Loading...
HomeMy WebLinkAboutBOARD MINUTES 03-03-49 47 MINUTES OF THE REGULAR MEETING OF THE DISTRICT BO~RD OF CENTRAL CONTRA COSTA SANITARY DISTRICT, HELD ON MARCH 3. 1949 The District Board of the 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 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: ABSEN'r: Members Johnson, Smitten, Toland, Weill and Wadsworth. Members None. DISTRICT SECRETARY Member Johnson stated that Section 6486 of the Code under which the District is organized requires that the District appoint a Sec- retary, and that he objected to carrying on any further business until a Secretary had been appointed. The subject had been scheduled on the Agenda for the meeting of January 20, and had been held over. No action had been taken since that time. Member Johnson made the motion that the Board appoint Member Smitten Secretary. There was no second, so Memb~r Johnson put the motion in the form of a nomination. President Wadsworth asked for a roll call on the nomination, which was as follows: AYES: NOES: Members Johnson and Smitten. Members Toland, Weill and Wadsworth. President Wadsworth called a meeting for March 17, 1949 at 8:00 p.m., for the purpose of appointing a Secretary. READING OF MINUTES OF PREVIOUS MEETING It was moved by Member Toland, seconded by Member Weill that the Board waive the reading of the Minutes of the two previous meetings. The motion carried by the following vote: AYES: NOES: Members Toland, Weill and Wadsworth. Members Johnson and Smitten. PRELIMINARY WORK - LOCAL IMPROVEMENT DIST. No. 15 RELIEZ VALLEY AREA It was moved by Member Johnson, seconded by Member Smitten and unanimously carried that the Board instruct the District Engineer to proceed with the preliminary work of Local Improvement District No. 15, Reliez Valley. ANNEXATION OF HERATY & PEACOCK PROPERTY The Board"lnstructed the District Manager to advise Messrs. Heraty and Peacock that the annexation of their property will be considered according to the terms in the District Engineer's and District Manager's report to the Board dated February 23, 1949. DISTRICT INSURANCE REPORT Mr. W. F. McGregor handed the Board Members the reports on the insurance needs of the Di strict, B.nd an insurance and retirement plan 03 t)~ A9 4b for the employees. He introduced Mr. Martin. The President of the Board requested Mr. McGregor to be at the meeting of March 17, at which time the insurance plans would be studied. SEWER CONNECTION FEE - LAFAYETTE SCHOOL It was moved by Member Toland, seconded by Member Weill that a connection fee in the amount of $2400 be established for the connec- tion of the Lafayette Montecito School to a late~lsewer in Local Improvement District No.2. Carried by the following vote: AYES: NOES: Members Johnson, Toland, Weill and Wadsworth. Member Smitten. AGREEMENT FOR MAINTENANCE OF WALNUT CREEK SE~-lERS Mr. John Nejedly, Attorney for the City of Walnut Creek, presented an agreement form whereby the City of Walnut Creek would turn over its sewer system to the Sanitary District for maintenance and repair. After some discussion, the Board instructed Mr. Brailsford to revise the agreement and meet with Mr. Nejedly in an endeavor to come to some final agreement whereby the District would accept the sewer system. SEWER CONNECTION FEE - W. M. HULL It was moved by Member Johnson, secondeð by Member Smitten that the Board waive the $250 connection charge incident to Permit No. 503 connecting Mr. Hull's home to a lateral constructed under Local Im- .provement District No.5. Carried by the following vote: AYES: NOES: Members Johnson, Smitten, Weill and Wadsworth. Member Toland. LOCAL IMPROVEMENT DISTRICT NO. 10 Under date of January 24, 1949, the Contra Costa County Health Officer wrote the following letter to the Sanitary District Board: "The District Board Central Contra Costa Sanitary District Walnut Creek, California Gentlemen: A recent investigation of conditions existing in the area hereinafter described in the Central Contra Costa Sanitary District in the County of Contra Costa, disclosed such con- ditions to be unsanitary, unhealthful, and in my opinion, dangerous to the health of the people living therein. Said area is bounded and described as follows: Beginning at the northwest corner of Lot 3, said lot is des- ignated on the map of Orinda Villa Park of record in Map Book 11 at page 26) in the office of the Recorder, Contra Costa County, California; thence southeasterly along westerly line of Lot 3 to the northeast corner of Lot 4 of Orinda Villa Park; thence southwesterly along northern line of said Lot 4 to the most northerly corner of that parcel of land described in the deed in Volume 910 of Official Records at page 51; thence southeasterly along north~rn line of said parcel to its intersection with the center line of Monte Vista Road; thence northeasterly along center line of said road to the northwest corner of Lot 13 of Orinda Villa Parl; thence in a souther~y direction along the westerly boundaries of Lots I), 12 and 11 of said Orinda Villa Park to its inter- section with the northwesterly boundary of Orinda Oaks of record in Map Book 19 at page 466 to 469 in the office of Recorder, Contra Costa County, California; thence northe~sterly 03 03 49 4~ along said northwesterly bounãary to the most northerly corner of Lot 13, Block G of said Orinda Oaks; thence southeasterly along eastern line of said Lot 13 to its intersection with the northerly boundary of Crescent Drive; thence southwesterly in a direct line to the intersection of the southwestern boundary of said Crescent Drive with the western line of Lot 1, Block H of said Orinda Oaks; thence southeasterly along western boundary of said Lot 1 to the southwest corner thereof; thence westerly along the southern boundaries of Lots 2, 3 and 4 of Block H to its intersection with the center line of Crescent Drive; thence southwesterly along said center line to the center line of Claremont Aven~e; thence northeasterly along center line of Claremont Avenue to the northeast corner of Lot 12 of Block K of said Orinda Oaks; thence southeasterly along the eastern boundaries of Lots 12 and 13 to the southeast corner of said Lot 13; thence northeasterly to the western boundary of Oakmont Avenue; thence southeasterly along said western boundary to its extension southeasterly to the southern boundary of Crescent Drive; thence northeasterly along said southern boundary to its intersection with the western boundary of Lot 11, Block E of said Orinda Oaks; thence southeasterly along said western boundary to the northern boundary of Block C as designated on the map of Orinda Park TerrRce as said map is recorded in Map Book 18 at pages 389 and 394 in the office of the Recorder, Contra Costa County, California; thence southeasterly along said northern boundary to the northwest corner of Lot 25A of said Block C; thence southeasterly along western boundaries of said Lot 25A and Lot 25 of said Block C to the northwestern boundary of Canon Drive thence southwesterly along said north- westerly boundary to its intersection with the western line of Lot 18, Block D of said Orinda Park Terrace extended northwest- erly; thence southeasterly along said extension and western line of said Lot 18 to the southwest corner thereof; thence south- westerly along the eastern boundaries of Lots 19, 20, 21 and along southeastern line of Lot 42 of said Block D; thence southwesterly along the southeastern line of Lot 1, Block H of said Orinda Park Terrace to the most southerly corner thereof; thence southeasterly along southwestern boundary of Lot 26 of said. Block H to western boundary of La Encinal; thence south- westerly along said western boundary to its intersection with the southwestern line of Lot 8, Block G of Orinda Park Terrace extended northwesterly; thence southeasterly along said exten- sion and southwestern line of Lot 8 to the southwest corner thereof; thence southwesterly along the western boundaries of Lots 7 and 23 of Block G to the northern boundary of El Toyonal; thence southwesterly along said northern boundary to its inter- section with the western boundary of the Resubdivision of Blocks F. M and L of Orinda Park Terrace as said Resubdivision is delin- eated on map of record in Map Book 18 at page 4141 in the office of the Recorder, Contra Costa County, California; thence southerly along said western boundary to the southwest corner thereof said southwest corner being on the south line of Lot 7 as said lot is designated on the map entitled Orinda Park Tract and Oak View Ranch, of record in Map Book F at page 133 in the office of the Recorder, Contra Costa County, California; thence northeasterly along said south line of Lot 7 to its intersection with the eastern boundary of Rio Vista extended southerly; thence northerly along said extension and easterly boundary of Rio Vista and its extension northeasterly to the eastern boundary of the San Pablo Highway; thence northerly along said eastern boundary of San Pablo Highway to the southeastern corner of that parcel of land described in deed of record in Volume 1164 Official Records at page 252; thence northeasterly along eastern line of said parcel to the northeast, corner of said parcel, said corner being more or less in the center of San Pablo Creek; thence following the meandering of the center of San Pablo Creek to northwest corner of that parcel of land described in deed of record in Volume 504 Official Records at page 92 in the office of the Recorder, Contra Costa County, California; thence southwesterly along northwestern line of said parcel to the northeastern boundary of San Pablo Highway; thence northwesterly along said boundary to its inter- section with the northern boundary of the aforementioned Orinda 03 f? .~.~ ~ {jj ¡¡,,' '~.:.. .~ . ,c_- ...;- 5U Villa Park; thence southwesterly along said northern 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 proceedings 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' By: /s/ W. A. PO \iELL , M.D." FINDING NECESSITY FOR CONSTRUCTION OF SANITARY SEWERS LOCAL IMPROVEMENT DISTRICT NO. 10 The motion to adOpt the following resolution waa made by Member Smitten, seconded by Member Toland: RESOLUTION NO. 420 WHEREAS the County Health Officer has filed with this District Board a report stating that the conditions in the hereinafter des- cribed area in Central Contra Costa Sanitary District. in the County of Contra Costa, are unsanitary, unhealthful and dangerous to the health of the people living therein, and recommending as necessary as a health measure that the District Board institute proceedings at an early date for the construction of a sanitary sewer system to abate such unsanitary conditions, said area being bounded and des- cribed as follows: Beginning at the northwest corner of Lot 3. said lot is des- ignated on the Map of Orinda Villa Park of record in Map Book 11 at Page 263 in the Office of the Recorder, Contra Costa County, California; thence southeasterl, along westerly line of Lot 3 to the northeast corner of Lot 4 of Orinda Villa Park; thence southwesterly along northern line of said Lot 4 to the most northerly corner of that parcel of land déscribed in deed in Volume 910 Official Reoords at Page 51; thence southeasterly along northern line of said parcel to its intersection with the center line of Monte Vista Road; thence northeasterly along center line of said road to the northwest corner of Lot 13 of Orinda Villa Park; thence in a southerly direction along the westerly boundaries of Lots 13, 12 and 11 of said Orinda Villa Park to its intersection with the northwesterly boundary of Orinda Oaks of record in Map Book 19 at Page 466 to 469 in the Office of Recorder. Contra Costa County, California; thence northeasterly along said northwesterly boundary to the most northerly corner of Lot 13, Block G of said Orinda Oaks; thence southeasterly along eastern line of said Lot 13 to its inter- section with the northerly boundary of Crescent Drive; thence southwesterly in a direct line to the intersection of the south- western boundary of said Crescent Drive with the western line of Lot 1, Blook H of said Orinda Oaks; thence southeasterly along western boundary of said Lot 1 to the southwest corner thereof; thence westerly along the southern boundaries of Lots 2. 3 and. 4 of Block H to its intersection with the center line of Crescent Drive; thence southwesterly along said center line to the center line of Claremont Avenue; thence northeasterly along center line of Claremont Avenue to the northeast corner of Lot 12 of Block K of said Orinda Oaks; thence southeasterly along the eastern boundaries of Lots 12 and 13 to the southeast corner of said Lot 13; thence northeasterly to the western boundary of Oakmont Avenue; thence southeasterly along said western boundary and its extension southeasterl, to the southern boundary of Crescent Drive; thence northeasterly along said southern boundary to its intersection with the western boundary of Lot II, Block E of said Orinda Oaks; thence southeasterly along said western boundary to the northern boundary of Block C as designated on the Msþ of Orinda Park Terrace as said map is recorded in Map Book 18 at Pages 389 to 394 in the Office of 03 03 49 .11 the Recorder, Contra Costa County, California.; thence south- easterly along said northern boundary to the northwest corner of Lot 25A of said Block C; thence southeasterly along western boundaries of said Lot 25A and Lot 25 of said Block C to the northwestern boundary of Canon Drive thence southwesterly along said northwestern boundary to its intersection with the western line of Lot 18, Block D of said Orinda Park Terrace extended northwesterly; thence southeasterly along said extension and western line of said Lot 18 to the southwest corner thereof; thence sou~hwester1y along the eastern boundaries of Lots 19, 20, 21 and along southeastern line of Lot 42 of said Block D; thence southwesterly along the southeastern line of Lot 1, Block H of said Orinda Park Terrace to the most southerly corner thereof; thence southeasterly along southwestern boundary of Lot 26 of said Block H to western boundary of La Encinal; thence southwesterly along said western boundary to its inter- section with the southwestern line of Lot 8, Block G of Orinda Park Terrace extended northwes"Gerly; thence southeasterly along said extension and southwestern line of Lot 8 to the southwest corner thereof; thence southwesterly along the western bound- aries of Lots 7 and 23 of said Block G to the northern boundary of El Toyonal; thence southwesterly along-said northern boundary to its intersection with the wes~ern boundary of the Resubdiv- ision of Blocks F, M and L of Orinda Park Terrace as said Re- subdivision is delineated on map of record in Map Book 18 at Page 4l4t in the Office of the Recorder, Contra Costa County, California; thence southerly along said western boundary to the southwest corner thereof said southwest corner being on the south line of Lot 7 as said lot is designated on the map entitled Orinda Park Tract &.Oak View Ranch, of record in Map Book F at Page 133 in the Office of the Recorder, Contra Costa County, California; thence northeasterly along said south line Lot 7 to its intersection with the eastern boundary of Rio Vista extended southerly; thence northerly along said extension and easterly boundary of Rio Vista and its extension northeasterly to the eastern boundary of the San Pablo Highway; thence north- erly along said eastern boundary of San Pablo Highway to the southeastern corner of that parcel of land described in deed of record in Volume 1164 Official Records at Page 252; thence northeasterly along eastern line of said Parcel to the north- east corner of said parcel, said corner being more or less in the center of San Pablo Creek; thence following the meandering of the center of San Pablo Creek to northwest corner of that parcel of land described in deed of record in Volume 504 Offic- ial Records at Page 92 in the Office of the Recorder, Contra Costa County, California, thence southwesterly along northwestern line of said parcel to the northeastern boundary of San Pablo Highway; thence northwesterly along said boundary to its inter- section with the northern boundary of the aforementioned Orinda . Villa Park; thence southwesterly alonB said northern boundary to the point of beginning. THEREFORE, BE IT RESOLVED by the District Board of Central Contra Costa Sanitary District, County of Contra Costa, State of California, that it is hereby found that the construction of a sanitary sewer system for the above described area as necessary as a health measure does exist, and hereby orders that proceedings be instituted and appropriate resolutions be prepared for adoption by this Board for the construction of such sewers, as recommended by the Health Officer, said proceedings to be as provided in Division 7 of the Streets and Highways Code of the Ste.te of California, . the "Improvement Act of 1911,11 with bonds to be issued to represent unpaid assessments as provided therein; said area for which such sewers are to be constructed to be known as Local Improvement District No. 10. BE IT FURTHER RESOLVED that the report and recommendation of the Health Officer is hereby ordered spread upon the Minûtes of this meeting. 03 03 49 52 PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, this Jrd day of March, 1949, by the following called vote: AYES: Members Johnson, Smitten, Toland, Weill and Wadsworth. NOES: Members None ABSENT: Members None Isl R. E. Wadsworth, President of the District Board -of Central Contra Costa Sanitary District, of Contra Costa County, State of California. . Countersigned: Isl Morna Phillips Assistant Secretary of the Distriot Board of Central Contra Costa Sanitary District of Contra Costa County, State of Cal ifornia. DIRECTING DISTRICT ENGINEER TO PREPARE PLANS AND SPECIFICATIONS FOR LOCAL IMPROVEMENT DIST.No.10 Member Toland moved the adoption of the following resolution, seconded by Member Weill: RESOLUTION NO. 421 Resolved by the District Board of Central Contra Costa Sanitary District, County of Contra Costa, State of California, that the District Engineer is hereby directed to prepare and submit to this Board maps, diagrams, plans and specifications, together with a careful estimate of the cost and expense of constructing a sanitary sewer system for Local Improvement Distriot No. 10, the area within the following described boundaries, namely: The area within the boundaries set fort~ in Resolution No. 420 of said District Board passed and adopted the Jrd day of March, 1949, finding necessity for construction of such sanitary sewers. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, this Jrd day of March, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Weill and Wadsworth Members None Members None Countersigned: Isl Morna Phillips, Assistant Secretary of the District Board of Central Contra Costa Sanitary Distriot of Contra Costa County, State of California. Isl R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. ENGINEER'S ESTIMATE OF COST LOCAL IMPROVEMENT DISTRICT NO. 10 liThe Distriot Board Central Contra Costa Sanitary Distriot Walnut Creek, California Gentlemen: Submitted herewith is a detailed estimate of the cost of work 03 03 49 53 in accordance with Plans and Specifications which you directed me to prepare in your Resolution No. 421, dated March 3, 1949, said proposed work having been ordered by you pursuant to a report and recommendation of the Health Of'ficer of Contra Costa County. 1nM 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 QUANTITY Lump sum 40,000 If 2,200 If 2,600 If 310 If 2,200 If 100 If 85 If 210 If 1 ea 75 ea 85 ea 400 ea 30 ea 2 ea 10 ea 5 e~ 25 ea 5 ea 2 ea 25 cy 2 ea 2 ea 2 ea 15 cf 130 cf 100 cf 1 ea 1 ea 50 ea DESCRIPTION UNIT PRICE TOTAL $268,640.25 20,148.00 20,148.00 15,000.00 8.731.00 $ 332,667.25 Sewage Lift Station 6" V.C. Sewer 8" V.C. Sewer 10" V.C. Sewer 18" V.C. Sewer 6" Cast Iron Pipe 6" Concrete Lined Steel Pipe 10" Concrete Lined Steel Pipe 12" C.M. Pipe Manholes 4811 Special Manholes 48" Standard Flushing Inlets 6" x 4" V O. Wye Branches 61' X 6" V C. Wye Branches 6" x 6" V C. Double Wye Branches 8" x 4" V C' Wye Branches 811 x 6" V C. Wye Branches 10" x 4" V C. Wye Branches 10" x 6" V C. Wye Branches 6" Dia. V. C. Riser Crusher Run Base Guard Fence Fans Bracket Supports Pipe Trestle Bente Reinforced Concrete 25,000.00 4.25 5.00 7.00 8.50 4.50 7.00 10.00 3.00 325.00 275.00 50.00 4.00 4.25 4.50 5.00 5.50 7.00 7.25 100.00 10.00 125.00 50.00 250.00 3.00 2.00 25,000.00 170,000.00 11,000.00 18,200.00 2,635.00 9,900.00 700.00 850.00 630.00 325.00 20,625.00 4,250.00 1,600.00 127.50 9.00 50.00 27.50 175.00 36.25 200.00 250.00 250.00 100.00 500.00 45.00 260.00 350.00 20.00 25 . 00 500.00 Very truly yours /s/ R. R. Kennedy, Deputy for CLYDE C. KENNEDY, DISTinCT ENGINEER." RESOLUTION NO. 422 03 03 Connector Supports Concrete Anchor Blocks Reinforced Concrete Expansion Supports Coupling 6" 1. D. Concrete Lined pipe Coupling 10" I.D. Concrete Lined Pipe Resetting Survey Monuments 3.50 20.00 25.00 10.00 Member Smitten moved the adoption of the following resolution, seconded by Member Toland: Construction Cost Engineering Surveying and Inspection Rights of Way and Easements Advertising, Legal, Preparation Assessment and Other Incidental of Costs RESOLVED by the District Board .of Central Contra Costa Sanitary District of. Contra Costa County, State of California, that the Plans and Specifications submitted by the District Engineer providing for constructing a sanitary sewer system for Local Improvement District Total Estimated Cost APPROVING PLANS, GRADES, AND SPECIFICATIONS FOR LOCAL IMPROVEMENT DISTRICT NO. 10 49 54 No. 10, the area within the following described boundaries, viz: The area within the boundaries set forth in Resolution No. 420 of said District Board passed and adopted the Jrd day of March, 1949, finding necessity for construc- tion of such sanitary sewers. in said Central Contra Costa Sanitary District, be and the same are hereby approved and adopted; and BE IT.FURTHER RESOLVED that the grades as shown on said Plans be and the same are hereby adopted as the official grades. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, this Jrd day of March, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Weill & Wadsworth ~embers None Members None Countel"8;lgned: /s/ Morna ,Phillips, Assistant Secretary of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. /s/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. APPROVING ASSESSMENT DISTRICT MAP LOCAL IMPROVEMENT DISTRICT NO. 10 Member Weill moved the adoption of the following resolution, seconded by Member Toland: RESOLUTION NO. 42~ RESOLVED by the District Board of Central Contra Costa Sanitary District, Contra Costa County, State of California, that the Assess- ment District Map submitted by the Engineer, which indicates by a boundary line the extent of the territory included in the District proposed to be assessed for constructing a sanitary sewer system for Local Improvement District No. 10, the area within the following described boundaries, viz: The area within the boundaries set forth in Resolution No. 420 of said District Board passed and adopted the Jrd day of March, 1949, finding necessity for construction of such sani tary sewers, in said Central Contra Costa SanitAry District be and the same is hereby approved and adopted. PASSED AND ADOPTEX by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, thiS )rd day of March, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Weill and Wadsworth Members None Members None. Countersigned: /s/ R.E.Wadsworth, President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. Morna Phillips, Assistant Secretary of the District Board of Central Contra Coste Sanitary District. ():J () ~ 49 5,,) RESOLUTION OF INTENTIO~ , LOCAL IMPROVEMENT DISTRICT NO. ¡O Tbeadoption of the following resolution was moved by Member Toland, seconded by Member Weill: RESOLUTION NO. 424 RESOLVED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, as follows: SECTION 1. That the public interest and convenience require, and it is the intention of said Board to order the following work to be done and improvements made, to-wit: FIRST: The construction of sanitary sewers and appurtenances, in accordance with Plans and Specifications heretofore adopted and approved therefor, in the following streets, rights of way, easements and reserves, in said Sanitary District, as they and the proposed work in relation thereto are shown on Sheet 1 of said Plans and Specifications: SAN PABLO HIGHWAY from its intersection w~th El Toyonal to its intersection with Rio Vista. RIO VISTA from its intersection with San Pablo Highway to M.H. 8 to be located in Rio Vista 195 feet south from its intersection with Crests. Blanca. CRESTA BLANCA from its intersection with Rio Vista to F.I. 5 to be locpted in Cresta Blanca 185 feet north from its intersection wi.th Rio Vista. EL TOYONAL from its intersection with San Pablo Highway to M.H. 29 to be located in El Toyonal 480 feet westerly from its intersection with Bonita Lane. LOMA VISTA DRIVE from its intersection with El Toyonal to F.I. 23 to be located in Loma Vista Drive 300 feet southwesterly from its intersection with El Dorado Lane. EL DORADO LANE from its most southeasterly extremity to F.I. 21 to be located in El Dorado Lane 200 feet southeasterly from its inter- section with Loma Vista Drive. LA BOLSITA for its entire length. VALLECITO LANE from F. I. 41 to be locB.ted at intersection of Va.lleci to Lane and Las Mesas Patþ, to F.1. 4l-A to be located in Vallecito Lane 73 feet southerly from its intersection with Las Mesas Path. LAS MESAS PATH from its intersection with Vallecito Lane to F.I. 40 to be located in Las Mesas Path 148 feet easterly from its inter- section with Vallecito Lane. MARIPOSA LANE from M.H. 23, to be located in Mariposa Lane 145 feet southeasterly from its intersection with Loma Vista Drive, to F.I. 22 to be located in Mariposa Lane 200 feet southeasterly from H.H. 23. LOS CONEJOS from F.I. ~ to be located therein 160 feet southerly from its intersection with Loma Vista Drive, to M.H. 10 to be locat,ed in Los Conejos 115 feet south of F. I. 9. CANYON DRIVE from F.I. 37, to be located therein 205 feet westerly of its intersection with El Toyonal to M.H. 39, to be located in Canyon Drive 245 feet westerly from it,s int ersection with El Toyonal. MARIPOSA LANE from M.H. 17, to be located therein 6 feet north- westerly from southeast corner of Lot 32 as designated on map entitled "Resubdivision of Blocks F, M and L of Orinda Park Terrace, Contra Costa County, California, I'recorded in office of Recorder in Volume 18 03 03 49 56 of Maps, page 4l4t, to F.I. 14 to be loceted in Mariposa Lane 65 feet northeasterly from M.H. 17. BONITA LANE from its intersection with El Toyonal to F.I. 27 to be located in,Bonita Lane 130 feet southeasterly from its intersection with El Toyonal. 10 FOOT PATH for its entire length, as said Path is designated on map entitled "Resubdivision of a Portion of Block D, Orinda Park Terrace, Contra Costa County, California," recorded in office of Recorder in Volume 18 of Maps, page 415. GLENWILLOW PATH from point 20 feet southerly from northeast corner of Lot 51 of said Resubdivision of a Portion of Block D, Orinda Park Terrace, to M.H. 42 to be located in said Path at its intersection with northerly line of Lot 62 of said Resubdivision. EASEMENT, IN LOT 8 (Parcel 77), described in deed from Lotte Henriette Wolff to said Sanitary District, recorded February 2, 1949 in office of Recorder, File No. 3883. EASEMENT, IN LOT 13 BLOCK A (Parcel 78), described in deed from Fred N. Twining, et ux. to said Sanitary District, recorded January 26, 1949, in office of Recorder, File No. 2984. , EASEMENT, IN LOT 11 (Parcel 79), described in deed from Carr Jones, et ux. to said Sanitary District, recorded February 18, 1949, in office of Recorder, File No. 5935. EASEMENT, IN LOT 18 (Parcel 80), described in deed from Delbert M. Thompson, et ux, to said Sanitary District, recorded February 8, 1949, in office of Recorder, File No. 4.512. EASEMENTS, IN LOTS 17 AND 16 (Parcels 81 and 82 respectively), described in deed from Ewart J. Phair, et ux., to said Sanitary District, recorded February 14, 1949, in office of Recorder, File No. 5239. EASEMENT, IN LOT 15 (Parcel 83) as designated on map entitled "Official Map of Garden of Eden, Contra Costa County, California," recorded in office of Recorder in Volume 1 of Official Maps, page 18, being northwest 5 feet of said Lot 15. EASEMENT, IN LOT 2 BLOCK A (Parcel .a8), as designated on map entitled "Orinda Park Terrace, Contra Costa County, California," recorded in office of Recorder i'n Volume 18 of Maps, page 389, being southeast 5 feet of said Lot 2. EASEMENT, IN LOT 22 (Parcel 89), described in deed from Edwin W. Miller, et ux, to said Sanitary District, recorded February 4,1949, in office of Recorder, File No. 4192. EASEMENT, IN LOT 23 and TRACT OF LAND DESIGNATED AS "WELL NO. I" WITHIN LOT 23 (Parcel 90), as said lot and well are designated on said map entitled 1I0fficial Map of Garden of Eden, II being north 10 feet and west 5 feet of said Lot 23. EASDIENTS, IN LOT 36 (Parcel 91), described in deed from W. R. Layne, et ux., to said Sanitary District, recorded February 18, 1949, in office of Recorder, File No. 5930. EASEMENTS, IN LOT 23 (Parcel 92), described in deed from Kenneth R. Reynolds, et ux) to said Sanitary District recorded February 14, 1949, in office of Recorder, File No. 5236. EASEMENT, IN LOT 8 (Parcel 93), described in deed from Edward A. Curcio, et ux, to said Sanitary District, recorded February 18, 1949, in office of Recorder, File No. 5933. EASEMENT, IN LOT 3 BLOCK E (Parcel 97), as designated on said map entitled "Orinda Park Terrace, II consisting of two sub-parcels: 03 03 49 57 SUB-PARCEL A: Being northwest 5 feet, right angle meaSure- ment, of said Lot 3. BUB-PARCEL B: Being southwest 5 feet, right angle measure- ment, of said Lot 3. EASEMENT, IN LOT 4 BLOCK E (Parcel 98), as designat~d on said map entitled IIOrinda Park Terrace," being southwesterly 5 feet, right angle measurement, of said lot. EASEMENT, IN LOT 5 BLOCK E (Parcel 99), described in deed from . Edward G. Stirling, et ux. to said Sanitary District, recorded February 17, 1949, in office of Recorder, File No. 5769. EASEMENT, IN LOT 41 BLOCK E (Parcel 100), described in deed from P. B. Lewis, et ux1 to said Sanitary District, recorded February 17, 1949, in office of Recorder, File No. 5768. . EASEMENT, IN LOT 39 BLOCK E (Parcel 101), as designated on said map entitled IIOrinda Park Terrace, II being the northerly 100 feet of the westerly 5 feet, right angle measurement, of said lot. EASEMENT, IN Lo'r 5 BLOCK D (Parcel 102), as designatèd on said map entitled "Orinda Park Terrace," being soutþeast 5 feet, right angle measurement, of said lot. EASEMENT, IN LOT 6 BLOCK D (Parcel 103), as designated on said map entitled "Qrinda Park Terrace,1I being east 5 feet of west l2ì feet of said lot. EASEMENT, IN LOT 63 (Parcel 104), as designated on said map entitled "Resubdivision of a Portion of Block D, Orinda Park Terrace," being strip of land 5 feet wide, right angle measurement, center line of which is described as follows: Beginning on north line of said Lot 63, distant thereon north 880 541 3011 east, 10.02 feet from most west- erly corner of Lot 6, Block D, as designated on ~aid map entitled "Orinda Pa;-k Terrace"; thence from said P8int of beginning south 370 561 30" west, 32.82 feet; thence south 32 22130" east, Z7.78 feet; thence south 22 531 30" west, 49.20 feet; thence south 6 071 30" west, 48.10 feet to northwest line of Glenwillow Path, as designated on said map "Resubdivision of a Portion of Block D, Orinda Park Terrace." EASEMENT, IN LOT 63 (Parcel 104-A) , as designated on said map entitled "Resubdivision of a Portion of Block D, Orinda Park Terrace," being strip of land 5 feet wide, right angle measurement, center line of which is described as follows: Beginning in center line of Glen- willow Path as designated on said map at northeast corner of Lot 44 Ss designated on said map; thence from said point of beginning north 36 341 23" we~t, 114"70 feet to center line of said Glenwillow Path, ex- cepting from ParcellO4-A that portion of the premises lying within Glenwillow Path. EASEMENT, IN LOT 51 (Parcel 109), described in deed from George Joseph Matey, et ux, to said Sanitary District, recorded February 8, 1949, in office of Recorder, File No. 4562~ EAS~lENT, IN LOT 4 BLOCK A (Parcel 149), as designated on said map entitled IIOrinda Park Terrace," being southeast 5 feet, right angle measurement, of sai~ lot. EASEMENT, IN LOT 16 (Parcel 150), .as designated on said map entitled IIResubdivision of Blocks F, M and L, Orinda Park Terrace," being southeast 4 feet, right angle measurement, of said lot. ALSO in the following streets, rights of way, easements and reserves, in said Sanitary District, as they and the proposed work in relation thereto are shown On Sheet 2 of said Plans and Specifications: EL TOYONAL from M.H. 29, to be located therein 285 feet easterly from its intersection with Vallecito Lane, to M.H. 36 to be located at intersection of El Toyonal and Madrone Place. 03 03 49 5tj MADERA LANE from its intersection with Vallecito Lane to F.I. 46 to be located in Madera Lane 160 feet weste'rly from its intersection with Vallecito Lane. VALLECITO LANE from its northwesterly extremity to F.I. 48 to be located in Vallecito Lane 160 feet southeasterly from its northwest- ern extremity. MARIPOSA LANE from M.H. 17, to be located therein 6 feet north- westerly from southeast corner of Lot 32 as designated on said "Resubdivision of Block F, M and L, Orinda Park Terrace, II to its intersection with South Trail. SOUTH TRAIL from its intersection with Mariposa Lane to its intersection with southwesterly line of said Lot 32. SOUTH TRAIL from M.H. 19, to be located near intersection of South Trail with east line of Lot 38, to F.I. 18 to be located in South Trail at its intersection with east line of Lot 40 extended, excepting therefrom that portion of easement in Lot. 59, as said lots are designated on said map entitled "Resubdivision of Blocks F, M and L, Orinda Park Terrace." MADRONE PLACE from F.I. 17, to be located in Madrone Place opposite southwest corner of Lot 45 as said lot is designated on said "Resub- division of Blocks F, M and L, Orinda Park Terrace," to point on west line, and 10 feet south of northwest corner, of Lot 44 as said lot is designated on said IIResubdlvision of Blocks F, M and L, Orinda Park Terrace. II . EASEMENT, IN LOT 16 BLOCK D (Parcel 112), as designated on said map entitled "Orinda Park Terrace, II being south 5 feet, right angle measurement, of said lot. EASEMENTS, IN LOTS 28 AND 29 BLOCK D (Parcel 113), described in deed from Clarence O. Davey, et ux, to said Sanitary District, recorded February 14, 1949, in office of Recorder, File No. 5238. EASEMENT, IN LOT 29, BLOCK D (Parcel 114), as designated on said map entitled "Orinda Park Terrace, II consisting of two sub-parcels: SUB-PARCEL A: Being northeast 5 feet of said Lot. SUB-PARCEL B: Strip of land 5 feet wide, east line of which is parallel with and 5 feet easterly, measured at right angles, from west line thereof and which west line is entire east line of parcel of land described in deed from Elizaneth Gray McCoy to Clarence O. Davey, et ux, recorded in Volume 828 of Official Records, page 142. Excepting from Sub-parcel B that portion of Vallecito Lane lying within said strip. . EASEMENT, IN LOT 15 (Parcel 115), described in Deed from Nina Seirn to said Sanitary District, recorded February 11,1949, in office of Recorder, File No. 5052. EAS~~ENT, IN LOT 14 BLOCK E (Parcel 116), described in Deed from Wayne A. Littlejohn, et ux, to said Sanitary District, recorded February 17, 1949, in office of Recorder, File No. 5767. EASEMENTS, IN LOTS 26 to 31, INCLUSIVE, BLOCK E (Parcels 119 to 124, inclusive), as designated on said map en ti tIed "Orinda Park Terrace, II being northeast 5 feet of said Lots. EASE~ŒNT, IN LOT 32, BLOCK E (Parcel 125), as designated on said map entitled IIOrinda Park Terrace, being east 5 feet of said lot. EASEMENT, IN LOT 4, BLOCK G (Parcel 126), as designated on said map entitled "Orinda Park Terrace, II consisting of two sub-parcels: SUB-PARCEL A: Being southeast 5 feet, right angle measurement, of said lot. SUB- PARCEL B: Being southwest 5 feet, right ang~e measurement, of said lot. 0 3 0 3 4 9 5R EASEMENT, IN TANK RESERVE, BLOCK G (Parcel 127), described in Deed from Thomas D. Courtright, et ux, to said Sanitary District, recorded Februàry 17, 1949, in office of Recorder, File No. 5763. EASEMENT, IN LOT 5 (Parcel 128), described in Deed from Thomas D. Courtright, et ux, to said Sanitary District, recorded February 17, 1949, in office of Recorder, File No. 5764. EASEMENT, IN LOT 24, BLOCK G (Parcel 129), as designated on said map entitled IIOrinda Park Terrace,1I being northwesterly 15 feet of northeasterly 5 feet of said Lot. EASEMENT, IN LOT 44 (Parcel 132), as designated on said map en- titled "Resubdivision of Blocks F, M, and L, Orinda Park Terrace," being strip of land 5 feet wide, center line ,of which is described asofollows: Beginning on west line of said Lot ~istant thereon south 18 421 east, 36.1) feet from northwest corner thereof; thence from said point of beginning north 420 221 east, 29.57 feet; thence north 690 2)1 east, 111.49 feet to east line of said Lot distant thereon south 130 511 10'~ east, 65 feet from most northerly corner thereof. EASEMENTS, IN LOTS 43,42 and 41 (Parcels 133, 134 and 135), as designated on said map entitled IIResubdivision of Blocks F, M and L, Orinda Park Terrace, II being strip of land 5 feet wide, center line of which is described as follows¿ Beginning on west line of said Lot 43, distant thereon south 31 511 lO" east, 65 feet from nortg- west corner thereof; thence from said point of beginning north 75 37' east, 56.42 feet; thence north 570 231 east, 94.22 feet; thence south 810 521 east, 79.6 feet to east line of said Lot 41 distant thereon south 60 1)1 3011 east, 109.26 feet from northeast corner thereof. EASEMENT, IN LOT 40 (Parcel 136), as designated on said map en- titled "Resubdivision of Blocks F, M and L, Orinda Park Terrace," being strip of land 5 feet wide, center line of which is described as follows: Beginning on east line of said Lot, distant thereon south 50 471 lO" east, 128.79 feet from center line of El Toyonal, as designated on said map; .thence from said point of beginning north 720 311 west, 9.35 feet; thence north 810 521 west, 62.39 feet to west line of said Lot, distant thereon south 60 131 3011 east, 109.26 feet from center line of said El Toyonal.' EASEMENT, IN LOT 39 (Parcel 1)7), as designated 'on said map en- titled "Resubdivision of Blocks F, M and L, Orinda Park Terrace," being strip of land 5 feet wide, centerline of which is described as fol18ws: Beginning on east line of said Lot, distant thereon south 6 40130" east, 158.32 feet from center line of El Toyonal, as designated on said map; thence from said point of beginning north 810 34' west, 1~.4l feet; thence north 720 311 west, 63.6.5 feet to west line of said Lot, distant thereon south 50 47f lOll east, 128.79 feet from center line of said El Toyonal. EASEMEN~IN LOT 38 (Parcel 138), as designated on said map en- tftled "Resubdivision of Blocks F, M and L, Orinda Park Terrace," consisting of two sub-parcels described as follows: SUB-PARCEL A: Strip of land 5 feet wide, center line of which is described as follows: Beginning on west line of said Lot, distant thereon south 60 40' 30" east, 158.32 feet from center line of El Toyonal, as designated on said map; thence from said point of beginning south 810 341 east, 53.86 feet; thence south 540 581 east, 21.7 feet; thence north 820 51' east, 5.17 feet to east line of said' Lot, distant thereon south 70 42' 5011 east, 186.52 feet from center line of said El Toyonal. SUB-PARCEL B: Strip of land 15 feet wide, center line of which is described as follows: Beginning in center line of strip of land described in Parcel A,above, distant thereon south 820 51' west, 5.17 feet from east line of said Lot; thence from said point of beginning south 00 37' east, to north line of South Trail as designated on said Map. Except- ing from Sub-parcel B tha.t portion thereof lying within' Lot 37 as designated on said map. û3 03 49 -------------_._-,- ...----- .. --- --.-------------- HO EASEMENT, IN LOT 59 AND PORTION OF SOUTH TRAIL (Parcel 139), as designated on said map entitled IIResubdivision of Blocks F, M and L, Orinda Pa.rk Terrace, II being strip of land 5 feet wide, center line of which is described as follows: Beginning in center line of said South Trail at west line of said Lot; thence from said point of beginning south 720 16' east, 34.65 feet; thence north 640 50' east, 27.88 feet to most easterly corner of Lot 60-A as designated on said map. Excepting therefrom that portion thereof lying within South Trail. EASEMENT, IN LOT 37 (Parcel 141}. described in Deed from J. J. Krieg, et ux, to said Sanitary District, recorded February 17,1949, in office of Recorder, File No. 5762. EASEMENT, IN LOT 33, "South TRAILII and "MADRONE CaNYON RESERVEII (Parcel 143), as said lot, South Trail and Madrone Canyon Reserve are designated on said map entitled IIResubdivision of Blocks F, M and L, Orinda Park Terrace," being strip of land 5 feet wide, center line of which is described as fol18ws: Beginning on north line of said Lot, distant thereon north 84.12' 30" east, 2.84 feet from northwest corner thereof; thence from said point of beginning south 310 44' east, 59.46 feet; tijence north 84051' east, 28.39 feet; thence south 7¡0 43' east, 49.38 feet; t~ence south 880 38' east, 42.65 feet to east line of said Lot, distant thereon south 310 23' 25" east, 88.07 feet from most northerly corner thereof. Excepting therefrom that portion thereof lying within "South Trail" as desig- nated on said map. EASEl-rENT, IN LOT 32, "MADRONE CANYON RESERVE, II MARIPOSA LANE and"'SOUTH TRAILII (parcel 145) as they are designated on said map entitled IIResubdivision of Blocks F, M and L, Orinda Park Terrace," described as follows: Strip of land 5 feet wide, center line of which is described as follows: Beginning on northeast line of said Lot, di stant thereon south 490 24' 50" east, 151.42 feet from line between Lots 31 and 32 as designated on said map; thence from said, point of beginning s:uth 780 oS' west, 156..90 feet and north 880 38' west 13.65 feet to point on line between Lots 32 and 33 as designated on said map distant thereon south 310 23' 25" east, 88.07 feet from line between said Lots 31 and 32. East line of 5 feet wide strip be8rin~ south 490 24' 50" east and west line thereof bearing south 31 23 25" east. Excepting therefrom that portion thereof lying within Kadrone Canyon Reserve, Mariposa Lane and South Trail as designated on said map. EASEMENT, IN LOTS 25 and 26 (Parcels 148 and 147, respectively), as designated on said map entitled "Resubdivislon of Blocks F, M and L, Orinda Park Terrace," described as follows: Being southwest 5 feet of said 'Lots. Excepting therefrom that portion thereof lying within Mariposa Lane as designated on said map. EASEMENT, IN LOT 34, BLOCK E (Parcel 151), as designated on said map entitled "Orinda Park Terrace," being north 5 feet of said Lot. EASEMENT, IN LOT 35 (Parcel 155), as designated on said map en- titled "Resubdivision of Blocks F, M and L, Orinda Park Terrace, II described as follows: Strip of land 5 feet wide, center line of which is described as follows: Beginning on east line of said Lot, distant thereon south 100 46' 5" east, 143.65 feet from center line of El Toyonal as designated on said map; thence from said point of beginning north 610 34' 30" west, 25.93 feet; thence south 860 16' west, 55.84 feet to west line of said Lot distant 'thereon south 70 22' 10" east, 170.25 feet from center line of said El Toyonal. EASEMENT, IN LOT 34 (Parcel156),as designated on said map en- titled "Resubdivision of Blocks F, M and L, Orinda Park Terrace," described as follows: Strip of land 5 feet wide, east line of which is parallel with and 5 feet easterly, measured at right angles, from west line thereof and which west line is described as follows: Beginning at southwest corner of said Lot; thence from said point of beginning north 100 46' 05" west, along west line of said Lot, 10 feet. . 03 o~ !fQ 61 ALSO in the following streets, rights of way, easements, reserves, public and private property in said Sanitary District, as they and the proposed work in relation thereto are shown on Sheet 3 of said Plans and Specifications: CANYON DRIVE from M.H. 39, to be locpted therein 225 feet north- westerly from intersection thereof with El Toyonal, to F.r. 43 to be located in Canyon Drive 20 feet southerly from southwest corner of Lot 27, Block C, as designated on said map entitled IIOrinda Park Terrace." SAN PABLO HIGHWAY from its intersection with El Toyonal to M.H. 58 to be located in San Pablo Highway 509 feet northwesterly from inter- section of North Lane and San Pablo Highway. NORTH LANE, ROSE LANE and ARDILLA ROAD, each for its entire length. NORTH TRAIL from its intersection with North Le.ne to M.H. 63 to be located in North Trail 90 feet southwest from its intersection with Twin Springs Trail. Pu}lP SITE IN LOT 2, as designated on map entitled "Map Showing Boundaries and Subdivisions of Orinda Park Tract and Oak View Ranch being a Portion of the Ward and Smith League of the Rancho El Sobrante, in Contra Costa County, Cal.," recorded in office of Recorder in Volume F of Maps, page 143, described a s follows: Beginning in center line of County Highway knòwn as San Pablo Dam Road, distant thereon north 850 171 east, 20.56 feet from east line of tract of land desig- nated on map entitled "Orinda Oaks, Contra Costa County, California," filed in office of Recorder in Volume 19 of Maps, page 466; thence from said point of beginning north 850 17' east along said center line, 60 feet; thence south 180 10' west, 85.71 feet; thence south 850 17' west, 48 feet; thence north 430 00' 32" west, 14.87 feet to point which bears south 180 10' west from point of beginning; thence north 180 10' east, 73.71 feet to point of beginning; and the relocation of existing access road around said Pump Site. 5 FOOT EASEMENT in southeasterly 5 feet of Lots 7 and 8, Block E, as said lots are designated on map entitled "Orinda Oaks, It recorded in office of Recorder, Book 19 of Maps, page 466, said easement being reserved in Declaration of Conditions and Restrictions for said Orinda Oaks, recorded in Volume 859 Official Records, page 320. EASEMENT, IN LOT 9 BLOCK E (Parcel 42), as designated on said map entitled "Orinda Oaks," being strip of land 5 feet wide, center line of whick is described as follows: Beginning on southeast line of said Lot, distant thereon south 180 10' west, 16.15 feet from mos8 easterly corner thereof; thence from said point of beginning south 83 40' west, 30.53 feet to east line of Lot 10 as designated ón said map distant thereon south 300 04' east, 176.57 feet from most northerly corner thereof. EAS~IENT, IN LOT 10 BLOCK E (Parcel 43), described in Deed from John J. Reilly, Jr., et ux. to said Sanitary District, recorded Feb- ruary 8, 1949, in office of Recorder, File No. 4513. EASEMENT, IN LOT 25-A BLOCK C (Parcel 45), described in Deed from Mildred C. Carles to said Sanitary District, recorded February 7, 1949, in office of Recorder, File No. 4388. EASEMENT IN LOT 2 (Parcel 44) Sub-parcel A, as designated on said map entitled 'IMap Showing Boundaries and Subdivisions of Orinda Park Tract and Oak View Ranch, Being a Portion of the Ward and Smith League of the Rancho El Sobrante," being strip of land 5 feet wide, center line of which is described as follows: Beginning on south line of pRrcel of land described in deed from Richmond Martinez Abstract and Title Company to Joseph D. Navone, et ux, recorded August 31, 1948, Recorä.er's File No. 33275, distant thereon north 650 45' east, 12.78 feet from most southerly corner thereof; thence from said point of beginning north 510 04' west, 10 09 feet to west line of said Navone parcel, distant thereon north 186 10' east, 12.20 feet from said most southerly corner. 03 03 4'9 tr2 EASEMENT, IN LOT 17 BLOCK C (Parcel 47), described in Deed from Jack G. Herget to said Sanitary District, recorded February 7, 1949 in office of Recorder, File No. 4387. EASEMENT IN LOr 26, BLOCK C ~Parcel 48) as designated on said map entitled IIOrinda Park Terrace," being northerly 5 feet of said Lot. EASEMENT IN LOT 27, BLOCK C (Parcel 49), as designated on said map entitled "Orinda Park Terrace, II being northerly 5 feet of said Lot. EASEMENT, IN LOT 30, BLOCK C (Parcel 51), described in Deed from Norman F. Bailey, et ux. to said Sanitary District, recorded February 23, 1949, in office of Recorder, File No. 6336. EASEMENT IN LOT 13, BLOCK C (Parcel 52), as designated on said' map entitled "Orinda Park Terrace," being northwesterly 5 feet of said Lot. EASEMENT IN LOT 33, BLOCK C (Parcel 53), as designated on said map entitled "Orinda Park Terrace," described as follows: Strip of land 5 feet wide, south line of which is parallel with and 5 feet southerly, measured at right angles, from north line thereof and which north line is entire north line of 'parcel of land described in deed from Otto Heck, et ux~ to Dwight E. Watkins, et ux, recorded July 16, 1948 (File No. 26839). EASEMENT IN LOT 34, Block C (Parcel 54) as designated on said map entitled "Orinda Park Terrace," consisting of two sub-parcels described as follows: SUB-PARCEL A: Strip of land 5 feet wide, south line of which is parallel with and 5 feet southerly, measured at right angles, from north line thereof and which north line is entire north line of parcel of land described in deed from Arline S. Har~old to Walter R. Barnett, et ux, recorded in Volume 1096 Official Records, page 269. SUB-PARCEL B: Strip of land 5 feet wide, east line of which is parallel with and 5 feet easterly, measured at right angles, from west line thereof and which west line is deBcribed as follows: Beginning on west line of said Lot 34, at north line of parcel of land described in deed from Arline 5. Harrold to Walter R. Barnett, et ux, rec- orded in Volume 1096 Official Records, page 269; thence from said point of 'beginning south 11° 57' west along said west line, 49.27 feet. EASEMENT, IN LOT 35 BLOCK C (Parcel 55), described in Deed from Grace H. Brooks, et al. to said Sanitary District, recorded February 4, 1949, in office of Recorder, File No. 4166. EASEM~NT, IN LOT 35 BLOCK C (Parc~1158) as designated on said map entitled "Orinda Park Terrace," being the easterly 49.93' of the northerly 5 feet of said lot. . EASEMENT, IN LOT 36 BLOCK C (Parcel 15'1) as designated 'on said map entitled "Orinda Park Terrace" being the northerly 5 feet of said lot. EASEMENT, IN LOT 8, BLOCK C (Parcel 56), as designated on said map entitled "Orinda Park Terrace," being westerly 5 feet of said Lot. EASEMENT IN LOTS 17 to 21 INCLUSIVE, BLOCK K (Parcels 62, 61, 60, 59 and 65 respectively), as designated on said map entitled "Orinda Parl~ Terrace," being northeasterly 5 feet of said Lots. EASEMENT IN LOT 14, BLOCK K (Parcel 63), as designated on said map entitled IIOrinda Park Terrace," consisting of two sub-parcels described as follows:. 03 03 49 6a SUB-PARCEL A: SUB-PARCEL B: North 10 feet of said Lot. North 40 feet of east 5 feet of said Lot. EASEMENT IN LOT 9, BLOCK K (Parcel 64), as designated on said map entitled "Orinda Park Terrace," being easterly 5 feet of said Lot. . EASEMENT IN LOT 12, BLOCK B (Parcel 66), as designated on said map entitled "Orinda Park Terrace, II being north 140 feet of north- west 5 feet of said Lot. EASEMENT IN LOT II-A, BLOCK B (Parcel 67), as designated on said map entitled "Orinda Park Terrace, II being southwest 5 feet of said Lot. EASEMENT IN LOT 11, BLOCK B (Parcel 68), as designated on said ma.p entitled "Orinda Park Terrace," consisting of two sub-parcels: SUB-PARCEL A: Southwest 5 feet of said Lot. Southeasterly 5 feet of said Lot. SUB-PARCEL B: EASEMENT IN LOTS 8 AND 14, BLOCK B (Parcel 70), as designated on 8åld map entitled "Orinda Park Terrace, II consisting of two sub- parcels: SUB-PARCEL A: Southeast 5 feet of said Lot 8. SUB-PARCEL B: Northeasterly 10 feet of southeasterly 5 feet of said Lot 14. EASEMENT IN LOt 15, BLocr: B (Parcel 71), as designated on said map entitled IIOrinda Park Terrace," being northwest 10 feet of said Lot. EASEMENT IN LOT 16, BLOCK B (~arcel 72), as designated on said map entitled "Orlnda Park Terrace, II described as follows: Strip of land 5 feet wide, southeast line of which is parallel with and 5 feet southeasterly, measured at right angles, from northwest line thereof B.nd which northwest line is entire northwest line of parcel of land described in deed from Leonard Harris, et ux, to Andrew Joseph Ratto, et aI, recorded in Volume 618 of Official Records, page 408. EASEMENT IN LOT 17, BLOCK B (Parcel 73), as designated on said map entitled "Orinda Park Terrace, II consisting of three sub-parcels described as follows: SUB-PARCEL A: Strip of land 5 feet wide, southeast line of which is parallel with and 5 feet southeasterly, meas- ured at rightangles, from northwest line thereof and which northwest line is described as follows: Beginning at most westerly corner of said Lot 17; thence from said point of beginning north 270 31' east along northwest line of said Lot, 56.75 feet. .SUB-PARCEL B: Strip of land 5 feet wide, center line of which is described as follows: Beginning on northwest line of said Lot 17, distant thereon north 27 31' east, 56.75 feet from most westerly corner thereof; thence from said point of beginning north 620 17' 45" east, 62.10 feet to northeast line of said Lot, distant thereon south 610 20' east, 35.55 feet from most northerly corner thereof. SUB-PARCEL C: Strip of land 5 feet wide, southeast line of which is parallel with and 5 feet southwesterly, measured at right angles, from northeast line thereof and which north- east line is described as follows: Beginning on northeast line of said Lot 17, distant thereon south 610 20' east, 35.55 feet from most northerly corner thereof; thence from said point of beginning south 610 20' east along said north- east line, 156.86 feet to most easterly corner of said Lot. 0 ~:> t..þ 03 49 64 EASEMENT IN LOTS 4 and 18, BLOCK B (Parcels 75 and 74 respectively), as design8,ted on said map entitled "Orinda Park Terrace," being north- westerly 5 feet of said Lot 4 and northeasterly 10 feet of northwest- erly 5 feet of said Lot 18. EASEMENT IN lOT 3, BLOCK B (Parcel 76), as designAted on said map entitled IIOrinda Park Terrace," being southerly 5 feet of said Lot. ALSO In' the following streets, righ~~,s of way, easements and reserves, in said Sanitary District, as they and the proposed work in relation thereto are shown on Sheet 4 of said Plans and Specifica- tions: SAN PABLO HIGHWAY from M.H. 58, to be located therein 509 feet northwesterly from intersection thereof with North Lane, to F.I. 85 to be located in Sa,n Pablo HighwRY 629 feet northwesterly from inter- section thereof with Orinda Court.. ORINDA COURT for its entire length. STANTON AVENUE between its easterly and westerly extremities. CLAREMONT AVENUE from its intersection with San Pablo Highway to F.I. 75 to be located in Claremont Avenue 260 feet westerly from its intersection with Piedmont Avenue. BERKELEY AVENUE, between its westerly extremity and Claremont Avenue. CALIFORNIA AVENUE from its intersection with Claremont Avenue to its northwestern extremity. PIEDMONT AVENUE, between Crescent Drive and Claremont Avenue. CRESCENT DRIVE from its intersection with Claremont Avenue tq its intersection with Piedmont Avenue. CALIFORNIA AVENUE from its easterly extremity 'to F.I. 63 to be located therein 120 feet westerly from its eastern extremity. MONTE VISTA ROAD from its intersection with San Pablo Highway to M.H. 89 to be located in Monte Vis~a Road 533 feet southerly from its ,intersection with Marston Road. MARSTON ROAD from its intersection with Monte Vista Road to M.H. 88 to be located in Marston Road westerly and southerly 644 feet from its intersection with Monte Vista Road. UNNAMED ROAD from its intersection with Marston Road at said M.H. 88 to F.I. 86 to be located in said unnamed road 100 feet westerly from its intersection with Marston Road. EASEMENT IN LOT 2, BLOCK A (Parcel 25), as designated on said map entitled "Orinda Oaks, II being easterly 5 feet of said Lot. EASEMENT IN LOT 7, BLOCK B (Parcel 27), as designated on said map entitled "Orinda Oaks, II being northerly 5 feet of said Lot. EASEMENT IN LOT 6, BLOCK B (Parcel 28), as designated on said map entitled IIOrinda Oaks, II being northerly 5 feet and easterly 5 feet of said Lot. EAS~lENT IN LOTS 4 and 5, BLOCK E (Parcels 29 and,30 respect- ively), as designated on said map entitled "Orinda Oaks," being easterly 5 feet of said Lots. 5 FOOT EASEMENT in northerly 5 feet of Lot 8, Block D, as said lot is designated on said map entitled "Orinda Oaks," said easement being reserved in Declaration of Conditions and Restrictions for said Orinda Oaks, recorded in Volume 552 ~fficial Recoràs, page 29. 08 03 49 6,'j EASEMENT IN LOT 1, BLOCK A, as designated on said map entitled "Orinda Oaks," being southerly 5 feet of said Lot, said. easement being reserved in said Declaration of Conditions and Restrictions for said Orinda Oaks. EASEMENT IN LOT 9, BLOCK B (Parcel 33), as designated on said map entitled "Orinda Oaks," being northeasterly 5 feet of said Lot. EASEMENT IN LOT 8, BLOCK B, as designated on said map entitled "Orinda Oaks," being northeasterly 5 feet of said Lot, ~aid ease- ment being reserved in said Declaration of Conditions and Restric- tions for said Orinda Oaks. EASEMENT, IN LOT 4, BLOCK C (Parcel 34), described in Deed from Andrew Catherall, et ux; to said Sanitary District, recorded Feb- ruary 18, 1949, in office of Recorder, File No. 5937. 5 FOOT EAS~1ENT in Lots 9, 10 and 11, Block C, as designated on s8-id map enti tIed "Orinda Oaks, II being northeasterly 5 feet of said Lots, said easement being reserved in said Declaration of Conditions and Restrictions for said Orinda Oaks. EASEMENT IN LOTS 4 and 7, BLOCK B (Parcels ISlA and 152 respec- tively), as designated on said map entitled "Orinda Oaks,lI being southeasterly 5 feet of said Lots. 5 FOOT EASEMENT in northeasterly 5 feet of Lots 19, 21, 22, 24 and 25, Block F, as said lots are designated on said map entitled "Orinda Oaks," said easement being reserved in said Declaration of Conditions and Restrictions for said Orinda Oaks, recorded in Volume 859 Official Records, page 320. EASEMENT IN LOfS 14 and 15, BLOCKS F (Parcels 35 and 36 respec- ti vely), as designated on said map entitled IIOrinda Oaks, U bei ng south 5 feet of said Lots. EASEMENT IN LOTS 18, 20 and 26, BLOCK F (Parcels 37,38 and 41 respectively), as designated on said map entitled "Orinda Oaks," being northeasterly 5 feet of said Lots. 5 FOOT EASEMENT in southeasterly 5 feet of Lots 9,10, 11 and 12, Block J, as designated on said map entitled "Orinda Oaks," said ease- ment being reserved in said Declaration of Conditions and Restrictions for said Orinda Oaks. EASEMENT IN LOT 6, BLOCK F (Parcel 153), as designated on said map entitled "Orinda Oaks," being strip .of land 5 feet wide, northwest line of which is parallel with and 5 feet northwesterly, measured at right angles, from southeast line thereof and which southeast line is entire southeast line of parcel of land described in deed from Harold W. Bigler to Herbert E. Goranson, et ux, recorded in Volume 957 Offic- ial Records, page 55. EASEMENT IN LOTS 2 AND 3 (Parcel 22), as designated on map entitled "Orinda Villa Park," recorded in Volume 11 of Maps, page 263, in office of Recorder, described as follows: Strip of land 5 feet wide, north line of which is parallel with and 5 feet northerly, measured at right angles, from south line thereof and which south line is descr~bed as follows: Beginning at southwest corner of parcel of land described as Parcel Two in deed from Warren H. Pillsbury, et ux, tQ¡rances B. Allen, recorded in Volume 741 Official Records, page 487; thence from said point of beginning north 870 03' east along south line of said Allen parcel, 130 feet to center line of Monte Vista Road. EASEMENT IN LOT 3 (Parcel 24), as designated on said map entitled "Orinda Villa Park," being strip of land 5 feet wide, north line ot which is parallel w~th and 5 feet northerly, measured at right angles, from south line thereof and which south line is described as follows: Beginning in center line of Monte Vista Road at southeast corner of parcel of land described in deed from Walter I. McGeorge, et ux, to Frances B. Allen, recorded in Volume 534 Official Records, page 203; thence from said point of beginning north 760 55' west along south line of said Allen parcel and along south line of parcel of land 0°. Ù 03 49 66 described in deed from Ruth Utter to Frances B. Allen, recorded in Volume 728 Official Records, page 369, 241.10 feet to southwest line of last mentioned Allen parcel. 5 FOOT EASEMENT IN LOTS 11, 12, 17 and 19, as said lots are des- ignated on map entitled "Qrinda Vista, Contra Costa County, Calif- ornia," recorded in 0 ffice of Recorder in Volume 25 of Maps, page 827, said 5 foot reserve being designated on aforesaid map and reserved in Declaration of Restrictions recorded in office of Recorder June 26, 1941, (File No. 14154). EASEMENT IN LOT 2 (Parcel 44 - Sub-parcel B), as àesignated on said map entitled "Map Showing Boundaries and Subdivisions, Orinda Park Tract and Oak View Ranch, being a Portion of the Ward and Smith League of the Rancho El Sobrante," being strip of land 5 feet wide, east line of which is parallel with and 5 feet easterly, measured at right angles from west line thereof and which west line is des- cribed as follows: Beginning at most northerly corner of parcel of land described in deed from Richmond Martinez Abstract and Title Company to Joseph D. Navone, et ux, recorded in office. of Recorder August 31, 1948, (File No. 33274); thence from said point of begin- ning south 180 10' west along west line of said Navone parcel and along west line of parcel of land described in deed from Richmond Martinez Abstract and Title Company to Joseph D. Navone, et ux, recorded in office of Recorder August 31, 1948, (File No. 33276) 130 feet. EASEMENT IN LOT 2 (Parcel 46), as designated on said last men- tioned map, being strip of land 5 feet wide, east line of which is parallel with and 5 feet easterly, measured at right angles, from west line thereof and which west line is described as follows: Beginning in center line of County Highway known as San Pablo Dam Road at east line of tract of land designated on ma8 entitled "Orinda Oaksll; thence from said point of beginning south 18 10' west along said east line 548.1 feet to northwest line of parcel of land des- cribed i~ deed from Vernon D. Baruth, et ux, to Elbert A. Dawson, Jr., et ux, recorded in Volume 844 Official Records, page 334. EASEMENT IN LOT 2 (Parcel 46-A), as designated on said last mentioned map, being strip of land 5 feet wide, east line of which is parallel with and 5 feet easterly, measured at right angles, from west line thereof and which west line is described as follows: Begin- ning at most northerly corner of parcel of land described in said deed from Vernon D. Baruth, et ux, to Joseph D. Navone, et ux; thence from said point of beginning north 180 071 east along west line of parcel of land described in said deed from Vernon D. ~aruth, et ux, to Elbert A. Dawson, Jr., et ux, 26.86 feet to no~hwest line thereof. EASEMENT IN LOT 23, BLOCK F (Parcel 40), as designated on said map entitled "Orinda Oaks," being strip of land 5 feet wide, north- west line of which is parallel and 5 feet northwesðerly from line described as follows: Beginning at point south 40 251 east, 30.01 feet from northwest corner of said Lot 23; thence from said point of beginning south 500 541 west, 111.56 feet. The expense of said work and improvement hereinbefore described in Section 1, First, hereof, and on Sheets 1 to 4 both inclusive, shall be chargeable upon an assessment district hereinafter established. SECOND: The construction of sanitary sewers and appurtenances in accordance with said Plans and Specifications, in the following street and easement in said Sanitary District, as they and the proposed work in relation thereto are shown on Sheet 3 of said Plans and Specifications: MINER ROAD from its intersection with northeasterly line of San Pablo Highway to M.H. 1 to be located on east line of Miner Road 300 feet northerly from northeasterly line of San Pablo Highway. 03 03 49 67 EASEMENT IN PARCEL 7 of "Deed of Dedication for Sewer Easements" as recorded in office of Recorder in Volume 1201 of Official Records, page 236. The expense of said work and improvement hereinbefore described in Section 1, Second, hereof, shall be chargeable upon an assessment district hereinafter established. THIRD: The construc tion 0 f sanitary sewers and appurtenances in accordan~e with said Plans and Specifications, in the following easement outside said Sanitary District as it and ,the proposed work in relation thereto are shown on Sheet 1 of said Plans and Specif'ica- t ions: EASEMENT IN PORTION OF EAST BAY MUNICIPAL UTILITY DISTRICT property described as follows: Strip of land 5 feet wide, center line of which is described as follows: Commencing at southeast corner of Lot 23 as designated on said map entitled "Resubdivision of Blocks F, M and L of Orinda Park Terrace, Contra Costa County, California," thence south 710 061 30" west, 165.93 feet on south line of said Lot 23 to true point of beginning, said true point also a point in north line of East Bay Municipal Utility District property; thence south 210 west, 88.84 feet; thence south 300 261 west, 69.58 feet; thence south 370 20 west, 66.74 feet; thence S.outh 820 371 west, 59.35 feet; thence north .660 131 west, 73.12 feet; thence north 510 051 west, 105.~2 feet to point in north line of East Bay Municipal Utility District property line, said point also being southeast corner of Lot 32 of said "Resubdivision of Blocks F, M and L of Orinda Park Terrace, Contra Costa County, Calif- ornia." The expense of said work and improvement hereinbefore described in Section I, Third, hereof, shall be chargeable upon said assesament di strict he.reinafter established. FOURTH: The office of the Recorder referred to hereinabove is the office of the Recorder of the County of Contra Costa, State of Calif- ornia, 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 described 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 the 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 con- nection, is shown on said plans therefor, unless otherwise shown thereon. FIFTH: Said work shall include the refilling and resurfacing of the tr~nch in which said sewer and appurtenances are constructed. SECTION 2: All of said improvement and work shall be done of the sizes, dimensions, and materials and in the positions and locations as shown upon, and all in accordance with the Plans and Specifications therefor heretofore adopted by said District Board and now on file with the Secretary of said Board, which Plans and Specifications are hereby referred to and made a part hereof by reference. SECTION 3: That in the opinion of said Board, said work is of more than local or ordinary public benefit, and said Board hereby orders that the cost and expenses of said work and improvement shall be chargeable and charged upon a distriòt, which district is hereby declared to be the district benefited by said work and improvement and which is to be assessed to pay the cost and expenses thereof. The exterior boundaries of said assessment district and the ex- tent of the territory included therein are shown upon the map of said 03 03 49 bt1 district approved and adopted by said Board on the 3rd day of March, 1949, and now on file in the office of the Secretary of said Board, to which map reference is hereby made for a particular description of said boundaries and the extent of said territory included therein to be so assessed; saving and excepting therefrom the area of all public streets and other public ways included therein. SECTION 4: 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. ~~mprove- ment Act of 1911"). NOTICE IS HEREBY GIVEN that the Health Officer of said County of Contra Costa has recommended in writing to said Board that said pro- ceedings 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 Res01ution adopted by the affirmative vote of four-fifths of the members of said Board found and determined that such necessity exists. SECTION 5: 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 succeed- ing the next October 15th following their date, and to be payable in annual installments, the last installment thereof to mature nine (9) years from the second day of Janua.ry 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. SECTION 6: That Thursday, the 7th day of April, 1949, at the hour of 8: 00 0 I clock". p.m., of said day, and 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 per- sons having any objection to the proposed work and improvement or to the extent of the district to be assessed, or both, may appear before said Board and show cause why said proposed work .should not be carried out in accordance with this Resolution of Intention. SECTION 7: That the Engineer of said District shall cause to be conspicuously posted along the line of said work and improvement, in the manner and form required by law, notices of the passage of this Resolution. SECTION 8: That the Secretary of said Board shall certify to the passage of this Resolution and shall cause the same to be pub- lished twice, as required by law, in the Orinda Sun, a newspaper published and circulated within said District and hereby designated for that purpose by said Board. . SECTION 9: Said District Board does hereby direct its Secretary to mail notices of the adoption of this Resolution of Intention to all persons owning real property proposed to be assessed for the work herein described, whose names and addresses appeared on the last equalized assessment roll of the County of Contra~osta or as known to the Secretary, the contents of said notices to be as required by la.w. PASSED AND ADOPTED by the DISlRICT BOARD OF CENTRAL CONTRA COSTA SANITAR.Y DISTRICT of Contra Costa County, State of California, this 3rd day of March, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Weill and Wadsworth. Members None Members None Countersigned: /s/ R.E.Wadsworth, President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. Morna Phillips, Assistant Secretary 03 03 49 6~ INCIDENTAL EXPENSES LOCAL IMPROVEMENT DISTRICT No.6 It was moved by Member Johnson, seconded by Member Smitten, and unanimously carried, that upon receipt of $10,964.49 from Clyde C. Kennedy, said sum representing the incidental expenses incurred to date on Local Improvement District No.6, and which is to be advanced by the successful bidder, Martin Brothers, before execution of the contract wi~h Martin Brothers for doing the work authorized in Local Improvement District No.6, the following amounts be disbursed from said sum for such incidental expenses, as follows: $5,625.38 to CLYDE C. KENNEDY for engineering services rendered to date for Local Improvement Dist- riot No.6. $ 80).62 for legal services rendered to date for Local Improvement District No.6, to be paid pursuant to contract therefor, as follows: W. H. Brailsford, Jr. Robert W. Harrison $401.81 $401.81 $4,535.49 the ba1mce of said sum advanced for incidental expenses to be deposited to the credit of the Running Expense Fund of the Central Contra Costa Sanitary Distriot to reimburse said Fund for monies heretofore advanced for incidental ex- penses incurred by the Sanitary District for Local Improvement District No.6, and the President and SecretAry are hereby authorized and directed to execute the necessary warrants to pay the cha.rges above itemized. ACCEPTING SEWAGE TREATMENT PLANT CONTRACT The following resolution was offered by Member Johnson, seconded by Member Smitten: RESOLUT¡ON NO. 425 WHEREAS, Clyde C. Kenne~ District Engineer, has certified to the Board that MacDonald, Young and Nelson, Inc., Contractor for the construction of the Sewage Treatment Plant has oomp1eted the contract in accordance with the Plans and Specifications therefor, NOW, THEREFORE, BE IT RESOLVED that the Sewage Treatment Plant of the Central Contra Costa Sanitary District, located north of the Arnold Highway near Pacheco, California, be and the same is hereby a.ccepted, and the President and Secretary be and they are hereby authorized and directed to execute on behalf of the Central Contra Costa Sanitary District, a notice of oomp1etion, as provided by law and to cause the same to be recorded in the Office of the County Recorder of the County of Contra Costa, State of Californi3., and said Recorder is hereby authorized to record the same. PASSED AND ADOPTED by the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California, this 3rd day of Maroh, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Weill and Wadsworth Members None Members None /s/ R.E.Wadwworth, President of the District Board of Central Contra Costa Sanitary District. Countersigned: Morna Phillips, Assistant Secretary 03 03 49 10 TRANSFER OF FUNDS for LOCAL IMPROVEMENT DISTRICTS It was moved by Member Johnson, seconded by Member Smitten that the Board instruct the County Auditor to transfer $5,577.18 from the Running Expense to the Sewer Construction Fund to correct the distribution of charges for engineering equipment and supplies used for local improvement districts. Ct;!rried unanimously. BUREAU OF RECLAMATION PERMIT FOR L.I.D. 1 It was moved by Member Toland, Seconded by Member Weill that the Board authorize the President and Assistant Secretary to execute permit agreement with U.S. Bureau of Reclamation covering installa- tion of sewer in crossing under the Contra Costa Canal in Local Improvement District No.1. Carried by the following vote: AYES: M.Toland, Weill and Wadsworth. NOLS: Member Smitten. Member Johnson stated that he would have to vote no on the grounds that an instrument signed by the Assistant Secretary would be invalid. BUREAU OF RECLAMATION PERÞIIT FOR L.r.D. 4 It was moved by Member Toland, seconded by Member Weill that the Board authorize the President and Assistant Secretary to execute the permit agreement with U.S. Bureau of Reclamation covering installa- tion of sewer in crossing under the Contra Costa Canal in Local Improvement District No.4. Carried by the following vote: AYES: NOES: Members Toland, Weill and Wadsworth Members Johnson and Smitten. E.B.M.U.D. AGREEMENT - L.I.D. No. 10 It was moved by Member Toland, seconded by Member Weill that the Board authorize the President and Assistant Secretary to execute the agreement covering grant of easement from East Bay Municipal Utility. District for work incident to Local Improvement District No. 10, and authorize the payment of $100 for this easement. Carried unanimously. LEASE AGREEMENT FOR PUMP SITE L.I.D. 10 FRANK TEICHE It was moved by Member Toland, seconded by Member Weill that the Board authorize the President and Assistant Secretary to e~ecute lease agreement with Frank Teiche covering lease with option to purchase a pumping plAnt site to be constructed as part of Local Improvement District No. 10, with purchase price of $1800,/ Carried by the following vote: plus $50 for 2 yr. lease. AYES: NOES: Members Johnson, Toland, Weill and Wadsworth Member Smitten APPROVING ASSESSMENT DIAGRAM L.I.D. No.5 Member Weill, seconded by Member Toland, moved the adoption of the following Resolution: 03 03 49 71 RESOLUTION NO. 426 RESOLVED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, that the Diagram, made by the District Engineer of said Sanitary District and presented to said District Board, of the di~trict to be assessed for the costs and expenses of constructing sanitary sewers and appur- tenances in Local Improvement District No.5, and in the public streets, drives, rights of way, easements and reserves therein, in said Sanitary District, as provided in Resolution of Intention No. 354, adopted by said District Board on September 2, 1948, be and the same is hereby approved, and the Secretary of said District Board is hereby directed to certify the fact and date hereof and so notify said District Engineer. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District, County OT Contra Costa, State of California, this 3rd day of March, 1949, by the following vote: AYES: NOES: ABSENT: Members Toland, Weill and Wadsworth Members Johnson and Smitten Members None /s/ R.E.Wadsworth, President of the District Board of Central Contra Costa Sanitary District Countersigned: Morna Phillips, Assistant Secretary APPROVING ASSESSMENT DIAGRAM L.I.D. No. 11 Member Toland, seconded by Member Weill moved the adoption of the following resolution: RESOLUTION NO. 427 RESOLVED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, that the Diagram, ma.de by the District Engineer of said Sanitary District and presented to said District Board, of the district to be assessed for the costs and expenses of constructing sanitary sewers and appurtenances in Local Improvement District No. 11, and in the públic streets, drives, rights of way, easements and reserves there- in, in said Sanitary District, as provided in Resolution of Intention No. 371, adopted by said District Board on September 23, 1948, be and the same is hereby approved, and the Secretary of said Distr.ict Board is hereby directed to certify the fact and date hereof and so notify said District Engineer. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District, County of Contra Costa, State of California, this 3rd day of March, 1949, by the following vote: AYES: Members Toland, Weill and Wadsworth NOES: Members Johnson and Smitten ABSENT: Members none. /s/ R.E.Wadsworth, President of the District Board of Central Contra Costa Sanitary District. Countersigned: Morna Phillips, Assistant Secretary. 03 03 49 ---------..---------- 7'2 PURCHASE OF PORTABLE PUMP .. It was moved by Member Johnson, seconded by Member Smitten and unanimously carried that the Board authorize the purchase of a portable self-priming pump for use in maintenance work, at a cost not to exceed $175.00. RESTORA TION OF COUNTY ROADS In response to a complaint from Mr. Wakefield Taylor, Deputy District Attorney, for failure to replace County roads, by letter dated February 24, 1949, Mr. Kennedy requested Mr. Downer to be at the meeting and state his future policy on cleanup work. Mr. Downer advised the Board that he would have a man on the job to do nothing but cleanup, and that in the future he would attempt to restore roads to traffic immediately after the pipe was laid. PRELIMINARY WORK FOR L.I.D NO. 16 It was moved by Member Smitten, seconded by Member Johnson th~t the Board instruct the Engineer to make preliminary survey for the establishment of Local Improvement District No.16, in the area of Meadowbrook Road, Castle Hill Road, Glen Haven, South Glen Haven and contiguous properties. Carried unanimously. RIGHT OF WAY AGENT FOR L.I.D. No. 12 It was Moved by lV¡ember Smitten, seconded by Member Toland that the Board appoint Mr. W. E. Friberg as Right of Way A~ent for Local Improvement District No. 12, Orinda. Carried unanimously. PETTY CASH FUND REIMBURSEMENT It was moved by Member Toland seconded by Member Weill and carried unanimously that the Board authorize reimbursement of the Petty Cash Fund in the amount of $24.53. PAYMENT OF BILLS AS AUDITED It was moved by Member Smitten, seconded by Member Johnson that the Board authorize the payment of the following bills, as audited and approved by the Auditing Committee: VOUCHER 1099 1100 1101 1102 1103 1104 1105 1106 1107 1108 1109 1110 1111 1112 1113 1114 1115 1116 1117 1118 1119 1120 (í122 J J ~ I ~ County Clerk C.A.McMinn Duncan &: Ricci A.R.Blieaner Oakland Sewer Const. Tessa Miller Robert Mott D. Wald L. Wald I. Long M. Klemmick J. Corry J. Couch A. Blythe F. Wilkins W. Stone L.G.Geary F.R.Nunley Calif. Water Svc. Coast Counties P. G. & E. PAC. T & T W.H.Brailsford Lla.//c.'f '&øc.,ø.Ht'C.... Jury-Wallace & Gean Deposit refund II II II Salary II II 11 II II II II II II Deposi t Refund II II Water - Plant Gas - office Electricity Telephone Attorney 03 03 AMOUNT $ 200.00- 15.00- 172.00 15.00 40 . 00 93 . 20 203.80 144.20 140.00 125.20 140.00" 151.90 99.80 148.30 148.30 . 15.00 15.00 15.00 5.00 14.27 164.41 169.56 400.00 7.00 ,.. 49 VOUCHER 1123 1124 1125 1126 1127 1128 1129 1130 1131 1132 1133 1134 1135 1136 1137 1138 1139 1140 1141 1142 '1143 1144 1145 1146 1147 1148 1149 1150 1151 1152 1153 1154 1155 1156 1157 1158 1159 1160 1161 1162 1163 1164 1165 1166 1167 1168 1169 1170 1171 1172 1173 1174 1175 1176 1177 1178 1179 NAME R. W. Toland H.M.Smitten L.H.Weill R. E. tvadsworth E. Johnson J. Mason V. Brandes M. Phillips Tessa Miller Robert Mott D. Wald L. Wald 1. Long M. Klemmick J. Corry J. Couch H.W.Compasso A. Blythe F. Wilkins Bank of America J. Mason S. Koller City of Walnut Creek W. MacMillan O. Gardner E.B. Bradley R.H.Anderson Bennett Supply Co. Burns Home Furn. A~ Carlisle & Co. C.C.C. Title Co. II Courier Journal Dahlgren's W.E.Friberg Chas. Hadley H~rb's Hdwe. Inland John's C. M. McPhee C. A. Ricks Scott Buttner Shell Oil Sun Publishing Walnut Creek Studio Water Works Supply Stockton Constr. Co. Brown & Kiss Crane MacD. Young & Nelson C. C. Kennedy W.H.Brailsford R.W.Harrison Petty Cash E. B. M.U.D. C. C. Kennedy " Frank Teiche 30 . 21 30.70 30.00 30.98 30.70 664.30 186.40 255.20 93.20 203.80 144 . 20 140.00 125.20 140 . 00 140 . 00 99.80 43.00 211.09 214.17 330.90 50.75 19,591.90. 3.00 15.00 15.00 15.00 15.00 96. 20 100.93 246.72 562.00 7.50 39.47 3.83 716.00 7.00 45.73 81.78 19.85 594.40 & Geab 150.00 7.69 19.40 10.00 1.12 19.22 4,873.46 12,149.03. 5,305.39 5,625.38 401.81 401.81 24.53 100.00 9,914.11 18,004.34 25.00 Director " II II II Manager Salary " II " II " " II II \I Janitor Salary & Mileage II Withholding tax Mileage Final - Section IV Water Deposit Refund " \I " Supplies Drapes Printing Bonds Title reports II Printing Supplies ROW Agent Supplies II II " LID 10 ROW Agent Approaser - Wallace Tester for Plant U>aso1ine Printing Map Equipment Sec. VI payment Pumping Stations Tr~atment Plant L.I.D. 6 L. 1. D. 6 LID 6 Reimbursement Easement LID 10 Engr. Plant L. 1. D. Engr. Lease LID 10 Pump site DEEDS OF DEDICATION 7.3 AMO UNT The following Deeds of Dedication for sewer easements have been accepted and recorded under Resolution No. 341: Deed from Wm. M. Smith, et ux, over a portion of land known as Parcel 53 of Local Improvement District No.4. Deed from Jeannette E. Olson, over a portion of land known as PRrcel 102 of Local Improvement District No.4. 03 0 ,ç)j.: -t) 49: '¡ 4 Deed from Dan D. Washburn, et ux, over a portion of land known as Parcel 36 of Local Improvement District No.4. Deed from Norman F. Bailey, et ux, over a portion of land Known as Parcel 51 of Local Improvement District No. 10. Deed from R. T. Hoyer, et aI, over a portion of land known as Parcels 133, 134 and 135 of Local Improvement District No. 10. Deed from Walter Hugh, et ux, over a portion of land known as Parcel 152 of Local Improvement District No. 10. Deed from H. E. Goranson, et ux, over a portion of land known as Parcel 153 of Local Improvement District No. 10. Deed from J. J. Krieg, et ux, over a portion of land known as Parcel 155 of Local Improvement District No. 10. Deed from M. De La Gardelle, et ux, over a portion of land known as Parcel 33 of Local Improvement District No.4. Deed from Matilda Spaits, over a portion of land known as Parcel 56 of Local Improvement District No.4. Deed from J. Mattiodo, et ux, over a portion of land known as Parcel 66 of Local Improvement District No.4. . Deed from I. W. Heyerman, et ux, over a portion of land known as Parcel 87 of Local Improvement District No.4. Deed from Mel N. Harris, et ux, over a portion of land known as Parcel 106 of Local Improvement District No.4. Deed from Adelaide Gastaldo, over a portion of land known as Parcel 109 of Local Improvement District No.4. Deed from G. a. Richard and Nat Levitt, over a portion of land known as Parcel 40 of Local Improvement District No. 10. Deed from Jos. D. Navone, et ux, over a portion of land known as Parcel 44 of Local Improvement District No. 10. Deed from E. A. Dawson, Jr. et ux, over a portion of land known as Parcel 46A of Local Improvement District No. 10. Deed from Geo. E. Clausen, over a portion of land known as Parcel 52 of Local Improvement District No. 10. Deed from W. R. Barnette,' et ux, over a portion of land known as Parcel 54 of Local Improvement District No. 10. Deed from Gordon F. Heche, et ux, over a portion of land known as Parcel 150 of Local Improvement District No. 10. Deed from Chas. R. Gulledge, et ux, over a portion of land known as Parcel 14 of Loca.l Improvement District No.4. Deed from Edmund F. Post, et ux, over a portion of land known as Parcel 60 of Local Improvement District No.4. Deed from Alma S. Blade, over a portion of land known as Parcel 67 of Local Improvement District No. 10. Deed from Alice E. Pfeiffer, over a portion of land known as Parcel 138 of Local Improvement District No. 10. Deed from Wm. H. Thurston, et ux, over a portion of land known as Parcel 143 of Local Improvement District No. 10. 03 - 03 , 49' 75 Deed from Rose and Everett P. Shouse, over a portion of land known as Parcel15lA of ~ocal Improvement District No. 10. Deed from C. E. Johnson, et ux, over a portion of land known as Parcel 91 of Local Improvement District No.4. Deed from Lindsey H. Spight, ~t UX, over a portion of land known as Parcel 70 of Local Improvement District No. 10. Deed from Mary K. Ratto, over a portion of land known as Parcel 72 of Local Improvement District No. 10. Deed from Fred H. King, et UX, over a portion of land known as Pprcel 97 of Local Improvement District No. 10. Deed from Gladys T. Snook, over a portion of la.nd known as Parcel 101 of Local Improvement District No. 10. Deed from Frank M. McMillan, et ux, over a portion of land known as Parcel 151 of Local Improvement District No. 10. ADJ 0 URNME NT It was moved by Member Smitten, seconded by Member Weill and carried unanimously, that the meeting adjourn to March 17, 1949 at 8:00 p.m., to take up the matter of appointing a Secretary and discussion of insurance needs for the District. ~.. ¿ ~ President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. ~/~ Assistant Secretar of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. 03 03 49 --- -------- ----------.-- -- - --- ----- -------