Loading...
HomeMy WebLinkAboutBOARD MINUTES 11-23-51 28.8 MINUTES OF AN ADJOURNED MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT HELD NOVEMBER 23. 195! The District 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, on November 23,1951, at the hour of S:OO o'clock p.m. The meeting was called to order and the roll was called: PRESENT: ABSENT: Members Malott, Smitten, Toland, Wadsworth and Johnson None READING OF MINUTES OF THE PREVIOUS MEETING The Minutes of the previous meeting were read and were approved as entered, with the following corrections and additions: The date set by President Johnson tor the continuation of the hearing on Local Improvement Distr~ct No. IS was correoted to read November 23, 1951, at 8:00 o'clock p.m. The motion for request for connection to sewers of the Boy Scout Club House in Lafayette will show the following additions: ILimited to one connection onlyl and~arried by the following vote: AYES: Members Malott, Smitten and Johnson, ABSENT: Members Toland and Wadsworth. I The motion for connection to sewers for Felix Bolduc, Lot 4, Norris Addition will show the following addition: IOarl'ied by the following vote: AYES: Members Malott, Smitten and Johnson, ABSENT: Members Toland and Wadsworth." CONTINUATION OF HEARING ON WORK AND IMPROVEMENT FOR LOCAL IMPROVEMENT DISTRIOT NO. IS" President Johnson stated that the continuation of the hearing on work and improvement tor Local Improvement District No. 18 was open but before opening discussion from the floor that the Board had reviewed the assessmentøagainst Davison property (lS-9-1) and Christen property (18-6-1) which were held over from the meeting ór November 8, 1951, and found that the assessments against these two parcels were too high. It was moved by Member Toland, seconded by Member Smitten, and unanimously carried, that the assessment on the Davison property (18-9-1) be changed from $2013.00 to 81420.00. It was moved by Member Smitten, seconded by Member Wadsworth, and unanimously carried, that the Board accept the recommendation of the Engineer to lower the assessment on the Christen property (18-6-1) from $732.00 to $555.00. CONFIRMATION OF ASSESSMENT LOCAL IMPROVEMENT DISTRICT NO. 18 Member Wadsworth, seconded by Member Smitten, moved the adoption of Resolution No. 714: RESOLUTION NO. 714 RESOLUTION CONFIm~ING ASSESSMENT LOCAL IMPROVEI.ŒNT DISTRICT NO.lS WHEREAS, the Engineer of the Central Contra Co..sta Sanitary District, County of Contra Costa, State of California, did on the 19th day of October, 1951, file with the Clerk of said District Board, an assessment to represent the cost and expense of the work and improvement of Local Improvement District No. IS, pursuant to proceedings had and taken by said 11 23 51 134 District Board, under and pursuant to Resolution of Intention No. 594 adopted the 1st day of June, 1950; and WHEREAS, the Clerk of said District Board has duly given notice by publication, and mailing in the time and manner provided by law of the filing of said aSsessment and of the time set for hearing thereon, which time waS fixed in said notices as the 8th day of November, 1951, at the' meeting p1aoe of said Distriot Board, located at 1822 Mt. Diablo Boule- vard, Walnut Creek, California, and WHEREAS, the said District Board, has received evidenc~ oral and documentary concerning said assessment and the proper completion of the work and improvement for which the same is issued, and has made its determination of any changes and corrections to be made therein. NOW, THEREFORE, IT IS HEREBY RESOLVED, by the District Board of the Centra1 Contra Costa Sanitary Distriot, County of Contra Costa, State of California, that the said assessment and the diagram and warrant attached thereto and any correotion or changes therein, the proceedings leading up to the same and all acts and determinations of all officers of the Central Contra Costa Sanitary District in relation thereto be and the same are hereby ratified and confirmed, and the Engineer is hereby ordered to deliver said warrant, assessment and diagram to the contractor, forth- with upon the payment by him of the incidental expenses due thereon. , , ' PASSED AND ADOPTED this 23rd day of November, 1951, by the following vote: AYES: Members Malott, Smitten, Toland, Wadsworth and Johnson NOES: Members None ABSENT: Members None s/ ELLIOTT JOHNSON President of the Distriot Board of Central Contra Costa Sanitary Dist- rict, Contra.Oosta County, Stat. of California. COUNTERSIGNED: H. M. SMITTEN Secretary of the District Board of Central Contra Costa Sanitary Distriot of Contra Costa CountY', California. RESOLUTION PROPOSING TO AMEND RESOLUTION OF INTENTION NO. 679 FOR LOCAL IMPROVEMENT DISTRICT NO. 22 Member Smitten, seconded by Member Toland, moved the adoption of Resolution No. 715: RESOLUTION NO. 715 RESOLUTION PROPOSING TO AMEND RESOLUTION OF INTENTION NO. 769 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, Reso1tuion of Intention No. 679 for the construction of sewers and appurtenances in Local Improvement District No. 22 of the Oentra1 Contra Costa Sanitary District did provide for the oonstruct1on of said sewers and specifications in accordanoe with said Resoltuion and the plans and specifications therein referred to. and , WHEREAS, certain ohanges bave been proposed in said Resolution and plans and specifications; NOW, THEREFORE, be it resolved by the District Board of the Central Contra Costa Sanitary District that it be proposed to amend said Resolutmn of Intention and the said plans and specifications thereof as follows, and that the plans for and map showing proposed a8sessment district boundary for t he improvement of Local Improvement Djetrlot No. 22 be chaqged accordingly- 11 23 51 - ..... ~a5 That the work provosed to be done in La Senda as described in said Resolution of Intention be amended, to-wit: LA SENDA, from ~Œ 8 to be located therein at its interßection 'pj.th Aforesaid Unnamecl RoD-d, southeasterly to the southeastern terminus of La Senda. That the work proposed to be doœin La Noria as described in said Resolution of Intention be amended, to-wit: LA NORIA, from FI 4 to be 10c.9ted therein 100 feet eJ:¡sterly from its intersection'with the southern extension of the line be- t,'¡een Lot s 369 and. 370 of said Unit N°.3, Haciendas Del Orinda, to I,m 11 to be 10c:3ted therein at its intersection w'i th the northern extension of the line bet",een Lots 357 B.nd 3L~8 of se.id Unit No.2 Haciendas Del Orinda. That the easement in Lot 359, Parcel 15, as described in said Resolution of Intention be amended, to-wit: EASE!':ENT, IN LOT 395 (Parcel 1.5) of the aforesaid Unit No.'], Haciendas Del Orinda, being a strip of land 5 feet in width the center line of ~mich is òescribed as follows: Beginning at a point on the western line of said Lot 395, also bein~ the center line of a 12 foot Path, said noint being south 50 la' east, 15.84 feet from the northwestern corner of said Lot 395; thence from said noint of begin~ing north 800 51' 10d east, 12.00 feet. The addition of easement in Lot 331, Parcel 153, to said Resolution of Intention, to-wit: EASEI'ENT, IN LOT 331 (Parcel 153) of the e.foresaid Unit No.2, Haciendas Del Orinda, being a strip of land 5 feet in width the center line of "Thich is d.eBcribed as fol.lo,"re: Beginning at a point on the southern line of said Lot 331, said 90int bears north 840 10' 35d east, 107.32 feet from the most southern corner of said Lot 331; thence from said point of begin~ing north 420 26' 30d west, 31.67 feet; thence north 650 58' 30d west, 68.46 feet; thence north 540 15' west, 34.18 feet to a noint on the western line of said Lot 331. That the easement in Lot 335, Parcel 76, as described in said Resolution of Intention be amended, to-wit: EASE!<ENT, IN LOT 335 (Parcel 76) of the aforesaid Unit No.2, Haciendas Del Orind8., being' a strip of land 5 feet in \,riclth the center line of which is described as fo'.10ws: Beginning at a po into on the southwestern line of said Lot 335, said noint beers south 39 57' 40d east, 71.49 feet from the most western 6orner of said Lot 335; thence fr~m said ~oint of be~inning north 270 51' east, 70 feet. That the ease~ent in Lot 333, Parcel 151, as de~cribed in said, Ree~lution of Intention be deleted and the following substituted therefor: EASE~ENT, in the south~estern'2.5 feet of Lot 333 of the afore- seid Unit No.2, Haciendas Del Orinda, from the southwestern corner, 12 feet southf8sterly. The addition of five foot easement to said Resolution of Inten- tion, to-~.!it: , FIVE FOOT EASEI.:ENT, a10ng the common line of Lot,s 328 and 331, the cente~ line of ~mich easement is said common line, for 97 feet along said line from the most western corner of said Lot 331. The addition of five foot easement to said Resolution of Inten- tion, to-\o;it: FIVE FOOT EASEJŒ';NT, alonFl' the comr!1on line of Lots 338 and 337, Unit No.2, and the common line of Lots 338 and 336, ,Unit No.2, 1 iL~ " -'. " Jw..7 ." . '-' ~36 and the common line of Lot 338, Unit No.2 and, Lot 548A, Unit No. 5, for their entire length, and the sauthern 10 feet of the common line of Lot 338, Unit No.2 and Lot 548, Unit No.5 of the aforesaid Hac- iendas Del Orinda, the center line of ~rhich eAsement is the common lines referred to above. That the easement in Lot 422, Parcel 20, as described in said Resolution of Intention be amended, to-wit: EASEMENT, IN LOT 422 (Parcel 20) of the aforesaid Unit No.4, Haciendas Del Orinda, consisting of two sub-parcels: Sub-Parcel A: A strip of land 5 feet in width t~e center line of t.¡hich is described as follot.¡s: Beginning at a point on the southeastern line of said Lot 422, said point bears south 300 west, 25.32 feet from the most eastern corner of said Lot 422; thence ~rom said point o~ beginnins s~uth 730 46' west, 9l.87 ~eet to a point on the southwestern line of said Lot 422, said point to be hereafter referred to as point "A". Sub-Parcel B: A stri~ of land 10 feet in width the northeastern line of t~Thtch is narallel. wi th and 10 feet northeasterly meflsured at right angles from the southwestern line, and said southwestern line of said strin is described as follows: Beginning at point "A" mentioned in Sub-Parcel A above; thence nort~ 650 59' ivest, 186.50 feet along the south¡.restern line of said Lot 422 to the most western corner of said Lot 422. That the easement in Embree F. Hockenbeamer ~arce1 (Parcel 23), as described in said Resolution of Intention be amended, to-wit: EASEJ,ŒNT (Parcel 23), in that "Darcel of land described in "Darcel one of the deed to E~bree F. Hockenbeamer, et ux, recorded December 7, 1945, under Recorder's Serial No. 31302 in Volume 859 of Official Records, at page 296, in the office of said Recorder, beinr a strip of lRnd 5 feet in ¡r.Jidth the center line of which is described as fQllowe: Beginning at a point on the southwestern line of said ~arcel one (859 OR 296), said point being south 680 30' east, 33.20 feet from the most western corner of said "Darcel one (859 OR 296); thence from said ~oint of beginning north 560 03' eRst, 10 feet into saið- ::,arcel one of said Hockenbeamer' s deed (859 OR 296). That the '"fOrk T'roposed to be ð"ne in Lomba.rdy Land as described in said Resolution of Intention be extended, to-,.,i t: LOMBARDY LAND, from ME 61, to be 10c~ted therRin 200 feet north- easterly, measured along the center line, from its intersection with the southeastern extension of the northeastern subdivision line of said Fairway Acres, to FI 17 to be located in Lombardy Lane 15 feet northeasterly from its intersection with the southeastern extension of the line between Lots 196 and 195 of said Slee~y Hollow, Unit No. 3. - That the work proposed to be done in an Unnamed Road as described in said Resolution of Intention be amended, to-wit: AN UNNAMED ROAD, as described in Parcel Two of the deed to Samuel W. ßcott4 et ux., recorded October 8, 1947, under Recorder's Serial No. 4039 , in Vblume 1135 of Official Records, at nage 448, in the office of said Recorder, from HH 72, to be locpted therein J.85 feet westerly from the eastern terminus of said Unnamed Road, to FI 19, to be located therein 218 feet, reaeured along the center line, westerly from sElid HH 72. Thßt the easement in Alvin L. Cockrell parcel, FarcellOl, as described in said Resolution of Intention be amended, to-wit: EASEI.ŒNT (Parcel 101), in that 'I".!'\rcel of lanð described in the ~eed to Alvin L. Co.cltrel14 et ux, recorcled February 15, 1949, under Recorder's Serial No. 547 , in Volume 1351 of Official Records, at page 511, in the office of Asid Recorder, bein~ a stri~ of Ipnd 5 11 23 51 237 five feet in width the center line of which is described as follo,"lS: Beginning at a point on the ¡.,routh",estern line of sai<Ó . Cockrell parcel (1351 OR 511), said point bears north 15 31' 55' west, 73.05 feet fro~ the southwestern corner of said Coc~rell pe::~;cel (1351 OR 511); thence from said noint of beginning north 450 12' east, 103.14 feet; thence south 860 32' e9~t, 137.07 feet to a point on the southeasterly line of Baid Cockrell parcel (1351 OR 511). That the e?ser'1ent in Samuel l'r. Scott parcel, Parcel 61, as described in said Resolution of Intention be deleted and the following substituted therefor: EASE::ENT (Percel 61) in the. t Dé'rcel of lanèc ð.escri beò. in' the deed to George U. l'Toorl, et ux, recordeð- Narch 7, 1951, under 'Recorder's Serial No. 11155, in Volume 1727 of Official Records, nt page 127 in the office of said Recorder, bein~ D stri~ of land 5 feet in ¡,[idth the center line of 't-Thic'h :.£ cl.escribeët RS foJ.lo~rs: Beginning at e point on the southern line of said Wood nRrce1 (1727 OR 127), said :point bee,r e south 730 041 ~.re at, 31. 811 feet from the meet eastern corner of said Wood parcel (1727 OR 127); thence fro~ said ,oint O,f beginn, ing north 70 56' west4 51.83 feet; thence north 120 47' east, 37.78 f~et; thence north? 0 west, 29.52 feet to a ':Joint on the northern line of said "(/lood narcel (1727 OR 127). T~at the work ~roposed to be done in Washington Lane as des- cribed in said Resolution of Intention be extended, to-wit: WASHINGTON LANE, fro its eastern extremity at its intersection with Sleepy Hollow Lane, to ~ffi 90 to be located therein 22 feet westerly from its intersection with the northern extension of the line between Lots 267 and 268 of said Sleepy Hollow, Unit No.3. That the wor~ rroTIosed to be done in Miner Road ~s described in said Resolution of Intention be extended, to-wit: EHlER ROAD, from Engineer' 5 StDtion 35~OO to be loc?ted in Miner Road 531 feet southerly, measured along the center line, from its intersection with the eastern extension of the line between Lots 18 8nd 19, to MH 33 to be located therein 167 feet southerly, measured along the center line, from its intersection with the said eastern extension of the line "bet\1een saið. Lots 18 and 19 of said Fair¡,!ay Acres. That the "rork nroposed to be ò.one in Oak Arbor Road as described in said Resolution of Intention be deleted, to-wit: OAK ARBOR ROAD from its eastern extremity at its interoection ~ith Miner Road to MH 33 to be located in Oak Arbor 130 feet nJrthì,re ster1y, measured along its center line, for said ea ctern extremity. That the easements in Lot 18 (Parcel 47) and Lot 19 (Parcel 146) as described in said Resolution of Intention be deleted and the following substituted therefor: EASEFENTS~ IN LOT 18 (Parcel 147) and IN LOT 19 (Percel 146), combined, of the aforesaid Fairway Acres, being a strip of land 5 feet in width the center line of which is described as follows: ReŒinning at a point on the northern line of said Lot 19; said point bears south 840 40' east, 116.37 feet and south 680 46' 15" east, 52.91 feet from the northwesteõn corner of said Lot 19; thence from said uoint of beginnin~ south 0 25' west, 71.37 feet; thence south 40c 481 28' east, 15.96 feet; thence south 530 31' eastb 51.97 feet; thence south 280 27' east, 142.06 feet; thence south 27 05' eaet, 216.30 feet to the eastern boundary of }~1ner Road. FURTHER RESOLVED, that the 3rd day of January, 1952, at 8:00 0' clock P.H., is hereby fixed £18 the a,ay end hour l3.nd the meeting 11 23 51 238 nIece of the District Board of the Central Contra Costa Sanitary District loc~ted At 1822 Mount Diablo Boulevard, Walnut Creek, PS the place when and ,.¡here any and all nerF!ons h9ving any objections to the aforesaid ~roposal to amend said Resolution of Intention may ap~ear before said District Bogrd and show cause why said proposed amenà.ment should not be adopted, and. ~'Tri tten objections to the ~roposed modification may be filed with the Clerk by an interested person at or before the time set for the hearing. FURTHER RESOLVED, that this District Board hereby directs the Clerk to give notice of the time and 'Olace of the aforesP.id hepr- ing by públishing the same once in the ORINDA SUN; said publication shall be made at least ten (10) days prior to the date herein fixed for the heprin~ on the nronosal to amend said Resolution of Inten- -. .J tion. PASSED AND ADOPTED this 23rd day of November, 1951, by the foll01.ring vote: AYES: Members Halott, Smitten, Toland, vTads1\'orth and J ahnson NOES: Members None ABSENT: Members None ELLIOTT JOHNSON President of the District Board of Central Contra Costa SenitRry District of Contra Costa County, State af. H. M. SMITTEN California Secretarv of the District Board of Central èontra Coeta Sanitary District of Contra Coeta County, State of CAlifornia. COUNTERSIGNED: ROSE HEIGHTS, UNIT NO.1 MOTION PAG.E 216 AMENDED TO HEAD 14 LOTS It was moved by Member Wadsworth, seconded by Member Toland, and unanimously carried, that the original motion setting the connection fee for Rose Heights, Unit No.1, which a~peers on n~ge 216 be amended to read 14 lots. CONTRACT \'iITH ORINDA SCHOOL DI8r¡1RICT FOR THE WASHINGTON LANE SCHOOL SITE It was moved by Member Wad~worth, seconded by Member Toland, and unanimously carried, that the President and Secretary be authorized to execute the contract with the Orinda Union School District for the construction and maintenance of a collecting Ðnd pumping plant and necesÐary pipe lines for use by the Washington Lane School. ADJOURNHENT President Johnson adjourned the 8:00 o'clock p.m. meeting to December 6, 1951, at p~ Boo.rd,- CentrRl Contra Costa Sanitery District, County of Contra Costa, state of Ca.lifornia. COUNTERSIGNED: /~~~ -- Secretary of the District Board, Ce!ltral Contra Costa Sanitary District, County of Contra Costa, Stete of California. ." 1 ,K (:j t /J .,'.