Loading...
HomeMy WebLinkAboutBOARD MINUTES 06-24-48 228 MINUTES OF A SPECIAL MEETING OF THE DISTRICT BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT HELD JUNE 24.1948 The District Board of the Central Contra Costa Sanitary District convened in special session at its regular place of meeting located at 1335 Commercial Lane, in the City of Walnut Creek, County of Contra Costa, State of California, on the 24th day of June, 1948, at the hour of 8:00 o.clock p.m. The meeting was called to order by President Weill, and the follo~ing roll was called: PRESEN.T: AB SENT. : Directors Johnson, Smitten, Toland, Wadsworth and Weill. None SECRETARY PRO TEM Due to the absence of Secretary Cutler, it was moved by Director Johnson, seconded by Director Smitten that the Board appoint Mrs. Phillips Secretary Pro Tern. Carried unanimously. READING OF MINUTES It was moved by Director Smitten, seconded by Director Toland that the reading of Minutes of the previous meeting be waived and be approved as entered. Carried unanimously. OPENING BIDS FOR OXIDATION PONDS The following bids for .the construction of Oxidation Ponds were opened and read: BIDDER ADDRESS Ferrabee, Kennedy & Richmond Berkeley AMOUNT $92,400.00 R. A. Farish San Francisco 97,200.00 69,995.00 A.T. Bennett Constr. Co. Palo Alto John Delphia O.C. Jones & Sons Patterson 82,000.00 78,870.00 79,818.00 Berkeley J. Henry Harris Berkeley The bids were referred to the Engineer for recommendation, upon motion by Director Wadsworth, seconded by Director Smitten. DEEDS OF DEDICATION FOR SEWER EASEMENTS The following Resolutions No. 251 to No. 271 inclusive, were offered by Director Johnson, seconded by Director Smitten: 06 24 48 229 I !iEBOLUTION NO. 251 WHEREAS, E. C. FLYNN, a single man, has granted a Deed of Dedica- tion for sewer easement over aportion of Lot 17 of Lafayette Heights, known as Parcel 51 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted,. and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None /s/ Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County state of California Countersigned: /s/ Morna Phillips Secretary Pro Tem ~SOLUTION NO. 252 WHEREAS, C. S. CALDWELL and HAZEL M. CALDWELL, his wife, have granted a Deed of Dedication for sewer easement over a portion of Lot 10 of Friendship Farms, known as Parce110 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereþy authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None /s/ Lawson H. Weill President of the District Board of Central Contra Costa Sanita~y District of Contra Costa County State of California Countersigned: /s/ Morna Phillips Secretary Pro Tern RESOLUTION NO. 2~3 WHEREAS, TONY LEMOS and EVA LEMOS, his wife, have granted a Deed of Dedication for sewer easement over a portion of Lot 20 of Lafayette Acres, known as Parcel 43 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: .#..~ ".:' 06 24 4R 230 AYES: NOES: ABSEN T: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Isl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County State of California Countersigned: Isl Morna Phillips Secretary Pro Tern RESOLUTION NO. 254 WHEREAS, ARTHUR J. MEMJv1ESHEIJw1ER and MARY L. MEMMESHEIMER, his wife have granted a Deed of Dedication for sewer easement over a portion of Lafayette Heights as described in the attached deed known as Parcel 19 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereþy authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Isl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County State of California Countersigned: Isl Morna Phillips Secretary Pro Tern RESOLUTION NO. 25.5 WHEREAS, LOY H. ADAMS and ROSALIE D. ADAMS, his wife, have grant- ed a Deed of Dedication for sewer easement over a portion of Lot 1 of Lafayette Heights, known as Parcel 45 of Local Improvement District No. :3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSEl'JT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Isl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County State of California Countersigned: Isl Morna Phillips Secretary Pro Tem 06 24 48 --- --.-.-------..-- -----.-. ..--------- ._- .. ~31 RESOLUTION NO. 256 \vHEREAS, CHARLOTTE ROSE and JAMES J. PATTON, have granted a Deed of Dedication for sewer easement over a portion of Lot 65 of the Bickerstaff Tract, known as Parcel S3 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None /sl Lawson H. Weill President of, the District Board of Central Contra Costa Sanitary District of Contra Costa County State of California Countersigned: Isl Morna Phillips Secretary Pro Tem RESOLUTION NO. 257 WHEREAS, EARL GUDNASON and MARILYN GUDNASON, his wife, have granted a Deed of Dedication for sewer easement over a portion of Crest View, known as Parcel 41 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Isl Lawson H. Weill President of the District Board .of Central Contra Costa Sanitary District of Contra Costa County State of California Countersigned: Isl Morna Phillips Secretary Pro Tem RESOLUTION NO. 258 WHEREAS, JOHN ROBERTSON and ELIZABETH M. ROBERTSON, his wife have granted a Deed of Dedication for sewer easement over a portion of Lot 17 of Lafayette Manor, known as Parcel S of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948, by the following vote: n~ 9.Li 4R -....--...----.-- --..----------.--.--. 23~ AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None /sl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County state of California Countersigned: /s/ Morna Phillips Secretary Pro Tern RESO~UTION NO. 259 WHEREAS, CHESTER ELMORE CARLISLE and ALICE CARLISLE, his wife, have granted a Deed of Dedication for sewer easement over a portion of Lot 82 of the Bickerstaff Tract, known as Parcel 2 of Local Im- provement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Is/ Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County State of California Countersigned: /s/ Morna Phillips Secretary Pro Tern RESOLUTION NO. 260 WHEREAS, WILLIAM A. IRWIN and GEORGETTE IRWIN, his wife, have granted a Deed of Dedication for sewer easement over a portion of the Rancho Acalanes as described in the attached deed, known as Parcel 20 of Local Improvement District No.3, ~OW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Countersigned: /s/ Morna Phillips Secretary Pro Tern Is/ Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County~ State of California 06 24 4P 'l:~:~ RESOLUTION NO. 26l WHEREAS, GEORGE H. WARREN and AUGUSTA LOUISA WARREN, his wife, have granted a Deed of Dedication for sewer easement over a portion of the Rancho Boca de la Canada Del Pinole as described in the attached deed, known as Parcel 27 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Isl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County State of California Countersigned: Is/ Morna Phillips Secretary Pro Tern RESOLUTION NO. 262 WHEREAS, ELIZABETH GILL, a single woman, has granted. a Deed of Dedication for sewer easement over a portion of Lot 10, Lafayette Heights, known as Parcel 24 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is, hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, WB~sworth and Weill None None Isl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California Countersigned: Isl Morna Phillips Secretary Pro Tem RESOLUTION NO. 26;3. WHEREAS, LAWRENCE WALSH and IDA WALSH, his wife, have granted a Deed of Dedication for sewer easement over aportion of Lot 11, Friend- ship Farms, known as Parcel lOA, Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: 06 24 4R ----. ---- -- --- ---- ------ -.---. 2~) 4 AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Is/ Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California Countersigned: Is/ Morna Phillips Secretary Pro Tem RESOLUTION NO. 264 WHEREAS, ALVIN E. RUEDIGER and EVELYN MAY RUEDIGER, his wife, have granted a Deed of Dedication for sewer easement over a portion of Lot 65, Lafayette Manor, known as Parcel 36 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948, by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Is/ Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. Countersigned: Is/ Morna Phillips Secretary Pro Tem !E50LUTION NO. 26.5 WHEREAS, JOHN PORNER, a single man, has granted a Deed of Dedica- tion for sewer easement over a portion of Lafayette Terrace as des- cribed in the attached deed, known as Parcel 38 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948, by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Countersigned: Is/ Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. /sl Morna Phillips Secretary Pro Tern 06 2.4 4R 235 RESOLUTION NO. 266 WHEREAS, WILLIAM ROSENBERG and M. JENNIE B. ROSENBERG, his wife, have granted a Deed of Dedication for sewer easement over a portion of Lot 50, Bickerstaff Tract, known as Parcel 54 of Local Improvement District No.3, NOW, THEREFORE, BE IT SESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948, by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Isl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. Countersigned: Is/ Morna Phillips Secretary Pro Tern RESOLUTION NO. 267 WHEREAS, EDWARD M. LARMER and SALLY R. LARJlJER, his wife, have granted a Deed of Dedication for sewer easement over a portion of the Rancho Boca de la Canada del Pinole as described in the attached Deed of Dedication, known as Parcel 11 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Isl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra. Costa County State of California Countersigned: Isl Morna Phillips Secretary Pro Tem RESOLUTION NO. 268 WHEREAS, GLADYS F. SWEET, a widow, has granted a Deed of Dedica- tion for sewer easement over a portion of Lot 43 of Lafayette Oaks, known as Parcel 33 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None ^"- nA AQ ~ _..~-- ~--_._._-----_.._._._--------_. -- . ..-- --------- 236 Isl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County State of California Countersigned: Isl Morna Phillips Secretary Pro Tem RESOLUTION NO. 269 WHEREAS, W. C. WADSWORTH and CORRINNE M. WADSWORTH, his wife, have granted a Deed of Dedication for sewer easement over a portion of Lot 97 of Lafayette Oaks, known as Parcel 34 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Isl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County State of California Countersigned: Isl Morna Phillips Secretary Pro Tem RESOLUTION NO. 270 WHEREAS, ROBERT F. KELLETT and MILDRED I. KELLETT, his wife, have granted a Deed of Dedication for sewer easement over a portion of Lot SS of Lafayette Manor, known as Parcel 3S of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Isl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County Státe of California Countersigned: 181 Morna Phillips Secretary Pro Tem 06 24 48 . ----.----------.-----------.--.- ---------.------- 2:j 7 ~SOLUTION ~O. 27t WHEREAS, LILLIAN BEYER HAMILTON and CLAIRE MAX HAMILTON, her husband, have granted a Deed of Dedication for sewer easement over a portion of Lots 7 and 8 of Lafayette Woodlands, known as Parcel 47 of Local Improvement District No.3, NOW, THEREFORE, BE IT RESOLVED that said Deed of Dedication be, and same is hereby accepted, and the Recorder of Contra Costa County be, and he is hereby authorized and directed to record said deed. PASSED AND ADOPTED this 24,th day of June, 1948 by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None. Isl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County State of California Countersigned: /sl Morna Phillips Secretary Pro Tem LICENSE AGREElvIE.NT - SAC. NOR. RAILWAY It was moved by Director Johnson, seconded by Director Toland ~hat the Board authorize the President and Secretary to execute license agreement No. SN-928 , with the Sacramento Northern Railway for crossings in Local Improvement District No.3. imously. Carried un an- RIGHT OF WAY AGENT - LOCAL IJ.1PROVEMENT DISTRICT NO.1 (Pleasant Hill West Area) It was moved by Director Johnson, seconded by Director Smitten that the Board appo~nt Mr. Claude M. McPhee as Right of Way Agent for Local Improvement District No.1. Carried unanimously. AWARD OF CONTRACT - OXIDATION PONDS The District Engineer'recommended that the Board accept the low bid of A. T. Bennett Construction Company. The following resolution was offered by Director Smitten, seconded by Director Toland: RESOLUT!ON NO. 272 WHEREAS, this Sanitary Board, on Thursday, June 3,1948, authorized and caused to be published a call for bids for the construction of Oxidation Ponds in accordance with plans and specifications therefor, heretofore approved and adopted by this Board, and WHEREAS, in response to call for said bids the following bids were received and opened on June 24, 1948, at 8:00 p.m., in accordance with the foregoing call for bids: 06 24 49, 238 Ferrabee, Kennedy & Richmond, R. A. Farish, A. T. Bennett Constr. Co. John Delphia, O. C. Jones & Sons, J. Henry Harri s, Berkeley San Francisco Palo Alto Patterson Berkeley Berkeley TOTAL BID PRICE $92,400.00 97,200.00 69,995.00 82,000.00 78,870.00 79,8l8.00 BIDDER and WHEREAS, the bid of the following contractor is the lowest res- ponsible bid received: A. T. Bennett Construction Co. Palo Alto 69,995.00 NOW, THEREFORE, BE IT RESOLVED: (1) That the bid of A. T. Bennett Construction Co. be, and the same is hereby accepted and the president is hereby authorized and directed to execute a contract on the behalf of the Central Contra Costa Sani te.ry District with said successful bidder end the Secretary be and he is hereby authorized to countersign the same on behalf of the District. (2) Immediately following the execution of the Contract by. the successful bidder and the District, upon the furnishing by the bidder of the bonds required by said Contract, the Secretary is hereby authorized and directed to return to the successful bidder such deposit as may have accompanied said bid, or to give such release as may be requested from further liability upon the bidder's bond. (3) Upon the execution of a contract ~ the successful bidder and the approval on behalf of the Sanitary District of the accompany- ing bonds, the Secretary is hereby authorized and directed to return all certified checks accompanying the bids of the unsuccessful bidders. PASSED AND ADOPTED this 24th day of June, 1948, by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None Isl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California Countersigned: Is/ Morna Phillips Secretary Pro Tern CALLING SPECIAL ELECTION - PACHECO ANNEXATION Motion was made by Director Smitten, seconded by Director Toland that the Board adopt the following resolution: RESOLUTION NO. 273. RESOLUTION AND ORDER OF THE SANITARY BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT, CONTRA COSTA COUNTY, STATE OF CALIF- ORNIA, CALLING A SPECIAL ELECTION IN THE TERRITORY ANNEXED TO SAID DISTRICT BY RESOLUTION AND ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY DATED JANUARY 19, 1948, FOR THE PURPOSE OF SUBMITTING TO THE QUALIFIED ELECTORS OF SAID ANNEXED TERRI- TORY THE PROPOSITION OF THE ISSUE OF BONDS FOR THE ACQUISITION AND CONSTRUCTION OF A SEWERAGE SYSTEM FOR SAID ANNEXED TERRITORY; DECLARING THE A140UNT AND DENOMINATION OF THE PROPOSED BONDS, THE MAXI1-1Ul.1 RATE OF INTEREST TO BE PAID THEREON AND THE NUMBER OF YEARS THE WHOLE OR ANY PART OF SAID BONDS ARE TO RUN; AND 06 24 48 239 FIXING THE DATE OF SAID ELECTION, THE MANNER OF HOLDING ~ S~~, ESTABLISHING ELECTION PRECINCTS AND POLLING PLACES FOR SAID ELECT:ON, APPOINTING BOARDS OF ELECTION THEREFOR, AND PROVIDING FOR NOTICE THEREOF. vnil~S, the territory described in the notice of bond election hereinafter set forth was annexed to Central Contra Costa Sanitary District, Contra Costa County, State of California, by resolution and order of the Board of Supervisors of Contra Costa County adopted January 19,1948; and i~S, in the judgment of the Sanitary Board of Central Contra Costa Sanitary District, Contra Costa County, State of California, it is advisable to call and hold an election in conformity with the pro- visions of the Health and Safety Code of the State of California, and to submit thereat to the qualified electors of said annexed territory, the question whether or not bonds of said Sanitary District, which shall be payable as to both principal and interest exclusively from taxes upon the property within said annexed territory, subject to taxation by said District, shall be issued and sold,as hereinafter set forth in the notice of said election herein provided for; NOW, THERÈFÒRE, BE IT RESOLVED BY THE SANITARY BOARD OF CENTRAL CONTRA COSTA SANITARY DISTRICT, as follows: 1. That, in accordance with the provisions of the bond election notice hereinafter set forth, an election be and the same is hereby called to be hald and will be bald on Tuesday, the 27th day Of July, 1948, in the territory described in said notice annexed to Central Contra Costa Sanitary District by order and resolution of the Board of Supervisors of Contra Costa County adopted January 19,1948, for the purpose of submitting to the qualified electors of said annexed territory the question whether or not bonds of said district, payable as to principal and interest exclusively from taxes upon property within said annexed territory subject to taxation by said district, shall be issued and sold for the purposes, in the amount and denomination and maturing as set forth in said notice. 2. That said election be called and notice thereof be given by posting notices in the form hereinafter provided, signed by a majority of the members of said Sanitary Board, for not less than twenty (20) days before said election, in three (3) public places in said annexed territory of said Sanitary District, to wit: ( 2) Telephone pole in front of the rown Hall on Main Street, Pacheco, Contra Costa County, California; Telephone pole at the intersection of Gregory Lane and Contra Costa Highway, Contra Costa County, California ( 1) Telephone pole fifteen feet (15 ft.) in front of the Monument Grocery,222S Contra Costa Highway, Contra Costa County, California; said places being three (3) public places in said Central Contra Costa Sanitary District, Contra Costa County, State of California, and in said annexed territory thereof, and by publishing said notice not less than once a week for three (3) successive weeks before the election in the WALNUT CREEK COURIER JOURNAL, a newspaper of general circulation printed and published in said District; and the Secretary of this Board is hereby directed to cause said notice to be posted and published as hereinabove provided. (3 ) 3. That said election shall be conducted as nearly as practi- cable in accoÞdance with the general laws of the state, except that the requirements as to the form of ballots shall not apply, and every qualified elector resident within said annexed territory of said District for the period requisite to enable him to vote at a general election shall be entitled to vote at said election. 06 24 4~ -----..--.--.-.------------ 240 4. That the ballot to be used at said special election shall be in substantially the following form: 0 F F I C I A L BALLOT SPECIAL SA~ITAPY DISTRICT BOND ELECTION in the territory annexed on January 19,1948, to CENTRAL CONTRA COSTA SANITARY DISTRICT, CONTRA COSTA COUNTY, STATE OF CALIFORNIA, to be held on TUESDAY, JULY 27,1948 INSTRUCTIONS TO VOTERS; To vote on any measure put a cross (X) in the voting square after the words "Bonds-YES' or after the words "Bonds-NO'. All marks, except the cross (x), are for- bidden. All distinguishing marks or erasures are forbidden and make the ballot void. If you wrongly mark, tear or deface this ballot, return it to the Inspector of Election and obtain another. On absent voter's ballots mark a cross (x) with pen or pencil. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Shall Central Contra Costa: Bonds-: Sanitary District Contra: YES : Costa County, California, issue #70,000 princi- : : pal amount of bonds for the purpose of raising: : money for the acquisition and construction of : sewers, drains and sewerage collection, out- : fall, treatment works and sanitary disposal: : system in~e territory known as Pacheco and :.......:.......: Highway Junction area annexed to said Central: : Contra Costa Sanitary District by resolution: Bonds-: and order of the Board of Supervisors of : NO Contra Costa County dated January 19, 1948, both the principal of and 1hterest on said bonds: to be payable from taxes limited to the property: in said annexed territory subject to taxation: by said District' : . . PROPOSITION: . . . . . . . . . . . . . . . . . . . . To vote in favor of the proposition hereby submitted and to author- ize the incurring of the indebtedness in said proposition set forth, each elector shall put a cross (X) in the voting square after the words 'Bonds-YES'. To vote against the proposition hereby submitted and against the incurring of the indebtedness in said proposition set forth, each elector shall put a cross (X) in the voting square after the words "Bonds-NO'. A cross (X) after the words 'Bonds-YES' shall be counter as a vote in favor of the issuance of said bonds and for the incurring of the indebtedness set forth in æaid proposition, and a cross (X)- after the words 'Bonds-NO' shall be counted as a vote against the iseuance of said bonds and against the incurring of the indebtedness set forth in said proposition. 5. That said notice of election shall be in form substantially as follows: CENTRAL CONTRA COSTA SANITARY DISTRICT BOND ELECTION NOTICE - NOTICE IS HEREBY GIVEN to the qualified electors resident with- in the following described territory annexed to the Central Contra Costa Sanitary District, Contra Costa County, State of California, by resolution and order of the Board of Supervisors of Contra Costa County, duly passed and adopted on the 19th day of January, 1948: All that certain real property situate in the County of Contra Costa, State of California, described as follows: 06 24 48 ----..--- .--.- ----.----------..--- Beginning at the point of intersection of the eastern lineof State Highway No. 21 between Walnut Creek and Martinez with the east- ern extension of the center line of Monument Road, said point of inter- section being the northeastern corner of the original and now exist- ing boundary of Central Contra Costa Sanitary District and running thence northerly along.the said eastern line of Highway No. 2l to a point thereon northerly lS feet from the south line of that certain 20 acre parcel of land described in the deed therefor to Bernardo Giussi and of record in Volume 345 of Official Records, at page 448; thence parallel to the south line of the Giussi parcel above re- ferred to easterly to a point distant 200 feet measuret at right angles from the said eastern line of Highway No. 21; thence northerly para- llel to the said eastern line of said highv-¡ay to the southern line of that certain parcel of land deeded to Euginio Gianelli which deed is of record in Vol. 482 of Deeds at page 372; thence along the southern line of said parcel and the eastern extension thereof 510 feet; thence nortnerly parallel to the eastern line of said Highw~y No. 21 to the northern line of said Gianelli parcel; thence along said northern line of said parcel westerly to the eastern line of said highway; thence along the said eastern line or sai4 Hlghway;NO. 21 northerly to the point of intereec~10n thereof with the northwestern line of that certain parcel dêeded"'to the U. S. for airport purposes which line has the bearing of N 230 28' 40" E as set forth in the judgment therefor recorded in Vol. 737 of Official Records at page 249; thence along said north~!estern line of said airport parcel N 230 28' 14-0" E to the southwesterly prolongation of the southeastern line of Block 24 as said Block 24 is delineated on the Map of Pacheco or record in Map Book E, at page 95; thence northeasterly along said southwesterly extension of and the southeastern line of said Block 24 and the north- eastern extension thereof to the western line of Willow 8treet as the same is delineated on said Map of Pacheco; thence northerly along'the said western line o~ Willow Street and the northern ex- tension thereof to the northern line of Nonument Street as also delineated on said Map of Pacheco; thence along the northern line of aaidMonument Street westerly to a point distant thereon 608.43 feet easterly from the southwestern corner of that certain parcel deeded to Solmi which deed is of record in Vol. 108 of Official Records at page 132; thence N 60 12' 34" W 896.24 feet; t~ence 8 820 4l' W 888 feet more or less to the most eastern corner of that certain 5.41 acre parcel deeded'to Wright which deed is of record in Vol. 192 of Official Records at page 15; thence N 70 19' W 754.12 feet along the eastern line of said Wright parcel to the northeastern corner thereof; thence southwesterly along the north- western line of said parcel to the northwestern corner thereof; thence in a straight line northwesterly 400 feet more or less to the southeastern corner of that certain 10.84 acre parcel deeded to John Loucks and described in said deed as recorded in Vol. 854 of Official Records at page 253; thence along the northeastern boundary of said parcel N.8° 58' 20" W 636.96 feet to the moat northern corner of said parcel; thence in a straight line northerly 850 feet more or less to the southeastern corner of that certain parcel of land described in the deed to W. S. Edmeades, recorded in Vol. 479 of Official Records at page 415; thence northerly and west- erly along the eastern and northern boundaries of said last named parcel to the eastern line of the county road known as Warehouse Road; thence southerly along the eastern line of the said road to the intersection thereof with the eastern line. of the, Pacheco Mar- tinez road; thence southerly thereon to its intersection w~th the southern line of the Arnold Industrial Highway; thence westerly along said southern line of said Highway to the intersection thereor with the southeastern boundary line of the right of way of the Contra Costa Canal; thence following the said eastern boundary line of the said canal right of way, together with a straight line con- nection thereof where said right of way crosses the old county road adjacent to and replaced by said Arnold Highway, southerly to the intersection or said canal right of way line with the western line of Avenue aD' as the said avenue is described in the deed to L. M. Culver of record in Vol. 432 of Official Records at page 81; thence 'i'\ , ~ I;,., ~.".'. ~I \./ 2 fit . "..' .:¡ ...._------_._- ----_........... ....- ". ...-.-.....----- .-...-......-------.. ....-...-.--...-- -.. -------- '; .~ i S 0° 06' W along said western lihe of said Avenue "D" 130 feet more or less to the easterly extension of the northern line of that parcel of land described in deed Norbeck et al to Chas. H. Smith et al in Vol. 586 of Official Records at page 107; thence N 890 54' W 170 feet more or less to the most northeasterly corner of the last mentioned parcel; thence S 0 06' W 1360.37 feet more or less to the northern line of the Contra Costa Golf Club tract described in deed therefor in Vol. 345 of Official Records at page 335; thence easterly along the northern line of said golf club tract to the most northeastern corner thereof which corner is a point in the western line of that certain parcel of land designated as parcel 5 in the deed to Gertrude Slater of record in Volume 409 of Deeds at page 196; thence following the western and southern boundaries of said Slater tract southerly and easterly to the southeastern corner of said tract in the center of Walnut Creek (more recently commonly known as Grayson Creek) in the northern boundary of the land for- merly o~med by F. M. Warmcastle; thence southerly along the center line of said Walnut Creek following the meanderings thereof, said line being also the eastern boundary of that certain Roche parcel described in deed recarded in Vol. 504 of Official Records at page 91 to the southeastern corner thereof; thence continuing along the said center line of said creek, said center line being also the dividing line between properties on either side thereof, southerly to the intersection thereof with the northern line of that certain 160 acre parcel of land described in deed to David Roche recorded in Vol. 325 of Deeds at page 471, said point of intersection being in said deed described as the southeast corner of the 95 acre subdivision therein mentioned; thence from said last named point continuing along the center line of said creek being also a portion of the eastern boundary of said 160 acre parcel of David Roche, the several courses and distances as fol- lows: S 90 35' E 29.04 feet, S 320 30' E 86.14 feet, S 12 45' W 114.84 feet, S 19030' E 91.08 feet and S 5 25' E 126.72 feet to a point in said center line of creek; thence leaving said creek and running in a straight line southwesterly 1450 feet more or less to a point in the southern line of the above mentioned l60 acre tract at the intersection thereof with the eastern line of that certain 87.03 acre parcel of land deeded to Albert Simm1è and.de- scribed in the record thereof in Vol. 351 of Official Records at page 185, said point being described in said record as being the northeast corner of what is known as the "Alex Boss 124 Acre Tract-; thence southerly along the eastern line of said Simmie 87.03 acre parcel and the southern extension thereof to the center line of Grayson Road; thence westerly along the center line of Grayson Road to the northeastern corner of the existing e~terior boundary of the said Sanitary District in said Road; thence along said exist- ing boundary southerly and easterly to the point of beginning. All of the hereinbefore references to deeds and map are to the official records of Contra Costa County, California. that in accordance with the ~rovisions of the Health and Safety Code of the State of Califorñia governing such elections, an election has been called to be held and the same will be held at the places hereinafter designated in said annexed territory in said Central Contra Costa Sanitary District, Contra Costa County, State of Calif- ornia, on TUESDAY, the 27th day of JULY, 1948, from the hour of 7:00 o'clock A. M. (C.D.S.T.) of said day until the hour of 7:00 o'clock P. M. (C.D.S.T.) of said day, during which time the polls will be kept continuously open, at which time and places there will be submitted to the qualified electors resident within said annexed territory of said Central Contra Costa Sanitary District, Contra Costa County, State of California, hereinabove described, the follow- ing proposition, to wit: Shall Central Contra Costa Sanitary District, Contra Costa County, California, issue Seventy Thousand Dollars ($70,000) principal amount of bonds for the purpose of raising money for the acquisition and construction of sewers, drains and sewerage collection, outfall, treatment works and sanitary disposal system in the territory known as Pacheco and Highway Junction area annexed 06 24 48 ."" : .' to said Central Contra Costa Sanitary District by resolution and order of the Board of Supervisors of Contra Costa County dated January 19,1948, both the principal of and interest on said bonds to be payable from taxes limi,ted to the property in said annexed territory subject to taxation by said District' The question of issuing bonds to make all of said .foregoing out- lays shall be submitted to the qualified electors as one proposal. The said bonds hereby proposed to be issued and sold will be of the denomination of One Thousand Dollars ($1,000) each and will bear interest at the rate of not to exceed five per cent. (5%) per annum, which interest shall be payable semi-annually. The said proposed bonds are to be numbered consecutively from one (1) to seventy (70), both numbers inclusive, and are to be issued and sold in the aggregate principal amount of Seventy Thousand Dollars ($70,000), maturing in consecutive numerical order from lower, to higher, as follows, to wit: . $;,000 principal amount of bonds shall mature and be payable in each of the years from one to ten years, both inclusive, after the date of said bonds;. and $4,000 principal amount of bonds shall mature and be payable in each oï the, years from eleven to twenty years, both inclusive, after the date of said bonds. The principal of and interest on said bonds will be payable in lav~ul money of the United States of America at the office of the Treasurer of Contra Costa County, Martinez, California. For the purpose of said election, the territory embraced within the boundaries of said annexed territory hereinabove described is hereby divided into two (2) special election precincts and those portions of the general state and county election precincts for general state and county election purposes which comprise said annexed territory are hereby consolidated for the purpose of said election as and to the extent hereinafter provided. The territory embraced within each of said precincts, the polling places therein, and the election officers appointed to conduct said election thereat are as follows, to wit: Special Bond Election Precinct No.1, comprising those portions of Vine Hill and Pacheco No.1 Precincts, as now established of record by the Board of Supervisors of the County of Contra Costa, State of California, for general state and county purposes, which are located within said annexed territory- Inspector: Judge: Judge: Town Hall, Main street, Pacheco, Contra Costa County, C~lifornia; Mrs. Lucille l'Iaker Mrs. Evelyn R. Secor Kenneth Albin Secor Polling Place: Special Bond Election Precinct No.2, comprising that portion of Pacheco ~o. 2 Precinct, as now established of record by the Board of Supervisors of the County of Contra Costa, State of California, for general state and county purposes, which is located within said annexed territory- Inspector: Judge: Judge: A. H. Stone Garage, lS Gregory Lane, Concord, Contra Costa County, California; Mrs. Marion Stone Mrs. Jeanette Burnham \01. D . Burnham Polling Place: Said election shall be held and conducted and the votes thereof canvassed and the returns thereof made and the results ascertained and determined as herein provided; and in all particulars not pre- scribed in this resolution and order such election shall be held Of) 2Lt ~ ^ iI'¡ ",~.' U ¡".¡ .. - -- --..-.-------.......... ..-----..---- .-- -.........---.---- ..-----..-- :¿ tH and conducted in accordance with the general election laws of the State of California so far as the same shall be applicable, except as otherwise provided by Division VI of the Health and Safety Code of the State of California. IN WITNESS \'iHEREOF, t'fe have hereunto set our hands this 24th day of June, 1948. Is/ Eliott Johnson H. M. Smitten R. E. Wadswobth H. W. Toland Lawson H. Weill Members of the Sanitary Board or Central Contra Costa Sanitary District Countersigned: Isl G. S. Cutler Secretary of Sanitary Board PASSED, ADOPTED and SIGNED by the Sanitary Board of CENTRAL CONTRA COSTA SANITARY DISTRICT, Contra Costa County, State of California, this 24th day of June, 1948. Isl Eliott Johnson H. M. Smitten R. E. Wadst-Torth H. W. Toland Lat-Tson H. Weill Countersigned: Is/ G. S. Cutler Secretary of Sanitary Board ~UEST FOR ANNEXATION -SHERWOOD HEIGHTS Mr. DeTar requested the Board to consider inclusion of the excluded portion of his subdivision in the Sanitary District. Board withheld decision until the Engineer can investigate the The property and make a report to the Board. APPROVING PLANS, GRADES AND SPECIFICATIONS LID 3 - Lafayette Area The following resolution was offered by Director Johnson, sec- onded by Director Smitten. RESOLUTION NO. 274 RESOLVED by the District Board of tary District of Contra Costa County, Plans and Specifications submitted by ing for constructing a sanitary sewer followi~ described boundaries, viz: Beginning at the northwestern corner of Sunset Village Unit No. 1 as said subdivision is delineated on map thereof of record in Hap Book 30 at pages 24 to 28, Contra Coeta County Official Records; thence easterly along northerly line of said subdivis!on to the intersection thereof with the southwestern corner of that certain parcel of land described in deed to B. W. Boynton of record in Volume 563 at page 215, Cont~a Costa County Offici@! Records; thence northerly along the western line of said parcel the Central Contra Costa Sani- State of California, that the the District Engineer provid- system for the area within the - ,nh 24 48 to its intersection with the southern boundary line of the State Highway from Lafayette to Oakland; thence easterly along the south- ern line of said State Highway to its intersection with the east- ern line extended southerly of that certain parcel of land des- cribed in deed from A. R. Powell, et al, to E. E. Bruner, et al, of record in Volume 278 at page 225, Contra Costa County Official Records; thence northerly along said southerly extension to its intersection with the southerly boundary line of the East Bay Municipal Utility District Aqueduët right Of way; thence easterly along said southern boundary to the intersection there- of with the northeasterly boundary of Lafayette Boulevard; thence northwesterly along said northeasterly boundary and continuing northerly and easterly along western and northern boundary of Happy Valley Meadows as delineated on map thereof of record in Map Book 30 at page 33, Contra Costa County Official Records to its intersection with the northern line extended westerly of that certain parcel of land described in deed to G. R. Smith of re- cord in Volume 360 at page 44, Contra Costa County Official Re- cords; thence easterly along the northern line of said parcel to its intersection with the western boundary of Happy Valley Glen Unit No.1 as said subdivision is delineated on map there- of of record in Map Book 31 at page l, Contra Costa County Official Records; thence northerly, northeasterly and southerly along the western and northeastern boundary of said Happy Valley Glen and the easterly extension thereof to the intersection thereof with the western line of Lafayette Terrace as said sub- division is delineated on map thereof of record in Map Book 7 at page 169, Contra Costa County Official Records; thence north- erly, easterly and southerly along western, northern and eastern boundary of said Lafayette Terrace to its intersection with the northwest corner of Valley View Estates as said subdivision is delineated on map thereof of record in Map Book 32 at page 6, Contra Costa County Official Records; thence easterly and south- erly along northern and eastern boundary of said Valley View Estates to the northern boundary of Elm Lane as shown on said map of Valley View Estates; thence easterly along said northerly boundary of Elm Lane and its extension easterly to the north- eastern corner of Lot lO of Lafayette Homesites, Map No. 1 as said lot is designated and delineated on subdivision map of record in Map Book 12 at page 266, Contra Costa County Official Records; thence southerly along the eastern boundary of Lots 10,11,12 and 1) of Lafayette Homesites to its intersection with the southerly boundary line of the East Bay Municipal Util- ity District Aqueduct right of way; thence easterly along said southern boundary to the eastern boundary of Elizabeth Avenue also designated as Third Street on the map of Lafayette Acres as said subdivision is delineated on map thereof of record in Map Book 15 at page 318, Contra Costa County Official Records, thence southerly along said easterly boundary and its extension southerly to the southern boundary of the State Highway from Lafayette to Oakland; thence westerly along s~id southern bound- ary to its intersection with the northeast corner of Lafayette Gardens as said subdivision is delineated on ma~ thereof of record in Map Book 25 at page 859, Contra Costa County. Official Records; thence southerly along eastern line of said Lafayette Gardens to its intersection with the northerly boundary of Lafayette Manor as delineated on mau thereof of record in Ma~ Book 22 at page 635, Contra Costa Coûnty Official Records; thênce continu- ing southerly, easterly and southerly along the eastern, north- ern and eastern boundary of said Lafayette Manor and its extension southerly to the southern boundary of the Sacramento Northern Railway right of way; thence westerly along said southern bound- aryof said railway right of way to its intersection with the northeast corner of Lafayette Oaks as said subdivision is delin- eated on map thereof of record in Map Book 24 at page 787, Contra Costa County Official Records; thence southerly, westerly, south- erly and westerly along eastern, southern, eastern and southern boundary of said Lafayette Oaks and its southern line extended westerly to its intersection with the northeasterly line of that certain parcel of land described in deed from Shortledge to Little, of record in Volume 389 at page 133, Contra Costa County Official Records; thence northwesterly along said northeastern line and its extension northerly to its intersection with the 06 24 4R --",----".",.--,-----.."--.-",.,,. ----"..- .-- -------------.-----------.-... - -.......--- .". . :,:: 1:1 northwesterly right of way line of the Sacramento Northern Rail- way; thence along said railway right of way line southwesterly along the arc of a curve to the left to the southeast corner of Lot 30, Block 4 of the beforementioned Lafayette Homesites; thence westerly along.southern boundary of said Lot and continuing west- erly along southern boundary of said Lot and continuing westerly along southern boundary of said Lafayette Homesites to the north- east corner of that certain parcel of land from Ghiglione to the Lafayette School District of record in Volume 406 at page 71, Contra Costa County Official Records; thence southerly and west- erly along e8stern and southern boundary of said parcel to its intersection with the east line of the Rancho Acalanes; thence southerly along east line 9f said ranch boundary to its inter- section with the northeastern boundary line of St. Mary's Road; thence SDutheasterly along said northeasterly boundary to its intersection with the easterly line of Lafayette Homeland Unit No.2 extended .northerly as said subdivision is delineated on map thereof of record in Map Book 27 at Page 42, Contra Costa County Official Records; thence southerly along said northern extension and southerly and westerly along eastern and southern boundary of said Lafayette Homeland Unit No.2 and continuing west- erly along southerly line of Lafayette Homeland Unit No.1 as said subdivision is delineated on map thereof of record in Map Book 27 at page 33, Contra Costa Couñty Official Records, to its intersection with the eastern boundary o~ Jonas Hill Road; thence southwesterly along said eastern boundary to its inter- section with the eastern boundary of the old Jonas Hill Road; thence continuing southerly along said eastern boundary to the intersection of the southerly boundary extended easterly of Lafayette Woodlands as said subdivision is delineated on map thereof of record in Map Book 21 at pages 609 to 611, Contra Costa County Official Records; thence westerly along said south- ern boundary of Lafayette Woodlands and its extention westerly to the southeast corner of the northeast l/4 section of Lot 50 of the Rancho de los Palos Colorados; thence northerly along the western boundary of said northeast 1/4 section and the west- ern boundary of the southeast 1/4 section of Lot 25 of said ran- cho extended to the southern boundary of Lafayette Heights as said subdivision is delineated on map thereof of record in Vol- ume 7 at page 163, Contra Costa County Official Records; thence easterly along said southerly boundary of Lafayette Heights and continuing along southern boundary of Acalanes Heights to the southeast corner of Lot 2 of Acalanes Heights as said Lot and subdivision are delineated on map thereof of record in Map Book lO at page 239, Contra Costa County Official Records; thence northerly along east line of said Lot 2 to the center line of Mountain View Drive; thence northeasterly along said center line to the southerly common corner of Lots 11 and 12 of said Acalanes Heights; thence northerly along common line of Lots II and 12, and Lots l3 and l4 to the most northerly boundary line of Acalanes Heights; thenc~ westerly and southerly along northern and west- ern boundary of said Aca1anes Heights to the southeasterly bound- ary of a 40 foot right of way described in deed of record in Vol- ume S11 at page 277, Contra Costa County Official Records; thence continuing southwesterly and westerly along southeasterly and southerly boundary of said 40 foot right of way to its intersec- tion with the east boundary Of Lot 9 of aforementioned Lafayette Heights; thence southerly and westerly along east line of Lot 9 and along southern line of Lots 9,10,11,12 and 13 of said Lafayette Heights to the western boundary line of said subdivision; thence southerly along said western boundary to its intersec- tion with the southeastern corner of Sunset Village Unit No.2 as said subdivision is delineated on map thereof of record in Map Book 31 at pages 36 to 38, Contra Cõsta County Official Re- cords; thence westerly along southern boundary of said Sunset Village Unit No.2 and continuing westerly and northerly along southern and western boundary of aforementioned Sunset Village Unit No.1 to the point of beginning, 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 06 24 AA ? /'.1. 7 .... ., .' I be and the same are hereby adopted as the official grades. PASSED AND ADOPTED by the DISTRICT BOARD of the CENTRAL CONTRA COSTA SANITARY DISTRICT OF CONTRA COSTA COUNTY, State of California, this 24th day of June, 1948. AYES: NOES: ABSENT: Members Johnson, Smitten, Toland, Wadsworth & Weill None None /sl Lawson H. Weill President of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California. ATTEST: Isl Morna Phillips Secretary Pro Tern APPROVING ASSESSMENT DISTRICT MAP LOCAL IMPROVEMENT DISTRICT 3 The following resolution was offered by Director Johnson seconded by Director Smitten: RESOLUTION NO. 275 RESOLVED, by the DISTRICT BOARD of the CENTRAL CONTRA COSTA SANITARY DISTRICT OF Contra Costa County, State of California, that the ASSESSMENT 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 construct- ing a sanitary sewer system for the area within the following described boundaries, viz: Beginning at the northwestern corner of Sunset Village Unit No. 1 as said subdivision is delineated on map thereof of rec- ord in Map Book 30 at pages 24 to 28, Contra Costa County Official Records; thence easterly along northerly line of said subdivision to the intersection thereof with the southwestern corner of that certain parcel of land described in deed to B.W. Boynton of record in Volume 563 at page 215, Contra Costa County Official Records; thence northerlJ along the western line of said parcel to its intersection with the southern boundary line of the State Highway from Lafayette to Oakland; thence easterly along the southern line of said State Highway to its intersection with the eastern line extended southerly of that certain parcel of land described in deed from A. R. Powell, et aI, to E. E. Bruner, et aI, of record in Volume 278 at page 225, Contra Costa County Official Records; thence northerly along said southerly extension to its intersection with the southerly boundary line of the East Bay Municipal Utility District Aqueduct right of way; thence easterly along said southern boundary to the intersection thereof with the northeasterly boundary of Lafayette Boulevard; thence northwesterly along said northeasterly boundary and con- tinuing northerly and easterly along western and northern boundary of Happy Valley Meadows as delineated on map thereof of record in Map Book 30 at page 33, Contra Costa County Official Records to its ~ntersection with the northern line extended westerly of that certain parcel of land described in deed to G. R. Smith of record in Volume 360 at page 44, Contra Costa County Official Records; thence sasterly along the northern line of said parcel to its intersection with the western boundary of Happy Valley Glen Unit No.1 as said subdivision is delineated on map thereof of record in Map Book 31 at page 1, Contra Costa County Official Records; thence northerly, northeasterly and southerly along the western and northeastern boundary of said Happy Valley Glen and the 06 24 48 248 easterly extension thereof to the intersec~ion thereof with the western line of Lafayette Terrace as said subdivision is delineated on map thereof of record in Map Book 7 at page 169, Contra 80sta County Official Reoords; thence northerly, east- erly and southerly along western, northern and eastern boundary of said Lafayette Terrace to its intersection with the north- west corner of Valley View Estates as said subdivision is del- ineated on map thereof of record in Map Book 32 at page 6, Contra Costa County Official Records; thence easterly and southerly along northern and eastern boundary of said Valley View Estates to the northern boundary of Elm Lane as shown on said map of Valley View Estates; thence easterly along said northerly boundary of Elm Lane and its extension easterly to the northeastern corner of Lot 10 of Lafayette Homesites, Map No.1 as said lot is designated and delineated on subdivision map of record in Map Book 12 at page 266, Contra Costa County Official Records; thence southerly along the eastern boundary of Lots 10,11,12 and 13 of Lafayette Homesites to its inter- section with the southerly boundary line of the East Bay Muni- cipal Utility District aqueduct right of way; thence easterly along said southern boundary to the eastern boundary of Eliza- beth Avenue also designated as Third Street on the map of Laf- ayette Acres as said subdivision is delineated on map thereof of record in Map Book 15 at page 318, Contra Costa County Official Records; thence southerly along said easte~ly boundary and its extension southerly to the southern boundary of the State Highway from Lafayette to Oakland; thence westerly along said southern boundary to its intersection with the northeast corner of Lafayette Gardens as S~id subdivision is delineated on map thereof of record in Map Book 25 at page 859, Contra Costa County Official Records; thence southerly along eastern line of said Lafayette Gardens to its intersection with the northerly boundary of Lafayette Manor as delineated on map thereof of record in Map Book 22 at page 635, Contra Costa County Official Records; thence continuing southerly, easterly and southerly along the eastern, northern and eastern boundary of said Lafayette Manor and its extension southerly to the southern boundary of the Sacramento Northern Railway right of way; thence westerly along said southern boundary of said rail- way right of way to its intersection with the northeast corner of Lafayette Oaks as said subdivision is delineated on map thereof of record in Map Book 24 at page 787, Contra Costa County Official Records; thence southerly, westerly, southerly and westerly along eastern, southern, eastern and southern boundary of said Lafayette Oaks and its southern line extended westerly to its intersection with the northeasterly line of that certain parcel of land described in deed from Shørtledge to Little, of record in Volume 389 at page l33, Contra Costa County Official Records; thence northwesterly along said northeastern line and its extension northerly to its intersection with the northwest- erly right of way line o~ t~e Sacramento Northern Railway; thence along said railway right of way line southwesterly along the arc of a curve to the left to the southeast corner of Lot 30, in Block 4 of the beforementioned Lafayette Homesites; thence west- erly along southern boundary of said lot and continuing westerly along southern boundary of said Lafayette Homesites to the northeast corner of that certaimparcel of land from Ghiglione to the Lafayette School District of record in Volume 406 at page 71, Contra Costa County Official Records; thence southerly and westerly along eastern and southern boundary of said parcel to its intersection with the east line of the Rancho Acalanes. , , thence southerly along east line of said ranch boundary to its intersectio~ with the northeastern boundary line of St. Maryls Road; thence southeasterly along said northeasterly boundary to its intersection with the easterly line of Lafayette Homeland Unit No.2 extended northerly as said subdivision is delineated on map thereof of record in Map Book 27 at page 42, Contr~ Costa County Official Records; thence southerly along said northern extension and southerly and westerly along eastern and southern 06 24 48 ,...--- 249 boundary of said Lafayette Homeland Unit No.2 and continuing westerly along southerly line of Lafayette Homeland Unit No.2 as said subdivision is delineated on map thereof of record in Map Book 27 at page 33, Contra Costa .County Official Records, to its intersection with the eastern boundary of Jonas Hill Road; thence southwesterly along said eastern boundary to its intersection with the eastern boundary of the old Jonas Hill Road; thence continuing southerly along said eastern boundary to the intersection of the southerly boundary extended easterly of Lafayette Woodlands as said subdivision is delineated on map thereof of record in Map Book 21 at pages 609 to 611, Contra Costa County Official Records; thence westerly along said south, ern boundary of Lafayette Woodlands and its extension westerly to the southeast corner of the northeast 1/4 section of Lot 50 of the 'Rancho de los Palos Colorados; thence northerly along the western boundary of said northeast 1/4 section and the west- ern boundary of the southeast 1/4 section of Lot 25 of said rancho' extended to the southern boundary of Lafayette Heights as said subdivision is delineated on map thereof of record in Vòl~e 7 at page 163, Contra Costa County Official Records; thence easterly along said southerly boundary of Lafayette Heights and continuing along southern boundary of Acalanes Heights to the southeast corner of Lot 2 of Acalanes Heights as said lot and subdivision are aelineated on map thereof of record in Map Book 10 at page 239, Contra Costa County Official Records; thence northerly along east line of said Lot 2 to the center line of Mountain View Drive; thence northeasterly along said Qenter line to the southerly common corner of Lots 11 and 12 of said Acalanes Heights; thence northerly along common line of Lots II and 12, and Lots 13 and 14 to the most northerly boundary line of Acalanes Heights; thence westerly and southerly along northern and western boundary of said Acalanes Heights to the southeasterly boundary of a 40 foot right of way described in deed of record in Volume 511 at page 277, Contra Costa County Official Records; thence continuing southwesterly and westerly along southeasterly and southerly boundary of said 40 foot right of way to its inter- section with the east boundary of Lot 9 of aforementioned Laf- ayette Heights; thence southerly and westerly along east line of Lot 9 and along southern line of Lots 9,10,11,12 and 13 of said Lafayette Heights to the western boundary line~ said subdivision; thence southerly along said western boundary to its intersection with the southeastern corner of Sunset Village Unit No.2 as said subdivision is d~neated on map thereof of record in Map Book 31 at pages 36 to 38, Contra Costa County Official Records; thence westerly along southern boundary of said Sunset Village Unit No.2 and continuing westerly and northerly along southern and western boundary of aforementioned Sunset Village Unit No. 1 to the point of beginning, in the said Central Contra Costa Sanitary District be and the same is hereby approved and adopted. Said Improvement to be the construction of a sanitary sewer sys- tem as recommended by the County Health Officer. PASSED,AND ADOPTED this 24th day of June, 1948, by the following vote: AYES: NOES: ABSENT: Directors Johnson, Smitten, Toland, Wadsworth and Weill None None , ' sl Lawson H. Weill President of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of Calif. Countersigned: Is/ Morna Phillips Secretary Pro Tem of the District Board of Central Contra Costa Sanitary District. 06 24 /ii 1,.) '-f- /, q ,! 250 'The remainder of Minutes of the meeting of June 24, 1948 are continued in Book No.4. 06 24 . 48 I MINUTES OF A SPECIAL MEETING HELD JUNE 24, 1948 - Continued from Book No.3 RESOLUTION OF INTENTION - L.I.D. No.3. The following resolution was offereã by Director Johnson, seconded by Director Smitten: RESOLUTION NO. 276 RESOLVED, by the DISTRICT BOARD OF CENTRAL CONTRA COSTA SANI- TARY 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 follmving public streets, rights of way, easements and reserves, in said Sanitary District, as they and the proposed work in relation thereto a.re shown on Sheet 1 of said Plans and Specifications: ELIZABETH STREET from Manhole 23, to be located at northerly intersection of Elizabeth Street with State Highway in Lafayette, to Flushing Inlet 15 to be located approximately 470 feet northerly of north line of said State Highway. AILEEN STREET from Manhole 21, to be locAted at intersection of said street with northerly line of said State Highway, to Flushing Inlet 13 to be located in said street approximately 600 feet north- erly from said State Highway. AN UNNAMED ROAD, from its intersection with Aileen Street, to Flushing Inlet 12 to be located approximately 120 feet westerly of said road from west line of Aileen Street. STUART STREET from Manhole 20, to be located at intersection of said street with northerly boundary of said State Highway, to Flush- ing Inlet 11 to be located northerly in said street approximately 740 feet from north line of said State Highway. BROw~ AVENUE from Manhole 24, to be located at intersection of said Avenue with said State Highway, to Flushing Inlet 16 to be located northerly in said Avenue a~proximately 800 feet from north line of said Highway. AN UNNAMED ROAD, from Manhole 25 to be located at intersection of said road with northerly line of said State Highway, to Flushing Inlet 17 to be locElted northerly in said road a.pproximately 560 feet from north line of said State Highway. EASEMENT in portion of Lot 20 (Parcel 43) as designated on map entitled, "Map of Lafayette Acres, Lafayette, Contra Costa County, California", recorded in Volume IS of Maps at page 318 in office of Recorder of said County, said portion being strip of land 2.5 feet wide, east line of which is parallel with and 2.5 feet easterly, measured at right angles, from west line thereof and which west line is described as follows: Beginning on north line of parcel of land described in deed from I. C. Taylor, et ux, to State of California, recorded in Volume 426 Official Records, page 394, at west line of said Lot 20; thence from said point of beginning north 260 441 west along said west line, 227.45 feet to north line of said let. STATE HIGHWAY in Lafayette from said Manhole 23, at northern intersection of said Highway with Elizabeth Street, to said Manhole 25 to be located approximately 2175 feet westerly from Elizabeth Street. 06 24 48 ~._-_. --.- 2 Also in the following public streets, rights of way, ease~ents and reserves in said Sanitary District as they and the proposed work in relation thereto, are shown on Sheet 2 of said Plans and Specifi cations: DYER DRIVE for its full length. ELIZABETH AVENUE from its intersection with Dyer Drive to its southern extremity. HAMPTON ROAD from its intersection with Dyer Drive to its southern extremity. WALNUT DRIVE from its intersection with Dyer Drive to its in- tersection with Woodland Way. WILLOW DRIVE from its intersection with Dyer Drive to its in- tersection with Woodland Way. WìODLAND WAY for its full length. AN UNNAMED ROAD, intersecting said State Highway and located approximately 350 feet northeasterly from Brown Avenue produced southerly, from Flushing Inlet 8 to be located in said road approx- imately 125 feet southerly from south line of said State Highway to southern extremity of said road. THE STATE HIGHWAY in Lafayette from Manhole 19, to be located near north boundary of said Highway approximately 85 feet east~rly from easterly line of Brown Avenue, to south boundary of said Highway. AN UNNAMED ROAD for its full length, said road extending south- erly from said State Highway and intersecting south boundary of said Highway approximately 75 feet easterly rJ: intersection of Brown Avenue produced southerly. MORAGA BOULEVARD from manhole on Main Trunk Sewer at inter- section of said Boulevard and Fourth Street to northerly line of said Boulevard. FOURTH STREET from its intersection with Moraga Boulevard to Flushing Inlet 39 to be located northerly in said street approx- imately 550 feet from north line of said Boulevard. AN UNNAMED STREET, said street being southerly, easterly and southerly, extension of Fourth Street, from its intersection with Moraga Boulevard to Flushing Inlet 40 to be located approximately 880 feet southerly in said street from its intersection with said Boulevard. THE COUNTY HOAD, also commonly kno"!n as Golden Gate Way, from its intersection with Seèond Street to Flushing Inlet 41 to be located approximately 640 feet easterly from east line of said Second Street. . EASEMENT in portion of Lot 17 (ParcelS) as designated on map entitled, "Lafayette Manor, Contra Costa County, California", rec- orded in Volume 22 of Maps, page 635 in office of Recorder of said County, said portion being most northwesterly 10 feet of said Lot. EASEMENT in portion of Lot 10 (Parcel 6) as designated on map entitled "Lafayette Gardens, Contra Costa County, California", recorded in Volume 25 of Maps, page 859 in office of Recorder of said County; said portion being strip of land 5 feet wide, center line of which is described as follows: Beginnông at point on west- erly line of said Lot distant thereon south 30 581 50" east 177.46 feet from south line of Eli7abeth Avenue; thence from said point of beginning south 540 351 east 31.38 feet; thence south 42° 011 10" west 13.14 feet to point on west line of said Lot. EASEMENT in portion of Lot 11 (Parcel 7) as designated on said map of Lafayette Gardens consisting of three sub-parcels separately described as follows: Sub-Parcell: A strip of land 5 feet wide, 06 24 4 ':") ¡ ." , I ì : 8. right angle measurements, center line of which is described as follows: Beginnðng on southwesterly line of said Lot 11, distant thereon north 62 501 west 74.83 feet from most southerly corner thereof; thence from said point of beginning north 420 011 10" east, 41.29 feet to point on line between Lots 10 and 11, distant thereon south 300 581 50" east 2l0.o6 feet from southerly line of Elizabeth Avenue. Sub-Parcel 2: A strip of land 5 feet wide, right angle measurements, 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 south- erly line of Elizabeth Avenue at line between Lots 11 and 12 as designated on said Map; thence from said point of beginning south ISo 121 west along line between said Lots 11 and 12 to north line of strip of land described as Sub-Parcel 3 herein. Sub-Parcel 3: A strip of land 5 feet wide, right angle measurements, center line of which is described as follows: Beginning on line between Lots 11 and 12, as designated on said Map, distant thereon south ISo 121 west 66.35 feet from southerly line of Elizabeth Avenue; thence from said point of beginning south 650 301 east 104.70 feet; thence south 540 351 east 62.05 feet to line between Lots 10 and ll,dis- tant thereon south 300 58150" east 177.46 feet from southerly line of Elizabeth Avenue. EASEMENT in portion of Lot 12 (PArcel 8) as designated on said map of Lafayette Gardens, being strip of land 5 feet wide, right angle measurements, center line of which is described as follows: 0 Beginning on line between Lots 11 and 12, distant thereon south 15 121 west 66.35 feet from southerly line of Elizabeth Avenue; thence from said point of beginning north 650 301 west 45.30 feet; thence south 630 471 west 46 feet to point on west line of said Lot 12, distant thereon north 160 101 35" west 82.31 feet from south line thereof. EASEMENT in portion of Lot 9 (Parcel 9) as designated on the map entitled, "Friendship Farms, Contra Costa County, Californiall, recorded in Volume 25 of Maps, page 857 in Office of Recorder of said County, said portion being strip of land 5 feet wide, right angle measurements, center line of which is described as follows: Beginning on east line of said Lot, distant thereon 160 1013511 west 82.31 feet from most easterly corner thereof; thence from said point of beginning south 630 47' west 83.5 feet; thence south 480 12' west 52.64 feet; thence north 630 331 50" west parallel with and 2.5 feet northeasterly, measured at right angles, from south- west line of said Lot, 86.27 feet to the southeast line of Hampton Road. EASEMENT in portion of Lot 10 (Parcel 10) as designated on said map of Friendship Farms being strip of land 7 feet wide, east line of which is parallel with and 7 feet easterly, measured at right angles, from west line thereof, and which west line is entire line between Lots 10 and 11 of said Friendship Farms. EASEMENT in portion of Lot 11 (Parcel lOA) as designated on said map of Friendship Farms being strip of land 3 feet wide, west line of which is parallel with and 3 feet westerly, measured at right angles, from east line thereof and which east line is entire line between Lots 10 and 11 of said Friendship Farms. EASEMENT in portion .of Rancho Boca de la Canada del Pinole (Parcel 11) being strip of land 15 feet wide, right angle measure- ments, center line of which is described as follows: Beginning on west line of parcel of land described in deed from Victor T. Cran- ston, et ux, to Edward M. Larmer, et ux, recorded in Volume 1098 Official Records, page 36, distant thereon south ISo 031 0511 east 9.62 feet from south line of said Friendship Farms; thence from said point of beginning perallel with north line 8f said Larmer parcel north 360 101 east 68.85 feet and north 75 301 east 78.97 feet. EASEMENT in portion of Rancho Boca de la Canada del Pinole (Parcel 27) described as follows: 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 06 24 48 4 described as follows: Beginning at southeast corner of parcel of land described as Parcell in deed from George H. Warren, et ux, to Clifford C. Hills, et ux, recorded in Volume 904 Official Rec- ords, page 385; thence from said point of beginning south 650 431 west along south line of said Hills parcel and extension south 6So 431 west thereof to east line of parcel of land described in deed from George H. Warren, et ux, to George K. Ackerman, et ux, recorded in Volume 1153 Official Records, page 480. EASEMENT in portion of Rancho Boca de la Canada del Pinole (Percel 28) described as follows: A strip of land 5 feet wide, right angle measurements, described as follows: Beginning on east line of a IS foot wide private road at north line of parcel of land described in deed from Frances Oliveira Bettencourt to E. R. Hatherly, et ux, recorded in Volume 494 Official Records, page 160; thence from said point of beginning north 650 43' east along said north line 313.25 feet; thence south 240 17' east 5 feet; thence south 650 431 ðest 313.16 feet to east line of said private road; thence north 25 211 west along said east line 5 feet more or less to point of beginning. EASEMENT in portion of Rancho Boca de la Canada del Pinole (Parcel 29) 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, which west line is described as follows:. Begin- ning at most southerly corner of parcel of land described in deed from Stanton Jones, et ux, to James S. Barnett, at ux, Recorder's File No. 42630; thence from said point of beginning north 240 30' west along west line of said Barnett parcel 60 feet to south term- inus of right of way parcel described in deed from Stanton Jones, et aI, to Fred M. Sparks, et ux, Recorderls File No. 38032. EASEMENT in portion of Lot 5 (Parcel 30) as designated on map entitled "Lafayette Orchards, Contra Costa County, California", recorded in Volume 24 of Maps, page 775, in office of Recorder of said County, being easterly 109.58 feet of northerly 5 feet of sEtid Lot. EASEME...T in portion of Rancho Boca de la Canada del Pinole (Parcel 31) being strip of land 5 feet wide, center line of which is described as follows: Beginning on~terior line of the 0.17 of an acre parcel of land described in deed from Frances Oliveira to Manuel Alves, et ux, recorded in Volume 931 Official Records, pge 198, distant thereon south 160 26' 10" west 93.05 feet and south Sl° 031 west 32.87 feet from most easterly corner thereof; thence from said point of beginning south 800 37' west 34.4 feet to west line of said Alves parcel, distant thereon south 250 151 east 70.01 feet from most westerly corner thereof. EASD~ENT in portion of Rancho Boca de la Canada del Pinole (Parcel 32) being strip of land 5 feet wide, center line of which is described as follows: Beginning on west line of said Lafayette Orcha.rds at center line of Woodland Way; thence from said point of beginning south 630 261 wesg 143.24 feet; thence south 890 02' west 71 85 feet; thence north 38 30' west 102.77 feet; thence south 80ò 371 west 90.84 feet to exterior line of aforementioned 0.l7 of an acre Alves parcel of land6 distant thereon south 160 26110" west 93.05 feet and south Sl 031 west 32.87 feet from most east- erly corner thereof. MORAGA BOULEVARD at its westerly intersection with Victoria Avenue. MORAGA BOULEVARD at its intersection with Third Street. Also in the following public streets, right of way, easements and reserves in said Sanitary District as they and the proposed work in relation thereto are shown on Sheet 3 of said plans and specifications: 06 24 41 5 EASEMENT in a crossing of Sacramento Northern Railway right of way at center line station of said railway No. 567+ 38, and at center line station of said railway No. 553 + 03. OLD HAWTHORNE ROAD from eastern terminus thereof to Flushing Inlet 20 to be located approximately 180 feet easterly from east- ern line of Hawthorne Drive. BEECHWOOD DRIVE for its full length. HAWTHORNE DRIVE from its intersection with Beechwood Drive to its western terminus. DIABLO DRIVE for its full length. OAKVIEW CIRCLE for its full length. YORKSHIRE DRIVE for its full length. RIDGE ROAD between its eastern and western termini. VICTORIA COURT for its full length. VICTORIA AVENUE for its full length. MORAGA BOULEVARD between its eastern terminus and its western intersection with Victoria Avenue. EASEMENT in Lot 43 (Parcel 33) as designated on map entitled, IILafayette Oaks, Contra Costa County, Californiall, recorded in Vol- ume 24 of Maps, page 787, in office of Recorder of said County, being north 5 feet, right angle measurements, and the east 5 feet, right angle measurements, of said Lot. EASEMENT in Lot 97 (Parcel 34) as designated on said map of Lafayette Oaks, being southeast 5 feet, right angle measurements, of said Lot. EASEMENT in Lot 55 (Parcel 35) as designated on map entitled, IILafayette Manor, Contra Costa Caounty, Californiall, recorded in Volume 22 of Maps, page 635, in office of Recorder of said County, being westerly 5 feet, right angle measurement, of said Lot. EASEMENT in Lot 65 (Parcel 36) as designated on said map of Lafayette Manor, being 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 and which northwest line is described as follows: Beginning on northeast line of said Lot at southeast line of parcel of land described in deed from George A. Lewis, Inc. to Maurice S. Ryan, et ux, recorded in Volume 552 of Official Records at page 469; thence from said point of begin- ning south 390 14135" west along said southeast line 207.32 feet to northeast line of Sacra.mento Northern Railway right of way. THE 5 FOOT RESERVE on north line of Lot 69 as delineated on said map of Lafayette Oaks. THE 10 FOOT PATH lying between Lots 45 and 46 as delineated on said map of Lafayette Oaks. THE 5 FOOT RESRRVE on north line of Lots 58 to 66, inclusive, and on west line of Lots 53, 55, 56 and 57, as delineated on said map of Lafayette Oaks. THE 5 FOOT RESERVE on east line of Lots 23 and 24, on northeast line of Lots 22, 21 and 20 and on east line of Lot 17, as delineated on said map of Lafayet~e Oaks. C' .i"') .. ~ ~"."" J '.ii' /14 ~. 48 6 THE 5 FOOT RESERVE on northeast line of Lots 109,110 and III as delineated on said map of Lafayette Oaks. THE 5 FOOT RESERVE on ease line of Lot 117 and on east and south lines of Lot 116, and easterly 40 feet of 5 foot reserve on south line of Lot 115, as delineated on said map of Lafayette Oaks. THE 20 FOOT RESERVE on north line of Lots 27, 30, 31 and 36 to 42 inclusive, as delineated on said map of Lafayette Oaks. Also in the following public streets, rights 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 specifications. SECOND STREET from its intersection with Moraga Boulevard to its intersection with the County Road, sometimes known as Golden Gate Way. COUNTY ROAD, sometimes known as Golden Gate Way, from its in- tersection with Second Street to its westerly intersection with State Highway. THE STREET, commonly known as Lafayette Plaza, from its inter- section with Moraga Road to its intersection with Golden Gate Way. CROSSING under State Highway at its intersection with western end of Golden Gate Way. MORAGA BOULEVARD from its intersection with Moraga Road to Flushing Inlet 160 to be located approximately 250 feet easterly from eastern line of Moraga Road. MORAGA ROAD, also commonly known as Commercial Street, between its intersection with State Highway and its intersection with Brook Street. BRo~m DIRVE for its full length. EAST STREET from its intersection with Brook Street to Flush- ing Inlet 93 to be located approximately 330 feet northerly from north line of Brook Street. BROOK STREET between its intersection with Moraga Road and its intersection with Oak Street. AN UNNAMED ROAD, extending southerly from Brook Street and lying approximately SO feet easterly of intersection of Brook Street with west line of Hough Avenue, from intersection of said Unnamed Road w~th Brook Street to Flushing Inlet 94 to be located approximately 200 feet southerly from south line of Brook Street. OAKLAND STREET for its full length. HOUGH AVENUE from its intersection with State Highway to Flush- ing Inlet 46 to be located approximately 170 feet northerly from north line of Brook Street. AN UNNAMED ROAD, extending easterly from Hough Avenue and lying approximately 240 feet northerly from north line of Brook Street, from its intersection with east line of Hough Avenue to Flushing Inlet 45 to be located approximately 180 feet easterly from east line of Hough Avenue. STATE HIGHWAY between its interseetion with Moraga Road and Flushing Inlet 44 to be located approximately 120 feet westerly from west line of Oakland Street. EASEMENT in portion of Rancho Acalanes (Parcel 25) being strip of land 10 feet wide, right angle measurements, center line of which is described as follows: Beginning on west line of Moraga Road, distant thereon south 60 221 east 5 feet from south line of parcel of land described in deed from Community Methodist Church 06 24 43 7, of Lafayette, California, to Louis E. Hibbs, et we, recorded in Volume 658 Official Records, page 64; thence from said point of beginning south 830 381 west parallel with south line of said Hibbs parcel 50.89 feet; thence south 460 051 west 68.9 feet; thence south 730 17' west 105.83 feet to point that bears north 800 511 east S feet from west line of parcel of land uescribed in deed from Agnes Hall, et al, to The Community Methodist Episcopal Church of Lafayette, California, recorded in Volume 146 Official Records, page 403; thence north 90 09' west parallel with west line of said parcel 26 feet to north line thereof. EASEMENT in portion of Rancho Acalanes (Pa,rcel 26) being strip of land 10 feet wide, west line of which is parallel with and 10 feet westerly, measured at right angles, from east line thereof and which east line is described as follows: Beginning in center of west branch of Walnut Creek at west line of parcel of land des- cribed in deed from Frank J. Latone, et ux, to Ernest M. Hopson, recorded in Volume 883 Official Records, page SO; thence from said point of beginning north 70 04' west along west line of said Hopson parcel to south line of strip of land known as Brown Drive. FIRST STREET at a point approximately 120 feet south of south line of Monroe Avenue. Also in the following public streets, right of way, easements and reserves in said SANITARY DIST~ICT as they and the proposed work in relation thereto are shown on Sheet 5 of said plans and specifi- cations, except as hereinafter stated. STATE HIGHWAY from its intersection with Second Street to Man- hole 25 to be located approximately 400 feet easterly from east line of Second Street. SECOND STREET from its intersection with north line of State Highway to Flushing Inlet 19 to be located approximately 510 feet northerly from north line of State Highway. AN UNNA}ŒD ROAD, extending westerly from Second Street and lying approximately 350 feet northerly from north line of State Highway, from intersection of said unnamed road with west line of Second Street to Flushing Inlet 18 to be located approximately 260 feet westerly from west line of Second Street. FIRST STREET between its intersection with County Road, also commonly known as Golden Gate Way, and its intersection with Elm Lane. ELM LANE from its intersection with First Street to its inter--- section with Laurel Drive. STATE HIGHWAY from its intersection with Orchard Road to Man- hole 54 to be located approximately 610 feet easterly from east line of Orchard Road. CROSSING of East Bay Municipal Utility District 100 foot right of way at center line station of said right of way No. 4660+43. EASEMENT IN PORTION OF RAncho Acalanes (Parcel 44) described as follows: A 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 a 2 inch iron pipe on north line of State Highway from LB.fayette to Walnut Creek opposite State Highway Station 471 + 50.04, said point of beginning being at southeast corner of the 2.676 acre parcel of land first described in deed from William B. Thomson, et ux, to Williard L. Smith, et aI, recorded in Volume 794 Official Records, page 4324. thence from said point of beginning north 240 40' 30" east 85.4 feet to an iron pipe in an angle in the fence line; thence north 90 3010711 west 418.5 feet to south line of strip of land described in deed from Julius Knudsen, et ux, to East Bay Municipal Utility District recorded in Volume 8 Official Records, page 337. 06 i~ . ,.,/" ." ,18 8 EASEMENT in Lots 4, 85,86, 87 and 88 and portion of Laurel Drive (Parcel 44A) as designe.ted on map entitled, "Valley View Estates, Contra Costa County, California", recorded in Volume 32 of Maps at page 6 in office of Recorder of said County, described as follows: A 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 10 foot wide strip of land described in Parcel 2 in deed from Arthur B. Johnson, et aI, to East Bay Municipal Utility District, Rec- orderls File No. 8276. THE 10 FOOT RIGHT OF WAY center line of which is common line between Lots 97 and 98 as designated on said map of Valley View Estates, said right of way being reserved in "Declaration of Res- trictions" for said Valley View Estates, recorded January 30, 1947, (File No. 4285), office of Recorder of Contra Costa County, Calif. THE 5 FOOT RIGHT OF WAY on eastern line of Lots 8, 9, 10 and 11 as designated on said map of Valley View Estates, said right of way being described in said Declaration of Restrictions for said Valley View Estates. EASEMENT in Lots 8, 86 and 87 and in Laurel Drive (Parcel 56) as designated on said map of Valley View Estates being strip of land 5 feet wide, north line of which is 5 feet northerly, meas- ured at right angles, from south line thereof, said south line being described as follows: Beginning on east line of said Lot 8 at point which bears south 00 45' l8" east 19.23 feet from most northeasterly corner of said Lot; thence from said point of begin- ning south 790 02' 18" west 308.~4 feet. THE 5 FOOT RIGHT OF WAY being north 30 feet of west 5 feet or Lot 98 as designated on said map of Valley View Estates, said right of way being described in said Declaration of Restrictions for said Valley View Estates. THE 5 FOOT RIGHT OF WAY in Lot 9, Block 10 as designated on Map entitled "Map No.1, Lafayette Homesites, Contra Costa County, California", recorded in Volume 12 of Maps, page 266 in office of Recorder of said County as said right of way is reserved in deed from George Deubner, et ux, to Genevieve L. Snyder recorded in Volume 1083 Official Records, page 295. Also in the following public streets, rights of way, ease~entB and reserves in said Sanitary District as they and the proposed work in relation thereto are shown on Sheet 6 of said plans and specifications. OAK STREET from its intersection with Brook Street to Flush~ng Inlet 96 to be located approximately 160 feet northerly from southern extremity of said street. BROOK STREET between its intersection with Oak Street and Flushing Inlet 116 to be located approxima.tely 700 feet westerly from west line of Dewing Avenue. BROOK STREET from Flushing Inlet 115, to be located approxim- ately 110 feet northerly from north line of Boyer Street, to Man- hole 114 to be located approximately 700 feet northerly from north line of Boyer Street. BOYER STREET for its full length. DmWING AVENUE between its intersection with Boyer Street and its intersection with State Highway. STATE HIGHWAY from its intersection with Dewing Avenue to point approximately 680 feet westerly from west line of Dewing Avenue. BICKERSTAFF ROAD from its intersection with Dewing Avenue to Flushing Inlet 98 to be located approximately 620 feet westerly from west line of Dewing Avenue. 06 24 {3" 9 CHESTNUT STREET from its intersection with Dewing Avenue to Flushing Inlet 108 to be located approximately 430 feet westerly from west line of Dewing Avenue. WALNUT STREET, sometimes called 3rd Street, for its full length. AN UNNAMED STREET for its full length, said street connecting the westerly extremities of Chestnut Street and Walnut Street. EAS~1ENT in Lots 19 and 20 in Block 4 and Lot 80 in Block 6 (Parcell) as designated on map entitled "Bickerstaff Tract, Contra Costa County, California", recorded in Volume 17 of Maps, page 355 in office of Recorder of said County, described as follows: A strip of land 5 feet wide (right angle measurements) center line of which is described as follows: Beginning on south line of Third Street distant thereon south 670 so' east 2.51 feet from east line of par- cel of land described in deed from Roy Michaut to John Leonard Gnauck, recorded in Volume ll07 Official Records, page 486; thence from said point of beginning south 160 38' west parallel with and 2.5 feet easterly, measured at right angles, from east line of said Gnauck parcel 105 feet; thence south SO OS' west 8.84 feet; thence south 300 20' west 66.89 feet to point herein designated as Station A. Also in Lots 80 and 81 in Block 6 of said Bickerstaff tract described as follows: A strip of land 5 feet wide (right angle measurements) center line of which is described as follows: Begin- ning on east line of said Lot 80 distant thereon south 20 271 east 46.03 feet from north line thereof; thence from said point of begin- ning north 730 10' west 23.16 feet; thence north 530 101 west 51 feet to point designated as Station A above; thence north 800 591 west 80.43 feet to west line of said Lot 81, distant thereon south 20 271 east 46.05 feet from north line thereof. Also in Lot 81 in Block 6 of said Bickerstaff Tract described as follows: A strip of land 5 feet wide (right angle measurement) east line of which is parallel to and 5 feet easterly of west line and which west line is described as follows: Beginning at point on west line of said Lot 81 and distant thereon south 20 27' east 48.60 feet from northwest corner thereof; thence from said point of beginning south 20 27' east 165.26 f~et more or less to north property line of parcel of land deeded from Dawson to Culver and recorded in Recorderls File No. 34442. EASD4ENT in Lot 82 in Block 6 (Parcel 2) as designated on said map of Bickerstaff Tract being strip of land 5 feet wide (right angle measurements) center line of which is described as follows: Beginning on west line of said Lot distant thereon south 20 271 east 69.09 feet from northwest corner thereof; thence from said point of beginning north 230 03' east 56.56 feet; thence south 800 59' east 52.06 feet to east line of said Lot, distant thereon south 20 27' east 46.05 feet from northeast corner thereof. EASD~ENT in Lots 83 and 84 in Block 6 (Parcel 3) as designated on said map of Bickerstaff Tract being strip of land S feet wide (right angle measurements) center line of which is described as follows: Beginning on east line of said Lot 83 distant thereon south 20 271 east 69.09 feet from most northerly corner thereof; thence from Said point of beginning south 230 031 west 24.32 feet; thence south 360 51' west 65.17 feet; thence south 4So west 83.19 feet to east line of parcel of land described in deed from Clyde T. Johnson, et ux, to Ruth E. OIReilly, recorded in Volume 793 Offic- ial Records, page 370, distant thereon south 20 27' east 77.61 feet from most northerly corner thereof. EAS~1ENT in Lot 84 in Block 6 (Parcel 4) as designated on said map of Bickerstaff Tract being strip of land 5 feet wide (right angle meRsurements) center line of which is described as follows: Beginning on west line of said Lot distant thereon south 20 27' east 92.98 feet from north line thereof; thence from said point of beginning north 890 231 east 49.44 feet; thence north 4So east 41.52 feet to east line of parcel of land described in deed from Bernice A. Curtiss to Harry O. Young, et ux, recorded in Volume 1170 Official Records, page 421, distant thereon south 20 27' east 77.61 feet from north line of said Lot. 0 (3 (~.) Ii ('-I "i 48) 10 EASEMENT in Lotl8 in Block 11 (Parcel 50) as designated on said map of Bickerstaff Tract being strip of land 5 feet wide south line of which is parallel with and 5 feet southerly, meas- ured at right angles, from north line thereof and which north line is described as follows: Beginning on the north line of said Lot on east line of parcel of land described as Parcel 2 in deed from Hazle Lawton Shurtleff to James R. Moore, recorded in Volume 978 Official Records, page 275; thence from said point of beginning south 57° 39' east along north line of said Lot, 92.96 feet to center line of Oak Street as designated on said map. EASEMENT in Lot 61 in Block 8 (Parcel 52) as designated on said map of Bickerstaff Tract, 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 on south line of parcel of land described in deed from Louise P. Burk, et aI, to Contra Costa County, recorded in Volume 554 Official Records, page 122, at west line of parcel of land described in deed from Albert S. Hart, et ux, to Sigrid Webber, recorded in Recor%er's File No. 17448; thence from said point of beginning south 0 051 east along said west line to north line of that portion of Brook Street which runs along south line of said Lot 61 as designated on said map. EASE1ŒNT in Lot 65 in Block 8 (Parcel 53) as designated on said map entitled Bickerstaff Tract, 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 at corner common to Lots 64,65, and 66 in said Block 8; thence from said point of beginning north 25°14' .west along line between said Lots 64 and 65 and extension thereof 101.86 feet to south line of stri~ of land described in deed from Charlotte M. Rose, et aI, to Contrâ Costa County, recorded in Volume 449 of Official Records, page 331. EASE1~NT in Lot SO, Block lO(Parcel 54) as designated on said map of Bickerstaff Tract, being easterly 5 feet of said Lot and easterly 33.09 feet on southerly 5 feet of said Lot. Also in the following public streets, rights of way, easements and reserves in said Sanitary District as they and the proposed work in relation thereto are shown on Sheet 7 of said plans and specifi- cations. MOUNTAIN VIEW DRIVE for approximately its full length. AN UNNAMED ROAD from its intersection with eastern extremity of Mountain View Drive to Flushing Inlet 132 to be located approxi- mately 100 feet southerly from south line of said Drive. BICKERSTAFF ROAD from its intersection with Crescent Drive to Flushing Inlet 123 to be located approximately 100 feet easterly from east line of Mountain View Drive. CRESCEHT Df~IVE from its intersection vTi th Bickerstaff Road to Flushing Inlet l22 to be located approximately 120 feet easterly from east line of Mountain View Drive. STATE HIGffifAY from Flushing Inlet 99, to be located approxi- mately 80 feet easterly from east line of Mountain View Drive, to point approximately 470 feet easterly from east line of Mountain View Drive. WEST ROAD from manhole on Main Trunk Sewer, located approxi- mately 285 feet westerly from west line of Mountain View Drive, to Flushing Inlet 134 to be located approximately 430 feet westerly from west line of Mountain View Drive. ì~BB LANE from its northern extremity to Flushing Inlet 133 to be located approximately 40 feet northerly from north line of Mariposa Road. 06 24 48 11 Þ~IPOSA ROAD from Flushing Inlet 131, to be located approxi- mately 430 feet easterly from east line of Mountain View Drive, to Flushing Inlet 130 to be located approximately 210 feet westerly from west line of Mountain View Drive. UPLAND DriIVE from its intersection with Mariuosa Road to Flushing Inlet 128 to be located approximately 30Õ feet southerly from south line of Mariposa Road. EASEMENT in Lot 33 (Parcel 16). as designated on said map of Lafayette Heights being northerly 5 feet of said Lot. EASE}ŒNT in Lot 34 (Parcel 17) as designated on said map of Lafayette Heights being northerly 5 feet and easterly 6 feet of said Lot. EASEHENT in Lots 25 and 26 (Parcel 18) as designated on said map of Lafayette Heights being strip of land 10 feet wide described as follows: Beginning on south line of said Lot 26 at most easterly corner of parcel of land described as Parcel 2 in deed from George E. Smith, et ux, to John Jahnholtz, et ux, Recorder's File No. 7655; thence from said point of beginning sQuth 81046' 30n west aling said south line 24.57 feet; thence north 6) 05' l5" vrest parallel ",ith west line of said Lot 26, 10 feet; thence north 81046' 30n east parallel with south line of said Lot 26, 14.57 feet to the extension south 6° 05' 15" east of east line of parcel of land described as Parcell in deed from George E. Smith,et ux, tooEdward Victor Cain, et ux, Recorder~ File No. 7656; thence north 6 051 15" west along said extended line to southeast corner or said Cain Darcel; thence north 60 05' 15" west along exterior line of said Cain parcel and along east line of parcel of land described as Parcell in said deed to Hahnholtz, 217 feet to south line of State Highway in Lafayette; thence easterly along said south line 11.21 feet to east line of said Jahnholtz parcel; thence southerly along said east line to point of beginning; EXCEPTING THEREFROH the northerly 207 feet thereof. EASE~ŒNT in Lot 31 (Parcel 23) as designated onæid map of Lafayette Heights being easterly 10 feet of said Lot. EASEl~NT in Lot 10 (Parcel 24) as designated on map entitled, uResubdivision of Lots 14, 16,17 and 56, R. N. Burgess Company's Map of Lafayette Heights, Contra Costa County, Ca1iforniall, recorded in Volume 22 of Maps, page 675, in office of Recorder of said County, being strip of land 5 feet wide (right angle measurements) center line of which is described as follows: Beginning on northwest line of said Lot 10 distant thereon south 470 46' 15" west 31.27 feet from most northerly corner thereof; thence from said point of beginning south 20 481 west 53.29 feet; thence south 270 52' 30" west 134.7 feet to north line of Webb Lane as designated on said map. EASEvŒNT in Lot 1 (Parcel 45) as designated on map entitled, "Resubdivision of Lots l5 and 18, R. N. Burgess Company's Map of Lafayette Heights, Contra Costa County, California", recorded in Volume 23 of Maps, page 700, in office of Recorder of said County, being southerly 5 feet of said Lot 1. EASE}ŒNT in Lot 6 (Parcel 49) as designated on said map of Resubdivision of Lots 14, 16,17 and 56, R. N. Burgess Companyls Map of Lafayette Heights, being northerly 5 feet of said Lot 6. EASE1ŒNT in Lot 17 (Parcel 51) as designated on said last mentioned resubdivision map, being northerly 57 feet of west 5 feet of said Lot 17. Also in the following public streets, rights of way, easements and reserves in said Sanitary District as they and the proposed work in relation thereto are shown on Sheet 8 of said plans and speci- fications. 06 /l 4-. 8. 12 ORCHARD ROAD from its intersection with State Highway to point approximately 1580 feet northerly from north line of State Highway. OAK HILL ROAD from Manhole 58, to be located approximately 115 feet northwesterly from west line of Orchard Road, to Manhole 59 to be located approximately 1430 feet northwesterly from southern inter- section of Oak Hill Road and Orchard Road. STATE HIGHWAY from its intersection with Thompson Road to its intersection with Orchard Road. THOMPSON ROAD from its intersection with State Highway to point approximately 1660 feet northerly from north line of State High~.!ay . AN U~NAMED ROAD, extending westerly from Orchard Road and approximately 250 feet northerly from north line of State Highway, from intersection of said unnamed road with Orchard Road to Flushing Inlet 48 to be located approximately 220 feet westerly from west line of Orchard Road. STATE HIGHWAY from its intersection with Happy Valley Road to Flushing Inlet 100 to be located approximately 225 feet westerly from west line of Thompson Road. AN UNNAMED ROAD, extending easterly from Thompson Road and approximately 270 feet northerly from north line of State Highway, from intersection of said unnamed road with Thompson Road to Flushing Inlet 52 to be located approximately 115 feet easterly from east line of Thompson Road. AN UNNAl>1ED ROAD, extending northerly from State Highway and approximately 375 feet westerly from west line of Thompson Road, from intersection of said unnamed road with State Highway to Flushing Inlet 101 to be located approximately 110 feet northerly from north line of State Highway. A CROSSING of State Highway from north to south at its inter- section with Dewing Avenue. HAPPY VALLEY ROAD from its intersection with State Highway to Flushing Inlet l06 to be located approximately 1650 feet northerly from north line of State Highway. AN UNNAMED ROAD, extending easterly from Happy Valley Raod and approximately 500 feet northerly from north line of State Highway, from intersection of said unnamed road with Hapuy Valley Road to Flushing Inlet 104 to be located approximately 420 feet easterly from east line of Happy Valley Road. AN UNNAMED ROAD, extending easterly from Happy Valley Road and approximately 1170 feet northerly from the north line of State Highway, from intersection of said unnamed road with Happy Valley Road to Flushing Inlet 105 to be located approximately 300 feet easterly from east line of Happy Valley Road. EASE1ŒNT in tract of land (Parcel 37) designated on map entitled, "Correction Map of Lafayette Terrace", recorded in Volume 7 of Maps, page l69 in office of Recorder of County of Contra Costa, California, described as follows: A strip of land 10 feet wide, west line of which is parallel with and 10 feet westerly, measured at right angles, from east line thereof and which east line is described as follows: Beginning on west line of tract of land designated on map entitled "Valley View Estates, Contra Costa County, California", recorded in Volume 32 of Maps, page 6, in office of Recorder of så1d County, at north line of parcel of land described in deed from Neston Kuusisto, 06 24 48 13 et ux, to Manuel J. Cunha, recorded in Volume 807 Official Records, page 23; thence from said point of beginning southerly along west line of Lots 684 69 and 70, as designated on said Map of Valley View Estates, 3 5.26 feet. EASEMENT in tract of land (Parcel 37A) as designated on map entitled, "Correction Map of Lafayette Terracel, recorded in Volume lO of Maps, page 2J11n Office of Recorder of Contra Costa County, California, described as follows: A strip of land 15 feet wide, west line of which is parallel with and 15 feet westerly from east line thereof and which east line is described as follows: Beginning on west line of tract of land designated on said map of Valley View Estates at south line of parcel of land described in deed from George E. Olmstead, Et ux, to Brieuc L. Bouche, et aI, recorded in Volume 824 of Official Records, page 327; thence from said point of beginning north 10 51' west along said west line 62.44 feet to south line of parcel of land described in deed from Brieuc L. Bouche, et ux, to Austin Sperry, Jr., et ux, recorded in Volume 1120 Official Reocrds at page 448. EASE}ŒNT in tract of land (Parcel 38) as designated on said last mentioned map entitled "Correction Map of Lafayette Terrace", described as follows: A 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 described as follows: Beginning on north line of parcel of land described in deed from B. E. Sweet, et ux, to East Bay Municipal Utility District recorded in Volume 2 Official Records, page 315, at east line of Oak Hill Road as said road is described in deed from J. B. Joh, et aI, to Contra Costa County, recorded in Volume 389 Official Records, page 488; thence from said point of beginning north 780 49' east along said north line 66.95 feet to west line of Orchard Road. Also in the followinß public streets, rights of way, easements and reserves of said Sanitary District as they and the proposed work in relation thereto are sho'~ on Sheet 9 of said plans and speci- fications. ORCHARD ROAD from point thereon approximately 1580 feet northerly from north line of Sta.te High,,¡ay to Flushing Inlet 51 to be located on Oak Hill Road approximately 60 feet north of northern intersection of Orchard Road and Oak Hill Road. OAK HILL ROAD from point thereon approximately 1430 feet north- westerly from southern intersection of Oak Hill Road and Orchard Road to Flushing Inlet 49 to be located approximately 110 feet southerly from northerly intersection of Oak Hill Road and Orchard Road. THOlœSON ROAD from point a~proximately 1660 feet northerly of north line of State Highway to northeastern extremity of said road. GLEN ROAD for its full length. AN UNNAJ1ED ROAD, running easterly from Thompson Road approxi- mately 300 feet northerly from intersection of Thompson Road and Glen Road, from east line of Thompson Road to Flushing Inlet 54 to be located approximately 220 feet easterly from east line of Thompson Road. AN UNNA}ŒD ROAD, running easterly from Thompson Road approxi- mately 630 feet northerly from intersection of Glen Road and Thompson Road, from Thompson Road to Flushing Inlet 55 to be located approxi- mately 210 feet easterly from east line of Thompson Road. THE 10 FOOT RIGHT OF WAY, center line of which is common line between Lots 49 and 50 of said Valley View Estates, reserved in "Declaration of Restrictions" for saiè. Valley Vie\-, Estates, recorded January 30,1947 ( File No. 4285) in office of Recorder, Contra Costa County, California. EASE~ŒNT in tract of land (Parcel 39) as designated on said map entitled "Correction Hap of Lafayette Terracell, recorded. in Volume 10 of Maps, page 231, in Office of Recorder of Contra Costa County, California, described as follows: A strip of land 5 feet wide, O...,t"'I!.'. {J - ""'" A.", } '~4 4F 14 north line of which is parallel with and 5 feet northerly, measured at right angles, from south line thereof and which south line is described as follows: Beginning on east line of Orchard Road at southwest corner of parcel of land described in deed from John Russell Hyde, et ux, to Robert A. Windsor, et ux, recorded in Volume 846 Official Records, page 493; thence from said point of beginning north 880 07' east along south line of said Windsor ~arcel 71.52 feet to east line thereof. EASEMENT in tract of land (Parcel 40) designated on last men- tioned map entitled, "Correction Map of Lafayette Terrace", being south 5 feet, right angle measurements, of tþ~t parcel of land described in deed from Clay C. Diefenbacher, et ux, to James M. Coyle, et UX, recorded in Volume 1004 of Official Records, page 138. Also in the following public streets, rights of way, easements and reserves of said Sanitary District as they and the proposed work in relation thereto are sho~m on Sheet 10 of said plans and specifications. HIGHLAND COURT for its full length. HIGHLAND ROAD between its eastern intersection with Sundale Road and its intersection with Mosswood Drive. SUNDALE ROAD between its eastern and western intersections with Highland Road. MOSSWOOD DRIVE between its western terminus and its intersection 't.¡i th Sundale Road. THE 20 FOOT ALLEY, easterly of Lots 13,14,15, l6 and 17 as designated on map entitled "Sunset Village, Unit No.1, Contra Costa County, California", recorded in Volume 30 of Maps, page 24 in office of Recorder of said County, for full length of said alley. THE 20 FOOT ALLEY, westerly of Lots 3,4,5, 6 and 7 as desig- nated on said map of Sunset Village, Unit No.1, from its intersec- tion with Mosswood Drive to Flushing Inlet 152 to be located approx- imately 220 feet southerly from south line of Mosswood Drive. THE 10 FOOT RIGHT OF WAY, center line of which is common line bet~reen Lots 1.8 and 20 as designated on said map of Sunset Village, Unit No.1, "Declaration of Restrictions. for said Sunset Village, Unit No.1, recorded August 23, 1946 in Volume 924 Official Records, page 450 in office of Recorder of Contra Costa County, California. THE 10 FOOT RIGHT OF WAY, center line of which is common line between Lots 2 and 77 of said Sunset Village, Unit No.1, described in said Declaration of Restrictions for said Sunset Village, Unit No. 1. THE 10 FOOT RIGHT OF WAY, center line of 't<Thich is common line between Lots 65 and 76, 66 and 76, 66 and 75,67 and 75,67 and 74, 68 and 74, and between 68 and 73 of said Sunset Village, Unit No.1 described in said Declaration of Restrictions for said Sunset Village, Unit No. l. THE 10 FOOT RIGHT OF WAY, center line of which is common line between Lots 12 and 100 of said Sunset Village, Unit No. l, described in said Declaration of Restrictions for said Sunset Village, Unit No. 1. . THE 10 FOOT RIGHT OF ~ýAY, center line of 't'rhich is common line between Lots 44 and 45 and between Lots 45 and 63 Of said Sunset Village, Unit No.1, described in said Declaration of Restrictions for said Sunset Village, Unit No.1. THE 10 FOOT RIGHT OF WAY, center line of which is common line between Lots 37 and 39 of said Sunset Village, Unit No.1, described in said Declaration of Restrictions for said Sunset Village, Unit No.1. 06 24 4R 15 THE 10 FOOT RIGHT OF WAY, center line of which is common line between Lots 106 and 107 of said Sunset Village, Unit No.1, described in said Declaration of Restrictions for said Sunset Village, Unit No.1. THE 5 FOOT RIGHT OF WAY, being northerly 5 feet of Lot 113 and northerly 5 feet of Lot 114 as said lots are designated on map entitled "Sunset Village, Unit No.2, Contra Costa Country, California., record- ed in Volume 31 of Maps, page 36 in office of Recorder of Contra Costa Countr, California, said right Of way being reserved in .Declaration of Restrictions. for said Sunset Village, Unit No.2, recorded November 27,1946, Recorder's File No. 45730 in office of Recorder of Contra Costa County, California. THE 5 FOOT RIGHT OF WAY, being northerly 5 feet of Lot 117 and northerly 5 feet of Lot 118 of said Sunset Village, Unit No.2, des- cribed in said Declaration of Restrictions for said Sunset Village, Unit No.2. EASEMENT in portion of Rancho Acalanes (Parcel 19) described as follows: A strip of land 5 feet wide, right angle measurements, center line of which is described as follows: Beginning on west line of tract of land designated on said map entitled, "R. N. Burgess Companyls Map of Lafayette Heights", recorded in Volume 7 of Maps, page 163, in office of Recorder of Contra Costa County, California, distant thereon north 60 35130° west 212 feet from southeast corner of parcel of land described in deed from Arthur J. Memmesheimer to Mary L. Memmesheimer recorded in Volume 655 of Official Records, page 343, said point of beginning being center line of West Road as designated on said map of Lafayette Heights; thence from said point of beginning north 890 39' 50" west 142.39 feet to east line of parcel of land described in deed from Ralph Lenheim to William A. Irwin, et ux, recorded in Volume 842 of Official Records, page 399. EASEMENT in portion of Rancho Acalanes (Parcel 20) being strip of land 5 feet wide, right angle measurements, described as follows: Beginning at point on east line of the 1.24 acre parcel of land described in deed from Gladys A. Nomland to George Charles Lavey, et ux, recorded in Volume 767 Official Recordsm page l06, which point bears north 660 171 east 127.70 feet from intersection of west line of said Lavey Parcel with a north line of parcel of land described in deed from M.M.Garrett, et aI, to Fred H. Knobel, et ux, recorded in Volume 812 Official Records, page 408; thence from said point of beginning south 60 30' east along east line of said Lavey parcel 158.37 feet; thence south 890 39150" east 100.7l feet to east line of parcel of land described in deed from Ralph Lenheim to William A. Irwin, et ux, recorded in Volume 842 of Official Records, page 399; thence north 60 301 west along said east line 5.03 feet; thence north 890 39' 50" west 95.68 feet; thence north 60 301 west 155.42 feet; thence south 660 17' west 5.23 feet to point of beginning. EAS~lENT in portion of R~ncho Acalanes (Parcel 21) being strip of land 5 feet wide, right angle measurements, described as follows: Beginning on west line of said 1.24 acre parcel of land described in deed from Gladys A. Nomland to George Ch~rles Lavey, et ux, at north line of said parcel of land described in deed from M. M. Garrett, et aI, to Fred H. Knobel, et ux; thence from said point of beginning north 660 17' east 127.70 feet to east line of said 1.24- acre parcel; thence south 60 301 east along said east line 5.23 feet; thence south 660 171 west 127.70 feet to west line of said 1.24 acre parcel; thence north 60 30' west along said west line 5.23 feet to point of beginning. EASEMENT in parcel of land (Parcel 22) described in deed from M. M. Garrett, et aI, to Fred H. Knobel, et ux, being east 80 feet of north 5 feet of said parcel. THE 10 FOOT RIGHT OF WAY, center line of which is common line between Lots 24 and 25 of said Sunset Villge, Unit No.1, described in said Declaration of Restrictions for said Sunset Village, Unit No.1. 06 24 48 16 EASEMENT in portion of Rancho Acalanes (Parcel No. 57) being strip of land 10 feet wide, center line of which is described as follows: Beginning at point in south boundary of parcel of land described in deed from B. W. Boynton to A. A. Elick, recorded June 7, 1948 in Recorder's File No. 21272 in office of Recorder of Contra Costa County, California, at north east corner of Lot 24 as designated on said map of Sunset VillaWe, Unit No.1; thence from said point of beginning north 00 48150' west to northeast corner line of said Elick parcel. Also in the following public streets, rights of way, ease- ments and reserves in said Sanitary District as they and the pro- posed work in relation thereto are shown on Sheet 11 of said plans and specifications. STATE HIGHWAY from its 1ntersection w1th Happy Valley Road to Flushing Inlet 10) to be located approximately 500 feet westerly from west line of Lafayette Boulevard. LAFAYETTE BOULEVARD from its intersection with north line of State Highway to its intersection with Dolores Drive. DOLORES DRIVE for its full length. Also in the following public streets, rights of way, easements and reserves in said Sanitary District as they and the proposed work in relation thereto are shown on Sheet 12 of said plans and specifications. JONAS HILL ROAD, also commonly known as Moraga Road, from its intersection with Hamlin Road to Flushing Inlet 92 to be located approximately 560 feet southerly from south line of Powell Drive. MOUNTAIN VIEW DRIVE from its intersection with Jonas Hill Road to Flushing Inlet 84 to be located approximately 450 feet westerly from west line of Jonas Hill Road. OLD JONAS HILL ROAD from its intersection with Jonas Hill Road to Flushing Inlet 85 to be located approximately )10 feet southwest- erly from southwest line of John Way. JOHN WAY for its full length. POvŒLL DRIVE from Flushing Inlet 86, to be locpted approxim- ately 80 feet westerly from west line of Old Jonas Hill Road, to Flushing Inlet 90 to be located approximately 210 feet easterly from east line of Jonas Hill Road. AN UNNAMED ROAD, extending southerly from Powell Drive approx- imately 100 feet westerly from west line of John Way, from south line of Powell Drive to Flushing Inlet 87 to be located approx- imately 180 feet southerly from south line of Powell Drive. EASEMENT in Lot l2 (Parcel 12) as designated on map entitled, "Lafayette Woodlands, Contra Costa County", recorded in Volume 21 of Maps, page 609 in office of Recorder of said County, being strip of land 5 feet wide, center line of which is described as follows: Beginning on northwest line of parcel of land described in deed from J. P. John et al to Carl R. Olson, et ux, recorded in Volume 618 of Official Records at page 5; distant thereon south 260 491 30" west 24.02 feet from most northerly corner thereof; thence from said point of beginning south 640 351 east 57.08 feet to southeast line of said Lot 12; distant thereon south 230 45' west 47.3l feet from northeast corner thereof. EAS~IENT in Lot 13 (Parcel 13) as designated on said map of Láfayette Woodlands, being strip of land 5 feet wide, center line of which is described as follows: Beginning on southeast line of Lot l2 as designated on said map distant thereon south 230 451 west 47.31 feet from northeast corner thereof; thence from said point of beginning south 640 35' east 77.72 feet; thence south 810 05' east 47.10 feet; thence north 720 271 east 24.14 feet to southeast line of said Lot 13, distant thereon south 230 451 west 108.69 feet from northeast corner thereof. 06 24 48 17 EASEMENT in Lot 14 (Parcel 14) as designated on said map of Lafayette Woodlands, being strip of land 5 feet wide, center line of which is described as follows: Beginning on southeast line of Lot 13 as designated on said map distant thereon south 230 451 west 108.69 feet from northeast corner thereof; thence from said point of beginning north 720 271 east 39.26 feet; thence north 850, 27' east 105.75 feet; thence south 830 211 east 17.44 feet to south- east line of said Lot 14, distant thereon south 230 451 west 60.17 feet from most easterly corner of said Lot 14. EASEMENT in Lot 16 (ParcellS) as designated on said map of Lafayette Woodlands being strip of land 5 feet wide, center line of which is described as follows: Beginning on southeastoline of Lot 14 as designated on said map distant thereon south 23 451 west 60.17 feet from most easterly corner thereof; thence from said point of b~ginning south 830 211 east 238 feet to northwest line of John Way as designated on said map. EASEMENT in Lots 7 and 8 (Parcel 47) as designated on said map of Lafayette Woodlands being strip of land 5 feet wide, right angle measurements, center line of which is described as follows: Begin- ning on east line of said Lot 7 distant thereon south 230 451 west 2.5 feet from north line of said lot; thence from said point of beginning north 660 1~1 west parallel with said north line 155.90 feet; thence south 74 401 west 67.76 feet to west line of parcel of land described in deed from Lillian Beyer Hamilton, et vir, to Lillian Beyer Hamilton, et vir, recorded in Volume 49~ Official Records, page 100; distant thereon south 350 14140" west 46.15 feet from corner common to Lots 6, 7, 8 and 9 as designated on said map. EASEMENT in Lot 5 (Parcel 48) as designated on said map of Lafayette Woodlands 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 on south line of Powell Drive at line between Lots 5 and 6 as designated on said map; thence from said point of beginning south 230 451 west along line between Lots 6 and 7 and 5, 172.62 feet. Also in the following public streets, rights of way, ease~ents and reserves in said Sanitary District as they and the proposed work in relation thereto are shown on Sheet l3 of said plans and specifications. ST. MARYS ROAD from its intersection with Moraga Road to Flush- ing Inlet 74 to be located approximately 350 feet easterly from east line of Acampo Drive. ACAMPO DRIVE from its intersection with St. Marys Road to Flushing Inlet 73 to be located approximately 380 feet southerly from south line Of St. Marys Road. SOLANO DRIVE from its intersection with St. Marys Road to Man- hole 89 to be located approximately 410 feet southerly from south line of Hamlin Road. HAMLIN ROAD from its intersection with Solana Drive to Flush- ing Inlet 79 to be located approximately 100 feet easterly from east line of Solana Drive. HAMLIN ROAD from Flushing Inlet 77, to be located approximately 90 feet easterly from east line of Moraga Road, to Flushing Inlet 76 to be located approximately 100 feet westerly from west line of Solana Drive. ROWE PLACE from Flushing Inlet 70, to be located approximately 40 feet westerly from eastern extremity of Rowe Place, to a point approximately 100 feet westerly from eastern extremity of Rowe Place. OLIVER COURT from Flushing Inlet 71, to be located approximately 40 feet westerly from eastern extremity of said Oliver Court, to 06 24 48 18 Manhole 79 to be located approximately 100 feet westerly from east- ern extremity of Oliver Court. THE 5 FOOT RESERVE on east line of Lots 3,4,5, 6,10, 11, 12 and 16 as designated on map entitled, "Lafayette Homeland, Unit No. 1, Contra Costa County, California", filed June 26, 1944 in Volume 27 of Maps, page 33 in office of Recorder of said Coun~y. THE 10 FOOT RESERVE, eenter line of which is common line be- tween Lots 18 and 19 and between Lots 2 and 3 as designated on map entitled, "Lafayette Homeland, Unit No.2, Contra Costa County, California", recorded November l6, 1944 in Map Book 27, pages 41 and 42 in office of Recorder of said County. THE 10 FOOT RESERVE, center line of which is common line be- tween Lots 61 and 62 as delineated on said map of Lafayette Home- land, Unit No.2. THE 5 FOOT RESERVE, being southerly 5 feet of Lots 69 to 77 inclusive, as delineated on said map of Lafayette Homeland, Unit No.2. THE 5 FOOT RESERVE, being westerly 5 feet of Lots 67 and 68 as delineated on said map of Lafayette Homeland, Unit No.2. THE 10 FOOT RESERVE, center line of which is common line be- tween Lots 80, 81, 82, 83 and Lot 84 as delineated on said map of Lafayette Homeland, Unit No.2. THE 10 FOOT RESERVE, center line of which is common line be- tween Lots 54 and 55, 55 and 63,55 and 64,56 and 64,56 and 65, 57 and 65 and 58 and 65, as delineated on said map of Lafayette Homeland, Unit No.2. Also in the following public streets, rights of way, easements and reserves in said Sanitary District as they and the proposed work in relation thereto are shown on Sheet 14 of said plans and specifications. MORAGA ROAD, also commonly known as Jonas Hill Road, from its intersection with Brook Street to its intersection with Hamlin Road. OICONNOR DRIVE from its intersection with Moraga Road to Flush- ing Inlet 69 to be located approximately 80 feet easterly from west line of Oak Street. EAST VIEW DRIVE for its full length. SIBERT COURT for its full length. AN UNNAMED ROAD, extending westerly from inter~ection of Sibert Court and North Road, from said intersection to Flushing Inlet 83 to be located approximately 260 feet westerly from west line of Sibert Court. AN UNNAHED ROAD, extending northwesterly from northwest extrem- i ty to Flushing Inlet 82 to be located approxima.tely 140 feet from said extremity of Sibert Court. AN EASEMENT (Parcel 41) being north 5 feet, right angle meas- urement, of Lot 3 as designated on map entitled, "Crest View, Contra Costa County, California", recorded in Volume 27 of Maps, page 45 in office of Recorder of said County. AN EASEMENT (Parcel 42) being north 5 feet, right angle meas- urement, of Lot 2 as designated on said map of Crest View. The expense of said work and improvement hereinbefore described in Section 1, First hereof, and on Sheets 1 to 14 both inclusive, shall be chargeable upon an assessment district hereinafter estab- lished. 06 24 48 19 Second. The construction of sanitary sewers and appurtenances in accordance with said plans and specifications in the following easement as it and the proposed work in relation thereto are shown on Sheet 3 of said plans and specifications. EASEMENT in portion of Rancho Boca de la Canada del Pinole (Parcel 55) described as follows: A 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 and which northwest line is described as follows: Beginning at point on northeast line of Lot 65 as designated on said map of Lafayette Manor at southeast line of parcel of land described in de~d from George A. Lewis, Inc. to Maurice S. Ryan, et ux, recorded in Vol- ume 552 of Official Records, page 469; thence from said point of beginning north 390 141 35" east 74 feet more or less to point on southwest boundary line of easement granted in deed from Pat La Rocca, et aI, to Central Contra Costa Sanitary District, recorded in office of Recorder of Contra Costa County, California, Recorder's File No. 45892. The expense of said work and improvement hereinbefore described in Section 1, Second, hereof, and on said Sheet 3 of said Plans and Specifications relating thereto, shall be chargeable upon said assessment district hereinafter established. THIRD: Official Records referred to hereinabove are the Official Records of the Recorder of the County of Contra Costa, State of Cal- ifornia, and File numbers referred to are the File numbers of said Recorder. In the foregoing description, whereever 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 saiò right of way, easement, street or other public way, and at the point in said proposed work where a manhole or other connection is shown on said plans therefor, unless otherwise shown thereon. FOURTH: Said work shall include the refilling and resurfacing of the trench in which said sewer and appurtenances are constructed. Section 2: All of saicl improvement and work shall be done of the sizes, dimensions, and materials and in the positions and loca- tion as shown upon, and all in accordance with, the plans and spec- ifications therefor heretofore adopted by said District Board and now on file with the SecretËry of said Board, which said 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 district, 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 District approved and adopted by said Board on the 24th day of June, 1948, and now on file in the office of the Secretary of said Board, to which map reference is hereby made for a pa.rticular des- cription of said boundaries and the extent of said territory in- cluded therein to be so assessed; saving and excepting therefrom the area of all public streets and other public ways included therein. There shall be paid out of the treasury of said Sanitary District and from the Sewer Construction Fund therein the sum of $22,500.00 toward the cost and expense of any and all of said work and improve- ment. 06 24 48 20 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. ("Improve- 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 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 (Improve- ment 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 Janu- ary 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 suc- ceeding the next l5th 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 22nd day of July, 1948, at the hour of 8:00 olclook p.m., of said day, and the meeting place of said Board, 1335 Commercial La.ne, City of Wa,lnut 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 waid 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 Lafayette Sun, a news- paper published and circulated within said District and hereby des- ignated 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 Costa or as known to the Secretary, the contents of said notices to be as re- quired by law. PASSED AND ADOPTED by the DISTRICT BOARD of CENTRAL CONTFÄ COSTA SANITARY DISTRICT OF CONTRA COSTA COUNTY, this 24th day of June, 1948. AYES: Directors NOES: None ABSENT: None Johnson, Smitten, Toland, Wad~worth and Weill. ATTEST: /s/ Morna Phillips, Secretary Pro-Tem of the District Board of Central Contra Costa Sanitary District Is/ Lawson H. Weill President of the Distriot Board of Central Gontra Costa Sanitary District, of Contra Costa County, State of Calif. 06 24 48 ESTABLISHING CONNECTION CHARGES 21 The Board instructed the Attorney to prepare an ordinance governing connection charges, for the Board's consideration at the next meeting. ESTIMATE OF COST - LOCAL IMPROVEMENT DISTRICT Ho. 3 Following is the Engineer's estimate of cost as requested by the District Board: "The District Board Central Contra Costa Sanitary District Walnut Creek, California Gentlemen: June IS, 1948 Submitted herewith 1s a detailed estimate of the cost of work in accordance with Plans and Specifications which you directed me to prepare in your Resolution No. 220, dated May 13, 1948; said proposed work having been ordered by you pursuant to a report and recommendation of the Health Officer of Contra Costa County. ITEM 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 QUANTITY DESCRIPTION 365 l.f. 4" V.C. Sewer 94346 l.f. 6" V.C. Sewer 5587 l.f. 8" V.C. Sewer 8590 l.f. 10" V.C. Sewer 1967 l.f. 12" V.C. Sewer 435 1. f. 15" V. C. Sewer 544 l.f. 6" Steel Pipe 113 l.f. 8" Steel Pipe 65 l.f. 10" Steel Pipe 30 l.f. IS" Steel Pipe 360 l.f. Culverts l62 Flushing Inlets 138 Manholes 20 6" x 6" Wye Branches 500 6" x 4" Wye Branches 50 8" x 4" Wye Branches 60 10" x 4" Wye Branches 20 12" x 4 " Wye Branches 5 15" x 4" Wye Branches 2 Connecting existing 8" Sewer to Trunk Sewer Support & Connection be- tween Steel & V.C. Pipe Trestle Bents Guard Fence Fans Resetting Survey Monuments 14 7 10 50 UNIT PRo 2.50 3.00 3.25 3.50 3.75 4.50 7.00 8.00 9.00 15.00 25. 00 40.00 250.00 5.00 4.00 5.00 8.00 11.00 15.00 100.00 50.00 600.00 100.00 15.00 Construction Cost Estimate Engineering Surveying & Inspection Rights of way & easements Advertising, Legal, prepara- tion of Assessment and other incidental costs Total Estimated Costs TOTAL 912.50 283,038.00 18,157.75 30,065.00 7,376.25 1,957.50 3,808.00 904.00 585.00 450.00 9,000.00 6,480.00 34,500.00 100.00 2,000.00 250.00 480.00 220.00 75.00 200.00 700.00 4,200.00 1,000.00 750.00 407,209.00 28,506.00 14,245.00 5,000.00 13.990.00 $468,950.00 Yours very truly /s/ CLYDE C. KENNEDY, Dist. Engineer.1I 06 24 48 22 PETTY CASHREIIvlBURSEMENT It was moved by Director Smitten, seconded by Director Toland that the Secretary Pro Tem be authorized to draw a warrant in the amount of $50.00 to reimburse the Petty Cash Fund. Carried una.n- imously. BUDGET FOR FISCAL YEAR It was moved by Director Wadsworth, seconded by Director Smitten that the Board adopt the budget for the fiscal year of 1948/1949 as presented by the Engineer. Carried unanimously. NEW BOOKKEEPING SYSTEM It wa.s moved by Director Toland, seconded by Director Smitten tha.t the Board authorize the employment of Hal Forsey & Company, Public Accountants, to set up a bookkeeping system at their charge of $300.00 to set up the system and train personnel, plus the cost of materials, as offered in their letter of May 13, 1948. Ca.rried unanimously. WAGE SCALE FOR EMPLOYE~ It was moved by Director Toland, seconded by Director Wads- worth that the Board approve the wage scale for salaried employees to be directly employed by the District, and those who are indirectly paid by the District throught the Clyde C. Kennedy Contr8.ct, as listed in the Engineerls memoranda of May 28 and June 24, 1948. Carried unanimously. APPOINTMENT OF DISTRICT MANAGER The following resolution was offered by Director Johnson, seconded by Director Smitten: RESOLUTION NO. 277 . WHEREAS, the District Board of the Centr"e..l Contra Costa Sanitary District desires to establish the position of District Manager, and WHEREAS, the District has, by contract dated the 29th day of November, 1946, employed Clyde C. Kennedy as District Engineer to perform the necessary engineering work for said District, and WHEREAS, it is the desire of this Board to have the said Clyde C. Kennedy serve as District Manager at the pleasure of said Board, NOW, THEREFORE, BE IT RESOLVED that said contract with ClYd~ C. Kenneqy be modified and amended by the addition of an Addendum employing said Clyde C. Kennedy as Manager for said District with additional compensation for such managerial services in the amount of $250.00 per calendar month. . BE IT FURTHER RESOLVED, that the President and Secretary be, and they are hereby authorized to execute on behalf of the District the necessary amendment to the sB.id contract of CLYDE C. KENNEDY 06 24 48 28 to make effective this modification. AXES: Directors Johnson, Smitten, Toland, Wadsworth and Weill Noes; None ABSENT: None Countersigned: /s/ Lawson H. Weill President of the Sanitary Board of Central Contra. Costa Sanitary District of Contra Costa County, State of California /s/ Morna Phillips, Secretary Pro Tem ADDEHDUM NO.3 MODIFICATION OF CLYDE C. KENNEDY CONTRACT WITH CENTRAL CONTRA COSTA SANITARY DISTRICT DATED NOVEMBER 29. 1946 In consideration of the employment of Clyde C. Kennedy as Manager of the Central Contra Costa Sanitary District, in addition to the services being furnished under said contract, it is mutually understood and agreed by and between the parties to the foregoing contract that the same be and is hereby amended by the addition of the following: The First Party agrees to employ and does employ Second Party as District Manager to advise with said Sani ta.ry Board in regard to administrative matters incident to the operation of the District and its sewerage system and/or other works and to direct and super- vise the other employees of said District, the term of said em- ployment to commence on the first day of July, 1948 and to continue at the pleasure of First Perty. Thet for and in consideration of the due performance of said Managerial services the Second Party shall be paid $250.00 per calendar month. Countersigned: /s/ Morna Phillips, Sec. Pro Tern As Secretary of the Sanitary Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. CENTRAL CONTRA COSTA SANITARY DISTRICT OF CONTRA COSTA COUNTY, STATE OF CALIF. By /s/ Lawson H. Weill As President of the Sanitary Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California. ADJ 0 URNIvIE NT There being no further business it was moved by Director Toland Seconded by Director Smitten, that the ng adjourn to July 1, 1948. Carried unanirn~usly. Countersigned: A~ ~ c-~ ~ . '. .Q./ Secretary Pro Tern 06 24 48