Loading...
HomeMy WebLinkAboutBOARD MINUTES 08-25-49 91 MINUTES OF AN ADJOURNED MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT HELD AUGUST 25, 1949 The District Board of Central Contra Costa Sanitary District convened in regular adjourned session at its regular place of meeting 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 Johnson, Smitten and Wadsworth ABSEi-JT: lvlembers Toland and Weill. READING OF MINUTES OF PREVIOUS MEETING The Minutes of the previous meeting were read by the Secretary and 'Vlere approved as entered.- CONFIRMING PROCEEDINGS AND ASSESSMENT LOCAL IMPROVE~ŒNT DISTRICT NO.5 Member Smitten, seconded by Member Johnson, moved the adoption of the following resolution: RESOLUTION NO. 500 WHEREAS the Dist.rict Engineer of CENTRAL CONTRA COSTA SANITARY DISTRICT of Contra Costa County, State of California, filed with the Secretary of said District, on July 18, 1949, an Assessment, together with a Diagram and Engineer's Certificate attached thereto, to represent the costs and expenses of constructing sanitary sewers and appurtenances pursuant to Resolution of Intention No. 354, adopted by the District Board of said San it B.ry District on September 2, 194-8, and in that portion of said District described therein as Local Improvement District No.5, to which Resolution of Intention reference is hereby made for a description of said work and improvement and the district to be assessed for the costs and. expenses thereof, and for all other purposes; and WHEREAS said Secretary gave due notice, as required by law, of the filing of said Assessment, and that Thursday, the 11th day of August, 1949, at 8:00 o'clock p.m., on said day, and the meeting place of said District Board at 1822 Mt. Diablo Boulevard, in the City of Walnut Creek, in said County, had been duly fixed as the time and place for the hearing on said Assessments; and \iHEREAS said District Boar'd held such hearing at the time and pIece so fixed therefor, and then and there, and at a continuance of said hearing, regularly had, received evidence, oral and documentary upon said work done, and upon said Assessment, and DiRgrarn and Engineer's Certificate attached thereto, and also then and there con- sidered all appeals theretofore filed pursuant to law with said BoB.rd by persons interested in said work and said Assessment; and WHEREAS said District has examined said Diagram and As~essment and is satisfied with the correctness thereof, except as hereinafter ordered anð that no correction or modification thereof should be made 'except as so ordered; 08 25 49 92' NOW, THEREFORE, IT IS HE£iEBY RESOLVED AND DETERMINED by said District Board that all acts and determinations of said District Engineer relative to said work done pursuant to said Resolution of Intention be and the same are hereby approved, ratified and con- firmed and said District Board does hereby approve, ratify anõ con- firm said Diagram and Assessment, except as hereinafter provided: 1. The Assessment Diagram in relation to Assessment No. 5-6-7 shall be changed to show that said parcel assessed includes Lot 10, plus the adjoining Fifteen (IS) feet of Lot 9 and Assessment No. 5-6-7 shall be changed from $283.00 to $353.00. 2. The Assessment Diagram in relation to Assessment No. 5-6-8 sh811 be changed to ShOlf that said parcel assessed inc.ludes that portion of Lot 9, excluding therefrom the Fifteen (15) feet adjoining said Lot 10 and Assessment No. 5-6-8 shall be chRnged from $283.00 to $213.00. And said District Engineer is hereby directed to correct and modify said Diagram and Assessment accordingly. BE IT FURTHER RESOLVED AND DETEfu4INED that said Diagre~ and Assessment as so changed are hereby approved, ratified and con- firmed. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanita.ry District of Contra Costa County, State of Calif- ornia, this 25th day of August, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten and \'v'adsworth Members - None Members Toland and Weill .s. R. E. Wadsworth, President of the District Board of Central Contra Costa SFlni tary Di strict. Countersigned: Neill C. Cornwall, Secretary REFUND OF DEPOSITS TO C & G COMPANY Mr. Vernon Patterson, R..ttorns,y for C & G CoIn~jany e.gain made demand for return of deposits to C & G COlììi-Jany inc ident to '~orl~ performed by Gabriel Construct ion Company, and wanted to know' why the money had not been paid prior to the se~ving of Writ of Attach- ment dated August 19, 1949. Hr.. lviason explained that after the meet ing 0 f AU¡:';:ust 4:, the, Attorney advised withholding payment pending further infol'Lation. Mr. Brailsford reQuested that he be allowed to handle the mB~ter, and he would ~ttempt to have the attpchm~nt released. OMI88ION OF LOTS 24B,. 24A, 26, 27, 28, AND 29 of BLOCK ~, LAFAYETTE HOMESITES The Secretary read a memorandum from the District Manager -' regarding the omission of sewer service to Lots 24B, 24A, 2~ 27, 28, and 29 of Block 4, Lafayette Homesites. Mr. Kennedy informed the Board that the extension of this sewer line could be handled as a separate contract and paid for' as an additional contribution by the Sanitary District; the prop- erties could then be assessed under Local Im~rovement District No. J according to benefit ,the same as other properties within this local improvement district. 08 25 49 93 Mr. Johnson asked if this could be done as an informal bid and paid out of the general fund. Mr. Kennedy agreed that this, could be done. Mr. Harrison informed the Board that this was the general procedure when properties were omitted; that it could be done by an informal call for bids and the construction work paid for by District contribution. This call for bids does not have to be advertised. .Member Smitten, seconded by Member Johnson, moved that the'Dist- rict Engineer call for informal bids, from four contractors who have done work for the District and whose work has been satisfactory, to extend the sewer line in Local Improvement District No.3 to give sewer service to Lots 24B, 24A, 26, 27, 28, and 29 of Block 4, Laf- ayette Homesites. Carried by the following vote: AYES: Members Johnson, Smitten and Wadsworth NOES: Members None ABSENT: Members Toland and Weill CONNECTION FEE FOR BUILDING SITES OF LOT 16 AND PFLUGFELpER AND RICHARDS PROPERTIES IN SUBDIVISiON OF PORTION OF RANCHO ACALANES . It was moved by Member Johnson,' seconded by Member Smitten that the Board set the service charge 'or connection fee for the building sites of Lot 16 in the Subdivision of a Portion of Rancho Aca1anes, and the Pflugfe1der and Richards prouerties in the easterly portion of Lot' of the same subdivision at $40.00 per building site with the proviso that this work be performed as an extension of the sewer line in Aca1anes Road southerly from the present manhole at Aca1anes Road ardLegion Court. Carried by the following vote: AYES: Members Johnson, Smitten and Wadsworth NOES: Members None ABSENT: Members Toland and Weill SERVICE CHARGE FOR EAST BAY J.1UNICIPAL UTILITY DISTRICT'S PROPERTY IN,L.I.D. NO.1 It was moved by Kamber Smitten, seconded by Member Johnson, that a service charge for the Walnut Creek Pumping Plant and attendant's house on the. East Bay Municipal Uti11t~~DiBtrict's property located in Local Improvement District No. l/iñ úhe amount of $473.50. AYES: Members Johnson, Smitten and Wadsworth NOES: Member s None ABSENT: Members Toland and Weill CONNECTION FEE FOR SOLLARS PROPERTY LAFAYETTE. CALIFORNIA It was moved by Member Johnson, seconded by Member Smitten, tha~ the connection tee be set at $60.00 per building site for three building sites on the Sollars property lying westerly of Lafayette Boule~d, Lafayette. Carried by the following vote: AYES: Members Johnson, Smitten and Wadsworth NOES: Members None ABSENT: Members Toland and Weill This sewer line will be extended from the intersection of Lafayette Boulevard and Dolores Drive at the expense. of Mr. Sollars. COMMUNICATIONS TO THE DISTRICT BOARD The letter from the City Engineer of the City of Walnut Creek, dated August 15,1949 was discussed and the Manager was instructed by the Board to inform the City Engineer that the streets within the City of Walnut Creek disturbed by construction work for this District Wßre inspected by the Supt. of streets and the District Engineer and accept- ed as completed and that any furt~er responsibility rests with the City. , ,08 25 49 94 CLAIMS FOR DAMAGES BY PROPERTY OWNERS AGAINST GENERAL CONTRACTORS Insurance claims for damages by property owners against the general contractors are to be forwarded to our insurance carrier when receiv~d and the property owners informed that this action has been taken. The District does not assum~~esponsibility tor . tor damage but leaves it to the discretion of the insurance carrier. The property owners are' to be informed that these claims should be filed in A form as required by law within 90 days. AWARD OF CONTRACT FOR WORK OF LOCAL IMPROVEMENT DISTRICT NO.7 Bids for construction of Local Improvement District No.7 were as follows: Martin Bros., Inc. Associated Electrical & Mech. Co. P. & J. Artukovich, Inc. A. E. Downer Stolte Inc. Pisano Bros. C. Dudley De Ve1biss Co. Undergròund Construction Co. $71,717.50 72,504.21 78,646.00 82,728.75 84,210.00 95,785.00 97,060.00 114,086.00 The District Engineer recommended the award of contract to the lowest responsible bidder. Member Johnson, seconded by Member Smitten, moved the adoption of the following resolution: ' RESOLUTION NO. 501 RESOLUTION OF AWARD OF CONTRACT FOR WORK IN LOCAL IMPROVEMENT DISTRICT NO.7 RESOLVED that the District Board of Central Contra Costa Sanit- ary District, Contra Costa County, State of California, having in open session on the 25th day of August, 1949, publicly opened, ,examined, and declared all sealed proposals or bids offered ~or doing the work hereinafter mentioned; HEREBY reject all of said BIDS except that hereinafter mentioned, and hereby AWARDS the Contract to the lowest, regular responsible ,BIDDER, to-wit: ' To Martin Bros., Inc. at the prices spedified in their proposal for doing said work now on file. The work herein referred to is the construction of sanitary sewers and appurtenances tor that area, and to the extent, with the materials, and in the manner set forth in Resolution of Intention No. 478, adopted by said District Board on the 7th day of July, 1949, 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 Board is hereby directed to pub- lish notice of this AWARD twice in the Courier Journal a newspaper published and circulated in said Sanitary District as required by law. PASSED AND ADOPTED by the DISTRIOT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT OF CONTRA COSTA COUNTY, State of California, this 25th day of August, 1949, by the following called vote: AYES: NOES: ABSENT : Members Johnson, Smitten and Wadsworth Members None Members Toland and Weill COUNTERSIGNED: sf Neill C. Cornwall Secretary sf R. E. Wadsworth, President of the District Board of Central Contra Sanitary District. 08 25 49" 95 FINAL PAYMENT - SECTION V MARTIN BROS.. INC.. CONTRACTORS , The District Manager informed the Board that Martin Bros., Inc. had filed an affidavit that all bills covering labor, materials, etc., have been paid on this project. re'luc:,-cc'¡ '. Member Johnson/a statement by the Resident Engineer as to whether the job had been inspected and if all streets had been restored and cleaned up, as well as to the satisfactory installation of the pipe and appurtenances. Member Johnson requested that Mr. Roberts state- ment be made a matter of record. , Mr. Roberts stated that he had inspected the job personally and so had the Chief 'Inspector and found the construction work, clean up, and restoration of the streets to be in an acceptable condition. Member Johnson, seconded by Member Smitten, move~ that payment be made to Bank of America', Concord Branch, assigns for Martin Bros., Inc. the final payment due on Main Trunk Section V in the amount of $15,388.46. Carried by the following vote: , AYES: NOES: ABSENT: Mem~ers Johnson, Smitten and Wadsworth Members None' Members Toland and Weill EXTENSION OF TIME FOR DOWNER 'cORP. ~OCAL IMPROVEMENT DISTRICT NO.3 CONTRACT Mr. A. E. Downer adressed the Board and explained the unforeseen delays which had caused his contract time to run over the allowed time. Mr. Downer presented a letter from Mr~ Hegy as an example of the type hinderances that have confronted. Mr. Downer stated that the Job would be complete within 30 days. Member Johnson, seconded by Member Smitten, moved that the contract time for Downer Corporation for the construction of sanitary sewers and appurtenances in Local Improvement District No.3 be extended;O days with the consent of the surety. This motion was amended to read to September 25, 1949. Carried by the following vote: AYES: NOES: ABSENT: Members Johnson, Smitten and Wadsworth Members None ,Members Toland and Weill' Mr. Brail,sf'ord asked Mr. Downer if he had the consentof the Amer- ican Trust Company, who have an assignment from Downer Corporation. Mr. Downer said that he had this consent and would furnish the District with a statement to that effect. BEACH C. SOULE EASEMENT LOCAL IMPROVE1-ŒNT DISTRICT NO. 15 The Manager was directed to inform Mr. Beach C. Soule that the District would give Mr. Soule written assurance regarding the connect- ion fees for connecting to the !ruhk Lateral in Local Improvement District No. 15 as set forth in the Sewer Code, in return for a signed easement from Mr. Soule. REFUND OF MONEY COLLECTED AS GUARANTY DEPOSITS BY THE DISTRICT FOR SIDE SEWER CONNECTIONS The Board denied the request of' Downer Corporation in letter dated August 25, 1949 to return monie~deposited in their name for side sewer connections~to Lewis Dannels. , The Board requested that the following be made a matter of record: "That all money collected by the District as guaranty deposits would be refundable only to the person whose name appears on the receipt for such depoøit.~ ' 08 25 49 96 DISBURSE}ŒNT OF INCIDENTAL EXPENSE PAYMENTS FOR LOOAL IMPROVE~ŒNT DISTRICTS . The Board agreed with the District Manager's recommendation that the policy of entering motions in the Minutes to cover disbursement of inëidental expense payments for local improve- ment districts be continued. PAYMENT FOR EASEMENT PARCEL 25 LOCAL IMPROVEJ.1ENT DISTRICT IS-VAN MATRE PROPERTY Member Johnson, seconded by Member Smitten, moved that the District make a payment in the amount of $25.00 to Judson O. and Frances Van Matre for an easement over Parcel 25, Local Improvement District No. 15. Carried by the ,following vote: AYES: NOES: ABSENT Member Johnson, Smitten and Wadsworth Member None Member Toland and Weill McNUTT EASEMENT LOOAL IMPROVEMENT DISTRIOT NO. ~ Mr. Brailsford discussed the matter of with the Board. the McNutt easement Member Smitten, seconded by Member Johnson, moved the adopt- ion of the following resolution: RESOLUTION No. 502 -. AUTHORIZING CONDEMNATION OF EASE~ŒNTS OVER REAL PROPERTY LOCATED IN LOCAL IMPROVEMENT DISTRICT NO. 15 WHEREAS The Di strict Board of the CENTRAL CONmA COSTA SANITARY DISTRICT has heretofore approved plans and specific- ations 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 part- icularly described in Resolution of Intention No. 487, (Local Improvement District No. 15), adopted by this Board July 14,1949, and proposes to award a contract for the construction of said sanitary sewer in accordance with said p1ans and specifications; NOW, THEREFORE, BE IT RESOLVED and this Board does hereby find and determine that the public interest, convenience and nec- essity require that acuisition, construction and completion by this District of said collecting later sanitary sewer system, 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 a sewer pipe therein in said sanitary sewer system, in accordance with said pIanos and specifications. Said easements are more particular1y des- cribed as follows: Prepetual easement to be used by said Sanitary District for the prupose of conatructing, laying, JJlaintaining and operating a sewer pipe therein and thereupon, together with appurtenances and appliances and with the right of ingress thereto and egress therefrom over the following described parcel of real property; and a temporary easement twenty (20) feet in width located immediately westerly and adjoining the prepetual easement here- inafter described, said easements located in the Coumty of Contra Costa, State of California, described as follows: PARCEL 23 A strip of land 5 feet in width lying 2.5 feet on either side of the following described center line: 08 25 49 Beginning on the southeastern line of theparcel of land des- cr1bed 1n the deed from Denn1s F. Hood, et UX, to Char1es McNutt, et ux, dated June 17,1947 and recorded July 7,1947 in book 1094 of Official Records of said county at page 291, which is distant thereon north 610 33' 20" east 296.80 feet from'the most southern corner of said McNutt p~cel; thance north 2So 12' SO" west 86.27 feet to a point on the northern line of said parcel which is distant thereon north 610 28.' east 293.80 feet from the most western corner of said parcel (1094 OR 291). '97 The side lines of said strip to be lengthened or shortened so as to extend entirely across said McNutt parcel (1094 OR 291). BE IT FURTHER RESOLVED that the Attorney for said District be and he1 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 property for uses and purposes aforesaid. . BE IT FURTHER RESOLVED, and said Board does hereby fine and determine, that the reasonable value of the above described ease- ments proposed to be taken is the sum of FIFTY AND NO/lOOTHS DOLLARS ($SO.OO), and the President and Secretary are hereby authorised and directed to execute a warrant payable to the County Clerk of the County of Contra Costa, to be deposited as security to the owners for the value of the easements herein proposed to be condemned. PASSED AND ADOPTED by the DISTRICT BOARD OF CENTRAL COr~TRA COSTA SANITARY DISTRICT of Contra Costa County, State of California, this 2Sth day of August 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten and Wadsworth Members None Members Toland and Weill s/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District. COUNTERSIGNED: s/ Neill C. Cornwall, Secretary HOMER L. BOWER EASEMENT LOCAL IMPROVEMENT DISTRICT NO. 14 Member Johnson, seconded by Member Smitten, moved the adoption of the following resolution: RESOLUTION No. 503 AUTHORIZING CONDEMNATION OF EASEMENTS OVER REAL PROPERTY LOCATED IN LOCAL IMPROVE~ ~ŒNT DISTRICT NO. 14 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. 470, (Local Improcement District No. 14), adopted by this Board June 23,1949, and proposes to award a contract for the constructio~of said sanitary sewer in accordance with said plans and specifiéations; NO~THEREFORE, BE IT RESOLVED and this Board does hereby find and determine that the public interest, convenience and necessity require the aquisition, construction and completion by this District 08 25 4 ~:l 98 of said collecting lateIál sanitary sewer system, as set forth in said plans and specifications and that easements over the parcels of real property hereinafter described are necessary for the construct.ing, laying and maintaining of a sewer pipe therein in said sanitary sewer system, in accordance with said plans and specifications. Said easements are more particulàr1y described as follows: , ' Prepetual easement to be used by said Sanitary District for tœ purpose of constructing, laying, maintaining and operating a sewer pipe therein and thereupon, together with appurtenances and appli- ances and with the right of ingress thereto and egress therefrom over the following described parcel of real property; and. a tem- porary easement twenty (20) feet in width located immediately west- erly and adjoing the prepetual easement hereinafter described, said easements located in the County of Contra Costa, state of California, described as follows: PARCEL NO. 62 Portion of Lot 126, as designated on the map entitled "Moraga Estates, Contra Costa County, Cal~forniallL which map was filed in the office of the Recorder of tre Coum:;y of Contra Costa', state of California, on November 2, 1936, in Volume 22 of Maps, at page 627, described as follows: . Sub-parcell: A strip of land 5 feet in width the south line of which is parallel 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 east line of Moraga Highway at the north line of said Lot126; thence from said point of beginning north 760 231 20" ,east, along said north line, 25.0 feet to a point desig- nated as "AI. Sub-parcel 2: A strip of land 7 feet in width, the south line of which is parallel with and 7 feet southerly, measured at right angles, from the north line thereof and which north line is described as follows: Beginning at the point designated as point "An in sub-parcell; thence north 760 231 20" east along north line of said Lot 126, 60.0 feet to a point designated as "B". Sub-parce13: A strip of land 5 feet in width the south line of which is parallel with and 5 feet southerly, measured at right angles, from the north line thereof and which north line is described ~s follows: ' Beginning at a 8oint designated as point "B" in sub-parcel 2; thence north 76 231 20" east, along north line of said Let 126, 44.88 feet to the west line of the parcel of land described in the deed from Homer L. Bower, et ux, to Victor H. Richit, et ux, recorded September 26, 1939 in Volume 518 of Official Records, at page 232. ' The westerly terminus of sub-parcell is the east line of Moraga Highway and the .easterly terminus of parcel 3 is the west line of said Richit parcel (518 OR 232). BE ITEURTHER RESOLVED that the Attorney for said District be and he is hereby authorized and directed to commence and maint'ain actions and proeeedigns 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 property for the uses and purposes aforesaid. 08 25 49' 99 BE IT FURTHER RESOLVED, and said Board does hereby ~ind and determine, that the reasonable value of the above-described easement proposed to be taken is the sum of TEN AND NO/100THS DOLLARS ($10.00), and the President and Secretary are hereby authorized and directed to execute a warrant payable to the County Clerk of the County of Contra Costa, to be deposited as security to the owners for the value of the easement herein proposed to be condemned. PASSED AND ADOPTED by the DISTRICT BOARD of CENTRAL CONTRA COSTA SAwDrARY DISTRICT OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA, this 25th day of August, 1949, by the following called vote: - " AYES: NOES: ABSENT: Members Johnson, Smitten and Wadsworth Members None Members Toland and Weill s/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District COUNTERSIGNED: s/ Neill C. Cornwall, Secretary J. LYDELL PECK EASEMENT LOCAL IMPROVElÆENT DISTRICT NO.7 Member Johnson, seconded by Member Smitten, moved the adoption of the following resolution: RESOLUTION NO. 504 AUTHORIZING CONDEMNATION OF EASE}ŒNTS OVER REAL PROPERTY LOCATED IN LOCAL IMPROVE- MENT DISTRICT NO.7 WHEREAS the Pistrict 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 ~911, of a collecting lateral sanitary sewer system in the area more particularly described in Resolution of Intention No. 477, Local Improvement District No. 7), adopted by this Board July 7, 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 fin~ and determine that the public interest, convenience and necessity require the acqusition, construction and completion by this District of said collectin~ lateral sanitary sewer system, 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 a sewer pipe therein and said sanitary sewer system, in accordance with said plans and specifications. Said ease- ments are more particularly described as follows: Prepetual easement to be used by said Sanitary District fcrthe purpose of constructing, laying, maintaining and operating a sewer pipe therein and thereupon, together with appurtenances and appliances and with the right of ingress thereto and egress therefrom over the following described parcel of real property; and a temporary easement twenty (20 ) feet in width located immediately westerly and adjoining the psppetual easement hereinafter described, and easements located in the County of Contra Costa, State of California, described as ' follows: PARCEL NO. 14 Portion of the Rancho Acalanes being a strip of land 5 feet in width lying 2 1/2 feet on either side of the following described center line: Beginning at a point on the north line of the parcel of land descri- bed in the deed from William John Besler, et ux, to J. Lydell Peck, et ux and recorded in book 784 of Official of Official Records of said County at page 410, that bears south 880 101 west 28.48 feet from the northeast corner thereof; thence south 10 341 east 154.12 feet to the south line of said Peck parcel. The east and west lines of said strip to be lengthened or shortened so as to extend from the north line of' said Peck ~rcel to the south line thereof. I J g 2 E\ 4 q 100 BE IT FURTHER RESOLVED that the Attorney for said District be and he is hereby authorized and directed to commênce and maintain actions and proceedings of eminent domain in the Superior Court of the state of California, in and~r the County of Contra Costa, for the purpose of condemning and acquiring said easements over, upon and through said hereinabove described parcels of real property for the uses and purposes aforesaid. BE IT FURTHER RESOLVED, and said Board does hereby find and determine, that the reasonable value of the above-described easement proposed to be taken is the sum of FIFTY AND NO/100THS DOLLARS ($50.00). and the President and Secretary are hereby authorized and directed to execute a warrant payable to the County Clerk of the County of Contra Costa, to be deposited as security to the owners for the value of the easement her~in proposed to be condemned. PASSED AND ADOPTED by the DISTRICT BOARD of CENTRAL CONTRA COSTA SANITARY DISTRICT OF 'CONTRA COSTA COUNTY, STATE OF CALIFORNIA, this 25th day of August, 1949, by the following called vote: AYES: NOES: AB3ENT: Members Johnson, Smitten and Wadsworth Members None Members Toland and Weill s/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District. COUNTERSIGNED: s/ Neill C. Cornwall, Secretary ,PAYMENT FOR EASEMENT OVER LANDS OF IDa{AN' AND JENNIE FARBER LOCAL IMPROVEMENT DISTRICT NO.4 Mr. Brailsford informed the Board that Hyman and Jennie Farber, owners of property which was condemned by the District, identified as Parcel 1181 Local Improvement District No.4, would settle for a payment of ,50.00. It was moved by Member Smitten, seconded by Member Johnson,' that payment of $50.00 to Hyman and Jennie Farber be made for~he easement identified as Parce1118, Local Improvement District No.4. Carried by the following vote: AYES: Members Johnson, Smitten, and Wadsworth NOES: Members None ABSENT: Members Toland and Weill ADJORNEENT President Wadsworth adjourned the meeting to September 1, 1949 at 8:00 o'clock p.m. ~ /1 res dent of the 1 rict Board of Central Contra Costa Sanitary District of Cont%!B.Costa County State of California N~ hÞ .e~.ItL-- ' , Secretary of the District Board of Central Contra Costa Sanitary District of Contra Costa County, state of California ,08 25 49