Loading...
HomeMy WebLinkAboutBOARD MINUTES 06-02-49 209 MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOA:<.D OF CENTBAL. CONTRA COS'rA SANITARY DISTRICT HELD ON JUNE 2,1949 The District Board of Centra.l Contra Costa Sanita.ry District" p'!Ÿ [i/>~~:{ convened in ~ session at its regular place of meeting located at 1822 Mt. Diablo Boulevard, in the City of Walnut Creek, County of Contra Costa, State of California, on June 2,1949, at the hour of 8:00 l'clock p.m. The meeting was called to order by President Wadsworth, and the following roll was called: PRESENT: Members Johnson, Smitten, Toland, Weill and Wadsworth ABSENT: Hembers - None READING OF MINUTES OF PREVIOUS MEETING Member Toland moved that the Board waive the reading of Minutes and that they be approved as entered. !>Iember Johnson objected on the grounds that waiving the r'eading of Minutes had been the procedure for some time, and he felt that they should be read. Member Toland moved that the Minutes be read. President Wadsworth requested the Secretary to read the Minutes. It was moved by Member Weill, seconded by Member Toland that the Minutes as read and corrected be approved. Carried unanimously. CO}.ll.iUNICATIONS TO THE BOARD The Secretary read a letter from Mr. Vernon Patterson, Attorney for Mr. L. J. Cuneo of C & G Company. The letter, dated June 1, 1949, covered reQuest for return of deposits in the amount of ~1500 held by the District unë_er permits issued to Gabriel Construction Company. After some discussion, the matter was referred to the Manager for compilation of the number of trench cuts that were not satisfactorily completed, and to the Attorney for ~eply to ~r. Patterson. ESTABLISHMENT OF LOCAL D~PROVEMENT DISTRICT NO. 16 The following letter from the County Health Officer, dated May 25, 1949 was B.ddressed to the District Board, as follows: 06 02 49 2iO IIA recent investigation of conditions existing in the area herein- after described in Central Contra Costa Sanitary District in the County of Contra Costa, disclosed such conditions 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: "Commencing at the intersection of the south line of Castle Hill Road and west line of ¡tate Highway from Walnut Creek to Danville, thence westerly along said south line of Castle Hill Road to its intersection with the east line of Lot 21 of Walnut Creek Park Subdivision as sa.id lot is designated on map entitled "Walnut Creek Parlc, Contra Costa County, Califor'r.ia," of record in Map Book 4, at page 84, in office of Recorder of Contra Costa County, State of California; thence southerly and westerly along eastern and southern line of said Lot 21 to northeast corner of Lot 19 of said Walnut Cr.eek Pa,rk; t hence southerly, we sterly and northe rly along eastern, southern and western line of said Lot 19 to the southeast corner of Lot 2 of said Walnut Creek Park; thence wes~erly along southern line of said Lot 2 to the southwest corner of said Lot 2, also being the most easterly point of the parcel of land described in deed of record in Volume 740 of Official Records, at pe.ge 344, in office of Recorder of Contra Costa County, State of California; thence south- westerly, westerly, northerly and northeasterly along southeastern, southern, western and northwestern line of aforementioned parcel to its intersection with the southern line of the p~rcel of land de- scribed in Parcel Two of deed of record in Volume 364 of said Offic- ial Records, at page 399; thence in a direct line to the most southerly point of the parcel of land described in deed of record in Volume 1160 of said Official Recor6.s, at page 175; thence in a general northwesterly direction along south\"lestern line of afore- mentioned parcel to its intersection with the south line of the parcel of land described in deed of record in Volume 791 of said Official Records, at page 166; thence in a general westerly direc- tion along the southern line of the parcels of land described in the deeds in Volume 791 of said Official Records, at page 166; in Volume 1316 of said Official Records, at page 381; and in Volume 806 of said Official Records, page 499, to its intersection with east line of the parcel of land described in deed of record in Volume 1150 of said Official Records, at page 599; thence southerly and westerly along eastern and southern line of aforementioned parcel to the southeastern corner of the parcel of land described in deed of record in Volume 439 of said Official Records, at p~e 188; thence westerly along the south line of aforementioned pArcel to its intersection with the eastern line of the pe.rcel of land described in deed of record in Volume 1124 of said Official Records, at page 40;' thence southerly, westerly and northerly along the eastern, southern and western line of aforementioned parcel'to the southwe stern corner' of the parcel of .land described in deed of record in Volume 439 of said Official Records, at oage 188; thence northerly and easterly along western and northern line of afore- mentioned parcel to the intersection of said north line extended easterly and the western line of parcel of land described in deed of record in Volume 1306 of said Official Records, at page 272; thence northerly and easterly along western and northern line of aforementioned parcel to its intersection with the west line of Glenhaven Subdivision as designated on map entitled "Glenhaven, a portion of Foulds Ranch in Rancho San Ramon, Contra Costa County, California, II of record in Map Book 24, . at page 772, in office of said Recorder; thence northerly and easterly along western and northern line of said Glenhaven Subdivision to its intersection with the western line of Lot 5 of Webb Tract as designated on map entitled "Webb Tract, Contra Costa County, Calirofnia," of record in Map Book 17, at page 383, in office of said Recorder; thence northerly and easterly along western and northern line of said Lot 5 to its intersection with the east line of parcel of land described in deed of record in Volume 399 of said Official Records, page 55; thence in a general northerly direction along eastern line 06 02 49 21.1 of aforementioned parcel to the southeast corner of Lot 16 of the Arlene Gardens Subdivision, as designated on map entitled "Arlene Gardens, Unit No.1, Contra Costa County, California," of record in Map Book 32, at pege 50, in office of said Recorder; thence northwesterly along northeastern line of said Arlene Gardens to its intersection with the south line of the parcel of land described in deed of record in Volume 326 of said Official Records, at pege 399; thence westerly, northerly and northeasterly along the southern, western and northwestern line of aforementioned parcel to its inter- section with the western line extended southerly of the parcel of land described in deed of record in Volume 1221 of said Official Records, at page 307; thence northerly along said extension and western line of aforementioned parcel to the southwestern corner of the parcel of land described in deed of record in Volume 726 of said Official Records, at page 264; thence northerly and easterly along the western and northern line of aforementioned parcel to its inter- section with the western line of said State Highway; thence south- easterly along western line of said State Highway to its intersection with northwestern line of the percel of land described in deed of record in Volume 987 of said Official :iì.ecords, at page 253; thence southwesterly, westerly, southerly along northwestern, northern and western line of aforementioned parcel to the northwestern corner of the parcel of land described in deed of record in Volume 134 of said Official Records, at page 70; thence southerly, easterly and southerly along western, southern and western line of aforementioned parcel to the northwestern corner of the parcel of land described in deed of record in Volume 819 of said Official Records, at page 192; thence easterly alomg the northern line of parcels of land described in deeds of record in Volume 819 of said Official Records, page page 192; Volume 683 of said Official Records, at page 148; Volume 1116 of said Officia.l Records, at page 19; and VolUll1e 745 of said Officia.l Records, £I.t page 96, to its intersection with the western line of said State Highway; thence southeasterly along western line of said State Highwa.y to the point of beginning. liAs Health Officer of the County of Contra Costa, I recommend as a necessary health meaSure that your Honorable Board institute proceed- ings at an early date for the construction of a sanitary sewer system for said areas to abate the unsanitary conditions therein. Health Officer of Contra Costa County I sl w. A. Powell, H. D. " Member Smitten, seconded by Member Weill, moved the adoption of the following resolution: RESOLUTION NO. 462 FINDING OF NECESSITY FOR CONSTRUCTION OF SANITARY SE\ÆRS AND DIRECTING DISTRICT ENGINEER TO PREPARE PLANS AND SPECIFICATIONS - LOCAL IMPROVEMENT DIST. 16 WHEREAS the County Health Officer has filed with this District BoRrd a report stating that the conditions in the hereinafter de- scribed area in Central Contra Costa Sa.ni tary District, in the County of Contra Costa, are unsa.nit ary, unhealthful and Çl.angerous to the health of the people living the::?sin, 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 described as follows: Commencing at the intersection of the south line of Castle Hill Road and west line of State Highway from Walnut Creek to De.bville, thence westerly along said south line of Castle Hill Road to its intersection with th~ east line of Lot 21 of Walnut Creek Park Subdivision as said lot is designated on map entitled "Walnut Creek Park, Contra Costa County, California," of record in Map Book 4, at page 84, in office of Recorder of Contra Costa County, State of California; thence 06 02 Æ\ ~~ i-) ~ 2 /,.. I southerly and westerly along eastern and southern line of said Lot 21 to northeast corner of Lot 19 of said Walnut Creek Park; thence southerly, weste.:-ly and northerly along eastern, southern and west- ern line of said Lot 19 to the southeast corner of Lot 2 of said Walnut Creek Park; thence westerly along southern line of said Lot 2 to the so~lthwest corner of said Lot 2, also being the most easterly point of the parcel of land described in deed of record in Volume 740 of Official Records, at page 344, in office of Recorder of Contra Costa County, State of California; thence southwesterly, westerly, northerly and northeasterly along southeastern, southern, western and northwestern line of aforementioned parcel to its intersection with the southern line of the parcel of land described in Parcel Two of deed of record in Volume 364 of said Official Records, at page 399; thence in a direct line to the most southerly point of the parcel of land described in deed of record in Volume 1160 of said Official Records, at page 175; thence in a general northwest- erly direction along southwestern line of aforementioned parcel to its intersection with the south line of the parcel of land described in deed of record in Volume 791 of said Official Records, at page 166; thence in a general westerly direction along the southern line of the parcels of land described in the deeds in Volume 791 of said official Records, at page 166; in Volume 1316 of said Official Records, at page 381; and in Volume 806 of said Official Records, at page 499, to its intersection with east line of the parcel of land described in deed of record in Volume 1150 of said Official Records, at page 599; thence southerly and westerly along eastern and southern line of aforementioned parcel to the southeastern corner of the parcel of land described in deed of record in Volume 439 of said Official Records, at page 188; thence westerly along the south line of aforementioned parcel to its int ersecti on with the eastern line of the pArcel of land described in deed of record in Volume 1124 of said Official Records, at page 40; thence southerly, westerly a.nd northerly along the eastern, southern and western line of afore- mentioned parcel to the southwestern corner of the p~rcel of land described in deed of record in Volume 439 of said Official Records, at page 188; thence northerly and easterly along western and north- ern line of aforementioned parcel to the intersection of said north line extended easterly and the western line of parcel of land described in deed of record in Volume 1306 of said Official Records, at page 272; thence northerly and easterly along western and north- ern line of aforementioned parcel to its intersection with the west line of Glenhaven Subdivision as designated on map entitled "Glen- haven, a portion of Foulds Ranch in Rancho San Ramon, Contra Costa County, California, II of record in Map Book 24, at page 772, in office of said Recorder; thence northerly and easterly along western and northerly line of said Glenhaven Subdivision to its intersection with the western line of Lot 5 of Webb Tract as designated on map entitled "Webb Tract, Contra Costa. County, California," of record in Map Book 17, at page 383, in office of said Recorder; thence northerly and easterly along western and northern line of said Lot 5 to its intersection with the east line of parcel of land described in deed of record in Volume 359 of said Official Records, at page 55r thence in a general northerly direction along eastern line of aforementioned parcel to the southeast corner of Lot 16 of the Arlene Gardens Subdivision, as designated on map entitled "Arlene Ga.rdens, Unit Noe- 1, Contra Costa County, California," of record in Map Book 32, at page 50, in office of said Recorder; thence north- westerly along northeastern line of said Arlene Gardens to its ittter- section with the south line of the parcel of land described in deed of record in Volume 326 of said Official Records, at page 399; thence westerly, northerly and northeasterly along the southern, western and northwestern line of aforementioned pexcel to its intersection with the western line extended southerly of the parcel of land described in deed of record in Volume 1221 of said Official Records, at page 307; thence northerly along said extension and western line of aforementioned Darcel to the southwestern corner of the parcel of land described in deed of record in Volume 726 of said Official Records, at page 264; thence northerly and easterly along the western and northern line of aforementioned parcel to its intersection with the western line of said State Highway; thence southeasterly along western line of said state Highway to its intersection with northwestern line of the percel of land described in deed of record 06 02 49 213 in Volume 987 of said Official Records, at page 253; thence south- westerly, westerly, southerly along northwestern, northern and west- ern line of aforementioned parcel to the northwestern corner of the parcel of land described in deed of record in Volume 134 of said Official Records, at page 70; thence southerly, easterly and southerly along western, southern and western line of aforementioned parcel to . the northwestern corner of the parcel of land described in deed of record in Volume 819 of said Official Records, at page 192; thence . easterly along the northern line of parcels of land described in . deeds of record in Volume 819 of said Official Records, at page 192; Volume 68} of said Official Records, at page 148; Volume 1116 of said Offic.ia.l Records, at page 19; and Volume 745 of said Official Records, at page 96, to its intersection with the western line of said State Highway; thence southeasterly along western line of said . State Highway to the point of beginning. . THEREFPHE, BE IT RESOLVED by the District Board of Central Contra . Costa Sanitary District, County of Contra Costa, State of California, tha.t it is. hereby found that the ccnstruction of a sanitary sewer . system for the above described area as necessary as a health measure does exist, a.nd 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 State 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. 16. . BE IT FURTHER RESOLVED tha t the report and recommendation of the Health Officer is hereby ordered spread upon the Minutes of this meeting. BE Ir FURTHER RESOLVED 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 said Local Improve- ment District No. 16. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, thiS 2nd day of June, 1949, by the following called vote: AYES: Noes; ABSENT: Members Johnson, Smitten, Toland, Weill and Wadsworth Members - None Member s - None /s/ R.E.Wadsworth, President of the District Board of Central Contra Costa Sanitary District Countersigned: Neill C, Cornwa.ll, Secretary of the District Board of Central Contra Costa Sanitary District. ENGINEER'S ESTIMATE OF COST FOR LOCAL IMPROVEMENT DISTRICT NO. 16 IIDistrict Board Cent~a1 Contra Costa Sanitary District Walnut Creek, California Gentlemen: IISubmitted herewith is a detailed estimate of the cost of work in accordance with plans and specifications which you directed me to prepare in your Resolution No. 462, dated June 2,1949, said proposed 06 02 49 2r4 work having been ordered by you pursuant to a report and recommenda- tion of the Health Officer of Contra Costa County: Unit Item Quantity Description Price Total 1 8,250 If 6" V. C. Sewer $2.50 $20,625.00 2 1,200 If 8" V C Sewer 2.75 3,300.00 3 1,890 If 10" V C Sewer 3.25 6,142.50 4 600 If 1211 V C Sewer 4.00 2,400.00 5 18 If 8" Cast iron pipe 6.00 108.00 6 120 ea 6" x 4" V C Wye Branches 3.00 360.00 7 4 ea 6" x 6" V C Wye Branches 3.75 15.00 8 14 ea 8" x 4" V C Wye Branches 5.00 70.00 9 25 ea 10" x 411 V C Wye Branches 7.00 175.00 10 4 ea 12" x 4" :Ii C Wye Branches 8.00 32.00 11 20 ea Flushing Inlets (Slant type) 50.00 1,000.00 12 12 ea Manholes 48" I.D. 250.00 3,000.00 13 2 ea Manholes 48" I D Type B 250.00 500.00 14 20 ea Resetting Survey Monuments 10.00 200.00 15 2 ea Connection to Existing Manhole 50.00 100.00 Construction Costs Engineering Surveying & Inspection Rights of Way & Easements Adv., Legal, Preparation of Assessment & other Incidentals 38,027.50 2,850.00 2,850.00 1,000.00 1.250.00 TOTAL ESTD~ATED COST $45,977.50 Very truly yours CLYDE C. KENNEDY, DISTRICT ENGINEER" APPROVING PLANS, GRADES, AND SPECIFICATIONS FOR LOCAL IMPROVEMENT DISTRICT NO. 16 Member Smitten, seconded by Member Toland, moved the adoption of the following resolution: RESOLUTION NO. 463 RESOLVED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, that the Plans and Specifications sùbmitted by the District Engineer providing for constructing a sanitary sewer system for Local Improvement District No. 16, the area within the following described boundaries, viz: The area within the boundari es set forth in Resolution No. . 462 of said District Board passed and adopted the 2nd day of June, 1949, finà.ing necessity for construction of such sani ta:t1y sewers, in said Central Contra Costa Sanitary District, be and the s~~e 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 2nd day of June, 1949, by the following called vote: AYES: NOES: ABSENT: Membe rs Johnson, ami tten, Toland, ~leill and Wadsworth Members - None Members - None Countersigned: /s/ R.E.Wadsworth, President of the District Board of Central Contra Costa Sanitary District. Neill C. Cornwall, Secretary 06 02 49 2J~t; APPROVING ASSESSMENT DISTRICT ¥~ LOCAL I~œROVEMENT DISTRICT NO. 16 Member Smitten, seconded by Member Weill, moved the adoption of the following resolution: RESOLUTION NO. 464 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. 16, the area within the following described boundaries, viz: The area within the boundaries set forth in Resolution No. 462 of said District Board passed and adopted the 2nd day of June, 1949, finding necessity for construction of such sanitary sewers, in said Central Contra Costa Sanitary District be and the same is hereby approved and adopted. PASSED AND ADOPTED by the District BoRrd of Central Contra Costa Sani tary District of Contra Costa County, State of California" this 2nd day of June, 1949, by the following called vote: AYES: NOES: ABSENT: Members Johnson. Smitten, Toland, Weill and Wadsworth Members - None Members - None /s/ R.E.Wadsworth, President of the Dist~ict Board of Central Contra Costa Sanitary District. Countersigned: Neill C. Cornwall, Secretary of the District Board of Central Contra Costa Sanitary District. RESOLUTION OF INTENTION LOCAL IMPROV~lENT DISTRICT NO. 16 Member Weill, seconded by Member Toland, moved the adoption of the following Resolution: RESOLUTION NO. 465 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 followin§!' ,streets, rights of way, easements and reserves, ~n said Sanitary District, as they and the proposed work in relation thereto are shown on Sheet 1 of said Plans and Specifications: ~ STOW AVENUE from an existing M.H. th2rein, located 60 feet west- erly of i t.s intersection with State Highway, to F. 1. 23 to be located in Stow Avenue 675 feet west of sald Intersection. WESTWOOD COURT for its entire length. 06 02 4~ 216 THADDEUS ROAD from an existing }'1. H., located therein 220 feet westerly of its intersection with State Highway, to F.I. 20 to be located in Thaddeus Road 735 feet westerly of said intersection. WEBB LANE from a.n existing M. H., located they'ein 330 feet westerly of its intersection with State Highway, to F.I. 19 to be located in Webb Lane 520 feet westerly of said intersection. EASEMENT, IN RANCHO SAN RAMON (Parcell), being westerly 5 feet of parcel of land described in deed of record in Volume 727 of Official Records, page 331. EASEMENT, IN LOT 2 (Parcell12 Main Trunk Section VI), as des- ignated on map entitled "Map of. Webb Tract, Contra Costa County, CaLli of record in Volume 17 of Maps, page 383, in office of Rec- order, being strip of land 10 feet wide, center line of which is described as follows: Beginning on north line of said Lot 2, distant thereon north 880 451 east, 321.56 feet from most westerly corner of parcel of land described in deed of record in Volume 868 of Official Records, at page 62; thence south 190 241 east~ 52 feet; thence south 190 501 east, 50 feet; thence south 200 211 east, 15.84 feet to point on south line of said parcel distant thereon north 880 451 east, 301.09 feet from southwest corner thereof. EASE}'ŒNT, IN LOT 2 (Parcel 113 Main Trunk Section VI), as des- ignated on said map of Webb Tract; being strip of land 10 feet wide, center line of which is described as follows: Beginning on south line of parcel of land described in deed of record in Volume 868 of Official Records, at page 62, distant there- on north 880 451 east, 301.09 feet from southwest corner thereof; thence south 200 21 east, 34.16 feet; thence south 210 181 east, 100 feet; thence southerly along arc of a curve to right with radius of 253'60 feet tangent to last mentioned course, 98.73 feet; thence south 1 21 west tangent to said curve, 26.80 feet to point on south line of parcel of land described in Parcell of deed of record in Volume 884 of Official Records, at page 250, distant thereon north 880 451 east, 23l.45.feet from southwest corner thereof. 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 Specif- ications: MEADOW ROAD, GLEN COUHT and GLENHAVEN AVENUE for their entire lengths. GLEN VIEW DIRVE from its northern extremity to F.I. 8 to be located therein 45 feet southerly from its northern intersection with Glen Court. GLEN VIEW DRIVE from F.I. 10, to be located therein 90 feet northerly from its southern intersection with Glen Court, to F.I. 11 to be located in Glen View Drive 250 feet northerly of its inter- section with Castle Hill Road. CASTLE HILL ROAD from F.r. I, to be located therein 270 feet west of its intersection with State Highway, to F.I. 14 to be located in Castle Hill Road 400 feet westerly of its intersection with Glen View Drive. ORCHARD LANE from F.r. 17, to be located therein 270 feet westerly from its intersection with State Highway, to F.r. 18 to be located in Orcha.rd Lane 740 feet westerly from said intersection. 06 02 49 2J7 EASEMENT, IN LOT 5 (Parcel 2), as designated on said mB.p of Webb Tract, being westerly 5 feet of parcel of land described in deed of record in Volume 1149 of Official Records, page 585. EASÐ~ENT, IN RANCHO SAN RAMON (Parcel 3), being northerly 5 feet of parcel of land described in deed of record in Volume 982 of Offic- ial Records, page 84. EASEMENT, IN RANCHO SAN RAMON (Parcel 4), consisting of three sub-psœcels: SUB-PARCEL A: Being easterly 86.89 feet of northerly 7 feet of parcel of land described in deed of record in Volume 78 of said Official Records, page 255. SUB~PARCEL B: Being strip of land 5 feet wide, center line of which is described as follows: Beginnin~ at point on north line of parcel of land referred to in Sub-Parcel A above 86ô89 feet westerly from northeast corner thereof; thence south 61 24' west, to its intersection with the south line of said parcel, said intersection to be called IIStation All. SUB-PARCEL C: Being strip of land 5 feet wide, center line of which is described as follows: Commencing a.t "Station All referred to in Sub-Parcel B above, thence south 610 24' west to point on eastern line of Lot 12, as said lot is designated on map entitled IIG1enhaven, Contra Costa County, California," of record in Map Book 24, page 772, in office of said Recorder, which bears south 750 12' east, 67.34 feet, ,and south 610 24' west, 8.67 feet from northeast corner of said lot. EASElYIENT, IN LOT 12 (Parcel 5), as designated on map ent i tIed "Glenhaven, a portion of the Foulds Rp..nch in Rancho San Ramon, Contra Costa County, Californi a, II recorded in Volume 24 of Maps, at pe.ge 772, in office of Recorder consisting of three sub-parcels: SUB-PARCEL A: said Lot. Being westerly 134.39 feet of southerly 5 feet of SUB-PARCEL B: Being strip of land 5 feet wide, center line of which is described as follows: Commencing at point on south line of said Lot 12 distant thereon 134.39 feet easterly from southwest corner of said Lot; thence north 70 371 east, 132.55 feet to point called "Station A"; thence north 610 24' east, 38.75 feet to point in easterly line of said Lot, said point bearing south 750 121 east, 67.34 feet and south 140 551 west, 8.67 feet from northeast corner of said Lot. SUB-PARCEL C: Being strip of land 5 feet wide, center line of whic~ is described as follows: 0 Commencing at aforementioned natation A"; thence north 59 2)' west, 81.96 feet to point on north line of said Lot 12 distant 41.74 feet from northeast corner of said Lot. EASEMENT, IN LOT 37 (Parcel 6), as designated on said map of Glenhaven, being northerly 5 fe~t of said Lot. EASÐ~ENT, in westerly 5 feet of Lot 37, as said Lot is designated on said map of G1enhaven, reserved in declarations of restrictions for said Glenhaver, recorded in Volume 563 of Official Records, page 263. ALSO, in the following streets in said Sanitary District, as they and the proposed work in relation thereto are shown on Sheet) of said plAns and sp~cifications: ELM TREE ROAD and GLENHAVEN AV:NUE SOUTH for their entire lengths. 06 02 49, 218 lfE ADO r,.¡ ROAD from its intersection with Castle Hill Road to F.r. 5 to be located in Meadow Road, 710 feet southerly from said inter- section. In the foregoing descriptions, the width of all easements de- scribed by reference to a center line is measured at right angles. The expense of said work and improvement hereinabove described in Section 1, First, hereof, and on Sheets 1, to 3, both inclusive, shall be chargeable upon an assessment dist:olct hereinafter estab- lished. SECOND: The office of the Recorder referred to hereinabove is the office of the Recorder of the County of Contra Costa, State of California, and Official Records and file numbers reinabove referred to are Official Records B.nd 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 description, 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 construction is shown on said Plans therefor, unless otherwise shown thereon. THIRD: Said work shall include the refilling, compacting and resurfacing of the trench in which said sewer and appurtenances are constructed. SECTION 2. All 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 Specifica- tions therefor heretofore adopted by said District Board and now on file with the Secretary of said Board, which said Plans and Specif- ications 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 district, which district is heréby 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 extent of the territory included therein are shown upon the map of said district approved and adopted by said Board on the 2nd day of June, 1949, and now on file in the office of the Secretary of S&id Board, to which map reference is hereby made for a particular des- cription of said boundaries and the extent of said territory included therein to be so assessed; saving and excepting therefrom the area of B.l1 public streets and other public ways included therein. There shall be p8.id out of the treasury of said Sanitary Di strict and from the Sewer Construction Fund therein, the sum of $2,500.00 toward the cost and expense of a.ny and all of said work and improve- ment. 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. (IlImprove- 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 proceedings for said work be instituted as a necessary health meas- ure and said Board heretofore ordered said recommendation spread 06 02 49 ~19 upon the Minutes of said Board and by Resolution adopted by the affirmative vote of four-fifths of the members of said Board found and determined that such necessity exists. 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 succeeding 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 January next succeeding the next 15th day of October following their date, said bonds and the interest thereon to be payable as provided in said Code. SECTION 6: That Thursday, the 2Jrd day of June, 1949, at the hour of 8:00 o'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 persons 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 c8.rried 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 Resolu~ion. 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 Courier-Journal, a newspaper published and circulated within said District and hereby designated for that purpose by said Board. SECTION 9: Said District Bo~~d 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 Costa or as known to the Secretary, the contents of said notices to be as required by law. PASSED AND ADOPTED by the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California, this 2nd day of June, 1949, by the following called vote: AYES: Members Johnson, Smitten, Toland, Weill and Wadsworth NOES: Members - None ABSENT: None Countersigned: /s/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District. Neill C. Cornwall, Secretary CONNECTION FEE PAYMENT - MONTECITO SCHOOL LAFAYETTE It was moved by Member Johnson, seconded by Member Toland that the Boerd authorize the Lafayette Montecito School to delay payment of the $550 connection fee until some time during July, 1949, not later than July 31, 1949. Carried by the following vote: AYES: NOES: ABSENT: Members Johnson, Toland, Weill and Wadsworth. Hembers - None Me~bsrs - None. Member Smitten did not vote. 06 02 49. 220 BUDGET FOR FISCAL YEAR 1949/1950 It was moved by Member Johnson, seconded by Member Smitten and unanimously carried that the Board authorize the President to sign and submit the Budget for Fiscal Year 1949/50, as presented to the Directors by the Manager. PURCHASE OF TWO 1/2 TON PICKUP TRUCKS It was moved by Member Johnson, seconded by Member Smitten, and unanimously carried thAt the Board authorize the purchase of two Dodge Trucks a~ the bid price of $1326.35 including sales tax, with delivery as soon as possible. LICENSE AGREEMENT w~rH SOUTHERN PACIFIC CO. LOCAL IMPROVEMENT DISTRICT NO.8 It was moved by Member Johnson, seconded by Member Smitten, that the Board authorize the President and Secretary to execute license agreement with Southern Pacific Company for easement in Local Improvement District No.8, with a payment of $10.00 for crossl~g under the railroad track, and annual rental of $60.00 for 10ngituQinal crossing for a distance of approximately 1200 feet. Carried unanimously. ANNUAL REPO;;T It was moved by Member Smitten, seconded by Member Toland that the Manager be instructed to prepare an Annual Report for the fiAcal year, with the cost not to exceed $500.00. Carried unanimously. POSSIBLE CLAIM FOR DM{AGES - PARCEL 1 SECTION IV, MAIN TRUNK SEWER The Attorney reported to the Board that there is a p03sible action pending for Qamages claimed by Dr. and Nrs. Maloney, Parcel I, Section IV, Main Trunk line, cor~structed by Stanley H. Koller. It was moved by Member Weill, seconded by Member Toland, and unanimously carried, 'that the Board instruct the SecretAry to, notify the insurence carrier and the contractor that the l"laloneys claim damage to their house incident to construction of Section IV. AUTHORIZING CONDEMNATION OF EASEMENTS OVER REAL PROPERTY LOCATED IN LOCAL DIPROVEMENT DISTRICT NO. 12 Member Johnson, seconded by Member Smitten, moved the adoption of the following resolution: RESOLUTION NO. 466 i-vl1EREAS the District Board of the Central Cont ra Costs. Sanitary District has heretofore approved plans and specifications prepared by its District Engineer for the construction, under the provisions of the Improvement Act of 1911, of a collecting lateral sanitary sewer system in the area more particularly described in Resolution of Intention No. 439, (Local Improvement District No. 12) adopted by this Board April 7, 1949, and proposes to award a contract for the construction of said sanitary sewer in accordance with said plans and specifications; NOW, THEREFORE, BE IT RESOLVED that this Boa~d does hereby find and determine that the public interest, convenience and necessity require the acquisition, construction and completion by this Dist- rict of said collecting lateral sanitary sewer system, as set forth 06 02 49 ??1 in said plans and specifications and that easements over the parcels of real property hereinafter described are necessary for.the construct- ing:, layin~ and mpinta.ining of sewer pipes therein in said sanitary sewer system, in accordance with said plans and specifications. Said easements are more particularly described as follows: Perpetual ea.sernents to be used by said Sanitary District for the purpose of constructing, laying, maintaining and operating sewer pipes therein and thereupon, together with appurtenances and appliances and v:ith the right of ingress thereto and egress therefrom over the following described parcels of real property, located in the County of Contra Cösta, State of California, described as follows: PARCEL ): Portion of Lot 137, as designated on the map entitled "Uni t No.1, Haciendas Del Orinda, C.J]itra Costa County, Califo:i::nia", which map was filed in the office of the Recorder of the County of ContI'a Costa, StHte of Californip., on April 14, 1924 in Volume 18 of lviaps, at page 440, being a strip of land 5 feet in width, the center line of which is described as follows: Beginning on the south line of said Lot 137, distant thereon, north 76 56' east, 50.83 feet f~'orn the northeast corner of Lot 115, as designHted on sa.id map; thence from said goint of beginning, north 560 41' west, 30.47 feet; thence north 86 591 24" west, 43.23 feet to the center line of a 6 feet in width path, distant thereon, south 1)0 24' 5011 west, ) feet from the northeast corner of Lot 117, as designpted on said map. PARCEL 4: Portion of. Lot 115, as designated, on the map entitled IIUnit No.1, Hacienã.as Del Orinda, Contra Costa County, Californian, which map was filed in the office of the Recorder of the County of Contra Costa, Sta.te of California, on April 14, 1924 in Volume 18 of Maps, at page 440, being a strip of land 5 feet in width the center line of which is described as follows: Beginning on the north line of said Lot 115, distant thereon north 760 56' west, 50.83 feet from the northeast.corner thereof; thence from said point of beginning south 400 10' east, 37.49 feet; thence south 580 51' east, 23.60 feet to the east li~e of said Lot 115, distant thereon, south 90 55' 34n west, 29.82 feet from the northeast corner thereof. PARCEL 7: Sub-IarcelOne: Portion of Lot 71, as designated on the map entitled nUnit No.1, Haciendas Del Orinda, Contra Costa County, Californian, which map was filed in the office of the Recorder of the County of Contra. Costa, State of California, on April 14, 1924 in Volume 18 of Maps, at page 440~ being a strip of land 5 feet in width the center line of which is described as follows: Beginning on the northeast line of said Lot 71, distant thereon south 390 51' 1011 east, 50.91 feet from the most northerly corner thereof; thence from said point of beginning suth 870 491 west, 54.76 fset to the northwest line of said Lot 71, distant thereon south 28 13' 35" west, 46.73 feet from the most northerly corner thereof. Su~-Parcel Two: Portion of Lot 71, as designated on the map entitled nUni t No.1, Hacienda.s Del Orinda, Contra Costa County, California", ì-lhicr. m~p was filed in the office of the Recorder of the County of Contra Costa, State of Californi:,1, on April 14, 1924 in Volume 18 of Maps, at page 440, being a strip of lend 5 feet in wiòth the south- east line of which is pprallel with and 5 feet southeasterly, meas- ured at right angles, from the northwest line thereof and which northwest line is described as follows: Beginnin¡ on the northwest line of said Lot 71, distant thereon south 280 13 3511 west, 46.73 feet from the most northerly corner thereof; thence from said point of beginning south 280 13' 35" west, along said ~orthwest line, 126.16 feet to the center line of Linda Vista. 06 02 4;:; 222 PARCEL 16: Portion of Lot 247, as designAted on the map entitled "Unit No.2, Haciendas Del Orinda, Contra Costa County, California"', which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on October 15, 1924 in Volume 19 of Maps, at page 460, descrined as follows: A strip of land 5 feet in width the center line of which is described as follows: Beginning on the northwe:t line of said Lot 247; distant thereon north 510 37' 45" east, 2.56 feet from the most westerly corner thereof; thence from said point of beginning south 350 22' east, 90 feet; thence south 140 22' east to the north line of Camino Sobrante. The northerly terminus of said strip is the northwest line of said Lot 247 and the sou~herly terminus thereof is the north line of Camino Sobrant e. BE IT FURTHER RESOLVED that the Attorney for said District be and he is hereby authorized and directed to commence and maintain act ions and proceedings 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, upon 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 reasona~le value of each of the above described easements proposed to be taken and identified by parcel number, as follows, shall be the sum indicated opposite such parcel: Parcel N°.3 Parcel No.4 Parcel No.7 Parcel No. 16 $100.00 35.00 25.00 85.00 and the President and Secretary are hereby authorized and directed to execute warrants, each for their respective sum, 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 pro- p osed to be condemned. PASSED AND ADOPTED BY THE DISTRICT BOARD of the Central Contra Costa Sanitary District thi~ 2nd day of June, 1949, by the follow- ing called vote: AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Weill and Wadsworth :t-lembers None Members None Countersigned: Is/ R. E. Wadsworth, President of the District Board of Central Contra Costa Sanitary District. Neill C. Cornwall, Secretary CONNECTION FEE FOR THEILER PROPERTY LOT 8 HIGHWAY JUNCTION SUBDIVISION It was moved by Member Johnson, seconded by Member Smitten that the Board set the conpection fee for Lot 8, Highway Junction Subdivision at $850.00. Carried unanimously. RIGHT OF WAY AGENT FOR LOCAL IMPROVD4ENT DISTRICT NO. 16 It was moved by Member .ami tten, seconded by Member Toland B.nd unanimously cRrrled that the Board appoint Mr. Claude M. McPhee as Right~ Way Agent for Local Improvement District No. 16. 06 02 49 PAYNENT OF BILLS It was moved by Member Toland, seconded by Member Weill and unanimously carried that the Board approve payment of bills as approved by the auditing committee. Vouchers were disbursed as follows: VOUCHER 1371 1372 1373 1374 137.5 1376 1377 1378 1379 1380 138:1, 1382 1383 1"84 ) . 1385 1386 1387 1388 1389 1390 1391 139~ 1393 1394 1395 1396 1397 1398 1399 1400 1401 1402 1403 1404 1405 1406 1407 1408 1409 1410 1411 1412 1413 1414 1415 1416 1417 lL¡.l.s 1419 1420 1421 1422 1423 1424 1425 1426 1427 1428 1429 1430 1431 1432 1433 1434 NA1v1E A. S. Ballinger F. Borchers N. Saxby Roth & Adams D. K. Young A. A. Ties1au W. I. Stevens Lescure Co. Tessa Sipes Shirley Corry Robert J;Iott D. Walcl L. Wald 1. Long M. Klemmick James Corry A. Blythe F. vnlkins Stolte, Inc. Gean & Wallace C. C. Kennedy W. H. Brailsford R. W. Harrison G. H. Griffith Roth & Adams R. Kyle Assoc. Elec. & Mech. N. A. Hafer N. Peterson C. 1-1. Murillo A. Marchetti E. H. Conner, Inc. Samuel Lee L. Danr.els County Clerk Wm. Morrison Downer Corp. A. Tr~nsano F. W. Seger E. Johnson C. C. Kennedy E. Ellinger D. Cameron Nor.man Passur C. l'lcGeehon F. L. Hook R. N. Finley T. -R. Reedy Assoc. Elec. & Mech. Oakland Sewer Constr. W. HacMillan John L. I'lason II Neill C. Cornwall }:. Phillips V. Bra.ndies T. Sipes S. Corry R. }\1ott D. ¡laId L. Wald I. Long M. KlemElicl: J. Corry Lid 10 Par. 132 Deposl t refund II " " II II II Salary " . II II " II " II II II Contrib. to LID 2 Judgment LIF 2 Fee, LID 2 Fee, LID 2 Fee, LID 2 DeDos1t refund II ~ " II II II II " II II Fee refund LID 10 Per. 125 Easement damage Fee refund Deposit refund II II Plans LID l2(Pestana) Deposit Refund II II " II II II II " II Salary Expense, Mileage SAlary II II II II II II II II II II 06 ANOUNT 75.00 15.00 15.00 15.00 15.00 30.00 15.00 30.00 86.50 84.90 183.48 132.72 129.00 111.11 127.64 129.21 136.24 136.39 .13,500.00 1,.500.00 6,794.26 722.13 722.13 - 15.00 15.00 15.00 25.00 15.00 15.00 15.00 - 15.00 15 . 00 15.00 7.00 35 . 00 624.00 2.00 15.00 15.00 30.00 20.00 1.5.00 15.00 15.00 15.00 15.00 15.00 15.00 15.00 360.00 15.00 607.96 46.20 84.80 226.40 188.38 86.50 84.90 183.'+8 132.72 129.00 111.11 127.64 131.21 02 :"b 2.. Q <í u 49 224 VOUCHER NAl>1E 143.5 14~6 ../ 1437 1438 1439 1440 1441 1442 1443 1444 1445 1446 1447 1448 1449 1450 1451 1452 14.53 1454 1455 1456 1457 1458 1459 1460 1461 1462 1463 1464 1465 1466 1467 1468 1469 1470 1471 1472 1473 1474 1475 H. W. Compasso A. Blythe F. Wilkins k~. H. Brailsford H. W. Toland H. 1>1. 8m i tten L. H. Weill R. E. 1¡ladsworth Elliott Johnson Calif. Water Coast Counties P G & E Pac. T & T Treasurer City of Walnut Creek V. Rodrigues Kavert Plumbing R. 1>10tt - C. C. Kennedy W. H. Brailsford W. R. Harrison Bank of America City of Walnut Creek Courier Journal Clark's Hdwe C.C.C.Title Co. R. L. Copeland Dahlgren's Inland Type. C. M. McPhee Reichijold Chev. Shell Oil Co. State Compo Ins. Sun Pub Co. Walnut Kernel Walnut Creek Studio W. E. Friberg Bank of America Brown & Kiss Crane C. C. Kennedy " ADJOURNMENT Janitor Salary II Attorney Director II 11 " II Plant bill Office gas II elec. Telephone Retirement fund-May. Water Deposit refund II Convention expenses Fee, LID 10 Fee, LID 10 II Withholding tax Hillside sewer repairs Publication Supplies Title reports Photos Supplies II R.O.W. Agent Truck Gas & Oil Premium Publication II Print s R.O.W.Agent Martin Bros Orinda Pump Engineering Engr. Lid~:. payment. Stations Al,IO UNT 43.00 219.47 214.93 400.00 30.63 32.10 30.00 31.96 31.40 5.00 7.83 37.45 1.58.25 706.91 6.22 60.00 15.00 20.92 11,863.90 847.42 847.42 372.90 2,512.13 200.70 2.86 1,445.00 20.50 14.62 21.25 361.00 1,479.43 6.70 207.72 .58.80 122..57 40.87 . 245.00 . 1,093.71 15,813.00 . 1,186.55 18,698.76 'President Wadsworth ordered the meeting adjourned to June 23, 1949 at 8:00 o'clock p.m. Couritersigned: ~~~ President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. /v ~ (,. ~ ~AA,...tL- Secretary of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. 06 02 49