Loading...
HomeMy WebLinkAboutBOARD MINUTES 10-05-50 11 MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT HELD ON OCTOBER 5.1950 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 October 5,1950, 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, Malott and Wadsworth Members - None READING OF MINUTES OF PREVIOUS MEETING The Minutes of the previous meeting were read and were approved as entered. REORGANIZATION OF BOARD President Wadsworth declared the office of President vacant, and asked for nominations. Member Toland nominated Member Elliott Johnson as President of the Board. The nomination was seconded by Member Malott. Member Johnson was elected to the Presidency by the following vote: Member Johnson passed the vote. AYES: Members Smitten, Toland, Malott and Wadsworth. NOES: Members - None The Board Members expressed their appreciation to the retiring President for his good work during the past two yesrs. President Johnson asked if the Bosrd desired any other chsnge of office. There being no nominations, President Johnson declared that Member Smitten would continue in office as Secretary. President Johnson asked for nominations for Vice-President. Member Smitten nominated Member Malott. Member Malott declined the nomination, and Dominated Member Toland. The nominstion was seconded by Member Wadsworth, and Member Toland was elected to the o~fice of Vice-President -by the follow:1.ng vote: Unanimous. President Johnson declared that Member Toland act in his absence, ana sign documents in the absence of the President. President Johnson appointed Member Malott as one of two Members to act as the Auditing Committee. The Manager was instructed to furnish the Chair with an adequate gavel. CONNECTION FEE FOR G~IBOTTI PROPERTY It was moved by Member Toland, seconded by Member Smitten, and unanimously carried, that the Board eet connection fee in the amount of $134.00 for the 1.1 acre parcel zoned residential-agricultural, consisting of two building sites, owned by Mr. C. Garribotti. 10 05 50 18 COMPLAINT AGAINST WORK I~ MARTY LANE SIDNEY McGAW The President called for reTIresentatives of Mr. McGaw. There was no response from the floor, and the President ordered the matter dropped from the calendar. ANNEXATION OF MORAGA PROPERTY TO EAST BAY MUNICIPAL UTILITY DISTRICT Member Smitten, seconded by Member Wadsworth, moved the adop- tion of Resolution NO. 649: RESOLUTION NO. 649 IT IS HEREBY RESOLVED by the District Board of the Central Contra Costa Sanitary District that the President and Secretary be authorized to execute a petition for the purposes of the annex- ation of the properties of the Central Contra Costa Sanitary Dist- rict in the Moraga area to the district boundaries of the East Bay Munioipal Utility District, such prøperty of the Central Contra Costa Sanitary District being the two pumping stations therein concerned. PASSED AND ADOPTED this 5th day of October, 1950, by the following vote: AYES: l~OES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Members - None Members - None sf H. M. Smitten, Secretary of the District Board sf ELLIOTT JOHNSON, President of the District Board CONNECTION FEE FOR L.O. SEABORN It was moved by Member Smitten, seconded by Member Wadsworth, and unanimously carried that the Board set connection fee in the amount of $250.00 for one house located on property owned by Mr. L. O. Seaborn, located at Box 911 Las Huertas Road, Lafayette, connection to be made to Manhole at Station 69" 61.47 on Main Trunk Sewer Section V, cost of construction to be borne by owner. CONNECTION FEE FOR CAROLYN COURT It was moved by Member Wadsworth, seconded by Member Smitten, and unanimously carried that the Board set connection fee for 17 lots of Carolyn Court in the amount of $1215.00, cost of construc- tion to be borne by the owner. CONNECTION FEE FOR McCORMICK & MATSON PROPERTIES It was moved by Member Wadsworth, seconded by Member Smitten, and unanimously carried, that the Board set connection fee in the amount of $90.00 each for connection of the pro~erties of James A. McCormick and Earl M. Matson to sewer in L.I.D.-7, a six inch line to be extended from North Peardale Drive to Camino Vallecitoat the owner's expense. Sewer to be extended through recorded ease- ment in Lots 21 and 22 of Happy Valley Park, and within an ease- ment to be granted to the District by Mr. McCormick. '. 10 05 50 19 (I f (, \ c) . ,,¡', . It was moved by Member Wadsworth, seconded by Member Toland, and unanimously carried, that the Board set connection fee in the amount of $90.00 for property known as the Hanna property; sewer to be ex- tended approximately 150 feet, and to be a six-inch sewer, with construction of a flushing inlet, all cost at the owner's expense. CONNECTION FEE - E. McDANIELS CONNECTION FEE - W. J. JOHNSON It was moved by Member Wadsworth, seconded by Member Smitten, and unanimously carried, that the Board set connection fee in the amount of $67.00 for the 1.02 acre parcel adjoining Lots 73 and 74 of Happy Valley Glen Unit 2, costs to be borne by the owner. ANNEXATION OF "BROWNE" PROPERTY Member Wadsworth, seconded by Member Toland, moved the adoption of Resolution No. 650: RESOLUTION NO. 650 RESOLUTION AND ORDER DESCRIBING THE EXTERIOR BOUNDARIES OF THE TERRITORY COMMONLY KNOWN AS II BROWNE PROPERTY' PROPO SED TO BE ANNEXED TO THE CENTRAL CONTRA COSTA SANITARY DISTRICT . WITHOUT AN ELECTION WHEREAS, a Petition signed by the owners of real property in the territory commonly known as "Browne Property" proposed to be annexed to Central Contra Costa Sanitary District, which real property repre- sents Seventy-five per cent (75%) of the total assessed valuation of said territory as shown by the last equalized assessment roll of the County of Contra Costa, was presented to this District Board on the 5th day of October, 1950, at the hour of 8:00 o'clock p.m. of said day, at the regular place of meeting of said District Board at 1822 Mt. Diablo Boulevard, in the City of Walnut Creek, County of Contra Costa, State of California, asking that said territory be annexed ~o said Central Contra Costa Sanitary District without an election under the provisions of Article 3, Part 1 of Division VI of the Health and Safety Code of the State of California, and an Affidavit of Publication of said Petition and of a Notice stating the time of hearing of said Petition to be presented to this Distriot Board, was filed at said time and place, and vffiEREAS, said Petition designates specifically the boundaries of the territory proposed to be annexed and its assessed valuation as shown by the last equalized assessment roll of the County of Contra Costa and shows the amount of real property owned ~ the petitioners and its assessed valuation as shown by the Isst equal- ized assessment roll of said county, and WHEREAS, said Petition states that the territory is not in any other Sanitary District and that said territory is in the same county as said Central Contra Costa Sanitary District, is contiguous there- to, and is not within the limits of any other Sanitary District; and requests that the territory so described be annexed to this District, and vŒEREAS, the Petition is verified by the Affidavit of one of thè Petitioners, and ~mEREAS, no written protests against the annexation of said territory to said Sanitary District have been filed with this Dist- rict Board, and WHEREAS, at said hearing no oral protests were made to this District Board against the annexation of said territory to said Sanitary District, and WHEREAS, at the time and place fixed in said Notice for said hearing, this District Board proceeded to hear said Petition and all persons therein who appeared, and said heari~ was completed at said time and place, and JL () () li 50 ~O WHEREAS, said Petition and said Affidavit show, and after a full hearing, examination, and investigation, this District Board has found and does hereby find and declare that said Petition is duly verified by the Affidavit of one of the Petitioners; that said Petition was duly published for at least two (2) weeks pre- ceding its hearing by this District Board, together with Notice that said Petition be ~resented to this District Board on Thurs- day, the 5th day of October, 1950, at thé hour of 8:00 o'clock p.m. of said day, in the meeting room of said District Board located as hereinbefore described, and that at said time and place all persons interested therein might appear and be heard, on September 7, 1950 and on September 14, 1950, in the Walnut Kernel, a newspaper of general circulation, published in said District; that the Affidavit of such publication has been pre- sented to and is on file with this District Board; and WHEREAS, the petitioners have paid to Central Contra Costa Sanitary District the sum of Two Hundred and Fifty Dollars ($250.00), estimated to be the total taxes which the territory proposed to be annexed would have paid had said territory been a part of this Sanitary District from the date of the original for- mation thereof and for those fiscal years in which taxes were levied and collected upon property within the original Sanitary District, together with part of the expenses of the District in- curred in the instant proceedings. That said petitioners are the owners of land constituting Se~enty-five per cent (75%) of the total assessed valuation of the territory proposed to be annexed, as shown by the last equal- ized assessment roll of the County of Contra Costa; that all of the facts set forth in said Petition are true; that all acts and conditions and things required by law to be done precedent to the hearing of said Petition by this District Board have been done and have been performed in regular and due form in strict com- pliance with provisions of the law authorizing the presentation of this petition. NOW, THEREFORE, BE IT RESOLVED AND ORDERED: (1) That upon the final hearing of said Petition and after a full hearing, investigation, and examination, this District Board does hereby find and determine that the annexation of the territory therein and hereafter described is for the best inter- ests of the District and said contiguous territory. (2) That upon such final hearing, this District Board does hereby find and determine that all of the territory described in said Petition will, in the judgment of this District Board, be benefited by annexation to said Sanitary District. (3) That the exterior boundaries of the territory so proposed to be annexed to Central Contra Costa Sanitary District and spec- ifically described in said Petition are hereby fixed andœscribed as follows: That parcel of land in the County of Contra Costa, State of California, described as follows: Beginning at the most northeasterly corner of "Strandwood Estates Unit NO.2, Contra Costa County, California" as delineated on map of said subdivision filed in Volume 32 of Maps at page 14 in the office of the Recorder of said County said corner being a point on the now existing boundary of Central Contra Costa Sanitary District and also the most southeasterly corner of that certain .67 acre parcel of land described in deed to Leo W. Browne and Margaret P. Browne which deed was filed on November 7,1949, under Recorder Serial No. 40659 and is of record in Volume 1459 of Official Records in the office of said Recorder at page 135, and running thence northerly and westerly along the eastern and northern boundaries of said .67 acre parcel to the most westerly corner thereof which corner is a point on the now existing boundary of said Sanitary District and running thence southeasterly and easterly along said existing boundary to the point of beginning. 1 n n ~ ~ n 21 All reference herein to official records are to the records of the Recorder of the County of Contra Costa, state of California. (4) That the President and Secretary of this District Board be and they are hereby authorized and directed to execute on the behalf of this District Board a Petition to the Board of Supervisors of the County of Contra Costs setting forth the proceedings heretofore taken for the annexation of the above-described territory, the finding of this Board, and requesting the Board of Supervisors to annex the territory to the District. PASSED A~D ADOPTED by the District Board of Central Contra Costa Sanitary District~ Contra Costa County, State of California, this 5th day of October, 1950, by the following called vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Members - None Members - None s/ ELLIOTT JOHNSON, President of the.District Board s/ H. M. SMITTEN, Secretary of the District Board RESOLUTIO~ AME~DI~G RESOLUTION 594 LOCAL IMPROVEMENT DISTRICT 18 Member Wadsworth, seconded by Member Smitten, moved the adoption of Resolution No. 651: RESOLUTION NO. 651 WHEREAS, the District Board of the Central Contra Costa Sanitary District did on the 1st day of June, 1950, adopt Resolution No. 629, and WHEREAS, said Resolution ~roposed to modify said Resolution of Intention No. 594 and ordered that the 24th day of August, 1950 be the day and 8:00 o'clock p.m. be the time and the meeting place of the District Board of the Central Contra Costa Sanitary District located at 1822 Mt. Diablo Boulevard, Walnut Creek, be the place where and when all persons having any objection to such proposal to amend said Resolution of Intention might protest such proposed amend- ment and notice thereof was given by publication in the Courier- Journal at least ten (10) days prior to said date, and WHEREAS, the District Board of the Central Contrs Costa Sanitary District met at such time and place and protests to such amendment being considered deliberation thereon continued to October 5th and now denied, IT IS HEREBY RESOLVED by the District Board of the Central Contra Costa Sanitary District that Resolution of Intention No. 594 be amended as follows: 1. That the work proposed to be done in Dell Street be amended from the present wording, to-wit: Dell Street from the existing MH, located at its intersection with Monument Street, to FI 2, to be located in Canal Alley 200 feet northerly from its intersection with Diablo Street, to a revised wording, to-wit: Dell Street from the existing MR, located at its intersection \-li th Monument Street, to FI-2, to be located in Dell Street 260 feet northerly from its intersection with Diablo Street. 10 05 50 22 Also in Dell Street from MH 25 to be located on the existing main trunk sewer at the intersection of Dell Street and 16 foot Alley, 3 feet northwesterly. 2. Thst there be added to "16-Foot Alley" as that alley appears in the Resolution of Intention as 16 Foot Alley, said Alley inter- secting said State Highway No. 21 a distance of 440 feet southerly from the center line of Monument Street and running parallel to said Monument Street; from the intersection of said Alley and Canal Alley to FI 5, to be located in said 16 foot Alley 90 feet easterly from its intersection with the eastern line~ said State Highway No. 21 the following: Also in 16 Foot Alley from MH 25 to be located on the existing main trunk sewer at the intersection of said 16 Foot Alley 300 feet easterly from its intersection with Dell Street. . J. That the work in easements over parcels 4, 5 and 1) be eliminated. 4. That the specificstions be amended to (a) change the lin- eal feet of 6° vitrified clay pipe from 13,150 feet to 12,788 feet. (b) decrease the 48° I.D. manholes type A from 15 to 12; (c) eliminate the 48° type B manhole (d) increase the 60" I D. Man- holes from 1 to 3. PASSED AND ADOPTED by the District Boara of the Central Contra Costa Sanitary District, County of Contra Costa, State of Calif- ornia, this 5th day of October, 1950, by the following vote: AYES: Members Malott, Smitten, Toland, Wadsworth and Johnson NOES: Members - None ABSENT: Members - None sf H. M. Smitten, Secretary of the District Board sf Elliott Johnson, President of the District Board AMENDI~G RESOLUTION 594 LOCAL IMPROVEMENT DISTRICT 18 Member Wadsworth, seconded by Member Smitten, moved the adop- tion of Resolution No. 652: RESOLUTION NO. 652 WHEREAS, the District Board of the Central Contra Costa Sani- tary District did on the 7th day of September, 1950, adopt Reso- lution No. 642, and WHEREAS, said Resolution proposed to modify said Resolution of Intention No. 594 and ordered that the 5th day of October, 1950 be the day and 8:00 o'clock p.m., be the time and the meeting place of the District Board of the Central Contra Costa Sanitary District located at 1822 Mt. Diablo Boulevard, Walnut Creek, be the place where and when all persons having any objection to such proposal to amend said Resolution of Intention might protest such proposed amendment and notice thereof was given by publication in the Courier-Journal at least ten (10) days prior to said date, and WHEREAS, the District Board of the Central Contra Costa Sani- tary District met at such time and place and protests to such amendment being considered and denied, IT IS HEREBY RESOLVED by the District Board of the Central Contra Costa Sanitary District that Resolution of Intention No. 594 be amended as follows: 10 05 50 28 1. That the provision for the construction of sewers in easements in Lots 61 and 62 of Block 7 as designated, being parcels 7 and 8 as described in Resolution of Intention No. 594 be eliminated. That there be added to the work proposed to be done the following: 2. The construction of sanitary sewers and appurtenances in "Canal Alley" from MH 10 to be located at the intersection of Canal Alley with Monument street, to a point 180 feet northerly therefrom, said point being at the intersection of Canal Alley and a 16 foot alley between Lots 60 and 61 of Block 7 of "Original Survey 1858", as designated on the map entitled -Map of Pacheco, Contra Costa County, California, 1869 , which map was filed in the office of the Recorder of the County of Contra Costa, State of California, in Vol. E of Maps, Page 95. IT IS FURTHER RESOLVED that the specifications referred to in Resolution of Intention No. 594 be amended to add to the lineal feet of 6" vitrified clay pipe, 120' thereof and to increaee the number of flushing inlets by 1. PASSED AND ADOPTED by the District Board of the Central Contra Costa Sanitary District, County of Contra Costa, State of California, this 5th day of October, 1950, by the following vote: AYES: NOES: ABSENT: Memberø Malott, Smitten, Toland, Wadsworth and Johnson Members - None Members - None s/ H. M. Smitten, Secretary of the District Board s/ Elliott Johnson, President of the District Board CO1ftMENCING PROCEEDINGS FOR LOCAL IMPROVEMENT DISTRICT NO. 20 Member Wadsworth, seconded by Member Toland, moved the adoption of Resolution No. 653: RESOLUTION NO. 653 IT IS HEREBY RESOLVED by the District Board of the Central Contra Costa Sanitary District thst the necessity, as a health measure, for sewers in that area and for those proceedings des- cribed in the letter of Dr. H. L. Blum, Health Officer of Contra Costa County, addressed to this Board and dated 4th day of October, 1950, is by this Board similarly found to exist. Said letter is hereby referred to and made a part hereof, andœdered spread upon the Minutes of this Body. IT IS FURTHER RESOLVED that such sewers the installation thereof and assessment proceedings therefor are found and declared to be necessary as a health measure. PASSED AND ADOPTED this 5th day of October, 1950, by the follow- ing vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Members - None Members - None s/ Elliott Johnson, President of the District Board s/ H. M. Bmlt~en, Secretary 10 05 50 -- -----.----------....---------. -..---....---------- 24 HEALTH OFFICER'S LETTER "The District Board Central Contrà Costa Sanitary District Walnut Creek, CalirOrnia Gentlemen: October 4, 1950 A recent investigation of conditions existing in the area herein- after described in the Central Contra Costa Sanitary District in the County of Contra Costa, disclosed such conditions to be un- sanitary, unhealthful, and in my opinion, dangerous to the health of the people living therein. Said area is bounded and described as follows: that certain area referred to as "Boundary Descrip- tion of Local Improvement District 20" which description is attached hereto and by reference made a part hereof. As Health Officer of the County of Contra Costa, I recommend as a neaessary health messure 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. Very truly yours HEALTH OFFICER OF CONTRA COSTA COUNTY fI./ H. L. BLUH, lLD." lv!ember Wadswortht Seconded by Member Toland moved the Res. NO. RESO UTION APPOINTI~G ENGINEER DIRECTING 654: PREPARATION OF PROCEEDINGS AND FIXING COMPENSATION AND CHARGES, LOCAL IMPROVEMENT DISTRICT NO. 20 adoption of 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 "Improve- ment Act of 1911" in connection with the improvement work known, and to be known, as the improvement of Local Improvement District No. 20 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 em- ployed and appointed to furnish all surveys, original drawings, maps and blue prints, including any and all such map necessary and incident to the rights of way contemplated in the improvement work herein involved; all plans and specifications, all inspection work, preparation of assessment rolls, assessment diagram and warrant and any and all other services which shall be required from the Engin- eer 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. 20 the cost of the services to the District of Mr. John L. Mason and the engineering staff of the District, together with materials supplied by the District to the Local Improvement District and the admin- istrative costs of supplying such engineering services, lsbor and material. Together with the services of John A. Nejedly who is herewith directed to prepare sll 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. 10 05 50 ~5 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 ~ervices authorized by law. PASSED AND ADOPTED this 5th day of October, 1950, by the follow- ing vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Members - None Members - None s/ Elliott Johnson, President of the District Board s/ H. M. Smitten, Secretary of the District Board RESOLUTION DIRECTING PREPARATION OF PLANS AND SPECIFICATIONS AND DESIGNATING ENGINEER TO PREPARE PLANS Member Wadsworth, seconded by Member Toland, moved the adoption of Resolution No. 655: RESOLUTION NO. 655 BE IT RESOLVED by the District Board of the Central Contra Costa Sanitary District that the said District Board proposes to cause to be constructed in and for Local Improvement District No. 20 Central Contra Costa Sanitary District, County of Cõntra Costa, State of California, .the following improvements, construction of sewers and appurtenances, and BE IT FURTHER RESOLVED by the District Board of the Central Conbra Costa Sanitary District, that John L. Mason, Engineer of the District be and he is hereby directed to prepare plans and specifications 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 19l1~ under Resolution of Intention to be hereafter adopted, and BE IT FTffiTHER 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 5th day of October, 1950, by the follow- ing vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Members - None Members - None s/ Elliott Johnson, President of the District Board s/ H. M. Smitten, Secretary of the District Board RESOLUTION ~DOPTING PLANS AND SPECIFICATIONS LOCAL IMPROVEMENT DISTRICT NO. 20 Member Wadsworth, seconded by Member Toland, moved the adoption of Resolution No. 656: 10 05 50 26 RESOLUTION NO. 656 BE IT RESOLVED by the District Board of the Central Contra Costs Sanitary District, County of Contra Costa, State of Calif- ornia, that the plans and specifications submitted by John L. Mason, Engineer of Work for LocalImprovement District No. 20 in the Central Contra Costa Sanitary District, be and they are hereby sdopted 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 ~oard as $5,315.00. PASSED A~D ADOPTED this 5th day of October, 1950, by the following vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Members - 1'4one Members - None 8/ H. M. Smitten, Secretary of the District Board sl Elliott Johnson, President of the District Board APPROVING ASSESSMENT DISTRICT MAP LOCAL IMPROVEMENT DISTRICT NO. 20 Member Wadsworth, seconded by Member Toland, moved the adop- tion of Resolution 1'40.057: RESOLUT10N NO. 657 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 southeastern corner of Lot 29 as said lot is designated on the map entitled 'Strandwood Estates, Unit No.1," which map was filed in the office of the Recorder of the County_of Contra ~osta, state of California, on April 25, 1946, in Volume 29 of Maps, at page 6; thence from said southeastern corner, northerly and northwesterly along the eastern and northern lines of said Lot 29 to the southern boundary of Valley View Road; thence westerly along said southern boundary and its extension westerly to its intersection with the eastern boundary of Strand Avenue extended southerly; thence northerly along said extension and eastern boundary to the northwestern corner of Lot 56 as said lot is designated on the map entitled 'Strandwood Estates, Unit No. 2,ft which map was filed in the office of the Recorder of the County of Contra Costa, State of Calif- ornia, on December 5, 1946 in Volume 32 of Maps, at page 14; thence from said northwestern corner, westerly, at right angles to the aforementioned eastern boundary of Strand Avenue to the western boundary thereof; thence southerly along said western boundary to the northeastern corner of Lot 16 of the aforementioned Strandwood Estates, Unit No.1; thence westerly along the northern boundary of said Lot 16 to the western boundary of said Strandwood Estates Unit No. 1; thence southerly and easterly along the western and southern boundary of said Unit No.1 to the southwestern corner of Lot 1 of said Unit No.1; thence northerly and easterly along western and northern lines of said Lot 1 to the point of beginning. 10 05 50 27 be and the same hereby are adopted as the map and description de- lineating the boundaries of said Local Improvement District. Said improvement to be the construction of a sanitary sewer system as recommended by the County Health Officer. PASSED AND ADOPTED by the District Board of the Central Contra Costa Sanitary District, County of Contra Costa, State of California, this 5th day of October, 1950, by the following vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Members - l~one Members - None sf Elliott Johnson, President of the District Board sf H. M. Smitten, Secretary of the District Board RESOLUTION OF INTENTION 658 IN THE MATTER OF THE CONSTRUCTION OF SANITARY SEWERS A~D APPURTENANCES IN LOCAL IMPROVEMENT DISTRICT NO. 20 Member Wadsworth, seconded by Member Toland, moved the adoption of Resolution NO. 658: RESOLUTION NO. 658 REsOLVED by the District Board of the Central Contra Costa San- itary District 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 Dhtrict in the Central Contra Costa San- itary District, County of Contra Costa, State of California, to-wit: Construction of sanitary sewers and appurtenances. Such above mentioned work being more particularly and specifically set forth and described in the plans, profiles and specifications for said work heretofore adopted by the District Board of the Central Contra Costa Sanitary District by its Resolution No. 656, 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 streets and rights of way in said Sanitary District and Local Improvement District as they and the proposed work in relation thereto are shown on Sheet 1 of said Plans: strand Avenue from the southern terminus thereof to the existing flushing inlet 35' northerly therefrom. Strand Road for its entire length except the southern 6S feet thereof. RIGHTS OF WAY in the northern five feet of Lots 2 to 11 inclus- ive from t.he eastern line of Lot 2 to FI No.1 to be located 15 feet west from the eastern line of Lot 11, as said lots are shown on that certain map entitled "Strandwood Estates, Unit No.1, which map was filed in the Office of the Recorder of the County of Contra Costa, state of California, on April 25, 1946~ in Volume 29 of Maps, at Page 6; said rights of way being reserved in the Declaration of Re- strlctions for said S+randwood Estates, Unit No.2, which restrictions 10 05 50 i8 wer4 filed in the Office of the Recorder of the County of ~ontra Costa, State of California4 on April 25, 1946, in Volume 898 of Official Records, at Page 54. The Constru'ction of sanitary sewers and appurtenances. in accordance with said Plans and Specifications outside of said Local Improvement District and in the following street and right of way in said Sanitary District as they and the proposed work in rela- tion thereto are shown on Sheet 1 of said Plans and Specifications: Pleasant Hill Road from a point on the existing sewer line on which sewer line MH No.1 is to be constructed, such point being 180 feet southerly of the intersection of Valley View Road and Pleasant Hill Road westerly to the eastern terminus of the right of way in Lot 1 hereinafter described. RIGHT OF WAY in the northern five feet of Lot 1 of the afore- said Strandwood Estates Unit No.1. The office of the Recorder referred to hereinabove is the office of the Recorder of the County of Contra Costa. Stste of California, and Official Records and file numbers hereinabove referred to are Official Records and file numbers of said R~corder. 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 easemen~ des- cribed by reference to a cente~ line is measued 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 otherpublic way, and at the point in said proposed work where a manhole, flushing inlet, or other construction is shown on said Plans therefor, unless otherwise sho~m thereon. 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; to- gether with the construction of all appurtenances thereto, in- cluding necessart fittings. trenchings, grading and regrading, excavation and fill, removal of obstructions, connections to existing services, back filling, reconstruction of existing ground surface as required to conditions existing prior to commencement of construction, all in the manner, of the materials and to the dimensions and to the grades, and in the particular locations as the same are more fully shown on the plans and specifications and detailed drawings hereinabove and hereafter referred 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 4etailed drawings thereof in the respective locations thereof, to whXh 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, which said grades are here- by adopted and established as the official grades therefor for all purposes in connection with proceedings pursuant to this Resolu- tion of Intention; notice is hereby further given that said grades are or may be, in part, new and different from those heretofore established or existing, or may be, and in some cases are, difference from existing ground levels; 10 05 50 29 All of said work and improvements shall be done to the lines and grades as shown on the plans and profiles and in accordance with the plans and specifications hêretofore 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 all 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, location of the several classes of work, a description of the classes of work to be done upon each of the several public streets or rights-of-way named, a description of the streets and rights-of-way, and for all other information contained in the said plans and specifications pertin- ent 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 ordinary public benefit, said District 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 district 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 California, 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 Local Improve- ment District No. 20 in Resolution 657 of the District Board", and which said map or plat 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 incorporated 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, courts, places, public parks, and all easements and rights-of-way therein contained belonging to the public. 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 Stste of California(nImprovement Act of 1911d). NOTICE IS HEREBY GIVEN that the Health Officer of said County of Contra Costa has recommended in writing to said Board that said proceedings for said work be instituted as a necessary health measure, and said Board heretofore ordered said recommendation spread upon the Minutes of said Board and by Resolution adopted by the affirmative vote of four-fifths of the members of said Board found and determined that such necessity exists. That serial bonds shall be issued pursuant to Part 5 of Division 7 of said Streets and Highways Code (Improvement Act of 1911) to represent the unpaid assessments of Twenty-Five Dollars ($25.00) or over for the cost of said work, said bonds to bear interest at the rate of Six Per Cent (6%) per annum, to extend for a period of nine (9) years from the second day of January next succeeding the next October 15th following their date, and to be psyab1e in annual in- stallments the last installment ther'eof to mature nine (9) years from the second day of January next succeeding the next 15th day of October following their date, said bonds and the interest thereon to be payable as provided in said Code. 10 05 50 -------.----------------_u.--------........----- u..--------- - -------------- 30 That Thursday the 2nd day of ~ovember, 1950, at the hour of 8:00 o'clock p.m., of said day, and at the meeting place of said Board, 1822 Mt. Diablo Boulevard, City of Walnut Creek, in the County of Contra Costa, State of California, be and the same are hereby fixed as 'the time and place, when and where any and all persons having any objection to the proposed work and improve- ment, the grades thereof, or to the extent of the district to be assessed, or all thereof, may anpear before said Bosrd and show cause why said proposed work should not be carried out in accord- ance 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 to be assessed to pay the cost and ex- penses thereof. That the Engineer o~ said District shall cause to be conspic- uously 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 Courier-Journal, a newspaper published and circulated within said District and hereby designated for that purpose 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. 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 to be assessed for the work herein described, whose names and addresses appear on the last equalized assessment roll for taxes of the County of Contra Costa or ss known to the Clerk, the contents of said notices and preparation and mailing to be as required by law, and to be completed at least fifteen (15) days ~rior to such hearing. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contrs Costa County, State of Calif- ornia, this 5th day of October, 1950 by the following called vote: AYES: NOES: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson Members - None Members - None s/ Elliott Johnson, President of the District Board s/ H. M. Smitten, Secretary of the District Board PAY}fENT FOR EASEMENT LID 9 PARCEL 29 It was moved by Member Wadsworth, seconded by Member Toland, and unanimously carried that the Board authorize payment in the amount of $750.00 to Mr. Vanderslice for easement known as Parcel 29 of Local Improvement District No.9. !RANSFER OF FUNDS TO SEWER CONSTRUCTION !t was moved by Member Wadsworth, seconded by Member Smitten, and unanimously carried, that the Board authorize transfer from Running Expense Fund to Sewer Construction Fund, all monies received in the past from annexation charges and receipts from connection charges, and all monies from such sources received in the future to be deposited in the Sewer Construction Fund. PAYMENT OF BILLS It was moved by Member Wadsworth, seconded by Member Toland, 10 05 50 31. and unanimously carried, the.t bills as approved by the l.fanager and audited by the Auditing Committee be paid. VOUCHER 3758 3759 3760 3761 3762 376:3 3764 3765 :376b 3767 3768 3769 3770 3771 3772 3773 3774 377~ 377g 3777 '3778 3779 3780 3781 3782 :3783 3784 3785 :3786 3787 3788 3789 3790 3791 3792 3793 3794 3795 3796 3797 3798 3799 3800 3801 3802 3803 3804 3805 3806 3807 3808 3809 3810 3811 3812 3813 3814 3815 3816 3817 3818 3819 3820 3821 3822 3823 ~ Brl.tce Schremp Treasurer CCCSD D. K. Young M. O. Bradiey Kevry Constr. Inc. Pisano Bros. Oakland Sewer Constr. Eric H. Phillips Philip Siggins Lafayette Legion Hall Clark Anderson Real Est. Harrold's Real Estate Lucinda Rissotto Evelyn M. Lindsay Laura B. Piper Lucille H. Adams Ruth N. stow Margaret I. Cockerton Evelyn Silva Joseph Briley Anna M. Loesch Ernest F. Ford Aretta Hughes Elizabeth Jennings Arline I. Harrold Ruth F. Carriger Edith F, Breed Michael Larch Thomas P. Carroll Amy E. Souza P & J Artukovich County Clerk P G & E Pac T & T Calif. Water Service Coast Counties Gas Anne Fish Burgess City of Walnut Creek Pac T & T Neill C. Cornwall Elliott Johnson W. I,!. Malott H. M. Smitten H. W. Toland R. E. Wadsworth CCCSD George Bennett Jack Best Al Blythe V. Brandes G. Brokke G. Brosz J. Brosz D. Cady J. Corry S. Corry L. Dearborn C. Hall F. Hannan D. Heibel R. Hinkson C. Hopkins L. Hurley D. Jensen L. Joseph Salary Retirement Transfer to SC Maintenance Deposit refund " " Hain Trunk VII Salary " Rental " II Election official n II " II " " " n " n II II " n " II " Deposit refund n for easement LID 21-7 Electric bill Telephone bill water Gas bill LID 8 Par. 47 & 53 Water bill Telephone bill Director II ø n & Sec. n n Transfer to RE Salary II n " " " u " n n n 11 " II " " " " " 10 05 AMOUNT $141.83 2,480.66 654.56 23.43 15.00 10.00 10.00 2,424.48 121.63 97.50 10.00 10.00 10.00 12.50 12.50 12.50 12.50 12..50 12.50 12.50 12.50 12.50 12.50 12..50 12.50 12.50 12.50 12..50 12.50 12.50 12.50 10.00 10.00 363.30 97.21 13.60 14.42 9.00 6.28 17.38 31.40 31.40 15.00 106.86 30.42 31.96 748.00 291.65 306.39 449.03 200.68 399.40 220.88 265.98 185.83 319.33 193.68 329.07 396.07 283.14 306.61 259.53 336.66 371.17 368.62 201.62 50 32 VOUCHER 3824 3825 3826 3827 3828 3829 3830 3831 3832 383'3 3834 3835 3836 3837 3838 3839 3840 3841 3842 3843 3844 3845 3846 3847 3848 3849 3850 3851 3852 3853 3854 3855 3856 3857 3855 3859 3860 3861 3862 3863 3864 38b5 386b 3867 3868 3869 3870 3871 3872 3873 3874 3875 3876 3877 3878 3879 880 38 3882 ~~~ ~ M. Klemmick M. Langley J. L. Mason C. McPhee R. C. Mott R. D. Mott A. Murphy J. !~eJed1y C. ~elson L. Nunez K. Peck M. Phillips V. Sauer T. Sipes L. Smith M. Tucker E. Valentine D. Wald L. Wa1d fl.. Warren L. Weill L. A. Benguerel J. F. Bailey G. Austin Braun Knecht Heimann Bennett Supply A. Carlisle Co. Courier Journal C. C. Stationers Diablo Printing L. Dannels Fairbanks Morse East Bay Blue Print Hersey Inspection In"'.and Typewriter Co. J. F. Mauzy II R. C. Machado Martin Bros. Parkel Lumber N. Robinson Rich. Mart. A & Title std. Oil Co. Sun Pub. Co. Union Paper Co. Uarco Inc. Walnut Creek Studio D. K. Young Walnut Creek Hdwe. Walnut Kernel Golden Gate Fed. I~GM Constr. Co. P & J Artukovich Petty Cash Herbls Hdwe W. H. Brailsford Jr. R. W Harrison E Valley Soave Calif. Pnyø!-ehdfã~""""'-- - O. M. Gentry Salary " II H II II II II " II II I II II II II II II II II II J ani tor Deposit refund Valve Supplies II Bonds LID 4 Pub. Supplies LID 20 Maintenance Equipment Supu1ies Reports Supplies Maintenance Equipment Supplies Maintenance Supplies Truck service Rights of way Gasoline Pub. Supplies Supplies II Maintenance Supplies Pub. Sav.& Ln LID 8 Par. 56 Strandwood sewer Moraga Pumps Reimbursement Supplies LID 15 " 10 05 Electric bil' D~P~Si-; refll1d---' 50 AMOUNT 248.63 266.54 682.12 398.22 91.84 380.06 238.99 611.69 594.80 313.17 263.76 253.24 558.63 192.18 277.99 310.14 284.99 258.70 251.36 427.81 481.73 47.50 15.00 6.28 14.27 9.21 1,909.51 5.69 24.57 2.59 662.25 751.96 18.65 18.70 17.44 19.39 10.06 2.07 814.00 53.58 95.09 66.00 104.36 220.36 10.92 92.49 222.27 50.75 4.50 42.00 6.00 6,165.58 12,037.09 49.10 15.35 176.49 176.48 ~DJOURNHENT 33 President Johnson adjourned the meeting to October 19,1950 at 8:00 o'clock p.m. BECRE£~;~~~O am of Central Contra Costa Sanitary District, Contra Costa County, State of California. President f the District Board of Central ontra Costa Sanitary District, Contra Costa County, State of California. 10 05 50