Loading...
HomeMy WebLinkAboutBOARD MINUTES 04-21-49 't 3H MINUTES OF A SPECIAL MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT. HELD ON.APRIL 21.1949 The District Board of the Central Contra Costa Sanitary Dist- rict convened in special 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: ABSENT: Members Johnson, Smitten, Toland, Weill and Wadsworth Members: None READING OF MINUTES OF PREVIOUS MEETING It waS moved by Member Smitten, seconded by Member Toland, and unanimously carried that the Board waive the reading of Minutes of the previous meeting, and that they be approved as entered. HEARING PROTESTS ON LOCAL IMPROVEMENT DISTRICT No.4 The following protest had been presented to the Board,. and read: April 21, 1949 "I hereby protest 'The laying of any sewer down the street named Lesnick Lane. The cost of laying the sewer being prohibitive. /s/ R. J. Bolter Anna L. Bolter Retta J. Lesnick W. R. Lesnick.' The Board discussed the protest with the protestants. and asked if they were protesting ~h~ contemplated construction work or the future assessment. Mr. Lesnick stated they were not objecting to the formation of the local improvement district or the construction of the work, but had heard the assessment would be too high. The Board explained the assessment procedure, and asked the protestants if they chose to withdraw the protest; the protestants declined to withdraw. Mrs. Young asked for information regarding the method of levying the assessment; Mrs. Wise wished to be assured that walnut brees at Walden Road and Shady Lane would not be destroyed; Mr. Margrave, Mr. Harmon, Mr. Walburn, Mr.Palmer and Mr. Lemos asked questions regarding costs and house connections; all received explanations of their problems. Member Toland, seconded by Member Weill, moved the adoption of the following resolution: 04 21 49 1.11 RESOLUTION NO. 443 RESOLUTION ORDERING WORK, DETERMINING PREVAILING RATE OF WAGES, AND DIRECTING NOTICE TO BIDDERS IN LOCAL IMPROVEMENT DISTRICT NO.4 WHEREAS the District Board of Central Contra Costa Sanitary Dist- rict, County of Contra Costa, State of California, passed and adopted, on March 31, 1949, its Resolution of Intention No. 432, to do the work and improvement therein described; and WHEREAS all written protests filed in relation to said proceedings were duly considered by said District Board; RESOLVED by said District Board that said protests be and the same are hereby overruled, and. RESOLVED that the public interest and convenience require, and said District Board hereby orders, that said work and improvement be done as set fo~th in said Resolution of Intention, and according to said Plans and .Specifications, reference to which Resolution of Inten- tion and Plans and Specifications is hereby made for a description of said work and improvement and the terms and conditions under which the same is to be done; RESOLVED that said District Board hereby determines the general prevailing rate. of per diem wages, and rates for overtime and legal holidays, in the locality in which said work is to be performed, for each craft or t.ype of workman or mechanic needed to execute the con- tract therefor, to be as stated in the Notice to Bidders hereinafter set forth to be posted and published; and . . RESOLVED that the Secretary of said District Board shall post conspi~uous¡y for five (5) days, on or near the main entrance door to the. regular meeting place of said Board at 1822 Nt. Diablo Boule- vard, Walnut Creek, California, a Notice to Bidders, in the form hereinafter stated, inviting sealed proposals or bids for doing said work and referr~ng to said Plans and Specifications on file; and shall publish said Notice twice in the Courier-Journal, a newspaper published and circulated in Central Contra Costa Sanitary District and hereby designated for that purpose. . All such proposals or bids shall be submitted, received, and publicly opened, examined and declared, and shall be accompanied by a certified check or bond, all as stated in said Notice to Bidders, which Notice shall be as follows: NOTICE TO BIDDERS Pursuant to. law and Resolution No. 443 of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, passed and adopted April 21, 1949, Ordering Work, Determining Prevailing Rates of Wages, and Directing this Notice, said District Board invites sealed proposals or bids for the follow- ing work to be done, to-wit: The construction of sanitary sewers and appurtenances for the area, to the extent, with the materials and in the manner set forth in Resolution of Intention No. 432 passed and adopted by said District Board March 31, 1949, and in accordance with Plans and Specifications adopted therefor, to which Resolution of Intention, Plans and Specifications, and Resolution Ordering Work reference is hereby made for a description of said work and improve- ment and the terms and conditions under which the same is to be done. The Plans and Specifications for the proposed work may be seen and examined at the office of Central Contra Costa Sanitary District, 1822 Mt. Diablo Boulevard, Walnut Creek, California, or at the Engin- eering Office of Clyde C. Kennedy, Room 504, 604 Mission Street, San Francisco, California, or may be secured at the Engineering Office of Clyde C. Kennedy by making a payment of Twenty and no/lOaths Dollars ($20.00). There will be no refund on returned Plans or Specifications. 04 21 49 l:it5 Pursuant to law, the District Board of Central Contra Costa Sanitary District has determined the general prevailing rate of per diem wages, and rates for overtime and legal holidays, in the locality in which this work is to be performed, for each craft or type of workman or mechanic needed to execute the contract. The prevailing rates so determined are as follows: CLASS OF WORK PER DIEM HOURLY 8 HOURS RATE Asphalt Plant Operators Asphalt Plant Engineers Carpenters (Foreman) n (Journeyman) II (Millwright) Shovel & Dragline Operators ~under 1 yd) It (over 1 yd) Compressor Operators " (more than one) Operators Concrete Laborers Cement Finishers Concrete Mixerman (up to 1 yd) " (over 1 yd) Operators, Vibrators, Jackhammer & other Air, Gas and Eleotric Tools Asphalt Shovelers Asphalt Ironers & Rakers Fireman (Stationary) Crane & Derrick Operators Laborers, General Mechanics, Helpers & Oilers Bulldozer Operators Motor Grader Operators Roller Operators Tractor Operators Tractor & Truck type Loader, Operators Sewer Pipe Layers and Banders Trenching Machine Operators Truck Driver (Dump trucks under 4 yds) II (Dump, over 4 & under 6 yds) n (Dump, over 6 and under a.yds) " (Dump, over a yds) II (Pickup or flat rack carrying less than " (Fletrack carrying over 10,500 lbs) Electrician Iron Worker, Reinforcing Steel, Rodmen U , Rodmen, Foreman ( 3 men or under) Foreman (4 men or over) Structural Iron Workers Plumbers Sheet Metal Workers Watchman, Flagman & Guard Drillers and Blasters Cribbers and Lagging Combination, Jackhammer-Powderman Bricklayers " Hodcarriers $15.40 17.80 19.00 17.00 18.00 20.20 21.00 15.00 17.40 12.20 17.20 15.00 17.40 13.20 12.20 14.20 15.00 19.00 12. 20 15.00 17.80 19.00 17.80 17.80 19.00 15.80 18.20 12.65 13.65 14.40 17.40 10,500#)12.90 13.90 20.00 17.20 18.20 19.20 19.20 20.00 18.00 12.20 14.20 14.20 14.20 22.50 14.00 Painters Plasterers " Hodcarriers 7 HOURS 15.05 6 HOURS 15.00 13.50 $1.925 2.225 2.375 2.125 2.25 2.525 2.625 1.875 2.175 1.525 2.15 1.875 2.175 1.65 1.525 1.775 1,,875 2.375 1.525 1.875 2.225 2.375 2.225 2.225 2.375 1.975 2. 275 1.58125 1.70625 1.80 2.175 1.6125 1.7375 2.50 2.15 2.275 2.40 2.40 2.50 2.25 1.525 1.775 1.775 1.775 2.8125 1.75 2.15 2.50 2.25 Overtime and Saturday work shall be paid for at double the normal hourly rate except as noted below for Cement Finishers and Truck Drivers, and work on Sundays and Holidays shall be paid for at double the normal hourly rate. 04 21 -~ 49 1,39 The foregoing schedule of prevailing rates of wages. and rates for overtime. Sunday and Legal .Holidays. is based. unless otherwise specified. upon a working day of eight (8) hours. Overtime and Saturday rates for Truck Drivers shall be at one and one-half (li) times the normal hourle rate. The first two hours overtime. after a norma¡ eight (8) hour day. for Cement Finishers shall be at one and one-half (Ii> times the normal rate and further overtime shall be at double the normal rate. Saturday work for Cement FiniBhers shall be at one and one-half (Ii) times the normal rate for the first eight (8) hours worked and at double the normal rate for all further time worked on Saturdays. NOTICE IS ALSO HEREBY GIVEN BIDDERS that it shall be mandatory upon the contractor to whom the contract is awarded. and upon all subcontractors under him, to pay not less than said general prevail- ing rates of per diem wages, as above listed, to all laborers, work- men, and mechanics employed in the execution of the contract. Before submitting proposals, the bidder shall be licensed in accordance with the provisions of Chapter 9, Division III, of the Business and Professions Code, Chapter 37 of the Statutes of 1939, as amended, of the State of California, which provides for the regis- tration and licensing of contractors. Each bidder must submit with his proposal a statement of his financial responsibility. technical ability and experience on the form to be furnished prospective bidders, and a statement as to whether the bidder is an individual, a partnership. a joint venture. or a corporation. Each bidder shall submit with his bid, on the form provided. the name and address of each subcontractor, including the principal suppliers of materials, and the portion of the work which each sub- contractor will do. If the contractor fails to name the subcon- tractors in his proposal. he shall be deemed to have agreed to per- form such portion of the work himself and shall not be permitted to subcontract said portion of work without previous written permission of the Sanitary Distriot Board. ALL PROPOSALS or BIDS must be delivered to the undersigned Secretary of said District Board at its office at 1822 Mt. Diablo Boulevard, Walnut Creek, California, on the 12th day of May, 1949. up to the hour of 8:00 o'clock p.m., on which day at the hour of 8:15 o'clock p.m., in said office of said District Board said PROPOSALS or BIDS shall be publicly opened, examined and declared, and each PROPOSAL or BID must be accompanied by a check certified without qualification by a responsible bank, payable to Central Contra Costa Sanitary District for an amount not less than TEN PER CENT (10%) of the aggregate of the proposal or by a bond for said amount and so payable signed by the Bidder and two Sureties, all as prescribed by law. BY ORDER OF THE DISTRICT BOARD, CENTRAL CONTRA COSTA SANITARY DISTRICT. DATED: April 21, 1949. NEILL C. CORNWALL Secretary of Central Contra Costa Sanitary District, Contra Costa County, California. Passed and adopted by the District Board of Central Contra Sanitary District of Contra Costa County, State of California, 21st day of April, 1949, by the following called vote: AYES: Members Johnson, Smitten, Toland, Weill and Wadsworth NOES: Members: None ABSENT: Members: None Costa this Countersigned Isl R.E.Wadsworth, President of the District Board of Central Contra Costa Sanitary District Neill C. Cornwall, Secretary of the Distriét Board of Central Contra Costa Sanitary District. 04 21 49, -------._w..-..-....... .. .---.-.-.----.--.--....--------..-----'-'--."."-- ... 140 PETITION FROM RESIDENTS OF ANDERSON HEIGHTS FOR INCLUSION IN L.I.D. No. 15 It was moved by Member Johnson, seconded by Member Smitten and unanimously carried thgt the Board inAtruct the Engineer to include the a.rea of Anderson Heights in Loca.l Improvement District No. 15 as reques ted in a. pe ti tion signed by 23 propf'rty owners under de te of April 14, ¡949. LICENSE AGREEMENTS WITH SACRAMENTO NORTHERN RAILWAY FOR CROSSINGS IN L.I.D. 4 It wa.s moved by Member Johnson, seconded by Member Smitten that the Board authorize the President a.nd Secretary to execute License SN-996-D and License SN-1014-D with the Sacramento Northern Railway for crossings in Local Improvement District No.4. Carried unanimously. VACATION AND SICK LEAVE REGULATION FOR PERMANENT Ð~PLOYEES The President of the Board instructed the Attorney to draw up a regulation governing sick lea.ve a.nd va.ca,tion time for permanent employees, for the Board's consideration. PARTICIPATION IN THE COST OF REPAIRS TO WALNUT CREEK SD1FR IN HILLSIDE AVE. The City of Walnut Creek ha.d verba.lly requeste.d that the District participate in the cost of repairs to the sewer in Hillside Avenue in the City of Walnut Creek. The cost of repairs was $2502.13. After some discussion, Member Toland moved tha.t the Board auth- orize the disbursement in the maximum amount of $1250.00 to be paid to the City of Walnut Creek for cost of repairs to the Hillside Avenue Sewer in the City of Walnut Creek. There was no second to the motion, and there was no further Bction on the matter. USING THE SERVICES OF RICHMOND MARTINEZ ABSTRACT AND TITLE COMPANY It was moved by Member Johnson, seconded by Member Weill and unanimously carried that the Board divide the business with Title Companies as the Board sees fi t. at the discretion of the Ma.ne.ger. NOTICE REQUIRING HOME OWNERS TO CONNECT TO SEWERS The Board authorized the District Me.nager to continue serving informAl notices to property owners to connect to sewers, providing the notice is served after the completion of the improvement district job. . SIDE SEWER CONNECTIONS IN L.I.D. NO.3 The following letters from the Downer Corporation were read to the Board: 04 21 49 04 21 49 IICentral Contra- Coste S~mitl'.ry District Walnut Creek, California Attention: Mr. John Mason Deer Sir: April 20, 1949 IIThis is to advise you th,at the Downer Corporation has entered into a contract t.¡i th Mr. Lewis Dannels in the ce.pe.ci ty of a subcontract for the installation of house connections or sewer laterals in the area covered by our contra.ct known as L.I.D. #3. n Sincerely hope this meets wi th your approval, we are * * Yours very truly DOV1NFR CORPORATION By: A. E. Downer.1I * ,~ * "D1Atrict Board Central Contra Costa Sanitary District Walnut Creek, California Gentlf!men: April 21, 1949 "We reQuest the Central Contra Costa Sanitary District to re- frain from issuing any permits to anyone other than ourselves for the purpose of connecting on our mains in L.I.D. 3#. "IneAffiuch as we are responsible for this work until accepta.nce, we prefer to make any installations ourselves through our representative Mr. Lewiø Dannels. Yours very truly DOWNFR CORPORATION By: A. E. Downer, Vice-preeidentll The Board expressed dissatisfaction with closing òf t~e area. 1'..8 crea.tir.g a monopoly. The Menager read the "Specia.l Notice to Home Owners and Residentsll which is attached below, and tr.e Board agreed thl"t if it were properly distributed to all residents in Local Improvement Distr'ict 3 Area so the owners would be advised they did not have to connect to the sewer at t:tie time, they would approve Mr. Dannels as a eubcontrp..ctor for Downer Corporetion. :,~-. ,-.,~-. c-., " '.""':-;. ~"~'¡:::1' GI!NftAL . CONflA COStA MNlfAttY IJJ rMet" SPECIAL NOTICE ~; , ~, i.t TO Home Owners and Residents The following information is furnished so that you may know your rights and responsibilities in connecting to the collect- ing sewers which have been or are now being installed to serve your properties: a. The sewers in the streets and rights of way are installed under contracts award- ed by the Sanitary District and under the supervision of the District Engineer. These contracts require the restoration of paving in trench cuts before the contract work is finally accepted. In effect, these sewers are the property of the General Contractor until the work is finally accepted by the District and that Contractor may refuse to permit others than himself to make connections to such sewers prior to their final acceptance. b. Connection to these collecting sew- ers may be made after the District Engineer has approved the construction of the sewers 85 conforming to the contract specüica- tions and after the General Contractor has agreed to permit such connections, or makes these connections himself, or after final ac- ceptance of the contract under which the collecting sewers were constructed. c. The District's Sewer Code requires that the plumbing of any building be con- nected to a collecting sewer when such property is located within 200 feet of a IeWeJ' and the ground typography is such to make such connection possible. A reas- onable time will be allowed to property owners to have their house connections made, however, all homes must be con- nected to the sewers where such connection is available under the above conditions. d. House connection sewers may be installed by the owner or any licensed plumbers or contractors under private con- tract with the owners. In all ca.ael Permitl for such connections must be 8ecund from. the Sanitary Di8trict before commeftCÎ"Ø work. e. Owners, plumbers or contractors making house connections are responsible for restoring street cuts and maintaining these in a safe condition for travel until they may be repaved. f. House connection sewers are a mat- ter of private contract (or owner's owr. work). It is understood that bank loans, as Home Improvement Loans, are available to owners to finance the cost of house con- nection sewers. The District Board desires that sewer service to all properties in the District be expedited in every possible way and that the public be protected from the acts of irresponsible persons. Therefore, all ho.lSe sewers connecting to the sewer system must be installed under District ïnspe..'"tion and cash guaranty must be deposited with the District guaranteeing the proper in.~al1ation of the sewers and restoration of the streets. This guaranty is returnable to the permittee upon satisfactory completion of the work which it covers, ASK AT THE DISTRICT OmCE OR PHONE WALNUT CREEK 3505 TO DETERMINE WHEN YOU MAY CON- NECT TO THE SEWERS, AND OTHER PERTINENT INFORMATION. οq 142 EASEMENT PAYMENTS - LOCAL IMPROVEMENT DISTRICT NO.6 It was moved by Member Johnson, seconded by Member Smitten, and carried unanimously, that the Board authorize purchase of a strip of land (Pa.rce1 16, LID 6 - Morrison) in an amount not to exceed $416.00; and approved a payment for a strip of la.nd (Parcel 29, LID 1 - Larkin) in the amount of $26.25. GRANTING SEWER CONNFCTION - E. B. RADFORD It was moved by Member Weill, seconded by Member Toland and unanimously carried that the Board grant Dr. E. B. Radford the right to connect his present office building on the Danvi1le High- way to the main trunk sewer manhole on his property without payment of connection chArge. PURCHASE OF OFFICE FUF.NITURE & EQUIPMENT It ,"la8 moved by Member Smi tten, seconded by Member Johnson and unanimously carried that the Board approve the purchase of a type- writer, typewriter desk, and chair. ORINDA PU~1PING PLANTS CONTRACT REQ,UEST FOR EXTENSION OF TIME Nr. Richard R. Kennedy informed the Board tha.t Brown and Ki S8- Cre.ne had reoue~ted an F'xteneion of time on their contract, due to non-delivery of cornminuters. Mr. Kennedy had advised the contract- ors to wait until they neared completion of their contract before making formal reQuest for extension. CONDEM~ATION PROCEEDINGS FOR EASEMENTS IN LOCAL IMPRO\~MFNT DISTRICT NO.4 Kember Johnson, seconded by Member Weill moved the adoption of the following resolution: RESOLUTION NO. 444 '.THFREAS the District Board of the Centra.1 Contra Costa Seni te.ry District he.s heretofore approved plans 8.nd specifications prepared by its District Engineer for the construction, under the provisions of the Improvement Act of 1911, of a collecting 1e.tera1 sa.ni tary sewer system in the area more perticular1y described in Resolution of Intention No. 432, (Loce1 Improvement District No.4) adopted by this Board March 31, 1949, and proposes to a.ward a contract for the construction of said sanitary sewer in accordance with said plans ~nd specifications; NOW, THEREFORE, BE IT RESOLVED and this Board does hereby find ~nd determine that the public interest, convenience and necessity require the acquisition, construction and completion by this Dist- rict of said collecting laterel sanitary sewer system, as set forth in said p1ens and specifications and that ee.sements over the parcels ')f real property hereinafter described are neceSSB.ry for the con- 9tructing, la.ying and maintaining of sewer pipes therein in said sanitary sewer system, in accor~ance with said plans and specifica- tions. Said easements are more pe,rticl1.1ar1y described as fo1lowe: I-, ¡:.~ '~ Perpetual easements to be used by said Sanitary District for the purpose of constructing, IB,ying, ma,intaining and operating 1ewer pipe s therein a.nd thereupon, together wi th appurtenance s ar,d 'lpplie nces B.nd wi th the right of ingre se thereto and egress there- from over the following described pB,rce1s of rfal property, loca.ted in the County of Contra Costa, State of California, described as follows: 04 21 49 14J PARCEL NO.5 The north 1 feet (right angle measurements) of Lot 6 in Block 1., as designated on the ms.p entitled "R. N. Burgess Company's Map of the Pringle Addition to the Town of Walnut Creek", which map was filed in the office of the Recorder of the County of Contra. Costa, State of California, on May 6, 1912 in Volume 7 of Maps, at page 154. PARCEL NO. 77 Portion of Lot 52, as designated on the map entitled "Contra. Costa Le.nd Co. Subdivision No.2 of the Larkey Ranch", which map was filed in the office of the Recorder of the County of Contra Costa, State of California., on March 28, 1910 in Volume 2 of Maps, at page 49, described as follows: ' A strip of land 10 feet in width, the north line of which is parallel with and 10 feet northerly, measured at right angles from the south line thereof and which south line is described as follows: Beginning in the center line of Larkey Lane at the south- west corner of said Lot 52~ thence from said point of beginning north 890 17' east along the south line of said Lot 52, 417.10 feet to the southwest corner of the parcel of land described in the deed from Jewell I. Turner to Edwin G. Robinson, et ux, dated April 9,1946 and recorded April 10,1946 in Volume .896 of Official Records, at page 499. EXCEPTING THEREFROM: Larkey Lane. That portion thereof lying within PARCEL NO. 80 (Sub-Parcel One) Portion of Lot 36, as designated on the map entitled "Contra Coste.. Land Co.. Subdivision No.2 of the Larkey Ranch", which map was filed in the office of the Recorder of the County of Contra Co8ta., State of Ca.lifornia, on March 28, 1910 in'Volume 2 of Ma.ps, at page 49, described as follows: A strip of land 10 feet in width, the north line of which is parallel with and 10 feet northerly measured at right angles from the south line thereof and which south line is déscribed as follows: Beginning at the southwest corner of said Lot 36~ thence from said point of beginning, north 890 17' east along the south line of said lot, 313.16 feet to the west line of the parcel of land described in the deed from George R~tkay, et ux, to Leslie I. Reineke, et ux, dated June 23, 1945 and recorded July 10, 1945 in Volume 820 of Official Records, at page 251., (Sub Parcel Two) Portion of Lot 36, as designated on the map entitled "Contra Costa Land Co. Subdivision No.2 of the Larkey Ranch", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 28,1910 in Volume 2 of Maps, a.t page 49, described as follows: A strip of land 5 feet in width, the west line of which is parallel With and 5 feet westerly measured at right angles from the east line thereof and which east line is described as follows: .04 21 49 144( Beginning on the west line of the parcel of land described in the deed from George Ratkay, et ux, to Leslie I. Reineke, et ux, dated June 23,1945 and recorded July 10, 1945 in Volume 820 of Official Records, at page 251, at the north line of the strip of land described as Parcel One above; thence from said point of beginning, north 00 43' west along said west line, 400.52 feet to the center line of Third Avenue. EXCEPTING FROM PARCEL TWO: The interest conveyed to the County of Contra Costa, by deed from C. R. Owens, et al, dated March 23, 1940 and recorded April 20, 1940 in Volume 548 of Official Records, at page 8. PARCEL NO. 81 Portion of Lot 36, as designated on the map entitled .Contra Costa Land Co. Subdivision No.2 of the Larkey Ranch,. which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 28, 1910 in Volume 2 of Maps, at page 49, described as follows: A strip of land 10 feet in width, the north line of which is parallel with and 10 feet northerly, measured at right angles from the south line thereof and which south line is the entire south line of the parcel of land described in the deed from George Ratkay, et ux, to Leslie I. Reineke, et ux, dated June 23,1945 and recorded July 10,1945 in Volume 820 of Official Records, at page 251. PARCEL NO. 82 Portion of Lot 33, as designated on the map entitled "Contra Costa Land Co. Subdivision No.2 of the Larkey Ranch", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 28, 1910 in Volume 2 of Maps, at page 49, described as follows: A strip of land 10 feet in width, the north line of which is parallel with and 10 feet northerly measured at right angles from the south line thereof and which south line is described as follows: Beginning in the southwest corner of said Lot 33; thence from said point of beginning, north 89° 17' east along the south line of said Lot, 220 feet. PARCEL NO. 84 Portion of Lot 20, as designated on the map entitled "Contra Costa Land Co., Subdivision No.2 of the Larkey Ranch,. which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 28, 1910 in Volume 2 of Maps, at page 49, described as follows: A strip of land 5 feet in width, the center line of which is described as follows: Beginning in the center line of Third Avenue, distant thereon south 890 17' west, 257.58 feet from the northeast corner of said Lot 20; thence from said point of beginning south 00 43' east, 410.52 feet to the south line of said Lot 20, distant thereon south 890 17' west, 257.58 feet from the southeast corner thereof. EXCEPTING THEREFROM: The interest conveyed to the County of Contra Costa, by deed from Micke Caponio, et al, dated March 23, 1940 and recorded April 20, 1940 in Volume 548 of Official Records, at page 8. PARCEL NO.8.? Portion of Lot 21, as designated on the map entitled .Contra Costa Land Co. Subdivision No.2-of the Larkey Ranch", which map was;l 04 21 49 ~t4-5 filed in the office of the Recorder of the County of Contra Costa, State of California, on March 28, 1910 in Volume 2 of Maps, at page 49, described as follows: A strip of land 5 feet in width, the center line of which is described as follows: Beginning in tbì center line of Third Avenue, distant thereon south 890 17' west, 226.58 feet from the southeast corner of said Lot 21; thence from said point of beginning north 00 47' 30" west, parallel with the east line of said Lot 21,418.44 feet to the north line of said Lot 21, distant thereon south 890 17' west, 226.58 feet from the northeast corner thereof. EXCEPTING THEREFROM: The interest conveyed to Contra Costa County by deed from Alfred Corrasa, et aI, dated March 23, 1940 and recorded April 20, 1940 in Volume 548 of Official Records, at page 8, over that portion of the premises lying within Third Avenue. PARCEL NO. 107 Portion of the Rancho Las Juntas, described as follows: A strip of land 5 feet in width, the northwest line of which is parallel with and 5 feet northwesterly, measured at right angles from the southeast line thereof and which southeast line is described as follows: Beginning in the center line of Las Juntas Way at the most east- erly corner of the parcel of land described in the deed from Benj. A. Brookhurst, et ux, to Julius V. Young, et ux, dated November 20, 1944 and recorded Deoember 22,1944 in Volume 810 of Official Records, at page 78; thence from said point of beginning south 560 27' 42" west along the south line of said Young parcel, 350 feet. EXßEPTING THEFEFROM: The interest conveyed in the deed from Ben- jamin . Brockhurst, et aI, to Contra Costa County, dated December 4, 1918 and recorded December 20, 1918 in Volume 333 of Deeds, at page' 11, over that portion of the premises lying within the 40 feet in width strip of land therein described (333 D 11). PARCEL NO. 118. Portion of Lot 15 in Block 11, as designated on the map entitled HR. N. Burgess Company's Map of the Pringle Addition to the Town of Walnut Creek", which map was filed in the office of the Recorder ~ the County of Contra Costa, State of California, on May 6, 1912 in Volume 7 of Maps, at page 154, described as follows: A strip of land 5 feet in width, the west line of which is para- llel with and 5 feet westerly, measured at right. angles from the east line thereof and which east line is the entire east line of said Lot 15. The northerly terminus of said strip is the south line of Oak- land Boulevard and the southerly terminus thereof is the south line of said Lot 15. PARCEL NO. 119 Portion of Lot 5 in Block 11, as designated on the map entitled "R. N. Burgess Company's Map of the Pringle Addition to the Town of Walnut Creek", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on May 6,1912 in Volume 7 of Maps, at page 154, described as follows: A strip of land 5 feet in width, the west line of which is parallel with and 5 feet westerly, measured at right angles from the east line thereof and which east line is the entire east line of said Lot 5. The northerly t~nus of said strip is the north line of said Lot 5 and the southerly terminus thereof is the north line of Lacaseie Avenue. 04 21 49 :146 PARCEL NO. 30-A (Sub-parcel a): Portion of Lot 66, as designated on the map entitled "R. N. Burgess Company's Map No.1, Del Hambre Terrace, A Portion of the Rancho Canada Del Hambre (Southern Part), Walnut Creek, Contra Costa County, Californian, which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on September 10, 1912 in Volume 8 of Maps, at page 181, described as follows: A strip of land 10 feet in width, the west line ot which is para- llel with and 10 feet westerly, measured at right angles, from the east line thereof and which east line is described as follows: Beginning on the north line of said Lot 66 at the west line of the right of way described in the deed from Berkeley Company, et a1, to East Bay Municipal Utility District, dated September 10, 1942 and recorded October 6, 1942 in Volume 655 of Official Records, at page 137; thence from said point of beginning south 50 541 ISH east, along said west line, ISO feet. The north terminus of said strip of land is the north line of said Lot 66. The side lines thereof being lengthened or shortened to form a continuous line. (Sub-parcel b): Portion of Lot 66, as designated on the map en- titled "R. N. Burgess Company's Map No.1, Del Hambre Terrace, A Portion of the Rancho Canada Del Hambre (Southern Part), Walnut Creek, Contra Costa County, California", which map waS filed in the office of the Recorder of the County of Contra Costa, State of California, on September 10,1912 in Volume 8 of Maps, at page 181, described as follows: A strip of land 10 feet in width, right angle measurement, the center line of which is described as follows: Beginning on the east line of said Lot 66 at the center line of Oakva1e Road;.thence north 650 31130" west, 23.18 feet. The west- ern terminus of said strip is the eastern line of Parcell above. BE IT FURTHER RESOLVED that the Attorney for said District be and he is hereb~authorized and directed to commence and maintain an action and proceeding of Eminent Domain in the Superior Court of the State of California in and for the County of Contra Costa, for the purpose of condemning and acquiring said easements over, uRon and through said hereinabove described parcel of real property for the uses and purposes aforesaid. BE IT FURTHER RESOLVED and said Board does hereby find and determine that the reasonable value of each of the above described easements proposed to be taken is the sum of TEN AND NO/100ths DOLLARS ($10.00) and the President and Secretary are hereby auth- orized and directed to execute warrants, each for the sum of TEN AND NO/IOOTHS DOLLARS ($10.00), payable to the County Clerk of the County of Contra Costa to be deposited as security to the owners for the value of each easement herein proposed to.be condemned. PASSED AND ADOPTED BY THE DISTRICT BOARD OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT this 21st day of April, 1949. InS: Members Johnson, Smitten, Toland, Weill and Wadsworth NOES: Members - None ABSENT: Members - None s/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District. Countersigned: sf Neill C. Cornwall, Secretary of the District Board of Central Contra Costa Sanitary District. STRUCTURAL DESIGN OF SE\oJAGE TREATMENT PLANT. The following letter waS read to the Board: 04 21 49 147 "Mr. John L. Mason, District Manager Central Contra Costa Sanitary District Walnut Creek, California Dear Sir: April 21, 1949 "In conformity with your request for information on the structural design of the sewage treatment plant units for the plant of the Central Contra Costa Sanitary District, please be advised that we have designed all structures to resist lateral loads to the extent of 10% gravity, in accordance with the Uniform Building Code of the ,Pacific Coast Building Officials' Conference. This design obviates all probability of any structural damage to these units from earth- quakes. "In my judgment the possibility of any damage to these structures by earthq~ake is so remote that it would be economically unwise to pro- vide earthquake coverage for these structures. ' Very truly yours, CLYDE C. KENNEDY, Distriot Engineer" ADJOURNMENT There being no further business, it was moved by Member Smitten seconded by Member Johnson and unanimously carried that the meeting adjourn to April 28, 1949 at 8:00 o'clock p.m. ,~ _c, . .. President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of Calif. Countersigned: Ñ~ Co e~ . Secretary of the Distriot Board of Central Contra Costa Sanitary District of Contra Costa County, State of Calif. 04 2', ., Ii , .~ ~ ;:)