Loading...
HomeMy WebLinkAboutBOARD MINUTES 05-25-50 102 MINUTES OF AN ADJOURNED MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT HELD MAY 25. 19501 The Dis~rict Board of. Central Contra Costa. Sanitary District convened in adjourned session at its regular place of meeting located at 1822 Mt. ,Diablo Boulevard, City of Walnut Creek, County of Contra Costa, State of California, at the hour of 8:00 o'clock p.m. by President Wadsworth, The meeting was called to order/and the following roll was call ed: PRESENT: Members Johnson, Smitten, Toland, Corowall and Wads- t.¡orth. . ABSENT: Members - None READING OF 1.UNUTES OF PREVIOUS NEETING The Minutes of the previous meeting were read and were approved as entered. CONTINUATION OF HEARING FOR LOCAL IMPROVEMENT DISTRICT NO.3 The Engineer informed the Board that all claims against the Downer Corporation had been released, and that the contractor had complied with the request of the Board and repaired East, Bicker- staff and Crescent Streets. Mr. Frank Halg thanked the Board for the work done on Bicker- staff, but said work had not been completed on Crescent. Member Smitten, seconded by Member Cornwall, moved the adop-. tion of Resolution No. 587: RESOLUTION NO. 587 CONFIRMING PROCEEDINGS AND ASSESffi~NT LOCAL D4PROVEMENT DISTRICT NO.3 WHEREAS the District Engineer of Central Contra Costa Sanitary District of Contra Costa County, State of California, filed with the Secretary of said District, on March 28, 1950, an Assessment, together with a Diagram and Er€ineer1s Certificate attached thereto, to represent the costs and expenses of construct1Jmg sanitary sewers and appurtenances pursuant to Resolution of Intention No. 276, adopted by the District Board of said Sanitary District on June 24, 1948, and in that portion of said District described therein as Local Improvement District No.), to which Resolution of Intention reference is hereby made for a description of said work and im- provement and t~e district to be assessed for the costs and ex- . penses 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 20th day of April, 1950, at 8~OO 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 far the hearing on said Assessment; and WHEREAS said District Board held such hearing at the time and place so fixed therefor, and then and there, and at a continuance of said hearing, duly had by Order of the Beard, in the Auditorium of the Lafayette Grammar School, Lafayette, California, received evidence, oral and documentary upon said work done, and upon said 05 -25 ~O' 103 Assessment, and Diagram and Engineer's Certificate attached thereto, and also then and there considered all appeals theretofore filed pursuant to law with said Board by persons interested in said work and said Assessment; and vffiEREAS said District Board has exmnined said Diagrrnm and Assesg. ment and is satisfied with the correctness thereof, except as herein- after ordered, and that no correction or modification thereof should be made, except as so ordered; NOW, THEREFORE, IT IS HEF,EBY RESOLVED AND ORDERED by said District Board that all acts and deter'minations of said District Engineer relative to said work done pursuant to said Resolution of Intention be and the same are hereby approved, ratified, and confirmed, and sald District Board does hereby approve, ratify, and confirm said Diagram and Assessment, except as hereinafter provided. . (1) The following aSsessment lots as they now appear on the Diagram shall be corrected so as to show two or more new assessment lots as follows: ASSESSMENT LOT NUMBER NEvi ASSESSlltlENT LOT NmŒERS 3-12-10 3-12-10 3-12-22 3-13-5 3-13-5 3-13-25 3-14-9 3-14-21 )-l4-18 3-l4-22 3-14-9 )-14-18 3-19-2 3-19-2 )-19-8 )- 21-7 3-22-24 )- 21-7 3-21-18 3- 22- 24 3-22-25 )-2)-3 )-2)-) 3-23-22 3-23-2) 3-24-37 3-24-55 3-25-29 3-25-45 3-25-46 )-24-)7 3- 25- 29 )-25-37 3-25-)7 3-25-44 3-)9-44 3- )9- 52 )-39-.48 3-49-5) 3-40-26 )-40-49 3-40-50 3-40- 51 3-39-44 ).-)9-48 3-40-26 0 5 .25 50 . 10!1 ASSESSMENT LOT mfl.1BER NEW ASSESSMENT LOT NUMBERS )-44-9 )-44-9 )-44-10 )-50-9 )-50-46 3-50-17 )-50-47 )-50-48 )-5)-26 )-5)-28 3-54-4 )-54-6 )-54-7 )-54-8 )-54-9 3-54-10 )-- 50-9 3-50-17 3-5)-26 3-54-4 )-57-3 )-57-) )-57-5 3-57-6 (2) Assessment Lot )-13-2 shall be relocated on said Diagram so as to be shO\\'n and located to the easterly and adjoining Assess- ment Lot No. )-13-1. (3) To Assessment Lot No. )-28-)4 shall be added the southerly 10 feet of Assessment Lot No. )-28-)) and said Assessment Lot No. 3-28-)) shall be reduced accordingly. (4) Assessment Lot No. 3-46-42 shall be changed to include Lot 98, plus portion of Lot 119, described in deed recorded ln Official Records of Contra Costa County April 6,1950, Recorder's File No. 15881, less portion of Lot 98 described in said deed. (5) Assessment Lot No. )-47-24 shall be changed to include Lot 119, less portion thereof described in deed recorded in Official Records 'of Contra Costa County April 6, 1950, Recorder's File No. 15881, and also changed to include portions of Lots 98 and 99 des- cribed in said deed. (6) Assessment Lot No. )-47-1 shall be changed to include Lot 99, less portion of said Lot described in deed recorded in Official Records of Contra Costa County April 6, 1950, Recorder's File No. 15881. . (7) Assessment Lot No.)-55-¡1 shall be changed to include portion of Lot 4 and Lot 5, Lafayette Woodlands, and Assessment Lot No. )-56-8 shall be reduced by such portion of said Lot 5 as is in- cluded in Assessment Lot No. )-55-11/ (8) The following Assessments shall be as hereinafter corrected and stated: ASSESSMENT ORIGINAL CORRECTED NUMBER AMOUNT AMOUNT 3-7-1 $)99.00 $))).00 3-l2-10 1064.00 864.00 3-l2-22 000 266.00 )-1)-1 5)2.00 266.00 )-1)-2 67.00 266.00 )-1)-5 5)2.00 266.00 )-1)-25 000 266.00 .05 "25 50 ln5 ASSESS¡.1ENT ORIGINAL CORRECTED Nm.æER AMOUNT AMOUNT )-l4-4 $266.00 $199.00 3-14-9 798.00 399.00 3-14-18 399.00 233.00 3-14-21 000.00 399.00 3-14-22 000.00 23).00 3-18-7 000.00 3).00 3-18-8 000.00 67.00 3-18-22 000.00 67.00 3-18-23 000.00 67.00 3-18-24 000.00 67.00 )-18-27 000.00 67.00 3-18-28 000.00 67.00 3-19-2 2128.00 13)0.00 3-19-8 000.00 798.00 )-21-7 532.00 266.00 3-21-18 000.00 266.00 3-22-24 1995.00 1529.00 3-22-25 000.00 466.00 )-2)-) 1862.00. 798.00 3-23-22 000.00 532.00 3-23-23 000.00 532.00 3-24-37 1729.00 1463.00 3-24-55 000.00. 1)).00 )-2.5-29 1))0.00 7)2.00 3- 25-45 000.00 266.00 3- 25-46 000.00 3)2.00 3-25-37 200.00 100.00 )-25-44. 000.00 100.00 3- 28-)1 33).00 299.00 3-28-)2 333.00 266.00 3-28-)3 333.00 266.00 )-)9-44 399.00 13).00 )-39-52 000.00 266.00 )-)9-48 798.00 . 798.00 3-)9-5) 000.00 13).00 )-40-26 13)0.00 5)2.00 )-40-49 000.00 266.00 )-40-50 000.00 266.00 )-40-51 000.00 266.00 )-44-9 1596.00 l))O.OO )-44-10 000.00 266.00 )-47- 24 ))).00 266.00 )-50-9 931.00 665.00 )-50-46 000.00 266.00 )-50-17 798.00 266.00 )-50-47 000.00 266.00 )-50-48 000.00 266.00 )-51-) 266.00 13).00 )-52-)8 1729.00 l529.00 )-53-26 266.00 266.00 )-53-28 000.00 266.00 )- 54-4 1064.00 266.00 3- 54- 6 000.00 000.00 )-54-7 000.00 266.00 3-54-8 000.00 266.00 )-54-9 000.00 000.00 )-54-10 000.00 266.00 3-56-8 )3).00 266.00 )-57-) )99.00 67.00 3-57-5 000.00 266.00 )-57-6 000.00 67.00 . Said District Engineer is hereby directed to correct and modify said Diagram and Assessment accordingly. 05 '25 50 106 BE IT FURTHER RESOLVED AND ORDERED that said Diagram and Assess- ment as so corrected are hereby approved, ratified, and confirmed. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary. District of Contra Coata County, State of California, this 25th day of May, 1950, by the following called vote: AYES: Members Johnson, Smitt.en, Toland, Corm~al1 and Wadsworth NOES: . Me~bers None ABSENT: . Members - None S/ H. M.. Smitten, Secretary of the District Board. s/ R. E. Wadsworth, President of the District Board HEARING ON THE ASSE5MENT AND WORK LOCAL IMPROVEMENT DISTRICT NO. l~ The President asked the Engineer to explain the process of assessment. The Engineer gave an outline of the history of the formation of the District, and the proceedings and method of assessment of Local Improvement District No. 14. . The Secretary read the names of the persons who had written protest s., as follows: Frank J. Cayting; E. D. Doxsee, Jr.; B. P. Olsen; A. M. Arighi; Eugene S.. Jones; Douglas C. Sil:va; Roy J. Niosi; Robert W. Brown; E. A. Petersen; George Sanborn;. Arthur W. Bowman; Robeson E. Smith; W. S. Bigelow; C. L. Tittsworth~ Anthon~ R. Cianciarulo; H.Stewart Kimball;. Frederick Repp; Horace. Breed; Loren S. Bush; Fred R. Brown; Fred K. R. Richter; Philip W. Simon; Fred T. Wood; Ernest Hunter; S. E. Tosteson; M. A. Dolio; R.. B. Muse; E. H. Cherry; Henry Chaloner; Howard Olsen; G. E. Jackson; John E. Rechtiene; George Adelson; Mr. and Mrs. Fredrick S. Williams. The. protests were discussed. in further detail, and the Board continued the hearing of Locallmprovement District No. 14 to June 15, 1950. to enable the protests. to be further reviewed. After further discussion the hearing date was changed to June 1J, 1950. at .8:00 o'clock p.m. HEARING ON RESOLUTION OF INTENTION LOCAL IMPROVEMENT DISTRICT NO. !l- Hearing on Resolution of Intention for Local Improvement District No.1) was opened. No protests. were received. Member Johnson, seconded by. Member Cornwall, moved the adoption of Resolution No. 588, amending. Resolution of Intention No. 58J: RESOLUTION. NO. 588 . RESOLUTION PROPOSING TO AJ.1Er-m RESOLUTION OF INTENTION .NO. 58) AS TO THE HEREIN DESCRIBED PARTICULARS FIXING . THE TIME AND PLACE OF HEARING ON THE PROPOSAL TO AMEND SAID RESOLUTION AND DIRECTING THE CLERK TO GIVE NOTICE OF SAID HEARING. WHEREAS, Resolution of Intention No. 58) for the construction of sewers and appurtenances in Local Improvement District No. I) did provide as st~ted in tha.t statement of "present provisions" which is by reference made a part hereof as Exhibit I and the District Board proposes to change the provisions of said Resolution of Intentio~ 05 '25 50 ~n7 NOW, THEREFORE, BE IT RESOLVED, that it is hereby proposed to amend said Resolution of Intention by providing that the said Res- olution be amended to read as follows: As stated in "l"evised provisions" which is by reference made a part hereof as Exhibit 2. FURTHER RESOLVED, that the 8th day of June, 1950, at 8:00 o'clock p.m., is hereby fixed as the day and hour and the meeting place of the . District Board of the Central Contra Costa Sanitary District loca,ted at 1822 Mount Diablo Boulevard, Walnut Creek, as the place when and where any and all persons having any objections to the aforesaid pro- posal to amend said Resolution of Intention may appear before said District Board and show cause why said proposed amendment should not be adopted. Written objections to the proposed modification may be filed with the clerk by any interested person at or before the time herein set for hearing. FURTHER RE30LVED, that this District Board hereby directs the Clerk to give notice of the time and place of the aforesaid hearing by publishing the same once in the Courier Journal; said publication shall be made at least ten (10) days prior to the date herein fixed for the hearing on the proposal to amend said Resolution of Intention. PASSED AND ADOPTED this 25th day of ~fay, 1950, by the following vote: AYES: I'4embers Johnson, Smitten, '8æ!!'-R8, Cornwall and Wadsworth .NOES: Members - None ABSENT:. Members - Toland s/ R. E. Wadsworth, President of the District Board s/ H. M. Smitten, Secretary of the District Board A. PRESENT PROVISIONS EXHIBIT 1 DESORIPTIONS OF AREAS IN WEICH ìvO.Rì; IS TO BE DONE l. Easement in Lot 4 (Parcel 12)------; thence from said point of beginning, south 700 26' 50" west 85.39 feet; thence ~uth 780 5)' west, 25.3) 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 Recorder, which last mentioned point is distant along said line north 220 17' 50" west, 13.)6 feet and alon~ 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. Except- ing therefrom that portion of said 5 foot strip lying within said 13 foot right-of-way. Easement, in'portion of Rancho El Sobra.nte (Parcel 15), be lng a strip of land 5 feet wide the c enter line of l,¡hicb is de s- cribed as follows: Beginning on the center line of Miner Road distant thereon 64.~8 feet along the arc of a curve to the left, radius of 260:0 feet, and north 200 04' west, 85.17 feet from the center line of Camino Lenada; thence, from said point of beginning, south 800 4)1 )0" west, 139.0 feet; thence .north 720 271 )0" west, 61.40 feet; thence north 820 38' 30" west, 96.0 feet; thence south 790 241 30" west 65.54 feet. thence south 350 58' 30" west, 57.95 feet. thence south 69ò 03' 30" west, 244.78 feet; thence north 546 01' west, 111.90 feet; thence north 690 56' 30" we8t, 100.06 feet; thence north 340 30' west, 78.12 feet, thence north 480 161 west, 267.63 feet; thence north )30 III west, 113.89 feet; thence north 660 381 30" west, 87.64 feet; thence north 610 33' 30" west ----" 2. 05 "25 5.0 108 B. SPECIFICATIONS (Approximate quantities) Item ~ Approximate Quanti ty 7,200 lin ft Items with Unit Price Written in Words 6" dia. vitrified clay pipe sewer, in place, per lin ft. 1 2 2,600 lin ft 10" dia. vitrified clay pipe sewer, in place, per lin ft 3 160 lin f t 15" dia. vitrified clay pipe sewer, in place, per lin ft 4 350 lin ft 18" dia. vitrified clay pipe sewer, in place, per lin ft 5 90 lln ft 10" dia. cast iron, cement lined pipe sewer, in ylace, per lin ft 6 26 each 48" 1. D. manholes, Type IIA" in place each 48" 1. D. manholes, Type "B" in place each 7 2 each 8 l6 each Flushing inlets, including cast iron frame and cover, in place, ea 9 4 sack concrete for connection supports, including excavation in place, per cu yd 6" x 6" vitrified clay wye branches, in place, each 3 cu yd 10 2 each REVISED PROVISIONS A. EXHIBIT 2 DESCRIPTIONS OF AREAS IN WHICH WORK IS TO BE DONE M> o¡p $ $ $ $ $ Un! t Pr ice in Fi¡;;ures $ $ $ $ Easement in Lot 4 (PaÖcel 12)-----; thence from said point of beginning south 70 26150" west 49,50 feet; thence south )80 09' 1011 west 63.68 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 1)93 of Official Records, page 424 in the office of said Recorder. Excepting therefrom that portion of said 5 foot strip lying within said 13 foot right- of-way. Easement in portion of Rancho El Sobrante (parcel 15) being a strip of land 10 feet side the. center line of which is described as. follows: 1. 2. Beginning on the center line of Miner Road distant thereon l5.20 feet along the arc of a curve to the. right from the center line of Camino Lenada from which point the radius point bears south 87° 311 west, 260 feet; thence, from said point of beginning south 800 42' 30'~ west. 280.72 feet; thence north 490,051 west 226.42 feet; thence, north 540 00' west, 257.17 feet; thence north 590 09145" west. 87.69 feet; thence, north 690 29' 15" west, 87.69 feet; thence, north 790 48145" west, 87.69 feeti> thence, north 840 58' 30" west, 192.24 feet; thence north 47 31' 45" west, 193.57 feet; thence north 610 ))1,)0" west -----" 05 '25 50 SPECIFICATIONS (Approximate quantities) Items with Unit Pri œ Written in Words B. Item Approximate. No. Quantity .1 7,200 lin ft 2 2,600 lin ft 3 324 lin ft 4 90 lin ft 5 60 lin ft 6 1 each 7 24 each 8 1 each 9 16 each 10 .2 cu yd 11 5 cu yd l2 2 each ., .r., ,', i'.\flH Unit Price in Figures 611 dia. vitrified clay pipe sewer, in place, per lin ft $ 10" dia.. vitrified clay pipe sewe!, in place, pe~ lin ft $; 1811 dia. vitrified clay pipe sewer,in place, per lin ft $ 10" dia. cast iron, cement lined pipe sewer, in place, per lin ft $ lOll 1.D. cement lined steel pipe. in creek crossing, in place, per lin ft $ Welded steel pipe trestle bent including reinforced concrete foundation and excavation, com- plete, in place, each $ 48" 1. D. manholes, Type "All in place, each $ 48" 1. D. manholes, Type "BI! in place, each $ Flushing inlets, including cast iron frame and cover, in place, $ Reinforced concrete for expan- sion supports, including rein- forcing and excavation, in place, per cu yd $ Unreinforced concrete for en- casing sewer pipe, including excavation, in place, per cu yd $ 6" x 6" vitrified clay wye branches, in place, each $ There shall be added to said specif1cRtions that certain drawing enti tIed Standard Manhole Type liB II of the Central Contra Costa San- itary District, copy of which is attached hereto ana by reference made a part hereof. That the plans, profiles and specifications shall be revised to show the changes here.in set forth. Said revised plans, profiles and specifications being on file in t:¡e office of the clerk of the District Board of the Central Contra Costa Sanitary District located at 1822 Mt. Diablo Boulevard, Walnut Creek, and are hereby referred to for all particulars and by reference made a part hereof. F. S. Clough, C. F. Jensen and Helen Sawyer were heard from the floor, and their questions answered. There were no oral protests. President Wadsworth continued the hearing on Local Improvement District No. 13 to June 8, 1950 at 8:00 o'clock p.m. 05 '25 50 11(} SEWER CONNECTION FEE FOR PARK COURT It was moved by Member Toland, seconded by J.lember Smitten, and unanimously carried tha.t the Board set connection fee in the amount of $840.00 to connect the nine lots of Park Court Subdivision to sewer in Local Improvement District No.2. REDUCTION OF CONNECTION FEE SET IN AMOIDIT ~lOO.OO for RICHARD G. JAMES. Mr. James appealed tp the Board to waive the connection fee in the amount of $100 set at the meeting of May 16, 1950. It was moved by Member Johnson, seconded by Member Cornwall, and unanimously carried, that connection fee for Mr. James be set at $60.00 in lieu of the $100. fee previously set. CONDEMNATION OF EA3~ŒNT IN SANDY LANE LOCAL ll-1PROVENENT DISTRICT No.4 . The Attorney.was instructed to commence condemnation proceedings to secure an easement in Sandy Lane, expenses to be paid by Mr. Garson. ADJ oumx'ME.NT. President Wadsworth adjourned the meeting to June 1,1950 at 8'00 o'clock p.m. ~~~, Secretary~of the District Board of Central Contra Costa Sanitary District, Contra Costa County, State of California. /'-~ .A /Þ'¡Ç,..,;...... ."¿""" - ,- .':, .#i( President of the District Board of Central Contra Costa Sanitary District, Contra Costa County, State of California. 0'5 "25 50