Loading...
HomeMy WebLinkAboutBOARD MINUTES 05-04-50 65 MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT HELD ON MAY~, 1950 The District Board of Central Contra Costa Sanitary District convened in regular session at its regular place of meeting located at 1822 Mt. Diablo Boulevard, in the City of Walnut Creek, County of Contra Costa, State of California, on May 4,1950 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, Cornwall and Wadsworth Members - None READING OF MINUTES OF PREVIOUS MEETING The Minutes of the previous meeting were read and approved as entered, with the exception of change of date from March 1, 1950 to January 20,1950 in the motion on page 64 entitled "Reimbursement of Special Expense Fund. II CONTINUATION OF HEARING FOR LOCAL IMPROVEMENT 'DISTRICT NO. 3---- It was moved by Member Cornwall, seconded by Member Smitten, and unanimously carried, that the hearing against the assessment for Local Improvement District No.3 be continued to May 11, 1950. Member Smitten stated that he had informed Downer Corporation that the Board would not confirm the Assessment until furnished with releases for claims on file against that Company. The Manager was instructed to notify the Downer Corporation that. the hearing was continued for a week. / .. A delegation of property owners requested that further work be done on Bickerstaff Street, Crescent D~ive and Crescent Circle. Mr. John F. Lee requested repairs to a broken concrete curb at Lot 21 Block 8, and was informed that it was a matter outside of the contract, and should be handled direct with the Contractor. Mr. A. B. Rohn and Mrs. Watkins protested high assessments. against their respective properties. The Board stated they would re-examine Bickerstaff Street, Crescent Drive and Crescent Circle. COMMENCING PROCEEDINGS FOR LOCAL IMPROVEMENT DISTRICT NO. 13 Member Toland, seconded by Member Johnson, moved the adoption of Resolution No. 578: RESOLUTION NO. 578 IT IS HEREBY RESOLVED by the District Board of the Central Contra Costa Sanitary District that the necessity, as a health measure, for sewers in that area and for those proceedings described in the letter of Dr. H. L. Blum, Health Officer of Contra Costa County, addressed to this Board and dated 4th day of May, 1950, is by this Board similarly found to exist. Said letter 1s hereby re- ferred to and made a part hereof, and ordered spread upon the Minutes of this Body. ' 05 04 50 ..----. ..... ._._n.."""- 66 IT IS FURTHER RESOLVED that such sewers the installation thereof and assessment proceedings therefor are found and de- clared to be necessary as a health measure. , PASSED AND ADOPTED this 4th day of May, 1950, by the follow- ing vote: AYES: NOES: . ABSENT: Members Johnson, Smitten, Toland, Cornwall and Wadsworth Members - None Members - None /s/ H. M. Smitten, Secretary of the District Board. /s/ R. E. Wadsworth, President of the District Board "The District Board Central Contra Costa Sanitary District Walnut Creek, California Gentlemen: , May 4,1950 IIA recent investigation of conditions existing in the area here- inafter described in the Central Contra Costa Sanitary District in the County of Contra Costa, disclosed such conditions to be unsanitary, unhealthful, and in my opinion, dangerous to.the . heal th of the people living therein. Said area is bounded and , described as follows: "Beginning at the most westerly corner of Lot 4 as designated on the Map entitled "Orinda Estates", filed in Map Book 24 at pages 781 and 782 in the office of the Recorder of Contra Costa County, California; thence southeasterly along the southwestern line of said Lot 4 to the north line of Lot 11 of said subdivision; thence westerly along the north line of said Lot 11 andcontin- ufng westerly and southwesterly along the northern line of Lots 10,9, and 8 and the northwestern line of Lots 7, 6, and 5 of said subdivision to the northwestern corner of said Lot 5; thence southerly along the western line of said Lot 5 and its extension southerly, along the east boundary of the Pacific Gas and Elec- tric Company 100 foot right of way to the southwest line of that parcel of land described in the deed to Douglas V. Killingsworth, et ux, in Volume 622 of Official Records of said County at page 321; thence southeasterly along said southwest line and its ex- tension southeasterly to the most westerly corner of .Lot 58 of said Orinda Estates; thence in a general southeasterly direction along the southwestern line of said Lot 58 to.the most westerly corner of that parcel of land described in deed to Guy L. Putnam and Grace M. Putnam of record in Volume 669 of Official Records at page 46; thence southerly along the west line of said parcel and its extension southerly to the southeast line of Lot 23 as designated on the Map entitled "Orinda Park and Oak View Ranch" filed in Map Book F at page 143; thence northeasterly along said line to the most southerly corner of that parcel of land described in deed to the Orinda Country Club of record in Volume 79 of Official Records at page 496; thence northerly and northeasterly along western and northwestern line of said parcel and its ex- tension northeasterly 'to the southwest line of Lot 70} as desig- nated on the Map anti tIed "Haoiendas Del Orinda, Uni t No. '7", filed in Map Book 19 at page 507; thence southeasterly and northeasterly along the southwest and southeast line of said Lot 703 to the southern boundary of Camino Don Miguel; thence southeasterly along said boundary of sald Camino Don Miguel to the southwesterly extension of the southeastern line of Lot 682 of said Haciendas. Del Orinda, Unit No.7; thence northeasterly along said extension and the southeast boundary of said Lot 682 to the most easterly corner thereof; thence northwesterly along th~ northeastern line of said Lot 682 and continuing in a general northwestern direction along the northeastern lines of Lots 684,685,686,687,688,689, 690, 691 and 692 of said Haciendas Del Orinda, Unit No.7 to the sout~ern extension of the southeastern line of Lot 670 of said subdivision; thence northeasterly along said extensio~an~ south- . 05 04 50' 67 eastern line and its extension northerly to the north boundary of Camino Don Miguel; thence westerly along said boundary to the south- east boundary of a road known as Los Altos; thence northeasterly along said boundary to the sòtitheàâterly extension of the southwest boundary of Bobolink Road; thence northwest~rly along said extension and southwest boundary to the most easterly corner of Lot 21 as designated on the Map entitled "Snug Harbor Subdivisionll filéd in Map Book 32 on pages 36 and 37; thence southwesterly along said boundary to the northeastern boundary of Manzanita Drive; thence southeasterly and southwesterly along the curve of the easterly boun~ary of said Manzanita Drive to the northeast line of Lot 2 as designated on the Map entitled IILlnd-O-Rinda Estates Subdivision, Unit No. In, filed in Map Book 28 at pages 9 and 10; thence southerly and westerly along eastern and southern lines of said Lot 2 and continuing westerly along the southern line of Lot 3 and its exten- sion we.sterly to the northern boundary of Manzanita Drive; thence westerly along thelast mentioned boundary to its intersection with the northwestern extension of the southwest~rn line of Lot 9 of said Lind-O-Rinda Estates; thence southerly along said extension and southwestern line to the northwest boundary of the' aforementioned Orinda Estates; thence southwesterly along said boundary to the point of beginning. "As Health Officer of the County of Contra Costa, I recommend as a necessary health measure that your Honorable Board institute pro- ceedings at an early date for the construction of a sanitary sewer system for said area to abate the unsanitary conditions therein. HEALTH OFFICER OF CONTRA COSTA COUNTY H. L. Blum, M.D. By: sf w. A. Ketterer, M.D. Assistant Health Officer" DIRECTING PREPARATION OF PLANS AND SPECIFICATIONS AND DESIGNATING ENGINBER TO PREP ARE PLANS Member Smitten, seconded by Member Toland, moved the adoption of Resolution No. 579: RESOLUTION NO. 579 BE IT RESOLVED by the District Board of the Central Contra Costa Sanitary District that the said District Board proposes to cauAe to be constructed in and for Local Improvement District No. 13 Central Contra Costa Sanitary,District, County of Contra Costa, State of California, the following improvements, construction of sewers and appurtenances, and. BE IT FURTHER RESOLVED by the District Board of the Central Contra Costa Sanitary District, that John L. Mason, Engineer of the District be and he is hereby directed to prepare plans and specif- ications for said, proposed work, together with careful estimates of the costs and expenses of such work, and BE IT FURTHER RESOLVED that the proceedings for such work shall be taken in accordance with the provisions of the "Improvement Act of 1911" under Resolution of Intention to be hereafter adopted, and BE IT FURTHER RESOLVED that the said John L. Mason be and he is hereby directed to prepare a map showing the boundaries and the district to be assessed for the said proposed work and improvement. PASSED AND ADOPTED this.4th day of May, 1950, by the following vot~: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Cornwall and Wadsworth Members - None Members - None s/ H. M. Smitten, Secretary of the District Board sf R. E. Wadsworth, President of the District Board 05 04 50 68 ADOPTING PLANS AND SPECIFICATIONS LOCAL IMPROVEMENT DISTRICT NO. 13 Member Smitten, seconded by Member Cornwall, moved the adop- tion of Resolution No. 580: RESOLUTION NO. 580 BE IT RESOLVED by the District Board of the Central Contra Costa Sanitary District, County of Contra Costa, State of Calif- ornia,that the plans and specifications submitted by John L. Mason, Engineer of Work for Local Improvement Vistrict No. 13 in the Central Contra Costa Sanitary District, be and they are hereby adopted as the plans and specifications for the doing of said work and improvement. The estimate of said engineer for said work being given to this Board as #56,496.00. PASSED AND ADOPTED this 4th day of May, 1950, by the following vote: AYES: Members Johnson, Smitten, Cornwall, Toland and Wadsworth NOES: Members - None ABSENT: Members. - None s/ H. M. Smitten, Secretary of the District Board s/ R. E. Wadsworth, President of the District Board. APPOINTING ENGINEER DIRECTING PREPARATION OF PROCEEDINGS AND FIXING COMPENSATION AND CHARGES - LOCAL IMPROVEMENT DISTRICT NO.13 Member Smitten, seconded by Member Toland, moved the adoption of Resolution No. 581: RESOLUTION NO. 581 RESOLVED by the District Board of the Central Contra Costa Sanitary District that John L. Mason be and he is hereby appointed Engineer of Work for the proposed doing of all necessary engineer- ing work and exercising all of the functions provided for the office of Engineer of Work and Superintendent of. Streets in the IIImprovement Act of 19l1H in connection with the improvement work known, and to be known, as the improvement of Local Improvement Distriot No. 13 by the construction of sewers and appurtenances therein, and BE IT FURTHER RESOLVED that said John L. Mason shall act as Engineer of Work and Superintendent of Streets and is hereby employed and appointed to furnish all surveys, original drawings, maps and blue prints, including any and all such maps necessary and incident to the rights of way contemplated in the improvement work herein involved; all plans and specifications, all,inspeotion work, preparation of assessment rolls, assessment diagram and warrant and any and all other services which shall be required from the Engineer of Work under.the provisions of the "Improvement Act of 1911"; and BE IT FURTHER ,RESOLVED, that the Central Contra Costa Sanitary District has engaged a full time 'engineering staff including the services of the said 'John L. Mason and it is resolved that-there shall be charged to the Local Improvement District No. 13 the cost of the services to the District of Mr. John L. Mason and the engin- eering staff of the District, together with the sum of $4,412.50 to the firm of Clyde C. Kennedy for engineering services previously rendered. Such payment ,having previously been made by the Central Contra.Costa Sanitary Distriot; said District shall be reimbursed in that amount from such charge to Incidental Expense of the Local Improvement District, together with materials supplied by the District to the Local Improvement District and the administra- 05 04 50 69 tive costs of supplying such engineering services, labor and material. Together with the services of John A. Nejedly who is herewith directed to prepare all proceedings in connection with said Local Improvement District the expense of which similarly shall be charged to the Local Improvement District. As all of such costs shall be determined by the District Board to be devoted to such Local Improvement District. RESOLVED further that such costs shall be included as incidental expenses and be charged to the Local Improvement District as the charges of engineering and legal services authorized by law. PASSED AND ADOPTED this 4th day of May, 1950, by the following vote: AYES: Members Johnson, Smitten, Toland, Cornwall and Wadsworth NOES: Members - None ABSENT: Members - None s/ H. M. Smitten, Secretary of the District Board s/ R. E. Wadsworth, President of the District Board APPROVING ASSESSMENT DISTRICT MAP LOCAL IMPROVEMENT DISTRICT NO.13 Member Toland, seconded by Member Smitten, moved the adoption of Resolution No. 582: RESOLUTION NO. 582 IT IS HEREBY RESOLVED by the District Board of the Central Contra Costa Sanitary District, Contra Costa County, State of Cal- ifornia, that the Assessment District Map submitted by the Engineer, which indicates by a boundary line the extent of the territory in- cluded in the District proposed to be assessed for constructing a sanitary sewer system for the areas within the following described boundaries, to~wit: Beginning at the most westerly corner of Lot 4 as designated on the Map entitled "Orinda Estates", filed in Map Book 24 at pages 781 and 782 in the office of the Recorder of Contra Costa County, Calif- ornia; thence southeasterly along the. southwestern line of said Lot 4 to the north line of Lot 11 of sa1d subdivision; thence westerly along the north line of said Lot II and continuing westerly and southwesterly along the northern line of Lots 10, 9, and 8 and the northwestern line of Lots 7, 6, and 5 of said subdivision to the northwestern corner of, said Lot 5; thence southerly along the west- ern line d: said Lot 5 and its extension southerly, along the ee,st boundary of the Pacific Gas and Electric Company 100 foot,right of way to the southwest line of that parcel of land described in the deed to Douglas V. Killingsworth, et ux, in Volume 622 of Official Records of said County at page 321; thence southeasterly along sa1d southwest line and its extension southeasterly to the most westerly corner of Lot 58 of said Orinda Estates; thence in a general south- easterly direction along the southwestern line of said Lot 58 to the most westerly corner of that parcel of land described in deed to Guy L. Putnam and Grace M. Putnam of record in Volume 669 of Official Records at page 46; thence southerly along the west line of said parcel and its extension southerly to the southeast line of Lot 23 as designated on the Map entitled "Orinda Park and Oak View Ranch" filed in Map Book F at page 143; thence northeasterly along said line to the most southerly corner of that parcel of land described in deed to the Orinda Country Club of record in Volume 79 of Offic1al Records at page 496; thence northerly and northeasterly along western and northwestern line of said parèel and its extension northeasterly to the southwest line of Lot 703 as designated on the Map entitled "Haciendas Del °rinda, Unit No. 7", filed in Map Book 19 at page 507; thence southeasterly and northeasterly along the southwest and 05 04 50 '10 southeast line of said Lot 703 to the southern boundary of Camino Don Miguel; thence southeasterly along said boundary of said Cam- ino Don Miguel to the southwesterly extension of the southeastern line of Lot 682 of said Haciendas Del Orinda, Unit No.7; thence northeasterly along said extension and the southeast boundary of said Lot 682 to the most east,erly corner thereof; .thence north- westerly along the northeastern line of said Lot 682 and contin- uing in a general northwestern direction along the northeastern lines of Lots 684, 685, 686, 687, 688, 689, 690, 691 and 692 of said Haciendas Del Orinda, Unit No.7 to the southern extension of the southeastern line of Lot 670 of said subdivision; thence northeasterly along said extension and southeastern line and its extension northerly to the north boundary of Camino Don Miguel; thence westerly along said boundary to the southeast boundary of a road known as Los Altos; thence northeasterly along said bound- ary to the southeasterly extension of the southwest boundary of Bobolink Road; thence northwesterly along said extension and southwest boundary to the most easterly corner of Lot 21 as des- ignated on the Map En titled "Snug Harbor Subdivision" filed in Map Book 32 on pages 36. and 37; thence southwesterly along said boundary to the 'northeastern boundary of Manzanita Drive; tijence southeasterly and southwesterly along the curve of the easterly boundary of said Manzanita Drive to the northeast line of Lot 2, as designated on the Map entitled "Lind-O-Rinda Estates Subdiv- ision, Unit No. I", filed in Map Book 28 at pages 9 and 10; thence southerly and westerly along eastern and southern lines of said Lot 2 and continuing,westerly along the southern line of, Lot 3 and its extension westerly to the northern boundary of Manzanita Drive; thence westerly along the last mentioned boundary to its intersection with the northwestern extension.of the southwestern line of Lot 9 of said Lind-O-Rinda Estates; thence southerly alongsaid extension and southwestern line to the northwest bound- ary of the aforement1oned Orinda Estates; thence southwesterly along said boundary to the point of beginning, . be and the same hereby are adopted as the map and description delineating the boundaries of said Looal Improvement District.v Said improvement to be the construction of a sanitary sewer system as recommended by the County Health Officer. .. .' PASSED AND AOOPTED by the District Board of the Central Contra Costa Sanitary District, County of Contra Costa, State of Calif- ' ornia, this 4th day of May, 1950, by the following vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Cornwall Toland and Wadsworth Members - None Members - None s/ H. M. Smitten, Secretary of the District Board s/ R. E. Wadsworth, President of the District Board RESOLUTION OF INTENTION LOCAL DlJROVEMENT DISTRICT NO.13 Member Smitten, seconded by Member Toland, moved the adoption of Resolution No. 583: . RESOLUTION NO. 583 RESOLVED by the District Board of the Central Contra Costa Sanitary Distriot that it is the intention of the said District Board to order the following work to be ,done and improvements to be made in above Local Improvement District in the Central Contra Costa Sani tary District, County of Contra Costa, State of Calif- ornia, to-wit:' . Construction of sanitary sewers and appurtenances. 05 - 04 50' 71 Such above mentioned work beir,g more particularly and specific- ally set forth and described in the plans, profiles and specifica- tions for said work heretofore adopted by the District Board of the Central Contra Costa Sanitary District by its Resolution No. 580, which plans, profiles and specifications are hereby referred to for' all particulars in connection therewith and by reference made a part hereof~. . The public streets, rights of way, easements and reserves in which said work is to be done are shown and delineated in detail and specifically located on the plans hereinabove referred to, and reference is .hereby specifically made to said plans, and notice is hereby given to all parties that specific locations thereof are contained in said plans; Such locations being: In the following easements in said Sanitary District as they and the proposed work in relation thereto are shown on Sheet 2 of said plans and specifications: EASEMENT, IN LOT 23 (Parcell) as designated on the map entitled "Map Showing Boundaries and Subdivision of Orinda Park Tract and Oak View,Ranoh, being a portion of the Ward and Smith Lea§ue of the Rancho El Sobrante in Contra Costa County,. California, which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on May 8, 1882 in Volume F. of Maps, page 143; being a strip of land 5 feet wide the center line of which is des- cribed as follows: -Beginning at a point on the southeast line of Lot 58 as designated on the map entitled "Orinda Estates, Contra Costa County, California ", which map was filed in said office of Reoorder on October 10, 1940 in Volume 24 of Maps, pages 780 to 782 inclusive; which is distant thereon'oalong said southeast line and its extension northeasterly south 39 12' 30" west, 127.41 feet from the center line of a 50-foot road as shown on said map of Orinda Estates; thence, from said point of beginning, south 170 401 JO. east, 129.55 feet; thence south 280 5J' 30" east, 103.50 feet; thence south 10 JO.' JOII east, 6J.05 feet to MH 7; thence south 660 431 JO" east, 28.12 feet to a point on the southeastern line of aforementioned Lot 23. - EASEMENT IN LOT 58 (Parcel 2) as designated on said map of Orinda Estates, being a strip of land 5 feet wide the center line of which is described as follows: Beg1nningat a point on the northwestern line of said Lot 58, which is distant thereon north 390 12' 30" east, 22.14 feet from the most western corner thereof; thence, from said point of beginning, south 500 10130" east, 103.0 feet to MH 9; thence south 850 41140" e~st, 74.71 feet; thence south 690 471 JO" east, 88.47 feet to MH 8; thence south 170 40' JO" east, 27.85 feet to a point on the south- eastern line of said Lot 58. EASEMENT, IN LOT 23 (Parcel J) as designated on said map of Orinda Park Tract and Oak View Ranch; being a strip of land 5 feet wide the center line of which is described as follows: Beginning at a point on the southeastern line of the parcel of land described in the deed recorded August 10,1948, Serial No. 30250, in Volume 1254 of Official Records, page 295, which is distant thereon north 390 12' 30" east, 22.14 feet from the most southern corner of the parcel described in the above mentioned deed; thence, fran said point of begi nning, north 50"0 101 30" west, 95 feet, to a point on the northwestern line of the parcel described in the above . mentioned deed. EASEMENT, IN LOT 23 (Paroel 4) as designated on said map of Orinda Park Tract and Oak View Ranch, being a strip of land 5 feet wide the center line of which is described as follows: 05 04 50 72 Beginning at a point on the southeastern line of the parcel of land described in the deed recorded September 11, 1943, Ser- ial No. 19218, in Volume 741 of Official Records, page 251; which is distant thereon north 390 12'.30" east, 23.28 feet from the most southern corner of the parcel described in the last mentioned deed; thence, from said point of beginning, north 500 10' 30" west, 75.0 feet; thence north 330 54' 30" west, 6l~19 feet to a point on the south~astern line of Acaoia Drive. ALSO, in the following streets, easements and reserves in sai~ Sanitary District as they and the proposed work in relation thereto are shown on Sheet 3 of said plans and specifications. HACIENDA CIRCLE for its entire length, excepting that portion between FI 2 and FI 8. UNNAMED ROAD for its entire length; said Unnamed Road extend- ing northerly and intersecting Acacia Drive at a point 400 feet easterly from the western intersection of Aoacia Drive and Hao- ienda Circle. ACACIA DRIVE from MH 10, to be located therein 180 feet west- erly from its western intersection with Hacienda Circle, to FI 15 to be located in Acaoia Drive 15 feet southwesterly from its northeastern extremity.. . VISTA DEL }.1AR from MH 26, to be located therein at its inter- section with the eastern line of Manzanita Drive, to MH 27 to be located in Vista Del Karat its intersection with Camino Don Miguel. . CAMINO DON MIGUEL from MH, 27, to be located at its intersec- tion with Vista Del Mar, to FI 13 to be located in Camino Don. Miguel 170. feet southerly from said intersection with Vista Del Mar; also in Camino Don Miguel from MH 18, to be located therein - 70 feet northwesterly from its inters~ction with the line .divid- ing Lots 682 and 683 extended southwesterly, said lots being designated on the map entitled, IIUnit No.7, Haoiendas Del. Orind.a, Contra Costa County, California", filed. June 25~ 1926 in Map Book 19, pages '507 and. 508, in the office of said Recorder, to . FI 5 to be located in Camino Don Miguel 20 feet northwesterly from its intersection with the southwesterly extension of the line dividing Lot s 689 and 690 of the aforementioned subd.ivision. EASEMENT, IN LOT 45 (Parcel 5) as designated on said map of Orinda Estates; being the entire eastern 5 feet of said Lot 45. EASEMENT" IN L~T 32 (Paroel 6) as designated on said map of Orinda Estates, being the entire southern 5 feet of said Lot 32. EASEMENT" IN LOT 23 (paroel 7) as' designated on said. map, of Orinda Estates, .being a strip of landS feet wide the center line of which is described as follows: Beginning at a pointoon the southeastern line of said Lot 23 distant thereon north J9 191 lJ" east, 76.38 feet from the. southwestern corner thereof; thence, from said Boint of beginning north 230 46' west, 26.98 feet; thence north 11 06' east, 113.49 feet; thence north 26 361 west, 58.34 feet to a point on the northwestern line of said Lot 23. EASEMENT, IN LOT 19 (Paroel 10) as designated on said map of Orinda EstQtes, being the entire southwestern 10 fee~ of said Lot. 19. EASEMENT, IN LOT 18 (Parcel 11) as designated on said map of Orinda Estates, consisting of two sub-parcels: 05 04 50' 7.3 SUB-PARCEL A: A strip of land 10 feet wide, .being the entire southwestern 10 feet of said Lot 18. SUB-PARCEL B: A strip of land 5 feet wide the northwest line of which is parallel with and 5 feet northwesterly, measured at right angles, from the southeastern.11ne and wh1ch southeastern line 1s described as follows: Beginn1ng at the most southern corner of said Lot 18; thence north 380 30' east along the south- eastern line of said Lot 18,130 feet; thence, continuing along said southeastern line of said Lot 18, north 60 221 east, 5 feet to FI 7. EASEMENT, IN LOT 4 (Parcel 12) as designated on said map of Orinda Estates, being a strip of land 5 feet wide the center line of which is described as follows: Beginning atMH 21 to be located at a point on the northeastern line of said Lot 4 which is distant thereon north 490 50' west, 2.5 feet from the most southern corner of Lot 18 of said Orinda Estates; thence, from said point of beginning, south 700 26' 50" west, 85.39 feet; thence south 780 531 west, 25.33 feet to MH 20 to be located at a point on a line which line is described within a 13 foot right of way in Parcel One of the deed recorded May 31,1949, Serial No. 19081, Volume 1393 of Official Records, page 424 in the office of said Recorderð which last mentioned point is distant along said line north 22 17' 50. west, 13.36 feet and along the arc of a curve to the left with a ,radius of 60 feet, a distance of 25.43 feet from the point of beginning of said line. Excepting therefrom that por- tion of said 5 foot strip lying within said 13 foot right of way. EASEMENT, IN LOT 701 (Parcel 13) as designated on said map of Haciendas Del Orinda, being a strip of land 5 fe,et wide the center line .of which is described as follows: B~ginning at the southeast corner of said Lot 701 which is on the center line of gamino Don Miguel; thence, from said point of beginning, north 58 09' 20" west, 79.62 feet to a point on the southwestern line of said Lot 701. Excepting therefrom that portion of said 5 foot strip lying within the above mentioned Camino Don Miguel. . EASEMENT, IN LOT 683 (Parcel 14) as designated on said map of Haciendas Del Orinda, being a strip of land 5 feet wide the center line of which is described as follows: Beginning a~ a point on the southeastern line of said Lot 683 which is distant thereon north 340 051 east, 51.86 feet from the most southern corner thereof, said corner being on the center line of Camino Don Miguel; thence, from said point of beginning, north. 870 09110' west, 63.48. feet to a point on the western line of said Lot 683. Excepting therefrom that portion of said 5 foot strip lying within the aforementioned Cam~no Don Miguel. ' EASEMENT, IN LOT 10 as designated on the map entitled "Unit No. 1, Lind-O-Rinda Estates Subdivision, a Portion of Orinda Villa Park, Contra Costa County, California", filed October 13, 1945 in Volume 28 of Maps, pages 9 and 10, in the office of said. Recorder; being the easterly 2* .feet of said Lot 10 for a distance of 10 feet northerly from the southeastern corner of said Lot 10, within said easement; said easement being reserved in the Declaration of Res- trictions for said Lind-O-Rlnda Estates recorded November 13, 1945 (File No. 28850). EASeMENT, IN LOT 11 as designated on said map of Lind-O-Rinda Estates; being the western 2* feet of said Lot 11, within said easement for its entire length, 'said easement being reserved in said Declaration of Restrictions, for said Lind-O-Rinds.' Estates. EASEMENTS, IN PACIFIC GAS AND ELECTRIC COMPANY PROPERTY consist- ing of nine separate easements described as fQllows: 05 04 ~; V ~Jï r¡ 4: EASEMENT NO.1: A strip of land 5 feet wide the center line of which is described as follows: Beginning on the weste.rn line of that parcel of land wi thin Lot 23 of said Orinda Estates recorded in Volume 1361 of Offic- ial Records, page 33, in the office of said Recorder, distant thereon north 260 361 west, 84.52 feet from the northwest bound- ary of Lot 24 of saAd Orinda Estates; thence, from said poAnt of beginning, north 11 061 east, 43.28 feet; thence north 24 06' east, 90.80 fe~t to the southwest line of Lot 703 of said Hao- iendas Del Orinda, Unit No.7. EASEMENT NO.2: A strip of land 5 feet wide.the center line of which is described as follows: Beginning on the northeastern line of Lot 25 of said Orinda Estates, distant thereon north 380 29' west, 126.72 feet from the most e&stern corner thereof; thence from said point of beginning north 63 201 east, 102.17 feet to the southwest line of said Lot 703 of said Haciendas Del Orinda, Unit N°.7. EASEMENT NO.3: A strip .of land 5 feet wide, the western line of which is 5 feet westerly, measured at right angles, from , the eastern line thereof and which eastern line is desoribe.d as follows: Beginning at the most eastern corner of Lot 32 as des- ignated on said ma% of Orinda Estates; thence, from said point of beginning, north 9 341 east, 134.46 feet to the æuthwest line of Lot 703 of said Haciendas Del Orinda, Unit No.7. .. EASEMENT NO.4: A strip of land 5 feet wide the center line of which is described as follows: Beginning on the northwesteön line of Lot 24 of said Orinda Estates distant thereon south 39 19113" west 109.38 feet from the most northern corner thereof; thence from said poinð of beginning, south 230 461 east, 27.57 feet; thence south 13 311 east, 70.84 feet to the north line of Acacia Drive. EAS~1ENT NO.5: A str1p of land 5 feet wide the center line of which is described as follows: Beginning on the northeast line of Lot 25 of said Orinda Estates which is distant thereon south 380 29' east, 43.28 feet from the most northern corne5 of said Lot 25; thence, from said poAnt of beginning, south 81 20' West, 48.18 feet; thence south 56 251 west, 65.17 feet to a point on the western line of said Lot 25. EASEMENT NO.6: A strip of land including the entire width of Lot 703 of said Haoiendas Del Orinda, Unit No.7, the south- western line of whiCh is 6 feet southwesterly, measured at right angles, from the northeastern line and which northeastern line is described as follows: Beginning on .the southwestern line of Lot 700 of said Haciendas Del Orinda, Unit No.7-, distant thereon north 380 291 west, 15 feet from the southwestern corner of said Lot 700; thence, from said point of beginning, south 380 291 east along said southwestern line and its extension southeasterly 175 feet to a point on the southwestern line of Lot 701 of said Hao- iendas Del Orinda, Unit No.7. . EASEMENT NO.7: A strip of land including the entire width of Lot 703 of said Haciendas Del Orinda, Unit No.7, the south- western line of which is 6 feet southwesterly, measured at right angles, from the northeastern line and which north~astern line is described as follows: Beginning on the southwestern line of Lot 697 of said Haciendas Del Orinda, Unit No. 7~ distant there- on north 380 291 west, 10 feet from the southwestern corner óf said Lot 697; thence, from said point of beginning, south 380 29' east along said southwestern line and its extension southeasterly 122 feet to a point on the southwestern line of Lot 699 of said Haciendas Del Orinda, Unit No.7. EASEMENT NO.8: A strip of land including the entire width of Lot 703 of said Haciendas Del Orinda, Unit No.7, the south- 05 , 04 5,0' 75 .. western line ~which is 6 feet southwesterly, measured at right angles, from the northeastern line and which northeastern line is described as follows: Beginning at.the northwestern corner of Lot 695 of said Haciendas Del Orinda, Unit No.7; the.nce, from said point of beginning, south 380 29' east along said southwestern line of said Lot 695 and its extension southeasterly 160 feet to a point on the southwestern lineof Lot 696 of said Haciendas Del Orinda, Unit No~ 7. EASEMENT NO.9: A strip of land including the entire width of Lot 70) of said Haciendas Del Orinda, Unit No.7, the northwestern line of which is 6 feet northwesterly, measured at right angles, from~e southeastern line and which southeastern line is described as follows: Beginning on the northwestern line of Lot 694 of said Haciendas Del Orinda, Unit No.7, distant thereon north 410 0)135" east, 16 feet, more or less, from the most western corner of said Lot 694; thence, from said point of beginning, south 41° 0)135. west, along said northwestern line and its extension southwesterly, 68 feet to the southwestern line of said Lot 703 of said Haciendas Del Orlnda, Unit No.7. SECOND: The construction of sanitary sewers and appurtenances, in accordance with said plans and specifications outside of said Assessment District and in the following street 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: MINER ROAD from MH 1, to be located therein )00 feet northerly from its intersection with San Pablo Highway, to MH 3 to be located in Miner Road 100 feet northerly from its southern intersection with Camino Lenada. EASEMENT, IN PORTION OF RANCHO EL SOBRANTE (Parcel 15), being a strip of land 5 feet wide the center line of which is described as follows: Beginning on the center line of Miner Road, distant there- on 64.58 feet along the arc of a curve to the left, radius of 260.0 feet, and north 20 041 west, 85.17 feet from the center line of Camino Lenada; thence, from said point of beginning, south 800 43' )0" west, 139.0 feet; thence north 720 27' 30" west, 6l.~ feet; . thence north 820 38' )0" west, 96.0 feet; thence south 79 24130" west, 65.54 feet; thence south 350 581 30" west, 57.65 feet; thence south 690 03130" west, 244.68 feet; thence north 54 011 west, 111.90 feet; thence north 69 56130" west, 100.06 feet; thence north 340 30' west, 78.12 feet; thence north 480 161 west, 267.63 feet; thence north 330 11' west, l13.~9 feet; thence north 660 381 30" west, 87.64 feet; thence north 61 331 30" west, 57.60 feet; thence north 270 02130. west, 7457 feet. thence north 10 04' 30" east, 7)ð59 feeti thence north 346 38130' west, 58.93 feet; thence north 66 43130" west, 61.57 feet to the southeastern line of that parcel of land described in the deed recorded February 8,1930 in Volume 220 of Official Records, page 208, in the office of said Recorder. Excepting therefrom that portion of said 5 foot strip, lying within the above mentioned Miner Road. The office of the Recorder referred to her9inabove is the office of the'Recorder of the County of Contra Costa, State of California, and Official Records and file numbers hereinabove referred 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, the width of all easements des- cribed by reference to a center line is measured at right angles. In the foregoing descriptions, wherever right of way, easement, street, or other public way is described wherein work is to be done, it is the intention that said work shall also be extended so as to connect the same with existing sewers or sewer work to be constructed nearest to said right of way, easement, street, or other public way, and at the point in said proposed work where a manhole, flushing inlet, or other construction is shown on said Plans thereför, unless otherwise shown thereon. 0.5 04 50 r",'6 . , BE IT FURTHER RESOLVED that such sanitary sewers and appurt- enances.be constructed in said streets, easements, reserves, avenues, roads, lanes,. courts, places and/or public ways herein- above described, of the, dimensions, materials, and in the partic- ular locations set forth and shown on the plans and specifications and detailed drawings hereinabove and hereafter referred to; together with the construction of all appurtenances thereto, in- cluding necessary fittings, trenchings, grading and regrading, excavation and fill, removal of obstructions, connections to existing services, back filling, reconstruction of existing ground surface a,s r.equired t,o conditions existing prior to c.ommencement of construction, all in the manner, of the materials and to the dimensions and to the grades, and in the particular lòcations as the same are more fully shown on the plans and spec- ifications and detailed dr$wings hereinabove and hereafter re- ferred to; That the structures and work and improvements herein described shall be constructed to the grades, sub-grades and elevations severally shown upon the plans and profiles and detailed drawings thereof in the respective locations thereof, to which plans and , profiles reference is hereby expressly made for a description of the grades to which all of the work and improvements under this Resolution of Intention shall be done, whioh said grades are hereby adopted and established as the official grades therefor for all purposes in connection with proceedings pursuant to this Resolution of Intention; notice is hereby further given that said' , grades are or may be, in part, new and different from those here- toforeestablished or existing, or may be', and in some c,ases are, different from existing ground levels; All of said work and improvements shall be done to the lin'es and grades as shown on the plans and profiles and in.aooordance with the plans and specifications heretofore referred to for the doing of said work and improvement, and which are now on file in . the office of the Secretary of the District Board. Excepting from all of the herein described work all of said work that, has. already been done to the lines and grades shown on said plans and profiles, and in.accordance with said plans and specifications;! . The attention. of all persons. is directed to the fact that.a~l of. said. classes of work above described may not be constructed upon all of the streets and/or public ways above described in their entirety, but only upon the particular locations as shown on the plans and specifications, to,which the'attention of all persons is directed for a description of the work, looat10n of the several classes of work, a desoriptionof the classes of work to be done upon each of the several public streets o~ rights of way named, a description of the streets and rights of way, and for all other information contained in the said plans and spec- ifioations pertinent to the doing and completion of the work and improvements herein proposed; and WHEREAS, said contemplated work and improvements, in the opinion of this District Board, is of more than local or ordin- ary public benefit, said Distriot Board hereby makes the expenses and costs of said work and improvements chargeable upon a district, which said district said District Board hereby declares the.dist- rict benefited by the work and improvements herein described; and which is to be assessed to pay the cost and expenses thereof; said district shall include that territory in the Central Contra Costa Sanitary District, County of Contra Costa, State of Calif- , ornia, which is shown on that certain plat or map on file in the office of the Secretary of the District Board, and which is set forth as the "Map Showing Proposed Assessment District Boundary for the Improvement of Looal Improvement District No. 13 in Res- olution 528 of the District Boardu, and which said map or plat 05 . - 04 50 'Ii indicates, by a boundary line, the extent of the territory included in the proposed district and covers all details as to the extent .of the area 'to be assessed; said map or plat is, by this reference in- corporated herein and made a part hereof; Excepting from the area shown and delineated on said map or plat, hereinabove referred to, the area of all public streets, avenues, lanes, roads, drives, ceurts, places, public parks, and all ease- ments and rights of way therein contained belonging to the public. There shall be paid out .of the Treasury of said Sanitary Distriot and from the Sewer Construction Fund therein, the sum of $5700.00 toward the cost and expense .of any and all .of said work and improve- ment. 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 (IlImprovement Act of 1911lt). NOTICE IS HEREBY GIVEN that the Health Officer of said County .of Centra Costa has recommended in writing to said Beard that said preceedings for said work be instituted as a necessary health measure. and said Board heretofore .ordered said recommendatlon 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. 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 Dellars ($25.00) or over for the cost of said werk, said bonds to bear interest at the rate 'of Six Per Cent (9~) per annum, to extend for a period of nine (9) years from the seoend day .of January next succeeding the next October 15th following their date, and to be payable in annual in- stallments the last installment thereof to mature nine (9) years from the second day of January next succeeding the next 15th day of Octeber follewing their date, said bonds and the interest thereon to, be payable as previded in said Code. That Thursday the 25th day of May, 1950, at the hour .of 8:00 o'c,leck p.m., of said day, and at the meeting place of said Beard, 1822 Mt. Diable Boulevard, City .of Walnut Creek, in the County of Contra Costs., State of California, be and the same are hereby "fixed .as the time and place, when and where any and all persons having any objection to the proposed work and improvement, the grades there- .of, .or to the extent .of the district te be assessed, or all thereof, may appear before said Board and show cause why said proposed work should not be carried cut in accordance with this Resolution of Intention, and may present written protest, not later than the hour hereinabove set for hearing, against the doing of said work, the grades thereof, or to the extent of the territory t~ be assessed te.pay the cost and expenses thereof. That the Engineer of said District shall cause te be conspicu- .ously posted along the line of said work and improvement, in the manner and form required by law, notices of the passage of this Resolution. That the Secretary of said Board shall certify to the passage of this Resolution and shall cause the same to be published twice, as required by law, in the Orinda Sun, a newspaper published and circulated within said District and hereby designated for that pur- pose by said Board. The first publication of said notice shall be not less than ten (10) days prior to the date herein fixed for hearing on this Resolution of Intention. Said District Board does hereby direct its.Secretary to mail notices of the adoption of this Resolution of Intention postage prepaid to all persons owning real property proposed te be assessed for the work herein described, whese names and addresses appear on the ,last equalized assessment roll for taxes of the County of C.ontra 05 04 50 IH Costa or as known to the Clerk, the contents of said notices and preparation and mailing to be as required by law, and to be com- pleted at least fif~eên (15) days prior to such hearing. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary Distriot of Contra Costa County, State of Calif- ,ornia, this 4th day of May, 1950 by the following called vote: AYES: Members Johnson, Smitten, Còrnwall, Toland and Wadsworth 'NOES: Members - None ABSENT: Members - None s/ H. M. Smitten, Secretary of the Distriot Board s/ R. E. Wadsworth, President of the District Board EXECUTION OF AGREEl.fENT WITH P. G. & E. It was moved by Member Johnson, seconded by Member Toland, and unanimously carried, that the Board authorize the President and Secretary to execute license agreement with Paoifio GaS and Electric Company for easement in Local Improvement District No. 17. EXECUTION OF AGREEMENT WITH SOUTHERN PACIFIC COMPANY .It was moved by Member Johnson, seconded by Member Toland, and unanimously carried, that the Board authorize the President and Secretary to execute agreement with Southern Pacific Company for easement in Local Improvement Distriot No.9. PAYMENT FOR PARCEL 15, LID 17 TURNER . It was moved by Member Johnson, seconded by Member Smitten, tha't the B~ard authorize payment in the amount of $75.00 to Wni. 'H. Turner;¡¥Õr easement Parcel 15 of Local Improvement 'District No. 17. Carried unanimously. . PAYMENT FOR PAROEL 14, LID 17 AM ERD I NG It was moved by Member Johnson, seconded by Member .Smitten, and unanimously carried, that the Board authori;e payment in the amount of $75.00 to George D. Amerding, et ux, for easement Par- cel 14 of Local Improvement Distriot No. 17. PARCEL 5 J LID 9 - OLIV~ HYDE The Manager informed the Board that the Attorney fpr Mrs. Hyde had requested that the District agree to compensate Mrs. Hyde for any and all damage sustained incident to the work in easement on her property. The Manager recommended that the Board authorize condemnation. Mr. Nejedly stated that if the Board order~d condemnation, they would be faced with three costs. The Board instructed the Manager to give Mrs. Hyde a letter containing the following wording: "Warrant that in the event of any construction work over and upon said easement that the property will be restored to the condition in which it was before said construction work oommenced." 05 04 50 ORDERING SEWER CONNECTION WILL F. BISHOP - LAWN COURT 79 . . The Manager informed the Board that of all notices to owners to connect to the sewer, two had failed to connect. One was a hard- ship case and the other waS Will F. Bishop. . The Board instructed the Manager to sign a complaint and ask the District Attorney to bring criminal proceedings against Mr. Will F. Bishop. ALTERATION TO OFFICE LOBBY . It was moved by Member Cornwall, seconded by Member Johnson, and unanimously carried, that the Board authorize the Manager to issue purchase ord~r to L. C. Rossi, for alteration to. the office lobby, in the amount of $385.00. PAYMENT OF BILLS It was moved by Member Smitten, seconded by Member Toland, that bills as approved by the Manager and audited by the Auditing Com- mittee be paid. Motion carried únanimous1y. VOUCHER 2976 2977 2978 2979 2980 2981 2982 2983 2984 2985 2986 2987 2988 2989 2990 2991 2992 2993 2994 2995 2996 2997 2998 2999 3000 3001 3002 3003 3004 3005 3006 3007 3008 3009 3010 3011 3012 3013 3014 3015 3016 3017 3018 3019 .3020 NAME Calif. Physicians C.C.C.S.D. Treasurer Col. Int. Revenue J. I. Gallagher D. K. Young Boies and Soule Jerry Doyle W. Gibson J.R.Pierce Plumbing Bruce S. Howard Frank Gonsalves R. W. Harrison W. H. Brailsford, Jr. Col. Int. Revenue Hanlin, Moonie & Co. Kevry Constr.Co. T. H. Courtright Harry Robinson Conduit Constr. Co. Jerry Doyle Mr. Hantley Grant Constr. Co. E. Henè.rickson Ray Hartsten Cancelled D. K. Y6ung J. I. Gallagher Roth & Adams Calif. Water Service Pac. Tel. & Tel. Coast Counties GaS Pac. G & E Petty Cash Pac. Tel & Tel City of Walnut Creek L. F~ Mergy :P & J Artukovich L. E. HeItman Lutheran Church R.S.W.Simon Wm. E. Elliott M. A. Leavins R. Bedayn Re.y Hartsten Ins. . Transfer to S.C.Fund Retirement fund Withholding for March Deposit refund II II II " " " " LID 4 II March withholding Financial report Deposit ~efund II II (road) " " II II II II II II II II Water Telephone Gas Electric Reimbursement Telephone Water Deposit refund II " II " " II " II 05 04 AMOUNT $161.05 1,215.75 2,438.95 1,349.25 45.00 45.00 90.00 15.00 15 . 00 15.00 15.00 15.00 645.02 645.01 41.30 1,742.50 150.00 15.00 7.00 14.00 15.00 15.00 15.00 . 15.00 15 . 00 75.00 60.00 135.00 33.25 98.62 8.13 496.84 44.31 9.30 3.67 15.00 3.00 60.00 15.00 15.00 15.00 15.00 15.00 15.00 50 80 VOUCHER 3021 3022 3023 3024 3025 3026 3027 3028 3029 3030 3031 3032 3033 3034 3035 3036 3037 3038 3039 3040 3041 3042 3043 3044 3045 3046 3047 3048 3049 3050 3051 3052 3053 3054 3055 3056 3057 3058 3059 3060 3061 3062 3063 3064 3065 3066 3067 3068 3069 3070 3071 3072 3073 3074 3075 3076 3077 3078 3079 3080 3081 3082 3083 3084: 3085 3086 3087 3088 3089 3090 3091 NAME M. R. Vail F. R. Litke D. K. Young Conduit Const~.Co. . Underground Constr.Co. lw1. L. Cunha R. W. Harrison W.H.Brai1sford, Jr. Meriwether Invest.Co. J. I. Gallagher Frank G9nsa1ves P & J Artukovich C &: G Co. Underground Constr.Co. F. Figgat D. K. Young Burt Dawe R. Brooks CCCSD Buck Johnson R. C. Osborn N. R.. Porter J. F. Ogden. Ray Hartsten Jerry Doyle Tancredy Plumbing Underground Constr.Co. L. A. Benguerel George Bennett Jack Best Al Blythe V. Brandes G. Brokke G. Brosz J. Brosz D. Cady J. Corry 5. Corry J. Crowell L. Dearborn C. Hall F. Hannan D. Heibel R. Hinkson C. Hopkins L. Hurley D. Jensen M. Langley M. Klemmick J. L. Mason R. Matlock C. McPhee R. C. Mott R. D. Mott H. B. Munger, Jr. A. Jvlurphy J. Nejedly C. Nelson L. Nunez I. Peck M. Phillips B. Schremp T. Sipes L.Smitb T. Treadwell M. Tucker E. Valentine D. Wald L. Wald G. \'arren, Jr L. Weill " Deposi t II " II II II refund LID 6,7,12 LID 6, 7,12 . LID 15 contribution Deposit refund (road) II II n Final - Gabriel Co, II II II " Salary reimburse Special Fund Fee refund Deposit refund II II II II II II Janitor Salary II II II II II II II " II II II II \I II II II II II II II II II II II II II II \I II II \I \I II " II II II II II II II II ,05 04 50 AMOUNT $ 15.00 15.00 45.00 30.00 16.00 15.00 505.24 505.21 11,500.00 9.00 5.00 5.00 600.00 15 . 00 15.00 45.00 45.00 306.24 30,341.67 3.00 15.00 15.00 15.00 15.00 15.00 15.00 15.00 47.50 281.55 386. 25 423.02 190.56 377.47 201.66 265.98 149.94 272.08 178.25 368.55 256.51 328.90 230.39 306.61 181.13 443.94 304.89 379.00 266.54 248.63 616.32 233.33 448.06 230.01 360.31 167.66 247.93 611.13 436.04 274.42 253.32 314.90 321.85 173.00 339.19 110.33 247.13 295.71 ~.58~,70 251.36 ' 391.94 408.03 VOUCHER 3092 3093 3094 3095 3096 3097 3098 3099 31~0 3l01 3102 3103 3104 3105 3106 3107 3108 3109 3ll0 3111 3112 3113 3114 3115 3116 3117 3118 31l9 3120 3121 3122 3123 3124 3125 3126 3127 3128 3129 3130 3131 3132 3133 3134 3135 3136 3137 3138 3139 3140 3141 3142 ~AME Denny Wright M. R. Vail J. I. Ga,lla.gher H. W. Tola.nd N. C. Cornwall H. M. Smitten R. E. Wadsworth Elliott Johnson J. Guelld Janes Plumbing Co. Valley Scavenger W. H. Brailsford R. W. Harrison Bancroft Whitney Co. Calif. state Personnel A., Carlisle Co. C.C.C.Title Co. II Courier Journal Dahlgren's Diablo Printing Dieterich Post East Bay Blueprint Fairbanks Morse J. I. Gallagher Gilson Supply Co. Herb's Hdwe. Hermann Safe Co. Inland Type. Co. A. Lietz Co. R. C. Machado Martinez Blue Print Oakland Sewer Constr. Printing Div. Parkel Lumber Patrick & Moise Kl. Reichhold Chev. Co. Shell Oil J. T. Schroeder Southwest Sewer Tool Standard Oil State. Compo Ins. F. E. Sellers Sun Pub. Co. G. T. Talbot Union Oil W. C. Hdwe. W. C. Studio W. C. Studio . Walnut Kernel Cleverdon Co. ADJOURNMENT Deposit refund II II Fee & Mileage II II II II Deposit refund II Garbage bill LID 15 II Code Ordinance Bonds LID 1 Title re-oorts .. . LID 7 pub. .supplies II II II Repairs to pump Extending LID 2 sewer Check valve part Supplies Vault Supplies Equipment Repair Supplie s Pay :1ent 1 Sec. VII Code Supplies II Truck service Gas & Oil Bond Equipment Gasoline Ins. Truck lettering Pub. LID 3 & 17 Supplies Gasoline Supplies II II Pub. . Grading lot 8'- AMOUNT 15.00 15.00 45.00 31.26 34.20 105.25 35.88 32.10 15.00 15.00 1. 00 176.48 176.48 10.30 123.95 2,574.29 363.00 33.00 17.00 4.81 33.64 299.42 16.94 1.51 144.00 10.68 12.68 7.50 54.39 26.16 1.00 17.20 9,473.81 .49 31.19 9.85 12.92 40.91 229.32 668.67 75.62 331.00 17.50 229.64 32.03 27.86 51.29 369.52 125.22 57.41 1,783.68 President Wadsworth adjourned the meeting to May 11, 1950 at 8:00 o'clock p.m. /~~~:-""~' . .", ."'.'. <!..,' '.0' .'. - :",~..' President of the District; Board of Central Contra Costa Sanitary District, Contra Costa County, California /frnt7~~ Secre~ary of the District Board' of Central Contra Costa Sanitary District, Contra Costa County, California 05 04 5 :,Q)