley Road to F.I. 19 to be located in North Pearda1e Drive approx- imately 170 feet north of northern line of Marguerite Court. , . EASEMENT, IN LOT 9 (Parcel 15), as designated on map entitled "Malley Estates, Unit No.1, Contra Costa County, Ca1iforniall, recorded in Book 24 of Maps, page 754, in office of Recorder; being south 5 feet of eastern 48.38 feet of said lot. ' , EASEMENT, IN LOT 9 (Parcel 16), as designated on said map of Malley Estates, being east five feet of that portion of said lot described in deed recorded in Book 1212 of Official Records, page 335. ' EASEMENT, IN LOT 10 (Pe.rcel17), as designated on said map of Malley Estates, being, east 5 feet, of that portion of said lot de- scribed in deed recorded July 25, 1947, Recorder's File No. 29300. EASEMENT, LOT 11 (Parcel 18), as designated on said map of Malley Estates, being east 5 feet of that portion of said lot described in deed recorded in Book 1123 of Official Records, page 262. ' EASEMENT, IN LOT 12 (Parcel 19), as designated on said, map of Malley Estates, being east 5 feet of that portion of said lot de- scribed in deed recorded in Book 1261 of Official Records, page 41. . ' EASEMENT, IN LOT 13 (Pe.rcel 20), as designated on said map of Malley Estates, being east 5 feet of that portion of said lot de- scribed in deed recorded 1n Book 1097 of Official Records, page 209. EASEMENT, IN LOT 25 (Parcel 6), as designated on said map of Malley Estates, being east 12 feet of said lot. EASEMENT, IN LOT 26 (Parcel 7), as described, on said map of 07 01 49 23 Malley Estates, being strip of land 5 feet wide, center line of which is described as follows: Beginning at point on northern line of South Peardale Drive, distant thereon north 880 east, 75.01 feet from west line of said lot; thence north 10 04' 1011 west, 186.07 feet to point in north line of said lot distant there- on north 890 311 east 72.80 feet from west line of said lot. EASEMENT, IN RANCHO ACALANES (Parcel 14a), being strip of land 5 feet wide, center line of which is described as follows: Begin- ning at point on south line of that parcel of land, described as parcel one in deedrecorded in Book 792 of Official Records, page 304, that bears south 890 10' west, 53.75 feet from southeast corner of said parcel; thence no~th 10 34' west, 178.56 feet to point on north line of parcel of land described as parcel one in deed recorded in Book 808 of Official Records, page 288. EASEMENT, IN RANCHO ACALANES (Parcel 14), being strip of land 5 feet wide, center line of which is described as follows: Beginning at point on north line of parcel of land described in deed recorded in Book 784 of Official Records, page 410, that bears sou~h 880 10' weßt, 28.48 feet from northeast corner thereof; thence south 10 34' east, 154.12 feet to south line of said parcel. EASEMENT, IN LOT 3 (Parcel 10), as designated on map entitled "Happy Valley Park, Contra Costa County,: Cal. II recorded in, Volume 35 of Maps, page 26, consisting of two sub~parcels: SUB-PARCEL A: Being strip of land 5 feet wide, center line of which is described as follows: Beginning on line dividing said Lot 3 and Lot 31 of said Malley Estates, distant thereon south 110 351 2511 east, 2.93 feet from northern line of said Lot 31; thence from said point of begin8ing, north 450 531 east, 42.75 feet to point "X"; thence north 6 531 east, 77.91 feet to northwestern line of said Lot 3. SUB-PARCEL B: Being strip of land 5 feet wide, center line of which is described as follows: Beginning at point IIX", as described in Sub-parcel A above; thence from said point of beginning, south 830.07' east, 75.61 feet to southeastern line of said Lot 3. EASEMENT, IN LOT.31 (Parcel 11), as designated on said map of Malley Estates, being easterly 10 feet of said lot. EASEMENT, IN LOT 32 (Parcel 12), as designated,on said map of Malley Estates, consisting of two sub-parcels: SUB-PARCEL A: Being strip of land 5 feet wide, center line of which isèBscribed as follows: Beginning on eastern line of said ~ot.32, distant thereon north 5 541 west, 31.86 feet,from southeast corner thereof; thence south 180 02' west, 32.94 feet to point on south,line of said Lot 32, distant thereon south 880 10' west, 28.48 feet from southeast corner thereof. SUB-PARCEL B: Easterly 5 feet of said Lot 32. EASEMENT, IN LOT 33 (Parcel 13), as designated on said map of Malley Estates, consisting of four sub-parcels: SUB-PARCEL A: Being strip of land 10 feet wide, center line of which is described as follows: Beginning on northern line of said Lot 33, distant thereon nortb88° 251 west, 14.16 feet from northeastern corner thereof; thence south 180 02' west, 77.31 feet to point designated as point IIA". , ' SUB-PARCEL B: Being strip of land 5 feet wide, centerline of . which is described as follows: Beginning on.southern line of sB.id Lot 33, distant thereon south 880 10 I west, 28.48 feet from southes.st corner thereof; thence north 360 081 west, 33.74 feet to point designated as point "A" in Sub-parcel A above. 07 O~7 4 g) 24 SUB-PARCEL C: Southerly 5 feet of said Lot 33. SUB-PARCEL D: Being strip of land 5 feet wide, center line .of which is described as follows: Beginning on southern line of said Lot 33 distant thereon south 880 10' west, 223.68 feet from southeast corner thereof; thence north 00 0515.5" east, 19.28 feet to southeast line of South Pearda1e Drive. EASEMENT, IN LOT 6 (Parcel 31), as designated on said map of Malley Estates, being, southerly 5 feet of said Lot. EASEMENT, IN LOT 34 (Parcel 32), as designated on said map of Malley Estates, being southerly 5 feet of said Lot. ALSO, in the following streets, rights of way, and easements in said Sanitary District as they and the proposed work in relation thereto are shown on Sheet 4 of said Plans and Specifications: UNNAMED ROAD for its full length, said unnamed road intersect- ing Upper Happy Valley Road at point approximately 1500 feet south of southern line of Happy Valley Road, and extending southerly, UPPER HAPPY VALLEY ROAD from Station 40+ 47 to be located at intersection of Upper Happy Valley Road and North Peardale Drive to F.I. 28 to be located approximately 1170 feet south of south line of Happy Valley Road. AN UNNAMED ROAD, intersecting Upper Happy Valley Road approx- imately 700 feet south of south line of Happy Valley Road and ex- tending eastward, from M.H. 38, to be located therein 200 feet east of eastern line of Upper Happy Valley Road, to the eastern extremity of said Unnamed Road. ' EAS~¡ENT, IN RANCHO ACALANES (Parcel 26), being strip of land 5 feet wide, north line of which is parallel with and 5 feet north of the south. line thereof, and which' south line is described as follows: Beginning at intersection of west line pr Upper Happy Valley Road with south line of four acre pexcel described in deed . recorded in Book 366 of Official Records, page 197; thence along said south line, south 890 21' 40" west, 165 feet and north 770 001 west, 86.03 feet to eastern line of parcel of land described 'in deed recorded March 30, 1949, File No. 10927. EASEMENT, IN LOT 19 (Parcel 35), as designated,on said map of Malley Estates, being strip of land 5 feet wide, center line of which is described as follows: Beginning on northern line of said ¡V/.f? "Lot 19, dip,tal)-tç. t)1J1,reQn s~p~ ß,9O..,..31' ~~~tt 48.).),tfeet from most ?,IZ.tI . eastern,-1!'!ñe 'of&Í>róp>e~tÿ'áescf"ibéd} i1{'deéð: ~~ordeër1n Book 631 of Official Records, page 407, dl stant thereon south 2.50 451 west, 88.96 feet.from most eastern corner of said property. EASEMENT, IN LOTS 19 and 20 (Parcel 36), as designated on said map of Malley Estates, being strip of land 5 feet wide, center line of which,is described as follows: Beginning on eastern line of property described in deed recorded in Book 631 of Official Records, page 407, distant thereon south 250 451 west 88.96 feet from most eastern corner of said property; thence south 00 1411011 west, 19.91 feet; thence south 270 14110" west, 80.10 feet to northern line of North Peardale Drive. ' EASEMENT, IN RANCHO ACALANES (Parcel 37), being strip of land 5 feet wide, center line of whic~, is described as follows: Begin- ning at point on south line of parcel of land described in deed recorded in Book 879 of Official Records, page 388, that bears north 890 51120" west 48.33 feet from southeast corner of said parcel¡ thence north 06 14110" east 42.46 feet; thence nórth 90 14110' east 111.12 feet to point on north line of said parcel. EASEMENT, IN RANCHO ACALANES (Parcel 38), being strip of land 5 ,feet wide, center line of which is described as follows: Begin- ning at point on north line of þarcel of land described in deed recorded in Book 879 of Official Records, page 388, that bears north 890 511 20" west, 17.40 feet from northeast corner of said 07 07 49. 25 parcel; thence north 90 141 1011 east 16.19 feet to point on north line of parcel of land described in deed recorded in Book 790 of Official Records, page 300, that bears north 890 51' 20" west, 238.21 feet from northeast corner thereof. EASEMENT, IN RANCHO ACALANES (Parcel 39), consist ing of three sub- parcels: . SUB-PARCEL A: Being strip of land 5 feet wide, center line of which is described as follows: Beginning at point on south line of parcel of land described in deed recorded in Book 844 of Official Records, page 220, that bears north 890 51' 20" west, 238.21 feet from southeast corner thereof; thence north 90 49' east, 16.98 feet; thence north 420 111 west, 186.86 feet to point on east line of parcel of land described in deed recordeg in Book 824 of Official Recorãs, page 47, that bears north 0 171 west, 19.17 feet from southeast corner thereof. SUB-PARCEL B: Being strip of land 5 feet wide, east line of which is parallel with and 5 feet, measured at right angles, east of the west line thereof, said west line being described as follows: Beginning at point on east line of parcel of land described in deed recorded in Book 824 of Official Records, page 47, that bears north 00 17' west, 19.17 feet from south- east corner thereof; thence along said east line north 00 17' west, 36.18 feet to point that bears south 00 171 east, 49.38 feet from northeast corner' thereof. "'" ..-./ """,' SUB-PARCEL C: Being strip of land 5 feet wide, center line of which is described as follows: Beginning at point on east line of parcel of land described in deed recorded in Book 824 of Official Records, page 47, that bears south 00 17' east, 49.38 feet from northeast corner thereof; thence north 160 }4' east, 52.10 feet to north line of parcel of land described in deed recorded in Book 844 of Official Records, page 220. EASEMENT, IN RANCH ACALANES (Parcel 40), being strip of land ,5 feet wide, center line of which is described as follows: Beginning at point on south line of parcel of land described in deed recorded in Book 827 of Official Records, page 303, tha.t bears south 870 53' 30" west, 149.60 feet from point that bears south 860 401 west, 0 188.10 feet from southeast corner of oS aid parcel; thence north 16 341 east6 55.04. feet; thence north 0 131 w'es.t,. 50.00 feet; thence north 39 431 west, .79.39 feet to point on north line of said p arcêl. EASEMENT, IN RANCHO ACALANES (Parcel 21), being strip of land 5 feet wide, center line of which is described as follows: Beginning at point on northern line of UpperHappy Valley Road which bears north 77° 15' east, 67.06 feet from southwest corner of parcel ~ , land described in deed recorded in Book 1255 of Official Recordsð page 363, thence north 18° 32' east, 146.31 feet; thence north 2 26' 30" west, .88 of a foot to north line of said parcel. EASEMENT, IN RANCHO ACALANES (Parcel 22), being strip of land 5 feet wide, center line of which is described as follows: Beginning at point on northern line of Upper Happy Valley Road which bears north 770 15' east, 67.06 feet from intersection of west line of parcel of land described in deed recorded in Book 1255 of Official Records, page 363; thence north'18° 32' east, 146.31 feet and north 20 26' 30" west, 0.88 feet to north line of said parcel; thence from said true point of beginning north 20 261 30" west, 58 feet; north 250 221 3011 east, 69.70 feet; north 120 581 east, 67.42 feet and north 30 15' 30" east, 79.78 feet to point on north line of parcel of land described in deed recorded in Book 806 of Official Records, page 281, that bears south 890 58' west, 202.29 feet from northeast corner thereof. 0 \7 01 4«'1, ~"', . :~' . 26 EASEMENT, IN RANCHO ACALANES (Parcel 23), being strip of land 5 feet wide, west line' of which is parallel with and 5 feet west- erly, measured at right angles, from east line thereof and which east line is described ,as follows: Beginning at southeast co,rner of parcel of land described in deed recorded in Book 1155 of Official Records, page 311; thence north 20 06' west, along east line of said parcel to southern line of right of way reserved in said deed. EASEMENT, IN RANCHO ACALANES (Parcel 25), consisting of two sub-parcels: SUB-PARCEL A: Being strip of land 5 feet wide, center line ~f which is described as follows: Begin~ing at point on south line of parcel of land described in deed recorded in Book 814 of Official Records, page 55, that bears south 850 04' east, l63.5d feet from southwe~t corner of said parcel; thence north 17 341 east, 101.91 feet to point on east line of said parcel. SUB-PARCEL B: Being strip of land 7 feet wide, west line of which is parallel with and 7 feet, measured at right angles, west of east line thereof, said east line being described as follows: Beginning, at intersection of south line of 30 feet" wide right of way reserved in deed recorded in Book 814 of Official Records, page 55, with east line of parcel of land described in said dee~; thence along said east line south 8.70 feet. ' The expense of said work and improvement hereinabove described in Section 1, First hereof, and on Sheets 1 to 4, both inclusive, shall be chargeable upon an assessment district hereinafter estab- lished. SECOND: The construction of sanitary sewers and appurtenances in accordance with said Plans and Specifications, outside of said assessment district, ,in the. following street in said Sanitary Dist- rict, aB it and the proposed work in relation thereto are shown on Sheet 1 of said Plans and Specifications. OLD COUNTY ROAD from existing M.B. on Main Tru~k Sewer located therein approximately 250 feet easterly from east line of Sunny- brook Drive, to F.,I. 28 to be located in said Old County Roa.d, now ,State Highway, 150 feet westerly of said ~.H. The expense of said,work and improvement hereinabove described in Sect ion 1, Second hereof, ,and on Sheet 1, shall also be charge- B.ble upon said assessment district hereinafter established. THIRD: The office of the Reoorder referred to hereinabove is the office of the Recorder of the County of Contra Costa, State of California, and Official Records and file numbers ,hereinabove re- ferred to are Official Records and file numbers of said Recorder. The letters M.H. and F.I. herein used refer to and mean Manhole and Flushing Inlet, respectively. In the foregoing descriptions, whereve.r right of way, easement, street, or other public way is described wherein work is to be done, it is the inte~tion that said work shall also be extended so as to connect the same with the sewer work to be constructed nearest to said right of way, easement, street or other public way, and at the point i~ said proposed work where a manhole, flushing inlet or other construction is shown on said ~lans therefor, unless otherwise shown thereon. In the foregoing descriptions, the width of all easements de- scribed by reference to a center line is measured at right angles. 07 ,07 49 27 FOURTH: Said work shall include the refilling, compactmg and resurfacing of the trench in which said sewer and appurtenances are constructed. SECTION 2. All said improvement and work shall be done of the sizes, dimensions, and materials and in the positions and locations as shown upon, and all in accordance with, the Plans and Spec,ifica- tions therefor heretofore adopted by said District Board and now on file with the SecretAry of said Board, which said Plans and Specif- ic~tions are hereby referred to and made a part hereof by reference. SECTION 3. That in the opinion of said Board, said work is of more than local or ordinary public benefit, and said Board hereby orders the cost and expenses of said work and improvement be charge- able and charged upon a district hereby declared to be the district benefited by said work and improvement and to be assessed to pay the cost ànd expenses thereof. The exterior boundaries of said assessment district and the ex- tent of the territory included therein are shown upon the map of said district approved and adopted by said board on the 7th day of July, 1949, and now on file in the office of the Secretary of said Board, .to which map reference is hereby made for a particular description of said boundaries and the extent of said territory included therein to be so assessed; saving and excepting therefrom the area of all public streets and other public ways included therein. SECTION 4: That the proceedings for said work and improvement shall be had and taken under and in accordance with Division 7 of the Streets and Highways Code of the State of California. ("Improve- ment Act of 1911"). NOTICE IS HEREBY GIVEN that the Health Officer of said County of Contra Costa has recommended in writing to said Board that said proceedings for said work be instituted as a necessary health meas- ure and said Board heretofore ordered said recommendation spread 'upon the Minutes of said Board and by Resolution adopted by the affirmative vote of four-fifths of the members of said Board found and determined that such necessity exists. SECTION 5: That serial bonds shall be issued pursuant to Part 5 of Division 7 of said Streets and .Highways Code (Improvement Act of 1911) to represent the unpaid assessments of Twenty-Five Dollars ($25.00) or over for the cost of said work, said bonds to bear interest at the rate of SIX PER CENT (6%) per annum, to extend for a period of nine (9) years from the second day of January next succeeding the next October 15th following their date, and to be _payable in annual installments, the last installment thereof to mature nine (9) years from the second day of JanuB.ry next succeeding the next 15th day of October following their date, said bonds and the interest thereon to be payable as provided in said Code. ' SECTION 6: That Thursday, the 4th day of August, 1949, at the hour of 8:00 o'clock, p.m., of said day, and the meeting place of said Board, 1822 Mt. Diablo Boulevard, City of Walnut Creek, in the County of Contra Costa, State of California, be and the same are hereby fixed as the time and place, when and where any and all per- sons having any objection to the proposed work and improvement or to the extent of the district to be assessed, or both, may appear before said Board and show cause why said proposed work should not be carried out in accordance with this Resolution of Intention. SECTION 7: That the Engineer of said District shall cause to be conspicuously posted along the line of said work and improvement, in the manner and form required by law, notices of the passage of this Resolution. SECTION 8: That the Secretary of said Board shall certify to the passage of this Resolution and shall cause the same to be pub- lished twice, as required by law, in the Lafayette Sun, a newspaper published and circulated within said District and hereby designated for that purpose by said Board. 07 07 49 28 SECTION 9: Said bistrict Board does hereby direct its Secretary to mail notices of the adoption of this Resolution of Intention to all persons owning real property proposed to be asses.sed for the work her~ described, whose names and addresses appeared on the last equalized assessment roll of the County of Contra C,osta or as known- to the Secretary, the contents of said notices to be as required by law. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, this 7th day of July, 1949, by the following called vote: AYES: NOES: ABSENT: , , Members Johnson, Smitten, Toland, Weill and Wadsworth Members- None Members - None s/s Neill C. Cornwall Secretary /s/ R. E. Wadsworth, president of the District Board of Central Contra Costa Sanitary District, FIXING RATE OF TAXATION FOR FISCAL YEAR 1949/50 Member Weill, Seconded by Member Toland, moved the adoption of the following resolution: ~SOLUTION NO. 478 WHEREAS, this Board is requited to estimate the amount of money needed and fix the rate of taxation for District purposes and for the payment of principal and interest on outstanding bonds for the fiscal year 1949/50, and the payment of principal and interest to become due during said year on bonds authorized but not sold. NOW, THEREFORE, BE.IT RESOLVED as follows: 1. That ONE HUNDRED AND EIGHT THOUSAND AND No/lOOTHS DOLLARS ($108,000.00) is estimated as the sum needed for running expenses of Central Contra Costa Sanitary District for the fiscal year 1949/ 50; and that FORTY CENTS ($0.40) on each One Hundred Dollars ($100.00) of assessed valuation of taxable property in the District be levied to raise said sum and that the proceeds of such levy be paid into the Running Expense Fund of Central Contra Costa Sanitary District. 2. That ONE HUNDRED THIRTY THREE THOUSAND EIGHT HUNDRED AND FIVE AND 75/100THS DOLLARS ($133,805.75) is estimated as the sum needed for the payment of principal and interest, including interest on cQupons due and unpaid, upon outstanding bonds of Central Contra Costa Sanitary District (Issue of 1947) for the fiscal year 1949/50; that Fift~ One and Three Tenths Cents ($0.513) on each One Hundred Dollars ($100.00) of assessed valuation of taxable p~operty be levied to raise said sum and that the proceeds of such levy be paid into the Bond Fund of Central Contra Costa Sanitary District. 3, That the sum of THREE THOUSAND FIVE HUNDRED THIRTY AND NoilOOTHS DOLLARS ($3,530.00) is estimated as the sum needed for the payment of principal and interest that will become due during the fiscal year 1949/50 on bonds of Central Contra Costa Sanitary District (Pacheco-Highway Junction Annexation, Issue of 1948); that Seventy Three Cents ($0.73) on each One Hundred Dollars ($100.00) of assessed valuation in the territory covered by such annexation and within the District be levied to raise said sum and the pro- ceeds of such levy be paid into the Bond Fund of Central Contra Costa Sanitary District. 07 07. '49 29 BE IT FURTHER RESOLVED that the President and Secretary be and they are hereby authorized and directed to certify to the Board of Supervisors of the County of Contra Costa the sums of money herein declared to be necessary for District purposes and the rates of taxation to be levie,d to, raise such sums. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, this 7th day of July, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Weill and Wadsworth Memb?r.s - None Members - None /s/ Neill C. Cornwall Secretary /s/ R. E. Wadsworth, President of the District Board of Central Contra Co sta Sanits.ry District. REQUEST FOR EXTENSION OF TIME - DOWNER CORP. By letter dated July 5, 1949, Downer Corporation asked for a 90 day extension of time to complete the construction of Local Improvement District No., 3. ' It was moved by Member Johnson, seconded by Member Smitten, that the Engineer be directed to communicate with the Downer Corporation and grant an extension of time for the completion of work on Lo,ca1 Improvement District No.3 fo,r 30 days, provided that Downer reimburse the District for all costs of inspection which have been incurred by the District during that 30 days; provided also that Surety agrees to the terms so proposed. Carried by the following vote: AYES: Members Johnson, Smitten, Weill and Wadsworth NOES: Members - None ABSENT: Members - None. Member Toland did not vote. ASSIGNÞIENT - KISS CRANE COMPANY TO CHAS. T. BROWN cm.œ ANY - REQUEST FOR At the meeting of January 6, 1949, Mr. C.T. Brown had requested the Board's consent in assignment from Kiss Crane Company to Chas. T. Brown Company. At the meeting of June 23, 1949 Mr. Brown fur- nished the Bos,rd with a letter of consent from Surety, and a letter from Chas. T. Brown Cor::pany, holding the District harmless. The Board requested Mr. Brown to furnish a financial statement, and Hold Harmless Bond from the Surety, for consideration at the meeting of July 14, 1949. MORAGA COHPANY POSSIBLE CASH CONTRIBUTION FOR MORAGA VALLEY SEWERS The Board instructed the Manager to advise the Moraga Company that the Board will give favorable consideration to a proposal from the Moraga Company that it make additional cash contribution in the amount of $52,700 on the basis that the District will extend sewer to the southern boundary of Moraga Del Ray via the Moraga Townsite with work to be undertaken on or before July 1, 1951. 07 07 4-9 30 RIGHT OF WAY AGENT - L. I. D.No. 15 It was moved by Member Smitten, seconded by Member Toland, that the Board appoint Mr. Claude M. McPhee as Right of Way Agent for parcels in Local Improvement District No. 15. Carried unanimously. PERMITS FOR AND INSPECTION OF SEPTIC TANK INSTALLATIONS The Board instructed the Attorney to draw up the necessary instruments covering permits for and inspection of septic tank installations in unsewered areas of the Sanitary District. AGREEMENT WITH PACIFIC GAS & ELECTRIC CO. FOR EASEMENTS IN LID 12 and LID 14 It was moved by Member Johnson, seconded by Member Smitten, and unanimously carried, that the Board authorize the President and Secretary to execute agreement for four sewer easements in Local Improvement District Nos. 12 and 14, wìth no payment involved. ".~ POSSIBLE SALE OF 10 ACRES OF SEWAGE TREATMENT PLANT SITE It was moved by Member Smitten, seconded by Member Toland and unanimously carried that the President be authorized to sign a listing of ten acres of the westerly ~ortion of the Sewage Treat- ment Plant site at a purchase price of $800 per acre, less Realtor's commission, giving Mr. Wm. Anderson a 30 day exclusive. ' EAS~lENT PAYMENT - PARCEL 30A - LID 4 FRANK AND MARY CAOLI It was moved by Member Toland, seconded by Member We"ill, and unanimously carried, that the Board authorize the payment of $50. to Frank and Mary Caoli, for easement known as Parcel 30A of Local Improvement District No.4. CONDEMNATION OF EASEMENTS OVER REAL PROPERTY LOCATED IN LOCAL IMPROVEMENT DISTRICT NO.8 Member Smltten, seconded by Member Toland, moved the adoption of the following resolution: ' RESOLUTION NO. 479, WHEREAS the District Board of the Central Contra Costa Sanitary District has heretofore approved plans and specifications prepared by its District Engineer for the construction, under the provisions of the Improvement Act of 1911, of a collecting lateral sanitary sewer system in the area more particularly described in Resolution of Intention No. 453, (Local Improvement District No.8), adopted by this Board May 5, 1949, and proposes to award a contract for the construction of said sanitary sewer in accordance with said plans and specifications; , NOW, THEREFORE, BE IT RESOLVED and this Board does hereby find and determine that the public interest, convenience and necessity require the acquisition, construction and completion by this District of said collecting lateral sanitary sewer sy~tem, as set forth in said plans and specifications and that easements over the parcels of real property hereinafter described are necessary for the constructing, laying and maintaining of sewer pipes therein in said sanitary sewer system, in accordance with said plans and specifications. Said easements are more particularly described as follows: 07 07 49 31 Perpetual easements to þe used by said Sanitary District for the purpose of constructing, laying, maintaining and operating sewer pipes therein and thereupon, together with appurtenances and appliances and with the right of ingress thereto and egress ,therefrom over the following described parcels of real property, located in the County of Contra Costa, state of California, de- scribed as follows: PARCEL 2. Portion of Lot 14, as, designated on the map entitled "Map of Norlyn Subdivision, Rancho Arroyo De Las Nueces Y Bolbones, Contra Costa County, California 18, which map was filed in the office of the ~ecorder of the County of Contra Costa, State of California, on April 4,1946 in Volume 29 of Maps, at page 2, described .as follows: A strip of land 5 feet in width the east line of which is parallel with and 5 feet easterly, measured at right angles, from the west line thereof and which west line is the entire west line of said Lot 14. ,- .. The northerly and southerly termini of said strip are the north and south lines, respectively, of said Lot 14. PARCEL 6. Portion of the Rancho San Miguel, described as follows: A strip of land 15 feet in width the northeast line of which is parallel with and 15 feet northeasterly, measured at right angles, from the southwest line thereof and which southwest line is described as follows: Beginning on the northeast line of the right of way of the Southern Pacific Railroad Company (San Ramon Branch) at the northwest line pf the parcel of land described in the deed from Roy A. Murray, et ux, to Roy A. Murray, .Jr., et UXt dated October 1, 1948 and recorded October 25, 1648 (File No.40019J; thence from said point of begin- ning south 33 30' east, along said northeast line, 262.31 feet to the,northwest line of the 0.5 of an acre parcel of land described in the deed from Roy A. Murray, Jr., et ux, to Maybelle M. Dore, dated December 3, 1948 and recorded December 16,1948 (File No. ' 46677). ' The northwesterly terminus of said strip is the northwest line of said Murray, Jr. parcel (File No. 4O019A and southeasterly terminus thereof is the northwest line of said Dore parcel (File No. 46677). PARCEL 7. Portion of the Rancho San Miguel, described as follows: A strip of land 15 feet in width, the northeast line of which is parallel with and 15 feet northeasterly, measured at right angles, from the southwest line thereof and which sout.hwest line is described as follows: Beginning on the northeast line of the right of ~ay of the Southern Pacific Railroad Company (San Ramon Branch), at the northwest line of the 0.5 of an acre parcel of land described in the deed from Roy A. Murray, Jr., et UX, to Maybelle M. Dore, dated Dec,ember 3, 1948 and recorded December 16, 1948 (File No. 46677); thence from said point of beginning south 33° 30' east, along said northeast line, 391.9 feet to the southeast line of the 2.5 acre parcel of land described as Parcel One in the deed from Ruth S, Whitmore to Roy A. Murray, et ux, dated January 15,1943 and recorded February 24, 1943 in Volume 700 of Official Records, at page 83. PARCEL 11. Portion of the Rancho San Miguel, described as follows: A strip of land 5 feet in width the east line, of which is parallel with and 5 feet easterly, measured at right angles, from the west line thereof and which vest line is described as follows: Beginning on the north 1ine of the 10.27 acre parcel of land de- scribed in the deed from John B. Hopkins to J. M. Stow, dated March 31, 1890 and recorded April 24, 1890 in Volume 55 of Deeds, at page 294, at the east line of the Southern Pacific Railroad right of way, 07 07, 49 32 as described in the deed from Jno. B. Hopkins, et ux, to South- ern Pacific Railroad Company, dated July 17, 1890 and recorded June 10, 1891 in Volume 60 of Deeds, at page 13; thence from said point of beginning southerly along said east line to the intersection thereof with the east line of said 10.27 acre Stow parcel (55 D 294). The northerly and southerly extremities of said strip are the north and east lines of said 10.27 acre Stow parcel (55 D 294), respectively. PARCEL 14. Sub-Parcel One: Portion of Lot 4 in Block 9, as designated on the map entitled IIMap No.2 of Walnut Heights, Walnut Creek, California, Contra Costa County", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on December 29,1913 in Volume 10 of Maps, at page 245, described as follows: ' A strip of land 5 feet in width the east line of which is parallel with and 5 feet easterly, measured at right angles, from the west line therof and which west line is the entire west line of said Lot 4. . The northerly and southerly termini of said strip are the north and south lines, respectively, of said Lot 4. Sub-parcel 2: Portion of Lot 4 in Block 9, as designated on the map entitled "Map No.2 of Walnut Heights, Walnut Creek, Calif- ornia, Contra Costa County", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on December 29, 1913 in Volume 10 of Maps, at page 245, described as follows: A strip of land 5 feet in width the south line of which is para- llel with and 5 feet southerly, measured at right angles, from' the north line thereof and which north line is described as follows: Beginning at the most westerly corner of said Lot 4; thence from said p01nt of beginning south 880 30' east, along the north line of said Lot 4, ,471.54 teet to.the west line of the parcel of land described in the deed from Rudolph H. Ehlers, et .ux, to Neil Fraser, et ux, dated October 5, 1938 and recorded October 11,1938 in Volume 486 of Official Records, at page 96. The westerly terminus of said strip is the west line of said Lot 4 and the easterly terminus thereof is the west line of said Fraser parcel (486 OR 96). PARCEL 2~. Portion of Lot 3 in Block 2, as designated on the map entitled "Map No.2 of Walnut Heights, Walnut Creek, California, Contra Costa County", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on December 29, 1913 in Volume .10 of Maps, at page 245, described as . follows: A strip of land 5 feet ,in width the east l1ne of which is pa~alle1 , with and 5 feet easterly, measured at right angles, from the west line thereof and which west line is the entire west line of the parcel of land described as Parcel One in the de,ed from Joseph Henry Engberson, et ux, to Robert W. Payne, et ux, dated October 14, 1947 and recorded October 23, 1947 in Volume 1142 of Official Records, at page 79. PARCEL 32. Portion of Lot 5, as designated on the map entitled "Map No.1 Walnut Park, Lands of Walnut Creek Development Company", which map was filed in the office of the Recorder of the County of Contra Costa, State, of California, on June 20, 1910 in Volume 3 of Maps, at page 56, described as follows: ' 07 07 49 33 A strip of land 5 feet in width, the north line of which is para- llel with and 5 feet northerly, measured at right angles from the south line thereof and which south line s the entire south line of the pRrcel of land described in the deed from Georgia Lamothe to Kenneth J. Pabst, et ux,dated December 9, 1948 and recorded Janupry 17,1949 (File No. 1674). PARCEL 47. Sub-parcel One: Portion of "Burgess Homesteadll, as designated on the map entitled "lvlap of Walnut Heights, Walnut Creek, California, Contra Costa County", which map was fi¡ed in the office of the Recorder of the County of Contra ~osta, State of California, .on August 16, 1911 in Vqlume 5 of Maps, at page 119, being also a portion of the Rancho San Miguel, described as follows: A strip of land 5 feet in width, the center line of which is described as follows,: Commencing at the most easterly corner of the parcel of land described in the deed from R. N.Burgess & Co. to Robert E. Green, et ux, dated November 20, 1946 and recorded February 24,1947 in ~lume 996 of Official Records, at page 222; thence from said point of commencement north 550 59' east, 188.42 feet to the south line of the 15.64 acre parcel of land described as Parcel Four in the deed from Anne Fish Burgess to Lakewood Company, Ltd., dated February 15, 1932 and recorded March 14, 1932 in Volume 308 of Official Records, at page 299 and the actual point of beginning of the herein~scribed center line; thence from said actual pgint of beginning north 550 59' east, 462.23 feet; thence. south 80 31' east, 64.35 feet;. thence south 880 01' east" 7.48 feet to the south line of the parcel of lRnd described in the deed from, Lakewood Company, Ltd. to Lakewood Civic Group, dated August 21, 1937 and recorded October 11, 1937 in Volume 455 of Official Records, at page 220, distant thereon north 630 59' west, 11.94 feet from the most northerly corner of the parcel of land described in the deed from Anne Fish Burgess to Louis U. McAbee, et ux, dated February 1, 1946 and recorded April 24, 1946 in Volume 898 of Official Records, at page 424. The southwesterly terminus of said strip is the south line of the above mentioned 15.64 acre' pe.rcel and the northeasterly terminus thereof is the south line of said Lakewood Civic Group parcel (455 OR 220). Sub-Parcel Two: Portion of "Burgess Homestead", as designated on the map entitled "Map of Walnut Heights, Walnut Creek, California, Contra Costa Countyll, which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on August 16,1911 in Volume 5 of Maps, at page 119, being also a portion of' the Rancho San Miguel, described as follows: A strip of land 5 feet in width, the south line of which is para- llel with and 5 feet southerly, measured at right angles from the north line thereof and which north line is described as follows: Beginning on the south line of the parcel of land described in the deed from Lakewood Company, Ltd. to Lakewood Civic Group, dated August 21,1937 and recorded October 11, 1937 in Volume ~55 of Official Records, at page 220, at the most northerly corner of the parcel of land described in the deed from Anne Fish Burgess to Louis U. McAbee, et ux, dated February 1,1946 and recorded April 24,1946 in Volume 898 of Official Records, at page 424; thence from said point of beginning north 630 591 west along said south line, 11.94 feet to the center line of the strip of land described in Sub-Parcel One above. The westerly terminus of said strip is the center line of Sub-Parcel One above and the easterly terminus thereof is the northwest line of said McAbee parcel. PARCEL 52. Portion of the Rancho Sa.n lwliguel, described as follows: A strip of land 5 feet in width, the southeast line of which is parallel with and 5 feet southeasterly, measured at right angles from the northwest line thereof and which northwest line is described as follows: ,-' 07 07. 49 . - 34 Beginning on the southwest line of a 40 foot in width road known as Lakewood Road, at the northwest line of the parcel of land described in the deed from Richmond. Homes, Inc. to Ouida Kinross, dated September 10, 1945 and recorded October 26, 1945 in Volume 847 of Official Records, at page 345; thence from said point of beginning south 490 52' 30" west along the northwest line of said Kinross parcel to the northeast line of La Vista Court as reserved in said deed. PARCEL 53. Sub-Parcel One: Portion of the Rancho San Miguel, described as follows: A strip of land 5 feet in width, the center line of which is described as follows: Commencing at a 2 inch by 2 inch stake at the most westerly corner of the 1.008 acre parcel of land described as Parcel One in the deed from Lakewood Company to James Rolph Moore, et ux, dated May 24, 1940 and re.corded June 1, 1940 in Volume 549 of Official Rec- ords, at page 155; thence from said point of commencement along the southwest line of the 40 feet in width strip of land described as Parcel Two in said Moo,re deed (549 OR 155), as folÒows: North . 680 28' west, 65.20 feet to an iron pipe and north 40 02' 30 II , west, 38.54 feet to the actual point of beginning of the herein described center line; thence from said actual Eoint of beginning, south 34042' west, 49.01 feet; thence south 44 18' east, 64 feet; thence south 90 42' west, 70 feet; 'thence south 370 42' west, 59.45 feet; thence, south 830 21' west, 54.25 feet; thence, north 530 04' west, 60 feet; thence south 890 32' west, 135.41 feet to a point herein referred to as "Station A". The northeasterly terminus of said strip is the southwest line of the 40 feet in width strip described as Parcel Two in said Moore deed (549 OR 155) and the southwesterly terminus thereof has a bearing of North 240 29' 15" east. " ' Sub-Parcel Two: Portion of the Rancho San Miguel, described as follows: A strip of land 10 feet in width, the southeast line of which is parallel with and 10 feet southeasterly, measured at right angles from the northwest line thereof and which northwest line is described as follows: Beginning at "Station A" referred to in Sub-Parcel One above; thence from said point of beginning south 240 29' 15" west, 64.85 feet to the east line of Homestead Drive, as designated on the map entitled IIHomestead Ranch-Lakewood, Contra Costa County, Calif- ornia", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on November 9, 1945 in Volume 28 of Maps, at page 11. The northerly terminus of said strip is the center line of the strip of land described in Sub-Parcel One above and the southerly termmnus thereof is the east line of Homestead Drive. , BE IT FURTHER RESOLVED that the Attorney for said District be "'-and he is hereby authorized and directed to commence and maintain actions and proceedings of eminent domain in the Superior Court of the State of California, in and for the County of Contra Costa, for the purpose of condemning and acquiring said easements over, upon and through said hereinabove described parcels of real prop- erty for the uses and purposes aforesaid. BE IT FURTHER RESOLVED, and said Board does hereby find and det~rmine, that the reasonable value of the above-describejl ease- ments proposed to be taken in Parcels 2, 6, 7, 11, 14, 23,~~nd 52 is the sum of TEN AND NO/IOOTHS DOLLARS ($10.00) each, and that the reasonable value of the easements proposed to be taken in Parcels 47 and 53 is the total sum of SIX HUNDRED SEVEN AND NO/ 100THS DOLLARS ($607.00), and the President and Secretary are hereby authorized and directed to execute warrants, one for each "/ " 07 07 49 35 of such amounts, payable to the County Clerk of the County of Contra Costa, to be deposited as security to the owners for the value of each ease~ent here in proposed to be condemned., , PASSED AND ADOPTED þy the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of Calif- ornia, this 7th day of July, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Weill and Wadsworth Membe rs - None' l-1embers - None /s/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District /s/ Neill C. Cornwall S,ecretary EASEMENT PAYMENT - LID 1 PARCEL 40 ALBERT M. JOHNSON. DECEASED , It was moved by Member Johnson, seconded by Member Toland and unanimously carried that the Board authorize the payment of $81.55 to the Estate of Albert M. Johnson, deceased, for easement in Local Improvement District No.1, known as Parcel 40,. PAYMENT OF BILLS , It was moved by Member Toland, seconded by Member Weill, that the Board pay the bills as approved and presented by the District Manager. Carried unanimously. '" VOUCHER 1476 1477, 1478 1479 1480 1481 1482 1483 1484 1485 1486 1487 1488 1489 1490 ' 1491 1.492 1493 1494 1,495 149.6 1497 1498 1499 1500 1501 1502 1503 1504 1505 1506 1507 1508 , 1509 NAME Southern Pacific Co. G. W. Jacobsen Duncan Plumbing J. Sherman County Clerk II .. II Lease Deposit refund II II Dep. Par.3 LID 12 .. 4 12 .. 7 12 II 16 12 2 Dodge trucks Salary " II II II " I' II n " Deposit .1'efund " II 18 Miller Blackwood T. Sipes S. Corry R. Mott D. Wald L. Wa1d I. Long M. K1emmick J. Corry A. Blythe F. Wilkins J. M. Harry J. Gue11d L. I. Starks Stolte, Inc. C. C. Kennedy W. H. Brailsford R. W. Harrison Janes Plumbing John L. Mason 81 Neill C. Cornwall M. Phillips V. Branes 'T. Sipes S. Corry Lid 4 & 12 II 18 Deposit Mileage Salary II II 18 II II refund 07 AMOUNT $ 70.00 35.00 120.00 15.00. 100.00 ' 35.00 25. 00 85.00 2,652.70 ' 86.50 84.90 183.48 132.72 129.00 111.11 127.64 129.21 136.24 136.39 15.00 40.10 15.00' 25,000.00' 22,311.59' 1,593.68- 1,593.68 15.00 47.95 607.96 84.80 226.40 188.38 86.50 11.3:3 01 ,49 36 VOUCHER v 1510 1511 1512 1513 1514 1515 1516 1517 1518 1519 1.520 1521 1522 1523 1524 1525 1526 1527 1528 1.5 29 1530 1531 1532 1533 1534 1535 1536 1537 1538 1539 1.540 1541 1542 1543 1544 1545 1.546 1547 1548 1.549 1.550 1551 1552 1553 1554 1555 1556 1557 1558 1559 1560 1561 1562 Jj63 1564 1565 1.566 1567 ~568 1.569 1570 1571 1.572 1573 NAME E. Fitspatrick R. Mott D. Wald L. ' Wald I. Long M. Klemmick J. Corry H. W. Compasso A. Blythe F. Wilkins W. H. Brailsford H. W. Toland H. M. Smitten L. H. Weill R. E. Wadsworth- E. Johnson Calif. Water Service Coast Counties Gas Pac. GB.s & Elec. City of Walnut Creek Pac. Tel & Tel County Treasurer Internal Revenue W. T. Veirs W. MacMillan Southern Pacific Co. Martin Bros. H. C. Walters F. W. Arthur Clark's Hardware Braun Knecht Heimann C. C.C.Tltle Co. County of Contra Costa R. Parsons Courier Journal Dahlgren's Diablo Printing W. E. Friberg C. Hadley Herbls Hardw~re Home11te Corp. Inland Typewriter McDonnel Nursery C. M. Mcphee Miller B1a,ckwood Richmond Martinez Title Art Ring Robert's Radio N. S. Robinson John Schroder Frank Sellers Shell Oil Standard Oil Co. Sun Publishing Thompson Elec. Valley Scavenger W. C. Sign Co. Walnut Kernel Welch Bros. Western Welders Fairbanks Morse Co. Brown & Kiss Crane C. C. Kennedy .. Salary II II II II II II Janitor Salary II Attorney Director II II II II Water - Plant Office gas Office' Plant Office water Plant phone R~tirement Withholding tax Deposit refund II Agreement L 9836 Depos it refund II II Supplies II Ti tIe reports Alamo-Danville II Print ing Supplies .. Right of Supplies II II II II way agent Right of way agent Weight,fees Title Reports Labor M-Scope repairs Supplies Insurance Lettering on truck Gas for truck Supplies Printing Supplies Ge.rbage service Lettering on truck Printing Testing motor Welding Orinda pump Contract payment Field Engr. LID Engr. 0'1 07. AMOUNT 90.66 183.48 132.72 129.00 139.29 127.64 129.21 43.00 231.06 236.95 400.00 30.63 16.40 30.00 40 .15 32.10 10.60 7.90 277.67 11.08 13.56 654.83 380.00 ).5.00 15.00 10.00 385.00 15.00 15.00 20. 20 60.73 ,1,176.00 10.83 8.64 317.55 17.31 18.80 693.50 11.28 9.09 220.37 13.85 21.94 175.50 1.00 1,056.00 789.43 2.10 3.24 2,086.40 17.50 37.30 12.70 11.86 10.88 3.00 35.00 258.00 1.50 130.05 7,073.00 17,307.00 531.81 20,766.38 49 37 APPROVING ASSESSMENT DIAGRAM LOCAL IMPROVEMENT DISTRICT NO.1 Member Johnson, seconded by Member Smitten, moved the adoption of the following resolution: RESOLUTION NO. 480 RESOLVED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, that the Diagram, made by the District Engineer of said Sa.nitary Distri-ct and presented to said District Board, of the district to be assessed for the costs and expenses of constructing sanitary sewers and ap- purtenances in Local Improvement District No.1, and in the public streets, drives, rights of way, easements and r€serves therein, in said Sanitary Dist,rict, as provided in Resolution of Intention No. 366, adopted by said District Board on September 23, 1948, be and the same is hereby approved, and the Secretary of said District Board is hereby directed to certify the fact and date hereof and so notify said District Engineer. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District, County of Contra Costa, State of California, this 7th day of July, 1949, by the following vote: AYES: Members Johnson, Smitten, Toland, Weill and Wadsworth NOES: Members - None ABSENT: Members- None Ysl Neill C. Cornwall Secretary Isl R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District EASEMENT PAYMENT - PARCEL 60 LOCAL IMPROVEMENT DISTRICT NO.1 It was moved by Member Johnson, seconded by Member Smitten, and unanimously carried, that the Board approve payment in the amount of $100.00 to Our Savior's Lutheran Church, for easement payment in Local Improvement District N°.3, Parcel 60. ADJ OURNMENT AT 11.26 P.l-i. It was moved by Member Johnson, seconded by Member Smitten and unanimously carried that the meeting adjourn to July 14, 1949 at-the hour of 8:00 o'clock p.m. ~ President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California N ~ll~. ..¿~.........~- Secretary of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California "'. 07 07 4'9 .38 ""-