Loading...
HomeMy WebLinkAboutBOARD MINUTES 09-15-49 115 MINUTES OF AN ADJOURNED MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT HELD SEPTEMBER 15. 1949 The District Board of Central Contra Costa Sanitary District convened in 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'c1ock p.m. September 15, 1949. The meeting was called to order by President Wadsworth, and the following roll was called: PRESENT: Members Johnson, Smitten, To~nd and Wadsworth ABSENT: Member Weill READING OF MINUTES OF PREVIOUS MEETING It was moved by Member Johnson, seconded by Member Smitten, that in view of the fact the Board had another meeting waiting at another place the Board waive the reading of Minutes at the present time. Carried by the following vote: Members Johnson, Smitten, Toland and Wadsworth AYES: NOES: Members - None ABSENT: Member Weill. AUTHORIZING CONDEMNATION OF EAS~IENTS OVER REAL PROPERTY LOCATED IN LOCAL IMPROVEMENT DISTRICT NO. 7 Member Toland, seconded by Member Smitten, moved the adoption of the following resolution: RESOLUTION NO. 510 WHEREAS the District Board of the Central Contra. Costa .Sanitary District has heretofore approved plans and specificetions 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. 477, (Local Improvement District No.7), adopted by this Board July 7, 1949, and has awarded a contract for the construc- tion of said sanitary sewer in accordance with said plans and spec- ifications; NOW, THEREFORE, BE IT RESOLVED and this Board does hereby find and determmne that the public interest, convenience and necessity require the acquisition, construction and completion by this District of said collecting 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 in said sanitary sewer system, in accordance with said plans and specifications. Said ease- ments are more particularly described as follows: 09 15 49 116 Perpetual easements to be used by said Sanitary District for the 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 there- from over the following described parcels of real property; and temporary easements twenty (20) feet in width located parallel with and immediately adjoining the perpetual easements hereinafter described, said easements loceted in the County of Contra Costa, Stete of California, described as follows: - PARCEL NO. 39 All that certain real.property situated in the County of Contra Costa, State of C~.lifornia, described as follows: Sub-Parcel One: Portion of the Rancho Acalanes being a strip of land 5 feet in width lying 2-1/2 feet on either side of the follow- ing described center line: Beginning at a point on the south line of the parcel of land described in the deed from Theodore H. Las- sagne et ux to Victor F. Lassagne et ux and recorded in book 844 gf Official Records, of said County at page 220, that bears North 89 51' 20" West 238.2l feet from the southeast corner thereof thence North 90 49' East 18.98 feet; thence North 420 111 West 186.86 feet to a point on the east line of the parcel of land described in the deed from Victor F. Lassagne et ux to Theodore H. Lassagne et ux and recorded in book g24 of Official Records of said county at page 47 that bears North 0 l71 West 19.17 feet from the southeast cor- ner thereof. The side lines of said strip to be lengthened or shortened So as to extend from the south line of said Lassagne parcel (844 OR 220) to the east line of said Lassagne parcel (924 OR 47). Sub-Parcel Two: Portion of the Rancho Acalanes being a strip of land 5 feet in width the 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 a point on the east l.ine of the parcel of land described in the deed from Victor F. Lassagne et ux to Theodore H. Lassagne et ux and recorded in book 924 of Official Records of said county at page 47 that bears North 00 17' West 19.17 feet from the southeast corner thereof thence along said east line North 00 17' West 36.18 feet to a point tha.t bears South 00 171 East 49.38 feet from the northeast comer thereof. Sub-Parcel Three: Portion of the Rancho Acalanes being a strip of land 5 feet in width lying 2-1/2 feet on either side of the follow- ing described center line: Beginning at a point on the east line of the parcel of land described in the deed from Victor F. LassRgne et ux to ~neodore H. Lassagne et ux and recorded in book 924 of Official Records of said County at page 47 that bears South 00 171 Ea.st 49.38 feet from the northeast corner thereof thence North 160 341 East 52.10 feet to a point on the north line of the parcel of land described in the deed from Theodore H. Lassagne et ux to Vic- tor F. Lassagne et ux and recorded in book 844 of Official Records of said County at page 220. . The side lins of -said strip to be lengt'hened or shortened so as to extend from the east line of said Lassagne parcel (924 OR 47) to the north line of said Lassagne parcel (844 OR 220). . PARCEL NO. 40 Real property situated in the County of Contra Costa, State of California, described as follows: Portion of 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 south line of the parcel of land described in the d~ed from John Silva Santos et ux, to Norman MacAuley et ux, and recorded in book 827 of Official Records of said County at page 303 that bears South 870 53' 30 II West 149.60 feet from a point that bears South 09 15 49 117 86° 40' West 188.10 feet from the southeast corner of said MacAuley parcel; thence North 160 )4' East 55.04 feet; thence North 00 I)' West 50.00 feet; thence North 390 431 West 79.)9 feet to a point on the north line of said MacAuley parcel. The eastern and western lines of said strip to be lengthened or shortened so as to extend from the south line of said MacAuley parcel to the north line thereof. BE IT FURTHER RESOLVED that the Attorney for said District be and he is hereby authorized and directed to commence and ma.intain 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 the uses and purposes a~oresaid. BE IT FURTHER RESOLVED, and said Board does hereby find and determine, that' the reasonable values of the above-described ease- ments proposed to be taken are the sums as indicated opposite the parcel numbers hereinafter listed: Parcel No. 39 Parcel No. 40 $100.00 $150.00 and the President and Secretary arehereby authorized and directed to execute warrants payable to the County Clerk of the County of Contra Costa, to be deposited as security to the owners for the values of the easements herein proposed to be condemned. PASSED Ai..D ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, this 15th day of September, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland and Wadsworth Members - None Member Weill Countersigned: Neill C. Cornwall, Secretary. /s/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sanit ary District AUTHORIZING CONDEMNATION OF EASEMENTS OVER REAL PROPERTY LŒCATED IN LOCAL IMPROVEMENT DISTRICT NO. 15 Member Toland, seconded by Member Smitten, moved the adoption of the following resolution: RESOLUTION NO. 5ll 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. 4e7, (Local Improvement District No. 15), adopted by this Board July 14, 1949, and has awarded a contract for the con- struction 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 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, 09 15 49 118 laying and maintaining of a sewer pipe therein in said sanitary sewer system, in accordance with said plans and specifications. Said easements are more particularly described as follows: Perpetual easements to be used by said Sanitary District for the 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 there- from over the following described parcels of real property; and temporary easements twenty (20) feet in width located parallel with and immediately adjoining the perpetual easements hereinafter described, said easements located in the County of Contra Costa, State of California, described as follows: PARCEL NO. 10 Portion of the Rancho Boca de la Canada Del Pinole, described as follows: A strip of land 10 feet in width the eastern line of which is 10 feet easterly measured at right angles from the western line and the western line of which is described as follows: Beginning on the southern line of the parcel of land described in the deed from Horace B. Chaffee et ux to John Beltramo et ux, dated March 24, 1939 and recorded March 29, 1939 in book 503 of Official Records of said County at page 167, which is distant thereon North 880 40' 10" East 15 feet from the southwestern corner of said par- cel; thence North 30 091 West 173.95 feet to the northern line of said Beltramo parcel. The eastern line of said strip to be length- . ened or shortened so as to extend entirely across said parcel. PARCEL NO. 11 Portion of the Rancho Boca de la Canada Del Pinole, described as follows: Sub-parcel One: A strip of land 5 feet in width the eastern line of which is 5 feet easterly measured at right angles from the west- ern line and the western line of said strip being described as follows: Beginning at the southeast corner of the parcel of land described as parcel three in the deed from CRrl Swanson to Egidio .Linotti, et ux, and recorded in book 678 of Official Records of said County at page 273; thence North 30 91 West along the east line of said Linotti parëel 381.34 feet to the north line of the parcel of land described in the deed from M. M. Garrett, et ux, to William F. Brodie, dated November 21, 1947, and recorded December 2. 1947 in book 1152 of Official Records of said County at page 163. The eastern line of said strip to be lengthened or shortened so as to extend entirely across said Brodie ~arcell152 of Official Records, page 163. Sub-parcel Two: A strip of land'5 feet in width the southern line of which is 5 feet southerly measured at right angles from the northern line and which northern line is the entire northern line of said Brodie Parcel hereinabove referred to in Sub-parcel One. PARCEL NO. 31 Portion of the Rancho Boca de la Canada Del Pinole, described as follows: A strip of land 5 feet in width the southern line of which is 5 feet southerly measured at right angles from the north- ern line and the northern of which is described as follows: Begin- ning at the northwestern corner of the parcel of land described in the deed from'W. A. Hoffman et ux to Clifford-E. Roberts et we, dated February 15, 1944 and recorded June 21, 1944 in book 7§6 of Official Records of said County at page 233, thence North 89 35' East along the northern line of said parcel 93 feet. 09 15 49' 119 PARCEL NO. 28 Portion of the Rancho Boca De La Canada Del Pinole, described as follows: A strip of land 5 feet in width the northwestern line of which is 5 feet northwesterly measured at right angles from the southeastern line and the .southeastern line of said strip is de- scribed as follows: Beginning on the southeastern line of the parcel of land described AS Parce¡ 2 in the deed from Natale Martino to Frank Arthur Brown, a mB,rried man, dated September 21, 1940 and recorded October 16, 1940 in book 551 of Official Records, of said County at page 232, at the most eastern corner of the parcel of land described in the deed from Frank Arthur Brown et ux, to Lee H. Searight et ux, dated June 3, 1948 and recorded June 24,1948 in book 1217 of Official Records of said County at page 100~ thence North 470 151 East along the south- eastern line of said Brown Parcel (551 OR 232) 235.22 feet to the southwestern line of a 40 foot in width County Road sometimes re- ferred to as Spring Hill Road. The northwestern line of said strip to be lengthened' or shortened so as to extend from the northeastern line of said Searight parcel northeasterly to the southwestern line of Spring Hill Road. PARCEL NO. 35 Portion of the Rancho Boca de la Canada Del Pinole, described as follows: A strip of land 5 feet in width the northern line of which is 5 feet northerly measured at right angles from the southern line and the southern line of said strip being the entire southern line of the parcel of land described in the deed from Frank Owens, et ux,to Selma Harrison, et a1, dated November 29', 1945 and recorded March 5, 194?, in Book 887 of Official Records of said County at page 438. The northern line of said strip to be lengthened or shortened so as to extend entirely across said parcel. 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 easemats 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 determ1ne, that the reasonable values of .the above-described easements proposed to be taken are the sums as indicated opposite the parcel numbers hereinafter listed: Parcel Parcel Parcel Parcel Parcel No. 10 No. 11 No. 28 No. 31 No. 35 $10.00 110.00 10.00 10.00 $10.00 and the President and Secretary are hereby authorized and directed to execute warrants payable to the County Clerk of the County of Contra- Costa, to be deposited as security to the owners for the values of the easements herein 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 15th day of September, 1949, by the following called vote: Ayes: NOES: ABSENT: Members Smitten, Toland and Wadsworth Members - None Member Weill. Member Johnson passed the vote. Isl R. E. Wadsworth, President of the District Board of Central Contra Costa Sanit ary Di strict ,.( Isl Neill C. Cornwall Secretary 09 15 49 120 APPROVING PAYMENT FOR PARCEL 6 LOCAL IMPROVEMENT DISTRICT NO. 15 It was moved by Member Smitten, seconded by Member Johnson, that the Board approve payment in the amount of $175.00 for ease- ment through Parcel 6 of Local Improvement District No. 15, to Robert B. and Jeanne N. Hoedel. Carried by the following vote: Ayes: Noes: Absent: Members Johnson, Smitten, Toland and Wadsworth Members - None Member Weill. APPROVING PAYMENT FOR PARCEL 16 LOCAL IMPROVEMENT DISTRICT NO. 15 It was moved by Member. Johnson, seconded by Member Smitten, that the Board approve payment in the amount of $75.00 for easement through Parcel 16 of Local Improvement District No. 12, to A. T. Beckett and F. J. Fedrighi. Ca,rried by the following vote: . Ayes: Noes: Absent :. Members Johnson, Smitten, Toland and Wadsworth Members - None Member Weill. PAYMENT OF MONTHLY BILLS It was moved by Member Smitten, seconded by Member Johnson, that the bills be paid as presented, and guaranteed to be correct by the Manager, subject to final audit by the Auditing Committee. Carried by the following vote: . Ayes: Noes: Absent: Members Johnson, Smitten, Toland and Wadsworth Members - None Member Weill. M~IBER WEILL ARRIVED AT 8:20 o'clock p.m. BILLS PAID VOUCHER 1787 1788 1789 1790 179l 1792 1793 1794 1795 1796 1797 1798 1799 1800 1801 1802 1803 1804 1805 1806 1807 1808 1809 1810 1811 1812 1813 l814 1815 l8l6 NAME Miller Blackwood Stockton Canst. Co. Garry Grover J. Guelld Morrill Plumbing Co. H. Robinson Martin Bros. County Clerk II II II II Cancelled County Clerk " II Replaces 1774 Final, Sec. VI Deposit Refund II II II II Tilton, LID 7 Par.l O'Shea, L~D 7 Par.22 Miller, LID 7 Par.29 Ma11ey,LID 7 Par.31 Sprenke1 7 Par 33 Lassange,LID 7 Par 39 " 7 39A MacAuley 7 40 Deposit refund II II II II II II II 11 Martin Bros Ray Hartsten Alfred Le Van B.B.Loveland Mrs. N.A.14iller M. Cunha R.J. Lee Floyd V. Carr Irwin Lee T. Sipes s. Corry R. Mott D. \valà L. Wa1d Salary II II II II 09 15 AMOUNT $ 2. 21 4,544.04 15.00 15.00 15.00 30.00 105.00 100.00 275.00 150.00 50.00 250.00 100.00 45.00 150.00 135. 00 30.00 15.00 15 . 00 15.00 15.00 15.00 15.00 15.00 86.50 95.60 183.48 132.72 129.00 49 121 VOUCHER NAME AMOUNT 1817 1. Long , Salary 125.20 1818 M. Klemmick II 127.64 1819 J. Corry II 129.21 1820 A. Blythe II 136.24 1821 F. Wilkins II 136.39 1822 H. Munger II 174.98 1823 D. Jensen II 125. 20 1824 E. Petsrson Deposit Refund 15.00 1825 C.C.Kennedy Engineering 251.01 1826 II II 48.90 1827 II LID 1 889. 46 l828 II LID 2 30.65 1829 II LID 3 3,524.59 1830 II LID 4 4,758.33 1831 II LID 5 67.35 '1832 II LID 6 1,882.78 1833 II LUD 7 356.28 1834 II LID 8 1,760.76 1835 II LID 10 3,227.51 l836 II LID 12 3,375.89 l837 " LID l4 674.15 1838 II LID 15 76.10 1839 II LID 16 1,584.16 1840 Petty Cash To reimburse 46.09 1841 Laf. Rental Maintenance 29.50 1842 Marchan~ Co. II 29.00 1843 Walnut Creek Hdwe. Supplies 37.85 1844 Walnut Qr~ek Studio Print s 24.04 1845 Inland Typewriter Supplies 4.19 1846 C.C.C. Title Co. Title Reports 1)4.00 1847 Champion & Lehto Plumbing repair 5.62 1848 Courier Journal Pub. , .9l.00 1849 Diablo Printing Co. Alamo Danville 9.83 1850 Dahlgren1s Supplies 12.02 1851 w. E. Friberg Right of way agent 527.00' 1852 Fairbanks Morse & Co. Pumps for Orinda 6,449.87 1853. Rector Motor Co. Supplies 1.29 1854 C. Hopkins Photos 12.50, ACCEPTANCE OF ORINDA Pu}ŒING PLANTS Member Smitte~, seconded by Member Toland, moved the adoption of tpe following resolution: RESOLUTION NO. 5li . WHEREFORE, CLYDE C. KENNEDY, District Engineer of the Central Contra Costa Sanitary District, has c,ert,ified to thi.s Board that Kiss Crane Co. and Charles ~. Brown Co., a joint venture, have fully executed and completed thei~ contract fQr the constructiQncf the Orinda Pumping Plants on the main trunk sanitary sewer in accordance with the plans and specifications therefor and that said work was completed on .or about September 15, 1949; NOW, THEREFORE, BE IT RESOLVED that said Orinda Pumping Plants be and the same are hereby accepted and the President and Secretary be and they are hereby authorized and directed to execute, on behalf of the Sanitary District, a Notice of Completion as provided by law and cause the same to be reco~ded in the Office of the Recorder of of the County of Contra Costa, Itate of California, and said Recorder is hereby authorized to record the same. 09 15 49 122 PASSED AND ADOPTED by the District Board of the CentralContra Costa Sanitary District, County of Contra Costa, State of California, .this 15th day of.September, 1949. AYES: NOES: .ABSENT: Members Smitten, Toland, Wadsworth and Weill. Members - None Members - None. Member Johnson passed the vote. COJ.iPLAINT AGAINST WORK OF DO\vNER CORP. The Secretary read a letter from Mr. Vernon Patterson, Attor- ney for Mr. Don Blackwood, advising of deficiencies in Downer's wo~k for Local Improvement District N°.3. The Board instructed the Manager to draft a letter for the Secretaryls signature, ack- nowledging receipt, and then refer the complaint to the Engineer. RECESS TO AMERICAN LEGION BUILDING It was moved by Member Smitten, seconded by Member Johnson .and unanimously carried that the Board recess to the American Legion Building and reconvene in fifteen minutes to hold the hear- ing of Assessments for Local Improvement District No.1. HEARING PROTESTS AGAINST ASSESSMENT LOCAL IMPROVEMENT DISTRICT NO.1 The meeting was called to order at 8:45 p.m. at the American Legion Building, and the Secretary read letters of protest from the following persons: Mr. and Mrs. R. A. Helstrom; Sara Bond; Curran A. Johnson; Birdie .M. Westwick; Guy L. Putnam; J. O. Atkinson; Chas. F. Morse; Arthur W. Carpenter; Guy L. Putnam; Clara H. Clift; Bruno John .Mynthi; George J. McNeil; Frank and Dorothy Jones; BeI't L. and Verna V. . Thyfault; Martin G. Finch; Mr. and Mrs. J. F. Townsend; Robert and Alma Montanelli; C. J. Curtis; Pleasant Hill School District by John Moiso; William J. Murphy; Henry A. Conklin, James W. and Clara F. Coons; Mrs. J. O. Crockett; Robert Dagley, Jr.; Martha Chamberlin; Mrs. Geo. C. Chase; Mr. and Mrs. Marcus T. Funk; Richard A. Henshaw; Raymond J. Clark; E. L. Rockwood; H. J. Crevelt; M. Massone; Thomas A. Gore; Jack C. Hetherington; California Tax Agency by WID. E. Dolton; Mrs. Rissotti; Bernhard E. Dathe; Henry Meier; Henry C. Sanders;. Henry F. Vessing; A. C. DeBeaumont; Thomas E. and Esther A. Miles; Ellsworth Cleveland; Noble Cisi; S. W. ElliS; A Schwartz; Bernard E. Gobel; Doney and Wilma Huffman; Virgil D. Chamberlain; F. M. Morrison; Alice R., J. V., and Grace A. Putnam; Mrs. H. Barnard; Lester W. Hardy; Grace Belle and Grace A. Putnam; Grace Belle Putnam; Andrew MacCono; James Karras; H. C. Gardner; R. O. Whitson; F. A. Pfeil; Joe A. and Juanita Burkhart; Roy M. Arthur; Melvin E. Fenton; W. F. Sager; Lorenz Eppeneder; Harold A. Hedemark; and A. M. Stanley. The President requested the District Engineer to explain to the protestants the method of levying the assessment. After a general discussion and questions from the floor, the Presiòent asked the Manager to explain more fully. ADJOURNMENT The time being midnight, the President adjourned the meeting to September 29, 1949 at 8:00 o'c1.4ck p.m. at the regular place of meeting. ~...-.- :/' , . é;~~~"7I!:-...E<:;:>~,:rr-~ President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California S~~;~arff ~f 4:~t'--- Board of Central Contra Costa Sanitary District. 09 15 49