Loading...
HomeMy WebLinkAboutMINUTES - 12071954 - Sup Rec Vol 58 (2) .1 2 • . t t VNY c 3 A Y j 1f } M i } } i$q / F s4 i t 1 Lc� 0 VOLkJM cov /4 6-5 to } e/'1 ��- ..f w BEFORE THE BOARD OF SUPERVISORS x p� TUESDAY, DECEBSEft �', 1954 THE BOARD HET IN REGULAR SESSION AT 9 O'CLOCK A.M. IN THE BOARD CHAMBERS, HALL OF f RECMW MARTINEZ, CALIFGRNIA � PRESENT: SUPERVISORS I. T. GOYAK RAY S. TAYLOnt, W. G. BUCHAWAN, ' ,z J. FREDERICKSON; ' ABSENT: HONORABLE H. L. CU14MINGS 2 CHAIFUHAN at PRESENT: W. T. PAASCH, CLERK Supervisor H. L. Cummings, Chairman of this Board, b ing absent, Supervisor Frederickson moves that Supervisor Ray S. Taylor act as Chair n Pro Tem. The motion was seconded by Supervisor Buchanan. The vote of the Board wa as follows: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, t9 . G. Buchanan, J. Frederickson NOES: Supervisors - None ABS£LtT: Supervisors - H. L. Cummings And Supervisor Ray S. Taylor, Chairman Pro Tem, call the meeting to order. On notion of Supervisor Frederickson, seconded by Su ervisor Buchanan, ITIS BY THE BOARD ORDER-ED that the reading of the minutes and proKruieso ngs of this Board for the month of November 19541 was waived, and said minutes anceedings were ap proved as written, aM the Chairman authorized to sign said A The foregoing order is passed by the unanimous vote of the Board members-. present. s In the IMatter of Revising fees r for ramp parking at Buchanan Field. On the recommendation of the County Administrator, a d = motion of Super- visor Buchanan, seconders by Supervisor Goyak, IT IS BY THE BOAFD ORDERED that the 'fees. 4 for ramp parking at the airfield to be charged for planes up tc and including 81500 pounds be established as follows: 1. First night - free 2. Each night thereafter - $1 up to a maximum of r week 3. Maximum charge in any calendar month The foregoing order is passed by the unanimous vote cf the Board members present. In the 'Matter of Authorizing reimbursement for registration fee of nine Deputy District b, Attorneys. u On the recommendation of the County Administrator, a on motion of Super- w visor Buchanan, seconded by Supervisor Frederickson, IT IS BY BOARD ORDERED that nine deputies of the District Attorney's office be reimbursedr the registration feeeQ- of , 5 each for attendance at the institute conducted on Decembe 1, 2, and 3, 1954 . by the University of California in cooperation with the Distri Attorney Assaciaton, . a of California, the State Depart.ient of Justice, and the NationaL Association of County. and Prosecuting Attorneys. The foregoing order is passed by the unanimous vote or the Board members present. In the :Matter of Travel Authorization. On motion of Supervisor Buchanan, seconded by Supervi;or Frederickson, IT IS BY THE BOARD OsRDEM that approval is given to the action of the County Administrator. in authorizing two members of the staff of the Agricultural Ext nsion Service to attend at County expense using County cars, the annual North Coast 4-H Leaders Conference at the Lucerne Hotel in Lake County on December 4 and 5, 1954. The foregoing order is passed by the unanimous vote . the Board members n r, present. :.g s` Tuesday, December 7, 1954 - Continued In the Matter of Resolution r Selling Contra Costa County i Road Bonds, 1952. 1MRRiNS, the Board of Supervisors of the County of contra Cos a heretofore duly authorized the issuance of ;410,250,000 principal amount of bonds o the County of Contra Costa to be known as "Contra Costa County Road Bonds, 1952", all dated December 15, 1952, and further duly authorized the sale of 42,,450,,000 principal amount of said authorized issue at public sale to the hipiest and best bidder herefor; and ; REAS, notice of the sale of said bonds has been duly givenlin the manner prescribed by said resolution and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to Kit: i Net Interest Name of Bidder Cost to County ! Bank of America, P3.T. & S.A. & Associates By Bank of America, N.T. & S.A----------------------------------4524,191 Halsey, Stuart & Co. , Inc. and others By Halsey, Stuart & Co. , Inc.----------------------------------- 551,038 ' ;'Vh'EREAS, the said bid of Bank of America, N.T. & S.A. and Associates, by Bank ; of America, N.T. & S.A. ,, is the highest and best bid for said bonds, cor#sidering the interest rates specified and the premium offered; i IZO,`l, THERF.ORE, B3 IT RESOLVED by the Board of Supervisors of `the County of Contra Costa as follows, to wit: 1 1. Said bid of Bank of America, N.T. & S.A. and Associates, �y Bank of ' America, N.T. & S.A. , for *2,450,000 par value of said bonds shall be, qnd is hereby, accepted , and the Treasurer of the County of Contra Costa is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurers of the purchase price, to wit: Said par value thereof and a premium of ', 309, together with accrued interest at the following rates: Bond Numbers Interest Rate (Inclusive) Per Annum 981 - 1230 55 } 1391 - 1400 5% 1801 - 1900 5% 2211 - 2310 1-1/45 2621 - 2720 3031 - 3130 3441 - 3540 3851 - 3050 4261 - 4360 1-1/25 t 4671 - 4770 1-1/256 i 5081 - 5180 1-1/286 5491 - 5500 1-3/4% 5901 - 6000 1-3/456 6311 - 6410 1-3/4% i 6721 - 6820 1-3/4* 7131 - 7230 1-3/4A 7541 - 7640 7951 - 8050 8771 - 8870 9181 _ 96800 2% 91 10001 - 10100 2% Said bonds shall bear interest at the said rates hereinabove set forth, payable annual ly for the first year on December 15, 1955, and semi-annually thereafter on June 15 and ; December 15. 2. That the bid of Halsey, Stuart s Co., Inc., and others , by Halsey, Stuart ! & Co. , Inc. , the only other bidder, is hereby rejected and the County Clerk is hereby directed to return to said unsuccessful bidder its check which accompanied its bid. 3 3. The County Clerk is directed to cause to be lithoaraphed, $printed or en- graved a sufficient number of blank bonds and coupons of suitable quali y, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. RESOLVED, FURTH3R, that this resolution shall take effect from and after its passage and approval. PASSED AND ADOPT this 7th day of iecember, 1954, by the following vote: AYES: Supervisors - I. T. Goyak, Ray S. 'Taylor, ''l. G. Buchanan, J. Frederickson NOES: Supervisors - Bone ABSMIT: Supervisors - H. L. Cumings RAY S. TAYLOR ATTEST: T. PAASCfl Chairman Pro Te ' of the Board of County Clerk and ex-officio Clerk Supervisors of tete County of of the Board of Supervisors of Contra Costa. Contra Costa Counts. 'n Y: Deputy. 3 Tuesday, December 7, 1954 - continued 4 3 In the Matter of 'Travel ' Authorization. • i On the recommendation of the County Administrator, anp on motion of Supervisor Buchanan, seconded by Supervisor Frederickson , IT IS BY THE BOARD ORDERED that the Veterans Service Officer is authorized to attend at County expe# se the quarterly meeting of the Veterans Service Officer's Association at Yountville on se 6th and 7th, 1955. The foreoinj order is passed by the unanimous vote of the Board meribers pres- ent. res ent. In the tatter of Directing the District Attorney to prepare a "No Parking" Ordinance re portion of 0 Las Trampas road. } ' On the recommendation of the Road Commissioner, and of motion of Supervisor. Goyak, seconded by Supervisor erederickson, IT IS BY THE BOARD 0RDEfMD that the District Attorney is directed to prepare a "No Parking" ordinance, prohibiting parking on both sides of Las Trampas Road, starting at the westerly property line of state Highway Sign route 21, Section 107A, and extending westerly along Las Trampas Road 25 feet. (County txoad Tho. 3445) . The foregoing order is passed by the unanimous vote of'the Board members pres- ent. In the utter of Directing the District Attorney to prepare an ordinance pro- hibiting parking on portion of Magnolia ':fay. On the recommendation of the Road Commissioner, and on motion of Supervisor . Goyak, seconded by Supervisor Xrederiekson, IT IS BY M BOARD R FRED that the Dis- trict Attorney is directed to prepare an ordinance prohibiting arking on the easterly side of Magnolia way, beginning at a point 162 feet south of th , northwest corner of the Parkmead School property and extending southerly alone; said easterly side of Magnolia Way a distance of 100 feet. Also, prohibiting all parking on toe westerly side of Magnolia stay, beginning at the intersection of Maple Lane and eltending northerly to a point 70 feet north of *,'.aple Lane. The fore7oing order is passed by the unanimous vote of the Board members pres- ent, In the batter of Certificates from the secretary of State re annexations to the city of Concord. This Board having received from the Secretary of btat� certified copies of certificates of the following annexations to the City of uoneo : J Ordinance fr205 - Lot 5, Rosal nark Ordinance W267 - Sheehan Annexation Ordinance ff268 - Cambridge 'rove Ito. 2 Ordinance #x269 - Gautier-Costes Annexation Ordinance #271 - Canterbury Village fio. 4 Ordinance #272 - vanterbury Village No., 5 Ordinance #273 - Bouchard-ttarwell Annexation Ordinance 8274 - ;.bate gardens Units 7, 8 &19 On motion of Supervisor Goyak, seconded by supervisor erederickson, IT IS BY THE BOARD ORD&&Z that said certificates be, and the same are hgreby placed on file. s The foregoing order is passed by the unanimous vote of the Board members pres �= ent. In the Matter of Destruction of Stenographic Notebooks on � file in the office of the County Coroner. It appearing that the stenographer employed by the Cooty Coroner has trans- cribed the testimony of witnesses at Coroner's inquests, and that certified transcrip- tions of the testimony of such witnesses have been duly filed with the County Clerk in accordance with law, and it further appearing that there is no .deed for the Coroner to retain such stenographic notebooks dated back more than five (5) years; and v`dHERBAS, pursuant to Section 26201 of the Government Code this Board may authorize the destruction of duplicate records when the original is in the files of an offiFer of this County, and it appearing that it is to the bestiinterests of the County and of the Office of the Coroner that such stenographic notebooks be destroyed after the lapse of five ( 5) years, NOW, THERE<"ORE, BE IT PZSOLYSD that the Coroner of Contra Costa County be, and he hereby is authorized to destroy any stenographers' notebooks containing testi- mony of witnesses at Coroner's inquests after the lapse of five (5) years from the date of the inquest and when the transcript thereof has been filed with the County Clerkts office. ! i i 4 Tuesday , December 7, 1954 - continued r f i The foregoing order is passed by the unanimous vote of the Boa f members c present. In the Matter of Affidavits of publication of Ordinances Nos. 900 — 906 — 907 This Board having heretofore adopted Ordinance hos. 900 - 906 r- 907 and Affidavits of Publication of (each of) said ordinances having been filed with this ' Board; and it appearing from said affidavits that said ordinances were dtly and regular- ly published for the time and in the manner required by law; I NOW, THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. t i The foregoing order is passed by the unanimous vote of the Board members pres ent. In the Matter of Reclamation ) ORDER FIXING T= AND PLACE FOR HEARING` ON VALIIA- District No. 802 ) TIONS CCNTAI24ED Iit VALUATION ASSESLN IT� ROLL OF RECLAMATION DISTRICT 210. 802, OCTOBER, 1954 WHEREAS, Arthur Honegger, Sr. , Thomas Yanasek and Frank A. West, Commission- ers heretofore appointed by the Board of Supervisors of the County of Contra Costa, State of California, to prepare valuation assessment roll of Reclametiori District No. 802, having presented and filed with the Clerk of this Board of Supervisors a valuation assessment roll of said Reclamation District No. 802, October,g1954, which contains, among other things, a description of each tract of land withinf the District, the number of acres in each tract, the names of the owners of each tractfand the assess- ment valuation per acre of each tract, and the total assessiwnt valuatiok of each tract,; as prepared by the said Commissioners , said assessment valuation to be uted as a basis for assessments in raising funds for the maintenance, repair and operatipn of the works of said Reclamation District and incidental expenses thereof; or construction of works supplemental thereto or in replacement thereof; NOr,1 Tf?EREFORE, BE IT RESOLVED, that the 21st day of December, 1954, at the hour of 10 o'clock A.M., at the Chambers of the Board of Supervisors, int the County Court House, in the City of Martinez, County of Contra Costa, State of California, be, and the same is hereby fixed as the time and place when a meeting of said Board of Supervisors will be held for the purpose of hearing objections to said aRsessment valuations; t BE IT FURTHER RESOLVED that notice of said hearing shall be given by publica- tion for two times, to-titiit: once a week for two successive weeks, in thea Brentwood News,, } a newspaper of general circulation, published in the County of Contra Costa, State of California, the said notice to be in the words and figures following, to-wit: c n NOTICE OF HEARDIG ON ASSES:;M- TT '%;ALUATIOi1S riS SET FORTH ON VALUATION ASSES6LM T ROLL OF RECLAMATION DISTRICT 110. 802. s NOTICE IS HEREBY .IVM,. that Arthur Honegger, Sr. , Thomas Vanasek and vrank A. west have completed, and there has been filed in the Office of the Clerk of the Board of Supervisors of the County of Contra Costa, State of California, a valuation assess- ment roll of said Reclamation District No. 802, October, 19549 containink among other ' things , a description of each tract of land within the District, the number of acres in each tract, the names of the owners of each tract, the assessment valuation per acre of : each tract, and the total assessment valuation of each said tract of land, said valua- tiDDS to be used as a basis for assessment in raising funds for the maintenance, repair and operation of the works of said Reclamation District and incidental e' penses thereof; or construction of works supplemental thereto or in replacement thereof; NOTICE IS H:RESY r'L_R"ITM N GIT37 that said Board of Supervisorsi will meet for the purpose of hearing objections to said valuation assessment roll , ano the assessment valuations therein contained, on the 21st day of December, 1954, at the hour of 10 o'clock A.U. at the Chambers of the .Board of supervisors, in the County Court House , in the City of N"artinez, County of Contra Costa, State of California. :�aidl objections , if any, must be in writing, verified and filed with the Clerk of said Board of Supervisors before the date of such hearinr-. No objection to the valuations set forth in said valuation assessment roll shall be considered by the Board of Supervisors, unless said objections shall have been made in writing to the Board of Supervisors, before the date of such hearing. Dated this 7th day of December 1954• t S/ RAY S. TAYLOR I Wo Tem chairman of the F30ard of Super- visors of the County of Contra Costa, State of California. ATTEST: W. T. PAASGEr CLERK I A ,. By S b 2. A. SMITH Deputy" The foregoing order is passed by the unanimous vote of the Boarrd members Pres- ant. i b 7 f 5 Tuesday, December 7, 1954 - continued In the Matter of frranting John T. Bowen free permit to peddle in the unincor- porated area of the County. John T. 3owen, Rt. 1 - Box 166, Martinez, Ca?ifornia, having filed with this Board an application for a free permit to peddle Christmas Tree' in the unincorporated area of the County, and it appearin, to this Board that said Joon T. Bowen is an honor- ably discharged veteran of s.':arld Wer II, as evidenced by Discharge Certificate, Serial #39 044 613, dated December 24, 1945; f On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDER20 that said John T. Bowen be, and he is hereby -,ranted a free permit to peddle Christmas Trees in the unincorporated area of the County as requested; and IT IS BY 71M BOARD TJRTaER OR ERED that the Tax Collector of Contra Costa County be, and he is hereby euthorized to issue a free license therefor upon said applicant furnishin to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the board members pres- ent. j In the matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments %hick appear on the assessment roll for the fiscal year 1954-55, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan , seconded by Supervisor Frederickson , IT IS BY THE BOARD ORDL1113D that the County Auditor correct said erroneous assessments as follows: i In Volume 21, Assessment , 312208, Ralph and Emily Lucchesi are assessed with 22.36 Acres in the r:orth£ast 1/4 of Section 27 T2N, R2E, with improvements assessed at $1470 and $1670. Improvements of x:1670 should be removed and a�ded to Assessment #312041 at the request of Mr. Lucchesi. Improvements of x.500 nCw on Assessment X312041 should be removed and added to Assessment #312673 at the request of Mrs. Mabel Adams . i In Volume 23, Assessment #4355849 Joseph Li. and Colleen Vick are assessed with 1.00 acre in Section 16, TlS RIWI with improvements erroneously assessed at ; 2740. Due to a miscalculation on the appraisal these improvements appear On the Roll at -Y2740. The correct assessed value of improvements is ;2400. In Volume 27, Assessment 1606707, Lmzy H. and ttiorma Wo Taff, 151 Cleveland Road, Concord, are assessed with a .20 acre parcel in Hancho Las Juntas with improve- ments erroneously assessed at 4750. There were no improvements' on, thisproperty on lie date and should be cancelled. f In Volume 30, Assessment , 626104-2, James C. Phillips; 265 17th Street, Oakland is assessed with a portion Lot 29 Lt. Uablo Boulevard Tract Part One, assessed value of land ; 2120, and improvements omitted. ar. Phillips re'uests improvements of 0650 be added to this property. In Volume 31, Assessment $632345, 'itomas J. B. and Marion Thomas are assessed with a portion Lot 5, Highway Junction with improvements erroneously assessed at X3790. These improvements should be cancelled as they have been acquired by the State of California. f In Volume 31, Assessment ,#632900-1, F. C. and EugenialM. Margrave are assesse with a portion of Lot 49, Larkey Ranch Subdivision No. 2, asseseed value of land *150 1 and improvements omitted. Cdr. �Margrave requests improvements of *500 be added to this property. '' dna F Owens are assessed/iI In Volume 36, assessment 0702920-2, `Phomas t. . and with a portion Lot 251, E1 Sobrante Manor Unit 2•110. 3 with improvements erroneously assessed at ; 2500. There were no improvements an this property and should be cancelled. However, these improvements do belong; on Assessment #702919-2 and should be added at the request of Mr. Travis I% Bowman. f In Volume 29, Assessment #613482, Francis V. and Shirley M. Desimone are assessed with a portion of Lot 34, R. K. Burgess Company's Map Ko. 1 Ayers Ranch Sub- division with improvements erroneously assessed at 41470. These improvements should be removed and added to Assessment X613483-1 appearin- in the names of Francis V. and Shir-s ley M. Disimone, care of Rudolph N. Peterson. r. Lesimone requests this change. t In volume 27, Assessment 11600415, C. A. Hooper and Co{kpany is assessed with 95 acres in Sections 15, 22 and 23, T2N H211, assessed value of .and 44750. This assessment should be cancelled as it is included in Assessments, #605155 and 600265. The foregoing, order is passed by the unanimous vote of the Board members presC ent. } In the Matter of Fixing date of hearing and presentation of Petition for the Formation of a County Water District (Castle Rack County slater District) . s On the request of W. T. Paasch, County Clerk, and on emotion of Supervisor i Tuesday, December 7, 1954 - continued. Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the time for . the presentation of and the hearing upon the petition for the formation of a County ;water District (Castle Rock County dater District) is hereby set for TaAuary 4, 1955 at 10 a.m. The fore coinR order is passed by the unanimous vote of the Bo rd members Pres- e, ent. �i In the Matter of Cancellation of County Tax Liens. The East nay Municipal Utility District having requested the 4ancellation of the 1954-55 County tax liens which show on the records as unpaid on certain property acquired by the District; and The County Auditor having verified the transfer of title to the District, and ' ' having requested authorization to cancel the unpaid 1954-55 County tax liens on the ' property hereinafter described; and said request having been approved bT the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor ierederickson, IT In BY Pe THE BOARD ORDERED that the County Auditor is authorized to cancel the 1154-55 uounty tax liens on the following described property as requested: { Description Subdivision Lot Block 1954#55 Assmt. No. Marine View Terr �:xtension, Por of Buena Vista Ave. 106173 Town of Pinole, 0.210 Ac 55002 1.803 Ac 75008 2.640 Ac 75017 t Ro Canada del Hambre, .16 Ac 501019-1 r Brookwood Acres #1 Por 78513942-1 Ro Laguna de las palos Coloradus, .60 Ac 580122-1 Pinole, Descr. 1.232 Ao 700039 0.257 Ac 700045 Ro E1 Pinole, descr. 0.370 Ac 700090-1 Pinole , descr. 0.966 Ac 700044 Kensington Terrace 31 & 32 748554-1 r Ro San Pablo, 26-7301`0 805211 passed b the unanimous vote of the Board members The foregoing order is pa y - present. In the Matter of Cancellation of County Tax Liens. The State of California having requested the cancellation of the 1954-55 County tax liens which show on the records as unpaid on certain property acquired by the State; and 1 The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the unpaid 1954-55 County tax �iens on the property hereinafter described; and said request having been approved bthe District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Erederiakson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1.954-55 County tax liens on the following described property as requested: a Description Subdivision Lot Block 195W-55 Assmt. No. Pringle Addn to Walnut Creek 9 3 172755 o Catherine Tract For 17 or 16 po 205916 Del Hambre Terrace Por 15 172042 Ro Boca de la Canada del Pinole, descr. 500051 500056 Ro Canada del Hambre, descr. $ 501034 Lafayette Acres Por 51 pr 507633 56-60 incl 507636 Por 66 P r507640 Por 75-76 Pol 507647 Por 75-76 Po; 507648 Por 78 Po 507649 Reliez Valley Ests Por 48-49 Pot 509925 t r Tuesday, December 7, 1954 - continued Description Subdivision Lot Black 1954-55 Assmt. No. Las Juntos lasts 5 634871 8 1 Ra San Pablo For 122 For 805240 Serpa Tract For 13 4 Por 813555 For 14 4 For 813556 For 15 4 For 813557 For 16 4 For 813558 Westwood Park 11 921311 Subn of por lot 137 San Pablo fiancho For 3, 4 B For 204015 Ro San Pablo For 122 For 805241 San Felipe Grant 1.220 Ac For 500380 The foregoing order is passed by the unanimous vote or the Board members present. t In the Matter of Cancellation Of County Tax Lien. The Hi;hway Department of Contra Costa County having requested the cancella- tion of the 1954-55 County tax lien which shows on the records as unpaid on certain property acquired by the County; and The County Auditor having verified the transfer of title to the County, and having requested authorization to cancel the unpaid 1954-55 Cos ty tax lien on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORD5?ED that the County Auditor is authorized to can el the 1954-55 County tax lien on the following described property as requested: 1954-55 Assmt. No. Map of Subn of the Undiv. Lds of the F. Galindo Eats, � Lots 32, 33, 34, por 35 270.20 Ac. Par 601019 present. The foregoing order is passed by the unanimous vote Qf the Board members In the Matter of Cancellation of County Tax Lien. The Pleasant Rill Park, Recreation and Parkway District having requested the cancellation of the 1954-53 County tax lien which shows on thelrecords as unpaid on certain property acquired by the District; and The County Auditor having verified the transfer of title to the District, and having requested authorization to cancel the unpaid 1954-55 Co'ty tax lien on the Property hereinafter described; and said request having been approved by the District ., Attorney; x i On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County tax lien on the following described property as requested: 1954-55 Assmt. No. Ro Las Juntas, deser, Por 606475 The foregoing order is passed by the unanimous vote of the Board members present. s In the Hatter of Cancellation of County Tax. Lien. The District Attorney's office having requested the ' ancellation of the 1954-55 County tax lien which shows on the records as unpaid one ertain property ac- quired by the Mount Diablo Unified School District; and The County Auditor having verified the transfer of t�tle to the District, and having requested authorization to cancel the unpaid 1954-55 County tax lien on the property hereinafter described; and said request having been at proved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to can=cel the 1954-55 County tax lien on the following described property as requested: g 1954-55 Assort. No. Ro Las Juntas, descr, # Par 606107 The foregoing order is passed by the unanimous vote iof the Board members present. Q C) { 2 Tuesday, December 7, 1954 - continued In the Matter of Cancellation , of County Tax Liens. The City of San Pablo having requested the cancellation of the 1954-55 County ; tax liens which show on the records as unpaid on certain property acquired by the City of San Pablo; and The County Auditor having verified the transfer of title to tie City of San Pablo, and having requested authorization to cancel the unpaid 1954-55 4ounty tax liens ,; on the property hereinafter described; and said request having been approved by the District Attorney; ! f On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County yuditor is authorized to cancel the 1 54-55 County tax liens on the fallowing described property as requested: 1954-55 Assmt. No. ; San Pablo Ro, Por lot 99 Poi 195056 Por 195213 The foregoing order is passed by the unanimous vote of the Bo Mrd members present. 4 In the Matter of Cancellation of County Tax Lien. i The City of ::alnut Creek having requested the cancellation of ithe 1954-55 County tax lien which shows on the records as unpaid on certain property acquired by the City of Nalnut Creek; and The County Auditor having verified the transfer of title to toe City of Walnut Creek, and having; requested authorization to cancel the unpaid 1$54-55 County tax lien on the property hereinafter described; and said request having ;been approved by the District Attorney; ! On motion of Supervisor Goyak, seconded by supervisor Frederickson, IT IS BY THE BOARD ORD31M that the County Auditor is authorized to cancel the 1154-55 County tax lien on the following described property as requested: 1954-55 Assmt. No. i Yoakum and stow Block of :�a?.nut Creek Par 11 373509 The foregoing order is passed by the unanimous vote of the Bard members present, t In the Fatter of Cancellation of County Tax Lien. The state of California, Division of San ierancisco Bay Toll C4ossings having requested the cancellation of the 1954-55 County tax lien which shams on the records as unpaid on certain property acquired by the State; and i The County auditor having verified the transfer of title to tt'e State, and having requested authorization to cancel the unpaid 1954-55 county tax lien on the ' property hereinafter described; and said request having been approved by* the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Frederison, IT IS BY TdE BOARD ORDE.:ED that the County Auditor is authorized to cancel the 1x54-55 county tax lien on the fallowing described property as requested: 1954-55 Assmt. No. In the City of Hichmand, descr. Por 95110 The fore^oing order is passed by the unanimous vote of the Bodrd members r' present. 4 In the ?latter of Cancellation � of County Tax Lien. 41 The District Attorney's office having requested the cancellati 55 County on of the 1954- aunt tax lien which shoves on the records as unpaid on certain prop rty acquired by the Walnut Creek School District; and } The County Auditor having verified the transfer of title to toe "lalnut Creek School District, and having requested authorization to cancel the unpaid 1954-55 County , tax lien on the property hereinafter described; and said request having been approved 4 by the District Attorney; On motion of Supervisor Goyak, seconded by tiupervisor Fredericgkson, IT IS BY THE BOARD ORD3RED that the County Auditor is authorized to cancel the 1954-55 County tax lien on the following described property as requested: a 1954-i5 Assmt. r:o. Ro Las Juntas, descr. 7.980 Ac 170314 The foregoing order is passed by the unanimous vote of the Bolyd members P` present. _ ._.._._... _. a S S t i 9 Tuesday, December 7, 1954 - continued t . In the Matter of Cancellation of County Tax Liens. The State of California having requested the cancellation of the 1954-55 County tax liens which show on the records as unpaid on certain property acquired by the State; and The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the unpaid 1954-55 Cou'ty tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor,, Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County tax liens on the following described property as requested; Description Subdivision Lot Block 1954-55 Assmt. No Third Addn to Richmond 4 21 102264 Luber Tract Por 10, 11 For 138358 Alta Punta Tract 5 5 For 140319 Pringle Addn For 17 1 172714-1 5 3 172751 Por 20, all 21,22 9 172902. Por 8, 9 10 172916 Map North Richmond For 7 For 202006 Subn of Per lot 137 San Pablo Ro For 1 For 204011 Ro Boca de la uanada Del Pinole, Descriptive 500029 For 500123 E Richmond Blvd 20 3 200246 Ro Acalanes, Descriptive 500525- & 501161 500537 500922 Corrected ?wap Lafayette Terrace For 19 506911 Lafayette Homesites #1 For 11 11 507388 Campbell Tract 1 635166 - Ro San Pablo For 131 805207 122 For 805240 Mac Donough Subn For 1 915503 Por 2 915506 Whitten Subn 10 920617 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of County Tax Lien. The City of Richmond having requested the cancellation of the 1954-55 County. tax lien which shows on the records as unpaid on certain propery acquired by the City of Richmond; and The County Auditor having verified the transfer of title to the City of Rich- mond, and having requested authorization to cancel the unpaid 1?54-55 County tax lien o the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by sapervisorkr'rederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 county tax lien on the following described property as requested: # 1954-55 Assmt. 110. Amended Lap City of Richmond Lots 24, 25, Blk 49 For 108321 The foregoin=g order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of County Tax Lien. The City of Richmond having requested the cancellation of the 1954-55 County tax lien %hich shows on the records as unpaid on certain proper y acquired by the City of richmond; and 1 � Tuesday, December 7, 1954 - continued F The County ::editor having verified the transfer of title to the City of Rich- i mond, and having requested authorization to cancel the unpaid 1954-55 Ujunty tax lien on the property hereinafter described; and said request having been approve by the District Attorney; On motion of Supervisor Iwoyak, seconded by Supervisor rrederidkson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1 54-55 County tax lien on the following described property as requested: 1954-55 Assmt. No. Richmond Home Tract, Lots 301 31 Pon 113519 The foregoing order is passed by the unanimous vote of the Bogrd members present. f In the Matter of Authorizing correction of erroneous assess- meats. The County Assessor having filed with this Board a request fo authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1954-55, said correction having beer consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY WE BOARD ORDS ED that the County Auditor correct said erroneous asseessments as follows: s In Volume 2, Assessment #6329, Noah L. and Elsie W. Burrow ares assessed with the west 150 feet of Lot 29, Cakebread Subdivision with improvements errone- ously assessed at $2160. Due to a miscalculation on the appraisall-these improve- ments appear on the Assessment Noll at 42160. The correct assessed value of im- provements is 41760. In Volume 5, Assessment (#33203, EdwardJ. , G. T. , and Lois E. Ferry are assessed with Lots 11, 12 and 13 Block 1, San, Pablo Avenue Additioq to Pullman Tract with improvements assessed at 0850 and 41740 and personal pioperty errone- ously assessed at 0850. Personal property should be cancelled asit is the same as improvements of ;:3850. In Volume 3, Assessment ff17188, itoman Catholic Archbishop, cafe of Clarence J. Garibotti, 2301 ovestcliff, Walnut Creek, with the North 1/2 Lot j7, all of Lot 8 West 75 feet of Lots 9 and 10, and all of Lot 11 block Q, 'Town of lodas Santos with improvements erroneously assessed at 46500. These improvements should be cancelled as they did not exist on lien date. t In Volume 17, Assessment x#1151150, Hugh-Gene and Aleen u. liivine are assessed with Lots 17 and 18 Block 34, Richmond Annex pith improvements errIneously assessed at 44380. Due to a miscalculation on the appraisal these improvements appear on the Roll at ;;4380. Xhe correct assessed value of improvements is §2070. In Volume 18, Assessment #174122, u. H. and Alice Remstalk, 1884 West Holly Drive , Walnut Creek, are assessed with a portion of Lot 9 Official 'Clap of the Larkey Addition to Walnut Creek with improvements erroneously asselsed at X2010. There were no improvements on this property on lien date and shoul4 be cancelled. In Volume 37, Assessment 751301, J. 3. Brazier is assessed with a portion of Lots 1 and 11, ighland Park with improvements erroneously assessed at 02700. These improvements should be cancelled as they are double with improvements appear- in-q, on Assessment :;751301-1. f i 1 In Volume 39, Assessment #8111289 Richard H. and Catherine A !Jones are assessed with Lots 35 and 36 clock 3, Kerleys Arlington Terrace wi h improvements assessed at X1890 and $700. Improvements of X700 should be canceled as they did not exist on lien date. F In Volume 40, Assessment #880328, uatherine 0. and Scott 1l. Bqnds are assessed with 2.07 acres in Rancho E1 Sobrante, assessed value of Rand ;620. This assessment should be cancelled as it is a portion of Jana Bonds Tr at No. 2. 4, In Volume 40, Assessment j902304-22 Bill R. and Juanita ,olde 21 Goree Court, Martinez are assessed with the North 50 feet of Lot 59 Gore Tract with land erroneously assessed at ;,'500. The correct assessed value of Rand is $50. Improvements remain the same. The foregoing order is passed by the unanimous vote of the Bo�rd members f, ; present. l In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments whichlappear on the assessment roll for the fiscal year 1954-55, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Fredrickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assetssments as follows: 1 f i Tuesday, December 7, 1954 - continued In Volume 30, Assessment 4606723, 1,11illiam B. Tucker J` . is assessed with a .18 acre parcel in 3o Las Juntas, assessed value of land4300, improvements ;1240. Mr. Tucker filed claim for war veterans exemption put through an error , exemption of $300 was allowed instead of X1000. in additional ; 700 exemption should be allowed. In Volume 8, Assessment .266236-1, Robert F. Warren iso assessed with a portion of Lot 11 Block 4, Shell Heights, assessed value of land $100, im- provements 000. Mr. Lewis :Y. Ficklin filed claim for wart veterans ex- emption but through an error exemption was allowed on the obove mentioned property. Exemption of X600 should be removed from this property and added to Assessment 166236-2 appearing in the name of Robert F. Marren , care of Lewis fit. Ficklin. In Volume 38, Assessment , 797468 and #797469, Josephine V. and Vern F. Valerro, c/o Bethel Tabernacle, 901 Mariposa Street, Rodeo' are assessed Kith Lots 15 to 16 inclusive, Block 273, Town of Rodeo, assessed value of land 000, improvements 0400. Bethel Tabernacle filed claim for church exemption but through an error exemption was not allowed. (Exemption of 1200 should be allowed on Assessment m79?468, and : 5700 oniAssessment #797469. a In Volume 41, Assessment 010706, d. R. and Annabelle G.Barnard, 198 Hilltop Crescent, Walnut Creek, are assessed with .28 acre in Rancho Canada Del Hambra, assessed value of land $200, improvemen*s $2310. Mr. Barnard filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of Y780 should be allowed. The foregoing order is passed by the unanimous vote of the Board members present. i In the tatter of Proposed abandonment of Sacramento Northern Railway line in Contra Costa County. George Cardinet, Jr. appears before this Board and r4quests consideration of the utilization of the Sacramento Northern Railway right of way in Contra Costa County for a nRiders and Hikers Trail", providing said property is abandoned; and z On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TUE BOARD ORDERED that said matter is referred to the Planning Commission with the reauest that a study be made of said proposal. The foregoing order is passed by the unanimous vote 9f the Board members present. In the 'watter of Statement from H. F. Niederwimmier concerning trees allegedly damaged by the County road spraying crews. H. F. iiederwimm+er, Rt. 1, Boa 80, Brentwood, having filed with this Board as statement with reference to trees allegedly destroyed and damajed by Contra Costa County road spraying crews on his property: 12 . .. . . Almond Trees, destroyed (dead) 15 . .. . . Almond Trees, damaged Value of each tree is $60.00 Loss of 1/4 of a ton of almond crop is 4115.0 Cost of uprooting trees, etc. is y100.00 NOW, THEREFORE, and on motion of Supervisor Fredericiison, seconded by Super- visor Goyak, IT IS BY THE BOARD OMZRM that said matter be anq the same is hereby re- ferred to the County Administrator, Road Commissioner and Agrilultural Commissioner for investigation. i The foregoing order is passed by the unanimous vote f the Board members ;3 present. In the Matter of Approval of Agreement with :cDQyALD BROTEMRS for certain main- tenance work in I-AS LOMITTAS SEWER M.AINTRUNICE DISTRICT. Agreement dated December 7, 1954 between McDONALD BRQTHERS, 8918 Castro Valley Boulevard, Hayward, California, and the BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, as the governing body of LAS LOMITAS SrXER UAINTEIFAIICE DISTRICT, and wherein it is agreed that One Hundred Fifteen and 83/100 ($115.80 per month shall be paid to McDONALD BROT'rMRS for maintenance work to be performed by them for sewer facil- ities of Las Lomitas Sewer Maintenance District, is presented to this Board; and x On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDECM that said Agreement be and the same is hereby APPROVED and Ray S. Taylor, Chairman Pro Tem of the Board. of Supervisors, is author zed to execute said Agreement. i 12 s d Tuesday, December 7, 1954 - continued P7 The foregoing order is passed by the unanimous vote of the Bo rd members present. In the Fatter of Request from the Housing Authority of the ; County of Contra Costa that the CAL• V4494A in lieu of taxes be waived for the year beginning July 1, 1954• A request dated November 26, 1954 from the Housing Authority Of the County of Contra Costa that the Board of Supervisors waive the CAL-V4494A in lieu lof taxes for the year beginning* July 1, 1954; 1410^l1 THEIWOR , and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY Thi BOARD ORDE= that said request be and the same is hereby re- ferred to the County Administrator for discussion with said housing Aut ority. The foregoing order is passed by the unanimous vote of the Boird members present. ppx t 4: In the Matter of Officially ; naming County Building located at 100 - 37th Street, Richmond f On the recommendation of the County Administrator and on matin of Supervisor ' Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD Othat the build- owned by the County and located at 100 - 37th Street in Richmond, California, be and the same is hereby officially named "COiy'PRA COSTA COUNTY BBIZDI13rn. The fore:7oing order is passed by the unanimous vote of the Bo 'rd members ' present. i In the Fatter of Copy of Summons, Action No. 5659, Municipal Court of the City of Richmond, Bowley, et al , vs. Sheriff Long, et al. A copy of Summons, Action 1410. 5659 in the Municipal Court of the City of Richmond, Alton F. Bowley, Jr. , et al, Plaintiffs, vs. Tames Long, Sheriff, et al, hav- ing been delivered to the Chairman of the Board of Supervisors on December 7, 1954 at 2:25 p.m. ; NOW, THEREFOm.;, and on motion of Supervisor Coyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said copy of said Summons is re;erred _to the District Attorney. � n The forenoing order is passed by the unanimous vote of the Bard. r 4 In the Matter of the Formation of Storm Drain Maintenance District No. 3. RESOLUTION WHEREAS, under the provisions of Section I of the Storm Drain Maintenance District Act (Stats. 1937, Ch. 566, Amended by Stats. 1949, Ch. 496 andiStats. 19532 Ch. 546; Deering's Gen. Law Act 2208) authority exists for this Board to declare its intention to form a storm drain maintenance district upon the terms andfor the Pur- poses described in said Act; and ,,VF.ER'_P,AS, it appears that the maintenance of storm drain improvements, and of other water courses and drainage channels within the territory described in the follow—' ing notice not otherwise provided for by las will protect and promote tt a welfare, health or safety of the residents therein; and IPMREAS, a portion of said territory is unincorporated, and a portion thereof ; lies within the boundaries of the City of Concord, a municipal corporation of the sixth; class; and wHERF.AS, on December 7, 1954, the County Boundary Commission 4f this County did , pursuant to Sections 58854, et seq., of the Government Code, approTe the bounda- ries of the territory described in the following notice; and 4 WHERFAS, good cause appears for holding a hearing to determine whether such District should be formed, I30I", T1MRE70R76, BE IT RESOLVED that the Board of Supervisors �f Contra Costa County declares its intention to form said territory into a storm drain main notice district , and does hereby fix the time and place described in the folloiing notice as the time and ,place for the hearing on the matter of such formation. BE IT FURTHER RESOLVED that this Board does find, and the Clerk of this Board is directed to give notice of said hearing as f0ll0%3: t 1. By publishing the following notice once a week for two (2 successive weeks in the DIABLO BEACON, a newspaper of general circulation, circulated in the County of Contra Costa, in which said territory is located, it appearin6 to this Board that no newspaper of general circulation is circulated in said territory to the extent ± that would warrant this Board in making a finding that any newspaper or general circu- lation is so circulated. This Board deems said DIS"►BLO BEACON to be the newspaper of i 13 Tuesday, December 7, 1954 - continued general circulation most likely to give notice to the inhabitants of said territory of the proposed formation of such district. 2. By causing the following notice to be posted at (a) (b) (c) three public places in said territory, not later than January 2, 1955. The heading in said notice as posted shall be in letters of not less than one (1) inch in height, and shall be in u ords and figures as hereinafter set forth. I 3. By mailing not later than January 2, 1955, the following notice to all { owners of property within said territory, proposed to be assessed, whose names and ad- dresses appear on the equalized assessment roil for county taxes for 1954-55, being the last such equalized assessment roll. "NOTICE OF THE PROPOSED F"OR'.ATION OF STORES DRAIN MArITF'IAIICE DISTRICT NO. 3 NOTICE IS HEREBY G=. that Tuesday, January 18, 1955, at the hour of 10:00 A.M. of said day, at the Chambers of the Board of Supervisors in the Hall of Records, City of Martinez, Contra Costa County, California, have been fixed for the time and . place for the hearing on the resolution of the Board of Supervisors of the County of Contra Costa directing that a hearing be held on the matter of the formation of the following described territory into Storm Drain Maintenance District No. 3. Any person interested may, at any time prior to the time fixed for the hear- ing of said matter, file with the Clerk of said Board written objections to the forma- tion of the District, or to the inclusion of any lands therein,; as provided in the Storm Drain Maintenance District Act. The territory proposed to be included in said yistrict is described as follow All that property situated in the County of Contra Costa, State of Calif ornia,l described as follows: All references to boundary lines, ownerships and acreages are of the Official ; Records of Contra Costa County, California. j Beginning at the intersection of Bancroft Road and Bridge Road, said intersec tion being the corner common to Lots 9, 10, 27, and 28, Bancrof t' O rchard Tract, filed May 2, 1911 in Volume 5 of Maps, page 101, Recorder's Office, Contra Costa County, California; thence easterly along the northern line of lot 27 (5 M p. 101) to the most ; southern corner of said Lot; thence northerly along the eastern; lines of Lots 27, 269 25, 24, and 23 (5M-p. 101) to the most eastern corner of Lot 23 said corner also being ; the most southern corner of Lot 128, Treehaven, Unit No. 1, filed March 31, 1950 in Map ! Book 39, page 40, Recorder's Office, Contra Costa County, California; thence northeast- erly and northwesterly along the southeastern and northeastern lines of Lot 128, Tree- haven Unit No. 1 (39 M - P. 40) to the northeastern corner of said Lot, said corner be- ing a point on the edge of a cul-de-sac at the southernmost extremity of Orange Street; 1 thence northerly in a direct line to the radius point of said last mentioned cul-de-sac, said radius point being a point on the center line of Orange Street; thence northwester- ly along the center line of Orange Street to its intersection with the southwesterly prolongation of the line between Lots 164 and 165, Treehaven Unit No. 1, (39 M - p.40) ; { thence leavins; said center line and bearing northeasterly and northerly along the last mentioned southwesterly prolongation and along the southeastern{and eastern lines of Lot 165, Treehaven, Unit No. 1 (39 M - p. 40) to the corner common. to Lots 163, 165, and 167; thence northeasterly along the northwestern lines of Lots 163, 162, 161, 160, 159, , 158, 157, 156, 1552 154, 153, 152, 151, 150, 149, 148, 147, 146; 145, and 144 to the corner common to Lots 144, 184, and 186, all of Treehaven Unit No. 1 (39 M - P. 40) ; thence northeasterly and northerly along the southeastern and eastern lines of said Lot 186 to the most eastern corner of said Lot; thence northerly in° a direct line crossing Plum Lane to the most southern corner of Lot 74, Treehaven UnitNo. 1 (39 M - P. 40) ; thence northerly and northwesterly along the eastern and northeastern lines of said Lot 74 to the corner common to Lots 74, 722 and 76, Treehaven Unit No. 1 (39 M - P. 40) ; thence northerly and northeasterly along the western and northwestern lines of Lots 76, 77, 78, 79, 80, 81, 82, 83, 84, 852 869 87, 882 89, and 90 ( Treehaven Unit No. 1) and ! along the northeasterly prolongation of the northwestern line of said Lot 90 to the center line of Oak Grove Road; thence southeasterly along said center line to the most southern corner of that parcel of land described in the deed tojG. S. Ura, et ux, Recorded July 28, 1952 in Volume 1968 of Official Records at page 29, said most southern! corner also being a corner of Parcel 2 as described in the deed' to C. L. De Benedetti, et ux, Recorded January 17, 1944 in Volume 767 of Official Records at page 187; thence northeasterly and northwesterly along the entire northwestern boundary of the said De Benedetti parcel (Parc. 2 - 767 OR 187) to the most northern corner of said parcel, I said corner also being the southeastern corner of that parcel or land described in the deed to J. B. Bruzzone, et u=, Recorded May 31, 1946 in Volume 883 of Official Records at page 389; thence in a general northerly direction along the entire eastern boundary of the above mentioned Bruzzone parcel (883 OR 389) to the southern boundary of the State Highway to Concord; thence northwesterly in a direct line' to the most eastern corner of that parcel of land described in the deed to Margarets.. Gossman, Recorded Dec. 26, 1950 in Volume 1691 of Official Records at page 172; thence northwesterly along the northeastern boundary of the Gossman parcel 11691 OR 172) to the most norther corner of said parcel, said corner also being the most eastern corner of that parcel of land described in the deed to Louis and Lena Colombo, Recorded July 7, 1947 in Volume i 1094 of Official Records , at page 314; thence South 480 22' West, 311.75 feet to the most southern corner of said Colombo parcel (1094 OR 314) ; thence North 350 27' S"rest, 444.33 feet to the most western corner of said Colombo parcel (#1094 OR 314) ; thence South 500 20' ',est, 279 feet, more or less , to a point on the southern line of that parcel of land described in the deed to i.:. L. r'echtner, et ux, Recorded September 1, { 14 Tuesday, December 7, 1954 - continued 1945, in Volume 824 of Official Records, at page 49, said point being distant North 500 ' 20' East, 647.10 feet from the most southern corner of said parcel; the4 ce northwester-; ly along the eastern line of the remaining lands of the above mentionediLl. L. Fechtner and along the northwesterly prolongation of said eastern line to the most southern cor- ner of that parcel of land described in the deed to L. K. Chong, et al, +fteeorded August 28, 1952 in Volume 1983 of Official Records at page 117; thence northwesterly along the southwestern line of the said Chong parcel (1983 OR 117) to the most western corner of said parcel, said corner also being a point on the southern boundary of "Park- haven Estates", a map of which was filed on September 17, 1952 in trap book 48 at pages 18-20, Recorder's Office, vontra costa County, California; thence southwesterly along the said southern boundary of "Parkhaven Estates" (48 U - P. 18-20) to the most eastern. corner of Lot 15 of said subdivision; thence Borth 36* 30' 40" West along the north- eastern lines of Lots 15, 16, and 18, "Parkhaven :states" (48 U. - p. 18-20) to the most northern corner of Lot 18; thence northwesterly in a direct line crossing Sunshine Drive to the most eastern corner of Lot 54, "Parkhaven Estates" (48 M - 'p. 18-20) ; thence North 360 30' 40" 'gest, 90.24 feet to the most northern corner of said Lot 54, said corner also being a point on the southern line of that parcel of lend described in the deed to J. C. Pierce, et ux, Recorded October 17, 1946 in Volume 951 of Official Records, at page 395; thence northeasterly along the southern line of said Pierce parcel (957 OR 395) to the most easterly corner of said parcel; thence northerly and north- westerly along the eastern and northern lines of the Pierce parcel (957 OR 395) to the most northwestern corner of said parcel, said corner also being a point ton the eastern boundary of Lot 106, I'lleadow Homes Addition, Unit No. 3", a map of which was filed on December 21, 1949 in Map Book 38 pa-e 43, Recorder's Office, Contra Costa County, Calif- ornia; thence northerly and northwesterly along the eastern and northeastern exterior boundaries of 'thleadow Homes Addition, Unit No. 3" (38 M. - P. 43) , "Meadow Homes, Unit No. 511, filed November 26, 1948 in Map Book 36, page 27, and "Meadow Homes, Unit No. 2", filed October 22, 1946 in Map Book 31, page 25, to the most northern corner of Lot 42, "Meadow Homes, Unit 2" (31 M - p. 25) ; thence southwesterly along; the northwestern lines of Lots 42 and 43 "Yleadea Homes, Unit No. 2", and along the southwesterly prolongation of said northwestern lines to the eastern boundary of the Southern Pacific Railroad Company right of way; thence southerly along the eastern boundary of the said SPRR Co. right of titiay to the center line of State Highxay No. 24, also known as Monument Road; thence eontinuin R southerly along said eastern boundary to the southwestern corner of that parcel of land described in the deed to :.arcella Ratto, Recorded June 29, 1951 in Volume 1786 of Official Records at page 265; thence leaving said SPRR Co. eastern boundary, South 70° 30' East, 60.93 feet to the most northwestern corner of Lot 17, "Bancroft Orchard Tract", (5 M - P. 101) ; thence southeasterly and southwesterly along the western exterior boundary of the above mentioned Bancroft Orchard Tract (5 M - p. 101) to the center line of Bridge Road; thence southeasterly along the center line of Bridge Road to its intersection with the center line of Bancroft Road, the Point of Beginning. By order of the Board of Supervisors of the County of Contra Costa, State of California. i Martinez, California. December 7, 1954. s W. T. PAASCH 1 County Clerk of Contrs Costa County and ex-officio Clerk of the Board of Supervisors, 4 By: S/ M. A. SMITH i Deputy." Passed and adopted by the Board of Supervisors of the County of Contra Costa this 7th day of December, 1954, by the following vote, to wit: 9 AT!ES: Supervisors - I. T. Goyak, Ray S. Taylor, W. s. Buchanan, J. Frederickson NOES: Supervisors - None ABSWT: Supervisors - H. L. Cummings. In the Matter of the Formation of Storm Drain Maintenance District No. 4. RESOLUTION ►VHERFSAS, under the provisions of Section I of the Storm Drain}Maintenance District Act (Stats. 1937, Ch. 566, Amended by Stats. 1949, Ch. 496 andIStats. 1953, Ch. 546; Deering's Gen. Law Act 2208) authority exists for this Board t? declare its intention to form a storm drain maintenance district upon the terms and for the par- poses described in said Act; and :`hiEREAS, it appears that the maintenance of storm drain improvements, and of other water courses and drainage channels within the territory described in the follow- ing notice not otherwise provided for by law will protect and promote the welfare, health or safety of the residents therein; and i .MEREAS, a portion of the said territory lies within the boundaries of the City of Richmond, a municipal corporation, chartered under the laws of the State of. California, and a further portion thereof lies within the boundaries ofrthe City of San Pablo, a municipal corporation of the sixth class , and the remainder of 'the said terri- tory is unincorporated; and TMEREAS, on December 7, 1954s the County Boundary Commission of this County did, pursuant to Sections 58854, et seq. , of the Government Code, approve the boundaries of the territory described in the following notice; and 3 R i t Tuesday, December 7, 1954 - continued ;WSEREA.S, good cause appears for holding a hearing to determine whether such District should be formed, NOW, T ERS OR , M IT R:SOLS that the Board of Supervisors of Contra Costa County declares its intention to form said territory into a storm drain maintenance district, and does hereby fix the time and place described in the following notice as the time and place for the hearing; on the matter of such formation. � BE IT FURTHER R:-ZOLVED that this Board does find , and the Clerk of this Board is directed to -live notice of said hearing as follows: # 1. By publishing the following notice once a week for two (2) successive weeks in the r�l ..obrante Herald Bee Press, a newspaper of ;eneral circulation, circu- lated in the County of Contra Costa, in which said territory is located, it appearing tol this Board that no newspaper of general circulation is circulated in said territory to the extent that would warrant this Board in making a finding that any newspaper of general circulation is so circulated. This Board deems said EL SOBRANTE HERALD BEE PRESS to be the newspaper of general circulation most likely togive notice to the in- habitants of said territory of the proposed formation of such district. 2. By causing the following notice to be posted at (a) the northwest corner of Rollingwood Drive and Fordham Street, (b) the northeast corner of Hilltop Drive and Statie Highway 40, (e) the northwest corner of Lake Avenue and Broadway, a three public places in said territory, not later than January 2 1955• The heading; in said notice as posted shall be in letters of not less than one 111) inch in height, and shall be in words and figures as hereinafter set forth. 3. By mailing not later than January 2, 1955, the following notice to all owners of property within said territory, proposed to be assessed, whose names and ad- dresses appear on the equalized assessment roll for county taxes for 1954-55, being the last such equalized assessment roll. "NOTIC'E OF THE PROPOa:i) FORLIAT.Luu OF STORM DRAIN MAINTM ANCE DISTRICT NO. 4 NOTICE IS HEREBY that Tuesday, January 18, 1955, at the hour of 10:00 A.P . of said day, at the Chambers of the Board of Supervisors inn the Hall of Records, City of :Martinez, Contra Costa County, California, have been fixed for the time and place for the hearing; on the resolution of the Board of Supervisors of the County of Contra Costa directing that a hearing* be held on the matter of :the formation of the folloNNing described territory into Storm Drain waintenance District '!o. 4. Any person interested may, at any time prior to the time fixed for the hear- ing of said natter, file with the Clerk of said Board written objections to the forma- tion of the District, or to the inclusion of any lands therein,; as provided in the Storm Drain Maintenance District Act. The territory proposed to be included in said District is described as follows: All that property situated in the County of Contra Costa, State of California described as follows: All references to boundary lines, ownerships and acreages are of the Official Records of Contra Costa County, California. Beginning at a point on the western line of Lot 225 as said Lot is shown on the map entitled "Map of the San Pablo Rancho, accompanying and forming a part of the Final Report of the Referees in Partition„ filed March 1, 1894 in the Office of the ! Recorder of Contra Costa County, California, said point being measured South 250 `lest, 4 400.00 feet from the angle point intersecting courses Iwo. 644 and Ito. 643, also shown on said map; thence from said point of beginning, southwesterly; along the western line of said Lot 225s South 25' nest, 778.10 feet, and South 420 15' W, 617.76 feet to the I southwest corner of Lot ?25; thence along the western line of Lot 202, San Pablo Rancho, South 420 15' 'fest, 174.24 feet, and South 120 45' rlestt, 64.42 feet to the southwest corner of said Lot 202; thence leaving said western line and bearing south- easterly along the line dividing Lots 201 and 202, San Pablo Rancho , and along the southeasterly prolongation of said dividing line to the western boundary of the SoutherA Pacific Railroad right of way; thence southerly along said western boundary of said SPRR Co. right of way to the intersection of said western boundary with the westerly ' prolongation of the northern line of that parcel of land described in the deed to Food iwaehinery Corporation, Recorded July 24, 1946 in Volume 931 of Official Records at page 161; thence easterly along said last mentioned westerly prolongation and northern f line to the western boundary of the AT & SF RR right of way; thence southeasterly in a direct line crossing said AT & SF RR right of way and crossing )goad No. 21 to the southwest corner of Lot A. Rivers - .Andrade Tract, filed :;eptember 24, 1912 in Book 8 of ".Saps at page 183, Recorder's Office , Contra Costa County, California; thence con- tinuing southeasterly along the southern lines of Lot A and Lot D, (8 M - P. 183) , and along the southeasterly prolongation of said lines to the center line of 10th Street; thence northeasterly along, the center line of 10th Street to the center line of Lake Avenue; thence easterly aloe; the center line of Lake Avenue t ' the center line of } Broadway; thence southeasterly along the center line of broadwaa to the west line of State Highway LTD. 40; thence southeasterly in a direct line to ?the east line of State Highway No. 40 at its intersection with the center line of Balboa Street; thence con- i tinuing southeasterly and southerly along the center line of Balboa Street and its southerly extension to the center line of County Road No. 20; ;Hence easterly along the center line of County Road No. 20 to the southerly extension oft the center line of j Rollingwood Drive; thence northerly along said last mentioned southerly extension and center line to the intersection with the southeasterly prolongation of the southern i line of Lot E, Block 1, Rollin w3od, a map of %hick was filed April 6, 1943 in Book 26 of daps, at pages 916-918, Recorder's Office, Contra Costa County, California; thence ' E _ _ Tuesday, December 7, 1954 - continued 's leaving said center line and bearing northwesterly along said last ment '�oned southeast- erly prolongation and southern line to most western corner of said Lot ; thence north- easterly along the northwestern line of said Lot E to the most northern corner of said Lot E; thence northerly in a direct line, crossing Ireennood Drive, to the most southern corner of Lot 42, Block 3, Rollingwood, ( 26 M - p. 916-918) ; thence northerly along the eastern lines of Lots 42 and 41, Block 3, Rollingwood to the northeast corner of said Lot 41; thence northeasterly along the southeastern line of Lot 6, Block 3, Rolling- wood, to the most eastern corner of said Lot 6; thence northeasterly in "a direct line , crossinz; Bancroft Lane, to the most southern corner of Lot 52, Block 4, Rollingwood; thence northeasterly along the eastern lines of Lots 52, 51, 50, and 49 : all of Block 42 Rollingwood to the northeast corner of said Lot 49; thence easterly alogia the northern lines of Lots 4 to 16 inclusive, all of Block 4, Rollingwood to the northeast corner of said Lot 16; thence southerly along the eastern line of said Lot 16 to the southeast corner of said Lot 16; thence southwesterly in a direct line , crossing Rollingwood Drive, to the northeast corner of Lot 22, Block 5, Rollingwood; thence southerly along the eastern line of said Lot 22 to the southeast corner of said Lot 22; thence southeaster- ly and southerly alone the northeastern and eastern lines of Lot 18, Black 5, Rolling- wood , and along the southerly prolongation of the eastern line of said Lot 18 to the center line of Bowhill Lane; thence easterly along the center line of Bqwhill Lane to the center line of Fordham Street; thence northerly along the center line of Fordham Street to the westerly prolongation of the southern line of Lot 58, Block 10, Rolling- wood; thence easterly along the z esterly prolongation of the southern line and along the southern line of said Lot 58 to the southeast corner of said Lot 58; thence norther- ly along the eastern lines of Lots 58 and 57, Block 10, Rollingwood to the northeast corner of said Lot 57; thence easterly and northeasterly along the northern and north- western lines of Lots 6 to 28 inclusive, all of Block 10, Rollin, .00d, t'o the most northern corner of Lot 29, Block 10, Rollingwood; thence southeasterly along the south- western line of said Lot 29 to the most southern corner of said Lot 29; thence south- easterly in a direct line, crossing Devon May, to the most northern corner of Lot 392 Block 11, Rollingwood; thence southeasterly along the northeastern line of said Lot 39 to the most eastern corner of said Lot 39; thence northeasterly along the northwestern lines of Lots 25 to 28 inclusive , all of Block 11, Rollingwood, to the most northern corner of said Lot 28; thence southeasterly along the northeastern line of said Lot 28 to the most eastern corner of said Lot 28; thence southeasterly in a direct line , cross- ing Chevy Way, to the most northern corner of Lot 25, Block 12, kollin.;wood; thence southeasterly along the northeastern lines of Lots 25 and 21 , Block 12, Rollingwood to the most eastern corner of said Lot 21; thence southeasterly in a directline , crossing Brook Way, to the most northern corner of Lot 42, Block 14, Rollingwood; thence south- easterly along the northeastern line of said Lot 42 to the most eastern corner of said Lot 42; thence southwesterly along the southeastern line of said Lot 42 to the most northern corner of Lot 40, Block 14, iiollin,�nood; thence southeasterly along; the north- eastern lines of Lots 40, 39, and 38, all of Bloc: 14, Rollina;wood, and along the south- easterly prolongation of the northeastern lines of said Lots to the center line of County Road No. 20; thence northeasterly along the center line of County Road No. 20 to the intersection of said center line with the southerly prolongation of the eastern line of Block 18, Rollingwood; thence northerly along the last mentioned southerly prolonga- tion and eastern line of Block 18 to the northeast corner of said Block 18; thence northerly in a direct line, arossing Rollin good Drive, to the southeastf corner of Lot 24, Block 15, Rollingwood , said corner also bei" the southwest corner of Lot 20, Wilart Park, a map of which %as filed on April 6, 1950 in Map Book 40, at pages; 1, and 2, Re- corder's Office , Contra Costa County, California; thence northerly along the western line of said Lot 20, 1.11ilart Park, and along the northerly prolongation of said western line to the intersection of said northerly prolongation with the northern line of Lot 131, San Pablo Rancho; thence 1:orth 560 30' East, 1725.00 feet; thence South 690 East, 1225.00 feet; thence northeasterly in a direct line to a point on the west boundary of Unit No. 6 Santa Rita Acres, a map of which was filed on September 11, 1944 in Map Book 27 at page 34, said point being on the center line of Lambert Road; thence northeaster- ly along the center line of Lambert Road to the intersection of said center line with the center line of Santa :moria Road; thence northerly along the center line of Santa Maria Road to the intersection of said center line with the easterly prolongation of the southern line of Lot 292, Santa Rita Acres, Unit lyo. 5, a map of which was filed on October 14, 1940 in Nap Book 24 at pages 785-786; thence leaving said center line and bearing westerly along, the last mentioned easterly prolongation and southern line of said Lot 292 to the southwest corner of said Lot 292; thence northerly along the western lines of Lots 292 to 295, inclusive, all of Santa Rita Acres, Unit No. 5 to the north- west corner of said Lot 295; thence westerly along the northern line of Lot 306, Santa Rita Acres , Unit No. 5, and along the westerly prolongation of said northern line to the center line of E1 Centro Road; thence northerly along the center line of' El Centro Road and along its northerly extension to the North line of Road I410. 24; thence westerly along the Korth line of Road ?:o. 24 to the intersection of said North line with the eastern line of Lot 221, San Pablo Rancho; thence leaving said North line and bearing North 10 East along the eastern line of said Lot 221, San Pablo Rancho, to the angle point intersecting the courses marked North 10 East, 15.81 chains, and Borth 490 West, 14.26 chains on the aforementioned "Map of San Pablo Rancho"; thence North 490 '"lest, along the last mentioned course marked V orth 490 .'fest, 14.26 chains, and along the northwesterly prolongation of said course to the western line of the State Highway No. 40; thence northwesterly in a direct line to a point on the northern line of Lot 222, San Pablo Rancho, said point being distant East, 1487.04 feet from the northwest corner of said Lot 222; thence 'Nest, 1487.04 feet to the northwest corner of said Lot 222; thence South, 729.30 feet to the southeast corner of Lot 224, San Pablo Rancho; thence South 800 45' 'gest, 411.18 feet to the northeast corner of Lot 223, San Pablo Rancho, said corner also being the northeast corner of Block B as shown on the map entitled "Broadway Addition to the City of Richmond Sho%in3 Boundaries after Exclusion", filed August 25, 1926 in Map Book 20, at Page 517; thence South 800 53' West along the northern boundary of said "Broadway Addition" (20 V. - P. 517) to the eastern line of Road No. 21; thence northwesterly in a direct line, crossing road No. 21 and the A.T. & S.F.R.R. right of way to a point on the eastern line of Collins Avenue, said point being. distant along said eastern line North 120 06' East, 359.70 feet from the southeast corner of that parcel of land described in the deed to .Eastman Tag and Label Company, Recorded March 2, 1953 in Volume 2079 of Official Records at page 176; thence North 860 30' West crossing Collins Avenue and continuing alon the entire northern line of the abovementioned Eastman Tag and Label Company Parcel (2079 OR 176) and along the westerly prolongation of said northern line to the intersection of said westerly prolongation with the western line of the 5. '.R.R. Co. right of aa;; thence northwesterly in a direct line to the Point of Beginning. i . E E 4 j i 17 Tuesday, December 7, 1954 - continued r By order of the Board of Supervisors of the County of Contra Costa, State of California. Martinez, California. ? December 7, 1954• { F { W. T. PAASCH County Clerk of Contra Costa County and ex- officio Clerk of the Board of Supervis ors, By: S/ M. A. Smith Deputy." Passed and adopted by the Board of Supervisors of the County of Contra Costa this 7th day of December, 1954, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, ' G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings. In the utter of the Proposed Annexation of Territory to the RODEO FIRE. DISTRICT. vtUEHEAS, there has been filed with the 3oard of Supervisors of the County of Contra Costa, State of ualifornia, a petition, pursuant to Sections 14,225, et seq . , of the Health and Safety Code of the State of California, asking for the inclusion of the hereinafter described contiguous territory within the boundaries of the Rodeo Fire District, which said petition is signed by the owners of real ,property in the herein- I after described contiguous territory, which represents at leash fifty-one per cent (51% of the total assessed valuation of the said contiguous territo#y, as shown by the last equalized assessment roll of the County of Contra Costa, in which the district is located; NOty, TEERg ORE, B3 IT RESOLVED that Tuesday, the 4th !day of January, 1955, at the hour of eleven o'clock a.m., or as soon thereafter as the matter may be heard ,in the Chambers of the Board of Supervisors, Hall of Records, Maim and Court Streets, Martinez, Contra Costa County, California, are the time and place when this Board will proceed to consider said petition, at which time ell persons interested may appear and be heard; and BE IT FUROR R .5OLV3D that the Clerk of the Board be, and he is hereby directed to cause said notice of said hearing to be published Ot least two (2) weeks preceding the hearing herein provided for by publication in "TRI-CITY IMS", a news- paper of general circulation published in the County of Contra #Costa, in which county said district is located. The territory hereinbefore referred to is described ads follows: } References in the folloxinR description are to the map entitled "Official trap of Contra Costa County, California 1938." All that certain real property situated, lying and being in the County of Contra Costa, State of California, particularly described as follows: Beginning at the southeast corner of the Rodeo School District, also being a point on the boundary line of the Briones County dire Protection District; thence in a general northerly direction along the eastern boundary of the Rodeo School District, being also the eastern line of the Briones County Fire Protection District to the south line )of the State Highway between Martinez and Pinole, known as Franklin Canyon Road, being the southeastern corner of the Rodeo Fire District; thence in a general westerly direction along the south line of the said State Sighway, being the dividing line between the Rodeo Fire District and theBriones County Fire Protection District, to the westerly line of the Fernandez 686.0 acre tract (1938 Official Map) ; thence southerly and southwesterly along the western line of said 686.0 acre tract to the most westerly corner thereof, being a point on the dividing line between tract `B and D of Rancho E1 Pinole; thence northwesterly along said dividing line to the boundary line between the Rodeo School District and the Pinole-Hercules School District; thence in a general southwesterly and southeasterly direction along the said dividing line to the northwest corner of the Briones School District; thence leaving the Pinole Hercules School District boundary line and running easterly along the div4ding line be- tween the Briones and Rodeo School District to the southeOst corner of the said Rodeo School District, the point of beginning. PASSED A?ID ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, by the following vote, at a meeting of said Board held on the 7th day of December, 1954: AYES: Supervisors - I. T. ;oyak, 77. Buchanan, Ray S. Taylor, J. Frederickson WOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings Tuesday, December 7, 1954 - Continued i In the Matter of the Withdrawal of Territory from Briones County Fire Protection District. NOTICE IS HEREBY GIVEN that there has been filed with the BoeTd of Super- visors of the County of Contra Costa a petition for the withdrawal of the hereinafter described real property from the Briones County Fire Protection District. Said peti- tion will be heard before the Board of Supervisors in the Chambers of said Board in the Hall of Records, Main and Court Streets, Martinez, Contra Costa County„ California, on Tuesday, the 28th day of December, 1954, at ten o'clock a.m. , or as soon thereafter as the matter may be heard; said time of hearing being not less than ten (l0) nor more than thirty (30) days after the receipt of said petition. The County Clerk is directed, to cause notice of said hearing to be given by publishing a copy of this resolution one (1) time in the "TRI-CITY11rNS", a newspaper circulated in the Briones County Fire Protection District, which this Board deems most likely to give notice to its inhabit- ants of the proposed withdrawal, and also by posting copies of this resplution in three (3) of the most public places in the district, one of which is within the portion: of the district desired to be withdrawn. Both publication and posting are to be ac- complished at least one (1) geek prior to the time herein fixed for hearing. At said hearing any person interested may appear and object to the withdrawal of the portion from the district or to the continuance of the remaining territory as afdistrict. The territory which petitioners seek to have withdrawn from said Briones County Fire Pro- tection District is particularly described as follows, to wit: t References in the following description are to the map entitled "Official Map of Contra Costa County, California 1938." 1 All that certain real property situated, lying and being in the County of Contra Costa, State of c;ulifornia, particularly described as follows: Beginning at the southeast corner of the Rodeo School District, also being a point on the boundary line of the Briones County Fire Protection District; thence in a general northerly direction along the eastern boundary line of the Rodeo School District, being also the easternline of the Briones County Fire Protection District to the south line or the State Highway between Martinez and Finole, known as Franklin Canyon Road, being the southeastern corner of the Rodeo Fire vistrict; thence i a general westerly direction along the south line of the said Stateighway; being the dividing line between the Rodeo lire District and the Briones County Fire Protection District, to the westerly line of the Fernandez 686.0 acre tract (1938 Official Map) ; thence southerly and southwesterly along the western line of said 686.0 acre tract to the most westerly corner thereof, being a point on the dividing line between tract Bi and D of Rancho E1 Pinole; thence northwesterly along said dividing lineto the boundary line between the Rodeo 5ohool District and the PinoleHergules School District; thence in a general southwesterly and southeasterly r direction along the said dividing line to the northwest corner of the Briones School District; thence leaving the Pinole-Hercules School District boundary line and running easterly along the dividing line be- tween the Briones and Rodeo School District to the southeast corner of the said Rodeo School District, the point of beginning. PASSED Ar?D ADOPTED by the Board of Supervisors of the County of Contra Costa ' this 7th day of December, 1954, by the following vote, to wit: AYES: Supervisors - I. T. oyak, W. G. Buchanan, Ray S. Taylor, J. F'rederickson NOES: Supervisors - None ABSENT: Supervisors - H. Z. Cummings �? In the Matter of Authorizing Personnel Adjustments. } On the recommendation of the County Administrator and on motion of Super- visor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARDPORDERED that the addition of one position of Intez=diate Typist Clerk be and the same is hereby AUTHORIZED for the Social Welfare Department, Richmond office Special Investigation Unit, effective December 8, 1954. The foregoing order is passed by the unanimous vote of the Board members present. Matter of Authorizing In the M g � Appropriation Adjustments. i On the recommendation of the County Administrator and on motion of Super- visor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD OREERED that the following appropriation adjustments be and the same are hereby AUTHORIZED for the fol- lowing Departments: Appropriation Decrease Increase Social Service S R 4 Capital Outlay Desk (Typewriter - left pedestal) i180.00 Chair - Posture 55.00 Unappropriated Reserve, General Fund $235.00 } I 19 i t Tuesday, December 7, 1954 - continued Appropriation Decrease Increase Social Service Temporary Help $500.00 Unappropriated Reserve, General Fund $500.00 Temporary Help $1206.00 Clerical Pool 482:00 Unappropriated Reserve, General Fund $1688.00 Road Commissioner County Garage - Capital Outlay Fire fighting equipment $27.00 County Garage - Capital Outlay $27.00 " Other office equipment High-way Primary Brid-e Construction $159630.00 Primary Rights of :Yay 26,280.00 Primary Road Construction $4770.00 Secondary Bridge Construction 62020.00 Secondary Rights of Way 17,610.00 Secondary Road Construction 117,070.00 Sheriff Temporary and Seasonal Help $4,356.00 Unappropriated Reserve, General Fund $43,356.00 Building Maintenance Adm. Buildings - Temporary Help (174-204 $400.00 Unappropriated Reserve, General Fund $400.00 Capital Outlay (175-900 (Pipe Cutter) $25.00 Unappropriated Reserve, General Fund 1003 $25.00 Flood Control (1) Services $90,000.00 (2) Special Expense 1,000.00 Unappropriated Reserve, General Fund $919000.00 (Explanation: 1. Astrid Drive Drainage, agreement between County and State dated 11/23/54• 2. Ditch between Parchester Village 1 and 2, Board Order dated 11/23/54.) Contra Costa County Flood Control & Nater Con- servation District Capital Outlay - Building Improvement $250.00` Unappropriated Reserve, Fund 2505 §250.00 County Hospital Services $6079.00 Supplies 57,000.00 Capital Outlays - Building Improvements 4,000.00 - Building Alterations 5,880.00 Unappropriated Reserve, General Fund $73,459.00 Capital Outlay $28,447.44 Unappropriated Reserve, General Fund $28,447.44 i Examination and Care of Insane Temporary and Seasonal Help — 545-200 $19650.00 Services 545-300 82000.00 Temporary, Seasonal Help 502-200 $19650.00 Services 502-300 8,000.00 Outside Hospital Care 117 Services $ 557.001: Unappropriated Reserve, General Fund $1179557.00 El Sobrante Fire #2011 Temporary Salaries $457.00 Permanent Salaries $457.00 Various Departments (as listed below) Permanent Personnel 415,059.00 $2,542.00 Unappropriated Reserve, Library Fund 1206 2,542.00 General Fund 1003 $15s059-00 .✓ o i i i Tuesday, December 7, 1954 - continued x Appropriation Decrease Increase Adjustment of Permanent Salary Appropriations t Debit Credit a Board of Supervisors 4 154.00 1093 101-100 County Clerk 412123.00 1003 102-100 , Auditor 12569.00 10&3 105 .100 Tab Dept. 39638.00 103 107-100 Treasurer 849.00 1003 108-100 Assessor 52749.00 1043 109-100 Central Service 124.00 10 .3 110-100 District Attorney 422396.00 100 112-100 Coroner 1,964.00 1003 " 114-100 Public .Administrator 115.00 1043 115-100 Surveyor 21864.00 lOQ3 117-100 Planning Comm. 69119.00 1OQ3 118-100 Purchasing; Agent 39.00 lOQ3 121-100 Civil Service 52983.00 1003 123-100 Superior Court No. 1 314.00 1003 131-100 Superior Court No. 2 303.00 1003 132-100 Superior Court No. 4 302.00 1003 134-100 Superior Court No. 5 302.00 1003 135-100 Jury Commissioner 67.00 1093 139-100 1 Judicial District No. 1 156.00 1043 141-100 Judicial District No. 3 163.00 1003 143-100 Judicial District N o. 5 141.00 10 `3 145-100 Judicial District Wo. 6 224.00 103 146-100 Judicial District No. 7 88.00 1003 147-100 Judicial District No. 8 127.00 1003 148-100 Judicial District No. 9 1,163.00 1003 149-100 Judicial District No. 10 104.00 100 150-100 Judicial District Wo. 11 139.00 103 151-100 Municipal Courts 39695.00 lo0(3 165-100 Martinez Adm. Bldg. 1,692.00 1003 174-100 Building :.:aintenance 150.00 1003 1?5-100 Telephone Exchange 177.00 1043 177-100 Sheriff 798.00 10013 201-100 Marshall 29433.00 1003 203-100 County Jail 1,609.00 1003 230-100 Recorder 1,465.00 1003 237-100 Sealer of Weights & Bieasures 597.00 100,3 238-100 Agricultural Comm. 12840.00 109 245-100 Agricultural Extension 528.00 1003 246-100 Pred. Animal Control 180.00 10033 247-100 County Pound 140.00 1000 248-100 Civilian Defense 171.00 100;3 281-100 Health Dept. 12,936.00 100 301-100 Road Comm. 399788.00 10480-100 County Garage 22 014.DO 10 482-100 County Hospital 3,604.00 1003 502-100 Social Service 7058.00 100Rj 506-100 Probation Dept. 583.00 10;3 531-100 Juvenile Hull 4,839.00 10 532-100 Exam. & Care of Insane 298120.00 10 545-100 Co. Service Officer 177.00 1001 550-100 Supt. of Sabcals 915.00 1003 601-100 County Library 22542.00 120' 605-100 Airport 1,671.0010 821-100 ` Unapp. Reserve - Gen. 15,059.00 1003 950-100 . Unapp. Reserve - Library 2,542.00 12016 950-800 Permanent Personnel ff $11,261.00 Unappropriated reserve - General Fund 1003 4119261.00 (Nevi positions for November authorized by Board of SupervisorQ, as follows: Increase Decrease Fuad Func.Op. j 6in 3 - i 1. Central Service 4 203.00 4 1003 110-100 X in 3 2. District Attorney 1,017.00 1003 112-100 X in 3 3. Building LSaintenance 625,60.00 1003 175100 X in 3 4. -County Pound 20072.00 1003 248-100£ X in 3 5. -Civil Defense 245.00 1003 281-1001 X in 3 6. Health 408.00 1003 301-10W X in 3 7. Road Com. 5,715.00 1003 480-100; X in 3 8. Hospital 7079.00 1003 502-1001 X in 3 9. Social Service 10888.00 1003 506-1001 X in 3 Unapp. Reserve 11,261.00 950-100$ X in 3 Permanent Personnel 96,451.00 x Unappropriated Reserve, 1003 Fund $96,451.00 p (New positions for October authorized by Board of Supervisors, � as follows: Description: Dr: Cr: Amount: Fund: Expend: Memo: 1. Planning Department Cr. 6 217.00 1003 118 - .00 X in 3 2. San Pablo Judicial District Cr. 907.00 1003 150 - 100 n 3. Health Dept. Cr. 7,388.00 1003 301 - 100 n 4, Co. Hospital Cr. 87,939.00 1003 501 - 100 n Unappropriated Reserve Dr. 962451.00 1003 950 - 100 * 0 Tuesday, December 7, 1954 - continued F s r The foregoing order is passed by the unanimous vote of the Board members A present. In the Matter of the Proposed Abatement of the Property of RALPH TROST and NELLIE A. TROST. RESOLUTION WHMEI�S, as appears by the records of this Board: thge "enforcement agency" of the County of Contra Costa, being the Building Inspector of sad County, having deter- mined that the building^, located on the hereinafter described poperty is unfit for human habitation or occupancy, as defined in the State dousing Act, nd he having given a Notice to Abate in the manner provided by law and having given, notice to the owners of the said property as required and provided by law and as more particularly appears by the records of this Board, and WHEREAS, the said notice not having been complied with and the Building In- spector, the enforcement agency of Contra Costa County, having determined to proceed with the abatement of such nuisance through proceedings instited before the govern- ing board, and the Building Inspector having given Notice to .bate Nuisance substan- tially in the form required by the State Housing Act and having given notice to the owners of the said property as required and provided by law an� as more particularly appears by the records of this Board and having notified the said owners of a hearing before this Board at the hour of 3:06 o'clock P.M. on the llthiday of May, 1954, and W.HER:AS, the matter having come to be heard by this Board, the owner of the said property having appeared and having requested additionalime within which to correct deficiencies of the said buildings and to abate the nuisance thereof, and the Board having considered the matter and continued the hearing t the 25th day of May, 1954, and , t a 4411 AS, on the 25th day of .,ay, 1954, the matter al in having cone on to be heard and the Board having considered the matter and the hears g having been continued to the 27th day of July, 19542 to provide further time for the owner to correct the said building or abate the nuisance thereof, and WHEREAS, on the 27th day of July, 195 , the matter a4ain having come on to be heard and the Board having considered the matter and the heari.fg having been continued to the 7th day of September, 1954, and 1 MEAS, on the 7th day of September, 1954, the matter again having come on to be heard and the Board having considered the matter and thelhearing having been con- tinued to the 7th day of December, 1954, and � 6 .J{ %EAS, the buildings referred to which must be demolished are buildings ;los. d, 10, 132 l4, 172 17, 19, 21, 242 202 272 309 31, 33, 49�and 50, as more particu- larly shown on Location Map of Trost Property Prepared by Office of County Surveyor, Contra Costa County, Cal.", which is attached hereto, and WHERE, the buildings referred to herein which must be repaired or rehabili- tated are buildings Nos. 2, 39 7, 91 11, 129 18, 23, 25, 29, 34, 35, 36, 37 and 38, as more particularly shown on "Location Map of Trost Property Pre ared by Office of Count Surveyor, Contra Costa County, Cal.", which is attached hereto, and WHEREAS, the property which is the subject of the within action is particu- larly shown on "LOCATION IMAP OF TROST PROPERTY Prepared by Off#e of County Surveyor, Contra Costa County, Cal.", and more particularly described asifollows: r Portion of the Rancho Las Juntas, described as follows: s Beginning on the south line of the County Road leadi�g from Martinez to Pacheco, at the intersection thereof with the extensiln north 10 west of the east line of Lot "F", as designated on the map entitled "Plat of the Partition of the John Kelly Estate", forming a part of the decree in parti- tion of the estate of John Kelly, deceased, filed in the local Superior r Court on ,'•;ay 10, 1873, a certified copy of which decree was recorded June 142 1873 in Volume 25 of Deeds, at page 1; thence from said point of begin- ning westerly along the south line of said road, 517.2 feet to the exten- sion north 10 west of the west line of said Lot "F"; thence south 10 east along said extension, 21.7 feet to the northwest cornero said Lot "F"; thence south 10 east along said west line, 2640 feet more or less, to Post F2, as designated on said Plat; thence south 89a 2011west along a north line of said Lot "F", 269.28 feet to Post FG 21 as designated on said plat; thence south 10 east, alojg the west line of said Lot 17111to the north line of the parcel of land described in the deed from Henry H. Micher, et ux, to The San Francisco and San Joaquin Valley Railroad Company! dated February 4, 1898 and recorded February 5 1898 in Volume 78 of Deeds, at page 223; thence northeasterly along said north line to the east line of slid Lot "F"; thence north 10 west, along said east line, 3238.00 feet to PostIRF at the north- east corner of said Lot "F"; thence continuing north 10 w1st along said east line extended, 41. 5 feet to the point of beginning. EXCEPTIM THEREMOM: 1 - That parcel of land described in the deed from George J. Winkleman to 11t. View Sanitary District, dated September 4, 1923 and recorded November 27, 1923 in Volume 446 of Deeds, at page 441. E 2 - Those parcels of land described as follows: A - That parcel of land containing 5.24 acres, more r less, described as follows: Beginning at that station descriaed as "Redwood post marked E.F." which is the northwest corner of the 82. 5 acre parcel of and described in the deed from John Kelly to H. P. Iioe:;ly, dated "Hay 6, 1884 and T rN Tuesday, December 7, 1954 - continued t recorded July la, 1584 in Volume 44 of Deeds, at page 310, said station "Redwood post marked E.F.", is also the northeast corner of the 4 .95 acre parcel of land described in the deed from Annie M. McNamara qo Mildred Bonnel, et al, dated July 14, 1931 and recorded July 9, 1 37 in Volume 444 of Official Records, at page 79; thence from said point of be- inning south 0° 22" east along the boundary between said 47.95 are parcel 444 OR 79) and said 82. ' acre parcel (44 D 310) , 404.8 feet to a point; thence continuing south 0 22" east, along said boundary, 585.2 feet to a point; thence continuing south 00 22" east along said boundary, .4 ;deet to a point which point is north 00 22" east, 2202.2 feet from the inter- section of the easterly boundary of said 47.95 acre parcel (444 79) , with the north boundary of the right of way of the Atchison, Tope and Santa Fe Railway Company; thence leaving said boundary, south 87° 50" west, 86.2 feet; thence north 290 101west, 358.4 feet; thence nor h 2Q 40" east, 729.7 feet to a point on the north boundary of said 47. 5 acre parcel (444 OF ?9) , which point is north 890 28" west, 220.3 feet from the point of beginning; thence south 890 28" east, along said north bdary, s 73.5 feet to a point; thence continuing south 890 28" east along iid boundary, 146.8 feet to the point of beginning. r b - That parcel of land containing 0.19 of an acre, more or1#ess, described as follows: Beginning at that station described as "Redwood post marked which is the northwest corner of the 82.5 acre parcel of land des=ibed in the deed from John Kelly to R. P. Roesly, dated May 6, 1884 ani re- corded July 16, 1884 in Volume 44 of Deeds, at page 310, said statd.on { "Redwood post marked E.F.". is also the northeast corner of the 4�.95 F acre parcel of land described in the deed from Annie E. 4ctlamara tp Mildred Bonnel, et al, dated July 14, 1931 and recorded July 9, 19 7 in s Volume 444 of Official Records, at page 79; thence from said point of beginning north 00 22" west along the extension northerly of the east boundary of said 4.7.95 acre parcel (444 CF ?9), 41.5 feet to the sPuth boundary of the Martinez-Pacheco Road; thence south 880 20" west, long said south boundary of said road, 130 feet to a point; thence eontnu- ing south 880 20" west, along said south boundary, 88.6 feet; thene leaving said boundary south 20 40" west, 33 .2 feet to a point on t�e north boundary of said 47.95 acre parcel (444 CR 79) , which point is north 890 28" west, 220.3 feet from the point of beginning; thence south 89°t28" east along said north boundary of said 47.97 acre parcel, 73.5 fe' t to a poInt; thence continuing south 890 28" east, along said boundary 146.8 feet to the point of beginning. 3 - That parcel of land described in the deed from Ralph Tros et ux i to R. T. Sloniker, et al, dated December 6, 1944 and recorded Decelpber 26, ' 1914 in Volume 811 of Official Records, at page 77. 4That parcel of land described in the deed from Ralph Tros4, et ux, ` to John Staley, dated May 19, 1947 and recorded June 2, 1947 in Volume 1070 of Official Records, at page 563• s 5 - That parcel of land described in the deed from Ralph Tros et ux, to William A. Wheeler, et ux, dated November 120 1947 and recorded iNovember 25, 1947 in Volume 1151 of Official Records, at page 36. 6 - That parcel of land and right of way described in the deed of trust made by R. T. Sloniker, et ux, to Contra Costa County Title Compan}.. as trustee for Benny Hubbard, dated November 17, 1949 and recorded Delember 27, 1949 in Volume 1482 of Official Records, at page 74. 7 - The interest conveyed to the County of Contra Costa by de °d from f Ralph F. Trost, e t ux, dated June 26, 1950 and recorded March 19, 953 (File No. 13715) , "for use as a public highway". NOW THEREFORE, this Board does conclude that the building or buildings lo- ' cated on the real property hereinabove described are a public nuisance, and they are by : .. these presents declared to be a public nuisance, and NOW THEREFORE, the owner of the said building or buildings is directed by . these presents to abate the same within ninety (90) days after the date ;of posting on the said premises of a notice of the passage of this resolution, by having the said ' building or buildings properly reconstructed or repaired or by having the same razed or removed, and IT IS FURTHrR ORDERED that the said notice shall direct the oc uner that , if the said nuisance is not abated within the time thus allowed the said building will be razed or removed by the enforcement agency of the County of dontra Costa, to wit, the Building Inspector, and the expense thereof made a lien upon the lot or parcel of land upon which the said building or buildings are located, and IT IS FURTHER ORDERED that the Building Inspector shall post a cause to be posted the notices herein required and directed, attached to a copy of this resolution, ' within sixty (60) days after the passage of this resolution, and to mail other copies by registered mail, postage prepaid, return receipt requested, to the person or persons ` owning the land upon which the building or buildings are located, as such persons" names and addresses appear on the last equalized assessment roll or as known t� the clerk of the governing board or to the Building Inspector, and IT IS FURTHER DIRECTED that a copy of said notice be mailed toeach mortgagee ; , or beneficiary under any deed of trust of record at the last known address of such mor* , agee or beneficiary, or if such address be unknown, to the county seat, and IT IS FURTHER ORDERED that the Building Inspector shall file or cause to be filed an affidavit of such action with the governing board. The foregoing resolution was adopted by the following vote of �he Board: Tuesday, December 7, 1954, Continued- AYES: Supervisors I. T. GOYAK, RAY S TAYLOR, V G. BUCHANAN, J F FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - H. L. CUMMINGS. f -,Y } . }W f w PAC�G � o tit; CL Z W } Y v n a in �- 0 0crLLI o F' � � o CLacv Q E- u_ U OU O a Q GpT LLI U. � ' Q tv O 1 c`, 3 # 0 * c r � . us a d r - d S s iii 22-b Tuesday, December 7, 1954 - Continued - f And the Hoard adjourns to meet on Friday December 10, 1954 at 9:30 a.m. , in the Board Chambers, Hall of Records, Martinez, 6alifornia. Chairman l ATTEST: W. T. PAASCH, CLERK � By Deputy Clerk I } i r i BEFORE THE BOARD OF SUPERVISORS FRIDAY, DECE14BER 10, 1954, THE I BOARD MET IN REGULAR ADJOURNED SESSION AT 9:30 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUtMINGS, CHAIRMAN, PRESIDING; SUP ERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. (SEE BOARD RESOLUTIONS ADOPTED TODAY AND ENTERED IN V LUME 56 OF ZONING RECORDS.) c And the Board takes recess to meet on Tuesday, December 14, 1954, at 9 = o'clock a. m. , in the Board Chambers, Hall of Records, Martinez California. f hai n 'ATTEST: W. FAASCH, CLERK By Deputy ler BEFORE THE BOARD OF SUPERVISORS TUESDAY, DECEMBER 14, 1954 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, Y CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Approving Ordinance No. 903. Ordinance No. 903, which establishes no parking zone on portions of Magnolia Way and Las Trampas Road, is presented to this Board; and -' On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. k IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in THE WALNUT KERNEL, a newspaper of general circulation printed and published in the County of Conta Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavit of publication of Ordinance _No. 905. This Board having heretofore adopted Ordinance No. 90�, and Affidavit of Pub- lication of said ordinance having been filed with this Board; a*d it appearing from said affidavit that said ordinance was duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Taylor, secon ed by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same,is hereby declared duly published. ? The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare an Ordinance which will reg- ulate speed limit of vehicular traffic on certain roads. On the recommendation of the Road Commissioner and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Dis- trict Attorney is directed to prepare an ordinance to establish the speed limit at 35 miles per hour at the following locations: R On Solano Way (Road No. 4271) from its intersection with Waterfront Road to a point 200 feet north of the center of the right of way of ihe Atchison, Topeka, and Santa Fe Railroad. On Waterfront Road (Road No. 3481) from a point 700 feet aest of the center- line of Solano Way to a point 1,600 feet west of said centerline. The foregoing order is passed by the unanimous vote of the Board. 1` 24 t Tuesday, December 14, 1954, Continued - In the Matter of Authorizing r Sheriff James N. Long to use prisoners from County Prison Farm in the demolition of the building occupied as a home by the Superintendent of the Prison Farm. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that James N. Long, Sheriff, be and he is hereby authori zed to use help from the prison farm, the number of prisoners and the dates in which they are to be used, to be determined by said Sheriff, for the purpose of demolishing the building which is located near the prison farm and which has been occupied by they Superintendent ; of the farm as his place of abode. s The foregoing order is passed by the unanimous vote of the Board. F f In the Matter of Travel Authorization. On the recommendation of the County Administrator, and on motion of Supervisor : Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDEREDtthat the follow- ing persons are authorized to attend, on the dates listed opposite thea names, the meeting of the Supervisors Association's County Welfare Policy Committe� at Sacramento, , at County expense: # W. G. Golden, Social Service Director - December 15_17; H. E. McNamer, County Auditor-Controller - December 16; a Supervisor I. T. Goyak - December 16. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assess- ments. ' i The County Assessor having filed with this Board a requestfor authority to ' the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1954-55, said correction having bee consented to by the District Attorney; F i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: F Code 5304 - Assessment # 120- E. L. Reed is assessed with personal property, being for boat # 28 Y 298, assessed valuation $1000.. This boat was erroneously put on our harbor list. It was not in Contra Costa County on the lien date, therefore assessment # 120- cote 5304 should be cancelled. , Code 7911- Assessment # 54- Horace Ferrante is assessed kith per- sonal property being for boat # 28 C 81, assessed valuation1200. This is a double with assessment # 299, code 501 upon which tax was paid. Assessment 7 54, code 7911 should therefore be cancelle4d. Code $206- Assessment r 45- Manuel C. Dias is assessed with per- sonal property being for boat # 28 N 303, assessed valuation 200. This boat was erroneously put on our harbor list as it was sunk two years ago. Assessment # 45, code 8206 should therefore be cancelled. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of the Adoption of a Joint Statement of Policy Concern- k ing Amendments to the Contra Costa ' County Flood Control and Water Con- servation District Act. RESOLUTION There having been submitted to this Board of Supervisors of tie County of Contra Costa a joint statement of policy containing four points to be finally approved by the City �ouncil of Concord, the City Council of Walnut Creek, the c ' issioners of Contra Costa County Flood Control and Water Conservation District, and �is Board; and It appearing to this Board that the first -three of the proposed four points `. of proposed legislation outlined in the attached statement of policy ar acceptable to ! this Board and that the fourth point is one which warrants further consideration by all concerned, t NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does hereby join in and adopt the first three points contained in the attached joint statement of policy and agrees to make all proper effort$ to insure that , legislation of the kind outlined for the first said three points be adopted by the Legislature at its 1955 regular session. BE IT FURTHER RESOLVED that this Board at any time upon the request of any interested person will give further consideration to the advisability ofl recommending legislation of the kind outlined in the fourth statement of proposed policy. f The foregoing resolution was passed and adopted by the Board olf Supervisors i i Tuesday, December 14, 1954, Continued - r of the County of Contra Costa this 14th day of December, 1954, 1by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINgS, RAY S. TAYLOR W" G. BUCHANAN, J . FREDERICK�ON NOES: Supervisors - NONE ABSENT: Supervisors - NONE JOINT STATEMENT OF POLICY 1. It is agreed that Contra Costa County Flood Control and Water Conservation District Act shall be appropriately amended to provide: That upon the Formation of any Zone pursuant to the provisions of that Act, there shall be created ,a Zone Advisory Board to be composed of five resident electors within said Zone. Said 4one Advisory Board shall be consulted by the Commissioners of the District in matters afecting said Zone and no action- relating to said Zone shall be taken until a report on the proposed action shall have been given to the Commission of the District by said loca; Zone Advisory Board. (The legislation shall provide for making the report within 30 'days) 2. That the Contra Costa County Flood Control and Water Conservation District Act shall be appropriately amended to provide that said District shall haVve the power to employ:- a) The Improvement Act of 1911 b) The Inprovement Act of 1913 c) The Improvement Bond Act of 1915 3. That the Contra Costa Flood Control and Water Conservation District Act shall be appropriately amended to provide that "The Commission may order the construction of all structures and appurtenances, channels, culverts, ditches and airy work incident to the collection and control of storm waters in the whole or any portion of any of the streets highways, or public places or in property or in rights-of-way o��rned by the District, provided that said District shall first obtain the consent to said work from the legis- lative body having jurisdiction of the territory within which a'iy of the proposed work is to be done." s z 4. That the Contra Costa County Flood Control and eater Conservation District Com- mission, shall, so far as its present powers and those powers herein proposed permit, consider the special benefits which may accrue to particular lads through work under- taken by the District and so far, and only so far, and only so afar as these benefits may result in increases in land values, appropriately assess srh lands for the cost of the improvements thereto in contemplation of those special benefits; this consideration being applicable only so far as its operation shall not affect the legality of the pro- ceedings of the Commission. a In the Matter of Appropriation Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the following appropriations be and they are hereby Aii�HORIZED and APPROVED: Appropriation DLrease Increase Road Commissioner Road Commissioner - Other Contractual Services $ 31000.00 Road Commissioner - Office Supplies 1,500.00 Road Commissioner - auto Mileage 4,500.00, To increase auto mileage appropriation to cover estimated expenditure for the balance of fiscal year. Permanent Salaries (Rd. Comm) 2,$70.00 (Garage) ,$70.00 To transfer equipment dispatcher at County Garage to oad Commissioner as per memo attached to appropriation. Pacheco Park Supplies 44.00 Services 44.00 To adjust for expenditures not budgeted for. Tabulating Department (107) Expense Reimbursement 26.00 Inventory Expend. Supplies 26.00 To adjust Expense Reimbursement by amounts over expe ed. Recreation Services 18.00 Inventory & Expended Supplies 18.00 Adjustment made to take care of expenditures not bud ted for; postage 1 and Communication expenses. Tuesday, December 14, 1954, Continued - Appropriation Decrease Increase Building Maintenance Unappropriated Reserve $ 80.00 Capital Outlay (178-900) Desk Buffer 80.00 Necessary part of Janitorial equipment. This item was inadvF tently left out of fiscal year's budget for the Richmond Office Building Temporary Salaries 4,000.00 Applied Costs 4,000.00 1 t To increase temporary salary appropriations due to additions temporary help on work order 1331 (remodeling hospital). Construction & Repair Supplies 50,00 ' Capital Outlay -- Monocoil Snake 50.04 Unappropriated Reserve 50.00 50.00 Necessary piece of equipment, urgent that transfer of funds be made for its purchase. County Library Capital Outlay 10.00 Unappropriated Reserve - County Library Fund 10.00 Additional cost of 3 electric heaters for Pleasant Hill Branc Library, Constable Township No. 1 Services 5.00 Unappropriated Reserve - General Fund 5.00 To appropriate for matron's fees not budgeted for. Administrator 104 Permanent Personnel 12,744.00 Dept. Service Credits 15 576.00 Unappropriated Reserve - General Fuad 1003 15,576.00 12,744.00 f Reversing Original Journal No. 5235, which set up the Clerical Pool, due to chane in accounting procedure. Decrease to Unappropriated Reserve of $2,832.00 is due to Open Clerical Pool Positions Ming I closed out to Unappropriated Reserve. I 4 S The foregoing order is passed by the unanimous vote of the Bolyd. $ j In the Matter of Authorizing payment of claim of Los Angeles County re Mrs. Nellie B. Carmena. On the recommendation of the Social Service Director, and on Qotion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That the County Auditor is authorized to draw a warrant in the amount of $312.45 in favor of Los Angeles County as payment of claim of Los Angeles County for medical ca�e of Mrs. Nellie B. Carmen. r The foregoing order is g g passed by the unanimous vote of the Board. , In the Matter of Sale of Pinole- Hercules Union School District, r 1954 School Bonds, Series A. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, . heretofore duly authorized the issuance of $300,000 principal amount of 1bonds of ; Pinole-Hercules Union School District of Contra Costa County; and further duly author- sized the sale of $4 000, designated as Series A of said bonds at publicisale to the ` best and highest bidder therefor; and r WHEREAS, notice of the sale of said bonds has been duly given 'in the manner ; prescribed by this Board of Supervisors and the following bids for said1bonds were and all are the only bids received by said Board of Supervisors, to wit: Name of Bidder Net InterestBost to District t Bank of America, N. T. & S. A. $269 Contra Costa County Employees' Retirement Association $325 AND WHEREAS, the said bid of Bank of America, N. T. & S. A. i the highest and best bids for said bonds, considering the interest rates specifiednd the premium offered, if any, j i NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of ;the County of F e 1 t i t 2:7 i Tuesday, December 14, 1954, Continued - I Contra Costa, State of California, as follows: 1. Said bid of Bank of America, N. T. & S. A. for WOO par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a lbremium of �9; Bond Numbers Interest Rate Per Annum A-1 - A-4 2 3/4% f Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on June 15 and December 15 in each year, . exgept interest for the first year which is payable in one installment on December 15,1955- 2. The bid of Contra Costa County Employees' Retirement Association is hereby rejected and the Clerk of this Board of Supervisors is hereby ordered and di- rected to return to said unsuccessful bidder the check accompanying its bid. f 3. The Clerk of this Board of Supervisors is directed to cause to be litho- graphed, printed or engraved a sufficient number of blank bonds' and coupons of suitable quality, said bonds and coupons to show on their face that the 'same bear interest at the rates aforesaid. PASSED AND ADOPTED this 14th day of December, 1954, by the Board of Super- visors of Contra Costa County, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson } NOES: Supervisors - None 3 ABSENT: Supervisors - None. In the Matter of Proposed municipal court for central portion of County. Judge Leo Marcollo of the Richmond Municipal Court appears before this Board. and requests consideration of his proposal that a permanent mun'cipal court be estab- lished for the central portion of Contra Costa County; and Louis J. Mchannay, Attorney at Law, also appears and States that none of the attorneys of Contra Costa County has expressed opposition to Judge Marcollo's proposal; and t A resolution adopted by the Contra Costa County Pomona Grange No. 45 express- ing opposition to the creation of a new permanent municipal court in the County of Contra Costa, is presented to this Board; IT IS BY THE BOARD RESOLVED that the County Administrator study Judge Marcollo's proposal and that he arrange for a meeting between the City Council of Richmond, the runicipal Court Judges of Contra Costa County, the Board of Supervisors, and legislature representatives for the purpose of discussing t#e advisability of es- tablishing a permanent municipal court in the central portion of the County. i t In the Matter of Compensation for Superior Court Clerk assigned to Appellate Division. W. T. Paasch, County Clerk, having filed with this Board a request that whichever Court Clerk he assigns to handle the matters of the Appellate Division of the Superior Court, receive $25 per month for the additional work load; Sf Y NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said request isfreferred to the County Administrator for study and recommendation to this Board. The foregoing order is passed by the unanimous vote o the Board. t 4 In the Matter of Financial Re- port - 1953-54. The financial report for 1953-54, Contra Costa Countyp, is presented to this �. Board and ordered filed. In the Matter of Authorizing sub- stitution of Surety Bond for bid check, fire truck to be furnished for Bethel Island County Fire Pro- tection District. f The Coast Apparatus, Incorporated, having heretofore submitted a check which accompanied their bid for furnishing a fire truck for the Bethe� Island County Fire Protection District in the amount of $870 on November 9, 1954; and said Coast Apparatus Incorporated, having presented to this Board a performance bondlin the amount of $870 to cover Purchase Order No. 48637 for said fire truck for said Pethel Island County Fire Protection District issued by American Surety Company of Now York; On the recommendation of the District Attorney and onmotion of Supervisor 4 f 3 Tuesday, December 14, 1954, Continued - f Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED- hat said bond be and the same is hereby APPROVED and ACCFI'TED in lieu of bid check and the clerk is authorized to return said check to Coast Apparatus, Incorporated. # r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Jimmy McCracken permit to conduct dances in North Richmond. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Jimmy McCracken be and he is hereby GRANTED a permit in accordance . with provisions of Ordinance No. 181, to conduct dances at 357 Grove Street, North Richmond, until 3 o'clock a.m. on the following dates: December 24, 1954 to 3 a.m. December 25, 1954 December 25, 1954 to 3 a.m. December 26, 1954 December 31, 1954 to 3 a.m. January 1, 1955 's The foregoing order is passed by the unanimous vote of the Bob rd. s' t {. z In the Matter of Authorizing Auditor to draw his warrant in payment of work of enlarge- ment of kitchen at Lafayette Memorial Hall. On the recommendation of E. A. Lawrence, Superintendent of Buildings, and on i motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS 8Y THE BOARD ` ORDERED that the County Auditor is authorized to draw his warrant in thg sum of $1,000 , in favor of C. J. Krattenmaker, General Contractor, 982 Hough Street, Lafayette, Cali- fornia, in payment of enlargement of kitchen area of the Lafayette Memorial Hall. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Modification } ; of policy re compensatory time off for accumulated overtime. g WHEREAS, on January 19, 1954, this Board declared the county' s policy on com pensatory time off for accumulated overtime to be as follows: All compensatory time off for overtime shall be taken by emplyees ' in accordance with the regulations prescribed by the heads of1their respective departments, providing that all such regulations shall require liquidation of such overtime not later than six month$ fol- lowing the fiscal year within which it accrued. 1 AND WHEREAS, experience has shown that this policy results in�either an undue ' impairment of service or a loss of compensatory time off for employees 3n departments where continuous 24-hour seven-day-week operations are required, g NOW, THEREFORE BE IT RESOLVED THAT the aforementioned policy 4e modified by the addition of the following: It is provided, however, that employees in departments required to provide service on legal holidays who become entitled to compgn- { satory time off by reason of work performed on legal holidaysshall be required to take such time off not later than the end of tlje fiscal year following that in which the overtime accumulated. The foregoing Resolution is adopted by the following vote of he Board: r AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S.1 Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None f F j s In the Matter of Authorizing j Sheriff Long to transport ; prisoners to Grayson Creek and Pine Creek. On motion of Supervisor Taylor, seconded by Supervisor Goyak, SIT IS BY THE ABOARD ORDERED that Sheriff Long be, and he is hereby authorized to trap ort prisoners from the County Prison Farm to Grayson Creek and Pine Creek for the p se of doing certain flood control work, the number of prisoners to be transported a d the dates on- which nwhich they are to be 'transported to be determined by James N. Long, Sheriff. The foregoing order is passed by the unanimous vote of the Board. ' In the Matter of Appropriation fi Adjustment. { On motion of Supervisor Taylor, seconded by Supervisor Goyak, T IS BY THE BOARD ORDERED that the following appropriation be and it is hereby AUTHCRIZED and APPROVED: F 29" F Tuesday, December 14, 1954, Continued - Appropriation IDeIncrease Flood Control — Special Services $5,000.00 Unappropriated Reserve - General Fund 5,000.00 Work recommended by C. C. Rich, Flood Control Distri Engineer, in Gregory Gardens Area and concurred in by Road Com�ssioner Sauer. Protecting both homes and streets. � 8 Tihe foregoing order is passed by the unanimous vote of the Board. In the Matter of the Report of the Planning Commission on the Recommendations for Certain ` Procedures for Land Use Permits re Quarries, Gravel Pits, Junk Yards, and the Need for Controlled Manufacturing District. ORDER WHEREAS, after due notice thereof first having been given in the manner pro- vided by law, a hearing was held by this Board on the 14th day ' f December, 1954, for the purpose of hearing protests, petitions and presentations that may be made by any persons interested in the above-entitled matter, and WHEREAS, certain presentations were made to the Board of Supervisors, the Board has considered the same and desires that further consider4tion be given to such requests, and WHEREAS, the following persons appeared: MR. ED ROWLaND; MR. FRANK LIEB for the Alhambra Valley Improvement Association; MR. TIMOTHY BROWN of Pittsburg and MR. GEORGE BIERS of Pacheco on the Junk 'lard Ordinance, NOW THEREFORE, IT IS BY THE BOARD ORDERED that the matter be continued: to the 4th day of January, 1955, at 10 a.m. The foregoing order was made on the motion of Supervisor Goyak, seconded by ; Supervisor Taylor, and adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CU NGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FRE ERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE , In the Matter of the Application of ROBERT MULLOY for a Permit to have a Rock Quarry , Southwest of LAFAYETTE. ORDER WHEREAS, on the 18th day of November, 1954, the abovelentitled matter was heard and the matter submitted for decision, after a view of the premises, on the 14th day of December, 1954, and WHEREAS, the Board of Supervisors has viewed the premises and has considered the same and good cause therefor appearing, and WHEREAS this Board requested the opinion of the RoadCommissioner on certain matters and such koad Commissioner has reported by V. A. ENDERSPY, Materials and Test- ing Engineer, that the material in the proposed rock quarry is of secondary quality (select import) and that a demand will not be as great as though it were of higher quality, and the Road Commissioner reporting by BASIL ANDREWS, �afety and Traffic Engi- neer, that the use of trucks on Glenside Road and Las Palos Driye would create a safety ' hazard but that traffic is already congested on St. Mary's and Moraga Roads and that the additional traffic would not create a traffic hazard, and g?od cause therefor appearing, NOW THEREFORE, IT IS BY THE BOARD ORDERED that a permit be granted to Robert Mulloy for a rock quarry, rockcrushing, gravel and sand pit in Supervisorial District No. 2 on property in the County of Contra Costa, as recommendediby the Planning Com- mission and with all of the conditions imposed in the resolutiop of the Planning Com- mission on the 20th day of October, 1954, and with the additional condition that the permittee be charged with the control of traffic to and from thb gravel pit and the use of roads in the vicinity, and that if the permittee does not exercise effective control over such trucks or comply with all the other conditions, such permit may be revoked. The conditions stated by the Planning Commission are as follows: 1. That the quarrying operations be conducted at a distance of 1/2 mile from the nearest existing residence. 4 2. That the route of the trucks going to and from tht quarry be restricted to that as designated on the map attached to this application, until it reaches St. Mary's Road. (To elaborate, the trucks shall not use Rohrer Dr*ve at any time, nor Glenside Drive except a short distance necessary to traverse be ween the quarry road and St. Mary's Road. ) 3. That there be no plant mix manufactured on the site nor transported over the route. 4. That there be no cement mixing plant on the site.1 n ,. ,^ .;.;.7 C� l I,I Tuesday, December 14, 1954, Continued - :r 1 , 5. That the trucks going to and frac the quarry not be overl ded and the � ° ; weights should conform to the State and County load limits. y}: j 6, The trucks are not to travel more than 20 miles per hour. "`w" 4 �x � { , VV hF 7. That the bond required by as stipulated in the present or finance, 11 amely, w X5000,00. ; }r y 'f i" I 8. That the blasting operations be confined to between the h s of 9 a.m. and # p.m. 9. That the normal hours of hauling be not earlier than 7 a. . nor later Ithan 6 p.m. ,- Mondays through Fridays. The f oregoing order was duly and regularly, on the motion of pervisor ; Taylor, seconded by Supervisor, adopted by the following vote of the Board:, I AYES: Supervisors - I. T. GOYAK, H. L. CU11IINGS, RAY TAYLOR - W: i H. BUCHANAN, J. FREDERICi(St3N i INQES: Supervisors - NONE .ABSENT: Supervisors - NONE. , And the Board adjourns to meet on Thursday, December 16, 1954.. at 11. 0clock: I .' a.m, , in the Board Chambers, Mall of Records, Martinez, California. . I/V/. 1�7=Z�n A AL I :'I - -."---""�It'�-' �!" ' - " hairman I { ATTEST: _ f W. T. PAASCH CLERK -r F '.'Z�' " I 1 '� 1, I � IS I '1-1�1' I � "�' By � � r G._ Deputy Clerk .ySNtSA iY S .. , k r' ry { v . ::. ....x .., r,11 q., ..,. " i ... }:. .. - ,. r y. ..: s ... �1 �. , -« .. .• 1­1x� j ' .. , A11 I ;: 1 "k' 4. y , } < i ,`a� 1. 1: F M`2 I 3 _ .k 3 3 4j t ` ..Y' . ?. '' t �. • t t xk ," rd, a I {a i ` ` 11 . k , IS71, 11S k ,� ( .r'. :9 , t Y. ..t=t ar Y. ,. r r rr 11", x + . q_ } il e dr d I " f { w t , . r I .. :. t = " �` W r� A .. '.t. R ,,, -c S �� r .. a i , . 1 : ._ ..r.:. .. .. j } , )' K.. v R IM1T , d: i. 1 i' ' e i. r , BEFORE THE BOARD OF SUPERVISORS THURSDAY, DECEMBER 16, 1954, THE _ BOARD MET IN REGULAR ADJOURNED SESSION AT 11 O'CLOCK A. M. IN 4 THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: SUPERVISORS RAY S. TAYLOR, W. G. BUCHANAN, J. FRED- ERICKSON. j ABSENT: HON. H. L. CUMMINGS, CHAIRMAN , AND SUPERVISOR I. T. GOYAK. PRESENT: W. T. PAASCH, CLERK. Supervisor H. L. Cummings, Chairman of this Board, boing absent, Supervisor lFrederickson moves that Supervisor Ray S. Taylor act as Chairmdn Pro Tem. The motion I was seconded by Supervisor Buchanan. The vote of the Board wa as follows: y AYES: Supervisors - Ray S. Taylor, W. G. Hu hamar, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings, I. T. G4yak. s And Supervisor Ray S. Taylor, Chairman Pro Tem, call the meeting to ander. f (SEE BOARD RESOLUTIONS ADOPTED TODAY AND ENTERED IN VOLUME 56 OF ZONING RECORDS) . F BEFORE THE BOARD OF SUPERVISORS THURSDAY, DECE24BER 16, 1954, THE BOARD MET IN R E U LAR ADJOURNED SESSION AT 2 O'CLOCK P. M. IN THE HOARD CHAMBERS, HALL OF a RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS - RAY S. TAYLOR, W. G. BUCHANAN, J. { FREDERICKSON. i ABSENT: SUPERVISOR I. T. GOYAK. PRESENT: W. T. PAASCH, CLERK. (SEE BOARD RESOLUTIONS ADOPTED TODAY AND ENTERED IN MOLUME 56 OF ZONING RECORDS AND VOLUME 12 OF ROAD BOOKS) . KK 9 And the Board adjourns to meet on Monday, December 24, 1954, at 9 otclock a.m. , in the Board Chambers, Hall of Records, Martinez, Califoia. 42 s t i r � hai.rmlan _. ATTEST: #!` l W. T. PAASCH, CLERK By Deputy Clerk f BEFORE THE BOARD OF SUPERVISORS MONDAY, DECEMBER 20, 1954, THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. i PRESENT: SUPERVISORS RAY S. 1 TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. ABSENT: HON. H. L. CUMMINGS, CHAIRMAN, SUPERVISOR I. T. GOYAK. PRESENT: W. T. PAASCH, CLERK. Supervisor H. L. Cummings, Chairman of this Board, b 'ng absent, Supervisor l Frederickson moves that Supervisor Ray S. Taylor act as Chairma Pro Tem. The motion ; was seconded by Supervisor Buchanan. The vote of the Board wa as follows: f � AYES: Supervisors - Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None i ABSENT: Supervisors - H. L. Cummings, I. T. Goak. And Supervisor Ray S. Taylor, Chairman Pro Tem, calls rthe meeting to order. k (SEE BOARD RESOLUTIONS ADOPTED TODAY AND B.%TERED IN LUME 56 OF ZONING RECORDS). z 7 And the Board takes recess to meet on Tuesday, December 21, 1154, at 9 o'clocj a.m. , in the Board Chambers, Hall of Records, Martinez, California. t Chairman ATTEST: W. T. PAASCH, CLERK By eputy Clerk BEFORE THE BOARD OF SUPERVISORS TUESDAY, DECEMBER 21, 1954 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. M. , IN THE BOARD CH AMBLRS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J . FREDERICKSON. , PRESENT: W. T. PAASCH, CLERK. In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Hoard of Supervisors of the County of Contra Costa, Califor 1 nia, that ! WHEREAS proceedings have been had b the Sanitary Board of the San Pablo � Prn g Y r'Y Sanitary District pursuant to Article 3, of Chapter 9, of Part I, of Division VI of the l Health and Safety Code of the State of California, pursuant to which itas described the boundaries of certain territory and requested of this Board that it rbe annexed to said District; WHEREAS, it appears and this Board finds that it is for the b '- t interests of said District and the contiguous territory and the territory proposed t be annexed that{ said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other Sani- { tary District and is contiguous to the San Pablo Sanitary District; { F NOW, THEREFORE, IT IS ORDERED, as follows: i 1. That the boundaries of the San Pablo Sanitary District be land they are hereby altered by annexing thereto the hereinafter described territory, ;which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: Portion of Lot 25 as designated on the map entitled "Map of the Rancho El Sobrante, Accompanying and forming the final report of the referees in PPrtition of said Rancho", which map was filed in the Office of the Recorder of the CPunty of Contra Costa, State of California, on March 14, 1910, containing 1.142 acres, more or less, described as follows: BEGINNING on the center line of May Road at its intersection with the west line of Lot 16, Rancho E1 Sobrante, said point also being on the San Pa o Sanitary ! District Boundary line; thence South 10 57' East, to the South-west corr of Lot 19, 4 Rancho El Sobrante- thence South 820 07. 30" West, 120.34 feet, North 69 16' 30" West, 53.78 feehet , South 19* 55' West, 75.17 feet, North 450 30. 30" West, 54.75 feet; thence North 59 19. 30" West, 56.54 et , to the Southeast line of May Road; thence North 33* 1 10' West, to the center line of May Road; thence Northeasterly along the center line ofj May Road to the point of beginning. ! I. the undersigned, hereby certify that the foregoing resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa held on the 21st day of December, 1954, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. r G. Buchanan, J. Frederickson x NOES: Supervisors - None ABSENT: Supervisors - None. W. T. PAASCHI County Clerk and Sac icio Clerk of the Board of Superof the County of Contra Cost, California. By 1W.. eputy rk APPROVED: Ch& firman of said Boa l 1 3r3 Tuesday, December 21, 1954, Continued - t In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County f Contra Costa, Califor- nia, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to article 3 of Chapter 9, of Part fIof Division VI of the Health and Safety Code of the State of 6alifornia, pursuant to 'which it has described the boundaries of certain territory and requested of this Board that it be annexed to said District; WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not ;within any other Sani- tary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: { 1. That the boundaries of the San Pablo Sanitary Disitrict be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit : COLLEGE HIGHLANDS UNIT NO. 1-A A portion of Lots 133 , 134, 135 and 220, as shown on #the map of the San Pablo Rancho, filed ?-larch 1st, 18,4, in the office of the County Recorder of Contra Costa County, described as follows: r BEGINNING at a point distant North 41° 571 West 236 feet and North 530 571 West 110.36 feet , measured along the Northerly line of Block 2 ! of Rollingwood, as said Block is shown on a map recorded in Book 26 of Maps at pages 96, 917 and 918, in the office of the County Recorder of Contra Costa County, and leav g said Northerly line North 66' 001 East 201.11 feet from the Northwesterly corner oTLot 10 of said Block 2; thence from said point of beginning North 24° 001 'nest 141.00 let to a point; thence Northwesterly on the arc of a curve to the left, said curve having a radius of 270 feet a total central angle of 250 001 and being tangent to the last mentioned course at the last mentioned point, a distance of 117.81 feet to a point; thepce Northwesterly and Northerly on the arc of a curve to the rift , said curve havingi a radius of 280 feet, a central angle of 49° 301 49" and being tangent to the last mentioned curve at the last mentioned point, a distance of 241.97 feet to a point; thence Northwesterly on the arc of a curve to the left, said curve having a radius of 20 feet, a total central angle of 64° 401 15" and being tangent to the last mentioned curve atthe last mentioned point, a distance of 22.57 feet to a point; thence Northwesterly on the arc of a curve to the right, said curve having a radius of 350 feet, a central: angle of 340 181 20" and being tangent to the last mentioned curve at the last mentipned point, a distance of 209.59 feet to a point on the Easterly line of the lands of the Contra Costa Junior College; thence North 57a 241 24" East along said Easterly lineJ50.07 feet to a point; thence leaving said Easterly line Southeasterly on the arc of alcurve to the left, said curve having a center which bears North 60° 361 21" East from Oe last mentioned point, a radius of 300 feet and a central angle of 29° 191 29", a distance of 153.54 feet to a point; thence Easterly and Northeasterly on the arc of a curvg to the left, said curve having a radius of 20 feet , a central angle of 102' 321 22" and being tangent to the last mentioned curve at the last mentioned point, a distance of 35.79 feet to a point; thence Northeasterly on the arc of a curve to the right, said curve having a radius of 280 feet , a central angle of 250 151 30" and being tangent to the last men- tioned curve at the last mentioned point, a distance of 123.44 feet to a point; thence North 44° 001 East tangent to the last mentioned curve at the last mentioned point, a distance of 105.00 feet; thence Northeasterly on the arc of a curve to the left, said curve having a radius of 200 feet, a central angle of 10° 201 and being tangent to the last mentioned course at the last mentioned point , a distance of 36.07 feet; thence South 56° 201 East 60.00 feet, South 490 401 East 113.00 feet, South 45° 491 15" East 166.22 feet and North 620 531 East 771.00 feet to a point on thg Easterly line of the parcel of land described in the deed from Peter Monte to Richmond Martinez Abstract & Title Co. , a corporation, recorded June 22, 1937, in Book 437 of Official Records at page 366; thence along said Easterly line South 2° 431 32" East 40.28 feet , South '840 141 32" East 155.00 feet and South 320 441 04" East 241.79 feet$ thence leaving said Easterly line South 570 151 56" West 124.00 feet, North 32° 441104" East 129.11 feet South 57° 151 56" West 50 feet, South 620 531 West 628.79 feet, ' South 510 401 West 133.01 feet, South 43° 161 30" West 340.43 feet, North 240 001 Test 27.00 feet and South 660 001 West 60.00 feet to the point of beginning. Containing 10.879 Acres. COLLEGE HIGHLANDS UNIT NO. 2 A portion of Lots 133 and 134, as shown on the map ofthe San Pablo Rancho, filed March 1, 1894, in the office of the County Recorder of Contra Costa County, de- scribed as follows: , BEGINNING at a point in the Northerly line of Lot 22, Block 81, of Rollingwood as said Lot and Block are shown on a map recorded in Book 26 of'Maps at pages 916, 917 and 918 in the office of the County Recorder of Contra Costa County, said point being North 84° 571 West a distance of 30.0 feet from the Northeasterly corner of said Lot 22; thence along the Northerly line of said Block 8, North 88' 571 West 155.00 feet and South 61° 341 20" West 566.58 feet; thence leaving said Northerly line North 27° 001 West 185.17 feet, South 63' 001 West 8.00 feet, North 27' 001 East 100.26 feet, North 630 471 East 396.68 feet , North 49° 031 East 177.44 feet and No#th 310 501 40" East 127.79 feet to an angle point in the Northeasterly line of the parcel of land described in the deed from Peter Monte to Richmond Martinez Abstract & Title Co. , a corporation, recorded June 22, 1937, in Book 437 of Official Records at page 366; thence along said Northeasterly line South 88° 471 East 372.00 feet; thence leavi4g said Northeasterly line South 20° 191 36" West 400.97 feet to the point of beginning. Containing 6.346 Acres. i r t 34 t 1 Tuesday, December 21, 1954, Continued - I the undersigned, hereby certify that the foregoing resolution was duly and; regularly adopted at a regular meeting of the Supervisors of the Countylof Contra Costa, held on the 21st day of December, 1954, by the following vote: A17ES: Supervisors - I. T. Goya k, H. L. Cummings, Ray 3. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None a ABSENT: Supervisors - None. f W. T. PAASCH County Clerk and Ex-Officio Clerk of the Board of Supe 'visors of the County of Contra Costa, California. s Deputy perk i APPROVED: E Chairman o sal oar E In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of ContraCosta, Califor that WHEREAS, proceedings have been had by the Sanitary Board of toe San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part I. of Dision VI of the ; Health and Safety Code of the State of California, pursuant to which ithas described . the boundaries of certain territory and requested of this Board that it1be annexed to said District; WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed t6 be annexed that said territory be so annexed to said District; and x WHEREAS, the territory proposed to be annexed is not within a ' other Sani- tary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: y . 1. That the boundaries of the San Pablo Sanitary District beland they are ! hereby altered by annexing thereto the hereinafter described territory, Iwhich territory '; is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: Beginning at a granite post and stake marked San Pablo 66 in the boundary line : between the Rancho San Pablo and Rancho E1 Sobrante as shown on map entitled "Map of the Rancho El Sobrante accompanying and Forming a part of the Final Report df the Referees , in Partition of said Rancho filed in the office of the Recorder of Conga Costa County, : California on March 14, 1910 and running thence in direct lines as folldws: North 46 ' 111 East along the division line between said Ranchos , 400.00 feet; thence leaving said . division line South 0° 111 West, 235.304 feet to the center of San Pablo Creek; thence running along and down the center of San Pablo Creek South 790 001 Westj' 181.333 feet, South 83° 00' West, 105.60 feet, to aforesaid boundary line between Ranchos San Pablo and E1 Sobrante; thence leaving said center of San Pablo Creek and along the said bound- ary line North 40 301 West, 56.10 feet to the point of beginning. f Being a portion of Lot 25, aforesaid Rancho E1 Sobrante and containing 1.142 acres. 4 Being a portion of Lot 25, Rancho E1 Sobrante containing 1-10 acres, de- scribed as follows: s BEGINNING at a granite post and stake marked San Pablo 66 inhe boundary line between the Rancho San Pablo and Rancho El Sobrante as shown on map entitled "Map of the Rancho E1 Sobrante accompanying and Forming a part of the Final �eport of the Referees in Partition of said Rancho" filed in the office of the Recorder of Contra Costa County, California on March 14, 1910 and running thence in directjlines as follows: North 46° 111 East along the division line between said Ranchos, 400.00 feet; thence . leaving said division line South 0* 11' West, 285.304 feet to the center of San Pablo Creek; thence running along and down the center of San Pablo Creek South 79° 001 West, 181.338 feet, South 83` 001 West, 105.60 feet, to aforesaid boundary lire betwen Ranchos: . San Pablo and E1 Sobrante; thence leaving said center of San Pablo Creep and along the said boundary line North V 301 West, 56.10 feet to the point of beginning. { I, the undersigned, hereby certify that the foregoing resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa,, held on the 21st day of December, 1954, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray Taylor, W. G. Buchanan, J. Frederickson t NOES: Supervisors - None a ABSENT: Supervisors - None. i 3,5 4 � Tuesday, December 21, 1954, Continued - 3 f W. T.I PAASCH County Clerk End Ex-OlTicio Clerk of the Board ` f Supervisors of the County of Contra Costa, California. By ;4. ?s1 Deputy Clerk APPROVED: airm of said Board In re Issue of Bonds of ORINDA UNION School District 1954 School Bonds, Series B. WHEREAS, the board of supervisors of Contra Costa County, State of California, heretofore on the 9th day of March, 1954, duly passed and adopted its resolution and order providing for the issuance of $750,000 principal amount off bonds of Orinda Union School District, designated "1954 School Bonds", as set forth iji the records of this board of supervisors; and f t WHEREAS, in and by said resolution and order said authorized issue of bonds was divided into series of which 4100,000 principal amount wereldesignated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $100,000 have heretofore been issued and sold and1the unmatured portion thereof is now outstanding, and z WHEREAS, said resolution provided that the remaining �650,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might detezmine; 5 WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that $115,000 principal amount of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $?50,000 principal amount of 1954 School Bonds of Orinda Union School Dis- trict, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein pro- vided for, except only as herein otherwise expressly provided. $115,000 principal amount of said bonds shall be and 'constitute an additional series of said issue , to be designated "Series B". Said bonds of Series B shall be dated March 1, 1955, shall be 115 in number, numbered consecutively from B-1 to B-115, both inclusive, of the denomination of $1,000 each, shall be payable in lawful money of the United States of America at the office of the county treasurer of said county, and shall mature in consecutive numerical order, from lower to higher, as follows: $5,000 principal amount of bonds of Series B shall ma' ure and be payable on March 1 in each of the years 1956 to 1960, both inclusive; $6,000 principal amount of bonds of Series B shall mature and be payable on March 1 in each of the years 1961 to 19?5, both inclusive. Said bonds of Series B shall bear interest at the rate of not t` exceed five (5%) per cent per annum, payable in like lawful money at the office of sbid county treasurer in one installment, for the first year said bonds have to run, on the lst day of March, 1956, and thereafter semi-annually on the lst days of Septemberland March of each year until said bonds are paid; Said bonds of Series B shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, an shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signature and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series B shall be issued substant- ially in the following form, to unit: Number UNITED STATES OF AMERICA Dollars B - STATE OF CALIFORNIA 12000 SCHOOL BOND OF Orinda Union School District of Contra Costa County. 1954 School Bond, Series B Orinda Union SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, atIthe office of the trea- surer of said county, on the 1st day of March, 19 One Thousand dollars ($1,000) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of per cent (_%) per annum, payable it the office of said treasurer on the 1sta3 ys of September and March of each year f om the date hereof un- til this bond is paid (except interest for the first year which is payable in one in 1 stallment at the end of such year). 3 t� Tuesday, December 21, 1954, Continued - This bond is one of a duly authorized issue of bonds of like t1enor (except for such variation, if any, as may be required to designate varying seriles, numbers, denominations, interest rates and maturities) , amounting in the aggregate to 4750,000, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said school district on the 26th day of January, 1954, and is issued and sold by the board of supervisors of Contra Costa County,; ; State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said school district, including the amount of 'this bond, is . within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of this bond have been done and performed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district, ar'd the money for ; the redemption of this bond, and the payment of interest thereon shall bie raised by taxation upon the taxable property of said school district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the 1st; day of March, 1955. t H. L. CUNNINGS f (SEAL) Chairman of Board ofd upervisors COUNTERSIGNED: H. E. McNAMER i ounty Auditor W. T. PAASCH County Clerk and Clerk of the Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series B shall be attached interest coupons substantially in the following form, to wit: i The Treasurer of Coupo No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Orinda Union School District in said County, on the 1st day o 19 at his office in Martinez, in said County, the sum of�______ ani _/100 Dollars $ for months' interest on 954 Schon -Bond No. B- ,— e� ries B, oTsaid School District. H. E. McNAMER County Auditor IT IS FURTHER ORDERED that the money for the redemption of sai� bonds of ; Series B and payment of the interest thereon shall be raised by taxation4 upon all tax- able property in said school district and provision shall be made for the levy and col- - lection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervig'ors shall cause a notice of the sale of said bonds of Series to be published at least ti4o weeks in "The Walnut Kernel" a newspaper of general circulation, printed and pub]ished in said ; County of Contra Costa, and therein advertise for bids for said bonds aid state that said board of supervisors will up to Tuesday the 18th day of January, 19,55, at 11:00 o'clock a.m. , of said day, receive sealed proposals for the purchase of 4said bonds, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof . held on the 21st day of December, 1954, by the following vote, to wit: AYES: Supervisors - I. T. Govak, H. L. Cummings, Ray,' S. Taylor, W. G. Buchanan, J. Frederickson ,, NOES: Supervisors - None ABSENT: Supervisors - None. l In the Matter of the Annexation of Territory to the OAKLEY HIGH#AY RESOLUTION OF INTENTION M0 LIGHTING DISTRICT. ANNEX j WHEREAS, the hereinafter described territory is contiguous to the Oakley Highway Lighting District and is not within the limits of any other lighting district; and WHEREAS, a petition signed by owners representing at least oni quarter (1/4) of the total assessed value of the real property hereinafter described,las shown by the last equalized assessment roll of the County of Contra Costa, and represlenting at least one-quarter (1/4) of the total number of owners of the real property in Said herein- after described territory, has been filed with this Board, requesting t11e annexation of the hereinafter described property to said district; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors � reby fixes ten o'clock a.m. on the 25th day of January, 1955, in the Chambers of t�e Board of Supervisors, Hall of Records, Martinez, California, as the time and place for hearing of the proposed annexation of the hereinafter described territory. k . 3�7 Tuesday, December 21, 1954, Continued BE IT FURTHER RESOLVED that the Clerk is hereby directed to publish notice of said time and place of hearing for two (2) weeks in the "EAST 4ONTRA COSTA OBSERVER",. a . newspaper published and circulated in the county in which the district is situated, and which the Board deems most likely to give notice to the inhabitants of said territory.. At said hearing the Board shall hear any person objecting to the annexation or inclusio of any portion of the territory within the district. The territory proposed to be annexed is described as "follows, to wit: Parcel One: 7 Beginning at the northwesterly corner of Lot 4, Block 1 Marsh Addition to the Town of Oakley, filed April 8, 1914 in Volume 11 of Maps, * Mage 254, Recorder's Office, Contra Costa County, California, said point being on the easterly boundary line of the Oakley Lighting District; thence south along said boundary line to the southwest corner of Lot 13, Block 1 of said Marsh Addition; thence east leaving said Oakley Lighting District Boundary Line and following the southerly boundary line of said Marsh Addition and the extension thereof easterly to its intersection' with the North-South midsection line of Section 25, T2N R2E, 14.D.B.&M. ; thence North along said midsection line to the northeasterly corner of the .622 acre parcel deeded from Fontana to HoneMr, filed February 10, 1953, under Recorder's File No. 6600, Recorder's Office, Contra Costa County, California; then ce northwesterly and southwesterti.y to the southwest cor- ner of said .622 Acre parcel said point being on the southwesterly line of the Atchison Topeka and the Santa Fe Railroad Right of Way; thence northwesterly along said right of way line to the southeasterly comer of the .67 acre parcel deeded to Stenzel (459 OR 107) Recorderts Office, Contra Costa County California; thence' N 22° 56' E, 73.5 feet; thence N 60 04' W, 395 feet; thence S 22* 51' '+j, 73.5 feet to the southwesterly line of the said A.T.&S.F. Railroad right of way, said point being on the Oakley Lighting Dis- trict boundary line; thence southeasterly and southerly following said Oakley Lighting District boundary line to the point of beginning. i Parcel Two: M { Beginning at the northwesterly corner of Lot 6 Blockol, as shown on the map of West Oakley Addition, filed December 5, 1922 in Book i$ of Pl.aps, at Pages 411 and 412 , Recorder's Office, Contra Costa County, California, being also a point in the boundary line of the Oakley Lighting District; thence following' said boundary line in a general northerly direction to the southwesterly line of the 10,0 foot in width Atchison Topeka and Santa Fe Railroad right of way; thence leaving said Lighting District bound- line and following said southwesterly right of way line northwesterly to the north- west corner of the 5.23 acre parcel deeded to John T. Miguel, et ux, (453 OR 190) ; thence S 00 201 W, 595.57 feet to the southwest corner of said x.23 acre parcel, being a point on the north line of Section 26, T2N R2E, 14DB& M; thence along said section line to the northwest corner of the 33.27 acre parcel describedlas Parcel 1 in the deed to Frank Rodrigues, recorded November 4, 1946 under Recorder's File No. 42155, Record- er's Office, Contra Costa County, California; thence south alonk the west line of said 33.27 acre parcel to the southwest corner thereof; thence east along the south line of said 33.27 acre parcel to the southwesterly corner of the 9.91 acre Oakley Union School District parcel (457 OR 2) ; thence south 551.63 feet to the southwesterly corner of the 5.00 acre School parcel described in the deed recorded July 17,11951 in Volume 1793 of Official Records, at Page 395, Recorder's Office, Contra Costa County, California; thence S 89' 32t E, 482.25 feet to the southeasterly corner of said 5.00 acre parcel; thence north along the east line of said 5.00 acre parcel and the northerly extension thereof 551.63 feet to the southwesterly corner of the Landis-Garwood Subdivision, filed October 20, 1925 in Book 19 of Maps at page 496, Recorderts Office, Contra Costa County, California, said point being also the southwesterly corner of said Oakley Lighting District; thence northerly and easterly along said Oakley Lighting District boundary line to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of thefCounty of Contra Costa this 21st day of December, 1954, by the following vote, to wit:' AYES: Supervisors - I. T. Goyak, H. L. Cumn ngs, Ray S. Taylor, W. G. Buchanan, J. Fredrickson NOES: Supervisors - None t r ABSENT: Supervisors - None. t In the Matter of Sale of 1954 school bonds, Series A. San Pablo School District. WHEREAS, the Board of Supervisors of Contra Costa Coupty, State of California heretofore duly authorized the issuance of 4300,000 principal amount of bonds of San Pablo School District of Contra Costa County; and further duly authorized the sale of , 200,000, designated as Series A of said bonds at public sale to the best and highest bidder therefor; and t WHEREAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit- Name of Bidder Net Ini erest Cost to District Bank of America, N. T. & S. A. #58,439 AND WHEREAS, the said bid of Bank of America, N. T. &'S. A. is the only and best bid for said bonds, considering the interest rates specified and the premium offered, if any, 1 NOW, THEREFORE, BE IT RESOLVED by the Board of Supery sors of the County of Contra Costa, State of California, asfollows: 3 � e Tuesday, December 21, 1954, Continued - 1 1. Said bid of Bank of America, N. T. & S. A. for $200,000 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Cost' County is ' hereby authorized and directed to deliver said bonds to said purchaser thereof upon pay= ment to said Treasurer of the purchase price, to wit: ; Par and accrued interest to date of delivery, plus a premium �f $61 s ' Interest Rate Bond Numbers Per Annumi A— 1 — A— 50 4 3/49 a p A- 51 - A-150 2 3/4% A-151 - A-200 2 1/29 } k Said bonds shall bear interest at the said rates hereinabove set forth, pay ; able semi-annually on February 1 and August 1 in each year, except interest for the . first year which is payable in one installment on February 1, 1956. 2. The Clerk of this Board of Supervisors is directed to cause to be litho graphed, printed or engraved a sufficient number of blank bonds and cou0ons of suitable ` quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 21st day of December, 1954, by the Board of Super- ; visors of Contra Costa County, by the following vote AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. ' NOES: Supervisors - None. a ABSENT: Supervisors - I. T. Goyak. # �3 _ s 3 ' In the Matter of Authorizing attendance at meeting. i On the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that F E. Emery, Director of Personnel, be, and he is authorized to attend, at County exense, the fol- lowing: Quarterly meeting of the County Personnel Administrators Asso dation in Santa Ana from January 13 to January 14. The foregoing order is passed by the unanimous vote of the Bo4rd. ; j In the Matter of Granting Super- visor Cummings permission to leave { ; the State. On motion of Supervisor Buchanan, seconded by Supervisor Fredrickson, IT IS BY THE BOARD ORDERED that Supervisor H. L. Cummings be and he is herebgranted per- mission to leave the State for a period of 30 days commencing December 1, 1954. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare an Ordinance limiting vehicle loads on Las Trampas Creek Bridge on Glenside Drive, near j Lafayette. On the recommendation of the Road Commissioner and on motion cf Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that t District Attorney is directed to prepare an ordinance limiting vehicle loads on Las Trampas Creek Bridge on Glenside Drive, near Lafayette, as follows: z 11 tons per vehicle 19 tons per truck and semi-trailer 21 tons per truck and trailer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting NIEL TAGUE I BOYLE, JR. free permit to peddle in the unincorporated area of the County. z Niel Tague Boyle, Jr. , 1125 Peach Place, Concord, California. paving filed with this Board an application for a free permit to peddle Christmas tr , s in the unin- corporated area of the County, and it appearing to this Board that said Niel Tague , Boyle, Jr. is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #39038933, dated January 11, 1943; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS Bill THE BOARD ORDERED that said Niel Tague Boyle, Jr. be, and he is hereby 7anted a free permit to peddle Christmas trees in the unincorporated area of the County as requested; IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa { F t Tuesday, December 21, 1954, Continued County be, and he is hereby authorized to issue a free license therefor upon said appli cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. s F In the Matter of Granting NEIL B. MOSS free permit to peddle in the unincorporated area of the County. Neil B. Moss, Rt. 1 - Box 54, Oakley, California, haMing filed with this Board an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said Neil B. mss is an honorably dis- charged veteran of World War II, as evidenced by Discharge Certificate, Serial #3916722 dated August 2, 1943; g On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED THAT said Neil B. Moss be, and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested; and r IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said appli cant furnishing to said Tax Collector, photographs and fingerpilznt, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote oif the Board. In the Matter of Granting BILLY F. WILLIAMS free permit to peddle in the unincorporated area of the County. Billy F. Williams, Route 1, Box 450, Antioch, Califorpia, having filed with this Board an application for a free permit to peddle fruits, vegetables and Christmas trees in the unincorporated area of the County, and it appearing to this Board that sai Billy F. Williams is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial $663-05-24, dated December 12, 1915; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Billy F. Williams be, and he is hereby granted a free per- mit to peddle fruits, vegetables and Christmas trees in the unincorporated area of the County as requested; and i IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and finkerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote o� the Board. 3 In the Matter of Appropriation Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following appropriations be and they are hereby AUTHORIZED and APPROVED: Appropriation Decrease Increase Jury Commission Supplies $100.00 Special Expenses $100.00 Appropriation for Special Expenses (Services of Other Departments) for fiscal year. County Library 551 - Books & Periodicals x9000.00 204 - Staff Personnel Temporary 1 22000.00 Unappropriated Reserve - Library Fund 1206 1000.00 2,000.00 The pressure of increased demands for public service (i.e. Pleasant Hill, as well as requests from everywhere) in addition to the under- estimate of the Auditor's office makes it necessary to request re- allocation of our budget. We regret that the only possible place to cut is from the all-important Book budget. f 674 - Service of Other Departments 600.00 Unappropriated Reserve - County Library Fund 600.00 Emergency financing of paving repairs at Pleasant Hill Branch Library in the interest of public safety. The foregoing order is passed by the unanimous vote of the Board. � 40 7 r Tuesday, December 21, 1954, Continued - In the Matter of Approving Ordinance No. 904. Ordinance No. 904, which fixes speed limit at 35 MPH on portion of Solano ; Way and portion of Waterfront Road, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Fred rickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APP HOVED and ADOPTED. `s IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published ; for the time and in the manner required by law in'The Post Dispatch", a °newspaper of i general circulation printed and published in the County of Contra Costa The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavit of publication of Ordinance No. 909. This Board having heretofore adopted Ordinance No. 909 and Affidavit of Pub- lication of said ordinance having been filed with this Board; and it ap earing from , said affidavit that said ordinance was duly and regularly published for he time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded bySupervisor , Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and they same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Bolrrd. . _ s In the Matter of Resolution of : Intention to grant Michael Fass permit to conduct wrecking yard in North Richmond. Michael Fass having filed with this Board an application for permit to .con duct a wrecking yard (scrap metal and junk yard) located on a two-acre arcel fronting 101.51 feet by 863 feet on the north side of Gertrude, being a portion if Lot 30, Sec- 2. T1N2 R5W, MDBM, North Richmond, under provisions of Ordinance N `. 426, as amended; and Said application having been referred to the Planning Commission; and said Commission having granted a land use permit to said applicant to have a (scrap metal ands junk yard as requested; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD RESOLVED that it is the intention of this Board to gZinle t said appli- cant a wrecking yard permit with the understanding that said applicant with this Board a corporate surety bond in the sum of $5,000 as required in Section 8 of Ordinance No. 426. x The foregoing order is passed by the unanimous vote of the Bo d. In the Matter of Authorizing re- ; imbursement for expenses incurred by meeting attendance. r On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that authoriza- tion is given for the reimbursement of expenses incurred by Deputy Assessors Vaughn, . Baker, Wanaka Vanasek, and Dunklee in attending meeting at Palm Sprin94 on November 8 i to November 16, 1954, under summons from the State Board of Equalization. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Salary allocation of Staff Analyst series. On the recommendation of the County Administrator, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the fol- lowing classes be, and they are hereby established: Junior Staff Analyst - allocated to Range 27 (*341-$4.10) Assistant Staff Analyst - allocated to Range 31 (4410-4492) Associate Staff Analyst - allocated to Range 35 (4492-4590) The foregoing order is passed by the unanimous vote of the Boa . Ia In the Matter of Authorizing in- stallation of street lights in ; Shore Acres Lighting District. On motion of Supervisor Buchanan, seconded by Supervisor Fred ickson, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is diree ed to install one street light each on PacifiaQAvenue on the ninth and tenth poles we t of Inlet , Drive, in the Shore Acres Lighting District. The foregoing order is passed by the unanimous vote of the Board. f �' 4 Tuesday, December 21, 1954, Continued - In the Matter of Authorizing in- stallat ion of street light in Bel-Air Lighting District. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is directed to install one street light on Highway avenue on the second pole north of Seeno west, in the Bel Air Lighting District. The foregoing order is passed by the unanimous vote cif the Board. In the Matter of Hearing of petition for annexation of SHELDON SCHOOL DISTRICT to RICHMOND SCHOOL DISTRICT. WHEREAS, the above matter was by order of this Board duly and regularly made the 13th day of October, 1954, continued to this date for furt er hearing; and jest; WHEREAS, it appears that further consideration should be given to this sub- NO'11, THEREFORE, BE rf RESOLVED that the hearing on te matter of petition for annexation of Sheldon School District to Richmond School Distrjet be and it hereby further continued to the 25th day of January, 1955 at 2:30 p.m The vote of the Board on the foregoing order was: i AYES: Supervisors - I. T. GOYAK, H. L. CUMIIDGS, RAY S. TAYLOR, W. G. BUCHANAN, J . FREDEFICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE In the Matter of Naming If. G. O'Connell as this Board's official representative in matters concerning water problems. On the recommendation of the County Administrator, a on motion of Super- visor Frederickson, seconded by Supervisor Taylor, IT IS BY T BOARD ORDERED that W. G. O'Connell be, and he is hereby named official representativ of this-Board and 'auth orized to attend at meetings concerned with the study and cons�.�deration of any water or. water pollution problems that may affect Contra Costa County, Zaid Mr. O'Connell to be paid . 125 per month for his services. The foregoing order is pas3ed by the unanimous vote o the Board. In the Matter of Approval of agreement between the County and the Contra Costa County Flood Control and Water Con- servation District. s M Agreement dated December 21, 1954 between the County nd the Contra Costa County Flood Control and Water Conservation District, which agreement supersedes an agreementdated April 28, 1953, as amended September 1, 1953; apd which new agreement dated December 21, 1954, provides that the District shall exam2ne into drainage pro- visions included in the plans presented to the County for appro' a1 by the developers of any subdivisions within the County of Contra Costa and repo r to the County on the adequacy of such provisions,, etc. , for which services the County willpay to the Dis- trict all costs incurred in connection therewith provided the minimum amount payable s under said agreement shall be $400 for any one month and- provid d further that the totalr to be paid shall not exceed 486,400 in any fiscal year, and wherein the County further agrees to lease certain equipment for work to be done by the Di4trict to the District at such regular monthly rental as will return to the County the full value thereof in 36 months; is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APP�OVED and H. L. Cummings Chairman of this Board, is authorized to execute said agreement on behalf of the County IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized to draw his warrants in favor of said Flood Control District in accordance with the terms of said agreement. The foregoingorder is passed b the unanimous vote of the Board. y In the Matter of Directing the District Attorney to investi- gate Eddy's Junkyard located at Contra Costa Highway and Boyd Road. The Pleasant Hill Civic Council having filed with thif Board a protest to the condition of Eddy's Junkyard, located at Contra Costa Highway apd Boyd Road and which is being operated by Edward Bergholm; NOW THEREFORE and on motion of Supervisor Taylor, scon deSupervisor 42 Tuesday, December 21, 1954, Continued - r Goyak, IT IS BY THE BOARD ORDERED that the District Attorney is directed to investigate, said junkyard and to file his report with this Board of Supervisors. 1 The foregoing order is passed by the unanimous vote of the Board. f ` 0 In the Matter of Authorizing j Personnel Adjustments. l On the recommendation of the County Administrator and on moti n of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that t e following ; personnel adjustments be and they are hereby authorized and approved: Discontinuance of assignment to the Health Department of 1 Iner- F mediate Steno-Clerk and the addition in place thereof of 1 In�er- mediate Typist-Clerk. ; Addition of 1 Field Probation Officer to the Richmond Juvenile . i Division of the Probation Department. Establishment of the position of Assistant Operating Engineer at the Contra Costa County Building located in Richmond. i The foregoing order is passed by the unanimous vote of the Boar i In the Matter of Authorizing Personnel Adjustment. r s On the recommendation of the County Administrator and on motin of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the fol- lowing personnel adjustment be and it is hereby authorized and approved Establishment of 1 additional position in the class of Intermadiate ' Typist-Clerk , effective January 3, 1955, for the Jury Commis soner. The foregoing order is passed by the unanimous vote of the Bo rd. In the Matter of Authorizing Personnel Adjustment. s On the recommendation of the County Administrator and on mot; n of Supervisor ` : Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED thatithe following personnel adjustment be and it is hereby authorized and approved: Addition of 2 Social Workers to the Social Service Department s The foregoing order was adopted by the following vote of the ard: s 4 AYES: Supervisors - I. T. Goyak, H. L. Cummings, W. C . Buchanan, ` J. Frederickson r NOES: Supervisors - Ray S. Taylor ABSENT: Supervisors - None. r In the Matter of Approval of Report of County Auditor filed ' December 21, 1954• The County Auditor having filed with this Board on December 2 , 1954, his re port of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and paced on file -znf the office of the County Clerk. IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the ; Clerk published at the time the proceedings of the Board of Supervisorsare published. IT IS BY THE BOARD ORDERED that the report of the County Audi or containing the payroll items be by the County Clerk filed in his office, said repo and all items ; therein to be open for public inspection. ' } In the Matter of Claim for damages. k Edmund S. Barnett, Attorney at Law, on behalf of Fred R. ingraln and Mabel L. Ingram, having filed with this Board on December 21, 1954, claim for dges in the j ; amount of $$0,470.11. i NOW, THEREFORE, and on motion of Supervisor Frederickson, sec ded py Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said claim be, and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. t t Tuesday, December 21, 1954, Continued - In the Matter of Consolidation of offices of Road Commissioner and Surveyor. On the recommendation of the County Administrator anc on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BO�RD ORDERED that the offices of Road Commissioner and Surveyor be and they are hereby ORDERED CONSOLIDATED, effective at noon January 3, 1955. IT IS BY THE BOARD FURTHER ORDERED that V. W. Sauer �e and he is hereby APPOINTED to the position of Road Commissioner-County Surveyor, effective at noon Jan- uary 3, 1955• The foregoing order is passed by the unanimous vote of the Board. 9 In the Matter of Prohibition of soliciting and vending in County Buildings. In accordance with the recommendation by officers and Department heads in a meeting with the Board of Supervisors on December 16, 1954, an4 on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that vend- ing and soliciting in County buildings be and the same is *reby PROHIBITED. The foregoing order is passed by the unanimous vote of the Board. r i In the Matter of Fixing time for hearing on request of Ralph E. McCay to protest the amount being paid him by the County as "Old Age Pension." t Ralph E. McCay , Box 2, Ranchito Drive, Concord, havirg complained to this Board by written communication dated December 9, 1954 that hes of the opinion that he is not receiving adequate pension payments; s i NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that January 11, 1955, at 9: 0 a.m. , is fixed as a time for hearing of Mr. McCay's complaint. The foregoing order is passed by the unanimous vote oifi the Board. In the Matter of Providing funds or transportation for persons being released from County Jail. John Ne jedly, Attorney at Law, appears before this Board and calls attention to the fact that in many instances, persons being released from the County Jail are without funds to provide transportation to their homesand as a yconsequence, are subject to immediate arrest as vagrants; NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super visor Buchanan, IT IS BY THE BOARD ORDERED that this matter is referred to the County Administrator and to Sheriff Long for investigation and recommendation. The foregoing order is passed by the unanimous vote o the Board. In the Matter of-the Formation of ORINDA CROSSROADS PARKING DISTRICT # (VEHICLE PARKING DISTRICT NO. 1 OF RESOLUTION CONTINUING - THE COUNTY OF CONTRA COSTA) . HEARING ON FORMATION 3 WHEREAS, this Board did, on the 3rd day of November, 1954 pass and adopt Ordinance No. 902, being an ordinance of intention to form Vehicle Barking District No. 1 (Orinda Crossroads Parking District) , and did in said ordinance of intention set Tuesday, the 21st day of December, 1954, at the hour of ten o'clock a.m. in the Chamber of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Califor- nia, as the time and place for hearing protests and objections to the formation of said district; and WHEREAS, the Board caused notice of said hearing to be published in the form and manner required by law by publication and posting; and WHEREAS, this Board has received a written request from the firm of Breed, Robinson and Stewart, Attorneys at Law, by Bestor Robinson, Esgf. , attorneys for Broad. moor Improvement Company, one of the petitioners for the format on of the above dis- trict that the hearing on formation be postponed for three wee s. and good cause ap- pearing therefor, and no objection to the postponement being ra.fised, either orally or in writing, by any person; NOW, THEREFORE, BE IT RESOLVED that hearing on the formation of the aforesaid district be and it is hereby continued to January 11, 1955, at den o'clock a.m. , or as soon thereafter as the matter may be heard, in the Chambers of the Board of Supervisors Hall of Records, Main and Court Streets, Martinez, California. 3 PASSED AND ADOPTED at a regular meeting of the Board f Supervisors of the County of Contra Costa held on Tuesday, the 21st day of December, 1954, by the follow- ing vote, to wit 44 f Tuesday, December 21, 19.54, Continued - t AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor., W. G. Buchanan, J. Frederickson E NOES: Supervisors - None ABSENT: Supervisors - None. d { In the Matter of Hearing on Assessment Valuations as set forth on Valuation Assessment Roll of Reclamation District No. 802. RESOLUTION WHEREAS, this Board of Supervisors did, by order dated the 7t day of Decem- ber, 1954, fix the time and place of hearing on valuations contained in Valuation Assessment Roll of Reclamation District No. 802, October, 1954, as the 21st day of De- cember, 1954, at the hour of ten o'clock a.m. , in the Chambers of the Bgard of Super- visors, Martinez, Contra Costa County, California, and did cause noticeof said hearing; to be given for the time and in the manner required by publication in tie "BRENTWOOD NEWS", as appears from the affidavit of the publisher on file herein, a d good cause appearing therefor, BE IT RESOLVED that said hearing, so set and noticed as afore aid, be and it ` is hereby continued to January 4, 1955, at ten o'clock a.m. , or as soon thereafter as ' ` the matter may be heard, in the Chambers of the Board of Supervisors, H 11 of Records, Main and Court Streets , Martinez, Contra Costa County, California. PASSED AND ADOPTED at a regular meeting of the Board of Supervisors held on the 21st day of December, 1954, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, 1 W. G. Buchanan, J . Frederickso NOES: Sup ervi sors - None ABSENT: Supervisors - None. ._ In the Matter of Appropriations i and Expenditures Statement. The County Auditor having presented to this Board appropriate ns and expends ! tures statement for the fiscal year 1954-55, as of October 31, 1954., IT IS BY THE BOARD ; ORDERED that said statement is placed on file. In the Matter of Authorizing the charging of sick leave instead of vacation. On the recommendation of the County Probation Officer and County Administra- tor, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, T IS BY THE ; BOARD ORDERED that November 22, 23, and 24, 1954, charged to vacation t' of Alta . Gordon, Deputy Probation Officer, be and the same are hereby charged to sick leave ac- crual. The foregoing order is passed by the unanimous vote of the Bo rd. In the Matter of Protest to the , granting of land use permits for "home occupations." On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the protest of Tara Hills Improvement Association to he granting of land use permits for "home occupations," be and the same is. hereby referred to the Plan= ning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing sub stitution of Revolving Fund Bond of Dr. George Degnan, Medical Di- rector. t Dr. George Degnan, Medical Director of Contra Costa County Ho ital, having filed with the Clerk of the Board of Supervisors a revolving fund bond the sum of $30 issued by Fidelity and Deposit Company of Maryland, with Dr. George egnan as prin- ! cipal , dated December 10, 1954, for the faithful accounting of Dr. Degn 's revolving fund, as substitute for Bond No. 602?91 in the sum of $30 issued by Gle s Falls Indem- nity Company, with Dr. George Degnan, as principal, dated December 10, 1951; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supj.rvisor Freder , ickson, IT IS BY THE BOARD ORDERED that Bond No. 602791 in the sum of $3D issued by ', Glens Falls Indemnity Company, with Dr. George Degnan as principal, dated December 10, ' 1951 , be and the same is hereby ordered EXONERATED and RELEASED as of De,.ember 10, 19541 The foregoing order is passed by the unanimous vote of the Boa d. In the Matter of Establishing Revolving Fund for Harry A. Brown, Sheriff-elect. This Board having deemed it necessary for the expeditious transaction of j t j d _ s 45 t Tuesday, December 21, 1954, Continued - s business in the office of the Sheriff of Contra Costa County and having created a re- volving fund for said officer; NOW, THEREFORE, on the recommendation of the County administrator, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED ; that a revolving fund in the sum of , 1,500 be, and the same is hereby created for Sheriff-elect Harry A. Brown, who will take office at noon, January 3 , 1955; and said Harry A. Brown is hereby instructed to file with the County Clgrk a good and sufficient bond in the sum of $3 ,000 executed by a surety company authorized by the laws of the State of California to execute bonds; and that upon faithful administration of said bond, the County Auditor shall draw his warrant on the General ;Fund in the sum of $1,5000 in favor of Harry A. Brown, Sheriff-elect, and the County Treasurer shall pay , theThe foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommended Action Relating to the Abolishment of Public ; Assistance Categories. RESOLUTI9N WHEREAS, the Board of Supervisors of Contra Costa Coi}nty has, by its official action, endorsed certain recommendations relating to the propoged revision of certain laws and regulations governing the administration of the several public assistance pro- grams in California, and { WHEREAS, one of these recommendations has as its purpose the abolition of : those several so-called categories of public assistance and their replacement with a single category of assistance "designed to meet the needs of eligible persons in a uniform manner without consideration of the particular conditiajn of the individual, or of the cause of dependency", and WHEREAS, this recommendation, among others, was adoptt}ed unanimously by the Welfare Policy Committee of the California County Supervisors Association at its meet- � ing in Los Angeles in September, 1954, and WHEREAS, county grand juries from approximately forty California counties ; have thus far endorsed said recommendation, and ! WHEREAS, the Welfare Policy Committee of the California Supervisors Associa- tion, did, in the course of its meeting of December 16, 1954 iq Sacramento , California, unanimously agree to recommend adoption of said recommendation #by the Board of Directorte , of the California Supervisors Association, and WHEREAS, the Board of Directors of said Supervisors Association, at its meet- ing on December 17, 1954, failed to accept the recommendation Of the Welfare Policy Committee in relation to the abolishment of the several assistance categories, but did, rather, agree to refer the matter to the Social Welfare Committee of the California Senate or the California Assembly with a request that said Committee consider the feas- ibility of a legislative study of the problem, and WHEREAS, the action of the Board of Directors of said Supervisors Association ; did not reflect the positive action taken and recommended by the Welfare Policy Commit of said Association, NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors of Contra Costa County, does, hereby, affirm its initial position of favoring the abolishment of the several categories of public assistance and their replacement b� a single program as a means of creating a more orderly and more realistic approach to the care of California's needy persons, and BE IT FURTHER RESOLVED, that the Board of Directors o the California Super- visors Association be urged, in referring this matter to the appropriate committee of the California State Legislatiu e, to make a direct request that such a study be initiatk and that such referral include a reflection of the positive action taken by the Welfare . Policy Committee in forwarding to the Board of Directors of the# Supervisors Association this and other recommendations relating to social welfare laws and regulations, and BE IT FURTHER RESOLVED, that copies of this resolution be forwarded to the President .�f the California Supervisors Association; to all members of the Board of Directors of said Association; to the foreman of the grand jury! of each county of Cali- fornia; and to each local Taxpayers association. The foregoing resolution was passed and adopted by the Board of Supervisors of the County of Contra Costa by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson r NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of the Withdrawal of Territory from EASTERN CONTRA COSTA COUNTY FIRE PROTECTION NOTICE OF TIME AND PLACE FIXED FOR HEAR- DISTRICT. ING PETITION FOR WITHDRAWAL OF TERRITORY i NOTICE IS HiREBY GIVEN that there has been filed withithe Board of Supervisor sof the County of Contra Costa a petition for the withdrawal of the hereinafter describe ' real property from the Eastern Contra Costa County Fire Protection District. Said peti . tion will be heard before the Board of Supervisors in the Chambprs of said Board in the = Hall of Records, Main and Court Streets, Martinez, Contra Costa( County, California, on t _ ' ff( f t}� 1 Tuesday, December 21, 1954, Continued - E f Tuesday, the 18th day of January, 1955, at ten otclock a.m. , or as soon thereafter as the matter may be heard; said time of hearing being not less than ten (20) nor more than thirty (30) days after the receipt of said petition. The County Clerk is directedi to cause notice of said hearing to be given by publishing a copy of thi resolution one ; (1) time in the "Lafayette Sun", a newspaper circulated in the Eastern Contra Costa County Fire Protection District, which this Board deems most likely to ive notice to its inhabitants of the proposed withdrawal, and also by posting copies Ifthis resolu- tion in three (3) of the most public places in the district, one of which is within thel portion of the district desired to be withdrawn. Both publication and posting are to be accomplished at least one (1) week prior to the time herein fixed fo; hearing. At said hearing any person interested may appear and object to the withdrawal of the por- tion from the district or to the continuance of the remaining territory as a district. The territory which petitioners seek to have withdrawn from said Eastern Contra Costa , County Fire Protection District is particularly described as follows, tq wit: Portion of Lots 103 and 134, as designated on the map entitle "Map of Sectionization of a part of Rancho Laguna De Los Palos Colorados, Contra Costa County, California," which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on August 8, 1916, in Volume 15 of Maps, at page 308, and portion of the tract of land designated gn the map entitled "Lafayette Valley Estates, Unit No. 4, Contra Costa, County(, Califor- nia," which map was filed in the office of the Recorder of the Cour(ty of Contra Costa, State of California, on December 3, 1952, in Volume 48 of M ps, at page 49, described as follows: Beginning at the intersection of the north line of the tract of land de- signated on said map of Lafayette Valley Estates, Unit No. 4, at tie center line of Peacock Boulevard, as designated on said map; thence from said point of beginning along the exterior line of said Lafayette Valley Estates Unit No. 4, as follows: North 880 242 16" west, 161 feet; south 320 49 2411 west, 34.42 feet ; south 10 261 19" west, 101.83 feet; and south 3° 021 54." west, 111.29 feet; thence leaving said exterior line and running along the exterior line of the parcel of land described in the deed from F. Edward Ready, et ux, to C. Dudley DeVelbiss Company, dated November 5, 1951, and record Id December 5, 1951, in Volume 1861 of Offi cia 1 Records, at page 345, as foils: South 59* 251 40" west 265.44 feet; south 590 28' 50" west, 199.73 feet, #south 130 361 10" west, 195.91 feet; south V 591 east, 477.71 feet; south4 ° 221 50" east, 740.05 feet and south 65° 112 30" east to the west line of Fayette Fire District; thence north along said west line to the north line of said Lafayette Valley Estates, Unit No. 4 ; thence westerly along said no'th line to the point of beginning. � PASSED AND ADOPTED by the Board of Supervisors of the County o`{f Contra Costar this 21st day of December, 1954, by the following vote, to wit: AYES: Supervisors - I. T. Goya k, H. L. Cummings, y S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. And the Board takes recess to meet on Tuesday, December 28, 1954, at 9 o'clock a.m. , in the Board Chambers, Hall of Records, Martinez, California. 1 f Chairman ! ATTEST: W. T. PAASCH, CLERK By Deputy Clerk 47 { BEFORE THE BOARD OF SUPERVISORS # TUESDAY, DECEMBER 28, 1954 THE BOARD MET Its REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BU CHANAN, J. ; FREDERICKSON. ABSENT: HON. H. L. CUMMINGS, CHAIRMAN. PRESENT: W. T. PAASCH, CLERK. Supervisor H L. C p ummings, Chairman of this Board, being absent, Supervisor Frederickson moves that Supervisor Ray S. Taylor act as Chairm Pro Tem. The motion was seconded by Supervisor Goyak. The vote of the Board was afollows: AYES: Supervisors - I. T. Goyak , Ray S. Ta�lor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None _ ABSENT: Supervisors - H. L. Cummings. And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order. In the Matter of Approving Ordinance No. 910. Ordinance No. 910, which rezones portion of Pinole Rajachos area (Claeys and ` Union Oil Company property) is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby Ai�FROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of sal ordinance be published for the time and in the manner required by law in the "Pinole-Hercules News", a news- paper of general circulation printed and published in the Count of Contra Costa. The foregoing order is passed by the unanimous vote # the Board members present. In the Matter of Approving Ordinance No. 911. Ordinance No. 911, which rezones East Concord area (t a E. Adams property) , is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE ; BOARD ORDERED that said ordinance be, and the same is hereby AP ROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Diablo Beacon", a newspaper of general circulation printed and published in the County of Cont Costa. The foregoing order is passed by the unanimous vote o the Board members present. In the Mutter of Affidavit of publication of Ordinance No. 903. This Board having heretofore adopted Ordinance No. 903 and Affidavit of Pub lication of said ordinance having been filed with this Board; apd it appearing from said affidavit that said ordinance was duly and regularly publi hed for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance bet and the 'same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Lease with the City of San Pablo of space to be used for judicial and constable offices San Pablo Judicial District. t Lease dated December 6, 1954, between the City of San Pablo, hereinafter called the lessor, and the County of Contra Costa, hereinafter alled the lessee, wherein the lessor leases to said lessee for the purpose of mataining and operating judicial and constable offices for San Pablo Judicial District, the premises comprising part of Project No. CAL-4761 of the dousing Authority of the City of San Pablo, 'and particularly designated in said lease, for one year, commencing lon January 1, 1955, and terminating the 31st day of December, 1955; and wherein said le see agrees to pay to. said lessor as rental for said premises the sum of $215 per mon h, payable in advance, the first day of each and every month during the term of said lease, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE ,BOARD ORDERED that said lease be and the same is hereby APPROVED, and Ray S. Taylor, 48 l Tuesday, December 28, 1954, Continued - i Chairman Pro Tem of this Board, is authorized to execute said lease, on behalf of the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the Bo4l members ,? ` present. In the Matter of Recommendation from Park Commission of Contra Costa County that Subdivision ; Ordinance be amended. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS } BY THE BOARD ORDERED that the District Attorney is directed to write anexplanation to ; the County Park Commissioners of the procedure necessary before the Subdivision Ordi- i nance could be amended to make it mandatory to provide land for educate nal and recrea- 1 tional purposes. The foregoing order is passed by the unanimous vote of the Board members ' ' present. f k } In the Matter of Mileage Allowance at Regular Rate. } On the recommendation of the County Administrator, and on mot on of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORD that authorz_ zation, heretofore continued to December 31, 1954, be and the same is- reby extended to June 30, 1955, for the following persons to continue to draw automob a mileage as ; regular users. r F Bertha D. Hellum, County Librarian f F Frank Marcollo, District Attorney's Office B. 0. Wilson, Superintendent of Schools W. T. Paasch, County Clerk J. W. Hammond, Veteranst Service Officer W. R. Smaker, Veterans" Service Representative s The foregoing order is passed by the unanimous vote of the Bo rd members- s ; ; present. � r s '; In the Matter of Resolution of intention to provide support appropriations in 1955-56 for t i one additional Farm Advisor in the Agricultural Extension Ser- , vice. On the recommendation of the County Administrator and on motion of Supervisor = Buchanan, seconded by Supervisor Frederickson, IT IS BY THIA BOARD RESOIVED that this ; Board declares its intention to participate in the financing of an additional position in the class of Farm Advisor for the Agricultural Extension Service in Contra Costa County in the following manner: The County to furnish attendant expenses of transportation an incidental costs, together with office space and office equipment with t e commence- ment of the fiscal year, July 1, 1955. The foregoing order is passed by the following vote of the Bo d: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. 0 . BUCHANAN J. FREDERICKSON ' r i - NOES: Supervisors - None E ABSENT: Supervisors - H. L. CUMMMS. i ' In the Matter of Statement : from San Francisco Hospital, hospitalization of Barbara Slater. On motion of Supervisor Goyak, seconded by Supervisor Buchan , IT IS BY THE a BOARD ORDERED that Invoice No. 40968 dated December 23, 1954, and reeei d by this Board on December 24, 1954 and in the amount of $110.60 for-hospitaliza 'on of Barbara Slater be and the same is hereby referred to the Social Service Directo of Contra Costa bounty for his written recommendation. The foregoing order is passed by the unanimous vote of the Bo d members present. j' In the Matter of Certified Copy S of Certificate of State re annex- ation of territory to Brentwood. r This Board having on December 21, 1954, received a certified c py of Certi- ficate dated December 20, 1954, by the Secretary of State and in which ha acknowledged r - -------- - -- - 49 Tuesday, December 28, 1954, Continued - that on December 20, 1954 a copy of Ordinance No. 73 of the City of Brentwood which refers to the annexation of "A portion of Lot 170, Subdivision Number 4 of Brentwood Irrigated Farms" to said city, was filed in his office; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said certified copy a placed on file. The foregoing order is passed by the unanimous vote f the Board members present. In the Matter of Appropriation Adjustments. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following appropriations be and they are hereby AUTHORIZE[ . and APPROVED: Appropriation Decrease Increase Superior Court, Department 3 Capital Outlay - Telephone Table 33.00 - Portable Cabinet 50.00 Unappropriated Reserve - General Fund $ 83.00 First item to be purchased, second to be constructedin county carpenter shop. This department asked for these and additiona items in his 1954-55 budget requests but items were overlooked. tither items requested can be deferred to 1954-55, Veterans Service Auto Mileage 30.00 Use of County Equipment 30.00 Transfer of appropriation, this department not using county equipment at time of preparation of budget. Road Commissioner Primary Road Construction - 4271 1,900.00 Secondary Bridge Construction - 3845 6,942.00 Secondary Road Construction - 4565 8,842.00 To cover partial cost of construction road on Kaski Iane, Work Order 4045. Primary Road Construction - 7711 406.00 Primary Bridge Construction - 7351 406.00 To cover cost of utility relocation by P.G. & E. at 4al.four Road Bridge over Marsh Creek. This work was accomplished under work order 4423 and completed 8/24/54• Work order 4423 was closed 10/3054. County Garage i County Garage - Repair be Service Equipment 29000.00 County Garage - Use of County Equipment 2,000.00 To cover estimated expenditures for the balance of t e fiscal year. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Personnel Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARORDERED that the fol- lowing personnel adjustments be and they are hereby AUTHORIZED nd APPROVED: c Cancellation of 1 Truck Driver, Gr. I, 1 Truck Driver, Gr. II, and 1 Laborer position in the Highway Department; Addition of 1 Branch Library Assistant at the Walnut reek Branch of the County Library. The foregoing order is passed by the unanimous vote of the Board members 2. present. ' In the Matter of Approval of lease with Lorenzo Giussi, office space for Supervisor of Supervisorial District III. Lease dated December 42 1954 between Lorenzo Giussi, iereinafter called the LESSOR, and the County of Contra Costa, hereinafter called the ESSEE' and wherein said Lessor agrees to lease to said Lessee the rear half of certainremises designated as 1624 Contra Costa Highway, Pleasant Hill, to be used as an o£fi a by Supervisor Ray S. Taylor of the Third Supervisorial District, for a period of 3 years commencing December 1954 and ending December 1, 1957, at a monthly rental of 450 payable in advance 50 Tuesday, December 28, 1954, Continued - t beginning on the first day of December, 1954 and continuing on the first day of each ; and every month thereafter until the expiration of said lease, provided however, that , the first and last three monthst rent shall be paid when said lease is Executed, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby approved and Ray S. Taylor, ; Chairman Pro Tem of this Board is authorized to execute said lease on 1-6half of the County of Contra Costa. i IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is- authorized to execute warrants in favor of the Lessor in accordance with the terms of 1 said lease. The foregoing order is passed by the unanimous vote of the Board members f � present. t' I In the platter of Request of Mountain View Fire District that it be permit- E ted to buy or lease certain property near the Arnold Industrial Freeway. r Mr. Howard Walter, on behalf of the Mountain View Fire Distrilit,, appeared be-1 fore the Board and asked that the Board consider selling or leasing cerain property ' , to the said Fire District; and IT IS BY THE BOARD ORDERED that the Road Commissioner and the; County Adminis trator are directed to check with the State Highway Division to determige whether the property owned by the County, located southerly of the Arnold Industrial Freeway and on ; the west side of Alhambra Road extension, and which property was formerly owned by Frank Hague, will be required by the State in the development of a free*ay interchange; ] ' and the Road Commissioner is also directed to determine whether in the gvent the State does not require said property, there might be need for its use by the County in future road planning. IT IS BY THE BOARD FURTHER ORDERED that Geor a Derana RightQ Y g�f Wa Agent, is' , directed to start considerations of the sale or lease of said property dt a price equitable to the county and said Fire District. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Fixing official bond t for V. W. Sauer, County Surveyor. } This Board having heretofore appointed V. W. Sauer, County Rod Commissioner- ! ; Surveyor, effective January 3, 1955; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor iFrederickson, IT IS BY THE BOARD ORDERED that the bond for Mr. Sauer in his capacity asl , County Surveyor be and it is hereby fixed in the amount of 45000. The foregoing order is passed by the unanimous vote of the rd members {%; ' present. , In the Matter of the Withdrawal of Territory from BRIONES COUNTY FIRE PROTECTION DISTRICT. RESOLUTION GRANTING PETITION FOR WITHDRAWAL AND DECLARING T TORY WITHDRAWN FROM BRIONES COUNT FIRE PROTECTION DISTRICT. WHEREAS, there was filed with the Board of Supervisors of the County of , Contra Costa on the 7th day of December, 1954, a petition signed by a majority of the : freeholders residing within the hereinafter described portion of Brione County Fire . Protection District, there being less than one hundred (100) freeholder within the hereinafter described territory, requesting that it be withdrawn from s id District, pursuant to Sections 14560 to 14568, inclusive, of the Health and Safety Code, for the F, reason that said portion sought to be withdrawn will not be benefited by remaining in e. the said District; and WHEREAS, the Board of Supervisors, pursuant to Section 14562, et seq. , of the Health and Safety Code, fixed Tuesday, the 28th day of December, 1954, ten o'clock a.m. , in the Chambers of the Board of Supervisors, hall of Records, Mair and Court ' Streets, Martinez, California, as the time and place for the hearing onjsaid petition ; and assent to the continuance of the remaining territory as a District- Jana WHEREAS, the Clerk of this Board, pursuant to its directive, ciaused notice of the time and place of hearing on said petition and said assent to be ,,*blished on the 17th day of December, 1954, in the "Tri-City News", a newspaper circulated in the Briones County Fire Protection District, as appears from the affidavit oif Andrew M. : Peters, on file herein, and caused the notice of said time and place ofearing to be posted in three (3) of the most public places in the District, one of wb1ich was within : the portion of the District sought to be withdrawn, at least one (1) week prior to the , time fixed for hearing, as more readily appears from the affidavit of Lo� K. Underwood, : on file herein; and WHEREAS, on said 28th day of December, 1954, at the time and place set for hearing, the Board considered said petition, and there being no protests, either oral or written, to the withdrawal of said territory nor to the continuance of the remaining territory as a District, and the Board being fully advised in the premis s, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors ��nds that the i i i Tuesday, December 28, 1954, Continued - portion of the District sought to be withdrawn will not be benefited by remaining in. the District and that the territory not sought to be withdrawn will be benefited by continuing as a District, and it does, therefore, grant the pe tion. The territory hereinbefore referred to, which is witdrawn from Briones Count Fire Protection District is more particularly described as folI,ows, to wit: References in the following description are to the map entitled "Official Map of Contra Costa County, California 1938". All that certain real property situated, lying and being in the County of Contra Costa, State of California, particularly described rs follows: Beginning at the southeast corner of the Rodeo Schoo District, also being_a point on the boundary line of the Briones County Fire Protection Dis- trict; thence in a general northerly direction along the eastern boundary line of the Rodeo School District, being also the eastern Line of the Briones s County Fire Protection District to the south line of the State Highway be- tween Martinez and Pinole, known as Franklyn Canyon Road, , eing the south- eastern corner of the Rodeo Fire District; thence in a genieral westerly di- rection i rection along the south line of the said State Highway, being the dividing line between the Rodeo Fire District and the Briones County Fire Protection District, to the westerly line of the Fernandez 686.0 acre tract (1938 Official Map) ; thence southerly and southwesterly along tha western line of said 686.0 acre tract to the most westerly corner thereof being a point on the dividing line between tract B and D of Rancho El Pino , thence north- westerly along said dividing line to the boundary line betAreen the Rodeo School District and the Pinole-Hercules School District; hence in a general southwesterly and southeasterly direction along the said dividing line to the northwest corner of the Briones School District; thence leaving the Pinole-Hercules School District boundary line and running easterly along the dividing line between the Briones and Rodeo School District to the south— east corner of the said Rodeo School District, the point o beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, by the following vote on the 28th day of cember, 1954: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings. In the Matter of Awarding contract for maintenance of lighting system in BYRON LIGHTING DISTRICT. This being the tins fixed for the receiving of bids f r contract to provide electrical lighting system within the Byron Lighting District, Pohe following bid is received and read to the Board of Supervisors by the Clerk: Pacific Gas and Electric Company: Maintain and operate following existing lamps: 11 - 1000 lumen incandescent lamps 11 - 2500 lumen incandescent Lamps together with accessories suitable and necessary for complete overhead lighting system, etc., for a period of five ears from and after the 24th day of January, 1954, all in accordance with Schedule LS-2; And this being the only bid received, and the Board having fully considered same; On motion of Supervisor Frederickson seconded b Su rviso Buchanan,pe y p r u hanan, IT IS .-BY THE BOARD ORDERED that the contract for furnishing and maintaining said system of street lights for said District be and the same is awarded to s id Pacific Gas and Electric Company at the prices submitted in said bid. The foregoing order is parsed by the unanimous vote of the Board members present. In the Matter of Exoneration of bond of the late County Surveyor Joseph W. Barkley. Joseph W. Barkley, County Surveyor, having died on Noember 20, 1954; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that bond No. 4329869-� issued by Fidelity and Deposit Company of Maryland with Joseph W. Barkley, County Sury yor, as principal, be and the same is hereby EXONERATED AND DISCHARGED. The foregoing order is passed by the unanimous vote ofY the Board members present. 52 Tuesday, December 28, 1954, Continued - i In the Matter of Exoneration of bond heretofore issued to Donald F. Creedon, former Judge of the + ; Pinole-Rodeo Judicial District. This Board having on August 24, 1954 accepted the resignation of Donald F. Creedon as Judge of the Pinole-Rodeo Judicial District, to become effective August 31, 1954; s NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor ' Buchanan, IT IS BY THE BOARD ORDERED that bond No. 5238749 issued by Fielity and De- posit Company of Maryland, with Donald F. Creedon as principal, be and he same is here- by EXONERATED AND DISCHARGED. The foregoing order is passed by the unanimous vote of the Board members =` present. i r In the Matter of Exoneration of bond heretofore issued to J. H. iHerriman, former Judge of the Clayton Judicial District. This Board having been notified of the death of Judge J. H. H rriman of the i Clayton Judicial District which occurred on December 26, 1954; i NOW, THEREFORE, and on motion of Supervisor Buchanan, seconde by Supervisor Frederickson IT IS BY THE BOARD ORDERED that bond dated July 2, 1952 issued by Fidelity and Deposit 6ompany of Maryland awith J. H. Herriman as principal, be an the same is hereby EXONERATED AND DISCHARGED. The foregoing order is passed by the unanimous vote of the Board members i „ present. ' In the Matter of Proposed legis- { lation for Contra Costa County Flood Control and Water Conser- vation District. John A. Nejediy having presented to this Board specific legislation proposed { to amend the Contra Costa County Flood Control and Water Conservation District Act to i ' incorporate the intentions of the three points agreed upon by the cities of Zone 3B, the Board of Supervisors and the Commissioners of the District; NOW, THEREFORE, and on motion of Supervisor Goyak seconded by Supervisor ! Buchanan, IT IS BY THE BOARD ORDERED that said proposal is APPROVED and the Clerk is directed to forward copies of the proposed legislation to Contra Costa untyts repre- sentatives in the Legislature. i The foregoing order is passed by the unanimous vote of the Board members present . This Board having learned with sadness of the death on December 26, 1954, of ; Judge J. H. Herriman of the Justice Court of the Clayton Judicial Distrilct; 3 C NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor "Frederickson, IT IS BY THIS BOARD ORDERED that this meeting be and it is adjourned at , the hour of 3:30 P.M. in respect to the memory of the late Judge Herr' The vote of the Board on the foregoing order was as follows: i ' AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. 'Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings. j And the Board adjourns to meet on Thursday, December 30, 1954, at 9 o'clock, a.m. , in the Board Chambers, Hall of Records, Martinez, California. t 4 , Chai rman ATTEST: S W. T. PAASCH, CLERK {{4 By Deputy Clerk F i � �3 BEFORE THE BOARD OF SUPERVISORS THURSDAY, DECEMBER 30, 1954s THE HOARD MET IN REGULAR ADJOURNED SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERIC KS ON. ABSENT: SUPERVISOR H. L. CUNNINGS CHAIRMAN. PRESENT: W. T. PAASCH, CLERK. Supervisor H. L. Cummings, Chairman of this Board, 1xing absent,. Supervisor Frederickson moves that Supervisor Ray S. Taylor act as Chai n Pro Tem. The motion was seconded by Supervisor Goyak. The vote of the Board was ag follows: AYES: Supervisors - I. T. Goyak, Ray S. Tayl r, W. G. Buchanan, J. Frederickson NOES: Supervisors - None t ABSENT: Supervisors - H. L. Cummings. And Supervisor Ray S. Taylor, Chairman Pro Tem, cal the.meeting,to order. In the Matter of Approving Ordinance No. 912. Ordinance No. 912, which rezones East Antioch Area akley Area, The Islands' Area, by amending Ordinance No. 382, is presented to this Boar ; and On motion of Supervisor Frederickson, seconded by Su ervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published, for the time and in the manner required law in the "Antioch Ledger". a news a er. _ox � 4 by g � p P f.. ! general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Adjournment of the Board of Supervisors in res- pect io'the memory of the late Mrs. Maxine McCann of the County Library Staff. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, this- ,- Board of Supervisors adjourns its meeting on this day at ,11 a.m. in respect to the . memory of Mrs. Maxine McCann, who passed away on December 29, Z54. The vote of the Board on the foregoing order was as llows: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLO , W. G. BUCHANAN, J FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - H. L. CUMMINGS. And the Board takes recess to meet on Tuesday, Janu 4, 19552, at, 9 o. clock a.m. , in the Board Chambers, Hall of Records, Martinez, Califor ia. .00 Cha rman y ATTEST: W. T.' PAASCH, CLERK Y Deputy erk r 't r, 1 `# s t BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 4, 1955 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS HALL OF RECORDS, MARTINEZ, 6ALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. # On motion of Supervisor Goyak, seconded by Supervisor Taylor JIT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of- this BJard for the month of December 1954, was waived, and said minutes and proceedingswere approved as v written, and the 6hairman authorized to sign said minutes. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavit of publication of Ordinance No. 902. . This Board having heretofore adopted Ordinance No. 902 and Affidavit of Pub- lication of said ordinance having been filed with this Board; and it appearing from said affidavit that said ordinance was duly and regularly published for the time and in � the manner required by law; t NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, ; IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declared duly published. 4 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report of the Planning Commission on the Re- commendations for certain pro- cedures for land use permits re quarries, gravel pits, junk yards, and the need for control- led manufacturing district. WHEREAS, this Board of Supervisors on December 14, 1954 cont! ed the hearing on the report of the Planning Commission on the recommendations for certain procedures for land use permits re quarries, etc. , to the 4th day of January, 1955 10 a.m. ; and this being the time to which said hearing was continued; NOW THEREFOREon the recommendation of a District!strict A ttorney and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED 1 that the hearing on said matter be and the same is hereby further contirAied to the 11th j day of January, 1955 at 10 a.m. j 1 I The foregoing order was passed by the following vote of the Board: AYES: Supervisors - H. L. CU14,LTNGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES. Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK. In the Matter of Directing Publi- cation of Notice of Intention to Purchase Real Property from JAMES M. ALLEN and LETA M. ALLEN. I WHEREAS, this Board of Supervisors of the County of Contra Costa, State of California, intends to purchase from JAMES M. ALLEN and LETA M. ALLEN the real propertY described in the attached notice, at a purchase price of One ThousandTW_ Hundred Dol- lars ol lars ($1,200) for an addition to the County Hospital property in Martinep; and j WHEREAS, it appears to this Board that the sum of One Thousand Two Hundred Dollars (41,200) is a fair and reasonable price for said property; NOW, THEREFORE, BE IT :RESOLVED that this Board does hereby set, Tuesday, the 8th day of February, 1955, at 10 o'clock A. M. of said day in the Chambe sof the Boardl of Supervisors in the Hall of Records, Martinez, California, as the tim and place when and where said Board will meet to consummate the purchase of the real p perty described in said notice. ! BE IT FURTHER RESOLVED THAT the Clerk of the Board of Supervis6rs be, and he is hereby directed to cause to be published in the "Contra Costa Standard", a newspaper ! of general circulation, published in the County of Contra Costa, a notice in the form attached for three (3) weeks . PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, i this 4th day of January, 1955, by the following vote, to wit : x AYES: Supervisors - H. L. Cummings, Hay S. Taylor, G. Buchanan, I J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - I. T. Goyak. s s s 5-5 Tuesday, January 4, 1955, Continued - t , { NOTICE OF INTENTION TO PURCHASE REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisor of the County of Contra Costa, State of California, has on the 4th day of January, 195 , in regular meeting, declared its intention to purchase for the County Hospital of the County of Contra Costa, the following described real property: That parcel of land in the City of Martinez, County lof Contra Costa, State of California, described as follows: Portion of Blocks 162 and 170 of the Original Survey, of the Town of Martine ,as per maps thereof on file in the office lof the Recorder of the County of Contra Costa, State of California, 6scribed as follows: Beginning on the north line of "C" Street, distantb ereon north 82 35 WeSt , 329 feet from an iron pipe at the sou' west corner of the parcel of land described as Parcel One in they deed from Cesare Bergamini, et ux, to Frank Morelli, et ux, dated June 21, 1940 and recorded June 27, 1940 in Volume 552 of Official Records, at page 207; thence from said point of beginning north 82° 35' west along said north line of "C" Street , 63 feet; thence; north 70 25' east, parallel with the west line of said Morelli parcel and the l' extension thereof, 125 feet; thence south 820 35' exist, parallel with said north line of "C" Street, 63 feet; thence ; E� Tuesday, January 4, 1955 Continued - I The foregoing order is passed by the following vote of the Bolyd: s AYES; Supervisors - H. L. CURINGS, RAY S. TAYLOR, G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK. : s In the Matter of the Establishment of a County Service Area, pursuant RESOLUTION ESTABLISHING JOUNTY to the "County Service Area Lawn. SERVICE AREA NO. L-3. i WHEREAS, there was filed in the office of the County Clerk ofithe County of Contra Costa on the 16th day of November, 1954, a petition praying for the establish- ment of a County Service Area, pursuant to the "County Service Area Law' , to include the territory hereinafter described, to furnish street lighting services therein; and f WHEREAS, it appeared from the certificate of W. T. Paasch, County Clerk of Contra Costa County, that said petition as so filed bore the signaturesof one hundred fi ` fifteen (115) registered voters residing within said hereinafter described territory, T which number constitutes not less than ten per cent (10%) of the registered voters re- siding therein; and WHEREAS, this Board did, on the 23rd day of November, 1954, pass and adopt its resolution of intention to establish said County Service Area, which said resolu- tion contained all of the matters required by Section 25210.15 of the Government Code, and did set ten o'clock a.m. , Tuesday, the 4th dap of January, 1955, asithe time, and . the Chambers of the Board of Supervisors, Hall of Records, Main and Cou;t Streets, Martinez, Contra Costa County, California, as the place for a public hearing on the establishment of the area; and WHEREAS notice of said hearing was duly and regularly given in the manner prescribed by publication in the "EL SOBRANTE HERALD BEE PRESS", a newspaper of general : circulation, circulated in the area, on December 2, 1954, as appears by the affidavit of the publisher on file herein, which said notice contained all of thejmatters re- to be contained therein by Section 25210.16 of the Government Code; and WHEREAS, this Board did on this date, at the time and place set For hearing ' call for protests as provided by Section 25210.17, and no protests bein4 made, either orally or in writing, by any interested person or taxpayer; NOW, THEREFORE, this Board does FIND AND DETERMINE that the 8 'rvices des- cribed in the resolution of intention are entirely extended County services, and does establish the hereinafter described area as County Service Area No. L_ cess provide ' street lighting services therein. The hereinbefore referred to unincorporated area of the County of Contra Costa, which is hereby formed into County Service Area No. L-3, is specifically de- scribed as follows: Beginning on the southerly line of the Atchison Topeka and Santa Fq Railroad right of way at the most westerly corner of Lot 61, Montalvin Manor Unit N'. 1, filed September 5, 1952 in Volume 48 of Maps, page 7; thence southeasterly along the southwestern line of the said Montalvin Manor Unit No. Vand its southeastern extension to the southeast line of the present State gighway between San Pablo and Pinole; thence northeasterly along the south astern line of the said State Highway to its intersection with the southe stern ex- tension (South 47° 42' 10" East) of the northeastern line of Lot 416 Montalvin Manor Unit No. 1; thence North 47° 42' 10" West to the most easterhy corner of the said lot 416; thence northwesterly along the northeastern boundary line of Montalvin Manor Unit No. 1 to the most northerly corner of Lot 306, being a point on the southeasterly line of the said Santa Fe Railroad; t4ence south- westerly along the southeastern boundary line of the said Santa FelRailroad to the point of beginning. F PASSED AND ADOPTED by the Board of Supervisors of the County 9'f Contra Costa at a meeting of said Board held on the 4th day of January, 1955, by thelfollowing vote, ; to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Reclamation District No. 802. IN RE: VALUATION ASSESSMENT ORDER APPROVING ASSESSMENT LIST OF ASSESSMENT VALUATIONS PREPARED IN ACCOIRDANCE WITH LAW OF THE STATE OF CALIFORNIA WHEREAS on the 7th day of December, 1954, the three Commissi #ners appointed by this Board as 6ommissioners to prepare an assessment list of assessor t valuations ; upon and with reference to the lands within the above named District, t be used as a basis for assessments in raising funds for the maintenance, repair and operation of the works of said Re lamation District and incidental expenses thereof; or construction of works supplement thereto or in replacement thereof, did file said ass9ssment list of said assessment 'valuations with the Clerk of the Board of Supervisors ir� the County of Contra Costa, State of California, and thereafter by its Order fixed th2 21st day of - -- I s ( { { 57 Tuesday, January 4, 1955, Continued - 1 z December, 1954 at the hour of 10:00 otclock A. M. in the City{of Martinez, County of Contra Costa, State of California, and in the offices of said Board of Supervisors, as the time and place at which this Board would meet for the purpose of hearing any and aU objections to said assessment list of assessment valuations and also required that said Notice of the hearing be given by publication once a week for iwo successive weeks in the Brentwood News, a newspaper of general circulation printediand published in the above named County; and WHEREAS, on the 21st day of December, 1954, at the hour of 10:00 o'clock A. M. before this Board of Supervisors at its Chambers in the County Court House in the City of ?4artinez, County of Contra Costa, State of California, the hearing of any and all objections to said assessment list of assessment valuations was duly called by this Board in accordance with the terms of said order, and thereupon it was made to appear to this Board that notice of the time and place of hearing said objections in proper form was duly and regularly published as required by the terms of the order; and 3 WHEREAS, on the 21st day of December, 1954, at the hour of 10:00 o'clock A. M. said matter was regularly continued by Order of this Board of Supervisors of the County of Contra Costa, State of California, to January 4th, 1955 at 10:00 o'clock A. M. ; and WHEREAS, upon said hearing an objection was filed thereto objecting to said assessment valuations; and WHEREAS, evidence was taken and a hearing was had; afid 3 WHEREAS, it appears to this Board that said assessment in all respects is fair and equitable and that the assessment valuations as per each tract assessed are fair and equitable, and said assessment list and valuation assfssment roll is in accordance with law; 5 NOW, THEREFORE, upon motion of Supervisor Frederickson, seconded by Super- visor Buchanan, and duly carried, IT IS HEREBY ORDERED that said assessment list of assessment valuations as so prepared, and as so filed and as so levied, be and the same <is hereby approved and each and every assessment valuation is hereby approved. PASSED AND ADOPTED by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. s t In the Matter of the Annexation of Territory to the RODEO FIRE DISTRICT. RESOLUTION OF ANN ATION WHEREAS, heretofore, on the 7th day of December, 1951, a petition for the annexation of the hereinafter described real property to the Rodeo Fire District, exe- cuted as required by law, was duly filed with the Clerk of the board of Supervisors of Contra Costa County; and WHEREAS, on the 7th day of December, 1954, the Board of Supervisors passed a resolution fixing Tuesday, the 4th day of January 1955, at the4 hour of eleven o 'clock a.m. , in the Chambers of said Board in the Hall of Records, Martinez, California, as the time and place of hearing on said petition; and WHEREAS, notice of said time and place of hearing was regularly published at least two (2) weeks preceding the said hearing by said Board inthe "TRI-CITY NEWS", a newspaper of general circulation published in the County in which said District is lo- cated, as shown by the affidavit of publication on file herein;' and WHEREAS, said hearing in said matter was actually held at said time and place t NOW, THEREFORE, IT IS HEREBY ORDERED that it is to the benefit of said dis- trict that the hereinafter described contiguous property be ann'Oxed to the said Dis- trict, and, therefore, that said property is hereby annexed to said District. Said property is more particularly described as follows: 1 References in the following description are to the map entitled "Official Map of Contra Costa County, California 193$". All that certain real property situated, lying and being in the County of Contra Costa, State of California, particularly described as follows: Beginning at the southeast corner of the Rodeo SchoolDistrict, also being a point on the boundary line of the Briones County Fire Protection District; thence in a general northerly direction along the eastern boundary of the Rodeo School District, being also the eastern line of the Briones County Fire Protection District to the south line of the State Highway be- tween Martinez and Pinole, known. as Franklin Canyon Road, being the south- eastern corner of the Rodeo Fire District; thence in a general westerly di- rection along the south line of the said State Highway, being the dividing line between the Rodeo Fire District and the Briones County Fire Protection District, to the westerly line of the Fernandez 686.0 acre tract (1938 Official hlap) ; thence southerly and southwesterly along the western line of said 686.0 acre tract to the most westerly corner thereof, � being a point on the dividing line between Tract B and D of Rancho El Pinole; thence north- westerly along said dividing line to the boundary line between the Rodeo School District and the Pinole-Hercules School District; t4ence in a general A i e.i P 3d 91 I { . Tuesday, January 4, 1955, Continued - j 4 southwesterly and southeasterly direction along the said dividingte ne to the j northwest corner of the Briones School District; thence leaving thPinole- Hercules School District boundary line and running easterly along divid- ing line between the Briones and Rodeo School District to the sout4east cor- ner of the said Rodeo School District, the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a regular meeting of said Board held on Tuesday, the 4th day of January, 1955, by the following vote, to wit: f AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray► S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. ABSENT: Supervisors - None. S t ; In the Matter of the Construction { of a Lower Deck on the Richmond- ' San Rafael Bridge Project. RESOLUTION WHEREAS, the Richmond-San Rafael Bridge, presently under con ruction by the ' California Toll Bridge Authority, is scheduled for completion in Octobe :, 1956, and if present designs are unchanged, will provide only a single deck to handl two-way traf- fic; and WHEREAS, experience has indicated that two or three lane highlays for two-wayj traffic constitute traffic hazards and impede the free flow of traffic on important arterials; and f WHEREAS, this Board is informed and believes that adequate additional finan- cing is available to provide for a lower deck to be constructed at this time, so as to provide for the completion of the bridge as a two-deck structure, which ;would allow . unobstructed traffic flow in a single direction on each of the two decks if so construc- ted; and WHEREAS, this Board is further advised that such constructiontlat this time would result in a substantial saving to the taxpayers of the State of California; NOW, THEREFORE, BE IT RESOLVED that the official state and federal agencies having jurisdiction over the constriction of said bridge be and they ahereby re- quested to give immediate consideration to the modification of constru cion details and , ; financing plans so as to effect the construction of the Richmond-San Raflael Bridge as a two-deck structure; and "t BE IT FURTHER RESOLVED that the County Clerk be and he is herby directed to cause certified copies of this resolution to be delivered to the Representatives of this County in the State Legislature, to the California Toll Bridge Authority and to the Office of the Governor of the State of California. t PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a regular meeting of said Board held on Tuesday, the 4th day of Janua , 1955, by the following vote, to wit: Ty AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None l ABSENT: Supervisors - None. x In the Matter of the Formation of Storm Drain Maintenance District No. 2. RESOLUTION CORrINUING HEARIN WHEREAS, this Hoard of Supervisors of the County of Contra Co a, State of California, did on November 23, 1954, duly pass and adopt a resolution directing the giving of notice of a hearing to be held on Tuesday, January 4, 1955, at, the hour of ten o'clock a.m. of said day of the proposed formation of Storm Drain Ma"tenance Dis- trict No. 2; and { WHEREAS, it appears desirable to continue said hearing to a latter date, s NOW, THMEFORE, BE IT RESOLVED that the hearing on the formation of proposed ' Storm Drain Maintenance District No. 2 be and the same is hereby contin ` d until Tues- day, March $, 1955, at the hour of ten o'clock a.m. of said day at the bers of the ' Board of Supervisors in the Hall of Records, City of Martinez, Contra Costa County, Cal- ; ifornia. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, the fore- ' going resolution was duly passed and adopted by the following vote, tot: AYES: Supervisors - CURINGS, TAYLOR, BUCHANAN, FREPERICKSON NCE S: Supervisors - NONE ABSENT: Supervisors - GOYAh :yam { R Tuesdav, January 4, 1955, Continued - In the hatter of the Formation, Organization and Establishment of CASTLE R66K COUNTY WATER DISTRICT of the County of Contra Costa, State of California. ORDER FIXING BOUNDARIES OF THE PROPOSED CASTLE ROCK COUNTY WATER DISTRICT AND CALLING AN ELECTION FOR THE PURPOSE OF DETFRt4INING WHE HER OR NOT SAID DISTRICT SHALL BE F OfWI D AND FO ELECTION OF FIRST DIRECTORS WHEREAS, a petition signed by registered voters residing within the boundaries of the proposed Castle Rock County Water District equal in nFm er to at least ten: per cent (10p) of the number of votes cast in the proposed district for the office of Gov- ernor at the general election next prior to the presenting of 'he petition, which said petition described the proposed boundaries of the proposed dis ict and prayed that it be incorporated into a county water district, pursuant to Divi ,ion 12 of the Water Code of California, was filed with the Board of Supervisors on November 29, 1954; and WHEREAS, by order of the Board of Supervisors duly given and made on December 71 1954, the time and place for the hearing upon said petition was fixed for Tuesday, , the 4th day of January, 1955, at the hour of 10 o'clock a.m. o4 said day, in the Cham- bers of the Board of Supervisors in the Hall of Records Buildig, Martinez, Contra Costa County, California; and WHEREAS, the County Clerk of the County of Contra Cosa caused to beublish a notice of such hearing, which said notice contained all of the information prescribed by Section 30231 of the Water Code; and WHEREAS, it appears from the affidavit of publication of said notice on file ' herein that said notice was duly and reSalarly published in the Concord Transcript, a newspaper of general circulation, printed and published in the County of Contra Costa, for the time and in the manner and form required by law, as shorn by the affidavit of George E. Moore on file herein; and ? WHEREAS, at the hearing held on January 4, 1955, the Board of Supervisors heard and considered said petition for the formation of said co my water district, which petition was signed by eighteen (15) persons who were and are qualified registered voters, residing within said proposed district, and seven (7) who were notqualified registered voters but who reside within said proposeIrsons district; and WHEREAS, no protests were filed or presented at said earing protesting the formation of said district or the proposed boundaries thereof, xeept for the written protest of Florence Littorno and Dante Littorno, her husband, i which they protested the inclusion in the boundaries of said proposed county water district of that portion of their lands described as follows: That reel of land situate in the Count of Contra Cs a S Pa y � t , tate of Cali- fornia described as follows: Commencing at the southwesterly corner of that certai 47.74 acre parcel of land described in the deed to William A. Compiano et al, recorded August 13, 1948, under Recorder's Serial No. 30758, Recorder's Of-.ice of Contra Costa County; thence along the southerly line of said pare 1, South ?7° 30' East, ?70 feet ; thence North 160 30' cast, to a point on tie northerly line of said 47.74 acre parcel; thence along said northerly link the following courses and distances: South 89° 41' 30" West, 241.39 fee , more or less, to an angle goint; North 63* 35' 30" West, 196.70 feet to an angle point, and Forth 66 44' 17" West, 529.15 feet to the northwest crner of said 47.74 acre parcel; thence along the westerly line of said 17.74 acrearcel P , South 641.70 feet to the point of beginning. and WHEREAS, at said hearing all persons interested were# 'ven an opportunity to appear and be heard; and WHEREAS, on October 26, 1954, the Boundary Commission of the County of Contra Costa met and approved the boundaries of said proposed county w ter district; and WHEREAS, it is to the best interests of the County ana the proposed water district that the name of the proposed district should be Castle Rock County Water Dis- trict; NOW, THEREFORE, BE IT RESOLVED: 1. This Board of Supervisors hereby finds and determines that said petition for the formation of said county water district complies with tie requirements of the ;provisions of Chapter 1, of Part 2, of Division 12 of the Water Code of California, and that said petition is genuine and sufficient in every respect. 2. This Board of Supervisors hereby finds and determines that notice of the time andplace of the hearing on the formation petition has been published and given in the manner and form and for theperiod of time as required by 11w. 3. This Board of Supervisors finds and determines that the above described portion of the lands of Florence Littorno and Dante Littorno, her husband, will not be 'benefited by the proposed district and should be excluded, and that the boundaries of said proposed district, after exclusion of the hereinabove desc ibed portion of the ,lands of Florence Littorno and Dante Littorno, her husband , sho ld and shall include the following described real property: 6 All that real property situated in the County of Cont 'a Costa, State of 60 Tuesday, January 4, 1955, Continued - 3 j California, described as follows: Commencing at the northwest corner of that certain 47.74 acre parcel of land described in the deed to William A. Compiano, et al, recorded•August 13, j 1948 under Recorder's Serial No. 30758, Recorder's Office of Cont Costa County; thence along the northerly line of said 47.74 acre parcel ERecorder's Serial No. 30?58 for 1945) , the following courses and distances: south 660 441 17" east, 529.15 feet to an ankle point; south 63° 38' 30" ea 196.70 feet to an angle point and north 89° 41' 30" east, 241.39 feet to he true point of beginning; thence from said true point of beginning easterly along the north line of the said 47.74 acre parcel to the northeast corner thereof, being a point in the center of Pine Canyon Road; thence southeastekly along the center of Pine Canyon Road to the most westerly corner of the 5.05 acre parcel of land described in the deed to Alfred G. Delgado, Jr. , et ux, re- corded March 20, 1954, Recorders File No. 15392; thence north 540 21' east 325.$0 feet to the most northerly corner of the 5.05 acre Delgado being the most westerly corner of the 11.55 acre parcel of land dej'arcel cribedin the deed to George Vii. Harry, et ux, recorded June 15, 1941 in Vlume 593 of Offic is 1 Records, page 250; thence northeasterly along the nortYwesterly i line of the 11.65 acre Harry parcel and its northeasterly extensio to the I center line of the strip of land formerly occupied by the Oakland-Antioch i and Eastern Railway; thence easterly along said center line to the intersec- . :' tion thereof with the westerly extension of the northerly line of the 11.93 acre of parcel of land described in the deed to Clarendon B. Lawso re- corded June 4, 1924 in Volume 462 of Deeds, page 455; thence south$$° 41' east along said extension and along the north line to the northeast corner of the said 11.93 acre Lawson parcel; thence southerly along the eastern line of the 11.93 acre parcel to the southeast corner thereof, berg a point on the northern line of the 17.65 acre parcel of land described in the deed to Don S. Graham et ux, recorded February 28, 1947, Recorders File 8299, being the northern line of Lot H, Mt. Diablo Boulevard Tract, filed May 6, ` 1912, in Map Book 7, page 153; thence alon§ the boundary line of Lq't H, - z south 40 40' 30" east 25.45 feet; south 83 461 east 101.60 feet, South 80 07 east 737 feet, south 8 32 east 325 feet, and south 77 0 141 w st 356.20 i feet to a point in the center of a creek, said point also being a Foint on s the northerly line of the 5 acre parcel of land described in the d ed to Stanley A. Ford, recorded August 7, 1951, Recorders File No. 37618 thence running alnng the westerl.• line of the said 8 acre Ford parcel and along i the center of said creek south 250 east 46.25 feet, south 33° west 115 feet; south 460 west 115 feet, south 65° 071 east 80.95 feet , south 47° 6' east 94.67 feet , north 89' 391 east 75.45 feet, and south 29° 56' east 84.56 feet to the most easterly corner of the 1.50 acre parcel of land d scribed in the deed to Oscar C. Johnson, et ux, recorded August 6, 1941, it Volume 613 of Official Records, page 491; thence leaving the western line o£ the 8 acre Ford parcel and running along the southerly line of the said 1.50 acre Johnson parcel south 9* 181 west 40.16 feet ; thence south 850 g01' west 72.90 feet; thence south 450 59' 30" west along said southerly linE and its westerly extension to the center of Pine Canyon Road; thence norttroesterly along the center line o;: Pine Canyon Road to the intersection thereof with the northeasterly extension of the eastern line of the 20 feet in tzdth pri- vate road as described in the deed to Thomas S. Pillsbury, et ux, recorded September 5, 1945, in Volume 819, Official Records, page 472; thena south 18 34' west along said northeasterly extension to the northeast c ner of said 20 foot private road; thence in a general southerly direction ong the eastern line of said private road south 180 34' west 217.22 fe , thence a south 31° west 119.63 feet; thence southerly tangent to the last c 'arse ' along the arc of a curve to the left, with a radius of 300 feet, az arc dis- tance of 106.03 feet- thence south 10° 451 west tangent to said curve 195.06 feet; thence south 3 west 170 feet; thence southerly tangent to the last course along the are of a curve to the lefts with a radius of 150eet; an arc distance of 7$.54 feet ; thence south 27 east tangent to said curve 156 feet; thence southerly tangent to the last course, along the are oa curve to the right with a radius of 150 feet, an arc distance of 121.85 let; thence south 19 32' 30" west tangent to said curve 130 feet to th north- west corner of the .23 acre parcel of land described in the deed t William M. King et ux, recorded July 7, 1944 in Volume 766 of Official Reco ds, page 446; thence leaving said 20 foot private road and running along the boundary line of said .23 acre King parcel as follows: North 68° 18' 30" east 66.87 feet, south 190 371 30" east 59.30 feet; south 8° 321 west 29.05 feet, south 440 571 30" west 86.67 feet; and north 830 23 ' west 43.65 feet to tie eastern I line of said private road; thence leaving the boundary of said .23 cre King parcel and continuing along the eastern line of said private road, South 70 f 031 west 104.44 feet; thence south 30 251 30" east 89.41 feet; thence south 4° 351 west 133.12 feet; thence south 28° 34' east 77.61 feet; thence south 50 181 east 51.45 feet to the southeast corner of said 20 feet inrn�idth pri- vate road; thence south 850 42' west along the south line thereof, 0 feet ' to the eastern line of the 1.23 acre parcel of land described in t deed to Thomas S. Pillsbury et ux (819 OR 472) ; thence running along theeastern and southern line of the said 1.23 acre Pillsbury parcel south 1° 29' west 131.56 feet; south 270 41' west 61.69 feet, and south 700 151 west 24.28 F feet to the southwest corner thereof, and also being a point on the eastern line of the 328 acre parcel of land described as parcel 1 in the or er ter- ? f minting joint tenancy, in the Estate of Carmen Barrango, recorded }ctober 26, 1953, Recorders File No. 56005; thence northerly along said ea ern line to the center of the aforementioned Pine Canyon Road; thence northwesterly along the center of Pine Canyon Road to the most easterly corner of the said 47.74 acre parcel of land described in the deed to William A. Compi mo et al, E recorded August 13, 1948 under Recorder's Serial No. 30758, Recordsof Contra ! Costa County; thence westerly along the south line of the said 47.7iast acre Compiano parcel to a point thereon that lies distant south 770 30' , 770.00 feet from the southwest corner of said 47.74 acre parcel (Re order's Serial No. 30758 for 1948) ; thence leaving said south line of said Tilliam A. Compiano, et al, parcel (Recorder s Serial No. 30758 for 1948), orth 160 30' east to the true point of beginning. j - { 60-A Tuesday, January 4, 1955, Continued - { I 4. This Board of Supervisors finds and determines thit no land has been ex- cluded from the proposed district which would be benefited by &Lch proposed district. 5. This Board of Supervisors finds and determines thit the name of the pro- posed district should be Castle Rock County Water District. 6. It is hereby ordered that an election be called held in the said pro- posed Castle Rock County 'Mater District, on Thursday, the 3rd d y of March, 1955, be tween the hours of 7 o'clock a.m. and 7 o'clock p.m. of said da , at which said electi shall be submitted the proposition of determining whether or no the proposed district ; shall be formed, and that the notice of such election shall con ain the followings (a) The date of the election, namely, March 3, 1955• (b) A description of the boundaries of the proposed ' strict, which shall 1 be as set forth in paragraph 3 hereof. (c) The name of the proposed district, which shall b "Castle Rock County ; Water District". oR (d) A statement that the first directors will be eluted at that election, 1who will take office if the district is formed. 7. It is further ordered that all of the territorylying within the boundar- y'� g lies of said proposed district as described in paragraph 3 hereoT, shall be and it here- ' by is consolidated into one election precinct for the purpose o holding said election ; and that the names of the persons designated to conduct such election and the polling place of such election are hereby designated as follows: POLLING PLACE: The garage at the residence of Forrgst Davis, 980 Castle Rock Road, Concord, California. OFFICERS OF ELECTION: z Inspector: Rosa E. Davis 980 Castle Rock Road Concord, California Judge: Thomas Pillsbury, 1045 Castle Rock Road Concord, California Clerks: Gladys H. Schlotter 800 Castle Rock Road Concord, California Florence Littorno 501 Castle Rock Road 1 Concord, California 8. It is further ordered that at such election the following proposition . shall be submitted to the electors: ' "Shall the proposition to form Castle Rock County Water s District be adopted?" land that the first directors for the proposed district shall be nominated and voted for as nearly as may be provided in Part 4 of Division 12 of the 'dater Code of California. 9. It is further ordered that a copy of the notice o election herein pro- vided for shall be published by the County Clerk once a week fo two weeks in the Con- ; cord Transcript, a newspaper of general circulation, printed an published in the Count of Contra Costa. i The foregoing resolution was duly and regularly passe and adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular }meeting of said Board held on the 4th day of January, 1955, by a following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummi gs, Ray S. Taylor, W. G. Buchanan, and J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. R _ i i t r . 6th Tuesday, January 4, 1955, Continued - In the Matter of the Reorganization of the Board. This Board having on January 5, 1954, appointed Sup visor H. L. Cummings to ; serve as Chairman for one year, and the year having expired; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE HOARD ORDERED that Supervisor Taylor is appointed Chairman Pro Tem to accept nominations for Chairman of this Board for the ensuing year. The vote of the Board on the foregoing order was as follows: AYES: Supervisors - I. T. Goyak, H. L. Cummir#gs, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None f ABSENT: Supervisors - None Supervisor Taylor, Chairman Pro Tem, thereupon called the meeting to order , and asked for nominations for Chairman. Supervisor Goyak nominated Supervisor H. L. Cummings for Chairman of this Board for the ensuing year. The nomination was seconded by Surervisor Buchanan. The vote of the Board on the foregoing nomination was as follows: AYES: Supervisors - I. T. Goyak, H. L. Cummi s, Ray S. Taylor, W. G. Buchanan, J. Frederickson 3 NOES: Supervisors - None ABSENT: Supervisors - None f Supervisor Frederickson, seconded by Supervisor Goyak , moved that the nomina p ? tions be closed. The vote of the Board on the foregoing order was as follows: AYES: Supervisors - I. T. Goyak, H. L. Cummi�gs, Ray S. Taylor, W. G. Buchanan, J. Frederic on NOES: Supervisors - None ABSENT: Supervisors - hone Supervisor H. L. Cummings was thereupon declared dull nominated as Chairman f of this Board for 1955• And Chairman Cummings thereupon appoints the following Supervisors to serve on committees for 1955: HOSPITAL: J. Frederi cimon, Chairman; Ray S. Taylor FINANCE: W. G. Buchanan, Chairman; J. Frederickson AIRPORT: Ray S. Taylor, Chairman, I. T. Goyak Buildings: I. T. Goyak, Chairman; W. G. Buchanan LIBRARY: W. G. Buchanan, Chairman; I. T. Goyak WELFARE: I. T. Goyak, Chairman; W. G. Buchanan. In the Matter of Annexations to Walnut Creek. Certificates dated December 23, 1954 of the Secretary of State wherein he . certifies that he has received copies of Ordinances No. 264 and 266 of the City of Walnut Creek which refer to annexation of certain uninhabited territory to said city of "Bradley Annexation" and "Eastern Annexation No. 5," said ordinances having been ladopted by said city on December 15, 1954, are presented to thin Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said certificates are filed. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Personnel Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD bRDERED that the follow: ing personnel adjustments be and they are hereby AUTHORIZED andAPPROVED: r Addition of 1 Assistant Staff Analyst position to theCounty Administrator's office; ; Tabling of proposal of the Civil Service Commission that the salary of the Superintendent of Juvenile Hall be increased. The foregoing order is passed by the unanimous vote of the Board.,_ .j 1 62 � Tuesday, January 4, 1955, Continued - r In the Matter of Authorizing Personnel Adjustments. On the recommendation of the County Administrator and on mots n of Supervisor; Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the follow ing personnel adjustments be and they are hereby AUTHORIZED and APPROVED: (BUILDING MAINTENANCE) . A one-range salary adjustment to Itange ( 515- 564) for Field Foreman classification effective February 1, 1955; f A one-range salary adjustment to Range 131 ($449-4492) for Stam- fitter classification effective February 1, 1955• The foregoing order is passed by the unanimous vote of the Board members ; present. In the Matter of Affidavit ; of publication of Ordinance } No. 904. This Board having heretofore adopted Ordinance No. 904 and Af idavit of Pub- lication of said ordinance having been filed with this Board; and it appearing from said affidavit that said ordinance was duly and regularly published for the dime and in the manner required by law; s NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, ; IT IS BY THE BOARD ORDERED that said ordinance be, and the same is herely declared duly ; published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 913. Ordinance No. 913, which fixes weight load limit , Las TrampasCreek Bridge, : is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinarice be published : for the time and in the manner required by law in "The Walnut Kernel", ai newspaper of general circulation printed and published in the County of Contra Costas The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing i District Attorney to prepare ordinance establishing 35 MPH speed limit on portion of Meadow Lane. On the recommendation of the County Road Commissioner, and onotion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORD that the District Attorney is directed to prepare an ordinance establishing 35speed limit on those parts of Meadow Lane lying outside the City of Concord and out ide of resident- ial districts, as defined in the Vehicle Code of the State of Californi The foregoing order is passed by the unanimous vote of the Boalyd. In the Matter of Directing Dis- trict Attorney to prepare ordi- nance regulating parking at pro- posed Orinda Interchange Area. i On the recommendation of the Road Commissioner, and on motion of Supervisor , Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that tie District Attorney is directed to prepare an ordinance to be submitted to the State Division of ` Highways for approval as follows: ESTABLISHING TWO-HOUR PARKING ZONE 1. Along the northwesterly curb of Orinda access road on Mt. Diablo Bo evard, start- ing at its intersection with the extension of the centerline of Davis Road and extending southwesterly along said curb line to a point 250 feet southwest of the centerline of Moraga Highway; , 2. Along the southeasterly curb of said access road, starting at a point 70 feet southwest of the centerline of Moraga Highway and extending southwe erly along said curb line a distance of 180 feet. ESTABLISHING NO PARKING ZONE AT ALL TIMES i 1. Along the southeasterly curb of the Orinda access road, formerly a pirt of Mt. j Diablo Boulevard, between Davis Road and a point on said curb line feet north- easterly from the centerline of Moraga Highway, measured perpendicularly to said centerline; 2. In the cul-de-sac of said access road at all points southwesterly from a line drawn parallel to the centerline of Moraga Highway and 250 feet sou westerly 63 Tuesday, January 4, 1955, Continued - therefrom. The foregoing order is passed by the unanimous vote the Board. In the Matter of Granting Permit and License to Michael Fass to conduct wrecking yard in North Richmond. This Board having on December 219 1954, adopted a resolution of intention to ; grant Michael Fass a wrecking-yard permit on the hereinafter described property pro- vided that said applicant file with this Board a corporate surety bond in the sum of . $5,000; and Michael Fass having filed with this Board a corporatef surety bond issued by Maryland Casualty Company, dated January 3, 1955, in the sum of $5-,000 as required in Section 8 of Ordinance No. 426; NOW, THEREFORE, on motion of Supervisor Goyak, second by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Clerk be, and he istereby directed to issue a license and permit to said Michael Fass to conduct a wrecking yard (scrap metal and junk yard) on the following described property: On a two-acre parcel fronting 101.51 feet by 863 fee on the north side of Gertrude, being a portion of Lot 30, Section 2, T1 R5W, MDBM, North Richmond, S. D. 1. The foregoing order is passed by the unanimous vote the Board. 3 In the Matter of Protest of the condition of land located at No. 50 Stimel Drive. A petition signed by Kate Stimel and approximately 12 other alleged property owners living in the Bancroft Orchard Tract, in which petition rotest is made to junk- yard and garbage dump on land owned and operated by Mrs. A. M. 311is , No. 50 Stimel Drive, having been filed with this Board; On motion of Supervisor Taylor, seconded by Supervisoor Goyak, IT IS BY THE BOARD ORDERED that said petition be and the same is hereby REFERRED TO THE PLANNING COMMISSION and TO THE DISTRICT ATTCRNEY for recommendation. The foregoing order is passed by the unanimous vote o the Board. ' In the Matter of Appointment of Paul H. Woods to the office of Trustee of the Contra Costa Mos- quito Abatement District No. 1. It appearing that the term of office of Paul H. Woods as Trustee of the Contra Costa Mosquito abatement District No. 1 expired on January 2, 1955; NOW, THEREFORE, and on motion of Supervisor Taylor, spconded by Supervisor Goyak, IT IS BY THF BOARD ORDERED that Paul H. Woods be and he is hereby APPOINTED Trustee of said Contra Costa Mosquito Abatement District No. 1 for a period of 2 years to January 2, 1957, in accordance with provisions of Section 2245 (b) of the Health and Safety Code. The foregoing order is passed by the unanimous vote o the Board. In the Matter of Appointment of ALBA C. HOUSTON and HARRY A. HOBBS to the offices of Trustees of the Diablo Valley Mosquito Abatement District. It appearing that the terms of office of Alba C. Houston and Harry A. Hobbs as Trustees of the Diablo Valley Mosquito Abatement District e7ired on January 2, 1955 NOW, THEREFORE, and on motion of Supervisor Frederickpon, seconded by Super- visor Taylor, IT IS BY THF. BOARD ORDERED that Alba C. Houston and Harry A. Hobbs be and they are hereby APPOINTED trustees of said Diablo Valley Mo0quito Abatement Distric for a period of 2 years to January 2, 1957, in accordance with provisions of Section 2245 (b) of the Health and Safety Code. The foregoing order is passed by the unanimous vote o£ the Board. ; In the Matter of Discontinuing lighting service at intersection of Wilart Drive and Road 20 in • Rollingwood Lighting District. The Division of Highways having closed Wilart Drive at Road 20, near Rolling wood, County Road No. 1075, and the luminaires at this intersec ion are no longer neede and will have to be removed shortly for the construction work; On the recommendation of the County Road Commissioner' and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BARD ORDERED that the E Pacific Gas and Electric Company is hereby directed to discontinue the lighting service i 64 � Tuesday, January 4, 1955, Continued - i at said intersection rich is in the Rollingwood Lighting District. The foregoing order is passed by the unanimous vote of the B rd. i In the Matter of Appropriation E Adjustments. On motion of Supervisor Frederickson, seconded by Supervisor aylor,, IT IS BY' THE BOARD ORDERED that the following appropriations be and they are hereby AUTHORIZED and APPROVED: i Appropriation Decrease Increase r { County Administrator Capital Outlay - 1 Chair 70.00. Unappropriated Reserve - General Fund 70. 0 i County Building Inspector Expense Reimbursement 59000. 0 r Special Expense 5,000.00 To transfer funds from auto Mileage Expense to Special Expens to cover use of County Cars in place of individual owned cars. r Richmond Office Building Capital Outlay - Tel. Ex (2 Calculagraphs) 350.00 Capital Outlay Job #1339 350- NO Unappropriated Reserve 350• 350.00 Agricultural Commissioner Auto Mileage 3,350.00 f Use of County Equipment 3050.00 r County Garage Capital Outlay - Land (482-941) Co Garage 17,000. 0 Capital Outlay - Land (483-941) Rich S P Garage 17,000.00 Unappropriated Reserve - General Fund 1003 179000. 17,000,00 Original Appropriation was made for County Garage in the amowit of 417,000. i It should have been the Richmond - San Pablo Garage. It t: Capital Outlay - Fire Fighting Equipment 50.00 Replacements - Auto Equipment 1 - Ranch Wagon 5040 f Unappropriated Reserve - General Fund 50. x0 50.00 I To cover estimated cost of 2 - 51 dry chemical fire extinguishers needed on gelding carts. i Replacement - 1-8 Ton Roller (Item 28) 525.0 Capital Outlay - Sundry Equipment - 1 heater 425.00 Capital Outlay - Machinery & Tools 100.00 Unappropriated Reserve - General Fund 525. 525.00 To purchase one heater and one 1/4" & one 3/8" drills with balance of funds from purchase of 1 - 8-ton roller. Probation ' i Board and Care - County Ward Budget 19900. 0 € F Unappropriated Reserve 1,900.00 , Unappropriated Reserve 19900.00 Capital Outlay - Eight new Desks 900.00 Other Contractual Services - Dictaphone Equipment 19000.00 The foregoing order is passed by the unanimous vote of the Bo d members ' present. In the Matter of Proceedings of ; Board of Trustees of ALAMO SCHOOL DISTRICT of Contra Costa County regarding Apportionment Authori- zation and Bond Election. Y The Board of Supervisors hereby acknowledges receipt of a trarscript of the proceedings of the Board of Trustees of the Alamo School District of Co ra Costa County including a canvass of the election held on December 14, 1954, at whichelection the ; electors of the district, by a two-thirds vote (the vote for bonds being, Yes--450 and No--64, and the vote for apportionment authorization being, Yes--443 an No--62) approv ed the following propositions: Proposition No. 1 Shall the Alamo School District of Contra Costa County incur a bonded indebt- edness in the sum of Fifty Thousand Dollars (: 50,000)? i f i 65 Tuesday, January 4, 1955, Continued - Proposition No. 2 Shall the governing board of the Alamo School District of Contra Costa County be authorized to accept and expend an aprtionment in an amount not to ex- c eed Two Hundred Fifty Thousand Dollars from t e State of Cali- fornia under and subject to the provisions of Chapter 19 cf Division 3 of the Education Code, which amount is subject to repayment as pzovided by said chapter? IT IS BY THE BOARD ORDERED that a certified copy of this Order be transmitted to the County Superintendent of Schools of Contra Costa County In re Issue of Bonds of Alamo School District 1954 School Bonds, Series A. WHEREAS, the Governing Board of Alamo School District[ has certified, as re , quired by law, to the board of supervisors of Contra Costa County, State of California, whose superintendent of schools has jurisdiction over said schopl district, all pro- ceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examination and investigation said board of supervisors does hereby find and declare: That on the 4th day of October, 1954, said gpverning board deemed it advis- able, and by its resolution and order duly and regplarly passed and adopted, and entered on its minutes, on said day, did resolve and order, that an election be called and held on the 14th day of December, 1954, in said school district, to `submit thereat to the electors of said district the question whether bonds of said district shall be issued and sold in the amount of $ to bear interest at a rate not; exceeding five per cent per annum payable annually for the first year the bonds have toy run and semi-annually thereafter, for the purpose of raising money for the following purposes: (a) The purchasing of school lots. (b) The building or purchasing of school buildings. # (c) The making of alterations or additions to the sc ool building or build- ings other than such as may be necessary foricurrent maintenance, operations, or repairs. (d) The repairing, restoring or rebuilding of any sc�ool building damaged, injured, or destroyed by fire or other publif calamity. (e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. (f) The permanent improvement of the school grounds. (g) The carrying out of the projects or purposes aut orized in Section 18010 of the Education Code, to wit: Providing sewers and drains adequate, to treat and/or dispose of sewage and drainago on or away from each school property. t (all of which were thereby united to be voted upon as one singlO proposition) , That said election was called by posting notices thergof, signed by a majorit of said governing board, in at least three public places in s aicci district, not less tha twenty days before said election, and said notice was publishedlat least once in each , calendar week for three successive calendar weeks prior to said election in "VALLEY PIONEER" a newspaper of general circulation printed and published in the County of Con- tra Costa, State of California, which notice was so posted and Published as required by law; That said election was held in said school district on said day appointed therefor in said notice thereof, and was in all respects held and conducted, the return thereof duly and legally canvassed, and the result thereof declared, as required by law; that from said returns said governing board found and declared, jand said board of super- visors now finds and declares, that there were 536 votes cast at said election that there were 22 illegal and blank votes, and that more than two-thirds thereof, to wit: 450 votes were cast in favor of issuing said bonds, and 64 voted and no more were cast against issuing said bonds, and said governing board caused an entry of the result of said election to be made on its minutes; that all acts, conditipns and things required by law to be done or performed have been done and performed in strict conformity with the laws authorizing the issuance of school bonds; and that thetotal amount of indebt- edness of said school district, including this proposed issue of bonds, is within the limit prescribed by law; t IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Alamo School District, in Contra Costa County, State of California, shall issue as hereinafter set forth in the aggregate authorized principal amount of $50,000 and shall be designated "1954 School Bonds". Said bonds shall be divided into series and , 461000 principal amount of said bonds shall constitute Series A and the remaining 44,000 principal amount of sa-;.d authorized issue may be divided into one or more series as thislboard of supervisors shall determine at the t Lore of the issuance and sale of all or qny part of said remain- ing $4,000 of bonds. Said bonds of Series A shall be dated Mareh 15, 1955, shall be 46 in number, numbered consecutively from A-1 to A-46, both inclusive, of the denomina- tion of $1,000 each, shall be payable in lawful money of the Un4ted States of America at the office of the county treasurer of said county and shall mature in consecutive numerical order, from lower to higher, as follows: $2,000 principal amount of bonds of Series A shall mature and be payable on March 15 in each of the years 1956 to 1969, both i clusive; i 66 Tuesday, January 4, 1953, Continued - t r $3,000 principal amount of bonds of Series A shall mature andbe payable on March 15 in each of the years 1970 to 1975, both inclusive) Said bonds of Series A shall bear interest at the rate of not to exceedfive (5) per cent per annum, payable in like lawful money at the office of said county treasurer in : one installment, for the first year said bonds have run, on the 15th daof March, 1956; and thereafter semi-annually on the 15th days of September and March of each year until : said bonds are paid; r Said bonds of Series A shall be signed by the chairman of said board of super- visors, and by the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said couAty, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures ' and countersignatures may be printed, lithographed, engraved or otherwi#e mechanically , reproduced, except that one of said signatures or countersignatures to said bonds shall ; be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series A shall be is ed substantialLy in the following form, to wit : Number UNITED STATES OF AMERICA Dgllars A STATE OF CALIFORNIA 11000 SCHOOL BOND OF Alamo School District of Contra Costa County. 1954 School Bond, Series A ALAMO SCHOOL DISTRICT of Contra Costa County, State of Califo ia, acknowl- edges itself indebted to and promises to pay to the holder hereof, at tie office of the ' treasurer of said county, on the 15th day of , 19 , One Thousand dollars, 01,000) in lawful money of the United States of America, with interest .thereon in like lawful money at the rate of per cent (�) per annum, payable at 'the office of said treasurer on the 15th days of September and March of each year frorq the date hereof until this bond is paid (except interest for the first year which is pa bie in one in- ' stallment at the end of such year). This bond is one of a duly authorized issue of bonds of like tenor (except . for such variation, if any, as may be required to designate varying ser es, numbers, denominations, interest rates and maturities) , amounting in the aggrega a to $509000, and is authorized by a vote of more than two-thirds of the voters voting at an election ; ' duly and legally called, held and conducted in said school district on the 14th day of December 1954, and is issued and sold by the board of supervisors of Cqntra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares t6t the total ' amount of indebtedness of said school district, including the amount of his bond, is , within the limit provided by law, that all acts, conditions and things equired by law to be done or performed precedent to and in the issuance of this bond hove been done and performed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form prescribed by ' order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking Hind of said school district, a ' the money for . the redemption of this bond, and the payment of interest thereon shall to raised by tax- ation upon the taxable property of said school district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the 15th day of March, 1955• (SEAL) H. L. CUNMINGS Chairman of Board of Supervisors COUNTERSIGNED: H. E. McNAMER ount� Auditor W. T. PAASCH i ounty Clerk and Clerk of the a o Sup ervi so r IT IS FURTHER ORDERED that to each of said bonds of Series A ll be attached . interest coupons substantially in the following form, to wit: The Treasurer of Coupon No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Alamo School District in said County, on the 15th day of 19 at his office in Martinez, in said County, the sum of and _,JlOO Dollars $ for months ' interest on 1954 School Bond No. A �!, Series A, of said School District. H. E. MCNA ER 3 County Auditor IT IS FURTHER ORDERED that the money for the redemption of sail bonds of Series A and payment of the interest thereon shall be raised by taxatio upon all tax- able property in said school district arid provision shall be made for th levy and col lection of such taxes in the manner provided by law. 3 IT IS FURTHER ORDERED that the Clerk of said board of supervisprs shall cause ` s 6 Tuesday, January 4, 1955, Continued - a notice of the sale of said bonds of Series A to be published at least two weeks in "The Valley Pioneer" a newspaper of general circulation, printel and published in said- oZ` unty of Contra Costa, and therein advertise for bids for sa bonds and state that said board of supervisors will up to Tuesday the lst day of F ruary, 1955, at 11 o'clock A.m. , of said day, receive sealed proposals for the p p chase of said bonds, for cash, at not less than par and accrued interest, and that sailboard reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a egular meeting thereof- held on the 4th day of January, 1955, by the following vote, t wit: AYES: Supervisors - I. T. Goyak, H. L. Cumm ngs, Ray S. Taylor, W. G. Buchanan, J . Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Authorizing sale of contaminated aviation gasoline. On the recommendation of the County Administrator an4 on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOAR ? ORDERED that the sale of contaminated aviation gasoline at the County Airport (Buchalian Field) to the Shell Oil Company, is hereby authorized. P The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing exchange of fire truck for fire hose, Bethel Island County Fire Protection District. On motion of Supervisor Frederickson, seconded by Su ervisor Goyak IT IS BY THE BOARD ORDERED that the Purchasing Agent be and he is hereb AUTHORIZED Tb EXCHANGE a used fire truck for 400 feet of 21 inch, double jacket, firs quality fire hose for the Bethel Island County Fire Protection District. i The foregoing order is passed by the unanimous vote €f the Board. In the Matter of Boardts Policy with Reference to Establishment and Development of System of Free Public Libraries. WHEREAS, the public library's function in America ha ' been established, by tradition, law, and the logic of a free, democratic society, and WHEREAS, this function is to assemble, preserve and o make easily and freely available the printed and other materials that will assist all the people to Educate themselves continously Keep pace with progress in all fields of knowledge Become better citizens Be more capable in their daily occupations Develop their creative and spiritual capacities Appreciate and enjoy works of art and literature Make such use of leisure time as will promote their personal and social well-being Contribute to the growth of knowledge, THEREFOR, The Board of Supervisors of Contra Costa Ccjunty hereby declares it to be the continued policy of the county to promote the establ*hment and development of a system of free public libraries and to accept the obligation of their support by the county in such manner as may be provided by law. 1 Resolution passed this 4th day of January, 1955, by tihe following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor W. G. Buchanan, J. Frederickson NOES: Supervisors - None 3 ABSENT: Supervisors - None. In the Matter of Appointment of TSAR N. CALFEE and JAMES F. HOEY to serve as Law Library Trustees for the Contra Costa County Law Library. Pursuant to Section 6301 of the Business and Professi ns Code' of the State of California and on motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that Tsar N. Calfee, a member of the Bar of C ntra Costa bounty be and he is hereby APPOINTED to serve as a Law Library Trustee of the Contra Costa bounty Law Library, in place of the Chairman of the Board of Supervisos, said Law Library . Trustee to serve until the first meeting of the Board of Superv1sors in the month of January, 1956. 68 Tuesday, January 4, 1955, Continued - IT IS BY THE BOARD FURTHER ORDERED that James F. Hoey, a memb r of the Bar of Contra Costa County, be and he is hereby APPOINTED to serve as a Law Li rary Trustee of the Contra Costa County Law Library, said Law Library Trustee to se a until the first meeting of the Board of Supervisors in the month of January, 1956 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing Election Precincts and Appoint- ment of Election Officers for 1 Election of Three Directors for Contra Costa Soil Conservation District. WHEREAS, a general election will be held throughout the terri ory embraced within the boundaries of the Contra Costa Soil Conservation District on Tuesday, the 15th day of February, 1955; and WHEREAS, Sections 9200 to 9221 of the Public Resources Code o the State of California provide that said election shall be conducted by this Board f Supervisors and the County Clerk; NOW, THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor '. Buchanan, IT IS BY THE BOARD ORDERED that the following described election precincts be established for said election, the following named persons appointed to serve as election officers, and the following named places designated as polling places, to-wit: ; CONSOLIDATED PRECINCT NO. 1 - Comprising land within the Contra Costa Soil Conser vation District and being wholly or in part within the following voting1precincts: Byron - Nos. 1 and lA s Brentwood - Nos. 5 and 6 Clayton Pittsburg - Nos. 19, 20, 31 and 32 t Nichols - No. 1 Lone Tree - Nos. 1 and 3 Port Chicago - No. 3 Orbisonia Polling Place: Veterans Memorial Building, 1st Street and Dainty Way, Brentwood Inspector: Richard E. Daly, Rt. 2, Box 738, Brentwood ? Judge: Robert White, Rt. 2, Box 218A, Brentwood Clerk: Aileen J. French, Rt. 1, Box 172, Byron ry Clerk: Levia Pitau, R.F.D. Box 20, Brentwood CONSOLIDATED PRECINCT NO. 2 - Comprising land within the Contra Co to Soil Conser- vation District and being wholly or in part within the following voting precincts: Associated Vine Hill - Nos. 1 and 2 ! Mt. View - Nos. 1 to $, inclusive Martinez - No. 20 Alhambra - Nos. 1 and 2 i Clyde Port Costa - No. 2 j Polling Place: Cecil E. Burns garage, Rt. 1, Box 439, Alhamb a Valley Road, Martinez Inspector: Mildred G. Burns, Rt. 1, Box 439, Alhambra Valley Road, Martinez Judge: Birdella Blakemore, 2441 Orange Street, Martinez Clerk: Clovis Wygal, Rt. 1, Box 131, Arthur Road, Mat inez Clerk: Edith S. Penn, 275 - 2nd Street, Box 26, Assodiated ' CONSOLIDATED PRECINCT NO. 3 - Comprising land within the Contra Costa Soil Conser- � vation District and being mholly or in part within the following voting precincts: Pacheco - Nos. 1 to 19, inclusive y Polling Place: Pacheco Town Hall, c/o Earl B. Buchanan, President, Rt. 1, x Box 393, Martinez Inspector: Madge B. Stewart, 1877 Maybelle Drive, Pleasant Hill Judge: Cecilia McSweeney, 125 Margie Drive, Pleasant Hill � Clerk: Rose M. Mackin, 2214 Sherman Drive, Pleasant dill Clerk: Florinda. Mercer, 2025 Helen Road, Pleasant Hill i f r t 6I9 Tuesday, January 4, 1955, Continued - CONSOLIDATED PRECINCT NO. 4 - Comprising land within the Qontra Costa. Soil Conser- vation District and being wholly or in part within the followi g voting precincts: Concord - Nos. 4, 6, 8, 10, 12, 18, 20, 329 33, 34, 35., 47, 482 49, 50 and 52 Cowell Polling Place: James H. Sheehan garage, 3308 Concord Boulevard, Concord Inspector: Lary Snelson, 1731 Humphrey Drive, Cdncord Judge: Katherine Sparrow, 1854 Bailey Road, Concord Clerk: Carrie Shoenberger, 1536 Bailey Road Concord Clerk: Talitha Y. Emery, 1686 Garnet Lane, Qoncord CONSOLIDATED PRECINCT NO. 5 - Comprising land within the Contra Costa Soil Conser- vation District and being wholly or in part within the following voting precincts: Concord - Nos. 5, 7, 11, 21, 22, 23, 25, 40, 43, 44, 46, 51, and 53 Polling Place: Ygnacio Valley School, Chalomar Road.1 Concord Inspector: Marie Madeirous, 580 Monument Boulevd, Concord 9 Y t Judge: Ellen A. Straight, 300 Walnut avenue, Concord Clerk: Nettie Wauge, 1270 Almar Court, Concord Clerk: Jean V. May, 290 Mayette Lane, Conco d T CONSOLIDATED PRECINCT NO. 6 - Comprising land within the ntra Costa Soil Conser : vation District and being wholly or in part within the follow voting precincts: Pleasant Hill - Nos. 1 to 18, inclusive Polling Place: Pleasant Hill Recreation Center, 2069OakPark Boulevard Walnut Creek Inspector: Amanda J. Rice, Rt. 2, Box 155, Martinez F Judge: Ruth B. O'Neal, 335 Oak Vue Road, Pleasant Hill F: Clerk: Betty Allison, 123 Hardy Circle, Pleasant Hill Clerk: Kathryn P. Butler, 105 Patterson Bou yard, Concord CONSOLIDATED PRECINCT NO. 7 - Comprising land within the Contra Costa Soil Conser vation District and being wholly or in part within the followi voting precincts: Walnut Creek - Nos. 5, 6, 8, 10, 11, 12, 13 , 142 18, 0, 212 25, 28, 299 30, and 31 Saranap - Nos. 3 and 11 Polling Place: Florence E. Wald garage, 2416 Casa War, Walnut Creek Inspector: Florence E. Wald, 2416 Casa Way, Waln t Creek Judge: Rose D. Baer, 3137 Withers Avenue, Lafayette } Clerk: Lillian Stevens, P. 0. Box 283, Walnut Creek Clerk: Lucille Adams, 2030 San Miguel Drive, Walnut Creek CONSOLIDATED PRECINCT NO. 8 - Comprising land within the C ntra Costa Soil Conser vation District and being wholly or in part within the following voting precincts-. F x Walnut Creek - Nos. 7, 15, 22, 23, 24, 260 27, 32 Concord - No. 59 Saranap - Nos. 1, 2, 4 to 10, inclusive, and 12 Polling Place: Lavon Harkness, 1651 Newell Avenue, Walnut Creek Inspector: Lavon Harkness, 1651 Newell Avenue, yalnut Creek Judge: Lois Pelletier, 924 Hawthorne Drive, falnut Creek Clerk: Elizabeth J. Wedel, 1365 Milton Avenin , 'Walnut Creek Clerk: Helen C. Schroeder, 1132 El Curtola B61evard, Walnut Creek `s CONSOLIDATED PRECINCT NO. 9 - Comprising land within the Centra Costa Soil Conser- vation District and being wholly or in part within the followin voting precincts: Lafayette - Nos. 1, 3, 6 to 8, inclusive, 11, 15, 162 19 to 22, inclusive, 24, and 25 1 St Mary's Polling Place: Lafayette Fire House, 984 I'Abraga Road Lafayette Inspector: Thelma E. Neller, 3336 Moraga Boulevatd, Lafayette Judge: Hope E. Steward, 3394 Moraga Boulevard, Lafayette i q i `! l► Tuesday, January 4, 1955, Continued - Clerk: Jane L. Hanson, 3374 Moraga Boulevard, Lafayette Clerk: Marie Hammond, 3332 Moraga Boulevard, Lafayette C CONSOLIDATED PRECINCT NO. 10 - Comprising land within the Contra C sta Soil Conser.fi ovation District and being wholly or in part within the following voting precincts: Lafayette - Nos. 2, 4, 5, 9, 10, 12 to 14, inclusive, 17, 18, and 23 Orinda - No. 6 I ? Moraga - Nos. 1 and 2 Polling Place: Dorr H. Etzler, 1167 Monticello Road Lafayette Inspector: Thelma Grant, 1114 Orchard Road, Lafayette Judge: Louise Etzler, 1167 Monticello Road, Lafayette y Clerk: Anna Pederson, 1126 Glen Road, Lafayette Clerk: Lilly Shine, 1001 Laurel Drive, Lafayette f f CONSOLIDATED PRECINCT NO. 11 - Comprising land within the Contra C sta Soil Conserv kti` Nation District and being wholly or in part within the following votingprecincts: San Ramon i Alamo - Nos. 1 to 6, inclusive Danville - Nos. 1 to 10, inclusive Tassajara Polling Place: Danville Fire House, Hartz Avenue, Danville Inspector: Margaret M. Edmunds, 418 El Rio Rd. , Star Rt." 1, Box 309,_ Danville Judge: Hazel Cook, 268 E1 Pintado Road, Danville I Clerk: Ilo Jean Brown, Box 556, Danville Clerk: Beatrice Mitchell, Rt. 1, Box 264, Danville 7 i The foregoing order is passed by. the following vote of the H AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, f W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. s In the Matter of Establishing k ; Election Precincts and Appoint- ment of Election Officers for Election of Two Directors for Eastern Contra Costa Soil Con- E ' servation District. i WHEREAS, a general election will be held throughout the terri ry embraced within the boundaries of the EASTERN CONTRA COSTA SOIL CONSERVATION DIS ICT on Tuesday,! the 15th day of February, 1955; and Cl- WHEREAS, Sections 9200 to 9221 of the Public Resources Code o the State of California provide that said election shall be conducted by this Board of Supervisors and the County Clerk; i NOW, THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor ' Buchanan, IT IS BY THE BOARD ORDERED that the following described election precincts be established for said election, the following named persons appointed to serve as ; election officers, and the following named places designated as polling laces, to-wit: ; F F � k CONSOLIDATED PRECINCT NO. 1 - Comprising land within the Eastern Contra Costa Soil `; �. ! Conservation District and being wholly or in part within the followingVP ting precincts Port Chicago - Nos. 1, 2, 3, and 4 Nichols s i Polling Place: Justice Court, Main St., Port Chicago Inspector: Daisy B. Sahm, 209 East Lind, Port Chicago { Judge: Katherine F. Caldera, 220 California Avenue, F rt Chicago Clerk: Hannah C. Dybo, 335 Minnesota St. , Port Chicag j Clerk: David G. Osborne, c/o General Chemical Co. , Po Chicago i t 71 y Tuesday, January 4, 1955, Continued - z CONSOLIDATED PRECINCT NO. 2 - Comprising land within the stern Contra. Costa Soil Conservation District and being wholly or in part within the fc llowing voting precincts•, Orbisonia Pittsburg - Nos. 17, 18, 19, 20, 36, 30, 31, 32, and ,34 Polling Place: Legion Hall, East and ninth Sts., Pi tsburg ?. Inspector: W. W. King, 390 East 9th St. , Pittsb rg E Judge: Dave Osborne, Nichols Clerk: Drucilia Kramer, 141 Alberts St., Pi tsburg Clerk: Mary Macdonald, 658 Black Diamond Stj, Pittsburg CONSOLIDATED PRECINCT NO. 3 - Comprising land within the stern Contra Costa Soil Conservation District and being wholly or in part within thef llowing voting precincts Lone Tree - Nos. 12 2, and 3 Polling Place: William Lutz garage, Tregallis RoadAntioch Inspector: Rose Borden, Rt. 1, Box 710, Antioch Judge: Ali G. Hines, Rt. 1, Box 1210, Antio � Clerk: Mildred J. Onstott, Rt. 1, Box 189, tioch Clerk: Naomi Williamson, Rt. 1, Box 1115, ATioch CONSOLIDATED PRECINCT NO. 4 - Comprising land within the 14astern Contra Costa Soil ; Conservation District and being wholly or in part within the following voting precincts Oakley - Nos. 1, lA, 2, and 3 1 Polling Place: Oakley Recreation and Health Center, 'Nara Ave. Oakley, c/o Frank Shellenberger, Rt. 1, Box ZLO, Oakley Inspector: Johanna Jesse, P. 0. Box 1026, Oakley Judge: Flora Broderick, P. 0. Box 1103, Oakley Clerk: Lucy Lindsey, Rt. 1, Box 465, Antioch Clerk: Nellie England, P. 0. Box 1001, Oakle r CONSOLIDATED PRECINCT NO. 5 - Comprising land within the stern Contra Costa Soil Conservation District and being wholly or in part within the following voting precincts Knightsen Brentuood - Nos. 19 5, and 6 Polling Place: Farm Bureau Hall, Delta Road, Knightsen, c/o Harry Hobbs, . ,.. P. 0. Box 88, Knightsen Inspector: Christine Hobbs, P. 0. Box 88, Knight en Judge: Addie Duff, P. C. Box 109, Knightsen } Clerk: Lydia Rough, Rt. 1, Box 71, Brentwood x 2 Clerk: Agnes G. Niederwimmer, Rt. 1, Box 80, Brentwood CONSOLIDATED PRECINCT NO. 6 - Comprising land within the stern Contra Costa Soil ! Conservation District and being wholly or in part within the fo dowing voting precincts: Bethel Island - Nos. 1, and lA Polling Place: Bethel Island Improvement Club House, Bethel Island =_ Inspector: Flora B. Klein, P. 0. Box 41, Bethel Island Judge: Mina J. Walker, P. 0. Box 227, Bethel Island Clerk: Ida Hyatt, Rt. 1, Box 253B, Oakley Clerk: Anna J. Mick, P. 0. Box 64, Bethel Island CONSOLIDATED PRECINCT NO. 7 - Comprising land within the 4stern Contra Costa Soil Conservation District and being wholly or in part within the following voting precincts; :- Byron - Nos. 1, and lA Polling Place: I.O.O.F. Hall, Byron, c/o Ed Krumland Byron Inspector: Louise Kelso, P. 0. Box 61, Byron Judge: Lora Krumland, P. 0. Box 169, Byron Clerk: Margaret Armstrong, P. 0. Box 65, Byr n Clerk: Irene Bunn, Rt. 1, Box 167, Byron 72 Tuesday, January 4, 1955, Continued - The foregoing order is passed by the following vote of the rd: Supervisors - I. AYES: p T. Goyak, H. L. Cummings,: y S. Taylor, - � W. G. Buchanan, J. Frederickson, P NOES: Supervisors - None ABSENT: Supervisors - None. " And the Board takes- recess to meet on Tuesday, January 11, 195, at 9 otclock a.m. , in the Board Chambers, Hall of Records, Martinez, California. S t , Chairman ATTEST: W. T. PAASCH, CLERK 1 By Deputy Clerk BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 11 1955 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS HALL OF 1 RECORDS, MARTINEZ, CALIFORNIA. I - PRESENT: HON. H. L. CUMMINGS, ` CHAIRMAN , PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUC HAN AN, J . F REDERIC KS ON. PRESENT: W. T. PAASCH, CLERK. i i In the Matter of Appointment of committee to study Health Center sites. Chairman Cummings appoints the five members of the Board of S ervisors, the * County Administrator and the County Health Director, a committee to studV proposed sites : for the new Health Center for Contra Costa County. , I In the Matter of Claim for damages. , OVELL WHITE having filed with this Board on January 4, -1955, aim for damages? yin the amount of $2,901.59. NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said claim be, and the same is hereby DENIED. r The foregoing order is passed by the unanimous vote of the Board. S ! In the Matter of Authorizing payment of claim of City and ' , County of San Francisco for hospitalization care of Bar- . bara Slater. On the recommendation of the Social Service Director, and on mption of Super- , visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw a warrant in the sum of $110.66 in favor of thel City and County of San Francisco as payment of claim of City and County af San Francisca 'Ifor hospital care of Barbara Slater. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing rental of property located r Oat San Pablo Dam Road. f The County Right-of-Wap Agent having acquired 1.50 acres improred with a r three bedroom house and detached garage at 6371 San Pablo Dam Road, for he relocation ; and improvement of the road (County Road No. 0961) ; and f The County Road Commissioner-Surveyor having recommended the r ntal of said property as it will not be needed for construction at the present time; On motion of Supervisor Taylor, seconded by Supervisor Frederi kson, IT IS BY ' THE BOARD ORDERtD that the County Right-of-Way Agent be, and he is here IT to rent the property on a month-to-month basis for $55 per month until such time as the P" z �73 Tuesday, January 11, 1955, Continued - improvements must be removed for the relocation of the San Pablo Dam Road. ' The foregoing order is passed by the unanimous vote ,of the Board; In the Matter of Directing the District Attorney to prepare ordinance which provides certain parking restrictions in Kensing- ton area. On the recommendation of the County Road Commissione -Surveyor, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the District Attorney prepare an ordinance as follows: That Section I and II of Ordinance 468 be amended tojeliminate the loading zone specified by Section II and to extend the on hour zone specified in Section I northward an additional 107 feet , Leo give it a total length of 307 feet. That parking be restricted to one-hour between the hours of 8:00 a.m. and 7:00 p.m. , Sundays and Holidays excepted, at the following location: Starting at a point on the easterly curb of Arlington Avenue 50 feet, measured northerly along said curb, from the bouridary between Contra Costa and Alameda Counties, and extending northerli and easterly along said curb line curving from Arlington Avenue on to Amherst Avenue, a distance of ?5 feet. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Summonses served on Chairman of the Board of Super- visors. Summons in action No. 21843, County of San Diego v. dounty of Contra Costa, and Summons in Action No. 62112, Ingram v. County of Contra CoAa and others, having been served on the Chairman of this Board this day; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor , Frederickson, IT IS BY THE BOARD ORDERED that said summonses are referred to the Dis- trict Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing cor- rection of erroneous assessments. The County Assessor having filed with this Board a rquest for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1954-55, said correction having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneou's assessments as follows In Volume 5, Assessment 137001, John B. Andretto and Charles Byars are assessed with Lot A. Ranchito Court Tract, assessed value ` f land $50. City of E1 Cerrito acquired this property in 1953 and should be cancelled. In Volume 13, Assessment 8119816, Cortese Bros. , Inc.I are assessed with Lots 1 and 2 Block 2, Hittell Tract, assessed value of land 41300, improvements $2620. These improvements should be cancelle as they are double with improvements appearing on the Unsecured Personal Property under Assessment #1230-801. In Volume 23, Assessments #435609 and 435610, Souther Public Utility District is erroneously assessed with .85 acre and 8.20 aces in Sections 21 and 15, T1S R1W, assessed value of land , 250 and $4109 respectfully. These Assessments should be cancelled as the Southern Public Utility Dis- trict is a non-taxable agency. In Volume 27, Assessment 8605443 , Charles R. and Bett' J. Smalley are assessed with .08 acre parcel in Rancho Las Juntas with improvements erron- eously assessed at $1700. There were no improvements on t 's property on lien date and should be cancelled. In Volume 34, Assessment 8674244, Ernest E. Hart is afsessed with Lot 11 Block 0, Lake Orinda Higftlands, Unit No. 1 with improveents erroneously <' assessed at $2990. There were no improvements on this pro erty on lien date and should be cancelled. In Volume 39, Assessment 8$10$66-1, M. R. Hays and E. W. McMullen are assessed with a portion of Lot 48, Map of North Richmond th improvements erroneously assessed at $1810. There were no improvements'on this property on lien date and should be cancelled. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing cor- rection of erroneous assessments. The County Assessor having filed with this Board a request for authority to 74 Tuesday, January 11, 1955, Continued - the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1954-55, said correction having bee* consented to i by the District Attorney; f On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY` THE BOARD ORDERED that the County auditor correct said erroneous assessipents as followsi For the year 1953-54, Sale #1464, Assessment #402219-1, Ray C and Sheila D. Black are assessed with Lot 19 less triangular portion in SE comer, Moraga Redwood Heights Extension No. 1, assessed value of land $120, improvements $370. Mr. Black filed claim for veterans exemption but through a clerical error exemption was not allowed. Exemption of 4490 should be alloyed. In Volume 14, Assessment #122505, Joseph and Ida I. Cassanellq are asses- sed with the South 1/2 of Lot 38, all of Lot 39, Block 16 Richmond Pullman Home Tract, assessed value of land $360, improvements $1460. Mr. gassanello filed claim for war veterans exemption but through a clerical error exemption was not allowed. Exemption of $1000 should be allowed. t In Volume 23, Assessment #435677, Malcom H. and Gladys R. Hold are asses- sed with .59 acre parcel in the SW 1/4 Section 16, T1S R1W, assessed value of c land 0200, improvements 42940. Mr. Holt filed claim for war veterans exemption but through a clerical error exemption was not allowed. Exemptionlof $$00 should be allowed on second installment of taxes. Petr. Holt has pa4d the first i installment of taxes. In Volume 39, Assessment n$12003, Lina Margaret Aebi is erroneously asses- sed with the West 1/2 of Lot C. Sampson Tams Ranch, assessed value lof land 01500 i improvements $3060 and $2650. This property formerly appeared in the name of Francis Aebi Jr. Mr. Aebi deeded a portion of this property to Miss Lina Aebi but through an error all of the property was transferred to Miss Agbi. Miss j Aebi filed claim for war veterans exemption but was denied because all of the property appeared in her name and the assessed value exceeded the imitation ? of the law. In the meantime Mr. Aebi called at this office questining his, property which appeared in the name of Miss Aebi. Through Mr. Aebi our error ' was discovered. This property should be assessed as follows: 1 Lina Margaret Aebi #812003 RFD Box 1687A,Code 910 4 Richmond, Calif. Sampson Tams Ranch West 75 feet of Lot C. ,. Assessed value of land $750, improvements $2650, exemption $11 1 00. #812003-1 Francis Aebi, Jr. Code 9104 Sam Address as above Sampson Tams Ranch East 75 feet of ',lest 150 feet of Lot C Assessed value of land $750, improvements $►3060. } j This segregation should be made on the second installment of taxes ; The foregoing order is passed by the unanimous vote of the Board. , In the Matter of Cancellation Iof 1954-55 County Tax Liens. The City of El Cerrito having requested the cancellation of tt a 1954-55 County tax liens which show on the records as unpaid on certain property acqui ed by the City of E1 Cerrito; and ; { The County Auditor having verified the transfer of title to toe City of El Cerrito, and having requested authorization to cancel the 1954-55 Count tax liens on ; the property hereinafter described; and said request having been approv d by the Dis- trict is- trict Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS ! BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County tax liens on the following described property as requested: 1954-55 Assmt. No. F z Ro San Pablo, Por lot 3 3060 j i Schmidt and Find Tract, Por lot 15 Por 3i924 Por lot 36 36932 Por lot 36 Por 36933 The foregoing order is passed by the unanimous vote of the Board. =� 1 In the Matter of Cancellation of 1954-55 County Tax Liens. The State of California having requested the cancellation of t1he 1954-55 County tax liens which show on the records as unpaid on certain propert ' acquired by the State for highway purposes; and 1 : The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the 1954-55 County tax liens ori the property thereinafter described; and said request having been approved by the Dis 'rict Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel .th 1954-55 County '_ . r a 75 Tuesday, January 11, 1955, Continued - tax liens on the following described property as requested: 1954-5 Assmt. No. San Felipe Grant 1.22 Ac 500379 Ro Boca de la Canada Del Pinole, descr. Pon 500528 The foregoing order is passed by the unanimous vote cif the Board. In the Matter of Cancellation of 1954-55 County Tax Liens. The Highway Department of Contra Costa County having 'equested the cancella- tion of the 1954-55 County tax liens which show on the records .as unpaid on certain property acquired by them for highway purposes; and The County Auditor having verified the transfer oftitle to the Highway De- partment of Contra Costa County, and having requested authorization to cancel the 1954-55 County tax liens on the property hereinafter described; and said request having. been approved by the District Attorney; } On motion of Supervisor Buchanan, seconded by Supe rvi or Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cncel the 1954-55 County tax li6ns on the following described property as requested: r 54-55 Assmt . No. SW 1/4 Sec 10 TIN RIW MDBM 149.360 Ac Por 602592 -Ro E1 Sobrante, Por lot 25 2nd knst. 8$0154 The foregoing order is passed by the unanimous vote of the Board. _i. In the Matter of Authorizing ', issuance of license to operate rock quarry, etc. , to ROBERT MULLOY. This Board having on December 14, 1954., granted Rabe Mulloy a permit to operate a rock quarry southwest of Lafayette with certain provisions; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Tax Collectorl is directed to issue a_ license therefor upon receipt by him of $5 which is the sum fix d in Ordinance No. 360 for the fee for said license. IT IS FURTHER ORDERED that the Count Auditor return he unencumbered portion of deposit of $50 (Receipt No. 56894., dated I-lar ch 30, 1954) after deducting cost of publication of Notice of hearing published on April 9 and April 161 1954, in the LAFAYETTE SUN. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing `correction of delinquent erroneous assessment. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following delinquent erroneous assessment which appears on the assessment roll for the fiscal year 1953-54, said correction having been 4 consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said delinquent erroneous assessment as follows: 4 For the year 1953-54, Sale 11r1464, Assessment 1402219-1, Ray C. and Sheila D. Black are assessed with Lot 19 less triangular portion In SE corner, Moraga Redwood Heights Extension No. 12 assessed value of land $120, improvements $370. Mr. Black filed claim for veterans exemption but th' ugh a clerical error exemption was not allowed. Exemption of $490 should be allowed. The foregoing order is passed by the unanimous vote o the Board. s 'In the Matter of Travel Authorization for Health Officer. The County Administrator having notified this Board that Dr. H. L. Blum Health Officer, will be in Los Angeles on January 21 and Januar}j 22 on behalf of the 'California Tuberculosis Association, which trip involves no expdnse to the County; and Said Administrator having recommended that while Dr. Jlum is in Los Angeles on said trip, he be permitted to stay two additional days in or er to visit some of the ,new health buildings recently constructed in the Los Angeles Ar , his expenses for the> two extra days to be charged to the County; NOW, THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Dr. Blum is authorize to spend two additional days in the Los Angeles Area at County expense. The foregoing order is passed by the unanimous vote of the Board. All 76 Tuesday, January 11, 1955, Continued - f In the Matter of Authorizing attendance at meeting. a On the recommendation of the County Administrator, and on mot on of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following persons are authorized to attend at no expense to the county the follow- ing: i Dr. H. L. Blum, County Health Officer: Meeting of California Tuberculosis and Health Association, March 15 to March 19 inclusive, in Foos Angeles. Yxs. Gladys Keyes, Director of Public Health Nursing of County Health Depart, -s ment: Meeting of California Tuberculosis and Health Association, March 17 to March 19 1 ! inclusive, in Los Angeles. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approving Ordinance No. 916. Ordinance No. 916, which establishes safety loading zones for passengers of S , public carrier buses and public carrier buses on Contra Costa Highway, s presented to this Board; and f ! On motion of Supervisor Taylor, seconded by Supervisor Freder ckson, IT IS"BY ! ; TIME BOARD ORDERED that said ordinance be, and the same is hereby APPRO tD and ADOPTED. c IT IS BY THE LARD FURTHER ORDERED that a copy of said ordinaAce be published ! for the time and in the manner required- by law in the DIABLO BEACON, a rewspaper of general circulation printed and published in the County of Contra Costa I The foregoing order is passed by the unanimous vote of the Board. ! }d In the Matter of Appropriation t Adjustments. i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, ITIS BY THE BOARD ORDERED that the following appropriations be and they are her by AUTHORIZED and APPROVED: Aporonriation Decrease Increase Civil Service MAINTENANCE AND OPERATION Expense reimbursements 400.00 r Special Expense 400.00 ! i Change from mileage to County cars. i Jury Commissioner ! Temp. Seas. Help 472.00, Desk, Chair and Typewriter 472.00 Unappropriated Reserve - Gen. Fund 472.00 472.00 ! Recorder ! Office Supplies 70.00 3 Capital Outlay _ 70.00 Unappropriated Reserve - Gen. Fund 70.00 70.00 Two numbering machines included in office supplies. ► Photostat Supplies 150.00 ! Credit of other Departments 150.00 i Due to charges made for salaries. lContra Costa County Flood Control District ! Staff Salaries 104 62000.00 Unappropriated Reserve Fund 2505 61000.00 i { i ! Transfer of funds to salaries at time of appointing classification of Hydraulic Engineer unnecessary as amount was provided in fiscal year 1 1954-55 budget. County Garage Replacements - 1-8 Ton Roller (805) 150.00 Capital Outlay - Machinery & Tools (903) 150.00 K Unappropriated Reserve - General Fund 150.00, 150-00 I To purchase tubeless tire repair equipment with part of the balance of funds from purchase of 1-8 ton roller (item 28) . s ! y s 4 7 A Tuesday, January 11, 1955, Continued - r` Avoropriation Decrease Increase County Librarian CAPITAL OUTLAY - Item 46 - 848.00 CAPITAL OUTLAY - Item 24 - 290.00 CAPITAL OUTLAY - Furniture- 0.00 1,178.00 CAPITAL OUTLAY $ 1117$.00 Capital Outlay adjustment to purchase furniture for Feadquarters. B The foregoing order is passed by the unanimous vote cf the Board. �i In the Matter of Authorizing Personnel Adjustment. On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARI ORDERED that the fol- lowing personnel adjustment be and it is hereby AUTHORIZED and PROVED: Correction in the effective date of cancellation of Truck Driver, Grade II, position in the Highway Department from December !29, 1954 to Jan- uary 1, 1955 (refers to P-300, No. 494)• The foregoing order is passed by the unanimous vote of the Board members -� : present. In the Matter of Approving travel expense, Sealer of Weights and Measures and his Deputy. The County Adminstrator having authorized Sealer ofights and Measures Biglow and one of his Deputies to stay overnight in Sacramento he they were required f , to have equipment in said city on January 6 and 7 for calibratipn; NOW, THEREFORE, and on motion of Supervisor Taylor, sgel conded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that payment of their ;expenses be and they are hereby authorized. s The foregoing order is passed by the unanimous vote o the Board members present: AYES: Supervisors Cummings, Taylor, Frederickson NOES: None ABSENT: Supervisors Goyak, Buchanan. Y n In the Matter of Approving Ordinance No. 914. Ordinance No. 914, which regulates parking at proposei Orinda Interchange F , Area, is presented to this Board; and On motion of Supervisor Taylor, seconded by Superviso Frederickson, IT IS BY THE BOARD ORDERED that said. ordinance be, and the same is herN APPROVED and ADOPTED. z IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the ORINDA SU , a newspaper of gen- circulation printed and published in the County of Contra , osta. The foregoing order is passed by the unanimous vote of the Board members present. x In the Matter of Approving Ordinance No. 915. Ordinance No. 915, which establishes speed limit at 35 MPH on portion of Meadow Lane, is presented to this Board; and On motion of Supervisor Taylor, seconded by Superviso Frederickson, IT ,IS BY THE BOARD ORDERED that said ordinance be, and the same is he eby APPROVED and ! ADOPTED. IT IS BY THE BOARD FURTHFR ORDERED that a copy of saidordinance be published for the time and in the manner required by law in the CONCORD TANSCRIPT, a newspaper of general circulation printed and published in the County of C)ntra Costa. The foregoing order is passed by the unanimous vote of the Board members , present. In the Matter of Authorizing ad in St. Mary's College "The . Gael." This Board of Supervisors deeming "The Gael" publishe by St. Mary.*s College,. f _. _ . _ _ a good advertising medium for the resources of Contra Costa Couy; 78 Tuesday, January 11, 1955, Continued - NOW, THEREFORE and on motion of Supervisor Taylor, seconded y Supervisor j Frederickson, IT IS BY TAE BOARD ORDERED that the resources of said County be adver- tised by placing an ad in said '"The Gael", 1955 issue , at a cost of not to exceed 4100, and that said St. Mary's College shall present to this Board a proper claim for pay ment of said ad. 1 The foregoing order is passed by the following vote of the Bo rd: ,. t AYES: Supervisors Goyak, Cummings, Taylor, Frederickson NOES: Supervisors None '' ABSENT: Supervisor Buchanan. 3 � In the Matter of the Recognition of WENDELL PHILLIPS of Concord as one of the Ten Outstanding Young # Men of America for 1954. RESOLUTION i fWHEREAS, a citizen of this County, WENDELL PHILLIPS of Concord has been j honored by being chosen by the Junior Chamber of Commerce of the United- States as one of the Ten Outstanding Young igen of America for 1954; and F WHEREAS, this national recognition of one of our citizens is honor to the City of Concord, to this County, and to the State of California; and WHEREAS, formal ceremonies bestowing the award upon WENDELL PgILLIPS will be ! held at Louisville, Kentucky, on January 21st and 22nd, 1955, in which deremony- this ! Board desires to take some small part; I { NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors f the County ? of Contra Costa does highly commend WENDELL PHILLIPS for the distinctio he has brought, lito his home community, and does offer to the Junior Chamber of Commercethe thanks of his friends and neighbors in Contra Costa County for the high honor bes owed upon him. 3 PASSED AND ADOPTED at a regular meeting of the Board of Supe ' sors of the County of Contra Costa held on Tuesday, the 11th day of January, 1955, by the following! vote, to wit: I AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray Taylor, f W. G. Buchanan, J. Frederickson i NOES: Supervisors - None ' ABSENT: Supervisors - None. { In the Matter of Change of Policy j for County Weed Control Program. On the recommendation of the County Administrator and on moti n of Supervisor ; ! Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that order to make f ! the County's Weed Control Program more effective by improved service a= better coordi nation among the interested County Departments, IT IS BY THE BOARD ORD ED that the following policy be and the same is hereby APPROVED: The County Department of Agriculture is authorized to take over the respon- sibility and supervision of the entire County Weed Control program and the addi- tion of two positions in the class of Weed and Rodent Inspector to the staff of 1 said Department of Agriculture is authorized for the purpose of as fisting in j carrying out the County Weed Control program under the Department cf Agriculture. j i i The foregoing resolution is passed by the following vote of tie Board: 4 f AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, I J. FREDFRICKSON ; NOES: Supervisors - NONE ABSENT: Supervisors - W. G. BUCHANAN. r i In the Matter of Authorizing ( Personnel Adjustment. I On the recommendation of the County Administrator and on moti n of Supervisor ;' Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the fol- dowing personnel adjustment be and it is hereby AUTHORIZED and APPROVED ; i { I Additional of 2 Weed and Rodent Inspectors to the Agricultural Commissioner's Office. The foregoing order is passed by the unanimous vote of the Board members ! Present. In the Matter of Approval of ; Lease with GROVER HELLER and EERMA HELLER for premises to the used by Health Department. j Lease dated February 1, 1955, between GROVER HELLER and ERMA EELLER, of the one part, and the COUNTY OF CONTRA COSTA, of the other part, wherein pa ies of the ( first part do demise unto the party of the second part a private dwelling house situated! ___- ~ 7�9 z s r Tuesday, January 11, 1955, Continued - on Lot 21, Pleasant Hill Homes Sites, Unit No. 2 for one year commencing February 1, 1955, and ending on the 31st day of January, 1956, at the tots rental of X2,040, pay- able in twelve equal monthly installments of- 4170 commencing or, February 28, 1955, and payable on the last day of each and every month thereafter dur ng the term thereof, said premises to be used for the purpose of conducting thereon an office and clinic space for the Contra Costa County Health Department, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said lease be, and the same is hereby APPROED, and H. L. Cummings, Chairman of this Board, is authorized to execute said lease on behalf of the County of Contra Costa. IT IS FURTHER ORDERED that the County Auditor is authorized to draw his war- rants monthly in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote df the Board. In the Matter of Approval of agreement with P.G. and E. Company for street lighting services in Byron Lighting District. Contract dated January 4, 1955 between Byron Light' District,District, hereinafter called District, and Pacific Gas and Electric Company, hereigher called Pacific, and wherein said Pacific agrees to furnish lighting system and services within the bound- aries of said District as specified in bid heretofore accepted ilby this Board, ,is pre- sented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and H. L. lCummings, Chairman, is authorized to execute said agreement on behalf of the Board of Supervisors, the govern ing body of said District. The foregoing order is passed by the unanimous vote f the Board. In the ?Matter of Approving Ordinance No. 917. Ordinance No. 917, which continues in existance the planning Commission, provides changes in the organization thereof, defines power an j procedures of the Com- mission, etc., is presented to this Board; and t On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Pinole-Hercules News"' a news- paper of general circulation printed and published in the Coun y of Contra Costa. The foregoing order is passed by the unanimous vote f the Board. frgy t In the Matter of Approving Ordinance No. 915. Ordinance No. 915, which amends Ordinance 382 (Zoning Ordinance) , establishes controlled manufacturing district, etc. , is presented to this Hoard; and On motion of Supervisor Buchanan, seconded by Supery sor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is h reby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published_ for the time and in the manner required by law in the "Valley Pioneer", a newspaper of. general circulation printed and published in the County of Conga Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Withdrawal of Territory from Mt. Diablo County Fire Protection District. WHEREAS, the Continental Can Company, a corporation, Ly petition filed- with, this Board of Supervisors the 11th day of January, 1955, requeed the withdrawal of certain territory in the vicinity of Pittsburg from the Mt. uilo County Fire Protect ion District; and tMEREAS, the Fire Advisory Committee of the County oft Contra Costa has filed with this Board a recommendation against withdrawal of the territory as petitioned for on the ground that minimum standards for the withdrawal of the territory from the fire district have not been met; and WHEREAS, the said petitioner, Continental Can Company, a corporation, has filed with this Board a request that its petition for withdrawal be withdrawn without prejudice, and good cause appearing; NOW, THEREFORE, BE IT RESOLVED that the petition for withdrawal of territory. from Mt. Diablo County Fire Protection District heretofore filed by Continental Can Company, a corporation, as aforesaid, be and it is hereby withdrawn. :t f PASSED AND ADOPTED at a regular meeting of the Board of Supervisors of the a 1 b0 1 S t 3 Tuesday, January 11, 1955, Continued - a AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylo� , W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Approval of Communications Equipment Main- tenance Agreement with the City of Brentwood re Sherif f's cars in Brentwood area. ; Agreement dated January 11, 1955 between the County of Contra Costa, herein- after referred to as "First Party", and the City of Brentwood, hereinafter referred to ` as "Second Party", and which refers to the maintenance by said First Party of certain electronic equipment referred to in said agreement, said agreement to remain in effect until June 30, 1955, is presented to this Board; and On motion of Sunervisor Frederickson, seconded by SupervisorGoyak, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and H. L. Cummings, Chairman, is authorized to execute said agreement on behalf of the Board of , Supervisors. t. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized and directed to bill said Second Party on the basis of ,$20 per month, annually or semi- annually, as determined by him in accordance with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Board. r' } In the Matter of Appeal of Ralph E. McCay, Old Age Pensioner. Ralph E. McCay, Box 2, Ranchito Drive, Concord, appears before this Board and states that he is of the opinion that he is receiving inadequate pension payments ; from the County of Contra Costa; and W. G. Golden, Social Service Director, explains the legal basis for the amount allowed said Ralph E. McCay; and On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the action of the Social Service Department in fixing the amount of " pension to which Mr. McCay is entitled is APPROVED, and Mr. McCay's appeal is DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing boundaries and establish- ing election precincts Rodeo Nos;7169, 1, 7; Richmond ; Nos. 54, 57 69, and 110. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the boundaries of Rodeo Nos.l, 7; Richmond Nos. 54, 57, 69, and 110, election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described : as follows, to wit: RODEO PRECINCT NO. 1 t i Beginning at the intersection of the center line of Second Street with the E.B.M.U.D. boundary line; thence from said point of beginning northwesterly and north- easterly along said boundary line to the intersection thereof with the northerly exten- sion of the center line of Parker Avenue; thence southerly along said extension and along the center line of Parker Avenue to the center line of Third Street; thence west- erly along the center line of Third Street; thence westerly along the center line of Third Street to the center line of Garretson Avenue; thence northerly along the center line of Garretson Avenue to the center line of Second Street; thence westerly along the center line of Second Street to the point of beginning. RODEO PRECINCT NO. 7 Beginning at the intersection of the center line of Fourth Street with the E.B.M.U.D. boundary line; thence northwesterly along said boundary to the center line of Second Street; thence easterly along the center line of Second Street, to the center , line of Garretson Avenue; thence southerly along the center line of Garretson Avenue ' to the center line of Third Street to the center line of Parker Avenue; thence south- erly along the center line of Parker Avenue to the center line of Fourth` Street; thence ;westerly alonc the center line of Fourth Street to the point of beginning. RICIU40ND PRECINCT N0, 54 Beginning at the intersection of the center line of Duboce Avenue with the :center line of York Street, said point being also a point on the incorporation line of : the City of Richmond; thence along said incorporation line in a general clockwise direction to the north line of Lot 224 San Pablo Rancho; thence along the boundary line . of said Lot 224, easterly, southerly and westerly to the incorporation line of the City . of Richmond; thence along said incorporation line in a general clockwise} direction to the intersection thereof with the westerly extension of the center line of Regina Avenue; thence northwesterly to the intersection of the center line of Alamo Avenue ,with the center line of the S.P.R.R. Co. right of way; thence southwesterly along the ;center line of said right of way to the center line of Duboce Avenue; tOnce westerly along the center line of Duboce Avenue to the point of beginning. s 81� r i Tuesday, January 11, 1955 - Continued S RICHMOND PRECINCT NO. 57 i Beginning at the intersection of the center line of ;Syndicate Avenue with the center line of the S.P.R.R. Co. right of way; thence southwesterly along the center line of Syndicate Avenue to the shore line of San Francisco Bay; thence westerly along said shore line to the intersection thereof with the southerly #extension of the center line of 33rd Street; thence southerly along said extension to the boundary line of Contra Costa County; thence westerly along said boundary line to the intersection there- of with the southerly extension of the center line of 23rd Street; thence northerly along said extension and along the center line of 23rd Street to the center line of Hoffman Blvd. to the center line of the S.P.R.R. Co. right of uay; thence southerly along said right of way to the point of beginning. RICHMOND PRECINCT NO. 69 x Beginning at the intersection of the incorporation line of the City of Rich- mond with the center line of Bast Shore Blvd.; thence southerlg along said center line ! to the northerly boundary of Richmond Annex; thence westerly along said northerly boundary to the center line of 51st Street; thence northerly along the center line of 51st Street- to the center line of Bayview Avenue; thence westerly along the center lin of Bayview Avenue to the center line of 50th Street; thence no'therly along the center line of 50th Street to the center line of Cypress Avenue; thence easterly along the center line of Cypress Avenue to the incorporation line of theCity of Richmond; thence southerly and easterly along said incorporation line to the point of beginning. RICHLZINID PRECINCT NO. 110 Beginning at the intersection of the center line of Ventura Street with the incorporation line of the City of Richmond; then from said point of beginning southerly along the center line of Ventura street to the center line of Esmond Avenue; thence easterly slang the venter line of Esmond Avenue and the easterly extension thereof to a point on the incorporation line of the City of Richmond; thence in a general counter clockwise direction along said incorporation to the intersection thereof with the north- erly ort -erly line of Lot 224 San Pablo Rancho; thence easterly, southerly and westerly to the intersection thereof with the incorporation line of the City oC, Richmond; thence in a neneral counterclockwise direction along said incorporation line to the point of begin IT ZS FURTHER ORDERED that the boundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed ,by this Board. i The foregoing order is passed by the unanimous vote df the Board members present. In the Matter of the Formation of t ORINDA CROSSROADS PARING DISTRICT (VEHICLE PARKING DISTRICT 110. 1 OF � THE COMITY OF CONTRA COSTA). MIEREAS, by resolution duly and regularly adopted, this Board of Supervisors did , on the 21st day of December, 1954, continue to this date, the hearing previously ordered held with reference to the formtion of the aforesaid Qrinda Crossroads Parking District (Vehicle Parking District No. 1 of the Countylof Contra Costa) ; and y c WHEREAS, Messrs. Breed, Robinson and Stewart, Attorneys for Broadmoor Im- provement Company, one of the petitioners for the formation of the above district, have by written request asked that the hearing on formation be 4further postponed, and good cause appearing therefor, and no objections to the postponement being raised, either orally or in writing, by any person; NOW9 THEREFORE, BE IT RESOLVED that the hearing be aAd it is hereby continue to February 15, 1955, at ten o'clock a.m., or as soon thereafter as the matter may be heard, in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California PASSED ASID ADOPTED at a regular meeting of the Board iof Supervisors of the County of Contra Costa :geld on Tuesday, the 11th day of January, 1955, by the follow- ing vote, to wit: AYES: Supervisors - I. T. Goyak, S. L. Cummings, 4ay S. Taylor, W. G. Buchanan, J. Frederickson i NOES: Supervisors - None ABSENT: Supervisors - done t And the Board takes recess to meet on Tuesday , January 18, 1955, at 9 o'clock a.m. , in the Board Chambers, Hall of Records, Martinez, California. D ATTEST: W. T. PAASCH, CIMM f ,Chairman By Depu y,'C erk i f 82 i BEFORr THE BOARD OF SUPERVISORS T[TESDAY, JANUARY 18, 1955, r THE BOARD 131T IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBRS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUbOJINGS, CHAIRMAN, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. BUCHANAN, T. i FBEDERICKSON. ABSENT: SUPERVISOR I. T. GOYAK. PRESENT: W. T. PAASCH, CLERK. f t In the Matter of Cancellation of County Tax Lien. The Highway Department of Contra Costa County having requestef the cancella- tion of the 1954-55 County tax lien which shows on the records as unpaid on certain property acquired by the County for highway purposes; and i The County Auditor having certified the transfer of title to the County , and having requested authorization to cancel the unpaid 1954-55 County tax lien on the property hereinafter described; and said request having been approved by* the District : Attorney; y On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1954-551 County tax lien on the following described property as requested: 1954-55 hssmt. No Ro El Pinole , descr. 3.114 Ac 2nd Inst. 500652 The foregoing order is passed by the unanimous vote of the Boird members present. In the Matter of AUTHORIZING PAYMENT OF CLAIMS for Hospital Y Care of Residents of Contra ! Costa County. On the recommendation of the Social Service Director, IT IS B7 THE BOARD ORDERED that the County Auditor is authorized to dram warrants in the arouats shown in favor of the claimants listed as payment for hospital care of and medical services to the named residents of Contra Costa County: ` 9 To San Diego County the amount of $119.35 for maternity care for I Mary Campbell Novak. j The foregoing order is passed by the unanimous vote of the Boalyd members j present. Ifi In the Matter of Authorizing ' attendance at meeting. 1 On the recommendation of the County Administrator, and on mot on of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY TER BOARD ORDERED that Miss Mariann Dingley, Head of the Health Department Bacteriological Laboratory, be, and she is auth- orized to attend, at County expense, the following: Meeting of the Northern California Public Health Association alt Asilomar, March 5 and March 6. � The foregoing order is passed by the unanimous vote of the Board members present. ,n In the Matter of Authorizing attendance at meeting. i On the recommendation of the County Administrator, and on mot3llon of Supervisor' Frederickson, seconded by Supervisor Taylor, IT IS Bat' 7HE BOARD OREERED that 35 members of the Road Commissioner-Surveyor's staff, in relays, be, and they are ajuthorized to f attend , at County expense, the following: f Three-day Institute of Transportation and Traffic Engineering at the University of California in Berkeley, February 2 to February 41 in- clusive. Cast - $4 registration fee for each and transportation by 6 county-owned automobiles on a group ride basis. The foregoing order is passed by the unanimous vote of the Board members { �' present. t In the Matter of Appropriation Adjustments. On motion of Supervisor Frederickson, seconded by Supervisor Tjaylor, IT IS BY TIM BOARD ORDERED that the following appropriations be and they are herepy, AUTHORIZED and APPROVED: ! 4 i 1 i r i I a Q i Tuesday, January 18, 1955, Continued - Appropriation b6crease Increase p County Library Capital Outlay - 4 Depressible Book Trucks $ 45.00 # Unappropriated Reserve - County Library Fund.. 45.00 For freight and sales tax. } Contra Costa Civil Defense Sundry Supplies 75.00 Service of other Departments 75.00 Needed to provide security screens in building (gara e) Pleasant Hill Health Center for storage of CD supplies. Advert isina j Services (Advertising 1371) 100.00 Unappropriated Reserve - General Fund 100300.00 To appropriate for ad in St. Mary's Gael, authorized by Board Order dated 1/11/55; but, not included in budget. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Personnel Adjustment. On the recommendation of the County Administrator and on motion ofSupervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOAR11 ORDERED that the fol-, lowing personnel adjustment be and it is hereby AUTHORIZED and APPROVED: i The abolishing of position and classification of Deputy Sheriff, Chief of Civil Division, and created 1 position in the classifi- cation of Principal Clerk in the Sheriff's Office. The foregoing order is passed by the unanimous vote c f the Board members present. In the Matter of Appropriations and Expenditures Statement. The County Auditor having presented to this Board ap opriatio'ns' and expendi Tuesday, January 18, 1955, Continued - shall not exceed $7,879.77; and 2. That no payment whatever shall be made until said Stanley H. Koller Construction shall have filed with the office of the Road Commissioner, his Final Payment Claim Request in pro er form. PASSED AND ADOPTED this 18th day of January, 1955• In the Matter of Approving Ordinance No. 919. Ordinance No. 919, which prohibits intoxicated persons from b ing in and about motor vehicles, etc. , is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor chanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPT. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordin #ce be published for the time and in the manner required by law in THE BRENTWOOD NEWS, anewspaper of general circulation printed and published in the County of Contra Costa $ . The foregoing order is passed by the unanimous vote of the Bo rd. In the I-Satter of Approving Ordinance No. 920. Ordinance No. 920, which prohibits prostitution and other lew or indecent acts, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor fuchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APP OVED and ADOPTMJ IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordina ce be published for the time and in the manner required by law in the PLEASANT HILL NEW .., a newspaper of general circulation printed and published in the County of Contra Co a. The foregoing order is passed by the unanimous vote of the Bo d. In the Matter of Cancellation of County Tax Liens. The State of California having requested the cancellation of e 1954-55 County tax liens which show on the records as unpaid on certain property acquired by the State for highway purposes; and The County Auditor having verified the transfer of title tot State, and having requested authorization to cancel the unpaid 1954-55 County tax 'ens on the property hereinafter described; and said request having been approved b the District Attorney; { On motion of Supervisor Frederickson, seconded by Supervisor Bachanan., IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1954-55 County tax liens on the following described property as requested: 1954-55 Assm . No. Map of North Richmond, For lot 7 For 202007 Ro Boca de la Canada del Pinole, descr For 50036 �j For 501480 The foregoing order is y � go ' g passed b the unanimous vote of the Board. In the Matter of Resolution Rede- fining boundaries of LIVERMORE JOINT UNION HIGH SCHOOL DISTRICT. WHEREAS, on January, 24, 1949 this Board of Supervisors passed nd adopted a resolution establishing, defining and fixing the boundaries of the Livermore Joint High School District of Alameda County and Contra Costa County, State of Cal' ornia; and f WHEREAS, it appears that the description of the boundaries of paid district contained in said resolution and shown on the map or plat accompanying the same indicat- ing such boundaries do not correctly describe the boundaries of said Livrmore' Joint Union High School District of Alameda County and Contra Costa County, Stlummit to of Califor- ., nia in that the territory contained within the boundaries of the former School District of Alameda County is not included in 'said description; and WHEREAS, the Board of Supervisors of Alameda County has transmitted to this fi Board a certified copy of Resolution No. 73419 'adopted by said Board on november 3, 1954 directing the County Surveyor of Alameda County to prepare a revise legal descrip- tion of the present exterior boundaries of said Livermore Joint Union Hi School Dis- trict of Alameda County and Contra Costa County and a map or plat indica ing such pre- sent boundaries and a certified copy of Resolution No. 74174 adopted by said Board on January 11, 1955 approving and adopting the revised legal description of the boundaries of said Livermore Joint Union High School District of Alameda County and Contra Costa County and the map or plat indicating the same and several copies of said legal descrip- tion and said map or plat; I { 85 { f Tuesday, January 18, 1955, Continued - NOW THEREFORE BE IT RESOLVED that said revised legal lescription and map of the exterior boundaries of said Livermore Joint Union High Sch 1 District of Alameda County and Contra Costa County presented on this date to this Board by the Clerk of thi Board be and the same are hereby approved and adopted and ordered filed and the exterio boundaries of said Livermore Joint Union High School District off Alameda County and Contra Costa County be and the same are hereby established, defined and fixed to be as follows: BEGINNING on the line dividing Alameda and Contra Costa Counties at a point due South of the center of Section 14, Township 2 South, Range 1 East; thence northerly through the center of said Section 14 to 'the northerly quarter corner thereof; thence easterly along the northerly line of said Section 14 to the northeasterly corner thereof; thence northerly along the easterly line of Sections 11 and 2, last said Township and Range, and along the easterly line of Sections 35, 26 and 23, Township 1 Sostuth, Range 1 East, to the northeasterly corner of said �ection 23; thence weerly along the northerly line of said Section 23 to the line dividing the east half from the west half of Section 14, last said Township and Range; thence northerly along said dividing line to the northerly line of said Se ion 14; thence easterly along; the northerly line of said Section 14 to th northeasterly corner thereof; thence northerly along the westerly line oaf Section 12, last said Township and Range, to the line dividing the north half from the south half of said Section 12; thence easterly along said dividing line to the center of said Section 12 ; thence northerly along the ine dividing the east half from the west half of said Section 12 to the northerly line thereof; thence easterly along the northerly line of said Pection 12 to the northeasterly corner thereof; thence southerly along tie easterly line of said Section 12 to the southeasterly corner thereof; th�nce easterly and southerly along the northerly and easterly lines of Sectioa 18, Township 1 South, Range 2 East, to the southeasterly corner thereof; hence easterly ,along the northerly line of Section 20, last said Townshipand Range, to the westerly boundary line of the Rancho Canada De Los Vaqueros; thence southerly and easterly following the westerly boundary line of said rancho to the intersection thereof with the line dividing Alameda and Contra Costa Counties; thence northeasterly along said dividing line tolthe easterly line of Section 34, Township 1 South, ,Range 3 East; thence southerly along said eastern line and along the easterly line of Sections 3, 10( and 15, Township 2 South, Range 3 cast, to the northwest corner of Section3 . Township 2 South, Range 3 cast; thence easterly along the northerly lane of said Sec- tion 23 to the northeast corner thereof; thence southerly #Tong the easterly line of said Section 23 and the easterly line of Sections 26 and 35, Town- ship 2 South, Range 3 East; thence continuing southerly al ng the east line of Sections 2, 11, and 14, Township 3 South, Range 3 East, to the southeast corner of said Section 14; thence easterly along the nort line of Section 24, Township 3 South, mange 3 East, and continuing easterly along the north line of Sections 19 and 20, Township 3 South, Range 4 East, to the easterly boundary line of Alameda County; thence southerly and southeasterly along the easterly boundary line of Alameda County to the southeast corner thereof; thence westerly along the southerly boundary line of Alameda County to the westerly line of Section 23, Township 5 South, Range 2 Eas�, Mount Diablo Base and Meridian; thence northerly along the westerly ling of Sections 23, 14, 11, and 2, said Township and Range, to the line dividing Township 5 South, Range 2 East from Township 4 South, Range 2 East; t ence easterly { along said Township line to the southeast corner of Sectio 35, Township 4 South, Range 2 East; thence northerly along the easterly line of Sections 35, 26, and 23, last said Township and Range, to the northeast corner of said Section 23; thence westerly along the northerly line Of Sections 23 and 22, Township 4 South, Range 2 East, to an intersection witp the direct pro- duction southerly of the easterly boundary line of the Rancho el Valle de San Jose; thence northerly along said direct production and along the east- erly boundary line of the Rancho el Valle de San Jose to the line dividing the north one half from the south one half of Section 10 o f last said Township and Range- thence westerly in a direct line to the southeast corner of Plot 34 of said Rancho el Valle de San Jose; thence westerly, northwesterly and northerly along the southerly, southwesterly and westerly lines of said Plot 34 and along the westerly line of Plot 30 of said Rancho a' d along the west- erly line of Plot 27 of said Rancho to the center of the Aroyo Del Valle; thence northwesterly along the center of said Arroyo del Ville to a point on the direct production southerly of the westerly line of the 325 acre tract now or formerly belonging to X. Luders, as said 325 acre tract is shown on the Official Yap of Alameda County, adopted by the Board of Supervisors May 19, 1924; thence northerly along said production of said l ne to the south- westerly corner of said 325 acre tract, being also a point on the line di- viding the Rancho Santa Rita from the Rancho el Valle de Sin Jose; thence southwesterly along said dividing line to the northeasterly line of the 325 acre tract of the lands now or formerly belonging to Henry p. Mohr; thence northwesterly and westerly along the northeasterly and northerly lines of said 325 acre tract to the point of intersection with the westerly line of the easterly 150 acre tract of the lands now or formerly b�ionging to Henry P. Mohr; thence in a direct line to the point of intgrsection of the center line of the road leading from Dublin to Livermoreth the center line of Tassajara Creek; thence northerly along the centerline of said creek to an intersection with the westerly boundary line of the 50.0 acre tract of land now or formerly belonging to C. Casterson, a` said 50 acre tract is shown on the aforesaid Official tdap of Alameda CoVy; thence southerly and easterly along the westerly and southerly bpn ary lines of said 50.0 acre tract to the easterly boundary line thereof, being also .the line dividing Rancho Santa Rita from Rancho San Ramon; the ce northerly along .said dividing line to the northerly line of Rancho S to Rita; thence easterly along the northerly line of rancho Santa Rita to he dividing line between Sections 33 and 34, Township 2 South, Range 1 East thence northerly along the dividing line between Sections 33 and 34 and bet een Sections 27 and 28, said Township and mange, to the quarter corner betieen said Sections 27 and 28; thence easterly and northerly along the southerLy and easterly {{ i 86 ; Tuesday, January 18, 1955, Continued - lines of the northwest quarter of said Section 27 to the quarter ccrner be- s tween Sections 22 and 27, said Township and Range; thence easterly along the southerly line of said Section 22 to the southeasterly corner thereof; thence northerly along the dividing line between Sections 22 and 23, said Township and Range, to the line dividing Alameda and Contra Costa Counties;-thence I northeasterly along said dividing line to the point of beginning. t f? BEING partly in Pleasanton and ,'Murray Townships, Alameda Coun Y. Cali- fornia, and partly in Contra Costa County, California. ! AND BE IT FURTHER RESOLVED AND ORDERED that the Clerk of this Board be and he is hereby ordered and directed to record with the County Recorder of Contra Costa County land with the County Recorder of Alameda County, a certified copy of thiE resolution and , + order, and he is hereby further ordered and directed to file or cause tq be filed with the County Assessor of the County of Contra Costa, the State Superintendent of Public Instruction and the State Board of Equalization on or before the first day of February, ; 1955, a statement setting forth the present legal description of the boundaries of said ; Livermore Joint Union High School District of Alameda County and Contra Costa County, together with a map or plat indicating said boundaries; and BE IT FURTHER RESOLVED that two (2) certified copies of this resolution be ; forwarded by the Clerk of this Board to the Board of Supervisors of Al eda County, State of California. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, the fore= ; going resolution and order was passed and adopted by the following called vote this lath day of January, 1955: } AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY TAYLOR, ' W. G. BUCHANAN, J. FREDERICKSON i NOES: Supervisors - NONE r n j ABSENT: Supervisors - NONE. In the Matter of Sale of 1954 ,' school bonds, Series B. Orinda IUnion School District. i F WHEREAS, the Board of Supervisors of Contra Costa County, Sta a of California,; f 87 Tuesday, January 18, 1955, Continued - of Contra Costa County, by the following vote: .AYES: Supervisors - I. T. Goyak, H. L. Cummirgs, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Proposed Bay Area Air Pollution Control Legislation. RESOLUTION WHEREAS, air pollution in the San Francisco Bay Area epresents an increasing problem and has been the subject of wide-spread comment and study by private and offi- cial individuals and agencies in recent years; and WHEREAS, during 1954 the air pollution problem was intensively studied by the Joint Subcommittee on Air Pollution of the Assembly Interim Cognzttees on Conservation, Planning and Public Works and Public Health, and by conferences[ of representatives of private and governmental agencies in this area, particularly by} the Advisory Working Committee headed by Mr. Stallings of San Mateo County; and WHEREAS, there is a need for coordinated regional plapning and action; and WHEREAS, the legislation proposed by the Advisory Worcing Committee of public . officials headed by E. A. Stallings does not set forth proceduras for control of sever of the major sources of air pollution, i.e. household burning, igricultural burning and combustion on all forms of transportation; and WHEREAS, the same proposed legislation establishes a new level of government . so removed from county and state government as not to be responsible to the electorate, and which new agency can have great impact on the life and ecomy of an area; and WHEREAS, the biggest problem in air pollution control is to determine what needs to be controlled; and + WHEREAS, the same proposed legislation evisions cont 1 primarily by permit and police action based on as yet inconclusively established s 'entific premises and minimizes the educational and cooperative approach; i t THEREFORE, BE IT RESOLVED THAT THE BOARD OF SUPERVIS S of Contra Costa County urge the legislature to prepare other legislation which ill effectuate regional action to include the matters herein mentioned with the respon 'bility for control re- tained at the County level; r AND BE IT FARTHER RESOLVED THAT THE BOARD OF SUPERVISORS of Contra Costa County will submit to the committee, if they so desire, suggestions for legislation { which could accomplish these purposes. =r RESOLVED that copies of this resolution be sent to i erested persons includ- ing the appropriate legislative committees. Passed and adopted by the Board of Supervisors of the County of Contra Costa this 18th day of January, 1955, by the following vote, to wit: AYES: Supervisors - I. T. GOYAX, H. L. CUD24IgGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDE,1ICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of The Introduction of two skeleton bills in the Legis- Regular Session 1955, pro- viding for the establishment of Municipal Courts in Contra Costa County at Concord and/or at Martinez. WHEREAS, the Honorable Leo �1arcollo, Municipal Court Judge, has appeared be- fore this Board on several occasions and has- suggested the estayDlishment of municipal court or courts in Contra Costa County at Concord and/or at Inez to serve the east fern and central portions of Contra Costa County; and WHEREAS, the Bar association of Contra Costa County hhs formally recommended to this Board the establishment of such a court; and 1 WHEREAS, this Board has this day appointed a specialommittee of interested persons to inquire into and advise this Board on the proprietyf the establishment of , such a court at either, or both, of said locations so recommended by Judge 14arcollo; and WHEREAS, it appears appropriate that provisions be mai a for the orderly and expeditious establishment of such a court in the event that the recommendations of the scommittee so appointed indicate the establishment of such a court to be in the general public interest; NOW, THEREFORE, BE IT RESOLVED that Senator George KI ler Jr. , be and he is ' hereby respectfully requested to introduce into the Legislature skefeto bills as de- : scribed and that such bills be introduced during the week of January 16, 1955• 88 s ; Tuesday, January 18, 1955, Continued - 1 t The vote of the Board on the foregoing resolution: 1 AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J . FREDERICKSON NOES: Supervisors - NONE i ABSENT: Supervisors - NONE. i In the Matter of the Execution of the "Lease Agreement with Options to Pur- chase" between the Board of Retirement I of the Retirement Association of the j J County of Contra Costa and the County 1 lof Contra Costa. RESOLUTION IT IS HEREBY RESOLVED AND DETERRiINED as follows: i WHEREAS, the facilities at the County Hospital are inadequate and there is i great need for an additional building by reason of the recent growth of the County of ( Contra Costa and the increase in population, and WHEREAS, it is not practicable to submit a proposition for thq issuance of bonds to provide the necessary additional building at said County Hospital as it would j ; result in delay and the need for said additional and suitable building is urgent and necessary now and demands immediate action, and WHEREAS, it is not feasible or practical to construct a building to provide necessary additional facilities at the County Hospital out of current tax levies, as additional tax levies would place an excessive burden on the tax payers ( and the Board of Supervisors has determined that such additional tax levies should not be made, and WHEREAS, the need for the additional building is immediate and necessary, and; the Board has determined that suitable quarters be rented, and WHEREAS, such suitable quarters are not available for rent, and WHEREAS, the Board of Retirement of the County of Contra Cost4 desires to erect such a building as an investment for such Association and has off red to rent : such building to the County at its fair rental value, and WHEREAS, in the event that it becomes desirable and possible 3n the future Ifor the County to own such building and in the event sufficient revenue is then avail- able for such purpose, it is deemed desirable to provide that furture b ards of super- visors shall have an option or options to make such purchase at a fair nd reasonable ; price, thereby providing future Boards with the greatest possible lath de in determin- ` ing the proper and best means of supplying suitable quarters, and WHEREAS, the Retirement Board is willing to give such options to purchase, ; provided they are not on an arbitrary basis of merely paying off the investment with interest but are upon the basis of paying the full anticipated value of the property j at the time any such option is exercised and that, through negotiation, the Retirement Board and the Board of Supervisors have determined such option prices, a,nd WHEREAS, to carry out the foregoing a contract has been prepared, denominated "Lease Agreement with Options to Purchase" and which is now on file with the Board of Supervisors, and WHEREAS, the rental payments provided for therein are fair anc reasonable and? fare not in excess of the market value thereof, and that the option prices are fair and reasonable and represent the Board's present opinion of the approximate value which the ' Iproperty will have at the time any such option is exercised, NOW THEREFORE, BE IT RESOLVED that the said agreement is here approved, and ' : the Chairman of the Board of Supervisors is hereby authorized and dire-, ed to execute said "Lease Agreement with Options to Purchase" for and on behalf of t County of Contra Costa. Passed and adopted by the Board of Supervisors of the County Of Contra Costa, ` ! State of California, this 18th day of January, 1955, by the following vote: j e r AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, R4Y S. TAYLOR, t W. G. BUCHANAN, J. FREDERICKSO i NOES: Supervisors - NONE ABSENT: Supervisors - NONE. k F In the Matter of the Withdrawal of # Territory from EASTERN CONTRA COSTA RESOLUTION CONTINUING HE ING ON ! COUNTY FIRE PROTECTION DISTRICT. PROPOSED 'WITHDRAWAL TO F ARY 82 1955, AT TEN O 'CLOCK AI. WHEREAS, by resolution duly and regularly passed the 21st day of December, 1 1954, this Board set Tuesday, the 18th day of January, 1955, at ten o'clock a.m. in the ; Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez; Contra Costa County, California, as the time and place for hearing a petition for with- drawal of territory from the Eastern Contra Costa County Fire Protectior, District, and provided therein for the giving of notice of said time and place of hearing; and i WHEREAS, the County Clerk caused notice of said hearing to be published and ! posted for the time and in the manner required by law, as appears by affidavits on file ! herein; i Tuesday, January 18, 1955, Continued - 41 -a herein; NOW, AT THIS TIME, GOOD CAUSE APPEARING, on motion o ' Supervisor Goyak, seconded by Supervisor Taylor, there being no objection, IT IS RESOLVED that said hearing be, and it is hereby, continued to February 8, 1955, at ten o'clock a.m. , or as soon thereafter as the matter may be heard, in the Chambers of this Board in the Hall of Records, Main and Court Streets, Martinez, Contra Cost County, California. PASSED AND ADOPTED by the Board of Supervisors of thE County of Contra Costa at a regular meeting of said Board held on Tuesday, the 18th d y of January, 1955, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson Sri NOES: Supervisors - None �= ABSENT: Supervisors - None. In the Matter of Approval of plans and specifications for remodeling work for Old Court House Building in Martinez. Plans and specifications for the remodeling work for he Old Court House Building in Martinez prepared by U. S. Barbachano, Architect, having been submitted_to; ; and filed with this Board on January 11, 1955, by D. M. Teeter, County Administrator; r On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said plans and specifications for said worke, and the same are hereby APPROVED and ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. ,r In the Matter of Authorizing Ad- ministrator to negotiate for lease of the property in Walnut Creek which will be used as substation for Sheriff. On motion of Supervisor Frederickson, seconded by Sup rvisor Taylor, IT IS `, BY THE BOARD ORDERED that the County Administrator is authorizel to negotiate with the owner of certain property in Walnut Creek which property will ba used as a-substation } for the Sheriff of Contra Costa County. � The foregoing order is passed by the unanimous vote or the Board. In the Matter of Approving Ordi- nance No. 921. l; Ordinance No. 921 which restricts parking at Arlingt n Avenue, Kensington, and repeals Ordinance No. 418, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, ITIS BY THE BOARD ORDERED that said ordinance be, and the same is hereby AP OVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDkRED that a copy of said ordinance be published for the time and in the manner required by law in the EL SOBRANTE HERALD BEE PRESS, a newspaper of general circulation printed and published in the Cunty of Contra Costa. The foregoing order is passed by the unanimous vote o the Board. In the Matter of Approval of lease agreement with the Mt. Diablo Unified School District (Library space at Pleasant Hill) . Lease agreement dated January 18, 1955 between 14t. Di blo Unified School Dis- trict, hereinafter referred to as District, and the County of Contra Costa, hereinafter referred to as County, wherein said District leases to the Coun y the prefabricated building located on the grounds of the old Pleasant Hill School site and certain land, , on which the said building stands, for a rental of 41 per yearayable in advance on th , anniversary of the date of the lease, is presented to this Boar; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said lease agreement be and the same is herepy APPROVED and H. L. Cummings, Chairman of the Board of Supervisors, is authorized to execute said lease on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. - In the Matter of Notice of Intention to Purchase Property for fire house purposes. The Commissioners of the Crockett County mire Protect on District having re- ;ported to the Board of Supervisors that the following-described property which is adja- cent to the present fire house should be acquired for necessary expansion of fire house facilities at Crockett: 90 Tuesday, January 18, 1955, Continued - Portion of Rancho Canada Del Hambra, Northern Part, described as follows: Beginning at a point on the north line of Loring Avenue as designated on the map entitled "hap of Property belonging to E. L. Colville Additional Survey of the Town of Crockett, 1896" which map was filed in the office of the Re- corder of the County of Contra Costa, State of California, on February 2$, t 1896, in Volume E of Maps, at page 116, distant therefrom 200 feet test from the West line of Bay Street; thence from said point of beginning no7th 75 feet; thence west 50 feet; thence south 75 feet to the north line of Loring Avenue; f t thence east along the north line of Loring Avenue 50 feet to the point of be- ginning. i And Mr. Frank Colebrissi having offered said property to theunty for the total'amount of Thirteen Thousand Dollars 013,000) on the following to s: One Thousand Dollars (41,000) down payment; and Twelve Thousand Dollars (412,000) on or before the first day a October, 1955; and ; good cause appearing therefor; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor . Buchanan, IT IS BY THE BOARD ORDERED that the time fixed for the consummation of said y purchase of real property is hereby set for Wednesday, February 23, 1955, at 10 A.M. , in the Supervisors' Room of the Hall of Records, Martinez, California; aid that the Clerk of this Board is hereby directed to give notice of intention to p chase said property as required by law; and the District Attorney shall establish ai escrow with , : one of the local title companies for said purchase and prepare the necessary agreement iof purchase to be executed by the said Mr. Colebrissi and the Chairman d Secretary of , the Board of Supervisors. f 4 The foregoing order is passed by the unanimous vote of the Boad. z In the Matter of the Formation of , Storm Drain avlaintenance District ! No. 4. RESOLUTION CONTINUI14G HARING WHEREAS, this Board of Supervisors of the County of Contra CoVia, State of ; California, did on December 7, 1954, duly pass and adopt a resolution dTecting the ; giving of notice of a hearing to be held on Tuesday, January 16, 19559 the hour of + ten o'clock a.m. of said day of the proposed formation of Storm Drain [ 'ntenance Dis- jtrict No. 4; and WHEREAS, it appears desirable to continue said hearing to a I er date, € f NOW, THEREFORE, BZ IT RESOLVED that the hearing on the formation of proposed Storm Drain Maintenance District No. 4 be and the same is hereby continued until Tuesday, , January 25, 1955, at the hour of ten o'clock a.m. of said day at the chambers of the Board of Supervisors in the Hall of Records, City of !Martinez, Contra Costa County, Cal= { ifornia. On motion of Supervisor Goyak, seconded by Supervisor Taylor, he foregoing ! resolution was duly passed and adopted by the following vote, to 'wit: f AYES: Supervisors - I. T. GOYAK, H. L. CUM14INGS, RAY S. TAYLOR, W. G. BUCHANsAll, J. FREDFR ICKSON E NOES: Supervisors - None ABSENT: Supervisors - None. f i Ifn the natter of Site acquisition or fire house purposes for ORINDA ; COUNTY FIRE PROTECTION DISTRICT. The Commissioners of the Orinda County Fire Protection Distri having nego-, tiated with the Episcopal Bishop for the purchase of real property in s 'd district for r the purposes of site acquisition for the later construction of a fire ha se in said i all district, and an escrow having been established with the Contra Costa Co ty Title Com- 1pany, No. 190559; and good cause appearing therefor; IT IS HEREBY ORDERED that the County auditor be, and he is he by ordered to draw his warrant on the funds of said Orinda County Fire Protection District in favor of Contra Costa County Title Company in the amount of 43,309.30 covering the purchase price, closing costs incidental to said purchase; the deed to said prope ty to run to Contra Costa County as guaranty. The foregoing order is passed by the unanimous vote of the Bo t �In the Matter of Authorizing j Auditor to draw warrant to Pacific Vegetable Oil Corpor- ation, etc. Superior Court { lAction No. 10714. i ? WHEREAS, the Pacific Vegetable Oil Corporation paid to the Couaty of `Contra 'Costa under protest the sum of 45,369.75 in the fiscal year 1953-54, the same being Assessment No. 95158; and WHEREAS, the levy of said tax and the legality thereof has been investigated _.,.. jby the District Attorney of this County who has this date advised the Board of Super- i � ? - Tuesday, January 18, 55, Continued visors that said tax was an illegal levy by the County of Cont a Costa for the reason that said tax was attempted to be levied against personal prop rty in foreign trade contrary to the law exempting such property in foreign trade ile contained in its "original package"; and the said District Attorney having furt er advised this Board that the Pacific Vegetable Oil Corporation has waived any clai for interest on said moneys so paid under protest while held by the County, and any claim for Court costs heretofore instituted by the said Pacific Vegetable Oil Corpor tion in Contra Costa County, Action No. 60714; and good cause appearing; therefor; BE IT NOW ORDERED that the County Auditor draw his wf rrant in favor of Pacific Vegetable Oil Corporation and Messrs. Allan Miller and Groezinger, its attorneys, in the amount of *5,369.75 in re payment of said taxes so paid under protest, said warrant to show that it is in full settlement of all claims arising out of, and in connection with complaint in Superior Court Action No. 60714; and that said County Auditor deliver said warrant to the District Attorney for forwarding to the attorneys for the claimant; and the said District Attorney is directed to file in Contra Cgsta County Superior Court Action No. 60714, dismissal of said claim. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, a4d on motion of Supervi- sor Taylor, seconded by Supervisor Frederickson, IT IS BY THE CARD ORDERED that Super- visors Goyak, Cummings and Buchanan and Administrator Teeter b , and they are authorized to attend, at County expense, the following: Meeting of Assembly Interim Conclittees on Conservation, Planning and Public Works and Public Health at Sacramento, January 19. 1 The foregoing order is passed by the unanimous vote f the Board. In the Matter of Fixing salary for Superior Court Clerk who is assigned to perform the Court Clerk duties, etc. , of the Appel- late Division of the Superior ?' Court. WHEREAS, the Civil Service Commission has recommende that the Superior Court Clerk assigned by the County Clerk to perform the court clerk ties and responsibili ties of the Appellate Division of the Superior Court shall rec ve additional compensa- tion in the amount of 425 per month because of the increased w kload he is required to handle while serving in said. capacity; NOW, THEREFORE, on the further recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that pursuant to the authority vested in this Board ofupervisors by Ordinance No. $13 of the County of Contra Costa effective February 1, 195, the salary of the Superior Court Clerk assigned by the bounty Clerk to perform the court clerk duties and responsibilities of the .Appellate Division of the Superior Court be, and it is hereby INCREASED by $25 per month, said increase representing the comPensation for additional and increased workload required to be handled by said Superior court Clerk over and above the duties required to be performed by him in the capacitor of Superior Court Gle The foregoing resolution was adopted by the followin vote of the Board: h go g P AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN x J. FREDERICKSON Supervisors - None NOES: up �. ABSENT: Supervisors - None. In the Matter of Sale of Real Property Owned by the County of Contra Costa. RESOLUTION WHEREAS, the Board of Supervisors by resolution dated the 21st day of December, 1954, determined that the therein described real property was no longer needed for County purposes, and that the same should be sold at public auction to the highest bid- der; and WHEREAS according to the order of the Board of Supeisors the Notice to Bidders was published as required by law, and WHEREAS, said notice, approved by the Board of Supervisors by at least four- fifths vote, set the 18th day of January, 1955, at 10 a.m. in t�e Supervisors Chambers,: Hall of Records, Yartinez, California, as the time and place fo said sale; and WHEREAS, the highest bid received at that time for Parcel One was the amount of TWO THOUSAND ONE AND NO/100 ($29001.00) DOLLARS, bid by xlbe;t Lopes of San Pablo, California, the highest bid received at that time for Parcel Tee was the amount of EIGHT HUNDRED FIFTY O.NE AND NG/100 (4$51.00) DOLLARS bid by Al ert Lo es of San Pablo, California, at which time the amount of SEVE14 HUNDRE�I THIRTEEN D 1�000 0713.00) DOLLARS, equal to at least twenty-five per cent (25 ) of the bit price for both parcels 'was immediately deposited to secure completion of the transaction. NOW, THEREFORE, BE IT RESOLVED that the bid hereinbef re set out is accepted, Nand the real property described in the Notice of Bidders, publi hed in the "El Sobrante 92 V ; Tuesday, January 18, 1,55, Continued - Herald Bee Press" on the 30th day of December, 1954 is sola to the bidd r named above, # upon the express condition that the balance of the purchase price be pa d in cash within` sixty (60) days from the date hereof. 1 ' BE IT FURTHER RESOLVED that the Chairman of the Board of Supe visors is auth- 11 prized and directed to execute a deed conveying the above real property to the bidder named above, and to cause the same to be delivered upon payment of the talance of the , purchase price hereinabove approved. y Passed and adopted by the Board of Supervisors of the County Cf Contra Costa, { State of California, on the 18th day of January, 1955, by the following vote, to-wit: AYES: Supervisors Goyak, Cummings, Taylor, Buchanan and Frederickson NOES: None i ABSENT: None. In the Matter of Communication of County Supervisors Association relative to recommended action of this Board relating to Social Welfare matters. On motion of Supervisor Goyak, seconded by Supervisor Taylor' IT IS BY THE BOARD ORDERED that the letter of inquiry from James F. Lyttle, Chairman of the County Supervisors Association of California, relative to recommended action relating to the i abolishment of Public Assistance Categories, be and the same is hereby FEFERRED TO THE SOCIAL WELFARE COMMITTEE. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Appointment to , lJuvenile Hall Committee. The Chairman of the Board of Supervisors announces the appoin ent ofthe ` following persons to serve on a committee to be known as the Juvenile- H` 1 Committees , }J Supervisors J. Frederickson and Ray S. Taylor, County Probation Officer John Davis; Assistant County Administrator R. J. Van Noord; Sheriff Harry A. Brown. } lIn the Matter of Appointment of ` committee to study the need of i inContraCosta County. court IChairman Cummings of the Board of Supervisors names the follo g.persons to serve on a committee to study the desirability of establishing a second, municipal court to serve the people in the eastern and central portions of the county: j 1 Supervisor Ray S. Taylor Administrator D. M. Teeter Judge John L. Garaventa of the Concord Judicial District ; 1 Assistant District Attorney Thomas F. McBride I Attorney John Nejedly Judge Otto Lichti of the Port Chicago Judicial District Judge Leo Marcollo of the Richmond Municipal Court. ' In the Matter of Annexation of the "Musser Annexation" to the City of Concord. The Secretary of State having filed with this Board a certificate with refer- 1 fence to the receipt by him of copy of Ordinance No. 275 of the City of CDncord referring jto the "Musser Annexation" to said city; IT IS BY THE BOARD ORDERED that said certificate be placed on ile. The foregoing order is passed by the unanimous vote of the Board. {�, In the Matter of Drainage problem � in Parchester Village Subdivision. A communication from D. B. McHenry, Manager, Real Estate and R ght of Way De- 1partment of the Standard Oil Company, referring to a water drainage prob .em in Parcheste Village, having been filed with this Board; On motion of Supervisor Goyak, seconded by Supervisor Frederic on, IT IS BY THE BOARD ORDERED that said matter is referred to the Contra Costa Count Flood Control x ,and Water Conservation District (attention of Mr. Carl Rich) for recomme dation to this l 'Board as to whether a zone should be formed in said area. f The foregoing order is passed by the unanimous vote of the Boa# d. 41 i 4 1 Tuesday, January 18, 1955, Continued - In the Matter of Referring com- plaints om plaints on the condition of cer- Iain property to the District ; Attorney and the Health Depart- ment. On motion of Supervisor Taylor, seconded by Supervis r Goyak, IT IS BY THE BOARD CRDERED that the following matters are referred to the District Attorney and to ` the Health Department f Communication from John B. Frans, 305 W Minnesota St eet, Port Chicago, pro- testing junkyard at the corner of West Minnesota Street and K` zie Street, and certain other situations in Port Chicago. i Communication from Mrs. Cliff Lopes, 2431 Monterey Avenue, Martinez, protest- ing rotest ing condition of property of J. L. McElreath of 2450 Leslie Av nue. y The foregoing order is. passed by the unanimous vote cf the Board.. , 3n the Matter of Proposed annexa- tion of property to Central Contra < Costa Sanitary District. t 3 John Nejedly, attorney for the Central Contra Costa anitary District, and::Mr Horskotte, engineer for said District,'appeared before this Bo rd in the interest of ; proposed expansion of the Central Contra Costa Sanitary Distri t to include certain' ; area in Danville; and a communication from Doris H. Dorris, re esentative of' Southern'. yy Annexation No. 1, Danville area, requesting the cooperation of the Board of Supervisors in broadening their assessment base to allow the laying of a s er line from Rudgear Road to Danville, or in assisting these people in a method of financing such a line, is ` read to the Board by the Clerk; and _r z On motion of Supervisor Taylor, seconded by Supervis r Goyak, ITIS BY THE E WARD ORDERED THAT fir. Thomas G. Deaton, Director of Planning, and Mr. William O'Conn r. 3 Planning Consultant, are requested to study said proposal for a purpose of recommend-: < ding what property should be included in the proposed annexatione The foregoing order is passed by the unanimous vote the Board. #' rt And the Board adjourns to- meet on Thursday, January 1955, at 11 oiclock a.m. , in the Board Chambers, Hall'of Records, Martinez, California. a n . tATTEST: Wo To , AASCH CLERK „ Deputy Clerk a. i ,r r f z 1 t g. 3 N r fr 3 af4 .. ,. . a , r } 333} 5 C S i ! 94 �f{ BEFORE THE BOARD OF SUPMVISORS THURSDAY, JANUARY 20, 1955s THE BOARD MET IN REGULAR ADJOURNED SESSION AT 11 O'CLOCK A.M. .IN ' THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. -r PRESENT: W. T. PAASCH, .CLERK. In the Matter of Apple trees t located at the Prison Farm. I On motion of SupervisorBuchanan, seconded by Supervisor Fredi.,ricksonf IT IS BY THE BOARD ORDERED that the Agricultural Commissioner yand )4r. Bell of the Farm Ad- visor's office are requested to make- an investigation of whether the apple trees at the County Prison Farm should be removed or not. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Appropriation Adjustments, �. On motion of Supervisor Frederickson, seconded by Supervisor uchanan, IT IS 4 s iBY THE BOARD ORDERED that the following appropriations be and they are ereby AUTHOR - { SIZED and APPROVED: Appropriation Decrease Increase _ ! Road Commissioner Road Commissioner - Temporary & Seasonal Help $1 ,$79.00 Unappropriated Reserve General Fund U3,879-00To transfer to temporary and seasonal help the adjustment mad from Road Commissioner - Permanent Personnel to Unappropriated Res rve 'for the month of December, 1954. z Road Commissioner - Capital Outlay Machinery & Tools 1,356.00 Road Commissioner - Capital Outlay - Sundry Equipment 619.00 County Garage Replacements Auto- Equip. 670.00 County Garage n - Non-Auto Hwy. Equip. ` 355.00 County Garage Capital Outlay Autos & Trucks 3,000.00` * 3. a Unappropriated Reserve - General Fund 1,025.00 ,025.00 To purchase a 1-Ton 4 Wheel drive pickup to be used by the Ma erials Testing Laboratory with the balance of funds from previous p chases and items which are being cancelled. Road Commissioner-Surveyor { Shore acres Sewer Maintenance District - Services 1,350.00 Shore Acres Sewer Maintenance District - Capital Outlay - Grounds Improvements 1,350.00`" ` y { J To cover cost of purchasing 711 feet of cyclone fence Frith ga es, for the Shore Acres Maintenance District grounds. 3 The foregoing order is passed by the unanimous vote of the Bo d. 1 j i 3 I . Thursday, January 20, 1955, Continued AND THE BOARD RECONVENED AT 2 P.M. � PRESENT: SUPERVISORS I. T. GOYAK, RKY S. TAYLOR, W. G. BUCHANAN, J. r FREDERICKSON. ABSENT: SUPERVISOR H. L. CUMMI14GS, CHAIiU-iZi . PRESENT: W. T. PAASCH, CLERK. Supervisor H. L. Cummings, Chairman of this Board, being absent, Supervisor Frederickson moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion was seconded by Supervisor Buchanan. The vote of the Board wa as follows: AYES: Supervisors - I. T. Goyak, Ray S. Tayl r, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings. And Supervisor Ray S. Taylor, Chaixman Pro Tem, call the meeting to order. In the Matter of Engaging Leo Schreuder to appraise project (additional unit at the County Hospital to be constructed by the County Board of Hetirement� This Board having authorized the execution of a lease agreement with options to purchase with the Board of Retirement of the Retirement Ass dation of Contra Costa ; County, whereby said Board of Retirement will construct an additional building at the County Hospital to be leased under a lease-purchase arrangement to the County of Contra Costa; hTci, THEREFORE, and on motion of Supervisor Frederic son, seconded by Super , visor Buchanan, IT IS BY THE BOARD ORDERED that said Leo Schre er of Martinez be and he is hereby engaged to examine into and appraise the project yroposed to be constructed by said Board of Retirement, said Leo Schreuder to be paid by the County of Contra ;; Costa for said services. Vote of the Board: AYES: Supervisors - I. T. GOYAK, RAY S. TA OR) W. G. BUCHANAN, J. FREDERICKSON z NOES: Supervisors - NONE ABSENT: Supervisors - H. L. 041INGS In the Matter of Recommending the k : Acquisition of FRANK'S TRACT as a ' State Park. RESOLUTION WHEREAS, the Park Commission of the County of Contra Costa has appeared be- fore this Board on the 20th day of January, 1955, and has they recommended to this $ Board that Frank's Tract be acquired by action of the State of California for a state park, and AREAS, this Board is familiar with the premises, knows the location and condition of Frank's Tract and is thoroughly familiar with the recmtional needs of the people of this area, and 1 f WHEREAS, Frank's Tract is an ideal location for a state park for the recrea- tional use of all of the people of the State, it being located din the County of Contra Costa but near and accessible to several counties of this State, NOW THEREFORE, BE IT RESOLVED that this Board does recommend to the Legisla- ture of the State of California that Frank's Tract be acquired ;by the State of Califor- nia for use of all of the people of the State as a state park, ! d BE IT FURTHER RESOLVED that copies of this resolutio be engrossed and certi- fied to Senator George E. Miller, Jr. , Assemblyman S. C. Masterson and Assemblyman Don- ald D. Doyle. The foregoing resolution was made on the motion of Supervisor Frederickson, seconded by Supervisor Buchanan, and adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - H. L. CUMKINGS. { 'A 96 f ! Thursday, January 20, 1935, Continued IY', a ; � � �f r o- > - —�e �^ dealrr And the. Board takes recess to. meet on Tuesday, . January 25, 19 5, at 9 0,�clocks sir a.m., in the Board Chambers, Hall•of Records,, Martinez, California. a;{� f 4 hai n�tan {a° s ATTEST: y�' r `, � : ; r W. T, PAASCH, CLEftK j�' y r' r r s i • By �. i�iac� ,; "{ ee _ w. x' putt' rk l f J 4 d '{aa k y w:r Via. > ,.' ..��5`'r2� " m n K 4"I�, rr ,r:. k:: °; rt r t .i p ,€ .Y b t a s', ��`r 2 f 'kµ. �$ t`. 4 n: a ,s ✓ : a h° r x, rays?'.,*I y try L ' s '. ,. a- .� ', F AS s r s,F S b i ?' ,rte,;. F , a E _ t s ,- a '� a x `� - ,�. t r J 9 �,�! r J ,. ,y„}'i.Y� _a d *' d x s: 'Y,'sf r a r a fix; ' , 1 a' r { t �a a e - La& s.taJ j ,: _ w > bye- y+d m i ' a S n° f i3 7�' .r r � -� # t �' ' _ r' '1YC'k3 11 f 2t' - '{, t x. } t r do ,a a > a +' x,,?,T.u'.,:J,J` n >�{ w,.a a e " Lan z:: 7 zk A °n t 1 - t 't ,t �y✓✓r` ..�,', xy'r .:,t ,r ,�t r ' YE t a„ r$4 r .. ;i. s s ,. r '�`- :.a ..x (y 5-t ., : 97 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 25, 19559 1 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF } RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Affidavit of publication of Ordinance No. 915. This Board having heretofore adopted Ordinance No. M and Affidavit of Pub- lication of said ordinance having been filed with this Board; and it appearing from said affidavit that said ordinance was duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that said ordinance be, and the same: is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 922. Ordinance No. 922, which provides for the office of Assistant to the Chairman of the Board of Supervisors, exempting said office from the mez it system, etc. is pre- sented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHkX ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "El Sobrante Herald Bee Press", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote ctf the Board. In the Matter of cancellation of penalties, Assessment No. 624072. The County Tax Collector having notified this Board tat The Prudential In- surance Company, 8 Homewood Place, Menlo Park, California remitted $99.22 in payment of the second installment of taxes on Assessment No. 624072, L* 253, Pleasant Acres Unit No. 4 for the fiscal year 1953-54, said money having been ;erroneously returned to the Prudential with the information that the second installment� of taxes had been paid and that the error was noted when payment was made on the same property for the fiscal year 1954-55; and having requested cancellation of all penalties, costs and fees under Section 4833 of the Revenue and Taxation Code of the State of California so the original amount of $99.22 may be paid; and the District Attorney having consented to said cor- rection; R On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that authorization is given for the above correction to be made as re- quested. The foregoing order is passed by the unanimous vote off the Board. L In the Matter of Cancellation i of County Tax Liens. The State of California having requested the cancellation of the 1954-55 County tax liens which show on the records as unpaid on certain property acquired by the State; and The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the unpaid 1954-55 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; 7 On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County tax liens on the following described property as requested: 1954-55 Assmt. No. t Correction Map of Lafayette Terrace Por 19 } 506910 Por 18 Por 507024 lots 30 & 40 Ppr 507059 2nd inst. Lafayette Terrace Extension Por 6 & 7 Por 507111 Map of Lafayette Acres Lot 61 Por 507636-6 2nd inst. Lots 78, 79, 80, or 507653 87, 88 g The foregoing order is passed by the unanimous vote of the Board. t 1 1 98 Tuesday, January 25, 1955, Continued - i In the Matter of Appointment, effective March 1, 1955, of George T. Barkley to the of- fice of Assistant to the Chairman of the Board of Sup- ervisors, etc. x This Board having on this day adopted Ordinance No. 922 whichlprovides for the office of Assistant to the Chairman of the Board of Supervisors, exempting said office from the Merit System, and providing for compensation at the rate of 44800 an- nually, payable in the same manner as other county salaries, said ordinance to become effective on March 1, 1955; NOW, THEREFORE, in accordance with the provisions of said Ordinance No. 922 and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT` IS BY THE BOARD; ORDERED that effective March 1, 1955 George T. Barkley be and he is hereby APPOINTED to the office of Assistant to the Chairman of the Board of Supervisors,land the County Auditor is authorized to draw warrants monthly in payment of his compensation. P The foregoing order is passed by the unanimous vote of the Bo#rd. J` I f t In the Matter of Appointment of G. H. Loosmore to the com- mittee heretofore appointed to study any proposed change in the zoning ordinance with ; reference to outdoor advertis- ing. This Board having on October 19, 1954 appointed a committee to study any pro posed change in the zoning ordinance with reference to outdoor advertising, and Super- visor Ray S. Taylor having been since that date named chairman of the committee; x Chairman Cummings appoints the following additional member tolserve on said committee: a Mr. G. H. Loosmore In the Matter of the Altering of the Boundaries of the Central Contra ; Costa Sanitary District. RESOLUTION ALTERING BOUNDARIES WHEREAS, proceedings have been taken by the District Board of`the CENTRAL CONTRA COSTA SANITARY DISTRICT pursuant to Division 6, Part 1, Article 3, Chapter 9 of the Health and Safety Code of the State of California, pursuant to which said District Board has petitioned the Board of Supervisors to alter the boundaries of said District to include the hereinafter described land; and 3 WHEREAS, said territory is not within any other Sanitary District, is contig- uous to said Sanitary District, and said District Board has determined that it is in ; the best interests of said territory and said District that said territory be annexed ! to said District and that such territory will be benefited thereby. i i NOW, THEREFORE, BE IT ORDERED as follows: That the boundaries of the CENTRAL CONTRA COSTA SANITARY DISTRICT be and they' hereby are altered by annexing thereto the hereinafter described territory, which ter- ritory in the County of Contra Costa, State of California is hereby annexed to said 1! District: j MOTOR-IN THEATRE ANNEXATION That parcel of land in the County of Contra Costa, State of California, de- scribed as follows: r Beginning at the most southeastern corner of Lot 253, Sherman'.Acres, Unit No. i2, filed November 6, 1950, in Volume 42 of Maps, Page 33, in the Recorder's Office of ! Contra Costa County, California, said corner also being a point on the western line of that certain parcel of land as described in the deed to East Bay Municipal Utility Dis- ' trict, recorded October 2P, 1925, under Recorder's Serial No. 10574, in Volume 8 of Official Records, at page 1?5, of said County, and a point on the existing boundary of Central Contra Costa Sanitary District; thence southerly along said western line of said Fast Bay Municipal Utility District parcel to the most southeastern corner of Par- cel 1 as described in the deed to Robert L. Lippert, et al, recorded January 21, 1947, ; under Recorder's Serial No. 2873, in Volume 942 of Official Records, at page 379, of said County; thence westerly along the southern line of said Lippert parcel (942 O.R. 379) to a point on the existing boundary of the said Central Contra Costa Sanitary Dis- trict; thence northerly in a generally clockwise direction along the existing boundary of the said Central Contra Costa Sanitary District to the point of beginning. Containing an area of 8.04 acres, more or less. BE IT FURTHER ORDERED AND RESOLVED that the County Clerk be and he hereby is directed to file with the County Assessor of this County and the Board of Equalization of the State of California, statements of this annexation together wit tithe description thereof and a plat or map thereof. The foregoing Resolution and Order was duly and regularly passed and adopted at a Regular Meeting of the Board of Supervisors of Contra Costa County this 25th day of January, 1955 by the following vote: AYES: SUPERVISORS - I. T. Goyak, H. L. Cummings; Hay S. Taylor, , W. G. Buchanan, J. Fredericl son NOES: SUPERVISORS - None ABSENT: SUPERVISORS - None. e 3 99 f Tuesday, January 25, 1955, Continued - i J In the Matter of the Altering of the Boundaries of the Central Contra Costa Sanitary District. RESOLUTION ALTERING BOUNDARIES WHEREAS, proceedings have been taken by the District bard of the CENTRAL CONTRA COSTA SANITARY DISTRICT pursuant to Division 6, Part 1, Article 3, Chapter 9 of the Health and Safety Code of the State of California, pursuant� to which said District , Board has petitioned the Board of Supervisors to alter the boundaries of said District to include the hereinafter described land; and WHEREAS, said territory is not within any other Sanitary District, is contig- uous to said Sanitary District, and said District Board has determined that it is in t best interests of said territory and said District that said territory be annexed to said District and that such territory will be benefited thereby. NOW, THEREFORE, BE IT ORDERED as follows: That the boundaries of the CENTRAL CONTRA COSTA SANIT�RY DISTRICT be and theyl hereby are altered by annexing thereto the hereinafter described territory, which t errs ' tory in the County of Contra Costa, State of California is hereby annexed to said Dis- trict: 4 PLEASANT HILL MANOR ANNEXATION Y That parcel of land in the County of Contra Costa, State of California, de- scribed as follows: Beginning at a point on the northwestern line of Pleasant Hill Manor, Unit 1, filed January 27, 1954, in Volume 53 of Maps, Page 3, in the Recorder's Office of Con- tra Costa County, California, said point bears easterly 200 feet measured at right angles from the eastern line of State Highway No. 21, said point also being a point on the existing boundary of the Central Contra Costa Sanitary District; thence from said point of beginning in a .generally clockwise direction along theexterior boundaries of Pleasant Hill Manor, Unit 1, and Tract 2101, Pleasant Hill Manor, Unit 3 , filed Novem- ber 12, 1954, in Volume 56 of Maps, Page 26, of said County, to! the most southern corner of said Tract 2101, Pleasant Hill Manor, Unit 3, said southern corner also being a point on the southeastern line of 100 foot Drainage Easement as designated on said map, being 100 feet distant from the southern corner of Lot 72 of said Tract 2101, Pleasant Hill Manor, Unit 3, measured along the southeastern extension of t hesout here line thereof; thence south 250 062 04" west to the southeastern line of that certain parcel of land a� described in the deed to Angelo Mangini, et ux, recorded July 17, 1950, under Recorderls Serial No. 35316, in Volume 1596 of Official Records, at page 20, of said County; thence southwesterly along the southeastern line of said Mangini parcel and the southwestern extension of said southeastern line to a point on the existing boundary of the said Cenj tral Contra Costa Sanitary District; thence in a generally northerly direction along the exterior boundary of the said Central Contra Costa Sanitary District to the point of beginning. Containing an area of 21.2 acres, more or less. BE IT FURTHER ORDERED AND RESOLVED that the County Clerk be and he hereby is directed to file with the County Assessor of this County and thg Board of Equalization of the State of California, statements of this annexation together with the description thereof and a plat or map thereof. The foregoing Resolution and Order was duly and regularly passed and adopted at a Regular Meeting of the Board of Supervisors of Contra Costa County this 25th day of January, 1955 by the following vote: AYES: SUPERVISORS: I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Fre0rickson NOES: SUPERVISORS: None ABSENT: SUPERVISORS: None. t i In the Matter of the Altering of the Boundaries of the Central Contra Costa Sanitary District. RESOLUTION ALTERING BOUNDARIES WHEREAS, proceedings have been taken by the District �ard of the CENTRAL PCONTRA COSTA SANITARY DISTRICT ursuant to Division 6> Part 1> ticle 3, Chapter 9 of the Health and Safety Code of the State of California, pursuantto which said District Board has petitioned the Board of Supervisors to alter the boundaries of said District to include the hereinafter described land; and WHEREAS, said territory is not within any other Sanitary District, is contig- uous to said Sanitary District, and said District Board has determined that it is in the best interests of said territory and said District that said territory be annexed to said District and that such territory will be benefited thereby. NOW, THEREFORE, BE IT ORDERED as follows: 3 That the boundaries of the CENTRAL CONTRA COSTA SANITARY DISTRICT be and they hereby are altered by annexing thereto the hereinafter described territory, which terri tory in the County of Contra Costa, State of California, is hereby annexed to said Dis- trict: That parcel of land in the County of Contra Costa, State of California, de- i scribed as follows: r i t Beginning on the south line of Quandt Road at the northwest line of the parcel! of land described in the deed from Katherine F. Houston to Katherine F. Houston, et al, i i Tuesday, January 25, 1955, Continued - f dated March 7, 1952, and recorded March 18, 1952 in Volume 1906 of Offi4ial Records, at , page 395, said point also being a point on the now existing boundary ofithe Central Contra Costa Sanitary District, thence from said point of beginning along the boundary of said Sanitary District and along the northwest line of said Houston Marcel and along the northwest line of the parcel of land described in the deed from Charles L. Camp, et ux, to Lynne Stanley, et ux, dated October 29, 1941 and recorded November 4, 19419 in Volume 627 of Official Records, at page 25, South 56° 56' 50" west, 246.74 feet and isouth 570 55' 50" West, 208.7 feet to the center line of Reliez Creekb thence along said center line and said Sanitary District boundary as follows: South 30 001 40" west, 33.71 feet ; south 53° 46' 10" west, 85 feet; north 56° 17' 20" west, 92.86 feet; north 45° 05' 50" west, 35.23 feet; north 54° 121 50" west, 45.38 feet; north 80 41' 10" east, 35.03 feet ; north 21° 321 10" east, 55.86 feet- north 62° 141 50" west, 125.42 feet ; south 61 41' 10" west, 62.91 feet and north 7 23' 50" west, 75.44 feet; thence leaving the center line of said Creek and said Sanitary District boundary north 58° 431 20" east 158.24 feet ; thence north 58° 49' 55" east, 6.39 feet; thence north 580 44' 11" east, 86.22 feet ; thence south 270 19' 40" east, 35.35 feet; thence north 570 '411 18" east, 124.18 feet; thence north 28° 35' 02" east, 69.15 feet to a point on the south line of said Quandt Road, being a point on a curve having a radius of 325.0 feet, the center of which bears north 27* 48' 53" east; thence north 27° 48' 53" east alongja radial line, 25.00 feet to the center line of said Quandt Road; thence easterly along said center line being alonj the arc of a curve to the left with a radius of 300.0 feet; 9.23 feet;: thence south 63 56' 50" east along said center line tangent to said curve to the bound- ary line of the said Central Contra Costa Sanitary District; thence southwesterly along the said district line to the point of beginning. BE IT FURTHER ORDERED AND RESOLVED that the County Clerk be and he hereby is directed to file with the County Assessor of this County and the Board of Equalization : of the State of California, statements of this annexation together withthe description thereof and a plat or map thereof. The foregoing Resolution and Order was duly and regularly passed and adopted at a Regular Meeting of the Board of Supervisors of Contra Costa Countyfthis 25th day of January, 1955 by the following vote: AYES: SUPERVISORS: I. T. Goyak, H. L. Cummings, Ray S Taylor, W. G. Buchanan, J. Frederickson NOES: SUPERVISORS: None ABSENT: SUPERVISORS: None. In the Matter of the Altering of the Boundaries of the Central Contra Costa ; Sanitary District. RESOLUTION ALTERING BOUN6ARIES j WHEREAS, proceedings have been taken by the District Board ofthe CENTRAL CONTRA COSTA SANITARY DISTRICT pursuant to Division 6, Part 1, Article 3, Chapter 9 of the Health and Safety Code of the State of California, pursuant to which said District Board has petitioned the Board of Supervisors to alter the boundaries of said District : to include the hereinafter described land; and WHEREAS, said territory is not within any other Sanitary District, is contig- uous to said Sanitary District, and said District Board has determined that it is in the best interests of said territory and said District that said territory be annexed to . said District and that such territory will be benefited thereby. NOW, THEREFORE, BE IT ORDERED as follows: That the boundaries of the CENTRAL CONTRA COSTA SANITARY DISTRICT be and they hereby are altered by annexing thereto the hereinafter described territory, which terri- '. tory in the County of Contra Costa, State of California, is hereby annexed to said Dis trict: GARTHWICK ANNEXATION That parcel of land in the County of Contra Costa, State of California, de- scribed as follows: ? Beginning at a point on the northern line of that certain parcel of land as ' described in the deed to Hagstrom's Food Stores, Inc. , recorded July 5„1951, under Re- corder's Serial No. 32108, in Volume 1787 of Official Records, at page X83, in the Re- ' corder's Officie of Contra Costa County, California, said point bears easterly 200 feet measured at right angles from the eastern line of State Highway No. 21, said point also : being a point on the existing boundary of the Central Contra Costa Sanitary District; thence from said point of beginning easterly along the northern line ofsaid Hagstrom's Food Stores' parcel to the most western corner of Lot 39, Tract 2055, G4rthwick, Unit 2,; filed September 29, 1954, in Volume 55 of Maps, Page 44, of said County; thence in a gen- erally clockwise direction along the exterior boundary of said Tract 2055, Garthwick, Unit 2, to its intersection with the northern line of that certain parcel of land as de- scribed in the deed to Garthwick, Inc. , recorded October 4, 1954, under 'Recorder's Ser- ial No. 51180, in Volume 2391 of Official Records, at page 5612 of saidCounty; thence in a generally clockwise direction along the exterior boundary of said Garthwick parcel : (2391 O.R. 561) to the most easterly corner of Lot 54 of said Tract 2055, Garthwick, . Unit 2; thence westerly along the southern line of said Lot 54 to the most northern cor- ner of Lot 14, Tract 2001-1, Garthwick, Unit 1, filed May 14, 1954, in Volume 53 of Maps : Page 45, of said County; thence in a generally clockwise direction along the exterior boundary of said Tract 2001-1, Garthwick, Unit 1, to a point on the existing boundary of the said Central Contra Costa Sanitary District; thence westerly andthence in a gen- erally clockwise direction along the existing exterior boundary of said !Central Contra Costa Sanitary District to the point of beginning. Containing an area of 24.3 acres, more or less. 1 f f 10 Tuesday, January 25, 1955, Continued BE IT FURTHER ORDERED AND RESOLVED that the County Clerk be and he hereby is directed to file with the County Assessor of this County and toe Board of Equalization of the State of California, statements of this annexation together with the description thereof and a plat or map thereof. The foregoing Resolution and Order was duly and regularly passed and adopted - at a Regular Meeting of the Board of Supervisors of Contra Costa County this 25th day of January, 1955 by the following vote: ' AYES: SUPERVISORS: I. T. Goya k, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: SUPERVISORS: None s ABSENT: SUPERVISORS: None. In the Matter of the Altering of the Boundaries of the Central Contra Costa Sanitary District. RESOLUTION ALTERING BOUNDARIES 1 TRA COSTA WHEREAS, proceedings have been taken by the District Board of the CENTRAL CON pursuant to Division 6, Part 1, Article 3, Chapter 9 of the Health and Safety Code of the State of California, pursuant to which said District Board has petitioned the Board of Supervisors to alter the boundaries of said District to include the hereinafter described land; and r WHEREAS, said territory is not within any other Sanitary District, is contig- uous to said Sanitary District, and said District Board has determined that it is in the best interests of said territory and said District that said territory be annexed to said District and that such territory will be benefited thereby. r NOW, THEREFORE, BE IT ORDERED as follows: That the boundaries of the CENTRAL. CONTRA COSTA SANIZ�RY DISTRICT be and they hereby are altered by annexing thereto the hereinafter described territory, which terri tory in the County of Contra Costa, State of California is hereby annexed to said Dis- trict: 0 STRANDWOOD SCHOOL ANNEXATION $ That parcel of land in the County of Contra Costa, Stpte of California, de- scribed as follows: Beginning at the most northwestern corner of that certain parcel of land as described in the deed to Mount Diablo Unified School District, . 1 political subdivision, recorded April 23, 1953, under Recorder's Serial No. 20276, in Volume 2109 of Official Records, at page 527, in the Recorder's Office of Contra Costa County, California, said northwestern corner also being a point on the existing boundary! of the Central Contra Costa Sanitary District; thence from said point of beginning easterly along the norther line of said Mount Diablo Unified School District (2109 O.R. 527) to a point on the ex- isting boundary of the said Central Contra Costa Sanitary District; thence southerly an thence in a generally clockwise direction along the exterior boundary of said Central Contra Costa Sanitary District to the point of beginning. Containing an area of 10.75 acres, more or less. BE IT FURTHER ORDERED AND RESOLVED that the County Clerk be and he hereby is directed to file with the County Assessor of this County and the Board of Equalization of the State of California, statements of this annexation together with the description thereof and a plat or map thereof. t The foregoing Resolution and Order was duly and regularly passed and adopted at a Regular Meeting of the Board of Supervisors of Contra Costa County this 25th day o January, 1955 by the following vote: AYES: SUPERVISORS: I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: SUPERVISORS: None ABSENT: SUPERVISORS: None. In the Matter of the Altering of the Boundaries of the Central Contra Costa Sanitary District. RESOLUTION ALTERING BOUNDARIES f s WHEREAS, proceedings have been taken by the District Board of the CENTRAL CONTRA COSTA SANITARY DISTRICT pursuant to Division 6, Part 1, Article 3, Chapter 9 of the Health and Safety Code of the State of California, pursuant ,to which said District Board has petitioned the Board of Supervisors to alter the boundaries of said District to include the hereinafter described land; and WHEREAS, said territory is not within any other Sanitary District, is contig- uous to said Sanitary District, and said District Board has determined that it is in the best interests of said territory and said District that said territory be annexed to said District and that such territory will be benefited thereby: NOW, THEREFORE, BE IT ORDERED as follows: That the boundaries of the CENTRAL CONTRA COSTA SANITARY DISTRICT be and they { hereby are altered by annexing thereto the hereinafter described territory, which t erri-4 _. tory in the County of Contra Costa, State of California is here4y annexed to said Dis- ; 4 } 'r i t Tuesday, January 25, 1955, Continued - n 3 trict: SHERWOOD HEIGHTS ANNEXATION That parcel of land in the County of Contra Costa, State of California, de- scribed as follows: Beginning at the point of intersection of the southern line of Lot 38, Sher- wood Heights, filed October 8, 1946, in Volume 31 of Daps, Page 13, in the Recorder's ; Office of Contra Costa County, California, with the western line of the ±County Road, said point also being a point on the existing boundary of the Central Contra Costa San itary District; thence from said point of beginning westerly and in a generally clock- wise direction along the exterior boundary of Sherwood Heights to the most western cor ner of Lot 66, Wedgewood Acres, Unit 2, filed April 5, 1950, in Volume 39 of Maps, Page ' 49, of said County, said corner also being a point on the existing boundary of said Central Contra Costa Sanitary District; thence easterly and continuing 'n a generally ... clockwise direction along the exterior boundary of the Central Contra Cgsta Sanitary : District to the point of beginning. rt Containing an area of 8.5 acres, more or less. 7 f BE IT FURTHER ORDERED AND RESOLVED that the County Clerk be and he hereby is directed to file with the County Assessor of this County and the Board of Equalization of the State of California, statements of this annexation together with 'Ithe description thereof and a plat or map thereof. The foregoing Resolution and Order was duly and regularly passed and adopted , at a Regular Meeting of the Board of Supervisors of Contra Costa County this 25th day ! of January, 1955 by the following vote: f AYES: SUPr'RVISORS: I. T. Goyak, H. L. Cummings, Ray #S. Taylor, W. G. Buchanan, J. Frederickson NOES: SUPERVISORS: None ABSENT: SUPERVISORS: None. % In the Matter of the Formation of Storm Drain Maintenance Dis- trict No. 4. RESOLUTION WHEREAS on the 7th day of December, 1954, the Board of Supervisors of the County of Contra 6osta, duly passed and adopted a resolution concerning1the formation of Storm Drain Maintenance District No. 4 under the provisions of Section I of the Storm ; Drain Maintenance District Act. (Stats. 1937, Ch. 566 Amended by Stats! 1949, Ch. 496 and Stats. 1953, Ch. 546; Deering's Gen. Law Act 2208) ; and WHEREAS, pursuant to said resolution, said Board did fix Tuesday, January 18, . 1955, at the hour of 10:00 o'clock, a.m. , of said day in the Chambers o the Board of ! Supervisors in the Hall of Records, City of Martinez, as the time and place when and where the hearing on said resolution would be held; and WHEREAS, on January 18, 1955, said Board did by resolution continue said hearing to Tuesday, January 25, 1955, at the hour of 10:00 o'clock, a.m., at the same place; and WHEREAS, it appears from the Affidavit of Publication, the Affidavit of Post- ing, and the Affidavit of Mailing, on file, that notice of hearing on the formation of said District was duly given in accordance with provisions of said Storm Drain Mainteri ance District Act and the said resolution of December 7, 1954; and WHEREAS, at said times and place the said Board of Supervisors met for the ; purpose of holding a hearing on the formation of the following described territory into ` Storm Drain Maintenance District No. 4; and WHEREAS, a portion of the said territory lies within the boundaries of the City of Richmond, a municipal corporation, chartered under the laws of the State of California, and a further portion thereof lies within the boundaries of 'the City of San ; Pablo, a municipal corporation of the sixth class, and the remainder of 'the said terri tory is unincorporated; and WHEREAS, the legislative bodies of the City of Richmond and of the City of .. San Pablo did, each by resolution adopted by the vote of two-thirds (2/3) or more of ; all of the members of each such legislative body, consent to the format"on of such Dis ` trict as provided by Section II of said Act; and WHEREAS, written objections to the formation of said District were filed by various persons affected, which said objections were considered by thisBoard; and WHEREAS, good cause appears for the formation of said Storm Drain Maintenance District No. 4, NOW,, THEREFORE, BE IT RESOLVED that Storm Drain Maintenance District No. 4., ' consisting of the hereinafter described property be and it is hereby declared formed and organized. The territory included in such District is more particularly described as follows: All that property situated in the County of Contra Costa, Stade of California, described as follows: All references to boundary lines, ownerships and acreages arellof the Official ; 1 } 1 r 10 t3 I Tuesday, January 25, 1955, Continued - Records of Contra Costa County, California. i Beginning at a point on the western line of Lot 225 as said Lot is shown on the map entitled "Map of the San Pablo Rancho, accompanying and, forming a part of the Final Report of the Referees in Partition" filed March 11, 1894 iin the Office of the Recorder of Contra Costa County, California, said point being measured South 25° West, 400.00 feet from the angle point intersecting courses No. 644 and No. 643, also shown on said map; thence from said point of beginning, southwesterly along the western line of said Lot 225, South 250 West, 778.10 feet, and South 42` 151, W, 617.76 feet to the southwest corner of Lot 225; thence along the western line of Lot 202, San Pablo Rancho,, South 420 15' nest, 174.24 feet , and South 120 45' West, 64.42 feet to the southwest corner of said Lot 202; thence leaving said western line and bearing southeasterly along the line dividing Lots 201 and 202, San Pablo Rancho, and along the southeasterly pro- longation of said dividing line to the western boundary of the Southern Pacific Railroa right of way; thence southerly along said western boundary of said SPRR Co. right of way to the intersection of said western boundary with the westerly prolongation of the northern line of that parcel of land described in the deed to Food Machinery Corporation Recorded July 24, 1946 in Volume 931 of Official Records at page 161; thence easterly i along said last mentioned westerly prolongation and northern line to the western bound- ary of the AT & SF RR right of way; thence southeasterly in a direct line crossing said , AT & SF RR right of way and crossing Road No. 21 to the southwest corner of Lot A, I Rivers - Andrade Tract, filed September 24, 1912 in Book 8 of claps at page 183 , Record- I er's Office, Centra Costa County, California; thence continuing southeasterly along the southern lines of Lot A and Lot D, (8 M - p. 183 ) , and along the southeasterly pro- 11 longation of said lines to the center line of 10th Street; thence northeasterly along the center line of 10th Street to the center line of Lake Avenue; thence easterly along the center line of Lake Avenue to the center line of Broadway; thence southeasterly along the center line of 3roadway to the west line of State Highway No. 40; thence south- easterly in a direct line to the east line of State Highway No. 40 at its intersection with the center line of Balboa Street ; thence continuing southeasterly and southerly along the center line of Balboa Street and its southerly extension to the center line of County Road No. 20; thence easterly along the center line of County Road No. 20 to the southerly extension of the center line of Rollingwood Drive,; thence northerly along said last mentioned southerly extension and center line to the intersection with the southeasterly prolongation of the southern line of Lot B, BlocIC 1, Rollingwood, a map of which was filed April 6, 1943 in Book 26 of Maps, at pages 916-918, Recorder's Offic Contra Costa County, California; thence leaving said center line and bearing northwest- erly along said last mentioned southeasterly prolongation and southern line to most western corner of said Lot E; thence northeasterly along the northwestern line of said j Lot E to the most northern corner of said Lot E; thence northerly in a direct line , eros= sing Greenwood Drive, to the most southern corner of Lot 42, Block 3, Rollingwood, (26 M - p. 916-918) ; thence northerly along the eastern lines of Lots 42 and 41, Block 3, Rollingwood to the northeast corner of said Lot 41 ; thence northeasterly along the southeastern line of Lot 6, Block 3, Rollingwood , to the most eastern corner of said Lot 6; thence northeasterly in a direct line, crossing Bancroft, Lane, to the most southern corner of Lot 52, Block 4, Rollingwood; thence northeasterly along the eastern lines of Lots 52, 519 50, and 49, all of Block 4, Rollingwood to the northeast corner of said Lot 49; thence easterly along the northern lines of Lots 4 to 16 inclusive, all of Block 4, Rollingwood to the northeast corner of said Lot 16; thence southerly along the eastern line of said Lot 16 to the southeast corner of saidLot 16; thence south- westerly in a direct line, crossing Rollingwood Drive , to the northeast corner of Lot 22, Block 5, Rollingwood; thence southerly along the eastern line of said Lot 22 to the southeast corner of said Lot 22; thence southeasterly and southerly along the north- eastern and eastern lines of Lot 18, Block 5, Rollingwood, and along the southerly pro- longation of the eastern line of said Lot 18 to the center line of Bowhill Lane; thenc e easterly along the center line of Bowhill Lane to the center line of Fordham Street; thence northerly along the center line of Fordham Street to the westerly prolongation { of the southern line of Lot 58, Block 10, Rollingwood; thence easterly along the west- erly prolongation of the southern line and along the southern line of said Lot 58 to th southeast corner of said Lot 58; thence northerly along the eastern lines of Lots 58 aic 57, Block 10, Rollingwood to the northeast corner of said Lot 57; thence easterly and northeasterly along the northern and northwestern lines of Lots6 to 28 inclusive, all of Block 10, Rollingwood, to the most northern corner of Lot 29-, Block 10, Rollingwood thence southeasterly along the southwestern line of said Lot 29Eto the most southern corner of said Lot 29; thence southeasterly in a direct line, crossing Devon Way, to the most northern corner of Lot 39, Block 11, Rollingwood; thence southeasterly along the northeastern line of said Lot 39 to the most eastern corner< of said Lot 39; thence northeasterly along the northwestern lines of Lots 25 to 28 inclusive, all of Block 11, Rollingwood, to the most northern corner of said Lot 28; thence southeasterly along the northeastern line of said Lot 28 to the most eastern corner of Said Lot 28; thence southeasterly in a direct line, crossing Chevy Way, to the most northern corner of Lot 25, Block 12, Rollingwood; thence southeasterly along the northeastern lines of Lots 25 and 21, Block 12, Rollingwood to the most eastern corner of said Lot 21; thence south- , easterly in a direct line, crossing Brook Way, to the most northern corner of Lot 42, Block 14, Rollingwood; thence southeasterly along the northeastern line of said Lot 42 to the most eastern corner of said Lot 42; thence southwesterlyalong the southeastern line of said Lot 42 to the most northern corner of Lot 40, Block 14, Rollingwood; thence southeasterly along the northeastern lines of Lots 40, 39, and 38, all of Block 14, ' Rollingwood, and along the southeasterly prolongation of the northeastern lines of said Lots to the center line of County Road No. 20; thence northeasterly along the center line of County Road No. 20 to the intersection of said center line with the southerly prolongation of the eastern line of Block 18, Rollingwood; thence northerly along the last mentioned southerly prolongation and eastern line of Block18 to the northeast corner of said Block 18; thence northerly in a direct line, crossing Rollingwood Drive, to the southeast corner of Lot 24, Block 15, Rollingwood, said corner also being the southwest corner of Lot 20, Wilart Park, a map of which was filed on April 6, 1950 in Map Book 40, at pages 1, and 2, Recorder's Office, Cort ra Costa'; County, California; thence northerly along the western line of said Lot 20, Wilart Park, and along the northerly prolongation of said western line to the intersectionof said northerly pro- I longation with the northern line of Lot 131, San Pablo Rancho; thence North 560 30' East, 1725.00 feet; thence South 690 East, 1225.00 feet; thence northeasterly in a di- rect line to a point on the west boundary of Unit No. 6 Santa Rita Acres, a map of which was filed on September 11, 1944 in Asap Book 27 at page 34 said point being on the center line of Lambert Road; thence northeasterly along the; center line ,of Lambert Road to the intersection of said center line with the center line of Santa Maria Road; I E i f 104 t Tuesday, January 25, 1955, Continued - r thence northerly along the center line of Santa Maria Road to the intersection of said center line with the easterly prolongation of the southern line of Lot 292, Santa Rita , . Acres, Unit No. 5, a map of which was filed on October 14, 1940 in Map .400k 24 at pages ` 785-786; thence leaving said center line and bearing westerly along thelast mentioned easterly prolongation and southern line of said Lot 292 to the southwest corner of said ; Lot 292; thence northerly along the western lines of Lots 292 to 295, inclusive, all of Santa Rita Acres, Unit No. 5, to the northwest corner of said Lot 295; thence westerly along the northern line of Lot 306, Santa Rita Acres, Unit No. 5, and along the westerly ; prolongation of said northern line to the center line of E1 Centro Road; thence north- erly along the center line of El Centro Road and along its northerly extension to the North line of Road No. 24; thence westerly along the North line of RoadNo. 24 to the intersection of said North line with the eastern line of Lot 221, San Pablo Rancho; thence leaving said North line and bearing North 1° East along the eastern line of said : Lot 221, San Pablo Rancho, to the angle point intersecting the courses marked North 10 ; East, 15.81 chains, and North 49°West, 14.26 chains on the aforementioned "Map of San , Pablo Rancho"; thence North 49° West, along the last mentioned course marked North 490 : West, 14.26 chains, and along the northwesterly prolongation of said course to the west- ern line of the State Highway No. 40; thence northwesterly in a direct line to a point on the northern line of Lot 222, San Pablo Rancho, said point being distant East, 1487.04 feet from the northwest corner of said Lot 222; thence West, 1487.04 feet to the northwest corner of said Lot 222; thence South, 729.30 feet to the southeast corner of Lot 224, San Pablo Rancho; thence South 80° 451 West, 411.18 feet to <the northeast corner of Lot 223, San Pablo Rancho, said corner also being the northeast corner of Block B as shown on the map entitled "Broadway Addition to the City of Richmond Showing Boundaries after Exclusion", filed Augist 25, 1926 in Map Book 20, at page 517; thence South 80° 531 West along the northern bDundary of said "Broadway Addition" (20 M - p. 517) to the eastern line of Road No. 21; thence northwesterly in a direct line, crossing : Road No. 21 and the A.T. & S.F.R.R. right of way to a point on the eastern line of Col- lins Avenue, said point being distant along said eastern line North 120 ;061 Fast, 359.70 feet from the southeast corner of that parcel of land described in the deed to Eastman Tagg and Label Company, Recorded March 2, 1953 in Volume 2079 of Official Records at page 176; thence North 86 301 West crossing Collins avenue and continuing along the entire , northern line of the abovementioned Eastman Tag and Label Company Parcel; (2079 OR 176) and along the westerly prolongation of said northern line to the intersection of said : westerly prolongation with the western line of the S.P.R.R. Co. right of way; thence tnorthwesterly in a direct line to the Point of Beginning. BE IT FURTHER RESOLVED that the Clerk of this Board be and he 1 s hereby auth orized and directed to file a statement of the creation of such District together with a map or plat indicating the boundaries thereof with the County Assessor of the County of Contra Costa and the County Recorder of the County of Contra Costa, ;and with the : State Board of iqualization. 4 On motion of Supervisor Goyak, seconded by Supervisor Taylor, ithe foregoing resolution was duly and regularly passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting held on the 25th day of Jan- uary, 1955, by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, J. FREDERICKSON f NOES: Supervisors - NONE ABSENT: Supervisors - W. G. BUCHANAN. k In the Matter of a Statement of Policy Concerning the Financing of Improvements in Storm Drain t Maintenance District No. 4. RESOLUTION WHEREAS, this Board of Supervisors of the County of Contra Cost a has formed .. Storm Drain Maintenance District No. 4 containing the territory described in the r eso- lution and notice adopted by this Board on December 7, 1954; and WHEREAS, it is desirable that this Board state in writing its policy concern- ing the financing of necessary drainage improvements and related work within said Dis- trict. NOW, THEREFORE, BE IT RESOLVED that the policy of this Board is as follows: Y 1. Subdivisions within said District shall be approved from gime to time as they are presented according to the policy herein stated. (a) The subdivider shall pay the sum of Two Hundred Dollars (4200) per acre based upon the gross acreage in the subdivision at the time of filing his final subdi- vision map. (b) If the subdivision is divided into units the payment shall be made at the time that the final map of the unit is filed. (c) If it is made to appear that this payment will not be immediately expended for construction work, such subdivider may with the approval of the Board of Supervisors : substitute in lieu thereof the bond of an admitted surety company guaranteeing the pay- ment of the subdivider's contribution. Such bond shall name as obligee,: Storm Drain Maintenance District No. 4. (d) All contributions made by subdividers hereunder are outright gifts to said District except to the limited extent hereinafter set forth. 2. The Board of Supervisors shall levy a tax of *.50 per $100of assessed valuation within said District for five (5) years after the District is formed. 3. If it should later appear that the proceeds of such tax levy together with contributions by subdividers hereunder are in excess of the amount necespary to complete - -- - --- -- -- �05 Tuesday, January 25, 1955, Continued - R F the construction of flood control structures and improvements Within said District, then the amounts raised by the levy of taxes will be applied fst to the payment of such work of construction. The excess of the amounts contibut d by subdividers shall be returned on a pro-rata and equitable basis to the then owners of property lying within such subdivision. 4. This Board from time to time, at least once a year, will review the then appropriateness of the above methods of financing. If it should appear that there has been a substantial change in circumstances, the Board will confer with all interested persons and with the City Councils of Richmond and San Pablo. If it is appropriate the required contibutions from subdividers or the tax rate, or both, will be reduced. No such action will be taken without prior approval of interested parties and the two City Councils. The foregoing resolution was passed and adopted by t He Board of Supervisors of the County of Contra Costa this 25th day of January, 1955, bey the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CU144INGS, RAY S. TAYLOR, J. FREDERICKSON NOES: Supervisors - NONE s ABSENT: Supervisors - W. G. BUCHANAN. f In the Matter of the Annexation of Territory to the OAKLEY HIGHWAY RESOLUTION ANNEXING TERRITORY LIGHTING DISTRICT. TO DISTRMT WHEREAS, on the 21st day of December, 1954, a petition, as provided by law, for the annexation of the hereinafter described contiguous terrw�tory to the Oakley High-1 way Lighting District was duly filed with the Board of Supervisprs of the County of Con tra Costa; and WHEREAS, on the 21st day of December, 1954, the Board: of Supervisors of the County of Contra Costa passed a resolution fixing Tuesday, the 25th day of January, 1955, at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place of hearing of said petition for annexation; and t WHEREAS, notice of the time and place of hearing was published and posted as required by law, as shown by the affidavit of William J. Moresil, Jr. , on file herein; and WHEREAS, there were no objections, written or oral, to the annexation of the hereinafter described property to said District; NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa hereby finds: That said territory is not within the limits of any othbr lighting district or any city and lies entirely within the boundaries of the County of Contra Costa; that it is contiguous to Oakley Highway Lighting District, and that allof said territory will be benefited by inclusion therein; that the total assessed valuation of said property proposed to be annexed, as shown by the last equalized assessment roll for the County of Contra Costa for the year 1954-55 is Eighty-four Thousand, Seven Hundred Ninety-five Dollars ($84,?95) on real property; that the signers of said petition are owners repre- senting at least one-fourth (1/4) of the total assessed valuation of the real property in said petition and hereinafter described and constitute at least one-fourth (1/4) of the total number of owners of real property in such territory. BE IT FURTHER RESOLVED that the said Board of Supervisors hereby orders that said hereinafter described territory be and it is hereby annexed to the Oakley Highway Lighting District. Said territory is more particularly described as follows: Parcel One: i Beginning at the northwesterly corner of Lot 4, Block, l, Marsh Addition to the Town of Oakley, filed April $, 1914 in Volume 11 of Maps, at Page 254, Recorder's Office, Contra Costa County, California, said point being on the easterly boundary line of the Oakley Lighting District; thence south along said bounda�y line to the southwest corner of Lot 13 , Block 1 of said Marsh Addition; thence east loaving said Oakley Light- ing District Boundary Line and following the southerly boundary line of said Marsh Ad- dition and the extension thereof easterl,r to its intersection with the North-South mid- section line of Section 25, T2N R2E, M.D.B.&M; thence North along said midsection line to the northeasterly corner of the .622 acre parcel deeded from; Fontana to Honegger, filed February 10, 1953. under Recorder's File No. 6600, Recorder's Office, Contra Costi County California; thence northwesterly and southwesterly to the southwest corner of said .122 Acre parcel said point being on the southwesterly line of the Atchison Topeka and the Santa Fe Railroad Right of fay; thence northwesterly along said right of way line to the southeasterly corner of the .67 acre parcel deeded to Stenzel (459 OR 107) Recorder's Office, Contra Costa County, California; thence N 22�0 56' E, 73.5 feet; thence N 6° 04' W, 395 feet; thence S 22° 56' W, 73 .5 feet to the southwesterly line of the said A.T.&S.F. Railroad right of way, said point being on the Oakley Lighting Dis- trict boundary line; thence southeasterly and southerly following said Oakley Lighting District boundary line to the point of beginning. Parcel Two: Beginning at the northwesterly corner of Lot 6 Blockl, as shown on the map of West Oakley addition, filed December 5, 1922 in Book �$ of Maps, at Pages 411 and 41 Recorder's Office, Contra Costa County, California, being also a point in the boundary line of the Oakley Lighting District; thence following said boundary line in a general northerly direction to the southwesterly line of the 100 foot ip width Atchison Topeka and Santa Fe Railroad right of way; thence leaving said Lighting District boundary line ; and following said southwesterly right of way line northwesterly to the northwest corned F j f � f i Tuesday, January 25, 1955, Continued - of the 5.23 acre parcel deeded to John T. Migµel, et ux, (453 OR 190) ; hence S 00 20' W, 895.57 feet to the southwest corner of said 5.23 acre parcel, being point on the north line of Section 26, T2N R2E, MDB k M; thence along said section l ne to the north- west corner of the 33.27 acre parcel described as Parcel 1 in the deed 0 Frank Rodri- gues, recorded November 4, 1946 under Recorder's File No. 42155, Recorder's Office, Contra Costa County, California; thence south along the west line of said 33.27 acre parcel to the southwest corner thereof; thence east along the south line of said 33.27 acre parcel to the southwesterly corner of the 9.91 acre Oakley Union School District parcel (487 OR 2) ; thence south 551.63 feet to the southwesterly cornerlof the 5.00 acre School parcel described in the deed recorded July 17 1951 in Volume 1793 of : Official Records, at Page 395, Recorder's Office, Contra 6osta County, California; : thence S 89* 32' E, 482.25 feet to the southeasterly corner of said 5.00 acre parcel; ; thence north along the east line of said 5.00 acre parcel and the northerly extension r thereof 551.63 feet to the southwesterly corner of the Landis-Garwood Subdivision, filed October 20, 1925 in Book 19 of Maps, at page 496, Recorder's Office Coitra Costa County; California, said point being also the southwesterly corner of said bakley Lighting Dis ` trict; thence northerly and easterly along said Oakley Lighting District boundary line to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa : this 25th day of January, 1955, by the following vote, to wit: { s; AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray $. Taylor, r J. Frederickson NOES: Supervisors - None s ABSENT: Supervisors - W. G. Buchanan. i In the Matter of Acceptance of ; Rider on Employees' Accident ' and Sickness Insurance Group Policy. Rider to and forming a part of Group Accident and Sickness Insurance Policy No. 384982 of the dalifornia Western States Life Insurance Company, by Tlhich changes in beneficiary become effective only when written request from the insured employee has ' ` been received at the company's home office in Sacramento; 4 NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, ' IT IS BY THE BOARD ORDERED that said Rider is ACCEPTED and the Chairmanof the Board of ' Supervisors is authorized to sign said Rider. The foregoing order is passed by the unanimous vote of the Bo�rd. l± In the Matter of Authorizing emergency replacement of water line at. Airport. The Superintendent of Buildings having reported that the exis ing main water ' line within the airport having deteriorated; and this Board deeming this to be an ewer 1 gency; t NOW, THEREFORE, on the recommendation of the County Administrator and on : motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BKAD ORDERED that the replacement of 800 feet of 4 water line at a cost of $2,458 be, and the same is hereby AUTHORIZED on an emergency basis. a f The foregoing order is passed by the unanimous vote of the Board. '? In the Matter of Modification of Lease with the Housing Auth- ority of the City of Richmond and County of Contra Costa. Modification of lease dated December 6, 1954, between the Housing Authority of the City of Richmond, hereinafter referred to as "Lessor, and the County of Contra Costa, hereinafter referred to as "Lessee," which modifies lease dated 4pril 1, 1954, : entered into by both parties, by substituting the following premises: Two (2) bedroom unit, located at 4350 Cutting Boulevard, Apartment 6, Project CAL-4414, Division 4, City of Richmond, County of Contra Costa, State of California, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE ti ? BOARD ORDERED that said modification of lease be, and the same is hereby; APPROVED and � H. L. Cummings Chairman of this Board, is authorized to execute said modification of ; lease on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. i } i Tuesday, January 25, 1955 - continued. s r In the Matter of Authorizing payment of mileage claims for Junior Property Appraiser (John C. Woolpert) at regular rate. g On the recommendation of the County Administrator and on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOLD ;ORDERED that John C. Woolpert, recently employed in the class of Junior Property Appraiser on the staff of the County Assessor, is added to the regular mileage list; and ;the County Auditor is authorized to pay his mileage claims at the rate of ten cents ger mile for the first five hundred miles driven during each calendar month, and at the rate of five and one- half cents per mile for each mile driven in excess of five hundred miles during each calendar month in the performance of his work for the County. The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Bids for venetian blinds for the county building at Richmond. 4 The County Purchasing Agent having advertised for bias for the furnishing of venetian blinds in the county building at 37th and Bissel Streets, Richmond, and this being the time set forth in the published notice for the opening of said bids, the Clerk reads bids from the following: Richmond Venetian Blind Manufacturing Service 470 - 17th Street Richmond i Installed price $495.93 plus sales tan lynn's Window Covering Service 723-B Buchanan Street, Albany 51145, sales tax included The Purchasing Agent having recommended to this Board the bid of the Richmond Venetian Blind Manufacturing Service as the lower bid; and it having been called to the attention of this Board that the said Richmond Venetian Blind Manufacturing Service did not include a bid check for the 10% of the bid; NOW. THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD OP.DERED that the informality of said Richmond Venetian Blind Manufacturing Service in not enclosing with its bid a deposit check, be and the same is hereby WAIVED and IT IS BY THE BOARD FURTHER ORDERED that the bid of said Richmond Venetian Blind Manufacturing Service be and the same is hereby ACCEPTED. The County Purchasing Agent is authorized and directed to order 48 venetian blinds from said Service at the prices set forth in its bid. The foregoing order is passed by the unanimous vote `of the Board. In the Matter of Request of Joint Pole Association for ordinance that would prohibit the placing of signs, etc. on s poles, without permission. t The Joint Pole Association having filed with this Board a request that the Board enact an ordinance which would make it unlawful to place signs, posters, etc. on poles throughout the unincorporated area of' the county, unless written permission of the pole owners shall first have been obtained; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is referred to the District Attorney and the Planning Commission for recommendation. The foregoing order is passed by the unanimous vote 'of the Board.. In the Matter of Authorizing Agricultural Commissioner to take charge of county exhibit planning and preparation at State Fair. On the recommendation of the County Administrator and on motion of Super— visor Taylor, seconded by Supervisor Frederickson, IT IS BY THEi BOARD ORDERED that Mr. A. L. Seeley, Agricultural Commissioner, be and he is authorized to take charge of the County's participation in the State Fair exhibits program, with the understanding that the Contra Costa Development Association will continue its intexest in the County's participation in the State Fair and to serve Mr. Seeley in an advisory capacity. ; The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement leasing the J. T. Lucas Building in Walnut Creek for use of Sheriff. Agreement dated January 22, 1955, by and between J. T. LUCAS, hereinafter called "lessor," and COUNTY OF CONTRA COSTA, hereinafter called "lessee," wherein it is agreed that the lessor leases to the lessee the office portionof that certain building known as the J. T. Lucas Building situated at 2198 Mt. Diablo Boulevard Walnut Creek , together with parking space for three automobiles in the unimproved property in the em- ployees' present parking lot, for a term of three years commencing on the 24th day of i e 10S Tuesday, January 25, 1955 - continued January, 1955, and ending on the 23rd day of January, 1958, at the montoly rental of One Hundred Forty Dollars ($140), subject to the terms, covenants, and agreements con- tained in said agreement which are specifically made a condition of said lease, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cummings, Chairman, is authorized to execute said agreement on behalf of the County of Contra Costa. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized to draw his warrants in accordance with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Board. J . i In the Matter of Granting RALPH IDDINGS free permit to peddle in the unincor- porated area of the County. 4 i Ralph Iddings, 1219 Dunn Street, Richmond, California, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said Ralph Iddings is an honorably dischargged veteran of World War II, as evidenced by Discharge Certificate, Serial #02147549, dated March 20, 1943; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ralph Iddings be, and he is hereby granted a free permit to peddle produce in the unincorporated area of the County, as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license thereforupon said applicant furnishing to said Tax Collector, photographs and fingerprint' as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Granting BILL DUNLAP free permit to peddle in the unincorporated area of the County. t Bill Dunlap, Rt. 1 Box 232A, Oakley, California, having filed1 with this Board; an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said Bill Dunlap is an honorably dis- charged veteran of World :far II as evidenced by Discharge Certificate,r Serial #382 28264, dated February 23, 1943; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Bill Dunlap be, and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license thereforl' upon said applicant furnishing to said Tax Collector, photographs and fingerprints as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting WALTER E: KILLEEN free permit to peddle in the unincorporated area of the County.. Walter E. Killeen 315 blest 11th Street Pittsburg, California, having filed with this Board an application for a free permit to peddle produce in the unincorpo- rated area of the County, and it appearing to this Board that said Walter E. Killeen is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial # 680 0747, dated December 16, 1944; On motion of Supervisor Goyak seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Walter E. Elleen be, and he is hereby granped a free per- mit to peddle produce in the unincorporated area of the County as reque$ted; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor# upon said applicant furnishing to said Tax Collector, photographs and fingerprint;, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. r In the Natter of Tax deeded land rental. 2 The State Controller's office having forwarded to the County Auditor-Con- troller the following proceeds from rental of tax deeded lands: J , 1 3 March 1 94751 November 1, 1953 to 954•••••.•••.• • ••.•••••S . and on the basis of share claims filed by other taxing agencies in accordance with the P { 109 Tuesday, January 25, 1955 - continued it I t procedure set forth in Section 3659.3 of the Revenue and Taxation Code, said amount should be distributed as follows: City of E1 Cerrito....... .. .$ 70.00 City of Richmond... ... .. .. .. 329.59 County General Fund.. ... .. .. 51+7.9 39W1 i' NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that distribution of, the above amounts from- the tax deeded land rental fund, as provided in Section 3659.5 of the Revenue and Taxa- tion 'Code, be and the same is hereby AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition r protesting condition of yard of J. McElreath, 21+50 Leslie Avenue, Martinez. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the petition signed by Mrs. Eugene B. Fields and 8 other persons protesting the junk, parts and old cars in and around the residgnce of Mr. J. McElreath of 21+50 Leslie Avenue, Martinez, is referred to the District Attorney and Health Depart- ment. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of committee to prepare for dedication of County Build- ing in Richmond. On motion of Supervisor Goyak, seconded by SupervisorlTaylor, IT IS BY THE BOARD ORDERED that the following are appointed to serve on a committee to arrange for _. dedication ceremonies for the new County Building being constructed in Richmond: x Supervisor I. T. Goyak, Chairman County Administrator D. M. Teeter Member of the Contra Costa County Development Association Member of the Richmond Chamber of Commerce Mayor John Sheridan of the City of Richmond City Manager Edwin Howell of the City of Richmond Member of the Native Sons of the Golden West The foregoing order is g passed by the unanimous vote of the Board. In the Matter of Authorizing Personnel Adjustments. On the recommendation of the County Administrator anldoORDERED n motion of Supervisor, Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BO that the following personnel adjustments be and they are hereby AUTHORIZRD and APPROVED: Cancellation of one position in class of Civil Engineering Assistant in Road Commissioner-Surveyor's Office. Addition of one position of Chief of Party in Road Commissioner-Sur- veyor's Office. Addition of one position in the class of Truck Driver , Grade I, to Highways and Bridges, Highway Department, effective Fhruary 1, 1955. Upgrading of Power Shovel Helper class one step to Range 125 ($31+1- a311+) effective February 1, 1955• Reclassification of one position of Truck Driver, Grade I, to Greaser in the County Garage, Highway Department, effective February 1, 1955• Addition of one position in class of Typist Clerk to the Health De- partment effective February 1, 1955• Cancellation of one position in the class of Staff burse in the Health Department effective February 1, 1955• Allocation of new class of Executive Housekeeper to Range 29 (6371+- $449) on salary schedule and the addition of one position of same class to the County Hospital effective January 26, 1955. Addition of one position of Junior Staff Analyst to tfie Purchasing Department effective February 1, 1955. Addition of one position of Civil Defense Representative to the Social Service Department. Addition to the salary schedule of the classification 4,of "Civil Defense Representative" at Salary Range 27 ($31+1-$)+10),, and deletion of one position of Grade II Deputy Sheriff from Civil Defense, Sheriff's Office. The foregoing order is passed by the unanimous vote of the Board. `"r 110 Tuesday, January 25, 1955 - continued 3 In the Matter of Appropriation Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Taylor, ,IT IS BY THE ! BOARD ORDERED that the following appropriation adjustments be and they are hereby AUTHORIZED and APPROVED: Appropriation Decrease Increase 4 Road Commissioner Road Commissioner - Temporary & Seasonal help $ 41450.00 Unappropriated Reserve - General Fund 41450.00; To transfer to temporary and seasonal help the adjustment made from Road Commissioner - Permanent Personnel to Unappropriated Reserve for the month of November, 1954. Road Commissioner - Garage and Highway and Bridge Maintenance - Secondary Road Maintenance $ 2,450.00! County Garage - Ground Improvements $ 29'450.00 Unappropriated Reserve - General Fund 29450.00" 291+50.00 To cover additional cost of grading, stabilizing and double sealing area at the county garage. Work performed under work order 4129. County Garage Capital Outlay - Tree trim platform ° $ 600.00 Replacements - 4 Rollers (805) $ 600.00i Unappropriated Reserve - General Fund 600.00 600.00 County Hospital { Shrubs - Ground Improvement S 64.00 2 - 21 gal. Soda-Acid Fire Extinguishers C $32 ea. $ 64.00 On recommendation from Pacific Fire Rating Bureau that a soda-acid fire extinguisher be placed in Ward I and the old Psycho Buil4ing. Sheriff Expense Reimbursements $ 225.00 Capital Outlay Unappropriated Reserve - General Fund $ 225.00 $ 225.00 4 To prepare and install proper baffle wall; one counter; gateil and hardware at Walnut Creek substation of Sheriff's office. I E The foregoing order is passed by the unanimous vote of the Bo'rd. In the Matter of Contract NOy (U)-20188, modification of lump-sum annual amount specified for services con- cerned for "Eniwetok Village." Amendment to Contract NOy (U)-20188, which contract is betweei the United States of America and the County of Contra Costa, which refers to services rendered by the Mt. Diablo County Fire Protection District to Navy Defense Housing Froject "Eniwetok Village " CAL-4020-N, Concord, under management cognizance of 1U.S. Naval ; Magazine, Port Chicago, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE ` BOARD ORDERED that said amendment, which is Change "J", as follows: The lump-sum annual cost for services enumerated in Article Il Section 1, as modified by CHANGE "I", dated 11 December, 1953 is changed to read $1,71+3.58, for the fiscal year 1955, effec tive 1 July 1954, ? be, and the same is hereby APPROVED, and H. L. Cummings, Chairman of th s Board, is authorized to sign the approval of this Board on said CHANGE ".J". f t The foregoing order is passed by the unanimous vote of the Board. In the Matter of , Proposed Sanitary District in the Nichols-Ambrose area (near Pittsburg). } William O'Connell Planning Consultant, appears before this B rd and pro- poses that a Sanitary District be created to cover certain described teritory in the Nichols-Ambrose area in the vicinity of Pittsburg; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Planning Commission and District Attorney are requested to further study said proposal and to present a more detailed one to the Board of Super- visors on February 15, 1955 at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. 3 1 Tuesday, January 25, 1955 ' continued In the Matter of Petition for Annexation of SHELDON SCHOOL DISTRICT to RICHH09D SCHOOL DISTRICT. RESOLUTION WHEREAS, the above-entitled matter came on regularlM for hearing at 2:30 p.m. on the 25th day of January, 1955, in accordance with order of the Board of Super- visors adopted the 21st day of December, 1954; N014, THEREFORE, BE IT RESOLVED that the petition for 'annexation of Sheldon School District to Richmond School District be and it is hereby DENIED. Passed and adopted by the Board of Supervisors of th® County of Contra Costa this 25th day of January, 1955, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, aid on motion of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS BY TSE BOARD ORDERED that Mr. Stockwell and Mr. Brenner of the Planning Commission's staff be, and they are authorized to attend, at County expense, the following: annual meeting in Fresno of chapter of the American Institute of Planning which is be- ing held January 28-29 (.Mr. Stockwell to attend January 29, and Mr. Brenner to attend January 28-29). The foregoing order is passed by the unanimous vote the Board. ' i In the Matter of Authorizing attendance at meeting. t i On the recommendation of the County Administrator arid on motion of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS AY THE BOARD ORDERED that Lieutenant Fischer and Sergeants Rossi and Young of the Sheriff's staff be, and they are authorized to attend, at County expense, the following: Eastbay Public Safety Congress on January 28 (estimated cost: $1 for registration fee and $1.85 for lunch for each of those attending, plus use of county car for transporta- tion) The foregoing order is passed by the unanimous vote of the Board. x } In the Matter of Authorizing District Attorney to defend Deputy Building Inspector in suit. On motion of Supervisor Goyak, seconded by Supervisor# Frederickson, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to defend Glen Salyer, Deputy Building Inspector, in action filed by Mr. Taliaferro against the County of Contra Costa and in which Mr. Salyer is one of the defendants. The foregoing order is passed by the unanimous vote oaf the Board. i In the Matter of Authorizing settlement with State for billing for care of persons committed from Contra Costa County. Verified and approved billing from State institutionsfor seven months ending December 31, 1954 showing the following amounts owing for the care of persons committed from this County: California Youth Authority For care of minors..........69,240.24 E For care of minors in foster homes. ... .... ... . .. 167.64 5f91607.88 Homes for Feeble-minded Sonoma State Home...... .. . .;20, 53.96 Porterville State........ .. 1 50.3.5 , 229004.11 Department of Mental Hygiene.. .. ,_ 61192.51 Total 538,004.50 NOW, THEREFORE, and on motion of Supervisor Taylor, 'seconded by Supervisor G oyak, IT IS BY THE BOARD ORDERED that payment of said amount from the County's General Fund into the State Fund in the County Treasury for transmittal; later in the month with the County Treasurer's semi-annual settlement be and the same is hereby AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board. r i i t 1 1 ! 11 2 : i Tuesday, January 25, 1955, Continued - I In the Matter of Position of 1 Judge of the Justice Court of the Clayton Judicial District. On motion of Supervisor Buchanan, seconded by Supervisor; Tayl IT IS BY THE r ! BOARD ORDERED that the County Clerk be and he is hereby directed to mak the necessary, 1 preparation for holding an examination in accordance with the procedure established by! 1the Judicial Council for the qualification of a successor to the late Judge Herriman of the Clayton Judicial District. IT IS FURTHER RESOLVED that it is the policy of this Board th t if a munici= x pal court is established in central. or eastern Contra Costa County, ser s considera- tion should be given to the inclusion of the Clayton Judicial District thin such muni] cipal court. l ( The foregoing order is passed by the unanimous vote of the Board. 11 � n the Matter of Adjournment of ' Board meeting in respect to the ! memory of the late Sherman Taylor. And now at the hour of 3 o'clock p.m. on this 25th. day of J y,. 1955, Supervisor Buchanan moves that this Board of Supervisors of Contra. Costz County adjourn ; oin respect to the memory of the late Sherman Taylor, father of Supervisor Ray S Taylor: The motion was seconded by Supervisor Goyak, and passed by the following.vote lof the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUM4INGS, RA S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE . ' ABSENT: Supervisors - NONE. 1 � 1 And the Board takes recess to meet on Tuesday, February`l, 1955v at 9 o'clocki a.m. , in the Board Chambers, Hall of Records, Martinez, California. hairman P 1 ATTEST W. T. PAASCH CLERK By aDeputy Cleric j+ f y . , 1 4, f r i S i BEFORE THE BOARD OF SUPERVISORS } b TUESDAY, FEBRUARY 1 1955 THE BOARD MET IN REGULAR SEASION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J . FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. On motion of Supervisor Goyak, seconded by Supervise Taylor, IT IS BY -THE- BOARD ORDERED that the reading of the minutes and proceedings this Board for the month of January, 1955, was waived, and said minutes and proce Ings were approved as written, and the Chairman authorized to sign said minutes. The foregoing order is passed by the unanimous voteo the Board. In the Matter of Appropriation Adjustments. On motion of Supervisor Buchanan, seconded by Supervi3or Frederickson, IT IS BY THE BOARD ORDERED that the following appropriation adjustme s be and they are here AUTHORIZED and APPROVED: Appropriation Decrease Increase Pinole-Hercules-Rodeo Justice Court Numbering Machine (900) 34.00 Supplies (500) 34.00 Unappropriated Reserve - General Fund 34.00 34.00 Antioch Judicial District Rent of Real Property 840.00- Unappropriated Reserve - General Fund 40.00 Countv Clerk Supplies General Election 128-500 1565.00 Capital Outlay Counter Clerk 102-900 1365.00 Unappropriated Reserve - Fund 1003 65.00 1365.00 To transfer surplus to cover counter in office in new Richmond Building. Sheriff 3 Repair and Service to Equip .00.00 Radio Equipment - Capital Outlay 300.00 Unappropriated Reserve - General Fund 00.00 300.00 To place Dispatch Unit KRA371 in Sheriffs Office. Health Capital Outlay [35-00 Capital Outlay 435.00 To provide furniture and equipment needed for new typ1st clerk. Capital Outlay 8,374.00 Laboratory Examinations 7,130.00 Unappropriated Reserve - General Fund 15,04.00 To purchase supplies and equipment from City of Richmond, etc. ' County Hospital C.O. Breathing Apparatus 400.00 C.O. 3 Settees 5.00 C.O. 3 Suction Machines 4175.00 525.00 ' Various Permanent Personnel 6,262.00 Unappropriated Reserve - General Fund 69262.00 County Garage Capital Outlay - 1-4 ton floor Jack (15) 200.00 Capital Outlay - 2 Hand Trucks (22) 70.00 Capital Outlay - Testing do Analyzing Equipment 220.00 Capital Outlay - 1-12 volt battery charger 50.00< Road Commissioner: Secondary Road Construction 13955 660.00 Secondary Bridge Construction #397560.00 To cover cost of placing crusher run base on Douglas ne. :2. 114 Tuesday, February 1, 1955, Continued - i Appropriation Decrease Increase Surveyor Capital Outlay (117-903) 547.00 i Unappropriated Reserve - General Fund 1003 547.00 i Charges for which this appropriation was set up to cover have been made to various Sewer Districts instead of to the Surveyor. x f Richmond Office Building j Permanent Personnel 7,910.00, k t Unappropriated Reserve - General Fund 7,910.00 j Oakley Office Building l Capital Outlay Job 11342 (Remodel. Bldg.) 631.00 Unappropriated Reserve 631.00 i To cover charges for plans and estimates for remodeling this building. i Capital Outlay Job (1342 (Remodel. Bldg.) 1950.00 Unappropriated Reserve 1950.00 To cover charges for partial improvement of this building. E ! Oakley Building #179 Health Department - Services 70.00 t Oakley Building - Services 407.00 , Unappropriated Reserve 407.00 70.00 To provide for utility charges, estimated by Building Maintenance, Agricultural Extension Service I _ { Use of County equipment 4300.00 Unappropriated Reserve - General Fund 4300.00 i Civil Defense Temporary Personnel 2225.00 4 Unappropriated Reserve - General Fund 2225.00 i i - iSocial Service Department r t i Capital Out lay 4 Posture chairs - $55.00 220.00 2 Desks (Social Worker) 125.00 250.00 2 Desks (Typist) 150.00 300.00 1 Electric Typewriter 445.00 445.00 1 Manual Typewriter 175.00 175.00 Unappropriated Reserve 1390.00 1 E Veterans Service Office Rent of Real Property 100.00 Other Contractual Services 30.00 Unappropriated Reserve - General Fund 130.00 County Library Capital Outlay 500.00 Unappropriated Reserve - County Library Fund 1206 500.00 f Acquisition of Walnut Creek Branch Library property. ; Buchanan Field Temporary and Seasonal Help 509.00 ! Unappropriated Reserve - General Fund 509.00 The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Authorizing ; Personnel Adjustments. On the recommendation of the County administrator and on mots n of Supervisor, ± Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that tie following ; personnel adjustments be and they are hereby AUTHORIZED and APPROVED: Addition of 1 Intermediate Typist-Clerk to Social Service Department; i Addition of 1 Stenographer-Clerk to Social Service Department The foregoing order is passed by the unanimous vote of the Board. 4 p i t i t r { X15 Tuesday, February 1, 1955, Continued - In the Matter of Authorizing removal of apple trees from Prison Farm. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the removal of the apple trees at the P�ison Farm be and the same is hereby AUTHORIZED. The foregoing order is passed by the following vote of the Board: Y AYES: Supervisors - I. T. GOYAK, H. L. CUMUNGS, RAY S. TAYLOR, J. FREDERICKSON NOES: Supervisors - None 3 ABSENT: Supervisors - W. G. BUCHANAN. In the Matter of Authorizing purchase of 20 hogs to stock Prison Farm. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Sheriff Brown is authorized to purchdse 20 feeder hogs for the purpose of stocking the prison farm. The foregoing order is passed by the unanimous vote of the Board. a a In the Matter of Petition of Leslie S. Tromanhauser for hearing. Leslie S. Tromanhauser appears before this Board and requests an opportunity to present testimony, etc. concerning Judge Thomas F. Fraga; and i On motion of Supervisor Taylor, seconded by Supervisqr Goyak, IT IS BY THE BOARD ORDERED that said petition is referred to the District Attorney for his opinion as to whether this Board has jurisdiction over the matter referred to in the petition, The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of lease with the City of Rich- mond for space in Richmond City Hall for Health Depart- ment laboratory. Lease dated February 1, 19559 by and between the CitV' of Richmond, herein- after called "City," and the County of Contra Costa, hereinaft&- called "County," wherein the City agrees to lease to the County those certain r9oms on the third floor in the building known as the City Hall, City of Richmond, whichY� rooms are shown on the diagram attached to said agreement marked Exhibit A, the term df said lease beginning on February 1, 1955, and shall continue until July 31, 1956; and the County agrees to pay. as rental for said premises the sum of One Hundred Fifty-five Dollars (4155) per month, to be paid monthly in advance on the first day of each month during the terms of said lease, commencing on February 1, 1955; and the County shall, throughout the term of said agreement, maintain comprehensive public liability insurance in the amount of $100,000 for one individual, $200,000 for two or more individuals, and X5,000 for property damage, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED, and H. L. Cum- mings, Chairman, is authorized to execute said agreement on behalf of the County. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw warrants in accordance with the terms of said lease. I The foregoing order is passed by the unanimous vote of the Board. fi In the Matter of Authorizing attendance at meeting. r On the recommendation of the County Administractor, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD 'ORDERED that all members of this Board and County Administrator Teeter be, and they are !,a ihorized to attend, at County expense, the following: i One-day conference, February 21, San Francisco, }of the California State Chamber of Commerce. i The foregoing order is passed by the unanimous vote df the Board. I In the Matter of AUTHORIZING i PAYMENT OF CLAIMS for Hospital Care of Residents of Contra Costa County. On the recommendation of the Social Service Director, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw warrants n the amounts shown int favor of the claimants listed as payment for hospital care of d medical services to, the named residents of Contra Costa County. S J Y { , Tuesday, February 1, 1955, Continued - Madera County Hospital for the care of Kathryn Smith (materni y) j 12-25 - 12-28-54 in the amount of 429.00. The foregoing order is passed by the unanimous vote of the Board members j present. f � a ' In the Matter of Affidavit of ; publication of Ordinances Nos. i 914, 9173, 918, 9191, 920. This Board having heretofore adopted Ordinances Nos. 914, 917;918, 919 and 1920 and Affidavits of Publication of each of said ordinances having been filed with ' this Board; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinances be, and the same ;are hereby de- Glared duly published. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Approving ; Ordinance No. 923• Ordinance No. 923, which prohibits parking on a portion of Claremont Avenue ' in East Richmond Heights, is presented to this Board; and 4 On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE ; ; BOARD ORDERED that said ordinance be, and the same is hereby APPROVED aq'd ADOPTED. f IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordina4ce be published; : for the time and in the manner required by law in the EL SOBRANTE HERALt BEE PRESS, a ; newspaper of general circulation printed and published in the County ofkContra Costa. i The foregoing order is passed by the, unanimous vote of the Board. { In the Matter of Sale of 1954 f : School Bonds, Series A. Alamo ' School District. WHEREAS, the Board of Supervisors of Contra Costa County, Stade of California; theretofore duly authorized the issuance of $50,000 principal amount of �onds of Alamo School District of Contra Costa County; and further duly authorized the kale of $4610001 ? principal amount, constituting Series A, of said bonds at public sale t! the best and highest bidder therefor; and i WHEREAS, notice of the sale of said bonds has been duly givenjin the manner prescribed by this Board of Supervisors and the following bids for said ;bonds were and are the only bids received by said Board of Supervisors, to wit: Name of Bidder Net InterestCost to District Bank of America, N. T. & S. A. $159996.001 Dean Witter & Co. 16,402.501 It Hannaford & Talbot 16,717.50 AND WHEREAS, the said bid of Bank of America, N.T. & S.A. iste e highest and i1best bids for said bonds, considering the interest rates specified and premium offered, if any, i 4 NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of1the County of , Contra Costa, State of California, as follows: 1. Said bid of Bank of America, N.T. & S.A. for 446,000 parvalue of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser hereof upon : payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a premium of $29 Bond Numbers Interest Rate Per ;Annum A-1 to A-20 3 1/4% s A-21 to A-46 3% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on September 15 and March 15 in each year, except intlerest for the ' first year which is payable in one installment on March 15, 1956. 1 F 2. All bids except the bid of said Bank of America, N.T. & S 'A. are hereby ! rejected and the Clerk of this Board of Supervisors is hereby ordered and directed to ' return to the unsuccessful bidders their several checks accompanying their respective ,! bids. 3. The Clerk of this Board of Supervisors is directed to cause to be litho- graphed, printed or engraved a sufficient number of blank bonds and cou ns of suitable , quality, said bonds and coupons to show on their face that the same beainterest at the rates aforesaid. -- - --~~ -- ---~ � 7 1� Tuesday, February 1, 1955, Continued - PASSED AND ADOPTED this lst day of February, 1955, by the Board of Supervisor of Contra Costa County, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummin��s, Ray S. Taylor, W. G. Buchanan, J . FrederCkson NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Transfer of Unclaimed Duplicate Tax Pay- meets. The County Auditor having requested authorization un er the provisions of Section 5102 of the Revenue and Taxation Code to transfer the rjemaining balance of un- claimed duplicate payments of the 1950-51 secured roll taxes ij the amount of $10,286.6 from the Duplicate Payment Trust Fund to the County General Fuad, said amount represen- ting unclaimed duplicate payments for 1950-51 which are not refundable as more than three years have passed after the making of the payments; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to transfer the remaining balance of unclaimed duplicate payments of the 1950-51 securediroll taxes in the amount of $10,286.61 from the Duplicate Payment Trust Fund to the County General Fund. The foregoing order is passed by the unanimous vote cif the Board. In the Matter of Cancellation of County Tax Liens. The State of California having requested the cancellion of the 195.4-55 County tax liens which show on the records as unpaid on certai property acquired by the State; and The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the unpaid 1954-55 County tax liens on the property hereinafter described; and said request having been approved by the District ' Attorney; R On motion of Supervisor Frederickson, seconded by Supfervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County tax liens on the following described property as requested: t Description Subdivision Lot Block 1954-55 Assmt No East Richmond Blvd 1241 Por 130093 Hubers Addn 29 1 Por 138506 R N Burgess Co Map of Pringle Addn 4 3 172750 East Richmond Blvd 10 1 200211 Ro Canada Del Hambre, 1.007 Ac Por 501064 Lafayette Acres Por 53, 549 55 507635 Ro Monte del Diablo, Descr. 601225 Ro Las Juntas, 0.280 Ac Por 606017 Ro Canada del Hambre, 2.130 Ac 910143 The foregoing order is passed by the unanimous vote o the Board., i In the Matter of Approval of Report of County Auditor filed February 1, 1955. The County Auditor having filed with this Board on February 1, 1955, his re- port of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approv d and placed on file in the office of the County Clerk. IT IS BY THE BOARD ORDERED that the expenditures contined therein be by the Clerk published at the time the proceedings of the Board of Supprvisors are published i IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. Q In the Matter of Plans and speci- fications for the construction of addition to the County Hospital, Martinez. Plans and specifications for the construction by the etirement Board of the . . County of Contra Costa of addition to the County Hospital, located at Alhambra and "B" Streets, Martinez, having been presented to this Board by Confer and Willis, Architects, and 11 � E Tuesday, February 1, 1955, Continued - On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said plans and specifications be, and the same are h reby placed on file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificate of ff Secretary of State re annexa- 3 tion to Richmond. Certificate of the Secretary of State dated February 1, 1955 in which he acknowledges receipt of copy of Ordinance No. 1462 of the City of Richmond which refers; to annexation of portions of uninhabited territory lying southerly of San Pablo Dam Road and contiguous to the City of Richmond, having been received by this Board; NOW, THEREFGRE, and on motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said certificate be paced on file. The foregoing order is passed by the unanimous vote of the Bod. In the Matter of Approval of l budget for Flood Control Zone 38• C. C. Rich, Chief Engineer of the Contra Costa County Flood Control and Wateri ' Conservation District, having filed with this Board the proposed budgetfor Flood Con- trol Zone 3B covering six month period from January through June, 1955 in the total amount of $63,400, and this Board having fully considered said proposed1budget; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said proposed budget, totaling $63,400, be and the same is hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the drawing of warran�'s in anticipa tion of taxes be and the same is hereby AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board. c i In the Matter of Endorsing the Request of Contra Costa County ! Flood Control and Water Conser- 4 vation District for an Allot- ; ment of Federal Funds to Conduct a Survey of Walnut Creek Watershed. RESOLUTION WHEREAS, the Commissioners of Contra Costa County Flood Contr 1 and Water Conservation District, did on January 27, 1955, request the assistance �f this Board: of Supervisors in requesting the Chief of Engineers to allocate funds to make a survey , of Walnut Creek watershed; and t � WHEREAS, this Board of Supervisors did previously, on Februa 23, 1954, en- dorse a similar request; and WHEREAS, this Board finds that it is imperative that the Chie of Engineers make an immediate allotment of funds for a survey of Walnut Creek watershed under the provisions of the 1950 Flood Control Act; and WHEREAS, such survey should be done in concurrence with the planning for flood control work in the zone formed for Walnut Creek watershed and that assistance be , : given in installing works of improvement for the main channel of WalnutlCreek, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors ofthe County of Contra Costa: F 1. That the said request of Contra Costa County Flood Control and 'dater Con- servation District be and the same is hereby approved and concurred in; f 2. That the Chief of Engineers, Corps of Engineers, United States Army, be and he hereby is requested immediately to make available funds for a survey of the Wal nut Creek watershed; 3. That certified copies of this resolution be forwarded to the Chief of Engineers, Corps of Engineers, United States Army, and to Senator Knowland and to Con- ' gressman Baldwin, together with copies of the communications from Contra Costa County : Flood Control and Water Conservation District. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, the fore- going resolution was regularly passed and adopted on February 1, 1955, y the following vote, to wit: AYES: Supervisors - GOYAK, CIJMINGS, TAYLOR, BUCHANAD , and j FREDERICKSON r NOES: Supervisors - none €�, ABSENT: Supervisors - none. P j i } X19 Tuesday, February 1, 1955, Continued - In the Matter of Appointment of Advisory Council on Air Pollu- tion Control. On the recommendation of the County Administrator a on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORD that the following persons be and they are hereby APPOINTED to an Advisory Councilon Air Pollution for the purpose of assisting the Board in an advisory capacity: Thos. Ashby Pittsburg Columbia Steel Company Dr. H. L. Blum Martinez County Health Officer E. S. Bodine Pittsburg Shell! Chemical Corporation Warren Brown Richmond Publisher Warren G. Buchanan Pittsburg Supervisor, District IV Grant Burton Walnut Creek Agric61turist J. H. Dempsey Richmond Retired Ivan Goyak Richmond Supervisor, District I Bruce Howard Orinda Home Owner (Business in Oakland) Edw. Howell Richmond City Manager A. C. Larsen Antioch G1asslContainers, Inc. T. J. Ryan, Jr. Richmond Secretary, Electrical Workers Union Ray S. Taylor Martinez Supervisor District III Matthew S. Walker Martinez County Planning Commission r IT IS FURTHER ORDERED that Mr. Matthew Walker is appointed Secretary of the Council and that Supervisor Buchanan is appointed Chairman Pro Tem to call a meeting during the current month for the purpose of organizing the council and planning proce- dure. s It is declared to be the intention of this Board at ailater date to appoint a physician to be named by the County Chairman of the Medical Association, and a repre- sentative of the Western Disposal Company for the purpose of representing garbage asso ciat ions. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed leasing of stockade area at Camp Stoneman for purpose of establishing a Boys' Rehabilitation Camp. On motion of Supervisor Buchanan, seconded by F Su ervior Frederickson IT IS uP BY THE BOARD ORDFAED that the Chairman is authorized to forward; letters to the 6hief of the Real Estate Division at the Sixth Army Headquarters in San Francisco expressing a continued interest in the leasing of the stockade area at Camp Stoneman for the purpose of establishing a Boys' Rehabilitation Camp. i The foregoing order is passed by the unanimou3 vote of the Board. r In the Matter of Notice of Inten- tion to Purchase Reversionary In- terest in certain property owned by the County of Contra Costa. The Board of Supervisors having determined that the r°tversionary interest should be acquired by the County in the Following described property which is presently owned by the County of Contra Costa and being used for library purposes: That parcel of land in the City of Walnut Creek, County of Contra Costa, State of California, described as follows: The reversionary interest, created in the deed from R N. Burgess Com- pany to County of Contra Costa, dated September 15, 1915 and recorded June 2, 1916 in Volume 268 of Deeds, at page 436, in and to that parcel of land described therein, as follows: "Beginning at a point on the southwesterly line of East Street where said line is intersected by the southerly line of the property herein de- scribed, said point being the southeasterly corner of a tract of land de- scribed in a certain deed executed on the 29th day of Marc►, 1912, by E. Ignace and Pauline Ignace, his wife, grantors to R. N. Bur' ss Company and recorded on the first day of April, 1912, in Volume 17r of Deeds, at page 286, records of said Contra Costa County; thence along the southerly boundary of the tract of land in said named deed describedisouth 660 541 West, 65.00 feet; thence leaving said boundary north 170 X51 west 65.00 feet; thence north 28* 20 3/41 East 24.97 feet to a point on the said southwesterly boundary of East Street; thence along a curve to the right the radius of which is 210.11 feet and fallowing said lastInamed boundary southeasterly to the point of beginning." And R. N. Burgess Company having offered the reversionary interest in said property to the County for the total sum of $?.,736 on the following terms: Five Hundred Dollars ($500) down payment; and One Thousand, Two Hundred and Thirty-six Dollars 01,236) on or before the 1st day of October, 1955; and { good cause appearing therefore; Tuesday, February 1, 1955, Continued - NOW, THEREFORE, and on motion of Supervisor Taylor, seconded y Supervisor Goyak, IT IS BY THE BOARD ORDERED that the time fixed for the consummation of said pur- ! chase of reversionary interest in said real property is hereby set for Tuesday, March. 15 , 1955 at 10 a.m. in the Supervisors' Room of the Hall of Records, MaAinez, Califor- nia; and that the Clerk of this Board is hereby directed to give notice of intention to ; purchase said reversionary interest in property as required by law; and the District I Attorney shall establish an escrow with one of the local title companies to purchase and prepare the necessary agreement of purchase to be executed by the said R. N. Burgess Company and the Chairman and Secretary of the Board of Supervisors. The foregoing order is passed by the unanimous vote of the Bo rd. j I And the Board adjourns to meet on Thursday, February 3, 1955, at 2:30 otclock p.m. , in the Board Chambers, Hall of Records, Martinez, California. aan ; 3 t i ATTEST W. T. PAASCH, CLERK f I By Deputy Clerk. # i Y t` i BEFORE THE BOARD OF SUPERVISORS I£ r THURSDAY, FEBRUARY 3, 19552 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 2:30 OtCLOCK P. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BU CHANAN, J. FREDERI CKSON. r ' PRESENT: W. T. PAASCH, CLERK. j t In the Matter of the Formation, ;Organization and Establishment, land election of the first five f Directors of CASTLE ROCK COUNTY WATER DISTRICT of the County of Contra Costa, State of California. ! , WHEREAS, the County Clerk of the County of Contra Costa, did oi the 3rd day hof February, 1955, file with this Board. of Supervisors the following cer ificate: 1 C E R T I F I C A T E OF COUNTY CLERK j I, W. T. PAASCH, County Clerk of the County of Contra Costa, State of Califor-j ;nia, do hereby certify: Y That not earlier than forty-five days nor later than thirty days before March I13 , 1955, there was filed in my office Certificates of Nomination of the following-named ,persons for the office of director of the proposed CASTLE ROCK COUNTY WA ER DISTRICT: Glenn E. Cunningham Forrest P. Davis Thomas Pillsbury Gladys H. Schlotter Robert F. Williams i That I have examined such Certificates of Nomination and deterqiine that each of them conforms to the provisions of Article 2 of Part 4 of Division 12 of the Water ;Code, and that each of said petitions is sufficiently signed; That the offices to be filled at the election to be held on March 3, 1955, are ithe offices of five directors; i That the list of candidates nominated is as follows: } Glenn E. Cunningham Forrest P. Davis Thomas Pillsbury Gladys H. Schlotter Robert F. Williams E IN WITNESS WHEREOF I have hereunto set my hand and official seia at Martinez;, Contra Costa County, State of California, this 1st day of February, 1955 I 4 Thursday, February 3, 1955, Continued f W. T. PAASC H, County Clerk r (S E A L) By M. A. Saith, Deputy Clerk 4 NOW, THEREFORE, W. T. PAASCH, County Clerk, is hereby ordered and directed m to cause copy of this resolutiontobe published in the CONCOR TRANSCRIPT, a newspaper } z of general circulation published .in the County, there being no newspaper of general circulation published in the proposed CASTLE ROCK COUNTY WATER DISTRICT, for the time and in the manner required by law. The foregoing resolution was duly and regularly pass d and adopted by the Board of Supervisors of the County of Contra Costa, State of C ifornia, at a regular { meeting of said Board held on the 3rd day of February, 1955, b the following vote, to. xx wit: :a AYES: Supervisors - I. T. Go H. p yak, L. Cuumings, . Ray S. - Taylor- W. . TaylorW. G. Buchanan, J. Frederickson s NOES: Supervisors - None ✓d . ABSENT: Supervisors None. 1 And the Board takes recess to meet on Tuesday, Febris y 8-, 1955�,at. 9•:,a.m­", :in the Board Chambers, Hall of Records, Martinez, California. . of Chai man r r r K ATTEST W. T. PAASCH CLERK r r x3 , By �-/ n DeputyClerk ; y vey, t 14, t i. r c .1 a 4 r y �rl r } r t s { 3 a g s BEFORE THE HOARD OF SUPERVISORS TUESDAY, FEBRUARY 8, 1955, THE BOARD MET IN REGULAR SESSION AT9A. M. t IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS { I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. E j PRESENT: W. T. PAASCH, CLERK. r In the Matter of Approving t ; Ordinance No. 924. Ordinance No. 924, which regulates { ` gu parking on certain streets in Kensington ' area, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPIOVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy py of said ordinance be ' published: for the time and in the manner required by law in the EL SOBRANTE HERALb BEE PRESS, a i newspaper of general circulation printed and published in the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the Bo d. In the Matter of Approving Ordinance No. 926. Ordinance No. 926, which establishes speed limit on portion of Alhambra ! Avenue and portion of Pleasant Hill Road, is presented to this Board; aTd On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPIED IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published ; for the time and in the manner required by law in the CONTRA COSTA STANnARD, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Bo rd. r 4 In the Matter of Approving { Ordinance No. 927. Ordinance No. 927, which regulates parking on El Pueblo AvenuS and establishes d ; loading zone on Fleet Street, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPPED IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published , for the time and in the manner required by law in THE POST DISPATCH, a newspaper of ; general circulation printed and published in the County of Contra Costa;, The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Affidavits ? of publication of Ordinances ; Nos. 916, 9213 922. ' i This Board having heretofore adopted Ordinances Nos. 916, 921 and 922 and Affidavits of Publication of each of said ordinances having been filed i4ith this Board, and it appearing from said affidavits that said ordinances were duly and regularly pub- : lished for the time and in the manner required by law; ' NOW, THEREFORE, on motion of Supervisor Buchanan, seconded byISupervisor ; Frederickson, IT IS BY THE BOARD ORDERED that said ordinances be, and tYe same are hereby declared duly published. I The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Authorizing ; attendance at meeting. t On the recommendation of the County Administrator, and on mot on of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED at Auditor- ; Controller McNamer and Assistant Auditor H. D. Funk be, and they area horized to ; attend, at County expense, the following: County Auditors' Association convention at Sacramento Februarys 9 to 11, inclusive. The foregoing order is passed by the unanimous vote of the Boa d. L In the Matter of Authorizing f ` attendance at meeting. G P On the recommendation of the County Administrator, and on motion of Supervisor ' Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Tax Collec- ` for Kinney and Assistant Tax Collector Hitchcock be, and they are authorized to attend, i f � Tuesday, February 8, 1955, Continued - { at County expense, the following: Tax Collectors' Convention at Sacramento, February 9 to 11, inclusive. The foregoing order is passed by the unanimous vote of the Board. . In the Matter of Authorizing attendance at me et i.ngs. On the recommendation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Super. intendent of Schools Wilson be, and he is authorized to attend,lat County expense, the following: d µ s Meeting of State-wide committee on apportionment of school service funds, on February 14 and 15, and meeting of county superintendents on February 16 and 17, both meetings at Sacramento. The foregoing order is passed by the unanimous vote o the Board. -� In the R4atter of Authorizing ; attendance at meeting. On motion of Supervisor Goyak, seconded by Supervisor]Taylor, IT IS BY THE BOARD ORDERED that Supervisor Ray S. Taylor, Airport Manager Willard L. Myers, Jr. and J. P. Gustafson of the Citizens' Advisory Committee on Airprrts be, and they are authorized to attend, at County expense, a meeting at Santa Cruz on February 14 to dis- cuss golf course planning. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing F attendance at meeting. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Paul Rhodes be and he is hereby AUTHORIZED tQ attend, as this Board's official representative, meeting of the County Supervisors Asso iation at Sacramento on February 15, which meeting concerns legislation affecting the 1937 Retirement Act, his expenses to be a county charge. C The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. d i On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Supervisor Cummings be, and he is hereby AUTHORIZED to attend, at County expense, meeting of the County Supervisors Association a� Sacramento, February 161 17 and 18. The foregoing order is passed by the unanimous vote of the Board. 2111 In the Matter of Authorizing installation of additional street lights near Pittsburg, California. On motion of Supervisor Buchanan seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authgrized and directed to install two 4,000 lumen street lights, to be placed at the foll6wing locations: HARBOR STREET, on the 3rd and 5th poles The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Withdrawal of Territory from EASTERN CONTRA COSTA RESOLUTION GRANTING IPETITION FOR WITH- COUNTY FIRE PROTECTION DISTRICT. DRAWAL AND DECLARING TERRITORY WITH- DRAWN FROM EASTERN PONTRA COSTA COUNTY FIRE PROTECTION DISTRICT. WHEREAS, there was filed with the Board of Supervisors of the County of Contra Costa on the 20th day of December, 1954, a petition signed by aimajority of the free- holders residing within the hereinafter described portion of Eastern Contra Costa County .Fire Protection District, there being less than one hundred (106) freeholders within the hereinafter described territory, requesting that it be withdrawn from said District, -pursuant to Sections 14560 to 14568, inclusive, of the Health ald Safety Code, for the ._reason that said portion sought to be withdrawn will not be benefited by remaining in the said District; and x WHEREAS, the Board of Supervisors, pursuant to Section 14562, et seq. , of the Health and Safety Code, fixed Tuesday, the 18th day of January, 11955, at ten o'clock, a.m. , in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, California, as the time and place for the hearing on said petition and assent to the continuance of the remaining territory as a District; and WHEREAS, the Clerk of this Board, pursuant to its directive, caused notice of .the time and place of hearing on said petition and said assent �o be published on the i c I 101 Tuesday, February 8, 1955, Continued - ; 30th day of December, 1954, in "The Lafayette Sun", a newspaper circulated in the East- { ern Contra Costa County Fire Protection District, as appears from the a;fidavit of ; Eleanor Silverman, on file here in, and caused the notice of said time and place of hear ; ing to be posted in three (3) of the most public places in the District; one of which was within the portion of the District sought to be withdrawn, at least ,one (1) week prior to the time fixed for hearing, as more readily appears from the affidavit of Lon Underwood, on file herein; and WHEREAS, on the 18th day of January, 1955, the time set for hearing of the ! petition for withdrawal of territory from the Eastern Contra Costa County Fire Protec- tion District, said hearing was continued to Tuesday, the 8th day of February, 1955, at ten o'clock, a.m. , in the Chambers of the Board of Supervisors, Hall1of Records, Main and Court Streets, Martinez, California; and s WHEREAS, on said 8th day of February, 1955, at the time and p4ace set for ; hearing, the Board considered said petition, and there being no protests, either oral or written, to the withdrawal of said territory, nor to the continuance ;of the remain- ing territory as a District, and the Board being fully advised in thepremises; I NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors finds that the !! portion of the District sought to be withdrawn will not be benefited by 1remaining in ' the District, and that the territory not sought to be withdrawn will bebenefited by ! continuing as a District, and it does, therefore, grant the petition. d The territory hereinbefore referred to, which is withdrawn from Eastern Contra Costa County Fire Protection District is more particularly described as ,follows, to wit: Portion of Lots 103 and 134, as designated on the map entitled "Map of Sectionization of a part of Rancho Laguna De Los Palos Colorados, Contra Costa County, California," which map was filed in the dffice of the Recorder of the County of Contra Costa, State of California, on August 8, 1916, in Volume 15 of daps , at page 308, and portion of the tract of land designated on the map entitled "Lafayette Valley' Estates, Unit No. 4, Contra Costa County, California, " which map was filed in the office of the Recorder of the County of Contra Costa, State of k California, on December 3, 1952, in Volume 48 of Maps, at page 49, described as follows: s Beginning at the intersection of the north line of the tract cif land designated on said map of Lafayette Valley Estates, Unit No. t , at the center line of Peacock Boulevard, as designated on said map; thence from said point of beginning along the exterior line of said I{afayette Valley Estates Unit No. 4, as follows: North 88* 24.' 16" wess�t, 161 feet; south 32b 49' 24" west, 34.42 feet ; south 10 26' 19" wedt, 101.83 i feet; and south 3 02' 54" west, 111.29 feet; thence leaving said ex- terior line and running along the exterior line of the parcel `:.of land described in the deed from F. Edward Ready, et ux, to C. Dudley DeVelbiss Company dated November 5, 1951, and recorded Decemger 5, i 1951, in Volume lA61 of Official Records, at gage 345, as follows: South 59° 25' 40" west, 265.44 feet; south 59 28' S0" west, 1199.73 feet ; south 13° 36' 10" west, 195.91 feet; south 4° 59' east, 477.71 feet ; south 49* 22 ' 50" east, 740.05 feet and south 650 ll' 3Q" east to the west line of Lafayette Fire District; thence north along said west line to the north line of said Lafayette Valley Estates, ;Unit No. + 4; thence westerly along said north line to the point of beginning. s PASSED AND ADOPTED by the Board of Supervisors of the County oif Contra Costa, : State of California, by the following vote on the 8th day of February, 1955: AYES: Supervisors - I. T. Goyak , H. L. Cummings, Racy S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None t ABSENT: Supervisors - None. In the Matter of Granting CHESTER ! S. CORMAN free permit to peddle in the unincorporated area of the j County. x Chester S. Corman, General Delivery, Rodeo, California, having filed with ; this Board an application for a free permit to peddle produce in the unincorporated ; area of the County, and it appearing to this Board that said Chester S. ,Corman is an 'honorably discharged veteran of World War II, as evidenced by DischargeCertificate, + Serial #39 434 069, dated October 2, 1945; On motion of Supervisor Frederickson, seconded by Supervisor Bluchanan, IT IS BY THE BOARD ORDERED that said Chester S. Corman be, and he is hereby granted a free ; permit to peddle produce in the unincorporated area of the County as requested; and i IT IS BY THE BOARD .FURTHER ORDERED that the Tax Collector of Contra Costa ' County be, and he is hereby authorized to issue a free license therefor upon said appli- cant furnishing to said Tax Collector, photographs and fingerprint, as *ovided for in !Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim for 1 ;damages. Raymond Rubio, a minor, by and through his guardian ad litem, Mary Rubio Abon, ;having filed with this Board on January 31, 1955, claim for damages in t, a amount of - --- a . ,r 3 � Tuesday, February 8, 1955, Continued - $50,000; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said claim be, a d the same is hereby DENIED. The foregoing order is passed by the unanimous vote ajf the Board. a In the Matter of Claim for damages. Juan Marguerite Matzinger having filed with this Board on February 2, 19559 claim for damages in the amount of $17.54; NOW, THEREFORE, and on motion of Supervisor Goyak, s 'conded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said claim be, ad the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim for damages. Hattie L. Swanton having filed with this Board on February 7, 1955, claim for damages in the amount of 412,600.00; NOW, THEREFORE, and on motion of Supervisor Goyak, s conded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said claim be, azid the same is hereby DENIED. The foregoing order is passed by the unanimous vote df the Board. a In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Califor- nia, that WHEREAS, proceedings have been had by the Sanitary H and of the San Pablo, Sanitary District pursuant to Article 3, of Chapter 9, of Part lI, of Division VI of the Health and Safety Code of the State of California, pursuan to which it has de- scribed the boundaries of certain territory and requested of t is Board that it be an- nexed to said District; WHEREAS, it appears and this Board finds that it is dor the best interests of said District and the contiguous territory and the territory, proposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not ;within any other Sani- tary District and is contiguous to the San Pablo Sanitary Distnict; NOW, THEREFORE, IT IS ORDERED, as follows: s 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described t ` ritory, which territory is hereby annexed to said District; and the boundaries of whiclterritory so annexed are described as follows, to-wit: GEORGE BALLY ANNEXATION a Portion of Lot 41, as shown on the map of North Richmond, filed in book 1 of Maps, page 18, in the office of the County Recorder of Contra Costa County, described as follows: BEGINNING at the most southerly corner of the 0.403 acre parcel of land de- scribed in the deed to William Kelton Reed, Recorded in Volume 1$$2 of Official Records at page 238, in the office of the County Recorder of Contra Costa County, said point being also on the San Pablo Sanitary District line; thence from said point of beginning North 120 151 23" West, along said San Pablo Sanitary District Mine, 112.405 feet, to the southwest corner of the parcel of land described in the deed to Rolla W. McGrew, et ux, Recorded February 17, 1940 in Volume 527 of Official Records, at page 313; thence along the southerly line of the aforementioned McGrew parcel Nq'rth 83 43 ' 1$" East, to the west line of Hillcrest Road, said point being also on the San Pablo Sanitary Dis- trict line; thence southerly along the west line of Hillcrest Road, 95.41 feet to the southeasterly corner of the said 0.403 Acre Reed parcel; thence! south 77 44' 37" west along the southerly line thereof to the point of beginning. f s I. the undersigned, hereby certify that the foregoing Resolution was duly and regularly adopted at a regular meeting of the Supervisors of toe County of Contra Costa held on the 8th day of February, 1955, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Freder'.ckson NOES: Supervisors - None ABSENT: Supervisors - None. W. T. PIAASCH County Clerkand Or-Officio Clerk of the Board of Supetifornia. sors of the County APPROVED: of Contra Costa, Chairman of said Board Deputy Clerk ,r 12G Tuesday, February $, 1955, Continued - In the Matter of Altering Boundaries 4 of the San Pablo Sanitary District. E RESOLVED, by the Board of Supervisors of the County of Contra Costa, Califor- nia, that j WHEREAS, proceedings have been had by the Sanitary Board of t�e San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part I, of D'vision VI of the Health and Safety Code of the State of California, pursuant to whie it has de- scribed the boundaries of certain territory and requested of this Boar that it be an- nexed to said District; WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory propose to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within aLy other Sani- tary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory: is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: EDWIN A. LANE ANNEXATION Lot 55, as designated on the map entitled "Map of North Richmond, Contra c Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California , on April 6, 1908 in Volume 1 of Maps, at page 18, described as follows: BEGINNING at the northwest corner of Lot 55, said point being in the center line of Hillcrest Road; thence running along the center line of Hillcrest Road, south $0 east, 11.20 feet, north 760 east, 200 feet, north 15 301 east, 1501feet to the center line of Cerrito Road; thence leaving the center line of Hillcrest Road and run- ning along the center line of Cerrito Road, south 74° 301 east, 100 fee , south 32° east, 350 feet , south 33° 151 west , 325 feet, and south 40 151 west, 1$0 feet, to the southeast corner of said Lot 55; thence leaving said center line, south? 6g° 491 west, 195.60 feet , to the southwest corner of said Lot 55, thence north 13* 101 west, 672.20 feet , to the point of beginning. I, the undersigned, hereby certify that the foregoing Resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra „ Costa, held on the 8th day of February, 1955, by the following vote: t AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray 5. Taylor, i W. G. Buchanan, J. Frederickson NOES: Supervisors - None i ABSENT: Supervisors - None. W. T. PAASCH ounty Clerk and Ex-Offi io Clerk of the Board of Supervisors of the County of Contra Costa, California. i By ' Deputy Cleak APPROVED: ` Chairman of said Board i In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contral"Costa, Califor-{ nia, that } WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3 of Chapter 9, of Part I, of Di#ision VI of the ; , Health and Safety Code of the State of 6alifornia, pursuant to which itthas described ' the boundaries of certain territory and requested of this Board that it1be annexed to r said District; _ WHEREAS, it appears and this Board finds that it is for the b `st interests of ' said District and the contiguous territory and the territory proposed t: be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within ar y other Sari- ' tary District and is contiguous to the San Pablo Sanitary District; }i NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District beard they are ; hereby altered by annexing thereto the hereinafter described territory, which territory! is hereby annexed to said District; and the boundaries of which t errito so annexed are described as follows, to-wit: j i 12T Tuesday, February 8, 1955, Continued - ARTHUR L. GREGORY ANNEXATION Portion of Lot 48, as designated on the map entitled "Map of North Richmond, Contra Costa Co. , California", which map was filed in the offige of the Recorder of the County of Contra Costa, State of California, on Apri 16, 1908 �n Volume 1 of Maps, at page 18, described as follows: CO*%NCING on the south line of Hillcrest Road at thol west line of said Lot 48; thence from said point of commencement along said south line, north 730 30' east, 141.07 feet and south 77* east, 23.61 feet ; thence south 19° W 45" east, 200.64 feet; thence southerly along the arc of a curve to the right with a �adius of 85 feet, tan- gent to the last course, an arc distance of 68.63 feet to a point from which the center of said curve bears north 62° 501 west; thence southerly along the are of a reverse curve to the left with a radius of 100 feet, an arc distance 04 5.68 feet to the actual point of beginningg of the herein described parcel of land; thence from said point of beginning south J7b° 501 west , 149.44 feet; thence south 130 101 east , 359.54 feet; thence north 79 44' 30" east , 53.33 feet; thence southerly along the arc of a curve to the left with a radius of 110 feet, an arc distance of 20.11 feet to the south line of said Lot 48, distant thereon north 790 44' 30" east, 60.50 feeti from the southwest cor- ner thereof; thence north 79° 441 30" east along said south line 10 feet; to the west line of the parcel of land described as Parcel One in the deed =from Angelo Elefther, et ux, to M. R. Hays, et al, dated November 15, 1951 and recorded December 17, 1951 in Volume 1866 of Official Records, at page 38; thence along said west line as follows: Northerly along the arc of a curve to the right with a radius 100 feet, the center of which bears north 79° 441 30" east, an arc distance of 54.9p feet, north 120 east, tangent to the last curve, 120 feet, northerly along the arc ofla curve to the left with a radius of 90 feet , tangent to the last course 84.04 feeti, north 320 30' west tangent to the last curve 62 feet and northerly along the arc olf a curve to the right . with a radius of 100 feet, tangent to the last course 23.39 felt; thence continuing northerly along the are of said curve to the right with a radius of 100 feet, an are distance of 75.07 feet to the point of beginning. I, the undersigned, hereby certify that the foregoin ' Resolution was duly and regularly adopted at a regular meeting of the Supervisors or the County of Contra Costa, held on the 8th day of February, 1955, by the followingvote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. W. T. PAASCH E ty Clerk and: Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa,' California. i Dep ty Clerk '' APPROVED: Chairman of sa19 Board In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County o Contra Costa, Califor- nia, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part I, of Division VI of the Health and Safety Code of the State of California, pursuant to Which it has described the boundaries of certain territory and requested of this Board that it be annexed to said District; WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not Within any. other Sanitary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described te'ritory, which territory. :is hereby annexed to said District; and the boundaries of whichi territory so annexed are described as follows, to-wit: HERLAND P. HOUCHENS ANNEXATION Portion of Lot 25, as designated on the map entitled TMap of the. Rancho El. Sobrante, Accompanying and Forming a part of the Final Report of the Referees in Parti tion of said Rancho", which map was filed in the office of the Aecorder of the County. of Contra Costa, State of California, on March 14, 1910 described Is follows: BEGINNING on the south line of San Pablo Creek Highwal at a point which bears South 860 301 East, 110 feet from the northeast corner of Lot 36, map of El Sobrante -Rancho; thence South 86° 30t East along the south line of the S n Pablo Creek Highway 128 Tuesday, February 8, 1955, Continued - i V ; 140 feet , thence South 5° 321 24" west, 64.03 feet; thence North 86° 30 west, 50 feet ; ; ithence South 3° 45' west, 106.02 feet; thence South 23'0 261 west, 62 fe ; thence South; 50° 401 20" west 20 feet; thence South 89° 121 40" west, 38 feet; thence South 410 501 west, 25.69 feet , to the east line of the parcel of land described in tie deed to Roy , Carr et ux, Recorded April 28, 1954 in Volume 2307 of Official Records, page 462; thence ' North 3° 451 east, to the point of beginning. I, the undersigned, hereby certify that the foregoing Resolution was duly and ; regularly adopted at a regular meeting of the Supervisors of the County pf Contra Costa,; ' held on the 8th day of February, 1955, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Racy S. Taylor, W. G. Buchanan, J. Frederickson s NOES: Supervisors - None I ABSENT: Supervisors - None. i W. T. PAASCHI County Clerk and Ex70 ' cio Clerk of 3 the Board of Supervisor of the County { of Contra Costa, California. By`�rl_ Deputy Gler 1 APPROVED: _ p r Chairman of said Board In the Matter of Authorizing Chairman to execute application for renewal of license for a County Adoption Agency. r On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY1 ' THE BOARD ORDERED that H. L. Cummings, Chairman of the Board of SupervisDrs, is author- ized to execute an application for renewal of license for: Contra Costa County Social Service Department, Administration wilding, Martinez, California, for the purpose of accepting relinquishments and place children for adoption, and to investigate and report upon peti- tions for adoption filed in the Superior Court of Contra Costa County, as outlined in Section 2410-00, Subdivision B, of the Adoptio iManual; Area to be served: Contra Costa County. f The foregoing order is passed by the unanimous vote of the Board. ; In the Matter of Authorizing Auditor to sign certificates as to correct- !ness of invoices - Fire Protection ;Services for Eniwetok Village. - i In order that the County Auditor may present claims to the United States Navy ; for services rendered by the Mt. Diablo Fire Protection District to the ' . S. Naval ;Magazine at Port Chicago; and i On motion of Supervisor Taylor, seconded by Supervisor Frederikson, IT IS I BY THE BOARD ORDERED that H. E. McNamar, County Auditor, be and he is heFeby authorized ;to sign certificates as to the correctness of invoices in the following sums: t $435.90 for the first and second quarters of the fiscal year J ly 1, 1954 to June 30, 1955; and i a $435.89 for the third and fourth quarter of the fiscal year. i J The foregoing order was passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Sup ervi so rs - None s � ABSENT: Supervisors - None. 33 4 1 In the Matter of Proceedings of ;Board of Trustees of WALNUT } CREEK SCHOOL DISTRICT of Contra Costa County regarding Apportion- Ment Authorization and Bond Election. a The Board of Supervisors hereby acknowledges receipt of a trap cript of the ;proceedings of the Board of Trustees of the Walnut Creek School District of Contra 'Costa County, including a canvass of the election held on January 20, 1955, at which. !election the electors of the district b a two-thirds vote (the vote fo bonds being ;Yes-1360 and No-126, and the vote for apportionment authorization being, Yes-1333 an '' 'No-132) approved the following propositions: Proposition No. 1 { 5 i X29._ Tuesday, February 8, 1955, Continued - t Shall the Walnut Creek School District of Contra Costa County ` cur a bonded indebted- ness in the sum of Eight Hundred Thousand Dollars ($800,000)? Proposition No. 2 Shall the governing board of the Walnut Creek School District o Contra Costa County be authorized to accept and expend an apportionment in an amount npt to exceed Three Mil- lion Five Hundred Thousand Dollars (3,500,000) from the State pf California under and subject to the provisions of Chapter 19 of Division 3 of the Education Code, which amount is subject to repayment as provided by said chapter? E It is by the Board ordered that a certified copy of t4is order be transmitted to the County Superintendent of Schools of Contra Costa County.1 In the Matter of Authorizing correction of erroneous assess- ment. The County Assessor having filed with this Board a re est for authority to the County Auditor to correct the following erroneous assessment which appears on the assessment roll for the fiscal year 1954-55, said correction having been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by SupervisorlTaylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: In Volume 4, Assessment 4121813 , Robert E. Cecil is assessed with Lot 13, Sun- shine Estates, assessed value of land , 250, improvements $2020.! Mr. Cecil filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed on second installment of taxes. t i3 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of delinquent erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following delinquent erroneous assessments which appear on the assessment roll, said correction having been cons6nted to by the District Attorney; On motion of Supervisor Goyak, seconded by SupervisorlTaylor, IT IS BY THE BO ARD ORDERED that the County Auditor correct said delinquent erroneous assessments as follows: On the 1905 Delinquent Roll, Sale , 205, appears an erroneous and cancellable assessment described as follows: A tract of land lying betweenBlock 332 and Alhambra Creek in the Additional Survey of the Town of Martinez. Block X32 is a couple of streeW removed from Alhambra Creek. This assessment is erroneous and should be cancelled. On the 1946 Delinquent Roll, Sale 413086, appears the following described prop- erty: A small triangular portion of Lot 184, R. N. Burgess Map' No. 2, lying South of Euclid Avenue. This Assessment should be cancelled as it was acquired by the County in 1943. For the year 1951-52, Sale 411830 described as follows: Ro Laguna De Los Palos Colorados, a tract of land bounded North by S. N. Railroad, East by Birdhaven Gardens, South By St. Mary's Road West by County Road being a 31foot strip should be cancelled as it is double with Assessment 41501253 appearing on the 1951-52 Assessment Roll. For the year 1950-51, Sale 413317, Conco Inc. , is erroneously assessed with a portion of Rancho San Ramon being a 50 foot strip lying between€ Lots 7 and 8. Parkmead, bounded North by Newall Avenue, South by land of Sweet, containing .120 acres. This assessment should be cancelled as it is included in Parkmead Subdivision No. 3. R For the year 1952-53, Sale 412994, Angelo and Helen Elgfther are assessed with Portions of Lots 48 and 49, Map of North Richmond. For the year 1953 improvements of $1810 were added in error. These improvements did not exist onlien date and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of delinquent County Tax Liens. x s The City of Richmond having requested the cancellatiop of the delinquent County tax liens which show on the records as unpaid on certain property acquired by the City of Richmond; and The County Auditor having verified the transfer of title to the City of Rich- mond, and having requested authorization to cancel the delinquent County tax liens on the property hereinafter described; and said request having beep approved by the Dis- trict Attorney; On motion of Supervisor Goyak, seconded by Supervisor' Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax. liens on the following described property as requested: 130 A ' Tuesday, February 8, 1955, Continued - 3 Year Sale No. A Alvarado Tract, Lot 109 Block 2 1950 741 Wells Addn to Richmond, Lot 12, Blk 14$ 1949 40$ West Richmond, Lots 5 62 Blk 22 1949 227 Walls 2nd Addn, Lots 1, 7, Blk 212 1944 32$ k y Lots $ & w i of 9, Blk 212 1944 329 { i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation , of delinquent County Tax Liens. ; The Highway Department of Contra Costa County having requested the cancella- tion of the delinquent County tax liens which show on the records as un�aid on certain- ! property acquired by the Highway Dept. of Contra Costa County; and The County Auditor having verified the transfer of title to tie County, and 1having requested authorization to cancel the delinquent County tax lien on the prop- jerty hereinafter described; and said request having been approved by t District { Attorney; i r On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE E BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County ! tax liens on the following described property as requested: r Hillside Terrace Tr, Lot 1, Block A 1949 Sale #220$ The foregoing order is passed by the unanimous vote of the Bo rd. ! In the Matter of Cancellation - � of 1954-55 County Tax Liens, 6s i The City of Richmond having requested the cancellation of thee 1954-55 County tax liens which show on the records as unpaid on certain property acqued by the City, � of Richmond; and I The County Auditor having verified the transfer of title tote City of Rich-; !' mond, and having requested authorization to cancel the 1954-55 County tax liens on the. I property hereinafter described; and said request having been approved b the District Attorney; j On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE ; BOARD ORDERED that the County Auditor is authorized to cancel the 1954-! 5 County tax t Miens on the following described property as requested: ! Description Lot Block 19" 4-55 Assmt. No. ! Amended Map of City of Richmond 15, 16 33 108045 I Por 19, 20 33 10$047 Por 19 20' 21 33 10$04$ Por 20, 21 33 108049 # 229 23 33 10$050 d 1 24 25 33 108051 269 27: 28 33 108052 } 299 30 33 10$053 r s ! East Richmond Blvd 20 53 130339 Pullman Townsite 4 11 133$92' 29-32 Incl. 11 133907 34 11 133909 35, 36 133910 42 11 . 133914 is 21 3 14 133954 4 14 133955 5 14 13356 6 14 133957 i 9 14 133959 101 11 14 133960 # 29 14 133971 30 14 133972 31 14 133973 } 339 34 14 133975 f 359 36 14 133976 37, 3$ 14 133977 39, 40 14 13397$ 419 42 14 133979 57 19 Po 134129 Walls Addn 13 13$ 134606 121 13 149 134733 The foregoing order is passed by the unanimous vote of the Board. '€ I 1 i , i Tuesday, February g, 1955, Continued - 4 In the Matter of Cancellation of 1954-55 County Tax Liens. The State of California having requested the cancellation of. the 1954-55 County tax liens which show on the records as unpaid on certain property acquired by the State of California; and The County Auditor having verified the transfer of title to the State of California , and having requested authorization to cancel the 1954-55 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; 4j On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County tax liens on the following described property as requested: r 195 -55 Assmt. No. Ro Canada De Pinole, descr. 3.00 Ac or 500740 ` Ro- Canada del Hambre, descr. 0.690 Ac 501127 0.740 Ac 501128 Lafayette Terrace Extension Lot 6 507109 Lafayette Acres, Lots 69, 70, 71 507642 . Ro Canada del Hambre, descr. 1.410 Ac # 9105$$ : The foregoing order is passed by the unanimous vote f the Board. !3' s In the Matter of Authorizing installation of additional W lights in Oakley Highway Light- ing District. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized and direc- ted to install 16-6000 lumen street lights and 34-2500 lumen street, lights at the to . cations indicated on the print prepared by said Pacific Gas ant Electric Company and filed with this Board of Supervisors on this date, said lights f o be installed within the Oakley Highway Lighting District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Mutual Passive Defence agree- ment. Agreement dated December 21, 1,54 between Contra Costa County and the Com- manding Officer, U. S. Naval Magazine, Port Chicago , which provides for the augmenting of forces available in their various activities and which sets forth the terms under which equipment and personnel are to be used in the event of disaster, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY ty THE BOARD ORDERED that said agreement be and the same is hereby APPROVED, and H. L. Cummings, Chairman of the Board of Supervisors, is authorized to execute said agreement on behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. 9 In the Matter of Authorizing write-off of certain Hospital Accounts Receivable. On the recommendation of the County Auditor, and on ion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD that authorization is given for the write-off of the following Hospital Accounts Rece vable: ACCOUNT NANE AMO NT WRITTEN OFF Jack, Mabel $ 59.78 Logsdon, Adelia 40.02 Navarro, Salvadore 52.17 Nelson, ,Edward 32.00 `r Robinson, Roscoe 109.48 Smith, Minnie 5.04 Stefeno, Harry 24.00 Vicari, Paul 14.00 Wince, Kenneth 120.00 Adams, William 96.00 Anderson, A. D. 91.41 Banks, Evelyn 14.62 Bickham, David 80.00 Heihn Ruben B. 24.00 Kern bounty Contreras, Aurora 53-36 Rice, Hazel 73.99 Rubio, Angelina 66.70 Segale, Mario 96.00 Tarver, Sim 10.28 Trader, •Jethro 40.02 13'' r - S Tuesday, February $, 1955, Continued - ACCOUNT N41E AMOUNT WRI OFF , Mayhan, Elsie 43.4 Arnold Martha 597.3 i ,Aiello, Helen 53.3 4 Hernandez, Simon 96.0 Gonzalez, Juan 72.0 Lopez, Robert F. $.0 t 4 f Mavrikos, George 42.9 r i Pendergraft, Dale 24. Thompson, James E. 120.0 { Tudhope, George R. 40.0 Willard, Hal E. 120. Woods, John D. 4$. Arias, Sipriano 6. u, Aguirre, Edward Jr. 110.5 Anderson, Ruth �. 96.0 Doherty, Patricia Marie 34.6 Hollenberger, Henry F. 14.0 Howard, Robert M. 96.0 Inman, James 20.0 Kirven, Henry 100.9 Lambert, Wyman $4.5 Lindgren, Burton E. 32.0 Mowre, Zee (Deceased) 42.2 Patillo, Beverly 102.0 Robson, Beatrice 96.0 Silva, Esther 23.1 Torres, Guadalupe 200.1 Wagner, Charles E. 96.0 Walls, Clinton 339.9 West, Erna Mae 12.4 A� Wyatt, Richard 107.4 Hexton, Hugh 96.0 Jackubowski, Helen 331. i Loza, Mary 5.6 Grennan, John W. 60.5 : Maraspini, Louis 96.0 F Rios, Jose 40.0 �k ,> ti Timmons, Zana 135.4 Wilkerson Ann L. 56. Bonilla, borothy 39. Carroll, John 1$.0 Carruthers, T. L. 136.5 Collins, Carl A. 24. i Crane, William B. , Jr. 56.fl Hernandez, Jess 96.0 Henry, Theodore 196.4 , Pierce Donald K. 50.0 Rew, Rodessa 135.4 Wolgemut h, Edith 4$.0 1 Wyatt, Richard : 12.2 Tegtmeyer, Sylvia 106. Barber, Betty 26. Bell, Mary 0. 11.0 Graham, Dora Lee 72.0 f Nicholas, Albert 54.1J. r Milford Rachel 69.5 Pappas, Maude 7$4.3? Sims, Henry 42.0 Spears, Minerva 411.24 Spears, Scipio 164.4 Subia, Monica 19426.9 Tegtmeyer, Sylvia 551.3 .: Timmons Zane 4$1.1 Adair, Amer 17.70 Bates, Berry 76.$ Beadell, Stewart 421.6 1 Cagle, Leola 24.0 Carter, Johnnie 96.0 u : Davis, Clarence 72.0 } Garcia, John for. Tillie Cordero 55.02 Grant, Maggie 27.32 Green, Ema 67.70 Grimm, Raymond Sr. 129.91 Harris, .Minnie Pearl 6.77 Hester, .Otto 56.0 , Holladay, Thelma 1.7 { Hosino, .Lawrence (for Ronald - deceased) 116.27 Howard, .John 96.0. Lorenzetti, Joe 96.00 Lorenzetti, 0. J. 56.0 j Moore, Cornelius 53.36 Payne, William 96.0 Powell, Nettie 243.11 Ramirez, Trinidad 52.85 Rinkle, Carol 16.00 Sheehan, Billye 16..70 Skaggs, .Laura 426.99 -- � Becker, .Willa 1$$.00 Buford, .James C. 92.00 f Browning Pearlie 162.48 I Cabras aulino 120.00 Carter, Edwina Cabral, Albert 36.a j 4 Tuesday, February $, 1955, Continued - ACCOUNT DAME ANCUNT WRITTEN OFF. S F. i Claver, Gladys 22$.76 4" Geer Gladys 90.00 t _Hexton, Hugh 26.66 4' 4' Hix, Oscar 12.$5 Kallis, Elmer 52.$5 Larks, Willie T. 56.00 Manuel William 27.0$ McDonald, Rap 40.02 Nord, Harold 24.00 , Phillips, Kimerson 330.00 ' Roberts, Jo Ann 40.02 Strain, Lillie Mae 73.99 ' Tegtmeyer, Sylvia 24$.0$ 5 x Warren, Alice (deceased) 13,522.9$ i Abbott, Elizabeth 239.46. Andino, Maria 40 02 Barrett Thomas J. 24.00 , Butte County for Robert McGuffin 150.35 Bridges, Joseph 6.49 k County of Alameda for William T. Dailey 29.30 ,. s County of Kern for William Gray 16.59 . %4 Elzig, Charles 10.00 Evans, Robert 200.4$ Greathouse, Charles 10.32 Greco, Leo 1047.5$ Gulley, Henry 22.00 Headley, Anita 60.00 McIntyre, Herbert $.95 Pense Steve 10.00 Solar, Vincent 72.00 Templeton, Grace 95.13 Vanni, Evelyn 93.3$ Williams Lawrence 9.70 ' Mathis, Tifton B. 96.00 i McCallion, John 575.76 µ ;a: Andrews, Donald L. 10.00 Atkinson, Arthur 31.71 Avery, Beatrice 9.8o , t 5 Blye, Alphoncier 120.00 J Brown, Rosa Lee 16.14 Cotter, William D. 20.00 , Crivello, Salvatore (Deceased) 96.00 141 , € Dangerfield, Pollard 20.00 > ' Freeman, Delbert 96.00 J Graves, William 32.00 Guzman, Martin 9$.10 Hines, Georgina 137.41 Jack, Mabel 117.06 Levi, Arthur 49.12 Matson, John B. 24.00 { Padilla, Gabriel 64.00 z Sarno, John 62.65 Schuyler, Ward 120.00 Valentine, Clem for Maxine Spriggs 113.44 Williams Martha 179.69 Wright, Lena 20.00 y Bridges, Joseph 20.00 Boaz, Clinton E. 70.00 Bokelman. August ' x Bufford, Jean 740.02 `p 4 .. Carrigan, Joyce 95.13 ' Cervantez Reynaldo 26.6$ Calhoun James Lee3$.22 Davis, Pete, for Ila JasperP 166.$0 ESngs, Madete N. 114.3$ 3 Farvell, Rose 70.12 Franklin, Elza 60.00 Franklin, Aaron 120.00 k Heihn, Mae 23.71 Humphrey, Donald 41.13 Kx Harsh, Raymond 97.50 Mayfield, William 120.00 _ Mavrikos, George J. 190-34 } Rogers R. B. 120.00 Tyes, 61a „ . 39.70 Thomas, James R., Jr. 22.20 Woodhouse, Beatrice 216.5$- Walker, Herman 50.00 r' a The foregoing order is passed by the unanimous vote of the Board. "` . 134 Tuesday , February 8, 1955 - Continued In re Issue of Bonds of Valnut Creek School District 1955 School Bonds Series A. Thi E EAS, the Governing Board of Walnut Creek School District as certified, i as required by lour, to the board of supervisors of Contra Costa County State of Calif ornia, whose superintendent of schools has jurisdiction over said seho district, all proceedings had in the premises with reference to the matters hereinef r recited, and said certified proceedings show , and after a full examination and inve Lgation said j board of supervisors does hereby find and declare: i That on the 18th day of October, 1955, said governing board deemed it advis- able, and by its resolution and order duly and regularly passed and add , and entered on its minutes, on said day, did resolve and order, that an election b called and held; on the 20th day of January ,, 1955 in said school district, to submit th eat to the electors of said district the question whether bonds of said district all be issued and sold in the *amount of $8001000 to bear interest at a rate not exceeding five per cent per annum payable annually for the first year the bonds have to run and semi- i annually thereafter, for the purpose of raising money for the followinA purposes: (a) The purchasing of school lots. t (b) 11he building or purchasing of school buildings. (c) The making of alterations or additions to the school bui ding E or buildings other than such as may be necessary for cu en maintenance, operation, or repairs. 1 (d) The repairing, restoring or rebuilding of any school bui ding damaged, injured, or destroyed by fire or other public c lamity. (e) The supplying of school buildings with furniture or nece sary apparatus of a permanent nature. ` (f) The permanent improvement of the school gro and s. (g) The carrying out of the projects or purposes authorized " ' Section 18010 of the Education Code, to wit: Providing ' ewers end drains adequate to treat and./or dispose of sewage an drainage on or away from each school property. ! (all of which were thereby united to be voted upon as one single propo tion); That said election was called by posting notices thereof, sued by a majority of said governing board, in at least three public places in said district, not less that twenty days before said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior to said election in nwALdNUT 1 KERNEL" a newspaper of general circulation printed and published in the County of Contra i Costa, State of California , which notice was so posted and published a required by law; That said election %as held in said school district on said day appointed therefor in said notice thereof, and was in all respects held and Bond ted, the re- turns thereof duly and le-,ally canvassed, and the result thereof declar d, as required by law; that from said returns said governing boar's found and declared, and said board of supervisors now finds and declares, that there were 1495 votes cast t said election:, that there were +9 illegal or blank votes, and tbat more than two-thirds thereof, to wit: 1360 votes were cast in favor �' issuing said bonds, and 126 votes and no more were I cast against issuing said bands, and said governing board caused an eat of the result of said election to be made an its minutes; that all acts, conditions 'M things required by law to be done or performed have been done and performed in strict conformity with the laws authorizing; the issuance of school bonds; and that the total a' tint of indebt-f edness of said school district, including this proposed issue of bonds, is within the i limit prescribed by law; IT IS THEREFCRE. RESOLVED AN'D ORDERED that bonds of said rialnut Creek School District, in Contra Costa County, State of California , shall issue ash reinafter set forth in the aggregate authorized principal amount of $800,000 and shat be designated 1955 School Bonds". Said Bonds shall be divided into series and $100, 00 principal amount of said bonds shall constitute Series A and the remaining $700,0 0 principal i amount of said authorized issue may be divided into one or more series s this board of supervisors shall determine at the time of the issuance and sale of 1 or any part of said remaining $700,000 of bonds. Said bonds of Series A shall bed ted April 15, 1955, shall be 100 in number, numbered consecutively from A-1 to A-100, both inclusive,! of the denomination of $1,000 each , shall be payable in lawful money of `the United States of America at the office of the county treasurer of said county and shall matures in consecutive numerical order, from laxer to higher, as follows: $5,000 principal amount of bonds of Series A shall mature and be payable on April 15 in each of the years 1956 to 1975, both inclusive Said bonds of Series A shall bear interest at the rate of not to exceed five (5) per cent per annum, payable in like lawful money at the office of said coon y treasurer in one installment,. for the first year said bonds have to run, on the 15th day of April, 1956 and thereafter semi-annually on the 15th days, of October and April of each year until said bonds are paid; Said bonds of Series A shall be signed by the chairman of sal board of super= i visors, and by the treasurer or auditor of said county, and shall be co tersigned, and the seal of said board affixed thereto, by the county clerk of said county, and thei coupons of said bonds shall be sia�ed by said treasurer or auditor. All. such signatures and countersignatures may be printed, lithographed, engraved or otherwi#e mechanically reproduced, except that one of said signatures or couctersianatures to said bonds shall; be manually affixed. Said bonds, with said coupons attached thereto, sp signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDS that said bonds of Series A shall be issued substantially in the following form, to wit: . . ....:.... V 1f i Tuesdcy , February S, 1955 - Continued dumber UNITED STATES OF ANCA Dollars A- STATE Or CALIFORNIA 1,000 SCHOOL 3011D OF Malnut Creek i School District Of Contra Costa County. 1951 School Bond, Series A Walnut Creek SCHOOL DISTRICT Of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 15th dP y of , 19 One Thousand Dollars Dollars (Oy1,000) in lawful money of the United States of America, %ith intefest thereon in like lawful money at the rate of per cent (--oQ per annum, payable at the office of said treasurer on the 15th days of October and 1 April of each year from the date hereof until this bond is paid (except interest Por the first F year which is payable in one installment at the end of such year) . f: This bond is one of a duly authorized issue of bonds e f like tenor (ex- cept for such variation, if any, as may be required to desnate varying series, numbers, denominations, interest rates and :meturit es) , amounting in the aggregate to $800,000 and is authorized by a vote of more than two-thirds of the voter—s voting at an election duly and legally called, held and conducted in said school district on the 20th d of January , 190and is issued and sold by the board of supervisors i Contra Costa County , State of Calif ornia, pursuant to and in strict conformity with the provisions of the Constitution and lags of said State,.1 And said board of supervisors hereby certifies and de lares that the n total amount of indebtedness of said school district, incl din- the amount of this bond, is vithin the limit provided by law, that al acts, con- ditions and things renuired by lex to be done or performed precedent to and in the issuance of this bond have been done and perfor ed in strict conformity with the laws authorizing; the issuance of this ond, that this. bond and the interest coupons attached thereto are in the orm prescribed by order of said board of supervisors duly made and entere on its minutes and shall be payable out of the interest and sinking fund Qf said school district, and the money for the redemption of this bond , a�d the payment of interest thereon shall be raised by taxation upon the table property of said school district. IN .vIWRSS 'IHMEOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said count7l, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the 15th day of aril , 19 ((SEAL) ) H. L. C i 1r COUNTERSIG111ED: Chairman of Board of Supervisors lid. T. PAASCH County Clerk and Clerk oft the Board of Supervisors H. E. McNAhM County Auditor IT IS FURWER ORDERED that to each of said bonds of Series A shall be attached interest coupons substantially in the following form, to crit: The Treasurer of Coupon tT . D Contra Costa County, State of California , ' %_ll Day to the holder hereof out of the interest and sinking fund of the .1 alnut Creek School District in said County, on the 15th day of 19 at his of ice in Martinez in said County , the sum of and _ 100 Dollars f or months' interest on 19 School bond N o. A- Series A. of said School Distri t. H. E. Mc?IA'ER County Auditor Tuesday , February 8, 1955 - Continued i IT IS ORDERED that Vle money for the redemption of s did boads of Series A and payment of the interest thereon shall be raised by to ation upon all taxable property in said school district and provision shall b made for the leve and collection of such texes in the manner provided by la . j 14. -S FUR'M ORDE.RED that the clerk of said board of supervi rs shall cause a notice of the sale of said bonds of Series A to be published at r least tiro weeks in "The "Ialnut Kernel" a newspaper of general circu- lation , printed and published in said County of Contra Costa , and therein } advertise for bids for said bonds end state that said board of supervisors 1 will up to Tuesday the Sth day of ::arch , 1951, at 11 o'clock aimof said f ' day , receive sealed proposals for the purchase of said bonds, for cash, at not less than per and accrued interest, and that said board reservIs the ri;�t + ;. to reject any and all bids for said bonds. `. The foregoing resolution and order was passed and adopted by he Board of Supervisors of Contra Costa County, State of California, ata regular meeting thereof held on the 8th day of February , 19 JJ, by the following vote, to wit: ! AYES: Supervisors - I. T. Goyak, H. L. Cummings, Fray S. Taylor, W. G. Buchanan, S. Frederickson NOES: Supervisors - Mone ABSOT: Supervisors - Bone i " WTITI:ESS my hand and the seal of said Board of Supervisors this 8th day of February, , 19 55 W. T. PAASCH d County Clerk and ex-off iciD lerk of ? the Board of Supervisors ((SEAL)) By Dorothy V. t1illif f , Deputy County Clerk G In re Issue of Bonds of 3 Walnut Creek School Dis- trict 1953 School Bonds, Series B. IMMEAS, the board of Supervisors of Contra Costa County, State of Calif- ; ornie , heretofore on the 22nd day of September, 1953, duly passed and adopted its resolution and order providing; for the issuance of 4400,000 principal �cnount of F bonds of ,Valnut Creek School District, designated "1953 School bonds", as set ' forth in the records of this board of supervisors; and WHEREAS, in and by said resolution and order said authorized issue of bonds was divided into series of which $350,000 principal amount were desipppted "Series Aand the issuance and sale thereof authorized and directed and said Ponds of Series " A in the amount of $350,000 have heretofore been issued and sold and te unmatured portion thereof is nozv outstandin , and WHEREAS, said resolution provided that the remaining 450,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; WHEREAS, this board of supervisors has determined, and does ereby declare, that it is necessary and desirable that (all) of said remaining bonds of said authorized issue be issued and sold for the purposes for Ahich authorijed; IT IS MHEREFORE '_ESOI_VED AIM ORD�"D that said resolution pr?viding for the issuance of $400,000 principal amount of 1953 School Bonds of Walnut Creek School District, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue here- in provided for, except only as herein otherwise expressly provided. 4, $50,000 principal amount of said bonds shall be and constitute an additional; series of said issue, to be designated "Series B", Said bonds of Series 3 shall be dated April 15, 1955, shall be 50 in number, numbered consecutively frpm B-1 to 3-50, both inclusive, of the denomination of 41,000 each, shall be payable in lauf ul money of the United States of America at the office of the county treasurer of said county, and shall mature in consecutive numerical order, from loner to higher, as foll(ANS: $2,000 principal amount of bands of Series n shall mature anq be payable i on April 15, in each of the years 1956 to 1965, both inclusive; x $3,000 principal amount of bands of zieries B shall mature and be payable on April 15 in each of the years 1966 to 1975, both inclusive; i Said bonds of Series B shall bear interest at the rate of not to exceed five (5) per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bands have to run, on the 15th day of April, 1956, and thereafter semi-annually on the 15th days of October 8nd April of each year until said bonds are paid; i Said bonds of Series B shall be sinned by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be counter- signed, and the seal of said board affixed thereto, by the county cleil. of said county', j and the coupons of said bonds shall be signed by said treasurer or and tor. All such I I I I , ,_'. ,- , I I *':,, 137 Tuesday , February 8, 1955 - Continued signatures and countersignatures may be printed, lithographe , en;raved or otherwise mechanically reproduced, except that one of said signatures c�r countersignatures to said bonds shall be manually affixed. Said bonds, with said {coupons attached thereto, so sinned and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURMMER ORDERED that said bonds of Series B all be issued sub- stantielly in the following form, to wit: Dumber U11ITE STATS OF itLI AICA Dollars B- STATE OF ChLI OWIA 1,000 SCHOOL B01ND OF Walnut Creek Sc ool District Of Contra Costa County . 2j School Band , Series B T.J URIT C3_ '00L DISTRICT of Contra Costa County , state of California. acknouledges itself indebted to and pro., ises to pay to the holder hereof, at the office of the treasurer of said countyl on the 15th day of 19 , One "Thousand dollars ( ''000) . . in lawful money of the United States of America, Kitt interest thereon in like lawful money at the rate of per cent per annum, payable at the office -of said treasurer ons the 15th dey s of October and A oril of each year from the 3 date hereof until this bond is paid except interest Por the first year which is payable in one installment at the end of such year) . 4 This bond is one of a duly authorized issue of boids of like tenor (except for such variation, if any, as may be r3quired to designate var-in; series, numbers, denominations, in rest rates and maturities) , amounting in the aggregate to O,Op�)O, and is authorized by a vote of mare than two-thirds of the v-gters voting at an election duly and legally called, held and coed cted in said school district cn the 15th day of tray, 1953, and is slued and sold by the board of supervisors of Contra Costa Coun y, State of California, pursuant to and in strict conformity wit the pro- visions of the Constitution and laws of said state. And said board of supervisors hereby certifies aid declares that the total amount of indebtedness of said school listrict includinq the amount of this bond, is isithin the limi.66 provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of this bond Have been done and performed in strict conformit v.ith the laws authorizing the issuance of this bond , that this bond and the interest coupons attached thereto are in the form prescribed } by order of said board of supervisors duly made and a tered on its minutes and shall be payable out of the interest and sinking fund of sLid school district, and the money for the r`ggdemption of this bond, and the payment of interest thereon shall he raised by taxation upon the taxable property of said school istrict. IIS t7IT ESS 't OF said board of supervisors has ca ed this bond to be signed by its chairman and by the auditor of sad county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the 15th day of April, 1 955 5 ((SEAL) ) Cheirman of joard of Sup rviso.rs COUIdT3 RSIMM: s. ld HAVE''R County Aulitor 1. T. PAASCH County Clerk and Clerk oft the Board of Supervisors IT IS :LrRT R ORD—;;-?,`D that to each of said bonds of Series B shall be attached interest coupons substa-tially in the fol owin.T form, to tit The '!reasurer of Coupon io. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the walnut Creek School District in said County , on the 15th day of , 19 at his office in L:artinez, in said County, the sum Of rine Dollars � 'x for months' interst an 1953 School pond Nb. B Series B, of said School District. H. B. YcKA;_, County Auditor IT IS FIRMER O1-RDFRED that the money for the redemp ion of said bonds of Series B and payment of the interest thereon shall be rais d by taxation upon all taxable property in said school district and provision shall a wade for the levy and collection Of such taxes in the manner provided by law. IT IS FL'R :M ORDMM that the clerk of said board Df supervisors shall cause a notice of the sale of said bonds of Series B to be pu lished at least two 13 Tuesday , February 8, 1955 - .ontinued weeks in "The Walnut Kernel" a newspaper of general circule ion, printed t and published in said County of Contra Costa and therein adv mise for t bids for said bonds and state that said board of supervisors will up ' ' to the 8th day of Yarch, 1955 at 11 o'clock a.m., of said d , receive a sealed proposals for the purchase of said bonds, for cash, a not less p. than par and accrued interest, and that said board reserves he right to reject any and all 'yids for said bonds. AA Y i The foregoing resolution and order xas passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 8th day of Februazy , 1955 by the follcuing vote, to Kit: AYES: Supervisors - I. T. Goyak, S. L. Cummings, Ray S. Taylor, ','d. G. Buchanan, J. Frederickson i NOES: Supervisors - None i 1 ABS". T: Supervisors - 11yone. i NIVIESS my hand and the seal of said Board of Supervisors th s 8th day of February , 1955• Y. T. PAASCB County Clerk and ex-officio Clerk of the Board of Supervisors {{SEAL•)) � j By Duro thew V. -illiff Deputy County Clerk In the utter of Authorizing Personnel Adjustments. On the recommendation of the County Administrator and on mot on: of Super- visor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDEMP that the i following personnel adjustment be and it is hereby AUTHORIZED and APPROVED: j Addition of .one Building Inspector, Structural, to the staff of the County Building Inspector. I E� The foregoing order is .passed by the unanimous vote of the H ard. i In the Matter of Appointment of Commissioners to the County Planning Commission. M It appearing that the terms of G. F. McCOPM- CK and DON E. as Com- missioners to the County Planning; Commission expired on February 1, 19 5; }W, E and on motion of Supervisor Buchanan second d b Super- visor N01. Tf_�A�ORE, � Y � visor Frederickson, IT IS BY THE BOARD ORDERED that said G. F. T�cCORt�iI K and DON E. ;.ARD be and they are hereby appointed Commissioners of the County Pla ing Commission for a term of four years, commencing February 1, 1955, and ending Febr ry 1, 1959. The foregoing order is passed by the unanimous vote of the Board. f N In the utter of Appointment of EMIL C. CHRIST3,T as Civil i Service Commissioner. k It appearing that the term of MM C. CURIST34 as a Civil Service Commissioner expired on January 15, 1955; ` i 1 NOMI, THEREFORE, and on motion of Supervisor Buchanan, second ,d by Super- 4 visor Frederickson, IT IS By TETE' BOARD ORDERED that said E[I. C. CHRIS � be and. he r is hereby appointed Civil Service Commissioner for a term of four year , commencing January 15, 1955, and ending January 15, 1959• 3 The foregoing order is passed by the unanimous vote of the B rd. I i s i a } } Y _ i x Tuesday, February 8, 1955, Continued - In the Matter of Approving Ordinance No. 928. Y Ordinance No. 928, which amends Ordinance 382 by pro ' ding for single family residential District -A, etc., is presented to this Board; and. { On motion of Supervisor Goyak, seconded by Supervisor} Taylor, IT IS BY THE . BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. 6 IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Concord ;Transcript's, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Authorizing payment of expenses of Proba- tion Officer at meeting. On the recommendation of the County Administrator a on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the expense incurred by Probation Officer John -Davis when he attended a meeting on juvenile delin- quency prevention in San Francisco, January 17, be and the samel are hereby AUTHORIZED, and the Auditor is directed to draw his warrant in payment of said Probation Officer's expenses. The foregoing order is passed by the unanimous vote oF the Board. In the Matter of Authorizing School Attendance. s i On the recommendation of the County Administrator andl on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Deputies McKinley and Kelley of the Sheriff's Office are authorized to attend, at' their own expense, the Northern California Peace Officers' Training School at St. Mary's College from January 31st to March 5th, inclusive. The foregoing order is passed by the unanimous vote a the Board. ' In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, ang on motion of Supervisor' Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD bRDERED that Dr. G. Degnan, County Medical Director, be, and he is authorized to at�end, at County expense, the following: Meeting of the County Supervisors Association at Sacramento on February 17, at which meeting proposed amendments to legislation affecting the care of the mentally ill will be discussed. The foregoing order is passed by the unanimous vote of the Board. ` j$p4 f In the Matter of Authorization , to install vending stand and equipment in County building in Richmond. 's t On the recommendation of the County Administrator, an° on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that authorization is given to the Bureau of Vocational Rehabilitation of the State Department of Education to install vending stand and equipment in employees' room of County Building in Rich- mond. t The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Purchasing real property from James M. Allen et al. (required for additions to County Hospital in Martinez). RESOLUTION WHEREAS, this Board heretofore, to wit, on the 4th day of January, 1955, passed and adopted a resolution fixing February 8, 1955, at 10 a.m. , in the Chambers of the Board of Supervisors, Hall of Records, Martinez, Californias as the time and place when said Board would meet to consummate the purchase of the hereinafter described real property; and { WHEREAS, said resolution of intention to purchase real property was published in the CONTRA COSTA STANDARD for the time and in the manner pre'cribed by law; and WHEREAS, no protests to the purchase of said propertylby the County of Contra Costa have been filed and no one has appeared at the time appointed to protest such purchase, NOW, THEREFORE, BE I'T RESOLVED that the County Auditor of the County of Contrt Costa be, and he is hereby directed to draw his warrant in favor of the CONTRA COSTA COUNTY TITLE COMPANY in the sum of One Thousand Two Hundred Dollars 01,200) , said a- mount being the purchase price of the said hereinafter describe real property; and s f T Y 1401 3 Tuesday, February 8, 1955, Continued - BE IT FURTHER RESOLVED that the County Administrator be, and qe is hereby ; directed to forward said warrant to said title company directing the pay ing of said moneys to the owners of said hereinafter described real property, to wit : JAMES M. ALLEN and LETA M. ALLEN, when he has on hand for delivery to the County hof Contra Costa a grant deed from said James M. Allen, et al., conveying said hereinaftgr described real '; property to the County of Contra Costa, and its policy of title insurance, insuring title in the County of Contra Costa free and clear of all encumbrances. The property hereinbefore referred to is hereinafter describe to wit: t That parcel of land in the City of Martinez, County of Contra Costa, State of California , described as follows: Portion of Blocks 162 and 170 of the Original Survey of the Town og Martinez, as per maps thereof on file in the office of the Recorder of the County of Contra Costa, State of California, described as follows: Beginning on the north line of "C" Street, distant thereon north 8 '° 35' west, 329 feet from an iron pipe at the southwest corner of the parcel o� land de- scribed as Parcel One in the deed from Cesare Bergamini, et ux, to ?Frank Morelli, et ux, dated June 21, 1940 and recorded June 27, 1940 in Volume 552 of Official Records, at page 207; thence from said point of begindng north $20 35' west along said north line of "C" Street , 63 feet; thence north 7 25' east, parallel with the west line of said Morelli parcel and t e exten- sion thereof 125 feet; thence south $20 35' east, parallel with said north line of "C" Street, 63 feet; thence south 7° 25' west parallel with said ex- tended line and said west line of said Morelli parcel, 125 feet tothe point of beginning. 4 PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 8th day of February, 1955, by the following va'te, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUMINGS , RS. TAYLOR, W. G. BUCHANAh, J. FREDERICKSOY# NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Appointment , of Supervisor Cummings as rep- resentative on the San Fran- cisco Bay Area Council, Inc. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS ' BY THE BOARD ORDERED that Supervisor H. L. Cummings, Chairman of this Board, be and he is hereby authorized to serve as a representative of this Board on the San t Francisco Bay Area Council, Incorporated, for the year 1955. s The foregoing order is passed by the unanimous vote of the Bo d. In the Matter of Sewage prob- lems in DIABLO PUBLIC UTILITIES ; DISTRICT. Frank Bray, Attorney for the Diablo Public Utilities District,' appears before ; this Board and explains the difficulties being encountered by the people of the Dis- appears trict in their efforts to correct sewage disposal problems; and other p sons who appear ; before this Board at this time with reference to the inadequate sewage sposal system : in the District are: ' Harlan Geldermann ` Bodie Andrews William O'Connell, Planning Consultant Dr. H. L. Blum, County Health Officer Deputy District Attorney George McClure Paul Wendt, Director of the Diablo Public Utilities District Paul Nelson, Contra Costa County Title Company and; On .motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE ; BOARD ORDERED that said Diablo Public Utilities District is directed to present to this ! , Board a progress report of its efforts to correct its sewage disposal system, on March 22, 1955 at 3 p.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Directors for Contra Costa Soil ' Conservation District. It appearing to this Board from the Certificate of the County clerk that only ; one person has been nominated for each of the three positions for Directr of the Contra ; Costa Soil Conservation District which were to have been filled at the G neral Soil Con= ; servation District Election set for February 15, 1955, to wit: PHILIP BANCROFT, JR. TOMAS S. VANASEK ' FRED C. WIEDEMANN t It further appearing to this Board from the Certificate of Tomis S. Vanasek, Secretary of the Contra Costa Soil Conservation District, that no petitiFn as provided - --- ---- --- 1 § 7 Tuesday, February g, 1955, Continued - for in Section 9204 of Deerings Public Resources Code re g , quest ng that a general elec- x. tion be held for the election of Directors, has been filed wit or presented to the Board of Directors of said Contra Costa Soil Conservation District; NOW, THEREFORE, pursuant to Section 9204 of DeeringsPublic Resources Code, and upon motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that PHILIP BANCROFT, JR. , TOMAS S. VANASEK and FRED C. WIEDEMANN be, and they are hereby appointed Directors of said Contra Costa Soil conservation District commencing March 1, 1955, at noon, for a term of four years. The foregoing order is passed by the unanimous vote of the Board. _ ru' In the Matter of Appointment of Directors for Eastern Contra Costa Soil Conservation District. r It appearing to this Board from the Certificate of tl}e County Clerk that only one person has been nominated for each of the two positions fon Director of the Eastern Contra Costa Soil Conservation District which were to have been filled at the General Soil Conservation District Election set for February 15, 1955, to wit: MING DANNO HENRY MARTIN a 5 It further appearing to this Board from the Certificate of the Secretary of the Eastern Contra Costa Soil Conservation District, that no pdtition as provided for in Section 9204 of Deerings Public Resources Code, requesting 'hat a general election be held for the election of Directors, has been filed with or resented to the Board of Directors of said Eastern Contra Costa Soil Conservation Distr ct; NOW, THEREFORE, pursuant to Section 9204 of Deerings +Public Resources Code, and upon motion of Supervisor Frederickson seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that MING DANNO and HENRY MATIN be, and they are hereby appointed Di- rectors of said Eastern Contra Costa Soil Conservation District commencing March 1, 1955, at noon, for a term of four years. gg The foregoing order is passed by the unanimous vote a}f the Board. In the Matter of Social Service Legislation. The President of the County Supervisors AssociationCalifornia having re- quested certain information concerning this Board's recommendation that the several categories of assistance be replaced by one overall program, et- NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Chairman is directed to forward a letter to said President of the Supervisors Association explaining th" Board's views on the proposed legislation concerning the Social Service Program. The foregoing order is passed by the unanimous vote othe Board. n. In the Matter of Claim filed by Los Angeles County for care given ANNIE M. BRADFORD at Los Angeles = General Hospital. On February 2, 1955 Los Angeles County having filed with this Board a claim in the amount of $69.56 for care given ANNIE M. BRADFORD at the Los Angeles General Hospital; NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said claim. be and the same is hereby referred to the Social Service Director for his recommendation. The foregoing order is passed by the unanimous vote of the Board. =' In the Fatter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator and an motion of Super- visor Frederickson, seconded by Supervisor Taylor, IT IS By THE BOARD ORDERED that the following appropriation adjustments be and the same are hereby AUTHORIZED for the following Departments: i Appropriation Decrease Increase Oakley Building Special Services 01,056.00 Unappropriated 'Reserve General Fund $19056.00 To finence installation of partitions so that space msy be used for Oakley Judicial District Court and Constable. Balanc of remodelling to be done in 1955-56. 142 Tuesday , February 8, 1955 - Continued i Appropriation Decrease Increase 1 General election I Supplies 128-500 $5,250.00 f{ Temporary help 128-200 X5,250.00 Unappropriated Reserve .fund , 5,2$0.00 Si5,250.00 1 j To transfer surplus to cover overdraft in extra help p a � P PProP- anon. Road Commissioner County Garage - Repair and Service Equipment $89000.00 Road Commissioner - Use or County Equipaent 7:500.00. . Road Commissioner - Communication Expense 500.00 Unappropriated Reserve General Fund $89000.00 8,000.00 ` To cover estimated expenditures of the Road Commissioner's o Dice. for the balance of the fiscal year. i s e Secondary Road Construction - W4337 42,186.00 ff Secondary Bridge Construction - ff"3445 42,196.00 f 1 To cover supplementary cork order 4037, bank protection stilling r' basin at Second Avenue Bridge. Secondary Road Maintainence $2,000.00 Unappropriated Reserve General Fund 2,000.00 To cover cost of personnel to be assigned to county- weed control pro t gram as Der agreement by Mr. Sauer, 14r. Seeley and Mr. Teet Buchanan Field Maintenance Job for Airport #1103 42x458.00 � Replacing Drain line ,458.00 Unappropriated Reserve Bund 42,458.00 12,45$.00 4 The replacing of this drain is a necessity so we are asking transfer of funds from the amount alloted to the painting of various buildings at the Airport. Social Service Department Capital Outlay Posture Chair 55.00 Desk 60" 135.00 Unappropriated Reserve Fund 190.00 i s j To provide for additional position allocated for Civil Defens Evacuation and Welfare. f f Sheriff Capital Outlay - radio enuipment 250.00 Unappropriated Reserve General Fund 250.00 For purchase of radio eru pment for patrol cars on the Contra Costa .Canal.: i Various Departments (see below) Permanent Personnel ,683.00 Unappropriated Reserve Library goad 1206 1,554. 30 Unappropriated Reserve General Fund 1003 18,129.00 r No. Department Dr Cr kand Obj Fun County Administrator 2,460 = TM IM 2 Furs Commissioner 1055 139 100 100 3 Sheriff 331 201 100 100 4 Agricultural Comm. 2,710 245 100 100 5 Civilian Defense 1,705 281 100 100 1 6 Hospital 1,870 502 100 100 7 Social Service 19770 506 100 100 8 Library 19554 605 100 120 Unapp. Reserve 81,129 950 100 100 i Unapp. Reserve 1554 950 800 120 } r 1 i a ; 1 i i ; Tuesday, February 8, 1955 - Continued 143 1 i Appropriation Decreasef Increase Agricultural Commissioner Capital Outlay Other Inventories (Pest Control $124.00 Supplies) Demon Rodent Guns $124.00 Replacements Surplus on Various Items 42.00 Demon Rodent Gun 42.00 Unappropriated Reserve General Fund 124.00 124.00 These adjustments are necessary to fulfill the increased needs in our squirrel control program. Special Expense Flood Control 710.00 Unappropriated Reserve General Fund 710.00 This budget transfer is necessary in order to pay the salaries of two recently approved positions of Weed and Rodent Inspefor for the remainder of this fiscal year. (The additional sum eded, $2000, is being transferred by the Road Department to unapp ppriated reserve. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Tuesday , February 15, 1955, at 9 a.m• in the Board Chambers, Hall of Records, Martinez, California . ATTEST: ' C man W. T. PAASCH, CLERK , Deputy Clerk BEFORE THE BOARD OF SUPERVISORS TUFFSDAY, FEBRUARY 159 1955 THE BOARD MET IN MULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRES. 11.4T: HON. H. L. CUM!MiGS, CHAIRMAN, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON ABSENT: S7,j"PE1IVI,8OR I. T. GOYAK. PRES:Z IT: 47. T. PAhSCH, CIJM In the Fatter of Approving Ordinance No. 931. Ordinance No. 931, which declares Vehicle Parking District Uo, l (Orinda Crossroads) duly formed, is presented to this Hoard; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT I5 BY THE BOARD ORDBRED that said ordinance be, and the same isihereby APPROVED and ADOPTED. IT IS 13Y THE BOARD FUROR ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by law in "Orinda Sun" a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. { In the batter of Affidavits of publication of Ordinances Nos. 919, 923, and 926. This Board having heretofore adopted Ordinances Nos. X919, 923, and 926 and Affidavits of Publication of each of said ordinances having be filed with this Board; and it appearing from said affidavits that said ordinances wereduly and regularly published for the time and in the manner required by law; Novi, TF.ir.RfiF'ORE, on motion of Supervisor Taylor, seconded by ,jupervisor Buchanan, IT IS BY riliE 30ARL) ORllEKED that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. 144 Tuesday , February 15, 1955 - Continued 3 In the b.atter of Approving Ordinance No. 932. Ordinance No. 932, which interim-zones the Vine Hill Area, i presented to ' this Board; and On motion of Supervisor 'Taylor, seconded by Supervisor ffreder�iakson, IT IS BY THE BOARD ORDKM that said ordinance be, and the same is hereby APTOVED and ADOPTED. IT IS BY TfM BOARD FURTHER ORDERED that a copy of said ordinahce be published f or the time and in the manner required by law in the CONTRA COSTA GAZEFM, a newspaper` of general circulation printed and published in the county of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. f In the Matter of Authori- zing attendance at meeting. 4 On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD OPERED that Mr. Hancock, Sanitarian assigned to Civil Defense Health Services be, and he is author- ized to attend, at County expense, the following: Navy course on Special Weapons at Treasure Island from February 28 to March 4, 1955, inclusive. The foregoing order is passed by the unanimous vote of the Board members i present. 's In the Matter of Approval of - . lease with Mt.Diablo Council, Bay Scouts of America,Inc. , certain property located at Prison Farm. Lease agreement dated February 15, 1955, between the County or Contra Costa, hereinafter referred to as lessor, and tit. Diablo Council, Boy Scouts of America, ` Incorporated, hereinafter referred to as lessee; and wherein said lesso' leases to said] lessee for a period of one year next ensuing, all that certain real property situate in( the County of Contra Costa particularly described in said lease, on the terms and con- ditions as therein set Porth, and it is further agreed in connection with the term thereof that said lease may be considered as having been further extended for like y periods of one year each, on the same terms and conditions, unless either of the parties thereto with 60 days of the end of any year term shall have given notice to the other f of intention to terminate the lease, and wherein the lessee agrees to pay with the execution of said lease One Dollar ($1.00) as and for rental, said premises to be used by the Boy Scouts of said Council as a recreational area, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Fredrickson, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby approved?. The f ore!,,oing order is passed by the unanimous vote of the Board members present. j In the Matter of Authorizing Pinole Light and Power Company to install street light in Rodeo Lighting District. On the recommendation of the County Road Commissioner-Surveyor, and on motion' of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Pinole Light and Power Company, is hereby AUTHORIZED to install a 1�0 cp.luminaire on Na a Avenue , on the first pole north of Seventh Avenue in Rodeo (ftodeo Lighting Dis-+ trict s The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Granting Morris N. Stein free permit to peddle in the unincorporated area of the County. Morris N. Stein, 1100-100 Avenue, Oakland, California, having Piled with this Board an application for a free permit to peddle ice cream in the incorporated area of the County, and it appearing to this Board that said Morris N. ptein is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, i Serial X36 611 322, dated may 4, 1946; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE, BOARD ORDERED that said Morris N. Stein be, and he is hereby granted a tree permit to peddle ice cream in the unincorporated area of the County as reauested;land IT IS BY 7H7 BOARD FURTHER ORD= that the Tax Collector of Contra Costa County be , and he is hereby authorized to issue a free license therefor upon said appli= cant furnishing to said Tax Collector, photographs and fingerprint , asrovided for in Ordinance No. 596. i 1 14 5'.',s Tuesday, February 15, 1955- Continued The foregoin4 order is passed by the unanimous vote of the Board members present. In the 'L%tter of Calling an � Election for the Election of Directors of Anderson Grove County Yater District. The Board of Supervisors of Contra Costa County be required by law at this time to call an election for the election of three Directors of Anderson Grove County Water District; THEREFORE, IT IS BY THE BOARD ORDERED that an election be held on Tuesday ,, the 22nd day of Larch, 1955, between the hours of 7 a.m. and 7 p.m. when the polls will be closed in the Anderson Grove County 'Nater District, and that the whole of said District shall be considered one precinct for the purpose of holding said election, at which said election there shall be elected three members oft the Board of Directors of said District. i IT IS BY THE BOARD FURTHER ORDERED that the polling ;place for said election shall be the Elliot M. Roberts garage, 131 Diablo Court, Conc6Fd, Contra Costa County, California , and that the following electors are hereby designated as officers of elec- tion to conduct said election, to wit: Inspector: Dolores L. Roberts 131 Diablo Court i Concord Judge: Elliot M. Roberts 131 Diablo Court Concord Clerks: Ruby G. Sackett ` 123 Diablo Court Concord Frances A. Bickell 155 Diablo Court Concord IT IS BY THE HOARD FURTHER ORDERED that the Clerk of i this Board cause notice of said election to be published in the CONCORD TRANSCRIPT, a newspaper of general circulation printed and published in the County of Contra Costp, together with a certified list of names of candidates and offices to be filledf. F The foregoing order is passed by the following vote 'of the Board: AXES: Supervisors - H. L. Cummings, stay S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSEIT: Supervisors - I. T. Goya" In the batter of Calling an Election for the Slection of Directors of Lafayette County Water District. The Board of Supervisors of Contra Costa County beim required by law at this time to call an election for three Directors of Lafayette Count? Water District, A THEREFORE, IT IS BY THE BOARD ORDERED that an election be held on Tuesday, the 22nd day of march, 1955, between the hours of 7 a.m. and 7 p.m. when the polls will be closed in the Lafayette County hater District, and that the "hole of said District shall be considered one precinct for the purpose of holding said election, at which said election there shall be elected three members of the Board, of Directors of said District; r IT IS BY THE BOARD FURTHER ORDERED that the polling place for said election shall be the Methodist Community Church, 955 i4oraga Aoad, Lafayette, Calif ornia , and that the following electors are hereby designated as officers of election to conduct said election, to wit: t Inspector: Thelma Heller, 3336 Moraga Boulevard, Lafayette Judge: Pauline Johnson, 3436 aoraga Boulevard, Lafayette Clerks: Ethel Turner, P.O.Boa 64, Lafayette Jan ec ie Hageman, 16 tconroe Street Lafayette IT IS BY THE BOARD FURTHER ORDERED that the Clerk ofhis Board cause notice of said election to be published in the LAFAYETTE bUN, a newspaper of general circu- lation, printed and published in the County of Contra Costa, trIvether with a certified list of names of candidates and offices to be filled. rY' � 4G Tuesday, February 15, 1955 - Continued The foregoing order is passed by the following vote of the BoIrd: AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. G. Buchanan, d . Frederickson z I NOES: Supervisors - None E +r ABSEIT: Supervisors - I. T. Goyak ? In the Matter of Calling an Election for the Election of Directors of Oakley County Yater District. The Board of Supervisors of Contra Costa County being required by law at this time to call an election for the election of two Directors of Oakley County Water District. THEREFORE, IT IS By THE BOARD ORDERED that an election be held on Tuesday, the 22Nd day of March, 1955, between the hours of 7 a.m. and 7 p.m. wheD the polls will be closed in the Oakley County Water District, and that the whole of said District shall be considered one precinct for the purpose of holding said election at which ` ` said election there shall be elected two members of the Board of Directors of said District. y IT IS BY THE BOARD FURTHER ORDERED that the polling place ford said election shall be the Oakley Recreation and Health Center, 0*Hera Avenue, Oakley„ c/o Frank Shellenberger, Route 1, Box 210, Oakley, Contra Costa County, California, and that the following electors are hereby designated as officers of election to conduct said elec- tion, to wit: Inspector: Johanna Jesse P. 0. Boa 1026 513 O'Hara Avenue Oakley Judge: Bate Van 'Kaathoven P. 0. Box 1162 Oakley Clerks: Nellie England P. 0. Box 1001 Oakley Flora Broderick P. 0. Boz 1103 : . Oakley i ! IT IS BY THE BOARD FURTHER ORDBRSD that the Clerk of this Board cause noticei of said election to be published in the BAST CONTRA COSTA OBSERVER, a spaper of general circulation printed and published in the County of Contra cost , together with i a certified list of names of candidates and offices to be filled. The foregoing order is passed by the following vote of the Board: 4 AYES: Supervisors - H. L. Cummings, Hay S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - none ABSENT: Supervisors - 1. T. Goyak In the Matter of Calling an Election for the Election of Directors of San 241guel Es- tater County Water District. f i The Board of Supervisors of Contra Costa County being require by law at thisi time to call an election for the election of three Directors of Sian Mi g el Estates County Water District; THEREFORE, IT IS BY THE BO-RD ORDE14ED that an election be heli on Tuesday, the 22nd day of March, 1955 , between the hours of 7 a.m. and 7 p.m. whe the polls will; be closed in the San Miguel Estates County Water District, and that the whole of said District shall be considered one precinct for the puroose of holding sand election, at which said election there shall be elected three members of the Board of Directors of said District. 3 IT IS BY THE BOARD FURTHER ORDERED that the polling place f orl said election shall be the William H. Dudley garage, 400 Arbol Via, Walnut Creek, Contra Costa County;, California, and that the following electors are hereby designated as officers of elec- tion to conduct said election, to vit: INSPECTOR: William H. Dudley I 400 Arbo? Via i Walnut Creek. JUDGE: Katherine P.ibbard r 475 Arbol Via Walnut Creek f CLERKS: Hina Morris s 205 La Casa Via Concord f i � �4k Tuesday, February 15, 1955 - Continued Marjorie J. Webster A` 230 La Casa Via Concord IT IS BY THE BOARD FLWHER tVWERED that the Clerk of this Board cause notice ¢' of said election to be nublished in the C kiTRA CaSTA TIRES, a newspaper of general circulation printed and published in the County of Contra Costa, together with a certified list of names of candidates and offices to be filled The foregoing order is passed by the following vote ' f the Board: AYES: Supervisors - H. L. Cummings , Ray S. Taylor. W. G. Buchanan, J. Frederickson NOES: Supervisors - None 4, rr ABSENT: Supervisors - I. T. Goyak r In the Matter of Calling an Election for the Election of r Directors nf Saranap County Water District. The Board of Supervisors of Contra Costa County being required by law at this time to call an election for the election of two Directors of Saranap County Water Dis- trict; THEREFORE, IT IS BY T11E BOARD nRDERED that an electi` n be held on Tuesday, the 22nd day of March, 1955 , between the hours of 7 a.m. and 7p.m. when the polls will be closed in the Saranap County Water District, and that the w ole of said District shall be considered one precinct for the purpose of holding said ele tion, at which said elec- tion there shall be elected two members of the Board of Direct rs of said District. IT IS BY TIM BOARD FURTHER ORDERED that the polling place for said election .N shall be the Helen C. Schroeder residence, 1132 El Curtola Boulevard, Walnut Creek, Contra Costa County, California, and that the following electo' a are hereby designated . £Fy as officers of election to conduct said election, to wit: Insoector: Helen C. Schrneder 1132 E1 Curtola noulevard Walnut Creek Judge: Cecelia N. Hughes 1115 Studebaker Road Walnut Creek Clerks: Phyllis A. Danielson 1241 Springbrook Road Walnut Creek Edith G. Akers 1122 El Curtola Boulevard Walnut Creek IT IS BY TM BOARD FURTHER ORDERED that the Clerk of this Board cause notice F of said election to be published in THE WALNUT KFANEL, a newspaper of general circula- tion printed and published in the County of Contra Costa, toge her with a certified list of names of candidates and offices to be filled. The foregoing order is passed by the following vote f the Board: AYES: Supervisors - H. L. Cummins Ra S. Taylor, W. G. p g , y y o , Buchanan, J. Frederickson NnES: Supervisors - None ABSENT: Suoervisors - I. T. Goyak In the Matter of Calling an Election for the Election o1' Directors of Southwest Contra Costa County Water District. The Board of Supervisors of Contra Costa County being required by law at thi time to call an election for the election of two Directors of outhwest Contra Costa County Water District; THEREFORE, IT IS BY TIM BOARD ORDERED that an electipn be held on Tuesday, the 22nd day of March, 1955, between the hours of 7 o'clock a.�. and 7 o'clock P.M. when the polls will be closed in the Southwest Contra Costa County Water District. IT IS BY THE BOARD FURTHER 'RDERED that all of the t`irritory lying within the boundaries of said district shall be formed into precincts for the purpose of holding said election and that the description of said precinc s, the names of per- sons designated to conduct said election, and the polling- placgs of said election are hereby designated as follows: 14 Tuesday, February 15, 1955, Continued - CONSOLIDATED PRECINCT NO. 1 Richmond 1 - 6A POLLING PLACE Masonic Hall, 210 Washington Ave. , Richmond INSPECTOR Nellie Stiefvater, 66 Terrace Ave. , Richmond i JUDGE Margaret A. Kenny, 11 Washington Ave. , Richmond ? CLERK Josephine Esser, 19 Nichol Ave. , Richmond CLERK Elizabeth H. Pruitt, 83 Terrace Ave. , Richmond CONSOLIDATED PRECINCT NO. 2 4 Richmond Nos. 7-7A, 75, 75A, 47, 47A, 76, 76A POLLING PLACE Recreation Bldg. , So. 6th & Maine Sts. , Richxiond INSPECTOR Margaret Raffanelli, 417 Florida Ave. , Richmond { JUDGE Iona Howell, 167 17th St. , Richmond CLERK Emma Dowty, 354 S. 4th St. , Richmond CLERK Ruth E. Hollingworth, 218 S. 9th St. , Richmo d z CONSOLIDATED PRECINCT NO. 3 Richmond Nos. 8, 8A9 71, 71A, 64, 64A, 66, 66A F r POLLING PLACE Nystrom Elementary School, 11th & Main Sts. , Richmond i INSPECTOR Adeline E. Stoddard, 3208 Roosevelt Ave. , Ri hmond JUDGE Margaret Phillips, 449 S. 17th St. , Richmond CLERK Louise C. Spinney, 126 S. 14th St. , Richmondl CLERK Mabel Mason, 118 S. 14th St. , Richmond ' CONSOLIDATED PRECINCT NO. 4 Richmond Nos. 9, 9a, 77, 77A, 652 65A, 7$, 78A POLLING PLACE Henry Eckhardt garage, 1912 Florida Ave. , Richmond ; INSPECTCR Mary Eckhart, 1912 Florida Ave. , Richmond JUDGE Charlotte Thompson, 371 S. 22nd St. , Richmo j 1 3 CLERK Maude M. Wood, 1730 Florida Ave. , Richmond CLERK Anita Mary Cloves, 2325 Welcome Ave. , Apt. 14 Richmond CONSOLIDATED PRECINCT NO. 5 Richmond Nos. 67, 57, 82, 83 1 ; { POLLING PLACE Rosie Mae Bazzelle garage, 615 S. 31st St. , Richmond 1 INSPECTOR Margaret Du Bois, 432 8th St. , Richmond JUDGE Elsie Lysher, 211 S. 15th St., Richmond CLERK Ann M. Eastman, 1611 Roosevelt Ave. , Richmond CLERK Joanna Cichant ek, 620 S. 31st St. , Richmond i CONSOLIDATED PRECINCT NO. 6 Richmond Nos. 91, 929 419 41A, 699 90 r j POLLING PLACE Seaport Auditorium, 1220 S. 49th St. , Richmo d INSPECTOR Margaret Gately, 4849 Cypress Ave. , Richmond s . t JUDGE Evelyn Chavez, 5340 Jefferson Ave. , Apt 1A, Richmond { CLERK Helen G. Bonham, 4849 Cypress Ave. , Richmond CLERK Joyce b;. Hoffman, 1325 S. 49th St. , Apt 1, Richmond CONSOLIDATED PRECINCT NO. 7 Richmond 93, 1379 949 1189 125, 421, 138 s POLLING PLACE T. W. Hannula garage, 1663 Santa Clara Ave., Richmond k { INSPECTOR Margery Hannula, 1663 Santa Clara Ave. , Richmond JUDGE Bertha Salvi, 5907 Alameda Ave. , Richmond CLERK Mildred E. Higgins, 1506 Santa Clara Ave. , Richmond x CLERK Alvina M. Hansen, 1306 Mariposa Ave. , Richmond j } Tuesday, February 15, 1955, Continued - CONSOLIDATED PRECINCT NO. 8 Richmond Nos. 46, 44, 709 1169 1179 129, 133 POLLING PLACE Alvarado School, Sutter & San Mateo, Richmond INSPECTOR Hattie R. Clements, 5839 Sutter Ave , Richmond JUDGE Colia Lady, 5902 San Jose Ave. , Richmond CLERK Dorothy Barbour, 5715 Sutter Ave. , Richmond CLERK Kathryn M. Steffan, 2725 Santa Clar Ave., Richmond CONSOLIDATED PRECINCT NO. 9 Richmond Nos. 68, 68A, 879 87A, 89, 89A, 1�O POLLING PLACE Richmond Fire Station #4, S. 35th &Cutting, Richmond INSPECTOR Mary Louise Nichlas, 3600 Cutting B3,vd. , Apt 2, Richmond f JUDGE Leona Tinlin, 380 S. 34th St. , Richmond CLERK Mollie Adrisenssens, 4527 Huber Ave. , Richmond s CLERK Irene M. MacGill, 749 S. 45th St. , A,pt 2A, Richmond CONSOLIDATED PRECINCT NO. 10 Richmond Nos. 88, 862 85, 85A9 52, 131, $4 POLLING PLACE Pullman School, Wall and Maple Sts., Richmond r INSPECTOR Kathryn L. Foster, 4601 Potrero Ave. , Apt 1R, Richmond JUDGE Anna Locati, 260 S. 43rd St., Richmond CLERK Bessie McGinn, 4421 Florida Ave. , Richmond CLERK LERK Virgznia R. Kunanlec, 4411 OverendAve. , Apt 1F, Richmond CONSOLIDATED PRECINCT NO. 11 Richmond Nos. 124, 40, 56, 144, 39, 115, 1�7 POLLING PLACE Harry Ells Jr. High School, 33rd & cdonald Ave ., Richmond. Y` INSPECTOR Laura M. Clark, 333 30th St. , Richmo'd k JUDGE Sevot Anderson, 3616 Waller Ave. , Richmond CLERK Marie 0. Vaslie, 2120 Nevin Ave. , R'' hmond CLERK Lydia Beer, 152 S. 35th St. , Richmorid CONSOLIDATED PRECINCT NO. 12 Richmond Nos. 95, 112, 36, 122, 50, 128 POLLING PLACE Fire Station No. 6, 4106 Clinton Aver. , Richmond } INSPECTOR Sophie W. Dyer, 665 41st St., Richmo d JUDGE Esther Luther, 331 42nd St. , Richmond CLERK Teresa A. White, 424 42nd St. , Richmhnd CLERK Mary A. Kearns, 459 38th St. , Richmond CONSOLIDATED PRECINCT NO. 13 Richmond Nos. 35, 111, 121, 45, 100 POLLING PLACE Adeline Todd*s garage, 569 McLaughlin Ave., Richmond INSPECTOR Adeline Stender, 483 Key Blvd. , Ric gond JUDGE Bertha Spruner, 525 Dimm St. , Richmopd CLERK Adeline Todd, 569 McLaughlin Ave. , Rchmond CLERK Mary Lou rack, 5319 Sierra Ave. , Richmond CONSOLIDATED PRECINCT NO. 14 ' Richmond Nos. 139, 51, 110, 130, 1013, 146 J POLLING PLACE I. Mannion basement, 940 Ventura St.,11 Richmond INSPECTOR Billee Longacre, 5101 Solano Ave. , Richmond JUDGE Ruth Duncan, 5125 Solano Ave., Richmond CLERK Jessie Mayers, 5201 Esmond Ave. , Ric and CLERK Henrietta Cruz, 5026 Solano Ave. , Richmond xf Tuesday, February 15, 1955, Continued - CONSOLIDATED PRECINCT NO. 15 i Richmond Nos. 96, 989 44, 379 1239 113 j POLLING PLACE Camille Davis garage, 636 32nd St. , Richmond INSPECTOR Mabel F. Davis, 636 32nd St. , Richmond E JUDGE Eva L. Buys, 682 35th St., Richmond i j CLERK Georgia Ketten, 634 39th St. , Richmond CLERK Martha Madigan, 576 29th St. , Richmond j CONSOLIDATED PRECINCT NO. 16 € Richmond Nos. 127, 99, 34, 73 , 1093, 135 POLLING PLACE Herbert J. Howell garage, 3743 Esmond Ave., ichmond INSPECTOR Lydia J. Howell, 3743 Esmond Ave., Richmond JUDGE Laura B. Higgins, 3623 Clinton Ave. Rich mo CLERK Irma Bell, 721 34th St. , Richmond CLERK Elizabeth Ettling, 3425 Garvin Ave. , Richmond a CONSOLIDATED PRECINCT NO. 17 Richmond Nos. 59, 142, 145, 104, 107, 72, 33 POLLING PLACE Richmond Union High School, 23rd & Tulare St . , Richmond INSPECTOR Lucille H. Deathe, 1612 26th St., Richmond JUDGE Mable J. Fuller, 2369 Lowell Ave. , Richmond CLERK Marge Sylvester, 2919 Lowell Ave. , Richmond # 9 I CLERK Marjorie McGowan, 3023 Tulare Ave. , Richmond CONSOLIDATED PRECINCT NO. 18 Richmond Nos. 102, 589 1342 1409 103, 126, 43 s POLLING PLACE Daisy Augros garage, 2801 Gaynor Ave. , Richmond ° INSPECTOR Elizabeth Sorensen, 2853 Esmond Ave. , Richmo d JUDGE Mary E. Stark, 650 22nd St. , Richmond CLERK Mabel F. Chapman, 2723 Downer Ave. , Richmond CLERK Daisy Augros, 2801 Gaynor Ave. , Richmond CONSOLIDATED PRECINCT NO. 19 Richmond Nos. 38, 97, 49, 1149 319 32 POLLING PLACE Lon Butler's garage, 2800 Barrett Ave. , Ric and INSPECTOR Elsie Butler, 2800 Barrett Ave. , Richmond JUDGE Grace Curry, 2626 Grant Ave. , Richmond CLERK Margaret R. Brandau, 540 22nd St. , Richmond CLERK Ethel F. Hooper, 547 28th St. , Richmond CONSOLIDATED PRECINCT NO. 20 Richmond Nos. 10, 11, 122 612 222 21, 13 POLLING PLACE Franklin Prater Rumpus Room, 139 15th St., Rillchmond INSPECTOR Helen K. Dimock, 1531 Chanslor Ave. , Richmon JUDGE Annie S. Hampton, 150 9th St., Richmond CLERK Ida D. Howsman, 420 13th St., Richmond CLERK Henrietta A. Peaterson, 159 19th St. , Richmo d L CONSOLIDATED PRECINCT N0. 21 Richmond Nos. 14, 15, 16, 179 17A2 63, 74, 74A I F POLLING PLACE Fire Station No. 22 235 5th St., Richmond j INSPECTOR Bertha Tate, 144 4th St. , Richmond JUDGE Louise A. Smith, 285 Curry St. , Richmond t CLERK Anita Transue, 133 4th St. , Richmond i CLERK Eula V. Odom, 7 Bissell Ave. , Richmond 1 i g 4 r j 1 j t i t Tuesday, February 15, 1955, Continued - t CONSOLIDATED PRECINCT NO. 22 Richmond Nos. 182 19, 202 26, 249 24 POLLING PLACE S. T. Kvaman garage, 576 9th St. , Richmond F INSPECTOR Mae H. O'Donnell, 524 9th St. , Richmond JUDGE Dora Scari, 609 Nevin Ave. , Richmon CLERK Margaret A. Shea, 405 A St. , Richmorl CLERK Roy R. Martin, 513 Ripley Ave. , Ric and CONSOLIDATED PRECINCT NO. 23 Richmond Nos. 54, 132, 539 53A, 622 2 z POLLING PLACE Peres School, 5th & Pennsylvania, Richmond INSPECTOR Alice G. Neckel, 765 9th St., Richmo d JUDGE Mary J. Da Costa, 511 Duboce Ave. , f'## .chmond CLERK Hazel Strickland, 668 10th St. , Richmond CLERK Beulah Holley, 908 7th St. , Richmond CONSOLIDATED PRECI14CT NO. 24 b Richmond Nos. 23, 48, 29, 30, 28, 108 POLLING PLACE Fire Station No. 3, 1900 Barrett Ave. , Richmond INSPECTOR Minnie L. Phillips, 1731 Barrett Ave. ,, Richmond ' JUDGE Agnes Chandler, 579 11th St. , Richm d CLERK Kathleen G. Santos, 1825 Pennsylvania Ave., Richmond CLERK Daisy L. Peacock, 636 19th St. , Richmond CONSOLIDATED PRECINCT NO. 25 Richmond Nos. 143, 105, 136, 60, 106, �4 POLLING PLACE Wm. F. Belding School, Recreation ROD,, 17th & Lincoln Ave. INSPECTOR Edna Redfield, 1822 Coalinga Ave. , Hichmond JUDGE Zepha Henderson, 867 18th St., Richmond CLERK Leona Richards, 1711 Hellings Ave. , Richmond CLERK Ruth Woolley, 1741 Dunn Ave. , Richmond CONSOLIDATED PRECINCT NO. 26 Giant 1, 2, 3, 4 POLLING PLACE Rev. Luther Thomas garage, 4321 McGlothern Way, San ,Pablo INSPECTOR Rev. Luther Thomas, 4321 McGlothen Uay, San Pablo JUDGE Inez Woodard, 708 Griffin Drive, SanPablo CLERK Celestine Posey, 4009 McGlothen Way, San Pablo CLERK Alberta Willams, 4309 McGlothen Way, San Pablo CONSOLIDATED PRECINCT NO. 27 1 North Richmond 1, 2, 39 49 59 6 POLLING PLACE Herman Huntsberryarage, 328 Silve Ave. Richmond g � INSPECTOR Theresa M. Ratto, Rt. 1, Box 1670, ichmond JUDGE Francis Levaggi, Rt. 1, Box 1660, R hmond CLERK Phillis Franklin, 1830 N. 6th St., 'chmond CLERK Mary Newell, 341 Silver Ave. , Richmo d IT IS FURTHER ORDERED that the Clerk of this Board cause notice of said elec , tion to be published in the RICHMOND DAILY INDEPENDENT, a news per of general circula- tion, printed and published in the County of Contra Costa, together with a certified list of names of candidates and offices to be filled. The foregoing order is passed by the following vote the Board: �F AYES: Supervisors - H: L. Cummings, Ray S. raylor, W. G. Buchanan,. J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - I. T. Goyak. It a �52 } Tuesday, February 15, 1955, Continued - In the Matter of Approving Ordinance No. 925. Ordinance No. 925, which amends Ordinance 3$2 by rezoning Pte sant Hill Area by the Addition of Subsection 74, is presented to this Board; and i On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE€ BOARD ORDERED that said ordinance be, and the same is hereby APPROVED a�d ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the PLEASANT HILL NEWS, a newspaper of general circulation printed and published in the County of Contra Costa. u i The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Approving Ordinance No. 929• Ordinance No. 929, which prohibits parking on portion of Brookwood Road, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE; BOARD ORDERED that said ordinance be, and the same is hereby APPROVED aid ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the CROCKETT AMERICAN; a newspaper of; general circulation printed and published in the County of Contra Costa 3 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving Ordinance No. 930. Ordinance No. 930, which rezones Clayton Valley Area, and amends Ordinance 382 by the Addition of Subsection 75, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THEI BOARD ORDERED that said ordinance be, and the same is hereby APPROVED aid ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinagce be published! for the time and in the manner required by law in the DIABLO BEACON, aewspaper of general circulation printed and published in the County of Contra Costa The foregoing order is passed by the unanimous vote of the Bord members present. i In the Matter of Annexations to the City of Walnut Creek. Certificates of the Secretary of State dated February $ 1955 with reference to the receipt by said Secretary of copy of Ordinance 26$ of the pity o Walnut Creek, in which ordinance annexation to the City of Walnut Creek of "BradleyAnnexation" is acknowledged, and copy of Ordinance No. 267 of the City of Walnut Creek in which ordi-? nance annexation to the City of Walnut Creek of "Eastern Annexation No.15" is acknow- ledged, having been received by this Board; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded �y Supervisor Buchanan, IT IS BY THE BOARD ORDERED THAT said certificates be placed I file. The foregoing order is passed by the unanimous vote of the Blo rd members ; present. In the Matter of the Withdrawal of Territory from BRIONES COUNTY , FIRE PROTECTION DISTRICT. NOTICE OF TIME AND PLACE FIiED 4 ` FOR HEARING PETITION FOR WITH- DRAWAL OF TERRITORY NOTICE IS HEREBY GIVEN that there has been filed with the Boad of Supervisors? of the County of Contra Costa a petition for the withdrawal of the hereinafter described real property from the Briones County Fire Protection District. Said petition will be : heard before the Board of Supervisors in the Chambers of said Board in the Hall cl Records, Main and Court Streets, Martinez, Contra Costa County, Califorpia, on Tuesday, the 15th day of Mlarch, 1955, at ten o*clock, a.m., or as soon thereafter as the matter ; may be heard; said time of hearing being not less than ten (10) nor mord than thirty (30) days after the receipt of said petition. The County Clerk is directed to cause ; notice of said hearing to be given by publishing a copy of this resolution one (1) time; in the "RICH14OND INDEPENDENT", a newspaper circulated in the Briones County Fire Pro- ` tection District, which this Board deems most likely to give notice to its inhabitants . of the proposed withdrawal , and also by posting copies of this resolution in three (3) of the most public places in the district, one of which is within the portion of the district desired to be withdrawn. Both publication and posting are to be accomplished ! at least one (1) week prior to the time herein fixed for hearing. At s4id hearing any ; person interested may appear and object to the withdrawal of the portion from the dis- trict or to the continuance of the remaining territory as a district. The territory which petitioners seek to have withdrawn from said Briones County Fire protection Dis- ; trict is particularly described as follows, to wit: i 153 3 Tuesday, February 15, 1955, Continued - Portion of the Rancho E1 Sobrante, described as follgws: Beginning at the most western corner of the .44 acre tarcel of land described in the deed to Harry G. Ford, recorded October 11, 1943 in Volume 752 of Official Records, page 21, being a point on the boundary line be- tween the Rancho San Pablo and the Rancho El Sobrante; thEnce southeasterly along the said Rancho line to the most southerly corner ol the said Ford .44 acre parcel; thence northeasterly along the southeastern line of the said Ford parcel to the most easterly corner thereof, being on a north- western line of specific Tract E of the Rancho El Sobrante�; thence along said northwestern line, North 380 431 29" East, 1202.13 feet to a point in the center line of Wildcat Creek being the most southern corner of Lot 53 of said Rancho El Sobrante; thence meandering along the center line of said creek the following courses and distances; ?forth 710 3l' 08" West 133.33 feet; North 1° 46' l8" West, 129.39 feet: North 65116, Ol" West, 112.20 feet; North 140 31t 07" West, 95.07 feet, North 50 46t 10" West, 29.05 feet ; North 54° 46' 08" West, 120.78 feet; North 18 161 2911 West, 102.98 feet ; North 80° llt 32" West, 65.99 feet; North 48 311 07" West, 60.73 feet; North 74° Olt 34" West, 66 feet; North 530 461# 29" West, 52.8 feet; North 33° 301 41n West, 40.93 feet; South 89° 281 16" West, 106.92 feet ; North 57° 461 35" West, 66 feet; North 620 01' 38" West, 132 feet; North 220 461 29" West, 70.64 feet; North 88° 321 01" Westl, 188.76 feet; North 580 161 49" West 94.39 feet; North 210 Olt 39" West, 66 feet; North 79° 161 58" West, 101.14 feet ; North ll* 321 08" West, 15.43 feet; North 50° 46' 49" west, 85.81 feet; North 30° 161 48" west, 158. 1 feet; North 17° 421 20" East, 142.58 feet; North 120 321 15" West, 72.61 feet; North 360 321 West, 137.27 feet; thence leaving said center line and running along the south-eastern line of said Lot 53, South 80° 561127" West, 405.74 feet to a stake marked A. C. 2; and North 34 131 2 " West, $17.24 feet to a stake marked A. C. 3 at the most westerly corners of said Lot 53; thence South 590 201 25" West, 624.75 feet to the most northerly corner of Lot 23, Kensington Highlands, Unit No. 1 filed July 15,# 1953, in Map Book 51, page 20; thence South 29° 391 42" East 154.00 feet; thence South . 400 20t 42" East 75.00 feet; thence South 450 561 18" Fast 70.00 feet ; thence South 72° 361 35" East 63.25 feet; thence South 85°, 521 37t1 East 63.00 feet; thence South 40 191 47" East, 84.00 feet; thence South 200 57' 53" West 55.28 feet; thence South 410 4?t 14" East 124.41 feet; thence South 351 29' 36" East, 85.00 feet; thence South 43 521 2.111 East 65.37 feet; thence South 720 31t 31" East, 100.00 feet ; thence Sbuth 55 a 011 06" East a 57.21 feet ; thence South 90 23' 43" East 107-72 feet; thence South 49 491 18" West, 96.00 feet; thence North 40 10' 4West, 100.00 feet; thence northwesterly along an arc of a curve concave, to the north- east, the center of which bears North 18° 141 11" West, 40.00 feet, an arc distance of 64.98 feet to a point from which the center of said curve bears North 74° 50t 4311 East, 40.00 feet; thence South 41°s21' 58" West, 99.79 feet to the dividing line between the Rancho San Pablo and the Rancho E1 Sobrante, thence along said line South 40° 10' 42" E:astito the most western corner of the said Ford parcel (?52 OR 21) , the pont of beginning. PASSED AND ADOPTED by the Board of Supervisors of thef County of Contra Costa this 15th day of February, 1955, by the following vote, to wit :., AYES: Supervisors - H. L. Cummings, Ray S1 Taylor, W. G. Buchanan, J. Frederickson r 4 NOES: Supervisors - None ABSENT: Supervisors - I. T. Goyak. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, an on motion of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS BY T E BOARD ORDERED that "'Social Service Director Golden be, and he is authorized to attend, at County expense, the following: } Meeting of the County Supervisors Association at Sacramento on February 17, at which meeting proposed amendments to legislatipn affecting the care of the mentally ill will be discussed. The foregoing order is passed by the unanimous vote o the Board members s' present. In the Matter of Authorizing attendance at meeting. { On the recommendation of the County Administratoran on motion of Supervisor' Taylor, seconded by Supervisor Frederickson, IT IS BY THE B6ARI ORDERED that Supervisor . Goyak, Social Service Director Golden and Auditor-Controller Mclamer be, and they are authorized to attend, at County expense, the following: Meeting of the Welfare Policy Committee of the Supervisors Association, at Los Angeles, February 23 to 25 inclusive. i The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Pacific Gas and Electric Com- pany to install additional lights in Kensington Lighting District. '. On the recommendation of the County Road CommissionerSurveyor, and on motion s 154 Tuesday, February 15, 1955, Continued - of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOAR ORDERED that the Pacific Gas and Electric Company is authorized to install luminairef of 2500 lumen intensity at the following locations in the Kensington Lighting Distric : At the intersection of Highland Avenue and Arlmonte Drive, County Road No. 1065; and On Purdue Avenue, County Road No. 1655, north of Garden Road, at � the northerly end of the section of divided roadway. r The foregoing order is passed by the unanimous vote of the Bo d members present. i In the Matter of Authorizing f Pacific Gas and Electric Com- pany to install additional f lights in Nit. View Lighting District. On the recommendation of the County Road Commissioner-Surveyor, and on motions of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install luminaires of 2500- lumen! rating at the following locations in the Mt. View Lighting District: At the intersection of Leslie Avenue and Bella Vista Street; rr 1 't On Leslie Avenue on the second pole west of San Carlos Avenue, On Harbor View Drive on the third ; pole south of Shell Avenue and k IT IS BY THE BOARD FURTHER ORDERED that the luminaire on Sheli Avenue, east of Harbor View Drive, be moved to the pole at the intersection of these streets. The foregoing order is passed by the unanimous vote of the Board members if present. c In the Matter of Authorizing ! correction of erroneous as- sessment. The County Assessor having filed with this Board a request fo authority to ` the County Auditor to correct the following erroneous assessment which ppears on the assessment roll for the fiscal year 1954-55, said correction having beer} consented to by the District Attorney; ' t On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THEA ; BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: In Volume 36, Assessment 1705798, James G. and Joyce A. Belson I are assessed with Lot 198, Tara Hills Unit No. 1, assessed value of land $230, improvements $2040. Mr. Nelson filed claim for wax vet- erans exemption but through an error exemption was not allowe4. Ex- emption of $1000 should be allowed on second installment of t es. The foregoing order is passed by the unanimous vote of the Board members I� ` present. In the Matter of Authorizing Appropriation Adjustments. t On the recommendation of the County Administrator and on mots n of Supervisor : ; Frederickson, seconded by Supervisor Taylor, ITIS BY THE BOARD ORDERED that the follow- ing appropriation adjustments be and the same are hereby AUTHORIZED and APPROVED: Appropriation Decrease Increase Civil Defense Temporary Salaries 341.00 Unappropriated Reserve - General Fund 341.00 To place Civil Defense Representative at Communications and CJvil Defense Bldg. during month of February and early March. County Garage Replacements - Tractor Loader (805) 10,500.00 Auto Equipment Replacements (801) 7,135.00 Non-Auto Equipment Repl. (805) 31365.00 i Capital Outlay - Wheel Balancing & Alignment Unit (903) 2,$50.00 Auto Equipment Replacements (805) 935.00 Office Equipment Replacements (815) 355.00 Capital Outlay - Autos & trucks (901) 104.5.00 Capital Outlay - Sundry Equipment (969) 215.00 Unappropriated Reserve - General Fund 19290.00 10290.00 r I I Tuesday, February 15, 1955, Continued - s iY Appropriation De ease Increase Road Commissioner Rd. Comm. - Capital Outlay - Drafting Machine (959) 45.00 Rd. Comm. Capital Outlay - Builders Level (969) .00 County Garage - Capital Outlay - Safety ry Ladders (969) 65.00 County Garage - Capital Outlay - Utility Truck (969) 35.00. Unappropriated Reserve - General Fund 1 .00 100.00. Primary Road Construction - #7711 2,200.00 Secondary Road Construction - i$773 21200.00 s To cover estimated cost of installing 1101 of 30" C. .P. and 50' of 18" C.M.P. asbestos bonded 14 ga. on Jersey Island Road, Work Order 4051. Crockett Fire #2009 Permanent Salaries (100) 4 .00 Services 300) 381.00 Capital Outlay 900) 76.00 Unappropriated Reserve 2009 Fund (999) 4,57-00 457.00 1Eastern Countv Fire 2010 Services (300) 645-00 Permanent Personnel 430.00 Temporary Personnel 216.00 Unappropriated Reserve 2010 645.00 646.00 Island County Fire 2012 } ,r Services 11,135.00 Expense Allowance 4.00 Emergency Appropriation 2999 1,1 .00 45 Unappropriated Reserve 1,l .00 1,142.00 Rivercrest Sewer 2306 Salaries (100) 5$.00 Auto Mileage (400) 5.00 Special Expense (600) 3,953.00 " . Capital Outlay (900) 50).00 Service 1;99 '.00 Emergency Appropriation 2999 1,52 .00 To Appropriate for overs xpended balances at the end of Fiscal year nfi 1953-54, Overexpended due to emergency work necessary because of overflow. Bay Point Sewer #2203 Capital Outlay 13001 .00 Special Expense 1,019.00. Unappropriated Reserve 2203 1,0 .00 1,019.00 Crockett-Valona Sewer #2205 Capital Outlay 1,4-3 00 Special Expense 1,435.00 Unappropriated Reserve 2205 1,435-00 1,435.00 Nome Acres Sewer Maintenance 12207 z Services 4.00 a' Permanent Personnel 4.00 : Unappropriated Reserve 2207 .00 4.00 Los Lomitas 2209 Services (300) 2,698.00 Special Expense (600) 1,003.00 Emergency Appropriation 2999 3,70 '.00 To appropriate for overexpended balances at the end o 1953-54 Fiscal r year, overexpended necessary due to sewer line being emoved twice & being replaced. 4 f! Shore Acres Sewer #2211 : Services 4,52r.00 Expense Allowance 173.00 Special Expense 4,354.00 ,s - }7 The foregoing order is passed by the unanimous vote o the Board, members � s ;present. k 156 Tuesday, February 15, 1955, Continued - i i i And the Board adjourns to meet on Thursday, February 17, 1955 at 11 a.m., in the Board Chambers, Hall of Records, Martinez, California. { Chairman ATTEST: W. T. PAASCH, CLERK BY_r �' - puty Clerk BEFORE THE BOARD OF SUPERVISORS - THURSDAY, FEBRUARY 17, 19553, THE - BOARD MET IN REGULAR ADJOURNED x SESSION AT 11 A. M. IN THE BOARD CHAMBERS, HALL OF y RECORDS, MARTINEZ, CALIFORNIA. PRESENT: SUPERVISORS RAY S. . TAYLOR, W. G. BUCHANAN, J. FRED- ERICKSON. ABSENT: SUPERVISORS H. L. CUM- s MINGS, CHAIRMAN, AND I. T. GOYAK. PRESENT: W. T. PAASCH, CLERK. Supervisor H. L. Cummings, Chairman of this Board, being absent, Supervisor Frederickson moves that Supervisor Ray S. Taylor act as Chairman Pro Te The motion was seconded by Supervisor Buchanan. The vote of the Board was as foil" s: „ AYES: Supervisors - Ray S. Taylor, W. G. Buchanan, J Frederickson NOES: Supervisors - None i { ABSENT: Supervisors - H. L. Cummings, I. T. Goyak. And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order. rIn the Matter of Appropriations and Expenditures Statement. i The County Auditor having presented to this Board appropriations and expends- ; tures statement for the fiscal year 1954-55 as of December 31, 1954; i IT IS BY THE BOARD ORDERED that said statement is placed on file.. f In the Matter of Claim for damages. I LOUIS R. FERBER, and VIRGINIA FERBER, his wife, having filed Aith this Board on February 16, 1955, claim for damages in the amount of $25,115.99; I NOW, THEREFORE, and on motion of Supervisor Frederickson, seen nded by Super— ; visor Buchanan IT IS BY THE BOARD ORDERED that said claim be, and the a is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members ; Present. h i And the Board adjourns to meet on Friday, February 18, 1955, at 9 a.m., in ; the Board Chambers, Hall of Records, Martinez, California. r Chairman { ATTEST: W. T. PCH, CLERK B AAS '"YJ 'FY moi• l Deputy Clerk j { t - } BEFORE THE BOARD OF SUPERVISORS r FRIDAY, FEBRUARY 18, 1955, THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL CF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: SUP r'RVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. ABSENT: SUPERVISOR H. L. CUMNiINGS, CHAIRMAN. PRESENT: W. T. PAASCH, CLERK. Supervisor H. L. Cummings, Chairman of this Board, bung absent, Supervisor Frederickson moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion was seconded by Supervisor Buchanan. The vote of the Board wasas follows: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson jFP i NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings. And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order. In the Matter of Granting Judge Otto Lichti permis- sion to leave the State. On motion of Supervisor Buchanan, seconded by Supe or Frederickson, IT IS BY THE BOARD ORDERED that Judge Otto Lichti of the Port ChicagoJudicial Court be and he is hereby granted permission to leave the State of California for a period of 30 days commencing February 20, 1955- The foregoing order is passed by the unanimous vote or the Board members present. In the Matter of Approving .... Ordinance No. 933- Ordinance No. 933, which amends zoning ordinance 382 y providing for addi- tional regulations and reduction in lot area and providing for egulations for existing substandard lots, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervi or Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published ; for the time and in the manner required by law in PINOLE HERCULES NEWS, a newspaper of general circulation printed and published in the County of Conta Costa. The foregoing order is passed by the unanimous vote of the Board members ` present. In the Matter of Approval of Agreement between the CON- TROLLER OF THE STATE OF CAL- IFORNIA and THE BOARD OF SUP- ERVISORS OF CONTRA COSTA COUNTY. RESOLUTION =r Agreement between ROBERT C. KIRKWOOD, CONTROLLER OF STATE OF CALIFORNIA hereinafter called the "Controller" party of the first part; an the BOARD CF SUPERVI6 OF CONTRA COSTA COUNTY, hereinafter called the "County", party Qf the second part, and. wherein it is agreed that said "Controller" shall furnish one or more employees for the purpose of preparing an index, abstract and control system as provided in the specifica- tions attached to said Agreement, and wherein it is further agrged that the County will reimburse said Controller for such services upon the basis of the total cost thereof, such costs to be computed as set forth in said Agreement, is presented to this Board, and on motion of Supervisor Buchanan , seconded by Supervisor Frederickson, IT IS BY THE ?BOARD ORDERED that said Agreement is approved and RAY S. TAYLORI CHAIRMAN PRO TEM of the BOARD OF SUPERVISORS OF THE C(XNTY OF CONTRA COSTA, is authorized to execute said Agree- ment. gree- ment. E IT IS FURTHER ORDERED that the County Auditor is authorized to reimburse said Controller for the services, in accordance with the provisions ©f said Agreement. } The foregoing order is passed by the unanimous vote of the Board members present. F And the Board takes recess to meet on Wednesday, February 23,1955, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. T-i-. Chairman ATTEST: t W. T. PAASCU, CLERK By acs t.i%� Deputy Clerk s 1 4 BEFORE TIM BOARD OF SUPERVISORS WZDNESDAY, F38RUA.RY 23, 195 5 THE BOARD LET IN RB;ULAR SESSION AT 9 A.M. s IN UM BOARD CABERS, BALL OF t RECORDS, M RTIN7 Z, CALIFOWIIA PRESB T: HOti. H. L. CUMMGS, CHAIRMAN, PRESIDI23G; SUPERVISORS RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSOH ABSENT: SUPERVISOR I. T. GOYAK PRES34T: W. T. PAASCH, CLERK f In the Fatter of Bid for one year' s rental of certain farm land at the County prison. The County Purchasing ,Agent having advertised for bids for trental of certain agricultural land at the County Prison Farm and this being the time fixed in the Notice for the opening of bids, the Clerk reads the following bid: l R. E. Flackus . . . $75.50 And the Clerk announces that there are no further bids; and the Board having fully considered this matter; on motion of Supervisor Buchanan, second ed by Supervisor Frederickson, IT IS BY gE BOARD ORDE.� that said bid be and the same is hereby ACCEP- TED and the District Attorney is directed to prepare an Agreement between the County of; Contra Costa and R. E. Flackus of Clayton for the rental of said property . # n. The foregoing order is passed by the unanimous vote of the Board members present. In the Rutter of Ordinance No. 112. t I On the recommendation of the County Health Officer and on motion of Super- visor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Dis= trict Attorney is directed to review County Ordinance No. 112 and to present to this Board his recommendations as to whether said Ordinance should be revised. The foregoing order is passed by the unanimous vote of the Board members g � � present . In the Matter of Purchase of Property from FR&NK COLEBRISSI for use of the Crockett County Fire Protection District. WHEREAS, this Board of Supervisors heretofore, on January 18, 1955 declared its intention to purchase the hereinafter described real property from 4NIIK COLE- BRISSI; and VffiEREAS, a notice of intention was duly published in the "Crockett American" in the manner and for the time as prescribed by law; and WHEREAS, said property is to be used for fire house purposes for said Fire District; NOW9 THEREFORE, and on motion of Supervisor Taylor, seconded 1by Supervisor Buchanan , IT IS By THE BOARD ORDERED that the Chairman and Secretary o2) the Board of Supervisors are authorized to execute that certain PURCHASE A?TD SALE A(AMT NIT for the purchase of said property herein referred to and which PURCHASE AND SALE AGREEMENT has been executed by FRANKCOLEBRISSI, the seller, and acknowledged by him the 1st day of February, 1955 before John W. Bristow , Notary Public . Following is the description of the property mentioned herein: "Portion of Rancho Canada Del Hanbre, .Northern Part, described as follows: Beginning at a point on the north line of Loring Avenue as deisir;nated on the map entitled "Map of Property belonging to B. L. Colville Additional Survey of the Town of Crockett, 1896" which map was filed in the office of the Recorder ofi the County of Contra Costa, State of California, on February 28, 1896 in Volume E of Maps, at page 116, distant therefrom 200 feet west from the 'Test line of Bay Street; Ithence from said: point of beginning north 75 feet; thence west 50 feet; thence south 75 feet to the north line of Loring Avenue ; thence east along the north line of Loring Avenin 50 feet to the point of beginning." The Clerk of the Board is directed to forward one executed copy of said PUR- CHAZE AND SALE AGR r 1MIT to the office of Attorn ey John Vi. Bristow , 7371 Marin Street, Vallejo. The Chairman and Secretary are further directed to execute a Promissory Note bearing the date of February 23, 1955 in the amount of Twelve Thousand pollars ($12.,000) and bearing interest at the rate of Five l5*) Per Cent, payable to said FRANK COLE- BRISSI on or before October 1, 1955, and they are further directed to execute a Deed of Trust to said property describes in the PURCHASE ARID SAIB AGREEWTT, securing the pay- ment of said Promissory Note. IT IS FURTHER ORDERED that the County Auditor shall draw his Tarrant in the sum of One Thousand Dollars ($1,000) payable to the seller, -FIW f: C01EBKSSI. e 159s Wednesday , February 23, 1955 - Continued IT IS 1MRI THER ORDERED that the District Attorney sh oll deposit said warrant, the executed Note and Deed of Trust in escrow with the Contra Costa County Title Com- pay. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing the District Attorney to de- Pend the County, ex-Sheriff Long and Ray Stoffels, Action No. 263595 filed in Alameda County Superior Court. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the District Attorney is authori ed and directed to de- fend the County of Contra Costa, ea-Sheriff James N. Long and ay Stoff els of the Sheriff's staff, who are named defendants in Action 17o. 263595 filed in the Superior Court of the State of California, in and for the County of Alameda. . } 2 !✓ The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Notifying Sheriff that provisions of Ordinance No. 511 are not being complied with. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Sheriff Brawn be and he is hereby 2d0'IFIED that the pro- visions of Ordinance 2110. 511 are not being complied with by sone persons who trans- port garbage along the county highways. The foregoing order is passed by the unanimous vote Pf the Board members F= present. In the ?.latter of Granting SAMUEL R. WE11 'ORZH free permit to peddle in the unincorporated area of the County. Samuel R. Wentworth, 580 - 24th Street, Oakland, Ca ornia, having filed with this Board an application for a free permit to peddle is cream in the unincor- porated area of the County, and it appearing to this Board tha said Samuel R. 'sent- worth is an honorably discharged veteran of World :lar I, as evidenced by Discharge Certificate, Serial #3646477, dated January 27, 1919; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan , IT IS BY THE BOARD ORDERED that said Samuel R. Wentworth be, and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license; therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. 3 In the Matter of Granting DAVID rl. BACON free permit to peddle in the unincorpora- ted area of the County. David M. Bacon, 2114 Sutter Street, San Pablo, California, having Piled with this Board an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said Dpvid M. Bacon is an honorably discharged veteran of Norld War I, as evidenced by Discharge Certificate, Serial J2871563, dated August 8, 1919; s s On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said David I,. Bacon be, and he is hereby granted a free per- mit to peddle produce in the unincorporated area of the County{ as requested; and IT IS BY THR BOARD FUBTi-M ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free licensel therefor upon said applicant furnishing to said Tax Collector, photographs and f gerprint, as provided for in Ordinance � 0. 596. The foregoing order is passed by the unanimous vote of the Board members A present. 160 Wednesday , February 23, 1955 - Continued In the Matter of Granting Lois I. Lyman Watts free permit to peddle in the unincorporated area of the County. Lois I. Lyman Watts, 6539 Arlington Boulevard, Richmond, California, having i filed with this Board an application for a free permit to peddle Redw000 furniture planters in the unincorporated area of the County, and it appearing to this Board that '. said Lois I. Lyman ;Watts is an honorably discharged veteran of World Warr II, as evi- denced by Discharge Certificate, Serial #A-704240, dated August 14, 194p; 1 On motion of Supervisor Frederickson, seconded by Supervisor Buchanan , IT IS BY THE BOARD ORDISRED that said Lois I. Lyman Watts be, and he is herebyl grant ed a free permit to peddle Redwood furniture planters in the unincorporated area of the County as; requested; and 1 IT IS BY TETE BOARD FUROR ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said appli- cant furnishing to said Tax Collector, photographs and fingerprint, as �rovided for in Ordinance 110. 596. The foregoing order is passed by the unanimous vote of the Board members present. { a j In the Fatter of Granting Wayne Gardiner free permit to peddle in the unin- corporated area of the County. Wayne Gardiner, 3183 Cordova Way, Lafayette, Calif ornia, having filed with this Board an application for a free permit to peddle hot dogs, ice cream and pop, in the unincorporated area of the County, and it appearing to this Board that said { Wayne Gardiner is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial i C3689092, dated tday 2, 1947; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY TIM BOARD ORDERED that said Wayne Gardiner be, and he is hereby gran=ted a free per— mit top eddle hot dogs, ice cream and pop in the unincorporated area off, the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefori upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596, The foregoing order is passed by the unanimous vote of the Board members �a present. P In the Matter of Claim from San Francisco for care of 9 Contra Costa County resident i at San Francisco Hospital. The City and County of San Francisco having on February 18, 1P55 filed Kith this Board an invoice in the amount of $11.03 for care of Louis Varni, pursuant to provisions of Section 203.7 of the Welfare and Institutions Code; } NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY r1T.R BOARD ORDERED that said claim is referred to they Social Service Director for his written recommendation. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of modification of Agree- ment between Contra Costa County and Alameda County with reference to cali- bration work. Modification of agreement between the County of Contra Costa bad the County of Alameda which refers to calibration of trucks by Alameda County on behalf of the County of Contra Costa and in which modification the total amount for sgrvices to be rendered during any one fiscal year is increased from $750 per year to 01250 per year, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY TfiE BOARD ORDERED that said modification of Agreement be and the same is hereby approved, and H. L. Cummings, Chairman , is authorized to execute same on behalf of the County of Contra Costa. J The foregoing order is passed by the unanimous vote of the Board members present. 4 i t 4 t { EE t i - } f i j s Wednesday , February 23, 1955 - Continued In the utter of Authorizing payment of Salary of DOILINIC ATTINELLO, Legal Clerk, at the 3rd step of the salary range. On the recommendation of the Civil Service Commissio and the County Adminis- trator and on motion of Supervisor Buchanan, seconded by SuHorized ervisor Trederickson, IT se IS BY THE BOARD ORDERED that effective arch 1, 1955 eompenon at the 3rd step of the salary range for Legal Clerk be and the same is hereby for DOMINICK ATTINELLO of the County Clerk's office. The foregoing order is passed by the unanimous vote of the Board members �3 present. In the matter of Acknowledging the Proceedings of the Special Tax Increase Election of the BYRON UNION SCHOOL DISTRICT held on February 4, 1955. The Board of Supervisors of the County of contra uosa hereby acknowledges receipt of the proceedings of the Special Tax Flection of MON UNION SCHOOL DISTRICT held on the 4th day of eebruary, 1955, at which time the proposition submitted to the electors was: Shall the maximum tax rate of the i3yron union School; District of the County of contra Costa, State of California, be nereased . from the limit of rsir hty Dents (4.80) for each One hgndred Dollars ($100) of assessed valuation within said district, ex- elusive of bond interest and redemption, to the sum if One Dollar and Twenty-five Cents ($1.25) for each Une hundred Dpllars ($100) of assessed valuation within said district, exclusive of bond interest and redemption, for the period of three ( 3) years, beginning duly 1, 1955, and ending June 30, 1958, both days inclusive? and which proceeding indicated that the electors, by a majority vote, namely, 82 votes cast in favor of said proposition and 35 votes cast against said proposition, consented to increasing the tax rate from 4.80 to $1.25 for the period of three years. IT IS BY THE BOARD ORDS.F that a certified copy of his Order be transmittede to the County superintendent of Schools of Contra Uosta County, In the Matter of Affidavits i of Publication of Ordinances No. 924 and no. 927. This noa rd having heretofore adopted Ordinances No. 24 and No. 927 and Affidavits of Publication of each of said ordinances having ben filed Kith this Board; and it appearing from said affidavits that said ordinanFes were duly and regu- larly published for the time and in the manner required by lave S N01, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving Ordinance No. 934- Ordinance 2:o. 934, which provides for the regulation of junkyards, etc. , is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "TRI-CITY DIEMS", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving � Ordinance No. 936. Ordinance No. 936, an emergency ordinance which prohibits parking on Woodland Road, LaCresta Road and Altamouat Drive during the detouring of traffic from Moraga Highway onto these roads and in no event past June 1, 1955, ispresented to this Board; and i x On motion of Supervisor Taylor, seconded by Supervisor Buchanan , IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. 3 IT IS BY TU. BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner rewired by law in "TETE VALLEY �ioNEER", a newspaper of general circulation printed and published in the County of Conga Costa. -- The foregoing order is passed by the unanimous vote of the Board members present. r t i , ` 16.211 Wednesday, February 23, 1955 - Continued � x In the Yatter of Approval of Report of County Auditor filed February 23, 1955• The County Auditor having filed with this Board on February 3, 1955, his report of all claims anc, warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and laced on file in the office of the County Clerk. IT IS BY 1HE BOARD ORDERED that the expenditures contained t4erein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD ORD&RED that the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. E T In the Matter of Authorizing { correction of delinquent erroneous assessments. The County Assessor having filed with this Board a request f authority to the County Auditor to correct the following delinquent erroneous assesnts which } appear on the assessment roll for the fiscal year 1953-54, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan , seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said delinquent erroneous assess- ments as follows: ' { Code 5306 - Assessment #106 - Chas. YcComber is assessed with personal property, being for boat # 28 F 975, assessed valuation $200. This boat was. erroneously put on our harbor list. Mr. UcComber did not own this boat on the lie date, therefore; assessment # 106-Code 5306 should be cancelled. Code 501 - Assessment 1 104 - Josephine Lucido is assessed with personal property, being for equipment , assessed valuation 4150. This equipment; was not there on the lien data, therefore assessment #104, code 501 should be cancelled.' Code 8205 - Assessment $218 - Manuel C. Dias is assessed with personal property being for boat # 28 N 303, assessed valuation $250. This boat was erroneously put on our harbor list as it had been sunk previous to the lien date. Assess ' t # 218, Code 8205 should therefore be cancelled. e f Cade 801 - Assessment #196 - S. Thomas is assessed withpersa' al property being for boar it 28 X 104, assessed valuation $100. This boat was erroneously put on our harbor list as it had been sunk previous to the lien date. Assessment # 196, Code 801 should therefore be cancelled. The foregoing order is passed by the unanimous vote of the Boord members present. In the Matter of Authorizing Appropriation Adjustments. s On the recommendation of the County Administrator and on motion of Super- visor Frederickson, seconded by Supervisor Taylor, IT 15 BY THE BOARD ORDERED that the following appropriation adjustments be and the same are hereby AUTHORIZED for the following Departments: Appropriation Decrease Increase 1 Road Commissioner-Surveyor Secondary Road Construction-4935 $766.00 Primary Road Construction-2631 $766.00 To cover part of estimated cost of Supplementary :York Order 4442, E install 80 feet of C.M.P. on Xoraga Road. i Social Service - 506 f Automobile Mileage - 506-401 $7500.00 Permanent Personnel 470.00 Use of County Equipment 506-673 $ 000.00 Rent of Real Property 506-347 120.00 Temporary Help 2220.00 Capital Outlay - Telephone Tables (21)@$30.00 1630.00 Unappropriated Reserve $7970.00 07970.00 A surplus in the appropriation for Travel Expense (Mileage) 14 to be t` transferred to use of county egu.ioment. 'i'he saving derived from car pool use is required to greet final cost of case record project, in- creased adoption rental , and provide telephone tables required for ' Richmond Office. E t i t - Continued Wednesday , February 23, 1955 j t Appropriation Deoreasel Increase County Service Officer Replacements $10.00 2 Files 123.00 1 Desk, Steno $14.3. 00 Unappropriated Reserve General Fund 20.00 10.00 Tormit purchase for Richmond Office of one steno !desk and four � chairs. Juvenile Hall - Grounds Juvenile Hall Grounds $250.00 Unappropriated Reserve Fund $250.00 To disc the grounds. County Hospital : Ground Improvements $410.00 Stainless drainboard - Nurses' station Wards B & G Unappropriated Reserve General Fund $410.00 $410.00 Linoleum drainboard at nurses` station on Wards E. & G. have deteriorated and must be replaced. Stainless steel is recommended as permanent. Mr. Lawrence, Supt.of Buildings has obtained bids for replacement at � $205.00 each. present. The foregoing order is passed by the unanimous vote of the Board members In the batter of Authorizing Personnel Adjustments. On the recommendation of the County Administrator ano on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following personnel adjustments be and the same are hereby AUTHORIZED and APPROVED: The addition of one Greaser to County Garage, highway Department. The addition of One Storeroom Clerk to County Garage, Highway Department. The addition of One Intermediate Typist-Clerk to the Health Department effective 3/1/55. The reolassification of r'our Public Health Iturses to Senior Public Health Nurse in the Health Department. The addition of One Utility Worker, Range 22 ($271- 6) and the deletion of One Storeroom Clerk , Range 23 ($284-341?r at the County Hospital. } The reclassification of One Intermediate Typist Clerk to One Senior Clerk in Richmond Probation Office. The addition of One Tabulating Machine Operator to Auditor- Controller's Office effective 3/1/55. The addition of One Hydraulic Engineering Assistant to Flood Control District. The foregoing order is passed by the unanimous vote of the Boa' d members present. 4� In the Natter of Claim for damages. Pacific Employers Insurance Company having filed with this Board on February 16, 1955, claims for damages in the following amounts: Not less than $3536.86 nor more than $9286.86 $ 70.70 479.67 262.49 Not less than $3477.86 nor more than $9227.86 433.17 295.3'9 Not less than $3471.29 nor more than 9221.29 Not less than $3400.00 nor more than 19150.00 NOW, 7HEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY TF-3 BOARD ORDERED that said claims be, and the same are hereby DR TIED. The foregoing order is passed by the unanimous vote of the Board members; - present. 164 ;'dednesday ,, February 23, 1955 - Continued In the 'a-latter of Fixing boundaries and establish- } ing election precincts in Orinde Nos. 4, 8, 9, 13, 15, 18, 21, and 22; El Sobrante Nos. 4, 6, 9, 11 , 14, and 15; and Richmond No. 110. If On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the boundaries of Orinda :Ios. 49 83, 93, 13, 15, 18, 21, and 22; E1 Sobrante hos. 4, 61 99 11, 14, and 15; and Richmond No. 110, eleetioe precincts of Contra Costa County , as hereinafter named, be and the sane are hereby eptablished and fixed as hereinafter set Porth and desiTnated and described as follows,„ to wit : ORINDA PRECrUCT N0. 4 Beginning at the intersection of the center line of San Pablo Dam Road with the center line of Camino Sobrante; thence from said point of beginnings northerly along the center line of Camino Sobrante to the center line of El Ribero; thence northerly along the center line of El Ribero to the center line of Camino Sobrante; thence north- easterly along the center line of Camino Sobrante to the center line of` La Vuelta; thence southwesterly and northwesterly along the center line of La Vuelta to the center line of La :spiral; thence easterly along the center line of La .6spirall to the northerly extension of the east line of lot 452 Hacienda Lel Urinda Unit No. 5; hence southerly along the east lines of Lots 452 and 451 to the north line of Lot 224 hacienda Del Orinda Unit No. 2; thence easterly along said north line to the east line of said Lot 224; thence south along said east line to the northeast line of Lot 2251 Hacienda Del Orinda unit No. 2; thence southeasterly along the said northeast line and the south- easterly extension thereof to the center line of La Espiral; thence easterly along the center line of Le Espiral to the boundary line of Hacienda Del Orinda Unit No. 2; thence in a general southeasterly direction along said boundary line to a parcel of land now or formerly owned by B.B.M.U.J. ; thence northeasterly along said parcel; to the boundary, line of that 1.31 acre parcel now or formerly owned by Bee; thence in a counterclock- wise direction following the boundary line of said 1.31 Acre parcel to the south line of Las Verus; thence northeasterly along said south line to the boundary line of that 5.89 Acre parcel of land now or formerly owned by the Protestant Episcopal Bishop of California; thence in a counterclockwise direction following the boundary line of said 5.89 Acre parcel to the west line of Honey Hill Road; thence southerly 61on4 the west line of Haney Hill Road to the west line of Monte Vista; thence southerly and easterly along said Kest line to the center line of Charles Hill Road; thence southerly along the center line of Charles Hill Road to the center line of the State Highway ; thence southwesterly alon¢ the center line of the State "i-hway to the center line of San Pablo Dam road; thence northwesterly along the center line of San rabloj Dam Road to the,, point of beginning. f i ORINDA PRECINCT NO. 8 Y. Bevinninry at the intersection of the center line of Martha Road with the cen- ter line of Glorietta Boulevard; thence from said point of beginning northerly along the center line of Glorietta Boulevard to the intersection thereof with the !southeasterly extension of the southwesterly line of Lot 23 iioraga Meadows; thence in a general north- westerly direction along said extension, the southwesterly lines of Loto 23, 249 25, 26: 27, 28, 29, 30, 31, 32, 33 and 34 Moraga Meadows and the northeasterly line of Moraga Meadows Unit No. 4 to the northeasterly corner of Lot 117 Moraga i4eadows Unit I3o. 4; thence northwesterly in a direct line to the southwestern comer of Rancho Acalanes; thence westerly along the westerly extension of the southerly line of Rancho Acalanes to , the northeasterly corner of Tara Brook Unit No. 2; thence in a general southerly diree tion along the easterly boundary line of Tara Brook Unit No. 2 to the center line of Overhill Road; thence southwesterly along the center line of Overhill Hoed to the in- tersection thereof with the northerly extension of the westerly line of Lot 24 Broad- view Tract; thence southerly along said extension and along; the westerly! line of said Lot 24 to the southwesterly corner thereof; thence in a general southeasterly direction along the northeasterly lines of Lots c21, 20, 19, 18, 17, 16 and 15 Broadview 'Tract to the northeasterly corner of Said Lot 15; thence southwesterly along the southeasterly, lines of Lots 15 and 14 Broadview Tract to southwesterly boundary line of said tract; thence southeasterly along the southwesterly boundary of the Broadview Tract and the southeasterly extension thereof to the center line of Martha Road; thence easterly along : the center line of t1artha Road to the point of beginning. ORINDA PRECINCT NO. 9 Beginning at the intersection of the westerly bound&ry line of the Rancho Laguna Del Los Palos Colorados and the boundary line of the E.B.M.U.D. , said point being along the southwest corner of Lost Valley Estates; thence from said point of beginning southeasterly and northeasterly along the southern boundary line of Lostj Valley Estates to the center line of Lost Valley Drive; thence southeasterly and northeasterly along, the center line of Lost Valley Drive to the center line of Don rrabriel Ylby; thence southeasterly along the center line of Don Gabriel Way to the boundary line of Moraga Del Rey; thence in a counterclockwise direction along said boundary line= to the south- easterly line of Lot 70 morapa Del Rey; thence northeasterly alone said dine and the northeasterly extension thereof to the center line of Don Gabriel `Nay; thence north- westerly alon the center line of Don ^rabriel `flay to the center line of La Cresta Road; thence northerly along the center line of La Cresta Road to the center lPe of Alta- mount Drive; thence in a general easterly direction along the center line of xltamount Drive to the center line of Moraga Highway ; thence so uthe asterly along the center line of Moraga Highway to the northeasterly extension of the southerly boundary line of Ideadowlands Subdivision; thence southwesterly along said extension and along the southerly boundary line of said Meadowlands Subdivision to the center line of the blest Branch of -San Leandro Creek; thence southeasterly along the center line of said creek to the ,easterly line of Lot 240 of the hereinabove mentioned Rancho; thence southerly along said easterly line to the southeast corner thereof; thence westerly along; the south lines of Lots 240, 239 and 238 of said Rancho to the westerly boundary line of said Rancho; thence northwesterly along said boundary line to the point of beginning. 1 f 165 Wednesday, February 23, 1955 - Continued OR33MA PRECINCT NO. 13 i Beginning at the intersection of the westerly bound ' line of Rancho Laguna De Los Palos Colorados and the boundary line of the East Bay 4LY icipal Utility Dis- trict said paint being also the southwest corner of Lost valley Estates; thence from said point of beginning in a clockwise direction following the boundary line of said Lost Valley Estates to the most southerly corner of Moraga Woodlands Unit No. 2; thence northeasterly along the southern line of Moraga YJoodlands Unity No. 2 and the northeasterly extension thereof to center line of Moraga Highway ; thence northwesterly along the I center line of :,Ioraga highway to the intersection thereof withl' the northeasterly ex- tension of the southern boundary line of that parcel of land now or formerly owned by Eglington; thence southwesterly, northwesterly and northeasterly following; the bounds line of said parcel to the southern corner of the parcel of land nor or formerly owned? by Moffett; thence northwesterly along the southwesterly boundary line of said Moffett parcel to the most westerly corner thereof, said point being- also the northern corner of that parcel of land now or formerly owned by Amen ; thence southwesterly along the northwestern line of said Amen parcel to the intersection thereof with the westerly boundary line of the Rancho Laguna De Los Palos Colorados; theinee southeasterly alonJ said Rencho boundary line to the point of beginniII>. t ORINDA PRECINCT I40. 15 Beginning at the intersection of the center line of L.a Campana with the center line of La Espiral; thence from said point of beginnins l easterly along the center line of Espiral to the northerly extension of the east Zine of Lot 452 Hacienda Del Orinda Unit No. 5; thence southerly along; the east lines of Lots 452 and 451 to the north line of Lot 224 uacienda Lel urinda unit tio. 2; thence easterly along said north line to the east line of said Lot 224; thence southerly along; said east line to the northeast line of Lot 225 aacienda Del Orinda unit No. 2; thence southeasterly along said northeast line and the southeasterly extension thereof to the center line o La Espiral to the boundary line of Hacienda Del Orinda Unit No 2; thence in a general southeasterly direction along said boundary line to the boundary line of the E.B.M.U.D. parcel; thence northeasterly along said 3.B.11.U.D. parcel to the boundary line of that 1.31 Acre parcel of land now or formerly owned by Bee; thence in a counterclockwise direction along said 1.31 Acre parcel to the south line of Las;Vegas; thence north- easterly along said south line to the boundary line of that 5-�9 Acre parcel of land now or formerly owned by the Protestant Episcopal Bishop of California ; thence in a counterclockwise direction along the boundary line of said 5.8? Acre parcel to the west line of Honey 'bill Road; thence northerly along said westiline to the Boundary line of Hacienda Del Orinda Unit No. 6; thence in a general counterclockwise direction along the boundary lines of Hacienda Del Orinda units No. 6 and 8 to the northwest cor- ner of Lot 561-A Hacienda Del Orinda; thence southerly along toe west line of said Lot 561-A and the southerly extension thereof to the center line of La Punta; thence southerly along the center line of La Punta to the center liner of La Campana; thence southerly alon- the center line of La Uampane to the point of beninninry. ORII:DA PRECINCT NO. 18 i Beginning at the intersection of the center line ofrvine Drive with the center line of Glorietta boulevard, thence from said point of �eryinning northerly along the center line of slorietta Boulevard to the center lin; of Meadow Park court; thence easterly alon7 the center line of : eadow rark court to the intersection thereof with the southerly extension of the westerly line of Lot 44 bIog'aga Gardens unit No.2; thence northerly along said extension and the westerly line of ;said Lot 44 to the most northerly corner thereof; thence easterly aloe- the northerly lines of Lots 44, 432 42, 41, 40, 39, 38 and 37 woraga wardens unit No. 2 to the easterly' boundary of said emoraga Gardens Unit No. 2; thence northerly along the eastern lines of .4oraga Gardens unit No. 2 and korag8 meadows Unit No. 5 to the Lafayette School District line ; thence east and south along said line to the east-nest midlines of Lots 111 and 112 Rancho Laguna De Los Palos Colorados; thence west along said midlines to the ea8t line of Lot 113• thence north along the east line of Lot 113 to the east-west midline of said lot; thence west along said midline to the west line of Lot 113; thgnee north along said Kest line to the south line of Lot 56 . oraga Glorietta unit Bio. 1; thence westerly along the south line of said Lot 56 to the southr.esterly corner of said Lot; thence northerly along the westerly lines of Lots 56 and 53 taoraga ulorietta unit iio. 1 and along the northerly extension of the westerly line of said Lot 53 to the !center line of Irvine Drive; thence southwesterly along the center line of Irvine Drf ve to the point of be- ginning. ORII , PRECrNCT NO. 21 Beginning at the intersection of the center line of 4lorietta Boulevard with the center line of Liesdow Park Court; thence from said point op beginning, southeasterly along the center line of Meadow Park Court to the intersection [thereof with the south- erly extension of the westerly line of Lot 44 Moraga Gardens UAit No. 2; thence north- erly along said extension and westerly line of said Lot 44 to the northwestern corner thereof ; thence easterly along the northern lines of Lots 44, 43, 42, 41, 40, 399 38 and 37 Moraga Gardens Unit No. 2 to the eastern line of said Udrara Gardens Unit No.2; thence northerly along the eastern lines of Moraga Gardens Unit No. 2 and Moraga Meadows Unit No. 5 to the intersection thereof with the Lafayette School District boundary line; thence westerly along said boundary line to the !southwesterly corner of Rancho Acalanes; thence southeasterly in a direct line to the northeastern corner of Lot 117 Moraga -eadows Unit No. 4; thence southeasterly alon-- the boundary line of Idorage Meadows Unit Ido. 4 and the southwesterly lines of Lots 4, 33, 32, 31, 30, 29, 283 27, 26, 25, 24 and 23 Uoraga Meadows and the southeasterly extension of the south- westerly line of said Lot 23 to the center line of Glorietta Bqulevard; thence northerl slang the center line of Glorietta 3oulevard to the point of beginniII . r } 's 1 66 Wednesday, February 23, 1955 - Continued F ORINDA P"- INCT hO. 22 Beginning at the intersection of the westerly boundary line or the Rancho Laguna De Los Palos Colorados and the boundary line of the East Bay Munk ipal Utility District said point being also the southwest caner of Lost Valley Esta es; thence from said point of beginning in a clockwise direction follcuing the boundary line of Lost Valley Estates to the most southern corner of Moraga Woodlands Uni� No. 2; thence northeasterly along the southern line of worags Woodlands unit No. 2 and the north- easterly extension thereof to the center line of Yoraga His hway ; thencef northwesterly along the center line of Moraga Rigta%ay to the intersection thereof with the south- westerly extension of the northwesterly line of that parcel of land owned by P.G.& E. CO. , thence in a clockwise direction following the boundary line of said parcel to the most northern corner of Inland Valley ; thence in a clockwise direction Following the boundary line of Inland Valley to the center line or Mora;a Highway ; thence south- westerly along the center line of Moraga Highway to the center line of Altemount Drive; thence in a general westerly direction along the center line of Altamouat Drive to the center line of Le Cresta Road; thence southerly alonT the center line of La Crests Road to the center line of Don labriel Way; thence southeasterly along; the center line of Don Gabriel '.tiay to the intersection thereof with the northeasterly extension of the southeasterly line of Lot 70 Mora:;a Del Rey; thence southwesterly a lona; said extension and along the southeasterly line of said Lot 70 to the boundary line of` said Mora?a Del Rey; thence in a clockwise direction along said boundary line to the center line of Don Gabriel "lay; thence Northwesterly alon:- the center line of Don 14briel Way to the center line of Lost Valley Drive; thence southwesterly and northwesterly alone the center line of Lost Valley Drive to the southerly line of Lost Valley Estates; thence southwesterly and northwesterly aloe; the southerly line of Lost Val leyl Estates to the point of beginning. EL SOBRANZE PRECINCT NO. 4 i Beginning at the intersection of the line dividing the Ranchos E1 Sobrante and Bocha De Le Canada De Pinole with the exterior boundary line of thej East Bay Municipal Utility District; thence in a general northerly direction along said Rancho boundary line and the northerly extension thereof to the center line oil Pinole Valley Road; thence northerly along the center line of Pinole Valley Road to tpe incorporation line of the City of Pinole; thence westerly along said incorporation lige to the south- west corner of Nob Hill Subdivision; thence southwesterly along a line drawn from the southwest corner of Nob Hill Subdivision to the northeast corner of Roljlingwood Sub- division to the intersection thereof with the Rancho San Pablo boundary° line; thence in a general clockwise direction along said boundary line to the northern line of E1 So- brante Manor Unit No. 3; thence in a general clockwise direction folloK ing the exterior line of El Sobrante Manor Unit No. 3 to the southeast corner of Lot 2491 of said tract; thence southeasterly to the most northerly corner of that 5.66 Acre parcel of land now or formerly owned by Petersen ; thence southwesterly to the most westerly corner of that parcel of land now or formerly owned by Weir; thence southeasterly to tfte most northerly corner of that parcel of land now or Formerly owned by Hare; thence aloe► said Hare T parcel southeasterly and southwesterly to the most northerly corner of that parcel of land now or formerly owned by Treantafel; thence along said Treantafel parcel south- westerly and southeasterly to the center line of Sobrante Avenue; thence southwesterly along the center line of Sobrante Avenue to the most westerly corner ofi that parcel of land now or formerly owned by Ciapponi; thence southeasterly alonFr the southwesterly line of said Ciapponi parcel to the center line of Sunset Lane; thence southwesterly along the center line of Sunset Lane to the center line of Valley View Road; thence southeasterly along the center line of Valley View Road to the intersection thereof with the Rancho El Sobrante boundary line; thence northeasterly along s6id boundary line to the point of beginning. t w EL SORRA"ITE PRBGINCT im. 6 Beginning at the intersection of the center line of San Pabla Creek with the center line of Appian Way; thence from said point of beginning northeasEterly along the center line of Appian Way to the most northerly corner of Lot 81 Santa ita Acres Unit No. 2; thence southeasterly along the northeasterly line of said Lot 811 to. a point on the incorporation line of the City of Richmond; thence in a general counterclockwise direction following; said incorporation line to the center line of San Pablo Creek; thence in a general westerly direction along the center line of San Pa*o Creek to the point of beginning. i y a SOBRANTS rit,-.u.U: :T z o. 9 ' y Beginning at the intersection of the center line of San Pablo; Dam Road with the incorporation line of the City of Richmond ; thence northerly along ,said incorpora- tion line to the center line of San Pablo Creek; thence in a general southeasterly direction along the center line of San Pablo Creek to the intersection thereof with the: incorporation line of the City of Richmond said point being also a point on the south- eastern boundary line of property nor or formerly owned by Miller; thence in a general clockwise direction following said '--=corporation line of the City of Richmond to the point of beginning. 9 ML SOBRA;':TE PRECINCT 110. 11 ' f F Beginning at the intersection of the center line of San Pablg Creek and the incorporation line of the city of Richmond; thence easterly, southerly land westerly along said incorporation line to its intersection thereof with the center line of Clark Road; thence northerly along the center line of Clark Road and the nor terly extension : thereof to the center line of San Pablo Creek; thence westerly alone th} center line of San Pablo Creek to the point of beginnin?. d "lednesday , February 233, 1955 - Continued i EL S03RA.1-TS PRECLICT 110. 14 Beginning at the intersection of the center line of iAppian '.lay with the center line of Aincon Road thence from said point of beginning northwesterly along the center line of Rincon Road to the cwiter line of hilltop Drivg; thence southeasterly along the center line of riilltop Drive to the center line of Appian Way; thence north- erly along the center line of Appian Way to the north line of!El Sobrante Manor Unit Ido. 3; thence in a clocknise direction following the boundaryline of said El Sobrante Manor Unit ii o. 3 to the southeast corner of Lot 249 of said Tract; thence southeaster: y to the most northern corner of that 5.66 acre parcel of la nd tt}ow or formerly owned by Petersen; thence southwesterly to the most westerly corner of that parcel of land now or formerly owned by Weir; thence southeasterly to the most ngrtherly corner of that parcel of land now or formerly owned by dare; thence southwesterly and southeasterly along; the exterior boundary line of said Hare parcel to the most northerly corner of that parcel of land now or formerly owed by Treantafel ; thence southwesterly 2nd southeasterly along the exterior boundary line of said Treantgfel parcel to the center line of Sobrante Avenue; thence southwesterly along the center line of Sobrante Avenue to the most westerly corner of that parcel of land now or for�erly owned by Ciapponi; thence southeasterly along the southwestern line of sa;d Ciapponi parcel to the center line of Sunset Lane; thence southwesterly along the center 1u' }a of Sunset Lane to the center line of Valley View Road; thence southeasterly aloe. tt}e center line of Valley View Road to its intersection thereof with the incorporation line of the City of Rich- mond; thence following said incorporation line in a ¢eneral counterclockwise direction to the most easterly corner of Lot 81 Santa Rita Acres Unit Nq. 2; thence northwester) alon,7 the northeastern line of said Lot 81 and the northwesterly extension thereof to the center line of Appian Nay; thence southwesterly alon- the ,center line of Appian Way to the point of beginning. i EL SOBRAITE PRECINCT NO. 15 i i 1 Beginning at the intersection of the center line of ;San Pablo Creek with the incorporation line of the City of ldchmond; thence northeasterly along said incorpore- tion line to the boundary line of the East Bay tunic ipal Utility District; thence southeasterly along said boundary to the easterly boundary lire of Supervisorial Dis- trict No. 1; thence southerly and southwesterly along last s;d boundary line to the northeasterly line of Lot 57 Rancho .El Sobrante; thence northwesterly following the northeasterly boundary of Lots 57, 58, 62 and E of said Rancho to the most northerly corner of Lot E; thence northeasterly along the northeasterly ;extension of the north- westerly line of said Lot E to the intersection thereof with the incorporation line of the City of Richmond; thence along said incorporation in a general counterclockwise direction to the intersection thereof with the center line of Ban Pablo Creek; thence in a general norttwesterly direction follcwintg the center line; of San Pablo Creek to the point of beginning. RIC�r1107ND PRECINCT 2110. 110 Beginning at the intersection of the center line of Ventura Street with the incorporation line of the City of Richmond; thence from said point of beginning south- erly along the center line of Ventura Street to the center line of Esmond Avenue; thence easterly along the center line of Esmond Avenue and the easterly extension thereof to a point on the incorporation line of the City of Richmond; thence in a general counterclockwise direction along said incorporation li)ae to the point of be- ginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fed by this Board. The foregoing order is passed by the unanimous vote of the Board members present. 1 In the hatter of Authorizing Appropriation Adjustment. On the recommendation of the County Administrator aqd on motion of Super- . visor Frederickson, seconded by Supervisor Taylor, IT IS BY = BOARD ORDERED that the following appropriation adjustment be and the same is herebyUUTEiORIZED for the following Department: Appropriation Decrease Increase District Attorney Temporary Help $700.0 Services r $700.00 Unappropriated Reserve General Fund $700.00 i To finance special counsel to represent county before Interstate Commerce Commission in opposition to reduction of county bus?service. The foregoing order is passed by the unanimous vote of the Bo1rd. In the Butter of Approval of Licensing Agreement with ROBERT FLACKKUS. Licensing Agreement dated February 239 1955 betweeni the County of Contra Costa, hereinafter called the County, and Robert Flackus of Clayton which provides that said Robert Flackus in consideration of the payment of Seventy-five Dollars and Fifty Cents (05.00) to the County, and which amount has been deposited, is licensed to graze livestock upon certain portions of the Branch Jail property, is presented to ! this Board; and on motion of Supervisor Buchanan , seconded by! Supervisor Frederickson; 168 Wednesday, February 23, 1955 - Continued IT IS BY TU BOARD ORDERED that said Agreement be and the same is herebg approved and H. L. Cummings, Chairman of this Board , is authorized to execute said A�reement on be- half of the County of Contra Costa. a t The foregoing order is passed by the unanimous vote of the Board members present. j In the Fatter of Purchase of Colebrissi Property. Reso- lution directing execution of Purchase and Sale Agreement, Promissory Note and Deed of Trust. f WREREAS, it appears in the best interests of the County of Contra Costa that the following described property be purchased as being necessary for the expansion of fire department facilities in the town of Crockett: Portion of Rancho Canada Del Hambra, northern Part, descri bed ias follows: Beginning at a point on the north line of Loring Avenue as designated on the map entitled "Map of Property belonging to E. L. Colville Additional Survey of the Town of Crockett, 1896" which map was filed in the office of the Recorder of the County of Contra Costa, State of California , on February 28, 1896, Volume E of Maps, at page 116, distant therefrom 200 feet west from the West line of nay Street; thence from said point of be- ginning north 75 feet; thence west 50 feet; thence south 75 feet to the north line of Loring Avenue ; thence east along the north line of Loring Avenue 50 feet to the point of beginning: NOW9 THEREFORE, BE IT RESOLVED that the chairman and Secretary, of the Board of Supervisors be and they are hereby authorized and directed to execute the Purchase and Sale Agreement between Frank Colebrissi and the County of Contra Costa dated r'ebru ary 23, 1955, and Promissory Note in the amount of Twelve 'Thousand Dolleirs ($12,000) from the County of Contra Costa to Frank Colebrissi , and Deed of Trust dated r'ebruary 23, 1955. ' i The following order is passed by the unanimous vote of the Bo4rd members present. { In the hatter of Calling and Giving Notice of a Special Re- call Election to be held through- j out the PITTSBURG C011141 LAITY HOSPITAL DISTRICT in said County ; of Contra Costa on the 4th day of April, 1955, for the Purpose of Voting on the Question of the Recall of RUSSELL P. CyTALINE and LEWIS L. LAUREIIT as Members of Board of Directors of said Pitts- burg Community Hospital District. WHEREAS, there was filed with the County Clerk of the County of Contra Costa, State of California , on the 10th day of January , 1955, a petition of eigators of the : Pittsburg Community hospital District in said County and State, which said petition ; prays that an election be called in said Pittsburg Community Hospital District for the purpose of submitting to the +qualified voters of said Pittsburg Community hospital Dis- trict the question of the recall of kidSSFLL P. C^TALU-TE as Member of the Board of Direc- tors of said Pittsburg Community hospital District; and ? WHEREAS, said County Clerk of the County of Contra Costa, State of California, after checking said petition, found and determined that said recall petition was not signed by voters equal in number to at least twenty per cent (201,6) of tAe entire vote last cast within said Pittsburg Community hospital District for the office of Member of the Board of Directors of said District; and WHEREAS, there was filed Kith the County Clerk of the County of Contra Costa, State of California, on the 31st day of January, 1955, a supplemental petition of elec- tors of the Pittsburg Community Hospital District in said county and State, which said supplemental petition prays that an election be called in said Pittsburi Community Hos- pital District for the purpose of submitting to the qualified voters of ;said Pittsburg Community Hospital District the ,uestion of the recall of RUSSELL P. CATALIITE as Member'. of the Board of Directors of said Pittsburg Community Hospital District; and WHEREAS, said County Clerk of the County of Contra Costa, State of California, after checking said supplemental petition, has Found and determined that said petition as supplemented by said recall petition is sufficient, and did on the 19th day of Yebru- ary, 1955, attach thereto his certificate that said recall petition, together with said supplemental recall petition, is sufficient , and thereafter and on the 13rd day of Febru- ary , 1955, said county Clerk submitted said petition to the Board of Supervisors of the said County of Contra Costa, State of California; and WHEREAS, there was filed with the County Clerk of the county of Contra Costa, State of California , on the 10th day of January , 1955, a petition of electors of the Pittsburg Community hospital District in said County and State, which said petition prays that an election be called in said Pittsburg Community Hospital District for the purpose of submitting to the qualified voters of said Pittsburg Community Hospital Dis trict the question of the recall of Lr7IS L. LAuitI2 T as member of the Bard of Directors of said Pittsburg Community Hospital District; and 9 f 169 r � Wednesday , February 23, 1955 - Continued } t:'HE. +`:, said County Clerk of the County of Contra C=osta, State of Calif- ornia, after checkins said petition, found and determined that said recall petition was not sirzned by voters equal in number to at least twenty pgr cent X20 ) of the entire vote last cast within said rittsburq C=ommunity Hospital District for the office of Member of the Board of Directors of said District; and t rlfiLREAS, there was filed with the County Clerk of t ' c=ounty ounty of Contra costa, State of C=alifornia , on the 31st day of January , 1955, a supplemental petition of electors of the eittsburg c=ommunity tiospital District in said ',County and State, which said supplemental petition prays that an election be called in said Pittsburg Com- munity ommunity hospital District for the purpose of submitting to the ;qualified voters of said Pittsburg Community Hospital District the question of the rec4ll of LEVIIS L. LAURENT as Member of the Board of Directors of said Pittsburg Community Hospital District; and WHEREAS, said County Clerk of the County of Contra Costa, State of California, after checking said supplemental petition, has found and determined that said petition as supplemented by said recall petition is sufficient, and did on the 10th day of Febr - ary, 1955, attach thereto his certificate that said recall petition, together with sai supplemental recall petition, is sufficient, and thereafter and on the 23rd day of February, 1955, said County Clerk submitted said petition to tihe Board of Supervisors of the said County of Contra Costa, State of California; and WHEREAS, it is the intention of the Board of Supervisors of the County of Contra Costa, State of Calif orn is , in accordance with the law Oto call a special elec- tion to be h=eld throughout the Pittsburg Community Hospital District in said County of Contra Costa, State of California, for the purpose of submitti=ng to the qualified voters of said District the proposition of the recall of said RUSSELI P. CLTALI±` and LEMS L. LAURENT from the offices of Elembers of the Board of Directors of said Pittsburg Community Hospital District; 4 NOW, FORE, IT IS HEREBY RESOLVED AND ORDERED b$ the Board of Super- visors of the County of Contra Costa, State of California : Section 1. That a special election be and the same tis hereby called and ordered to be held in the Pittsburg, Community Hospital District in the County of Contra Costa, State of California , on the 4th day of April, 1455, for the object and purpose of submitting to the qualified voters of said PittsbuZg Community Hospital District the proposition of the recall of RUSSELL P. CATALINEJand LEXIIS L. LAURENT from the offices of Members of the Board of Directors of said ,District. Section 2. That for the purpose of said election, the following regular county election precincts, or portions thereof, as now established within said Pitts- burg Community Hospital District are hereby consolidated as fgllows: CONSOLIDATED PRBCINCT 110. 1 k Comprising Regular County Precincts: Pittsburg NO. 113, 20, 20-A, 20-B, 22, 44 z f Polling Place: Village Elementary School--Front H611 350 School St., Pittsburg f Officers: Inspector--W. G. Scott, 2035 Railroad Ave. , Pitts. Judge------Janice R. Fornxald, 236 E. 17th st. , Pittsburg Clerks-----Vera ',food, Apt. 43, Columbia Park, Pitts. Azalia Caruso, 121 School St. 1 Pitts. i CONSOLIDATED PRECINCT NO. 2 Comprising Regular County Precincts: Pittsburg No. 21, 27, 28, 45 Polling Place: Heights Elementary School--Front Hall, 163 West Blvd., Pittsburg Officers: Inspector--Lorraine Linscheid, 106 Linscheid Drive, Pittsburg Judge-----Fay L. Glov er, 66 Linscheid Di., Pitts. Clerks-----Ethel W. Franzen , 47 LorraineAve. , Pitts. Mildred Bloom, 61 Alvarado Av#., Pitts. CONSOLIDATED PRECrICT NO. 3 Comprising Regular County Precincts: Pittsburm; No. a9, 10, 11, 14, 25 Polling Place: methodist Church Social Hall, 1210 Solari, Pittsburg Officers: Inspector--1.1f. 17. King, 390 E. 9th St. ,, Pittsburg Judge------Emil Gundershaug, 1140 Redwood Street, Pittsburg Clerks-----Mary B. Castro, 894 E. 12th St. , Pittsburg Vera L. Laederich, 462 E. Sana Fe Ave. , Pitts. C014SOLIDATED PRECINCT 110. 1,. Comprising Regular County Precincts: Pittsburg No. 6, 12, 15, 16, 43 Polling Place: Phillip Cardinalli Garage, 365 W. 10th Street, Pittsburg Officers: Inspector--Eleanor Hogan, 405 W. 10th St , Pitts. Judge------Mary C. Wilkin, 978 Black Dia�tond St., Pitts. Clerks-----Helen Botzbaeh, 265 West 12th!St., Pitts. Frances Davi, 415 I.Y. 11th St. Pitts. t PRO Wednesday, February 23, 1955 - Continued CONSOLIDATED PRECINCT NO. 5 Comprisin? Regular County Precincts: Pittsburg No. 2, 3, 5, , 8, 42 Polling Place: Pittsburg City Hall, 9th and Cumberland Sts. , Pittsburg { i Officers: Inspector--Vera S. Hornsby, 158 E. 6th St. , Pitts.1 Judge------nary A. MacDonald , 658 Black Diamond StL , Pittsburg Clerks-----Edythe E. Lincoln, 349 E. 8th Street, Pitts. I Rose Aiello, 225 Los Meden os St. , Pitts? CONSOLIDATED PRMEICT KO. 6 Comprising Regular County Precincts: Pittsburg Ito. 1, 4, 23, 24: 33, 40, i 41 1 f Polling Place: Ignazio Canepa Garage, 247 West 2nd Street, Pittsburg. Officers: Inspector--Rose Vienna, 300 West 2nd St., Pitts. Judge------?taurine Kelley , 347 Test 7th St. , Pitts'. e Clerks----dope M. Guzman, 40 West 1st St., Pitts.! Mary Di€laggio, 330 Montezuma St. , Pitts CONSOLIDATED PRECINCT NO. 7 } Comprising Regular County Precincts: Pittsburg No. 18, 19, 26, 342 t 39, Orbisonia Polling Place: St. Philomena Church, Bella Vista Avenue, Pittsburg. Officers: Inspector--Helen A. Masterson, 299 Cleveland Ave. ,� Pitts. } Judge------Thelma Granberg, 70 Loftus Ave. , Pitts. Clerks-----Georgia Miller, 216 Madison Avenue, Pits. Bertha Jackson, 590 S. Broadway, Pit,sburg f CONSOLIDA730 PRECINCT 110. 8 ! Comprising Regular County Precincts: Pittsburg No. 17, 31, 3 Polling Place: Ambrose Elementary School Auditorium, 3105 pillow Pass Rd. , Pitts. s Officers: Inspector--Jessie Gregory, 78 Alberts Ave. , Pitts. I Judge------Dorothy Britton, 157 Manor Dr. , Pitts. Clerks-----Gladys S. Scott, 94 Yater St., Pitts. f Evelyn Ambrose, 12 Ambrose Ave. , Pitts.! y CONSOLIDATED PRECI2iCT 140. 9 t Comprising Regular County Precincts: Pittsburg No. 30, 36, 3' , 38, t r nichols No. 2 4 ( Polling Place: Shore Acres Elementary School Library, 351 marina Road, Pitts': i ' Officers: inspector--ituth Skvorak, 257 Shore Rd. , Pitts. Judge------Margie Bruce, 77 Breaker St. , Pitts. Clerks-----Melba Baldwin, 41 Canal Rd. , Pitts. t Mary M. Hutchens, #5 Wharf Jr. , Pitts. 1 CONSOLIik►TED PRECINCT 140. 10 t a Comprising Regular County Precincts: Pittsburg ::o. 35, 35-A i t Polling Place: national Guard Armory, 99 Power Street, North of Freeway , Pittsburg. Officers: inspector--Marie Griffin, 118 Gest 9th St. , Pitts.1 ? Judge------Joseph F. DiTerlizzi, 303 Andrew avenue' Pitts. Clerks-----Ruth L. :4adrazo, 106 Jimno Ave. , Pitts. Winifred M. Hopper, 177 Jimno Ave. , Pit3s. COI+SCLIDATED PR CINCT 110. 11 Comprising, Regular County Precincts: Port Chicago No. 19 1-A 29 3, 4, Clyde, Nichols No. 1 Polling Place: Justice Court, 314 slain Street, Port Chicago ry Officers: Inspector--David G. Osborne, 47 Osborne Rd. , Pitts r Judge-----Helen U. Evans, 226 71ellington Ave. , Concord Clerks----Hannah C. Dybo, 335 Minnesota St. , Port Chicago Daisy B. Sahm, 209 E. Lind St. , Port Chicago A CONSOLIDATED PRECINCT I.O. 12 Comprising Regular County Precinct: Clayton Polling Place: Christian Endeavor Society Hall, Clayton Officers: Inspector--Sigrid K. Frank, 1536 Kirker Pass Rd. , Concord Judge------Ada J. Treete, Clayton Clerks-----Charlotte u atz, Clayton r Maren L. Groves, Oak St. , Clayton Section 3. That said election shall be held and conducted in conformity with the general election laws of the State of California, except as otherwise provided in �� ^ t Wednesday, February 23, 1955 - Continued 171 this resolution, and none but qualified voters of and in said Pittsburg Community Hospital District shall be permitted to vote thereat, and at said election the polls must be opened at 7:00 in the morning on the day of election and must be kept open un- til 7:00 in the afternoon of said day, %hen the polls must be Closed , except as pro- vided by Section 5734 of the Elections Code. f Section 4. That notice of said special recall election so called for the 4th day of April, 1955, and as set forth in the above and foregoing resolution and order and notice of special recall election shall be given by publication of said no- tice of special recall election in the "POST DISPATCH", a newspaper of general circu- lation printed and published in the County of Contra Costa twice, the last publication to be completed at least ten (10) days prior to the date of said election, and as pro- vided by law. Section 5. The voting at such special recall election for or against the recall of RUSSELL P. 0ATAL111E and Ls"IVIS L. LAURZ:T from the offices of Members of the Board of Directors of the Pittsburg community tiospital District as aforesaid, shall be by ballot in conformity with the general election laws of the state of California; that the designation on the ballot of the propositions to be voted on shall state the fallowing: "Shall RUSSELL P. CATAIMIE be recalled from the office of Member of Board of Directors, Pittsburg Community YES Hospital District, County of Contra Costa, State of California?" NO "Shall LEIIIS L. LAURnTT be recalled from the office of Member of Board of Directors, Pittsburg Community YES Hospital District, County of Contra Costa, State of Calif orn is?" NO On the same ballot under such question there shall also be printed the names of those persons, if any, who have been nominated in the manner provided by law for the nomination of candidates to succeed the persons recalled in case they, or either of them shall be recalled from office by said recall election. Said ballots for candi- dates to succeed the officers recalled in the event either or both of such officers are recalled shall be in the following form: "Shall RUSM-L P. CATALIRS be recalled from the office of Member of Board of Directors, Pittsburg Community YES Hospital District, County of Contra Costa, State of California?" NO Member, Board of Directors, Pittsburg Community Hospital District. To succeed RUSSELL P. CATALIlNE, should he be r recalled by this special recall election. Vote for one R Shall LEWIS L. LAURENT be recalled from the office of Member of Board of Directors, Pittsburg Community YES Hospital District, County of Contra Costa, State of California?" NO Member, Board of Directors, Pittsburg Community t Hospital District. To succeed L&YIS L. LAURE":T, should he be recalled by this special recall election. Vote for one t That opposite such statements of the propositions to `be voted on the words "Yes" and "no" shall be printed on separate lines with voting sIn cares to the right thereof; that if an elector shall stamp a cross (x) in the voting- square after the printed word "yes" his vote shall be counted in favor of the re�Call of such officer, and if he shall stamp a cross (x) after the printed word "no" his vote shall be counted against the recall of such officer; that if an elector shall stamp a cross (x) in the voting sruare after the name of any candidate to succeed such officer or officers, if recalled, his vote shall be counted in favor of the election of such candidate; pro- vided, that no candidate whose name appears upon said ballot shall be declared elected to either of said offices unless the officers proposed to be removed from said offices, or one of them, is recalled by said election. NO V07E SHALL BE COUNTED FOR ANY CANDIDATE 2OR THE OFFICE UNLESS THE VOTER ALSO VOTED ON 7IM QUESTION OF THE RECALL OF AT LEAST ONE OF THE PERS0116 SOUGHT TO BE RECALLED FROM THAT OFFICE. Section 6. Nomination papers of candidates for the office of Member of Board of Directors, Pittsburg Community Hospital District, County of Contra Costa, State of California, should the incumbents, or either of them, be recalled shall be filed with the County Clerk of the County of Contra Costa not later than 51:00 P.M. on the 21st day of March, 1955, that being the last date that will allow sufficient time for said Clerk to check the signatures on said nomination papers and prepare and mail sample ballots i 1 t 172 Wednesday, February 23, 1955 - Continued } for said election. Section 7. The Board of Supervisors of the Count C p y of ontralCosta Finds that a lesser number of election officers than the number designated in Section 651 of the Elections Code will be sufficient for the election and provides that te precinct boards shall consist of one inspector, one judge and two clerks. l The foregoing resolution was introduced by Supervisor Buchanan, who moved its adoption, seconded by Supervisor Frederickson, and adopted on roll ieall by the following vote: { AYES: Supervisors - H. L. Cummings, R. S. Taylor, W. G. Bdchanan, T. Frederickson NOES: Supervisors - None ABSENT: Supervisors - I. T. Goyak In the Matter of Agreement between the City of Richmond and El Soorante County Fire Protection District re furnishing fire protection services. An agreement between the City of Richmond, hereinafter ref ' red to as "the City", and E1 Sobrante County Fire Protection District, hereinafter referred to as "the District", wherein it is agreed that for a period of 5 years, comqiencing at 12:01; a.m, on July 1, 1955 and ending at 12:01 a.m. on July 1, 1900, the District shall ! furnish fire protection and fire prevention services within the contrast territory as described in Exhibit A attached to said agreement and the City shall ply to the Dis- trict as and for the services rendered by the District to the City, a sum of money equal to a fair proportion of the District's operation and maintenancelexpenses plus ? an amount equal to a fair amortization of the District's expenses for capital improve ments, etc. , is presented to this Board= and On motion of Supervisor Taylor, seconded by Supervisor Fred rickson, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPtOVED and H. L. Cummings, Chairman of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the and members i present . 3 In the Matter of Recommending to the State Park Commission that It Proceed with Its Survey on Possible Extension of the Boundaries of Mt. ' Diablo State Park. WHEREAS, it appears to this Board of Supervisors that the State Park Com- mission is considering extension of the Mt. Diablo State Park in the County of Contra Costa, and t' MREAS, it appears that Contra Costa County is the centerFof a large population growth and may, in the future, expect to be the center of further population growth, and WHEREAS, there will be need for extension of the boundaries of the Mt. Diablo State Park to adequately provide for the recreational needs of all of the people of this region, and to preserve the valuable natural scenic monument Pdr the use of all the people of the State for years to come, and a WHEREAS, the problem is of such size and scope that State eetion is required, NOW THEREFORE, the Board of Supervisors of the County of Contra Costa does ; resolve that the State Park Commission be urged to proceed Kith a surviy of a possible ' extension of the boundaries of Mt. Diablo State Park , so that it might be the basis for recommendation in the future for terms of acquisition. BE IT FURTHER RESOLVED that this resolution be engrossed and forwarded to the State Park Commission, Honorable George Miller, Jr. , Honorable S. d. Masterson, and Honorable Donald Doyle. r The foregoing resolution Ras duly and regularly introduced,' passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California,, on the motion of Supervisor Buchanan, seconded by Supervisor Frederick on, and adopted ' by the following vote of the Board: f AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. GO Buchanan , J. Frederickson NOES: Supervisors - None E ABSENT: Supervisors - I. T. Goyak 4 And the Board adjourns to meet on Tuesday, March 1,1955, a . 9 .a.m. , in the ; Board Chambers, Hall of Records, Martinez, California. g ATTEST: Chairman W. T. PAASCH, CLERK By: Deputy Clerk r# 3 f It y tF f + BLFURE THE 30ARD L r SUP RVI"URS # � JESDA , MARCH 1, 1955 s THE BOARD t4.T IP1 REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, UA11TI1 EZ, CALIFORUTA PREWIT: EON. H. L. CUPUMGS, CHAIRMAN, PRESIDING; SUPERVI!;ORS I. T. Gum, tcAY j. ` ALLUA, ::. G. BUCHANAN, J. 1fR DERICK.1JON. � P'aMZ.T: 1.7. T. PAASCH, LZERK On motion of Supervisor Goyak, seconded by Supervisipr Taylor, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedinaslof this Board for the month of February, 1955 was waived, and said minutes and proceedings were approved as 'written , and the Chairman authorized to sign said minutes. i' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving i Ordinance No. 937. Ordinance No. 937, which amends Ordinance oto. 382 b' providin,a, for an amend- ment to the Neinhborhood business Listrict and providing for Planned r4ei;,,hborhood Business District, is presented to this Board; and On motion of Supervisor Goyak, seconded by oupervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby 4PPROVED and ADOPTED. IT IS BY THE BOARD FURT!:ER ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by law in the rOR321DA SUN,,, a news- paper of general circulation printed and published in the Coty of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 908. Ordinance No. 908, which amends Ordinance No. 382 bq providing f or the re- zoning of Orinda area, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervispr Taylor, IT IS BY THE BOARD ORDSRID that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD PVRTHER ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by lair in the rORINDA SUN", a news- paper of general circulation printed and published in the CouAty of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the 'natter of Proclamation designating t1arch 6 through Murch 12 , 1955, as Library "Meek. I?EREAS, the continued strength of our democracy depends on an informed 'and enlightened people, and 3 WHEREAS, the use of books is one of the most effective means of dissemi- nating information, and WHEREAS, the public library in Contra Costa County �s elsewhere , has proven itself a vital Force in the life of the community by fostering knowledge and progress, and stimulating Food reading; now THEREFORE, we, the Board of Supervisors .of the County of Contra Costa, do designate the week of Zarch 6 through 14arch 12, 1955 , as LIBRiRY .'PEEK., and so urge the observance in all parts of the county. The foregoing proclamation was made on the motion of Supervisor Taylor, seconded by Supervisor Frederickson, and adoyted by the follovring vote of the Board: 3 AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederick'on NOES: Supervisors - None ABSENT: Supervisors - Hone In the Matter of Resolution altering the Boundaries of the Stege Sanitary District, Contra Costa County , State of California. RESOLVED by the Board of Supervisors of the County of Contra Costa, Calif- onia, that 71HEREAS, aroc eedin;s have been had and taken. by. the Sanitary Board of the Stege Sanitary District pursuant to the provisions of Articlej4, Chapter 9, Part 1 of Division VI of the Health and Safety Code of the State of palifornia, pursuant to which it has described the boundaries of certain non-contipuo s territory and re- quested of this Board that it be annexed to said district; and WHEREAS, the territory proposed to be annexed is no within any other sani- tary district and it eppears and this Board finds that it is or the best interests said district and the non-contiguous territory hereinafter decribed that said terri- tory be so annexed to said district; 1 � r 174 Tuesday, March 1, 1955 - Continued NOW, THEREFORE, IT IS ORDERED as follows: 1. What the boundaries of the Stege Sanitary District be, wad they are hereby , altered by annexing thereto the hereinafter described territory, which terri- tory is hereby annexed to said district, and the boundaries of which territory so annexed are situate in the County of Contra Costa, State of California°, and are de- scribed as follows, to wit: PARCEL ONE A parcel of land in the City of Richmond , County of Contra Costa, State of California, described as follows: Lot 63, in Block 21, as delineated and so designated upon that certain map entitled "Complete Map of Bay View Park", being a portion cf Lots 14, 19, 20, 21, and 22 of the final partition of the San Pablo Rancho, Contra Costa County, California, filed April 4, 1905, in Idap Book D. page 86, in the Lff ice of the Recorder of Contra Costa County, State of California, said parcel being more particularly-described as follows: Beginning on the southerly line of Saint James Court at the west line of said Lot 63; thence from said point of beginning south 89° 58` 47" east along the southerly line of Saint James Court a distance of 25 feet to a point; thence along a line bearing south 00 Oil 18!' west a distance of 116.51 feet to a point; thence along a line bearing south ?80 30' west a distance of 25.51 feet to a point; thence along a line bearing north 00 Ol' 18" east a distance of 121.59 feet to a4oint on the southerly line of Saint James Court which is the point of begin- ning and the terminus of this description. PARCEL TWO A parcel of land in the City of Richmond, County of Contra Costa, State of California, described as follows: Lot 99, in Block 219 as delineated and so designated upon that certain map entitled "Complete Map of Bay Vied Park", being a portion of Lots 14, 19, 209 21 and 22 of the final partition of the San Pablo ;3ancho, Contra Costa County, California , filed April 4, 1905, in Map Book D, pate 86, in the office of the Recorder of Contra Costa County, State of California, said parcel being more particularly described as follows: Beginning on the southerly line of Bay View Avenue at the west line of said Lot 99; thence from said point of beginning south 89' 58' 4711 east aloe¢ the southerly line of slay View Avenue a distance of 25 feet to a poini; thence along a line bearing south 00 Ol' 18" west a dis- tance of 100 feet to a point ; thence along a line bearing north 890 58' 47" west a distance of 25 feet to a point; thence along i line bearing north 00 Ol' 18" east a distance of 100 feet to a point on the southerly line of Bay View Avenue which is the point of beginning and the terminus of this description. PARCEL Thl= A parcel of land in the City of itichmond , County of Contra Costa, State of California, situated in Section 29, Township 1 north, itange 4 gest, moant Diablo Base and Meridian, and being portions of Lots 29 and 30, and of roint Isabel as said lots and Point Isabel are delineated and so designated on that certain map entitled "Map No. 1 of Salt Marsh and Tide Lands situated in the County of Contra Costa, State of California, 1872", certified copies of said map being on file in the Department of Finance, State Lands Commissioners of the State of California (formerly the office of the Surveyor General) and in the office of the Recorder of the City and County of San Francisco, said parcel being more particularly described as follows: f Beginning at a point in the east line of said Lot 29, distance worth along said east line 364..24 feet from the southeast corner of said Lot 29; thence North 510 27' 10" West 60.23 feet to a point; thence along a line bearing North 38" 32' 50" East a distance of 450.00 feet to a point; thence along a line bearing South 510 27' 10" East a dis- tance of 450.00 feet to a point; thence along a line bearingSouth 380 32' 50" Nest a distance of 450.00 fleet to a point; thence along a line bearing north 510 27' 10" gest a distance of 389.77 feet to a point on the easterly line of said Lot 29 which is the point of beginning and the terminus of this description; containing an area of 202,500 snuare feet or 4.649 acres, more or less. 2. That the County Cleric and ex-officio Clerk of this board': be, and he is hereby, directed to file with the County Assessor of Contra Costa County and the State Board of Eaualization statements of the annexation thereof, setting forth the legal description of the boundaries of said territory, together with a map or plat indicating the boundaries thereof, pursuant to Section 500046 of the Government Code (formerly Section 3720 of the eolitical Code) of the State of California. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Fixing boundaries and establishing election precinct GIANT NO.10. On motion of Supervisor Goyak, seconded by Supervisor Taylor; IT IS BY THE BOARD ORDERED that the boundaries of Giant -erecinct no. 10 election precinct of Contra costa County, as hereinafter named, be and the same is hereby establis$ed and fixed as hereinafter set forth and designated and described as follows, to wit: I } a t }P 1 t 7 Tuesday, ;.:arch 1, 1955 - Continued GIAI4T PRECINCT NO. 10 f Lot 54, "Ma Beginning at the southeast corner o of Horth Richmond"• th enc e l P from said point of beginning northerly along the eastern lines of Lots 54 and 29, "Map !, of North Richmond" to the northeast corner of said Lot 29; thence westerly along the northern lines of Lots 29, 30, 319 32s 33 and 34 of said subdivision to the eastern line of Hillsdale ttoad; thence northerly along said eastern line to the southerly line of San Pablo Dam !toad thence westerly along said southerly line to the intersection thereof with the southerly extension of the westerly line of that parcel of land now or formerly owned by Aquiar; thence northerly along said extension and said westerly line to the southern line of that parcel of land owned by the ;5tate of California; thence easterly along said southern line to the center line of pan Pablo Creek said point being also a point on the boundary line of Lot 131 San Pablo Rancho; thence in y a counterclockwise direction following said boundary line to the southeasterly corner ! of Lot 133 of said Rancho; thence northerly along the easterly line of said Lot 133 toy the southerly line of Lot 242 of said xaneho; thence in a counterclockwise direction following the boundary line of said Lot 242 to the southwestern line of Montalvin manor; thence northwesterly along the southwestern line of aontalvin',Manor and the north- I westerly extension thereof to the shoreline of San Pablo Bay ; :;thence westerly along said shoreline to the line dividing T.2.N . R-01. and T.214. it-5w. ; thence southerly ! along said dividing line to the boundary line of Lot 230 San Pablo xancho; thence in a� clockwise direction following the boundary line of Lot 230 to the most northern corner of Lot 229 of said nancho; thence in a general southerly direction following the east- erly line of said Lot 229 and the southerly extension thereafto its intersection with the boundary line of Lot 227 San Pablo Rancho; thence easterly along said boundary line to the westerly line of the A. T. & 5. F. right of way ; thence southerly along the westerly line of said right of way to the boundary line of said Lot 227; thence wester= ly along said boundary line to the easterly line of Giant aighway ; thence northerly along said easterly line to the intersection thereof with the easterly extension of the southerly line of a private road; thence westerly along said extension and said south-1 erly line to the easterly line of the S.P.R.R. right of way; thence northerly along the easterly line of said right of way to the intersection thereof with the easterly ex- tension of the northerly line of T. L. Survey No. 243; theneewesterly along said ex- tension to the northeasterly corner of said T.L.Survey No. 243; thence in a counter- I clockwise direction around said survey to the northern line of S. & 0. Survey No. 456; 1 thence easterly along last mentioned northerly line to the westerly line of the S.P.R.R. right of way ; thence northerly along the westerly line of said right of way to the intersection thereof with the westerly extension of the northerly line of "Parchester Village Unit No. 1"; thence easterly along said extension, the northerly line of "Par- ehester Village Unit No. 1" and the easterly extension of said northerly line to the easterly line of Giant Highway; thence southerly along said easterly line of Giant Highway to the northern line of Lot 224 San Pablo Rancho; thence in a clockwise direc- tion following the boundary line of said Lot 224 to the incorporation line of the City of San Pablo; thence southerly and easterly along said incorporation line and easterly along the northerly line of Lot 219 San Pablo Rancho to the westerly line of 23rd Street; thence northerly and northeasterly along last mentioned line to the center link of State Highway 40; thence northerly along the center line of State highway 40 to the i boundary line of Lot 242 San Pablo Rancho; thence easterly alon? said boundary line to the northeasterly corner of Lot 221 San Pablo Rancho; thence southerly to the most northerly corner of that parcel of land owned by Contra Costa Junior College District; thence southeasterly and southerly along; said parcel of land and that parcel of land owned by San Pablo School District to the northern line of "Rollinguood Subdivision"; thencej in a general easterly direction along the northern line of "Rollingwood Subdivision" ! to the northern line of "Wilart Park"; thence in a clockwise direction following the j boundary line of "Wilart Park" to the most southerly corner thereof; thence in a direct line to the most northerly corner of "Creekview Subdivision"; thence southwesterly to the northeasterly corner of Lot 22 "Creekview: Subdivision"; thence southeasterly to the southeasterly corner of said Lot 22; thence in a direct line to the northwesterly corner of Lot 13 "Map of North Richmond"; thence southeasterly to the southeasterly corner of said Lot 13; thence southwesterly to the most westerly corner of Lot 35 "Mapj of North Richmond": thence southeasterly along the southwesterly line of said Lot 35 to the northerly line of Hillcrest hoed; thence in a general easterly direction along ; the northerly line of said hillcrest itoad to the intersection thereof with the north- erly extension of the easterly line of Bonita Road; thence in,a general southeasterly 1 direction along said extension and along said easterly line of Bonita Road to the southern line of Lot 52 "Map of North Richmond"; thence easterly along the southern line of said Lot 52 to the southeasterly corner thereof; thence southeasterly in a direct line to a point on the eastern line of Grand Canyon Avenue; thence in a general) southerly direction along the easterly line of Grand Canyon Avenue to the incorporation line of the City of Richmond; thence in a counterclockwise direction following said incorporation line to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election ! precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. + In the Matter of Cancellation of Delinauent County Tax Liens. The office of the State Controller hoving informed the County Auditor's f office that they find that property covered under 1907 sales to the State Nos. 308 and 309 represent double assessments and are subject to can cella tion under the pro- 1 visions of Sections 4986-A and 4990 of the Revenue and Taxation Code. y Sale No. 308 covers property assessed to A.T. & S.F. Railway Company de- j scribed as being located upon nine-rod right of way, 20,582.9feet of side track, spurs, etc., located on the nine-rod right of way at San Pablo. Deed recorded July 15�1 1913, Volume 172 of Deeds, page 71. Sale No. 309, Year 1907, 36,924 feet of side track, spurs, etc. , located off! the 9-rod right of way near Richmond. Deed recorded duly 15, ; 1913, Volume 172 of Deeds, page 72; and i i IN � Tuesday , March 1, 1955 - Continued s "The Santa Fe tax agent in Los Angeles calls the Controller's attention to bill No. 2999 of 1907, volume 2, page 1249 item no. 15, which lists 80342 feet of side tracks, spurs, etc. The first installment was paid January 16, 108 and the second installment was paid April 24, 1908. s r "The 80,342 feet of tracks was assessed in the City of Richmond and the rail- road company's records sham► five items making up the assessment, one being 20 ,582.9 feet as listed in parcel one , and another being 36,924.8 which is identified as parcel: two above. The tax deeded parcels are to be found under bill Nos. 8095a and 8095b, the carrier refusing to pay them, called the Assessor's attention to their being double assessments, requesting cancellation."; and The County Auditor having requested authorization to cancel the above de- linquent County tax liens on said property; and said request having been approved by { the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the above delin- quent County tax liens as requested. The foregoing order is passed by the unanimous vote of the Board. k In the Matter of Cancellation of Delinquent County Tax Liens. 3 i The State of California having requested the cancellation of =the Delinquent County tax liens which show on the records as unpaid on certain property acquired by t the State of California; and 3 The County Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the delinquent County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested: Description Sale No. for+Year Por SE 1c�r Sec 14 T2N R11Y 0.630 Ac 1712 11949 Por SE 1/4 Sec 14 T2N RlW 1715 111949 Map of Orbisonis Heights, N 1/2 of Lots 1,2 1737 °1949 Map of Orbisonia Heights, Lot 3 1738 11949 Map of Orbisonia Heights, Lot 4 1739 11949 San Felipe Grant 0.650 Ac 1816 x1950 Lafayette Acres, Por lot 76 1633 11953 Por lots 78 and 80 1634 11953 MoraQa Junction, Por lot 1 2487 ;1953 The foregoing order is passed by the unanimous vote of the d6ard. ' p t In the Matter of Cancellation of Delinquent County Tax Liens. t t , The Richmond School District having recuested the cancellation of the delin— quent County tax lien which shows on the records as unpaid on certain property ac- quired by the Richmond School District; and The County Auditor having verified the transfer of title to the Richmond School District, and having requested authorization to cancel the delinquent County tax lien on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor i'rede�ickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax lien on the following described property as requested: } i 1948 Sale No. Walls Addn to Richmond , 667 Lots 22, 23, Slk 179 ° } T The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1954-55 County Tax Lien. The Highway Department of Contra Costa County having recuestod the cancelle tion of the 1954-55 County tax lien which show on the records as unpaid on certain property aenuired by the Highway Department of Contra Costa County, and r The County Auditor having verified the transfer of title to the tiighvway Dept'. of Contra Costa County , and having renuested authorization to cancel the 1954-55 County tax lien on the property hereinafter described; and said recuest having; been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County tax lien on the following described property as requested: y3 2 6 f Tuesday , March 1, 1955 - Continued i 1954-55 Assmt. No. Ro El Pinole, Por 2nd inst. 550080 descr. 10.150 Ac The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1954-55 County Tax Liens. The State of California having requested the cancellation of the 1954-55 County tax liens which shorn on the records as unpaid on certa property acquired by the State of California; and The County Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the X954-55 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervi#or Frederickson, IT IS BY TSE BOARD ORDERED that the County Auditor is authorized tolcancel the 1954-55 County tax liens on the following described property as renuested: Description Subdivision Lot Block 1954-44 Assort. No. Bay View Park Por 12, 13, 14 31 Por 32664 Spaulding Richmond Pullman Torwnsite 1 to 8 incl 11 . 122945 99 109 169 17 11 122950 } Por 12, 13 32 Por 123348 Por 14, 15 32 Por 123349 Pringle Addn 13 4 172781 Carquinez Hgts #1 6 409076 2nd inst. 7 409077 " 8 409078 " 9 409079 " 13 409083 " 17 409087 " 18 409088 " 19 409089 " 20 409090 " 21 ; 409091 " 24 409094 " 25 409095 " 26 409096 27 409097 " 29 409099 " :> 30 409100 't 31 409101 " 32 409102 " 33 409103 t� 34 409104 " 35 409105 " 36 409106 " 37 409107 " 38 409108 " 39 409109 '► 40 409110 " 41 409111 " 42 409112 " Ro Canada del Hambre, descr. 500069 " Acalanes Center Subn r""l 10 Por 511106 " 119 12 Yor 511107 " Por 511108 " 13 Par 511109 " 15 Por 511111 " 16 Por 511112 ". 17 Por 511113 Ro Las Juntas, descr. Por 606557 10 Par 634876 " Ro Canada del Hambre, descr. Por 910361 " 910594 " 910595 " 910606 " The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1954-55 County Tax Lien. The Richmond School District having requested the c 3naellation of the 1954- 55 County tax lien which shows on the records as unpaid on ce ain property acquired by the Richmond School vistrict; and The County Auditor having verified the transfer of title to the Richmond T 8 Tuesday, March 1, 1955 - Continued x School District, and having requested authorization to cancel the 1954=55 County tax lien on the property hereinafter described; and said request having beon approved by the District Attorney; S ; On motion of Supervisor Taylor, seconded by Supervisor Fredee�rickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel tie 1954-55 County tax lien on the following described property as renuested: t t 1954-55 Assmt. No. Walls Addn to Richmond , 135083 Lots 22, 23, Blk 179 ; { The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids for Fire Alarm System for tit. Diablo County Fire Protection Dis- trict. f The County Purchasing Agent having advertised for bids for alfire alarm system for the "tet. Diablo County Fire Protection District and this berg the time fixed for the receiving of said bids, the following bids are read to the Board by the Glerk: CONCORD ELECTRIC SHOP. . . . . .. .. . . . . .... . . .. .. . .... .. $5,464.00 Furnishing of crossarms, brackets, insulators, wire, miscellaneous parts and labor to com- plete line Rork for additional fire alarm bones, etc. THEGANEWELL COMPANY.. .. . .. . . . .. . . .. . ... . ..... . . .. . $7,550.06 t Line Rork, etc. E THEGAMEAELL COMPANY.. . . .. . ....... .. . .. .. . . .. . . . . . . $4,980.00 Fire alarm equipment . Price includes $26.93 Y t for engineering survey performed by said company's representative regarding said eq uipment . And these being the only bids received by this Board and said bids having been referred to the Purchasing Agent and to Allan vargus, leire Chief tf the Mt. Diablo County Fire Protection District, and said persons havinM recommended the acceptance of the bid of the CONCORD ELECTRIC SHOP for the line work and the bid of THE GANEWELL COMPANY for the eo uipment ; NOW, THEREFORE, and on motion of Supervisor Taylor, secondedby Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the bid of the CONCORD EUCTRIC SHOP for; , the line work and which bid amounts to $5,464.00 be and the same is hereby accepted. IT IS FURTHER ORDER that the bid of THE Gr1LWMML COUPANY Por equipment for; the fire alarm in the amount of %4,980.00 be and the same is hereby accepted. IT IS BY THE BOARD AJRTdER ORDERED that the Clerk is directed to return to the Gamewell Company, unsuccessful bidder for the line work, the oertilied check in the amount of Eight Hundred Dollars (*800.00) which accompanied that particular bid . IT IS BY "1HE BOARD FURT-EER ORDERED that the County eurchasin' Agent is auth orized to order said line work done by the CONCORD ELECTRIC SHOP and to order the equip- ment from THE GAMBWELL COMPANY. The foregoing order is passed by the unanimous vote of the Board. s } In the Matter of Action No. 625402 LOUIS R. FERBER and VIRGINIA FERBER, Plaintiffs, � vs. THE COUNTY OF CONTRA COSTA, et al Copy of Summons in Action No. 62540, Superior court of the Sate of Calif- ornia in and for the County of Contra Costa, having been served on W. T. Paasch, Clerk of the Board, on February 25, 1955 and copy of Summons in said action Navin? been served on H. L. Cummings, Chairman of the Board of Supervisors, on March 1, 1955; 1,TO71, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said copies be and the same are hereby REFERRED TO THE DISTRICT ATTORNEY. The foregoing order is passed by the unanimous vote of the Board. l In the Matter of Appointment of Commissioners of the Orinda Vehicle Parking District. This Board having on t-ebruary 15, 1955 adopted Ordinance wo. 931 which es- tablished Vehicle earning District No. 1 (Orinda Crossroads) ; I3JW, THEREFORE, and in accordance with provisions of Section! 31770 of the Streets and highways Code, and on motion of Supervisor Goyak, seconded'; by Supervisor Taylor, IT IS BY 7HE BOARD ORDERED that the following persons be and t ey are hereby appointed Commissioners of said Vehicle Parking District No. 1: A C Tuesday , March 1, 1955 - Continued Horace Breed J%*art J . Phair Milton K. Keyser The foregoing order is passed by the unanimous vote, f the Hoard. In the Matter of Designating Supervisor uummings as Contra ' Costa County's representative on the Board of Directors, Weimar Joint Sanatorium. On motion of Supervisor Taylor, seconded by 5upervispr Buchanan, 1T IS BY THE BOARD ORDERED that Chairman H. L. Cummings be and he is hereby1designated as Contra . Costa County's representative on the Board of Directors of Weiser Joint Sanatorium. " IT IS BY THE BOARD FURTHER ORDERED that Supervisor J Frederickson be and he is hereby designated as the alternate representative for Contra Costa County on said Board of Directors of Weimar Joint Sanatorium. The foregoing order is passed by the unanimous vote Gf the Board. s In the Matter of Designating � V. T7. Sauer, Road Commissioner- Surveyor, to receive requests 3 by individuals for assistance in flood emergencies. The Department of Public Works, State of California , having filed with this Board a request that said office be advAsed of the name of the county designee to whom should be referred requests by individuals for assistance ,in flood emergencies; NOW, THEREFORE, and on motion of Supervisor Frederic#son, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that V. W. Sauer, Road Commissioner-Surveyor. be and he is hereby designated to receive such requests on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote f the Board. '- In the Matter of Appropriation Adjustments. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following appropriations be and hey are hereby AUTHORIZED and APPROVED: Appropriation Decrease Increase ASSESSOR Permanent Personnel $8525.00 Temporary Personnel $8525.00 To transfer amount necessary for Seasonal Property Appraisers, which was originally coded to Permanent Personnel but will be charged now to Temporary Personnel. MT.VIEW COUNTY FIRE PROTECTION DISTRICT Replacement of Equipment $2000.00 Fire Fighting Br uipment $2000.00 Unappropriated Reserve 2015 $2000.00 $2000.00 To purchase needed equipment to bring our units up t the Board of Fire Underwriters recommendations. Repla eemen t of Equipment $1644.00 Capital Outlay (Trucks) $1644.00 Unappropriated Reserve $1644.00 To cover cost of a one half ton Pickup truck . CENTRAL FIRE 12008 (Fiscal Year 1953-54) Permanen t Salaries $169134.00 Temporary Sal arie s 234.00 Services ff 119357.00 Capital Outlay 6,533-00 Unappropriated Reserve 2008 19990.00 To transfer appropriations to accounts that were overeapended, partly due to construction of new fire house not anticipate in time of budget. a ii S n Tuesday , March 1, 1955 - Continued 1 i b Appropriation Decrease Increase ORINTDA FIRE DISTRICT - 2018 (1953-54) Permanent Salaries & Wages (1) $5,x26.00 Employees Expense Allowances (2) 406.00 Unappropriated Reserve Fund 2018 $6,132.00 .. (1) Caused by increase in Retirement Contributions due to Safety Members rates imposed January 1, 1954 and not anticipated in bud'et. (2) Car allowance and mileage not provided for in budget. t CONTRA COSTA COU111Y FLOOD CONTROL DISTRICT Temporary and Seasonal Help - 204 240.00 Unappropriated Reserve Fund #2505 240.00 To provide funds for temporary help in office for short period of time during change of pie rs onn el. AGRICULTURAL COMMISSIONER County Exhibit (Fair) 103.00 Unappropriated Reserve Fund 103.00 This money is needed to rent space for the remainder of the fiscal year ' to store Fair equipment and supplies as well as to have somel place to work over fruits and vegetables before placing them in cold storage. (This appropriation request will not result in any increasedcost to the taxpayer inasmuch as it will become revenue to the County Airport. ) ! The space desired is adjacent to our present office quarterslin the Air- port and rents for $22.85 per month. F ROAD COMMISSIONER-SURVEYOR 4 Primary Road Construction - 4461 69 94.00 Secondary Road Construction - 3655 528.00 Secondary Road Construction - 3845 209.00 Secondary Road Construction - 4245 29162.00 Secondary Bridge Construction - 3975 1,159.00 C ' Secondary Rights of Way - 4245 2,236.00 I To cover part of estimated cost of installing traffic light 4t Monument s Blvd. and Meadow Lane intersection per agreement with State Division of Highways per Board Order 12/23/54, Work Urder 4052. 4 tP S BUILDING MAINTENANCE #175 Applied Cost 39?33.00 Temporary help (175-204) 3P33.00 Unappropriated Reserve 1003 39733.00 The present work load is too heavy for the regular Maintenenae Crew to ' complete by the end of this fiscal year. ADVERTISING i Services (Advertising #371) 100.00 Unappropriated Reserve General Fund 100.00 To reverse Journal 5411, dated 1/18/55, which appropriated $00.00 for ad in St. Mary's Gael. Ad is to be paid by Contra Costa Devglopment. COUNTY CLERK } h General Election Sapp. 128-500 19150-00 Count Clerk CapitalOutlay102-900 90.00 County Clerk Replacements 102-800 60.00 Unappropriated Reserve General Fund 1003 1,150.00 1,50.00 ' 1 To transfer surplus to cover furniture for new Richmond ofYifie. Desk $245.00; Table 4195.00; Snivel Chair $150.00; 6 Side chairs 200.00- Items requested in 1955-56 budget. Replace Typewriter desk 217.00 15" Royal Typewriter 4143.00 4 The foregoing order is passed by the unanimous vote ct the Board. j }L O t i 2 Y fy� j f(f 3 i f j i' r March 1, 1955 (Continued) In the Matter of proposed acquisition of additional property in Contra Costa County by the Federal Government. It having come to the attention of this Board that itiis the intention of the Federal Government, more particularly the Department of Navy, to acquire a large por- tion of waterfront area near the Port Chicago Naval Magazine, and this Board being of the opinion that the acquisition of said property by the Feder#1 Government should be protested; NOW, THEREFORE, and on motion of Supervisor Buchanan, ,seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Chairman is authorized to forward letters to the United States Senators William F. knowland and Thomas H. Kuchel and to Congressman John F. Baldwin, protesting the proposed acquisition of said property. The foregoing order is passed by the unanimous vote o4 the Board. In the Matter of the Legislative Program r of Contra Costa County with Reference to Statutes Dealing with Flood Control. WHEREAS, the Commissioners of Contra Costa County Flood Control and Water Conservation District have written to this Board requesting a resolution of this Board of Supervisors stating the policy of this County with reference to proposed legislation affecting the laws dealing with flood control; and UI EREAS, it appears that the suggestions as to flood control legislation made by the Commissioners have been carefully studied by the Commissioners in cooperation with all interested persons; and WHEREAS, after careful examination of this matter this Board of Supervisors is satisfied that the legislative changes and oppositions to legislation recommended by the Commissioners are correct and in the best interests of this County and the people there- Of. hereof. i NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that this Board of Supervisors endorses and requests the adoption of and opposition to legislation set forth in the attached communication from Contra Costa County Flood Control and Water Conservation District. BE IT FURTHER RESOLVED that this Board opposes the adoption of Assembly Bill 3239 and Section 1 of Assembly Bill 2708. i BE IT 'FURTHER RESOLVED that the Clerk of this Board be; and he hereby is direct- ed to send certified copies of this resolution and the attachedlcommunication from the Commissioners of Contra Costa County Flood Control and Water Conservation District, to Senator George Miller, Jr., Assemblyman S. C. Masterson and Assemblyman Donald D. Doyle. Passed and adopted by the Board of Supervisors of theliCounty of Contra Costa this lst day of March, 1955, by the following vote, to wit: AYES: Supervisors - H. L. Cummings, I. T. Goyak, Ray S Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - hone. ABSENT: Supervisors - None. (CO141UNICATION REFERRED TO IN THE i FOREGOING RESOLUTION) "February 24, 1955 The Honorable Board of Supervisors Hall of Records Martinez, California Gentlemen: The Commissioners of Contra Costa County Flood Controland Water Conservation District have considered proposed amendments to the three Actsiunder which flood con- trol work is performed in Contra Costa County. In their judgment the following legis- lation should be adopted for the reasons given. 1. Contra Costa County Flood Control and dater Conservation District Act. a. The Commissioners approve the amending language intended in Senate Bill 379 and Assembly Bill 1140. The bills are identical. The proposed legislation carries out the three statements of policy previously approved by the Commissioners. 7 b. The Commissioners desire to have the following language added to Section 3 of the Flood Control District Act. 'After a watershed zone has been formed and a project or projects adopted therefor, a sub-zone or sub-zones may bo formed for areas less than the watershed, and a project or projects adopted there- for. Sub-zones and projects therefor shall be formed in the manner provided in this Section and Section 11 pf this Act. A i s '1 i s March 1, 1955 (Continued) sub-zone or zones and projects therefor may be ford and approved concurrently with the formation of a watershed zonel. Any sub-zones.. so formed shall be entitled with the watershed zone} number and a letter of the alphabet." 3 This can be done by an amendment to either Assembly Bill 3065 orto Assembly Bill 111.0. The reason for the proposed legislation is that in some parts of the County, the rate at which flood control work will be required will vary throughout a watershed. The adoption of the proposed legislation will permit the Commissioners to form a water shed zone and to have tax rates varying in amount up to .20 per 4100 oflassessed valua tion within the watershed zone. There is no known opposition to the proposal. c. Assembly Bill 3239 would permit the maximum rate of tax to be increased to .30 under certain circumstances. The Commission- ers oppose the proposed legislation. There hash been a wide- spread understanding in connection with the formation of Zone 3B in the Walnut Creek watershed that the tax rote would under no circumstances exceed .20 per j100 of assessed valuation ex- elusive of bond interest and redemption. The Commissioners feel that the adoption of the proposed legislation would cause a feeling among the taxpayers affected that the Commissioners had departed from previous commitments. 2. Contra Costa County Storm Drainage District Act. } The Commissioners are in favor of amending the Act by adding a new Section 18.5 to read as follows: "Upon its own motion, the Board may be resolution require alreport by the engineer as provided in Section 15 of this Act. "Upon receipt of such report the Board may adopt a resolution of intention to establish a zone. Notice of such hearing shall be given in accordance with Section 18 of this Act. In addition to such notice, the Board shall also direct the Clerk to mail notices of the proposed formation of such zone to all persons owning real property lying within such Zone, whose names and addresses appear on the last equalized county assessment roll for county taxes prior thereto. ,ailing of such notices shill not be es- sential to obtaining jurisdiction by the Board, and the failure so to do shall not affect in any manner the validity of any proceeding taken here- under. The notices so mailed shall contain the information l required by Section 18 of this Act." Under the existing law it requires a petition signed by owners of at least 50% of the assessed value of property within a proposed zone before a hearing can be held on the zone formation. Under the amendment, the Board of Supervisors could initiate the formation of such a zone. The proposed amendment provides for an engineering re- port and wide-spread notice by mail before the hearing could be held. The Commission- ers feel that the amendment permits the elimination of the cumbersome problem of secur ine signatures and still provides for adequate notice to the persons who will be affected. There apparently is no bill pending in the 1955 Legislature to amend this Act. If this is so it will require the introduction of legislation by one of ithe County's three representatives in the Legislature. 3. Storm Drain Maintenance District Act of 1937. a. The Commissioners are in favor of amending the Act so as to allow the Board of Supervisors to appoint as engineer a person other than the County Surveyor. This can be accomplished by amending Section 6 of the Act to read as follows: "An engineer appointed by the Board of Supervisors shall be in charge of installation and maintenance, and shall, subject to the approval of the Board of Supervisors do all things necessary for;the proper functioning of the district. The compensation of any assistants or employees or the cost of any material necessary shall be payable out of the funds of the district. If, for any reason whatsoever, there be insufficient money in the district fund to pay the compensation of any such assistants or employees or the cost of any material , the County may advance the necessary funds for such purposes, and shall reimburse itself from moneys paid into said District fund. The Board may appoint the County Surveyor for this purpose." This change can be accomplished by ammending Assembly Bill 3237• b. The Commissioners are in favor of amending the Act specifically to provide that 1911 Act assessment proceedings can be used in such a district. -This can be accomplished by addin-, a neer Section 15.5 to read as follows: "Section 15.5. The Improvement :mat of 1911, the municipal Improve- ment Act of 1913, and the Improvement Bond Act of 1915 are applic- able to the district, and as applied to the district the following terms used in said acts shall mean: a. "City council" and "council" mean the Board of Supervisors. b. "City" and "municipality" mean the district. c. "Clerk" and "city clerk" mean the County Clerk. 4 t Tuesday, March 1, 1955 - Continued s d. "Superintendent of streets," "street superintendent" and "city engineer" mean the engineer of the §district, or any person appointed to perform such duties. i i i e. "Tax collector" means county tax collector. f. "Treasurer" and "city treasurer" mean "county treasurer." e. Under existing law, the County Clerk is reauired by Section 1 of the Act to mail notices of proposed formation of districts to property owners. The County Clerk of Contra Costa County feels that this duty could properly be placed upon the office of the County Assessor. The Commissioners feel that this is a matter for the Board of Supervisors to decide. If such legislation is desired, it can be accomplished under Assembly Bill 3237 by amending paragraph 3 of Section 1 of the Act to read: "The Board shall also direct the Clerk or Assessor to mail notices." d. Assembly Bill 2708 in Section 1 would provide for permissive withdrawal of territory from an existing storm drain mainten- ance district if the property were annexed to or incorporated as a city. Sections 2 and 3 of the bill apply to other types of districts with which the Commission is not concerned. The Commissioners oppose the adoption of Section lit of the Bill. They feel that storm drain maintenance districts should exist without reference to the boundary lines of cities. The in- clusion of territory in a city does not cure the existence of the flood control problem for which the District was formed. The Act as presently worded makes ample provision for the dis- solution of a district when it no longer serves a useful pur- pose. Piece-meal withdrawal of territory from a storm drain maintenance district would , in the opinion of the Commissioners, be undesirable legislation. Tomas S. Vanasek Chairman of the Commission Contra Costa County Flood Control and } Yater Conservation District 2400 Oak Grove Road Concord, California In the Putter of the Proposed Annexation of Territory to the ! KENSINGTON FIRE DISTRICT. WHEREAS, there has been filed with the Board of Supervisors of the County of Contra Costa, State of California , a petition, pursuant to Sections 14,225, at seq. , of the Health and Safety Code of the State of California, askiAg for the inclusion of the hereinafter described contiguous territory within the boundaries of the Kensington Fire District, which said petition is sinned by the owners of real property in the hereinafter described contiguous territory , which represents at least fifty-one per cent (51%) of the total assessed valuation of the said contiguous territory , as shown by the last equalized assessment roll of the County of Contra 4osta, in which the Dis- trict is located; NOW, THEREFORE, BE IT RESOLVED that Tuesday , the 5th1day of April, 1955, at the hour of ten o'clock a.m. , or as soon thereafter as the matter may be heard, in the Chambers of the Board of Supervisors, Pull of Records, Liain and Court Streets, agar- tinez, Contra Costa County, California , are the time and place ;when this Board will pro- ceed to consider said petition, at which time all persons interested may appear and be heard; and BE IT FURTHER RESOLVED that the Clerk of the Board be, and he is hereby direc- ted to cause said notice of said hearing to be published at least two (2) weeks pre- ceding the hearing herein provided for by publication in the "SL CERRITO JOURNAL", a newspaper of general circulation published in the County of Contra Costa, in which County said District is located. The territory hereinbefore referred to is described as follows: Portion of the rancho El Sobrante, described as follows: Beginning at the most western corner of the .44{ acre parcel of land described in the deed to Harry G. Ford, recorded October 11, 1943 in Volume 752 of Official Records, page 21 , being a point on the boundary line between the Rancho San Pablo and the Rancho E1 Sobrante; thence southeasterly along the said Rancho line to the most! southerly corner of the said Ford .44 acre parcel; thence northeasterly along the southeastern line of the said Nord parcel to the most easterly corner thereof, being on a northwestern line of specific `tinct E of the Rancho El Sobrante; thence along said northwestern line , North 38° 43' 29" East, 1202.13 feet to a point in the center line of Wildcat Creek being the most southern corner of Lot 53 of said Rancho EI Sobrante; thence meandering along; the center line of said creek the following courses and distances; North 71' 31' 08" West 133.33= feet; North 1 46, 18" utest, 129.39 feet; Borth 650 16' Ol" Blest, 112 .20 feet; North 140 31' 07" West, 95.07 feet; North 5° 46, 10 It West, 29:05 feet; North 54° 46' 08" West, 120.78 feet; North 18" 16' 29" 'lest, 102.98 feet; North 80" 11' 32" west, 65.99 feet; north 48" 311 07" vest 60.73 feet; North 74° O1' 34" West, 66 feet; North 53° 46' 29" 1016st , 52.8 feet; North 33" 30' 41" West, 40.93 feet; South 890 28' 10n West, 106.92 feet; } t 184 f Tuesday , March 1, 1955 - Continued North 570 46' 35" West, 66 feet; North 620 01' 38" West, 132 feet; North 220 46' 29" West, 70.64 feet; North 880 32' O1" West, 188.76 feet; North 580 16' 49" West, 94.39 feet; North 21" Olt 39" Wgst, 66 feet; North 79" 16' 58" West, 101.64 feet; north 11" 32' 08" West, 158.43 feet; North 500 46' 49" Nest, 85.81 feet; North 300 161 48n West, 158.41 Peet; North 17° 42' 20" East, 142.58 feet; North; 12° 32' 15" West, 72.61 feet; North 36° 32' West, 137.27 feet; thence leaving said center line and running along the southeastern line of said Lot 53, South 800 56' 27" West, 405.74 feet to a stake marked A. C. 2; and North 34" 13' 25" West, 817.24 feet to a stake marked A. C. 3 at the most westerly corner of said lot 53; thence Sonth 590 20' 25" West, 624.75 feet to the most northerly corner of °Lot 23, Kensington Highlands, Unit No. 1 filed July 15, 1953, in Map Book 51, page 20; thence South 29' 39' 42" East, 154.00 feet; thence South 400 20' 42" East 75.00 feet; thence South 450 56' 18" East 70.00 feet; thence South 720 36' 35" East 63.25 feet; thence South 85' 52' 37" East 63.00 feet; thence South 40 19' 47" East, 84:00 feet; thence South 20' 57' 53" West, 55.28 feet; thence South:410 47' 14" East, 124.49 feet; thence South 350 29 ' 36" East, 85.00 feet; thence South 43a 52' 21" East, 65.37 feet; thence South420 31' 31" East, 100.00 feet; thence South 55' 01' 06" East, 57.21 feet; thence South 9' 23' 43" East, 107.72 feet; thence South 49° 49' 18" West, 96.00 feet; thence Horth 400 10' 42" !'lest, 100.00 feet; thence northwesterly along an are of a curve concave to the northeast, the center of which bears Forth 180 14' 11" West, 40.00 feet, an are distance of 64.98 feet to a point from which the' center of said curve bears North 74* 50' 43" East, 40.00 feet; thence South 410 21' 58" ;Pest, 99.79 feet to the dividing line between the Rancho San Pablo and the Rancho E1 Sobrante, thence along said line South 400 10' 42" East to the most Western corner of the said lord Parcel (752 OR 21) , the point of beginning. PASSED AND ADOPTED by the Board. of Supervisors of the County Of Contra Costa, State of California, by the following vote, at a meeting of said Board held on the 1st day of March, 1955: } AYES: Supervisors - Goyak, uummings, Taylor, Buchanan, Frederickson NOES: Supervisors - None ` ABSENT: Supervisors - None i In the Matter of Approval of Modification of agreement between City of Richmond and E1 Sobrante County Fire Protection District re furnishing fire protection services. i Modification of agreement between the City. of Richmond, hereinafter referred to as "the City", and El Sobrante County Fire Protection District, hereinafter re- ferred to as "the District„, which modifies agreement approved by this board on Febru- ary 23, 1955 between the City and the District relative to fire protection and fire prevention services throughout a portion of the City with respect to the territories which are to be withdrawn from the District and the portion of the City ?wherein the District is to render said services, which territory is more fully described in Exhibit A attached to said modification of agreement, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, 1T IS BY THE BOARD ORDERED that said modification of agreement be and the. same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said modification of agreement on behalf of the County of Contra Costa. • The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approval of agreement 3 wherein the State agrees to reimburse the County for certain expenditures in connection with the handicapped chil- dren program. Agreement dated November 16, 1954, between the Chief, Division of Adminis- tration, State Department of Public Health, hereinafter called the Stat', and the County of Contra Costa, hereinafter called the Contractor; and wherein said State agrees to reimburse the County for said services to handicapped children, other Ishan diagnostic services , in an amount not to exceed $152,004.15 during the fiscal year;ending June 30, 1955, and further agrees to reimburse the County for diagnostic serviceg to handicapped'; children in anamount not to exceed $50,000 (total amount of contract not to exceed $202,004.15) , the period of said contract being from July 1, 1954, to aqd including June 30, 1955, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cum- mings, Chairman, is authorized to execute said agreement on behalf of toe Contractor. The foregoing order is passed by the unanimous vote of the Boafrd. � t r f { 1�5 e Tuesday, March 1, 1955 - Continued In the Matter of Approval of agree- ment which amends agreement dated November 16, 1954, between the County and the State, and referring to services for handicapped children. i This Board having approved an agreement with the StIte, which agreement is dated November 16, 1954, and referring to reimbursement by the State for certain ser- vices to handicapped children; and t Agreement dated November 17, 1954, between the Chief, Division of Adminis- tration, State Department of Public health , hereinafter called the State, and the County of Contra Costa, hereinafter called the Contractor; and wherein it is provided that the agreement dated November 16, 1954, and heretofore referred to, is amended to provide that said State shall reimburse Contra Costa County for services to handi- capped children, other than diagnostic services, in an amount of not to exceed $1 4,722.80; end wherein it is further provided that upon certification by the State Department of Public Health, that the County administrative services were reasonable and adequate for 1954-55, there shall be included in computing; the amount of ex- penditures for "services to handicapped children, other thandiagnostic services," in addition to all doctors' fees, hospital care, drugs, laboratory services , x-rays, and appliances, the sum of $19,077.972 which shall be presumed to be the cost of ad- ministering the program during the fiscal year 1954-55, and in addition to the said adjustment, in computin;, the expenditures for services to handicapped children, a deduction shall be made for the amount of reimbursements made by the families, or others, during the fiscal year ending June 30, 1955; and wherein the State further agrees to reimburse the Contractor for diagnostic services to handicapped children in an amount not to exceed 450,000 (the total amount of saidcontract not to exceed $214,722.80) ; is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cum- mings, Chairman, is authorized to execute said agreement on behalf of the Contractor. F The foregoing order is passed by the unanimous vot e l of the Board. a In the utter of Establishment of Public Works Department of Contra Costa County. WHEREAS, the increasing physical resources of thisicounty and of the special service districts within it for which the Board of Supervisors serves ex-officio as the governing body require a closely intewrated administrati4e control, and t WHEREAS, such control can be best achieved by placing the responsibility for all properties in one department, and WHEREAS, the development of such a department should be accomplished in stages in order to minimize the impact on established procedures and on present personnel, 6 E NOZY, THEREFORE, in order to achieve the aforesaid this Board hereby de- clares in existence a Public Works Department of Contra Costa County, that the direo- tar of said department shall be the Road Commissioner-Surveyor, serving ex-officio; and that the department shall hereafter have direct responsibility for the following: 1. All of the duties of the offices of Road Commigsioner and of County Surveyor, as fixed by law or as heretofore assigned by this Boa rd, 2. The acquisition and sale of all real property of the county, the negotiation of all leases of real property ;for county use and such other services in connection with !real property as may be rewired in the conduct of the county's affairs, 3. The operation and maintenance of the plants of 'sewer dis- tricts, sewer maintenance districts and highway, lighting districts, 1 4. All county operations in connection with drain$ge and flood control work either by direct county action or lin coopera- tion with special districts, 5. Such other duties relating to the physical plant of the county and its special districts as may be assigned to it in the future by this Board. The foregoing resolution was adopted by the f ollowing vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings; Ray S. Taylor., W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSRIT: Supervisors - None Tuesday , March 1, 1955 - Continued F And the Board takes recess to meet on Tuesday, March 8, 1955 at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. ATTEST: Chairman W. T. PAASCH, CLERK By Deputy Clerk _ f i f BEFORE THE BOARD OF SUPERVISORS TUESDAY, UARCH 89 1955 THE BOARD MET IN REGULAR SESSION { s AT 9 A. M. IN THE BOARD CHAMBERS, HALL QF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDrC; SUPERVISORS I. T. KAYAK, RAY S. TAYLOR, W. ; G. BUCHANAN, J. FREDERICKSON. r PRES&IT: 11. T. PAASCH, CLERK i In the Matter of Approving t Ordinance No. 938. Ordinance No. 938, which fixes load limit on High Street Bri Re across Gray- son Creek in the Town of Pacheco, is presented to this Board; and On motion of Supervisor Goyak, seconded by :supervisor Taylor IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED �nd ADOPTED. IT IS BY --M BOARD 'URTEMR ORD414J0 that a copy of said ordinance be pub- ; lisped for the time and in the manner required by law in the CONTRA COEITA TIP.aES, a newspaper of general circulation printed and published in the County o:1 Contra Costa. The foregoing order is passed by the unanimous vote of the Bard. ' t In the Matter of Approving Ordinance No. 939. Ordinance No. 939, which amends Ordinances Ido. 933 and No. 3 to provide for a modification of the definition of a lot and which is declared to be an urgency measure, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor i IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED ind ADOPTED. IT IS BY THE BOARD FURT3a"'R ORDEiMD that a copy of said ordinance be published for the time and in the manner required by law in THE 7IALNUT KM EL, a =newspaper of general circulation printed and published in the County of Contra Costa. f The foregoing order is passed by the unanimous vote of the Bcerd. i I In the Matter of Affidavits of publication of Ordinances No. 929 , 930, 931, 932• 3 This Board having heretofore adopted Ordinances Hos. 925, 925, 930, 931 and 932 and Affidavits of Publications of each of said ordinances having been filed with this board; and it appearing from said affidavits that said ordinances Here duly and regularly published for the time and in the manner required by lave; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDMM that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. � In the Matter of the Formation of Storm Drain Maintenance District No. 2. f WHEREAS, this Board of Supervisors of the County of Contra C ta, State of California, did on January 4, 1955 duly pass and adopt a resolution co tinuirLT the hearing on the formation of the proposed Storm Drain Idaintenance District 21o. 2 until Tuesday , March 8, 1955, at the hour of 10 a.m. of said day ; and 3 WHEREAS, it appears desirable to further continue said hearing to a later date , # r NOW, THEREFORE, BE IT RESOLVED that the bearing on the format' on of the pro- posed Storm Drain Maintenance District No. 2 be and the same is hereby Further con- 187 Tuesday, March 8, 1955 - Continued f tinued until Tuesday, March 22, at the hour of 10 a.m. on saidday at the Chambers of the Board of Supervisors, Hall of Records, City of Martinez, Centra Costa County, California. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, the fore- going resolution was duly passed and adopted by the following Tote, to wit: i AYES: Supervisors - I. T. Goyak, H. L. Cummings, stay S. Taylor, � W. G. Buchanan, d. Frederickson i NOES: Supervisors - None AGSM.T: Supervisors - None In thett Ma er of Directing the District Attorney to take Abate- went Proceedings against P. S. BACCIGLIERI for a Zoning Vio- lation. WHEREAS, on the 13th day of October, 1954, this Board, after proceedings duly and regularly had and taken therefor, revoked a land use hermit theretofore issued to P. E. Bacciglieri for a lumber yard and building; materials pard in the EI Monte District, and WHEREAS, said P. E. Bacciglieri, his successors and assigns, have not com- plied with such order and have continued unlawfully to operateand maintain a lumber yard and building materials yard in said El Monte District, ands WHEREAS, the Board finds that such continued operation is offensive to the senses and interferes with the comfortable enjoyment of life and property in the cus- tomary manner in the community or neighborhood in which it isocated; and the Board further finds that the said yard was and is a public nuisance, { i NOW TiiE WORE, BE IT RESOLVED that the District Attorney of the County of Contra Costa be and he is hereby directed to take such action air actions as may be necessary in such court or courts as may be expedient or convey{fent to secure the abatement of the said yard. The foregoing resolution was adopted on the motion o4 Supervisor Taylor, seconded by Supervisor Frederickson, and adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, a. L. Cummings, Fay S. Taylor, W. G. Buchanan, d. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None In the Matter of Authorizing Pay- ment of Fees for Polling Place, Election Officers' Services, etc., Castle Rock County Water District. On motion of Supervisor Taylor, seconded by Supervis r Goyak, IT IS BY THE BOARD ORDERED that the election held march 3, 1955, for the formation and election of the first five directors of the Castle Rock County 'tater District, is hereby fixed in the sum of $12.50, plus messenger service fees of $3.00 and , 2.20 mileage for the per- son delivering the election returns. t IT IS BY THE BOARD FURTHER ORDMiM that the polling; place rent for said elec- tion lection is fixed in the sum of X10.00. r IT IS BY THE BOARD FURrdER ORDERED that the CountyAuditor is directed to draw his warrants in favor of the following persons for services listed below in the matter of the conduct of said election: Thomas Pillsbury, 1045 Castle dock Road, Concord Services as election officer . . . . .. . . . . . . . . $12.50 { Messenger fee. . .. . .. . . . . . ... . . .. . . . . . . . . . . . 3.00 Mileage delivering election returns.. . . . .. . 2.20 Total. . . . . . . ' 17.70 Mrs. Rosa E. Davis, 980 Castle Rock Road, Concord { Services as election officer. . .. .. . .. . . . ... 12. 0 Total. . . . ... }$12.50 Gladys H. Schlatter, 800 Castle Rock Road, Concord ; Services as election officer. . .. . . .. .. .. ... 12. 0 Total. ... ... $12.50 Mrs. Florence Littorno, 501 Castle Rock Road, Concord F Services as election officer. ... . . . .. . . . .. . 12.50 Total. . . .. .. 412.50 Forrest Davis, 980 Castle Rock Road, Concord For furnishing polling place.. ... . .. .. .. ... 10.00 Total. . . ... $10.00 The foregoing order is passed by the unanimous vote of the Board. C7 Tuesday, March 8, 1955 - Continued i t In the Matter of Sale of 1953 School Bonds, Series B, Walnut Creek School District. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $100,000 principal amount of 1 bands of Walnut Creek School District, 1953 School Bonds, of Contra Costa County; and further duly authorized the sale of $50000, 1953 School Bonds, Series B, said bondsaat public sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly givenin the manner prescribed by this Board of Supervisors and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit: Name of Bidder Interest Rate ' Bank of America 2.7789` American Trust Company 2.8075 Blyth & Co. 2.8285 Kaiser & Co. 2.8763 Such interest rate being combined with a bid for $100,000 1955 School Bonds, Series A. AND !IMREAS, the said bid of Bank of America is the hi,4hest and best bids Pori said bonds, considering the interest rates specified and the premium offered, if any, f NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California , as follows: 1. Said bid of Bank of America, 14. T. & S. A. for $50,000 1953 School Bonds, Series B. par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby auth- orized and directed to deliver said bonds to said purchaser there- of upon payment to said "Treasurer of the purchase price, to wit: Par and aocrued interest to date of delivery, plus a premium Of $19.00 i ttr Bond Numbers Interest Rate Per Annum S B-1 to B-10 3 B-11 to B-20 2f% t { B-21 to B-50 3% 4 i f Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on April 15 and October 15 in each year, except interest for the first year which is payable !in one installment on April 15, 1956. 2. All bids except the bid of said Bank of America, N. T. & S. A. are hereby rejected and the Clerk of this Board of Supervis ori is hereby ordered and directed to return to the unsuccessful ibidders their several checks accompanying their respective bids. 3. The Clerk of this Board of Supervisors is directed to cause to be lithographed , printed or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and couOns to show on their face that the same bear interest at the rates afore- said. t PASSED AND ADOPTED this 8th day of March, 1955, by the Board of Supervisors of Contra Costa County, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None 1 In the Matter of Sale of 1955 School Bonds, Series A, Walnut Creek School District. i W1MRSAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $800,000 principal amount of ?bonds of Walnut ': Creek School District, 1955 School Bonds, of Contra Costa County; and further duly authorized the sale of $100,000 1955 School Bonds, Series A, said bonds lat public sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given !in the manner prescribed by this Board of Supervisors and the following bids for said1bonds were .and are the only bids received by said Board of Supervisors, to grit: } Name of Bidder Interest Rate Bank of America 2.77899 American Trust Company 2.8075 Blyth & Co. 2.8285 Kaiser & Co. 2.8763 f Such interest rate being combined with a bid for $50,00 1953 School Bonds, Series B. s a i Tuesday , March 8, 1955 - Continued s s AND HEIR S, the said bid of Bank of America is the hinhest and best bids for said bonds, considering; the interest rates specified and the premium offered, if any, { NOVI, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of Cnlifornia , as follows: 4 1. Said bid of Bank of America, N. T. & S. A. for $100,000 1955 School Bonds, Series A. par value of said bonds shall be, and 'is hereby accepted and the Treasurer of Contra Costa County is hereby author- ized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price , to wit : Per and accrued interest to date of delivery, plus a premium of 499.00 Bond Numbers Interest Rate Per Annum A-1 to A-15 5% A-16 to A-30 2�b A-31 to A-55 % A-56 to A-100 2 3/4% s Said bonds shall bear interest at the said rateshereinabove set forth, payable semi-annually on April 15 and October 151in each year, ex- cept interest for the first year which is payable in one install- went on April 15, 1956 i 2. All bids except the bid of said Bank of America, iN. T. & S. A. are hereby rejected and the Clerk of this Board of Supervisors is hereby ordered and directed to return to the unsuccessful bidders their several checks accompanying their respectie bids. 3. The Clerk of this Board of Supervisors is directed to cause to be lithographed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality , said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 8th day of Uarch, 1955, by the Board o; Supervisors of Contra Costa County, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, stay S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None In the Matter of Retirement for Elective Officials. WHEREAS, it appears that there is legislation pending before the current State Assembly that would extend the time within which county elective officials could became eligible to retirement under the County Retirement Law of 1937; and AREAS, in the past this Board of Supervisors has adopted a policy approv- ing similar legislation that would extend the time within which elective officials could qualify for said retirement; and WHEREAS, it is essential to good government that worthy persons be encouraged to remain in county service by making a retirement system always available for elective officials, s NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa is in favor of any and all legislation that would extend the time within which elective officials may file a declaration to come within the County Retirement Law of 1937, and that a copy of this resolution be delivered tq the Assenabiv Committee on Municipal and County Government , Assembly //�ppo ld D. Doyld and Assemblyman Honor- able S. C. Masterson. Honbraffe i PASSED AND ADOPTED at a regular meeting of the Board 'of Supervisors of the County of Contra Costa held on Tuesday , the 8th day of March, 7955, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Play S. Taylor, .l. G. Buchanan, J. Fredericksda NOES: Supervisors - None ABSENT: Supervisors - None In the Matter of Declaration of County Library Book Selection Policy. r WHEREAS, The Board of Supervisors of Contra Costa County has set forth the function and general requirements of the Contra Costa County Library system by reso- lution of January 4, 1955, and WHEREAS, The implementation of said function requires; a policy of book se- leotion, f { THEREFORE, The Board of Supervisors of Contra Costa County herewith sets 190 Tuesday , March 8, 1955 - Continued forth the following book selection policy which complies in all respect8 to Section 22136 of the California Education Code: It is the policy of the Contra Costa County Library to select1 books and materials with which to provide a general circulation and reference service to the adults, young people, and children c� the county. Books and materials are selected which: 1. Provide the citizen with information about himself, his 4 work, his community, the world , and his place in it. 2. Provide the basic and significant works in the fields of human endeavor including science, the arts, and the humanities. Selection must be inclusive rather than exclusive by the very nature r of the demands made upon the collection. For this reason, the se- lective process must provide: t 1. Materials to further informal education and self-realization. { 2. Materials to further the individual's growth toward creative ae turity. 3. Information and printed sources of value to industry; government , agriculture, and business. 3 4. A reservoir of state, local, and county history. } 5. Materials for recreational reading. Serious works which present an honest aspect of life or of same human problem are selected for their positive values and are not necessarily excluded on a basis of coarse language or frankness. The library does not buy pornography, or books which trade on sensationalism. It is the Library's responsibility to provide material which Twill an- able the citizen to form his own opinions. Therefore, the lfbrary will provide books, possibly argumentative, representing theseveral points of view. Historically, the public library was developed as an agency for the free, public , informal education of individuals. The Contra ',Costa County Library subscribes to these ideals . ' r This policy is dedicated to a selection of those materials of the hizhest quality in order to assure an objective collection approp- riate for the residents of Contra Costa County, the selection} to be based upon principle rather than personal opinion, reason rather than prejudice, and judgment rather than censorship. The foregoing resolution was adopted by the following vote or the Board: AYES: Supervisors - 1. T. Goyak, H. L. Cummings, Hay S. Taylor, ;9. G. Buchanan, d. Frederickson t NOES: Supervisors - None F G ABS&IT: Supervisors - None In the Matter of California Conservation Week. .MREAS, March 7 to 14 has been designated by the Calif ornialConservation Council as the Twenty-First CEl ornia Conservation Week, opening as always on Arbor D�y , and our Governor, Goody, n J. Knight_ has again issued the off iciall Proclamation, M has also sent out a "Conservation Week :Message to the Young Peoplel of California emphasizing that conservation means the wise use and management of natural resources, for the greatest good, of the greatest number, for the longest time , and that we need to practice Outdoor Good Manners the Year-Round, and , f f YN&REAS, the rapidly increasing population is making unprecedented demands upon our renew able resources: Water, Soil, Plant and Animal life; andupon our non- renewable resources: Minerals, Oil and Gas, so that conservation is necessary for our. continuing prosperity and safety, t THEREFORE BE IT RESOLVM) that we, the Chairman and Board of Supervisors of Contra Costa County, call upon our public officials, schools and citizen groups, to observe California Conservation Week, March ? to 14, - First - by informing the people, through every means at their disposal, what they are doing for conservation - achy they believe it important, and how the public can help; and - Second - by strongly support ng cont nu ng programs of Conservation lSducation and the Year-Round Outdoor Good manners Campaign, and so Help beep California Fertile , Fire Free, Cleat and Beautiful., The foregoing resolution was adopted by the unanimous vote of the Board. I Tuesday , March 8, 1955 - Continued In the Matter of Cancellation of 1954-55 County Tax Iden. The District Attorney's Office having requested theancellation of the 1954-55 County tax lien which shows on the records as unpaid o certain property ac- quired by the Martinez School District; and The County Auditor having verified the transfer of title to the Martinez School District, and having requested authorization to cancel the unpaid 1954-55 County tax lien on the property hereinafter described; and said request having; been approved by the District Attorney; k On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TFiE BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County tax lien on the following described property as requested: 6 1954-55 Assmt. I o. Ro El Pinole, descr. 2.766 Ac 550615 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1954-55 County Tax Liens. f The State of California having requested the cancell tion of the 1954-55 County tax liens which show on the records as unpaid on certaiii property acquired by the State for highway purposes; and The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the unpaid 1954-44 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Superviso Taylor, IT IS BY TES BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County tax liens on the following described property as requested: Description Lot Block 1%54-55 Assmt. No. Subdivision Bay View Park Par 9, 10, 11 31 Pa'r 32663 2nd Inst. East Richmond Blvd. 6 43 PF 130119 Corr Map of Lafayette Terr Por 46 Por 507061 2nd Inst. Walnut Creek Acres No 1 21 Pgr 633681 2nd Inst. Por 23 Por 633686 2nd Inst. Subn of Pringle Ranch Por 1 and 2 915405-1 2nd Inst. Whitton Subn Por 15, 16 � 920622 2nd Inst. The foregoing order is passed by the unanimous vote opt the Board. In the Cutter of authorizing attendance at meetings. On the recommendation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY TEE BOARD ARDERED that Social Service Director Golden be, and he is authorized to attend, at County expense, the following: Meeting of sub-committee of Legislative Committee of the Welfare Directors Association, at Sacramento, March 14 and 15. Meeting of the Supervisors Association Committee on Civil Defense, in the Association's headquarters, on Uarch 16. s The foregoing order is passed by the unanimous vote of the Board. P In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, acd on motion of Super- visor soyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ,ORDERED that Superin- tendent of Schools B. 0. Milson be, and he is authorized to attend ,, the followi:nq: Western Section meetings of the American Association !of School Administrators in Denver on i4arch 14 to 18 inclusive: $ 1 The foregoing order is passed by the unanimous vote of the Board. f Tuesday, March 8, 1955 - Continued In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motLon of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY WE BOARD ORDERED at V. A. Endersby, Materials and resting Engineer in the Road Commissioner's off ce, be, and he is authorized to attend, at County expense, the following: 3 Oregon,, March 29 and 30.1 Triaxial Institute at Klamath Falls,, ore a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on mo*on of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Supervisor; Goyak be, and he is authorized to attend, at County expense, the followink-: Meeting of the Welfare Directors Association in Sacramento on March 14. Lreetine of the Supervisors Association Committee on Civil Defense in Sacramento on March 16. } The foregoing order is passed by the unanimous vote of the Board. f In the Batter of Authorizing attendance at meetings. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Supervisor Cummings, Supervisor Frederickson and Supervisor Taylor be, and they are authorized to attend, at County expense, the following: i Supervisor Gummi.nRs: Meeting of the Directors of the Supervisors Association at Sacramento on March 17 and 18. j Supervisors Frederickson and Taylor: Meeting of the Supervisors Association on health Probleas at Sacramento on March 16. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Modi- fication of agreement with the i City of Brentwood for the use of garbage disposal site. This Board having on March 23, 1954, entered into an agreement with the City of Brentwood relating to the use of "Brentwood Site" for the disposal or garbage; and An agreement dated warch 8, 1955, between said City and said d ounty and in which it is agreed that the agreement dated march 23, 1954, be modified to provide that the immediate control and supervision of said site and its use shall be in the sinmle individual holding a franchise from said Uity to haul garbage from the City, and said individual to maintain adequate personal liability and property damage insurance for the benefit of the public and the County in such amounts as shall be de=emed adequate by the County Health Officer, copies of said policies to be deposited th the City's Clerk and with the County Health Officer, and said individual to deposft with the City bond in the sum of $1,000, etc. , is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor `Goyak, IT IS BY TRE BOARD ORDERED that said modification of agreement be, and the same lis hereby APPROVE and H. L. Cummings, Chairman of this Board, be and he is hereby authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Bayard. In the Matter of Authorizing City of Brentwood to use ? ' County property (Brentwood site) as site for dog pound. This Board having on this day approved a modification of agr 'ement with the City of Brentwood for the use of garbage disposal site (Brentwood site; r `} On the recommendation of the County Administrator, and on motion of Super- visor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that authorization is given to the City of Brentwood to use same property as a site for a , dog pound. i The foregoing order is passed by the unanimous vote of the Board. 1 s 1 E i • J 194 Tuesday, March $, 1955 (Continued) To cover estimated cost of proposed Contra Costa County Corporation Yard Improve vents less paving at Richmond. Road Commissioner - Capital Outlay - Typewriter $1.$0.00 Garage - Repacements - Office Equipment $180.00 i UNAPPROPRIATED RESERVE - General Fuad 4180.00 10.00 To transfer Hinds to cover replacements - 1940 Underwood 14 5093063 (Tag 13399) at the County garage from item 5 of the Road Com- missioner. i Road Commissioner - Department Service Credits $18,000.00 County Garage - Capital Outlay - I Autos & Trucks x'1$2000.00 r Unappropriated Reserve - General Fund $1$9000.00 $1$1000.00 To cover purchase of 12 autos and pickups immediately needed for a construction ' season. Road Commissioner _ Survevor Primary Bridge Construction - #3641 0,500-00 { Secondary Road Construction - 2253 $39500.00 { To cover cost of constructing foot bridge on Glenside Drive, '+fork b rder 4054• Countv Garaee ' County Garage - Repair of Buildings 4400-CO County Garage - Repair & Service Equipment 4400.00 To cover estimated cost of repairing buildings for the balance of the fiscal year. Capital Outlay - `:wheel Balancing & Alignment Unit ;x`300.00 Capital Outlay - Building Alterations $300.00 To cover revision of doors at the garage for the installation of the wheel balanc= ink; and alignment unit. , County Garage Auto Equipment Replacements 42,600.00 y Unappropriated Reserve - General Fund $29600.00 To cover tradein of Supervisor Taylor's 1950 Buick #449 for new Buick. The new unit will cost approximately $3,200 with ,$600 tradein and reserve for deprecia- tion of ,$2,44$. s F Social Service Capital Outlay Six (6) bookcases - @ $47 $2$2.00 Unappropriated Reserve, General Fund $282.00 t Equipment requested to replace makeshifts in new Richmond Building. k Justice Court No. 6 Capital Outlay $140.00 Unappropriated Reserve, General Fund $140.00 4 2 - Berger Unit, 36 x 84. Included in Budget for 1953-54 but through confusion 1: was lost. Dockets of the court are now on floor. Plan�nin Commission Unappropriated Reserve - General r^und $197.00 $2000.00 Maintenance & Operation Sundry Fees (Planning Commissioner's fees) $800 t Postage & Box Rent 300 Communications 100 r Other Contractual Service 100 Publication of Notices 300 r Auto mileage 100 Other Travel Expense 300 42000.00 New Typewriter $197.00 New typewriter to be used by Senior Clerk referred to in P-300 approved by Board on January 25, 1955. j a k 1 19 Tuesday, Piarch �, 1955 (Continued) Sheriff Decrease Increase . Replacement - Radio Equipment — ,475.00 Unappropriated Reserve, General Fund 41,475.00 s Examination of Insane Services (Hospital - 502-3Q0) $8.,00P.00 Services (Exam of Insane - 545-300) 0,000.00 f Unappropriated Reserve 1003 $81009.00 q"81000.00 To transfer back to reopened account funds which were originally appropriated for professional fees. Richmond Building Services 4692.00 Unappropriated Reserve, General Fund $692.00 Cost of restoring Richmond Hall of Justice to original ondition before modifi- cations to accommodate courts. x The foregoing order is passed by the unanimous vote of jhe Board. a j In the Matter of Communication from California Dater Service Company relating to its claim in the amount of $626.02. On motion of Supervisor Frederickson, seconded by SuperYisor Buchanan, IT IS BY THE BOARD ORDERED that communication dated March 1, 1955 from Oalifornia Water Service Company and which relates to a claim previously presented by slid company to the County Auditor in the amount of $626.02 be and the same is hereby refIrred to the County Road Commissioner. The foregoing order is passed by the unanimous vote of the Board. In the batter of authorizing District Attorney to defend Building Inspector Kraintz in Superior Court Action No. 62240, Taliaferro versus Salyer et al. On motion of Supervisor Goyak, seconded by Supervisor T lor, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to defend R. Kraintz, County Build- ing Inspector, in Action No. 62240 filed in the Superior Court, Taliaferro versus Salye et al. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing the Pacific Gas and Electric Company to install light, Corvello Road in Bel Air Lighting District. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is directed to install one light on the last pole on north end of Corvello Road in Bel Air Lighting District. The foregoing order is passed by the unanimous vote of the Board. In the Batter of Authorizing Chairman to execute release from Ohio Casualty Company for settlement of damages. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that H. L. Cummings, Chairman of this Board, is authorised to execute release of claim from Ohio Casualty Company for settlement in the amount of .6154.$4 for damages caused to concrete rail on Northgate Road by Joseph R. Venti and all others, which damage occurred on or about September 22, 1954, at or near Walnut Creek. The foregoing order is passed by the unanimous vote of the Board. In the ?Matter of Increasing Revolving Fund of County Clerk. This Board having on January 26, 1954 created a revolving fund in the sum of' $75.00 for the County Clerk of Contra Costa County and having requested said Clerk to file a good and sufficient bond in the sum of $150.00; and t W. T. Paasch having filed with this Board a bond in the sum of X150 00 issued by Glens Falls Indemnity Company; } a On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY TH4 BOARD ORDERED that said revolving fund be and the same is hereby increased to the sum o $110.00 and W. T. Paasch, County Clerk, is hereby requested to }ncrease said bond to the sum of $220.00. IT IS BY THE BOARD FURTHER ORDERED that upon faithful administration of said bona, i t I I 196 1 Tuesday, March $, 1955 (Continued) e the County Auditor shall draw his warrant on the General Fund in the amount of $35.00 in favor of W. T. Paasch, County Clerk of Contra Costa County, and the County Treas- urer shall pay the same. The foregoing order is g passed by the unanimous vote of the Hoard f In the Matter of Approval of Street Light Plan and Calling } for Bids for Lighting Services j for "COUNTY SERVICE AREA L-3" (IJOI�?TALVIN ILLNOR, UNIT #1) . 1 COUNTY SERVICE AREA L-3 having been established by this Board of Supervisors' on January 4* 1955, for the purpose of furnishing street lighting sere ces therein; and no referendum petition having been filed, pursuant to Section 2521 .21 et seq. , of the Government Code, or at all; and a plan of a system of street it rumination for said County Service Area L-3, having this day been presented to this Board, and filed with the Clerk thereof; and this Board having fully investigated same, land rood cause appearing therefor; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERS that said plan be and it is hereby aidopted; and IT IS FURTHER ORDERED that the Clerk of this Board forthwith advertise for bids for installing, caring for and maintaining the said lights pursuant to said plan, and for supplying said County Service Area L-3 with all the electricity necessary for operating and maintaining the said lights. The contract for the same is to be awarded to the lowest responsible bidder, provided, however, that the ;`ates to be paid therefor, must not exceed in any event the rates now paid by the County of Contra Costa for highway lighting in other places in said Contra Costa County. The term of said contract is to be for five years, This Board, however, reserves the right to abrogate such contract whenever gas and electric 5curreat is offered to be supplied at two-thirds of such fixed contract price. f i Said Board of Supervisors reserves the right to reject any and all bids. Bidders to be notified to be present at the opening of the bids. AMD IT IS FURTHER ORDERED the notice of the receiving of sai 4 bids be pub lished by the Clerk of this Board in the "EL SOBRA1ME HERALD BEG PRESSn, a newspaper printed and published in the County of Contra Costa, State of Calif ornit . The foregoing order is passed by the following vote of the Beard: �. AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Toylor, f W. G. Buchanan, J. Frederickson NOES: Supervisors - None r? r ABSENT: Supervisors - None In the Matter of Directing the Pacific Gas and Electric Company to install light, i Corvello Road in Bel Air Lighting District. On motion of Supervisor Buchanan, seconded by Supervisor Fredrickson, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is direa ed to install one light on the last pole on north end of Corvello Road in Bel Air Lig ting District. The foregoing order is passed by the unanimous vote of the Bord. In the batter of Authorizing i Chairman to execute letter dated February 25, 1955 re lighting system furnished by Pacific Gas and Electric Company for Byron Lighting District. On motion of Supervisor -Frederickson, seconded by Supervisor tuchanan, IT IS BY THE BOARD ORDERED that the Chairman of this Board is authorized to sign the accept- ance of a letter dated February 25, 1955 from the Pacific Gas and Elect*ic Company which refers to an agreement dated January 49 1955 for street lighting services fur- nished by Pacific Gas and Electric Company to the Byron Lighting District of Contra Costa County and which letter refers to a typographical error in said agreement . The foregoing order is passed by the unanimous vote of the Board. i j J 196-A a' Tuesday, March 8, 1955 (Continued) In the Matter of Notice that there will be no election for Directors of Oakley County Water District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE: BOARD ORDERED that the Clerk is directed to publish the notice as required by Section 30816 of the Water Code in the EAST CONTRA COSTA OBSERVER. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Notice that there will be no election for Directors of Anderson Grove County Water District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Clerk is directed to publish the notice as required by Section 30816 of the Water Code in the CONCORD TRANSCRIPT. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Notice that t there will be no election for Directors of Lafayette County ' Water District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Clerk is directed to publish the notice as required by Section 30816 of the mater Code in the LAFAYETTE SUN. R The foregoing order is passed by the unanimous vote o the Board. In the Matter of Notice that there will be no election for Directors of Southwest ; Contra Costa County Water District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Clerk is directed to publish the notice as required by Section ' 30816 of the Mater Code in the RICHMOND INDEPENDENT, 1 The foregoing order is passed by the unanimous vote o; the Board. In the matter of Notice that there will be no election for Directors of Saranap County Water District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Clerk is directed to publish the notice as required by Section 30816 of the Water Code in the CONTRA COSTA TIMES. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Notice that there will be no election = for Directors of San Miguel , Estates County Water District. On motion of Supervisor Taylor, seconded by Supervisoir Goyak, IT IS BY THE BOARD ORDERED that the Clark is directed to publish the notice as required by Section 30616 of the Water Code in THE, WALNUT MNEL. The foregoing order is passed by the unanimous vote of the Board. t t ,.. ,....... 5 - ,-:,.. 7 ,fi{ ,4 .i R1­1 "'ry ib1 Tuesda3 , Mare: , 1955 (Continued} M' .� In the ?utter 'of . Claim for damages. x r ¢ 3 I Carol E. Stitler, 3495 -Freeman Road, Walnut Creek, Calif rnia, having filed.with ' jthis Board on March 1, 1955, claim for..damages in the amount of $2 :14, etc.; =�v'1� `. NOW, THEREFORE, and on,motion of- Supervisor Frederickson seconded by Supervisor- i; Goyak, IT IS BY THE HOARD ORDERED 'that said claim be, and the s e is hereby; DENIED.. y The foregoing order is passed by the unanimous vote„ of tie Board. ” 4' @ ` .1 In the Matter of Deed recorded �;", for property from James M. Allen, I ux, for addition to County f, � 11Hospital. ^ �; § -.. 1 'iT W foran additionrto Count Hos ital inMartinez'�wasrecordedcin �^ � 1-1 1955, a grant deed in fee dated De r 2�, 1954,..;for;,properi�lt y p ccordance 'with `resolu,.� ! : tion of Board of Supervisors adopted February 8, 1955, approxi purchase, ' from JAMESj` ,' M, ALLEN et-ux, by Contra 'Costa County Title Company (Escrow N . 1921511 located on ' { portions of Blocks 7 52 and 170 Torn of^ Martinez; Recorder's Series No.. 11318, in Volum ;14 r � 7 , 2 $O, .Offcial Records, page 53- . . ,�o N 1 ..1 I :. 1. " =-f5 a$ I x 01 11 FM. �P w,,,Y s� ,x "x 7 x } .. .? pp I r �. +��a�kF 1 b Y° f ,. ib xx" . . ,,r w ,14 I 't . .And 'the Board ad3aurns to meet-on on Monday,, ,March 11; ,19- 5: at.. 9^ ot'aloak &, ., , t .in ,the Hoard Chambers, Hall of Records, Martinez, California _. Zk .. !1,>1 Y fa P f ! r .. .ATTEST: W. T. PAASCH, CLERK Carman , 11 ,'°, iZl By `.4 irTr" . '"t�.+a,^�/^�Z..^� +w! t YY� ; A 3 Deputy 'Clerk '_ �K , - ' } r ,j'a°t q,x f r, if 3 - Y2 h j �' 11 i ,,.w d.+.b a kd o Z,P a✓� } f 4 r r , g� 9, ti'•,,c, 1. 's `k i *ms j', "j, � ,, �,.ti fffppp31 .11 I e; r � u 7 . , "7 z �: ,, ). R .. W" >v r X, z ' }� S ro r"d ZS; c A4. ,� - , 4 F s a: z y; Y & 1. ; s ¢1. 1:1 s tax a,x 4M`, k<; 1.{ I r_. if r! eti a .4 "f1`A'P ✓ "' „� _y } rr, s � ._ _ r, .F ` W w vtty 4 .Y T s"5 I } y, t 1 'F C:r+5+ '± 1-1 11 y 3 3 j fi .. f �b 4? x f e z x . , a s $k# " p } f .? a ,R �5 , i Z �'t& 't" a t YH S 4 -_ 4`.," Ya¢ V,P t>! A� ..31 - fi ,F�f r t F ,+�4 3. , x ux " f' - i ': J 1. £J t 4 b ., .. - ! `' ... ., �... „1. 3 f+n, 's i k d.f .i:Y a k"'y 1 fi 1'4 r��*yyy .k. R a:t� qx'N;FgYwsf�;qrt '' A .ti..r h uy '? - iA'A. ac F ;� �� , qp ' I .r '� 7 t a h."'t. ,.F �.S 31 _ ; '»' S i Fir w x"� k qX,h>:, � ; .., .. .: �' . _.. i- ,', 19 18) x 4 BEFORE THE BOARD OF SUPERVISORS MONDAY, MARCH 14, 1955 , THE BOARD MET IN REGULAR ADJOURNED SEW ION AT9A. M. IN THE BOARD CHAtZERS, HALL OF RECORDS, MARTrIEZ, CALIFORNIA; - PRESENT: HON. H. L. CU?JM IGS, CHAIRMAN, PR:,SIDIt:G; SUPERVISORS RAY S. TAILOR, W. G. 3UCHANAN, J. FREDERICKSON ABSENT: SUPERVISOR I. T. GOYAK PRE Z:T: 111. T. PAASCH, CLERK s In the Matter of the Formation, Organization and Establishment of the CASTLE ROCK COUNTY WATER DISTRICT. WHEREAS, a petition signed by registered voters residing within the boundaries of the proposed Castle Rock County Water District, equal in number to at least ten per cent ( 10%) of the number of votes cast in the proposed district for the office of g. Governor, at the general election next prior to the presenting; of the petition, which said petition described the proposed boundaries of the proposed district and prayed that it be incorporated into a district, was filed with the Board of Supervisors on November 29, 1954; and t WHEREAS, by order of the Board of Supervisors duly ,iven and made on the 7th day of December, 1954, the time for the hearing upon said petition was Set for Tuesday, the 4th day of January , 1955, at the hour of 10:00 o'clock a.m. of said ;day; and s 1VHEREAS, pursuant to law, the County Clerk of the County of Centra Costa caused to be published a notice of such hearing, which said notice contained all of the information required to be contained therein by Section 30231 of the Wat4'er Code ; and WHEREAS, it appears from the affidavit of publication on file ;herein that such notice was duly and regularly published in the "Concord Transcript, for the time and in the manner required by law, as shown by the affidavit of George B. Moore; and WHEREAS, at the hearing held on January 4, 1955, the Board heord and considered a petition signed by eighteen (18) persons who were and are qualified rdgistered voters residing within said proposed district and seven (7) persons who are not qualified regis- itered voters but who reside within said proposed district; and WHEREAS, no persons protested the formation of said district or the proposed boundaries thereof; and } WHEREAS, at said hearing all persons interested were given an ;opportunity to ; appear to be heard; and j WHEREAS, on the 26th day of October, 1954, the Boundary Commission of Contra Costa County met and approved the boundaries of the proposed County Water District; and WHEREAS, the Board of Supervisors by resolution dated the 4th qday of January, 1955, found and determined that said petition for the formation of said County Water District complies with the provisions of Chapter 1 of Part 2 of Division 12 of the Water Code, and that said petition is genuine and sufficient in every respect; that notice of hearing on the formation petition was published and .riven asrequired by law; and WHEREAS, the Board of Supervisors on the said 4th day of January , 1955, Pound i; and determined that the boundaries of said proposed district should include the follow- ina described property: BEGINNING at the northwest corner of the 47.74 acre parcel of zland described , in the deed to William A. Compiano et al, Recorded August 13, 1948, Recorders File No. 30758; thence easterly along the north line of the said 47.74 acre parcel to the north- east corner thereof, being a point in the center of Pine Canyon Road; thience south- easterly along the center of Pine Canyon Road to the most westerly corner of the 5.05 : acre parcel of land described in the deed to Alfred G. Delgado, Jr. et ax, recorded ; March 26, 1954, Recorders File iso. 15392; thence north 54° 21' east 32501180 feet to the , most northerly corner of the 5.05 acre Delgado parcel being the most westerly corner of ' the 11.55 acre parcel of land described in the deed to George K. Harry, et ux, Recorded June 18, 1941 in Volume 593 of Official Records, page 250; thence northeasterly along the northwesterly line of the 11.65 acre Furry parcel and its northeasterly extension , to the center line of the strip of land formerly occupied by the Oakland-Antioch and Eastern Railway; thence easterly along said center line to the intersection thereof with the westerly extension of the northerly line of the 11 .93 acre parcel o4 land described ; in the deed to Clarendon B. Lawson, Recorded June 4, 1924 in Volume 462of Deeds, page 485; thence south 880 41' east along said extension and along the north ;line to the northeast corner of the said 11.93 acre Lawson parcel; thence southerly aalona; the east- ern line of the 11.93 acre parcel to the southeast corner thereof, beim a point on the northern line of the 17.65 acre parce? of land described in the deed to Pon S. Graham et ux, Recorded February 28, 1947 Recorders Fide 5299, being the northern line of Lot H, Mit. Diablo Boulevard 'ract, !"iled may 6, 1912, in wap Book 7, page 1513; thence aloe the boundary line of Lot H, south V 40' 30" east 25.45 feet, south 839 46' east 101.90 feet; south 8* 07' east 737 feet, south 8" 32' east 325 feet, and south 377° 14' west 356.20 feet to a point in the center of a creek, said point also being � point on the northerly line of the 8 acre parcel of land described in the deed to Staley A. Ford, Recorded August 7, 1951, Recorders File :.o. 37618; thence running alon? the westerly line of the said 8 acre Ford parcel and along the center of said creek slouth 250 east 46.25 feet, south 330 west 115 feet, south 460 west 115 feet, south 6501071 east 80.95 feet, south 470 56' east 94.67 feet, north 890 39' east 75.45 feet, andlisouth 290 56' east 184.56 to the most easterly corner of the 1.50 acre parcel of landldescribed in the deed to Oscar C. Johnson et ux, Recorded August 6, 1941, in Volume 613 cif Official i x { j 199 Monday , Mnrch 14, 1955 - Continued Records, page 491, thence leaving the western line of the 8 acre Ford parcel and run- ninR along; the southerly line of the said 1.50 acre Johnson parcel south 9° 18' west 40.16 feet; thence south 85° Ol' west 72.90 feet; thence south1 45° 59' 30" west along said southerly line and its westerly extension to the center of Pine Canyon Road ; thence northwesterly alon the center line of Pine Canyon Road� to the intersection thereof with the northeasterly extension of the eastern line of the 20 feet in width private road as described in the deed to Thomas S. Pillsbury et ux, Recorded September 5, 1945 in Volume 819, Official Records, page 472; thence sout 180 34' west along said northeasterly extension to the northeast corner of said 20 foo private road; thence in a general southerly direction along the eastern line of said private road south 180 34' west 217.22 feet; thence south 31° Kest 119.63 feet; thende southerly tangent to the last course along the acre of a curve to the left, with a 'radius of 300 feet, an arc distance of 106.03 feet; thence south 10° 45' west tangent to said curve 195.06 feet; thence south 30 west 170 feet; thence southerly tangent to thelast course along the are of a curve to the left, with a radius of 150 feet, an are distance of 78.54 feet; thence south 270 east tangent to said curve 156 feet; thence southerly tangent to the last course, along the are of a curve to the right with a radius of 150 feet, an are distance of 121.85 feet; thence south 19° 32' 30" west tangentto said curve 130 feet to the northwest corner of the .23 acre parcel of land described in the deed to William U. ming et ux, Recorded July 7, 1944 in Volume 766 of Official Records, page 446; thence leaving said 20 foot private road and running alon ' the boundary line of said .23 acre King parcel as follows: North 68° 18' 30" east 96.87 feet, south 190 37' 30" east 59.30 feet; south 80 32' west 29.05 feet; south 44* 57' 30" Kest 86.67 feet, and north 83° 23' west 43.65 feet to the eastern line of ;said private road; thence leaving the boundary of said .23 acre King parcel and continuing along the eastern line of said private road, south 70 03' west 104.44 feet; thence south 30 25' 30" east 89 .411 feet; thence south 4° 35' west 133.12 feet; thence south 280 39' east 77.61 feet; thence south 5° 18' east 81.45 feet to the southeast corner of said 2Q feet in width private road; thence south 85° 42' west along the south line thereof, 40 feet to the eastern line of the 1.23 acre parcel of land described in the deed to Thomas S. Pillsbury et ux, (819 OR 472) ; thence running along the eastern and southern line of the said 1.23 acre Pillsbury parcel south 1° 29' west 131.56 feet; south 2701,41' west 61.69 feet, and south 700 15' west 124.28 feet to the southwest corner thereof; also being a point on the eastern line of the 328 acre parcel of land described as parcel 1 in the order termi- nating joint tenancy , in the Estate of Carmen Barranpo , Recorded October 26 1953, Re- corders File No. 56005; thence northerly along said eastern line to the center of the aforementioned Pine Canyon Road; thence northwesterly alone the center of Pine Canyon Road to the most easterly corner of the said 47.74 acre parcel of land described in the deed to 1.7illiam A. Compiano et al, File l:o. 30?58; thence westerly alon:f the south line of the said 47.74 acre Compiano parcel to the southwest corner thereof; thence north along the west line, to the northwest corner, the point of beginning. f WHEREAS, the Board of Supervisors on said 4th day of ;January , 1955, further found and determined that no land was excluded from the proposed district which would be benefited by such proposed district; that the name of the proposed district should be CASTLE ROCa COUNTY :TATER DISTRICT; and ordered an election too be called and held in said proposed Castle hock County ;rater District on the 3rd day of March, 1955, setting forth the matters required by law to be contained in the notice; of election to be pub- lished, and consolidating all of the proposed district into an election precinct for the purpose of holding said election, and setting up a polling place and nominating officers of election, and ordering that the proposition, t "Shall the proposition to form Castle Rock County Water District under the County ,mater District Law be adopted?" t be submitted to the electors and that first directors for theproposed district be nomi nated and voted for as nearly as may be provided in Part 4 of Division 12 of the Water Code, and ordering that a copy of the notice of election provided for be published by the County Clerk once a week for two (2) successive weeks in thb "Concord Transcript ", a newspaper of general circulation printed and published in the! County of Contra Costa; and w 'NHEREAS, said notice of election as required to be published by said reso- lution of the 4th day of January, 1955, was published in the manner and for the time prescribed; and WHEREAS, an election was held on the 3rd day of Earch 1955, in accordance with the notice of said election published as aforesaid and in accordance with the statutes in such cases made and provided; and WHEREAS, the Board of Supervisors of the County of Contra Costa, on the 14th day of march, 1955, the date set for canvassinz the votes, met and canvassed the re- turns of election so held for the formation of the Castle Rock Bounty ;Yater District and for the election of the first five (5) directors thereof; NOW, THEREFORE. BE IT RESOLIM that the vote on the proposition for formation of said water district was determined to be as follows: Yes - - - - - - 19 No - - - - - - 0 BE IT rURTHER RzEbOLVED that the vote of the election of the first five (5) directors of said district was determined to be as follows: It f Glenn w. U unningham. . . . . 18 Forrest P. Davis. . . . . . .. 18 Thomas Pillsbury. . . . . ... . 18 Gladys H. Schlatter. . . . . 18 Robert F. +iilliams. . . .. . 18 t NO;Y, TH:CRE�'ORE, BE IT FURTHEU RESOLVED, pursuant to Sgction 30320 and follow- ing of the Yater Code of the State of California, that said uas�le Rock County Water District be and it is hereby declared formed as a district under the name designated for it and to include the property hereinbefore described; and i t t I .. ,.. , 200 } Monday , March 14, 1955 - Continued I BE IT FURTHER RESOLVED that the following five 0) persons, hiving received r the highest vote asst far the office of director be and they are hereb declared elec- r 1 ted as yirectors of said Castle Rock county 'Mater Districts Glenn E. Cunningham... ... ... . 18 iForrest P. Davis. . . .. . . . ..... 18 { Thomas Pillsbury 18 I Gladys H. Schlatter.. . . . . .. . . 18 Rabert F. Williams. . ... . .. . . . 18 BE SIT FURTHER RESOLVED that the County Clerk shall imaedia a . .cause. to �b��' filed with the Secree tary of State and cause to be recorded inth _ offi of the County 11 ! Recorder .of the County of Contra Costa a certified copy stating that tt a formation of the district Res approved by the voters. { The Paregaing resalution was duly Cad re ularly passed and a pt ed by -the ,. IBoard of Supervisars of the County of Contra Costa, State of Californi , at a meeting of said Board held an the 14th dap of :.arch, 1955, by the following va e, to Kit: ` 4 AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. G. B an, I J. Frederickson " Im NOES: Supervisors - None r nr 1 • - �,.-: S : ABS31 Supervisors - I. T. Goyak t ', I r.11 ,. . ' _ I And the .Board takes recess to meet on Tuesday. , March 15,1955 at 9 am. 1 . in . ` the Board Chambers, Sall of Records, 1Hartinez, ,California. -1 I >, 0 k Chairman { 11 I . r ,,, ATTEST: . s >: 1 ,. Y .f. I .W. To PAASCH,j CLERK � I - , , � ��; R t I ,N. .. f, .. .. N� f S: I By e' , �1 -N. >4 ` — Deputy Clerk , - YCY I rt s `r- k s i 4 1 1 1 {ji *, 1 , t I ,.I 11 x. 11. 1 #fit . 1,. . �_ Y I d i A { 3, . 4 if is t 4' h F${ . I � 1. I ; � . I.1 I 9 I "I , ­ — I:: :zI � � ��I- 4'It I, �. I I I ,���� " -�I �,�,;_ �::,c,,- � � t"I I - I k ., { ,. �: . s T tir".. I . „ ! r t �, fii 1. ,. 11 . jt+111 ` +.+,++�+.4f� }{t i •. '. t �.: BEFORE TI-X BOARD or SUPERVISORS TUESDAY, WiRCH 15. 1955 THE BOARD MET IN REsULAR SESSION AT 9 A. M. IN THE BOARD CHAIMER.S, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRSS&T: ION. H. L. CUMlMIGS, CHAILU4M, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHAIUUN, J. F DERICKSON; Pi ESZ;T: W. T. PAMCH, CLERK. In the Matter of Appointment of Directors of Lafayette County Water District. It appears to this Board from the Certificate of th County Clerk that only one person has been nominated for each of the three positionsi or Director of the Lafayette County "later District which were to have been filled at the general water district election set for Larch 22, 1955, as follows, to-wit: Newton E. Davis , M. M. Garrett Mel Nielsen _ It further appears to this Board from the Certificaje of the Secretary of said water district that no petition as provided for in Section 30815, Water Code, requesting that a general election be held for the election of directors, has been filed u ith or presented to the Board of Directors of said water district; NOW, THEREFORE, pursuant to Section 30817, dater Code, IT IS BY THIS BOARD ORDERED that said Newton E. Davis, M. M. Garrett and cel Nielsien be and they are hereby appointed Directors of said Lafayette County "Nater Jis ict for the term com- mencing Lurch 22, 1955, and until the election and nualificatiion of their successors at the general water district election to be held Aithin said district in the year 1959. The foregoing order is passed by the follcming vote b f the Board: AYES: Supervisors - I. T. GOYS, h. L. CUBLAaI•IGS, Y S. TAYLOR, W. G. BUCHANAN, J. YREDEFRICK N HOES: Supervisors - hone ABSEAT: Supervisors - Bone In the hatter of Appointment of Directors of Oakley County Water District. It appears to this Board from the Certificate of the County Clerk that only one person has been nominated for each of the two positions f* Director of the Oakley County Mater District which were to have been filled at the general water district election set for Larch 22, 1955, as follows, to-sit: � Gunder S. Rinset Charles M. 'Milson; It further appears to this Board from the Certificate of the Secretary of said water district that no petition as provided for in Secti 30815, Water Code, requesting- that a general election be held for the election of directors, has been filed with or presented to the Board of Directors of said water district; NOW. THssRE+FORE, pursuant to Section 30817, "later Uod , IT IS BY THIS BOARD ORDERED that said ''.under S. Rinset and Charles M. 'Nilson be acid they are hereby ap- pointed Directors of said OAKLEY COUItTY WATER DISTRICT for th trm c ommen cin March 22, 1955, and until the election and qualification of their s;cceessors at the general grater district election to be held within said district in they year 1959 . The foregoing order is passed by the following vote !of the Hoard: AYES: Supervisors - I. T. Goyak, H. L. Cummings, y S. Taylor, "l. G. Buchanan, J. 37rederick on NOES: Supervisors - Done ABSZZT: Supervisors - None In the Matter of Appointment of Directors of San Miguel County Water District. It appears to this Board from the Certificate of th County Clerk that only one person has been nominated for each of the three positions for Director of the San Miguel County Water District which were to have been filled at the general water district election set for March 22, 1955, as follows, to-wit: Emil Avansino Clare W. Hibbard Russell W. Santos It further appears to this Board from the Certifica a of the Secretary of , said water district that no petition as provided for in Section 30815, Water Code, u� ..r Tuesday , March 15 1955 - Continued requesting that a general election be held for the election of directors, has been filed with or presented to the Board of Directors of said water distri t; NOW, THEREFORE, pursuant to Section 30817, tYater code, IT IS ,BY THE BOARD ORDERED that said Emil Avansino, Clare W. Hibbard and Russell `d. :pantos be and they are hereby appointed Directors of said SAN MIGUEL COUNTY WATE[t DISTRIC`� for the term commencing March 22, 1955, and until the election and cualification of ,their sue- cessors at the general water district election to be held within said district in the year 1959. The foregoing; order is passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, d. L. Cummings, itay S. T ylor, 17. G. Buchanan, J . Frederickson j t � NOES: Supervisors - hone C ABS&NT: Supervisors - None In the Matter of Appointment of Directors of Southwest Contra Costa County !Nater District. It appears to this Board from the Certificate of the County Clerk that only one person has been nominated for each of the two positions for Direct r of the South test Contra Costa County Nater District which were to have been filled at the general water district election set for March 22, 1955, as follows, to-wit: I Jeannette A. Lamarra Arthur A. Marcos t It further appears to this Board from the Certificate of the Secretary of said water district that no petition as provided for in Section 30815, dater Code, requesting that a general election be held for the election of directors, has been filed with or presented to the Board of Directors of said water distrigt; NOW, THEREFORE, pursuant to Section 30817, `tater Code, IT IS �BY THE BOARD ORDERED that said Jeannette A. Lamarra and Arthur A. warcos be and they are hereby appointed Directors of said Southwest ContraCosta County 'eater Listric for the term commencin-, warch 22, 1955, and until the election and qualification oftheir successors at the general water district election to be held within said district in the year 1959. The foregoing order is passed by the following vote of the Btard: AYES: Supervisors - I. T. uoyak, n. L. Cummings, tray S. `i'8y1or, W. G. Buchanan, J . lred a ricks on s NOES: Supervisors - Done ABSE'.'T: Supervisors - None i i 4 In the Matter of Authorizing � Chairman to execute agreement consenting to assignment of lease re Buchanan field. This Board having on February 11, 1952, approved a lease be een the County of Contra Costa, as Lessor, and A. J. and H. C. Helmke, Lessee , for ce tain described premises at Buchanan Field, the term of said lease being from June 1, 951, to Ma 31, 1962, Lessee to pay rental of $388.44 per annum, said rental to be pai in twelve equal monthly installments on or before the first day of each calendar imonth; and s Said Lessee having assigned the referred-to lease to Alfred ereira, Vernon R. Johnson, Joseph L. Bartram and Al Ross; and a An agreement dated March 15, 1955, between the County of Contra Costa, Lessee , and Alfred Pereira, Vernon R. Johnson, Joseph L. Bartram and Al Ross , 4ssignees, in which the Lessor consents to assignment of lease, wherein A. J. and H. C. Helmke assign to the Assignees therein; and Assignees agree to be bound by the terms and provisions J of said lease subject to the following modifications: (a) The typed in wording "storing of aircraft, supplies, and et-uip- ment", which appears in Paragraph 140. 4 (b) , on page three of r said lease, shall be changed to read "storing; of non-commercially operated aircraft, supplies, and equipment"; I is presented to this Board; and on motion of Supervisor Taylor, seconded by Supervisor; Goyak, IT T-S BY THE BOARD ORDERED that said agreement consenting to the assignment of a said lease be, and the same is hereby APPROVED and H. L. Cummings, Cha rman of this . Board, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Bt ard. . i f f { r F f 1203, Tuesday , Larch 15, 1955 - Continued t In the Latter of the Withdrawal of Territory from BRIONES COUNTY � } FIRE PROTECTION DISTRICT. WHEREAS, there was filed with the Board of Supervis?rs of the County of Contra Costa on the 11th day of February, 1955, a petition signed by a majority of the freeholders residincr within the hereinafter described portion;of Briones County Fire Protection District, there being less than one hundred (100) freeholders within the hereinafter described territory, reauestin-, that it be withdrawn from said District, pursuant to Sections 14560 to 14568, inclusive, of the Healthand Safety Code, for the reason that said portion souaht to be withdrawn will not be benefited by remaining in the said District; and s MHEREAS, the Board of Supervisors, pursuant to Section lZ62, et seq . , of the Health and Safety Code , fixed Tuesday, the 15th day of idarch, 11955, at ten o'clock a.m; in the Chambers of the Board of Supervisors, Hall of Records, ;Main and Court Streets, Martinez, California, as the time and place for the hearing on said petition and as- sent to the continuance of the remaining territory as a Iistrfct; and %MREAS, the Clerk of this Board, pursuant to its directive, caused notice of the time and place of hearing an said petition and said assent to be published on the 24th day of February , 1955, in the "Richmond Independent"� a newspaper circulated in the Briones County Fire Protection District, as appears from the affidavit of R.A. Bean, on file herein, and caused the notice of said time and place of hearing to be posted in three ( 3) of the most public places in the District; one of which was with- in the portion of the District sought to be withdrawn, at least one (1) week prior to the time fixed for hearing, as more readily appears from the affidavit of Lon K. Under- wood, on file herein; and WHEREAS, on said 15th day of March , 1955, at the tine and place set for hear- ing, the Board considered said petition, and there being no protests, either oral or written, to the withdrawal of said territory nor to the contig uance of the remaining territory as a District, and the Board being fully ad vis ed in #the premises; .r NOMI, THEREFORE, BE IT RESOLVED that the Board of Supervisors finds that the portion of the District sought to be nithdrawn will not be begefited by remaining in the District and that the territory not sought to be withdraw4 will be benefited by continuing as a District, and it does, therefore, 7rant the petition. C The territory hereinbefore referred to, which is withdrawn from Briones County Fire Protection District is more particularly described as follows , to wit: Portion of the Rancho El Sobrante, described as follows: Beginning at the most western corner of the .44 acre parcel of land de- scribed in the deed to Harry P.T. Ford, recorded October 11, 194-3 in Volume 752 of Official Records, page 21, being a point on the boundary line 'between the Rancho San Pablo and the Rancho E1 Sobrante; thence southeasterly along the said Rancho line to the most southerly corner of the said Ford .44 acre parcel ; thence northeasterly along the southeastern line of the said mord parcel to the most easterly corner thereof, being on a northwestern line of specific Tract E of the Rancho El Sobrante; thence along said northwestern line , North 380 43' 29" East, 1202.13 Meet to a point in the center line of Wildcat Creek being the most southern corner of! Lot 53 of said Rancho El Sobrante; thence meandering along the center line of said geek the following courses and distances; North 710 31' 08" blest 133.33 feet; NOth 1° 46' 1811 West, 129.39 feet; North 650 16' 01" West, 112.20 feet; North 140 31 ' 07" West, 95.07 feet; North 50 46' 10" gest, 29.05 feet; Uorth 540 46' 08" 7lest, 120.78 feet; North 180 161 29" west, 102.98 feet; North 800 11' 32" :'test, 65.99 feet; north 480 31' 0711 West, 60.73 feet; North 740 Olt 34" ;Pest; 66 feet; irorth 530 461 2911 West, 52.8 feet; North 330 30' 41t1 West, 40.93 feet; South 890 28' 10" West, 106.92 feet; North 570 461 3511 "lest, 66 feet; North 620 01' 38" West, 132 feet; North 220 461129" West, 70.64 feet; North 880 32' 01" West, 188.76 feet; :: Q4 Tuesday, March 15, 1955 - Continued 4 In the Matter of Resolution Adopting Plans and Speci- fications. BE IT RESOLVED by the Board of Supervisors of the County of gontra Costa, State of California, that the plans and specifications submitted by Nogman T. Riffe., Engineer of Mork for Assessment District No. 1954-1, county of Contra Costa, State of California, be and they are hereby adopted as the plans and speci iolations for the doing of said work and improvement. f RESOLUTION OF INTT3t'TION IN TIM MAT= OF TNJ CONSTRUCTIONS dF PAVE- hENT, CURBS, -1UTT S A'-'.D APPURT "MKT DRAITTA:E STRUCT' -, IN ASSESS- : r`'.NT DISTRICT 1?0. 1954-1, COTA-ITY OF CONs'TRri COSTA, STATE OF dALIFORDTIA BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that it is the intention of the said Board of Supervisors to order the following cork to be done and improvements to be made in the ;County of Contra Costa, State of California , under the provisions of Division 7 of the Streets and Highways Code of the State of California (Improvement Act of 1911) , to Kit: The construction of pavement, curbs, ;utters and appurtenant drainage structures on the entire length of Gilda Avenue, Contra Costs County, California; All of the afore-mentioned work is more particularly and specifically set forth and described in the plans , profiles and specifications for said liwork adopted by the Board of Supervisors of the County of Contra Costa on the 15th day of March, 1955, by a Resolution, which plans, profiles and specifications are hereby referred to for all particulars in connection therewith. The public streets and rights of way hereinabove referred to are shown and delineated in detail and specifioally located on the plans hereinabove referred to, and reference is hereby specifically, made to said plans, and notice is hereby given to all parties that specific locations thereof are contained in said plans; and BE IT FURTER RESOLVED that said pavement, curbs, gutters an4 appurtenant drainage structures be constructed in said avenue and public way hereinabove described , of the dimensions , materials, and in the particular locations set forth and shown on the plans and specifications and detailed drawings hereinabove and hereafter referred to; together with the construction of all appurtenances thereto, including necessary fittings, trenchings, grading and regrading, excavation and fill, remDVal of obstruc- tions, connections to existing services, back filling, reconstruction of existing ground surface as reouired to conditions existing prior to commencement of construc- tion, all in the manner, of the materials and to the dimensions and to the -Trades, and in the particular locations as the some are more fully shorn on the plans and speci- fications and detailed drazings hereinabove and hereafter referred to; That the structures and %ark and improvements herein describes shall be con structed to the grades, sub-grades, and elevations severally shown upon the plans and profiles and detailed drawings thereof in the respective locations thereof, to which plans and profiles reference is hereby expressly made for a description of the grades to which all of the work and improvements under this Resolution of Intebtion shall be done, ­,hich said grades are hereby adopted and established as the offic#ial grades there- for for all purposes in connection %ith proceedings pursuant to this Resolution of Intention; notice is hereby further given that said grades are or maybe, in part, new and different from those heretofore established or existing, or may be,� and in some cases are, different from existing ground levels; All of said work and improvements shall be done to the lines And grades as shown on the plans and profiles and in accordance with the plans and specifications heretofore, and on the 15th day of March, 1955, adopted by the Board ofI Supervisors of the County of Contra Costa by Resolution for the doing of said work andl improvement, and which are now on file in the office of the County Clerk of the County of Contra Costa. Said plans and specifications, said profiles and detailed drawiJags and dia- grams accompanying the same are hereby expressly referred to for full apd detailed description and location of said proposed xork and improvements, the pudic street and right of way involved, and the grades of the public street and right of way involved, and of the grades to which said improvements are to be constructed. Excepting from all of the herein described work all of said w;ark that has a1- ready been done to the lines and grades shown on said plans and profiles, and in ac- cordance with said plans and specifications. All of said v►ork shall include, without duplication, the street, intersec- tions , terminations and opposite terminations occurring within the limitations of said work. 3 The attention of all persons is directed to the fact that allj of said classes of work above described may not be constructed upon all of the street a4d public way above described in its entirety , but only upon the particular locations; as shown on the plans and specifications, to which the attention of all persons is directed for a de- scription of the work, location of the several classes of %ork, a description of the classes of work to be done upon the public street named, a description =of the street and right of way, and for all other information contained in the said pans and speci- fications pertinent to the dais; and completion of the v+ork and impravetnents herein proposed; and WHEREAS, said contemplated v6ork and improvements, in the opinion of this Hoard of Supervisors, is of more than local or ordinary benefit, said Hoard of Super- visors hereby makes the expenses and costs of said work and improvements chargeable upon a district, which said district said Board of Supervisors hereby declares to be the district benefited by the Hark and improvements herein described; staid district shall include that territory in tLe County of Contra Costa, State of California, which is shown on that certain plat or map on file in the office of the County Clerk of said County of Contra Costa, and which is entitled and described "Map ohowinig Exterior Boundaries of District Proposed To Be assessed for the Construction of ?avement, Curbs, Gutters end Appurtenant Drainage Structures - Assessment District No. 1;954-1, County 4 { 2 Z Tuesday, Parch 15, 1955 - Continued t 3 of Alameda, State of California", and which said map or plat indicates, by a boundary line, the extent of the territory included in the proposed di4riat and covers all details as to the extent of the area to be assessed; said chap ?r plat is, by this reference, incorporated herein and made a part hereof; Excepting from the area shown and delineated on said asap or plat, herein- above referred to, the area of the public street, any public perk, and any easement and right of way therein contained belonging to the public. NOTICE IS HEMY IIVEt that serial bonds shall be issued in the manner and form provided in Part 5 of the "Improvement In of 1911" to represent unpaid assess- ments of X25.00 or over, which said bonds shall bear interest Ot the rate of six er cent ( 6�6) per annum, and the last installment of which bonds shall mature nine (9� years from the 2nd day of January next succeedinc, the next October 15th followin7 their date. Said bonds shall be payable to bearer and -there shall bol added , after the redemption clause in the bonds the followin7 ion_mua?e: "together with a premium of f ive per cent t 51,`c Of said unpaid principal." N'TICE IS FLIRT-M :rVE11' that the Board of Supervisory of the county of Contra Costa does hereby determine that all of the assessments which tgay or shall be levied hereinafter in this proceeding of less than 425.00 shall be collected upon the tax rolls of the County of Contra Costa upon which general taxes ofd the County of Contra Costa are collected in accordance with the provisions of Chapt4r 18-1 of the Improve- ment Act of 1911. NOTICE IS F:EREB1' LIVEN that on Tuesday, the 5th day of April, 1955, at the hour of 2: 00 P.M. of said date, at the meeting place of the Board of Supervisors of the County of Contra Costa, State of California, any and all persons having any ob- jection to the proposed work or improvements or any objections ¢to the grades to which said uork is proposed to be done or to the boundaries of the diistrict proposed to be assessed to pay the cost and expenses of said Kork, may appear before said Board of Supervisors of the County of Contra Costa and show cause why sad improvements should not be carried out in accordance with this Resolution of Intention, and may present written protest not later than the hour hereinabove set for heaping against the doing of said work, the grades to which said r:ork is to be done , or the extent of the terri- tory to be assessed to pay the cost and expenses thereof. f NOTICE IS HEREBY ?URTP-ER C.IVLl that Tuesday, the 5th day of April , 1955, at the hour of 2:00 P.I . of said day, at the meeting place of the board of Supervisors of the County of Contra Costa, State of California, is hereby fixeO as the time and place for the hearing as to the public convenience and necessity of t e construction of the aforesaid pavement, curbs, gutters and appurtenant drainage strictures in accordance. with the provisions of the Improvement Act of 1911 and without Fompliance uith the Special Assessment Investigation, Limitation and Majority Protest Act of 1931, and it is hereby ordered that said hearing shall be held by this Hoard l of Supervisors at said time and place. i The County Clerk of the County of Contra Costa shall Cause this Resolution of Intention to be published twice in the CONTRA COSTA GAZETTE, a 4aily except Saturday and Sunday newspaper of general circulation published and circulated in the County of Contra Costa, which said newspaper is hereby designated as the 4tewspaper in which shall be printed and published all notices, resolutions, orders and other matters recuired to be published in the proceedings taken pursuant to this Resolution of Intention and under the provisions of the said "Improvement Act of 1911" and ameadm¢nts thereto; the first publication of said notice shall be not less than ten (10) daysprior to the date herein fixed for hearing on this Resolution of Intention. The County Clerk shall also cause this Resolution of intention to be posted for five (5) days on or near the door of the meeting place of t'e Board of Supervisors of the County of Contra Costa, California, n::ich posting shall be completed at least five ( 5) days prior to the date herein fixed for said hearing. i The Engineer of Work shall cause to be conspicuously ,hosted along the line of said contemplated work and improvement, and on all the open streets within the assess- ment district, notice of the passage of this Resdlution of Intention in the time, form and manner required by law. The County Clerk of the County of Contra Costa is hereby directed to mail notices of the adoption of this Resolution of Intention, postage prepaid, to all persons' owning real property proposed to be assessed, whose names and addresses appear on the last ecualized assessment roll or as known to said County Clerk; said mailing=, to be at least fifteen (3 5) days prior to the day herein fixed for the hearing on this Resolution of Intention, all in the time, form and manner prescribed in said "Improvement Act of 1911", as amended; said notices shall contain a statement of the time, place and purpose of the hearing as to the public convenience and necessity of the construction of said improvements and of the hearing on the Resolution of Intention, a statement of the total estimated cost of the proposed improvement, and a statement than any persons interested may file a written protest as provided in the aforesaid Division! 7 of the Streets and Eighvrays Code of the State of California. F I SREB1' CERTIFY that the fore=-oini* Resolution was req�alarly and duly adopted by the Board of Supervisors of the County of Contra Costa, Stat of California, at a regular meeting thereof, held on the 15th day of ►march, 1955, by the folloKin�; vote , t o-�c it AYES: Supervisors - I.T.Goyak, H.L.Cummings, Ray . Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - Mone t ABSENT: Supervisors - Mone 1 206 Tuesday, March 15, 1955 - Continued f In the Matter of Approving i Ordinance No. 940- Ordinance No. 940, uhich establishes 35 MPH speed limit on Me Valley Boulevard, Meadow Road, and Castle Hill Road; and repeals Ordinances N s. 624 and 936, is presented to this Board; and r On motion of Supervisor Buchanan, seconded by Supervisor Tay or, IT IS BY TETE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED d ADOPTED. IT IS BY TEIE BOARD FtJRTSER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in THE CONTRA COSTA TIMSj a newspaper of general circulation printed end published in the County of Contra C sta. The foregoing order is passed by the unanimous vote of the Bard. In the Matter of Affidavits of publication of Ordinances No. 928, No. 933, and No. 934. This Board having heretofore adapted Ordinances No. 928, No. 933, and No. 934 and Affidavits of Publication of each of said ordinances having begn filed with this Board; and it appearin-1 from said affidavits that said ordinances were duly and regularly published for the time and, in the manner required by law; i I NOW, TbEREFORE, an motion of Supervisor Taylor, seconded by iStipervisot Goyak, IT IS BY THE BOARD ORDERED that said ordinances be, and the sam� are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Blard. n In the Matter of Denying l f request of National Elec- trical Contractors Assoo. Inc. for an amendment to Ordinance No. 848. The Northern California Chapter of the National Electrical Contractors Association, Inc. having filed with this Board a request that Ordinance No. 848 re- lating to County inspection be amended so as to delete Item 3 of Sectiqn III (A) providing for the exception to inspection of Buildings and Structures designed and used for industrial purposes; this being the time fixed by the Board fcr considering sAid request, the following persons appear on behalf of the proposed amendment ; C. D. Bronson, Pioneer Electric Company of Pittsburg Ernest G. Kramm, Chapter Manager, Northern California Chapter, NECA 4 ' The following appear in opposition to the proposed amendment: , Francis Hoey, Attorney, on beha?f of the Shell Oil Company t William C. Hanson, representing The industrial Association, Pittsburg-Antioch-Nichols Area { William Wollitz, Attorney, on behalf of Tide Nater Associated Robert Eshelman of the firm of Tinning & DeLap,Attorneys, on behalf of The Union Oil Company, The American Smel ing Corporation and The Fibreboard Products. E.F.Harding, Acting President of the Council of Richmond Industries M.E.Gross, District Engineer, Pacific Gas & Electric Company• and this Board having fully considered said matter; i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the request for the amendment to Ordinance No. 848 be and the same is hereby DENIED. IT IS BY 1HE BOARD rURT�.:.'R ORDERED that Chairman Cummings and County Adminis ' trator Teeter appoint a committee to make a study of whether any of th6 buildings or structures designed and used for industrial purposes should be exempte from elec- ' trical inspections. r The foregoing order is passed by the unanimous vote of the bard. ;e f y t i { j { � II, (s 4 t f 207 Tuesday, March 15 , 1955 (Continued) In the Matter of the Formation of County Sanitation District # No. 7A, in the County of Contra Costa, State of California. NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa , pursuant to the provisions of the County Sanitation District Act, Chapter 3, j Part 3, Division 5, Health and Safety Code, Sections 4700, et seq., intends to form a County Sanitation District comprising the following described territory within the County of Contra Costa to be known as County Sanitation District 7A: BEGINNING at the west quarter corner of Section 23 T2N R1W9 Mount Diablo Base l and Meridian; thence East along the East-West mid-section line of the said section 23 and of section 24 to the west line of the parcel of land known 'as the Camp Stoneman Rifle Range; thence northerly along the western line of the said Rifle Range, and the northerly extension thereof to the north line of the State Freeway (Arnold Industrial Highway) ; thence easterly along the northerly line of the said Freeway to the east line of Section 13 T2N RlW, M.D.B. & M. ; thence north along the east line of the said Section 13 and the northerly extension thereof to the southwestern line of the Southern Pacific Railroad right-of-way; thence northwesterly along the said southwestern line to the east line of Section 11 T2N RlW M.D.B. & M; thence south along the East line of said section 11 to the south line of the 20.25 acre parcel described in the deed from Henry O'Hara to H. A. Mitchell, recorded September 19, 1912 in Volume 187 of deeds, at page 33, Recorders Office, Contra Costa County, California; thence westerly and northerly along the south and west lines of the said 20.25 acre parcel to the intersection thereof with the southerly line of the Sacramento Northern Railway right-of-way; thence north- westerly along the southerly line of the said right-of-way to the north-south midsect- ion line of Section 11; thence south along the said midsection line to a point 440 feet north of the south line of the said Section 11; thence west parallel with the south line of section 11, 1850 feet; thence south 440 feet to the south line of section 11; thence Ilest along the south line of Sections 11 and 10 to the south quarter corner of Section 10 T2N RlW; thence north along the north-south midsection line of Section 10 tof the northern line of the Atchison, Topeka and Santa Fe Railroad right-of-way; thence northwesterly along the said right-of-way to the southeast corner of the 2.46 acre par- cel of land described in the deed to Contra Costa County, recorded March 11, 1954, Re- corders File No. 12287; thence north along the east line of the said 2.46 acre parcel to the northeast corner thereof; thence east 210 feet along the north line of the said 2.46 acre county parcel to the northwest corner thereof; thence south along the west ' line of the 2.46 acre parcel to the northeast line of the A.T. and S.F. , being the southwest line of General Chemical; thence northwesterly along the northeast line of the A.T. and S.F. to the east line of Section 5 T2N RlW; thence south along the east lines of sections 5, 8 and 17 to the boundary line of the U.S.A. Inland Storage Area as described in the Perimeter Description of Inland Storage Area Naval Magazine, Port I Chicago, California, recorded March 30, 1945 in Volume 812 of Official Records, page 413, in the Recorders Office of Contra Costa County, California,; thence southeasterly along the boundary line of the Inland Storage Area to its intersection with the north line of Section 21 T2N RlW; thence east alo rg the north line of Sections 21 and 22 T2N RlW to the northwest corner of Section 23 T2N RlW; thence South along the West linel, of Section 23, to the west qu,rter corner thereof, the point of beginning. i EXCEPTION - Bella Vista Sanitary District as constituted March 1, 1955 . NOTICE IS ALSO GIVEN that Tuesday, the 19th day of April, 1955 , at 10:00 o'clock A.M. , or as soon thereafter as the matter may be heard, which time fixed for hearing is not less than thirty (30) days after the adoption of this resolution, at the ; Chambers of the Board of Supervisors, Hall of Records, Main and:, Court Streets, Martinez, Contra Costa County, California, which is the regular meeting place of the Board of Supervisors, is the time and place where objections to the formation of the District or to its extent will be heard. The County Clerk is instructed to tive notice of hear- ! ing on formation by publication of this resolution in at least two 2) successive is- sues of the PITTSBURG POST DISPATCH", a newspaper of general circulation published within the County of Contra Costa. Said publications to be not more than thirty (30) nor less than ten (10) days prior to the hearing herein provided. i PASSED AND ADOPTED at a regular meeting of the Board of Supervisors of the } County of Contra Costa held on Tuesday, the 15th day of March, 1955, by the following vote, t o-wit : { AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, i J. Frederickson. NOES: Supervisors - None. ` ABSENT: Supervisors - None. i In the Matter of the Formation i of County Sanitation District No. 7B in the County of Contra Costa, State of California. NOTICE IS HEIREBY GIVEN that the Board of Supervisors of the County of Contra Costa, pursuant to the provisions of the County Sanitation District Act, Chapter 3 , Part 3, Division 5 Health and Safety Code, Section 4700, et seq. , intends to form a j County Sanitation �istrict comprising the following described territory within the County of Contra Costa to be known as County Sanitation District 7B: BEGINNING at the intersection of the east line of Section 5 T2N R1W, Mount Diablo Base and Meridian, with the northeasterly line of the Atchison, Topeka and Santa Fe Railroad, being the southwest line of General Chemical; thence northwesterly along the northeast line of the Atchison, Topeka and Santa Fe to the east line of Section 6 T2N R11.1 M.D.B.M. ; thence south along the east line of section 6 to the north- erly line of the Southern Pacific Railroad right-of-way; thence westerly along the northerly line of the Southern Pacific to the intersection thereof with the northerly extension of the northerly extension of the west line of Meridian Avenue, as shown on j 3 208 Tuesday, March 15, 1955 (Continued) a the Official Map of the City of Bay Point, as recorded in Map Book 1, POge 24; thence south along the said northerly extension of the west line of Meridian Avenue to the south boundary line of the Sacramento Northern Railroad right-of-way; thence westerly and southerly along the boundary line of the Sacramento Northern Railroad right-of-way to the northeasterly line of the Bay Point and Clayton Railroad right-of-way as shown on the Map of Clyde, filed April 22, 1919 in Map Book 17, page 358, Recorders Office, Contra Costa County, California; thence southeasterly along the northeast line of the Bay Point and Clayton Railroad to the boundary line of the U.S.A. Inland Storage Area; thence northeasterly along the boundary line of the Inland Storage Area 'and the north- eastern extension thereof to the northeastern boundary line of the Contra Costa Canal; thence southeasterly along the boundary line of the Contra Costa Canal to its inter- section with the boundary line of the said U.S.A. Inland Storage Area; thence in a general easterly direction along the boundary line of the Inland Storage Area to its in-, tersection with the East line of Section 17 T2N R1W, M.D.B.M. ; thence North along the east line of Sections 17, 8 and 5 T2N R1W to the north line of the Atchison, Topeka and Santa Fe, the point of beginning. NOTICE IS ALSO GIVEN that Tuesday, the 19th day of April, 1955, ,at 10 o'clock A.M. , or as soon thereafter as the matter may be heard, which time fixed for hearing is not less than thirty (30) days after the adoption of this resolution, at the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, which is the regular meeting place of the Board of Supervisors, is the time and place where objections to the formation of the District or to its ex- tent will be heard. The County Clerk is instructed to give notice of hearing on forma- tion by publication of this resolution in at least two 2) successive issues of the "PITTSBURG POST DISPATCH", a newspaper of general circulation published within the County of Contra Costa. Said publications to be not more than thirty (30) nor less than ten (10) days prior to the hearing herein provided. PASSED AND ADOPTED at a regular meeting of the Board of Supervisors of the County of Contra Costa held on Tuesday, the 15th day of March, 1955 , by the following vote, to- with: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W.' G. Buchanan, J. Frederickson. NOES: Supervisors - None. " s ABSENT: Supervisors _ None. t In the I-Satter of Authorising Chairman to execute release from Civil Service Employees Insurance Union for settle- ment of damages. On motion of Supervisor Buchanan, seconded by Supervisor Taylor,! IT IS BY THE : BOARD ORDERED that H. L. Cummings, Chairman of this Board, is authorized; to execute release of claim from Civil Service Employees Insurance Union for settlement in the amount of $345.22 for damages caused by James A. Jackson and all others,; which damage ; occurred on or about December 13, 1954, all or near Port Chicago. The foregoing order is passed by the unanimous vote of the Board. } In the Matter of Protest to Assembly Bills 2259 and 2230. ''Ialt er T. Paasch, County Clerk, appears before this Board and requests that the Board express opposition to Assembly Bill 2259 which provides that each member of the County Central Committee would be paid a maximum of $10.00 per month for attendance at the meetings; and Assembly Bill 2230 which would add Section 28100 to the Government Code and would provide that fees of trial jurors be paid from the County General Fund; and IT IS BY THIS BOARD DECLARED that it deems the passage of both bills inadvis- able , and the County Administrator is directed to notify the County Supervisors Associa- tion of this Board's opposition to Assembly Bills 2259 and 2230. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Assembly Bills 2248 and 2249. i Assemblyman Masterson having prepared a memorandum and proposed resolution for this Board' s consideration with reference to Assembly Bills 2248 and 2249; NOk', THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor , Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the District Attor- ney for his recommendation to this Board, said recommendation to be presented March 22, 1955. The foregoing order is passed by the unanimous vote of the Board. 9 q # y{� 9 P e i i 091 1 F Tuesday, March 15, 1955 (Continued) In the Matter of Opposition to Chapter 1466, Statutes of 1949. WHEREAS, chapter 1466 of the Statutes of 1949 threaten wholesale and auto- matic reductions in the assessed value of public utilities ano other state assessed properties in the County of Contra Costa; and WHEREAS, such reductions would, under the provisions of the aforesaid chapter, shift the amount of these public utilities tax reductions to home owners and other taxpaying groups; and WHEREAS, the operation of this chapter could endanger the whole fiscal or aniza tion of this County and would strike a hard blow at the principles of equalized assess! ments and home rule in government; and WHEREAS, the County Supervisors Association of California and the State Associa- tion of County Assessors, after long and careful study, continue to oppose this legis- lation; and WHEREAS, this law, first enacted in 1949, has been suspended by the State Legis lature from time to time , but unless repealed this year, will �ecome operative on July 1, 1955; NOW, THEREFORE, BE IT RESOLVED, that this Board of Supervisors hereby expresses its opposition to Chapter 1466 of the Statutes of 1949, and urges its repeal, and the substitution for it of proper statutory procedure providing for inter-county eglualization of locally assessed property only; and BE IT FURTHER RESOLVED, that copies of this resolution be sent to our representatives in the Legislature, to the Chairman of the Revenue and Taxation Committees of the Senate and of the Assembly, and to the Secretary of the Senates and the Chief Clerk of the Assembly. The foregoing resolution was adopted by the unanimous vote of the Board. In the Matter of Endorsement of S. B. 1962 which will pro- vide State subvention toward cost of establishing boys' rehabilitation camps. WHEREAS, there is a serious and growing juvenile delingpency problem in Contra Costa County; and 3 WHEREAS, additional facilities are needed in Contra Costa County to cope with this problem; and I WHEREAS, a large group of citizens in Contra Costa County have requested that the Board of Supervisors establish a Boys' Rehabilitation Campto assist the Juvenile Court with the problem; and { WHEREAS, the Board of Supervisors has concurred in the reed for such a Camp; i and 1 I WHEREAS, the State has traditionally borne the major expense of training pro- gams for delinquents; and f WHEREAS, the Board of Supervisors has been informed that Senate Bill 19 62 has been presented to the State Legislature to assist counties 'in financing facilities for boys' rehabilitation camps; NOW, THEREFORE, be it resolved that the Board of Supervisors of Contra Costa County endorse Senate Bill 1962, which is presently before theState Legislature, and request the representatives of Contra Costa County in the Legislature to make every effort to secure passage of this important measure. a The foregoing resolution was adopted by the following vote of the Board; AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. T4ylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors _ None. ABSENT: Supervisors - None. In the Matter of Endorsement of Assembly Bill No. 1401. WHEREAS there has been introduced in the Assembly, BW No. 1401, which will add Section 4714.1 to the Health and Safety Code of the State of California, relating to temporary borrowing by a County Sanitation District; and f WHEREAS, this Board is advised that such legislation, if adopted, will permit a Sanitation District to issue temporary negotiable notes which will mature not later than three years from their date, and will, in this fasion, permit the amortization over a three-year period of the cost of necessary capital worksl: 3 z 1 1 i f yi i 210 r Tuesday, March 15, 1955 (Continued) NOW, THEREFORE, BE IT RESOLVED that this Board does hereby endorse and recommend; the passage and adoption of Assembly Bill No. 1401, and the County Clerk is authorized and directed to cause certified copies of this resolution to be sent tolour representa- tives in the State Legislature. PASSED AND ADOPTED BY THE Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 15th day of March, 1955, by the following vote, to-wit: 4 AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, d.!G. Buchanan, e J. Frederickson. x NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Proposed amend- ment to Ordinance No. 894. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney is directed to confer with thelMunicipal Courti Judges concerning this Board's intention to provide for sessions of the !Municipal Court to be held in Martinez on Mondays and other days as required. IT IS BY THE BOARD FURTHER ORDERED that following the approval by the Municipal Court Judges of the proposed plan, the District Attorney shall prepare an amendment to Ordinance No. 894 to provide for sessions of said Municipal Court in the City of Martinez. s The foregoing order is passed by the unanimous vote of the Board In the Matter of Authorizing correction of delinquent erroneous assessment. i The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following delinquent erroneous assessment1which appears on the assessment roll for the fiscal year 1953-54, said correction having been con- sented to by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said delinquent erroneous assessment as follows: For the year 1953-54, Sale #1664 for 1952, W. M. Sutliff is erroneously assessed with the following: Por Sec 17 TIN R4F MDBM bd N by A. T. and S. F. RR E by W bank of Old River, S by EBMI!D, W by ld of McGillvray 8.00 AC Assessed value of land ,$440, improvements $2100. The correct number of acres in the above parcel is 10.75, and tae correct assessed value of land is $590. Improvements should be c.ncelled as thqy did not ex- ist on lien date. The foregoing order is passed by the unanimous vote of the Board In the Matter of Authorizing correction of erroneous assessments. The vounty Assessor having filed with this board a request fora `thority to "the County Auditor to correct the following erroneous assessments which app�ar on the assess- ment roll for the fiscal year 1954-55, said correction havin- been consented to by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Bucanan, IT IS BY k THE BOARD ORDERS that the County Auditor correct said erroneous assesslents, as follows: F s In Volume 19, Assessment 1198530, Virginia Jacks is assessed with Lot 14, Block 17, Sunnyside Tract i.ith no iaorovements. tors. Jacks recu sts im- provements of $680 be added to her property and removed from Assessment #198530-1. Correction on Assessment #198530-1 should be made on1second installment of taxes, first installment being paid. In Volume 24, Assessment #507090, J. 3. John and Kora Powell are assessed with a strip of land in Amended Correction (Sap of a portion of Ldfayette Terrace , assessed value of land 450. This assessment should be cancelled as it is double with Assessment #501259• In Volume 38, Assessment 1807757, Anderson and Georgia Lee are assessed with Lots 29 and 30 Block 18, North Richmond Land and Ferry Compsny Iso. i ' with improvements erroneously assessed at *120O. These improvements burned December 7, 1953 and should be cancelled. � The foregoing order is passed by the unanimous vote of the Board.; fi 1Tues � 211- Tuesday ., day ., March 15, 1955 - Continued In the matter of Authorizing, correction of erroneous assessment. The County Assessor having filed with this Board a Feruest for authority to the County Auditor to correct the following erroneous assessor�at which appears on the assessment roll for the fiscal year 1954-55, said correction having been consented to by the District Attorney; { On motion of Supervisor Frederickson, seconded by Servisor Buchanan, IT Zp IS BY THE BOARD 0_RDERE) that the County Auditor correct said erroneous assessment as follows: In Volume 21, Assessment ff312560, Robert T. and Margaret G. McCarthy are erroneously assessed t:ith 7.16 acres in Section¢22 T2n R1E MDBM, assessed value of land 42740• The correct number of acres in this property is 6.84 and the correct assessed value of land is �2740. The foregoing order is passed by the unanimous vote of the Board. �. In the Matter of Granting JOHN LES VERHSLST free permit to peddle in the unincorporated area of the County. John Lee Verhelst, 992 Hawthorne Drive, Lafayette, California , having filed with this Board an application for a free permit to peddle General Merchandise in the unincorporated area of the County, and it appearing to this Board that said John Lee Verhelst is an honorably dischar�gged veteran of World ;lar 2, as evidenced by Discharge Certificate, Serial #AF290 173 06, dated May, 1952; f On motion of Supervisor Goyak, seconded by S upervisgr Taylor, IT IS BY THE BOARD ORDERED that said John Lee Verhelst be, and he is herebp granted a free permit to peddle nreneral Merchandise in the unincorporated area of t e County as reruested ; and IT IS By THE BOARD FURTh`8R ORDERED that the Tax Colector of Contra Costa County be, and he is hereby authorized to issue a free licens therefor upon said applicant furnishinrr to said Tax Collector, photographs and flnaerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. t Matter In the Matter of Authorizing � acceptance of donation from the Richmond Council, r'arent- Teachers Association. John A. Davis, Probation Officer, having notifiedtris Board that he has re- ceived a check in the amount of $120.00 from the Richmond Co ail, Parent-Teachers Association, as a donation from each P.T.A. Unit in the Rich d Council, the money to be used for the purpose of special needs for wards of the Juvdpile Court; NOW, TE ORE, and on motion of Supervisor Frederickson, seconded by Super- visor Goyak, IT IS BY THE BOARD ORDERED that said donation inithe amount of $120.00 be and the same is hereby accepted and the Probation Officer is directed to deposit said amount with the County Treasurer. s The foregoing order is passed by the unanimous vote sof the Board. r In the Matter of Authorizing Supervisor Cummings to attend meeting; at Sacramento on i4arch 19, 1955. This Board Navin¢ on March 8, 1955 authorized Supervisor Cummings to attend a meeting at Sacramento of the Directors of the Supervisors An,�ssociation on March 17 and 18, and it a ppearin- that said group will meet an additional day; 1 NON, THEREFORE, and an motion of Supervisor Toyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDER that Supervisor Cummings i authorized to attend said meeting on starch 19 as well as on 6arch 17 and 18, at County expense. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Authorizing attendance at meetings. On the recommendation of the County Administrator, and on motion of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following persons be, and they are authorized to attend , at County expense, the following: Sheriff Brown - Sheriff's convention in Sacramento March 23 to 25, inclusive. Veterans' Service Officer Hammond and his two assis � nts - Training conference in San Francis o April 18 to 21. The foregoing order is passed by the unanimous vote of the Board. ° Tuesday, March 15, 1955 - Continued � In the Matter of Authorizing attendance at meeting. I On the recommendation of the County Administrator, and on mo on of Super- ' visor Frederickson, seconded by Supervisor Buchanan, IT IS BY TRE BO ORDERED that Miss Marian Dingley , Director of the Health Department Laboratory, is uthorized to attend the following: a Public Health Laboratory Directors' Institute, at Asilomar, April 15 to 17 inclusive. z f The foregoing order is passed by the unanimous vote of the Bdard. In the hatter of Authorizing attendance at meeting. i On the recommendation of the County Administrator, and on motion of Super- i visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOAR11 ORDERED that Mrs. GraeeThomson, on the Staff of the Superintendent of Schools, be, and she is authorized to attend, at County expense, the following: i . Meeting of the State Committee on School Accounting Procedures, of which she is a member, at leresno on idarch 24 and 25. y The foregoing order is passed by the unanimous vote of the b ard. f r In the Matter of Authorizing attendance at meetings. } On the recommendation of the County Administrator, and on motion of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THS BOARIJ ORDERED that Probation Officer John Davis be, and he is authorized to attend, the f flowing: Committee meetings of the Probation Officers' Association in iSacra- menta on proposed legislation, using County Car. i Le The foregoing order is passed by the unanimous vote of the B rd. i In the Metter of Clain for damages. s Earl A. Lorgensen, 31 Esta Bueno, Orinds havinT, filed with tis Board on March 8, 1955, claim for damages in the amount of 422.50 NOVI, THEREFORE, and on motion of Supervisor erederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said claim be, and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Bard. In the Matter of Authorizing Chairman to si-n protest to Assembly Bill 189. f On the recommendation of the Social Welfare Department and or motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY 'IEE BOARD ORDERED that Chairman Cummings is authorized to sign a protest to Assembly Bill 189 which bill %ould require aid to the needy blind to begin on the first of the mond following the date of application. IT IS FURTh—_-3R ORDERED that said protest be forwarded to Asseeblyman Master- son with copies to Assemblyman Donald Doyle and State Senator George t ler, Jr. The foregoing order is passed by the unanimous vote of the Bgard. ; > E In the :atter of the Purchase j of Reversionary Interest in Certain Property Ouned by the County of Contra Costa. i 1 � MIEREAS, this Board caused notice to be given by publication in the "Walnut Kernel" , a newspaper of general circulation printed and published week y in the City of Walnut Creek, County of Contra Costa, in the publications of said per of February] 17th, February 24th and larch 3rd, 1955, of its intention to purchase 2or the County # of Contra Costa the reversionary interest in the following described p operty from R. N. BURGESS COMPANY: i I j That parcel of land in the City of Walnut Creek, County !of Contra Costa, State of California, described as follows: The reversionary interest, created in the deed from R. 2 . Burgess Company to County of Contra Costa, dated September 15, 1915 and recorded June 2, 1916 in Volume 268 of Deeds, at pa e 436, in and to that parcel of land described therein, as fol ows: "Beginning at a point on the southwesterly line of Fast Street where said line is intersected by the southerly line f the property herein described , said point being the southeas erly # corner of a tract of land described in a certain deed execut d on the 29th day of March 1912, by E. Ignace and Pauline Igna e, f t pp i E' 213 k I f j 1 Tuesday, March 15, 1955 - Continued his wife, grantors to R. U. Burgess Company and recorded on the first day of April 19121, in Volume 179 of Deeds, a$ page 286, records of said Contra Costa County; thence alone the southerly boundary of the tract of land in said named deed described south 660 541 'Fest 65.00 feet; thence having said boundary north 170 55' West 65.00 feet; thence north 280 20 3/41 East 24.97 feet to a point on the said southwesterly boundary of East Street; thence along a curve to the right the radius of which is 210.11 feet and following said last named boundary southeasterly to the point of bes;inning." WHEREAS, this beinc, the time and place set forth in said notice of intention to pur— chase when this Board of Supervisors of the County of Contra costa will consummate said purchase; i NOW, THS ORE, there being no objection, either written or oral, to the purchase of said reversionary interest, said purchase shall be, and it is hereby, declared consummated, and the County Auditor is authorized and directed to draw his warrant in the amount of rive tiundred Dollars (4500) and to deposit the same with the Contra Costa County Title Company, Escrow and Order No. 192047. The balance of the purchase price and of the policy of title insurance, to wit, the sum of Twelve Hundred Thirty-six Dollars ($1236) , is to be deposited in said escrowby the County Auditor before October 1, 1955, in accordance with the terms of the purchase and sale agree- ment entered into by and between this Board and the R. N. Burgess Company. PASSED AIM ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California , at a regular meeting of said Board held on Tuesday, the 15th day of March, 1955, by the following vote: AYES: Supervisors - 1. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None I ABSENT: Supervisors - gone r t In the hatter of Appropriations and Expenditures Statement. i The County Auditor having presented to this board appropriations and ex- penditures statement for the fiscal year 1954-55, as of Januaol 31, 1955, IT IS BY THE BOARD ORDERED that said statement is placed on file. The foregoing order is passed by the unanimous voted of the Board. :; ii In the Chatter of :Iodification j of agreement with the City of Richmond, concerning certain services to be rendered relat- ing to public health and sanitation. i This Board having on hovember 24, 1953, approved ail agreement dated November 16, 1953, between the County of Contra Costa and the =City of Richmond which provides that the County shall enforce within the City all ornaaces of the County and statutes of the State of California relating to public heid th and sanitation and shall make inspections as set forth in said agreement, etc. ; An agreement dated LSerch 15, 1955, between the County of Contra Costa, hereinafter referred to as County, and the City of Richmond, hereinafter referred to as City, which modifies said agreement dated November 16, 1953, by providing that effective as of September 1, 1954, Paragraph 3 (a) is amendedito provide that the City shall pay the County for its services in making laboratory exaCminations and analyses of milk at the prevailing rates; and Paragraph 3 (d) is amended to provide that in connection %ith the making of physical and medical examination's of applicants for employment by the City, the City shall pay to the County for urine analyses and all other laboratory services, including► analysis of water, which°the City may remuest of the County, the rates prevailing in the San Francisco Bay Area for such services; is presented to this Board; and t On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said modification agreement be, and the same is hereby APPROVED and H. L. Cummings, Chairmen of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the Board. , In the Matter of Report of Air Pollution Committee. s Matthew S. Walker, Secretary, Air Pollution Control Advisory Council, files with this Board a draft of legislation for pollution control which said council recommends; and i This Board takes said proposal under advisment. x 9Lj 14 Tuesday , March 15, 1955 - Continued s In the Matter of Requesting Contra Costa County Tax- ' payers' Association to compile data on proposed coordinated plan for public buildin¢s and other public facilities. On motion of Supervisor Buchanan, seconded by Supervisor 'Payiar, IT IS BY THE BOARD ORDERED that a letter be forwarded to the Board of Directorslof the contra Costa County Taxpayers' Association rebuesting said Association to make a study and compile data on a proposed integrated planning program of all public bdildings and other public facilities of the various taxing jurisdictions within contra costa County ' The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Attached proclamation. On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the attached proclamation be and the same is hereby !APPROVED. i PROCLAMATION WHEREAS, the Atomic Energy Commission, in a recent announeenignt of great moment, has disclosed the fact that developments in thermonuclear weapons have com- pletely altered previous Civil Defense concepts, so that now a large amount of the planning based on the hiroshima bomb no longer is valid , and 1 WHEREAS, it has become plain that dispersal is the only practical answer to the survival problem of target-city populations, and Yfi1EREAS, dispersal of such persons -- either by planned movement before or by spontaneous exodus following enemy attack -- means that locally we maybe called upon, beyond all present reckoning, to provide shelter, food and medical care for large numbers of refugees, and 4 WHEREAS, the greater portion of Contra Costa county les in the support area of San Francisco and Oakland,major target cities of the Bay Area, and WHEREAS, findings by the Atomic Energy Commission indicate tt}at, although we are in a support area and heretofore have considered ourselves rele lively safe ; under present conditions, an attack on either of these cities could unleash against us a vast rain of deadly atomic radiation which would make it necessary] for us to protect ourselves in heavily-insulated shelters or to flee from this area, and WHEREAS, the California Office of civil Defense is asking that this County participate in the statewide survival survey which starts march 21st, not only to assess our own resources to help others, but to show by our participation than we are counting on other communities to help us in case ae ourselves may have to seek did following an , attack; NOW, THEREFORE, be it resolved that all citizens of these cotImunities be urged to cooperate in the forthcoming survival survey, in realization of the fact that our destiny here is bound to the destiny of all other Americans far mo;e closely than ever before in the history or our country, whose very survival may in 4o small measure , be held in the balance. H. L. Cummings, Chairman Contra vosta county Civil Defense and Disaster douncil ! x 4 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Nreder ekson, IT IS BY 11HR BOARD ORDERED that the following appropriations be and they are hereby AUTHORIZED and APPROVED: q Appropriation Decrease iIncresse Various Departments (see below ) Permanent Personnel 149,019.00 Unappropriated Reserve Fund $93,019.00 Na. Departments Dr. Cr. 1 Planning Commis sion 1044• 2' Building inspector 1,630. 3 Purchasing Department 1,705. 4 Building Ltaintenance 225• 5 Health Department 305. 6 County Garage i 1,630. 7 Social Service 2,590- Unappropriated Reserve 9,019. X15 f Tuesday, March 15, 1955 - Continued Appropriation Decrease Increase Various Departments Coroner's Office, Richmond $ 100.00 District Attorney, Richmond 536.00 Probation Office, Richmond 405.00 Municipal Court Clerk 600.00 Unappropriated Reserve Fund 419641.00 To move these Richmond Offices to Contra Costa County Build in , 100 37th Street, Richmond a Superior Court, Dept. No. 4 C.O. - 1 Shadow Boz 65.00 Unappropriated Reserve General r'und $65. 00 } G Additional usa.-e of theirs by other departments results in none available for this department. .N Sheriff Temporary Salaries 667.00 Unappropriated xeserve General eund 1003 667.00 Amount of unfilled positions for the month of danua37 which were closed into the unappropriated xeserve is needed in Temporary Salaries because of leave of absence of 1 Deputy riff Grade II and the injury to another Deputy Sheriff Grade 11 which necessitated replacement by hourly personnel. Without this transfer we would dangerously deplete our hourly reserve funds. 1 Agricultural Commissioner Temporary and Seasonal Help 193.00 Unappropriated Reserve General rund 193.00 This transfer is necessary in order to hire a part ime Intermediate Steno. clerk while our regular Secretary is in the Hospital., due to an automobile accident. ' �a Flood Control Services 40,000.00 Unappropriated Reserve General Fund 402000-00 Astrid Drive Drainage, agreement between County and BUM dated 21st of December, 1954. Services 68,000.00 Unappropriated Reserve Fund 68,000.00 # Advances to State a/c Flood Control work at Monument.. . . $150,000.00 Agreement with FMM[ID.. . . .. .. . . .. . .... .... .. .. ... 40,000-00 Sever re-locations. ... . ..... .. . . ..... . . ... .. . . .. . .. . . . . 8 000.00 > Previous requests. . .. . . . . . .. . . .. .... . . . . . . . . .. $198:000.0 Co. Adm...... .. . . . . .. . .. .. . .. . . . .. 1 0,000.00 ,000.00 Hospital s f, Temporary Salaries. . ........... . . . .. . ... 13,890 Unappropriated Reserve 1003 Fund 13,890.00 4 To transfer amount of open positions closed into Unpropriated Reserve for month of Februa ig . Health Department Capital Outlays Desk 205 Chair 52 Typewriter 193 Unappropriated Reserve Fund $450 This appropriation adjustment is to provide fuze itu a and equipment for a new Intermediate Typist Clerk position which was set up to take care of the Vital Registeration program in Richmond x Tuesday , March 15, 1955 - Continued Appropriation Decrease Ince Road Commissioner-Surveyor Primary Road Construction #1061 12,000 Secondary Road Construction 182,500 Unappropriated Reserve General Fund 194 3,50C t To return to Unappropriated Reserve Road Construction Capita Outlay funds. Primary Road Construction #0871 5,000.00 ' Secondary Road Construction #0873 5,00 .00 i To cover a portion of the estimated cost of regrading and re- constructing Hilltop Road, Work Order 4055. Road Commissioner 1 Roa ommissioner-Temporary & Seasonal Help 4,076-00 Unappropriated Reserve General Fund 49076.00 To transfer to temporary and seasonal help the adjustment made from Road Commissioner- Permanent personnel to Unappropriated j Reserve for the month of January , 1955- Temporary & Seasonal Help 39420-00 Unappropriated Reserve General Fund 39420.00 t j To transfer to temporary & seasonal help the adjustment made from i Road Commissioner - german en t personnel to Unappropriated Re erne I for the month of Februa37 , 1955• ` f i Hospital 502 ; Temporary Salaries 439842-00 Unappropriated Reserve General Fund 1003 43,842.00 Amount of open positions in Hospital permanent salaries chic were ► closed into Unappropriated Reserve for months of November, D cember, and January.. The Administrator requests that above sum be t ian s- ferred to Temporary Salaries to cover present overdraft. e 1 { d County Hospital Capital Outlay - Building Construction 120,000.00 Temporary Help 20, 00.00 IInappropriated Reserve General Fund 20,000.00 120, OQ.00 To release to Unappropriated Reserve 4100,000.00 out of the amount provided in budget tosard County Hospital addition which is A= to be built by Retirement Board. t County Library Services E90.00 1 Office Supplies 1, 00.00 Unappropriated Reserve ; t County Library Fund 19890.00 ! Increase in utilities due to opening of .Pleasant hill Branch Library. f y_ 312 - Postage & Boa Rent $250.00 I 315 - Communication Expense 240.00 t 351 - Utilities 400.00 } 544 - Office Supplies 1000.00 I The foregoing order is passed by the unanimous vote of the Board. , i i tf 4 t i i Tuesday, March 15, 1955, Continued And the Board takes recess to meet on Tuesday, March 22? 1955, at 9 o'clock A.M. s ATTEST: W. T. PAASCHj, CLERK s Chairman DAputy Glark BEFORE THE BOARD OF SUPERVIS04S TUESDAY, MARCH 22, 1955 THE BOARD MET IN REGULAR SESSJON AT 9 O'CLOCK A.M. IN THE BOARD CHANBERS, HALL 0 RECORDS, MARTINEZ, CALIFORNIA, PRESENT: SUPERVISORS I. T. GOYAK, H. L. CUR-iINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSQN. PRESENT: W. T. PAASCH, CLERK. ; PRESIDING: HONORABLE H. L. CLW INGS, CHAIRMAN. } In the Matter of Appointment of Commissioner, Bay Point Fire District. IT APPEARING that no petition signed by five percent of the qualified electors, in the Bay Point Fire District, requesting that a general district election be held in said district, has been presented to the Board of Commissioners of said District; and IT FURTHER APPEARS that onlyone r persons has been nomiaated for the position of Member of the Board of Bay Point Fire District Commissioners, said person being CHARLES A. SAHM. NOVI, THEREFORE, in accordance with provisions of Section No. 14053.5 of the Health and Safety Code, and on motion of Supervisor Goyak, seco6ded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that said Charles A. Sahm be and he is hereby APPOINTEL Fire Commissioner of Bay Point Fire District for a three-year term commencing April 11, 1955. i The foregoing order is passed by the unanimous vote of t�e Board. In the Matter of Appointment of Commissioner, Berkeley Woods-Park Hills Fire District. x IT APPEARING that no petition sigped by five percent of the qualified electors in the Berkeley Woods-Park Hills Fire District, requesting that a general district election be held in said district, has been presented to the Board of Commissioners of said District; and b IT FURTHER APPEARS that only one person has been nominated for the position of Member of the Board of Berkeley moods-Park Hills Fire District Commissioners, said person being ALFRED G. CATTANEO. NOW, THEREFORE, in accordance with provisions of Section; No. 14053.5 of the Health and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Alfred G. Cattaneo be and he is hereby APPOINTED Fire Commissioner of Berkeley Woods-Park Hills Fire District for a three- year term commencing April 11, 1955. a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Commissioner, Danville Fire District. IT APPEARING that noetition signed fined by five percent of the qualified electors in the Danville Fire District, requesting that a general district election be held in said district, has been presented to the Board of Commissioners= of said District; and IT FURTHER APPEARS that only one person has been nominat'-d for the position of Member of the Board of Danville Fire District Commissioners, s#d. person being FRANK ROSE. NOW, THEREFORE, in accordance with provisions cf Section!No. 14053.5 of the i 218 f t E { Tuesday, March 22, 1955, Continued Health and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that said Frank Rose be and he is 'hereby APPOINTEL Fire Commissioner of Danville Fire District for a three-year term commenc- ing April 11, 1955. The foregoing order is passed by the unanimous vote of the Board: � In the Matter of Appointment of Commissioner, Kensington Fire District. IT APPEARING that no petition signed by five percent of the qualified electors in the Kensington Fire District, requesting that a general district election be held in said district, has been presented to the Board of Commissioners of said District; and IT FURTHER APPEARS that only one person has been nominated for the position of Member of the Board of Kensington Fire District Commissioners, said person being ROBERT` SWAN. NOW, THEREFORE, in accordance with provisions of Section No. 140S3.5 of the Health and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that said Robert Swan be and he is 'f APPOINT- ED Fire 6ommissioner of Kensington Fire District for a three-year term commencing April 11, 1955 . The foregoing order is passed by the unanimous vote of the Board. t' E In the Matter of Appointment of Commissioner, Lafayette Fire District. IT APPEARING that no petition signed by five percent of the qualified electors in the Lafayette Fire District, requesting that a general district election be held in said district, has been presented to the Board of Commissioners of said !District; and IT FURTHER APPEARS that only one person has been nominated for the position of Member of the Board of Lafayette Fire District Commissioners, said person being 14EL NIELSEN. NOW, THEREFORE, in accordance with provisions of Section No. 14053 .5 of the Health and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Mel Nielsen be and he is !hereby APPOINTED Fire Commissioner of Lafayette Fire District for a three-year term commencing April 11, ' 1955. k The foregoing order is passed by the unanimous vote of the Board.' In the Matter of Appointment of Commissioner, Rodeo Fire f District. IT APPEARING that no petition signed by five percent of the ggalified electcrs in the Rodeo Fire District, requesting that a general district election}be held in said ; district, has been presented to the Board of Commissioners of said District; and IT FURTHER APPEARS that only one person has been nominated fo# the position of Member of the Board of Rodeo Fire District Commissioners, said person being EARL F. t BADGER. NOW, THEREFORE, in accordance with provisions of Section No. 14053.5 of the Health and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Earl F. Badger be and he lis hereby Ap- POINTED Fire Commissioner of Rodeo Fire District for a three-year term commencing April 11, 1955. The foregoing order is passed by the unanimous vote of the Board. r i In the matter of the Formation of Storm Drain Maintenance Dis- trict No. 2. RESOLUTION CONTINUING HEARING r WHEREAS, this Board of Supervisors of the County of Contra Cotta, State of California, did on March 8, 1955 duly pass and adopt a resolution continuing the hear- ing on the formation of the proposed Storm Drain Maintenance District Nq. 2 until Tues- day, March 22, 1955, at the hour of 10 a.m. of said day; and WHEREAS, it appears desirable to further continue said hearin to a later date, NOW, THEREFORE, BE IT RESOLVED that the hearing on the formation of the pro- posed Storm Drain Maintenance District No. 2 be and the same is hereby further contin- ued until Tuesday, April 19, 1955 at the hour of 10 a.m. on said day at lthe Chambers of the Board of Supervisors, Hall of Records, City of Martinez, Contra Cosya County, Cali- ' f orn is. s On motion of Supervisor Taylor, seconded by Supervisor Goyak, the foregoing resolution was duly passed and adopted by the following vote, to wit : AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, ___........___. _; W. G. Buchanan, J. Frederickson NOES: Supe rvi sors - None ABSENT: Supervisors - None. r r 219: Tuesday, March 22, 1955, Continued - In the Matter of Proceedings of Board of Education of MT. DIABLO UNIFIED SCHOOL DISTRICT of Contra � Costa County regarding Apportion- ment Authorization and Bond Election. The Board of Supervisors hereby acknowledges receipt ;of a transcript of the proceedings of the Board of Education of the Mt. Diablo Unified School District of Contra Costa County, including a canvass of the election held on rlarch 1, 1955, at which election the electors of the district, by a two-thirdsvote (the vote for bonds being, Yes--5642 and No--735, and the vote for apportionment a"horization being, Yes-- 5572 and No. 757) approved the following propositions: Proposition No. 1 fr Y i Shall the Mt. Diablo Unified School District of. Contra Costa County incur a bonded indebtedness in the sum of Four Milliot Five Hundred Thousand Dollars ($4,500,000)1 Proposition No. 2 Shall the governing board of the Mt. Diablo Unified SIchool District of Contra Costa County be authorized to accept and expend an appor- tionment in an amount not to exceed Six Million Dollars ($6,000,000) from the State of California, under and subject to the provisions of Chapter 19 of Division 3 of the Education Code, whic4 amount is sub- ject to repayment as provided by said chapter? It is by the Board ordered that a certified copy of this order be transmitted to the County Superintendent of Schools of Contra Costa County. In the Matter of Resolution Grant- ing Consent (Pinole Assessment Proceedings) . WHEREAS, the Town Council of the Token of Co yof Contra CostaState, un; of California, did on the 14th day of March, 1955, adopt a proposed Resolution of In- tention, designated as Resolution of Intention No. 44, under the provisions of the "Im- provement Act of 1911" of the State of California, as amended, which said Resolution of Intention proposes the constriction of certain public improvements therein described, a portion of which and a portion of the district to be assessed therefor will extend within the unincorporated territory of the County of Contra Costa; and WHEREAS, the said Town Council of the Town of Pinole did by its Resolution No 45, passed on the 14th day of March, 1955, request the consent Of this Board of Super- visors thereto; E NOW, THEREFORE, IT IS HEREBY RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the public interest and convenience require the making of the improvements in said proposed Resolution of Intention No. 44 above referred to in the manner therein set forth, and that all� of the lands included within the assessment district described in said Resolution of ;ntention will be bene- fited by said proposed public improvements; s THEREFORE, this Board of Supervisors hereby gives consent to the formation of the said assessment district described in the said proposed Resblution of Intention, to the making of the improvements therein described, and to the assumption of jurisdiction by the Town Council of the Town of Pinole for all purposes in connection with the for- mation of said assessment district and the making of said improvements. This Board of Supervisors hereby further gives consent to said Town to open *1 public streets as are required for the installation of said improvements. All work on any public streets or roads within the unincorporated area of the County of Contra C4ta pertaining to said project shall be done under the direction of the Engineer of Wolk and to the satisfac- tion of the County Engineer of said County, and in conformity with good engineering practice. Said Engineer of Mork shall require of the contractor that all of the pro- visions of the specifications are complied with to the end tha ' no greater amount of ditches are open at any time than is necessary, that they shall4 be adequately lighted and barricaded, that they shall be promptly backfilled, and that the surface of the streets and roads shall be restored with materials of like qual#ty and character as those existing therein at the time of such work and to their forcer condition and state of usefulness as nearly as may be. The Clerk of Contra Costa County is hereby directed to certify a copy of this resolution to the Clerk of the Town of Pinole. The foregoing resolution was passed and adopted by t6 following vote of the . Board: ' AYES: Supervisors - I. T. Go H. L. C 'ngs Ray S. Taylor W. G. Buchanan, J. Fredrickson NOES: Supervisors - None .ABSENT: Supervisors - None. 4d_J11 1 Tuesday, March 22, 1955, Continued - 1 In the Matter of Bids for fire truck for Byron County Fire Protection District. The County Purchasing agent having advertised for bids for afire truck re- quired by the Byron County Fire Protection District, and this being theltime fixed for : the opening of said bids, the following bids were received and read by the Clerk: Coast Apparatus Incorporated 1265 Market Street Concord, California L. H., Curtis & Sons f 5808-10-12-14 College Avenue Oakland 18, California P. E. Van Pelt, Inc. ' Oakdale, California , and the Commissioners of the Byron County Fire Protection District and the County Pur- chasing Agent having recommended to this Board that the bid of Coast Apparatus Incorpor= ated in the amount of $12,135 plus California State Sales Tax is the best bid received; ' t : and this Board having determined that said bid is the best bid received On motion of Supervisor Frederickson, seconded by Supervisor $uchanan, IT IS BY THE BOARD ORDERED that the bid of Coast Apparatus Incorporated is accepted and the ` Purchasing Agent is authorized to arrange for the purchase of the fire Truck from Coast ' Apparatus Incorporated. IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board is authorized to return the bid checks which accompanied the bids of the unsuccessfullbidders. The foregoing order is passed by the unanimous vote of the Board. In the Vatter of Request of Central Contra Costa Sanitary District that the Board con- sent to jurisdiction for assess- ment proceedings. The Central Contra Costa Sanitary District having proposed to this Board that ;. it adopt a resolution consenting to jurisdiction for assessment proceed ngs; and this . Board wishing to further consider said proposal; i NOW, THEREFORE, and on motion of Supervisor Goyak, seconded b ' Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is continued to April 5, 1955 at 2:30 p.m. The foregoing order is passed by the unanimous vote of the Bo4rd. y In the Matter of the Establishment of a County Service Area pursuant to the "County Service Area Law". RESOLUTION OF INTENTION WHEREAS, there has been filed in the office of the County Cler1k of the County , ' of Contra Costa on the 22nd day of March, 1955, a petition praying for reestablish- ment of a County Service Area, pursuant to the "County Service Area Lawto include the territory hereinafter described, to furnish street lighting services th9rein; and WHEREAS it appears from the certificate of W. T. Paasch, County Clerk of the County of Contra 6osta, that said petition bears the signatures of one 1jundred fifteen registered voters residing within the said hereinafter described territory, which . : number constitutes not less than ten per cent (10%) of the registered voters residing therein. NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors iproposes to . establish a County Service Area, under the terms of the "County ServicelArea Law", to Abe known as County Service Area No. L-4, to include all of the hereinafter described territory, to furnish street lighting services therein; and '. r BE IT FURTHER RESOLVED that a tax sufficient to pay for all s4ch services ' within said area will be annually levied upon all taxable property within such herein- after described area; and BE IT FURTHER RESOLVED that ten o'clock a.m. on Tuesday, the 3rd dayof May, 1955, in the Chambers of the Board of Supervisors, Hall of Records, Maim and Court Streets, Martinez, California, be, and it is hereby, fixed as the time and place for a public hearing on the establishment of the area, at which time the testimony of all in terested persons or taxpayers for or against the establishment of the area, the extent r , of the area, or the specified type of extended services will be heard. The Clerk of the Board of Supervisors is directed to publish notice of the hearing at least once in the "El Sobrante Herald Bee Press", a newspapers of general circulation published in the County of Contra Costa, which is circulatedlin the herein after described area, the last day of publication to be at least seven O days prior to the date herein set for hearing. } The hereinbefore referred to unincorporated area of the County of Contra Costa, which it is proposed be formed into a County Service Area is specifically described as follows: 1 j 221 Tuesday, March 22, 1955, Continued - r t MONTALVIN MANOR #2 COMMENCING at the most northerly corner of Lot 306 1K8ntalvin Manor Unit No. 1, being a point on the boundary line of County Servige District L-3, said point also being the most westerly corner of Lot 4931 Montalvin Manor Unit No. 2 filed July 23, 1953, in Map Book 51, Page 26, lRecorders Office of Contra 60sta County, California; thence in a general sJutheasterly direc- tion along the southwestern line of Montalvin Manor Unit lo. 2 and the south- easterly extension thereof to the southeast line of the prgesent State High- way between San Pablo and Pinole ; thence northeasterly along the southeastern line of the said State Highway to its intersection with tWe southeastern ex- tension (South 38° 041 10" East) of the northeastern lineiof the said Montal- vin Manor Unit No. 2; thence North 380 041 10" 'lest along said extension, to the southeastern line of the Atchison, Topeka and Santa F Railroad right of way, thence southwesterly along the southeastern line of the said Santa Fe Railroad to the most westerly corner of the said Lot 493, the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of thei County of Contra Costa; State of California, at a meeting of said Board held on the 22nd day of March, 1955, by the following vote, to wit : 1 AYES: Supervisors - I. T. Goyak, H. L Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Authorizing Sheriff Brown to transport prisoners to various places for the purpose of cleaning grounds. On motion of Supervisor Goyak, seconded by Supervisory Taylor, IT IS BY THE BOARD ORDERED that Sheriff Brown be and he is hereby AUTHORIZED to transport prisoners from the County Prison Farm to the Live Oak Cemetery Nortonvil1e; the Queen of All Saints Cemetery, Concord; Potters Field and the two cemeteries at Martinez; and the Veterans Legion Halls at Antioch, Rodeo, Brentwood, Martinez, aa'�d Walnut Creek for the purpose of cleaning the grounds of said Cemeteries and Legion IT11 premises, the number of prisoners and the dates on which they shall be transported to be determined by Sheriff Brown. , The foregoing order is passed by the unanimous voteo the Board. x In the Matter of Fixing boundaries and establishing election precincts in Concord No. 57 and No. 58. On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the boundaries of Concord No. 57 and No. 58, election precincts of Contra Costa County, as hereinafter named, be and the same a e hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: CONCORD PRECINCT NO. 57 Beginning at the intersection of the center line of Art Chicago Highway with the center line of North Sixth Street; thence from said point of beginning easterly along the center line of North Sixth Street to the center line Of Baker Drive; thence southerly along the center line of Baker Drive to the center lige of Jerilynn Drive; thence easterly along the center line of Jerilynn Drive to the center line of Esperanza Drive; thence southeasterly along the center line of Esperanza Drive to, the southeast- erly line of Holbrook Heights Unit No. 8; thence southwesterly along the southeasterly lines of Holbrook Heights Units No. 8 and No. 6 and the southeasterly extension thereof to the center line of the Sacramento Northern Railroad right of? way; thence southeast- erly along the center line of said right of way to the center line of Bonifacio Street thence southwesterly along the center line of Bonifacio Street �o the center line of Port Chicago Highway; thence northerly along the center line oflPort Chicago Highway to the point of beginning. x CONCORD PRECINCT NO. 58 Beginning at the intersection of the center line of North Sixth Street with the center line of Baker Drive; thence from said point of beginning southerly to the er center line of Jerilynn Drive; thence easterly along the centline of Jerilynn Drive to the center line of Esperanza Drive; thence southeasterly along the center line of Esperanza Drive to the southeasterly line of Holbrook Heights Unit No. 8; thence south- westerly along said southeasterly line to the most northerly corner of Eniwetok Village; thence southeasterly along the northeasterly line of Eniwetok Village to the northwest- erly line of Bonifacio Street; thence northeasterly along said northwesterly line to the boundary line of Holbrook Heights Unit No. 4; thence southeasterly,to the south- easterly corner of Holbrook Heights Unit No. 4; thence northeasterly along the boundary lines of Holbrook Heights Units No. 4 and No. 1 to the center line of North Sixth Street; thence northwesterly and westerly along the center line�of North Sixth Street to the point of beginning. IT IS FURTHa ORDERED that the boundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed by this Board. R The foregoing order is passed by the unanimous vote of the Board. R a a Tuesday, March 22, 1955, Continued - In the Matter of Cancellation ' of 1954-55 County Tax Liens. The State of California having requested the cancellation of the 1954-55 County tax liens which show on the records as unpaid on certain propert acquired by the State for highway purposes; and The County Auditor having verified the transfer of title to t�e State of ' California, and having requested authorization to cancel the unpaid 195 .-55 County tax liens on the property hereinafter described; and said request having bedn approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE F. BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County tax f diens on the following described property as requested: i Description Subdivision Lot Block 195455 Assmt.No. Alta Punta Tract For 3 4 For 1 0306 2nd inst. t Ro Canada Del Hambre, descr 0.258 Ac 05003 0.380 Ac 445145 TM Ro Acalanes, descr. 2.00 Ac For 510230 't 9.850 Ac For 5 0229 n 6.267 Ac 50$11 i t Ro Canada Del Hambre, descr. 0.650 Ac For 51374 it Lafayette acres 72 5764 TM Walnut Creek Acres No. 1 For 22 For 633682 Fair Oaks No. 1 14.9 6 7018 i X50 6 -7019 Whitton Subn 7 920615 TM n Por 13 9�10 618 TM r For 14, and 15 90621 " The foregoing order is passed by the unanimous vote of the Bo rd. `J In the Matter of Granting CLAUDE H. BISSETTE free permit to peddle in the unincorporated area of the County. r 4 Claude H. Bissette, 723 - 10th Street, Oakland, California, having filed with this Board an application for a free permit to peddle produce in tte unincorporated area of the County, and it appearing to this Board that said Claude H. lissette is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, ; Serial #C474906; f On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY ' THE BOARD ORDERED that said Claude H. Bissette be, and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as re ested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector ofontra Costa County be, and he is hereby authorized to issue a free license therefor pon said ap- plicant furnishing to said Tax Collector, photographs and fingerprint, provided for in Ordinance No. 596. The foregoing order is y t gong passed b the unanimous vote of the Bo�rd. � i ? . In the Matter of Request of Lonnie Johnson for permission to have a breakfast dance. On motion of Supervisor Go seconded by Supervisor Taylor, �T IS BY THE BOARD ORDERED that the request of Lonnie Johnson for permission to have breadfast dance Easter Eve, April 9, 19559 from 10 p.m. until 3 a.m. , at the Savor, Nite Club, located at Second and Chesley Avenue, Richmond, be and the same is herebi DENIED. The foregoing order is passed by the unanimous vote of the Board. ' In the Matter of Fixing the Per ` Diem rate for patients at 91eimar Joint Sanatorium. Upon the recommendation of H. E. McNamer, Ajiditor-Controller, nd good cause appearing therefor; and s On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that billing of patients at the Weimar Joint Sanatorium four the period commencing April 1, 1955, and until further notice of this Board be, and the same is ` hereby fixed at the rate of $12.22 per patient day. IT IS BY THE BOARD FURTHER ORDERED that the Social Service Department, County ' Hospital, and the Richmond and Pittsburg Health Centers be guided accordingly. The foregoing order is passed by the unanimous vote of the Bo d. j 223 Tuesday, March 22, 1955, Continued - r In the Matter of Accepting resign- tion of G. F. McCormick as Commis- sioner of the Contra Costa County Planning Commission. G. F. McCormick having filed with this Board his resi ation as Commissioner. of the Contra Costa County Planning Commission; On motion of Supervisor Frederickson seconded b Su rviso Tai IS or, IT I BY THE BOARD ORDERED that said resignation be, sand the same is hereby ACCEPTED WITH REGRET. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointing Lawrence W. Mehaffey as Commissioner of the Contra Costa County Planning Commis- This Board having on this day accepted the resignatio of G. F. McCormick as Commissioner of the Contra Costa County Planning Commission and there being a vacancy on the Planning Commission because of said resignation; NOW, THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor. Buchanan, IT IS BY THE BOARD ORDERED that Lawrence W. Mehaffey, 611 - 6th Street Antioch, be, and he is hereby APPOINTED Commissioner of the Conga Costa County Planning , Commission for the unexpired term of said G. F. McCormick (to F bruary 1, 1959) . The foregoing order is passed by the unanimous vote of the Board. - r, In the Matter of Appointment of ' Committee to study whether build- ings or structures used for in- dustrial purposes should be ex- empted from electrical inspection. On the recommendation of County Administrator Teeter, and on motion of Super= visor Buchanan, seconded by Supervisor Frederickson, IT IS BYT BOARD ORDERED that the following persons are appointed on a committee for the purp se of studying whether any of the buildings or structures designed and used for industrial purposes should be exempted from electrical inspection: C. D. Bronson, Pioneer Electric Company E. G. Kramm, Electrical Contractors Association C. G. Collins, Shell Chemical Corporation Graham Sullivan, Contra Costa County JuniorlCollege Eugene Carlton, California Industrial Accid nt Commission Warren Lamb, Assistant Building Inspector, ounty Building Inspectors Departmgnt Supervisor Ivan T. Goyak is directed to sit in with said committee in an ad- vi sory dvisory capacity. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Referring claims to Social Service Director for his recommendations. Los Angeles County having filed with this Board the following claims: $156.51 for medical care and relief given at the General Hospital in Los Angeles for Mary Cardenas (Los Angeles Collection File 1719670) ; $976.69 for care given Mrs. Evangelinal F. Perez and Baby Perez (Los Angeles Collection File ; 7232$7) . NOW, THEREFOR. and on motion of Supervisor Goyak, seonded by Supervisor Taylor, IT IS BY THE B07&D ORDERED that said claims are referredto the Social Service;- Director ervitorDirector for his recommendations. t . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Increase of Judicial Salaries for Judges of the Superior Court and of .the Municipal Court. RESOLUTION s WHEREAS, .the Senate Interim Committee on Governmental Administration has issued a report on judicial salaries in which it is recommended that the salaries of the Judges of the Superior Court in 6ontra Costa County, as well as in other counties of the first through ninth class, be fixed at Nineteen Thousand!Dollars ($19,000) per gear, and that the salaries of the Judges of the Municipal Court of Contra Costa County Richmond) be set at Sixteen Thousand Dollars (416,000) per yea ; and WHEREAS, said recommendation of the Committee is in accord with the recommends= tion made by this Board in 1953 that judicial salaries in Contr Costa County be made 1 6 ni� i 22 1 Tuesday, March 22, 1955, Continued - to conform with the salaries for similar positions in our neighboring c 'unty of Alameda' and WHEREAS, this Board is of the same opinion with regard to judicial salaries as it was when the recommendation was made in 1953, as aforesaid; NOW, THEREFORE, BE IT RESOLVED that an increase in the salary ;of Superior Court Judges to Nineteen Thousand Dollars (419,000) per year and of Municipal Court Judges to Sixteen Thousand Dollars (416,000) per year be and it is here§y approved, and ! the County Clerk is authorized and directed to send certified copies of ithis resolution; to our representatives in the State Legislature. F PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County this Y ' 22nd day of March, 1955, by the following vote, to wit: AYES: Supe rvi so rs - I. To Goya k, H. L. Cummings, Ray So Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. 1 i _ In the Matter of expressing opposition to Assembly Bill 360. RESOLUTION WHEREAS, there has been introduced in the California Legislat e, 1955 Regu- lar Session, Assembly Bill No. 360, entitled, "An Act to Amend Section 31676.1 of, and to Add Section 31676.95 to the Government Code, relating to the County Employees' Re- tirement System"; and WHEREAS, the County of Contra Costa has an employees' retirement system es- s tablished under the Act to which this Bill relates; and WHEREAS, this Board has been advised by the Board of Retirement of the Contra; Costa County Employees' Retirement Association that this Bill will, if gassed, increase; ; the burden on taxpayers and will tend to weaken the soundness of the retirement system and would set up a precedent in the retirement system of increasing retirement allow- ances after retirement; NOW, THEREFORE, BE IT RESOLVED that this Board does oppose the passage of Assembly Bili No. 360, and does direct the County Clerk to cause certifed copies of this resolution so opposing the passage of Assembly Bill No. 360 to be transmitted to our representatives in the State Legislature and to the County Supervisors Association. s � ; PASSED AND ADOPTED at a regular meeting of the Board of Supervisors of the ; County of Contra Costa held on Tuesday, the 22nd day of March, 1955, byrthe following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, S. Taylor, W. G. Buchanan, J. Fredericks f NOES: Supervisors - None I ABSENT: Supervisors - None. R In the Matter of Endorsement of - } Senate Bill No. 487. RESOLUTION j. i WHEREAS Senator George Miller Jr. , together with other memb rs of the California State senate, has introduced Lnate Bill No. 487 relating tolthe compensa- tion of justices and judges of courts of record, and 4 WHEREAS, this Board is informed and believes that the passage land adoption of said bill by the legislature will result in the clarification of matterrelating to the allocation of revenues from courts to the political subdivisions enitled to share therein and will establish a schedule of salaries for the justices and Jl dges of courts + of record of this state with proper relationship to their respective duffles and respon— sibilities, espon sibilities, t NOW THEREFORE, BE IT RESOLVED that this Board does hereby recommend to the . members of the State Legislature, in regular session assembled the passage and adoption; of said Senate Bill No. 487 and does hereby direct the County dlerk to pause certified copies of this resolution to be furnished to our representatives in the 4State Legisla- ture. The foregoing resolution was made on the motion of Supervisor ,Taylor, secon- ded by Supervisor Goyak, and adopted by the following vote of the Board: AYES: Supervisors - I. T. ODYAK, H. L. CUKKINGS, Y S. TAYLOR, W. G. Bu CHANAN, J. FREDERICKSCN NOES: Supervisors - None ABSENT: Supervisors - None. i i ; r Z f 1 f 22 Tuesday, March 22, 1955, Continued - In the Flatter of Authorizing attendance at meetings. On the recommendation of the County Administrator, ano on motion of Supervisax Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that. Social Service Director Golden be, and he is authorized to attend, at 0ounty expense, the fol- lowing: At Fresno, from March 22 - 25, 1955, inclusive: 1. Policies and Procedures Committee 2. Welfare Policy Committee 3. State - County Meeting 4. Meeting of the State Social Welfare Board. IT IS BY THE BOARD FURTHER ORDERED that Supervisor Goyak, and Auditor-Con- troller McNamer are authorized to attend the Policies and Procedures Committee meeting at County expense. The foregoing order is passed by the unanimous vote r the Board. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, ani on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD 3RDER-ED that Thomas F. McBride, Assistant District Attorney be, and he is authorized tQ attend, at County ex- pense, the following: It Annual convention of the District Attorneys of Califo3ni.a at Palm Springs on April 13 , 14 and 15, 1955• The foregoing order is passed by the unanimous vote o the Board. , In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, ani on motion of Superviso ' Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that One member of the Auditor-Controller Staff be, and he is authorized to att nd, at County expense,' the following: Conference on Systems and Procedures to be held in San Francisco on March 25, 1955• The foregoing order is passed by the unanimous vote of the Board. F ' In the Matter of Authorizing attendance at meeting. I On the recommendation of the County Administrator, anji on motion of Supervisor Frederickson seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Super- visor I. T. 6oyak and Auditor-Controller McNamer be, and they a�e authorized to attend, at County expense, the following: f State-wide County Welfare Policy Committee to be heldlin Fresno on March 23 and 24, 1955• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing , attendance at meeting. On the recommendation of the County Administrator, and on motion of Superviso Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that George T. Barkley be, and he is authorized to attend, at County expense, the following: To go to Los Angeles on March 28, 29 and 30, 1955 for purpose of con- ferring with staff members assigned to individual mem ers of the Board of Supervisors of Los Angeles County. The foregoing order is passed by the unanimous vote o the Board. In the Matter of Approving Ordinance No. 941. Ordinance No. 941, which amends Ordinance 894 by prov�ding that the Municipal Court shall hold sessions on konday of each week in the Chambers of the Board of Super- visors Hall of Records Martinez and on such additional days a the � presiding Judge of the Municipal Court shall prescribe, etc. is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisoi Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby AP] ROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of saiordinance be published for the time and in the manner required by law in PLEASANT HILLNEWS, a newspaper of t f 226 Tuesday, March 22, 1955, Continued - general circulation printed and published in the County of Contra Costae The foregoing order is passed by the unanimous vote of the H ird. S } �i In the Matter of Affidavits of publication of Ordinances No. 90$, No. 937, No. 938 and { No. 939• f i This Board having heretofore adopted Ordinance Nos. 908, 9371 938 and 939 ands Affidavits of Publication of each of said ordinances having been filed• aith this Board, j and it appearing from said affidavits that said ordinances were duly and regularly pub lished for the time and in the manner required by law; E NOW, THEREFORE, on motion of Supervisor Frederickson, seconde by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinances be, and the sam� are hereby de- clared duly published. The foregoing order is passed by the unanimous vote of the Bo d. I � In the Matter of Approval of Report of County Auditor filed , March 22, 1955• t j The County Auditor having filed with this Board on March 22, 19553, his report; of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and p aced on file in ' the office of the County Clerk. IT IS BY THE BOARD ORDERED that the expenditures contained th4rein be by the ' Clerk published at the time the proceedings of the Board of Supervisorslare published. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing : the payroll items be by the County Clerk filed in his office, said repok and all itemsi ! therein to be open for public inspection. In the Matter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD 6RDERED that the following personnel adjustments for the departments listed are authorized: SHERIFF f Reclassify position of Deputy Sheriff, Grade II (Jail) , to Intermed- iate n ermed-iate Typist Clerk .effective March 23, 1955. Establish one position of Deputy Sheriff, Grade II effective March 23, 1955. HEALTH Reclassify one position of Senior Sanitarian to Sanitarian effective April 4, 1955• � r 3 ROAD COM.'Pa. SSIONER-SURVEYOR Establish one position of Civil Engineering Assistant effective March- 23, t 1955• Establish one position of Civil Engineering Associate effective March 23, 955. Cancel authorized permanent position of Timekeeper effective rch 23, 1955. f COUNTY GARAGE Cancel authorized permanent position of Painter effective March 23, i 1955• ; HIGHWAYS & BRIDGES ! i Cancel following 9 authorized permanent positions, effective March 23, i 1955: 1 Equipment Operator, Gr. I 1 Equipment Operator, Gr. II 3 1 Oil Sprayer & Bootman 1 Truckdriver, Gr. I 1 Truckdriver, Gr. II 4 Laborers The foregoing order is passed by the unanimous vote of the Boa d. 1 !: In the Matter of Appropriation E : Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Goyak, T IS BY THE BOARD ORDERED that the following appropriations be and they are hereby WTHORIZED and APPROVED: I i ti Tuesday, March 22, 1955, Continued - Appropriation Dcrease Incre s _ a e Social Service General Assistance 51$ - 347 Rent X14,000.00 51$ 351 Utilities 2,000.00 51$ 632 Transportation 3,000.00 51$ 511 Food 75,000.00 51$ - 522 Clothing 2,500.00 51$ - 605 County Aid Basic (Cash) 103,000.00 Unappropriated Reserve General Fund $1 9,500.00 To provide for estimated cost of General Assistance r. remainder of fiscal_ year. Needy Children in Boarding Homes State 3,150.00 County 4$1.00 m County Supplement 7$1.00 . Appropriation Control General Fund 3,150.00 Unappropriated Reserve General Fund 300.00 5; To adjust appropriation to agree with a stimated- expe dditures Estimate made 3/15/55 in preparation for Budget.- Aid to the Needy Blind Federal 2'194.00 State 969.00 County 1,12$.00 { Appropriation Control General Fund ,163.04 Unappropriated Reserve General Fund 1,12$.00 { To adjust appropriation to agree with estimated expenditures. Estimate made 3/15/55 in preparation for Budget. zU Partially Self-Supporting Blind State y.,7$0.00' d County 818.00- Appropriation Control General Fund7$0.00 ' Unappropriated Reserve General Fund x$1$.00 x;:Fz Aid to Needy Children . Federal ,104.00 State 447.00 County ,267.00 County Supplement 2,:962.00 Appropriation Control General Fund 12$,551.00 Unappropriated Reserve General Fund 20,305.00 Aid to Needy Aged r Federal 470.00 State 1071.00 t County ,900.00 k County Supplement ,100.00 f Appropriation Control General Fund 53041.00 Unappropriated Reserve General Fund 13 ,000.00 zat* ; b To adjust appropriation to agree with estimated expenlitures. Estimate made 3/15/55 in preparation for Budget, Sheriff + Temporary Salaries 667XOF . Unappropriated Reserve General Fund 1003 667.00 >a Amount needed because of leave of absence and illness. San Pablo Justice Court Temporary and Seasonal Help 235.00: Unappropriated Reserve - General Fund ;235000' For help to cover vacation in 1955• 4 Marshal Is Office (203 f, Temporary Help 100.00 Expendable Supplies 170.00 Filing Equipment 270.00, Unappropriated Reserve - General Fund 270.00 270.00'' Two 5 door metal filing cabinets to replace cardboard storage files r now being used for currently active files. f 228 . Tuesday, March 22, 1955, Continued - Appropriation Decrease Increase iRoad Commissioner-Survevor Primary Rights of Way 7800.00 Unappropriated Reserve - General Fund 7800.00 To cover cost of right of way on Elworthy property on Kirker lass Road per Court Condemnation action No. 52176. r ( Probation 537 Temporary Personnel 500.00 Unappropriated Reserve 1003 500.00 To provide funds, pending replacement of clerical worker who ecently resigned. 1Buchanan Field ° 4 � 502 Ground and Maintenance Supplies 230.00 Unappropriated Reserve 230.00 " Unappropriated Reserve 230.00 Capital Outlay 230.00 3 For purchase of floor jack and creeper for maintenance of rolling stock. inch drill for recovering tetrahedron. r 'Planning Commission Temporary Salaries 594.00 f Unappropriated Reserve - General Fund 594.00 Transfer of Hinds requested for unexpected leave of absence o Mrs. Palmberg, employee No. 4983 Dept . No. 118, during the months o January and February, 1955, which necessitated employing extra help which nearly depleted our extra help funds. (Mrs. Palmberg s monthly ! rate was.0294.00). Sundry Fees 380.00 Professional Fees 1900.00 Temporary Help 2280.00 Unappropriated Reserve - General Fund 2280.00 2280.00. I This is necessary to speed up administrative matters of office in preparation for present rush of building permits and to further take care of back log of clerical work,- created by leave of Mrs. t Margaret Palmberg (which position is still not replaced); also by ` termination of Mrs. Helen Tashjian after 8 years of service. The foregoing order is passed by the unanimous vote of the Board. " . And the Hoard adjourns to meet on Thursday, March 24, 1955, at 11 a.m., in the Board Chambers, Hall of Records, Martinez, California. } 1 hairman s r #ATTEST: z t W. T. PAASCH; CLERK t By Deputy erk. i MW f , r •; i « i i 3 22:x . a f ; BEFORE THE BOARD OF SUPERVISORSF THURSDAY, MARCH 249 1955 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 11 A.M. PRESENT: HONORABLE H. L. CUMMINGS ,. CHAIRKAN, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. BU CHMAN, J. FREDERICKSON. ABSENT: SUPERVISOR I. T. GOYAK. PRESENT: W. T. PAASCH, CLERK. In the Matter of Proposed legislation recommended by " the Water Resources Board in connection with the Feather River project. On motion of Supervisor Taylor, seconded by Supervisor uchanan, IT IS BY THE.. BOARD ORDERED that District Attorney Collins and County Administrator Teeter be, and they are hereby AUTHORIZED TO NEGOTIATE A CONTRACT with ThomasM. Carlson for the pur- pose of representing the Board in the matter of the Feather River project. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Revision of the Committee appointed on March 22, 1955 to con- sider the proposal to re- quire electrical inspection of industrial buildings. This Board having heretofore, on March 22, 1955, appoined a committee to con- ,A cider the proposal that County Ordinance No. 848 be amended so as to provide for elect- rical inspection of industrial structures, and it appearing ad 'antageous that the committee be increased in size to a membership of seven, there is hereby added to the committee L. C. Keading of Richmond, for whom John Towler of 0 euro is authorized to serve as an alternate. The foregoing order is passed by the unanimous vote of the Board members present :r f; And the Board adjourns to meet on Friday, "April. 1, l 55, at 9 a. m., in the Board Chambers, Hall of Records, Martinez, California. Uhairmln ATTEST: W. T. PAASCH ' CLERK By 2 r. De puty Clerk n u, , 230 BEFORE THE BOARD OF SUPERVISORS FRIDAY, APRIL 1, 19552 THE 3 BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A. M. IN i THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. } PRESENT: HON. H. L. CUMINGS, Y CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR W. G. BUCHANAN, J. FREDERICRON. f PRESENT: W. T. PAASCH, CLERK. E i E E On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE yBOARD ORDERED that the reading of the minutes and proceedings of this and for the ; month of March, 1955, was waived, and said minutes and proceedings were approved as , written, and the Chairman authorized to sign said minutes. The foregoing order is passed by the unanimous vote of the Board. i } In the Matter of Authorizing Sheriff Brown to transport ; prisoners to Buchanan Field. { It appearing that an area at Buchanan Field is to be used as a park play- ground for children; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded y Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Sheriff Brown is authorized tc transport ; prisoners from the County Prison Fara to Buchanan Field for the purpose of constructing4 a fence around the area to be used as the playground, the dates on whicl the prisoners shall be transported and the number of prisoners, to be determined by S eriff Brown. The foregoing order is passed by the unanimous vote of the Board. ; In the Matter of Approval of ! Lease Agreement with options to purchase, between Board of ! Retirement and the County of Contra Costa. (Construction of addition to County Hospital) . ! t The Board of Retirement of the Retirement Association of Contla Costa County °: and the County of Contra Costa having heretofore, on the 18th day of January, 1955 entered into a certain lease agreement with options to purchase, and it appearing that ! it is now desirable to make amendments to Sections 2 and 3 of said agreement as they appear on Pages 3 and 4 of said agreement relating to maximum amount of bid for the : building .and maximum amount of architectst fees, respectively; i NOW, THEREFORE, and on motion of Supervisor Buchanan, seconde4 by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Amendment dated April 1, 955 to said } lease agreement and which provides as follows: } That in Section 2 entitled Erection of Building, Page 3, wherever the amount $194,000 appears, that amount shall read $217,000; and f In Section 3, Plans and Specifications, Page 42 the amount of ,^15 500 for architectural services shall read $18,006, f be and the same is hereby APPROVED and H. L. Cummings, Chairman of the foard of Super- , visors be and he is hereby authorized to execute said amendment to said lease agreement: 1 The foregoing order is passed by the unanimous vote of the Board. ! In the Matter of Resolution Re Proposed Bridge Parallel to s' Carquinez Bridge, and additional c bridge from Martinez to Benicia. WHEREAS, a national inventory of highway needs has shown that the State of ; California has the most acute shortage of any State in the nation, and, z WHEREAS, one of the most critically urgent needs in the State Highway system is the improvement of facilities for crossing Carquinez Straits both foil the uses of ; peace-time commerce and for potential military requirements, and f WHEREAS, this critical need would be satisfied for many years to come by the construction of a bridge parallel to the present Carquinez Bridge and hd construction of an additional bridge from Martinez to Benicia, and WHEREAS, the use of highway users tax fund revenues for the cgnstruction of ! these bridges would result in a severe shortage in funds available for ther State ! highway requirements in Contra Costa and Solano Counties, and, WHEREAS, studies heretofore made have shown that it is entire4y feasible to finance the construction of said bridges by the use of a revenue bond i sue to be paid off entirely by tolls on the traffic which makes use of the bridges, a , WHEREAS, said studies show that the required tolls may be fixed at amounts which will not be unduly burdensome to the users, NOW, THEREFORE, this Board hereby strongly urges that the State Legislature i r Friday, April 1, 1455, Continued - 4a• during its present session enact laws to require the Califor Toll Bridge Authority to start forthwith on plans for the immediate construction of said bridges financed by i; ` such revenue bonds. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cumm' gs, Ray S. Taylor, W. G. Buchanan, J. Fred ickson f NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Appropriation Adjustment. On motion of Supervisor Frederickson, secondedbySup rvisor Buchanan, IT IS; BY THE BOARD ORDERED that the following appropriation adjustmem be and it is hereby AUTHORIZED and APPROVED: Appropriation COUNTY GARAGE crease Increase Auto Equipment Replacements 0.00 Capital Outlay - Autos $ 200.00 Unappropriated Reserve - General Fund00.00 200.00 To increase unexpended balance of a y ppropriation adjustment of March $ 1955 W.E. 5514) for purchase of 7 sedans and 5 pickups to cover purchase of 2 additional sedans. This additional x¢200 to decrease appropriation for Supervisor Taylor's Buick per adjus ment of 3/7/55 W.E. 5522). tr The foregoing order is passed by the unanimous vote o" the Board. _In the Matter of Authorizing ex- oneration of Bond heretofore is- sued for County Clerk's Revolving ' Fund. This Board of Supervisors having increased the amount of the County Clerk's Revolving Fund from $75.00 to $110.00 and Bond No. 507623 in th amount of $220.00 covering said Revolving Fund having been filed with the County Jerk on March 31, 1955; NOW THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the exoneration and cpncellation of said bond No. 663068 in the amount of $150.00 issued by Glens Falls Indemnity Company be and the same is hereby authorized. The foregoing order is passed by the unanimous vote o� the Board. 5, 3 In the Matter of Approval of change of title: Road Commissioner-Surveyor x to Director of Public Works. etc. On the recommendation of the Civil Service Commission and the County Adminis- trator, and on motion of Supervisor Goyak, seconded by Supervis r Buchanan, IT 15 BY THE , BOARD ORDERED that the following change of title be and the sam is hereby AUTHORIZED: FROM: ROAD COWISSIONER-SURVEYOR TO: DIRECTOR OF PUBLIC WORKS IT IS BY THE BOARD FURTHER ORDERED that said Director of Public.Works is allo- cated to salary range 51 ($1023 to $1228) . The foregoing order is passed by the unanimous vote o the Board: And the Board takes recess to meet on Tuesday, April : , 1955, at 9 a.m., in 'the Board Chambers, Hall of Records, Martinez, California. oe Chai n ATTEST: W. T. PAASCH, CLERK is ByZ�.= Deputy Clerk at: 232 } BEFORE THE BOARD OF SUPERVISORS TUESDAY, APRIL 5, 1955, THE BOARD ABET IN REGULAR SESSION AT9A. X. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINa. CALIFORNIA. { PRESENT: HON. H. L. CUMMINGS CHAIRMAN, PRESIDING; SUPERVISORS ` I. T. GOYAK, RAY S. TAYLOR, W. G. � BUCH NAN, J . FREDERICKSGN. PRESENT: W. T. PAASCH, CLERK. j In the Matter of Annexation of Territory to the KENSINGTON FIRE DISTRICT. ORDER INCLUDING CONTIGUOUS TERRITORY WITHIK FIRE LDIITS OF DIS ICT. WHEREAS, there was filed with the Board of Supervisors of thelCounty of Contra Costa, State of California, a petition, pursuant to Section 14,245 et seq. , of the Health and Safety Code of the State of California , asking for the inclusion of the hereinafter described contiguous territory within the boundaries of thejKensington Firei District, which said petition was signed by the owners of real propertylin the herein- after described contiguous territory, which represents at least fifty-orae per cent .. (51%) of the total assessed valuation of the said contiguous territory, las shown by the ; r last equalized assessment roll of the County of Contra Costa, in which ounty the said Kensington Fire District is located, and WHEREAS, this Board did, by resolution duly and regularly ado;ted the lst ; day of March, 1955, set Tuesday, the 5th day of April, 1955, at the hour of ten o'clock; a.m. , or as soon thereafter as the matter might be heard, in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, ' California, as the time and place when the Board would proceed to consider said peti- tion, to hear all persons interested, and did in said resolution instruct the Clerk of the Board of Supervisors to cause notice of said hearing to be published at least two (2) weeks preceding the hearing in the "El Cerrito Journal", a newspapei of general circulation published in the County of Contra Costa, in which County saild District is located as aforesaid, and WHEREAS, publication was made in said paper of the notice of the proposed : annexation as directed on the 10th and 17th days of March, 1955, as appears from the affidavit of the publisher on file herein, and this being the time set for hearing on said proposed annexation, and no person appearing, and no protests having been filed in ' opposition to such annexation, and this Board having determined that itis for the. best interests of the District and the territory proposed to be included that such territory be included, NOW, THEREFORE, BE IT RESOLVED that the following described territory be and it is hereby included within the fire limits of the Kensington Fire Dis6rict: Portion of the Rancho El Sobrante, described as follows: Beginning at the most western corner of the .44 acre parcel of land de- scribed in the deed to Harry G. Ford, recorded October 11, 1943 in Volume 752 of Official Records, page 21, being a point on the boundary lire between the Rancho San Pablo and the Rancho El Sobrante; tt,ence southeaste y along { the said Rancho line to the most southerly corner of the said Fordl.44 acre parcel; thence northeasterly along the southeastern line of the said Ford parcel to the most easterly corner thereof, being on a northwestern line of specific Tract E of the Rancho El Sobrante; thence along said nortl*estern line, North 380 431 29" East, 1202.13 feet to a point in the centers line of Wildcat Creek being the most southern corner of Lot 53 of said Rancho El Sobrante; thence meandering along the center line of said creek tho follow- ing courses and distances; North 710 311 08" Test 133.33 feet; No 1° 461 18" West, 129.39 feet; North 65° 161 O1" West, 112.20 feet; North X 31' 0711 West 95.07 feet; North 5° 46' 10" gest, 29.05 feet; North 5th° ;461 08" West, 12 .78 feet; North i8° 161 29" fittest , 102.9$ feet; North 80 3 ' 3211 West, 65.99 feet; North 48° 311 07" West, 60.73 feet; North 740 0134" West; 66 feet; North 53° 461 29" West, 52.8 feet; North 330 30' 41' West, 40.93 feet; South 890 281 10" West, 106.92 feet; horth 57° 461 3511 west, } 66 feet; North 62° Olt 38" West 132 feet; North 220 461 29" West, 0.64 feet ; North 88° 321 01" West, 198.76 feet ; North 58° 161 49" West, 94.39 i feet ; North 210 Olt 39" West, 66 feet; North 790 161 58" 'Jest, 101 164 feet; North 11° 321 08" West, 158.43 feet; North 500 461 49" West, $5.81i,; eet; North 30° 161 48" West, 158.41 feet ; North 17° 421 20t1rast, 142.5feet; North 12° 321 15" West, 72.61 feet; North 36° 321 West, 137.27 fee thence leaving said center line and running along the southeastern line of said Lot 53, South 800 561 27" West, 405.74 feet to a stake marked A. C'j 2; and North 34° 131 25" West, 817.24 feet to a stake marked A. C. 3 at the most ' westerly corner of said lot 53; thence South 590 201 25" West, 624.;75 feet to i the most northerly corner of Lot 23, Kensington Highlands, Unit No. 1 filed July 15, 1953 in Map Book 51, page 20 ; thence South 29' 391 42" East 154.00 feet; thence Louth 40° 20t 42" East 75.00 feet; thence South 450 501 18" East 70.00 feet; thence South 72° 361 35" East 63.25 feet; thence �outh 850 521 37tt East 63.00 feet; thence South 40 191 47" East, 84.00 feet; ithence ° 1 " West, 55.28 feet; thence South 41° 47t 14" East,�21 24.49 i South 20 57 53 feet; thence South 35° 291 36" East, 85.00 feet; thence South 43° 21" East 65.37 feet ; thence South 72 311 31" East, 100.00 feet; thence South 55° 611 06" East, 57.21 feet; thence South 9° 23' 43" East,. 107.72 feet; j thence South 49° 491 18" West, 96.00 feet; thence North 40 10' 42t1; West, 100.00 feet; thence northwesterly along an arc of a curve concave to the northeast, the center of which bears North 180 141 11" West, 40.001feet, an arc distance of 64.98 feet to a point from which the center of staid curve bears North 740 501 43" East, 40.00 feet; thence South 410 211' 58" West, 99.79 feet to the dividing line between the Rancho San Pablo ' nd the Rancho El Sobrante, thence along said line South 40° 101 42t1 t to f the most western corner of the said Ford parcel (752 OR 21) , the p `nt of beginning. 2:3. Tuesday, April 5, 1955, Continued - S PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board held on the 5th day of April, 1955, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. CAIMMngs, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. 5 <,r In the Matter of the Altering of the Boundaries of the Brentwood Sanitary District. RESOLUTION ALTERING BOUNDARIES WHEREAS, proceedings have been taken by the DistrictBoard of the Brentwood Sanitary District pursuant to Division VI, Part 1, Article 3, (chapter 9 of the Health and Safety Code of the State of California, pursuant to which aid District Board has petitioned the Board of Supervisors to alter the boundaries of said District to include the hereinafter described land; and WHEREAS, said territory is not within any other Sani ary District, is contig- uous to said Sanitary District, and said District Board has de ermined that it is in the best interests of said territory and said District that sa d territory be annexed to said District and that such territory will be benefited thereby. NOW, THEREFORE, BE IT ORDERED as follows: That the boundaries of the Brentwood Sanitary Distri t be and they hereby are altered by annexing thereto the hereinafter described terr tory, which territory in the County of Contra Costa, State of California, is hereby ann xed to said District: That parcel of land in the County of Contra Costa, Sate of California, described as follows: Portion of Lot 1, as designated on the map entitled jMap of the Rancho Los Meganos accompanying and forming a part of the Final eport of the Ref- erees in Partition's, which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on January 9 1913, in Volume 9 of Flaps, at page 202, containing 7.460 acres, more or Ass, described as follows: Beginning on the west line of the State Highway lead ng from Brentwood to Oakley, distant thereon S 00 301 W 4406.47 feet from t e center line of Marsh Creek; thence from said point of beginning S 89° 40 W 1250 feet; thence S 0* 30' SST 250 feet to a point in the center line cf the 10 feet in width right of way described in the deed from C. E. Sanford to the Pacific Telephone and Telegraph Company, dated June 2, 1913 and rded July 161913 , in Volume 208 of Deeds, at page 82; thence N 99° 40 E along the center line, 1250 feet to a concrete monument on the westjec0 line of said State Highway; thence continuing N 89° 401 E to the east line o said State High- way; thence N 0' 30' E 250 feet along the east line of sa d Highway; thence S 89° 40t W to the west line of said Highway, the point o beginning. BE IT FURTHER ORDERED AND RESOLVED that the County C.Aerk be and he hereby is directed to file with the County Assessor of this County and toe Board of Equalization of the State of California, statements of this annexation toge her with the description thereof and a plat or map thereof. The foregoing Resolution and Order was duly and regularly passed and adopted at a Regular Meeting of the Board of Supervisors of Contra Cosa County this 5th day of April, 1955, by the following vote: AYES: SUPERVISORS - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: SUPERVISORS - None ABSENT: SUPERVISORS - None. In the Platter of Proceedirg s of Board of Trustees of OAKLEY UNION SCHOOL DISTRICT of Contra Costa County regarding Apportionment Authorization and Bond Election. The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Board of Trustees of the Oakley Union School District of Contra f Costa County, including a canvass of the election held on Marct, 15, 1955, at which election the electors of the district, by a two-thirds vote (t a vote being Yes--215 and No--12 for bonds, and Yes--210 and No 21 for apportionment authorization) approved. the following propositions: Proposition No. 1 Shall the Oakley Union School District of Contra Cost a County incur a bonded indebtedness in the sum of One Hundred Fifty Thousand Dollars ($150,000)? 2,14 i Tuesday, April 5, 1955, Continued - f i Proposition No. 2 Shall the governing board of the Oakley Union School District of Contra Costa County be authorized to accept and expend an app r- tionment in an amount not to exceed Two Hundred Seventy-five i Thousand Dollars ($275,000) from the State of California under and subject to the provisions of Chapter 19 of Division 3 of the Education Code, which amount is subject to repayment as provided f by said chapter? It is by the Board ordered that a certified copy of this orde be transmitted! to the County Superintendent of Schools of Contra Costa County. tl In the Matter of Public Schools Week. , WHEREAS the American Public School is a definitely integrated part of the life of the people of the United States, and 1 WHEREAS from early colonial times it has been a concept ofou people that education, free education, unfettered by any influence that would restrLn or warp or turn some other purpose than the pursuit of education, should be available to all youth; regardless of race, color or creed, and WHEREAS this has been especially true of California where our pioneers on the , i adoption of a state constitution in 1849 provided for a complete public school system and at the same time, also decreed that the state should found and support adequate university instruction, and i WHEREAS an instrument of such importance to the welfare of oug democratic form of life as the Public School becomes a matter of individual respoibility, as is the right to vote, and a WHEREAS Public Schools Week was founded in 1920 to provide an opportunity for; ; periodic examination by our people of what our schools are doing, and E WHEREAS the 36th annual Public Schools Week will be held April 25 - 30 and all schools throughout the state will hold open house and present special programs to ` illustrate the work that is being done, and WHEREAS this state-wide event is officially recognized by the Governor, our % State Legislature, the State Director of Education, the California Teac ers Associa- tion and is sponsored by some 750 local committees of public spirited citizens, } NOW THEREFORE BE IT RESOLVED that we re-affirm our devotion to the principle # sof public education and urge our citizens to take advantage of this opprtunity to visit one or more of our public schools during this period, meet the to chers and per- sonally see the work that is being done to prepare our youth for full c tizenship re- sponsibilities in a free society such as we enjoy in the United States f America. The foregoing resolution was adopted by the following vote of ,the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None S ABSENT: Supervisors - None. ' In the Matter of Authorizing de- struction of certain County records. At the request of W. T. Paasch, County Clerk, and on motion o4 Supervisor ! Taylor, seconded by Supervisor Goyak, IT IS BY THIS BOARD ORDERED thatontracts for . County Highway work, correspondence and other documents filed in connection therewith, may be destroyed by the County Clerk, any time after five years from the date of com- pletion of said contracts. IT IS BY THE BOARD FURTHER ORDERED that said County Clerk is so authorized to destroy certain miscellaneous correspondence which in his judgment h9 no longer ' deems necessary and which has not been filed pursuant to a State statute and which is more than four years old. IT IS BY THE BOARD FURTHER ORDERED that said County Clerk is also authorized to destroy all requests for appropriation adjustments, which are more than four years old. 7 The foregoing order is passed by the unanimous vote of the Bo d. In the Matter of Denying applica- tion of Robert Goodmaster for per- mit to conduct dances until 2 a.m. On the recommendation of Sheriff Brown and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the application of Robert Goodmaster for permit to conduct dances until 2 a.m. on Friday and Saturday nights and certain holidays at 3038 Parker Street, Rodeo, be and the same is herebDENIED. The foregoing order is passed by the unanimous vote of the Board. i 2:35 Tuesday, April 5, 1955, Continued - In the Matter of Approving Ordinance No. 935• Ordinance No. 935, which rezones North Richmond Area and amends Ordinance No. 382, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in E1 Sobrante Herald Bee Press, a news- paper of general circulation printed and published in the Coun y of Contra Costa. The foregoing order is passed by the unanimous vote cf the Board. In the Matter of Approving } Ordinance No. 945. 3 Ordinance No. 945, which rezones mast Pleasant Hill Area and amends Ordinance No. 382, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of sail ordinance be published' for the time and in the manner required by law in Pleasant Hil News, a newspaper of . general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote the Board. ` s In the Matter of Approving Ordinance No. 942. Ordinance No. 942 which prohibits 4 p parking on portion of CAMINO PABLO, pro- . vides angle parking on portions of BOULEVARD WAY and repeals Ordinances No. 675 and 709 is presented to this Board; and , t On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of sail ordinance be published ' for the time and in the manner required by law in ORINllA SUN, a newspaper of general_ circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote o the Board. In the Matter of Approving Ordinance No. 943. Ordinance No. 943, which prohibits parking on Road No 2695 in PORT COSTAon portion of OCEAN VIEW AVENUE in Kensington and portion of PURDH AVENUE is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. i IT IS BY THE BOARD FURTHER ORDERED that a copy of sari ordinance be published for the time and in the manner required by law in CROCKETT AMER�CAN, a newspaper of general circulation printed and published in the County of Conga Costa. The foregoing order is passed by the unanimous vote off' the Board. In the Matter of Approving 3 Ordinance No. 947• F Ordinance No. 947, which provides for the regulation of cemeteries, providing. permits for such uses, etc. , is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervi$or Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby AP ROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published . for the time and in the manner required by law in THE BRENTWOOD NEWS, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Approving Ordinance No. 946. Ordinance No. 946, which amends Ordinance No. 382 by providing for the regula- tion of cemetery business by the Cemetery Ordinance of the County of Contra Costa, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby AP&ROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of sai ordinance be published for the time and in the manner required by law in THE 3REN7dOOD NEWS, a newspaper of n 2 3 G Tuesday, April 5, 1055, Continued - general circulation printed and published in the County of Contra Costa The foregoing order is passed by the unanimous vote of the H rd. In the Matter 'of Affidavits of publication of Ordinances 940 and 941. This Board having heretofore adopted Ordinances No. 940 and24 1 and Affidavits of Publication of each of said ordinances having been filed with this Board; and it appearing from said affidavits that said ordinances were duly and regul ly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are he `eby declared duly published. The foregoing order is passed by the unanimous vote of the Hord'. at r' In the Matter of Creating De- partment of Civil Defense. On motion of Supervisor Buchanan, seconded by Supervisor Fredgrickson, IT IS t BY THE BOARD ORDERED that a separate Department, to be known as the Dep rtment of Civil ; ; Defense, be and the same is hereby ESTABLISHED. al IT IS FURTHER ORDERED that the person in charge of said department shall have the title of Director of Civil Defense. The foregoing order is passed by the unanimous vote of the Board. K In the Matter of Declaring Surplus, iHogs Used for Garbage Disposal at ( County Jail Farm and Directing the i Sale Thereof. WHEREAS, the County maintains hogs at the Branch County Jail, Clayton, to consume garbage; and WHEREAS, it is appropriate that hogs reaching marketable weight be disposed of when they have reached such weight and that they be replaced by an e al number of ' young hogs; 4 r. NOW, THEREFORE, BE IT RESOLVED that hogs used in consuming gabage at the Branch County Jail are hereby found to be surplus personal property wit9in the meaning sof Government Code Section 25504 at such times as they reach marketable weight. The ; Superintendent of the Branch County Jail is directed to obtain from the County Purchas- ` ring Agent, from time to time as required, written authorization to transport such hogs , to market and to cause them to be sold. Returns from such sales are to be made prompt- !, ly to the County Purchasing Agent, who shall cause the proceeds thereof to be deposited ,; in the County Treasury for the use of the County. PASSED AND ADOPTED by the Board of Supervisors of the Countyf Contra Costa at a regular meeting of said Board held on the 5th day of April, 1955, ty the following; vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson 4 NOES: Supervisors - None } ABSENT: Supervisors - None. i In the natter of the Removal of Camp Stoneman from its Present f Location at Pittsburg in the County of Contra Costa, State of California. RESOLUTION ` i WHEREAS, the extensive military installation at Camp Stoneman 'n Pittsburg, Contra Costa County, California, has served its wartime purpose as a poiat of embarka- ! tion and debarkation and has recently been closed by the War Department, and WHEREAS, officials of the City of Pittsburg and of the County of Contra Costa are advised and believe that the camp is unnecessary for present or prospective use, and WHEREAS, the Pittsburg area in this County is enjoying a rapid growth indust rially, and the land occupied by said cramp is needed for the expansionexisting in- and the development of new industries in the area, which are oflimportance to the economic stability not only of the Pittsburg area but of the entire :,County and the ; northern part of California, k NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors ' oes strongly recommend to the Department of the Army and to other interested federal overnmental agencies the removal of the Camp Stoneman installation from Pittsburg, C12 ifornia. PASSED AND ADOPTED by the Board of Supervisors of the County o Contra Costa at a meeting of said Board held on the 5th day of April, 1955, by the f lowing vote: AYES: Supervisors - I. T. Goyak, H. L. Cumotings, S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. ; 237 Tuesday, April 5, 1955, Continued - In the Matter of Protesting Acquisition of Pinole Valley ,area by East Bay Municipal Utility District for Terminal Reservoir Site. RESOLUTION WHEREAS, the cast Bay Municipal Utility District has purchased all the land in the Pinole Valley for the stated purpose of using the Pinole Valley for a terminal reservoir site, and WHEREAS, the Pinole Valley is the last remaining sitel of any considerable size suitable for subdivision development for low and medium-pricedresidential construction and WHEREAS, such residential construction is urgently n ' ded to keep pace with and to promote the industrial development of the area, and7 WHEREAS, private capital is immediately available forlthe building of upward of 10,000 homes in the area together with necessary business and commercial developments to adequately serve the residents thereof, and WHEREAS, it is reliably estimated that such development will provide an in- vestment by private capital of more than . 150,000,000, and t WHEREAS, the use proposed by the East Bay Municipal Upility District pre- eludes such investment and will permanently and adversely affect the growth and develop ment of this area, and r WHEREAS, other sites not suitable for residential development are available for terminal reservoirs, and WHEREAS, representatives of the East Bay Municipal Utility District have stated that as the law presently stands they are not required npr permitted to take int consideration factors other than those pertaining to the efficient and economical oper- ation of the district itself, and g WHEREAS, the present law makes the Municipal Utility Pistrict requirements paramount to the requirements of other governmental agencies ani the general welfare of the area, and WHEREAS, the present law gives the determination of tie Board of Directors of a Municipal District precedence over the determination of a ity Council or Board of Supervisors in respect to land use, and fi WHEREAS, area planning and zoning should be the primary responsibility of the city and county rather than of a Municipal Utility District whose primary concern is the conduct of some business such as the distribution of power or water, and WHEREAS, AB 2249, introduced by Assemblyman S. C. Maserson, will require Municipal Utility Districts to take into account the effect thel location of terminal reservoirs will have upon the development of an area and the effect it will have upon , other taxing agencies, and WHEREAS, AB 2248, introduced by Assemblyman S. C. Mas erson, will give cities and counties having territory within a Municipal Utility Distript the right to a hearing' sand judicial review in the event of a dispute between such governmental body and a Muni- cipal Utility District, N944, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa urges the Legislature of the State of California to pass, and the Governor of the State of California to approve AB 2248 and AB 2249. PASSED AND ADOPTED by the Board of Supervisors of theCounty of Contra Costa at a regular meeting of said Board held on Tuesday, the 5th day of April, 1955, by the following vote, to wit: i AYES: Supervisors - I. T. Goyak, H. L. CumTings, Ray S. Taylor, W. G. Buchanan, 3. Frederickson s NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Adoption of Standard Specifications for Installation of Water Mains, Laterals, etc. , within Contra Costa County Water Works Dis- trict No. One. RESOLUTION ADOPTING STANDARD SPECIFICATIONS WHEREAS, standard specifications for installation of 4rater mains, laterals, service lines and fire hydrants and appurtenances, as proposed �y the Commissioners of Contra Costa County hater Works District No. One, were submitted to the office of the County Administrator and have been reviewed by the County Administrator and the engin- eering staff of the Public Works Department of this County, who have approved the same and recommended to this Board the adoption thereof, i NOW, THEREFORE, BE IT RESOLVED that the standard specifications filed this day with the Clerk of this Board for installation of water mains, laterals, service ` lines and fire hydrants and appurtenances be and they are herebi adopted as standard ' specifications for such work within Contra Costa County Water Works District No. One. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 5th day of April, 1955, spy the following vote, t to wit: 1 238 Tuesday, April 5, 1955, Continued - AYES: Supervisors - I. T. Goyak, H. L. Cummings, Re S. Taylor, W. G. Buchanan, J. Frederickso'" fi NOES: i Supervisors - None { ABSENT: Supervisors - None. + In the Matter of Awarding Contract for Installation and Maintenance ! of Lighting System within Boundaries i of County Service Area L-3. This Board having heretofore advertised for bids for the furnishing, install- ing, operating and maintenance of a system of street lights for County rvice Area L-3 in the County of Contra Costa, State of California, hereinafter referred to as Ser- i ; vice Area and this being the time and place set forth in said notice for receiving of bids, the following bid is received: Pacific Gas and Electric Company 52 - 4000 lumen incandescent lamps, together wi accessories suitable and necessary for a c - plete overhead street lighting system, and 1 to furnish the electricity necessary for"1' t- 1 ing said lamps, all in accordance with the plans and specifications now on file in the office of the Clerk of said Board of Super- visors, said lamps to be lighted each night on Pacific's standard all-night burning schedule for street lighting, during the term of five (5) years from and after the date electric service is first supplied hereunder to said lamps and accessories when installed all ' s { accordance with Pacific's Schedule LSA-2 } j And this being the only bid received, and the Board having fu y considered said bid , on motion of Supervisor Goyak, seconded by Supervisor Taylor, T IS BY THE BOARD ORDERED that said bid is accepted and the contract for the furnis _ng of, said ! system for street lights and the maintenance of same for said Service Area be and the ; same is hereby awarded to the Pacific Gas and Electric Company at the p ces submitted ! in their bid. F The foregoing order is passed by the unanimous vote of the Board. � t 1 � In the Matter of Approval of Change . In No. 8construction of office land court building in Richmond. On the recommendation of Donald L. Hardison, Architect, and on motion of E ; Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD URD ED that Changes ; Order No. $, which makes certain changes and extends contract completion date from Feb- F ruary 11, 1955, to February 28 1955, and which INCREASES the contract. 3f Stolte In- corporated in the sum of $1,939.66 (for construction of office and court building in ; Richmond) be, and the same is hereby APPROVED and H. L. Cummings, Chairman, is authorized to execute said change order on behalf of the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the Boa d. S� In the Matter of Cancellation of County Tax Liens. i 9 { The State of California having requested the cancellation of he 1954-55 ' County tax liens which show on the records as unpaid on certain property acquired by ; the State of California; and ` The Count Auditor having verified the transfer of title to th State of Y � � ; California, and having requested authorization to cancel the 1954-55 Cou)ity tax liens } on the property hereinafter described; and said request having been appr3ved by the ; District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Frederic son, IT IS BY 'THE BOARD ORDERED that the County Auditor is authorized to cancel the 19 4-55 County ,tax liens on the following described property as requested: ', Subdivision E } Description Lot Block 195 -;55 Assmt. No. Acalanes Center No. 1 23 511119 24 511120 37511133 ; 38 . 511134 I Ro Las Juntas, descr 0.500 Ac 606392 2nd Inst. ;Luigi De Martini Tract Por 14 Po 632474 2nd Inst: P1 Hill Homesites No. 2 1 633461 2nd Inst: 22 Por, 633482 2nd last: s 1alnut Creek Acres No. 1 Por 26, 27 Po 633689 2nd Inst. Ro Las Juntas descr. 1.200 Ac Poi- 606019 2nd The foregoing order is passed by the unanimous vote of the Boas Tuesday, April 5, 1955, Continued - ;r In the Matter of Cancellation of County Tax Liens. The State of California having requested the cancellation of the 1954-55 County tax liens which show on the records as unpaid on certain1property acquired by< the State of Califoraia; and The County Auditor having verified the transfer of tikle to the State of California, and having requested authorization to cancel the 1 4-55 County tax liens on the property hereinafter described; and said request having een approved by the ` District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County v tax liens on the following described property as requested: Subdivision Description Lot Block 1954-55 Assmt. No. Richmond Traffic Center 29, 30 2 For 132528 319 329 33 2 For 132529 Del Hambre Terrace For 14 172038 2nd Inst. Pringle Addn For 33 4 172800 2nd Inst. Lyman and Sweet Tract For 5, 69 79 g, For 174005 2nd Inst. Ro Canada Del Hambre, descr. 40$26$ 2nd Inst.' Bay Addn to Town of Crockett Por 1, 2, 3 1 408701 2nd Inst. For 3, 41 5 1 40$702 2nd. Inst Ro Del Hambre }' 40$$33 2nd Inst.. Carquinez Hgts No i 43 409113 2nd Inst. ; Ro Acalanes, descr. 50010$ 2nd Inst. �. 501190 2nd Inst. Goodman Tract For 24. and 27 916059 2nd Inst.- For 23 916051-1 The foregoing order is passed by the unanimous vote ol the Board. In the Matter of Cancellation of delinquent County Tax Liens. ` The office of Auditor-Controller having notified this Board that certain proPerty has been acquired by Contra Costa County for use of Mt View Fire District; .an ° The County Auditor having verified the transfer of title to the County, and having requested authorization to cancel the unpaid delinquent ounty tax liens on the ' property hereinafter described; and said request having been ap roved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cane 1 the unpaid delinquent ' County tax liens on the following described property as request d: Subdivision Lot Block Year Sa a No. ;Martinez Land Company No. 4 3 12 1949 924 4 12 1946497 The foregoing order is passed by the unanimous vote o the Board. ' In the Matter of Cancellation of delinquent County Tax Liens. The State of California having requested the cancella ion of the delinquent County tax liens which show on the records as unpaid on certain property acquired by the State for highway purposes; and The County Auditor having verified the transfer of ti le to the State of California and having requested authorization to cancel the un id County tax liens on the property hereinafter described; and said request having been approved by the Dis- trict Attorney; %1 On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid County tax liens on the following described property as requested: Subdivision Lot Block Year Sale No. Bay View Park 5 30 1949 686 6 30 149 68 7 30 1949 688 The foregoing order is passed by the unanimous vote o the Board. 240 Tuesday, April 5, 1955, Continued - 1 In the Matter of Cancellation of delinquent County Tax Lien. The Richmond School District having requested the cancellatio4 of the delin- quent County tax lien which shows on the records as unpaid on certain property acquiredE by the District; and The County .Auditor having verified the transfer of title tote Richmond School District, and having requested authorization to cancel the unpaic County tax, ' lien on the property hereinafter described; and said request having beer, approved by the District Attorney; s { w On motion of Supervisor Goyak, seconded by Supervisor Frederictson, IT IS BY ; THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid County I # j tax lien on the following described property as requested: 1 Subdivision Lot Block Year Sae No. fMap of East Richmond Hgts. #2 11 88 1953 2 8 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1954-55 County Tax Lien. The City of E1 Cerrito having requested the cancellation of the 1954-55 County tax lien which shows on the records as unpaid on certain property acquired by the City; and The Countv .Auditor having verified the transfer of title to tie City of El i Cerrito , and having^ requested authorization to cancel the unpaid 1954-5 County tax ; lien on the property hereinafter described; and said request having beer approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Frederictson, IT IS, BY- jTHE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1954-55 1 County tax lien on the following described property as requested: 1954-55 Assmt. No. Map of North Berkeley Terr Por 35630 Lots 17, 18, 19, Blk 47 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing { correction of erroneous ; assessments. The County Assessor having filed with this Board a request for authority to, ! the County Auditor to correct the following erroneous assessments which appear onther : assessment roll for the fiscal year 1954-55, said correction having been' consented to by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor ylor, IT IS BY j THE BOARD ORDERED that the County Auditor correct said erroneous assessmpnts as follows, In Volume 23, Assessment #437953 and 437960, Sidney G. and Dorothy F. :dalton are assessed with Lots 157, 169 to 174 inclusive Lot 1?5 less SE portion, 111t. Diablo Estate Park Subdivision Fi7st f Unit, assessed value of land 41155, improvements : 4020. Mr. and Mrs. Walton deeded a portion of this property, but due to thein in not receiving the photostat copy of the deed this transfer was not made. This property should be assessed as follows: #437953 Thomas H. and Madge H. Sutton Code 661 � 7 Wildwood Gardens, Piedmont, Calif. : s Mt. Diablo Estate Park Subdivision First Unit Portion Lots 157, 169, 172 and 1?3 lying N of line com at SW cor Lot 169 and bearing N 88a 42' 36" E 236.98 ft and S ?90 15t E 259.87 ft Assessed value of land ;520, improvements 43660. #437960 Sidney G. and Dorothy F. Walton Code 6613 c/o Kenyon and Eckhardt 620 Market St. , San Francisco Mt. Diablo Estate Park Subdivision First Unit , Portion Lots 157, 172, 173 , all of Lots 170, } 1711 1?4, 175 less SE portion, lying S of line com at Sal cor Lot 169 and bearing N 886 42' 36t1 E 236.98 ft and S .79° 151 E 259.87 ft Assessed value of land ,665, improvements 4360. The foregoing order is passed by the unanimous vote of the Board. lin the Matter of Authorizing f !attendance at meeting. ; On the recommendation of the County Administrator, and on mots n of Supervisor! ; Frederickson seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED tat Marietta Pahner, Ethel Steiner and Erika Heimer from the Health Department be, ani they are s - -- } g 2 L T 4 e Tuesday, April 5, 1955, Continued - authorized to attend the following: w Refresher training course at Long Beach on April 12. tD April 15 inclusive. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing # attendance at meeting. Jjp On the recommendation of the County Administrator, and on motion of Super- visor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that one . person selected by the Auditor-Controller be, and he is autho ' zed to attend, at County expense, the following: An 18 hour (3 day) training course given on the Varitype machine by the distributing company at 61 New Montgomery Street, San Francisco. ' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointing GEORGE H. HERRIMAN as Judge of the Justice Court of the Clayton Judicial District. 5t The office of Judge of the Justice Court of the Claytpn Judicial District , being vacant because of the death of J. H. Herriman, Judge of t e Justice Court of said Judicial District; f' # ;- On motion of Supervisor Buchanan, seconded by Supervi3or Frederickson, IT IS BY THE BOARD ORDERED that GEORGE H. HERRIMAN is appointed as Juige of the Justice Court ;r of the Clayton Judicial District for the unexpired term of J. H. Herriman, deceased, t commencing April 5, 1955, and ending on the first Monday after the first day of January, 1959. The foregoing order is passed by the unanimous vote or the Board. In the Matter of Complaint ' concerning condition of property next door to 1949 ' Arnold Industrial Highway. Winton Jones having tiled with this Board "a communication in-which he protest the unsanitary group of buildings next door to his establishmem at 1949 Arnold Indust- rial Highway; On motion of Supervisor Taylor, seconded by Superviso Goyak, IT IS BY THE BOARD ORDERED that said matter is referred to the County Healt Department for immediate - investigation. The foregoing order is passed by the unanimous vote o the Board. { In the Matter of Authorizing Dis- trict Attorney to represent Warren R. Lamb of the Building Inspector's Department in action filed by Eugene Taliaferro. On motion of Supervisor Buchanan, seconded by Supervi or Frederickson, IT IS BY THE BOARD ORDERED that the District Attorney is directed to 7epresent Warren R. Lamb, of the Building Inspector's Department in an action filed by Eu ene Taliaferro and im . which action said Marren R. Lamb is named as a defendant. The foregoing order is passed by the unanimous vote or the Board. w In the Matter of Authorizing Chair- , man to execute release from R. D. Gray Adjusting Service for settle- ment of damages. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE 4 ' BOARD ORDERED that H. L. Cummings, Chairman of this Board, is authorized to execute re- lease of claim from R. D. Gray Adjusting Service for settlement in the amount of $136.78 for damages caused by Dr. Fred J. LaBelle and Gladys D. LaBelle, which damage` occurred on or about the 2nd day of September, 1954, at or neariSt. Diary's Road near Burton Station, two miles west of Lafayette. x The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing addi- tional lighting in the Pacheco t. Lighting District. On the recommendation of the County Director of Publi Works, and on motion. of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TUO BOARD ORDERED that the Pacific Gas and Electric Company is directed to install luminal es of 2500 -1umen inten sity at the following locations in the Pacheco Lighting District on or after October 1, ± 1955; 242 Tuesday, April 5, 1955, Continued - 1. On the State Highway at Hayden Park, on the second pole south of the bridge, 2. At the intersection of First Avenue Forth and Berry Drive, 3. On the second pole south on Berry Drive from First Avenue North, E4. At the intersection of Center Avenue and Willow Street, 5. At the intersection of Blackwood Drive and First avenue South, 6. On Second Avenue South on the first pole east of C Street, i 7. On Second Avenue South at Flame Drive. i IT IS FURTHER ORDERED that the intensity of five luminaires ir the business ­ : district of Pacheco be increased to 10,000 lumens each. The foregoing order is passed by the unanimous vote of the Board. 5 { In the Matter of Approval of Option S Agreement with MARCHANT DEVELOPMENT ICOMPANY, INC. to purchase Lots in iPeardale Estates Subdivision. An agreement between MARCHANT DEVELOPMENT COMPANY, INC., here' after called the seller, and the COUNTY OF CONTRA COSTA, hereinafter called the buye , wherein the seller grants to the buyer an option to purchase Lots a, b, c, d, e, f, g and h in the ; Peardale Estates Subdivision in the County of Contra Costa, for Thirty- o Thousand ; Dollars ($32,000) on consideration of the payment of Twenty-seven Thousand Dollars f 027,000) upon the following conditions: ! s s 1. Buyer must give written notice to seller of its exercise of the option herein granted on or before March 15, 1956, and pay the balanc of Five Thousand Dollars ($5,000) at such time of exercising option; I 2. In the event the State Highway Commission formally adopts a State High- way Route over any portion of the said lots hereby optioned to buyer, # it is understood that seller will refund to the buyer the full option cons iderat ion; ! 3. In the event the State of California has not , on or before Mart 15, 1956, formally adopted a State Highway Route over a portion of the lots hereby optioned, seller agrees to refund to buyer the sum of my-six Thousand Nine Hundred Fifty Dollars ($26,950) ; 4. Buyer agrees to reimburse seller on a pro=rata basis for real property taxes incurred by seller on property hereby optioned during period this option agreement is in effect; is presented to this Board; and on motion of Supervisor Buchanan, seconded by Supervisor ; Frederickson IT IS BY THE BOARD ORDERED that said option agreement be, and the same ' lis hereby APhOVED and H. L Cummings, Chairman of the Board of Supervisors, and the j County Clerk are authorized to execute said Option Agreement. { IT IS BY THE BOARD FURTHER ORDERED that the County Auditor dr a warrant in the sum of Twenty-seven Thousand Dollars (.$27,000) in favor of Contra Costa County Title Company as escrow agent in payment therefor. ! The foregoing order is passed by the unanimous vote of the Board. i i In the Matter of Granting Vito R. ; Bertoldo free permit to peddle iin the unincorporated area of the l County. f } Vito R. Bertoldo, 115 Gough Street, San Francisco, California, having- filed with this Board an application for a free permit to peddle plants, trees, etc. in the junincorporated area of the County, and it appearing to this Board that sELid Vito R. Bertoldo is an honorably discharged veteran of World War II, as a videnc by Discharge ' Certificate, Serial E36 068 156, dated February 22, 1946; On motion of Supervisor Goyak, seconded by Supervisor Taylor, T IS BY THE '. BOARD ORDERED that said Vito R. Bertoldo be, and he is hereby granted a ree permit to ` peddle plants, trees, etc. in the unincorporated area of the County as quested; and r IT IS BY THE BOARD FURTHL ORDERED that the Tax Collector of ntra Costa County be, and he is hereby authorized to issue a free license there£orTpon said appli cant furnishing to said Tax Collector, photographs and fingerprint, asprovided for in j Ordinance No. 596. ! i The foregoing order is passed by the unanimous vote of the Board. r T In the Matter of Granting Edward A. Pooley free permit to peddle in the unincorporated area of the ' County. Edward A. Pooley, 432-D 38th Street, Oakland, California, hav' g filed with ; this Board an application for a free permit to peddle ice cream and fro n foods in the ; unincorporated area of the County, and it appearing to this Board that siid Edward A. Pooley is an honorably discharged veteran of World War II, as evidenced y Discharge ° Certificate, Serial AIA28-191-749, dated April 9, 1953; On motion of Supervisor Goyak, seconded by Supervisor Taylor, �T IS BY THE BOARD ORDERED that said Edward A. Pooley be, and he is hereby granted a ree permit to peddle ice cream and frozen foods in the unincorporated area of the Co y as requested; and 4 IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of ntra Costa i f 24.3 Y 7 Tuesday, April 5, 1955, Continued - County be, and he is hereby authorized to issue a free license therefor upon said_ appli- cant furnishing to said Tax Collector, photographs and f ingerpr nt, as provided for in,111 Ordinance No. 596. The foregoing order is passed by the unanimous vote oC the Board. In re Issue of Bonds of Acalanes ! Union High School District 1952 School Bonds, Series D. WHEREAS, the board of supervisors of Contra Costa Co y, State of California, heretofore on the 22nd day of July, 1952, duly passed and adopt d its resolution and order providing for the issuance of $1,500,000 principal amount of bonds of Acalanes , Union nigh School District, designated "1952 School Bonds", as 5et forth in the records of this board of supervisors; and WHEREAS in and b said resolution and order said aut orized issue of bonds , was divided into series of which $320,000 principal amount were designated "Series All , f and the issuance and sale thereof authorized and directed and s id bonds of Series Ain the amount of 14V320,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining 1,180,000 principal amount of said authorized issue miett be divided into one or mote series as this board. of supervisors might determine; (and $300,000 principal amount esignated Series B have : heretofore been issued and sold and the unmatured portion there is now outstanding; ) and $420,000 principal amount designated Series C have been heretofore issued and sold and the unmatured portion thereof is now outstanding. WHEREAS, this board of supervisors has determined, anal does hereby declare, ; that it is necessary and desirable that $100,000 principal amou t of said remaining bonds of said authorized issue be issued and sold for the purpoes for which authorized IT IS THEREFORE RESOLVED AND ORDERED that said resole ion providing for the issuance of 41,500,000 principal amount o: 1952 School Bonds of Acalanes Union High School District, is incorporated herein by reference and all of the provisions thereof : are made a part hereof and shall be applicable to the bonds of paid authorized issue herein provided for, except only as herein otherwise expressly provided. $100,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated "Series D". Said bonds f Series D shall be dated June 1, 1955, shall be 100 in number, numbered consecutively from D-1 to D-100, both inclusive of the denomination of $1, 0 0 0 each . shall bepayable in lawful money of the United Atates of America at the office of the county tre" surer of said county, and shall mature in consecutive numerical order, from lower tohigher, as follows: $5,000 principal amount o: bonds of Series D shall mature and be payable on June lst in each of the years 1956 to 1975, both incl sive; Said bonds of Series D shall bear interest at the rate of not t exceed 5 per cent per annum, payable in like lawful money at the office of said count treasurer in one in- stallment n stallmentfor the first year said bonds have to run, on the is day of June, 1956, and thereafter semi-annually on the lst days of December and June o each year until said bonds are paid; Said bonds of Series D shall be si gned by the chairman of said board of super visors, and by the treasurer or auditor of said county, and sha 1 be countersigned, and the seal of said board affixed thereto, by the county clerk of aid county, and the coupons of said bonds shall be signed by said treasurer or audi or. All such signature and countersignatures may be printed, lithographed, engraved or otherwise mechanically 'reproduced, except that one of said signatures or countersignat res to said bonds shall be manually affixed. Said bonds, with said coupons attached th reto, so signed and executed, shall be delivered to said county treasurer for safe eeping. IT IS FURTHER ORDERED that said bonds of Series D sha 1 be issued substantial) in the following form, to wit: Number UNITED STATES OF AMERICA Dollars D - STATE OF CALIFORNIA $1,000 SCHOOL BOND OF Acalanes Union High School District of Contra Costa County. J.1 1952 School Bond, Series D i Y s ACALANES UNION HIGH SCHOOL DISTRICT of Contra Costa County, Sta.-Pe of California, ack- nowledges itself indebted to and promises to pay to the holder iereof, at the office of . the treasurer of said county on the lst day of June, 19_, One Thousand dollars ($1,0 ) ' in lawful money of the United States of America, with interest hereon in like lawful money at the rate ofper cent per annum, payabl at the office of said treasurer on the lst days of December and June of each year fro the date hereof until ; this bond is paid (except interest for the first year which is payable in one install- ment at the end of such year) . This bond is one of a duly authorized issue of bonds >f like tenor (except for such variation, if any, as may be required to designate var ing series, numbers,, denominations, interest rates and maturities) , amounting in the aggregate to $1,500,000 244 Tuesday, April 5, 1955, Continued - and is authorized by a vote of more than two-thirds of the voters votin at an election= duly and legally called, held anconducted in said school district on he 25th day of j ; March, 1952, and is issued and sold by the board of supervisors of Cont a Costa County, ; State of California, pursuant to and in strict conformity with the pro sions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total ! amount of indebtedness of said school district, including the amount of this bond, is ; within the limit provided by law, that all acts, conditions and things equired by law to be done or performed precedent to and in the issuance of this bond h ve been done and performed in strict conformity with the laws authorizing the issuan a of this bond, ! ! that this bond and the interest coupons attached thereto are in the for prescribed by , order of said board of supervisors duly made and entered on its minutes and shall be spayable out of the interest and sinking fund of said school district, and the money for ; ! the redemption of this bond, and the payment of interest thereon shall a raised by tax ration upon the taxable property of said school district. IN WIT14ESS WHEREOF said board of supervisors has caused this Fond to be signed by its chairman and by the auditor of said county, and to be countersigged by the county', ' clerk, and the seal of said board to be attached thereto, the 1st day o4 June, 1955• H. L. CWI{lINGS ; (SEAL) Chairman of Board f Supervisors 3 COUNTERSIGNED: H. E. McNAKER i jCounty Auditor W. T. PAASCH i { ounty Clerk and Clerk of the Board o x Supervisors f IT IS FURTHER ORDERED that to each of said bonds of Series D all be attached jinterest coupons substantially in the following form, to wit: The Treasurer of Coupon No. E � Contra Costa County, State of California, will pay to the holder hereof out of the, interest and sinking fund of the Aealanes Union High School District in said County, on the day of , 19 at I his office in Martinez, in said County, the sum of and 100 Dollars for months' interest on 1952 chool Bond No. D - , Series D, of said School. 1 District. f H. E. McNAMER County Auditor t IT IS FURTHER ORDERED that the money for the redemption of sail bonds of ' ! Series D and payment of the interest thereon shall be raised by taxation upon all tax- able property in said school district and provision shall be made for the levy and col- ! flection of such taxes in the manner provided by law. , i IT IS FURTHM ORDERED that the clerk of said board of supervisprs shall cause a notice of the sale of said bonds of Series D to be published at least wo weeks in "The Valley Pioneer" a newspaper of general circulation, printed and pubished in said jCounty of Contra Costa, and therein advertise for bids for said bonds an state that ; said board of supervisors will up to Tuesday the 3rd day of May, 1955, a 11 o'clock a. m. , of said day, receive sealed proposals for the purchase of said bonds, for cash, jat not less than par and accrued interest, and that said board reserves the right to ! reject any and all bids for said bonds. r The foregoing resolution and order was passed and adopted byte Board of Supervisors of Contra Costa County, State of California, at a regular me' ting thereof ' held on the 5th day of April, 1955 by the following vote, to wit: i AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson -NOES: Supervisors - None r ABSENT: Supervisors - None. t In the Matter of Resolution Finding and Determining that the Public Convenience and Necessity Require the Improvement ; of Assessment District Vo. 1954-1, County ! of Contra Costa, State of California; that the Special Assessment Investigation, Limitation and Majority Protest .Act of apply; and determining that # ' 1931 shall not f such project shall proceed under the terms and provisions of the Improvement Act of 11911. i WHEREAS, a public hearing, for which reasonable notice has beei given by pub- lication and posting, has been held as to the public convenience and net ssity of the improvement of Assessment District No. 1954-1, County of Contra Costa, State of Califon nia; and i WHEREAS, no written or oral protest of any kind or nature was received or ; heard by the Board of Supervisors of Contra Costa County relative to the public conven- F ; fence and necessity of the construction of the aforesaid improvement; y � 245 _{ Tuesday, April 5 , 1955, Continued NO1111, THEREFORE, BE IT RESOLVED that this Board of Supervisors hereby finds :and, determines that the public convenience and necessity require the construction of pave- ment, curbs, gutters and appurtenant drainage structures in Assessment District No. 1954-1, County of Contra Costa, and further determines that they "Special Assessment In- vestigation, Limitation and Majority Frotest Act of 1931" shall not apply; and BE IT FURTHER RESOLVED that the project shall proceed ini accordance with the terms and provisions of the Improvement Act of 1911. The foregoing resolution was adopted by the unanimous vole of the Board, , j In the Platter of Resolution Overruling Protest. '.IEREAS, on the 15th day of March, 1955, the Board of Supervisors of the County of Contra Costa, State of California, passed its Resolution of Intention to order cer- tain work to be done and improvements to be made in Assessmentistrict No. 1954-1, County of Contra Costa, State of California, under and pursuanti to the provisions of the "Improvement Act of 1911", the name of the street proposed ' o be improved, a des- cription of the street and/or public way and/or easements on wldch said improvement is to be made, the location and character of said proposed work, and the assessment dist- rict istrict beinr described in said Resolution of Intention, which is hereby expressly referred to for all further particulars; and WHEREAS, certain owners of property liable to be assessed for said work and im- provement made written protests or objections in writing and delivered the same to the Clerk not later than the hour set for hearing such objections; and S ' 1%1HEREAS, at the time set for hearing the protests and objections, the said Board of Supervisors proceeded to hear the same and all of the protests or objections having< been heard and duly considered, IT IS HEREBY RESOLVED by the Board of Supervisors of they County of Contra Costa, State of California, that all of the said protests and objections of every kind or nature be, and the same are hereby, overruled or denied. t The foregoing order is passed by the unanimous vote of the Board. In the Platter of Resolution 6 Adopting Scale of Prevailing Wage Rates. WHEREAS, the Board of Supervisors of the County of Contra Costa did upon the 15th day of March, 1955, adopt plans and specifications for the# construction of improve ments in Assessment District No. 1954-1, County of Contra Costa4, State of California; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said Board has determined and established the' general prevailing rate of per diem wages for each type of craft or workmen needed to epcecute or perform the necessary work or improvement in accordance with the schedule 1pended hereto and des- cribed t1Schedule of Per Diem Wage Rates"; and BE IT FURTHER RESOLVED that said "Schedule of Per Diem Wage Rates" be embodied in the Notice Inviting Sealed Bids and all contract documents connection with said work and improvement hereinabove described. x The foregoing order is passed by the unanimous vote of the Board. i In the Matter of SCHEDULE OF PER DIEM WAGE RATES (referred to above) Classification i Rate per Hour Carpenter (journeyman) i 402.775 Carpenter (foreman) to receive 42.60 per 6-hour day above journeyman classification CEt_ENT MASONS: (1i Times Overtime First 2 Hours, Double thereafter) Journeyman 2.745 Foreman 2.$$5 ENGINEERS: Mechanical Finishers (concrete or asphalt (airports, highway, street wort ) 2.845 Poorer shovels and/or other excavating equipment with shovel-type controls (Up to and including one yard) 3.175 Rollers s 2.845 Tractors 2.845 t LABORERS: { (1i times overtime, including Saturdays) Pavement Breakers 2.175 Concrete Laborers 2.075 Flagmen, Watchmen, Maintenance, repair trackmen and roadbeds 2.075 General Laborers 2.075 Foremen shall receive 40.25 per hour over and above the classification over which he has supervision For burning and welding in connection with laborers' work, the rate shall be 4-2.375 p r hour. 6 t A 1 April 5, 1955, Continued j TEAMSTERS: (1i times overtime, including Saturdays) Dump Trucks: Under 4 yds. (eater level) 2.10 4 yds. and under 6 yds. ('Water 'level) 2.24 6 yds. and under 8 yds. (Nater level) 2.40 Bootman 2.255 Eight hours shall constitute a day's work unless otherwise specifies. An over- i time worked is double time unless otherwise specified. Saturdays, Sundays and holidays, double time unless otherwise specified. Health and Welfare Plan, 10¢ per hour worked. Any classification omitted herein, not less than the prevailing wage scale now prevailing in the County of Contra Costa where said work is to be d1ne. In the 1-7atter of Resolution ordering the Work. WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, did on the 15th day of March, 1955, adopt its Resolution of Intention t order the therein described work and improvements to be done and made in Assessment District No. 1954-1 of the County of Contra Costa, State of California, which Resolution of Intent- ion was duly and legally published in the time, form and manner as requ�red by law, as shown by the affidavit of publication of said Resolution of Intention on file in the ' office of the Clerk of Contra Costa County; and € t WHEREAS, after the adoption thereof, notices of the passage of said Resolution of Intention, neaded "Notice of Improvement", were duly and legally posted tin the time, form, manner, locations and number as required by law, as appears from the affidavit of posting said notices, on file in the office of the Clerk of the County df Contra Costa ; anda WHEREAS, after the adoption thereof, notices of the adoption of said Resolution of Intention were duly mailed to all persons owning real property proposed ;to be assessed .for the improvements described in said Resolution of Intention, according to the names and addresses of such owners, as the same appear on the last equalized assessment roll ' for taxes prior to the day of such mailing, or as known to the Clerk of the County of Contra Costa, which said notices were duly mailed in the time, form and manner as re- quired by law; and INI EREAS, said Board of Supervisors having duly received and considered evidence oral and documentary concerning the jurisdictional facts in this proceeding and concern- ing the necessity for the contemplated work and improvement and the benefits to be de- rived therefrom, and said Board of Supervisors having now acquired juritsdiction to or- ! ; der the proposed improvement; IT IS HEREBY RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the public interest and convenience require t improvement ; herein referred to, and said Board of Supervisors hereby orders that thelwork and im provement, as set forth and described in said Resolution of Intention, ppssed by the Board of Supervisors on the 15th day of March, 1955, and in the plans and specifications= 3 therein referred to, be done and made. RESOLVED FURTHER, that the boundaries of the assessment district, and the grades to which said work and improvements are to be constructed, shall be those set forth , and described in said Resolution of Intention and in the plans and specifications there-; in referred to, reference to which is hereby made for all further particulars. RESOLVED FURTHER, that the time hereby fixed for receiving sealed proposals or bids; for the doing of said work and making of said improvement herein ordered is the 19th day of April, 1955, at the hour of 11:00 o'clock A.M., and the Clerk of the County of 'Contra Costa is hereby ordered to give notice inviting such sealed bids in the time, 'foam and manner provided by law. The foregoing order is passed by the unanimous vote of the Board. .3 In the Matter of Appropriation x ;Adjustments for various depart- ;ments, districts, etc. On the recommendation of the County Administrator and on motion of �upervisor `Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following appro- ,priation adjustments be and the same are hereby authorized and approved:! x i ;Municipal Court � Appropriation Decrease § Increase Berger shelving f 592 Unappropriated Reserve - General Fund 592 ` To provide funds for 13 movable berger steel shelf files pl ced in Lnunicipal Court Clerks' supply room. i k ,i nY'Y rtXt April 5, 1955, Continued 4 Appropriation Adjustments - Continued Appropriation Decrease II crease Contra Costa County Flood Control r< and Water Conservation District sµ Service of Other Departments 674 100.00 Unappropriated Reserve, Fund 2505 -100.00 To provide funds for maintenance of grounds by other departments. fr Shore Acres Sewer Maintenance District Salaries - Perm. Personnel 336.00 Salaries - Temp. Personnel 1100.00 Services 1448.00 Expense Reimbursements 10.00 Supplies 2210.00 Special Expense 1700.00 4t Applied Cost 1150.00 xf Capital Outlay 100.00 Emergency Appropriation 2658.00 Unappropriated Reserve 2698.00 2698.00 To cover estimated expenditures for the balance of the fiscal ear 1954-55 which necessitates an Emergency Appropriation of 2659-CO to continue operation of plant. . ; Las Lomitas Sewer Maintenance District Salaries and 'Mages - Temporary 400.00 a Services 2025.00 Speplies 200.CO cial Expense 1830.00 x Capital Outlay 25.00 Emergency Appropriation $20.00 Unappropriated Reserve 2650.00 2650.00 To cover estimated expenditures for the balance of the fiscal year 1954-55 which necessitates an Emergencr Appropriation of $820 to continue operation. Ri 248 { April 5, 1955, Continued Appropriation Adjustments - Continued I +x Appropriation Decrease Increag e r San Pablo Fire District 02021 Services 500.C Replacements 258-OC Unappropriated Reserve 2021 758.00 Expenditures to exceed estimates for fiscal perio 7/54-755• Oakley County Fire District i Services 207.(;C Capital Outlay 207.00 t Unappropriated Reserve 207.00 207.0 Actual and estimated expenditures for services exceed amount anticipated in budget. Mt. View Fire District s f Permanent Salaries 300.0 I Capital. 0utlay 300-CO Unappropriated Reserve -2015 300.00 300.0 Permanent salaries increased because of salary adjustments during Year. . El Sobrant a Fire District Permanent Salaries 300.0 Temporary Salaries 510.0 Services 43.00 Unappropriated Reserve 810-00 43.0 . II To adjust appropriations in view of actual and estimated expendi- tures for 1954-55 fiscal year. I � } Eastern Fire District ` k Temporary Salaries 5CO-OD Unappropriated Reserve 500.00 g" f Temporary salaries were not budgeted for. Bethel Island Fire District Permanent Personnel 0.0 . 5 r Temporary and Seasonal Personnel 585. Services 3572.0 Capital Outlay 3171.00 Unappropriated Reserve 1036.0(: # Budget did not include allowance for retirement coy tributions; appropriation for temporary help and volunteer pay insufficient t to meet expenditures; adjustment necessary to allow payment on lease pur.hase contract on truck of 3500 and other items not anticipated i budget. Concord Memorial Hall � To purchase & replace hot water heater 105. G i Unappropriated Reserve 105.00 ## l s Hot water heater in this building needs replacing. i Brentwood Mtemorial Hall Brentwood Xemorial; Job 1161 75. G Unappropriated Reserve 75.00 Insufficient funds had been alloted for maintenanc E Probation Department Care of Court +bards - Services 760.00 ' 'Unappropriated Reserve - General 760. Unappropriated iated Reserve - " 760.00 P F j Capital Outlay 760. 0 € Furniture and equipment required in Richmond Offic f t t i t P April 5, 1955, Continued Appropriation Adjustments - Continued Appropriation Decrease Increase Social Service - 506 £ { Repair and Alteration of Buildings 2780.00 Unappropriated Reserve 2780.00 N To permit alteration of Administration Building space to accommodate Adoption Unit of certain personnel, etc. Printed Supplies 603.00 Unappropriated Reserve 603.00 To provided for printed IBI• continuous card-check, etc. County Garage ;- Capital Outlay - 1 barrel buggy 70.00 Capital Outlay - 2 Tree Trimming Platforms 70.00 t� Road Commissioner-Surveyor �:r Primary Rights of Way 27000.04 Unappropriated Reserve 27000.00 To cover purchase of 8 lots of Marchant properly in Peardale Estates z off Reliez Station Road, etc. County Garage - Replacements - Tractor Loader 3500.00 ; Road Commissioner - Cap. Outlay - pppp ro f an d as egalid Ha hi 00 OG 4��'I igh s of fty - 3861 �E�.� Primary Road Construction " 2400.00 Unappropriated Reserve 21+00.00 2400.00 To cover part of cost of reconstruction Boydad; and all of cost of converting to pedestrian actuated signal at Boyd Road intersection: with Patterson. ' Secondary Road Construction #1655 1500.00 Primary Bridge Construction y1481 1500.00 To cover part of cost of reconstructing Pinole Creek bridges. Secondary Road Construction 11655 2000.00 Parks - Land Purchased 2000.00 Unappropriated Reserve 2000.00 2000.00 X To cover estimated cost of purchasing 3 lots in Kensington Park to be converted to parks. Surveyor Capital Outlay - 100' Tape 29.00 Capital Outlay - Ydrror Prism 29.00 To cover estimated cost of purchasing 1 - Penta Prism Hirror. Judge, Martinez Justice Court Piling Cabinet Equipment 4.00 Unappropriated Reserve 4.00 Insufficient amount originally appropriated. 5 Board of Supervisors Capital Outlay - Chairs 68.00 r Unappropriated Reserve 68.00 s 6 chairs for Supervisor of 3rd Supervisorial District. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Revision of Board of Supervisors' policy in reference to determination of incapacity in areference to Needy Children. On the recommendation of Social Service Director Goln and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE ARD ORDERED that the ' following revisions of policies relating to the determination o incapacity-in- aid to; r. Needy Children which were promulgated by the Boardon June 16, .953, be and the same are hereby APPROVED and ADOPTED: r A. Medical Examination �. Referral of the individual to the county medical facife y will be mandatory , . r regardless of whether or not the individual is under care of a private physician except when the person is under private meal care and iseither, (i) bedridden or (2) is a patient in a veter hospital, or in a private hospital. in these instances, the individushall be required 7 ,T Tuesday, April 5, 1955, Continued - F ,.r to obtain a medical report (Form MSS-5) from his physician at jhe i earliest possible date. A third exception applies to persons e- ceiving care in mental institutions. The worker shall write t e in- f stitution to verify the fact that the individual has been institu- tionalized, and for the purpose of securing information regarding the nature of the mental incapacity and the anticipated date of his discharge. The report shall be forwarded to the worker with amem- r orandum to the proper county medical facility for a review and a r medical opinion as to whether the person is incapacitated. Th mem- +" orandum shall include a statement of any factors which will as `ist the county physician in arriving at an opinion regarding incapacity. Aid to Needv Children .may be established pending referral of tie individual tote county medical acility and the receipt of almedi- cal report concerning incapacity when it is observed, at the time of application, t at .an individual vidua s a handicap which would obviously prevent employment. f r Patients in Mental Institutions � t a. Commitments from the Countv Hospital Notices of commitment from the County Hospital may be usedas r " the basis for establishing eligibility. However, a letter imust fi be written to the institution to secure a statement of din ' osis i and the anticipated te of discharge. b. Patients Committed from Other Counties Eligibility cannot be established until a letter has-been titritten i r" to the mental institution to veri v commitment and to secuite diagnosis and anticipated date of disc ar e. The decision re ard- L ine eligibility will-be made on the basis of the reply. 3 c. Patients on Leave of Absence from ;dental Institutions letter must be written to the inst itut ion to obtain information re ar in prognosis and date of ischar e. The decision rd ardin e i.Fibi ity will be made on the basis of the reply. A copj of the re ly will be forwarded tote countV medical facility for 3review and decision as to whether Uh-eindividual should be referred to the county facility for examination. B. Use of Medical Reports from Sources Other than County Facilities in Determining Incapacity f In-eases-in-wh!eh-aft-in4 ividutLl-he-9-been-exam ined-itt-a-eettaty-14ediettl � €aeilliiy-aAd-eke-me��a�-€�Adirtgs-�adieat�e-absepee-a€-�Rerxpae} ;-�€ i the-appiie -at -er-reelpierttt-p�ee9l�s-6he-€itteiags;-Ise-9ktt��-be- drrsed e€-hi9-right-to-ebbein-e-me4ieai-Pepe rb-atT-h}9-own-expense-€re -a N physieian-a€-kis-eheiee: Both-meelieall -report s-shall-ate-reviewed-by-bHe-6eela1-oeryiee-RI'partmealt, and-if-rte-eonFlieb-exist:s--trhe-Be"Pbm-ern*-shr�?�-base- 9-Qe�, er -art these-r�edieal-eplriiens:--lf-ttitese-repergs-ir�3eat�e-rued}eal-dis��eement; tike�eela�-8errriee-Bepartmeni;-shad-arrange-€ar-a-t��tird-extem�n�tsiert by-amebher-prkvabe-physielaa;-the-eestt-of-stteh-ex$minat,ion-to-be paid-by-the-eeuntsy:--The-c&eeiar-verYtee-1�eparttmenb-shall-revle i-ft 11 a `. mediertl-ep3x3arts-anal-take-apeseprlttbe-xe�3en-Wised-en-bice-gregaderar�ee + ` ef-evldenee-eenttai-ned-t herein. { 4 When an individual protests the findings of the county medical facility, the opinion may be returned to the facility for review. Assistance t may be continued pending the receipt of the report concerning the results of the review. i t n Additional opinions will only be obtained from private physicians and private medical facilities when clients appeal the agency's de ' sion ! regarding incapacity and the agency is ordered by a hearing of 'cer to secure other medical information. r Underscoring indicates additions in policy. Lined statement indicates gift_` policy which has been replaced. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment for services or Elec- tion Officers, etc. Special Recall Election in Pittsburg Community Hospital District. E On motion of Supervisor Buchanan, seconded by Supervisor Fred ickson, IT IS BY THE BOARD ORDERED that the compensation for members of the Election oard for the ' special recall election held on April 4, 1955, is hereby fixed in the of $12.50 plus messenger service fees of $3.00 and mileage at the rate of 10¢ per iie each way, R for the persons delivering the election returns, and that the polling place rent for ` such election is fixed in the sum of 4'10.00 for each polling place. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw his warrants in favor of the following persons for services listed below in the matter of the conducting of said election: i s i F s Tuesday, April 5, 1955, Continued- CONSOLIDATED PRECINCT NO. 1 William G. Scott, 2035 Railroad Ave. , Pittsburg Services as election officer $12.50 Messenger Fee 3.00 Mileage delivering election returns 3.00 * Total. ... .. . . . ... . .. $18.50 Janice R. Fornwald, 236 E. 17th St., Pittsburg Services as election officer '�1� 2.50 ' Total. . .. . . .. . . . . . . . $12.50 ; Azalea Caruso, 121 School St. , Pittsburg Services as election officer '"`lam 2.50 Total. . . . .. ... . .. $12.50 Mrs. Vera M. `mood, 43 Columbia Park, Pittsburg Services as election officer $12.50 Total. . .. .. . . .. . . $12:50 CONSOLIDATED PRECINCT NO. 2 Lorraine Linscheid, 106 Linscheid Dr., Pittsburg Services as election officer $12.50 . Messenger Fee 3.00 l Mileage delivering election returns 3.00 Total. .. . .. .. . . . . $18.50 = Mrs. Fay L. Glover, 66 Linscheid Dr. , Pittsburg Services as election officer $12.50 Total. . ... . . . . . . . .. . $12.50 Mrs. Ethel W. Franzen, 47 Lorraine Ave. , Pittsburg Services as election officer '1� 2.50 . Total.. . . .. . . .. . . . .. $12.50 iMrs. Mildred H. Bloom, 61 Alvarado St. , Pittsburg Services as election officer «1� 2.50 Total. . . .. .. . . . ... . . $12.50 CONSOLIDATED PRECINCT NO. 3 W. W. King 390 E. -)th. St. Pittsburg Cervices as election officer $12.50 Messenger Fee 3.00 Mileage deliverir.g election returns 3.00 Total.. .. ... . . . .. . . . $1$.50 Mrs. Vera L. Laederich, 462 E. Santa Fe., Pittsburg Services as election officer $12.501 Total.. . . . .. . . . . . .. 412.50 Mrs. diary Milani, 1125 Pine St. , Pittsburg Services as election officer $12-50 Total. . . . ... . . . .. ... . $12.50 Mrs. Diary B. Castro, 894 E. 12th St. , Pittsburg Services as election officer $12.50 Total.. . .. . .. . . .. ... . $12.50 Methodist Church Social Hall, 1210 Solari, Pittsburg Polling Place rent ''1� 0.00 Total.. .. .. .. . . .. $10.00 CONSOLIDATED PRECINCT NO. 4 Eleanor Ho an 405 W. 10th St. , Pittsburg cervices as election officer 412.50 Messenger Fee 3.00 f Mileage delivering election returns 3.00 Total. ... ... .. .. .... . $1$.50 Mary C. Wilkin, 978 Black Diamond St. , Pittsburg Services as election officer $12. 50 Total. . . . .. ... .. .. .. . $12.50 , Frances Davis 415 W. 11th St. , Pittsburg Services as election officer $12.50 Total. . .. ... $12,.50 Helen Botzbach, 265 W. 12th St., Pittsburg Services as election officer $12-50 Total. . .. .. .. . .. . . . . . $12.50 "Phillip Cardinale, 365 W. 10th St., Pittsburg Polling Place Rent1�6 0.00 Total.. . .. . . . . .. . . . .. $10.00 4 i Tuesday, April 5, 1955, Continued - f CONSOLIDATED PRECINCT NO. 5 � } Vera S. Hornsby, 158 E. 6th St., Pittsburg { Services as election officer $12.5D { Total .. . . .. . . .. . . ... . . . 12.50 { . Mary A. Macdonald, 658 Black Diamond St. , Pittsburg 1. Services as election officer 412.50 � Messenger Fee 3.00 Mileage delivering election returns 3.00 Total.. .. .. . . .. . . . . . . .. 18.50 Edythe E. Lincoln, 349 E. 8th St. , Pittsburg Services as election officer "'1+ 2.50 Total.. . ... . ..... .. . .. . 12.50 Rose Aiello, 225 Los Medanos St. , Pittsburg Services as election officer $12.50 Total.. .. .. .. . . . . . .. .. . 12.50 Pittsburg City Hall, Pittsburg, California Polling Place rent 1$10.00 Total. . . . . .. ... .. .. ... . 10.00 { CONSOLIDATED PRECINCT NO. 6 t Rose Vienna,� 300 W. 2nd St. , Pittsburg Services as election officer $12.50 Messenger Fee 3.00 Mileage delivering election returns 3.00 Total. . .. . .. . . . ... . .... 18.50 ; Josie Cattolico, 465 West 12th St. , Pittsburg Services as election officer $1-2-50 Total.. . . .. ... .. ... . . .. 12.50 Hope Guzman, 40 West 1st St. , Pittsburg Services as election officer '"1� 2.50 1 Total.. .. .. .. . . . . .. .. .. 12.50 s Mrs. Mary DiMaggio, 330 Montezuma St., Pittsburg Services as election officer $12.50 Total. .. .. .. . . .. . .. .. .. 12.50 Ignazio Canepa, 247 W. 2nd St. , Pittsburg Polling Place rentt10.00 Total... .. .. . .. . ... .... 10.00 COIZOLIDATED PRECINCT N0. r t Helen A. Masterson, 299 Cleveland Avenue, Pittsburg Services as election officer , 12.50 { { Messenger Fee 3.00 i Mileage delivering election returns 2.60 Total.. .. .. . .. . .. ... . . . 18.10 iThelma Granberg, 70 Loftus Road, Pittsburg Services as election officer .50 { Total. .. .... ... . . . .. . 12.50 ; Bertha E. Jackson, 590 S. Broadway, Pittsburg Services as election officer1� 2.50 { Total.. . .. . .. .. . . .. .. .. 2.50 i Georgia Miller, 216 Madison Ave. , Pittsburg Services as election officer `'I�► 2.50 Total.. .. . .. .. . . . . . . . . . 2,50 St. Philomena Church, Bella Vista Ave. , Pittsburg Polling Place rent 410.00 { Total.. . .... .... . .. . .. . 410.00 CONSOLIDATED PRECINCT,NO. 8 ! Jessie Gregory, 78 Alberts Avenue, Pittsburg } Services as election officer $12.50 Messenger Fee 3.00 4 Mileage delivering election returns 2.60- Total. .... .. . . .. . . . . ... 118.10 Dorothy L. Britton, 157 Manor Drive, Pittsburg { Services as election officer $32-50 Total.. ... . . . . .. .. . ... . 2.50 ; Gladys E. Scott, 94 Water St. , Pittsburg Services as election officer 412.50 f Total.. .. .. .. . .. .. .. . .. 2.50 lEvelyn Ambrose, 12 Ambrose Ave. , Pittsburg i Services as election officer 12. 0 : Total.. . . .. . .. . .. .. .. . . OL2.50 { z _ � a Tuesday, April 5, 1955, Continued - CONSOLIDATED PRECINCT NO. 9 4 ; Ruth Skvorak, 257 Shore Road, Pittsburg Services as election officer 42.5 Messenger Fee 3. Mileage delivering election returns 1.$ Total.. .. ..... . . . .. $17.30" , Margie Bruce, 77 Breaker Drive, Pittsburg Services as election officer 112.5 Total.. . .. .. . . . . $12.50 Mrs. Mary M. Hutchens, 5 Wharf Drive, Pittsburg Services as election officer 1 2.5Q Total.. . . .. .. . . . .. . $12.50 Mrs. Melba L. Baldwin, 41 Canal Drive, Pittsburg Services as election officer '`12. Total.. .. ... . . .. .. .. $12.50 °a CONSOLIDATED PRECINCT NO. 10 ; Marie Griffin, 11$ W. 9th St. , Pittsburg Services as election officer 412.5 Total.. . . .. . . . . . : . . $12.50 : Joseph F. Di Terlizzi, 303 Andrew Ave. , Pittsburg Services as election officer , 12.5 Messenger Fee 3. t11ileage delivering election returns Total.. ..... ... ... .. $1$.50 Winifred M. Hopper, 177 Jimno Ave. Pittsburg ' Services as election officer 12. Total. . ... . ... .. $12.50 Ruth L. Madrazo, 106 Jimno Ave. Pittsburg Services as election officer 112. Total.. . . . . . .. ... . . . $12.50 J Pittsburg National Guard Armory, 99 Powers St. , Pittsburg Polling Place rent $10.0 -tr Total. . . .. . . . .. . .. .. 410.00 CONSOLIDATED PRECINCT NO. 11 David H. Osborne, 7 Osborne Road, Pittsburg Services as election officer $12.5 Messenger fee 3.0 Mileage delivering election returns I. Total.. .... . . .. . .. .. $16..90 Helen M. Evans, 228 Wellington Ave. , Concord Services as election officer `12. Total. .... . ..... .. .. $12.50 a Daisy B. Sahm, 209 East Lind St. Port Chicago Services as election officer '12► -50- Total. . ... . . . .. ... .. $12.50 Hannah C. Dybo, 335 Minnesota St. , Port Chicago Services as election officer �L12-50 Total... . . . . . . . $12.50 Justice Court, Port Chicago Polling Place rent 410.0 Total. .. ... . .. . .. . . $10.00 CONSOLIDATED PRECINCT NO. 12 Sigrid E. Frank, 1536 Kirker Pass Rd. , Concord Services as election officer 412.50 Messenger Fee 3.0 Mileage delivering election returns 2.50 Total... . . .. . . .. . . .. $17:90 ; Ada J. Trette, Clayton Services as election officer x`12. Total.. .. .. . .. . .. .. $12.50 ; Charlotte Matz, Diablo St Clayton officer Clayton Services as elec t $12. - Total. .... . .. . .. .. . . $12.50 Maren K. Graves, Clayton Services as election officer §12.50 Total.. . .. .. .. . . . ... 412-50- ,=Clayton Community Hall, c!o Ada Trette, Clayton Polling Place rent $10.00 Total. .. ... .. . . .. . . $10.00 The foregoing order is passed by the unanimous vote or the Board. 25►4 Tuesday, April 5, 1975, Continued - . E In the Yatter of Resolution continuing hearing on request of CENTRAL CONTRA COSTA SANITARY DISTRICT for consent ; of jurisdiction in connection with 1911 Act proceedings. { WHEREAS, this Board heretofore, on (larch 22, 1955,, continued o April 5, 19551 at 2:30 p.m. for further hearing, the matter of the request of Central ontra Costa 1Sanitary District for jurisdiction to expand work beyond said District imits under a proposed 1911 Improvement Act proceeding, to install a sewer trunk line in the San Ramon Valley; and WHEREAS, this Board of Supervisor has now heard from the following persons lin connection therewith: William J. O'Connell, Planning Consultant ` Dr. H. L. Blum, County Health Officer John Nejedly, attorney for the Central Contra Costa Sanitary District Gordon Turner, attorney representing signers of 761 petitions Mr. Herman Sandkuhle i Mr. Roscoe Jones Mrs. Doris Dorris Mrs. Mary Rose Carroll Horn, president of the Southern Public Utility D strict a . land the Board having considered said matter; On motion of Supervisor Buchanan, seconded by Supervisor Goya, ITIS BY THE ; BOARD ORDERED that said matter is continued to Wednesday, April 6, 1955 at 1:30 p.m., j ; and IT IS FURTHER ORDERED that a Committee composed of the following is appointed for ` the purpose of further discussing the District's requests: i John Nejedly, attorney for the Central Contra Costa Sanitary District; Gordon Turner, Attorney representing the Protestants to the request; Mrs. Doris Dorris and Mr. William C. Humphreys representing the persons in favor of the request of the District; Herman Sandkuhle and Gerald Deardorff representing the p o- testants to the request; William' J. O'Connell; Consultant Engineer; i District Attorney of Contra Costa County The foregoing order is passed by the unanimous vote of the B rd. " In the Matter of Affirming the Stand of the County of Contra Costa on Public Re- sources Code, Section 6$16. RESOLUTION WHEREAS, there has heretofore been appropriated and reserved by Public Re- .I V WAI S e sources Code, Section 6$16, certain moneys for the use of all of the People of the State of California for recreational purposes, and WHEREAS, oil royalty money from the shoreline of the State of California is C a return of a natural resource belonging to all the people of the State of California and ought to be reserved for them for the protection of all natural resources, and WHEREAS, the County of Contra Costa and several cities in the County of s Contra Costa have commenced beach and shoreline planning programs, looking toward the development of beaches and shorelines and the preservation of natural risources for the ( people of this State, NOW THEREFORE, BE IT R&SOLVED that this Board does urge the Legislature of ; the State of California that oil royalty money not be diverted away fray beaches and ' parks and that the text and policy of Public Resources Code Section 6$16, be preserved4 ; intact for the benefit of California's citizens. BE IT FURTHER RlSOLVED that a copy of this resolution be engrgssed and for- ; warded to Senator George Dueller, Jr. , Assemblyman S. C. Masterson and Asemblyman, Donald D. Doyle. { The foregoing resolution was made on the motion of Supervisor Goyak, seconded : tby Supervisor Taylor, and adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, y S. Taylor, W. G. Buchanan, J. Fredericks n p NOES: Supervisors - None ABSENT: Supervisors - None. Y Tuesday, April 5, 1955, Continued - In the Flutter of Disapproving Proposed Enactment of Assembly Bills 1095 1096, 2197, 2553, 2787 and 3632. RESOLUTION WHEREAS, the Board of Supervisors of the County of Ccntra Costa has invest gated proposed legislation pending in the State Legislature, tc wit, Assembly Bills 1095, 3096, 2197, 2553, 2787 and 3032, and WHEREAS, this Board is informed and believes, and upon the recommendation of the County Social Welfare Director has determined that the pas ge of such legislation would be inimical to the general welfare, N01, THEREFORE, BE IT RESOLVED that this Board disap oves the passage and ` adoption of the foregoing Bills now pending, and the County AcIffinistrator is directed to notify the office of the County Supervisors Association of t he attitude of this Board with regard to the named Bills and to urge upon the staff of the said Association their opposition to said Bills. PASSED AND ADOPTED by the Board of Supervisors of thei County of Contra Costa at a meeting of said Board held on the 5th day of April, 1955, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. In the I-latter of the Endorsement of Senate Bili 1488 and Assembly Bill ' 2 .38 Regarding Plans for Projects to Furnish Adequate Fresh Water for all Purposes to the San Francisco Bay RESOLUTION Aa&PPROVIING LEGISLATION Region. AND URGING ADOPTMN THEREOF WHEREAS, there are now pending many Bills in the Sta Legislature and several studies are being made by State Agencies and Legislative Co mmi ees in connection with- , the proposed transfer of water from Northern California to Mout ern California, and WHEREAS, proposed plans as published do not contain our opinion any real . assurance that the Bay Area Counties will have a sufficient wa r supply for their r future needs, and WHEREAS, there has been introduced in the two housesf the Legislature Assembly Bill 2 .38 and Senate Bill 1488, which provide for the #completion of plans and the institution of a project to provide water to the nine Bay Asea Counties whether or not salinity control barriers in San Francisco Bay are found feasible, and WHEREAS, in the opinion of the Board of Supervisors of the County of Contra Costa. such legislation is a vital necessity for the continued growth and prosperity of the San Francisco Bay Area, NOW, THEREFORE, BE IT RESOLVED that this Board of Su rvisors does endorse Assembly Bill 2438 and Senate Bill 1488, and does urge upon it Representatives in the ; State Legislature the passage of the aforementioned Bills. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 5th day of April, 1955, by the following vote, to wit AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frede "ckson J9 NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Resolution oppos- ing any legislation which would decrease the State's contribution to Crippled Children's funds. t WHEREAS, it has come to the attention of this Board at the proposedState x budget contemplates a reduction in the pro rata participation br the State in the cost of Crippled Children's services, and WHEREAS, at the time such services were instituted t e legislature found it , equitable for the State to share in the costs on the basis whit has heretofore pre- ., vailed, and WHEREAS, nothing has occurred so far as known to this Board which justifies a change in the prevailing basis of participation, and WHEREAS, the proposed withdrawal of State aid would inevitably result in either a reduction in such services or a shift of additional costs to the property tax- payer from the payer of indirect State taxes, and WHEREAS, such an abandonment of service or shift of burden cannot, in this Board's opinion, be justified at this time, t - -- - - NVU, THEREFORE, BE IT RESOLVED THAT this Board go on record as opposed to 256 F �s Tuesday, April 5, 1555, Continued - l � ! any legislation now pending before the State Legislature which would led to this : effect. r PASSED AND ADOPTED by the Board of Supervisors of the County 4 of Contra Costa = at a meeting of said Board held on the 5th day of April, 1955, by the f llowing vote; to wits AYES: Supervisors I. T. GOYAK, H. L. CUMINGS, RAYS. TAYLOR, # r. E Tit. G. BUCHANAN, J. FREDERICKSON } NOES: Supervisors - done - d ABSENT: Supervisors - Nome. 3 ! In the Matter of Annexations to ; Martinez and Pinole. The Secretary of State having forwarded to this Board certifi ates with refer l fence to receipt by him of copies of the following: } No. 1 - Ordinance No. 81 of the Toros of Pinole with reference to annexation to said Town of "Pinole Hills"; � No. 2 Ordinance No. 234 C.S. of the City of Martinez with r fer- i ence to annexation to said City of "William 1-larietti j Property and Adjacent Lands, Unit No. 1"; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said certificztes, be PLACED ON FILE. The foregoing order is passed by the unanimous vote of the Board. t;Y In the platter of Request of Michael R. t , Josef for amendments to Subdivision Ordinance. Michael R. Jose' having filed with this Boarda `re questthat ertain portions r. ! of the Subdivision Ordinance be amended; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded b Supervisor 1 ' Taylor, IT IS BY THE BOARD ORDERED THAT said request be and the same is, hereby REFERREDi ' TO SUPERVISOR GOYAK, DISTRICT ATTORNEY COLLINS, DIRECTOR OF PUBLIC WORKEE SANER. AND C. Gj SMITH OF THE PUBLIC WORKS DEPARTMENT, FOR STUDY. j The foregoing order is passed by the unanimous vote of the Board.,. t And the Board adjourns to meet on Wednesday, April 6, 1955, a 1:30 p.m. , ! in the Board Chambers Hall of Records Martinez` California. Chairman i ATTEST W. T. PAASC#, CLERI: I By e C., eputy Ulerk z r i l I E 1. x t, i r BEFORE THE BOARD OF SUPERVISORS WEDNESDAY, APRIL b, 19551, THE BOARD MET IN REGULAR ADJOURNED SESSION AT 1:30 P. M. IN THE BOARD CHAMBERS, HALL OF ; RECORDS, MARTINEZ, CALIFORNIA. Vim, PRESENT: HON. H. L. CUWiINGS, CHAIRMAN, PRESIDING; SUPERVISORS $ A I., T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J . FREDERICKSON. PRESENT: W. T. FAASCH, CLERK. In the Flatter of Authorizing attendance at meeting. On the recommendation of the County Administrator,, ard on motion of Supervise Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEMD that Mrs. Grace. Thomson of the Superintendent of Schools' Staff be, and she is authorized to attend;., at County expense, the following: The 28th annual Convention of the California Association of Public School Business Officials, in Coronado, fr m April 13-16, 1955. The foregoing order is passed by the unanimous vote cf the Board. i .• ) In the Matter of Resolution con- tinuing hearing on request of CENTRA, CONTRA COSTA SANITARY .DISTRICT for consent of juris- diction in connection with 1911 Act proceedings, WHEREAS, this Board having on April 5, 1955 continued to April 6,: 1955, at,,­. 1:30 P.m. the matter of the request of :the CENTRAL CONTRA: COSTI SANITARY, DISTRICT for. ,> consent of jurisdiction for assessment proceedings; and this b 'ng the time to which said matter was continued; the following persons are heard by the, Board: Eugene Sturgis, attorney at law; Gordon Turner, attorney at law; Mrs. Doris Dorris ; Mr. William C. Humphreys; i and on motion of Supervisor Taylor, seconded by Supervisor Goy , IT IS BY THE BOARD ORDERED that said scatter is further continued to Thursday, Apr' ?,: 1955 at 10:3x. a.m. . The foregoing order is passed by the unanimous vote the 'Board. ' i. 3 a And the Board adjourns to meet on Thursday, April T, 955, at 10:30 a. m., , in the Board Chambers, Hall of Records, Martinez,: alifornia. a - a• .. <: rmaa ATTEST: W. T. FSCH, CLERK F BY r} y f Deputy Clerk , : k . F , 1 t' .r n , r , ,r } 258 BEFORE THE BOARD OF SUPERVISORS THURSDAY, APRIL 7, 1955, THE BOARD INET IN REGULAR ADJOURNED SESSION AT 10:30 A. M. IN THE BOARD CHAMBERS. HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. COMINGS, CHAIRNsAN, PRESIDING; SUPERVISORS I. T. GOYAK RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICiCSON. PRESENT: W. T. PAASCH, CLERK. 1 I In the Matter of Resolution Consenting To Jurisdiction For Assessment Proceed- ings. y . . WHEREAS, the Board of Supervisors and the Planning Commission of Contra Costa County have undertaken a survey for the provision of sewage facil ties for Contra 11 j Costa County and have engaged an expert consultant to submit a report thereon,, and WHEREAS, said report has been submitted, in part, to the Board of Supervisors I for the San Ramon Valley, and ! WHEREAS, said report requires the installation of sewage facilities to serve lthe hereinafter described territory, and WHEREAS, the CENTRAL CONTRA CCSTA SA14ITARY DISTRICT has annex4d a portion of said area to said District and other annexations in said area are pend' g, and ' WHEREAS, the CENTRAL CONTRA COSTA SANITARY DISTRICT must imme iately proceed, to provide sewer service to such annexed areas to eliminate an acute health problem therein, and WHEREAS, the provision of facilities to such annexed area wil not be ade- quate to serve the area requiring sewer service as presented by the con ultant to the i Planning Commission and to the Board of Supervisors, and WHEREAS, the sewer facilities to be constructed by the CENT CONTRA COSTA. z SANITARY DISTRICT to remove the existing and immediate health problem must shortly be duplicated to serve the balance of such area, and WHEREAS, such duplication will be an economic waste to the ar a and will re- sult in excessive maintenance costs of parallel facilities, and WHEREAS, the alternative construction of facilities adequate o serve the immediate public health problem and to provide services adequate to the area as recom j mended by said consultant can be provided at a saving in cost to the re idents and tax-1 ={ payers in the area, and WHEREAS, the CENTRAL CONTRA COSTA SANITARY DISTRICT has propoged to install the facilities through assessment proceedings pursuant to the Improvement Act of 1911, i and WHEREAS it is the desire of the Board of Supervisors that seer facilities ? adequate to serve such entire area be installed through such proceeding, NOW, THEREFORE, BE IT RESOLVED: That the Board of Supervisors hereby finds that the hereinaft r described territory will be benefitted by the construction of sewers as proposed y the CENTRAL CONTRA COSTA SANITARY DISTRICT and consents to the formation of an asse sment district and to the work therein as proposed by the said consultant and by the C NTRAL CONTRA COSTA SANITARY DISTRICT in its Resolution of Intention therefor which 'd Resolution .. ` of Intention is hereby referred to and attached hereto and made a part ereof, and con- ; sents to the assumption of jurisdiction by the CENTRAL CONTRA COSTA SAN TARY DISTRICT in said area for said work. i That it is the intention hereunder to give that consent as is required pur- _ i scant to Section 5117 and 5115 of the Streets and Highways Code of the tate of Cali- fornia for the territory described hereinafter. Said area is described as follows: i All that certain real property situated in the County of Contra Costa, State of California, described as follows: 3 . BEGINNING at a point on the original boundary of the Central ontra Costa ! Sanitary District, dated 1946, said point being a point on the western ine of the ; Rancho San Ramon as said Rancho was filed July 22, 1867, in Volume 1 0 Patents, at ; page 48, in the 6ffice of the Recorder of Contra Costa County, State of California, .at the most southern corner of Goold's Addition to Walnut Creek, filed Jul 26, 1911, in Volume 5 of Maps, at page 117; thence from said point of beginning in a generally east- erly direction along the said original boundary of the Central Contra Costa Sanitary District to the most northern corner of the parcel of land described in the deed to Manuel Mello, recorded March 30, 1921, under Recorder's Serial No. 2629 in Volume 392 of Deeds, at page 139; thence southerly along the western line of said el to parcel (392 D 139) to the northern line of Livorna Road; thence easterly along the northern line of said Livorna Road and its eastern extension to the southeastern line of Miranda; Avenue ; thence southwesterly along the southeastern line of said Mirand Avenue to the. ; southern line of the parcel of land described in the deed to Antonia L. Cook, recorded February 10, 1931, under Recorder's Serial No. 1553, in Volume 2?3 of 0 ficial Records, i at page 64; thence easterly along said southern line of said Cook parte (2?3 OR. 64) to the northwestern corner of the parcel of land described in Parcel On of the deed to, Lee A. Martindale, recorded August 9, 1943, under Recorder's Serial No. 16617, in Volume 745 of Official Records, at page 72; thence it a generally count(r-clockwise di- rection along the exterior boundary of said Martindale parcel (745 O.R. 72) to the most] eastern corner of the parcel of land described in the deed to William K Van Bokkelen, recorded February 25, 1946, under Recorder's Serial No. 6339, in Volume 884 of Official) Records, at page 390; thence in a generally southwesterly direction alo g the south- - - 259 , THURSDAY, APRIL 7, 1955, Continued - f i eastern line of said Van Bokkelen parcel (884 O.R. 390) to the most western corner of I the parcel of land described in Parcel One of the deed to Louis T. Stroever, recorded October 5, 1951, under Recorder's Serial No. 47624, in Volume 1032 of Official Records, at page 195; thence southeasterly along the southwestern line of said Stroever parcel (1832 O.R. 195) to the most western corner of the parcel of land described in the deed to Ruth C. Kemp, recorded May 5, 1953, under Recorder's Serial No. 22741, in Volume 2116 of Official Records, at page 550; thence southeasterly along the southwestern line of said Kemp parcel (2116 O.R. 550) to the most western corner 'of the ofircel of land described in the deed to Genevieve G. Mott, recorded May 9, 1947, under Recorder's Serial No. 18593, in Volume 1110 of Official Records, at page 2p5; thence in a generally clockwise direction along the exterior boundary of said Mott parcel (1110 O.R. 205) to the northwestern corner of the parcel of land described in Parcel One of the deed to LeRoy F. Krusi , recorded December 26, 1941, under Recorder's Serial No. 32851, in Volume 635 of Official Records, at page 464; thence sougherly along the western line of said Krusi parcel (635 O.R. 464) to the southern line of Section 9, Township 1 South, Range 1� West, Mount Diablo Base and Meridian; thence easterly along the; southern lines of Sections 8 and 9, Township 1 South, Range 1 Nest, Mount Diablo Base and keridian, to the north- y western corner of the parcel of land described in the deed to F'red L. Donahue, recorded May 29, 1934, under Recorder's Serial No. 4809, in Volume 359 of Official Records, at i page 499; thence southerly along the western line of said Donahue parcel (359 O.R. 499) ± to the northern line of Green Valley Road (Stone Valley Road) ; thence in a generally southeasterly direction along the northeastern line of said Green Valley Road to the i southern line of said Donahue parcel (359 O.R. 499) ; thence easterly along the southern ; line of said Donahue parcel to the northwestern corner of the parcel of land described in Parcel One of the deed to Eduard Lee Soule, recorded July 2L, 1954, under Recorder'si Serial No. 36795, in Volume 2351 of Official Records, at page 469; thence in a generall counter-clockwise direction along the exterior boundary of said Soule parcel (2351 O.R. T 469) to the most western corner of the parcel of land described in Parcel Two of said Soule deed (2351 O.R. 469) ; thence in a generally southerly direction along the western line of said Soule Parcel Two (2351 O.R. 469) to the northern line of Caballo Ranchero Drive (Vista Grande) ; thence in a generally southeasterly dired'tion along the north- eastern line of said Caballo Ranchero Drive to the eastern line of the parcel of land described in the deed to George J. Pacini, recorded May 7, 1946, under Recorder's Serial No. 14974, in Volume 883 of Official Records, at page 157; the rice in a generally norther- ly direction along the eastern line of said Pacini passel (883 `O.R. 157) to the most northern corner of the parcel of land described in the deed to 'Read H. Gibson, recordedi April 29, 1948, under Recorder's Serial No. 16746, in Volume 1195 of Official Records, 1 at page 249; thence easterly along the northern line of said Gibson Parcel (1195 O.R. 249) to the center line of Alameda Diablo; thence northerly along the center line of said Alamedp Diablo to its intersection with the southwestern 'extension of the north- western line of the parcel of land described inihe deed to George C. Kelso, recorded March 20, 1951, under Recorder's Serial No. 13797, in Volume 1734 of Official Records, at page 392; thence northeasterly along said extension and northwestern line and the northeastern extension of said northwestern line of said Kelsoiparcel (1734 O.R. 392) to the center line of Mount Diablo Scenic Boulevard (Calle LosCallados) ; thence in a generally southerly direction along the center line of said Mount Diablo Scenic Boule- vard (Calle Los Callados) to its intersection with the northern extension of the center line of Calle Crespi; thence in a generally southerly direction along said extension and center line and the southern extension of said center lineof said Calle Crespi to Its intersection with the center line of Diablo Road (Green Valley Road) ; thence in a generally westerly direction along the center line of said Diablo Road to its inter- section with the southern extension of the eastern line of the parcel of land described) In the deed to Community Land Development Company, recorded December 5, 1952, under Recorder's Serial No. 56298, in Volume 2036 of Official Records, at page 372; thence southerly along said southern extension of the eastern line of !;said Community Land Development Company onrcel (2036 O.R. 372) to the southern line of said Diablo Road; f thence in a generally westerly direction along the southern line of said Diablo Road to the western line of the northeast one quarter (1/4) of Section 21, Township 1 South, j Range 1 West, Mount Diablo Base and Meridian; thence southerly €along said western line 3 to the northeastern line of the narcel of land described in the deed to Danville Union school District, recorded Janunry 8, 1952, under Recorder's Serial No. 920, in Volume i 1875 of Official Records, at page 29; thence southeasterly along the northeastern line I of said School parcel (1875 O.R. 29) to the most eastern corner of said School parcel (1875) O.R. 29) ; thence southwesterly along the southeastern line of said School parcel (1875 O.R. 29) to the said western line of the northeast one quarter (1/4) of said Section 21; thence southerly along said western line to the northwestern corner of the southeastern one quarter (1/4) of said Section 21; thence southerly along the western line of the southeastern one quarter (1/4) of said Section 21 to the southern line of said Section 21; thence easterly along said southern line of Section 21, to the north- western corner of the parcel of land described in the deed to Herman S. Primm, recorded December 21, 1954, under Recorder's Serial No. 68361, in Volume 2441 of Official Records, at page 374, also being a point on the northern boundary of Rancho Ramona, filed May 2, 1 1913, in Volume 9 of naps, at page 220; thence easterly along The northern boundary of i said Rancho Ramona to the western line of the parcel of land described in Parcel One of the deed to Frank J. Gleiss, recorded November 13, 1951, underRecorder's Serial No. 53798, in Volume 1849 of Official Records, at page 348; thence in a generally clockwise direction along the exterior boundpry of said Gleiss Parcel One (1849 O.R. 348) to the I northwestern corner of the parcel of land described in the deed to Frank J. Gleiss, recorded July 25, 1947, under Recorder's Serial No. 29314, in Volume 1102, at page 52; !1 thence in a generally• clockwise direction along the exterior boundary of said Gleiss parcel (1102 O.R. 52) to the northeastern corner of the 80.02 4cre parcel of land dis- tributed to Jennie C. Everett in the Decree of Final Distribution, recorded August 16, i 1909, in Volume 146 of Deeds, at ;gage 113, thence in a generally counterclockwise direction along the exterior boundary of said Everett parcel (146 D. 113) to the South- ern line of the Avenue 25 feet in width distributed to Jennie C. Everett (146 D. 113) as shoum on Record Survey Hap, recorded May 6, 1948, in Book 1� of Licensed Surveyor's Maps, at page 35; thence in a generally westerly direction along the southern line of i said 25 foot Avenue to the northeastern corner of the parcel of land described in the I deed to Herbert L. Wildenradt, recorded July 28, 1949, under Recorder's Serial No. 27132, in Volume 1417 of Official Records, at page 494; thence southerly along the eastern line and the southern extension of said eastern line of said Wildenradt parcel (1417 O.R. 494) to the southeastern corner of the parcel of land described in the deed to Margaret4 B. Wildenradt, recorded June 8, 1953, under Recorder's Serial leo. 29860, in Volume 2138' of Official Records, at page 64; thence westerly along the sou4hern line and the western i P i 260 t Thursday, April 7, 1955, Continued - extension of said, southern line of said Wildenradt parcel (2138 O.R. 64)"! to the western line of the State Highway between Danville and San Ramon; thence northertLy along the .western line of said State Highway to the northern line of the parcel 0 land described. in Parcel One of the deed to Winona B. Elworthy, recorded May 7, 1951, under Recorder' s Serial No. 22435 , in Volume 1760 of Official Records, at o_ age 308; thence westerly along the northern line of said Elworthy parcel (1760 O.R. 308) to the southwestern boundary of said Rancho San Ramon; thence northwesterly along the southwestern boundary of said Rancho San Ramon to the most southern corner of the o-nreel of land described in Parcel One of the deed to Andrew Lloyd Abrott, recorded May 11, 1948, under Recorder's Serial No. 18094, in Volume 1201 of Official Records, at page 174; thence In a generally clock- wise direction along the exterior boundary of said Abrott parcel (1201 Q.R. 174) to the most eastern corner of the parcel of land described in Parcel One of the deed to Chester R. Fager, recorded December 31, 1947, under Recorder's Serial No. 52457,1 in Volume 1163 of Official Records, at page 288; thence northwesterly along the northeastern boundary of said Fager parcel (1163 O.R. 288) to the southeastern line of the parcel of land described in Parcel One of the deed to Ames E. Clark, recorded March 24, 1953, under Recorder's Serial No. 14484, in Volume 2091 of Official Records, at page 459; thence in agenerally clockwise direction along the exterior boundary of said Clark parcel (2091 ' O.R. 459) to the most western corner of the parcel of land described in Parcel One of . the deed to F. A. Horsley, recorded March 8, 1949, under Recorder's Serial No. 8128, in Volume 1360 of Official Records, at page 54; thence northeasterly along ,the northwestern line and the northeastern extension of said northwestern line of said Horsley parcel (1360 O.R. 54) to a point on the southern line of the parcel of land distributed to Cora H. Wishon in Parcel One of that certain Order of Partial Distribution, recorded June 25,. 61948, under Recorder's Serial No. 23978, in Volume 1217 of Official Reeds, at page 133; thence westerly along the southern line of said Wishon parcel (1217 0.R. 133) .to the 'western line of Section 30, Township 1 South, Range 1 West, Mount Diablo Base and Meridian; thence northerly along the western lines of Sections 30 and 19, Township 1 South, Range 1 West, Mount Diablo Base and Meridian, to the southwestern; line of said Rancho San Ramon; thence northwesterly along the southwestern boundary oif said Rancho San Ramon to the most western corner of the parcel of land described inthe deed to The ' Grant B. Schley Foundation, Incorporated, recorded December 31, 1954, under Recorder' s iSerisl No. 70853, in Volume 2448 of Official Records, at page 388; thence northeasterly along the northwestern line of said Schley Foundation p,,.reel (2448 O.R. 388) to the most southern corner of La Serena Manor, as said subdivision was filed August 19, 1953, in Volume 51 of Maps, at page 42; thence northwesterly along the southwestern boundary of said La Serena Manor (51 M. 42) to the most southern corner of the parcel of land described in the deed to Owen C. Dickson, recorded August 20, 1948, under Recorder' s Serial No. 31819, in Volume 1275 of Official Records, at page 568; thence northwesterly , along the southwestern line of said Dickson Parcel (1275 O.R. 568) to the southern line of the 436.15 acre parcel of land distributed to Sturm and Morse, secondly described in Parcel One of the Decree of Distribution, recorded October 5, 1938, under Recorder's Serial No. 15462, in Volume 486 of Official Records, at page 52; thence ?in a generally westerly direction along the southern line of said Sturm and Morse parcel (486 O.R. 52) to the most western corner of the parcel of land described in the deed to Melvin J. Jucksch, recorded August 15, 1951, under Recorder' s Serial No. 38896, iri Volume 1807 of r Official Records, at page 184; thence northeasterly along the northwestern line of said Jucksch parcel (1807 O.R. 184) to the center line of a 60 foot road as described in Parcel Two of the deed to Robert C. Rogers, Jr. , recorded August 20, 191, under Recorder's Serial No. 39616, in Volume 1809 of Official Records, at page 281; thence northwesterly along the center line of said 60 foot road to the most weetern corner of the parcel of land described in Parcel One of said Rogers deed (1809 O.R. 281) ; thence in a generally northeasterly direction along the northwestern line of sand Rogers Parcel One (1809 O.R. 281) to the southwestern line of the parcel of land described in Parcel Three of the deed to Flood Morse, recorded December 20, 1950, under Recorder's Serial No. 65425, in Volume 1689 of Official Records, at page 262; thence in a 'generally clock- wise direction along the exterior boundary of said Mores parcel (1689 O.R. 262) to the southwestern boundary of said Rancho San Ramon; thence in a generally northwesterly direction along said southm-estern boundary of Rancho San Ramon to the paint of beginning. EXCEPTING THEREFROM: Southern Annexation No. 1 of the Central Contra Costa Sanitary District lying within the above described parcel of land. All Official Records, Deeds, Maps and other references in thio description are Recorded or Filed in the Office of the Recorder of Contra Costa County, ,State of Calif- ornia. The foregoing resolution was adopted by the Board of Supervisors on April 7, 1955 by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None RESOLUTION OF INTENTION N1.). 887 IN THE 14ATTER IF THE CONSTRUCTI^N OF SANITARY SEWERS AND APPURTEIANCES IN LOCAL IMPROVE14ENT DISTRICT NO. 30 ; F RESOLVED by the District Board of the CENTRAL CONTRA COSTA 5AgITARY DISTRICT that it is the intentirn of the said District Board to order the following work to be done and imorovements to be made in above Local Improvement District in the CENTRAL CONTRA CnSTA SAilITARY DISTRICT, County of Contra Conta, State of California, and in the County of Contra Costa and outside said Sanitary District with the consent of the Board of Suoervisore thereto, to-wit: Construction of aRnitRry sewers and apourtennncea. Such above mentioned work being more particularly and specifidally set forth and described in the plans, orefiles and specifications for said work heretofore adopted P s d 3 . s 26 Thursday, April 7, 3955 - Continued by the District Boyd of the CENTRAL CIM^sRA COSTA SANITARY DISTRICT by its Resolution No. 884, which plans, profiles and specifications are hereby referred to for all par- ticulars in connection therewith and by reference made m part 4ereof. i The public streets , rights-of-way, easements and reserves in which said work Is to be done are shown and delineated in detail and specifically located on the plans hereinabove referred to, and reference is hereby specifically made to said plans, and notice is hereby given to all parties that specific locations thereof are contained in said plans: Such locations being: In the following streets, easements and reserves in gaid Sanitary District and in the County of Contra Costa outside said Sanitary District and in said Local Improvement District as they and the proposed work in relation thereto are shown on Sheets 1-2-3 of said plans and specifications: In the following streets, easements and reserves in said Sanitary District and in said Local Improvement District as they and the proposed work in relation there- to are shown on Sheet 6 of said plans and specifications: STATE HIGHWAY NO. 21, from Engineer's station 101 p1As 44, Line A, to be located therein, at its intersection with the southwestern extension of the southeaster line of Oak Crest Road, to Engineer's station 112 plus 32, Line A, to be located there- in 5 feet northwesterly, measured along said State Highway Prom its intersection with the northeastern extension of the center line of Romley Lane. ALSO, in the following streets, easements and reserves in said Sanitary Dis- trict and in said Local Improvement District as they and the proposed work in relation thereto are shown on Sheet 7 of said plans and specifications: STATE HIGH--IAY No. 21, from said Engineer's station 112 plus 32, Line A, to ` Engineer's station 151 plus 35, Line A. to be located therein, ' 200 feet southeasterly, I measured along said State Highway from its intersection with t#e southwestern extension of the center line of Cedar Lane. ALSO, in the following streets, easements and reserves in said Sanitary Dis- trict and in said Local Improvement District as they and the proposed work in relation thereto are shown on Sheet 8 of said plans and specif ications: { STATE 1HIGii',tiAY NO. 21, from said Engineer's station 151 olus 35, Line A, to Engineer's station 188 plus 30, Line A, to be located therein,; 600 feet southeasterly, measured along said State Highway from its intersection with t} e northeastern extension of the center line of North Avenue. { ALSO in the followin.: streets, easements and reserves in said Sanitary Dis- trict and in said Local Improvement District as they and the proposed work in relation thereto are shown on Sheet 9 of said plans and specifications: STATE HIGHWAY Nn. 21, from said Engineer's station 188 plus 30, Line A, to Engineer's station 227 plus 00, Line A, to be located therein,' 1535 feet southeasterly, measured along said State Highway from its intersection with the northeastern extension of the center line of Hemme Avenue. ALSO, in the following streets, easements and reserves in said Sanitary Dis- trict and in said Local Improvement District as they and the proposed work in relations thereto are shown on Sheet 10 of said plans and specificationsi: t ( STA'L'E 1HIGIMAY 0. 21, from said Engineer' s station 227 plus 00, Line A, to Engineer's station 266 plus 08, Line A. to be located therein, 560 feet southeasterly, measured along said State Highway from its intersection with the northeastern extension of the center line of Hartford Road. ALSO, in the following streets, easements and reserves in said Sanitary Dis- ' trict and in said Local Improvement District as they and the proposed work in relation thereto are shown on Sheet 11 of said plans and specificationg: d STATE HTCrT. IfAY 1110. 21, from said Engineer's station Z66 plus 08, Line A, to the northwestern terminus of the hereinafter described 10 foo' stria in Easement (Parcel 2) . ALSO, in the follo-Ang streets , easements and reserves in said Sanitary Dia- trice and in said Local Improvement District as they and the proposed work in relation thereto are shown on Sheet 12 of said plans and specifications: DIABLO STREET, from 14H at engineer's station 12 plus 36, Line B, to be lo- cated on the center line of Diablo Street at its intersection kith the southeastern extension of the center line of Nose Street, to the northeastgrn extremity of Diablo Street at Front Street. i F F MONT STREET . from said northeastern extremity of Diablo Street at Front Street, to the western extremity of Diablo Road at Front Stre9t. ALSO, in the following streets, easements and reserves in said Sanitary Dis- trict and in said Local Improvement District as they and the proposed work in relation thereto are shown on Sheet 13 of said plans and specifications: DIABLO ROAD, from the western extremity if Diablo Road at Front Street, to Engineer's station 29 plus 77, line C, to be located on the southeastern line of Diabl Road at the western extremity of Tassajara Road. ALSO, in Diablo Road, from Engineer's station 37 plus 35 , Line C, to be lo- cated on the southeastern line of Diablo Road at the northernj'extremity of Vista Grande Street, to MH at Engineer's station 59, plus 14, Line C, to be located therein, 500 feet northerly, measured along said Diablo Road from its intersection with the western extension of the center line of 'Mlowmere Road. d � 4 TASSAJARA ROAD, From the western extremity of Tassa4ara Road at Diablo Road, G � i Thursday, April 7, 1955 - Continued 4 to MH at Engineer's Station 6 plus 09, Line D, to be located therein, 609 feet south easterly, measured along said Tassnjara Road from its intersection with the southern extension of the center line of Vista Grande Street . { VISTA GRANDE STREET, for its entire length. e EASEMENT, IN LOT 1 (Parcel 8) as said Lot is designated on that certain map entitled "Las Lomitas Subdivision, Unit No. 1, Contra Costa County, California" , which map was filed in the office of the Recorder of the County of Contra Casta, State of California, on October 7, 1948, in Volume 36 of Maps, at page 10, being a strip of land 19 feet in width, the northwestern line of which is parallel t•'ith and 19 feet northwesterly, measured at right angles from the southeastern line, sajid southeastern line being the entire northwestern line of Lot 2 of said Las Lomitas Subdivision, Unit No. 1. ALSO, in the follov:-Ing streets, easements and reserves in s4id Sanitary Dis- trict and in said Local Improvement District ns they and the proposediwork in relation thereto are shown on Sheet 14 of said plans and specifications: DIABLO RA^D, from said MH at Engineer's station S9 plus 14, eLine G, to MH at Eng'neer's station 91 plus 27, Line C, to be located on the centerlline of Diablo Road at its intersection with the southern extension of the center line of Green Valley r Road. GREEN VALLEY ROAD, from t'-,;e southern extremity of Green Valley Road at Diablo Road, to MH at Engineer' s Station 92 plus 02, Line C, to be located t4erein, 50 feet northerly, measured along the center line of Green Valley Road, from gaid southern ex- tremity of Green Valley Road. UNNAMED ROAD, from the southwestern extremity nf said Unnamed Road at Green ` Valley Road, to existing MH at Engineer's station 95 plus 27, Line C, 11ocated therein, 285 feet northeasterly, measured along said Unnamed Road, from said southwestern ex- tremity of said Unnamed Road. ALSO, in the following streets, easements and reserves outside of said Sani- tgry District but within said Local Improvement District as they and the proposed work In relation thereto Pre shown on Sheet 11 of said plans and specifications: EASE`.0,4T, (Portion of Parcel 2) , in Rancho San Ramon, as described in the deed to P. E. Markey, recorded January 31, 1946, under Recorder's Serial No. 3389, In Volume 884 of Official Records, at page 151, in the office of the Recorder of Con- tra Costa County, State of California, being a strip of land 10 feet in width, the center line of which is described as follows: Beginning at a point on the northwestern line of said Markey parcel (884 O.R. 151) , said point bears south 53° 08' west, 13.19 feet from the most northern corner of said Markey parcel (884 O.R. 151) ; thence from said point of beginning south 390 45 ' east , 205.84 feet to MH at Engineer's station 300 plus 10, Liae A. ALSO, in the follot-ing streets, easements and reserves outside of said Sanitary District but within said Local Improvement District as they 4nd the proposed! work in relation thereto are shnvm on Sheet 12 of said glans and specifications: ROSE STM_.T for its entire length. R FRONT STREET, from Engineer' s station 16 plus 04, Line B. to be located therein, at its intersection with the western extension of the southern line of Diablo Road , to the southern extremity of Front Street at Hartz Avenue. HARTZ AVE241JE, from the said southern extremity of Front Strget at Hartz Avenue, to the northern terminus of the hereinafter described 7.5 foot strip in Easement, In Lot 93, (Parcel 6). ALSO, in Hartz Avenue, from the southern terminus of the hereinafter de- scribed 7.5 foot strip in Easement, In Lot 93, (Parcel 6) , to the northern terminus of the hereinafter described 10 foot strip in Easement, In lot 1, (Parcel 7) . FREITES ROAD, from the nnrthern line of Freites Road at its; intersection with the Southern Pacific Railrnad, to MH at Engineer's station 56 plus 88, Line B, to be located therein, 5 feet easterly, measured along the center line of Freites Road from its intersection with the southeastern extension of the southwestern line of the Southern Pacific Railroad. SOUTHERN PACIFIC RAILROAD, from the southern terminus of the hereinafter described 30 foot strip in Easement, In Lot 1, (Parcel 7) , to MH at Engineer's station 38 plus 04, Line B, to be located therein, 8 feet easterly from the intersection of the southwestern line of the Southern Pacific Railroad, San Ramon Branch, with the eastern line of the State 11ghway No. 21. ALSO, in the Southern Pacific Railroad , southeasterly from said MH at Engineer's station 38 plus 04, Line B, to the northern line of said Freites Road, Southern Pacific Railroad Crossing No. 9024- 83, EASEMENT, (Portion of Parcel 2) , from said MH at Engineer'sfstation 300 plus 10, Line A; thence south 60° 19 ' east, 146.45 feet; thence south48° 071 east, 47. 90 feet to a point on the northwestern line of the parcel of land described in the; deed to Carter H. Moore, recorded January 1, 1947, under Recorder 's Serial' No. 1905,; in Volume 960 of Official Records, at page 366, in the office of the Recorder of said County. EASE1.1ENT, (Parcel 3) , in Rancho San Ramon, as described in the deed to Car- ter H. Moore, recorded January 1, 1947 under Recorder 's Serial No. 1905 , in Volume 960 of Official Records, at page 366, in the office of the Recorder of the County of Contra Costa, State of California, being a strip of land 10 feet in width, the center, line of which is described as follows: { t i 263 . Thursday, April 7, 1955 - Continued Beginning at a point on the northwestern line of sad Moore parcel (960 O.R. 366) , said point bears south 410 02' 34" west, 36,17 feet from the most northern corne of Raid Moore parcel (960 O.R. 366) ; thence from said point ofd beginning south 480 07' east, 23.50 feet; thence south 76° 34' east, 56.40 feet; thenge south 611, 07' east, 31.22 feet to a point on the southeastern line of said Moore parcel. EASEMENT, (Parcel 4) in Rancho San Ramon and Lot 7 in Block "D" , as desig- nated on the map entitled "H.a.p of Property belonging to RalphHarrison Addition to the Town of Danville" , which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on October 19, 1908, in Volume I of Maps, at page 25, being a strip of land 10 feet in width, the center line of-, which is described as follows: i Beginning at a point on the northwestern line of th4 parcel of land de- scribed in the deed to Union Oil Company of California, recorded April 6, 1954, under Recorder's Serial No. 17214, in Volume 2296 of Official Records, at page 246, of said County, said point bears south 23° 38' gest, 15.37 feet from tie most northern corner of said Union 011 Company parcel (2296 O.R. 246) ; thence from said point of beginning south 59° 30' east , 130.00 feet; thence south 67° 10' 15" east, 35.62 feet; thence south 67° 42' east, 110.33 feet to a point on the southeastern line of said Union 011 Company parcel. i EASII_17, 311, (Parcel 5) in Rancho San Ramon and the aforesaid Lot 7 in Block "D" , "Mao of Property belonging to Ralph Harrison Addition toithe Town of Danville" , being a strip of land 10 feet in width, the southwestern linef which is parallel with and 10 feet southwesterly, measured at right angles from the northeastern line, said northeastern line being the entire northeastern line of the parcel of land described in the deed to Robert E. Anderson, recorded July 26, 1951, under Recorder's Serial No. 35573, in Volume 1797 of Official Records, at page 416, in theoffice of the Recorder of said County. EASE11FI�', IN LIT 93 (Parcel 6) as said lot is designated on that certain map entitled "Danville Gardens, Contra Costa County, Californian , which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on October 23, 1946, in Volume 31 of Maps, at page 26, described 4s follows: Y A strip of land 7.5 feet in width, being the entire westerly 7.5 feet of said, Lot 93. EASEMENT, IN LOT 1 (Parcel 7) of the aforesaid Danville Gardens, being a strip of land 10 feet in width, being the entire westerly 10 feet of! said Lot 1. ALSO, in the following streets, easements and reserves t►lthin said Sanitary District , but outside of said Local Improvement District as they and the proposed work � in relation thereto are shown on Sheet 4 of said plans and specifications: E EAST NEWELL AVE'*NUE, from the existing MH at Engineer's station 0 plus 00, Line A, located therein, 35 feet easterly from the center line: of State Highway No. 21 and 24 feet northerly from the center line oP East Newell Aven}xe, to the southern line � of East Newell Avenue at its intersection with the hereinafter; described easement to the Sanitary District (Main Trunk Sewer, Section I - Parcel 188) . STATE HIGHWAY No. 21, from Engineer's Station 9 plus; 90, Line A, to be lo- cated therein, 50 feet northerly, measured along the eastern line of the State Highway from its intersection with the southeastern extension of the center line of Lilac Drive,, to the northwestern terminus of the hereinafter described 20 fpot strip in Easement (Parcel 1) . ALSO, in the State Highway No. 21 , from southeasterneterminus of the herein- after described 20 foot strip in Easement (Parcel 1) , to northeastern terminus of the hereinafter described 10 foot strip in the Easement to the Sanitary District (Main Trunk Sewer, Section I - Parcel 11). ALSO, in the State Highway No. 21, from the southeastern terminus of the here- inafter described 10 foot strip in the Easment to the Sanitary District (Main Trunk Sewer, Section I - Parcel 11) , to Engineer's station 38 plus 23, Line A, to be located therein, 150 southeasterly, measured along said State Highway from its intersection with the eastern extension of the center line of Brentwood Court. 4 EASEMENT, (Main Trunk Sewer, Section I - Parcel 18B) being a strip of land 20 feet in width as described in Parcel 18B of the easement to the Sanitary District, re- corded October 16, 1947, under Recorder's Serial No. 41572, in'Volume 1137 of Official Records, at page 396, in the office of the Recorder of said County. EASEMENT . (Main Trunk Sewer, Section VI - Parcel 1) being a strip of land 20 feet in width as described in the easement to the Sanitary District, recorded January 6, 1949, under Recorder's Serial No. 524, in Volune 1337 of Official Records, at page 295, in the office of the Recorder of said County. EASII,:ENT, (Main Trunk Sever, Section VI - Parcels 2 and 3) being a strip of land 20 feet in width as described in the easement to the Sanitary District, recorded September 28, 1948, under Recorder 's Serial No. 36603, in Volute 1298 of Official Records, at page 471, in the office of the Recorder of said Coanty. EASD:ENT, (Main Trunk Sewer, Section VI - Parcel 4) being a strip of land 20 feet in width as described in the easement to the Sanitary District, recorded September 21, 1948, under Recorder's Serial No. 35766, in Volume 1296 of"Official Records, at page 171, in the office of the Recorder of said County. 1 EASIIENT, (Main Trunk Seger, Section VI - Parcel 5) being a strip of land 20 feet in width as described in the easement to the Sanitary District , recorded September 22, 1948, under Recorder's serial No. 35886, in Volume 1296 of Official Records, at page 379, in the office of the Recorder of said County. EASF2!ENT, (Main Trunk Sever, Section VI - Parcel 6) �eing a strip of land 20 feet in width as described in the easement to the Sanitary District, recorded � S f i } t i t � 4 i 264 4 Thursday, April 7, 1955 - Continued September 22, 1948, under Recorder's Serial No. 25907, in Volume 1296 of Official Records, at page 412, in the office of the Recorder of said County. EASEMENT, (Main Trunk Sewer, Section VI - Parcel 7) being a strip of land 20 feet in t•*idth as described in the easement to the Sanitary Distriet,` recorded j October 5 , 1949, under Recorder's Serial No. 35850, in Volume 1444 of Official Records,: at page 66, in the office of the Recorder of said County. EASEMENT, (Parcel 1) in Lots 7 and 8 as said lots are designated on the reap entitled "Webb Tract" , which map was filed in the office of the RecordeF of the County of Contra Costa, State of California, on September 20, 1921, in Volume 17 of Maps, at page 383 , being a strip of land 20 feet in width, the northeastern lineof which is parallel with and 20 feet northeasterly, measured at right angles fro xthe southwestern line, said southwestern line being the entire southwestern line of the�arcel of land described in the deed to Donald Kallman, recorded August 24, 1951, under Recorder's Serial No. 43318, in Volume 2369 of Official Records, at page 331, in the office of the Recorder of said County. F t EASEHENT, (Main Trunk Sewer, Section VI - Parcel 11) being a trip of land 10, feet in width as described in the easement to the Sanitary District , recorded October 4, 1948, under Recorder's Serial No. 37408, in Volume 1302 of Official Records, at page 95 , in the office of the Recorder of said County. I2 ALSO, in the following streets, easements and reserves in sai4 Sanitary Dis- trict , but outside of said Local Improvement District as they and the proposed work in relation thereto are shown on Sheet 5 of said plans and specif icatiofts: STATE HIGMW No. 21, from said Migineer's station 38 plus 23 Line A, to Engineer's station 73 plus 32, Line A, to be located therein, 1456 feet1southeasterly, measured along said State Highway from its intersection with the southwestern extension of the center line of Rudgear Road. } ALSO, in the following streets, easements and reserves in said Sanitary Dis- trict, but outside of said Local Improvement District as they and the proposed work in relation thereto are shown on Sheet' 6 of said plans and specifications: STATE HIC41WAY Nn. 21, from said Engineer's station 73 plus 32 Line A, to said Engineer's station 101 plus 44, Line A. The office of the ?recorder referred to hereinabove Is the office of the Re- corder of the County of Contra Costa, State of California, and Off icialRecords and file numbers hereinabove referred to are Official Records and file numbers of said Recorder. The letters MH, herein used refer to and mean Manhole. � i In the foregoing descriptions, the width of all easements described by refer ence to a center line is measured at right angles. r In the foregoing descriptions, wherever right of way, easement, street, or other public way is described wherein work is to be done, it is the intention that said work shall also be extended so as to connect the same with existing sewers or sewer work to be constructed nearest to said right-of-wry, easement, street, pr other public way, and at the point in said proposed iforx hhere a manhole, or other construction is shown on said Plans therefor, unless otherwise sh-mn thereon. i BE IT FURTHER RESOUED that such sanitary sewers and appurten ees be con- structed in said streets , easements, reserves, avenues, roads, lanes, courts, places and/or public ways hereinabove described, of the dimensions, materiale, and in the pnrticulnr locations set forth and shown on the plans and specifications and detailed drawings hereinabove and hereafter referred to; together with the construction of all apnurtenances thereto, including necessary fittings, trenchings, grading and re-grading,, excavation and fill, removal of obstructions, connections to existing services, back filling, reconstruction of existing ground surface as required to conditions existing prior to commencement of construction, all in the manner, of the materi4ls and to the grades , and in the particular locations as the same are more fully shown on the plans and specifications and detailed drawings hereinabove and hereafter referred to; That the structures and work and improvements herein described shall be con- structed to the grades, sub-grades and elevations severally shown upon the plans and profiles and detailed drawings thereof in the respective locations thereof, to which plans and profiles reference is hereby expressly made for a descriptionlof the grades to which ail of the work and improvements under this Resolution of Intention shall be K done, which said grades are hereby adopted and established as the official grades therefor for all purposes in connection with proceedings pursuant to this Resolution " of Intention; notice is hereby further given that said grades are or may be, in part, new and different from those heretofore established or existing, or may! be, and in some; cases are, different from existing ground levels; i S All of said v ork and improvements shall be done to the lines and grades as shown on the plans and profiles and in accordance with the plans and specifications heretofore referred to Por the doing of said work and improvement, and which are now on file in the office of the Secretary of the District Board. t Excepting from all of the herein described work all of said work that has already been done to the lines and grades shown on said plans and .profi�es, and in accordance with said plans and specifications; 3 The attention of all persons is directed to the fact that all1of said classes, of work above described may not be constructed upon all of the streets 'nd/or public ways above described in their entirety, but only upon the particular locations n.s shown ,n the plans and specifications, to which the attention of all persons �s directed for a description of the work, location of the several classes of work, a description of the classes of work to be done upon each of the several public streets or rights-of-way named, a description of the streets and rights-of-way, and for all other information contained in the sQid plans and specifications pertinent to the doing and. completion of the work and Improvements herein proposed; and f i 26 Thursday, April 7, 1955 - Continued WHEREAS, said contemplated work and improvements, in the opinion of this District Board, is of more than local or ordinary public benefit, said District Soard hereby makes the expenses and costs of said work and improvements chargeable upon a district, which said district said District Board hereby declares the district bene- fited by the work and improvements herein described; and -which is to be assessed to pay the cost and expenses thereof; said district shall include that territory in the Central Contra Costa Sanitary District, County of Contra Costs, State of California, and outside of said District and in said County, which territory is shown on that certain plat or map on file in the office of the Secretary of `the District Board, and which is set forth as the •Assessment District Map, LocalImprovement District No. 30" in Resolution No. 895 of the District Board, and which said map or plat indi- cates , by a boundary line, the extent of the territory included in the proposed dis- trict and covers all details as to the extent of the area to be assessed; said map or plat is, by this reference incorporated herein and :Wade a part hereof; Excepting from the area shown and delineated on said map or plat, hereinabov referred to, the area of all public streets, avenues, lanes, :toads, driveways, courts, places , public parks, and all easements and runts-of-way therein contained belonging to the public. That the proceedings for said work and improvement ball be had and taken under and in accordance with Division 7 of the Streets and Highways Code of the State of California ("improvement Act of 19118) . NOTICE IS HEREBY GIVEN that the Health Officer of said County of Contra Cost has recommended in writing to said Board that said proceedings for said work be. insti- tuted as a necessary health measure, and said Board heretofore ordered said recom- mendation spread upon the Hinutes of said Board and by Resolution adopted by the affirma- tive vote of four-fifths of the members of said Board found and determined that such necessity exists. h a NOTICE IS HEREBY GIVEN that serial bonds shall be issued in the mariner and form provided in part 5 of the "Improvement Act of 1911" to rOresent unpaid assess- ments of $25.00 or over, which said bonds shall bear interest 'at the rate of five per cent (5%) per annum, and the last installment of which bonds shall mature fourteen (14) years from the 2nd day of January next succeeding the neict October 15th following their date. Said bonds shall be payable to bearer and there shall be added, after the redemption clause in the bonds the following language: ". . . together with a premium of five per cent (5%) oil said unpaid principal. " That at the hour of 8:00 o'clock p.m. May 5 , 1955, and at the meeting place of said Board, 1822 Mt. Diablo Boulevard, City of Walnut Creels, 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, the grades thereof, may appear before said Board and show cause why said proposed ,%ork should not be carried out in accordance with this Resolution of Intention, and may present written protests, not later than the hour hereinabove set for hearing, against the doing of said work, the grades thereof, or to the extent of the territory to be assessed to pay the cost and expenses thereof. That the Engineer of said District shall cause to b6 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. That the Secretary of said Board shall certify to the passage of this Reso- lution and shall cause the same to be published twice, as required by law, in the Walnut Kernel, a newspaper published and circulated within said District and hereby designated for that purpose by said ?,oard. The first publication of said notice shall be made not less than ten (10) days prior to the date herein fixed for hearing on this Resolution of Intention. Said District Board does hereby direct its Secretary to mail notices of the Adoption of this Resolution of Intention postage prepaid to all persons owning real property proposed to be assessed for the work herein described!, whose names and addresses appear on the last equalized assessment roll for tares of the County of Cont a Costa or as known to the Clerk, the contents of said notices and preparation and mailing to be as required by law, and to be completed at least fifteen; (15) days prior to such hearing. PASSED ARID ADnPTED by the District Board of CENTRAL CONTRA COSTA SANITARY DISTRICT of Contra Costa County, State of California, this day of , 1955, by the following- called vote: AYES: Members - NOES: Members - j t ABSENT: Members - g { /s/ I.TANG C. ROEp,'R President of the District Board CnUNs^ER SIGNED: of Central Contra Costa Sa�itary District of Contra Costa County, /s/ CLAUDE M. McPHEE State of California Secretary of the District Board of Central Contra Costa Sanitary District of Contra Costa County, State of California. s And the Board adjourns to meet on Monday, April 11, X955, at 9 a.m. , in the Board Chambers, Hall of Records, 1,artinez, California. 4 _ ATTEST: - a y W.T.PAASCF., CLQ Chairiaan r � By: 2� t � `� Deputy Clerk 266 BEFORE THE ?BOARD OF SUPF11VISORs MONDAY, APRIL 11, 1955, THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 a. m. IN THE BOARD CHAMBERS, HALL OF RECfRDS, MARTINEZ, CALIFORNIA. PRESEIIT: SU ERVISnRS RAY S. TAYL!JR, W. G. BUCHANAN, J. FREDERICKSON e ABSENT: SUPERVISORS H.L:CUMMINGS, CHAIRMAN; I. T. GOYAK � PRESENT: W. T. PAASCH, CLERK f � r Supervisor H. L. Cummings, Chairman of this Board, being abse t, Supervisor 5 { Buchanan,moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. he motion was seconded by Supervisor Frederickson. The vote of the Board was as ollows: , AYES: Supervisors - Ray S. Taylor, W. G. Buchanan, J. Frederickson 1 i NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings, I. T. Goyak. r f And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to ¢ order. I In the Matter of Special Recall Election in the PITTSBURG C(?MtiiUNITY HOSPITAL DISTRICT. WHEREAS, pursuant to the provisions of the Elections Codego erning such j matters, a special recall election was duly and regularly held. within a Pittsburg, Community Hospital District in the County of Contra Costa on the 4th d y of April, 1955 , for the purpose of voting on the question of the recall of RUSE Z P. CATALINE t and LENTIS L. LAURENT as Members of Board of Directors of said Pittsbur Community Hospital District; and WHEREAS, pursuant to the provisions of Section 11066 of the $Iections Code, this Board of Supervisors did, on Monday, the 11th day of April, 1955 , canvass all votes cast at said election, save and except the absentee ballots; ORE BE I^: RESOLVED that the results of the canvas (excluding. a NOW, THEREFORE, r absentee ballots) were as follows: i x Consol. Recall Cataline Recall Laurent Precinct Yes No Lo acon Yes N Pankau �� 1 1 1TT 151 117 13 1 1 115 2 145 184 135' 122 201 114 3 160 215 140 134 223 124 4 145 187 115 132 190 116 j 5 138 157 107 135 155 110 6 159 122 105 1.52 117 117 7 121 93 107 114 100 102 t 98 79 3 55 40 45 66 42 10 97 66 81 91 70 81 11 42 44 30 35 44 26 12 25 8 24 24 _ 9 Z� a TOTAL 1299 1289 1071 1196 1327 1038 PASSED AND ADOPTED at a meeting of the Board of Supervisors Qf the County of Contra Costa held on Monday, the 11th day of April, 1955, by the fd�lowing vote, i to Crit: y AYES: Supervisors - Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - I. T. Goyak, H. L. Cummings L And the Board takes recess to meet on Tuesday, April 12, 1955, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California i j � d ATTEST: Chairman ' W. T. PAASCH, CLERK n y } Deputy Clerk 1 f r 2 6:7 k i BEFORE THE 30ARD IF SUPERVISORS TUESDAY, APRIL 12, 1955 THE BOARD MET IN REGULAR SESSION AT 9 A. M. `. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. 1: PRESEdT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS ' I. T. GOYAK, RAY S. TAYLOR, W. G. BUCP:A,"SAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK In the Matter of Cancellation of delinquent County Tax Liens. The office of Auditor-Controller having notified this Board that certain property has been acquired by Contra Costa County for road pTtle uses; and The County Auditor having verified the transfer of to the County, and having requested authorization to cancel the delinquent County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE FOARD nRDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested: 1949 Sale 2868 Por Ro Son Ramon bd N by Newell Tract E by ld of Stow S and W by Arlene Gardens No 1 0.500 Ac; taxes for the fiscal years 1919- 50 and 1950-51, acquired by the County 1}y deed recorded May 17, 1950, vol. 1559 OIL mage 24. 1944 Sale 2492 Acalanes Par.:, Lot E 14. 21' of Lnt 7 & W 35.79' of Lot 8; taxes for the fiscal y ars - 194 -45 to and including 1950-51, acqui ed by the County by deed recorded Septembe 24, 1951, Road nook 10, cage 341. F z The foregoing order is pressed by the unanimous vote of the Board. In the Matter of Authorizing cancellation of delinquent county tax liens. The County Auditnr-Controller having notified this foard that the State Controller's Office in examining the delinquent tax record otusuant to the preparation of the abstract of delinquent taxei has called attention tot a delinquencies here- inafter listed which are unenforceable and which should be carcelled under provisions of Section 4986B of the Revenue rind Taxation Code; NOW, THEREF^:RE, with the approval of the District A Corney and on motion of Supervisor Buchanan, seconied by Supervisor Frederickson, IT S BY THE BOARD ORDERED that AUTHORIZATION IS GRANTED to the County Auditnr-Controller to cancel the delin- quent tax liens upon the delinquent rolls as indicated and th " County Recorder is AUTHORIZED to cancel the deeds to the State issued on said delinquencies: DELINQUENT C1XJNTY TAX LIENS AND DEEDS TO STATE TOA CANCELLED UNDER PROY'ISlnllS 10 SEC. 4986B Orr REVENUE & T TION CODE DEED YEAR SALE r«CnRDED DESC RT_P'S`T_ON REASON 1887 24 85/84D Two Acres nP land enclosed bynneous assessment. a fence :end `)ounded N E S Description not sufficient and V by land of Estate of tn� identify the lard. Jahn Calvin deed. 1891 53 85/206D Town of Pacheco and 1/2 of 1 lot lirroneous assessment. D seription not sufficient t identify the land. 1893 77 85/240D The N2 of Alley C and a strip Eirroneous assessment. of land 20 ft wide on the S escription not sufficient side of Lot 9 on the W side of identify the property. Main St. 1894 101 87/64D Town of New York Landing one erroneous assessment. lot, 60 ft by 90 ft. escriotion not sufficient o identify the property. 1904 60 139/108D In the Castro Sobrante Grant. roneous assessment. The undivided 7/16 of a tract rescription not sufficien of land bounded. to identify the property. 1886 20 85/50D In Secs 10 and 11 T2n, R3E " lien unenforceable bounded N and E by Williams ue to insufficient de- land and land of Spring; S and 0ription. Unable to W by Piper Slough. F"cate. 1887 9 85/70D In Town of Stewartsville a lot lax lien unenforceable due of land dese as foll: Com at to erroneous description. pt 60 ft N of NW c or of land of D Bagley, th run N 12 ft; th E 350 ft, th S 194 ft to place of beg. t 26 i TuendQy, April 12 , 1955 - Continued t Deed Year Sale Recorded Descrintion Reason 1887 27 85/86D Poss int and claim of in and Tax lien ' enforceable, F to Lots 1 and 2 and NW of SW appears to be an erroneous; Sec. 14, TIS, R3£; NE of NE sale and d ed. Delinq. roll Sec 15, T1S, R3E. has note: }rig. roll says 153 W and hows all paid. 1905 120 172/19D W2 of NW4 Sec 22, T1N, R1W. Double Asst.for 2905-see k Assmt RollPage 648, Bill No. 4392 in nage of C Rhine Co This Co.pald the 1905 taxes, having acq ired title 5-3-1900 a a Commissioner s # sale. 1935 2624 Personal Property, Richmond Unsecured ersonal property School Dist. is not sublut ect to sale to j the State the delinq. taxes are Collected by seizure an sale. The tax lien cease to exist after; the lien date succeeding the time w en the taxes were due. 1 1936 2524 Personal Property, Richmond Unsecured ersonal property School Dist. is not subject to sale to the Stateor delinquent taxes but he taxes are - collected y seizure and sale. The ax lien date succeeding the time when # the taxesere due. 1936 2523 Personal-Property, Richmond Unsecured ersonal property School Dist. is not subject to sale to R the State gor delinquent taxes, butthe taxes are collected �y seizure and sale. The lax lien ceases i to exist a ter the lien j date succe ding the time y when the t es were due. r 1886 3 85/32D Poss.Int. and claim of in and Open Govt. land to W2 of NW4 Sec 25, T1N, R1W x 11893 80 85/248D Poss. int.and claim of in and Open Govt. land 87/538D to R2 of Sec 26, T1N, R1W. 172/14D ! 1884 1 8 2D E2 of NW4.Sec 2 , T1N, R1W. t 5 5/ 5 Unpatented tax exempt land ! of U.S. at time taxes became a lien, Pa ented 12-23-14. 1 1884 16 85/16D 52 of SW Sec 12, T1S, A2E. Unpatented tax exempt land of U.S. at time taxes be- 5 came a lie . Final certifi 3 Cate issue 10-19-88. 1889 41 85/170D W2 of NW4 of NW4 Sec 32, Unpatented tax exempt land , T1N, RIE. of U.S. at time taxes be- came a liel- Patented 7-26-33. 1889 42 85/172D NE4 of NE4; N2 of SES' of NE4 Unpatented tax exempt land Sec 31, T1N, RIE. of U.S. at time taxes be- came a lie Patented ` 5-4-32. { F 1891 - 44 85/200D In the Town of Stewartsville, Erroneous Issessment. j Lot 30 x 100 ft. Description not sufficient ° to Identify the land. ! The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of deed to State by Tac Deed jrecorded July 16, 1953 in Vol- ; ume 1066, Official Records, Page 214. I The County Auditor-Controller having notified this Board that the County Tax 1Collector deeded property described as Pointsetta Land Company, fest Pi tsburg Tract, ' Unit No. 1, north one half of Lot 20, Block B, to the State of Californ3 a for the de- ' linquent County tax liens for the fiscal year 1947-48 as covered under sale No. 2408 i for that year, and that this tax deed to the State should not have been issued as an ! installment plan of redemption was started on June 16, 1953; ! i NOW, THEREFORE, with the approval of the District Attorney ane on motion of , Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY ME WD ORDERED f that AUTHORIZATION IS GiWITED to cancel the above-mentioned deed to the State on the Y 269 Tuesday, April 12, 1955 - Continued t basis that the property was not subject to deed to the State on that date under the conditions stipulated in Section 4218 of the Revenue and Taxation Code, and the County Recorder is directed to CANCEL said deed on his records. The foregoing order is passed by the unanimous vote f the Board. In the Matter of Approval of Maximum Rental Rates for Hired Equipment. On the recommendation of the Director of Public Workg, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE CARD ORDERED that the maximum rental rates for hired equipment filed with the Clerk f this Board this day be, and the same is hereby APPROVED, said rates to be effective as of February 1, 1955. The foregoing order is passed by the unanimous vote f the Board. } In the Matter of Resolution ' altering boundaries of the SAN PABLO SA4141TARY DISTRICT. RESOLVED, by the Board of Supervisors of the County cf Contra Costa, Calif- ornia, that WHEREAS, proceedings have been had bs the Sanitary R and of the San Pablo Sanitary District pursuant to Article 3, of Chayzer 9, of Part I, of Division VI of the Health and Safety Code of the State of California, pursuant to #which it has described the boundaries of certain territory and requested this Board that it be annexed to said District; WHEREAS, it apoea_rs and this Board finds that it is 4or the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and ICUREAS, the territory proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District; NOW, Th'£REFCRE, IT IS ORDERED. as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory Is hereby annexed to said District; and the boundaries of whic territory so annexed are described as follows, to-wit: - MONTERA TRACT ANNEXATION TO THE SAN PABLO SANITARY DISTRICT < Portion of Lots 28 and 29 Ma of ?forth Richmond Con ra Costa Count Calif- P , ornia, filed April 6, 1908 in Book 1 of Naps, page 18, Records s Office, Contra Costa County, California. 1 BEGINNING on the center line of -Hillcrest Roaddist�`nt thereon, South 350 501 west, 444.53 feet from the most eastern corner of said Lot , thence from said point of beginning, along said center line, South 350 50' west, 27.57 Peet; south 15° 30' west, 273 feet; and south 7/6° gest, 200 feet; and north 801 west, 72.71 feet; thence leaving said center line north 130 10' west, 528.30 feet to the north line of said Lot 29; thence north 760 50' east, along said north line and alongithe north line of said Lot 28, 419.55 feet, thence south 13° 10' east, 292.69 feet to he point of beginning. I, the undersigned, hereby certify that the foregoing Resolution was duly and regularly adopted at a regular meeting of the Supervisors cif the County of Contra Costa, held on the 12th day of April, 1955, by the following v te: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Flay S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None W T P CH AAS County Clerk and Ex-OfficioC erk of the Board of Supervisors of t e County of Contra Costa, California APPRnVED• By: E. H. Montanari ,Ll ,� �,. Deputy Clerk , L. CU�'I�iINGS Chairman of said Board. 970 Tuesday, April 12 , 1955 - Continued In the Matter of Authorizing Chairman and Clerk to sign petition for annexation of certain property to San Pablo Sanitary District without , an election. 1 On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE y FOARD ORDERED that H. L. Cummings, Chairman of the Board of Supervisors, and W. T. Pansch, County Clerk, be and they are hereby authorized to sign a petition for annexa- tion of certain property to San Pablo Sanitary District without an election. t j The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Endorse- i i ment of the Principles of Senate Bill 987 and Assembly Bill 1762, 1 Entitled the "Transit Distr'ct Act". i , } WHEREAS, the City Attorneys of a majority of the cities in the area served i by Key System and the District Attorneys of Alameda County and Contra Csta County in. Act, x . concert prepared the legislation known as the 'Transit District Ac " em;odied in Senate; ' Bill 987 and Assembly Bill 1762, which bills are now being considered by the State Legislature, NOW THEREFORE BE IT RESOLVED that the Board of Supervisors oflthe County of Contra Costa, State of California, endorse the principles of Senate Bil 987 and Assembly Bill 1762 and request that our representatives in the State Legislature provide by law a vehicle with which the cities served by Key System may obtain for themselves adequate transportation in the event of the failure of the Key System to providelthe same. Passed and adopted by the Board of Supervisors of the County pf Contra Costa, ; State of California, at a special meeting of said board held on the 12th day of April, i 1955, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Tairlor, W. G. Buchanan, J. Frederickson F j NOES: Supervisors - None ABSENT: Supervisors - None In the Matter of Authorizing Sheriff Brown to transport prisoners to the County Fair Grounds near Antioch. On motion of Supervisor Buchanan, seconded by Supervisor Fredrickson, IT IS BY THE BOARD ORDERED that Sheriff Brown be and he is hereby AUTHORIM T, T..,SPOPT 29 prisoners from the County Prison Farm to the County Fair Grounds near Antioch, for the f purpose of clearing said Grounds of weeds, etc. , on dates to be determined by said Sheriff. ! F i The foregoing order is passed by the unanimous vote of the Aolrd. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of Super visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED hat H. N. Morgan, Superintendent of the Branch Jail, be, and he is authorized to 4ttend the following: Jailers' Conference called by the State Department of Corrections for April 29, 1955, at Folsom State Prison; and that he is authorized to use a County car. The foregoing order is passed by the unanimous vote of the Bo rd. In the batter of Authorizing sttendance at meeting. ' On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY TETE BOARD ORDERED that V. A. � Endersby, Materials and Testing Engineer, be, and he is authorized to attend, at County expense, the following: s The Asphalt Institute at Stockton on April 14, 195, - The foregoing order is passed by the unanimous vote of the Bo d. s r _ k f Tuesday, April 12, 1955 - Continued ` In the Matter of Authorizing pay- men' of mileage claims of Mrs. Lura n 'Kent sof Social Service Department until June 30, 1955. On the recommendation of the County Administrator, and on motion of Super- visor uPervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARS ORDERED that Mrs. Lura Kent of the Social Service Department is added to the regular fileage list until June 30, 1955; and the County Auditor is authorized to pay her milege claims at the rate of ten cents per mile for the first five hundred miles driven eac; calendar month and at the rate of five and one-half cents ner rile for each mile driy6n in excess of five hundred miles during each calendar month, until June 30, 1955,11n the performance of her work for the County. r The foregoing order is passed by the unanimous vote f the Board. } In the Matter of Alleged damage to apricot orchard of Tony Piazza Fruit Comoany, Inc. Tony Piazza Fruit Company, Inc. of Brentwood having 11otified this Board that during February, 195 + the County sprayed weeds adjacent to his apricot orchard along Fairview Avenue, which, he alleges, caused damage to his apricot orchard to the ex- tent of $1300; NOW, THEREFORE, and on motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administrator. s The foregoing order is passed by the unanimous vote f the Board. In the Matter of Proposed acqui- sition by the Navy Department of additional property in the vicinity of Port Chicago, The Board of Supervisors having been notified by Mr. John F. Baldwin, repre- sentative at Congress, 6th District, that the Navy Department fs desirous of acquiring additional property in the vicinity of Port Chicago and the fo�lowing persons having appeared before this Board in opposition to said acquisition: Merle Nelson, on behalf of fir. George Weise; Frank Hollander, owner of property located in Porticago Uudge ntto Lichti of Port Chicago; and this Board having considered said shatter; NOW, THEREFORE, and on motion of Supervisor Buchanan seconded by Super- visor Frederickson, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to make every effort to dissuade the ?cavy from its efforts to cquire said property. t IT IS BY THE BOARD FURTHER ORDERED that the DistrictlAttorney and the County Administrator are authorized to contact the cities of the county and various repre- sentatives groups urging that they support the Board of Supervisors in its protest to the Navy in this matter. The foregoing order is passed by the unanimous vote 4f the Board. In the Matter of Sewage problems In DIABLn PUBLIC UTILITIkS DISTRICT. This Board having on March 22, 1955 continued to April 12 for further hearing, the matter of the inadequate sewage disposal system in the D1a�lo Public Utilities District; and this being the time to which said hearing was continued, and A. F. Bray, Jr. Attorney for said District, appears before this Board and equests that the hearing be further continued; and 5 On motion of Supervisor Taylor, seconded by SupHrviso Goyak, IT IS BY THE BOARD 'ORDERED that said searing be and the same is hereby fort er continued to April 26, 1955 al- 3 P.m. The foregoing order is passed by the unanimous vote of the Board. Ile In the Matter of proposed sites for County Health Department Building. Claude Greerty, Secretary of the Martinez Chamber of Commerce; Mayor Fries, of Martinez; Vice-Yayor -Robert Williamson of Martinez and George Kelty, representative of the C.I. O. appear before this Board and expressed the interst of the City of Mar- tinez in having the proposed County Health Center built within said City; and Mr. Greerty described the City's future planning of the acquisition of lots that could be made available for parking areas: and he proposed as sites forithe Health Center the following: 1) The construction of an additional wing to the County Adminis- tration Building. 2) The grounds of the County Hospital. 272 Tuesday, April 12 , 1955 - Continued and this Board assured the representatives of the City of Martinez t t it will:care- fully consider the City's proposal. '!t 3 In the Matter of proposed policy for approval of subdivisions in .lreaa where a flood control prob- lem exists. , This Board having today considered a proposed policy for ap roval of sub- 1 divisions in areas of the territory of the County where a flood control problem exis.ti,, And Air. L. E. Mullen of the Contra Costa County 'title Company wing requested i additional time to consider said proposal; } NOW, THEREFnRE, and on motion of Supervisor Goyak, seconded y Supervisor Taylor, IT IS BY THE BOARD ORDERED that the matter of further conside ation of said " proposal be and the same is hereby CONTINUED TO April 26, 1955 at 11 .m. The foregoing order is passed by the unanimous vote of the pard. { P. s In the Matter of Authorizing Appropriation Adjustments. r On the recommendation of the County Administrator and on mo on of Super- visor Frederickson, seconded by Supervisor Buebanan, IT IS BY THE BOAEJD ORDERED that the following appropriation adjustments be and the same are hereby AU RIZED for they following Departments: ADuronriation Decrease Increase t Telephone Exchange C, n. Telephone Exchange 35.00 Unappropriated Reserve General Fund $235.00 To purchase a 300 pigeon hole unit to segregate phone ticketsby local, date, hour and minutes to aid Auditor's Office in process them through I.B.M. there by saving 1120 man hours per month and serve in place of one Additional Typist Clerk on the F.B.K. Staff. Lighting Districts Point + �.Y � Services $157.00 Unappropriated Reserve 2403 rand 57.00 1 Bel Air Services 7:00 Unappropriated Reserve 2404 Fund 7.00 Byron Services 1.00 Unappropriated Reserve 2406 Fund 1.00 Home Acres Services 1.00 Unappropriated Reserve 2410 Fund 1.00 Kensington 1 Services 4.00 . Unappropriated Reserve 2411 Fund 4.00 Mt. View i Services 66.00 Unappropriated Reserve 2413 Fund 66.00 t Pacheco Services 1.00 Unappropriated Reserve 2415 Fund 1.00 Rodeo I Services 7.00 Unappropriated Reserve 2416 Fund 7.00 Canyon Park Services 1..00 Unappropriated Reserve 2422 Fund 1.00 } Shore Acres Services 63.00 r Unappropriated Reserve 2423 Fund 163.00 ` Expenditures exceeded estimates in the abrnre Lighting Districts. 4 i { I 2:73x Tuesday, April 12, 1955 - Continued ; Aanronriation Decrease Increase h Department 605 - County Library Capital. Outlay 19 5 drawer $ 8.00 8 5 tray file 8.00 5 15 tray file 16.00 12 & 20 typewriter 19.00 7 top 2.00 21 top 2.00 $55.0 Typewriter- Replacement $55.00 Unappropriated Reserve 55- 55.00 Additional amount needed to purchase 218 carriage t ewriter. � Hospital Temporary Personnel $11,722.00 Unappropriated Reserve 1003 Fund $11,72' .00 To transfer amount of unfilled positions which were losed into Unappropriated Reserve into temporary salaries. Various Departments s, Permanent Personnel 7,891-00 Unappropriated Reserve 1003 Fund 7,891 00 No. Denartments. Dr. Cr. d 1 Board of Supervisors; 2,000. 00 2 Clerk 132. 1003 #„ 455. 003 4 Probation 1� 60. 003 5 Garage 2,430. 1003 6 Hospital 1,852. 003 7 Airport 52. 003 Unappropriated Reserve 7,891 The foregoing order is passed by the unanimous vote f' the Board. µt In the Matter of claim of Lawrence Speiser for return of amount acid for County 3 taxes (Ass3essment No.34970). Lawrence Speiser having filed with this Board a requ st for $72.24 plus interest at the rate if 5X per annum from the dates of payment of said County tuxes referred to in said request, which he claims were illegally co lected; NIWS THEREF70RE, and on motion of Supervisor Goyak, a conded by Supervisor Taylor, IT IS BY THE 'SOARD '�DERED that said request be and th same is hereby REFERRED TO THE DISTRICT ATTORNEY. The foregoing order is passed by the unanimous vote f the Board. In the Matter of complaint re- garding condition of lot located at intersection of Colusa Circle, etc. Mrs. Herbert M. Evans having filed with this Board a petition signed by many residents of the area near a triangular lot at the intersectio of Colusa Circle, . Berkeley nark Boulevard and Oak View Avenue, Kensington, in which petition protest is made to the condition of said lot; NOW, TP.EREF^RE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE ?BOARD 'ORDERED that the said matter is REF To THE DISTRICT ATTIRINEY, THE COUNTY BUILDING INSPECTnR and THE DIRECT11R nr T PUBLIC WORKS DEPARTMEUT for investigation Pnd report to this Board. The foregoing order is passed by the unanimous vote f the Board. } f 27 Tuesday, April 12, 1955 - Continued In the Matterof Amending the i Approval of Option Agreement i, 147 fr with MARCHANT DEVELOPMENT CON- PANY, INC. , to purchase Lots i in Peardale Estates Subdivision. WHEREAS, this Board of Supervisors on April 5 , 1955, did app ove that certain option agreement with the Marchant Development Company, Inc. , to purche se lots in .Pear1 dale Estates Subdivision; and s ' WHEREAS, in both the option agreement itself and in the appy val by this 11 Board of Supervisors the -certain lots are referred to as Lots a, b, c, d, e, f, g, and # E h in the Peardale estates Subdivision in the County of Contra Costa; ard WHEREAS, there is an official description for these aforesai lots; NOW, THEREFC)RE, that certain option agreement between the is chant Develop- f ment Company, Inc. , and the County of Contra Costa, and the approval ol option agree- ` dent by the Board of Supervisors, dated April 5, 1955 , is hereby amended to indicate that the correct description of Lots a, b, e, d, e, f, g, And h in the Peardale Estates Subdivision in the County of Contra Costa is as follows: # } E Ranchn Canada Del Hambre, a tract of land bordered on the no th by nl County Road, east by Peardale Estates Subdivision, south by and of Holdel, west by County Road, containing 1.84 acres, and i enti- fied by the County Assessor of Contra Costa County as Assessment i No. 501518. The foregoing carder is passed and adopted by the following_v to of the Board of Supervisors at a meeting of said Board held on the 12th day of Apr1 , 1955; t AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None ' And the Board takes recess to met on Tuesday, April 19, 1951, at 9 a.m. , inI the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: { W. T. PAASCH, CLERK By Deputy Clerk i Mb i I I 3 t i ,. s BEFORE THE BOARD OF SUPERVISORS ' TUESDAY, APRIL 19, 1955 THE BOARD MET IN REGULAR SESSION AT 9 A. M. r IN THE BOARD CHAMBERS HALL OF 5 RECORDS, MARTINEZ, 6ALIFORNIA. PRESENT: HON. H. L. CUMINGS, CHATMN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHMAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Resolution and Notice of fiitention to Sell County Property. RESOLUTI =i WHEREAS, the County Administrator has informed thisB and that the two-story school building acquired with the purchase of a block of land the. Town. .of Oakley represents a hazard and should be removed from the property an recommends that the structure be sold for removal and/or demolition at public auction to the highest bidder, NnW, THEREFORE, BE IT RF.SMVED that the Board of Supervisors of the County of Contra Costa finds and determines that the above described st cture is no longer needed for any County purpose and hereby directs the County Right of Way Agent to sell the above structure for removal and/or demolition at public auction to the highest bidder for cash. ! r> BE IT FURTHER RESnLVED that this Board sets Thursday the h da of May yF � y �_,1955 at 2:00 p.m. o'clock on the premises, First Street Oakle Ca ifornia,as the time fz and place where oral bids shall be received. The successful bidder must immediately deposit cash equal to twenty-five per cent (25%) of the bid pace and must pay the balance in cash within ten (10) days. %a •.ri: BE IT FURTHER RESILVED that the Clerk of this Board is directed to Host and to publish once at least five days prior to sale in the FEast Contra Costa Observer" newspaner notice of the intended sn�le of the above property. Such notice is Attached hereto and male a part hereof. Passed and adopted by at least four-fifth's vote of the Board of is Supervisors of the County of Contra Costa, State of California f on the 19th day of April 19.U, by the following vote, to wit: AYES: Supervisors - I.T. Goyak, H. L. Cummings, Ray S. Taylor, j W. G. Buchanan, J. Frederick' on x .r NnES: Supervisors - None r ABSENT: Sunervisors - None. NOTICE OF SALE The County of Contra Costa will cause to be sold at...public auction for. r removal or demolition a two-story frame school building locate¢ on First Street in hr the town of Oakley, California. x Sale to take place on the premises by public auction at 2:00 P.M. on 3 Thursday, the 5th day of May 1955• Open for inspection Wednes y, the 4th day of! May 1935 from 10:00 a.m. to 3:00 P.M. Terms and conditions of sale may be had upon applica ion to the County Right of Way Agent, Room 230, Hall of Records, Martinez, California, or phone Martinez 3000 - Extension 231. By order of the Board dated April 19, 1955• W. T. PAASCH, County Cle k and ex officio Clerk of he Board of Supervisors of he County of Contra Costa, State of California, By M.A. Smith, Deputy Cl rk. I HEREBY CERTIFY that the foregoing resolution was pissed and adopted.. by the Board of Supervisors of the County of Contra Costa, State pf California,.. at a:. meeting of said Hoard held on the. 19th day of April 19,x,. =:Y WALTER T. PAASCH ='r: County Clerk and ex offs io Clerk of r the Board of Supervisorslof the County : of Contra Costa, State of California. ''1= By: E. M. Montanar�. i Deputy S? 1 t7 Tuesday, April 19, 1955 - Continued E In the Matter of VEHICLE PARKING DISTRICT til. ONE ( ORINDA) . M. E. Keyser having filed his resignation as Commissioner of VEHICLE PARKING DISTRICT NO.!: r 4 NnW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said resignation be a!nd it is 1 hereby ACCEPTED and the office declared vacant. IT IS BY THE 7-nARD nRDERED that STAND_SH J. MASSIE be and he lis hereby aonninted COMMISSIONER OF VEHICLE PARKING DISTRIC^s NO. 1 for the unexo?,red term of said M. E. Keyser, resigned. 7 The foregoing order is passed by the unanimous vote of the Board. i ` R In the Matter of RESnLUTIQ1 nF AWARD OF CONTRACT WHEREAS, the Board of Supervisors of the County of Contra Co � a did in open session on the 19th day of April, 1955, publicly open, examine an declare all sealed proposals or bids for doing the stork and improvement described Resolution of Intention for the construction of improvements in Assessment District No. 1954-1, , County of Contra Costa, California, adopted on the 15th day of March, 1955, which Resolution of Intention is hereby exoressly referred to for a description of said work and improvement and for all particulars relative to the proceedings under said Resolution of Intention; NOW THEREFORE, IT IS :1-MY RESOLVED that the Board of Supervisors of the County of Contra Costa hereby rejects all of said proposals or bids except that herein mentioned, and hereby Pwpards the contract for doing said work and making said improvements to the lowest responsible bidder, to wit: 3 GRANT-TE CONSTRUCTION C ORPANY Watsonville, California at the prices named in the bid of said bilder on file in the office of the County Clerk of Contra Costa County. c The County Clerk of Contra Costa County is hereby directed to publish notice of said award in the C' A CO51A GAZETTE, a newspaper publishes and circul- ated in said County of Contra Costa and heretofore designated for that purpose by said Board of Supervisors of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Granting MARVIN S. ROCKE free permit to peddle in the unincorporated area of the County. Marvin S. Rocke, 2267 Hearst Avenue, Berkeley, California, hsiving filed with this Board an application for a free permit to peddle ice cream In the unincorporated area of the County, and it appearing to this Boal# that said Marvin S. Rocke is an honorably discharged veteran of World War II�;, as evi- denced by Discharge Certificaze, Serial #32 759 533 , dated November 26, 1946 ; On motion of Supervisor Goyak seconded by Supervisors Taylor , IT IS BY THE .BOARD ORDERED that said Marvin S. Rocks be, and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as requested; and 4 IT IS BY THE =3oARD r^UFV'HER ORDERED that the Tax Collector of 'Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 590'. The foregoing order is passed by the unanimous vote of the Beard. , In the Matter of Granting { WENDELL SESSIONS free permit to peddle in the unincorporated area v of the County. Wendell Sessions, 550 Eddy Street, San Francisco, California;, having filed with this Board an application for a free permit to peddle household products in the unincorporated area of the County, and it appearing to this Boa#d that said Wendell Sessions is an honorably discharged veteran of World War II I, as evidenced by Discharged Certificate, Serial #14384504dated February 23, 1953 On motion of Supervisor Go-yak , seconded by Supervisor Taylor , IT IS BY THE BOARD ORDERED that said Wendell Sessions be, and he is hereby granted a free permit to peddle househnld Droducts in the unincorporated area `;of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED t!at the Tax Collector of ;Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. j i 7 t 1 1 t Tuesday, April 19, 1955 - Continued " 27 In the Matter of Granting MEYER RUBINSEY free permit to peddle in the unincorporated area of the County. Meyer Rubinsky, 1327 - 41st Avenue, San Francisco, California, having filed with this Board an application for a free permit to peddle useh ld products In the unincorporated area of the County, and it appearing to Ihis Board that said Meyer Rubinsky is an honorably discharged veteran of World War II as evidenced by Discharge Certificate, Serial #3903578 dated November ±28, 1945 ; On motion of Supervisor Goyak seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said Meyer Rubinsky be, and he ij hereby granted a free permit to peddle household products in the unincorporated area of the County as requested.; and IT IS BY THE BOARD FURTHER. nRDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and firigerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote Qf the Board. s i In the Matter of Granting R.AMON ESCOTO free permit to peddle in the unincorporated area of the County. y 4 Ramon Escoto, F20-Apt. 416, Bayo Vista, Rodeo, Calif'rnia, having filed with this Board an application for a free permit to peddle ice cones in the unincorporated area of the County, and it appearing to this Bo4rd that said Ramon Escoto is an honorably discharged veteran of World War II , as evidenced by Discharge Certificate, Serial #39593751 dated December 12, 1975— On motion of Supervisor Goyak , seconded by Supertvisor Taylor IT IS BY THE BOARD ORDERED that said Ramon Escoto be, and he is Hereby granted a free permit to peddle ice cones in the unincorporated area Qf the County as re- quested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Coll$ctor of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote Qf the Board. , In the Matter of Granting ROBERT J. COi,,I, LL free Dermit to peddle in the unincorporated area of the County. Robert J. Connell, 1094 Euclid Avenue, Berkeley, California, having filed with this Board an application for a free permit to peddle lee cream in the unincorporated area of the County, and it appearing to this Board that said Robert J. Connell is an honorably discharged veteran of World War Ii , as evidenced by Discharge Certificate, Serial 0412-466 dated April 8, 1�; r On motion of Supervisor Goyak seconded by Supervisor Taylor , IT IS BY THE BOARD ORDERED that said Robert J. Connell be, and he is Hereby granted a free permit to peddle ice crean7 in the unincorporated area of the County as requested; and i IT IS BY THF. _'OARD FURTHER ORDERED that the Tax Collictor of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. S The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of delinquent County Tax Lien. The County Auditor having notified this Board that the City of Richmond having acquired for street purposed a portion of Lot 15, Block6, of the Bay View Park Tract in the City of Richmond, and this property being subject to the Delinquent County Tax Lien for the fiscal year 1946-447 as evidenced underI1946 sale number 962; and The County Auditor having requested authorization to ;cancel the County Tax Lien included in the above mentioned sale on the portion of Lot 15, Block 6, Bay View Park Tract, acquired by the City of Richmond for street purposes; and said request hav-- Ing been approved by the District Attorney: On motion of Supervisor Buchinian , seconded by Stfnervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the said County tax lien as requested. i The foregoing order is passed by the unanimous vote cf the Board, e 3 I 2 7 b Tuesday, April 19, 1955 - Continued F In the Matter of Cnneellation of , delinquent County Tax Liens. The Richmond School District having requested the cancellation of the delinquent County tax liens w'r_ich show on the records as unpaid on cert4in property acquired by the District; and r The County Auditor having verified the transfer of title to to Richmond School District , and having requested authorization to cancel the ung id County tax liens on the property hereinafter described; and said request having ben approved by the District Attorney; On motion of Supervisor Buchanan seconded by Supervisor Frederickson , ' IT IS BY THE =?nARD nRDERED that the County Auditor is authorized to caned the unpaid` County Tax liens on the following described property as requested: x Description Year Sale Ido. Walls Addn to Richmond, Lot 11, Blk 159 1944 654 ° Schmidt and Fink Tr Por of lot 56 com NE 42.5 ft fm NW Cor of lot 56 the N 42.5 f t 1947 1209SIC Schmidt and Fink Tr W 75 ft of E 100.65 ft of lot 54 less 30 ft to Great West- ern Power Co. 1949 740 The foregoing order is passed by the unanimous vote of the B Mrd. 'S Z In the Matter of Cancellation of 1954-55 County Tax Lien. The San Pablo School District having requested the cancellaion of the 1954-55 County tax lien which shows on the records as unpaid on certain property acquired by the District and i The County Auditor having verified the transfer of title to tYe San Pablo School District , and having requested authorization to cancel the 1914-55 County tax lien on the property hereinafter described; and said request havingfbeen approved by the District Attorney; On motion of Supervisor Buchanan seconded by Supervisor !Frederickson IT IS BY THE BOARD ORDERED that the County Auditor is authorized to candel the 1954-55 County tax lien on the following described property as requested: i 1954-55 Assort. Not. r East Richmond Blvd Tr Lot 16, Blk 2 Por 200228 € s The foregoing order is passed by the unanimous vote of the B t E In the Matter of Cancellation of 1954-55 County Tax Lien. The City of Walnut Creek having requested the cancellation jf the 1954-55 County tax lien which shows on the records as unpaid on certain propertyacquired by the City and The County Auditor having verified the transfer of title to the City of Walnut Creek , and having requested authorization to cancel the 19 555 County tax lien on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan seconded by Supervisor }Frederickson, IT IS BY THE -nARD nRDERED that the County Auditor is authorized to carrel the 1954-55 County Tax lien on the following described property as requested: t 1954-55 Asamt. No. 4 Town of Walnut Creek, desc. 2.20 Ac Par 170037 2nd inst. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of a 1954-55 County Tax Lien. t The State of California having requested the cancellationo the 1954-55 County tax lien which shows on the records as unpaid on certain property acquired by the State for hizhway purposes and The County Auditor having verified the transfer of title to the State of California and having requested authorization to cancel the_ 1951s-5� County tax lien on the property hereinafter described; and said request having been approved the District Attorney; On motion of Supervisor Buchanan_, seconded by Supervisor iFrederickson , IT IS BY THE BOARD ORDERED that theCounty Auditor is authorized to cancgl the 1954-55 County tax lien on the following described property as requested: i 1954-55 Assmt. No. 3 Webb Tract, Lot 7 Nally 2.870 Ac Por 173301 2nd inst. ' The foregoing order is passed by the unanimous vote of the Bord. j i a 279 } Tuesday, April 19, 1955 - Continued f In the Matter of Cancellation of delinquent tax liens, property acquired by U. S.A. The Auditor-Controller having notified this Board tha certain property ac- quired by the United States Government under condemnation action in the City of Richmond is subject to Delinquent County Tax Liens for the period prior to the acquisi- tion by the U.S. Government, and j Section 4986r of the Revenue and Taxation Code providing that any uncollected tax on property acquired after the lien date by the United Statq's Government, and there- by becoming exempt from taxation, is subject to cancellation, aqd As all of the property concerned has been removed frog the current Tax Rolls `by the Assessor, and authorization to cancel the Delinquent County Tax Liens on the property hereinafter described having been requested; and said request having been approved by the District Attorney: On notion of Supervisor Buchanan seconded by Supervisor Frederickson , IT IS BY THE BOARD ORDERED that AUTHORIZATION IS GIVEN to cancer the Delinquent County Tax Liens on the following-described property, and that the County Recorder is AUTHORIZED to cancel the deeds to the State based on the Delinquent Tax Liens which are cancelled: Canal Subdivision of Richmond: First Year Sale Deed to State Lot Block of Delinouency No. Date Ref. Vol. Pane 3 6 1 1942 74 6-28-48 1065-OR-2 13 1 1942 77 6-2$-48 Io65-oR-3 37 1 1942 85 6-2$-48 Io65-OR-4 4 3 1942 97 6-2$-48 1065-0R 5 5 3 1942 98 6-24-48. Io65-oR-6 16 1942 107 6-2 -48 Io65-OR-7 32 1931 97 6-2 ,-37 475-OR-32 4 1931 98 6-2 -37 475-CR-33 21 5 199 43 1 6 1922 150 6-24-48 1065-OR-8 2 6 1942 151 6-28-48 Io65-OR-9 11 6 1942 159 6-28-48 Io65-OR-10 12 6 1942 160 6-2$-48 1065-OR-11 4 7 1922 117* 6-21-42 653-OR-226 26 7 1927 50 6-2l-43 653-oR-240 27 7 19 2 187 6-24-48 1065-OR-12 22 8 1941 33 6-30-47 912-OR-14o 31 8 1942 206 6-2$-48 Io65-OR-1 32 8 1942 207 6-28-48 1065-OR-14 8 1942 208 6-2$-48 Io65-OR--15 12 9 1942 214 6-2 -48 1065-oR-16 15 9 1936 48 6-2 -42 653-OR-158 20 10 199 46 29 18 19N2 319 6-28-48 1065-OR-18 36 18 1925 58 6-30-41 653-OR-11 1 19 19 2 321 6-28-48 1065-OR-19 2 19 1942 322 6-2 48 Io65-OR-20 17 20 1941 45 6-3 -47 912-OR-142 29 N 1937 6 6-29-43 653-OR-241 30 24 1917 57 6-29-43 653-OR-242 30 26 19 1 48 6-3Q-47 912-aR 143 31 26 1941 49 6-34-47 912-aR-144 23 29 1942 477 6-_q 48 Io65-OR-22 31 29 1936 71 6-29-42 653-OR-159 3 29 1937 58 6-21-43 653-oR-24 3? 1927 157 8-29-33 343-OR--30 3 39 1941 55 6-3 4 -47 912-OR-145 11 39 1938 58 7-3-x44 801-OR-5 3439 1926 6 69 7-2$-32 187-OR-481 40 1942 603 6-23-48 Io65-OR-23 33 40 1938 59 7-3444 801-oR-6 11 41 1937 64 6-29-43 653-OR-244 17 41 1942 622 6-28-48 1065-OR-24 The foregoing order is passed by the unanimous vote of the Board. ' In the Matter of Authorizing Sheriff to transport prisoners. on the recommendation of the County Administrator, il on motion .of Super- visor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BQARD ORDERED that the Sheriff is authorized to transport six orisoners for one day to clean weeds from the grounds of the Pittsburg National Guard Armory. and also six pr_soners for rine day to the County Building located in Oakley to do clean-up work., the a.ys on which the prisoners are to be transported to be determined by the Sherif The foregoing order is passed by the unanimous vote of the Board. , z Tuesday, April 19, 1955 - Continued In the Matter of Authorizing correction of delinquent erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following delinquent, erroneous assTssments which appear on the assessment roll, said correction having been consented tolby the District Attorney; On motion of Supervisor Buchanan seconded by Supervisor 'Frederickson , IT IS BY THE BOARD ORDERED that the County Auditor correct said delinquent erroneous assessments as follows: For the year 1947, Sale #1209, Edward H. and Sadie J. Mason aTe erroneously assessed with a portion of Lot 56, Schmidt and Fink Tract, commencing NE 42.5 ft from k NWcorner Lot 56, the NE 42.5 Ft. This assessment should be cancelled as it was ac- quired by the Richmond School District, March 1, 1948. s For the year 1941, Sale #3059, Charlotte Kinney is erroneously assessed with the SE portion of Lot 19, Kensington Terrace. This assessment should be cancell- ed as it is included in Assessment #743522. For the year 1951, Sale #3529, O.A. and Alice M. Osmundsen arg assessed with a 1/6 interest in the South 20 feet of Lot 8, Assessor's Map of thg Church Survey of Dewing Ranch. This assessment should be cancelled as it is dquble with Assessment #501094. x qqt For the year 1952, Sale #2206, Berta Thomas et al, are assessed with an incomplete deeription reading as follows: A tri tract of land bd NW byState Hwy SW by County Road and E by S.P. RR Rtf containing .10AC. The correct description should read as follows: Ro Las Juntas a tr of ld bd N14 by State Hwy leading from Concord to Walnut Creek, SW by County Rd and E by S.P. RR RW, containing .10 AC. r { For the year 1953, Sale #2014, Rowena S. Andersen is erroneously assessed with the following description: Por NE 1/4 Sec. 15 TIN RIW MDBM com E 751 ft and S 20 ft fm Center Sec. 15 the E 200 ft by S 217.8 ft. The correct description should read as follows: Por NE 1/4 Sec 15 TIN RIW MDBM com E 751 ft and S 20 ft fm N 1/4 cor Sec 15 the E 200 ft x S 217.8 ft. For the year 1953, Sale #2597, Fain and Gladys Thomas are erroneously assessed with the following description: The W 329 ft of N 63 ft of Lot 12, Ranchitos i Del Sobrante. The correct nescrin'ion should read as follows: The W 329 ft of N 63 ft of S 1/2 of Lot 12, Ranchitos Del Sobrante. 1 The foregoing order is passed by the unanimous vote of the Boird. E In the Matter of Authorizing correction of delinquent erroneous assessment. y5 The County Assessor having filed with this Board a request fo3r authority to the County Auditor to correct the following delinquent erroneous assesslent which appears on the assessment roll for the fiscal year 1953-54, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan; seconded by Supervisor Fredrickson, IT IS BY THE BOARD rRDERED that the County Auditor correct said delinquent erroneous assessment as follows: CODE AREA 6604-Assessment No. 52 on the Unsecured Assessment Roll. This personal property, consisting of equipment and merchandiBe, was assess- s ed to Sammie Evans, Incorporated, DBA Jacy's Foods, Incorporated. Inas*uch as this corporation was not in business as of the lien date for taxation, the assessment is erroneous and should be cancelled. The foregoing order is passed by the unanimous vote of the Bogrrd. % In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD rRD RD that theRill Purchasing Agent and his Assistant be, and authorized to attend, at County expense, the following: University of California Seminar on Purchasing on April 29, and April 30, 1955. 4 4 j The foregoing order is passed by the unanimous vote of the B4rd. t A S 4 In the Matter of Personnel Adjustments. On the recommendation of the County Administrator, and on motXon of Super- visor Goyak, Seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following personnel adjustments are authorized for the County Library Department effec_ tive April 20, 1955: Abolish one position of Childrens' Librarian; CREATE class of Supervising Childrens' Librarian, Range 31 ($410-$492) ; and ## Allocate one position of latter (Supervising Childrens' Librarian) : to County Library. The foregoing order is passed by the unanimous vote of the Board. i I 7 Tuesday, April 19, 1955 - Continued In re Issue of Bonds of Richmond Union High School District 1952 School Bonds, Series E. WHEREAS, the board of supervisors of Contra Costa Couky, State of California, 'heretofore on the 12th day of August 1952, duly passed and ado ted its resolution and . order providing; for the issuance of 7,000,000 principal amount of bonds of Richmond Union High School District, designated '1952 School 9onds*, as et forth in the records of this board of supervisors; and ' E WHEREAS, in and by said resolution and order said aut _orized issue of bonds was divided into series of which t500,CCC principal amount were designated *Series All and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $50C,OCO have heretofore been issued and sold and unmatured portion thereof is now outstanding, and WHE.ZEAS, said resolution provided that the remaining P6 ,500,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; (and x'500,00 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding; i WHEREAS, said resolution provided that the remaining 6,000,000 principal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors might determine; and $300,050 principal amount, designated Series C, have heretofore been issued and sold, and the unmatured portion thereof is now outstanding; and i UTEREAS, said resolution provided that the remaining $5,700,000 principal amount of said authorized issue might be divided intolone or more series, as this Board of Supervisors might determine; and $1,000,000 principal amount, designated Series D, have heretofore been issued and 'sold, and the unmatured portion thereof is now outstanding. WHEREAS, this board of supervisors has determined, anp does hereby declare, that it is necessary and desirable that ($1,000,000 principal a oust) of said remaining bonds of said authorized issue be issued and sold for the purpoes for which authorized IT IS THEREFORE RESOLVED AFD ORDERED that said resolupion providing for the issuance of $7,000,000 Principal amount of 1952 School Bonds of Richmond Union High School District, is incorporated herein by reference and all of1the provisions thereof are made a part hereof and shall be applicable to the bonds of 'paid authorized issue herein provided for, except only as herein otherwise expressly provided. $1,000,000 principal amount of said bonds shall be and constitute an additionEl series of said issue, to be designated *Series E". Said bonds pf Series E shall be dated July 1, 1955, shall be 1,000 in number, numbered consecutively from E-1 to E- 110008 both inclusive, of the denomination of $1,000 each; sha1;L be payable in lawful money of the United States of America at the office of the cou4y treasurer of said county, and sell mature in consecutive numerical order, from lower to higher, as follows: $50,000 principal amount of bonds of Series E shall mature and be payable on July 1 in each of the years 1956 to 1975, both inclusive; Said bonds of Series E shall bear interest at the rate of not td exceed five per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bonds have run, on the Ist� day of July, 1956, and thereafter semi-annually on the lst days of January and July offeach year until said bonds are raid; Said bonds of Series S shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, anI shall be countersigned, and the seal of said board affixed affixed thereto, by the cou y clerk of said county, 1 and the coupons of said bonds shall be signed by said treasurerror auditor. All such signatures and countersignatures may be printed, lithograph6d, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said couponsattached thereto, so signed and executed, shall be delivered to said county treasurer for safekeeping. IT IS FURTHER ORDERED that said bonds of Series E shall be issued substantially in the following form, to wit: ' 3 Dumber UNITED STATES OF AMERICA Dollars E - STATS CF CAI•IFORP=IA ft,000 SCHOOL BOBD OF Richmond Union High School District of Contra Costa County. 1952 School Bond, Series E RICa10ND UVgCTT HIGH SCHOOL DISTRICT of Contra Costa County, State of California, ack- nowledges itself indebted to and rromises to pay to the holder jereof, at the office of the treasurer of said county, on the 1st day of July, 19—, One! Thousand dollars ($1,000 in lawful money of the United States of America, with interest ithereon in like lawful money at the rate of percent O per annum, payable ' t the office of said treasurer on the 1st days of January and July of each year fromthe date hereof until this bond is paid (except interest for the first year which is ayable in one install- ment at the end of such year). t 2 S 2 , Tuesday, April 19, 1955 - Continued This bond is one of a duly authorized issue of bonds of like tnor ,(except for such variation, if any, as may be required to designate varying series, umbers, denomi , nations, interest rates and maturities), amounting in the aggregate to 1, ,000,000, and is authorized by a vote of more than two-thirds of the voters voting at a election duly; sand legally called, held and conducted in said school district on the 18 h day of March, ,1952, and is issued and sold by the board of supervisors of Contra Costa County, State ? lof California, pursuant to and in strict conformity with the provisions f the Consti- tution and laws of said State. 1 And said board of supervisors hereby certifies and declares tm the total ;amount of indebtedness of said school district, including the amount of his bond, is ;within the limit provided by laws that all acts, conditions and things required by law to be done or rerformed precedent to and in the issuance of this bond have been done and; performed in strict conformity with the laws authorizing the issuance ofJ this bond, that ' this bond and interest coupons attached thereto are In the form rrescribpd by order of ; said board of supervisors duly made and entered on its minutes and shallibe payable out of the interest and sinking fund of said school district, and the money for the re- rdemption of this bond, and the payment of interest thereon shall be raisbd by taxation upon the taxable property of said school district. 4 IN WITNESS WHEREOF said board of supervisors has caused this bind to be signed; iby its chairman and by the auditor of said county, and to be countersign d by the county clerk, and the seal of said board to be attached thereto, the 1st day of July, 1955- s (SEW H. I.. CUMMINGS Chairman of 9oard off' Supervisors COUVYTERSIGNED: H. E. VcNAPFF Cpunty Auditor s W. T. PAASCH ; County Clerk and Clerk of the Board of j ' Supervisors { IT IS FURTHER CFDE?RFJD that to each of said bonds of Series E c all be attached, ' interest coupons substantially in the following form, to wit: The Treasurer of Coupon Mo. Contra Costa County, State of California, will pair to the holder hereof out of the interest and sinking fund r ' of the Richmond Union High School District in said County, on the lst day of 19 at f { his office In Martinez, in said county, the sum of € and /1.00 Dollars for months' interest on k. 1952 School Bond No. E - , Series E. of said School District s H. E. McNAMF.R County Auditor IT IS FURTHyR ORDERM! that the money for the redemption of sa d bonds of ; Series E and payment of the interest thereon shall be raised by tayation upon all tax fable property in said school district and provisions shall be made for tie levy and ; collection of such taxes in the manner rrovided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause ' 'a notice of the sale of said bonds of Series E to be rublished at least two weeks in "Richmond Independent' a newsraper of general circulation, printed and published in said County of Contra Costa and therein advertise for bids for said bonds and state that said ? board of supervisors will un to Tuesday the 17th day of May, 1955, at 11 o'clock a.m., ! of said day, receive sealed proposals for the ?purchase of said bonds, for-'cash., at ndt 'less than par and accrued interest, and that said board reserves the rig t to reject any,, ,and all bids 'for said bonds. s The foregoing resolution and order was passed and adopted by tie Board of ;Supervisors of Contra County, State of California, at a'regular meeting thereof held on ! ,!the l9th day of April, 1955, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CTR3MIVGS, 41Y, S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSO NOES: Supervisors - None r 1� i ABSENT: Supervisors - Prone. In re Issue of Bonds of tilt. Diablo ?Unified School District 1955 School ±Bonds, Series A. WHEREAS, the Governing Board of Pit. Diablo Unified School Dist ict has certi- !fled, as required by law, to the board of supervisors of Contra Costa Co nty, State of !California, whose superintendent of schools has jurisdiction over said s hool district, !all proceedings had in the premises with reference to the matters hereinafter recited, land said certified proceedings show, and after a full examination and investigation said` ,board of supervisors does hereby find and declare: That on the 11th day of January, 1955, said governing board deemed it advisable, land by its resolution and order duly and regularly passed and adopted, aVd entered on its minutes, on said day, did resolve and order, that an election be cal ed and held on ; the 1st day of March, 1955 in said school district, to submit thereat to the electors of said district the question whether bonds of said district shall be issue and sold in the amount of $A,500,000 to bear interest at a rate not exceeding five y r cent per ---- 1 283 s Tuesday, April 1?, 1955 - Continued annum payable annually for the first year the bonds have torun and semi-annually there- after, for the purpose of raising money for the following purpo es: (a) The purchasing of school lots. (b) The building or purchasing of school buildings. (c) The making of alterations or additions to the school building or building other than such as may be necessary for curre t maintenance, operation, or repairs. (d) The repairing, restoring or rebuilding of any sch of building damaged, Injured, or destroyed by fire or other public calamity. (e) The supplying of school buildings with furniture r necessary apparatus of a permanent nature. (f) The Permanent improvement of the school grounds. i (g) The carrying out of the projects or purposes authorized in Section 18010 of the Education Code, to Fit, Providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from each school property. (all of which were thereby united to be voted on as one single nropositio ) That said election was called by posting notices thereof, signed by a majority of said governing board, in at least three public places in said district, not less tha twenty days before said election, and said notice was publishediat least once in each calendar week for three successive calendar weeks prior to said election in ,the °Conor Transcript' a newspaper of general circulation printed and published in the County of Contra Costa, State of California, which notice was so rosted add published as required by law; That said election was held in said school district o said day appointed therefor in said notice thereof, and was in all respects held i said school district on said day appointed therefor in said notice thereof, and was in all respects held and conducted, the returns thereof duly and legally canvassed, and the result thereof de clared, as required by law; that from said returns said governipg board found and de ' clared, and said board of supervisors now finds and declares, t�mt there were 6248 votes cast at said election, including; 51 illegal and blank votkes, and that more than two-thirds thereof, to wit: 5,642 votes were cast in favor of issuing; said bonds, and 735 votes and no more were cast a£ainst issuing said bonds, anc said governing board caused an entry of the result ,of said election to be made on itfs minutes; that all acts ' conditions and things required by law to be done or rerformed hive been done and nerfor ed in strict conformity t:ith the laws authorizing the issuance of ehool bonds; and that the total amount of indebtedness of said school distriet,inclu ing this proposed issue of bonds, is within the limit prescribed by law; IT IS THERMFURS RESSChVEJ Al-.D 0RDERED that bonds of said Mr. Diablo Unified School District, in Contra Costa County, State of California, ghall issue as herein- after set forth in the aggregate authorized principal amount o X4,500,000 and shall be designated "1955 School %- nds'. Said bonds shall be divided Ito series and X500,000 principal amount of said bonds shall constitute Series A and t e remaining $4,000,000 principal amount of said authorized issue may be divided into one or more series as this board of supervisors shall determine at the time of the i suance and sale of all or any part of said remaining 1 *0002000 of bonds. Said bonds of Series A shall be dated June 15, 1955, shall be 5CC in number, numbered consecutively from A-1 to A- 500, both inclusive, of the denomination of 11,000 each, shall be. prgable in lawful money of the United States of America at the office of the county treaser of said county and shall mature in consecutive numerical order, from lower to higher, as follows: $25,000 principal amount of bonds of Series A shall mature and be payable on June 15 in each of the years 1956 to 1975, both incltsive; Said bonds of Series A shall bear interest at the rate of not too exceed five per cent per annum, payable in like lawful money at the office of said county treasurer in one Installment, for the first year said bonds have to run, on the 15th day of June, 1956, and the reaftcr semi-annually on the 15th days of December and �une of each year until said bonds are paid; z Said bonds of Series A shn 11 be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, a9d shall be countersigned and the seal of said board affixed thereto, by the county cler of said county, and the coupons of said bonds shall be sinned by said treasurer or auditor. All such signature and countersignatures may be printed, lithographed, engraved o4 otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safekeeping. rm IS FURTHER CRDE.RE1 that said bonds of Series A sh 11 be issued substantial y In the following form, to wit: UNITED STATES OF AMERICA Number STATE OF CALIFORNIA Dollars A - $12000 SCHOOL BCI;D OF c Mt. Diablo Unified School District of Contra Costa County. 1955 School Bond, Series A FF$f$(( )Y( f 284 ,Tuesday, April 19, 1955 - Continued a t i MT. DIABLO UNIFIED SCHOOL DISTRICT of Contra Costa County, State of Callrornia, ack nowledges itself indebted to and promises to pay to the holder hereof, the office of c ' the treasurer of said county, on the 15th day of 19 , One T ousand Dollars ; ; ($1,000) in lawful money of the United States of America, with interest hereon in like ! lavrful money at the rate of per cent ( s) per annum, payable t the office 'of said treasurer on the 15th days of December and June of each year fro the date hereof until this bond is paid (except Interest fro the first year which is payable in one ' installment at the end of such year). This bond is one of a duly authorized issue of bonds of like tnor (except for ; such variotion, if any, as may be required to designate varying series, umbers, denomi } ; nations, interest rates and maturities), amounting -in the aggregate to $ ,500,000, and t ' is authorized by a vote of more than two-thirds of the voters voting at an election duly, 'and legally called, held and conducted in said school district on the ls' day of March, ,1955, and is issued and sold by the board of supervisors of Contra CostalCounty, State ?of California, pursuant to am? in strict conformity with the provisions Qf the Consti- tution and laws of said State. ? And said board of supervisors hereby certifies and declares thit the total ?amount of indebtedness of said school district, including the amount of this bond, is .within the limit provided by law, that all acts, conditions and things required by law ' to be done or performed precedent to and in the issuance of this bond hive been done land performed in strict conformity with the laws authorizing the issuanea of this bonds that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district, anp the money for i ;the redemption of this bond, and the payment of interest thereon shall be raised by ' taxation upon the taxable property of said school district. r IN WITNESS WH.�.'P.EOF said board of supervisors has caused this b:)nd to be signed 1by its chairman and by the auditor of said county, and to be countersigned by the county ! clerk, and the seal of said board to be attached thereto, the 15th day of June, 1955- H. L. CUMMINGS (SEAL) Chairman of Board of Supervisors � � f COUNTERSIGNED: H. E. FicYVIIER 1 unty Auditor i S W. T. PAASCH ; County Clerk and Clerk of the Board of Supervisors i IT IS FURTHER CRDERED that to each of said bonds of aeries A hall be attached interest coupons substantially in the following, form, to.wit } The Treasurer of Coupon No. { Contra Costa County, State pf California, will nay to the holder hereof out of the interest and sinking fund of the Mt. Diablo Unified School District in said County, on the 15th day of ,19 at r his office in Martinez, in said County, the sum of � and /100 Dollars for months' interest on f 1955 School Bond No. A- Series A. of said School District. 11. E. NcNA14 R County Auditor ` IT IS FURTHER CRD£RME ) that the money for the redemption of said bonds of ! Series A and payment of the interest thereon shall be raised by taxatia upon all tax able property in said school district and ?provision shall be made for tie levy and j ! collection of such taxes in the manner provided by law. K IT IS FURTHER ORDERED that the clerk of said board of supervi rs shall cause ; a notice of the sale. of said bonds of Series A to be published at leas two weeks in ' the "Concord Transcript' a newspaper of general circulation, :printed a published in said County of Contra Costa and therein advertise for bids for said bon s and state that u ! said board of supervisors will un to Tuesday the 17th day of May, 1959 t, 11 o'clock ! a.m. , of said day, receive sealed proposals for the purchase of said bo np s, for cash, at Inot less than par and accrued interest, and that said board reserves they ri&t to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of ! Supervisors of Contra Costa County, State of California, at a regular meting thereof ; held on the 19th day of April, 1955, by the following; vote, to wit: � s AYES: Supervisors - I. T. Coyak, H. L. Cuamungs, Ray S. I Taylor, W. G. Buchanan, J. Frederickson NO- ES. Supervisors - done ABSENT: Supervisors - Vone. ° ! E ! z j f ! I .285: Tuesday, April 19, 1955 - Continued f In the Matter of the Formation .of County Sanitation District No. 7-A in the County of Contra ORDER FORMIfG DISTRICT Costa, State of California. WHERE_,iS, this Board of Supervisors, pursuant to provifions oP the County Sanitation District Act, Chapter 3, Part ?, Division 5, Health nd Safety Code; Section 4700 et seq. , passed and adopted its resolution of intention to form County Sanitation : District No. 7-A, and set Tuesday, the 19th day of April, 1955, at 10:00 o'clock a.m. ., in the Chambers of the Board of Supervisors, Fall of Records, Mein and Court Streets, Martinez, Contra Costa County, California, as the time and place for hearing objections to the formation of the District or to its extent, and did causF the County Clerk to give notice of hearing on the formation by publication of the resolution in two succes- sive issues of the Pittsburg ?ost Dispatch, a newspaper of genal circulation nublishe within the County of Contra Costa, on the 22nd and 23rd days oP; l�arch, 1955, said dates being not more than thirty nor less- then ten days prior to the date of hearing, and WHEREAS, at the time set for hearing, as aforesaid, no objections, either in writing or oral, were made to the formation of said district ori to its extent and this 1 Board havingdetermined that it is in the best interests of the proposed district than It beformed, as aforesaid, ` NOW THEREFORE, pursuant to the Arovisions of Section 4717 of the Health and:. Safety Code, the Board of Supervisors declares County Sanitatioln DistrictMo. ' 7-A formed to include all of the following described territory: 1 All that certain real property situated in the County of Contra Costa, State of California, y more ?articularly described as follows: BEGINNING at the west quarter corner of Section 23T2# RlW, Mount Diablo Base- and Meridian; thence East along the East-West mid-section linelof the said section 23 and of section 24 to the west line of the parcel of land known tas the Camp Stoneman Rifle Range; thence northerly along the western line of the said Rifle Range, and the northerly extension thereof to the north line of the State Freeway to the east line of Section 13 T211 R11q, M.D.H. k M. ; thence north along the east line of the said Section 13 and the northerly extension thereof to the southwestern ling of the Southern Pacific Railroad right-of-way; thence northwesterly along the said southwestern line to the east line of Section 11 T2N RlW K.D.B. 3 M; thence south along the cast line of said section 11 to the south line of the 20.25 acre parcel described in the deed from Henry-. O'Hara to H. A. Kitchell, recorded September 19, 1912 in Volume 187 of deeds, at page . 33, Recorders Office, Contra Costa County, California; thence westerly and northerly along the south and west lines of the said 20.25 acre parcel tg the intersection there- of with the southerly line of the Sacramento Northern railway right-of-way; thence northwesterly along the southerly line of the said right-of-way to the north=south mid- section line of Section 11; thence south along the said midsection line to a point 440 feet north of the south line of the said Section 11; thence we$t parallel with the south line of section 11, 1550 feet; thence south 440 feet to the south line of sectio 11 ; thence West along the south line of Sections 11 and 10 to he south quarter corner of Section 10 T2N RIM; thence north along the north-south mid sgction line of Section 1 to the northern line of the Atchison, Topeka and Santa Fe Railroad right-of-way; thence northwesterly alone the said right-of-way to the southeast corer of the 2.46 acre parcel of land described in the deed to Contra Costa County, recorded March 11, 1954, recorded March 11, 1954, Recorders File No. 12287; thence nort# along the east line of the said 2.46 acre parcel to the northeast corner thereof; thence east 210 feet along the north line of the said 2.46 acre county parcel to the northwest corner thereof; thence south along the west line of the 2.46 acre parcel to th' northeast line of the A.T. and S.F., being the southwest line of General Chemical; thence northwesterly along the northeast line of the A.T. and S.F. to the east line of Section 5 T2N R11W, thence, south along the east lines of sections 5, 5 and 17 to the boundary line of the U.S.A. Inland Storage Area as described in the Perimeter Description of Inland Storage Area Naval Magazine, Port Chicago, California, recorded March 30, X945 in Volume 812 of Official Records, page 413, in the Recorders Office of Contra Costa County, California; thence southeasterly along the boundary line of the Inland Storage Area to its inter- section with the north line of Section 21 T2N RlW; thence eastialong the north line of Sections 21 and 22 T2N R14 to the northwest corner of Section �3 T2N RlW; thence South along the West line of Section 23, to the Test quarter corner thereof, the point of be- ginning. } EXCEPTION _ Bella Vista Sanitary District as constituted March� 1, 1955• 4 The foregoing order was made on the motion of Supervisor Buchanan, seconded by Supervisor Frederickson, and adopted by the following vote pf the Board: AYES: Supervisors I. T. Goyak, H. L. Cunnings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Formation of County Sanitation District No. 7_B in the County of Contra Costa, ORDER FORDING DISTRICT State of California. { WHEREAS this Board of Supervisors, pursuant to provisions of the County San- itation District Act, Chapter 3, Part 3, Division 5, Health and Safety Code, Section 4700 et seq. , passed and adopted its resolution of intentiono form County Sanitation District No. 7-B, and set Tuesday, the 19th day of April, 1951, at 10:00 o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County California, as the time and place for hearing object- ions to the formation of the bistrict or to its extent, and died cause the County Clerk to Rive notice of hearing on the formation by publication of the resolution in two successive issues of the Pittsburg Post Dispatch, a newspaper 'of general circulation published within the County of Contra Costa, on the 22nd and 43rd days of March, 1955 , i f fI} 28ti t z t Tuesday, April lo, 1955, Continued said dates being not more than thirty nor less than ten days prior to t e date for hear' ing, and WHEREAS, at the time set for hearing herein, protests in writing having been filed by Frank J. Hollenderr and Lvdia Hollender, his wife, to the inclu4ion of their property, as described in Volume 1089 of Official Records at page 558 1 the office of the County Recorder of the County of Contra Costa, within the boundarie of said pro- posed district; and the Board having determined that the property of s id Frank J. Hollender, et ux, will not be benefited by being in the said district acid that it should be excluded therefrom, NOW, THEREFORE, pursuant to the provisions of Section 4717 of ;the County San itation District Act, the Board of Supervisors of the County of Contra Costa does de- clare the following described territory within the County of Contra Cosa, State of ! California, formed as County Sanitation District No. 7-B: � j BEGINNING at the intersection of the east line of Section 5 T2� R1W, Mount Diablo Base and Meridian, with the northeasterly line of the Atchison, �opeka and Santa Fe Railroad, being the southwest line of General Chemical ; thence northlesterly along : the northeast line of the Atchison, Topeka and Santa Fe to the east line of Section 6 T2N RlW M.D.B.M.I. ; thence south along the east line of section 6 to the northerly line r of the Southern Pacific Railroad right-of-way; thence westerly along they northerly line of the Southern Pacific to the intersection thereof with the northerly extension of the west line of Meridian Avenue, as shown on the Official t-lap of the City of Bay Point, as recorded in Map Book 1, page 24; thence south along the said northerly *tension of the west line of Meridian Avenue to the south boundary line of the Sacramento Northern hail- road right-of-way; thence westerly and southerly along the boundary line; of the Sacra- mento Northern Railroad right-of-way to the northeasterly line of the Bay Point and Clavton Railroad right-of-way as shown on the Flap of Clyde, filed April 22, 1919 in Map ; Book 17, page 35q, Recorders Office, Contra Costa County, California; thence southeast = erly along the northeast line of the Bay Point and Clayton Railroad to tpe boundary line of the U.S.A. Inland Storage Area; thence northeasterly along the boundary line of the Inland Storage Area and the northeastern extension thereof to the northeastern boundary s line of the Contra Costa Canal; thence southeasterly along the boundary line of the ! Contra Costa Canal to its intersection with the boundary line of the said U.S.A. Inland Storage Area; thence in a general easterly direction along the boundary dine of the In- land Storage Area to its intersection with the East line of Section 17 T�N R1W1 i-1 D.BJVL.r: thence North along the east line of Sections 17, 8 and 5, T2N RlW to the north line of ; the Atchison, Topeka and Santa Fe, the point of beginning. EXCEPTION: Lands of Frank J. and Lydia Hollender, located inSection 5, T2N RlW M.D.B.M. described as follows: PARCEL A, Beginning at the southeast corner of Section 5; thLnce west alon g the south line of Section 5 1820 feet more or less to the southwest corner of the Tom of Nichols; thence north along the west line of the Town of Nichols to the southerly : line of the strip of land owned by the California Water Service Company;$ thence easterlyt along the southerly line of the California Water Service Company to the 'east line of ( Section 5; thence south along the said east line of Section 5 to the southeast corner - thereof, the point of beginning. i PARCEL B. Beginning on the east line of Section 5, 1060 feetmore or less ,north of the southeast corner thereof, being a point on the northerly li'e of the San Francisco and Sacramento Railroad right-of-way; thence north 192.37 feet to the south- erly line of the Atchison, Topeka and Santa Fe Railroad right-of-way to the northerly aline of the said San Francisco and Sacramento Railroad right-of-way; thepce easterly ,along the northern line of the said San Francisco and Sacramento Railroad right-of-way to the point of beginning. PARCEL C. Beginning on the southwesterly line of the Southern Pacific Rail- Y Ero,qd right-of-way 1215 feet, more or less northwesterly from the east line of Section 5, being the northwest corner of the 8.962 Acre parcel of land described int the deed to ;the Tide Water Associated Oil Company, Recorded in Volume 388 of Official Records, page ;446 in the Recorders Office, Contra Costa County, California; thence north 720 16' West !687.31 feet South 00 37' 07" West 750.80 feet to the northerly line of the Atchison, ?Topeka and Lnta Fe Railroad right-of-wav; thence along the northerly line of the Atchison, Topeka and Santa Fe Railroad right-of-way South 740 15' 10" East 206.75 feet and easterly on a curve to the left with a radius of 1859.71 feet an arci distance of 485 .08 feet; thence 24orth 1* 32' 30" .dest 647.22 feet to the point of beginning. The foregoing order was made on the motion of Supervisor Buchanan, seconded by Supervisor Taylor, and adopted by the following vote of the Board: a AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, I W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. s f a } t t i Tuesday, April 19, 1955 - Continued 2 i In the Matter of Resolution if Preliminary determination to undert-ike special assessment croceedings for the cnnstruction of imorove- ments in Altnrinda Estates, Unit No. 1, Contra Costa County, California. BE IT RESILVED by the Board of Supervisors of the Co u ty of Contra Costa as follows: 1. Agreement made and entered into the 19th -day of April, 1955 , by and between Altarinda Estates, Inc. , and the County of Contra Costa; for making of improve menta by special Assessment proceedings of that property shown on the map annexed to said agreement and marked "Exhibit A" thereto, is incorporated herein by this referen- ce as though fully Bet forth herein. R 2. Petition of Altarinda Estates, Inc. , a corporation; for the improvement by special assessment proceedings of the property described in said agreement is incor- porated herein by this reference as though fully set forth .hereXn. 3. The bid of Eastland, Douglass & Co. , Inc. , agreeing to purchase the bonds mentioned in said agreement and Petition hereinabove described,, is incorporated herein by this reference as though fully set forth herein. # a 4. The certificate of D. W. Hamilton, registered civil engineer, dated April 19, 1955, certifying that the petition hereinabove referred to bras signed by the owners' of more than sixty per cent (60,x) in area of the property descbed in said petition, � that said property owners have waived all proceedings under theiSpecial Assessment Investigation, Limitation and Hajority Protest Act of 1931, and! have requested special assessment proceedings for the wort described in said petition,; is incorporated herein by this reference as though fully set forth herein. 5. It is hereby ordered and determined that the wort described in said agreement and said petition hereinabove referred to shall proce d in accordance with the terms of said agreement and said petition. 1 6. It is hereby found, determined and ordered that D. W. Hamilton shall be Engineer of Work in accordance frith the terms and conditions of the agreement and petition hereinabove referred to and that Eugene K. Stragis sha .l be Attorney to pre- pare all proceedings in accordance with the terms and conditionp of the agreement and petition hereinabove referred to. 7. The public interest and convenience will be serve by the taking of special assessment proceedings to complete said work and improvement. Said work is of more than ordinary public benefit and the cost and expenses thereof should be borne by a district benefited by said work and improvement. Said diptriet shall be known and designated as "Assessment District No. 1955-1, County of Contra Costa, California, Altarinda Estates. " 8. The district which shall bear the expenses of said work and improvement, including all incidental expenses, and wi ich is to be assessed to pay for the cost of said work and improvement is that district shown on a map which� is on file in the office of the County Clerk of Contra Costa County and which is designated "Map Showing Boundaries of District Ar000sed to be Assessed for improvementst, Assessment District No. 1955-1, County of Contra Costa, California, Altarinda Estates. " 9. That in view of the fact that more than sixty pericent (60%) of the owners of the property within the area to be assessed for the dost of said work and improvement have petitioned for said work, this Board of Supervisors hereby finds the public interest and convenience require that this Board of Supervisors undertake proceedings for acquisition end construction of said improvements under the provisions . of the Municipal Improvement Act of 1913 and the Improvement Act of 1911, and without further compliance with the provisions of the Special Assessment Investigation, Limita- tion and Majority Protest Act of 1931, now found in Divis:.on k of the Streets and Highways Code. j 4 10. The bid of Eastland, Douglass & Co. , Inc. , which 'was incorporated herein in paragraph 3 hereof, is hereby accepted and it is hereby dete}�rmined by the Board of Supervisors that said bonds shall be sold to Eastland, Douglass & Co. , Inc. , in accordance with said bid, when, if and as issued. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution authorizing execution of agreement with Altarinda ; Estates, Inc. , A corporation, for Improvement work. RESOLVED that the Chairman of the Board of Supervis � s of the County of Contra Costa and the County Clerk and Clerk of said Board of SV_ervisors of said County of Contra Costa are hereby authorized to execute on behalf of the County of Contra Costa that certain Agreement between Altarinda Estates, Inc. , q corporation, and the County of Contra Costa, dated the 19th day of April, 1955 which[ agreement provided for the construction of improvements by special assessment proceedings in Altarinda Estates Subdivision, Contra Costa County, California; and BE IT r^UR H'ER RESOLVED that said Agreement be executed in duplicate and that a certified copy of this Resolution be affixed to each of the duplicate originals thereof. The foregoing order is passed by the unanimous vote Y the Board. i 288 Tuesday, April 19, 1955 - Continued In the Matter of resolution and order adopting Engineer's report and ordering ,iork, Assessment District No. 1955-1, Altarinda Estates. WHEREAS, on the 19th day of April, 1955, the Board of Supervisprs of the 1County of Contra Costa did adopt its Resolutinn of Intention to constru certain street improvements in Assessment District No. 1955-1, Altarinda Estates, and referr- ed said proposed improvement to D. W. Hamilton, Engineer of Work for said Assessment District No. 1955-1; and ; { y WHEREAS, said Board of Supervisors did direct said Engineer oflWork to make and file frith the County Clerk of said Contra Costa County a report in writing in jaccordance with the provisions and requirements of the Municipal Improve6ent Act of 1913 of the State of California; and x WHEREAS, said D. W. Hamilton, Engineer of Work, did on the 19th day of April, ; X955, file with the County Clerk of the County of Contra Costa his report in accordance 1with the said resolution, and said County Clerk has presented said report to this ;Board of Supervisors for consideration; NOW, THEREFORE, BE IT RESnLVED by the Board of Supervisors of the County of ; Contra Costa, and this Board of Supervisors hereby finds: i it A. That the report made and filed by D. W. Hamilton on April 19, 1955 , ; contains all of the requirements provided for said report by the provisions of the ;Municipal Improvement Act of 1913 including (1) soeelhcations; (2) lane and profiles !and estimates of cost; (3) assessment diagram and assessment; and (4� de criptions of } easements or rights of spay to be acquired; : quo B. That said report and each and every part thereof is sufficient in every particular and it is hereby determined that said report shall stand as t�e report for ;all subsequent proceedings under said Municipal Improvement Act of 1913; and t BE IT FURTHER RESnLVED that Tuesday, the 3rd day of May, 1955,x at the hour of 10:00 A.M. of said day, at the meeting place of the Board of Supervisors of the :County of Contra Costa in the County Courthouse, Martinez, California, ip hereby fixed "by this Board of Supervisors as the time for hearing protests with relation to the ?proposed acquisition and improvement described in said report; that any person inter- ested in objecting to said Acquisition and improvement, the grades to whish the work will be done, the extent of the Assessment District, the assessment or the engineer's estimate of cost and expenses, or any other act or determination of the Engineer of 'Work or the Board of Supervisors of the County of Contra Costa, may filelprotest in ;writing with the County Clerk of Contra Costa County at or before the hour fixed Therein for hearing thereon; and i r f BE IT FURTHER RES-LVED, and the Board of Supervisors of the County of Contra ;Costa hereby finds, that the owners of one hundred Per cent (100%) of the area of the property within the boundaries of the district proposed to be assessed have filed with 'this Board of Supervisors waivers waiving (1) any posting of any notice pf hearing; > (2) any mailing of any notice of hearing and (3) any publication of any notice of hear- ing, all as required by the provisions of the Municipal Improvement Actof 1913; that notwithstanding said waiver, this Board of Supervisors hereby determines=and orders that the County Clerk shall publish thrice in the CI)NTRA COSTA GAZETTE a notice of ;improvement, giving notice of the time and place of hearing on said asse$sment and report as hereinabove described, the first of which said publications shill be at least ten (10) days prior to the date fixed herein for hearing; and ,1 BE IT FLW.1HER RES^LVED that tl':is Board of Supervisors hereby orders that the ,work and improvement and acquisition described in said Resolution of Intention be had !and done in accordance with the _glans and profiles and specifications onfile for said ;work, and does hereby order that bids shall be received for the doing ofisaid work and im-orovement on the 3rd day nf May, 1955, at the hour of 10:00 A.M. of said day, and ;that at said time and place this Board of Supervisors will publicly open examine and ;declare said bids for said work and improvement, and the County Clerk isjhereby ,directed to give notice inviting bids in accordance with the terms and cpnditions and ;provisions of the Municipal Improvement Act of 1913. `P The foregoing order is passed by the unanimous vote of the Board j s 'In the Matter of Resolution of Intention in the matter of the acquisition and :ennstruetion of improvements in Assessment ;District No. 1955-i, County nf Contra Costa, ;Calif ornia, Altarinda Estates. RESOLVED by the Board of Supervisors of Contra Costa County t44 it is the :intention of said Board of Supervisors to order the following acquisitios and improve- �ments to be made in the County of Contra Costa, State of California, to $it: A. The improvement of St. Stephens Drive, St. Stephens Circle, Vi# Floreado, East Altarinda Drive, Altarinda Circle, Harran Circle, and theleasements within the subdivision of Altarinda Estates, Unit No. 1, gradiAg, paving v ith rock crusher run base, plant mix surfacing,portland cemenconcrete curbs and gutters, appropMate and necessary drainage structurgs, a system of sanitary sewers with manholes, flushing inlets, side sewer laterals, and appurtenant structures. B. The acquisition of grading work on said streets, already installed by Altarinda Estates, Inc. , and for which Altarinda Estates, Inc. ; is to be reimbursed the sum of Seven Thousand Dollars ($7,000.00) out of the cost of said proceedings. F 'The streets hereinabove referred to are shown upon the final map of the subdivision entitled Altarinda. Estates, recorded on the 25th day of March, 1955, in Map Book 57, pages 21,22,23 and 24 thereof, in the office of the Recorder of Contra Cbsta County, } Tuesday, April 1-1, 1955 Continued MR and the easements will be nhown upon the plans and specif ten.tions er e'naf ter referr- a ed to. RE IT FURTHER RESOLVED that said improvements and acquisitions be construc- tions be constructed in said streets, avenues, roads, lanes, cqurts,places and/or pub- lic ways hereinabove described, of the dimensions, materials, and in the particular locations to be set forth and shownon the plans and specifications and detailed draw- ings hereinafter referred to; together with the construction ofall appurtenances thereto, including necessary fittings, trenchings, grading and regarding, excavation and fill, removal of obstructions, connections to existing services, back filling, re- construction of existing groundsurface as required to conditions existing prior to commencement of construction, all in the manner, of the materials and to the dimensions and to the grades, and in the particular locations as the same will be more fully shown on the plans and specifications and detailed drawings hereinafter referred to; That the structures ,and work and imorovements herein described shall be con- structed to the grades, sub-grades and elevations severally to be shown upon the plans and profiles and detailed drawings thereof in the respective locations thereof, which said grades are hereby adopted and established as the official grades therefor for all purposes in connection with proceedings pursuant to this Resolution of Intention; notice is hereby further given that said grades may be, in part; new and different from those heretofore established or existing, or may be different from existing ground levels; Exception from all of the herein described work all of said work that has already been done to the lines and grades to be shown on said plans and profiles, and in accordance with said plans and specifications; Y A 11 of said work shall include, without duplication„any and all street intersections, terminations and opposite termincationsoccurring;within the limitations of said work; The attention of all persons is directed to the fact that all of said classes of work above described may n -it be constructed upon all `of the streets and/or public ways above described in their entirety, but only upon the particular locations as shown on the plans and specifications hereafter referred to, :which said plans and specifications shall govern as to all details with relation �to the same. BE IT FURTHER RESOLVED, and the Board of Supervisors hereby finds, that said work and imorovements are of more than local or ordinary public `,benefit and that there- fore said �bard of Supervisors hereby makes the expenses and coats of said work, im- provements and acquisitions chargeable upon a district, which said district said Board of Supervisors hereby declares the district benefited by the work and improve- ments herein described; said district shall include that territory in the County of Contra Costs, State of California, which is shown on that certain plat or map on file in the office of the County Clerk of the County of Contra Costs and which is en- titled and described, "Map Showing Boundaries of District Proposed to be Assessed for Improvements, Assessment District No. 1955-1, County of Contra Costs, California, A lta.rinda Estates" , and which said map or plat indicates, by a boundary line, the extent of the territory included in the proposed district and cowers all details as to the extent of the area to be assessed; said crap or plat is, by this reference, incor- porated herein and made a part hereof; Excepting from the area shown and delineated on said map or plat, herein- above referred to, the area of all public streets, avenues, lanes, roads, drives, courts, places, public parks, and all easements and rights of way therein contained belonging to the public, and also all property owned by the County of Contra Costa, the State of California and the United States of America, contained therein, now in use in the performance of a public function. NOTICE IS HEREBY GIVEN that serial bonds shall be issued in the manner and farm provided in Part 5, Division 7, of the Streets and Highway Code of the State of California (Improvement Act of 1911) to represent unpaid assessments of Twenty-five Dollars 025.00) or over, which said bonds shall bear interest at the rate of six per cent (65%) per annum and the last installment of which bonds shall mature four- teen (14) years from the 2nd day of January next succeeding the next October 15th following their date. Said bonds shall be payable to bearer, and may be redeemed as provided in the I mprovement Act of 1911, and there shall be added to the redemp- tion clause in said bonds the following words: ". . . . . together with a premium of 5 per cent of said unpaid principal." Proceedings for all vork shall be taken pursuant to the Municipal Im- provement Act of 1913, except that the bonds hereinabove described shall be issued under the Improvement Act of 1911 as heretofore described. BE IT FURTHER RESOLVED, and %ht s Board of Supervisorshereby finds, that the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 does not apply to these proceedings. BE IT rFFUR HER RESOLVED that, in accordance with the provisions of Sections 10203 and 10204 of the Streets and Highways Code, being a part of the Municipal Im- provement Act of 1913, the matter of the acquisitions and improvements herein re- ferred to is hereby referred to D. W. Hamilton, Engineer of Works and the person employed by this Board of Supervisors for the purpose of having gharge and control of the construction and acquisition of the public improvements described in this . resolution. Said D. W. uam+ilton is hereby directed to make and 'file with the County Clerk of the County of Contra Costa a report in writing containing the following: (a) Plans and specifications of the proposed improvement if the im- provement is not already installed. (b) A general description of works or appliances already installed and any other property necessary or convenient for the operation of the improvement, if the works, appliances or property are to be acquired as part of the improvement. i (c) An estimate of the cost of the improvement and of the cost of lands, rights of way, easements, and incidental expenses in connection with the improvement. r 290 y �r ' f s T � rey F i� 7 - �r .. 'i: Y Jr J g •,,.56 _ y AF L - d�f r f� r + 4 Vowall ., AMC ny f' � ? s Mon! VvT > his 10 t s . a r e w x �ya no On 0 1 vow r or 0 lit color,t" OF �,_ >s,: is k: r - e "` � t �' ✓ ' VOW 0,0141 t 't h I y - - - Alto 17 1. 7 0 1AA d 01 MM ZVI . VMS 11 - go rtj WVTon _ , T 3 Tuesday, April 19, 1935 Continued � 2 g 1 (d) A diagram showing the assessment district and the boundaries and dimensions of the subdivisions of land within the district as they existed at the time of the passage of the resolution of intention. Each subdivision shall be given a separate number upon the diagram. 4 (e) A proposed assessment of the total amount of the cost and expenses of the proposed improvement upon the several subdivisions of land in the district in proportion to the estimated benefits to be received by such sub#visions, respectively, from the improvement. BE IT FURTHER RESOLVED that if any excess shall be realized from the proceeds of the assessment and/or bonds issued to represent the same, it shall be applied as a credit to each assessment levied pursuant to said pro- visions of the Municipal Improvement Act of 1913 in proportioN to the amount of each of said assessments. AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSO71. NOES: Supervisors - NONE. ABSENT: Supervisors - NO'E. I n the Matter of Resolution Adopting Scale of Prevailing Wage Rates. WHEREAS, the Board of Supervisors of the County of Contra Costa did upon the 19th day of April, 1955, adopt plans and specifications for the construction of a sanitary sewer system, curbs, gutters, paving and various otter improvements in Assessment District No. 1955-1, County of Contra Costa, California, Altarinda Estates; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said Board of Supervisors has determined and established the general prevailing rate of per diem wages for each type of craft or workmen needed to execute or perform the necessary work or improvement in accordance with the schedule appended hereto and described "Schedule of Per Diem Wage Rates"; and BE IT FURTHER RESOLVED that said "Schedule of Per Diem Wage Rates" be embodied in the Notice Inviting Sealed Bids and all contract documents in connection with said work and improvement hereinabove describe. SCHEDULE nF PER DIEM WAGE RATES RATE CLASSIFICATIONS PEa HOUR CARPENTERS Journeyman Carpenters $2.J75 CEMENT MASONS( lir Times Overtime First 2 Hours, Double Thereafter) Journeyman 2.745 Foreman 2.885 ENGINEERS Apprentices (oilers, firemen, watchmen) 2.455 Euclid Loaders and/or similar type of equipment 3.115 Power grader, power planer, motor patrol or any type power blade 3.0 5 Power shovels and/or other excavating equipment with shovel-type controls ( up to and including one yard) 3.1 'S Le^ourneau Dulls (Jeeps, Terra Cobras, LaPlant Coate, and similar types of equipment) 3. 5 Rollers 2.81,5 Spreader Machines (Barber Green, Jaeger, etc) (Engineer and screed man used in operation) 2.845 T rac tors 2.845 T renching Machine 2.805 LABORERS ( 1-i times overtime, including Saturdays) Cribbers 2.3 Header Board 2.3 Kettlemen, Potmen, and men applying asphalt, creosote and similar type materials 2.335 Asphalt Ironers and maker 2.115 Concrete Laborers 2.0?5 General Laborers 2.015 Foremen shall receive $0.25 per hour over and above the classification over wrach he has supervision TEAMSTERS (1* times overtime, including Saturdays) Dump Trucks: Under L yds. (Nater Level) 2.1E 4 yds. and under 6 yds. (Mater Level) 2.24 6 yds. and under 8 yds. (Water Level) 2.4d Drivers of Tank Trucks or Water Trucks 400 gal. tank capacity or less 2.17 Eight hours shall constitute a day's work unless otherwise specified. All overtime worked is double time unless otherwise specified. ! Saturdays, Sundays and holidays, double time unless otherwise specified. Health and Wel- fare Plan, 100 per hour worked. Any classification omitted herein, not less than the 1prevailing wage scale in the County of Contra Costa where said work is to be done. 4 3 i 2 92111 Tuesday, April 19, continued AYES: Supervisors - I. T. GOYAK, H. L. CUM3MINGS, RAY S. TAYLOR, W. G.11 BUCHANAN* J. FREDERICKSON. NOES: Supervisors - NMf ABSENT: Supervisors - NQNE yP In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY.THE BOARD ORDERED that Mr. Robert Wymar of the Social Service Department be, and he is authortIzed to attend the following: � Personnel Qualifications Appraisal Board For Sacramento (Bounty on April 19 and April 20, 1955. The foregoing order is y g g passed b the unanimous vote of the Bard. � In the matter of Approval of Agreement }; with Carlson, Collins, Gordon & ?bld, re proposed Feather River Project: ' Agreement dated April 192 1955 between the County of Contra Costa, here- inafter referred to as "County° , and Carlson, Collins, Gordon & Bold, 017 Macdonald Avenue, Richmond, hereinafter referred to as "Attorneys" , and which pr vides that said ; attorneys shall represent County with the District Attorney in all maters connected with the program for financing and constructing the Feather River Project as the initial unit of the California Water Plan issued by the State of California, etc. , for which the County agrees to reimburse said Attorneys for said services as follows: $1500. upon the execution of the said agreement, and $400. DQr month, pay- able on the first day of each month for twelve calendar months, beginning June 1, 1955 and ending May 1, 1956, is presented to this Bxard; and 0 On motion of Supervisor Goyak, seconded by Supervisor Frederilckson, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said agreement on behalf of the County. F IT IS BY THE BOARD FURTHER ORDERED that the County Auditor b ` and he is hereby authorized to draw his warrants in Favor of said Attorneys in agcordance f with the terms of said agreement. { The foregoing order is passed by the unanimous vote of the Board. sr;, }y E In the Matter of Granting Byron Firemen's Association permission to hold their annual Ball. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT ISS BY THE BOARD ORDERED that Byron Firemen's Association is hereby GRANTED PERMISSION to hold their annual Ball at the Byron I. 0. 0. F. Hall, from the hour of ,9 P. M. on April 23, 1955 to April 24, 1955 at the hour of 2 A. M. The foregoing order is passed by the unanimous vote of the Bard. 'n In the Matter of Resolution re approval of local control rather than state con- trol in operation of office of C aunty Superintendent of Schools, etc. IiHEREAS, the Board of Supervisors of the County of Contra Co4ta believes in the principle of local control rather than state control in the operation of the office of the COUNTY SUPERINTENDENT of schools; and WHEREAS, said Board of Supervisors of the County of Contra Costa believes that policy covering said operation of the office of the County Superintendent of Schools should be developed on a local level; THEREFORE, BE IT RESOLVED that this County Board of Supervisors of the County of Contra Costa approves the enactment of legislation whereby t4 state allocation of funds to the county superintendent of schools be apportioned on a formula basis, using the same principle as is used in the apportionmen* of funds to the school districts, r IT IS FURTHER RESOLVED that this Board endorses the principle that members of the county board of education be lay persons, and that they serve by appointment rather than by election. The foregoing resolution was adopted by the Following vote of the Board: AYAES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. i t s i � 293""". Tuesday, April 19th continued. . III fi In the Matter of Assembly Pill 366, relating to County Employee's Retirement Act of 193710 ; RESOLUTION WHEREAS, Assembly Bill 366, presently being consided by the 1955 Regular Session of the California State Legislature, would provide forprior service credit to many persons who have been employed in various governmental services, even though such persons had made no contribution to the County Retirement Fund; and WHEREAS, it is the opinion of this Board of Supervisprs that the provisions of Assembly Bill366 are actuarially unsound; t NOW, THEPXF ORE, BE IT RESOLVED that this Board disapproves A ssembly Bill 366 and recommends against its passage and adoption; and BE IT FURTHER RESOLVED that should AssemblyBill 66 be 3 passed, that prior to such passage and adoption, it' be amended to provide that the granting of prior service credit for service with political subdivisions other tan the County adminis- tering the retirement system be at the discretion of the Boardof Supervisors of said County, i PASSED AND ADOPTED this 19th day of April, 1955, by ithe following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson 1 NOES: Supervisors - None a ABSENT: Supervisors - None In the Matter of Bond Issue Project for, extension of Treat Lane and Geary Road, etc. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Road Commissioner-Surveyor requested to consider the development of Minert Road in the proposed construction obond issue project which will extend Treat Lane and Geary Road. i The foregoing order is passed by the unanimous vote, of the Board. 4 f In the Matter of Request from Brentwood County Fire Protection District that Building site be extended. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the request of the Board of Fire Cossioners of Brent- wood County Fire Protection District for permission to extend present building site, be and the same is hereby REF.E"Q.RM TO THE COUNTY ADMINISTRATICK and TO THE COUNTY BUILDING INSPECTOR. I The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Appropriations and Expenditures Statement. The County Auditor having presented to this Board aropriations and ex- penditures statement for the fiscal year 1954-55, as of Februsry 28, 1955, IT IS BY THE BOARD ORDERED that said statement is placed on file. s I n the Matter of Approval of . Report of County Auditor filed April 19th, 1955- The County Auditor having filed with this Board on Aril 19, 1955, his report of all claims and warrants allowed and paid by him; i s t IT IS BY THE BOARD ORDERED that said report be appra'ved and placed on file in the office of the County Clerk. IT IS BY THE Bn_kRD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are pub- lished. IT IS BY THE BOARD ORDERED that the report of the Cqunty Auditor contain- Ing the payroll items be by the County Clerk filed in his off tce, said report and all items therein to be open for public inspection. In the Matter of Affidavit of Publication � of Ordinances No. 943 and No. 945- This Board having heretofore adopted Ordinances No. 943 and No. 945, and a ffidavits of Publication of said ordinances having been fil with this Hoard; and it appearing from said affidavits that said ordinances wee duly and regularly published for the time and in the manner required by lair; _- NOW, TEMWORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, ' IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declared duly published I s 294 Tuesday, April 19, continued. The foregoing order is passed by the unanimous vote of the Board. In the mutter of Approving Ordinance No. 944. Ordinance No. 944, which prohibits parking on portion of Brookwood Road ' in Orinda and establishes loading zone for mail box on said road, is presented to t,ii s Board; and On motion of Supervisor 'Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED AND ADOPTED, IT IS BY THE NIARD FURTHM ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by law in THE ORINDA SLiN, a newspaper r of general circulation printed and published in the County of Contra 4osta. The foregoing order is passed by the unanimous vote of the ooard. f In the Matter of Approving Ordinance No. 948. Ordinance No. 945, which establishes loading zones for exclusive use of public carrier buses al-ng portion of Golden Gate Way in Lafayette onian emergency basis and which shall be in effect only so long as necessary during the reconstruc- tion of Moraga Road and in no event after July 30, 1955, is presented to this Board; and on motion of Supervisor Frederickson, seconded by SupervisorTaylor, IT IS BY THE; BOARD ORDERED that said ordinance be, and the same is hereby APPROTIED !AND ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by law in the LAFAYETTE SUN, a news- paper of general circulation printed and published in the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the ard. In the Matter of Approving Ordinance No. 950. Ordinance No. 950, which rezones Bethel Island Area and amends Ordinance No. 382 by the addition of Subsection 78, is presented to this Board;Eind on motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED AND ADOPTED. i c IT IS BY TEE BOARD FURTHER ORDERED that a copy of said ordice be pub- lished for the time and in the manner required by law in THE ANTIOCH MGM, a news- paper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Shard. In the matter of the Formation of Storm Drain Maintenance District No. 2. i WHEREAS, this Board of Supervisors of the County of Contra Costa, State of California, did on March 22, 1955 duly pass and adopt a resolution continuing the hearing on the formation of the proposed Storm Drain Maintenance Distiiiet No. 2 until Tuesday, April 19, 1955, at the hour of 10 a.m. of said day; and WHEREAS, it appears desirable to further continue said hearing to a later date, NOW, THEREFORE, BE IT RESOLVED that the hearing on the formation of the proposed Storm Drain Maintenance District No. 2 be and the same is hereby further con- tinued until Tuesday, May 3, 1955 at the hour of 10 a.m. on said day at the Chambers of the Board of Supervisors, Hall of Records, City of Martinez, Contra Costa County, California. On motion of Supervisor Taylor, seconded by Supervisor Goyal , the fore- going resolution was duly passed and adopted by the following vote, to wit: AYES: Supervisors I.T.Goyak, H. L. Cymmings, Ray S. Taylor, W. G. Buchanan J. Frederickson. NOES: Supervisors - None Y` ABSENT: Sunervisors - None. In the Matter of the Approval of Agreement with Foust Roe for police boat for use of Sheriff's office. An agreement, dated April 19, 1955, by and between Foust Roq, 4970 Kirk Lane, San Pablo, California, hereinafter called "Owner" , and the County of Contra Costa, hereinafter referred to as "County" , wherein the (toner leases to the County that certain open launch, licensed with the Coast Guard as No. 28E23 , for the i use of the Sheriff's Department for policing ourposes, for the period May 1, 1955 to November 30, 1955, inclusive, and May 1, 1956, to June 30, 1956, Inclusive; and the County shall pay to the owner during the said period as consideration for the 29 _ Tuesday, April 19, continued use of said boat, the sum of Seventy -five dollars ($75) per week of operation,the County to furnish all gas and oil in connection with its opera 'ion of said boat; and the County agrees to protect itself Frith such public liabiity and property damage insurance covering its operations as it may deem appropriate aits own cost and expense; and the Owner agrees to protect his property in the v ssel from damage with such insurance as he may deem appropriate at his own cost and expense; is presented to this Board; and On motion of Supervisor rrederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, and the County Clerk a4e authorized to exe- cute said agreement on behalf of the County. i The foregoing order is passed by the unanimous vote of the Board. f In the matter of Annexations to Pinole and Walnut Creek. This Board having received from the office of the Secretary of State cer- tificates with reference to receipt by him of copies of ordinances adopted by cities as follows: � i Ordinance No. 83 re annexation of "Pinole Uplands" to' Pinole. Ordinance No. 270 re *Lawrence Annexation" tc the Ciiy of Walnut Creek. i } Ordinance No. 271 re "Southern Annexation No. 9" to the City of Walnut Cree k IT IS BY THE BOARD ORDERED that said certificates besplaeed on file. The foregoing order is passed by the unanimous vote aP the Board. In the matter of Communications from the California Roadside Council, Inc. re proposed ordinance regulating out- door advertising signs. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said communication, dated April 16, 1955, b and it is hereby REFERRED TO CHAIRMAN RAY S. TAYLOR, of the Committee to study Troposed ordinances that will regulate outdoor advertising signs throughout Contra Costa County. , The foregoing order is passed by the unanimous vote of the Board. In the matter of Appropriation Adjustments. s i On the recommendation of the County Administrator and on motion of Super visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and they are hereby aut , razed: EL CERRITO JUDICIAL DISTRICT DECREASE INCREASE One (1) 5 drawer legal file grey metal with lock $ 150.00 Unappropriated Reserve - General Fund 150.00 5 { MARTINEZ ADMINISTRATICK BUILDINGS Capital Outlay Builthno Alterations 780.00 Surplus Equipment (123) Repairs 500.00 Unappropriated Reserve - General Fund 780.00 500.00 To cover cost of removing shelves etc. in interior office in order to accommodate an additional employee. SHERIFF S Auto Mileage 250.00 Unappropriated Reserve 250.00 Transfer funds to Jail - Capital Outlay to purchase, 2 Machines Uarco for receipting payments. JAIL Capital Outlay 250.00 Unappropriated Reserve Fund 250.00 Purchase 2 Uarco machines for issuing receipts 1 to be used at Branch Jail 1 to be used at Hain Ja 1 BAY VIEW COUN"_Y FIRE DISTRICT #2002 Services - Int. on Reg. Warrants 10.00 Emergency Appr. 10.00 Statutory interest on reg. warrants was not allowed for in budget, which was set for enact amount of contract due. CARQUINEZ FIRE DISTRICT #2407 296 Tuesday, April 19th, 1955, continued. DECREASE INCREASE k Replacements ' 2.00 Unappropriated Reserve end 2.00 Replaced two heabers and actual expenditure exceeded budgeted amount by two dollars. CMITRA COSTA WATER WORKS DISTRICT #1, #2805 Services 600.00 Supplies 600.00 Actual expenditures exceed budgeted amount in supplies group, however, there is sufficient average to cover excess in service group. { The foregoing order is passed by the unanimous vote of the Boa ! w I iIn the Matter of Resolution Amending Resolut ion which allocates classes i of employment to the Basic Salary Schedule. WHEREAS, employees of the Building Maintenance Department in tie classes of ; Painter, Carpenter, Electrician, Steamfitter, Painter Leadman and Carpenter Leadman have petitioned the Board of Supervisors for an adjustment of salaries to brang and maintain , them in appropriate relationship to construction trades rates, and t WHEREAS, the Board of Supervisors has found that county employments in the classes are essentially construction in character, and WHEREAS, the Civil Service Commission after review of informat .on and argu- ments has recommended to the Board of Supervisors that these classes be adjusted to single salary rates which are the nearest dollar equivalent of 90% of the journeyman ; construction trade rate for the respective classes; NOW THEREFORE, BE IT RESOLVED, that the rates effective May 1,€ 1955 for these ; , classes shall be: z Painter $421 per month j Carpenter $432 per month ` Electrician $499 per month i Steamfitter515 per month Painter Leadman X460 per month i Carpenter Leadman #472 per month j a k AND BE IT FURTHER RESOLVED, that in case any employee is receiving more than ;the above rate for his class on May 1, 1955 he shall continue to receiv the greater amount until such time as an adjustment in the above rates causes the rate for his class to be greater, then he shall receive such adjusted rate. s AND BE IT FURTHER RESOLVED, that the above rates shall be reviewed once each :year on the first of July and adjusted to conform with any adjustment which the various : ; construction trades have contracted on such date and notified the County� in writing in ;accordance with the formula 173.33 hours times 90% times the appropriate journeyman ; scale or in the case of Leadman the journeyman scale plus $.25 per hour. AND BE IT FURTHER RESOLVED, that in case a particular trade islin negotiation ; : for an adjustment in wage scales on July first of any year and notifies the County in ;writing of such fact, the County rate will be adjusted effective on the first day of the month following the month in which notice in writing is received tht contracts have : been signed which adopt a new wage scale. The foregoing resolution was adopted by the following vote of 'the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Rayl S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None i ABSENT: Supervisors - None. a i ' f And the Board adjourns to meet on Thursday, April 21, 1955, at 10:30 a.m. , in ;the Hoard Chambers, Hall of Records, Martinez, California. 00, { Chairman ATTEST: F W. T. PAASCH, CLERK B Deputy Clerk. { ' i i' f f t i i t i y 4 � 2 97 r: BEFORE THE BOARD OF SUPERVISORS THURSDAY, APRIL 21, 1955, THE BOARD MET IN REGULAR ADJOURNED SESSION AT 10:30 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CM14INGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR W. G. BUCHANAN, J . FREDERIGRKSON. PRESENT: W. T. PAAS(H , CLERK. In the matter of SB 1820 and AB 1894 RESCLUTT 1 On motion of Supervisor Goyak, seconded by SupervisorBuchanan, this. Board of Supervisors endorses the principle embodied in SB 1820 and AB 1894 that one half of the salary of the County Superintendent of Schools should be� paid from the County School Service Fund. The Board feels that legislation should be adopted wh�ch would make the annual salary of the County Superintendent an amount not to exceed $13,500. The foregoing resolution was adopted by the following vote _by the BOARD: AYES: Supervisors I. T. GOYAK, H. L. CL14140GS, RAY . TAYLOR, V. G.BUCHANAN, J. F REDF.RICKSnN NOES: Supervisors - None ABSENT: Supervisors - None In the matter of Adjustment of Salaries of the District Attorney, Auditor, Members of the Board of Supervisors, Superior Court Judges, County Superintendent of Schools, and Municipal Court Judges. RESOLUTION , WHEREAS, the Board of Supervisors of the County of Co tra Costa had cause to study the salaries paid to certain of the officers and judges of said county and finds it Appropriate to make recommendations at this time to the LegiFlature of the State of California, in regular session assembled; NOW, THEREFORE, BE IT RESOLVED that the Board of Supe;•visors does hereby recommend the following changes in the salaries paid to the fol owing named officers and ,fudges: (a) District Attorney: 911,500 per annum. (b) County Auditor: 12,500 per annum (c) Member, Board of Supervisors: $8,400 per annpm (d) Superior Court Judge: As fixed by SB 487 per annum Not to exceed (e) County Superintendent of Schools: $13,500-per annum (f) Municipal Court Judge: As fixed by SB 487 per ann� BE IT FURTHER RESOLVED that copies of this resolutions be 4o the Assemblymen from Contra Costa County, Honorable Donald D. Doyle; and Honorable S. C. Masterson, and to the State Senator from Contra Costa County, Honorable George Miller,) PASSED AND ADOPTED by the Board of Supervisors of Conga Costa County this 21st day of April, 1955, by the following vote: AYES: Supervisors - I.T.Goyak, H.L.Cummings, Ray . Taylor, W.G.Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None In the Matter of Authorizing Attendance at Meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS' BY THE BOARD ORDERED that Supervisor H. L. Cummings be, and he is authorized to attend, at County expense, the following: Meeting of the County Supervisors Association ofCalifornia, in Sacramento, April 27th,--.29;h inclusive. I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Sheriff Brown for additional position in his Department. r Sheriff Brown, having filed with this Board, a request that a clads, to be known as "Chief Sheriff's Aide" , be created and that said alassbe a non-Civil Service ne; NOW, THEREFORE, and on motion of Supervisor Goyak, segonded by Supervisor Taylor, IT IS BY IIM BOARD ORDERED that said request is REFERRED TO THE CIVIL SERVICE COMIMIISSION for its study and recommendation. The foregoing order is passed by the unanimous vote o the Board f .. 298 Thursday, Avril 21st, 1955 Continued. F I In the Matter of Special Recall Election in the PITTSBURG COMMUNITY ; HnSPITAL DISTRICT FINAL RESnLUTION Or CANVASS WHEREAS, pursuant to the provisions of the ElectlonsCode governing such matters, a special recall election Was duly and regularly held within tie Pittsburg Community Hospital District in the County of Contra Costa on the 4th day of April, 1955, for the purpose of voting on the question of the recall of RUSSELL P. CATALINE and LEWIS L. LAURENT as Members of the Board of Directors of said Pittsburg Community Hospital District; and f WHEREAS, pursuant to the provisions of Section 11066 of the Election Code, ; this Board did, on Monday, the 11th day of April, 1955, canvass all votes cast at said election, save and except the absentee ballots; and # WHEREAS, T PSS BOARD did on Thursday, the 21st day of April 1955, canvass the absentee ballots cast at said election, NOW, THEREFORE, BE IT RESOLVED that the results of the canvago were as follows: } 4 Consol. Recall Cataline : :Recall Laurent Pankau Precinct: Yes No Lo acon : Yes No 1 143 151 : 117 : : 136 151 11 } 2 : 145 184 1 5 : : 122 201 ll 3 160 215 140 : : 134 223 124 i 4 ; 145 187 115 : : 132 190 116 5 138 157 107 : : 135 155 110 6 159 122 105 : : 152 117 117 ? 121 93 107 : : 114 100 102 f 8 79 57 70 : : 76 61 68 } 945 5 40 : : 45 6 • 42 10 : 97 66 81 : : 91 : 70 81 11 42 44 30 3 44 26 12 25 8 24 9 23 Absentee: 0 11 1 _ 0 10 0 TOTAL 1299 1300 1072 t t1196 1337 103 { PASSED AND ADOPTED at a meeting of the Board of Supervisors of the County of Contra Costa held on Thursday, the 21st day of April, 1955, by the following vote, to wit: 1 AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson 3 NOES: Supervisors - None 3 ABSENT: Supervisors - None In the Matter of Protesting Proposed acquisition of property in the County of Contra Costa by the United States Navy. WHEREAS, this Board has been advised that the United States Navy intends to request the acquisition by the Federal Government of additional land in'the Port Chi- cago area in this county; and f WHEREAS, the effect of the acquisition of this property for aso called "buffer" area surrounding the landing docks of the United States Navy at Port Chicago, will immediately remove all of this property from the taxing rolls of the County, and particularly of the Mt. Diablo Unified School District, which is one ofithe "impover- ished school districts" of this state and which said district has become increasingly impoverished because of the construction of large subdivisions without a corresponding increase in business and industry, and has caused the assessed valuation of property in' said school district per child to decline from $10,000 to less than 44,000 within the last ten years; and WHEREAS, said action on the part of the Navy Department will eliminate this much needed property from potential industrial use and will tend to depieciate property, values in the surrounding area, and particularly in the town of Port Chicago, and will have, in the judgment of this Board, a bad effect on the economy of this County parti- cularly, and of the San Francisco bay area generally, in that it will tend to deter much needed industrial growth; z NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors .`vigorously pro- tests the proposed acquisition of approximately 4500 acres of land in this County by the United States Navy and calls upon the following: Honorable William !F. Knowland, United States Senator; Honorable Thomas H. Kuchel, United States Senator; Honorable John F. Baldwin, Representative, Congress; and to Honorable Carl Vinsont Chairman, and to all other members of the House Armed Services Committee, to lend their offices to the immediate and forceful opposition to the Navy Department's proposal,! in the inter- est of preserving the sound economy and developing the proper growth of ,this County. The foregoing resolution was adopted by the following vote of Ithe Board: AYES: Supervisors - I. T. Goya k, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. j ' Thursday, April 21, 1955, Continued. - s , And the Board takes recessto meet on Tuesday, April 26, 1955; at � .in the Board Chambers, Halle of Records, idartinez California. Pow 00, Cha rman -� U � t ' ATTEST: 4 r � W. T. PAASCH, CLERK u t a, x By r>' r!{. r Deputy V1Gi-k• { : Q+ y oh ftwo-idol ar, i x tw � r hr C 2"��� rax'' S � � a1t.� h y ,# '�,+� w r+r p�!•?z': 'e 'r7��`�. "{ r�'8. a,`. ? 1 n�,a.�: j W a 7,,5i, sr+F 1`vZ 4 .t'.}�d"�� y,gN �#. ,t�".�,'r�� i3 r d Ask day,�" 54 , r s th `"1 a a<. ��.<.��. ,�,`•n � :m>� ;<� T s � �"' ,.:pyti a`�"5 ,x ra.T�z�#`: f. d.�; t ,.�'�� ° 1�}i+•4 'rW 5TAM, all � t x , �'. ,.,;.....:.'.;. _ ..#,.�':','�..,.+S�...�;..�.,M;..r � � .r�`.�..'��,{"•S:< Y� ,.,..:a�....�r•i � s:`w�k,wu ,,.,x„"'I..'".. n S„°:..kv'<;r�; .,�:,'rP..:d „4A.^r`:,x;ak,. �'x i!:c;�,. arw,�:.,r�„:,-aa 40 z no P91 of 4 3� # ova qz Vol "Not 'tit } ;ti 1±° *` „"aj �a�>z`� ✓*�.<[¢ u,?'' �d:r �^��st d x 3 C;ai�M''" d a t:t"+.; v s �rfi Y ,r:+s. � '� �;�. �'�4'� rte'.+ 3�* a*#�• �Kr�>�" ���!�i���;;�� d a x � :v""'�� a rr t br Mx '3 : ` k F r kj Vol- x * ¢ �. �r� ^ anr� F," `; ���+r +��,�k � st;as �.: F.. { �; ,�-t''i � ✓y u ;'.b� .� rss x e,5: 'xr.y'� � Vu.,«... , Ra e,fa#;w? IN c :'a, 'fg t �. too a: �x>, ,�s, �rar }S�! posl .a., � ��- iF,.'.�R�,�,.,„.: � � s?' �>ti:: P,,e,i, r,;fir ��#. •r:r ,h? P•'�"" � {:t ".S � ,,5'-�ia��n -,j„`i � . - � aykmi {. Waly *,-.. 0>ri x ° a .�: =• t'...:..�. t t :�- +` r., -a. v, �, � � c�..�.t:r:� . a t.. '� �"'w, sw x x,� ,� ,>�„ s t~i? 3..... .. q ,',::':`�. >:, •_.:,,.a •,.�,' �t .r,?�: ,..:�' k �-.,..c � ,... e t�` .r..� ,>, - t�. cq-,ti xs .,k,, t. c..�_$...��p+-r, l„ .y�'"�+:,-, .+s, qp a '� ,w,!. r .�'s*?"T.s>ty+i �, s ,� ,�. b �., y a :�✓. �+r:�>K?' � � Q� ,pj�,V4_'?S �, - . Lj, ,y c h4 .Wz -.,}.:' �:° tiA �: ,y '+�" $ s„ '�". JYi' °•G'� t� ,t, ,r .P �m y ;g +.-„ ,a � +• 3`'x;5,.. ^7" uTa ', X: ^�•,w r iv a 'i"q` a *+�' �{r r �, - �;"t--t r, •u::..� I .' A+t....i.y pita b� i+.a, 'k§ s `^1 �.^ c,a �,c:d..,. i` .�..,�r ,* C-. 4M .•d k-'�-� 3.,F � � �. �� � .7 z -C.r� -t w 5. 9 � 9 ,"y�XsN ,wr } r k ...: O_.; ,.:¢ �.:. ::.: ..; u:nc ,� .:� ..�. �w.,a>.g. � "�.,:x e r, �'�': fa .y..' i .'� �p ;� '� r fi� ^(x.�°t•'� �,� y.r" :a ,x.+.. F w '�� *;^ a�. n M:a ro.��8�:: '�� ;,�:� ..�:,.'. aF�,:>x � 3.�a' Aa ::�' q �&°Yi d-*�.t ' ' s.:l,rs.,r •t�: �� o-. ` .P'.._ e. a..`� lot *e..- S,J. �• ,� S., � ,;;.�>a•F x'� ».as�S+ �i. �e �t .. �.::� q.w. i rvu } wY�� �=• r*.� rz.' '°i'• :;.� � w:a_; w b '� xa r � e .a� tsr# ,r+ +�'.,' hr d Y'.,,v � " `�G''a`.�,. e w� wg # y i�,r> >�,. .:,R"a .a�. ,rr � :,i * �, i,da;`��^,l'.:,' •'�i ✓ „�, ,ix' �+' '� ,�'•) s '� �€. ��.. � a•-,��'2} &, .�. .� � -���' .'Y r .. 3� x#f d 't vf`m� +aw `�", ,.�• ,?�-.���: T r*:•G`v �, 3.,k ,an:,« ".' `� t'>� q why"Of tax a way� q:.: -�w, �.+,.' "; a '"=.,, ra�.:� �% x '� °.s ',:.,t.'?a + ;J;. �.'.�s* < ' ?. w�1� 6nv'r•�" a r & v :�a`.,�'2., "'„3 t.�.a > N^n .✓ 5 a"�'r y.k'a za;1d a f;.'K ! s t r d... ndp•,a+c�` 2 a ; .: , .. �, ,. ,.. j ,..A..� �`,:: ,, . # n � ,a z111V Ono an y•u>` :'ra� ,,a•,�"'zF,n 3h ar P Q�^v , d t'+ p, �+ 'k�, .rz, +� ,:t c .� .ap :'i�Y #r?%:•n.. s �'xi°s.�, -�f,',�. •„ still u�fir! , J v a.�r"r '.1� 4•t,`,: ✓,:i x,- �a..^fi,.�,: .0 ,.F �§ :x i >u "�* u �-;� k' w � �� � t i r �i "� i Y.' fd �=c ;i y/,�q� a' ,4L X 0 0 BEFORE THE BOARD OF SUPERVISORS TUESDAY, APRIL 26 1955 F THE BOARD MET IN REGRAR SEASION AT9A. Y1. IN THE BOARD CHA14BERS HALL OF RECORDS, MARTINEZ, 6ALIFORNIA. PRESENT: HON. H. L. CUM-INGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDE RICKSON. PRESENT: W. T. PAASCH, CLkRK. t In the Matter of Approving I Ordinance No. 949• 1 � f Ordinance No. 949, which establishes a load limit on portion off Pine Hollow . Road and declares said ordinance to be an emergency ordinance, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE ' ! BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published : ; for the time and in the manner required by law in THE POST DISPATCH, a newspaper of , general circulation printed and published in the County of Contra Costa.P. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving t � Ordinance No. 965. Ordinance No. 965, which amends Ordinance No. 382 by rezoning East Pleasant Hill area is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, �IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. 1 S IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published ; : for the time and in the manner required by law in PLEASANT HILL NEWS, a newspaper of general circulation printed and published in the County of Contra Costa.; The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavits of publication of Ordinances Nos . 935 and 912. This Board having heretofore adopted Ordinances Nos. 935 and 9�2 and Affidavits of Publication of each of said ordinances having been filed with this Board; and it , appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, ' IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared ;duly published. The foregoing order is passed by the unanimous vote of the Board. i F In the Matter of Authorizing Administrator to negoitate for ; lease with owner of property , located next to quarters occu- pied by Sanitation Division ' of the Health Department. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE ' BOARD ORDERED that D. M. Teeter, County Administrator, be and he is hereby authorized to negotiate for lease with owner of property located next to quarters occupied by the Sanitation Division of the Health Bepartment in Martinez, and for which the County would pay $125 per month. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Resolution and Notice of Intention to (Sell County Property. RESOLUTION t WHEREAS, the Director of Public Works has informed this Board that the one- story, frame store building and double garage acquired with a parcel of ]and on Valley :View Road in E1 Sobrante, and a one-story, frame cottage acquired with alparcel of land .purchased for right of way on San Pablo Dam Road in E1 Sobrante, should be removed from the property and recommends that the structures be sold for removal and/or demolition ,:at public auction to the highest bidder, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa finds and determines that the above described structures are no longer :needed for any County purposes and hereby directs the County Right of Way Agent to sell : the above structures for removal and/or demolition at public auction to the highest bidder for cash, in accordance with terms and conditions of sale prepared by the Right !of Way Agent. i BE IT FURTHER RESOLVED that this Board sets Thursday the 12th day of May, ' 1955 at 2:00 p.m. o'clock, on the premises, for the buildings at 5072 Sobrante Avenue, - f z til 01 x Tuesday, April 26, 1955, Continued - E1 Sobrante, and 3:00 p.m. o'clock, on the premises, for the b4ilding at 6363 San Pablo Dam Road, E1 Sobrante, as the times and places where oral bidsishall be received. The successful bidder must immediately deposit cash equal to twent -five per cent (25%) of the bid price and must pay the balance in cash within ten (10) days. BE IT FURTHER RESOLVED that the Clerk of this Board is directed to post and to publish once at least five days prior to sale in the "El Sobrante Herald Bee Press" newspaper notice of the intended sale of the above property. Such notice is attached hereto and made a part hereof. i Passed and adopted by at least four-fifth's vote of the Board of Supervisors of the County of Contra Costa, State of California, on the 26th day of April, 1955, by the following vote, to wit : { AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supe rvi so rs - None ABSENT: Supervisors - None. NOTICE OF SALE The County of Contra Costa will cause to be sold at pjublic auction for re- and/or demolition a one-story frame store building withtached frame garage Itone-story located at 5072 Sobrante Avenue, EI Sobrante, California; and frame cottage located at 6363 San Pablo Dam Road, E1 Sobrante, California. I Sale to take place on the premises by public auctionbeginning at 2:00 p.m. on Thursday, the 12th day of May, 1955. Open for inspection, Wednesday, the 11th day of May, 1955, between the hours of 10:00 a.m and 3:00 p.m. Terms and conditions of sale may be had upon application to the County Right of Way Agent, Room 230, Hall of Records, Martinez, California, or phone Martinez 3000 - Extension 237. DATED: April 26, 1955 WALTER T. P AASCH County Clerk ,and ex-Officio Clerk of the Board `of Supervisors of the County of Contra Costa, State of California By M. Aoi Smith Deputy . In the Matter of Granting Permission to Leave State. i On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that DON E. WARD, PLANNING COMMISSIONER, zs granted permission to leave the STATE OF CALIFORNIA for a period of thirty (30) days commencing May 16, 1955. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. r t On the recommendation of the County Administrator, an4on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD pRDERED that Willard L. Meyers, Jr. , Airport Manager, be, and he is authorized to attend, at County expense, the following: California Association of Airport Executives meeting at Long Beach, May 18 - 20. The foregoing order is passed by the unanimous vote of the Board. ' In the Matter of Cancellation of delinquent County Tax Lien. The State of California, Division of Highways, having requested the cancella- tion of the 1944-45 County tax lien which shows on the records as unpaid on certain property acquired by the State; and The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the unpaid 1944-45 County tax lien on the property hereinafter described; and said request having been approved by the District Attorney; ' F On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1944-45 County tax lien on the following described property as requested: Richmond Junction Heights Tract, 1944 Sale No. 1Q60, Lot 5 Block 26; 1944 Sale No. 1061, Lot 6, Block 26; 1944 Sale No. 1062, Lot 7, Block 26; 1944 Sale No. 1063, Lot 8, Block 26. The foregoing order is passed by the unanimous vote of the Board. Tuesday, April 26, 1955, Continued - In the Matter of Authorizing Purchase Order for maintenance of traffic signals on Pitts- burg-Antioch Highway. The Board of Supervisors having authorized the State Division of Highways to ; maintain traffic signals on the Pittsburg-Antioch Highway at the entrance to Columbia ' Steel Company during the past year, and the Public Works Department ha*g received a communication from District IV of the State Division of Highways requesting that a Pur- ' chase Order in the amount of 4300 be forwarded to that office to cover the maintenance period from July 1, 1953, to June 30, 1956; j On the recommendation of the Director of Public Works, and onsmotion of Super- , visor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERBD that the Pub lic Works Department is authorized to prepare a requisition for a purchase order as re ; quested by the State Division of Highways for the maintenance of said signals. The foregoing order is passed by the unanimous vote of the Board. ' In the Matter of Personnel ' Adjustments. On the recommendation of the County Administrator and on mot;on of Supervisor ! Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORllERED that the following per- ' sonnei adjustments are authorized: { ESTABLISH NEW CLASSIFICATIONS of ACCOUNTING SUPERVISOR, RANGE i1 + ($470—$564) , effective Ma 1, 1955; ASSISTANT HOSPITAL ADMIN- ISTRATOR, RANGE 36 ($515-1618) , effective May 1, 1955; DIRECTOR OF CIVIL DEFENSE, RANGE 39 ($5904709) , effective at onc * ADMINISTRATOR s ' Cancel one position of Administrative Technician. AUDITOR-CONTROLLER f Allocate one position of accounting Supervisor effective May 1., 1955• PUBLIC WORKS DEPARTMENT x E F Addition of one position of Assistant Right-of-Way Agent, effective May 1, 1955. s I HOSPITAL 4 i Allocate one position of Assistant Hospital Administrator, effective May 1, 1953. 1 - e Add one position of Assistant Operating Engineer, effective April 27, z 1955. CLERK Add one position of Typist Clerk, effective May 1, 1955. i CIVIL DEFENSE Allocate one position of Director of Civil Defense, effective kt once. The foregoing order is passed by the unanimous vote of the Board. C ' In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator and on mo t* of Supervisor' ' Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the follow- : ing appropriation adjustments be and they are hereby authorized: b Appro riation Decrease Increase Richmond Buil f Capital Uut lay - Furniture & Furngs. j $ 1,050.00 - Sundry Equipment 012050.00 -Desks, Chairs, etc. 29250.00 ` Unappropriated Reserve - General Fund 22250.00 To adjust building appropriations and to release amount for red appropria- tion to Temporary Help and to Municipal Court Clerk accounts. I : Contra Costa County Bldg. . Richmond r Temporary Help 1,325.00 Unappropriated Reserve 11,325.00 This is necessary to replace Janitors who have accumulated overtime, etc. fi ' Oakley Judicial District Capital Outlay - Furniture 1,764..00 Unappropriated Reserve - General Fund 19764.00 To provide desks, chairs, files, etc. , for Judges Office, Constable's Office and Court in Oakley. Tuesday, April 26, 1955, Continued - r z Appropriation Decase Increase Municipal Court 1 file Document 12 section 1165-955 880.00 1 top for folded document file #165-955 15.00 1 base 1165-955 28.00 Unappropriated Reserve $ 3.00 Adjustment requested to purchase new docket counter and files for clerks office in new building. Y : Sheriff . Temporary Salaries 41000.00 Special Expenses 4,0.00 Unappropriated Reserve - General Fund 4,OOQ.00 42000.00 Five per diem employees May and June to cover vacation reliefs of Patrol Division and salary per diem to operate patrol boat 2 days per week (33.28 per week x 8 weeks) Temporary Salaries 201-204 R 667.00' Unappropriated Reserve - General Fund 1003 667.00 To provide for per diem vacation relief Patrol Division. Amount of unfilled positions for the month of March closed into appropriated reserve is needed in temporary salaries, for example, the leave of absence of Larry Hills, etc. 'Public Works Department Primary Road Construction 11481 7160.00 Secondary Road Construction 14537 760.00 To cover cost of installing 40* of 36" C.M.P., Work Oder 4067. Primary Road Construction 11481 10,500.00 Primary Bridge Construction 13641 10,500.00 To cover cost of rebuilding birdge deck on Reliez Station Road, Work Order 4069. PrimaryConstruction Road st ru tion v1+271 r 19673-00 Primary Rights of Way #3861 1,673.00 To cover part of cost of reconstructing Solano Way, Idbrk Order 4013 , etc. F Aid to Cities - Grants in Aid 943.00 Secondary Road Construction 903.00 Balance left from appropriation pp priation for reconstruction ofITennent Avenue. ;Road Commissioner Temporary & Seasonal Help 3l275-00 Unappropriated Reserve - General Fund 3,2 5.00 To transfer to temporary and seasonal help the adjust ent made from Road Commissioner - Permanent Personnel to Unappropr cited Reserve for the month of March, 1955. County Garage Capital Outlay - Autos & Trucks 61200.00 Unappropriated Reserve - General Fund 6,260.00 To cover purchase of 2 additional power wagons neededifor new survey parties being organized in the Public Works Department, etc. Superior Court #5 Richmond t Capital Outlay (Viewing Box) 50.00 Expense Reimbursement 50.00 Unappropriated Reserve 50.00 50.00 Viewing Box necessary in operation of Jury Trials commencing April 1, 1955. 'County Library 204 - Temporary Seasonal Help ; 32694.00 Unappropriated Reserve - County Library Fund 326 4.00 Flood Control , 2505 Staff Personnel Temporary 204 100.00 Unappropriated Reserve 2505 10.00 To provide for temporary help while filling vacancies in permanent staff personnel. The foregoing order is passed by the unanimous vote o the Board. 3 F i 04 { Tuesday, April 26, 1955, Continued - i In the Matter of Establishing a Policy for the Approval of Subdivisions in Areas of the Territory of the County r of Contra Costa where a Flood Control Problem Exists. RESOLUTION f 1. WHEREAS, this Board on the 20th day of July, 1954, adopted a policy for the approval of subdivisions in Ygnacio Valley, and 2. WHEREAS, it appears to the Board that a similar policy is #necessary and desirable for certain other sections of the County of Contra Costa where subdivisions are proposed and where a flood problem does exist, > ` 3. NOW, THEREFORE, BE IT RESOLVED that the policy of this Board is that , for , storm water drainage and flood control in certain other areas in the County of Contra : Costa where a flood control problem does exist or may be created by additional subdi- hiding, subdivisions shall be approved from time to time as they are presented accord- ing to the policy herein stated. 4. The Board of Supervisors may, on the recommendation of the Contra Costa County Flood Control and Water Conservation District, establish storm drain districts : under the provisions of an appropriate drainage district act including the Storm Drain Maintenance District Act of 1937. Such districts will be formed to (a) delineate the boundaries of the district, (b) sponsor any necessary assessment district at the time the outlet channels and appurtenances become essential, (c) pay the costs of the above proposed assessment proceedings, (d) finance construction of any portion of required outlet channels and appurtenances, (e) maintain drainage works after they are installed. 5. A subdivider shall deposit upon the approval of a subdivilion in such an area, cash or a surety corporation bond with the Treasurer of the County of Contra Costa. The bond shall provide for the payment by the subdivider of his 'obligation here- under, in connection with his subdivision. Such deposit shall be equivalent to a sum of money per acre for gross acreage in the subdivision equal to the estimated cost of the outlet channels and appurtenances required in the storm drain district, divided by the gross developable acreage of the whole district. The subdivider shall be credited with the drainage structures, other than for intract drainage, required and installed in his subdivision. The conditions of the deposit are these: 6. That when the development of the district has proceeded to such a point that construction of any portion of the outlet channels and appurtenancgs is essential, the deposit shall be applied to any assessment or tax levied in the district for the construction of the outlet channel to the credit of the properties for which the deposit has been made. If the deposit is sufficient to pay the assessment or tax, the assess- ment or tax shall be discharged by the payment of the deposit. If after, completion of all proposed outlet channels and appurtenances, the deposit exceeds the total assess- ment or tax, any overage shall be refunded to the subdivider or his successor in inter- , est. nter, est. If the deposit is not adequate to pay the cost of the assessment or tax levied against the property for which benefit the deposit was made, the deposit shall be paid ' for the credit of the assessment. 7. In-tract drainage shall be provided by the subdivider as has heretofore been required. E t g. Subdivisions in such areas will be approved on the condition that the . subdivider deposit with the Treasurer of the County of Contra Costa as hereinbefore pro- vided by the foregoing formula, and shall receive a plan of the proposed drainage struc- tures within the area. 4 9. A storm drain district will be formed within one year after such a deposit; or the deposit shall be refunded. 10. If it is determined that the development of the district is such that an outlet channel will never be necessary, upon determination of that fact by the Board of ; Supervisors, the deposits will be returned to the subdivider. If within ten years actual construction of said outlet channel has not been undertaken, the 'cash or bond shall be refunded to the subdivider or exonerated, as the case may be. BE IT FURTHER RESOLVED that the Clerk of this Board is directed to send a ; certified copy of this Resolution to each City Council and each City Planning Commission in Contra Costa County. Each City Council and City Planning Commission is hereby requested to cooper ate in the enforcement of the above stated policy by requiring subdividers of incorpor ated lands to comply with these policies. The foregoing resolution was passed and adopted on the motion of Supervisor Goyak, seconded by Supervisor Taylor, and adopted by the following vote of the Board, to wit. AYES: Supervisors - I. T. GOYAK, H. L. CU141INGS, RAID S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE •� ABSENT: Supervisors - NONE. s In the Matter of Annexation to the City of San Pablo. s 6 This Board of Supervisors having received a certificate from the Secretary , of State acknowledging receipt of copy of Ordinance No. 152 of the City of San Pablo with reference to annexation to said City of the "W. C. Morrow et. al. Annexation"; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said certificate be PLACED ON FILE. 3 a 4 Tuesday, April 26, 1955, Continued - In the Matter of Authorizing opposition to Assembly Bill 2554 relating to repayment of overpayments in Old Age Security program. On the recommendation of the Social Welfare Director sand on motion of Super- visor Goyak, seconded by Supervisor Buchanan, IT IS BY THIS BOARD RESOLVED that a tele- gram be forwarded to Governor Goodwin J. Knight expressing opposition to Assembly Bill 2554. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of issue of warrants with refer- ence to financing of improve- l meats, Zone 1, Contra Costa } County Storm Drainage District. C. C. Rich, Chief Engineer for the Contra Costa County Flood Control and Watex Conservation District, having notified this Board that at a recent conference between representatives of the Contra Costa County Storm Drainage Distrsct, Zone 1, and the Burton Home Owners Association, it was agreed that the financing of drainage improve- ments in Lafayette Valley restates could be accomplished by the issue of warrants, which warrants would be issue.: for a period of five years and would require a tax of 0.60 per $100 assessed valuation to repay them; and The District Attorney having approved said request; 3 NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that approval is given to the issue of warrants in an amount not to exceed $12,500 for a term of five years. I �? The foregoing order is passed by the unanimous vote of the Board. " i In the Matter of Sewage problems in Diablo Public Utilities District. A. F. Bray, Jr. , attorney for the Diablo Public Utilities District, appears before this Board and reports that at a meeting held recently between the Directors of the Diablo Public Utilities District and the Central Contra Costa Sanitary District a mutual arrangement was negotiated whereby the two districts will enter into a contract, following which either annexation proceedings by petition by the Public Utilities Dis- trict to the Sanitary District will be instituted, or the Central Contra Costa Sanitary District will call an election to provide for the annexation ofthe Public Utilities District to the Sanitary District; and The Board of Supervisors accepts the statements of Mr. Bray as a progress re- port of the efforts of said Diablo Public Utilities District to solve its sewage prob- lems. c In the Matter of Proposed "Hall of ' Fame" to honor celebrated athletes born or reared in Contra Costa County. Mr. Sam Billecci appears before this Board in the interest of a proposed "Hall P Pe � P P of Fame" in Contra Costa County for the purpose of honoring cebrated athletes born or reared in the County, and he suggests the assignment of a hall t the Antioch Fair- grounds for this purpose; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Contra Costa County Development Association is requested to sur- vey the details of such a proposal and file its recommendations with this Board. The foregoing order is passed by the unanimous vote o;f the Board. r i In the Matter of Compensation of Court Attaches (excluding Court Reporters) of the Richmond Muni- cipal Court. Judge Leo Marcollo of the Richmond Municipal Court appears before this Board. and requests that the Board adopt a resolution urging the State�Legislature to increase the salaries of the attachds of the Richmond Municipal Court; and On motion of Supervisor Goyak, seconded by Superviso Taylor, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested tostudy the salaries of the court attaches in the Richmond Municipal Court (excluding court reporters) and present its recommendations to this Board. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Compensation of Richmond Municipal Court Reporters. Mr. Robert Beechenor, one of the court reporters fromgthe Richmond Municipal Court, appears before this Board and requests that the Board adopt a resolution recom- z mending to the State Legislature that the salaries of the Municipal Court reporters in I 306 f r Tuesday, April 26, 1955, Continued - Contra Costa County be increased; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administratoror his recom mendations to be made on May 3 to this Board. s The foregoing order is passed by the unanimous vote of the Board. ' � 1 1 In the Matter of Proposed ordinance i which would provide certain regula- ; tions for public water supplies and wells. Clifford C. Cole of the County Health Department appears before this Board and presents material for a proposed ordinance which would regulate public water sup- plies and wells; and j i On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY ! THE BOARD ORDERED that said matter is referred to the District Attorneylfor his review , and recommendations to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of : Directors for Diablo Public Util- ity District. The Board of Directors of the Diablo Public Utility District having notified ; this Board that only one person has been nominated for each office of member of the + Board of Directors to be filled at the Diablo Public Utility District General Election on May 3, 195 ; and no petition has been received signed by fifty (50) landowners or , fifty-one (M percent of the landowners in the district requesting a General Election ` in the District be held; and said Board of Directors have ordered that aii election shall not be held; NOW, THEREFORE, under provisions of Section 16174 of the Public Utilities . Code of the State of California, and on motion of Supervisor Buchanan, econded by : Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the persons nominated for each ; , office of member of the Board of Directors: G WILLIAM MI. HALE, JR. PAUL F. WENDT ' be, and the same are hereby appointed to the office of Director of the blo Public , Utility District for a term of four years commencing May 3, 1955• The foregoing order is passed by the unanimous vote of the Board. if + In the Matter of Repair Bill pre- sented by E. E. Burgess on behalf of Edward Masek. A communication from E. E. Burgess, dated April 20, 1955, to w#iich is attached a repair bill from Val Strough Chevrolet Company in the amount of 453 for repair of , damage to the automobile of Edward Masek, P.Q. Box 115, Pinole, having been received by this Board; 33 On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY . THE BOARD ORDERED that said matter is referred to the District Attorney.1 3 The foregoing order is passed by the unanimous vote of the Board. F= In the Matter of Approval of , agreement with California Fresh ; Peach Advisory Board and Cali- fornia Fresh Plum Advisory Board. Inspection Service Agreement dated April 12, 1955, between tho County of Contra Costa and the California Fresh Peach Advisory Board and the California Fresh : Plum Advisory Board, hereinafter referred to as the Board, acting pursuant to the auth- ority of the Director of Agriculture of the State of California; and wherein it is ' agreed that the County Agricultural Commissioner of Contra Costa County will provide ! inspection, certification and enforcement services upon fresh peaches and fresh plums in said County pursuant to the provisions of Marketing Order and rules and regulations ' made effective by the Director of Agriculture, etc.; and, wherein it is kgreed that the Board shall pay the County for additional expenses incurred by the County in performing ' the inspection, etc. , pursuant to said agreement at the rate of one dollar (41) total cost for inspection work performed during the 1955-56 marketing season, �s presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED, and H. L. Cum- mings, Chairman of the Board of Supervisors, is authorized to execute same on behalf of , the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. 307 } Tuesday, April 26, 1455, Continued - In the Matter of the Withdrawal of Territory from BRIONES COUNTY NOTICE OF TI14EE AND PLACE FIXED FOR FIRE PROTECTION DISTRICT. HEARING PETITION FOR WITHDRAWAL OF TERRITORY NOTICE IS HEREBY GIVEN that there has been filed with the Board of Super- visors of the County of Contra Costa a petition for the withdra�' ral of the hereinafter { described real property from the Briones County Fire Protection District. Said petitio will be heard before the Board of Supervisors in the Chambers of said Board in the Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, on Tues day, the 17th day of May, 1955, at ten otclock a.m. , or as soon; thereafter as the mat- ter may be heard; said time of hearing being not less than ten x(10) nor more than thirty (30) days after the receipt of said petition. The County Clerk is directed to cause notice of said hearing to be given by publishing a copy ar this resolution one (1) time in the "ORINDA SUN", a newspaper circulated in the Bripnes County Fire Protec- tion District, which this Board deems most likely to give noticje to its inhabitants of { the proposed withdrawal, and also by posting copies of this resolution in three (3) of the most public places in the district, one of which is within the portion of the dis- trict desired to be withdrawn. Both publication and posting are to be accomplished at least one (1) week prior to the time herein fixed for hearing. '; At said hearing any person interested may appear and object to the withdrawal of the portion from the dis- trict or to the continuance of the remaining territory as a district. The territory which petitioners seek to have withdrawn from said Briones County Fire Protection Dis- trict is particularly described as follows, to wit: BEGINNING at a point in the center line of itildcat Creek being the most southern corner of Lot 53 as shown on the map entitled "Map of the Rancho E1 Sobrante, accompanying and forming a part of the Final Report of the Referees in Partition", which map was filed in the office of the County Recorder of Contra Costa County, State of California, March 14, 1910; thence meandering along the center line of said creek the following courses and distances; North 71" 311 08" West 133.33 feet; North 10 461 18" West,' 129.39 feet; North 65" 161 O1" West, 112.20 feet ; North 14" 31t 07" West, 95.07 feet; North 5" 461 10" West, 29.05 feet; North 54" 461 08" West, 120.78 feet; North 18" 161 29" West, 102.98 feet; North 80" 111 32" West, 65.99 feet; North 480 311 07" West,, 60.73 feet ; North 74" Olt 34" West; 66 feet; North 5j* 461 291, West 52.8 feet; North 33" 301 41" West, 40.93 feet ; South 89" 281 10" West, 106.92 feet; North 57" 461 35" West, 66 feet; North 62" 011 38" West, 132 feet; North 22" 46t 29" West, 70.64 feet; North 88" 321 01" West;, 188.76 feet; North 58" 161 49" West 94.39 feet; North 21" 011 39" West!, 66 feet; North 79" 161 58" West, 101.64 feet; North ll* 32t 08" West, 15$:43 feet; North 50" 461 49" West, 85.81 feet; North 30" 161 48" West, 158.41 feet; North 17" 421 20" East, 142.58 feet; North 12" 321 15" West, 72.61 feet; North 36" 3211 West, 137.27 feet; thence leaving said center line and running along the southeastern line of said Lot 53, South 80" 561 27" West, 405.74 feet to a stake marked A. C. 2; and North 34" 131 25" West, 817.24 feet to a stake marked A. C. 3 at the most westerly corner of said lot 53, being a point on the boundary line of the City of Richmond; thence following the boundary line of the City of Richmond, Northeasterly along the northwesterly line of said Lot 53 to Stake IJ being the most northern corner of said Lot 53; thence South 0° 1V East 13.20 chains to Post T3; thence East 32.26 chains to Stake I. being the most easterly corner of said Lot 53, said point being also a point on Lot 5 Rancho E1 Sobrante; thence South 37" 451 West along the west- erly line of said Lot 5, 3.92 chains to Stake CB being themost westerly corner of said Lot 5; thence South 86 East along the southerly line of said Lot 5 40.00 chains; thence leaving the southerly line of said Lot 5, North- westerly along a line which if extended would intersect the northwest corner of Specific Tract C, Rancho El Sobrante, to the intersection thereof with the northerly line of said Lot 5; thence leaving the boundary line of the City of Richmond, in a general Easterly and Southeasterly direction along the northerly and easterly line of said Lot 5 to the most easterly corner thereof, being also a point on the boundary line of Specific Tract D Rancho E1 Sobrante; thence in a general Southerly direction along; the northeasterly line of said Specific Tract D to the most westerly corner of Lot 2, Rancho El Sobrante; thence Easterly along the southerly line of said Lot 2 to the intersection thereof with the westerly boundary line of the Briones School District, being a point on the boundary line of the OrindaCounty Fire Pro- tection District; thence in a general Southerly direction following the westerly boundary line of the Orinda County Fire Protection District to its intersection with the boundary line of the Eastern Contra Costa County Fire Protection District; thence leaving the boundary line of the Orinda County Fire Protection District and following the boundary line of the Eastern Contra Costa County Fire Protection District Southwesterly-,," in a general direction to its intersection with the Contra Costa Countyboundary line; thence leaving the Eastern Contra Costa County Fire Protection District boundary line and following the Contra Costa County boundary line in a gen- eral Northwesterly direction to the intersection thereof with the Berkeley Woods-Park Hills County Fire Protection District boundary line; thence leaving the Contra Costa County boundary line and following the southerly and easterly line of the Berkeley Woods-Park Hills County Fire Protection District in a Easterly and Northerly direction to its intersection with the boundary line of the Kensington County Fire ProtectionDistrict, thence leaving the Berkeley Woods-Park Hills County Fire Protection District boundary line and following the easterly boundary line of the Kensington County Fire Protection District in a general Northwesterlyrdirection to the point of beginning. Passed and adopted by the Board of Supervisors of thexCounty of Contra Costa this 26th day of April, 1955, by the following vote, to wit: r 4 AYES: Supervisors - I. T. GOYAK, H. L. CUR , NGS, RAY S. TAYLOR, W. G. BUCHAN AN, J . FREDPiICKSON $ NOES: Supervisors - BONE + _ y ABSENT: Supervisors - NONE. 308 Tuesday, April 26, 1955, Continued - i ' In the Matter of Granting Judge fLeo G. Marcollo permission to ; leave the State. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE ! BOARD ORDERED that Honorable Leo G. Marcollo, Judge of the Richmond Municipal Court, 5 be and he is hereby granted permission to leave California for a period Df six weeks, commencing May 2, 1955. The foregoing order was passed by the unanimous vote of the Board. ! In the Matter of Assessment Pro- ceedings to Develop an Adequate lWater System for the Lakewood ' Area near Walnut Creek in the ; County of Contra Costa. RESOLUTION WHEREAS, JOHN NEJEDLY, Attorney at Law, appeared before this IJ6ard and pre- sented a petition, in which residents and property owners in the Lakewood District re-: ! ; quest assessment proceedings for the purpose of developing an adequate w'ter system for ! , the area in which they reside, to be served by the East Bay Municipal Utility District; and WHEREAS, this Board is advised that the Lakewood Area is badlyl in need of a new and adequate water system and a source of water which will be availaqDle to it through the East Bay Municipal Utility District facilities when it has c mpleted a new land properly engineered system for service within the Lakewood Area; r i NOW, THEREFORE, BE IT RESOLVED that this Board will entertain proper peti- tion for assessment proceedings should such proceedings be instituted byithe residents of the said Lakewood Area for the purposes mentioned. i PASSED AND ADOPTED at a regular meeting of the Board of Superors of the j ; County of Contra Costa, State of California, held on Tuesday, the 26th day of April, 1955, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickso -NOES: Supervisors - None ABSENT: Supervisors - None. f . I � And the Board takes recess to meet on Tuesday, May 3, 1955, at 9 a..m., in the Board Chambers, Hall of Records, Martinez, California. i . t hairman 1ATTEST: i W. T. PAASCH, CLERK j By 1 Deputy Clerk. w :. t _ _ 3 r i I 3 0.9 r } BEFORE THE BOARD OF SUPERVISORS TUESDA , MAY 3, 1955 , THE BOARD PET IN REGULAR SESSIO AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: BION. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVIS04 I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHAYAN, J. FREDERICKSON. � PRESENT: W. T. PAASCH, CLERK. On Motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceeIngs of this Board for the month of A Aril, 1955 , was waived, and said min8tes Ind proveedings were approved as written, and the Chairman authorized to sign said minutes. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, jand on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THBOARD ORDERED that The Agricultural Commissioner be , and he is authorized tont end, at County expense, the following: Annual Convention of the A gricultural Commis 'ionersl Association of the State, to be held June 6thto June 9th inclusive at Feather River Inn. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Settlement of County's Claim against Estate of Myrtle Anderson. , ' The Board being fully advised in the premises, andlit appearing that the County's claim against the Estate of Myrtle A nderson for cage at County Hospital Is disputed and uncertain, and that it will be to the County s best interest to con- promise same, on motion of Supervisor Goyak, seconded by Supervigor Taylor, 'IT IS BY THE BOARD ORDERED that the District Attorney is authorized and directed to compromise the above claim for one half of the original amount of $1,13 . 65 ,to wit: $565.830 and to give a full receipt therefor to Robert Elder the Admiistrator of said estate. The foregoing order is passed by the unanimous vot of the Board. L, In the Matter of Authorizing attendance at meeting. an the recommendation of the County A dministratog, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TH BOARD ORDERED that Supervisor Goyak be, and he is authorized to attend, at Coun y expense, the f ollowing: R Meeting, as B- ard Representative, at Sacramento, May 9, 1955 hearing of AB 2248 and AB 2249 before the Ass mbly Public Utilities and Corporations Committee. i The foregoing order is passed by the unanimous vot of the Board. In the Matter of Bids for fire truck r for Mt. Diablo County Fire Protection District. The County Purchasing Agent having advertised for rids for a fire truck, required by the Mt. Diablo County ?sire Protection District, qnd this being the time fixed for the opening of said bids, bids were received from he following and read by the Clerk: P. F. Van Pelt, Inc. , (Oakdale, California; Coast A pparatus Incorporated, 1265 Market Street, XConcord, California; Food Machinery and Chemical Corporation, John Bean ,� p Division, San Jose 1, California; and the Fire Chief of the Fit. Diablo County Fire Protection Iidtrict and the County Purchasing Agent having recommended to this Board that the bd of P. E. Van Pelt Inc. , in the amount of $1$,4777.17 (including California Stat Sales Tax) f.o.b. Is the best bid received; and this Hoard having determined t4at said bid is the best bid received; G On motion. of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORBERED that the bid of P. E. Van Pelt, Inc. , is AgCEPTED. IT IS BY THE BOARD FURTHER ORDERED that the Clerk f this Board is . . authorized to �eturn the bid checks which accompanied the bid of the-unsuccessful bidders. The foregoing order is passed by the unanimous votq of the Board. 1 II 3 10 Tuesday, May 3, 1955, continued. In the Matter of Sale of Acalanes Union School District Bonds (1952, Series D). i f WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $1,500,00 principal amount cif bonds of Acalanes Union High School District of Contra Costa County; and furthe duly authorized the sale of $1002000, 1952 School ponds, Series D, of said bonds at pubic mle to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bonds bas been duly given in the manner prescribed by this Board of Supervisors and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit: { i e Name of Bidder Net Interest Clst to District Bank of America, N. T. & S. A. $27,021.00 American Trust Company, Account Manager 27,562.50 } i Dean Witter & Co. 28,025.00 { AND WHEREAS, the said bid of Bank of America, N. T. do S. A. 3ls the highest and best bids for said bonds, considering the interest rates specifiedand the premium offered, if any, 9 NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: 1. Said bid of Bank of America, N. T. & S. A. for $100,000 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costs County is hereby authorized and directed to l eliver said 'ponds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Par andaccrued in- terest to date of delivery, plus a premium of $79; Bond Numbers Interest ?Bate Per Annum D- 1 - D- 15 5 D-16 - D- 50 2 1/4% D-51 - D- 85 2 1/2% 1 LZ-X36 - D-loo 2 3/4% f Said bonds shall bear interest at the said rates hereinabove et forth, payable semi-annually on December 1 and June 1 in each year, except in rest for the' first year which is payable in one installment nn June 1, 1956. 2. All bids except the bid of said Ba_~ik of America X. T. & I A. , are hereby rejected and the Clerk of this Board of Supervisors is hereby oered and ; P directed to return to the unsuccessful bidders their several checks acmpanying f their respective bids. 3• The Clerk of this Board of Supervisors is directed to cause to be lithographed, printed or engraved a sufficient number of blank bonds a* coupons of suitable quality, said bonds and coupons to show on their face that she same bear interest at the rates aforesaid. PASSED AND ADOPTED th—+ s 3rd day of May, 1955, by the Board of Supervisors of Contra Costa County, by the following vote: { AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson i NOES: Supervisors - NONE x r ABSENT: Supervisors - NONE j i In the Matter of the Altering of the { Boundaries of the Central Contra Costa Sanitary District. RESOLUTION ALTERING B t1UNDARIES 3 r s WHEREAS, proceedings have been taken by the District Board of the CENTRAL CONTRA CnSTA SANITARY DISTRICT pursuant to Division 6, part 1, A rticlel3 , Chapter 9 of the Health and Safety Code of the State of California, pursuant to which said District board has petitioned the Board of Supervisors to alter the boundaries of said District to include the hereinafter described land; and WHEREAS, said territory is not within any other Sanitary Dig ict, is contiguous to said Sanitary District, and said District Board has deteraned that it is in the best interests of said territory and said District that sasid territory be annexed to said District and that such territory will be benefited thereby. NOW, THEREFORE, BE IT ORDERED as follows: That the boundaries of the CENTRAL CONTRA COSTA S.45ITA.RY DISTRICT be and they hereby are altered by annexing thereto the hereinafter describederritory, which territory in the County of Contra Costa, State of California is ereby ,annexed to said District. HUGHES RANCH ANNEXATION All that certain real property situated in the County of Contra Costa State of California, described as follows: Beginnir-r at a point of intersection of the eastern line of Las Lomitas Subdivision, Unit No. 2, as said subdivision is dsignated on the map filed November 9, 1948, in Volume 36 of Maps, at page 17, with the northern line of TassaJara Road; thence easterly plong said ---- --- - northern line of Tassajara Road to its intersection with the northern f Tuesday May 3, 1955, continued. 31 � 5 extension of the ties tern line of the parcel of land described in the deed to John Norris, recorded June 7, 1948, under Recorder's Serial No. 21284, in Volume 1207 of Official Records, at page 548; tence southerly along said northern extension and the western line of sad Norris parcel (1207 n.R.543) to the most southern corner of said parcel; thence east- erly along the southern line of said Norris parcel (1207 O.R.548) to the most western corner of the parcel of land desc4ibed in the deed to John Norris, recorded January 22, 1954, under Reco;der's Serial No. 3659, in Volume 2258 of Official Records at page 219; thence south- -easterly along the southwestern line of said Norris parcel (2258 O.R. 259) to the most southern corner, also being a poijt on the center line of a county road more commonly known as Freitas Rodd thence north- easterly along the centerline of said Freitas Road# 476 feet, more or less, to a point on the western line of the parcellof land described in the deed to Hans C. Clausen, recorded August 111 1920 in Volume 369 of Deeds, at page 21; thence southerly along tide western line of said Clausen parcel (369 D. 21) to the north 11 e of the 80.92 acre parcel of land distributed 4o Jennie C. Everett inthe Decree of Dis- tribution, recorded August 16, 1909 in Volume 146 9f Deeds, at nage 113; thence westerly along the northern line of said Everett parcel (146 D. 113) and the northern line of the 33.04 acre parcel of land distributed to May Margaret Gilbert in said Decree of Distribution (146 D.113) to a point on the east line of the parcel of land designated on the map entitled "Map of Nogales Tract" which map was filed AuCust 12, 1912, In Volume 8 of Paps, at page 176; thence north alo*g the eastern line of said Nogales Tract to the south line of said Tr it Road; thence westerly along the south lire of said Freitas Road 1500 fee , more or less, to its intersection with the southern extension of the western line of the parcel of land described in the deed to John F. Chrisman, recorded October 25, 1876 , in Volume 31 of Deeds, at page 317;thence northerly along said southern extension and western line to the northwest corner of said Chrisman parcel (31 D. 317) , also being the south line of the parcel of land described in the deed to Join W. Dinsmore, recorded May 22, 1940, in Volume 527 of Official Records, at page 462; thence easterly along said southern line and its eastern extension to the southwest corner of the parcel of land described in the deed to Burton R. Brace, recorded July 8, 1943, under Recorder's erial No. 25604, in Volume 1219 of Official Records, at page 266; hence northerly along the eastern line of said Brace parcel (1219 0. R. 266) to a point on the south lire of the forementioned Tassajara Road, said point also being on the existing boundary of the Central Contra Costa Sanitary District; thence easterly along the southern line pP said TassaJara Road also being along said District Boundary to Ito intersection with -the southern extension of the hereinabove mentioned eastern line of Las Lomitas Subdivision, Unit No. 2;thence northerly along said southern extension, also being along said District Boundaryto the point of beginning. Containing an area of 242 acres, more or less 5 BE IT FURTHER ORDERED AND RESOLVED that the County Plerk be and he hereby Is directed to file with the County Assessor of this County an� the Board of Equalization of the State of California, statements of this annexation together with the description thereof and a plat or map thereof. The foregoing Resolution and Order was duly and regularly passed and adopted at a Regular Meeting of the Board of Supervisors of Co tra Costa County this 3rd day of May, 1955, by the following vote; AYES: SUPERVISORS: I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. t NOES: Supervisors: NONE ABSENT: Supervisors: NONE In the Matter of Affidavits of Publication of Ordinances Nos. 949 and 950. This Board having heretofore adopted Ordinances Nos. 949 and 950 and Affidavits of Publication of each of said ordinances having been filed with this Board; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS AY T1M BOARD ORDERED that said ordinances be and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote f the Board. In the Matter of Establishment of Juvenile Bureau within the Sheriff's Department. At the request of Sheriff Brown and on recommendatioa of the County Administrator, and on motion of Supervisor Goyak, seconded by ,Supervisor Buchanan, IT IS BY THE BOARD ORDERED that commencing July 1, 1955 there shall be established a JUVENILE BUREAU 1v=1HIN THE DRERIFF'S DEPARTIMMIT. IT IS FUiUHER ORDERED THAT there shall be two additinnal employees allocated to the Sheriff for the purpose of staffing said Bureau, and the Civil Service Commission is requested to prepare specifications for `the two positions and to recommend the appropriate classifications and compensation, and in their studies to consider the Sheriff's recommendation that one of a positions be limited to male employees, and the other to female. i -.-. The foregoing order is passed by the unanimous vote lof the Board. E 1 t Tuesday, May � ... y y 3, 1955 - Continued. t In the Matter of Personnel A dJustment On recommendation of Civil Service Commission and the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Fredericks n, IT IS BY THE BOARD ORDERED that the salary of the Director of Public Works shall be changed from Salary Range 51 01023 - $1228) to Salary Range 52 051071 - $1285) 1 effective May 4-, 1955. FE The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation A djustments. On the recommendation of the County administrator and on moti Qn of Super- visor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and they are hereby authorized: i Auaronriation Decrease iIncrease Branch Tail � Sheriff' s Office, Richmond Job #1114 $ 50.00 I Probation Dept. " " #1115 6.00 Maintenance Job #1101 895.03 : Unappropriated Reserve Fund 895.00 56.00 { Exorbitant amount of repairs made it impossible to keep withi amount allotted. i s Building Maintenance Maintenance Shop Job 1108 105.00 Unappropriated Reserve Fund 205.00 7 Due to inadequacy of structure above amount is required to ma ntain building 4 for balance of the year. i Civil Defense , Capital outlay 367.00 F Unappropriated Reserve - General Fund 4367.00 4 Fire sirens, rescue truck and extinguisher, Project Applicatila and appropriation allowed in Fiscal Year 53-54. ':his appropriation was not carried for- E ward into this Fiscal Year and will therefore require that an appropriation be made to make funds available to pay the State for the County Share of equipmgnt. 1 Oakley Office Building Improvements, Oakley Bl6g.J6b 1347 1,47.00 ' Unappropria Led Reserve Fund 347.00 Unforseen difficulties exceeded amount allocated. Crockett Fire Protection District 2009 t Permanent Personnel 300.00 (1) Temporary 100.00 (2) Services 78.00 1 R) Expense Reimbursement 5.00 Supplies 26.00 {5) Capital Outlay 1,c 194.00 Unappropriated Reserve 2009 Fund 1,443.00 (1) More fires than anticipated as time of budget (2) Rent of quipment not anticipated at Lime of budget (3) Budget did not allow for sufficient mleage for con- vention expense (4) Budget did not allow sufficient amount for gasoline (5) Anticipate making an additional payment of 3000 on land using balance of capital outlay and sur- nius in Reserve in order to r educe interest. Briones Fire Protection District - 2006 Supplies l0.00 Unappropriated Reserve 2006 Fund 100.00 A ctual expenditures will exceed budgeted amount. Pittsbur Memorial Hall Richmond Memorial Job 1170 Services 250.00 Maintenance Job #1168 ServicesZ0.00 Unappropriated Reserve Fund 250.00 ?-10.00 Work is about completed at Richmond Memorial Hall and funds ale requested t to be transferred to do needed work at Pittsburg Memorial Hall. 7 Weimar Joint Sanitarium 30? � Services 25,000.00 Unappropriated Reserve Control (Revenue Deficiency) 25:0.00 Estimate ?/1/54 for T.B. Subsidy from State $83,540 � Estimate /25/55 for T.B. Subsidy from State 58,500 Reduced Revenue & Expenditures based on 25,000 estimated patient nays for T.B. patients .Hospital Weimar Sanitarium. Probation Department Services - Postage 44250.00;Communications $1500.00; Repair for Services and Equip- ment X250.00 20; 00.00 fi Special Expense - Service Other Depart- vents 5150.00 - Co Equipment $650.00 0.00 Care of Court Wards - Board and Care 2300.00 Unappropriated Reserve Fund 2800.00 2,300.00 t l Present ap'Dropriatlons not great enough to complete fiscal year. s 1 t Tuesday . May 3, 1915 - continued. The fore;-oinf_ order is passed by the unanimous vote of the Board. 3 In the Matter of the sta lis --ent � of a County Service Area Pursuant to the "County Service Area Law" RESMLUTION ESTABLISHING ! C(XJNTY SERVI AREA NO. L-4. t WHEREAS, there was filed in the office of the CountyClerk of the County of Contra Costa on the 22nd day of March, 1955s a petition pray ng for the establish- ment of a County Service Area, pursuant to the "County Service Area Law" , to in- clude the territory hereinafter described, to furnish street l�ghting services therein; and WIFF]EREAS, it aopea-red from the certificate of W. T. Papsch, County Clerk of Contra Costa. County, tlr^t said petition. as so filed 'Dore the signatures of one hun- dred fifteen (115) registered voters residing within said hereafter described terri- tory, tory, which numbeconstitutes not less than ten per cent (10%) of the registered voters residing therein; and ' WHEREAS, this 3oard did, on the 22nd day of March, 1955, pass and adopt its resolution of intention to establish said County Service Area, which said resolution contained P_11 of the maters required by Section 25210.15 of th'e Government Code, and did set ten o'clock a.r+. , Tuesda4°, the 3rd day of May, 1955, a the time and the Chambers of the 'hoard of Supervisors, Hall of Records, Main ands Court Streets, Mar- tinez, Contra Costa County, California, as the place for a public hearing on the estab- lishment of the area; and } WHEREAS, notice of said hearing was duly and rewularlY given in the manner prescribed by publication in the "EL SOBRANTE HERALD BEE PRESS' a newspaper of general circulation, circulated in the area, on March 31, 1955, as appears by the affidavit of the publisher on file herein, which said notice co tained all of the matters required to be contained therein by Section 25210.16 of the Government Code;and WHEREAS, this Board did, on this date, at the time and place set for hearing, call for protests as provided by Section 25210.17, and no prote� ts being made, either orally or in writing, by any interested person or taxpayer: I NOW, THEREFORE, this Board does FT-tM AND DETERMINE that the services describe in the resolution of intention are entirely extended County services, and does establis the hereinafter described area as County Service Area L-4, to p Ovide street lighting services therein. The hereinbefore referred to unincorporated area of tie County of Contra Costs, which is hereby formed into County Service Area L-4 is specifically described as follows: CO ,MNCING at the most northerly corner of Lot 306 Mo talvin Manor Unit No. 1, being a point on the boundary line of Co ty Service District L-3, said point also being the most westerly corner of Lot 493, Montalvin Manor Unit No. 2, filed July 23, 153 in Map 13ook 51, Page 26, Recorder's Office of Contra Costa C unty, California; thence in a general southeasterly direction along the southwestern line of Montalvin Manor Unit No. 2 and the southeasterly extension thereof to the southeast line of the present State Highway between San Pablo and Pinole; thence northeasterly along the outheastern line of the said State Higheeny to its intersection with the southeastern extension (South 38° 04' 100 Past) of the northeastern line of the said Montalvin Manor Unit ro. 2; thence North 38" 04, 10" Test along said extension, to the southeastern line of the Atchison, Topeka and Santa Fe Railroad right of ways, thence southwesterly along thelsoutheastern line of the said Santa =e Railroad to the most westerly corner of the said lot 4:93, the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of thelCounty of Contra Costa, at a meeting of said Board held on the 3rd day of May, 1955, bythe following vote, to wit: AYES: SUPERVISORS - 1 T. Goyak, F?. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - NONE ABSENT: Supervisors - NONE In the Matter of urging that the California Division of Higaways consider establishing a Sta&':e Highway linking the RIc :mond-San Rafael Rridge with vast Shore � Freeway to serve Contra Costa County and the North Ray Area. RESOLUTION 9 trHEREAS, the Board of Supervisors of the County of Contra Costa has determined that there lonesrs to be a need fora link to connect the Richmond-San Rafael Bridge and East Shore Freeway to serve Contra Costa County and the Worth Bay Area; and WHEREAS, the Richmond-San Rafael Bridge is e i g expected to be completed in June of 1956, and &thereafter there will be created significant new v'lumes of through traffic which have not existed before, and W'HIEREAS, the provision of highway facilities for through traffic is a re- sponsibility of the California Division of Highways; a NOW, THEREFORE, BE IT RES(LVED that theAoard of Supervisors of the County of Contra Costa recommends to our State Legislative Representative in Sacramento that the State Division of Highways be authorized to make a study and to determine: I i 1. The traffic demand for a direct link between the Richmond-San Rafael Bridge and East Shore Freeway to serve Contra Costa County and he north Bay Area. ;-� 14 Tuesday, May 3, 1955 , - continued. 2. she most practical route for the link. 3. 7-he design require^eats :or this facility. PASSED AND ADOPTED by the Board of Supervisors of the County cf Contra Costa at a meeting of said Board held an the 3rd clay of May,1955, by the following vote, A to wit: AYES: Supervisors - I. T. loyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan J. Frederickson. E NOES: Supervisors - :Sone i ABSENT: Supervisors - ozone 9 i In the Matter of Recommending to the sLegislature an Increase in the Salaries of the ^ourt Reporters attached to the + Municioal Court established in the Judicisl District of the City of Richmond. RESOL ION a ! RECO -.FDING INCREASE IN SA10RIES OF COURT REPORTS OF COURT. WHEREAS, by the provisions of Section 74086 of the GovernmentCode of the ' ' State of California, Official Reporters attached to the Municipal Court established ' in the Judicial District of the City of Richmond, in lieu of any other compensation ; provided by law for their services In reporting testimony and proceedin s in such Court, are entitled to receive a salary of Five Hundred Dollars ($500) fer month, swhich is q charge against the General Fund of the County; abd WHEREAS, this Board is advised by the Civil Cerviee Commissior of the County of Contra Costa that such salaries should be increased to Five Hundred eventy-five ($575) per month in order to make them commensurate with the salaries ptid for similar i services in other Courts of comparable Jurisdiction and work load in t'as State, and this Board Finds such recommendation to be in the best interest of effi lent operation of said Court; NOW, THEREFORE, BE IT RESOLVED that the Legislature of the St to of California be and it is hereby requested to make appropriate amendment of Section 4086 of the Government Code to provide that Court Reporters attached to the MunicipE Court estab- lished in the Judicial District of the City of Richmond, in lieu of any other compensa- tion provided by law for their services in reporting testimony and proe edings in such Court, receive a salary of Five Hundred Seventy-five Dollars ($575) a month, such salary to be a charge against the General Fund of the County. j BE IT FURTHER RESOLVED that certified copies of this resolution be transmitt- ed by the Clerk to Contra Costa County' s representatives in the State L islature. PASSED AND ADOPTED by the Board of Supervisors of the County cf Contra Costa at a meeting of said Roard held on the 3rd day of May, 1955, by the following vote,to wit: r f. AYES: Supervisors - I. T. '=oyax, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - NONE ABSENT: Supervisors - NQIE In the Matter of Request from Governor Knight that study be made of local aspects of delinquency and delinquency prevention. f Governor Knight having requested what the Chairman of the Board of Supervisors call together in an old-fashioned Town Meeting the interested agencies, organizations, and individuals of the community to evaluate existing facilities and pr grams and to study the local aspects of delinquency and delinquency preventions, and that he name a group to plan such a meeting; NOW, THEREFORE, IT IS BY THIS BOAP.D ORDERED that the natter be referred to the Juvenile Committee (Supervisor Frederickson, Chairman) for recommendation. The foregoing order is passed by the unani: bus vote of the Board. i N In the Matter of Request from Deputy Sheriffs' Association for salary* increase and other benefits. i A request from the Deputy Sheriffs' Association for a salary nerease to all F employees classed as law enforcement officers, eleven paid holidays per year and an allowance toward cost of uniforms, having been filed with this Board; On motion of Supervisor Taylor, seconded by Supervisor Goya_k, #IT IS BY THE BOARD ORDERED that said request be and it is referred to the Civil Service Commission ` and to the County Administrator for study and recommendation. i The foregoing order is passed by the unanimous vote of the Bo�rd. In the Matter of the Formation of Storm Drain Maintenance District No. 2 RESOLUTION ' i i This Board of Supervisors of the County of Contra Costa having heretofore on November 23, 1954, duly passed and adopted a resolution providing fo the giving of notice and calling a public rearing upon the question whether the territory described in said resolution should be formed into a storm drain maintenance distict under the provisions of the laws referred to in said resolution; and , Under Section 2 of the Stora Drain Maintenanee District Act i is required Tuesday, May f, 1955 - continued. that whenever hhe form tion of such a district '_rcludes incorporated territory the con- sent of the lerlslative '---A of any mu.:_cloali ty, any portion of 'Which is included -dit'hin the proposed district, shall be obtained, expressed by resolution adopted by at least two-thirds (2/3) of all of the members of such legislative bodyt before such district may be formed; and A portion of the territory proposed to be formed into such storm drain main tenance district lies within the Boundaries of the City of Walnut Creek, a municipal corporation; and It appearing to tis Board that the City Council of t e City of Walnut Creek, a municipal corporation, is not wiping to consent to the forma ion of such district and to the inclusion of a portion of the territory lying within the City of Walnut Creek, urithin such district; and P Good cause appea-ring therefor, and pursuant to the pr' visions of Section 3 of the Storm Drain Maintenance District Act, NOW, THEREFORE, DE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that this Board does hereby 4bandon the proposed establishment of a storm drain maintenance district in the territory described in said resolution of November 23, 1954. BE IT FURL RESOLVED that the foregoing abandonment of the proposed storm drain maintenance district is and snap be without prejudice tc the formation in the future of a District Which may include some or all of the territory described insaid resolution of November 23, 195', or to the annexation of such territory to an existing district. Passed and adopted by the Board of Supervisors of theCounty of Contra Costa this 3rd day, of May, 1955, by the following vote, to wit: AYES: SUPERVISORS - B.L. Cummings, I.T. Goyak, Pay Taylor, W. G. BuchanaA J. Frederickson NOES: Supervisors - `nNE ABSENT: Supervisors - NONE In the Matter of Topographic maps of the Mt. Diablo region, Contra Costa County. i Tomas S. Vanasek, Chairman of the Contra Costa Count Flood Control and Watert Conservation District, appears before this Board and reports t t the topographic maps of the Nit. Diablo region, Contra Costa County, on a scale of o e inch to 2000 feet, have been completed in conformity with the Board order under date of March 22, 1948; and The Board ACCEPTS said maps and directs that they be Placed on file in the County Assessor's office. The foregoing order is passed by the unanimous vote of the Board. . In the Matter of Denial of claim - of Ed Masek for damages. The Board having heretofore referred to the District Attorney a claim in the amount of $53 filed by E. E. Burgess on behalf of Mr. Ed Masek, P. 0. Box 115, Pinole, for damages to his car; NOW, THEREFORE, on the recommendation of the District Attorney and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Boundary line between Contra Costa and Alameda { Counties. Tomas S. Vanasek, Chairman of the Contra Costa County Flood Control and Water Conservation District, discusses with this Board the need for al new description of the common boundary line between Contra Costa and Alameda Counties; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a survey of the common boundary line between Contra Costa and Alameda Counties be undertaken, and that this work be done cooperatively between the Engineer's offices of the two counties. The foregoing order is passed by the unanimous vote d� the Board. �r In the Natter of Objection to motorcycle hill climbing in Alvarado Park area. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that protest received by Warren A. Clark, 5876 P,�rkAvenue, Richmond, to i motorcycle hill climbing in vicinity of Alvarado Park, be and �a s hereby referred to Sheriff Brown for investigation and whatever action he deems ne essary. The foregoing order is passed by the unanimous vote of the Board. } Tuesday, May 3, 1955, Continued - In the Matter of Approval of agreement with California State Department of Social Welfare which provides for payment of portion of salaries of two County Child Welfare Supervisors Grade I, and two Child Welfare Aervices Workers. Agreement between the California State Department of Social Welfare and the County of Contra Costa, which provides that the County of Contra Costa may employ two County Child Welfare Supervisor:, Grade I. and two Child Welfare Services Workers underi the conditions set forth in said agreement; that the County shall pay the salaries of said persons subject to reimbursement by the State Department of Social:Welfare in the amount of sixty percent (60%) of the salary earned and paid ; and wherein it is further agreed that the reimbursement from Child Welfare Services funds to the County of Contra Costa from the State Department of Social 'delfare shall not exceed the sum of Thirteen Thousand, Two Hundred and Forty Dollars ($13,240) , said agreement to expire on June 30, ' 1956; is presented to this Board; and i On motion of Supervisor Frederickson, seconded by Supervisor Coyak, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute same on behalf of the County; of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claims by Los Angeles County. I Claim against Contra Costa County in the sum of $212.63 for care given Mr. Horace Dean Rogers at the Los Angeles General Hospital, and claim against Contra Costa County in the sum of $52.17 for care given Barbara Jean Johnson at the os Angeles General Hospital, having been filed with the Board of Supervisors; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said claims be and they are hereby REFERRED TO THE S6CIAL SERVICE DIRECTOR FOR HIS 'WRITTEN RECOMMDATION. The foregoing order is passed by the unanimous vote of the Bodrd. In the Matter of Assessment t District No. 1955-1 (Alta- t rinda Estates). WHEREAS, pursuant to public notice calling for bids, this Board received and entertained a bid by McGuire and Hester, a California corporation, for the work re- quired to be done in the above referred to Assessment District proceedings; and WHEREAS, on advice of the attorney and of the engineer of said district, this; Board believes that said bid is not truly representative of the lowest Oossible bid obtainable; NOW, THEREFORE, BE IT RESOLVED that said bid be and the same is hereby RE- JECTED, and the Clerk is directed to publish a new call for bids for the doing of said work in said proposed district, for the 17th of May, 1955, at 10 a.m. IT IS HEREBY FURTHER RESOLVED that the time heretofore appointed and fixed by this Board for hearing protests with relation to proposed acquisition and improve- ments in said proposed district, the grades to which the work will be done, the extent of the assessment district, the assessment, or the engineerts estimate of cost and ex- penses, or any other act of determination of the Engineer of Work or the Board of Supervisors of the County of Contra Costa, be and the same is hereby CONTINUED to the said 17th of May, 1955, at the hour of 10 a.m. it The foregoing order is passed by the unanimous vote of the Board. 3 � k In the Matter of Proposal that the geology of Mt. Diablo Region of Contra Costa County be pub- lished. Tomas S. Vanasek, Chairman of the Contra Costa County Flood Control and Water! Conservation District, appears before this Board and recommends that a geology of the Mt. Diablo Region of Contra Costa County be published in book form by the Division of Mines of the State of California; and w 3 b; Said matter is taken under cons iderat ion. In the Matter of Recommendation that the preparation of a relief map be undertaken. Tomas S. Vanasek, Chairman of the Contra Costa County Flood C ntrol and Water" Conservation District, recommends to the Board of Supervisors that the reparation of a relief map of Contra Costa County be considered and he suggests that the Contra Costa' Junior College and the Fire Districts be invited to participate in the preparation of such a map; and Said matter is TAKEN UNDER CONSIDERATION by the Board. } And the Board takes recess to meet on Tuesday, 1 1955, at 9' a.m. i in the Board Chambers, Hall of Records, Martinez,, California. hal FITTEST: W. T. PAASCH, CLERK } BY /1"', Deputy Clerk ,e j rM r- i V r y i r �. L 4 t BEFORE THE BOARD OF SUPERVISORS TUESDAY, MAY 10, 19559 i THE BOARD MLT IN REGULAR SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF t RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. i PRESENT: W. T. PAASCH, CLERK. In the Matter of Resolution of the t Board of Supervisors of the County of Contra Costa, Authorizing the r Filing of a Disclaimer. WHEREAS, the County of Contra Costa has been served as a def e dant in an action to condemn lands in said county, which action is now pending in he "District Court of the United States, in and for the Northern District of California, Southern Division, entitled therein, United States v. Certain parcels of land inthe City of Richmond, County of Contra Costa, State of California, ANNA B. LEE, et al, defendants", No. 2232$-G; and ,x WHEREAS, the title to the lands subject of said action has beg" vested in the United States of America and the United States of America has been in possession of said lands; and WHEREAS, it appears that the County of Contra Costa has no interest in the lands subject of said action and described as Parcel 5 as described inIthe complaint on file in said action, and the County Auditor of the bounty of Contra Costa advises ; that there are no existing liens for taxes against the lands subject ofzsaid action, NOW, THEREFORE, BE IT RESOLVED THAT said County of Contra CosCa has and makes ! no claim to any title or interest in or to said lands subject of said action, or any compensation which may hereafter be awarded for the taking thereof and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing resolution was adopted by the following vote ofthe Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray 1S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None � I ABSENT: Supervisors - None. - In the Matter of Approving Ordi- nance No. 951. Ordinance No. 951, which prohibits parking on Charles Hill Road, is presented; to this Board; and 9 On motion of Supervisor Goyak, seconded by Supervisor Taylor, 1IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. i IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Pleasant Hill News", a newspaper; of general circulation printed and published in the County of Contra Co4ta. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordi- nance No. 955• Y Ordinance No. 955, which rezones Diablo Area and amends Ordinance No. 382 by addition of Subsection 79, is presented to this Board; and F On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordiance be published! for the time and in the manner required by law in The Valley Pioneer"„a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordi- € ; nance No. 960. i Ordinance No. 960, which rezones Sobrante Area and Amends Ordnance No. 3$2 by addition of Subsection 80, is presented to this Board; and i On motion of Supervisor Goyak, seconded by Supervisor Taylor, T IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. i IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published; for the time and in the manner required by law in the "El Sobrante Hera14 Bee Press", a newspaper of general circulation printed and published in the County a�f Contra Costa. 4 The foregoing order is passed by the unanimous vote of the BoaFd. tr t i Tuesday, 111ay 10, 1955, Continued - $ In the Matter of Affidavits of publication of Ordinances No. 946 and No. 947 and No. 948 and No. 965. This Board having heretofore adopted Ordinances Nos. 946 and 947 and 948 and 965 and Affidavits of Publication of each of said ordinances having been filed with this Board; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by !law; NOW, THEREFCRE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinances be, and the sari(e are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommended Salary Program for 1955-56. F. E. Emery, Personnel Director and Executive Secretary of the Civil Service Commission, presents to this Board the recommended Salary Program for 1955-56 and said program is taken under consideration by the Board of Supervisol for study. r In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator and on motion of Super- visor Taylor, seconded by Supervisor Frederidcson, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and they are hereby authprized: Appropriation Decrease Increase Agricultural Commissioner Other Inventories � � �50 Replacement - Equipment ' 4 550 S0 Unappropriated Reserve - General Fund 55 This budget transfer absolutely necessary to replace bne sprayer which has become inoperative and which because of itslage (20 years) and the extent of damage does not justify further repairs. County Hospital Job 1326 (502-912) Job 1338 (502-931) 10 Job 1331 (502-912) 1259 Unappropriated Reserve - General Fund 1315 Jobs: 1326 - necessitated by overexpenditure during installation of fire alarm } 133£ - necessitated by overexpenditure in installation of service counter 1331 - necessitated by overexpenditure in remodeling buildings. Dog Pound s Incinerator, Job 1340 71 Unappropriated Reserve 171 Additional request to cover overexpenditure on this job. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Sale of Property .Owned by the County of Contra Costa. RESOLUTION WHEREAS, the Board of Supervisors by resolution datedthe 19th day of April, 1955, determined that the therein described property was no longer needed for County purposes, and that the same should be sold at public auction to 'Ithe highest bidder; and WHEREAS, according to the order of the Board of Supe 'isors the Notice to Bidders was published as required by law, and 7 WHEREAS, said Notice, approved by the Board of Superv4sors by at least four- fifths vote, set the 5th day of May, 1955, at 2:00 p.m. on the premises, First Street, Oakley, California, as the time and place for said sale; and WHEREAS, the highest bid received at that time was the amount of THREE HUNDRE AND N01100 ($300.00) DOLLARS, bid by Fred R. Frisbie, of Bethelalsland, California, at which time the amount of SEVENTY FIVE AND N0/100 ($75.00) DOLLARS, equal to at least twenty-five per cent (25%) of the bid price was immediately deposited to secure comple- tion of the transaction. } s NOW, THEREFORE, BE IT RESOLVED that the bid hereinbef re set out is accepted, and the property described in the Notice of Bidders, published Nn the "East Contra Cost Observer" on the 29th day of April, 1955 is sold to the bidder reamed above, upon the express condition that the balance of the purchase price be paid in cash within ten (10)1 days from the date hereof. I BE IT FURTHER RESOLVED that the Chairman of the Board o£ Supervisors is auth- orized and directed to execute a Bill of Sale for the property do the bidder named aboveg f � Tuesday, May 10, 1955, Continued - and to cause the same to be delivered upon payment of the balance of the purchase price hereinabove approved. Passed and adopted by the Board of Supervisors of the County of Contra Costa State of California, on the 10th day of May, 1955, by the following vote, to-wit: � AYES: Supervisors - I. T. GOYAK, H. L. CUW4INGS, RAY S. TAYLOR, I G. BUCHANAN, J . FREDERICKSG NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Approval of Lease with K. H. Neagle for portion of Lot "Hn, Division No. 1 of the Pinole Ranch Partition (property near County Hospital) . s a Lease dated May 10, 1955, between the County of Contra Costa, Lessor, and K. H. Neagle, Lessee, wherein said Lessor leases to said Lessee for one year from the first day of April, 1955, to the first day of April, 1956, at the annual rental of $20, re- ceipt of which amount is hereby acknowledged (Receipt No. 64763) , certain described property which is an area -of four acres, portion of Lot "H", Division N . 1 of the " Pinole Ranch Partition, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED, and H. L. Cummings, Chairman of this Board is authorized to execute said lease on behalfof !the County of ` Contra Costa. 4 9 The foregoing order is passed by the unanimous vote of the Board. ' In the Matter of the Acceptance of resignation of Lawrence W. : Mehaffey as Planning Commissioner, and appointment of Frank R. Beede to said office. Lawrence W. Mehaffey having submitted to this Board his resig tion as County ' Planning Commissioner; NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan IT IS BY THE BOARD ORDERED that said resignation be andthe same is ' hereby ACCEPTED with regret. IT IS BY THE BOARD FURTHER ORDERED that FRANK R. BEEDE be and he is hereby appointed PLANNING COMMISSIONER of Contra Costa County for the unexpired term of said ; Lawrence W. Mehaffey, resigned (to February 1, 1959). The foregoing order is passed by the unanimous vote of the Board. ► f In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra ;Costa, Califor nia , that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3 of Chapter 9, of Part I, of Div2sion VI of the : ' Health and Safety Code of the State of 6alifornia, pursuant to which it has described the boundaries of certain territory and requested of this Board that it be annexed to said District; WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to4be annexed that said territory be so annexed to said District; and j WHEREAS, the territory proposed to be annexed is not within any other Sani- tary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: s F 1. That the boundaries of the San Pablo Sanitary District be p6nd they are ! herebv altered by annexing thereto the hereinafter described territory, frhich territory ' is hereby annexed to said District; and the boundaries of which territory so annexed z : are described as follows, to-wit: x CESARE BASSIGNANI ANNEXATION A portion of the Southwest 1/4 of Section 36, Township 2 North; Range 5 West, Mount Diablo Base and Meridian, and being a portion of Lot 201, as shown and so designated on that certain map entitled. "Map of the San Pablo Rancho, ac- companying and forming a part of the Final Report of the Referees in Partition, a certified copy of said map was filed in the office of the County 'Recorder of Contra Costa County, March 1, 1894., and more particularly described; as follows to wit: BEGINNING at a point in the South line of said Section 36 and tistant 660 feet East from the Southwest corner of said Section; thence Nor h. 693 feet; a F 1 y 1 321, Tuesday, I-lay 10, 1955, Continued - thence East 1120 feet to a point on the westerly line of goffman Boulevard; thence and along said westerly line of Hoffman Boulevard outh 153.05 feet to the point of commencement of this description; thencefrom said point of commencement and leaving said westerly line of Hoffman% m, West 100.00 feet to a point; thence South 100.00 feet to a point; thence East 100.00 feet to a point on said westerly line of Hoffman Boulevard; thence and along said westerly line of Hoffman Boulevard North 100.00 feet to the point of commencement. z I. the undersigned, hereby certify that the foregoing Resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa held on the 10th day of May, 1955, by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CUIOUINGS, RAY S. TAYLOR, W. G. BU CHANAN, J . FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE. i i W. T. PAASCH County Clerk and Ex-Officio Clerk of the Board of S4pervi.sors of the County of Contra Costo, California. .4'j By. �/( �pii• GcLt C APPROVED: ZY Cfiaiftalf-of said Board In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa Califor- nia, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part T, of Division VI of the Health and Safety Code of the State of California, pursuant to which it has described the boundaries of certain territory and requested of this Hoard that it be annexed to said District; 4 WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and f WHEREAS, the territory proposed to be annexed is not within any other Sanitar District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED as follows: - 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which1territory so annexed are described as follows, to-wit: i S. C. MASTERSON ANNEXATIO14 Portion of Specific Tract "G" as designated on the map entitled "Map of the Rancho El Sobrante accompanying and forming a part of the Final Report of the Referees in Partition of said Rancho", which map was filed in the office of the Recorder of the County of Contra Costa, Stag of California, on March 14, 1910, a portion of which is included in the tract of land desig- nated on the map entitled "Olinda, Contra Costa Co. , Cal.114 which map was filed in the office of the Recorder of the County of ContrqL Costa, State of California, on April 2, 1888 in Volume F of Maps, at page 132, described as follows: C014MNCING at an iron pipe monument marked "VI" on the north line of said Specific Tract "G" from which monument the northwest Corner of said Specific Tract "G" bears south 66" 30' west, 100.98 feet; Lhence from said point of commencement, south 670 181 26" east, 1900.30 feet to a point on the southwest line of the County Road know as Hillside DriTe, said point being the most northerly corner of the parcel of land desc3ti.bed Parcel One in the deed from Julia B. Galpin to Franklin W. Poole, dated May 26, 1948 and recorded June 24, 1948 in Volume 1215 of Official Reco;ds, at.page 494, and the actual point of beginning of the herein described parcel of land; thence from said point of beginning, north 61* 45' 25" west, along the southwest line of said Hillside Drive, 80 feet; thence sough 290 481 0511 west, 1?5 feet; thence south 61* 451 25" east, 80 feet to the extension south 29° 481 05" west of the northwest line of said Poolelparcel (1215 OR 494); thence north 29* 481 05" east, along said extended line and along said northwest line, 175 feet to the point of beginning. I, the undersigned, hereby certify that the fore goingiResolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa, held on the 10th day of May, 1955, by the following vote: x AYES. Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Friderickson Tuesday, May 10, 1955, Continued - x NOES: Supervisors - None ABSENT: Supervisors - None. W. T. PAASCH County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, California. By i -> ��� 1, Deputy Gler4 APPROVED: ' Chairma6 of said Board In the Matter of Claim # for damages. f Wayne D. Dalzell and Eleanor M. Dalzell having filed with this Board on May 4) 1955, claim for damages in an amount as yet undetermined. NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan , IT IS BY THE BOARD ORDERED that said claim be, and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Bolyd. } In the Matter of Authorizing ; attendance at meetings. On the recommendation of the County administrator, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Civil Ser- vice Commissioners Lauritzen and Curry and Personnel Director Emery be and they are hereby AUTHORIZED TO ATTEND, at County expense, quarterly meeting of the County Person- nel Administrators' Association and the Western Regional Conference of the Civil Service Assembly to be held at Hobergts Resort, Lake County, May 22 through May 25. IT IS BY THE BOARD FURTHER ORDERED that Harold Baldwin, Training and Safety Officer, and Charles Hammond, Personnel Analyst, are authorized to attend, at County expense, said meeting on the day on which each of them will participate in the program. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorising Attendance at meeting. 0 n the recommendation of the County Administrator. and on motion of Supervisor Taylor, Seconded by Supervisor Goyak. IT IS BY THE BOARD ORthat Mrs. Barbara Sturgeon of the Social Welfare Department staff be* and she is authorised to attend. at County expense, the followings At two-day Civil D efense training course at S acramento, May 14 and 15. 1955• The foregoing order is passed by the unanimous vote of the Board. In the Matter of A uthorizing Attendance at meeting. On the recommendation of the County A dministrator, and on motion of Superisor Frederickson, seconded by Supervisor Taylor. IT IS BY THE BOARD OBDIItSD that Probation Officer John Davis be and he is hereby authorized to attend the California Probation and Parole Conference in San Francisco, May 19 to 21 inclusive, at County Expense (hotel. meals and registration fee). IT IS HEREBY YU22HBR OEDERED that five Juvenile and Adult Probation Supervisors, the Psy- chologist and the Superintendent and Assistant Superintendent of Juvenile Hall are also authorized to attend said conference at County expense (mileage. meals and registration fee). IT IS BY THE BORED JURTHER OSDSRTD that ten staff members from Juvenile Hall and the Pro- bation Department are permitted to have time off to attend said conference at their own esaense. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Change of Boundaries of SAN PABLO SCHOOL DISTRICT and RICHMOND SCHOOL DISTRICT of Contra Costa County. State of California. RESOLUTION AND MDZB WHFMUS. in accordance with the provisions of Section 2502 of the Education Code, a petition was filed with the County S uperintendent of Schools of Contra Costa County. State of California, on the : 21st day of January. 1855, signed by at least 25% of the registered electors residing in San Pablo S chool District of Contra Costa County. which said petition requested a change of the boundaries of the S an Pablo School District of Contra Costa County and Richmond School District of Contra Costa County and further set forth the change of boundaries desired and the reason for such change; and WHEREAS, P. 0. Wilson. as County Superintendent of Schools of Contra Costa County, has certi- fied to this Board that he has examined this said petition and found it to be sufficient and signed as required by law; and WHEREAS, the said County Superintendent of Schools of Contra Costa County has certified to this Board that he caused tole transmitted to the governing boards of each district affected by the pro- - -- posed change of boundaries. a copy of said petition as required by law; and Tuesday, May 10, 1955 - continued. WHEREAS, the said County Superintendent of Schools of Contra Costa County set said petition for hearing by this Board of Supervisors at a regular meeting of said Board on Tuesday, the 10th day of May, 1955. at the hour of ten o'clock, a.m., of said day in the chambers of the Board of Supervisors in the Hall of Records. City of Martinez, County of Contra Costa. State of California; and WHEREAS, the said County Superintendent of Schools did heretofore on the 10th day of May, 1955, file said petition with this Board of Supervisors, accompanied by his recommendation that said petition for the change of boundaries of said school districts be anproved, and further accompanied by a notice dated the 4th day of Marc. 1955. containing a general statement of the purpose of the petition and of the change of boundaries requested by said petition, and the time and place when and where said petition would be heard; and WHEREAS, said County Superintendent of Schools did heretofore. on the 10th day of May, 1955• file with this Board of Supervisors his order dated the 4th day of Marcb. 1955, concerning the notice of hearings of the petition for change of boundaries of said school districts, accompanied by the affidavit of Harold D eFraga, A ssistant County Superintendent of Schools of Contra Costa County, that on the 25th day of A Aril. 1955, at the direction and request of said County Superintendent of Schools, be posted copies of said notice stating the time and place when and where said petition would be heard. in three public places in S an Pablo School District of Contra Costa County, in three public places in Richmond S chool District of Contra Costa County, in three public places in the territory proposed to be trans- ferred from San Pablo School District of Contra Costa County to Richmond School District of Contra Costs County by the petition hereinabove referred to, and at the door of a schoolhouse of each of said districts, and that more than ten (10) days prior to the date of said hearing of said petition, at the request add direction of said County Superintendent of Schools, the said Harold DeFraga sent, by registered mail. a copy of the said notice stating the time and place when and where said petition would be heard to each of the trustees of each of the districts which would be affected by the proposed changes, and said ' Harold D eFraga sent by registered mail, a copy of the petition concerning the change in boundaries to each of the governing boards of the school districts affected by the proposed change, and that these notices or copies of petitions were received by the trustees and the governing boards more than sixty (60) days prior to the date of the hearing; and WHEREAS. at the time and place fixed by said County Superintendent of Schools of Contra Costa: County for the hearing of said petition. to wit, on the 10th day of May, 1955, at ten o'clock, a.m., of , said day, this Board of Supervisors at a regular meeting. held a hearing for the purpose of determining; whether or not said petition for a change in the boundaries of said San Pablo School District of Contra . Costa County and Richmond School District of Contra Costa County should be granted and did hear all per- sons interested in said petition who appeared before said Board; and WHERVAS. all oral and written statements regarding the change of boundaries of said school districts were heard and considered by this Board, NOW, THEWO&E, BE IT RFSOLVSD that this Board does hereby find and determine that said pe- tition was signed by at lease twenty-five per cent (25%) of the registered electors residing in the S an Pablo School District of Contra Costa County and is sufficient and signed as required by law in all respects and that notice of said hearing was duly and regularly given in the manner and as required ! by Section 2531 of the Education Code. and the said order of the County Superintendent of Schools, dated March 4. 1955, and that all acts, proceedings and things required by law and by said order be taken and done prior to said hearing have been done and performed in regular and due fore, and in strict accordance with the provisions of the law governing the change of boundaries of school districts and said order of the County Superintendent of Schools: and BE IT YURTHER RESOLVED AND ORMEED that this Board of Supervisors, after full consideration of said petition and recommendation of the said County Superintendent of Schools of Contra Costa County, and the oral and written statements presented to this Board at said hearing in regard to said petition. does hereby find and determine that it is for the best interests of said S an Pablo School District of Contra Costa County and Richmond School District of Contra Costa County that the territory described In said petition, presently contained in San Pablo School District of Contra Costa County be transferr- ed to and made a part of the Richmond School District of Contra Costa County; that said petition for change of boundaries of school district be and the same is hereby approved and granted; the territory hereinafter described prior to the making of this resolution and order constituted a part of the terri- tory included in San Pablo School District of Contra Costa County, and as a result of making this order . is transferred to and shall become a part of the Richmond School District of Contra Costa County; that no territory not included in the petition for the change of boundaries of school district is included in the territory which is subject to this resolution and order; that said San Pablo School District of Contra Costa County shall comprise all of the territory of said district prior to the adoption of this resolution and order, less and excepting the territory hereinafter described; that the said Richmond S chool District of Contra Costa County shall comprise all of the territory in said district to the adoption of the said resolution and order. plus and including all of the territory hereinafter described. BE IT FURTER& RESOLVED AND OETMItD that the territory which is so transferred from San Pablo S chool District of Contra Costa County and placed within the boundaries of Richmond School District of', Contra Costa County is more particularly described asfollows: East Richmond Heights #2. Block 90. Code 9103. Contra Costa County, bounded on the west by Rosalind Avenue. on the north and east by Arl- ington Avenue. and on the south by Hercules Avenue. BE IT FURTHEE RESCLYND AND ORMM that the Clerk of this Board be and he is hereby ordered and directed to record with the County Recorder of Contra Costa County a certified copy of this reso- lution and order, and he is hereby further ordered and directed to file or cause to be filed with the County Assessor of Contra Costa County. with the State Board of Equalization, and with the Superinten- dent of Public Instruction a statement of the ebange of boundaries of said San Pablo School District of Contra Costa County and said Richmond School District of Contra Costa County, setting forth the legal description of the boundaries of said districts as the same have been changed, together with a map or plat indicating such boundaries. On motion of Supervisor Goyak, seconded by Supervisor Taylor, the foregoing resolution and order was adopted by the following called vote. this 10th day of May, 1955: AYES: Supervisors - I. T. GO AK. H. L. CUMMINGS. BAY S. TAYLOR, W. G. BUCHANAN, J. F&BMKBICKSON NOES: Snoervisors - NONE ABSENT: S uvervisors - NONE Tuesday. May 10. 1955. continued. .�-.21 ' In the Matter of the Proposed Abatement of the Property of Lewis Pones. RESOLUTION. WHEREAS. as appears by the records of this Board, the "enforcement agency" of the County of Contra Costa, being the Building Inspector of said County, having determined that the building lo- cated on the hereinafter described property is unfit for human habitation or occupancy, as defined in the State Housing Act, and he having given a Notice to Abate in the manner provided by lar and having given notice to the owners of the property as provided by lav and as more particularly appears by the records of this Board, and WHEREAS, the said Notice not having been complied with and the Building Inspector. the en- forcement agency of Contra Costa County, having determined to proceed with the abatement of such nuisance through proceedings instituted before the governing board. and the Building Inspector having given notice to Abate Nuisance substantially in the form required by the State Housing Act and having given notice to the owners of the said property as required and provided by law and as more particularly appears by the records of this Board. and having notified the said owners of a hearing before this Board at the hour of 2:00 o'clock P. M. on the 10th day of May. 1955. and WHEREAS, the matter having come on to be heard by this Board. the owner of the said property not having appeared . NOW. THEREFORE, this Board does conclude that the building or buildings located on the real property hereinabove described are a public nuisance, and they are by these presents declared to be a public nuisance. NOW THEREFORE, the owner of the said building or buildings is directed by these presents to abate the same within thirty (30) days after the date of posting on the said premises of a motion of the passage of this resolution, by having the said building or buildings properly reconstructed or repaired. or by having the same razed or removed, and IT IS FURTHER ORIERED that the said notice shall direct the owner that. if the said nuisance is not abated within the time thus allowed. the said building will be razed or removed by the enforce- ment agency of the County of Contra Costa, to wit. the Building Inspector, and the expense thereof made a lien upon the lot or parcel of land upon which the said building or buildings are located. and IT IS FURTHER 08DVRED that the Building Inspector shall post or cause to be posted the notices herein required and directed, attached to a copy of this resolution, within sixty (60) days after the passage of this resolution, and to mail other copies by registered mail, postage prepaid, return receipt requested, to the person or persons owning the land upon which the building or buildings are located, as such personal names and addresses appear on the last equalized assessment roll or as known to the clerk of the governing board or to the Building Inspector. and IT IS FURTHER DIEECTED that a copy of said notice be mailed to each mortgagee or beneficiary under any deed of trust of record at the last known address of such mortgagee or beneficiary, or if such address be unknown, to the county seat. and IT IS FURTHER ORDEM that the Building Inspector shall file or cause to be filed an affidavit of such action with the governing board. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK. H. L. CUMMINGS, BAY S. TAYLOR, W. G. BUCHANAN, J. PBBIEBICKSON. NOES: Supervisors - NONE ABSENT: Supervisors - NONE In the Matter of the Proposed Abatement of the Property of Eugene A. Taliaferro. RESOLUTION. WHEREAS, as appears by the records of this Board. the "enforcement agency" of the County of Contra Costa, being the Building Inspector of said County. having determined that the building located on the hereinafter described property is unfit for human habitation or occunancy, as defined in the State Housing A ct, and he having given a Notice to A bate in the manner provided by law and having given notice to the owners of the property as provided by law and as more particularly appears by the records of this Board. and WHEREAS. the said Notice not having been complied with and the Building Inspector, the en- forcement agency of Contra Costa County , having determined to proceed with the abatement of such nuisance through proceedings instituted before the governing board. and the Building Inspector having given Notice to Abate Nuisance substantially in the form required by the State Housing Act and having given notice to the owners of the said property as required and provided by law and as more particularly appears by the records of this Board, and having notified the said owners of a hearing before this Board at the hour of 2:00 o'clock P. M. on the 10th day of May. 1955. and WHEREAS. the matter having come on to be heard by this Board, the owner of the said property having appeared and been represented by himself and having requested additional time within which to correct deficiencies of the said building and to abate the nuisance thereof, and the Board having con- sidered the matter , and NOW THEREFORE, IT IS OBDFBED that the matter be continued to the 7th day of June, 1955, at the hour of 2:00 p.m. The foregoing order made on the motion of Supervisor Goyak. seconded by Supervisor Taylor, and adopted by the following vote of the Board: AYES: Supervisors - I. T. GOIAK. H. L. CUMMINGS. RAY S. TAYLOR, W. B. BUCHANAN, J. MIE6ICKSON. NOES: Sunarvisors - NONE ABSENT: Supervisors - NMI And the Board takes recess to meet on Tuesday. May 17th, 1955. at 9 a.m. in-the Board Chambers Hall of Records. Martinez, California. Chairman ATTEST: W. T. PAASCH. CLERK Deputy Clerk s 3215 f BEF'Oua THE BOARD OF SUPERVISORS TUESDAY. !LLT 17. 1955. TSS BOARD MET IS REGULAR SESSION AT 9 A. M. Int THE BOARD CHAMBERS, HULL OF ETCORDS, MARTINEZ, CALIFORNIA. PEAT: H. L. CUMMINGS, CHAIR- MAN, PEESIDING: SUPERVISORS I. { T. GOYAK. FIAT S. TAYLOR. W. G. A BUCHANA�, J. FEEDEfiICHSON. 3 PMW: Y. T. PAASCH. CLERIC. In the Matter of A uthorizing attendance at hearings re: Legislative Matters. On the recommendation of the County Administrator. and on Motion of Supervisor Goyak, seconded by Supervisor Taylor. IT IS BY THE BOARD ORDSRBD that THOMAS F. McUIDE, Assistant District Attorney, representing this Board, be, and he is authorized to a ttend,at County expense, the following: Hearings on May 19 at Sacramento. concerning certain measures of interest to the County. The foregoing order is massed by the unanimous vote of the Board. In the Matter of Sale of Mt. Diablo Unified School District Bonds (1955. Series Al. WHEREAS, the Board of Supervisors of Contra Costa County. State of California, heretofore duly authorized the issuance of $4.500.000 mrincipal amount of bonds of Mt. Diablo Unified School District of Contra Costa County: and further duly authorized the sale of $500,000, 1955 School Bonds Series A, of said bonds at public sale to the best and highest bidder therefor; and ti WTMErkS. notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors and the following bids for said bonds were and are the only bids received by said Board of Supervisors. to wit: { NET INTEREST COST NAME OF BIDDER TO DISTRICT { Bank of America, N. T. & S. A. & Associates By Ba 'of America. N. T. & S. A. $138,003.50 ` American Trust CosmaxLy, Account Manager 138-240-00 , { AND WHEREAS, the said bid of Bank of America N. T. & S. A. & Associates is the highest and j best bids for said bonds, considering the interest rates specified and the premium offered. if any. NOW, THEHEF00 BE IT &ffiOLVED-by the Board of Supervisors of the County of Contra Costa. State of California. as follows: M f 1. Said bid of Bank of America N. T. & S. A. & Associates, for $500,000. mar value of said i bonds shall be. and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery. plus a coremium of $59 BOND NUMBERS INTEREST RATE PER ANNUM A-1 to A 175 5% A-176 to A-225 21/4% A-226 to A -325 2 1/2% i A-126 to A-450 2 3/4% A-451 to A-500 1% { Said bonds shall bear interest at the said rates hereinabove set forth. payable semi-annually on December 15 and June 15 in each year, except interest for the first year which is payable in one in- stallment on June 15. 1956• i 2. The bid of the American Trust Cannan►, A ccount Manger, the only other bidder, is hereby rejected and the Clerk of this Board of Sunervisors is hereby ordered and directed to return to the unsuccessful bidder the check accompanying its respective bid. 3. The Clerk of this Board of Supervisors is directed to cause to be lithographed. printed ` or engraved a sufficient comber of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. i PASSED AND ADOPTED this 17th day of May. 1955. by the Board of Supervisors of Contra Costa ' County, by the following vote: AYES: Supervisors - I. T. GOYAK. H. L. CUMMINGS. BAT S. TAYLOR. W. G. BUCHANAN, J. FRED= erickson. NOES: Supervisors - NONE i ABSENT: Supervisors - NONE f In the Matter of Sale of Richmond ~ Union High School District Bonds i (1952, Series E). i 3 WHEREAS, the Board of Supervisors of Contra Costa County, State of California. heretofore i duly authorized the issuance of $7.000,000 mrincipal amount of bonds of Richmond Union High School District of Contra Costa County: and further duly authorized the sale of $1,000.000. 1952 School Bonds, Series E. of said bonds at mublic sale to the best and highest bidder there for; and i WHEREAS, notice of the sale of said bonds has been duly given in the manner prescribed by tui s Board of Supervisors and the following bids for said bonds were and are the only bidereceived by said j Board of Sunervisors. to wit: NET IVNEEST COST NAME OF BIDDER TO DISTRICT Bank of America N. T. & S. A. & Associated by Bank of America.N.T. & S.A. $269.046 I } Tuesday. May 17. 1955 , continued. The Bank of California. N. A. , Agent $274,000 AND WHEREAS. the said bid of Bank of America A. T. & S. A. d Associates is ;the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, NOW, THEREFORE. 8ffi IT EESOLVED by the Board of Supervisors of the County of Contra Costa, State of California. as follows: 1. Said bid of Bank of America N. T. g S. A. & Associates, for $1.000.000, par value of said bonds shall be, and is hereby accented and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery. plus a premium of $829 BOND NUMBERS IWTXE1ZST�TE PER A NUM E=1 - E-350 5% E-351 - E-550 2 1/4% IC-551 - E-750 2 1/2% E-751 - E-900 2 3/4% E-901 - B-1000 1% Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on January 1 and July 1 in each year, except interest for the first year which is payable in one install- ment on July 1. 1956. 2. The bid of The Bank of California, N. A.. Agent. the only other bidder, is hereby re- jected and the Clerk of this Board of Supervisors is hereby ordered and directed to return to the un- successful bidder the check accompanying its respective bid. 3. The Clerk of this Board of Supervisors Is directed to cause to be lithographed, print- ed or engraved a su-fficient number of blank bonds and coupons of suitable quality, said bonds and cou- pons to show on their facd that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 17th day of May. 1955, by the Board of S upervisors, of Contra Costa County, by the following vote: AYES: SUPERVISORS - I. T. GOYAE, H. L. CUMMINGS, kAY S. TAYLOR, W. G. BUC#ANAN, J. FREDERICK- son. NOES. SUPERVISORS - NONE ABSEM: SUPERVISORS - NONE In the Matter of Affidavit of Publication of Ordinance 944• This Board having heretofore adopted Ordinance No. 944, and Affidavit of Publication of said ordinance having been filed with this Board; and it appearing from said affidavit that said ordinance was duly and regularly published for the time and in the manner required by law; NOW, THER97M, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declared duly published.' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriations and Expenditures Statement. The County Auditor having presented to this Board appropriations and expenditures statement for the fiscal year 1954-55, an of March 31. 1955. IT IS BY THE BOARD ORISRED that said statement is placed on file. In the Matter of the Proposed Annexation of Territory to the Lafayette NOTICE OF TIME AND PLACE OF HEARING Fire District. / PETITION FOR ANREEATIOA OF,TERRITORY TO L1F=AYET'►'E FIRE DISTRICT. WHEREAS. ti-ere has been filed with the Board of Supervisors of the County of Contra Costa, S tate of California. a petition. pursuant to Section 14,225, et seq.. of the Health and Safety Code of the State of California. asking for the inclusion of the hereinafter described contiguous territory within the boundaries of the Lafayette Fire District, which said petition is signed by the ovnere of real prop- erty in the hereinafter described contiguous territory, which represents at least fifty-one per cent (51%) of the total assessed valusticn or the said contlrucn:s terrtto:;,, ns 31-:own *he last equalized assessment roll of the County of Contra Costa. in which the District is located; NOW, THEREFORE, BE IT RESOLVED that Tuesday, the 14th day of June, 1955, at;the hour of ten o'clock a.m., or as soon thereafter as the matter may be heard, in the Chambers of the Board of Super- visors. Hall of Records. Main and Court Streets. Martinez. Contra Costa County, California, are the time and place when this Board will proceed to consider said petition, at which time all persons in- terested may appear and be heard: and BE IT FURTHER RESOLVED that the Clerk of the Board be, and he is hereby directed to cause said notice of said hearing to be published at least two (2) weeks preceding the hearing herein provided for by publication in the "LAFATETTE SUN". a newspaper of general circulation published in the County of Contra Costa, in which County said District is located. The territory hereinbefore referred to is described as follows: Portion of Lots 103 and 134, as designated on the map entitled "Map of Sect- ionization of apart o" Rancho Laguna De Los Palos Colorados, Contra Costa Counts. California." which map was filed in the office of the Recorder of the County of Contra Costa. State of California. on August 8. 1916, in Volume 15 of Maps, at page 308, and portion of the tract of land designated on the flap entitled "Lafayette Valley Estates. Unit No. 4. Contra Costa County.Calif- ornia," which man was filed in the office of the Recorder of the County of Contra Costa. State of California. on December 3. 1952. in Volume 48 of Maps at Dage 49, described as follows: Beginning at the intersection of the north line of the tract of land desig- nated on said map of Lafayette Valley Estates. Unit No. 4. at the center ; line of Peacock Boulevard. as designated on said man: thence from said point of beginning along the exterior line of said Lafayette Valley Estates, Unit No. 4, as follows: North 880 241 160 west. 161 feet; Bout# 320 49' 24" west, 34.42 feet; south l0 260 19" west. 101.83 feet: and south 3 02' 54" west, 111.29 feet; thence leaving said exterior line and running along the exterior line of the parcel of land described in the deed from F. Edward Ready, at ux, to C. Dudley DeVelbiss Company. dated November 5. 1951, and fbcorded December 5. 1951. in Volume 1861 of Official Records, at page 345. as follows: - -,.- f i Tuesday. May 17. 1955. ,- continued. - PW South 590 25' 40" weft. 265.44 feet; south 590 28' 50! vest, 199.73'feet; sout2r 130 36' 104-,w st, 195.91 feet; south 4 59' east. 477.71 feet; south 49 22' 504 east, 740.05 feet and south 658 11' 30" east to the vest line of Lafayette Fire District; thence north along said vest line to the north line of said Lafayette Valley Estates. Unit No. 4; thence westerly along said north line to the point of beginning. PASSED AND ADOPTED by the 'Board of Supervisors of the County of Contra Costa, State of ; California. by the following vote. at a meeting of said Board held on the 17th day of May, 1955: AYES: SUgEBVISOBS - I. T. GOTAS. H. L. CUMMINGS. RAY S. TAYLOR, W. G. BUCHANAN, J. FEE=ICESON NOES: SUIFERVISORS - NONE -i ABSENT: SUPERVISORS - NOIR I In the Matter of Acknowledging the Proceedings of the Election held in Amador Valley Joint Union High School District of Alameda County and Contra Costa County. State of California, on the 29th day of March. 1955. and relating to the Increase in the Maximum "ax Rate of said District. The Board of Supervisors of the County of Contra Costa hereby acknowledges receipt .of the pro- ceedings of the election held in Amador Valley Joint Union High School District of Alameda County ! and Contra Costa County, State of California, on the 29th day of March, 1955, and relating to the in- crease in the maximum tax rate of said District, at which time the proposition submitted to the 9111w- tore was: I Shall the proposed increase in the maxiumua rate from Seventy-five cents ($0.75) to One Dollar and Twenty-five Cents ($1.25) on each One Hundred Dollars ($100.00) of assessed valuation within the Amador Valley Joint Union High School District of Alameda County i and Contra Costa County, State of California. be authorized) and which proceeding indicated that the electors. by a majority vote, namely, 515 votes cast in favor of said proposition and 203 votes cast against said proposition, consented to increaasing the tax rate from $0.75 to $1.25. IT IS BY THE BOARD OkI1KBBD that a certified copy of tkd s Order be transmitted to the County Superintendent of Schools of Contra Costa County. In the Matter of Approval of Change Order No. 9 which refers to Public Telephone Booths.Contra Costa County Building. I I s On the recommendation of Donald L. Hardison. Architect, and on motion of Supervisor Goyak. seconded by Supervisor Taylor, IT IS BY THE BOARD OHM= that Change Order No. 9, which refers to j Public Telephone Booths. and which I-MEXASES the contract of said Stolte, Incorporated. in the sum of $71.33 (office and court building being constructed in Richmond by said Stolte. Incorporated) be and the same is hereby AP'_°HOVED and H. L. Cummings. Chairman, is authorized to execute said change order on behalf of the County of Contra Costa. ! The foregoing order is passed by the unanimous vote of the Board. In the Matter of Endorsement of S. A. 1874. On motion of Supervisor Buchanan. seconded by Supervisor Frederickson, IT IS BY THE BOARD f ORDERED that telegrams urging support of S. B. 1874 which provides for allocation of funds for ac- quiring rights of may. etc. for the Walmt Creek watershed project. and which bill is endorsed by C. C. Rich, District Engineer of the Contra Costa County Flood Control and Water Conservation District, be forwarded to the legislative representatives of this county at Sacramento. The foregoing order is massed by the unanimous vote of the Board. } In the Matter of Approving Ordinance No. 952. i Ordinance No. 952, which fixes the speed limit on Green Valley Road, is presented to this Board: and On notion of Supervisor Taylor, seconded by Sunervisor Buchanan. IT IS BY THE BOARD 0&DUED that said ordinance be, and the same is hereby APPROVED and ADOPTED. i IT IS BY THE BOARD FURTHER ORDEFcED that a copy of said ordinance be published for the time and in the manner required by lav in THE VALLEY PIONEER. a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Approving Ordinance No. 953• ! i Ordinance 80. 953, which regulates parking and establishes passenger loading zone on prem- ises of Contra Costa Highway, is presented to this Board: and On motion of Supervisor Taylor. seconded by Supervisor Bumhanaa, IT IS BY THE BOARD OEM RED that said ordinance be, and the same is hereby APFROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by lav in the CONCORD TRANSCRIPT, a newspaper of general circulation print, ed and published in the Counts of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the matter of Sale of Property Owned by the County of Contra Costa- RESO LUT IObT i WHEREAS, the Board of Supervisors by resolution dated the 26th day of April, 1955, deter- mined that the therein described property was no longer needed for County,puroo see. and that the same should be sold at public auction to the highest bidder; and WHEREAS. according to the order of the Board of Supervisors andjNotice to Bidders was pub- lished as required by law. and WHEREAS, said Notice, anproved by the Board of Supervisors by at least four-fifth% vote, set, the 12th defy of Key. 1955. at 2:00 p.m. on the premises. 5172 Sobrante Avenue, El Sobrante.California, Tuesday, May 17. 1955 - continued. as the time and place for said sale; and WHEREAS, the highest bid received at that time was the amount of One Hundred and no/1OO ($100.00) Dollars. bid by Ralph Hendricks. 4715 Canyon Road. E1 Sobrante, California, at which,time the fall amount of the bid price was immediately deposited to secure completion of the transaction. NOW, therefore, be it resolved that the bid hereinbefore set out is accepted, and the property described in the Notice to Bidders. published in the 131 Sobrante Herald Bee Press" on the 5th;-day of May. 1955 is sold to the bidder named above, upon the express condition that the balance of the purchase price be paid in cash within ten (10) days from the into hereof. Be it further resolved that the Chairman of the Board of Supervisors is authorized and directed to exe- cute a Bill of Sale for the Droperty to the bidder named above. and to cause the same to be delivered upon payment of the balance of the purchase price hereinabove approved. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California. on the 17th day of May. 1955, by the following vote, to wit: AYES: SUPERVISORS - I. T. GOTAK, H. L. CUQ1INGS. BA? S. TAYLOR, W. G. BUCHANAN, J. FEEMIC%SON NOES: SUPERVISOF.S - NONE 5 ABSENT: SUPERVISORS - NONE In the Matter of Recommendation of changes in Richmond Municipal Court legislation. WHR',AS, the Board of Supervisors of the County of Contra Costa has completed a study and review of the salaries and working conditions eDmlying to County employees generally; and WHEREAS, the Board of Supervisors of the County of Contra Costa has also reviewed and studied the County Civil Service status, salaries. and working conditions of the attached of the Municipal Court of the Judicial District of the City of Ricbmond. California; and WHEREAS, it appears to the Board of Supervisors of Contra Costa County that modifications of legislative provisions applying to the Municipal Court of the Judicial District of the City of Richmond are necessary to clarify the County Civil Service status and to bring Municipal Court employments into conformance with other employments in the service of Contra Costa County; NOW. THEREFORE. BE IT RESOLVED that the Board of Supervisors of Contra Costa County endorse and recommend to the State Legislature that Government Code Sections 74080. 74081. 74082, 74083, 74084, 74085. 74090. 74091. 74092 be amended in accordance with Dromosed amendments considered by the Board this duy. and which proposed amendments are hereby made a part of this resolution; and that the legis- lation now vending and as amended to comply with such recommendations be adopted by the State Legis- lature. BE IT FURTHER RESOLVED that copies of this resolution be transmitted to Senator Miller. A seemblyman Masterson. and Assembl,-man Doyle. PASSED AND ADOPTED by thF Board of Supervisors of the County of Contra Costa this 17th day of May. 1955. by the following vote. to wit: AYES: SUPERVISORS - I. T. GOYAE. H. L. CiMMINGS. FLAY S. TAYLOR. W. G. BUCHANAN, J. FREIWRICKSON NOES: SUPERVISORS - HONE ABSENT: SUPERVISORS - NONE t In the Matter of Granting Permission E to leave State. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BT THE BOARD ORID that L. H. FEASER, M. D.. CORO*MR, is granted verd.sslon to leave the STATS OF CALIFORNIA for a period of thirty (30) days commencing June 4. 1955. The foregoing order is massed by the unanimous vote of the Board. In the Matter of Sale of Property Owned by the County of Contra Costa RESOLUTION t WHEREAS, the Board of Supervisors by resolution dated the 26th day of April, 1955, determined that the therein described property was no longer needed for County purposes. and that the same should be sold at public auction to the highest bidder; and WHEREAS, according to the order of the Board of Supervisors the Notice to Bidders was pub- lished as required by law. and WHEREAS, said Notice. emproved by the Board of Snaervisors by at least four-fifths vote, set the 12th day of May, 1955. at 3:00 p.m. on the premises. 6363 San Pablo Dam Road, El :Sobrante, Cali- fornia, as the time and place for said sale; and WHEREAS, the highest bid received at that time was the amount of FIFTY-SEVBN AND NO/100 ($57.00) DOLLARS, bid by Mrs. Mary Lou French, 4661 San Pablo Dam Road, Fl Sobrante. California. at which time the amount of EIGHTEEN and 29/100 ($18.29) DOLLARS, equal to at least tweAty-five per cent (25%) of the bid price was immediately deposited to secure completion of the transaction. Now. therefore. be it resolved that the bid hereinbefore set out is accented, and the property described in the Notice to Bidders, published in the "E1 Sobrante Her,-Id Bee Press" on the 5th day of May, 1955 is sold to the bidder named above, upon the express condition that the balance of the purchase price be raid in cash within ten (10) days from the date hereof. Be it further resolved that the Chairman of the Board of Supervisors is authorized and directed to execute a Bill of the same to be delivered upon payment of the balance of the purchase price hereinabove approved. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of Cali- fornia, on the lath day of May. 1955. by the following vote. to wit: AYES: SUPERVISORS - I. T. GOTAK, H. L. CUMMINS, BAY S. TAYLOR, W. G. BUCHANAN, J. FE NMCSSON. NOES: SUPFUMISOBS - NONE ABSENT: SUPERVISORS - BOBS In the Matter of A uthorizing attendance at meeting. On the recommendation of the County Administrator. and on motion of Supervisor Goyak, seconded by Rupervisor Taylor, IT IS BY TBE BOARD OBISHgD that County Librarian Bertha D. Hellum be, and she is authorised to attend, at County ereense, the following: American Library Association conferences at Philadelphia, Ponnsylvania, July 1 - 9. inclusive (pre-conference on Book Selection Policies, July 1-2: the general conferences. July 3--9). The foregoing order is passed by the following vote of the Board: p AYES: SUPERVISORS - GOYAK, TAYLOR, FFMR CKSON NOES: SUPERVISORS - CUMMINGS, BDCHANAB. t Tuesday, May 17, 1955, Continued - 3,P4A' ` r In the Matter of Authorizing attendance at meeting, tf On the recommendation of the County Administrator, on motion of Superviso Goyak, seconded by Supervisor Taylor, IT IS BY,THE BOARD 0RD that 'Sheriff Ha Brown be, and he is authorized to attend, at County expense, t e Following: Conference of all sheriffs in Stockton, May 19, 1955• ` y f The foregoing order is passed by the unanimous vote ,of the Hoard.. u � Lam ' ) (.Fid T f 74 lips p r X X:+ 0 Loa low _0 WIT t Z 4l y INAW man Is y�'K`:..r'v >t aYZ ru r l—0051 son , cat's' a4i. p C' NrY F own Ott 05100, d z 'lot amfoxvrKAM - t e, f i rt �„ oil 3 1q x, FAX i,too sx r" ` { '✓ Z 0­0 Rom zoos OEM t •, °r r " t ay rr.r:' r xY f ry , z i , M � vt s t ..,r t - :, r LAM ro ✓r �.,�Zki { 3 x ' Ji to TOM 4� tc+s sr + r 104yo, VIM 5 r a f ON INMAN M-1 ;,IV Eno,glotus a AMC. AV !' r•ti „�' � 'r,-�rv��, t,p'S'fir' �,y>,�-:' y �s iR Q Own &&QQYt it �a< 2 >4kr t �" f r irk w s w "F � , t r } r }}� d r x M,t4' e Y- r t cry k&'r 'e �- ,e ,,., fl !�..v -OWE 9MR; TY r �s r F v g, ire,, i 7t t ✓ low- -M A y � Ai 41 thy21 �v,•rr. r. Volt 0-0-00"Y 4 tM t �� t t m „�y r f tyYt z t r#'t' Omsk too r�� #his 10 ti� fi r+ t < .,rr _ 5< M17} s - *•v rrw f}y a ae �" t� E . . r, l Tuesday. May 17. 1955. continued. } 1 2R . In the Matter of Aporoval of Agreement with Pacific Gas and Electric Company for street lighting system in County Service Area L-3 i This Board having heretofore awarded a contract to the Pacific Gas and Electric Company for furnishing electric current within the boundaries of COUNTY SERVICE AREAL 3 in Contra Costa County, and said Pacific Gas and Electric Company having presented to this Board acontract dated April 13, 1955 for the installation and maintenance of said lighting system: NOW. THEREFORE. and on notion of Supervisor Buchanan, seconded by Supervisor Firederiekson, IT IS BY THE BOARD 0B that said contract is hereby approved and H. L. 'Cummings, Chairman, is authorized to execute said contract on behalf of the County of Contra Costa. a' The foregoing order is massed by the unanimous vote of the Board. In the matter of: Resolution of the Board of Supervisors of the County of Contra Costa. Authorizing the filing of a disclaimer. MFO;REAS. the County of Contra Costa has been served as a defendant in an action to condemn lands in said county, which action is now pending in the "District Court of the United States, in and for the Northern District of California, Southern Division, entitled therein. "United States v. Certain parcels of land in the City of Richmond. County of Contra Costa. State of California. RICHMOND INVSNTMENT COMPANY. at al. defendants". ao. 22335: and WHEREAS, the title to the lands subject of said action has been vested in the United States of America and the United States of America has been in possession of said lands; and SEAS, it appears that the County of Contra Costa has no interest in the lands subject of said action and described as Parcels 38 and 74. as described in the complaint on file in said action, and the County Auditor of the County of Contra Costa advises that there are no existing liens for taxes against the lands subject of said action. NOW. THEMVEE. BE IT R..SOLVED THAT said County of Contra Costa has and makes no claim to any title or interest in or to said lands subject of said action, or any compensation which may hereafter be awarded for the taking thereof and the District Attorney is hereby directed and authorized to file an , appropriate Disclaimer in the above entitled action. STATE OF CALIFOENIA 1 SS COUNTY OF CONTRA COSTA ) I. the undersigned duly qualified and acting Clerk of the Boaard:of Supervisors of the County of Contra Costa, California, do hereby certify that the above and foregoin¢ is a true and correct copy of a Resolution duly adopted at a regular meeting of the Board of Supervisors of said County of Contra Costa. and that said Resolution was introduced by Supervisor GOTAK who moves into motion, seconded. by Supervisor TAT=. and said Resolution was adopted on rollcall by the following votes Supervisor - I. T. GOTAK SU_pBRVISORi - H. L. CUMMINGS SUPERVISOR - RAT S. TATLOR SUPERVISOR - Y. G. BUCHANAN SUPERVISOR - J ICKSON A bsent: Supervisors - NONE t Noes: Supervisors - NONE AYES: %pervisors - GOTAK, CUMMINGS, TATLYR, BUDHANAN, Y11EDERICKSON. WHEREUPON. the Clerk of the Board of Supervisors declared said Resolution adopted. In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator an4 on motion of Super- visor Goya_k, seconded by Supervisor Taylor, IT IS BY THE BOARDiORDERED that the following appropriation adjustments be and they are hereby authorized: i APPROPRIATION DECREASE , INCREASE Public Workd Department Primary Road Construction - #6971 $4,179.0 ? Primary Road Construction - #7711 6,463.0© Secondary Road Construction - #3773 46.0® Secondary Road Construction - #3987 ,#10,693.00 f t :To cover estimated cost of reconstructing Willow Road on Bethel Island, Work Order No. 4071. i Public Works Department � Secondary Bridge Construction. - #3445 $2,337.00 Secondary Bridg e Construction - #2945 $2,337.00 To cover portion of estimated cost of reconstructing Moraga Via, Work Order N o. 40 7 . Public Works Deoartment Primary Road Construction #'4961 $5,250.00 Secondary Road r'onstruction #:285 $5,250.00 1 To cover estimated cost of rebuilding Bailey Road, Work Order No. 4074. Sheriff and Jail Sheriff's Replacement 1 Sterilizer & Stool ?O.0Q Jail Capital Outlay 1 table 57.0 Jail Replacement - 1 Rotary Kardex 110.00 Unappropriated Reserve General Fund 110.0? 137.00 e To pure^:ase Kasdex as recommended by County Administrp.tor' s office and return appro7oriation for items not needed. Fire Protection Service of Other Departments $6,000.00 Unappropriated Reserve General Fund $6,000.OQ "'o cover the construction of 11- !Hiles of FIRE TFAILS � dded to the fire trail system at an estimated cost of -2,000 and an additional $4,600 deeded for maintenance of the pr4sent system per -oard order of 5!1/55. k(i t �'] n Tuesday, May 17, 1955 - continued. _ Ll ) l► APPR nPRIATI n:+ _ DECRE.ASE IINCREASE I H snital 1 Temporary Salaries 410,951.00 Unapprooriated ?deserve Fund $10,951.00 To transfer to temporary salaries amount of open positions c osed into un- appropriated Reserve for April SOCIAL SERVICE Temporary Help 5Q0.00 Unappropriated Reserve Fund 500.00 j _'o provide Social Worker replacement (5-16 to 6-30) until leave of absence vacates the position. - .nloyee's accrued vacation runs to July I, 195 • The foregoing order is passed by the unanimous vote of the Board. In the matter of the Withdrawal of s Territory from BRIOIti•ES COUNTY FIRE ..RESOLUTIN" GRANTING PETITION PROTECTION DISTRICT. FOR WITHDRAWAL AND DMOLARING TERRITORY WITHDRAWN I'ROMBRIONES COUNTY FIRE PROTECTION DISTRICT. WHEREAS, there was filed with the Board of Supervisors of the+ County of Contra Costa nn the 26th any of April, 1955, a petition signed by a majority off' the free- holders residing within the herninnfter described portion of Briones County Fire .Pro- Lection District, there being less than one hundred (100) freeholders v4thin the here- inafter described territory, requesting that. it bw withdrawn from said istrict, pur- suant to Sections 14560 to 1»'568, inclusive, of the Health and Safety de, for the reason that said portion sought to be withdrawn will not be benefited remaining in the said District; and WHEREAS, the Board of Supervisors, pursuant to Section 14562, et seq. , of the. Health and Safety Code, fixed Tuesday, the 17th day of Mays 1955, at tei o'clock a.m. , or as soon thereafter as the matter could be heard, in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, California, as the tiff: and place for the hearing on said petition' and assent to the continuance of the remain Ing territory as a District; and WHEREAS, the Clerk of this Board, pursuant to its directive, laused notice of the time and place of hearing on said petition and said assent to be published on the 6th day of May, 1955, in the "Orinda Sun" , a newspaper circulated in the Briones County; Fire Protection District, as appears from the affidavit of Eleanor SilArman, on file herein, and caused the notice of said time and place of hearing to be posted in three it (3) of the most public places in the District, one of Vnich was witrin 'the portion of the District sought to be withdrawn, at least one (1) week prior to the time fixed for hearing, as more readily appears from the affidavit of Lon K. Underfrood, on file herein; and WHEREAS, on the said 17th day of Kay, 19559 at the time and place set for hear- ing, the Board considered said petition, and there being no protests, either oral or written, to the withdrawal of said territory nor to the continuance of the remaining territory as a District, and the Board being fully advised in the pr-mieies; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors finds that the portion of the District sought to be withdrawn will not be benefited bylremaining in the District and that the territory not sought to be withdrawn will be benefited by continuing as a District, and it does, therefore, grant the petition. The territory hereinbefore referred to, which is withdrawn frPm Briones County Fire Protection District is more particularly described as follows, to it: BEGINWING at a point in the center line of Wildcat Creek being the most southern corner of Lot 53 as shown on the map entitled "Map of the Rana o E1 Sobrante, accompanying and forming a part of the final report of the Referee in P rtition", which; map was filed in the office of the County Recorder of Contra Costa County, State' of California, March 14, 1910; thence meandering along the center line of said creek the following courses and distances; North 710 31' 03" West 133.33 feet; North 10 46' 181' West, 129.39 feet; North 650 16' 01" West, 112.20 feet; North 14° 31' 0�" West,95.07 feet; North 50 46, 10" West, 29.05 feet; North 540 46' 080,West, 120. 78 feet; North 180 161 29" West, 102.98 feet; North 300 11' 32" West, 65.99 feet; North 48° 31' 07" West, 60. 73 feet; North 740 Olt 34" nest; 66 feet; Worth 530 46' 29" ilet, 52.8 feet; North J3* 30141" Nest, 40.93 feet; South 890 28' 10" fest, lo6.92 feet; North 57°46' 351' West, 6 feet; North 620 01' 38" West, 132 feet; North 220 46 ' 29" West, 70. 64 feet; Nnrth 88° 32' 01" West, 1`33. 76 feet; North 53' 16' 49" 'gest, 94.39 feet North 210 Olt 39" West., 66 feet; North 790 161 58" West, 101.64 feet; North 11° 32' 0�9 West, 158.43 feet• North 50' 46' 49" West, 35. 81 feet; North 300_16' 48" West, 158.41 feet: North 170 42 ' 20" Fast, 142.58 feet; North 12' 32' 15" West, 72.61 feet; North 36° 329 West, 137.27 feet; thence leavingsaid center line and running along the south eastern line of said Lot 53, Siuth 80° 5 ' 27" West, 405. 74 feet to a stake marked A. C. 2; fnd North 340 13 ' 25" Nest 317.24 feet to a stake marked A. C. 3 at the most westerlyt. corner of said lot 53, being a point on the boundary line of the City of Richmond; thence following the boundary lire of the City of Richmond, North easterly along the northwesterly line of said Lot 53 to Stake #J being the most n+r thern corner of said Lot 53; thence South o° 11P East 13.20 chains to Post Ts; thence East 32.26 chains to Stake Irj being the most easterly corner of said Lot 53, said point being also a point on Lit 5 Rancho E1 Sobrante; thence South 37° 45 ' gest alonr, the Westerly line of said Lot15, 3.92 chains to Stake CB being the most Westerly corner of said Lot 5; thence South P6 East along the southerly line of said Lot 5 4O.00 chains; thence leaving the south rly line of said Lot 5, Northwesterly along a line which if extended would intersect the northwest cor.- ner of Specific Tract Cl Rancho EZ Sobrante, to the intersection thereof with the north- erly line of said Lot 5; thence leaving the boundary line of the City of Richmond, in a general Easterly and Southeasterly direction along the northerly and easterly line of said Lot 5 to the most easterly corner thereof, being also a point on tie boundary line; of Specific Tract D Rancho El Sobrante; thence in a general Southerly direction along the northeasterly line of said Specific Tract D to the most westerly coffer of Lot 2, Rancho '?1 Sobrante; thence Easterly along the southerly line of said Lot 2 to the inter- section thereof with the westerly boundary line of the Briones School District, being a point on the boundary line of the Orinda County Fire Protection District; thence in a general Southerly direction following- the westerly boundary line of thelOrinda County Fire Protection District to its intersection with the boundary line of the Eastern Contra Costa County Fire Protection District; thence leaving the boundary line of the -- -- -- --�--�- Orinda County Fire Protection District and following the boundary line 'fthe Eastern i Tuesday, May 17, 1955, continued. Contra Costa County Fire Protedtion District Siuthwesterly in $ general direction to its intersection u-it the Contra Costa Cou qty bounaar. line;] zrezce leaving the Eastern Contra Costa County Fire Protection District boundary i#ne and following the Contra Costa County boundary line in a general Northwesterly d34rection to the inter- section thereof with the Berkeley Woods-Park Hills County FireProtection District boundary line; thence leaving the Contra Costa County boundaryline and following the southerly and easterly line of the Berkeley Woods-Park Hills C ty Fire Protection District in a Easterly and Northerly direction to its intersecon with the boundary line of the Kensington County Fire protection District in a general Northwesterly direction to the point ofbeginning. 4 PASSED AND ADOPTED by the Board of Supervisors of th' County of Contra Costa, State of California, by the following vote on the 17th day of Nay, 1955: AYES: SUPERYISM,, - I. T. GJYAK, H. L. CUMMINGS,{ RAY S. TAYLOR, W. G. BUCHMIAN, J. rREDERZCKSON NOES: SUPERVISORS - NONE: 'ABSENT: SUPERVISORS - NOWE In the Matter of Approval of Agreement - modifying lease with Mervin Lerman dba Ross and Lehman for portion of Buchanan Field. An agreement dated May 17, 1955, by and between the County of Contra Costa, Lessor, and Mervin Lehman doing business as Ross and Lehman, Lessee, wherein the agreement entered into between both parties on August 1, 1946, Is modified to provide that Lessor leases to Lessee a portion of Budhanan Air Field a proximately 3000 square feet in area more particularly described in said agreement dated May 17, 1955; that the square footage rental shall read "$.0075 per square foot," is resented to this Board; 4 Lnd On motion of Supervisor, seconded by Supervisor Taylr, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby approvedland H. L. Cummings, Chairman of t'-As Board, is aut?-orized to execute said agreements on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter- of Accepting as completed,: construction of office and court building 4 In Richmond. j This Board having on October 27, 1953, approved an agreement with Stolte, Inc 8541 San Leandro Street, Oakland, California, for the construction of office and court building in Richmnnd; and Donald L. Hardison, Architect, having certified to ts Board that said work. has been inspected and is completed in accordance with approved plans and standard spec- ifications, and having recommended that said contract be accepied as completed; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE !30ARD ORDERED THAT said work in accepted as completed an d that the Clerk of this Board file a Notice of Completion. The foregoing order is passed by a unanimous vote of the Board. a E € _ In the Matter of Appointument of Gerould L. Gill as Commissioner of the Housing Au hority of Contra Costa County. It appearing that the term of Gerould L. Gill as CoT IssI ner of the Housing Authority of Contra Costa County will expire on May 26, 1955, } s NOW THEREFOFW, on Motion of Supervisor Buchanan, secnded by Supervisor Frederickson IT IS 'RX THE :BOARD ORDERED that Gerould L. Gillbe, and he is hereby, :. appointed, Commissioner of the Housing Authority of Contra Costa County for a term of four years commencing May 26, 1955- The foregoing is passed by the following vote of the'Board: 9 t AYES: SLTP:-:RVISORS - T_. T. G'Yk'AK, H. L. CUMMINGS, SAY S. TAYLOR, W. G. BUCWU610 J. FREDERICKSON. � NOES: SU?F.RLrISORS - DONE � c' ABSENT; SUPERVISORS - NONE In the Matter of Aut::orizing Installation of Honor News Stands. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE R OARD ORDERED that the installation of honor news stands, without charge, in front of the County Administration Building be, and the same is hereby AUTHORIZED. The foregoing order is passed by the following vote pf the Board: AYES: SU'ERVT_SORS - I. T. GGYAK, H. L. CUMMINGS, S. TAYLOR, W. G. BUCHANAN, J. FREDERICKS%. � NOES: SUPERVISORS - NONE. ABSENT: SUPERVISORS - .NINE In the Matter of Assessment District No. 1955-1 (Altarinda Estates) This Board, having on May 3, 1955, continued the ti for hearing protests with relation to proposed acquisition and improvements in Asssment District No. 1955-, 1 (Altarinda Estates) etc. , to May 17, 1955, 0 10 a.m. and This Board Having on May •3, 1955 directed the Clerk �o publish a new call fox bids for the doing of certain improvement work in said district, for the 17th day of 1481 �Y, •�'� :r Tuesday, May 17, 1955 - continued. 1955, At 10 a.m. ; And i This being the time fixed f-ir the opening of bids for said wr rk and for the hearing of protests to the proposed acquisition and improvement in said district; the Clerk notified the Board that bids have been received from the follows g: Gallagher Burk, Incorporated, Oakland; Orinda Excavating and Paving Co. , Concord; and also notifies the ^pard that no protests to said district have beer received; NOW` j THEREFORE, on motion of Supervisor =oyak, seconded by Supervisor Taylor's IT IS BY THE BOARD O'3DERED that said bids are referred to D. W. Hamilton, Engineer, for his rec- ommendation as to the best bid, which recommendation will be made to t14s Board on May ; 19, 1955, at 2 p. m. § IT IS BY THE FOARD ORDERED that the time fixed for hearing potests with re- lation to proposed acquisition and improvementsin said district be, and the sake is hereby further continued to ray 19, 1955, at 2 p.m. The foregoing order is pResed by the unanimous vote of the B ° rd. `` a i f In the Matter of Indorsement of Assembly Bill 3233. k On the recommendation of the Coi^ty Librarian, Bertha D. HelI#m, and on # motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT = S BY THE BOARD ORDERED that the Honorable Thomas W. Caldecote, Chairman, Assembly Committee on "days and Means, State Capitol, Sacramento, California, be notified that this Board endorses I Assembly hill 3233, which Bill will provide a survey of public library roblems in Cal.- if ornia. 1 S The foregoing order is massed by the unanimous vote of the Fs rd. In the Matter if Proposal that prisoners In County Jail who arepare meals be com- pensated. 3 Glenn Marsh, on behalf of Sheriff Hairy A. Brown, appears bef3re this Board and recommends that the prisoners of the County Jail who prepare meals for he Jail inmates' and who wash County ears, receive compensation; and { IT IS BY THE x-0ARD ORDERED that said matter be referred to the County Admin-istrator for discussion during consideration of the 1955-56 budget. In the Matter of Authorizing Settlement of ' Claim from Independent Construction Company re Construction of San Pablo Dam road During the construction of San Pablo Dam Road, from China. Sli e to May Road, ; the Independent Construction Company, Contractor, was delayed in his wo k due to moving of E ' utilities which delayed the Contractor in the accomplishment of iris war ; and a proposed ; settlement in the amount of 38,437.60 having been made with the Indepen ent Construction ` ? Company by the Public Works Department and having been approved by the istrict Attorney's Office, said claim being covered by paragraphs in the specifications; On the recommendation of the Public Works Director, and on motion of Supervisor Taylor, seconded by Supers=isor Buchanan, IT IS "5Y THE 'nn- ARD ORDERED thal the County ; Auditor draw a warrant in the amount of X8,487. 60 in favor of the Independent Construe- ' tion Company in full settlement of said claim, the warrant to be delive ed to the Public ; Works Department for processing. 1 `s The foregoing order is passed by the unanimous vote of the Board. In the Matter of .Request for Salary increase for ithe Veterans Service officer and Veterans Service ;Representatives. E i A copy of a resolution adopted by Henry A. McNamara Post No. , The American s ' Legion, urging the Board to take immediate action to increase the salaries of the Veterans ; Service Officer and Veterans Service Representatives, is read to this Baird; and by the ; Board WAKEN UNDER CONSIDERATION. i i1n the Matter of Requests concerning salaries of County employees, 1955-56,' etc. David Dolgin, attorney of the firm of Condon and Dolgin, and Krs. Maxine John son of Local 251 of the Hospital Employees' Union, appear before this B d with refer- pence to a previous request filed by said Union for salary increases and certain fringe : benefits including time and one-half for overtime, longevity bonus,etc; j And the Board of Supervisors takes the proposals under consideration. , f And the Board adJourns to meet on Thursday, May 19, 1955, at 10.45 a.m. In the %ard Chambers, Hall of Records, Martinez, California. y Chairman ATTEST: W. T. PAASCH, CLERK o t Deputy Clerk. i 1 } 5 N 3 ;.art rlr , ontt �. "20 n07VO97 � _ r f 2 g 4 k 9 E `t u fl. 1 JV Ail ARM 4{S� lot YK4 ry T 1 Y t ti E MAN to J_ JS On, UNA QQ f 4 .fir k� r r fl 2- F / ' N 1 A - _,jx n 3 y✓, toy MAT 11 VIV Von-Al SO y-r ,�t.rs i Fti. ➢ { L( s� } f a'V t - pall. a Sym — l`75p 1 _ r , - f, 0.. _ jt� QUA 1� z r ry 334 { + BEFORE THE BUARD OF Sli PE:iV15U ,S THURSDAY, .'-AY 19 195 THE BOARD ;�ET IN KALAR ALJQ►l IUiED SESSION AT 16:45 A.14. ABSENT: Honorable H. i. Cuumings, Chairman PRESENT: Supervisors I. T. Goyak, Ray S. Taylor, W. G. ? Buchanan, J . Frederickson ! PRELENT: W. T. Paasch, Clerk i # L � Chairman H. L. Cummings being absent, Supervisor Buchanan moved that Supervisor ; Taylor act as Chairman Pro Tem. The motion was seconded by Supervisorrederickson. i VOTE OF BOARD: AYL'S: Supervisors Goyak, Taylor, Buchanan, Freder ..ckson. NOES: Supervisors - hone. ABS&NT: Supervisor Cummings. And Supervisor Ray S. Taylor, Chairman Pro Tem called the meet i ing to order. (See minute order adopted by Board and which is copied in j ZONING MINUT:S) j And Supervisor H. L. Cummings, Chairman, arrived at 11:30 a.m. apd all the Board members were present when the following resolutions and orders were adopted by i the Board, with Supervisor H. L. Cummings acting as Chairman. r In the Matter of Resolution of t E Award of Contract. i IdHEREAS, the Board of Supervisors of the County of Contra Co ta, State of { California, did on the 19th day of April, 1955, order the work and imp ovement to be done in Assessment District No. 1955-1, Altarinda Es Coates, County of C ntra Costa, Cali:- fornia, as described in Resolution of Intention: of said Board of Super isors, adopted on the 19th day of April, 1955; and =*HEREAS, by Resolution adopted on the 19th day of April, 195 , it was di- rected that bids be called for the doing of said work and improvement nd that the time fixed for receiving sealed bids or proposels was sent in said Resolution for May 3, ., 1955, at the hour of 10:00 A7M. of said day; and WHEREAS, Notice Inviting Sealed Bids was duly published in the time, form and { manner required by law; and ZWIIEAS, the hour of 10:00 A. fit. of said day having arrived, and all bids having been publicly opened, examined and declared pertaining to the doing of the work ; and improvement described in Resolution of Intention for the construct on of improve- ; meats in Assessment District No. 1955-1, Altarinda Estates, in the Cou4ty of Contra Costa, adopted on the 19th day of April, 1955, which Resolution of Intention is hereby " expressly referred to for a description of said work and improvement a�d for all par- ticulars relative to the proceedings under said Resolution of Intention; and *1EREAS, said bids were referred to the Engineer of Work of said Assessment ) District No. 1955-1 for checking, with direction to said Fngineer of Work to make report to this Board at 10:00 A.M. on the 10th day of May, 1955; and AREAS, the hearing on said report has been regulFriy continued to the 19th; day of May, 1955, at the hour of 2:00 P.M. of said day; NOW, ^ftEREFORE, IT IS HEREBY RESOLVED that the Board.,of Supervisors of the County of Contra Costa hereby rejects all of said proposals or bids ex ept that herein mentioned, and hereby awards .,he contract for doing said work and making said im- prnvements to the lowest responsible bidder, to wit: ORINDA EXCAVATING AND PAVING CO. at the prices named in the bid of said bider on file in the office of the County Clerk of Contra Costa County. I HEREBY CEREIFY that the foregoing Resolution was regularly fnd duly adopted by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof, held on the 19th clay of May, 1955, by the following vote, to wit: F AYES: SUPERVISORS - T_. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAIt, J. FREDERICKSON. ! 14OES: SU?ERVISORS - NINE ABSENT; SUPERVISORS - NINE t In the Matter of Resolution Adopting The Engineer's Report and Confirming The Assessment, i BE IT RESnLVFD by the Board of Supervisors of the County of Contra Costa, F L California., that � WHEREAS, the Board of Supervisors of Contra Costa County did �n the 19th day of April, 1955, adopt its Resolution of Intention to construct certain street improve- menta in said County and referred the proposed improvements to the Eng eer of Work of said prolect, he being the officer who was to have charge of the co struction of the imDrovement for said County and was a compe�ent person a?pointed by th Board of Surer-' visors for that purpose; and r WHEREAS, the hoard of Suoervisors directed the Engineer of '' k to make and i i L ThursdRy, May 19, 1955, continued. file t,?I th -he Cnunty Clerk a report in ka•iting in accordance with and pursuant to the provisions of the Municipal Improvement Act of 1911; and j r WH-191E.AS, said report was duly made and filed with sa d County Clerk on the 19th day of April, 1955; and WHEREAS, said Board of Supervisors thereupon duly considered said report and, each and every part thereof, and found that it contained all of the requirements called for by the provisions ofSection 2 of the Municipal ImprovementlAct of 1913; and WHEREAS, said Board of Supervisors found that said report was sufficient and determined that it s;-nuld stand as the report for all of the proceedings; and WHEJ1EAS, the Board of Supervisors did on the 19th da of April, 1955, fix -; Tuesday, the 3rd day of May, 1955, at the hour of10:00 A.M. of said day, at the meeting place of the Board of Supervisors in the County Courth use, Martinez, California, as the time and place for hearing protests in relation to said acquisition and improve- ments and the assessment; and WHEREAS, it appears that the owner of 100% of the pr perty within the bound. aries of the district did waive all publication, posting and cling of notice of said hearing but, nevertheless, the Board of Supervisors did on the 19th day of April, 1955; order that notice of said hearing should be published in the t e and manner required by law, which said publication has been duly made, and the waiver of other notices is on file; and , WHEREAS, said hearing was regularly continued to the 19th day of May, 1955, at the hour of 2:00 P.M. of said day; and Wi3.EREAS, no persons interested, objecting to said acuisitions and improve- menta, or to the extent of the assessment district, or to the I roposed assessment ordiagram, or to the grades atwhich said work will be done, oro the Engineer of Work's estimate of the costs and expenses thereof, filed written protgsts with the Board of Supervisors of said County of Contra Costaat or before the timd set for hearing, and al persons interested and desiring to be heard were given an oppo4tunity to be heard, and: all matters and things pertaining to said acquisitions and impgovements were fully hear and considered by said Board of Supervisors, and said -oard of Supervisors has acquired Jurisdiction to order said Inarovements and the confirmation ol said diagram and assess ment to pay the costs and expenses hereof; NOW, THEREFORE, said Board of Supervisors does hereb FIND, DETERMINE and ORDER as follows: 1. That the ou-nersof one-half of the area to be asiessed for the cost of the protect did not, at or prior to the time fixed for said 'nearing, file written pro- tests amainst the said proposed acquisitions and improvementss a whole, or against th said district or the eatent thereof to be assessed for the cools and expenses of said and nd improvements, or as to the Engineer ofWork's �stimate of said costs an expenses, or against the diagram or assessment to pay for the oats and expenses thereo . 2. '"hat the district benefited by said acquisition andimprovements and to be assessed to pay the costs and expenses hereof, and the ext 'rior boundaries thereof. are more particularly described in Resolution of Intention hereinabove referred to and made a part hereof 'ay reference thereto. That all public str ets and highways within said assessment district, the same being in use in the perfo nee of a public function as such, shall be omitted from said district and from the levy .and collection of the special taxes to be hereafter levied and collected to cover the costs and expenses of said acquisition And improvements. �. That the plans and specifications for the propoed improvements, con- tained in said report, be, and they are hereby, finally adopte and approved as the plans and specifications to which Paid work shall be done as c lled for in said Reso- lution of Intention. That the engineer's estima"Ce of the itemized an total estimated costs ;r and expenses of said acquisition and improvements, and of the Incidental expenses in connection therewith, contained in said report, be, and it isereby, finally adopted.: and approved as the engineer's total and detailed estimate of the costs and expenses of said imurovements. i 5. That the asps and descriptions of the easementsto be acquired, as contained in said report, be, and the same are hereby, approved and confirmed. o. That the public interest and convenience requir#, and said Board of Supervisors does hereby order, the acquisition and iinprovement be made as described in and in accordance kith, said Resolution of Intention on file i the office of the County Clerk of said County of Contra Cnsta, reference to whicY is hereby made for a more particular description of said acquisition and improvements, and also for furthe particulars pursuant to the provisions of said Municipal Improvement Act of 1913, as amended. 7. Bids have been received for the work to be done and improvements to be made and acquisition to be made in said assessment District Hol 19S5-1, Altarinda Es- tates, County of Contra Costa: 8. Bids as received snow that the total amofint of the cost of the work to b done and performed and acquisition to be wade is less than theforiginal estimate of the Engineer of Work of the cost of said acquisition and improtements; that the total. cost of the improvement, as shown in accordance with the low bld which is on file here- in and to the maker o: which said contract ass been awarded, iq attached hereto, marked # "Table A" , and by this reference incorporated herein and made a part hereof. 9. The board of Supervisors of the County of Contr4 Costa finds that the original report of the Engineer of 'fork as filed herein did no assess the properties within the boundaries of said district in proportion to the be efits to be received. The Board further finds that the total amount of the assessmen s to be levied against: all of the properties within said district will be less than as originally contemplated and the Board hereby finds and determines that the amount of bBefit which is to be re- ceived by each and every parcel of land in the assessment dist ict is s's:own upon the table which is annexed hereto, marked "gable B° , which said to le is by this reference made a part hereof. Thursday, May 19, 19-55 - continued. 10. he Board of Suoervisors of zhe County of Coni.ra Costa oes hereoy levy; and assess and apportion upon each and every lot, piece and parcel of I d within the boundaries of the assessment district the amount by which each said lot piece or par- eel of land is benefited by the work and improvement. The amount of te assessment which is levied and apportioned upon each and every lot , piece and Parc l of land within the boundaries of the assessment district is as shown on said "Table B" and the original assessment made and filed by the Engineer of Mork is hereby corrected in accordance I therewith. 11. In the event the final contract cost of the work and the final cost of the incidental expenses is less than as shown on "Table A" annexed hereto, then the balance remaining in the redemption fund for said bonds shall be applie4' by the Treas- urer of the County of Contra Costa toward to',e reduction of assessments levied in "'Table B" , in proportion to the amounts thereof. 3 I HEREBY CERTIFY that the foregoing Resolution was regularly and duly adopted , by the Board of Supervisors of the Co,,mty of Contra Costa , California, at a regular j ; meeting thereof, held on the 19th day of May, 1955, by the following vote, to wit: i AYES: SUPERVISORS - I. T. GOYA-K, H. L. CUMMINGS, RAY S. T4OR, W. G. T?UCHA,'rAN, j. FREDERICKSON. NOES: SUPERVISORS - NONE ` z ABSENT: SUPERVISORS - NOAH � i BASIS OF ESTIMATED AMOUNT OF 3ONDS i ASSESSMENT DISTRICT 1955-1 ALTARINDA ESTATES 3 ► 1. Total Improvement Costs (A) $6 ,838.13 2. Engineer's Fee - 12% of (A) ,020.57 3. Legal Fees - Eugene K. Sturgis - 3% of (A) (339.33 4. Inspection: Central Contra Costa Sanitary District 680.00 S. Incidental Expenses of Proceedings, including cost of printing bonds, notices, etc. - 1*% of (A) 1.002. 7 7 2880. 0 6. Bond Discount 0 93-1-- 48 .6 ; 884064.27 1 TABLE A j TABLE OF CORRECTED ASSESSMENTS, � 6 ASSESS.uENT DISTRICT NO. 1955-1, COUNTY OF CON RA j COSTA, CALIFORNIA, AS CaiRECTED AND MODIFIED IJYj RESOLUTION OF THE BOARD OF SUPERVISORS OF CO1� RA COSTA C#XT)TY PASSED MAY 19, 1955. i ; (NOTE: , All lots are located in Contra Costa County Tract 2065, and tht Lot Number i a and Assessment Number are the same in every case. ) i Assessment No. Amount of Assessment No. Amount of and Lot No. Assessment and Lot No. # Assessment 1 2 ,000.04 2Q 2,400.00 2 2;500.00 21 2,400.00 3 2,300,00 22 2,300.00 t 5 22300.00 2 2;500.00 2, 0.00 2 2,500-00 6 2,400.00 25 2,100.00 ' 7 2,400.00 26 2,300.00 t 8 2,400.00 27 2,100.00 9 2,4oO.o0 28 2•,300.00 10 2,400.00 29 2,100.00 11 2,400.00 30 2,464.27 12 2s300.00 31 2,300.00 13 2,200.00 32 2,399.00 4 1 2,100.00 33 2000.00 k 15 2,300.00 34 2;000.00 � 16 2,500.00 35 19900.00 t 17 2,300.00 36 J 900.00 1 Fj2004.00 37 2;000.00 19 2,500.40 NOTE: All references to lots are as shown on the map of Tract 2065, 1 eets, 1, 2,3 and 4, filed in Map Boox 57, Pages 21, 22, 23 and 24, on the 2 th clay of March,! 3955, in the Office of the -County Recorder of Contra Costa County, California. i TABLE B i In the Matter of Waiver. WHEREAS, the Board of Supervisors of Contra Costa County has this day accept ; ed the report of the Engineer of Work for Assessment District No. 19551, County of Contra Costa, Altarinda Estates, and has confirmed the assessment for She work, Improve- ment and acquisition therein provided for; and + IrHEREAS, the provisions of the Municipal Improvement Act of 613 require that, upon the confirmation of said assessment, notice to pay assessment is required to be published and mailed to all property owners within the boundaries of the district; and 11HEREAS, the undersigned is the owner of 100% of the real prcperty within the area of said Assessment District No. 1955-1, Altarinda Estates, and is the sole person ': to whom notice is due; NOMI, THEREFORE, the undersigned, as owner of said 100; of sad real property " within the boundaries of said district to be assessed, does hereby waiNe: Y45 1. Any and all publication of notice of filing assessment and Mice to pay assessments; s t Thursday, May 19, 1955 - continued. 37 F 2. Any and all notice by mail or otherwise of notice of1confirmation of assess- mert and notice to pay assees=e::vs; r and the undersigned does farther hereby waive all of the provipions of the Municipal Improvement Act of 1913 providing that bonds shall be issued on unpaid `assessmerits sixt (60) days after the date of confirmation of the assessment for the acquisition and im provement; and The undersigned does hereby consent that bonds to represent unpaid assessment dhall be issued as of May 19, 1955, and shall bear interest frim May 19, 1955 , and does hereby ratify and confirm any act or acts of the Board of Supervisors of the County of Contra Costa and the officials and agents of the County offatra Costa providing for the issuance of bonds to represent unpaid assessments int manner set forth in this waiver. DATED this 19th day of May, 1955. ALTARI!'DA ESTATES, INC. BY Ben Johnson President 1 BY Elmo R. Smith Secretary p In the Matter of Resolution Authorizing Sale of Bonds, Assessment District #1955-1 County of Contra Costa, California, Altarinda Estates. BE IT RESOLVED by the Board of Supervisors of the Coimty of Contra Costa, California, as follows: T_;iAT WiiEREAS, this Board of Supervisors has received a written proposal by Eastland, Douglass B Co. , Inc. , San Francisco, California, offering to purchase im- provement bonds to be issued by the County of Contra Costa to represent the unpaid assessments levied pursuant to Resolution of Intention adoptedlby this Board of Super- visors on the 19th day of April, 1955, for the payment of the stork and improvement and all of the incidental expenses of the improvement and acquisition of Assessment Distric No. 1955-1, County of Contra Costa, Altarinda Estates; and j WHEREAS, it is the opinion of this Board of Supervisors that the public in- terest and convenience will be served by accepting this offer And selling said bands at the price therein names; NOW, THERE.-ORE, IT IS HEREBY ORDERED that said proposal be, and the same is hereby, accepted and that said bonds be, and they are hereby, ;rdered sold to Eastland, Douglass & Co. , Inc. , in the amount and subject to the terms a d conditions stated int ie bid of said Eastland, Douglass & Co. , Inc. ; and BE IT FURTHER RESOLVED that the interest rate of said bonds be, and the same is hereby, fixed at the rate stated in said bid; and BE IT FURTHER RESOLVED that said bonds shall be dated May 19, 1955, and shall bear interest from said date. I HERE';Y CERTIFY that the foregoing Resolution was r s;ularly and duly adopted by the Board of Supervisors of the County of Contra Costs, California, at a regular., meeting thereof, held on the 19th day of May, 1955, by the following vote, to wit: AYES: SV?E_RVIS0RS - I. T. GOfA=:, H. L. CUMMINGS, S. TAYLOR, W. G. BUCHAWN, J. F REDERICKSON NnES. SUPERVISLIRS - :+C HE .r> ABSENT: SUPERVIS'?RS - x+ONE In the Matter of Approval of lease between the County and Trustees for Pittsburg War Veterans re use of Veterans' Building in Pittsburg. Lease dated May 19, 1955 between H. L. Cummings as Chirman,of*the Board of 'Supervisors of the County of Contra Costa, first party, hereina ter called the lessor, and the trustees for Pittsburg War Veterans, etc. , second partied, hereinafter called the lessees, wherein it is agreed that said lessor leases to said lessees the building commonly known as the Veterans' Mall in Pittsburg, for a period of ten years commencing with the 1st day of June 1955, and Wherein said lessees agree to pay as rental therefor 31 yearly in advance, is presented to this Board, and on motion of Supervisors Buchanan, seconded bySupervisor Frederickson, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby IPPROVED and H. L. Cumm- inga, Chairman, is authorized to execute same. ' The foregoing order is passed by the unanimous vote or the Board. In the Matter of Granting County Librarian permission to leave the State. On Motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that County Librarian Hellum be and she is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for a period of thirty days co' encing June 30,1955• The foregoing order was passed by the following vote of the Board: AYES: Supervisors I. T. GOYAK, H. L. CUIMINGS, RAY S TAYLOR,J. FREDERICKSON. NOES: Supervisor W. G. BUCHA-MAN. ABSENT: Supervisors - NONE continued. ^uesdar, May 19, 1955 - In the Matter of Bequest on behalf of Local 302, A. N. of L. , for salary increases and other benefits. Robert Condon, attorney at law, appears before this 'oard on ( ehalf of Local ' 3022 A. F. of L. , and certain County workers of Contra Costa County, ane requests that : the Board consider a two-step increase for County employees, payment for over-time ; work, additional reimbursement for shift workers, and that the Board re uest the County ; ' Administrator to aDDolnt a committee to look into the feasibility of County participation in a health and welfare plan; { And said matters are taken under consideration by the Board. The Board adjourns to meet on Friday, May 20, 1955, at 3 p.m. in the Board Chambers, Hall of Records, Martinez, California. C' RMAN ATTEST: W. T. PAASCH, G%M Deputy Clerk BEFORE THE BOARD OF SUPE.2RVISORS FRIDAY, MAY 20, 1955, F THF. BOARD MET IN REGULAR ADJOURNED SESSION AT 3 P.M. IN THE BOARD CHAIMERS, FALL OF RECORDS, MART_NE-, CALIFORNIA; PRESENT: HON. H. L. CUNNINGS, f CHAIRMAN, PRESIDING: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. M i BUCHANAN, J. . M DERICKSON; j PRESENT: W. T. PAASCH, CLERK. C ' In the Matter of Resolution Ooposing { California Senate Bill #25 f WHEREAS it has come to the attention of this Board of Supervisors of Contra ; Costa County, California, that there is a bill before the State of Cali ornia Legisla- ture, Senate Bill #25, by which it is proposed that Section 26 of the E ections Code be ! amended to provide for a "direct primary" election to be held on the fi st Tuesday after the first Monday in August in each even numbered year; f AND WHEREAS, it is estimated that said Senate Bill #25 if en cted, will cost; the County of Contra Costa $130,000 and the State of California 64,9000,100 in addition to present election costs; AND WHEREAS, the time between the finishing of the June primaxy election and the proposed August election is inadequate and will not allow the Count Clerk of Contra Costa County to perform his duties in an efficient and orderly manner. i NOW THEREFORE IT IS HEIMY RESOLVED that this Board of Supervisors of Contra Costa 'County, California, is unalterably opposed to the passage and enaltment of Senate; Bill #25 and does hereby respectfully request the Legislature of the St to of California not to enact said Senate Bill #25; AND IT IS FURTHER RESOLVED that the Clerk of this Board send ertified copies of this resolution to Senator George Miller Jr. ,Assemblynen Donald D. Dyle and S. C. Masterson, Thn County Supervisors Association of California and all oth r interested parties. I, W. T. Paasch, Bounty Clerk of Contra Costa County, and ex-9fficio Clerk of the Board of Supervisors of said County, do hereby certify that the abrr a and fare- going Resolution was regularly introduced, passed and adopted by said Beard at an ad- journed regular meeting thereof held May 20, 1955, by the following vote: AYES: SUPERVISORS - I. T. GOYAK, H. L. CUMMINGS, RAY S. Tj LYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: SUPERVISORS - NONE ABSENT; SUPERVISORS - NME And the Board takes recess to meet on Tuesday, May 24, 1955, a 9 a. m. in the ; Board Chambers,, Hall of Records, Martinez, California. Chairman k ATTEST: W. T. PAASCH, CLERK r _ iBy Deputy Clerk " { P a 39. BEFORE THE BOARD OF SUPERVISORS TUESDAY, MAY 24, 1955 THE BOARD MET IN REGULAR AESSION AT 9 A. 14. IN THE BOARD CHX4BERS, HALL CF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. F REDERICKSON. z PRESENT: W. T. PAASCH, CLERK. In the Matter of the Appointment of Citizens' Advisory Committee for County Sanitation District RESOLUTION APPOINTIN COMMITTEE AND No. 7-A. DESIGNATING FUNCTION THEREOF. WHEREAS, it appears to the Board of Supervisors of toe County of Contra Costa that the appointment of an Advisory Committee, consisting of leaders in the community, is necessary and proper in the promotion of work for which Cou4ty Sanitation District No. 7-A has been formed, NOW, THEREFORE, BE IT RESOLVED that a Citizens' Advi4ory Committee for County Sanitation District No. 7-A is hereby appointed to consist of he following persons: 1. W. Ralph Anderson, 51 Loftus Road 2. John A. Davies, Shell Chemical Company 3. E. V. Carney, 97 Water Street 4. B. E. Magleby, 127 Manor Drive 5. Joe Belleci, Jr. , 54 Neptune Court, Pittsburg, Ca3ifornia AND, BE IT FURTHER RESOLVED that said Committee steal be advisory in nature, . and that the members thereof shall continue to serve at the plgasure of the Board of Supervisors. It shall hold regular meetings at times convenie t to the Commission mem- bers and special meetings on the call of its Chairman. It shad consider all problems relating to the collection, treatment and disposal of sewage w stes within the confines of the District. It shall gather from residents of the Distrit pertinent information and statistics helpful to governmental agencies in the solving of sanitation problems of the District. It shall receive from appropriate agencies information of interest and concern to the residents of the District and shall disseminate such information so that the residents and taxpayers of County Sanitation District No. 7-A may be kept full advised at all times of developments affecting their interestsin the matter of sanita- tion. It shall consult and advise with the Sanitation Section lof the Public Works De- partment , the Sanitation Section of the Health Department, with the Planning Commission and with other agencies charged with direct responsibility of sewage disposal and the protection of public health. It shall expedite and promote the passage of bond issues and legislation important to the work of the District. The foregoing order is passed by the unanimous vote o the Board. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, a on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BO ORDERED that HAROLD BALDWIN, TRAINING AND SAFETY OFFICER, be, and he is authorized , o attend, at County expense, the following: The National Conference of the American Society of Training Directors in Los Angeles, from June 15 to 17, inclusive. { The foregoing order is passed by the following vote df the Board: AYES: Supervisors - H. L. Cummings, Ray S. Tav or, J. Frederickson 1 NOT VOTING: Supervisors - W. G. Buchanan : ABSENT: Supervisors - I. T. Goyak. In the Matter of Cancellation of delinquent County Tax Lien. The Auditor-Controller having notified this Board ththe 1949-50 County tax lien which shows on the records as unpaid on certain property Tcquired by the County of Contra Costa for use as San Pablo Fire Districts Fire Station Number 2; and The County Auditor having requested authorization to !cancel the 1949-50 County tax lien on the property hereinafter described; and sai request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE , BOARD ORDERED that the County Auditor is authorized to cancel tPe 1949-50 County tax lien on the following described property as requested: s Chateau Villa Subdivision, Lot 8 also triangular por4on of Lot 122, Rancho San Pablo adjacent on the North which wasisold to the State under 1949 Sale No. 14.51. The foregoing order is passed by the unanimous voteo' the Board. l 340 Tuesday, May 24, 1935, Continued - i In the Matter of Cancellation of delinquent County Tax Lien. The City of Richmond having by letter requested the cancellation of the 1949-50 County tax lien which shows on the records as unpaid on certain property ac- quired by the City for park purposes; and The County Auditor having verified the transfer of title to t e City, and having requested authorization to cancel the 1949-50 County tax lien onithe property hereinafter described; and said request having been approved by the District attorney; s ; On motion of Supervisor Taylor, seconded by Supervisor Goyak,1IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1949-50 County tax lien on the following described property as requested: i Lot 2, Block 7, Alvarado Tract in the City of Richmond, covered r under 1949 Sale No. 321. f i i The foregoing order is passed by the unanimous vote of the Bo d. In the Matter of Cancellation of 1954-55 County Tax Liens. r The District Attorney's Office having requested the cancellat on of the 1954-55 County tax liens which show on the records as unpaid on certain property ac- quired by the Mt. Diablo Unified School District; and The County Auditor having verified the transfer of title to the District, and'+,, having requested authorization to cancel the 1954-55 County tax liens n the property hereinafter described; and said request having been approved by the Dis riot Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak,` IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County tax liens on the following described property as requested: f 1954-55 Assmt No. Town of Pacheco Hawkhurst Addn, Lots 3 to 8 incl, Blk $ Por 630099 2nd Inst. Lot 9 & Si of 10, lis Blk 8 630100 " F The foregoing order is passed by the unanimous vote of the Bo rd. " In the Matter of Cancellation of 1954-55 County Tax Liens. 1 a The State of California having requested the cancellation of the 1954-55 County tax liens which show on the records as unpaid on certain propert acquired by the State for highway purposes; and { The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the 1954-55 County tax lien on1the property hereinafter described; and said request having been approved by the District Attorney, On motion of Supervisor Taylor, seconded by Supervisor Goyak,1IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1954- 5 County tax liens on the following described property as requested: i 1954-55 AssmL No. 4 Map of Stown Addn to Town of W. C. , Por lot 10 172049 2nd Inst. $ j Bay Addn to Town of Crockett, Por lot 6, Blk 2 408712 i Carquinez Heights #1, Lot 5 409075 " Lot 12 4090$2 " F San Pablo Ro, Por 133 805248 f Ro Las Juntas, descr. 2.500 Ac 910684 " Goodman Tract, Por lot 20 916026 The foregoing order is passed by the unanimous vote of the Bo wd. le In the Matter of Granting R. V. WILSON free permit to peddle in the unincor- porated area of the County. R. V. Wilson, 616 Grove Avenue, Richmond, California, having *led with this 1 Board an application for a free permit to peddle fish, rabbits and poul ry in the un- incorporated area of the County, and it appearing to this Board that sa d R. V. Wilson is an honorably discharged veteran of World War II, as evidenced by Dis harge Certifi- cate, Serial #39687533, dated November 11, 1942; t On motion of Supervisor Taylor, seconded by Supervisor Goyak J IT IS BY THE BOARD ORDERED that said R. V. Wilson be, and he is hereby granted a free permit to peddle fish, rabbits and poultry in the unincorporated area of the Coun y as requested;; and r 111 Tuesday, May 24, 1955, Continued - q IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said t. applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote f the Board. In the Matter of Election of Commissioners for Bethel Island County Fire Protection District. RESOLUTION WHEREAS, Bethel Island County Fire Protection District was organized under . the provisions of the Health and Safety Code Section 14400 et eq. , dealing with County Fire Protection Districts; and WHEREAS, the Legislature of the State of California in 1953 amended Sections 14455 and 14455.1 of the Health and Safety Code to provide tha� the Board of Super- visors may by resolution call for the election of five (5) commissioners for any County Fire Protection District. i NOW, THEREFORE, BE IT RESOLVED by the Board of Supe"isors of the County of Contra Costa that this Board does hereby resolve that each of the offices of the five !commissioners of Bethel Island County Fire Protection Districtlin the County of Contra Costa shall be filled by election as provided in said statutes. t Passed and adopted by the Board of Supervisors of the County of Contra Costa this 24th day of Ray, 19559 by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J . FREbERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Appropriation Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT BY THE BOARD ORDERED that the following appropriations be and they ar hereby AUTHORIZED and APPROVED: Appropriation Decrease Increase 1 . Concord Judicial District Temporary Salary 3,943.00 $ Services 764.00 Invent. Expend Supplies 50.00 Unappropriated Reserve - General Fund 814.00 2,943.00 El Sobrante Fire District - Fund A2011 Capital Outlay 73.00 Services 73.00 Unappropriated Reserve 73.00 73.00 Cost of fire hose on new truck exceeded appropriation. Bay Point Sewer Maintenance District Salaries & Wages - Temporary 300.00 Special Expense 300.00 Unappropriated Reserve 11 300.00 300.00 To cover estimated cost of temporary salaries and wa es for the balance of the fiscal year 1954-55• Rivercrest Sewer Maintenance District Salaries & Wages - Temporary 500.00 Expense Reimbursements 25,00 Supplies 200.00 Special Expense 450.00 Services 10175.00 Unappropriated Reserve ,175.00 1,175.00 To cover estimated expenditures for the balance of t e 1954-55 fiscal year. ; Shore Acres Sewer Maintenance District Services 250.00 Expense Reimbursements 50.00 Supplies 300.00 Unappropriated Reserve 300.00 300.00 To cover estimated expenditures for balance of 1954-4. 5 fiscal year. Home Acres Sewer Maintenance District Expense Reimbursements 50.00 Services 50.00 Unappropriated Reserve 50.00 50.00 To cover estimated expenditures for balance of 1954-55 fiscal year. w Tuesday, May 24, 1955, Continued - f s Appropriation Decrease Increase ! Public Works Department } Primary Road Construction #1451 $ 7,000. 0 ' Secondary Road Construction #1375 79000.00F To cover portion of estimated cost of widening and rebuilding Circle Drive, Work Order 4075. ; Camino Sewer Maintenance District Salaries & Mages - Temporary 400.00 Expense Reimbursements 25.00 i Special Expense 100.00,' Services 525. Unappropriated Reserve 525. 0 525.001 To cover estimated expenditures for balance of fiscal year 19 4-55• Board of Supervisors Temporary Help 100.001 Services 71000.00 Expense Reimbursements 400.00! Supplies 1,000.0 ' Expense Reimbursements 1,200.00# Unappropriated Reserve - General Fund 8,700. 0 1,000.00 To cover shortage resulting from under-estimates, principally { $2,288.01 for professional fees and 45,000.00 for publication of Notices. j Road Commissioner i Temporary & Seasonal Help 3,614.00! Unappropriated Reserve - General Fund 3261401 To transfer to temporary and seasonal help the adjustment mad from Road Commissioner - Permanent Personnel to Unappropriated Res rve ' for the month of April, 1955• ! Health (301) , { Temporary & Seasonal Help (200) 22000.001 Services (300) 1,000.00 ; Supplies (500) 89000.001 Special Expense (600) 2,400.00 ; Expense Reimbursements (400) 10,000. Q Unappropriated Reserve 3,400. Q Additional funds needed because of polio immunization program and for use of pool transportation, etc. ; Sealer of Weights and Measures Expense Reimbursements 825. =0 Special Expense, Use of County Equipment 825.00 f Adjustment required, due to the change to hourly rate instead of actual direct cost of repairs and maintenance formerly charged. ' Marshal 1 Lead chain «ith cuffs (203-969) 21.001 Unappropriated Reserve - General Fund 1003 21. 0 No appropriation made, originally not expected to cost over $ 0.00. i Building Inspection 7 t Capital Outlay 506.:00 { Unappropriated Reserve 506.( 0 i To purchase additional furniture required at the Richmond Off ce, and at present appropriations requested for the Fiscal Year 1. 55-56- ' Telephone Exchange s � Capital Outlay 235. 0 ' Unappropriated Reserve - General Fund 235.00 To reverse J. E. 5626 which had provided for 300 pigeon hole it, no longer needed because of change of proposed_procedure. Buildi:nR Inspection j {{ Temporary Help 310.001 Unappropriated Reserve 310. 0 + To transfer funds in order to hire a temporary typist clerk t assist in filing and other routine detail. Money to come out of funds for Permanent Personnel (one is on leave of absence, be in- t ning dune 1, 1955)• i g . { _ r 1 343 Tuesday, May 24, 1955, Continued - Appropriation Decrease Increase Sheriff (Jail) Temp. Salaries (to pay for Guards on duty with prisoners cleaning cemeteries) 600.00 Unappropriated Reserve - General Fund 600.00 Board Order to clean cemeteries, and legion halls. Approx. 2 men- 30 days each. E . The foregoing order is passed by the unanimous vote cf the Board. In the platter of the Proposed Annexation of Territory to Orinda County Fire Pro- tection District of Contra Costa County. RESOLUTION WHEREAS, it appears to the Board of Supervisors of tY a County of Contra Costa that the hereinafter described property requires fire protection and that said fire protection can best be obtained by including the hereinafter described property within the Orinda County Fire Protection District, NOW, THEREFORE, the Board of Supervisors fixes Tuesday, the 21st day of June, 1955, at 10:00 o'clock, a.m. , in the Chambers of said Board of Supervisors in the Hall of Records, City of Martinez, County of Contra Costa, State of California, as the time and place for the hearing on the matter of said proposed annexation, and the Clerk of the Board of Supervisors is directed to publish a notice of said time and place of hearing once a week for two (2) successive weeks in the "ORINDA SUN", a newspaper of general circulation circulated in the territory proposed to be annexed and most likely to give notice to the inhabitants of said territory. 7 The property hereinbefore referred to is pa rticularlyS described as follows, to wit: BEGINNING at a point in the center line of Wildcat Creek being the most southern corner of Lot 53 as shown on the map entitled "Mo of the Rancho E1 Sobrante, accompanying and forming a part of the Final Report of the Referees in Partition" which map was filed in the office of the Conty Recorder of Contra Costa bounty, State of California, March 14, 1910; thence meandering along the center line of said creek the following courses end distances; North 710 31' 08" West 133.33 feet; North 1° 461 18" West,11 129.39 feet; North 650 16' Ol" West, 112.20 feet ; North 140 31 ' 07t1 West, 95.07 feet; North 50 461 10" West, 29.05 feet; North 540 46' 08" West, 120.78 ? et; North 180 161 29" West, 102.98 feet ; North 80° 11' 32" West, 65.99 feet;rNorth 480 311 07" West, 60.73 feet; North 74° 01' 34" `lest; 66 feet; North 5q° 461 2911 West 52.8 feet; North 33° 30' 41" `fest, 40.93 feet; South 89° 1 10" West, 106.92 feet; North 57° 46' 35" West , 66 feet; North 62° 01' 38" West, 132 feet; North 22° 461 29" West, 70.64 feet; North 88° 321 01" West, 188.j76 feet; North 58° 161 49" West, 94.39 feet; North 210 011 39" West, 66 feet ; North 790 161 5811 West, 101.64 feet; North 110 32' 08" West, 158.43 feet; Nath 500 461 49" West, 85.81 feet; North 30° 16' 48" West, 158.41 feet; Forth 17°' 421 20" East, 142.58 feet; North 12° 32' 15" West, 72.61 feet; North 36° 3211 West, 137.27 feet; thence leaving said center line and running along the southeastern line of said Lot 53, South 800 56' 27" Idest, 405.74 feet to a stake marked A. C. 2; and North 34° 13 ' 25" West, 817.24 feet to a stake marked A. C. 3 at the most westerly corner of said lot 53, being a point on the bound1ary line of the City of Richmond; thence following the boundary lire of the City of Richmond, North- easterly along the northwesterly line of said Lot 53 to St-4 e #J being the most northern corner of said Lot 53; thence South 0° 1i1 East 13.20 chains to Post T3; thence East 32. 26 chains to Stake I. being the most easterly corner of said Lot 53, said point being also a point on Lot 5 Rancho El Sobrante; thence South 37° 451 West along the westerly line of said �ot 5, 3.92 chains to Stake CB being the most westerly corner of said Lot 5; thence South 86 East along the southerly line of said Lot 5 40.00 chains; thence leaving the southerly line of said Lot 5, Northwesterly along a line which if extended would intersect the northwest corner of Specific Tract C, hancho E1 Sobrante, to the intersection thereof with the northerly line of said Lot 5; thence leaving the boundary line of the City of Richmond, in a general Easterly and Southeasterly direction along the northerly and easterly Eine of said Lot 5 to the most easterly corner thereof, being also a point onrthe boundary line of Specific Tract D Rancho El Sobrante; thence in a general Southerly direc- tion along the northeasterly line of said Specific Tract to the most west- erly corner of Lot 2, Rancho E1 Sobrante; thence Easterly plong the southerly line of said Lot 2 to the intersection thereof with the westerly boundary line of the Briones School District, being a point on the boundary line of the Orinda County Fire Protection District; thence in a general Southerly direction following the westerly boundary line of the Orinda County Fire Pro- tection District to its intersection with the boundary lire of the Eastern Contra Costa County Fire Protection District; thence leaving the boundary line of the Orinda County Fire Protection District and fol owing the boundary line of the Eastern Contra Costa County Fire Protection District Southwesterly in a general direction to its intersection with the Contra] Costa County boun- dary line; thence leaving the Eastern Contra Costa County Fire Protection Dis- trict boundary line and following the Contra Costa County Pboundary line in a general Northwesterly direction to the intersection thereof with the Berkeley Woods-Park Hills County Fire Protection District boundary Rine; thence leaving the Contra Costa County boundary line and following the soZtherly and easterly line of the Berkeley Woods-Park Hills County Fire Protectipn District in a Easterly and Northerly direction to its intersection with the boundary line of the Kensington County Fire Protection District, thenceOne aving the Berkeley Woods-Park Hills County Fire Protection District boundary and following the easterly boundary line of the Kensington County Fire Protection District i 344 Tuesday, May 24, 1955, Continued - in a general Northwesterly direction to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 24th day of May, 1955, by the following voter AYES: Supervisors - I. T. GOYAK, H. L. CUMKINGS, RA S. TAYLOR, f W. G. WCHANAN, J . FREDkXICKSON NOES: Supervisors - NONE � ABSENT: Supervisors - NONE. In the Matter of Approval of a plans and specifications for I construction of a Corporation Yard, Brookside Road, Richmond. i Plans and specifications for the construction of a Corporation Yard, Brook- side Road, Richmond, having been submitted to and filed with this Board this day by a Victor W. Sauer, Public Works Director; b On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE . BOARD ORDERED that said plans and specifications for said work be, and the same are hereby APPROVED. t IT IS BY THE BOARD FURTHER ORDERED that the general prevailin rate of wages :; applicable to the work to be done and which shall be theminimum rates Laid on said i ; project are by this Board determined to be as set forth n the Notice to Contractors ; which is attached to and made a part of the above referred to plans and specifications. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this ; matter is hereby set for Tuesday, June 14, 1955, at 3 p.m. 3 IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board is hereby ; directed to publish Notice to Contractors in the manner and for the timi required by ENT. inviting bids for said work, said notice to be published in the RIgHP,1OND INDEPEND- i The foregoing order is passed by the unanimous vote of the Board. 4 i In the Matter of Directing Dis- trict Attorney to institute con- demnation proceedings for acquisi- ! tion of Rampoldi property. I On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE ` BOARD ORDERED that the District Attorney be and he is hereby authorized and directed to institute condemnation proceedings for acquisition of the Rampoldi p operty which is located adjacent to the County Hospital near Martinez. The foregoing order is passed by the unanimous vote of the Bold. F In the clatter of directing Dis- trict Attorney to take action i against Davis Flying School. { On the recommendation of Airport Manager Myers of Buchanan Fi ld, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD : ORDERED that the District Attorney is directed to take action against Davis Flying School (Tom J. and Gladys Davis, owners) for the sum of 41752.50, which amount is due the County of Contra Costa for rental of building, etc. at Buchanan Fie d. �P The foregoing order is passed by the unanimous vote of the Bo4rd. In the Matter of Granting Judge j ! Lichti permission to leave the . State of California. On motion of Supervisor Buchanan, seconded by Supervisor Fred rickson, IT IS BY THE BOARD ORDERED that Judge Otto Lichti of the Justice Court of the Port Chicago Judicial District be and he is hereby granted permission to leave the Slate of Califor- i nia for a period of thirty days commencing May 25, 1955. s The foregoing order is passed by the unanimous vote of the Board. f � In the Matter of Authorizing Sheriff Brown to Transport Prisoners from the County Prison Farm to the various s ' cemeteries in the County. On motion of Supervisor Taylor, seconded by Supervisor Bucha n, IT IS BY THE ! BOARD ORDERED that Sheriff Harry A. Brown be, and he is hereby AUTHORIZEM to transport ; prisoners from the County Prison Farm to the various cemeteries in the County for the , purpose of clearing up weeds from said cemeteries, the number of prison ` s and the date ; on which they shall be transported to be determined by said Sheriff Bro The foregoing order is passed by the unanimous vote of the Bo d. V i 3 4 5 Tuesday, May 24, 1955, Continued - d In the Matter of Annexation of Territory to the City of Concord. The Secretary of State, having filed with this Board his certificate with reference to the filing in his office of a copy of Ordinance N 2$3 of the City of ` Concord, which ordinance was adopted by said city on April 1$, 1955, and which referred to the "Annexation of the Hale property,"; Now, therefore, IT IS BY THE BOARD ORDERED that said certificate be placed x on file with the records of this Board. In the Matter of Approving Ordinance No. 956. Ordinance No. 956, which regulates the conduct of mi ors and fixes respon sibility of parents and guardians thereof, etc. , is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS: BY THE BOARD ORDERED that said ordinance be, and the same is here y APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of sad ordinance be published for the time and in the manner required by law in the CONTRA C STA STANDARD, a news- paper of general circulation printed and published in the Counl4y of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. .4 In the Matter of Approving Ordinance No. 954• SIF Ordinance No. 954, which prohibits parking on a portion of Winslow Street in Crockett, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE- BOARD ORDERED that said ordinance be, and the same is hereby AFPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the CROCKETT AMERICAN, a newspaper of general circulation printed and published in the County of ontra Costa. The foregoing order is passed by the unanimous vote, f the Board. In the Matter of Affidavit of publication of Ordinance No. 951. ThisBoard having heretofore adopted Ordinance No. 9 and Affidavit of Pub- lication of said ordinance having been filed with this Board; cnd it appearing from said affidavit that said ordinance was duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Goyak, seconed by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the saml is hereby declared duly published. 4 The foregoing order is passed by the unanimous vote f the Board. In the ?-:atter of Authorizing . Personnel Adjustments. On the recommendation of the County Administrator an on motion of Supervisor" ' Goyak, seconded by Supervisor Taylor, IT IS BY THE BUOLD UIRDERED that the following personnel adjustments be and they are hereby authorized: Devartment of Public 'Forks: Reclassification of one Stenographer �­,Ierk position to Intermediate Stenog rapher Clerk Right-of-'Way Division, effective May 25, 1955 Contra Costa County Building _ Richmond Addition of one position of Telephone Uperator, part-time (2 1/2 hours per day) , effective May 25, 1955. The foregoing order is passed by the unanimous vote of the Board. In the I-latter of Granting dance permit to Savoy Club. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY, THE BOARD ORDERED that the Savoy Club, 217 Chesley Street, north R' hmond, is hereby GRANTS A Pr.M.JT to hold a dance at said club on May 29, 1955, from 9 p .m. to 2 a.m. The foregoing order is passed by the unwiimous vote of the Board. } 346 Tuesday, May 24, 1955 - Continued In the Matter of Commissioners of Bethel Island County Fire Protect- , ion District. A petition praying for the removal of the present Commissioners of the Bethel Island County Fire Protection District, and another petition asking tha they not be removed, having been filed with this Board; and The District Attorney having recommended that the petitioners b permitted to ! j withdraw said petitions, and said recommendation having the consent of Ir. John R. Aye, attorneys for the petitioners who requested removal of the Fire Distric Commissioners; NOW3 THEREFORE, and on motion of Supervisor Frederickson, secon�ed by Super- ; visor Goyak, IT ZS BY THE BOAiW ORDERED that the petitioners be and the* are hereby PER1.11TIED TO 41THDRAW said petitions and the Clerk is directed to returilthem to the petitioners. THEREUPON, the Clerk of this Board returns to the respective paj. ies all of the ! petitions in regard to said matter filed with this Board. I The foregoing order is passed by the unanimous vote of the Board. In the Matter of release of � {ortion f propertyateBuchanan Field i leased to Walter Infeld, Jr. I and Raymond J. Vlach) . i This Board having entered into a lease on Januarf 6, 2953, with Walter Imfeld, Jr. and Raymond J. Vlach wherein the County leased saidpersons a porti n of Buchanan Field located east of Walnut Creek and consisting of 27i acres; and ! t M EREAS it is the desire of this Board and the lessees that a prtion of the property referred to in the lease be exempted from the provisions of sad lease and thata ! it be returned to said lessor; 1 NOi7, THEREFORE, and on motion cf Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following described portion of said leased premises be and it is hereby RELEASED and REFDVED from the operations of said ; lease: That parcel of land in the County of Contra Costa, State of Cal ornia, des- scribed as follows: i Portion of the Rancho Monte Del Diablo, being the Easterly 5 ac s of the parcell { of land described in the deed from Josegghine,R. Hook, et al, to ounty of Contra; Costa, recorded 1-lay 11, 1942 in Volume b43 of Ufficial Records, at page 15, bounded on the south by the exterior line of said County of Coma Costa parcel, on the east by the west line of the Southern Pacific Railway ri t of way, on the west by a line drawn parallel with and 12 feet easterly fro the east bank t of Walnut Creek and extending northerly with sufficient depth to compromise 5 acres of land, together with a right of way 25 feet in width ly ng westerly of and adjacent to the west line of said railway right of way and rpnning northerly! i along said west line approximately 1250 feet to a point 25 feet northerly from the existing gate at the crossing of said railway right of way w th Solano z Avenue. IT IS BY THE BOARD FURTHER ORDERED that H. L. Cummings, Chairman of this Hoard, its authorized to execute a document releasing said portion from the leas .-d premises. i The foregoing v ; g ng order i s passed by the unanimous vote of the Hoard �1 jIn the Matter of Approval 'of lease with Concord 'Community Park Council Ifor portion of Buchanan 'Field. 1 ; i Lease dated May 24, 1955 between H. L. Cummings as Chairman oft a Board of � *Supervisors, hereinafter referred tows the Lessor, and Concord Communit Park Council., s'hereinafter referred to as the Lessee, and wherein it is agreed that sai Lessor leases { to said Lessee a certain portion of Buchanan Field for a period of ten y ars commencing June 1, 1955, for which said Lessee agrees to pay as rental therefor �01 yearly in ad- vance, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APiRUVED and H. 1 . Cummings, � *Chairman, is authorized to execute said lease. The foregoing order is passed by the unanimous vote of the Board 1 y Zn the 114'atter of Request { ` of Contra Costa County i Employees` Association concerning salary adjust- ments, etc. , for 1955-56. Arthur Holstein, President of the Contra Costa County Employees' Association, s y } .3 47 az a ! Tuesday, May 242 1955 - Continued t j appears before this Board in the interest of a prior, request ma e.by the Association _ for a'°two-step salary increase for County employees and certain fringe 'benefits-, and:.: 01jr. Holstein recommends to the Board the appointment of a co tee with representa- ' t.ive of the Board of Supervisors, the Civil Service Commission nd employee groups for f the purpose of studying a health and welfare plan; and :"a Said matters are taken under consideration. ` { And the Board ad3ournm to meet on -Wednesday, May 25, 1955 at- 9 a. m. in the zz Board Chambers, Hall of Records, Martinez, Californias • FATTEST; Cha Lxman- W. T. PAASCH, CLERK j BY At Deputy Clerk S s 4 n a. , f x 4 � k t t , _ r 2 k n k r .f y 3. n 1 348 BEFORE THE BOARD OF SU1-LhVi.`.0fiS j z WEDNESDAY,SDAY, AAY 25, 1955 ! ThE BO;,RD ZG;T 114 REGU LnR ADJ UMNED SESSION AT 9 O'CLOCK A.ii. PRESENT: HON. H. L. CW-, WS, ! CHAIR:-UN, FRESIDING; SUPERVISORS I. T. GUYAK, RAY S. TAYLOR, ► . G. BUCH;UNA N , J. FREDEItICKS N YRESEXT: :+. T. FAASCH, Clx;R . I In the Matter of Authorizing attendance at meeting. j On the recommendation of the County Administrator, and on motion f Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BUARD ORDERED that Deputy Sheriff i Lee Gallamore .be and he is authorized to attend, at County expense, the following: The California School of Criminology for a four-hour period each day, Monday through Friday, June 20 to July 30, inclusive. , The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Tuesday, May 31, 1955, at 9 e. m. in the Board Chambers, Hall of Records, Martinez, California. ATTEST: r W. T. PAASCH, CLERK Chairman i Deputy Clerk i i 1 BEFORE THE BOARD OF SUPERVISORS TUESDAY, VAY 31, 1955 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. M. PRESENT: HON. H. L. CUMMI'JGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUC-WIAN, J. FREDERICKSON. PRESENT: W. T. PAASCA, CLERK. S In the Matter of State Senate : bill which would nermit counties to charge one-cent sales tax. i IT IS BY THIS BOARD RESOLVED that the administrator notify State S'nator George ; Miller, Jr. , that this Board supports the pending State Senate bill which would permit counties to charge a one-cent sales tax. In the Matter of Request to refund building , permit and plan check fees to Youth, Inc. , 243 Pomona Street, Crockett. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT I$ BY THE BOARD ORDERED that the District Attorney is directed to advise this Board whet er it can legally refund building permit and plan check fees collected from Youth, Inc. The foregoing order is passed by the unanimous vote of the Board. ; In the Matter of Cancellation of : delinquent County Tax Lien. The City of Pittsburg having by letter requested the cancellation of the delinquent County tax lien which shows on the records as unpaid on certain property acquired by the ; City of Pittsburg for public purpose and is not now on the assessment roll; and f The County Auditor having requested authorization to cancel the 1944-45 County ! tax lien on the property hereinafter described; and said request havingbeen approved b;; the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ' ORDERED that the County Auditor is authorized to cancel the 1944-45 County tax lien on ; the following described property as requested: Unit No. 1, California Homes Addition, 1941 Sale No. 1426, Loth 41, less por- tion to U. S. A. r The foregoing order is passed by the unanimous vote of the Board. ,. In the Matter of Cancellation of delinquent County Tax Liens. ? The Office of the District Attorney having requested the cancellation of the ; delinquent County Tax liens which show on the records as unpaid on certain property Tuesday, May 31, 195: - continued. s T f acquired by certain school districts; and The County Auditor having verified the transfer of titlelto the said school dis- tricts, s tricts, and having requested authorization to cancel the delinquent County tax liens on the property hereinafter described; and said request hzvin" been approved by the District Attorney; { F On motion of Supervisor r�oyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested: San Pablo School District - Map of East Richmond Heights Tract No. 2, Lot 20, Block 82, 1941 Sale No. 203 Richmond Pullman Pueblo Tract No. 2, Lot 6, Block 22, 1941 Sale No. 1986 Richmond Pullman Pueblo Tract No. 2, Lots 1 and 2, Block 22, 1944 Sale No. 1766. Walnut Creek School District - Map of Walnut Heights, Northwest Portin of Lot 8, Block 3, front 320. 83 feet o Walnut Blvd. containing 6.146 acres, 1951 Sale No. 3467 R. N. Burgess Company's Map No. 1, Mae Donough Subdivision, Portion of Lot 14, commencing at Northeast corner, thence South 161.26 feet, thence Southwest 261.39 feet, thence North 271.53 feet thence East 271.53 feet, containing 1. 60 acres, 1950 Sale No. 3394. Mt. Diablo Unified School Dis- trict - Highway Junction Subdivision, Lot 10, North 4.03 acres, 1950 Sale No. 2305 The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Flection on Amendment of Contract between Contra Costa County Nater District and United States Department of the Interior RESOLUTION To be held on June 28, 1955. /ENDORSING AMENDMENT TO CONTRACT AND URGING APPROVAL BY VOTE WHEREAS, the voters of the Contra Costa County :later District, on June 28, 1955; will be called uoon to approve an amendment to the existing long-term contract between said District and the United States Department of the Interiort and WHEREAS, the proposed amendment will provide an additional $400,000 of Federal funds for the completion of much needed laterals to the ContraCosta Canal without - : any resulting increase in the tax rate to the property owners of the District inasmuch as the costs thereof will be paid for by the sale of additional water made available to neer consumers; and WHEREAS, interested citizens and groups throughout the District who have studied the proposed amendment are unanimous in their support of the proposal, NnW. THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that the proposed amendment to said long-term contract be and the same hereby is endorsed, and the voters of the Contra Costa County Water District are urged to give their approval thereto by an affirmative vote at the election io be held on June 28, 1955. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board held on the 31st day.of May, 1955, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan J. Frederickson NOES: Supervisors - None , f ABSENT: Supervisors - Hone � a In the Matter of Endorsement of Assembly Bill 3233. t On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THIS BOARD ORDERED that Senator Hugh P. Donnelly, Chairman of the Education Committee, Senator George Miller, Jr. , of the Education Committee, and Senator Ben Hulse, Chairman of the Finance Committee, be notified by telegram that this Board urges passage ,of Assembly Bill 3233 which refers to a proposed public library survey. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavit of publication of Ordinance. This Board having heretofore adopted Ordinance No. 953 and Affidavit of Publication of said Ordinance having been filed with this Board; and it appearing from said affidavit that said ordinance was duly and regularly published for the tae and in the manner re- quired by law; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declared duly 1 published. t The foregoing order is passed by the unanimous vote of the Board. F. F � x 350 Tuesday, May 31, 1955, Continued - In the Natter of Affidavits of publication of Ordinances No. 955 and No. 960. This Board having heretofore adopted Ordinances No. 955 and No! 960 and Affi- davits of Publication of each of said ordinances having been filed withr this Board and it appearing from said affidavits that said ordinances were duly and regularly pub-' lished for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, ; IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. { The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Contra { Costa County Farm Bureau for allo- cation of additional Agricultural Inspector to the staff of the Agri- cultural Commissioner. i On motion of Supervisor Frederickson, seconded by Supervisor BuchananIT IS BY THE BOARD ORDERED that the request of Contra Costa County Farm Bureau that an addi- tional Agricultural Inspector be allocated to the staff of the Agricultural Commissions; be and it is hereby REFERRED TO COUNTY ADMINISTRATOR TEETER. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Amend- f atory Agreement between the City of Richmond and San Pablo County Fire Protection District. An agreement between the City of Richmond and San Pablo County Fire Protec- tion District having been approved by this Board on May 18, 1954, wherein said district : agreed to provide fire prevention services, etc. , and which agreement is hereinafter for convenience referred to as the Faster Agreement; and An amendatory agreement between the City of Richmond and San Pablo County ` Fire Protection District wherein said Master Agreement is amended to include within the territory to be furnished with fire protection and fire prevention services by the Dis- trict for the period of five years commencing at 12:01 A.M. on July 1, 1955, and ending at 12:01 A.M. on July 1, 1960, the Industrial Strip which is described in Exhibit "A" attached to said amendatory agreement, is presented to this Board; and 4 On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said amendatory agreement be, and the same is herebyiAPPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said agreement on be- half of this Board of Supervisors as governing body of the San Pablo County Fire Pro- tection District. � i F t The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Granting permit to operate a carnival in Concord. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Concord Junior Chamber of Commerce, and ten other local . organizations, civic, service clubs, and children's clubs in the Concord Area, as co- sponsors, are granted a permit to operate a carnival, said carnival to be presented by Pan-American Amusement Corporation in the unincorporated area on Monument Boulevard be tween the Safeway Store and Four Corners in Concord from June 8 throughJune 12, 1955; and This Board having been assured that said organizations will use their share of the proceeds of said carnival for youth and welfare purposes, this Board remits any license fees provided for under provisions of Ordinance No. 391 and directs the County Tax Collector to issue a free license for the conducting of said carnivsl. The foregoing order is passed by the unanimous vote of the Bocird. ' In the Matter of Granting DIXON G. p BOULWARE free permit to peddle in the unincorporated area of the County. Dixon G. Boulware, 1319 North Side Avenue, Berkeley, California, having filed with this Board an application for a free permit to peddle fire extinguishers in the unincorporated area of the County, and it appearing to this Board that said Dixon G. Boulware is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #39 032 979, dated June 18, 1945; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS ! BY THE BOARD ORDERED that said Dixon G. Boulware be, and he is hereby Oanted a free permit to peddle fire extinguishers in the unincorporated area of the County as re- quested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said appli- cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. s The foregoing order is passed by the unanimous vote of the Board. l 1 i � 351 Tuesday, May 31, 1955, Continued - F In the Matter of Appropriation Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following appropriations be and they arl hereby AUTHORIZED and APPROVED: Appropriation Decrease Increase Municipal Court 1 file document 12 Sect. 165-955 $ 1,760.00 1 top for folded document file 165-955 s 30.00 1 base 165-955 56.00 Unappropriated Reserve $ 19846.00 To reverse journal entry 5665 and to remove from Capital Outlay original appropriation, as the above Capitol Outlay items will be built in at a later date. Flood Control i Services 198,000.00 Capital Outlay a 19$7000.00 Unappropriated Reserve 1003 Fund 1911,000.00 19$0000.00` To reclassify amount appropriated from Services to Capital Outlay (Reference Appropriation 5326 dated December 7, 19541, J.E. 5454 and 5546 dated March 15, 1955. E Health (301) Capital Outlays 854.00 Capital Outlays 854.00 Equipment needed in Richmond offices and clinics. Public Works Department g 1 Secondary Road Maintenance 119000.00 Richmond Corporation Yard - Grounds Improvements 15,000.00 Unappropriated Reserve - General Fund 1,000.00 159000.00 To cover cost of grading and paving the new corporation yard at Richmond. Probation Permanent Personnel Juvenile Hall 5,000.00 Temporary Help Juvenile Hall 39500.00 Special Expense Juvenile Hall r 400.00 Board and Care-Care of Court Wards $,900.00 Unappropriated Reserve 4V900.00 $1900.00 Above requested Hinds needed to complete fiscal year.; Original Permanent Personnel appropriation was decreased by 4%411 during fiscal year. The foregoing order is passed by the unanimous vote oaf the Board. "} x In the Matter of the Election of Commissioners for Bethel Island RESOLUTION l : County Fire Protection District / WHEREAS, this Board of Supervisors on MAX 24, 1955, *1-y passed and adopted a resolution pursuant to lax making elective the offices �of thelfive (5) commissioners of Bethel Island County =ire Protection District; and WHEREAS, It is desirable that an election be called and held in said District on July 26th, 1955 for such purpose; and 3 WHEREAS, it is desirable that the terms of each of tie five commissioners to be elected shall be for a three year period commencing September 1, 1955. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors that the Clerk of this Board give notice of such election by causing to be posted notices of such electio in the form hereinafter set forth at three public places in said District, namely, by posting at 1. On the east side of Bethel Island Road, approximately 50 feet north of Cottage Lane. 2. Inside the postoffice building in Bethel Island. 3. On the west side of Bethel Island Road, approxima ely 100 feet north of Taylor Road. NnTICE OF ELECTION OF CO)MSSIONERS OF BETHEL ISLAND COUNTY FIRE PROTECTION DISTRICT UnTICE IS HEREBY GIVEN pursuant to a resolution of tie Board of Supervisors' of the County of Contra Costa duly passed and adopted May 31, 3955 that an election is called ani will be held within the territory contained in Bethel Island County ?ire Pro-, -- - tection District. • ... TTTESDAY, MAY 31, 1955 Said election will be held an Tuesday, the 26th day of Julys, in said Dis- trict between the hours of 7:00 o'clock a.m. and 7:00 o'clock p.m. during which period and between which hours the Dolls shall remain open. The purpose of said election is to elect five (5) commissioners for said District for terms of three (3) years, each such term to commence September 11955. For the purpose of holding said election, the said Districts is hereby con solidated into one special election precinct numbered one. The persons hereinafter named being competent and qualified electors of said District and of their respective election precincts, are hereby appointed officers of election as hereinafter designated to serge as such in said special election precinct and said officers of election shall conduct said election and make ; returns thereof pursuant to lair. } The voting precinct, polling place and election officers duly designated and appointed are as follows: CONSOLIDATED =F TT_ON PRECF .CT OiiE shall include all the area embraced in Bethel Island County Fire Protection District.: . POLING PLACE: Bethel Island Improvement Club, Stone Rd. , Bethel Island. OFFICERS OF ELECTION: Inspector - Mrs. vdna J. Walker Judge - Mrs. Ida Hyatt Judge - Mrs. Marianne Sawyer Only those qualified electors residing within the boundaries of Bethel Island County Fire Protection District are eligible to vote at such ection. IN WITNESS 4HEREOF I have hereunto set my hand and affixed the official seal of the Board of Supervisors of the County of Contra Costa, this 31stay of May, 195$. 'd. T. PAASCH County Clerk and Ex-Officio Clerk ,of the Board of Supervisors, County of Contra Costa, State of California. } By M. A. Smith Deputy The foregoing resolution was unanimously passed and adopts by the Board of Supervisors of the County of Contra Costa this 31st day of May, 1 5, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT Supervisors - None In the Matter of the Formation, ) Organization and Establishment ) of the CASTLE ROCK COUNTY WATER DISTRICT. ) E AMENDED ORDER AND RESOLUTION DECLARING FORMATION OF CASTLE ROCK COUNTY WATER -DISTRICT AND DIRECTING ENTRY THEREOF NUNC PRO TUNC AS OF MARCH 14, 1955 WHEREAS, on March 14, 19551 this Board of Supervisors of theiCounty of Contra Costa, State of California, duly made and adopted an order and resolution declaring the formation of Castle Rock County dater District, which order and resolution was duly entered in Volume 58 of Supervisors' Records, Contra Costa County, at page 198; and tdHEREAS, the County Clerk of the County of Contra Costa thereafter duly caused to be filed with the Secretary of State of the State of California, and re- corded in the office of the County Recorder of the County of Contra Costa, in which county said district is situated, in each thereof, a certificate stating that the formation of said district was approved by the voters; and + 1 WHEREAS, the County Clerk of the County of Contra Costa haduly caused to be filed in the office of the County Assessor of the County of Contra Costa, and with the State Board of Equalization of the State of California, and in each thereof, a certified copy of said order and resolution declaring the formation O� said water die- trict, together vith a map showing the boundaries of said district; apd j 4 7 WHEREAS, it appears to this Board, and said Board now so finds, that through clerical error and mi4prision, the written order and resolution of thEs Board of March 14, 1955, declaring the formation of said Castle Rock County Water District, did not correctly redite the true facts found and determined by this 'Board on march 14, 1955, in the following respects; (1) Said order and resolution recites that at the public hearing held be- fore this Board of Supervisors on Tuesday, January 4, 1955, on; the petition for the formation of said cot.nty water district, there was no protests filed or presented at said hearing, protesting the formation of said district or the proposed boundaries thereof, whereas in truth and in fact, as It appears from ` the written order and resolution of this Board duly made and adopted on January 4, 1955, and entered in Volume 58 of SupervisorsRecards of Contra Costa County, page 59, that there was one written protest filed and presented to said Board and considered by it at said hearing by Florence Littorno and Ski TUESDAY, MAY 31, 1955 - CnT�TINTEr 353- Dante Littorno, her husband, in which they protested theinclusion in the bound- ' aries of said proposed county v ester district of the following described portion of their lands, to wit: Parcel of land situate in the County of Contra Costa, State of California, described as follows: i Cow.encing at the southwesterly corner of that cer- tain 47.?4 acre parcel of land described in the dead to William A. Compiano et al, recorded August 13, 1948, under Recorder's Serial No. 30758, Recorder's Office of gontra Costa County; thence along the southerly line of said par- cel, South 77° 30' East, 770 feet; thence North 161 30' East, to a point on the northerly line of said 47. 74 acre parcel; thence along said northerly line the following courses and distances: South 890 41' 30" :fest, 2411.39 feet, more or less, to an angle point; North 630 38' 304 hest, 196.70 feet to an angle point, and North 660 '44' 17" West, 529.18 feet to the northwest corner of said 47. 74 acre parcel; thence along the westerly line of said 47. 7,4 acre parcel; South 6:1.70 feet to the point of beginning. (2) Said written order and resolution recites that this Board of Super- visors found and determined that the boundaries of said proposed district should in- elude the land and real property therein described, which land iland real property de- scribed therein incorrectly included that portion of the lands of Florence Littorno and DanteLittorro, her husband, hereinabove described, whereas in truth and in fact, as it appears from the written order and resolution of this Board duly made and adopted on January 4, 1955, and entered in Volume 58 of Supervi-sors ' Records of Contra Costa County, at page 59, This Board of Supervisors on January ;4, 1955, in determining and fixing the boundaries of said proposed county water districit, secifically found and determined that the hereinabove described portion of the lends -of Florence Littorno and Dante Littorno, her husband, would not be benefited by the 'roposed district, and should be excluded therefrom, and ordered that said portion of !said lands of the said Florence Littorno and Dante Littorno, her husband, be excluded =from the boundaries of said district. f 3 (3) Said written order and resolution of Larch 14, 1955, .failed to truly and correctly describe the boundaries of said proposed water distri-ct after exclusion there- from of the hereinabove described portion of the lands of Florence Littorno and Dante Littorno, her husband, as found and determined by this Board, ads more fully appears from said order and resolution of this Board duly made and adopted on January 4, 1955, and entered in Volume 58 of Supervisors ' Records of Contra Costa County at page 59. The true and correct boundaries ofsaid proposed county water district as found and de- termined by this Board on January 4, 1955, are as more particularly hereinafter set forth and described in this amended order and resolution declaring formation of said county water district; and WITEREAS, said maps filed in the offices of the County Assessor of the County of Contra Costa and the State Board of Equalization of the StWde of California, do not show the true boundaries of said county crater district. i !IOW, THEREFORE, BE ST RESOLVED AND ORDERED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA as follows: P x That said written order and resolution declaring the formation of Castle Rock County Water District, made and adopted by this Board on March X14, 1955, and entered in Volume 58 of Supervisors' Records of Contra Costa County at page 193, be amended to read as follows: "WHEREAS, a petition signed by registered voters residing within the boundarie of the proposed Castle Rock County Water District, equal in number to at least ten per cent (1®%) of the number of votes cast in the proposed district for the office of Governor, at the general election next prior to the presenting ;of the petition, which said petition described the proposed boundaries of the proposed district and prayed that it be incorporated into a county water district, pursuant ;to Division 12 of the Water Code of California, was filed with the Board of Supervisors on November 29, 1954; and "WHEREAS, by order of the Board of Supervisors duly given and made on Decembe� 7, 1954, the time and place for the hearing upon said petition was fixed for Tuesday, the 4th day of January, 1955, at the hour of 10 o'clock a.m. or said day, in the Chambeis of the Board of Supervisors in the Hall of Records Building, Martinez, Contra Costa County, California; and "WHEREAS, the County Clerk of the County of Contra Costa caused to be pub- lished a notice of such hearing, which said notice contained all of the information pr scribed by Section 30231 of the Water Code; and "WHEREAS, it appears from the affidavit of publication of said notice on file herein that said notice was duly and regularly published in the Concord Transcript, a newspaper of general circulation, printed and published in the #County of Contra Costa, for the time and in the manner and form required by law, as shnwn by the affidavit of George E. Moore on file herein; and "WHEREAS, at the hearing held on January 4, 19559 the Board of Supervisors heard and considered said petition for the formation of said county water district:, which petition was signed by eighteen (18) persons who were and are qualified registered voters, residing within said proposed district; and "WHEREAS, this Board of Supervisors, by resolution and order dated January 4, 1955, being an order and resolution fixing boundaries of the proposed Castle Rock Count Water District and calling an election for the purpose of deter9ng whether or not said district shall be formed and for election of first directors, found and determined as follows: 1. No protests were Piled or presented at said heaving protesting the for- mation of said district or the proposed boundaries thereof, exc'ept for the written pro- 1 test of Florence Littorno and Dante Littorno, her husband, in which they protested the I TUESDAY, MAY 31, 1955 ,,, ,,_T_t 'r-D. inclusion of the boundaries of said proposed county water district ofithat portion of their lands described as follows: That parcel of land situate in the County of Contra Costa, State of California, described as follows: ' t Commencing at the southwesterly corner of that certain € 47. 74 acre parcel of land described in the deed to William A. j Compiano et al, recorded August 13, 1948, under Recorder's Serial i No. 30?58, Recorder's Office of Contra Costa Cou.Zty; thence along i the southerly line of said parcel, South 770 30' East, 770 feet; s thence North 16° 30' East, to a point on the northerly line of said 47. 74 acre parcel; thence along said northerly line the following courses and distances: South 89° 41' 30" West, 241.39 feet, more or less, to an angle point; North 63* 38' 30" West, 196.70 feet to an angle point, and ?forth 660 44, 17" West, 529.18 feet to the nog'th- west corner of said 47.74 acre parcel; thence along the westerly line of said 47. 74 acre parcel, South 641.70 feet to the point of.jbe- ginning. 2. At said hearing all persons interested were given an opportunity to i appear and be heard. 3. On October 26, 1954, the Boundary Commission of the County of Contra Costa met and approved the boundaries of said proposed county water district. €" 4. It is to the best interests of the county and the proposed water district; that the name of the proposed water district should be CASTLE ROCK COUNTY WATER DISTRICT. 5. Said petition for the formation of said county water district complies with the requirements of the provisions of Chapter 1 of Part II of Divtision 12 of the Water Code of California, and that said petition is genuine and sufficient in every respect. 6. That notice of the time and place of the hearing on theformation petition has been published and given in the manner and form and for the period of time as required by law. 7. That the hereinbefore described portion of the lands of Florence Littorno and Dante Littorno, her husband, will not be benefited by the proposed district, and should be excluded therefrom, and that the boundaries of said proposeddistrict, after exclusion of the hereinabove described portion of the lands of Florence Littorno and Dante Littorno, her husband, should and shall include the real property( hereinafter de ' scribed. s 8. No land has been excluded from the proposed district which would be benefited by such proposed district. 9. That an election be called and held in the said proposedlCastle Rock County Water District on Thursday, the 3rd Cay of ]4arc2,., 1955, betweenithe hours of seven o'clock a.m. and seven o'cicok p.m. of said day, at which said e 'ection shall be submitted the proposition of determining whether or not the proposed district shall be formed, and that the notice of such election shall contain the following: (a) The date of the election, namely, March 3, 1955• (b) A description of the boundaries of the proposed dis riot. i (c) The name of the proposed district, which shall be "CASTLE ROCK COUNTY WAITER DISTRICT". { i (d) A statement that the first directors will be elected at that election who will take office if the district is formed. 10. That all the territory lying within the boundaries of said proposed dis- ; tract shall be, and it hereby is consolidated into one (1) election precinct for the purpose of holding said election, and that the names of the persons designated to con duct such election, and the polling places of such election are hereby designated as follows: ' POLLING PLACE: "The garage at the residence of Forrest P. DIvis, 980 Castle Rock Road, Concord, California. OFFICERS OF ELECTION: 1 Inspector: Rosa E. Davis 980 Castle Rock Road Concord, California Judge: Thomas Pillsbury 1045 Castle Rock Road z Concord, California Clerks: Gladys .1. Sehlotter 800 Castle Rock Road Concord, California . s Florence Littorno i 501 Castle Rock Road Concord, California 11. That at such election the following proposition shall be submitted to the electors: "Shall the proposition to form Castle Rock County Water District be adopted?" and that the first directors for theproposed district shall be nomina ed and voted _ m_ t { TUE523AY, M-A—Y 31, 1955 - CONP.;.1 UED. 1 � r i for as nearly as may be provided in Part 4 of Division 12 of he Water Code of Cali- fornia. 12. That a copy of the notice of election herein provided for shall be published by the County Clerk once a week for two weeks in the Concord Transcript, a newspaper of general circulation printed and published in the, County of Contra Costa. "WHEREAS, notice of said election has been duly given in the manner and forn and for the period of time as required by law and the previous order of this Board, a appears from the affidavit of George E. Moore on file herein;] and "WHEREAS, said election was duly held and conductedlon March 3, 1955, in al respects as required by law and the previous order of this Bofard; and i "WHEREAS, this Board on March 14, 1955, being the f1irst Monday six (6) or more days after said election, met and canvassed the returns pf said election for the formation of said water district, and for election of the Piz st directors thereof, and found and determined the results of said election as her nafter provided. T F T T F . 21t�I�T, _FERE_ CSE, _T ..S ORDERED AND RESOLVED as folloYts. i 1. That the following vote was cast at said election on the proposition "Shall the proposition to form Castle Rock County hater Dist ict be adopted?" YES - 19 votes NO _ 0 votes 2. That the following votes were cast at said election for the first directors of said county water district: Glenn E. Cunningham - 18 totes Forrest P. Davis - 18 votes Thomas Pillsbury - 18 votes rladys Schlotter - 18 votes Robert F. Williams - 10' votes 3. This Board of Supervisors hereby finds and de ermines that a majority of the votes cast at said election were in favor of the formation of said Castle Roc County Water District, and hereby declares that the following described territory is formed as a county water district under the name of CASTLE ROCK CWNTY STATER. DISTRICT, to wit: All that real property situated in the County of Contra Costa, State of California, described as follows: Commencing at the northwest corner of that certain 47.74 acre parcel of land described in the deed to Williap A. Compiano, et al, recorded August 13, 1943 under Recorder's Serial No. 307539, Recorder's office of Contra Costa County; thence along the northerly line of said 47.74 acre parcel! (Recorder's Serial No. 30753 for 1948) , the following courses and distances: south 660 44' 17" east, 529.18 feet to ax�angle point; south 63" 38130" east, 196.70 feet to an angle poipt and north 890 41' 30" east, 241.39 feet to the true point of Peginning; thence from said true point of beginning easterly along the north line of the said 47.74 acre parcel to the northeast corner thereof, being a point in the center of Pine Canyon Road; thence sputheasterly along the center of Pine Cantron Road to the most westerlycorner of the 5.05 acre parcel of land described in the dbed to Alred G. Delgado, Jr. , et ux, recorded March 26, 1954, Recorders ,ile No. 35392; thence north 540 21' east 325.80 feet to the most Aortherly corner of the 5.05 acre Delgado parcel being themost wes�erly corner of the 11.55 acre parcel of land described in the deed to George K. Harry, et ux, recorded June 13, 1941 in Volume 593 of Of;icial Rec- ords, page 250; thence northeasterly along the northwest rly line of the 11.65 acre Harry parcel and its northeasterly extenson to the center line of the strip of land formerly occupied by thl Oakland- Antioch and Eastern Railway; thence easterly along said center line to the intersection thereof with the westerly extension of the northerly line of the 11.93 acre of parcel of land described in th4 deed to Clarendon -. Lawson, recorded June 4, 1924 in Volume 462 .of Deeds, page 485; thence south 380-41' east along said extension and along the north line to the northeast corner of the said 11.93 acre Laws n parcel; thence southerly along the eastern line of the 11.93 aer parcel to the southeast corner thereof, being a point on the northTrn line of the 17. 65 acre parcel of land described in the deed to Don S. Graham et ux, recorded February 28, 1947, Recorders File; 3299, being the northern line of Lot H, Alt. Diablo Boulevard Tract, filed May 6, 1912, in Asap Book 7, page 153; thence along the bpundary line of Lot H, south 40 40' 30" east 25.45 feet; south 83° 461 east 101.60 feet, south 30 07' east 737 feet, south 8° 32' east 325 feet, and south 770 14' best 356.20 feet to a point In the center of a creel,, said point also being a point on the northerly line of the 8 acre parcel of land described in the deed to Stanley A. Ford, recorded August 7,1951, Recorders File No. 37613; thence running along the westerly line of the said 8 acre Ford parcel and along the center of saidicreek south 25° east 46.25 feet, south 33° west 115 feet; south 460 (rest 115 feet, south 650 07' east 80.95, south 47° 56' east 94.671feet, north 89° 39' east 75.45 feet, and south 20e 56' east 1S4.56feet to the most easterly corner of the 1.50 acre :3arcel of land described in the deed fo Oscar C. Johnson et ux, recorded AuSsst 6, 1941, in Vplume 613 of Official Records, page 491; thence leaving the western 1�ne of the 8 k acre Ford parcel and running along the (southerly line of the said 1.50 s continued- TltgSt)AY, MAY 31, 1955 - acre Johnson parcel south 90 18' ,,•est 1:13.16 Feet; shence south 35° 01west 72.90 feet; thence south 45° 59' 30" west along said southerly line and its1westerly estension to the center of Pine Canyon Road; thence northwesterly slog the center line of Pine Canyon Road to the intersection thereof with the northeasterl extension of the eastern line of the 20 feet in width private road as describediin the deed to Thomas S. Pillsbury, et ux, recorded September 5, 1945, in Volume 819, Official Records, page 472; thence south 180 341 west along said northeasterlyiextension to the northeast corner of said 28 foot private road; thence in a genfral southerly direction along the eastern line of said private road south 180 34' wgst 217.22 feet thence south 310 west 119.63 feet; thence southerly tangent to the la$t course along the are of a curve to the left, with a radius of 300 feet, an arc distance of 106.03 feet; thence south 100 45 ' west tangent to said curve 195.06 feet; thence south 30 west 170 feet; thence southerly tangent to the last course along the $rc of a curve to the left, with a radius of 150 feet; an are distance of 78.54 feet; thence south 270 east tangent to said curve 156 feet; thence southerly tangent to the last course, . , along the are of a curve to the right with a radius of 150 feet, an arc distance of 121. 85 feet; thence south 190 32' 308 west tangent to said curve 130 feet to the northwest corner of the .23 acre parcel of land described in the deedto William M. King et ux, recorded July 7, 1944 In Volume 766 of Official Records, page 446; thence leaving said 20 foot private road and running along the boundary line of said .23 acre King parcel as follows: North 08° 18' 30" east 66. 37 feet, south 190 37' 30" east 59.30 feet; south 30 32' west 29.05 feet, south 440 57' 30p Yrest36.67 feet; and; north 831 23' crest 43.65 feet to the eastern line of said private road; thence leaving the boundary of said .23 acre :ding parcel and continuing along the eastern line of said private road, south 70 03' west 104.44 feet; thence south 30 25' 30" last 89.41 feet; ' thence south �° 35' crest 133.12 feet; thence south 28° 39 ' east ?7.61 feet; thence south 50 18 ' east 81.45 feet to the southeast corner of said 20 feet in width private; road; thence south 350 42 ' gest along the south line thereof, 20 feet to the eastern line of the 1.23 acre parcel of land described in the deed to Thomas S. Pillsbury et ex (819 OR 472) ; thence running along the eastern and southern line of the said 1.23 acre Pillsbury parcel south 10 29' gest 131.56 feet; south 270 41' west 61. 69 feet, and south 70° 15 ' west 124.2� feet to the southwest corner thereof, add also being a point on the easter: line of the 328 acre parcel of land described as parcel 1 in the order terminating joint tenancy, in the Estate of Carmen Barrangoj recorded Oct. 26, 1953, Recorders File No. 56005; thence northerly along said eastern line to the center of the aforementioned Pine Canyon Road; thence northwesterly along the center of Pine Canyon Road to the most easterly corner of the said 47. 74 acre parcel of land described in the deed to William A. Compiano et al, recorded August 11, 1948 under Recorder's Serial No. 30758, Records of Contra Costa County; thence westerly along the south line of the said 47. 7' acre Comp'ano parcel of a point thereon that lies distant south 77° 30' east, 770.00 feet from the southwest corner of said 47. 74 acre oareek (Recorder's Serial No. 30753 for 1943) ; thence leaving said south line of said William A. Compiano, et al, parcel (Recorder's Serial No. 307$8 for 1948) , north 16°30' east to the true point of beginning. ' i 4. That the following named persons were duly and regularly 'elected as 'first directors of said county water district: Glenn E. Cunningham Forrest P. Davis Thomas Pillsbury ' F Gladys n. Schlotter Robert F. Williams ? 5. That the Clerk of this Board shah immediately cause to be filed with the! 3eeretary of State and shall cause to be recorded in the office of the Cth unty Recorder ;of Contra Costa County, in which said district is situated, and in each ereof, an amended certificate stating that the formation of said Castle Rock Count Water District: was approved by the voters voting at said election. 6. That the Clerk of t^is Board shall immediately file in the offices of the' !County Assessor of Contra Costa County and the State Board of Equalization of the State ?of California, and in each thereof, a certified copy of this amended ord r and resolution, !together with a map shoring the true and corredt boundaries of the terri ory of said .county water district. r 7. That the Clerk of this Board shall immediately make and deliver to each of ;the persons elected as first directors a certificate of election as such first director of said county water district. 8. That this amended order and resolution be entered nunc pro tune as of 'March 14, 1955, on the records of this Board." The foregoing amended order and resolution was duly and regularly passed and jadopted by the Board of Supervisors of the County of Contra Costa, Statelof California, }at a regular meeting thereof held on the 31st day of May, 1955, to take effect and be in ,full force and effect nunc pro tune as of March 14, 1955, by the following vote, to wit: , AYES: SUPERVISORS - I.T.GOYAK,H.L.CUMMINGS, RAY S. TAYLOR, :Fl.G.BUCHANAK ' J. FREDERICKSON. NOES: SUPERVISORS - None ABSENT: SUPERVISORS - None j And the Board takes recess to meet on Tuesday, June 7, 195 at at q a.m. , inr : the Board Chambers, Hall of Records, Martinez, California. a rman ' ATTEST: W. T. PAASCH, CLERK, Deputy Cluvk BEFORE THE BOARD OF SUPERVISORS z TUESDAY, JUNE 7, 1955 x THE BOARD MET IN REGULAR SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CU*1INGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. » BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. On motion of Supervisor Goyak, seconded by Supervisol Taylor, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of May, 1955, was waived, and said minutes and proceedings were approved as written, and the Chairman authorized to sign said minutes. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavits of publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 952, 9542 956 and Affi- davits of Publication of each of said ordinances having been f ed with this Board; and it appearing from said affidavits that said ordinances wer duly and regularly pub- lished for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinances be, and the sameare hereby declared duly published. t The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approving Ordinance No. 970. s Ordinance No. 970, which rezones `West Concord Area, amends Ordinance No. 382 by addition of Subsection 822 is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor� Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of sai`,d ordinance be published for the time and in the manner required by law in the CONCORD TRANSCRIPT, a newspaper of general circulation printers and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 971. Ordinance No. 971, which rezones Kensington Area and amends Ordinance 382 by addition of Subsection 83, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the EL CERRITO JOURNAL, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 972. y Ordinance No. 972, which rezones Lafayette Area, and amends Ordinance No. ;382 by addition of Subsection 85 , is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor# Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the LAFAYETTEjSUN, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Distribution of ' Tax Deeded Land Rental Funds. The County Auditor having notified this Board that the following proceeds from rental of tax-deeded lands have been forwarded to the CouAy by the State Con- troller's Office: April 1, 1954 to October 31, 1954 - $489.43 and said County Auditor having requested that on the basis of share claims filed by . other taxing agencies in accordance with the procedure set fort4 in Section 3659.3 of the Revenue and Taxation Code, that said amount should be distributed as follows: Tuesday, June 7, 1955, Continued - City of El Cerrito $ 42.72 City of Pittsburg 15.21 City of Richmond 99.06 Contra Costa County General Fund 332.44 Total489-43 NOW, THEREFORE, on motion of Supervisor Goyak, seconded by SuRervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to distribute said amount as requested and above indicated. The foregoing order is passed by the unanimous vote of the Bo rd. In the Matter of Canc el lat ion of County Tax Liens. The State of California having requested the cancellation of the 1954-55 County tax liens which show on the records as unpaid on certain propert acquired by the State of California; and The Cojnty Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the 1954-55 County tax liens ; on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, jIT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1954-55 County tax liens on the following described property as requested: 4 1954-55 Ass4t No. San Felipe Grant, descr. 0.820 Ac 500655 2nd Inst. 500656 2nd Inst. The foregoing order is passed by the unanimous vote of the Board. r' In the Matter of Cancellation of County Tax Liens. The City of Richmond having requested the cancellation of the 11954-55 County ; tax lien which shows on the records as unpaid on certain property acquitted by the City of Richmond; and The County Auditor having verified the transfer of title tot 'e City of ; Richmond, and having requested authorization to cancel the 1954-55 Coun y tax lien on the property hereinafter described; and said request having been approved by the Dis- trict Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, �IT IS BY THE : BOARD ORDERED that the County Auditor is authorized to cancel the 1954-�5 County tax : lien on the following described property as requested: 1954 bill number 922778-001, identified on the State Board of 1 Equalization Tax Roll as Map 804-7-23C, Parcel 2. The foregoing order is passed by the unanimous vote of the Bo rd. In the Matter of Granting WALTER j FISCHER free permit to peddle in the unincorporated area of the County. Walter Fischer, 920 Lemon Street, Martinez, California, having filed with ' this Board an application for a free permit to peddle fire extinguishero in the unin- corporated area of the County, and it appearing to this Board that said Walter Fischer its an honorably discharged veteran of World War II, as evidenced by Discharge Certifi- cate, Serial #39 115 411, dated January 9, 1946; P On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Walter Fischer be, and he is hereby granted a free per- mit to peddle fire extinguishers in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER 0:1DERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license thereforupon said appli cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Bo.*d. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on mot�'pn of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Deputy Sheriff Louis Skuce be, and he is authorized to attend, at County expense, the follow- ' ing: j Short course to be given by the University of California Extension Division during the week of June 20th at Berkeley on fire and arson investigation. The foregoing order is passed by the unanimous vote of the Board. I 359 Tuesday, June 7 1955 Continued - > > � In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, a4d on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD IORDE-RED that Dr. H. L. Blum, Health Officer be, and he is authorized to attend, at County expense, the follow- ing: Stanford Post-graduate Conference on Internal Medicine, June 20th to 24th. The foregoing order is passed by the unanimous vote Of the Board. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARDIORDERED that Deputy Treasurer Ed Leal be, and he is authorized to attend, at Count expense, the following: Annual convention of the State Association of County STreasurers to be held June 15-17 inclusive at Santa Barbara. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Granti pee to leave the State of California. On motion of Supervisor Buchanan, seconded by Supery sor Frederickson, IT IS BY THE BOARD ORDERED that County Auditor-Controller H. E. McNamer be, and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for thirty days commencing June $, 1955. The foregoing order is passed by the unanimous vote OF the Board. In the Matter of Granting Con- stable Ray Willett permission to leave the State of Califor- nia. On motion of Supervisor Taylor, seconded b Su ervis Goyak IT IS BY THE BOARD ORDERED that Constable Ray Willett be and he is hereby G NTED RRMISSION TO LEAVE THE STATE OF CALIFORNIA for a period of fifteen days commiencing June 7, 1955• The foregoing order is passed by the unanimous vote olf the Board. ' In the Natter of Engineering bill of L. Cedric Macabee for preparation of plans, etc. for Crockett Sanitary District. L. Cedric Macabee, Consulting Engineer, appears beforle this Board and pre- sents a bill in the amount of $20,528.24 for engineering servics performed for the Crockett-Valona Sewer Maintenance District; and } _ On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said bill be and it is hereby referred t the District Attorney. The foregoing order is passed by the unanimous vote off the Board. In the Matter of Annexation to City of Concord (Adams Annexa- . tion). nnexa- tion). Certified copy of Certificate of the Secretary of Stae with reference to the filing of copy of Ordinance No. 284 of the City of Concord �rhich ordinance set forth approval of the annexation to said city of territory designated as: "Adams Annexa. tion" is presented to this Board; and ordered placed on file. In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County o Contra Costa, Califor- nia, that WHEREAS, proceedings have been had by the Sanitary BoArd of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part I, of Division VI of the Health and Safety Code of the State of California, pursuant to *rhich it has described the boundaries of certain territory and requested of this Boardithat it be annexed to said District; i WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not 4thin any other Sanitary District and is contiguous to the San Pablo Sanitary District; 4 o 360 k Tuesday, June 7, 1955, Continued - I NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory ! is hereby annexed to said District; and the boundaries of which territory so annexed , are described as follows, to-wit : WALTER C. MORROW ANNEXATION Lots 36 and 37, "Map of North Richmond" filed April 6, 190$, in Map Book 1, Page 18, Recorders Office, Contra Costa County, California, desdribed as follows: BEGINNING at the most northerly corner of the said Lot 36; thence south 41° 281 east along the northeast line of Lot 36 to the northwestern line of Hillcrest Avenue, being a point on the present boundary line of th' San Pablo Sanitary District; thence southwesterly along the northwestern lin ' o£ Hill- crest Avenue to the southwestern line of Lot 37; thence North 79° 12 45" West 431 feet along the southwestern line of Lot 37 to the most westerly corner thereof, being a point on the boundary line of the San Pablo Sanitary District; thence North 10 471 15" East 308.8 feet to the most norCherly corner of Lot 37, being the most westerly corner of Lot 36; thenceNorth 4$0 3211 East 4$0.3 feet to the most northerly corner of Lot 36, the point of 3 beginning. t 1 I, the undersigned, hereby certify that the foregoing Resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra ; Costa, held on the 7th day of June, 1955, by the following vote: t AYES: Supervisors - GOYAK, CUKMINGS, TAYLCR, BUCHANAN, FREDERICKSON NOES: Supervisors - NONE } ABSENT: Supervisors - NONE W. T. PAASCH County Clerk and Ex-officio Clerk of the Board of Supervisors $of the County of Contra Costa, California. By Deputy Clerk APPROVED: t h irman o said Board s In the Nutter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Califor- nia, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3 of Chapter 9, of Part I, of Diuision VI of the : Health and Safety Code of the State of 6alifornia, pursuant to which it1has described the boundaries of certain territory and requested of this Board that itybe annexed to said District; WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to' be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within a#y other Sani- tary District and is contiguous to the San Pablo Sanitary District; 1 NOW, THEREFORE, IT IS ORDERED, as follows: u 1. That the boundaries of the San Pablo Sanitary District be land they are hereby altered by annexing thereto the hereinafter described territory, which territory ; is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: WOODSIDE BUILDERS ANNEXATION Portion of Specific Tract "G" as designated on the map entitled, "Map of the Rancho E1 Sobrante, Accompanying and Forming a Part of the Final Report of the Referees in Partition of said Rancho", which map was filed in the office of the County Recorder of said County on March 14, 1910, a portion of which is included in the tract of land designated on the map entitled "Olinda, ' Contra Costa County, Calif.", which map was filed in the office of ;the County Recorder of said County on April 2, 1$$$, in Book "F" of Maps at Page 132, i described as follows: i Commencing at an iron pipe monument, marked "VI", on the north line of said Specific Tract "G", from which monument the northwest corner of said Specific Tract "G" bears south 66° 301 west, 100.98 feet; thence, from said point of commencement, south 669 301 west, along said north line, 1;00.9$ feet to the northwest corner of said Specific Tract "G", being intie center line of San Pablo Creek; thence south 450 45' west, along said cen er line 116.49 feet to the center line of a County Road; thence along said center line, south 610 541 east, 515.89 feet and northeasterly, along an arc of - --- ( 361 !I Tuesday, June 7, 1955, Continued - t i a curve having a radius of 69.25 feet, the center of whic4 bears north 280 061 east, to a point from which the center of said curve §ears north 560 451 41" west, said point being the southern terminus of toe course and distance "south 33° 141 19" west, tangent to the last curve, 160.87 feet" contained in the description of Parcel A in the deed from �Julia B. Galpin to Philip G. Galpin, et al. , dated June 22 1950, and recorded August 23, 1951, in Book 1810 of Official Records at Wage 580, said oint also being the true point of beginning of the land herein described;�thence from said true point of beginning, south 33 14' 19" west to the center line of San Pablo Creek; thence along said center line as follows: North 780 301 east, to the intersection of the course "north 780 301 east, 171.58 feet" with the course "south 470 30' east, 380.82 feet", said courses being those contained in the description_ of Parcel A in said Galpin deed (1810 OR 58) ; south 470 301 east, 380.82 feet; south 35° 301 west, 166.88 feet; south 380 301 east, 213.18 feet; south 27° 451 west, 184.80 feet; south 200 15' east, 98.34 feet; south 530 45' east, 277.20 feet ; south 110 151 east, 154.44 feet ; north 770 301 east, 179.52 feet ; north 560 151 east, 174.90 feet ; south 650 45' east, 112.20 feet; south 200 east, 147.18 feet; south 52° west, 120.12 feet- south 100 151 east, 93.72 feet; north 860 301 east, 503.58 feet; south 3116 40' east, 151.80 feet; south 790 1$1 east, 198 feet; north 160 451 east, 165 feet; south 700 151 east, 117.48 feet; and south 580 36' 33" east, 48.53 feet to a 2-inch by 2-inch hub atthe intersection of said center line with the center line of Castro Creek; :thence, along said center line of Castro Creek, as follows: North 700 031 east, 47 feet ; north 34° 131 east, 35.80 feet ; north 20 west, 67 Net; north 89° 541 east, 82.80 feet; and north 510 381 east, 39.20 feet to a 2-inch by 2-inch hub on the southwest line of the old California and Nevada Railroad right of way; thence north 490 52' east, 161.34 feet to the southwest line of a 50-feet-in-width County Road; thence north 780 201 4911 east, 25 feet to a point in the center line of said County Road, from which the center of a curve to the left, with a radius of 1000 feet, bears ;south 780 201 49" west; thence, along the center line of said 50-feet-in-width road, as follows: Northwesterly, along the arc of said curve through an angle of 150 571 30" to a point from which the center of said curve bears south 620 231 19" west; norh 270 36' 41" west, tangent to said curve, 239.96 feet; northwesterly along the arc of a curve to the left, with I radius of 300 feet, tangent to the last course, through an angle of 240 ,36' 34" to a point from which the center of said curve bears south 370J461 45" west; and north 52° 13' 15" west to the northeastern extension of the south- eastern line of the parcel of land conveyed in the deed fziom Julia B. Galpin to Herbert E. Bonham, dated Augµst 23, 19482 and r1corded November 29, 1948, in Book 1322 of Official Records at Page 83 : thence south 370 361 45" west, 75 feet to the most southern corner of saidiBonham parcel (1322 OR 83) ; thence north 520 131 15" west, 140 feet to the southeastern line of the parcel of land described in the deed from Julia B. Galpin to Lelia A. Mitchell, et al., dated August 23 , 1948, and recorded November 29, 1948, in Book 1322 of Official Records at Page 84; thence south 37° 361 45" west, 142 feet to the most southern corner of said Mitchell parcel (1322 OR 84) ; thence north 520 13' 15" west , 23.10 feet to the most west- ern corner of said Mitchell parcel (1322 OR 84) ; thence north 29° 481 05" east, 20.88 feet to the southwestern line of the 1.22-acre parcel of land conveyed in the deed from Julia B. Galpin to Franklin W. Poole, dated May 26, 1948, and recorded June 24, 1948, in Book 1215 of Official Records at page 494; thence north 57° 48' 18" west, 299.78 feet to the southeastern line of thearcel of land described as Parcel Two in said Poole deed (1215 OR 494); thence south 290 481 05" west, 4.40 feet ci the most southern corner of said Parcel Two (1215 OR 494) ; thence north 61 45° 251 west, 80.00 feet ; thence north 29° 48 ' 05" east, 200 feet to the center line of said County Road; thence along said center line, as follows: North 610 45' 25" west to the northwestern terminus of the course and distance "north 610 451 25" west 834.96 feet" contained in the description of Parcel A in said Galpin deed 11810 OR 580) ; northwesterly along the are of 'a curve to the left, with a radius of 1000 feet, tangent to the last course, through an angle of 60 441 35" to a point from which the center of s id curve bears south 21° 30 ' west; north 68° 301 west, tangent to said cUrve, 118.70 feet; northwesterly along the arc of a curve to the left, with a radius of 300 feet, tangent to the last course, through an angle of 80 32' to a point from which the center of said curve bears south 12° 581 west; north 770 021 west, tangent to said curve, 127.26 feet ; no rthwesterhy along the arc of a curve to the right, with a radius of 1000 feet, tangent to the last course, through an angle of 30 21' to a $oint from which the center of said curve bears north 16° 19' east; north 73 411 west, tangent to said curve, 149.45 feet; northwesterly and westerly along the arc of a curve to the left, with a radius of 75 feet, tangent to the last course, through an angle of ?3° 04' 41" to a point from which the center of said curve bears south 560 451 41" east; south 330 141 19" west, tangent to the last curve, 160.87 feet, to said true point of beginning. r I, the undersigned, hereby certify that the foregoing Resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa, held on the 7th day of June, 1955, by the following vote': AYES: Supervisors - GOYAK, CUM*ZINGS, TAYLOR, BUCHANAN, FREDERI Cn SON 4 NOES: Supervisors - NONE E ABSENT: Supervisors - NONE x W. T. OAASCH County Clerk end Ex-Officio Clerk of the Board of Supervisors of the Countyr of Contra Costa, California l t APPROVED: By Deputy Clerk Ohal�n�_nano said Board W-2 4 9 Tuesday, June 7, 1955, Continued - In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Califor-= nia , that WHEREAS, proceedings have been had by the Sanitary Board of tie San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part I, of Di ision VI of the Health and Safety Code of the State of California, pursuant to whic it has de- scribed the boundaries of certain territory and requested of this Boardithat it be annexed to said District; WHEREAS, it appears and this Board finds that it is for the best interests of 4 said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District; ; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory* is hereby annexed to said District; and the boundaries of which territo3ry so annexed are described as follows, to-wit: COUNTY CORPORATION YARD ANNEXATION PORTION of Lot 205, as shown on the map of San Pablo Rancho, filed March 1, 1894, in the office of the County Recorder of Contra Costa County, described as follows: S BEGINNING at the intersection of the line between Lots 205 a 202, as i designated on said map, with the eastern line of the right of way of the Southern Pacific Railroad; thence from said point of beginning, So4th 30 45t 4 West, along said eastern line to the northeastern line of Road No. 117; thence t southeasterly (South 60` 01' East for the purposes of this description) along f said northeastern line of Road No. 17, 285 feet; thence North 7° 56, 40', East, to said line between said Lots 205 and 202; thence southwesterly, 4esterly and northwesterly, along said last mentioned line, to the point of beginning. Containing 3.4 acres more or less. I the undersigned, hereby certify that the foregoing Resolut on was duly ands regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa' held on the 7th day of June, 1955, by the following vote: y. AYES: Supervisors - GOYAK, CUMMINGS, TAYLOR, BUCHAN , FREDERIC KSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE W. T. PAASCH ' County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County, of Contra Costa, Ca.ifor�n/ia. By Deputy Clerk R APPROVED: i Chairmerif of saidBoard ` i In the Matter of Proceedings of Board of Trustees of DANVILLE UNION SCHOOL DISTRICT of Contra Costa County re- garding Apportionment Authorization and Bond Election. The Board of Supervisors hereby acknowledges receipt of a tra cript of the proceedings of the Board of Trustees of the Danville Union School Dist ct of Contra Costa County, including a canvass of the election held on May 20, 1955, 1at which elec- tion the electors of the District, by a two-thirds vote (the vote being Yes--4$3 and No--$0 for bonds, and Yes--464 and No--$5 for apportionment authorization) approved the: following propositions: Proposition No. 1 Shall the Danville Union School District of Contra Costa County incur a bonded indebtedness in the sum of One Hundred Thirty-five Thousand Dollars (4135,000)? r Proposition No. 2 Shall the governing board of the Danville Union School District oflContra Costa Count be authorized to accept and expend an apportionment in an aniount not to exceed p Four Hundred Thousand Dollars (UOO,000) from the State of galifornia under and subject to the provisions of Chapter 19 of Division 3 ofthe Educa- tion Code, which amount is subject to repayment as provided by sai4 Chapter? IT IS BY THE BOARD ORDERED that a certified copy of this ordei be transmitted ---- -- -- C Tuesday, June 7, 1955, Continued - to the County Superintendent of Schools of Contra Costa County! k In re Issue of Bonds of Danville Union School District 1955 School Bonds, Series A. WHEREAS, the Governing Board of Danville Union School District has certified, as required by law, to the board of supervisors of Contra Costa County, State of Cali- fornia, whose superintendent of schools has jurisdiction over 'aid school district, all proceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examination and investigation said board of supervisors does hereby find and declare: That on the 10th day of March, 1955, said governing board deemed it advisable, and by its resolution and order duly and regularly passed and 4dopted, and entered on its minutes, on said day, did resolve and order, that an election be called and held on the 20th day of May, 1955, in said school district, to submit thereat to the electors of said district the question whether bonds of said district shall be issued and sold in the amount of 4135,000 to bear interest at a rate not excee4ing five per cent per annum payable annually for the first year the bonds have torur) and semi-annually there- after, for the purpose of raising money for the following pure ,ses: r (a) The purchasing of school lots. (b) The building or purchasing of school buildings. (c) The making of alterations or additions to the school building or buildings other than such as may be necessajry for current maintenance, operation, or repairs. P (d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or d' her public calamity. (e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. (f) The permanent improvement of the school grounds.; (g) The carrying out of the projects or purposes authorized in Section 1$010 of the Education Code, to wit, providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from each school property. + I (all of which were thereby united to be voted on as one single proposition) ; That said election was called by posting notices thereof, signed by a majority of said governing board, in at least three public places in said district, not less tha twenty days before said election, and said notice was published' at least once in each calendar week for three successive calendar weeks prior to said, election in "Valley Pioneer" a newspaper of general circulation printed and published in the County of ; Contra Costa, State of California, which notice was so posted and published as required by law; That said election was held in said school district on said day appointed therefor in said notice thereof, and was in all respects held and conducted, the return thereof duly and legally canvassed, and the result thereof declared, as required by law; that from said returns said governing board found and declared, and said board of supervisors now finds and declares, that there were 595 votes cast at said election, including 32 illegal and blank votes, and that more than two-th;rds thereof, to wit: 1}$3 votes were cast in favor of issuing said bonds, and $0 votes and no more were cast against issuing said bonds, and said governing board caused an entry of the result of said election to be made on its minutes; that all acts, conditipns and things required by law to be done or performed have been done and performed in strict conformity with the laws authorizing the issuance of school bonds; and that thetotal amount of indebt- edness of said school district, including this proposed issue of bonds, is within the limit prescribed by law; g { IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Danville Union School District, in Contra Costa County, State of California, shall isbue as hereinafter set forth in the aggregate authorized principal amount of 4135,000 end shall be designated "1955 School Bonds". Said bonds shall be divided into series and 4$3,000 principal amount of said bonds shall constitute Series A and the remainin 0p52,000 principal amount of said authorized issue may be divided into one or morefseries as this board of supervisors shall determine at the time of the issuance and sale of all or any part of said remaining 452,000 of bonds. Said bonds of Series A shall be dated August 15, 1955, shall be $3 in number, numbered consecutively from A-1 to A-$3, both inclusive, of the denomination of $1,000 each, shall be payable in lawful money of the United States of America at the office of the county treasurer of said county and shall mature in conse- cutive numerical order, from lower to higher, as follows: M d $1+.,000 principal amount of bonds of Series A shall mabure and be payable on August 15 in each of the years 1956 to 1972, both inclusive; $ 5,000 principal amount of bonds of Series A shall mature and be payable on August 15 in each of the years 1973 to 1975, both inclusive. { Said bonds of Series A shall bear interest at the rate of not to exceed five per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bonds have to run, on the 15th day of August, 1956, and thereafter semi-annually on the 15th days of February and August of each year until said bonds are paid; 364 Y e Tuesday, June 7, 1955, Continued - s Said bonds of Series A shall be signed by the chairman of saite board of supervisors, and by the treasurer or auditor of said county, and shall countersigned; and the seal of said board affixed thereto, by the county clerk of saidlcounty, and they coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall ; be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. ; IT IS FURTHER ORDERED that said bonds of Series A shall be issued substan- tially in the following form, to wit: Number UNITED STATES OF AMERICA Do lars STATE OF CALIFORNIA A- 411000 P SCHOOL BOND OF i } Danville Union School District of Contra Costa County. 1955 School Bond, Series A ; Danville Union School District of Contra Costa County, State of California, .. acknowledges itself indebted to and promises to pay to the holder hereof, at the office ' of the treasurer of said county, on the 15th day of 19 , !One Thousand Dollars ($1,000) in lawful money of the United States of America, with Interest thereon` in like lawful money at the rate of per cent ( ) per annum, lpayable at the office of said treasurer on the 15th days of August and February of each year from the - date hereof until this bond is paid (except interest for the first yearwhich is payable in one installment at the end of such year) . This bond is one of a duly authorized issue of bonds of like lienor (except for such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities), amounting in the aggregate to 4135,000, and is authorized by a vote of more than two-thirds of the voters voting at an election ; , duly and legally called, held and conducted in said school district on the 20th day of ; May, 1955 and is issued and sold by the board of supervisors of Contra ,Costa County, ' State of 6alifornia, pursuant to and in strict conformity with the provisions of the ; Constitution and laws of said State. 5 i And said board of supervisors hereby certifies and declares that the total , amount of indebtedness of said school district, including the amount ofithis bond, is : within the limit: provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of this bond h-4ve been done and performed in strict conformity with the laws authorizing the issuance o4 this bond, that ; this bond and the interest coupons attached thereto are in the form pre cribed by order , of said board of supervisors duly made and entered on its minutes and shall be payable ! out of the interest and sinking fund of said school district, and the money for the redemption of this bond , and the payment of interest thereon shall be raised by taxa- upon the taxable property of said school district. Ih WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county' clerk, and the seal of said board to be attached thereto, the 15th day of August, 1955 H. L. CUMMINGS d ' (SEAL) Chairman of Board of( Supervisors COUN'TE'RSIGNED: H. E. McNAMER i aunty Auditor W. T. PAASCH , County Clerk and Clerk of the Hoard of Supervisors IT I5 FURTHER ORDERED that to each of said bonds of Series A shall be attached ; interest coupons substantially in the following form, to wit: The Treasurer of Couponn No. l Contra Costa County, State of California, will pay to the holder hereof out of the t interest and sinking fund of the Danville Union School District # in said County, on the 15th day of 19 ! at his office in Martinez, in said ounty, the sum of and /100 Dollars for months' interest on 1955 School Bond No. t A- , eries A. of said School District. ' f H. E. McNPKER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of ' Series A and payment of the interest thereon shall be raised by taxatiorupon all tax- able property in said school district and provision shall be made for the levy and col ; lection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause ; ' a notice of the sale of said bonds of Series A to be published at least two weeks in "The Valley Pioneer" a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds an state that : said board of supervisors will up to Tuesday the 5th day of July, 1955, at 11 o'clock a. m. , of said day, receive sealed proposals for the purchase of said bonds, for cash, t s 5 = Tuesday, June 7, 1955, Continued - at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was # go g passed and adapted by the Board of Supervisors of Contra Costa County, State of California, at a gegular meeting thereof' held on the 7th day of June, 1955, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUMWINGS, RAY S. TAYLOR,, W. G. BU CHANAN, J. FRMERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of the Receipt of Proceedings of the Board of Trustees of SAN PABLO SCHOOL DISTRICT of Contra Costa County Regarding Apportionment Authori- zation Election. The Board of Supervisors of the County of Contra Cosit hereby acknowledges_.. receipt of a transcript of the proceedings of the Board of Trustees of San Pablo School District of Contra Costa County, including a canvass of the election held on T-lay 20, . 1955, at which election the electors of the District by a two-thirds vote, the vote being Yes--1155 and No--231, approved the following proposition: Shall the governing board of the San Pablo School District of Contra Costa County be authorized to accept and expend an apportionment in an amount not to exceed Two million Dollars (: 2,000,000) from the State of California, under and subject to the provis o ns of Chapter 19 of Division 3 of the education Code, which amounts subject to repayment as provided by said Chapter? IT IS BY THE BOARD ORDERED that a certified copy of t is Order be transmitted to the County Superintendent of Schools of Contra Costa County. , In the Matter of the Receipt of Proceddings of the Board of Trustees of ACALANES UNION HIGH SCHOOL DISTRICT of Contra Costa County Regarding Apportionment Authorization Election. The Board of Supervisors of the County of Contra Costi hereby acknowledges receipt of a transcript of the proceedings of the Board of Trus; ees of Acalanes Union High School District of Contra Costa County, including a canvass of the election held on May 20, 1955, at which election the electors of the District1by a two-thirds vote, the vote being Yes-- 2401 and No--212, approved the following proposition: Shall the governing board of the Acalanes Union High �chool District of Contra Costa County be authorized to accept and expend an appor- tionment in an amount not to exceed Six Hundred Thousand Dollars ($600,000) from the State of California, under and subject to the provisions of Chapter 19 of Division 3 of the Educati6n Code, which amount is subject to repayment as provided by said chapter? s IT IS BY THE BOARD ORDERED that a certified copy of this Order be transmitted to the County Superintendent of Schools of Contra Costa County.; { s In the Matter of Acknowledging ,the Proceedings of the Special Tax Increase Election of the PINOLE-HERCULES UNION SCHOOL DISTRICT held on May 20, 1955. The Board of Supervisor of the County of Contra Costa hereby acknowledges re- ceipt of the proceedings of the Special Tax Election of PINOLE-HERCULES UNION SCHOOL " DISTRICT held on the 20th day of May, 1955, at which time the proposition submitted to the electors was: Shall the maximum tax rate of the Pinole-Hercules Union School District of the County of Contra Costa, State of California, be increased from the limit of Ninety Cents (,J.90) for each One Hundred Dollars (4100) of assessed valuation within said District, exclusivelof bond interest and redemption, to the sum of One Dollar and Sixty Ce#ts (. 1.60) for each One Hundred Dollars (4100) of assessed valuation1within said District, exclusive of bond interest and redemption, such increase to remain in effect from July 1, 1956, until an electionfis called to decrease such rate? and which proceeding indicated that the electors, by a majority ",vote, namely 584 votes. cast in favor of said proposition and 237 votes cast against sad proposition, con- to increasing the tax rate from $.90 to 41.60, such incr ase to commence July 1, 1956, and to remain in effect until an election is called to dedrease such rate. r IT IS BY THE BOARD ORDERED that a certified copy of t is order be transmitted to the County Superintendent of Schools of Contra Costa County. f ., Tuesday, June 7, 1955, Continued - In the Matter of Acknowledging the Proceedings of the Special Tax Increase Election of the E ; WALNUT CREEK SCHOOL DISTRICT held on May 20, 1955. The Board of Supervisors of the County of Contra Costa herebycknowledges r ! receipt of the proceedings of the Special Tax Election of WALNUT CREEK iHOOL DISTRICT . held on the 20th day of May, 1955, at which time the proposition submit�ed to the ` electors was: € Shall the maximum tax rate of the Walnut Creek School District2 of the County of Contra Costa State of California, be increased from the limit of Ninety Cents 4.90) for each One Hundred Dollars g E ($100) of assessed valuation within said District, exclusive o� bond interest and redemption, to the sum of One Dollar and. Fifty Cents ($1.50) for each One Hundred Dollars (4100) of assessed valua- tion within said District, exclusive of bond interest and redemption, such increase to remain in effect from July 1, 1956, until anielection is called to decrease such rate? ' and which proceeding indicated that the electors, by a majority vote, namely 824 votes cast in favor of said proposition and lkg votes cast against said proposition, con- sented to increasing the tax rate from 4.90 to $1.50, such increase to commence July 19 ; 1956, and to remain in effect until an election is called to decrease surch rate. D 1 IT IS BY THE BOARD ORDERED that a certified copy of this order, be transmittedj , to the County Superintendent of Schools of Contra Costa County. In the Matter of Resolution and r ; Notice of Intention to Sell County ; Property. RESOLUTION WHEREAS, the Director of Public Works has informed this Board hat the follow ling described improvements located on land acquired for the construction of Pleasant Hill Road must be removed and recommends that the improvements be sold for removal and/or demolition at public auction to the highest bidder: ITEM 1 - A One-story frame dwelling and double garage located at 1300 Reliez Valley Road, Lafayette, California. 1 ITEM 2 - A One-story stucco dwelling, a wood frame guest cottage and garages located at 1242 Pleasant Hill Road, Lafayette, California, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors a the County " of Contra Costa finds and determines that the above described improvements are no longer, ineeded 'for any County purposes and hereby directs the County Right of Way Agent to sell ; . the above improvements for removal and/or demolition at public auction Vo the highest ; bidder for cash, in accordance with terms and conditions of sale prepared by the Right of Way agent, which are hereby approved. BE IT FURTHER RESOLVED, that this Board sets Thursday, the tYr day of July, 1955 at 2:00 p.m. o'clock on the premises for ITER! 1, and 2:30 p.m. o'clock on the premises for ITEM 2, as the time and place where oral bids shall be received. The ; successful bidder must immediately deposit cash equal to twenty-five percent (25%) of s ' the bid price and must pay the balance in cash within ten (10) days. 's BE IT FURTHER RESOLVED that the Clerk of this Board is directed to post and ' to publish once at least five days prior to sale in the Lafayette Sun newspaper notice of the intended sale of the above property. Such notice is attached hereto and made a part hereof. Passed and adopted by at least four-fifth's vote of the Board of Supervisors of the County of Contra Costa, State of California, on the 7th day of June, 1955, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUNNINGS, Y S. TAYLOR, t ` W. G. BUCHANAN, J. FREDERICKSO NOES: Supervisors - NONE i ABSENT: Supervisors - NONE. NOTICE OF SALE i The County of Contra Costa will cause to be sold at public auion for re- moval or demolition the following described improvements: ITERS 1 - A One-story frame dwelling and double � f garage located at 1300 Reliez Valley Road, Lafayette, California i ITEM 2 - A One-story stucco dwelling, a wood frame � guest cottage and garages, located at 124 Pleasant Hill Road, Lafayette, California 7 3 Sale to take place on the premises by public auction Thursday, , the 7th day of July, 1955 at 2:00 p.m. for ITFZI 1 and at 2:30 p.m. for2. Open for inspection Tuesday, July 5 , 1955 and Wednesday, July 6, 1955, from 1 00 a.m. to ' 3:00 p.m. Terms and conditions of sale may be had upon application to the County Right F { 367 Tuesday, June 7, 1955, Continued - of Way Agent, Room 230, Hall of Records, Martinez, California, or telephone Martinez 3000, Extension 237. By Order of the Board dated June 7, 1955- � In the Matter of the Sale of Property Acquired by the County for Highway Purposes to Pit. View County Fire Pro- tection District as a Site for a Fire- house, Pursuant to the Provisions of Section 960.4 of Streets and Highway Code. RESOLUTION WHEREAS, Howard Walter appeared before this Board onlTuesday, December 28, 1954 on behalf of the Mt. View County Fire Protection District iarnd requested that the Board of Supervisors sell or lease the hereinafter described pioperty to said District as a site for a Firehouse; and WHEREAS, said hereinafter described real property was-acquired by the County of Contra Costa for the Alhambra Avenue Extension (Pleasant Hill Road Project-1954-No. 3651 Bond Work Order No. 5081) and has been found to be no longer necessary for such purposes within the meaning of Section 960.4 of the Streets an , Highway Code, NOW, THEREFORE, BE IT RESOLVED that all of the hereinafter described real property be and it is hereby sold to Mt. View County Fire Prot'ction District on the following terms and conditions, to wit: 1. Any buildings or structures of any kind erected by the said Fire Dis- trict on said property shall be set back at least thirty (30) fleet from the Alhambra Avenue property line. 2. Access from said property to the adjacent Alhambra Avenue Freeway is re- stricted to one (1) thirty (30) foot opening to be arranged in ja location satisfactory to the Contra Costa County Road Commissioner. 3. The District, at its own cost and expense, shall install and maintain a fence on the Alhambra Avenue Freeway property line of a style satisfactory to the County Road Commissioner. 4. The District may remove dirt from adjoining Country-owned property for use as fill upon the hereinafter described land in such amount and �in such manner as is approved by the County Road Commissioner. 5. This transfer of property from the County to the pistrict is subject to the lease existing between the County of Contra Costa and• Frani W. Haag, et ux, dated November 10, 1953 and does not include any right in the District to use improvements covered by said lease. During the remaining term of the lease,; the District must ob- tain written release from lessee before occupying, using or removing any leased prop- erty. rop- erty. 6. The consideration for the transfer of property hereby made from the County to the District is Two Thousand Dollars ($2000) , said sum to be transferred by the County Auditor from the account of the !fit. View County Fire� Protection District to the County Treasurer for credit to the Road Bond Fund from which the funds came for ac- quisition of the property by the County. 7 The property hereby transferred from the County to the District is more par- ticularly described as follows, to wit: All of that certain property situated in the County o� Contra Costa, State of California, described as follows: EXHIBIT A i Portion of Parts "E" and "F" Division 1, Rancho El Pinole, described as follows: Commencing on the southern line of the 100 feet in width right of way of the Atchison, Topeka and Santa Fe Railroad at a westernilzne of the strip of land described in the Final Order of Condemnation datedMarch 6, 1953 in the Superior Court of the State of California, in and for the County of Contra Costa, Case No. 56075, entitled, The County of Contra Costa, Plaintiff, vs. John M. Hanna, et al defendants, a certified copy of pThich was recorded March 6, 1953 in Book 2041 of Official Records, page 562; thence from said point of beginning, South 72 14t 25" West (the bearing South 72° 141 25" West being used for the purposes of this description) along the southern line of said railroad right of way, 221.30 feet to the true point of beginning of the hereinafter described tract of land; thence from said True point of be- ginning, continuing along said south line South 720 141 251' West, 105.70 feet to the eastern line of the tract of land conveyed as parcel Two in the deed from Crockett Land Company to Lloyd J. Almond, recorded June 30, 1930 in Volume 246 of Official Records, page 1?4, said point bearing North 18° 51t 35" nest, 24 feet from the northwest corner of that certain parcel of land described in a deed from Ray T. Haag, et ux, to Contra Costa County, recorded November 24, 1953 in Volume 2229 of Official Records, page 572; thence leaving said southern line of said railroad, South 18° 51 ' 35" East, along said eastern line of said Almond tract, 200 feet; thence leaving said eastern line North 72° 14t 25" East, 95.70 feet; thence North 15° 30' West 31.62 feet; thence North 180 51' 35" West, 170 feet to sai4 true point of beginning. Containing an area of 0.485 acres of land moreor less. PASSED AND ADOPTED at a meeting of the Board of Superrvyisors of the County of 4 Contra Costa held on Tuesday, the 7th day of June , 1955, by the following vote, to wit : 6 ' Tuesday, June 7, 1955, Continued - AYES: Supervisors - GOYAK, CUMMINGS, TAYLOR, BUC AN, FREDERICKSON { NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Appropriation Adjustments. ! i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following appropriations be and they are herby 'AUTHORIZED and APPROVED: Appropriation Decrease Increase Sheriff Replacement 12$00. 0 Unappropriated Reserve - General Fund 1,800.00 j The eight heavy-duty generators for Sheriff's automotive equigwent has been obtained and installed by the Road Commissioner and was Included { in their a Journal 5173. appropriation adjustment of 9/9/54, Tie above 1 appropriation is no longer required as cost is not to be transferred to the Sheriff's Department, and in the future all items of this nature 1 will be handled by the Road Commissioner. h Public Works Dep artme nt Primary Right of 'stay #3861 5,797. 0 t Secondary Right of Way3965 $,500. Secondary Right of Way x4245 3,000. 0 Secondary Road Construction 14245 17,297.00 To cover portion of estimated cost of reconstructing Laurel d Palmer, Work Order 4085. Secondary Rights of Ways 10965 3,563.0 , Primary Rights of stay x1061 2000. 0 } Secondary Road Construction 11795 5,$63.00 To cover part of estimated cost of reconstructing Vaqueros & "Oth l Street, Work Order 4084. j i Primary Road Construction #1481 21843• Secondary Road Construction 12253 13,427-CO ! Secondary Bridge Construction x`4727 42270.00 i To cover estimated cost of extending bridge on Freitas Road, Work Order 4082. i Secondary Bridge Construction , 5463 2.1600.Co Secondary Road Construction #5973 21600.00 To cover estimated cost of replacing bridge with 72" CMP, WorN Order 4079. Secondary Road Construction 1"85 6,702.0=0 Secondary Road Construction 14595 700. Primary Road Construction #3971 71,402.00 To cover portion of estimated cost of replacing cattle pass w�i h CMP on Marsh Creek Road, Work Order 4080. Secondary Bridge Construction #5463 1,557.00 Primary Bridge Construction 44371 11432.00 Secondary Road Construction #6285 4,390. Primary Road Construction X4371 71379.00 To cover portion of estimated cost of replacing bridge with CMP, work order 4081. ; Road Commissioner I Capital Outlay - 1 Floor Extension Multiplex 700.00 Department Service Credits 700-03i Unappropriated Reserve - General Fund 700. 700.00 : . To purchase one floor extension multiplex needed in the Engine ring Files Section. Services 3,000.00 Supplies 1,500.00 Special Expense 31000.00 i Department Service Credits 79500.0 i To cover estimated operating expenditures for the remainder of the fiscal year. t i 3G9. Tuesday, June 7, 1955, Continued - Appropriation Decrease Increase County Garage Capital Outlay - Yard Lights 250.00 Auto Equipment - Replacements $ 250.00 Unappropriated Reserve - General Fund 250.00 250.00 To cover the installation of yard lights needed at t Martinez Corporation Yard. Flood Control Autos and Trucks 901 41100.00 Cooling Equipment 11000.00: Sundry Equipment 969 21$50.00 Permanent Personnel 104 2,00.00 Unappropriated Reserve Fund 2505 200.00 To transfer funds to purchase evaporative coolers, o sedan, and one survey wagon. County Hospital Capital Outlay Improvements 2,250.00 Unappropriated Reserve - General Fund 2,2 0.00 To finance installation of 3" high pressure gas line nto hospital from, south via "C" Street, eliminating present "B" Street line. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting Housing Authority to survey low rental housing units. A communication from the Rodeo Chamber of Commerce pr testing the low rents. charged by the Housing authority for its housing units, is read to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Housing Authority is requested to make asurvey to determine ' whether an increase in the rentals for the units can be justifi d, and for a determina- : tion of what the increase should be. The foregoing order is passed by the unanimous vote o the Board. In the Matter of Approval of Agreement with the City of : Richmond for purchase of State's title to certain tax-deeded property. Agreement dated June 7, 1955, between the Board of Supervisors of the County of Contra Costa and the City of Richmond, wherein it is agreed that certain described property situated within the City of Richmond and described in Exhibit "All attached to and made a part of said agreement, and which property has been heeded to the State of California for the nonpayment of taxes, shall be conveyed to sad City for the sum set out and called "Selling Price" which shall not have been redeemed as provided in the Revenue and Taxation Code, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby AP ROVED and H. L. Cum- mings, Chairman of this Board is authorized to execute said agrgement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing signing of final subdivision maps. On the recommendation of the County Administrator, an4 on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Mazy Salter, Associate Planner in charge of the Current Projects Section of the Planning Commission' staff, is authorized to sign final subdivision maps in the abse ce of the Director of Planning and Principal Planner. L7 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Changing date for receiving bids for construc- tion of a corporation yard, Brookside Road, Richmond. This Board having heretofore fixed June 14, 1955, at p.m. , as the time for the receiving of bids for the construction of a corporation yar , Brookside Road, Rich- mond; and said Board having been notified by the Clerk that the notice to bidders has not been sufficiently noticed and having recommended that the date for receiving and opening of bids be changed from June 14 to June 21, 1955, at 3 0.m. ; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE -, BOARD ORDERED that the date for the receiving and opening of bids for said work be, and i 370 t Tuesday, June 7, 1955, Continued - the same is hereby changed to June 211, 1955, at 3 p.m. The foregoing order is passed by the unanimous vote of the Board. _ i i In the Matter of Extending time granted Judge Leo G. Marcollo to leave State. This Board having heretofore granted Honorable Leo G. Marcollq`, Judge of the Richmond Municipal Court, permission to leave State of California for a {period of six weeks, commencing May 2, 1955; and Good cause appearing therefor, on motion of Supervisor Goyak, seconded by r Supervisor Taylor, IT IS BY THE BOARD ORDERED that said time is extended to June 27, 1955. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Complaint of Mrs. Lena Bottomley to the : condition of property next door to her. i On motion of Supervisor Taylor, seconded by Supervisor Go ak IT IS BY THE BOARD ORDERED that the complaint of Mrs. Lena Bottomley, 2379 North Maim Street, Walnut ' Creekto the condition of property located next door to her, which property is located; at 2465 North Rain Street, Walnut Creek, and which condition she states s causing a fire hazard, be and the same is hereby REFERRED TO GUY F. SPENCEM, FIREjCHIEF, CENTRAL FIRE PROTECTION DISTRICT, 1932 Buena Vista Avenue, Walnut Creek, for investigation and report to this Board. t The foregoing order is passed by the unanimous vote of the Bo d. In the Matter of Proposed use of Brookside Hospital as emer- gency facility for First Super- visorial District. The Contra Costa Building and Construction Trades Council hag presented. to ' this Board a copy of a resolution recommending that Brookside Hospital bl officially : designated as emergency facility for the First Supervisorial District and that the same : financial assistance given by the County to indigent persons for ambuiarice service and emergency medical treatment when transported to and treated at Kaiser Foundation Emer- gency Facility at Richmond, also be given for indigent persons transported to and treat ' ed at Brookside Hospital; -. NOW, THEREFORE, and on motion of Supervisor Taylor, seconded Uy Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is REFERRED TO COUNTY ADMINISTRATOR a : TEETER and to DR. DEGNAN, COUNTY HOSPITAL DIRECTOR. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Appointment of Y Director of Civil Defense. This Board having on April 26, 1955, adopted a resolution creating the posi- tion of Director of Civil Defense; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor ! Taylor, IT IS BY THE BOARD ORDERED that William W. Ward, Jr. be and he i3 hereby APPOINTED DIRECTOR OF CIVIL DEFENSE OF CONTRA COSTA COUNTY at Salary Range No. 39, com mencing June 13 , 1955. The foregoing order is passed by the unanimous vote of the Bo d. i In the Matter of Claim for i. damages. Maclnnis, Aiaga & Glassman, Attorneys, on behalf of James Curtj.s Portis, an infant, et al. having filed with this Board on June 7, 1955, claim for damages in the ' amount of $1002000.00; NOW, THEREFORE, and on motion of Supervisor Buchanan, secondedby Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said claim be, and the sam is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. ' In the Matter of Claim for : damages. Cresswell and Davis, representing Garnet Owings, having filed tith this Board : on June 3, 1955, claim for damages in the amount of $ 21.71; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor : Taylor, IT IS BY THE BOARD ORDERED that said claim be, and the same is h reby DENIED. The foregoing order is passed by the unanimous vote of the Board. i l 37� t Tuesday, June 7, 1955, Continued - , In the Matter of Claim for damages. Douglas R. Page, Attorney, on behalf of Estelle Pasch4l, 860 B 52nd Street, Oakland, California, having filed with this Board on June 6, 1955, claim for damages in the amount of 42500 plus medical expenses which as yet have tot been finally deter- mined; s { NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be, and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. 4 In the i-latter of Claim for damages. t Airs. Geraldine Wikander having filed with this Board bn June 6, 1955, claim for damages in the amount of .10; N01d, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be, and the same is hereby DENIED. 3 i The foregoing order is passed by the unanimous vote of the Board. , i In the Matter of Claim for damages. James G. Quinn, Jr. , Attorney, on behalf of Wayne D. balzell and Eleanor M. Dalzell having filed with this Board on June 7, 1955, claim for damages in the amount of $16,600 plus future anticipated damages; NOW, THEREFORE, and on motion of Supervisor Goyak, seFonded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be, and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Proposed Abatement of the Property of : EUGENE A. TALIAFERRO. RESOLUTION WHEREAS as appears by the records of this Board, the "enforcement agency" of the County of 6ontra Costa, being the Building Inspector of ` aid County, having de- termined that the building located on the hereinafter describedproperty is unfit for human habitation or occupancy, as defined in the State Housing Act, and he having given a Notice to Abate in the manner provided by law and having given notice to the owners of the property as provided by law and as more particularly appears by the records of this Board, and e WHEREAS, the said Notice not having been complied with and the Building In- spector, the enforcement agency of Contra Costa County, having determined to proceed with the abatement of such nuisance through proceedings instituted before the governing board, and the Building Inspector having given Notice to Abate Nuisance substantially in the form required by the State Housing Act and having given notice to the owners of the said property as required and provided by law and as more p4rticularly appears by the records of this Board, and having notified the said owners of a hearing before this Board at the hour of 2:00 o'clock P.M. on the 10th day of blay, 1955, and WHEREAS, the matter having come on to be heard by thio Board, the owner of the said property having appeared and been represented by himself, and having requested additional time within which to correct deficiencies of the said building and to abate the nuisance thereof, and the Board having co nsidered the matter and continued the hearing to the 7th day of June, 1955 at the hour of 2:00 p.m. NOW THEREFORE, IT IS ORDERED that the matter be continued to the 9th day of August, 1955, at the hour of 2:00 p.m. The foregoing order was made on the motion of Supervisor Goyak, seconded by Supervisor Taylor, and adopted by the following vote of the Board: i AYES: Supervisors - I. T. GOYAK, H. L. CUIMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE. c And the Board adjourns to meet on Tuesday, June 14, 1955, at 9 a.m. , in the Board Chambers, Hall of Records, Martinez, California. i Chairman ATTEST: W. T. PAASCH, CLERK x By Deputy Clerk } F s i Ong t — _ y i sz t v r., y I t ; t 0 in lack nos 40 1 SAW Q "t con r 4N i�j Cfto qnilwof 61 nvon { MAIMS_ r N i 4 Ar T . r ywtial two ."wroz Non s . � d. m' o : Iva" n x t - a 11 � u WIN f 4 NOT- !� - - ao m .{_ twJPHONA aAM c Olt a �c , - .0 7 z 4 = Oak FOlivia of t - _ - - i 10004141 ' i _ - XNEW 3 T! OTA AwyeTAY 1140 as mmy"bo oftoA 04 oil } 3 _ " n s L j 373 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JUNE 14, 195 5 THE BOARD MET IN REGULAR SESSION AT9A. M. IN THE BOARD CHAMBERS , HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J . FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. t In the Matter of Granting Supervisor Goyak permission to leave State. a On motion of Supervisor Taylor, seconded b Supervisor Buchanan IT IS BY THE BOARD ORDERED that Supervisor Goyak is granted permission to leave California for a period of thirty days, commencing June 14, 1955• The foregoing order is passed by the unanimous vote o� the Board. ' In the Matter of Assessment District No. 1955-1, Altarinda Estates. Agreement dated May 27, 1955 by and between Orinda Excavating & Paving Co. , a co-partnership, FIRST PARTY, and COUNTY OF CONTRA COSTA a political subdivision of the State of California, SECOND PARTY, wherein the First Warty agrees to perform the work referred to in Resolution of Intention of the Board of Supervisors of the County of Contra Costa, adopted on the 19th day of April, 1955, and said Second Party agrees that the work shall be paid based upon the prices set forth in said agreement dated May 27, 1955, IS PRESENTED TO THIS BOARD; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said agreement be and it is hereby approved and the Chairman of said Board is authorized to execute said agreement on behalf, of the County of Contra Costa, the Second Party. IT IS FURTHER ORDERED that Contract Bond and FaithfullyPerformance Bond issued by Massachusetts Bonding and Insurance Company under date of May 31, 1955 and referring to the improvements to be constructed in Altarinda Estates Subdivision in accordance with the said agreement, be and they are hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meetings. On the recommendation of the County Administrator, and on motion of Superviso Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Social Welfare Director Golden and his Administrative Assistant, Don Sanford, be, and they are authorized to attend, at County expense, the following: Meeting called by the State Department of SocialWelfare of the Statewide Committee on Administrative Costs, on June 229 1955, in Los Angeles; also the monthly meeting ofthe State Social Welfare Board and meetings of certain committees of the Welfare Directors Association, which will be held through June 24, 1955• The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Granting permission i to leave the State of California. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that County Treasurer R. H. Kinney be, andhe is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for a period of thirty days commencing July 1, 1955. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Annexation to 1 City of Pinole. Certified copy of Certificate of Secretary of State dated June 9, 1955 and which refers to receipt of copy of Ordinance No. 85 of the Citylof Pinole which ordi- nance sets forth approval of the annexation to said City of "Portion of Uninhabited Territory in the Pinole Valley Lying to the Southeast of and Contiguous to the City of Pinole" is presented to this Board; and IT IS BY THE BOARD ORDERED that said certified copy be placed on file. In the Matter of Annexation to City of Concord. Certified copy of Certificate of Secretary of State dated June 3, 1955 and which refers to receipt of copy of Ordinance No. 287 of the Citr of Concord which ordi- nance sets forth approval of the annexation to said City of "Belzer Annexation" is pre- sented to this Board; and IT IS BY THE BOARD ORDERED that said certified copy b placed on file. f f 1 Fj i 374 Tuesday, June 14 1955> Continued - In the Matter of Annexation to City of Martinez. E f Certified copy of Certificate of Secretary of State dated June 6, 1955 and which refers to receipt of copy of Ordinance No. 240 C.S. of the City o4 Martinez which; ordinance sets forth approval of the annexation to said City of "Ball-%�rtlett property; and adjacent lands, Unit No. l" is presented to this Board; and IT IS BY THE BOARD ORDERED that said certified copy be placedlon file. In the Matter of Authorizing Purchasing Agent and Assistant s Purchasing Agent to purchase inarcotic drugs. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Charles Hornback, Purchasing Agent of Contrasta County, and Walter Seyden, Assistant Purchasing Agent of Contra Costa County, band they are hereby authorized to purchase narcotic drugs to be used in the County Hospital and other County medical institutions. t t The foregoing order is passed by the unanimous vote of the Board. i � In the Matter of Appropriation Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following appropriations be and they are hereby AUTHORIZED and APPROVED: Appropriation Decrease Increase Building Maintenance Port Chicago Memorial Job 1169 $ 300.00 Pittsburg Memorial " 1168 200.00 Maintenance Shop " 1108 100.00 Unappropriated Reserve 300.00 300.00 We believe we can spare this amount from the maintenance of Thee Port Chicago Mem. to take care of other two buildings for balance of year. Road Commissioner Temporary & Seasonal Help 3,5$2.00 f ,� Unappropriated Reserve - General Fund395$2.00 f To transfer to temporary and seasonal help the adjustment madelfrom Road Commissioner - Permanent Personnel to Unappropriated Rese ve for the month of May, 1955. Public Works Department Secondary Road Construction 3,$18.00 Secondary Right of Way 3,$1$.00 Primary Road Construction 505.00 Primary Right of Way i 505.00 Unappropriated Reserve - General Fund 4023.00 4,323.00 To cover charges made during the year 1954-55 for miscellaneous Secondary Right of Way acquisitions. Primary Road Construction #8441 21265.00 i Secondary Bridge Construction #9163 1,900.00 Secondary Road Construction #W73 365.00 To cover estimated cost of rebuilding intersection on Sellars Ave. , work order No. 40$6. Predatory Animal Control Expense Reimbursements 172.00 Unappropriated Reserve 1003 Pond 172.00 Board of Supervisors increased auto allowance after Budget was approved from 50.00 to 65.00. Hospital r Temporary Salaries 102714.00 ' Unappropriated Reserve 1003 Fund 10,714.00 To transfer from Unappropriated Reserve amount of open positions closed i into Unappropriated Reserve for month of May. ( County Library 204 - Temporary Seasonal Help 1,931.00 Unappropriated Reserve - County Library Fund 1,931.00 _ i To provide funds for temporary help needed to cover vacancies aused by death, retirement and sick leave. i i x Tuesday, June 14, 1955, Continued Appropriation Decrease Increase Social Service Revenue (full state reimbursement) Capital Outlay $ 320.00 1 Chair, posture $ 56.00 1 Table 60" x 30" with drawer 92.00 2 Chairs - side 57.00 1 Crib with mattress and spring 55.00 1 Chest of drawers 30.00 1 Table and chair set - child's 30.00 Adoption interview and nursery equipment authorized by letter of May 24 from George K. Wyman, State Department of Social W' lfare Director, as an adjustment to budget: fiscal year 54-55. Communications Center County Jail, Job 1102 56.00 Communications Ctr. Job 1113 56.00 Unappropriated Reserve 56.00 56.00 We would like to transfer this amount from the County Jail to take care of the overexpenditure at the Communications Ce er. E County Library Temporary Salaries F 1,750.00 Services 185.00 Supplies 1,415.00 Special Expense 200.00 Permanent Salaries 3 ,550-00 Unappropriated Reserve 3 550.00 3,550.00 Permanent salary appropriations were over estimated by $3,550.00; to be closed into Unappropriated Reserve so that it may be sed where other appropriations are deficient. Buchanan Field Buchanan Field Job 1103 152.00 " " Job 1346 152.00 Unappropriated Reserve 1152.00 152.00" We would like to transfer this amount from the Maintenance Job at the Airport to take care of the overexpenditure onlreplacing the water line at the Field. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Proposed i Annexation of Territory to the LAFAYETTE FIRE DISTRICT. RESOLUTION CONTINUING TIME FOR HEARING PETITION FOR ANNEXATION OF TERRITORY TO THE LAFAYETTE FIRE DISTRICT WHEREAS, this Board of Supervisors did, by resolution duly and regularly adopted the 17th day of May, 1955, set for hearing this 14th day of June, 1955, at ten : o'clock a.m. , a petition filed pursuant to Sections 14,225 et seq. , of the Health and ; Safety Code, asking for the inclusion of territory, described ih said petition and in said resolution, to the Lafayette Fire District; and WHEREAS, notice of said hearing was given in the manner and form prescribed by law; and i WHEREAS, it now appears appropriate that said hearing; as so called and noticed, should be continued; NOW, THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor Goyak, said hearing is continued to Tuesday, the 21st day of June, 1955, at ten o 'clock a.m. , in the Chambers of the Board of Supervisors, Hall of Recods, Main and Court Streets, Martinez, Contra Costa County, California. PASSED AND ADOPTED by the following vote of the Board: AYES:~ I. T. GOYAK, H. L. CUV INGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: NONE ABSENT: NONE. In the Matter of Approval of agreement between the County, U. S. Department of the In- terior, Fish and Wildlife Serv- ice, and California State De- partment of Agriculture, re predatory animal control, 1955- 56. A form of contract between the County of Contra Costa the United States ti d � 376 Tuesday, June 14, 1955, Continued - F Department of the Interior Fish and Wildlife Service, and the Californ State De- partment of Agriculture, wherein the County agrees to provide $4,872 for the payment of salaries and authorized travel costs of personnel employed in the predatory animal control program in Contra Costa County for the period July 1, 1955, to une 30, 19569 is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized and directed to execute' same on behalf of the County of Contra Costa. x The foregoing order is passed by the unanimous vote of the Board. In the Matter of Opposition to Assembly Bill 3678. F On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THIS BOARD ORDERED that the County Administrator be and he is AUTHORIZED TO SEND A TELEGRAM TO GOVERNOR {NIGHT urging that he veto Assembly Bill 3678. k The foregoing order is passed by the following vote of the Board: f AYES: Supervisors - H. L. CU*nNGS, RAY S. TAYLOR, G. BUCHANAN, J. FREDERICKSON { 6 1 NOES: Supervisors - NONE f � ABSENT: Supervisors - I. T. GOYAK. { In the Matter of Resolution Re- questing Governor to Approve Assembly Bill No. 3545 - Bay Area Air Pollution Control Dis- trict. RESOLUTION t RESOLVED, by the Board of Supervisors,' County of Contra Costa State of California, that WHEREAS, Assembly Bill No. 3545, an act creating the Bay AreaAir Pollution Control District, has been passed by both the Assembly and the Senate of the State of California; and WHEREAS, said bill, as amended, has received the approval of various public jurisdictions and citizens' associations within the Bay area concerned; tand WHEREAS, said bill, as amended, has received the approval of the Boards of Supervisors of several Counties within the said District; NOW, THEREFORE, IT IS HEREBY ORDERED as follows: { 1. That Governor Goodwin J. Knight is hereby requested to ap3rove and sign into law said Bill; 2. The Clerk of this Board is hereby directed to forward certified copies of this Resolution to Governor Knight and the Boards of Supervisors of theleight other Bay' Area Counties referred to in said bill. { , Passed and adopted by the Board of Supervisors of the County of Contra Costa, California, this 14th day of June, 1955, by the following vote: AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES. Supervisors - None ABSENT: Supervisors - I. T. Goyak. i In the Matter of Urging Tax Collector- Treasurer to arrange for sale at public auction parcels of property which have been deeded to the State for nonpayment of delinquent taxes. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE' BOARD ORDERED that the Tax Collector-Treasurer is requested to arrange for the sale at + public auction at the earliest possible date, parcels of property which have been deeded to the State for the nonpayment of delinquent taxes. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - H. L. CU1414INGS, RAY S. TAYLOR, T . G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK. In the Matter of Recommendations of County Park Commissioners. Ralfe D. Miller, Chairman, Contra Costa County Park Commissio ni Mrs. Lucille i 3 777 3 - Tuesday, June 14, 1955, Continued - Adams, Mrs. Mary H. Calfee and Ivan W. Hill of said Commission George Cardinet, Jr on behalf of various horsemen's groups, and Mr. Claeys of the ntra Costa Park and Recreation Council, appear and urge the Board to negotiate wit4 the Board of Directors of the East Bay Municipal Utility District for the purchase of part of its land hold- ings in the Briones area for park purposes, and to include in the annual budget for 1955-56 an appropriation item for the purchase of lands to be used for park purposes in an amount of not less than 0100,000; and Harry Morrison of the Contra Costa County Taxpayers' Association recommends that the Park Commissioners present a specific program before Jqunds are made available; and This Board authorizes the County Administrator to arrange for a meeting be- tween Directors of the East Bay Municipal Utility District and the Board of Supervisors for the purpose of discussing the proposed acquisition of landrom said District. In the matter of Authorizing z Tax Collector-Treasurer to sell at public auction parcels of prop- erty which have been deeded to the State for nonpayment of de- linquent taxes. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Tax Collector-Treasurer be, and he is hereby authorized, in ac cordance with provisions of Sections 3691 to 3730 inclusive of the Revenue and Taxation Code, to sell at public auction to the highest bidder, the hereinafter described parcels of property which have been deeded to the State for thej nonpayment of delin- quent taxes, for a sum not less than the minimum price set forth following the descrip- tion of each parcel: 1 BLOCKS LATS YEAR OF SALE D*E OF DEED TO MINIMUM DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE CITY OF EL CERRITO ALTA PUNTA TERRACE 5 8 to 14 incl. 1942-43 2705 V1,29/54- 28/48-159 $680.00 5 15 to 19 incl. 1948-49 1058 465.00 6 2 and 3 1948-49 1060 29/54- 255.00 6 61 7 & 8 1948-49 1061 /29/54- 375.00 AMENDED MAP OF RICHMOND PACIFIC HEIGHTS 2 S 10 ft of Lot 3 & all of Lot 4 1937-38 1246 29/43-186 75.00' BAY VIEW PARK 30 9 1939-40 1032 27/45-89 95.00 FIRST ADDITION TO BAY VIEW PARK B 19 and 20 1946-47 1371 1/52-44 140.00 D 12 1937-38 1085 6f29/43-161 70.00 E 24 1948-49 1052 8129/54- 110.00 B&iHELE'Y COUNTRY CLUB TERRACE NO. 2 t 389 1948.49 1263 /29/54- 345.00 CERRITO PARK 13 The N5ft. of 10 ft of Lot 13 1939-40 1271 27/45-103 30.00 COLEMAN PULLMAN 1 19 1940-41 1002 x/1/46-86 70.00 2 22 and 23 1938-39 1134 7 3/� 178 115.00 ` 3 12 1940-41 1003 1/4b-87 60.00 3 54 1941-42 1246 30/47-147 60.00 - 4 10 1932-33 3497 29/38-1790 50.00 5 15 1939-40 1025 X27/45-87 55.00 t HENDERSON TAPSCOTT TRACT NO. 1 24 SW : 5 27 land 28 f Lot 1947-48 1253 29/53- 55.00 MIRA VISTA HIGHLANDS x E 31.50 ft of Lot 602 194E-49 1295 29/54- 50.00 NORTH BERKELEY TERRACE 45 D 1948-49 1098 6/29/54 60.00 Tuesday, June 14, 1955, Continued - ° i YEAR OF SJL,E DATE OF DEED TO MINIMUM BLOCK LOT DE�UENCY NUMBER STATE AND NUMBER SALE PRICE ' END ERSON TAPSCOTT TRACT NO. 1 24 SW 10 ft of Lot 27 and 28 1947-48 1253 6/29/53 55.00_ i MIRA VISTA HIGHLANDS r E31.50ftof Lot 602 1948-49 1295 6/29/54 50.00 RICHMOND JUNCTION HEIGHTS f 35 25 1932-33 3956 6/29/38-2009 65.00 35 26 1932-33 3957 6/29/ 8-2010 65.00 i 35 27 1932-33 3958 6/29/38-2011 70.00 1 35 28 1932-33 3959 6/29,8-2012 70.00 36 14 1942-43 2856 6/28/38-172 110.00 36 22 1937-38 1217 6/29/43-171 55.00 36 23 1932-33 3965 6/29/38-2018 65.00 36 24 1932-33 3966 6129/38-201E-A 65.00 36 25 and 26 1947-48 - 1305 693 145-00 { RICHMOND SEAVIEW TRACT 9 Lots 1 to 4 j less por to E City 1948-49 1217 6/29/54 390.00 y CITY OF RICHMOND GRIFFIN & WATHOUS ADDITION TO RICHMOND 1 26 1939-40 112 6/27/45--11 65.00 RICHMOND ANNEX 11 17 1944-45 787 6/29/50-35 95-00 11 19 1944-45 788 6/29/50-36 95-00 EAST RICHMOND BOULEVARD TRACT 48 17 1947-46 746 6/29/53 300.00 CITY OF SAN PABLO I ANDRADE ROSE NO 1 I 5 16 1942-43 3622 6/28A8-202 75.00 8 13 less por E in State Highway 1947-48 2292 6/29/53 200.00 11 26 1947-48 2296 6/29/53 125.00 BROADWAY ADDITION TO THE CITY OF RICHMOND E 24 25 & 26 1948-49 3294 6/29/54 185.00 F W of Lot 16 1945-46 3076 6/29/51-104 60.00 M 7 and 8 1931-32 4894 Par 6/29/37-1932 100.00 0 5 1937-38 2742 6/29/43-237 6o.00 i DOVER VILLAS TRACT 1 21 1943-44 2033 6/ 0/49-133 85.00 3 3 and 4 1944-45 1778 6/29/50-78 110.00 EVYMC SUBN NO 2 17 3 1943-44 1884 6/30/49-101 115.00 17 4 1943-44 1885 6/30/49-102 130.00 23 2 1943-44 1895 6/30/49-106 115.00 NORTH GATE ANNEX TRACT j C 6 1947-48 2221 6/29/54 425.00 C 12 194.5-46 1883 6/�9/51-88 70-00 C 13 and 14 1938-39 2111 7/3/44-234 120.00 RICHMOND PULLMAN PUEBLO TRACT NO 2 { 15 North 10 feet of Lot 15 1945-46 1716 6/29/51-78 35.00 r RIVERS ANDRADE TRACT ! 13 49 and 50 1944-45 1955 6/29/50-85 130.00 16 15 194.2-43 3542 6/28/48-200 85.00 15 1 and 2 1943-44 2346 6/30/49-184 80.00 less por in i State High- way 1940-41 1799-26 7/1 /46-119 65.00 35 13 less por j in State Highway 194.7-4.8 2273 6/29/53 35-00 i X79 Tuesday, June 14, 1955, Continued YEAR OF SALE DATE OF DEED TO MINIMUM BLOCK LOT DELINgUENCY NU?4 m STATE AND NUMBER SALE PRICE- RIVLES ANDRADE TRACT (Continued) 35 16 less por in State Highway 1942-43 3601 6/28/4 -201 35.00 37 47 less por in State Highway 1945-46 1956 6/29/5L-90 55.00 SAN PABLO VILLA TRAGI 5 Lot431t of 1943-44 2048 6/20/41 -136 70.90. 7 West 81 of Lot 16 por this lot in- side 1928-29 63o Par 6/29/31221 30:00 18 W 15-031 of Lot 10 por this Lot inside 1933-34 3234 _ 6/27/3 ,-951 30.00 CITY OF SAN PABLO--DESCRIPTIVE Ro San Pablo a 31 reservation lying along N W & S lines of Lot 184 approxi- mately 3300 sq ft 1939-40 1999 6/27/4 -129 35.00 Ro San Pablo a 3t reservation lying along W In of Andrade Rose Tr No 2 com 540 N of Rd 20 & ext Nly 641, 1945-46 2051 6/29/5 -94 z2000 Ro San Pablo a 6.341 strip of ld lying N of & ad3 to Lots 1 & 28 Blk 30 & Lots 1 & 28 Blk 31 Andrade Rose Tr No 2 approx. 2400 sq ft 194546 2032 6/29/51-93 80.00 n SAN PABLO OUTSIDE JENNINGS EAST RICHMOND TERRACE 8 19 1942-43 3498 6/28/40-193 240-00 8 18 1942-43 3497 6/28/4 -192 320.00 LA CO LINA 135 1945-46 2022 6/29/51-92 350-00 r MAP OF NORTH RICHMOND Por Lot 13 lying N of Co Rd 1947-48 2279 6/29/5 75.00 MAP OF NORTH RICHKOED LAND & FERRY CO NO 1 2 24 and 25 1946-47 2186 7/1/5258 610..00 6 29 and 30 1945-46 1533 6/29J-67 150.00 7 25 1945-46 1538 6/29/5 -69 680.00 1 and 2 1930-31 2621 6/29/3 -1005 130.00 344 22 and 23 1942-43 3256 6/28/4 -181 120.00 15 29 1947-48 1883 6/�9/5 405.00 MAP OF NORTH RICHMOND LAND & FERRY CO NO 2 65 3203934 1948-49 1747 6/29 5 710,o0 69 12 1946-47 X43 7/1Y52 63 63 80,00 71 5 to 8 Incl 1946-47 22517/1/5 ` 66 965.00 71 21, 22, 23 1946-47 2252 7/1/5 67 1025,00 72 1 and 2 1948-1949 1769 6/29/ 290.00 TRUMAN'S ADDITION 8 231 and 232 1945-46 1518 6/29/ 1-66 315.00 1 120 1947-48 1825 6/29 390.00 WALLS 2ND ADDITION TO RICHMOND 227 13 1945-46 1486 6/29/51-58 100.00 380 Tuesday, June 14, 1955 - Continued l YEAR OF SALE DATE CF DEr J TO F.INIMUM BLOCK LOT DELINQUENCY NUMBER STATE AND NUMBER1 SALE PRICE LAFAYETTE a MAP OF SUB #1 OF BROOKWOOD ACRES : Por Lot 69 corn S 10 deg t ' 10 min E 185 ft fm NE cor Lot 69 th N 83 deg 22 min r W 316.7 ft th S 6 deg 38 min W136 ft th N 63 deg s 22 min W to C L of Lafayette Rd th S 18 deg 14 min W 143 ft th S 83 deg 22 min E 887.5 ft th ! N 10 deg 10 min W 208.9 ft 1947-48 3457 6/29/53 X195.00 MT. DIABLO UNIFIED-PLEASANT HILL WALNUT CREEK ACRES UNIT h0 1 ' North 5 feet of South 50 1948-49 3438 6/29/54 30.00 j 4 ; feet of East 200 feet of Lot 20 WALNUT CREEK OUTSIDE R. N. BURGESS COMPANY'S MAP NO 1-MCDONOUGH SUVD ISION j # s Por Lots 37 and 38 lying W of In as desc in Vol 700 OR 362 .35 Ac 1947-48 3672 6/29/53 65.00 CITY OF SAN PABLO--DESCRIPTIVE Ro San Pablo Por of Lot 97 being 50' x 30' lying S of Lot 19 MacArthur Villa Annex 1945-46 1485 6/29/51-57 55.00 The foregoing order is passed by the unanimous vote of the Bo d members present. In the Matter of Resolution for Condemnation of property for COUNTY HOSPITAL ADDITION. RESOLUTION BE IT RESOLVED by the Board of Supervisors of the Countyof Centra Costa, State of California, that it finds and determines and hereby declares that the public interest and necessity require the acquisition, construction and completion by the County of Contra Costa, of a public improvement, namely, addition to building and ' grounds of the County Hospital. The public interest and necessity require the acquisition for and in connec- tion with said public improvement of the real property, or interest in zeal property ; hereinafter described and that the property or interest in real property hereinafter '' described are necessary therefor, that a Pee simple title is necessary for all property : ' hereafter described. 1 s Said proposed public improvement is planned and located in a Manner which will , be most compatible with the greatest public good and the least private jury, and BE IT FURTHER RESOLVED by the Board of Supervisors that the s9id Board acquire in the of the County of Contra Costa, the hereinafter described real property or linterest in real property by donation, purchase, or by condemnation in accordance with ; the provisions of the Code of Civil Procedure made and providing fore ' ent domain, ; that the District Attorney of the County of Contra Costa is hereby auth zed and em- powered, To acquire in the name of the County of Contra Costa the herei6after described real property or interest in real property, by condemnation, in accordance with the pro- visions of the Code of Civil Procedure and of the Constitution of California, relating ` to eminent domain, To prepare and prosecute in the name of the County of Contra Costa such pro- ceeding or proceedings in the proper court having jurisdiction thereof �s are necessary, for such acquisition, To make application to said court for an order fixing the amourxt of such secur- ' ity in the way of money deposits as said court may direct, and for an order permitting said County of Contra Costa to take immediate possession and use of said real property u or interest in real property for the aforesaid public uses and purposes,1 To make deposit of such security out of proper funds in such amount so fixed Viand determined, and in such manner as said court in which such condemnatlion proceedings: are pending may direct. The real property or interest in real property which the Countp of Contra . Costa is by this resolution authorized to acquire, is more particularly described in Appendix A hereto attached and by this reference made a part hereof to the same extent as if herein fully set forth in words and figures. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, ; this 14th day of June 1955, by the following vote, tow it: i AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. G. B hanan, f J. Frederickson Tuesday, June 14, 1955 - Continued NOES. Supervise rs - None P t j ABSENT: Supervisors - I. T. Goyak. r4 + y r7� APPENDIX A Parcels to be Condemned a 'Lee Rampoldi, also known as Helene C. Rampoldi, also known as Nrs. Helene McCuteheon ,and John D. Rampoldi , k All that certain real property in the City of Martinez, County of Contra 5 'Costa, State of California, described as follows: 'PARCEL ONE: Block 150, as shown on the map of the Original Survey of the Town of Martinez, as shown on map of record on file in the office of the County EDcorder of the County of" -' ;Contra Costa, State of California. r A4 pd EXCEPTING FROM PARCEL ONE: That portion thereof lyi easterly of a line_ de- scribed as follows: s,rw. Beginning on the northwestern line of said Block 150, distant thereon South 52° 28, West, 25.11 feet from the northern corner thereof; then-.e from said point of be- ginning South 31. 09t 56n East, 58.61 feet to the eastern line f said Block. PARCEL TWO: Block 189, as shown on the map of the Original Survey of the Town of Martinez, as shown on map of record on file in the office of the County R corder of the County of 'Contra Costa, State of California. sx EXCEPTING FROM PARCEL TWO: That portion of land described in the deed from. k' Davide Rampoldi, at ua, to ft. H. Hough, dated June 19, 1915, recorded June 21, 1915, in book 244 of needs, page 420. 1 i ,aa a And the Board takes recess to meet on Thursday, June 16, 1955, at 11 a.m.,. in ! the Board Chambers, Hall of Records, Martinez, California. ylt r Chairman s ATTEST. <5: r5, { W T. P �SCH, CLERK Deputy Clerk g k�f ,+ y b r e a' r i I . , ..a a,.,,,— ,...,. ,N.,, • 8") { i . „ '. 2 '..., ,, ' ' s i -^ 1 r1. i '' a' ¢ , r( Z I- s. ,--r -. - r .G �'d. r, '` f ; k � - ��: 1.- _ :r I _�, ,�'- ( �w� k ,.r .' ;. ,} t t ,; .. _ .r » . .. . . Y �, _ r s c f _i: ',I: I 11 - - ,ff , ,� .� _;—r _ n ��. r;c _ t. sr s, -i } ; ,.r'i ` a .:w. 1 F r 1' y N L r- !, I ,. .- 4 S f( �- f _ 1 ...t J }� �C h.. . .v y: Y :,t 4 f rs f t + 4? t.;. '> , s a 55 a 4> i 1 _ - f ». - _ ." v N / :i 7 I - x�.Fi 5 j r< r �„ 7 xl i , : , : I I I ". I , � - ,�;�,��", ,�. I r, I.yi. 4ir t r A: 1 I ° � - i � 'j. r. r 2 1 r. 111 F X.. { E �: _ j C v 1 I . �I I . , - I ,r " , , I �I I I, ,�-c- , , �1,-�I,-ii* . . I ., I .f f I I I. -. I I .- .1 � . . i � ,� 1,�I - I , , - .� I - -1 ,,-- w I � �I ( - n_ �: , - _x-+, .. 1. S x I k _ - ,� '' _ 3 . - . ', ' i .. BEFORE THE BOARD OF SUPERVISORS THURSDAY, JUNE 16, 1955 THE BOARD MET IH REGULAR ADJOURNED SESSION AT 11 A.M. IN THE BOARD CHAMI ERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. ABSENT: SUPERVISOR I. T. GOYAK. PRESENT: W. T. PAASCH, CLERK. In the Matter of Approval of Assembly Bill 3739. r On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY" THIS BOARD ORDERED that Honorable Goodwin Knight, Goveraor of Cflifornia, be urged to sign Assembly Bill 3739 validating temporary housing operations The foregoing order is passed by the following voteo the Board: AYES: Supervisors H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Freder- ickson. NOES: Supervisors - None ABSENT: Supervisor I. T. Goyak ` In the Matter of Assembly Bill No. 3678 which would amend the Health and Safety Code. This Board having on June 34, 1955 authorized the Co ty Administrator to J send a telegram to Governor Knight urging that he veto Assembly Bill No. 3678 which re- fers to the proposed use of certain water reservoirs for fishin and other recreational uses; and Mr. Sam Cook, Sr., on behalf of the Associated Sportsnen of the State and f certain other sportsmen's groups, appears before this Board and protests the Board's ex- pressed opposition to said bill; and This Board having fully considered the proposed bill; NOW, THEtERIHE, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said order of June 34 br and the same is hereby RESCINDED. IT IS BY THE BOARD FURTHER ORDERED that the County Ad�dnistrator is authorized . to notify Governor Knight that this Board does not wish to go o record as either favor ing or opposing said Assembly Bill. The foregoing resolution was passed by the following vote of the Board: AYES: Supervisors - H. L. Cummings, Ray S. Taylor, Wk G. Buchanan, J. Frederickson .a NOES: Supervisors - None ABSENT: Supervisors - I. T. Goyak v` And the Board adjourns to meet on Tuesday, June 21, 1 55, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: F W. T. I PAASCH,� CLERK Deputy Clark 384 t BEFORE THE BOARD OF SUPERVISORS TUESDAY, JUNE 21, 19553, THE BOARD DIET IN REGULAR SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CU1!MINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. 6 BUCHANAN, J. FREDERICKSON PRESENT: talo T. PAASCH, CLERK. In the Matter of Approval of Report of County Auditor filed June 21, I 1955. r The County Auditor having filed with this Board on June 21, l55, his report sof all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and p ced on file I in the office of the County Clerk. E IT IS BY THE BOARD ORDERED that the expenditures contained th rein be by the Clerk published at the time the proceedings of the Board of Supervisors are pub- lished. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing ' the payroll items be by the County Clerk filed in his office, said repo t and all items ; therein to be open for public inspection. s In the Matter of Approving ' Ordinance No. 957• Ordinance No. 957, which amends Ordinance No. 793, is presented to this r Board; and 4 On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED ard ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published: + for the time and in the manner required by law in the "Contra Costa 71m9s't, a newspapers ' of general circulation printed and published in the County of Contra Cot a. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Affidavits of publication of Ordinances Nos. 970, 971, 972. This Board having heretofore adopted Ordinances Nos. 970, 971 972 and Affi- davits of Publication of each of said ordinances having been filed witht his Board; andi it appearing from said affidavits that said ordinances were duly and regularly pub- ; lished for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Su ervisor Taylor, ! IT IS BY THE BOARD ORDERED that said ordinances be, and the same are he eby declared r duly published. i The foregoing order is passed by the unanimous vote of the Board. ' I In the Matter of Appropriation i Adjustment. E On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following appropriation be and it is hereby RUTH RIZED and f APPROVED: s Appropriation Decrease Increase Health Department ' Capital Outlays - Venetian Blinds i $1$7.00 i Unappropriated Reserve - General Fund $187.00 { To provide blinds in space leased from Mrs. Hershey for Healt ` Department, blinds to remain property of county. } E _ The foregoing order is passed by the unanimous vote of the Board. i s ` In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of Super- visor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that twenty staff members of the Public Works Department be, and they are authorized to attend the following: Conferences on Geometric Design and Interstate Highway System Standards ' at University of California, Berkeley Campus, on Monday, June 27, 1955, at 1:15 p.m. ; at no expense to the County other than transportation. The foregoing order is passed by the unanimous vote of the Bo rd. p t y i Tuesday, June 21, 1955, Continued - In the Matter of Authorizing attendance at meeting. r, On the recommendation of the County Administrator, ard on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THI BOARD ORDERED that Miss Lillian Wurzel, Medical Social Service Supervisor, be, and she is authorized to attend the following: Institute for Training Institute Leaders, at Pittsbu gh, Pennsylvania., June 20 to July 1, inclusive. The foregoing order is passed by the unanimous vote cf the Board. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator a d on motion of -Supervise Taylor, seconded by Supervisor Frederickson, IT IS BY THE B� � ORDERED that John Carnill of the arm Advisors staff (Agricultural Extension Service) be, and he is authorized to attend, at County expense, the following: _ The annual Conference of Junior 4-H Leaders under they Auspices of the University of California, in Santa Barbara, June 20-24 inclusive. The foregoing order is passed by the unanimous vote f the Board. y In the Matter of Authorizing correction of erroneous :r assessment. The County Assessor having filed with this Board a request for authority to . the County ,auditor to correct the following erroneous assessme which appears on the assessment roll for the fiscal year 1954-55, said correction having been consented to by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: In Volume 21, Assessment #300595, Stanford L. and Vamitoura T. Holmgren ;. are assessed with a tract of land in Rancho San Ramo containing 1.230 acres with improvements erroneously assessed at 4327 . There were no improvements on this property on lien date and shoul be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of County Tax Liens. The State of California having requested the cancell ion of the 1954-55 County tax liens which show on the records as unpaid on certain property acquired by the State; and The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the unpaid 1954-55 Cou6ty tax liens on the property hereinafter described; and said request having been ap-0roved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervise Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to ncel the 1954-55 County tax liens on the following described property as requested: � F t !U4_5 Assmt. No. San Feliep Grant, descr. POR 5005733, 2nd Inst. Del Hambre Terrace, Lot 3$ 172 93 2nd inst. Acalanes Center Tract No. 1, Lot 7 51403 2nd inst. r The foregoing order is passed by the unanimous vote of the Board. n } ° In the Matter of Resolution and Notice of Intention to Sell County Property. RESOLUTION WHEREAS, the Director of Public Works has informed s thiBoard that the fol- lowing described improvements located on land acquired for the construction of San Pablo ; Dam Road must be removed and recommends that the improvements b sold for removal and/o demolition at public auction to the highest bidder: ITDI 1 - A one-story frame dwelling, double garage, aid miscellaneous outbuildings located at 4751 San Pablo Dam Road, E1 Sobrante, California. i ITEM 2 - A frame chicken house, garage,arae and stpra a room located' at 4890 San Pablo Dam Road, ElSobrante, Calpfornia. ITEM 3 - A single-story frame dwelling and miscellane us outbuildings located at the corner of La Honda Road and Sin Pablo Dam Road, El Sobrante, California. (Sh t R Tuesday, June 21, 1955, Continued - i ITEM 4 - A single-story frame dwelling located at 5230 San Pa to Dam Road, E1 Sobrante, California. 4 ITEM 5 - A single-story frame building located at 5835 San Palo Data s Road, El Sobrante, California. ITEM 6 - A single-story frame dwelling and garage located at 6371 San Pablo Dam Road, E1 Sobrante, California. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa finds and determines that the above described improvementsare no longer needed for any County purposes and hereby directs the County Right of Way Agent to sell! the above improvements for removal and/or demolition at public auction to the highest bidder for cash, in accordance with terms and conditions of sale prepared by the Right of Way Agent, which are hereby approved. BE IT FURTHER RESOLVED, that this Board sets Thursday, July 21, 1955, at 1:30 p.m. o'clock on the premises for Item 1; at 2:00 p.m. o'clock on t e premises for Item 2; at 2:30 p.m. o'clock on the premises for Item 3; at 3:00 P.M. oclock on the premises for Item 4; at 3:30 p.m. o'clock on the premises for Item 5; and at 4:00 p.m. o'clock on the premises for Item 6, as the time and place where oral bias shall be re- k ceived. The successful bidder must immediately deposit cash equal to tenty-five per cent (25%) of the bid price and must pay the balance in cash within tenj (10) days. BE IT FURTHER RESOLVED that the Clerk of this Board is directed to post and publish once at least five days prior to sale in the El Sobrante HeraldlBee Press newspaper notice of the intended sale of the above properties. Such nonce is attached; hereto and made a part hereof. Passed and adopted by at least four-fifth's vote of the Boardof Supervisors of the County of Contra Costa, State of California, on the 21st day of une, 1955, by the following vote, to wit: f AYES: Supervisors - I. T. Goyak, H. L. Cummings, Rai S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None 's j ABSENT: Supervisors - None. NOTICE OF SALE z The County of Contra Costa will cause to be sold at public au tion for re- moval and/or demolition the following described properties: 1 f { ITEM 1 - A one-story frame dwelling, double garage, and misce laneous I ` { outbuildings located at 4751 San Pablo Dam Road, E1 obrante, California. j ITEM 2 - A frame chicken house, double garage, and storage room lo- cated at 4890 San Pablo Dam Road, E1 Sobrante, California. ITEM 3 - A single-story frame dwelling and miscellaneous outbuildings located at 5110 La Honda Road, E1 Sobrante, California. ITEM 4 - A single-story frame dwelling located at 5230 San Palo Dam Road, El Sobrante, California. ITEM 5 - A single-story frame building located at 5835 San Pa Flo Dam. 1 Road, E1 Sobrante, California. 1 ¢ Y ITEM 6 - A single-story frame dwelling and garage located at 6371 San Pablo Dam Road, E1 Sobrante, California. Sale to takelace on the p premises by public auction beginning at 1:30 P. m. o'clock, on Thursday, July 21, 1955. Open for inspection Wednesday, thd 20th day of " July, 1955, between the hours of 10:00 a. m. and 3:00 P. m. Terms and conditions of sale may be had upon application tote County Right , of Way Agent, Room 230, Hall of Records, Martinez, California, or phone Martinez 3000 - Extension 237. ; Dated June 21, 1955 WALTER T. PAASC County Clerk and ex-officioClerk of the Board of Supervisors of the County of Contra Costa, State of C lifornia. By K. A. Smith, Deputy In the Matter of Ordinance No. l 1280 of the City of Concord re f annexation to said City. Certified copy of Certificate of the Secretary of State, dated June 16, 1955, ; yin which he acknowledges receipt of copy of Ordinance No. 280 of the Ci4y of Concord, f ? which ordinance refers to the "Steinbeck Annexation" to said city, is piesented to this ; Board; and i s IT IS BY THE BOARD ORDERED that same be placed on file. 1 Y t i I t i j 1 y ,8 � s `J t Tuesday, June 21 , 1955, Continued - In the Matter of Urging Governor Knight to sign Senate Bill 1874. On motion of Supervisor Taylor, seconded by Superviscr Goyak, IT IS BY THE BOARD ORDERED that the Chairman send a telegram to Governor Knight urging him to sign Senate Bill 1874. The foregoing order is passed by the unanimous vote f the Board. `? t In the Matter of agreement with State Director of Agriculture (Bartlett Pear Advisory Board). County Inspection Service Agreement dated June 21, 1S55, between the County of Contra Costa, hereinafter referred to as the County, and the Bartlett Pear Advisory Board, hereinafter referred to as the Board, acting pursuant t the authority of the Director of Agriculture of the State of California, wherein it agreed that the County approves and accepts the appointment of the County Agricultural Commissioner, his deputies, etc. , in performing the inspection of bartlett pgars under the authoriza- tion of the said Bartlett Pear Advisory Board; and the Board a4rees to pay the County for the additional expenses incurred by the County in yerformirr��g the inspection, etc. , pursuant to said agreement, at the rate of One Dollar .11) for the 1955-56 marketing season, said agreement covering the period from 12:01 A.M. , July 1, 1955, to and in eluding November 30, 1955, is presented to this Board; and r z t On motion of Supervisor Goyak, seconded by Superviso ' Taylor, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby AP ROVED and H. L. Cum mings, Chairman, is authorized to execute said agreement on behalf of the County. The foregoing order is passed by the unanimous vote off the Board. In the Matter of Mileage Allowance at Regular Rate. On the recommendation of the County Administrator, on motion of Super visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that authoriza- tion heretofore extended to June 30, 1955, be and the same is hereby further extended to December 31, 1955, for the following persons to continue to draw automobile mileage as regular users: Bertha D. Hellum, County Librarian Frank Marcollo, District Attorney's Office B. 0. Wilson, Superintendent of Schools W. T. Paasch, County Clerk J. W. Hammond, Veterans' Service Officer W. R. Smaker, Veterans' Service Representative The foregoing order is passed by the unanimous vote +f the Board. In the Matter of Removing name of Lester Clark, Deputy Sheriff Grade II, from list of regular mileage users. On the recommendation of the County Administrator, d on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the name of Lester Clark, Deputy Sheriff Grade II, is removed from the regular mileage list due to the fact that he is no longer serving in civil defense and a county car is available to him. The foregoing order is passed by the unanimous vote of the Board. , ' ,; In the Matter of Denying claim of L. Cedric Macabee for prepara- tion of plans, etc. for Crockett_ Valona Sewer Maintenance District. This Board having on June 7, 1955 referred to the Di4trict Attorney, bill in the amount of $20,528.24 presented by L. Cedric Macabee for pr paration of plans for the Crockett-Valona Sewer Faintenance District; and The District Attorney having recommended to this Board that said bill be de hied; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be and the ame is hereby DENIED. The foregoing order is passed by the unanimous vote gf the Board. In the Matter of Ordering fire engine for Brentwood County Fire Protection District. At the request of the Commissioners of the Brentwood County Fire Protection District and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Purchasing Agent be and he is hereby DIRECTED TO PUR- CHASE one fire engine for the use of the Brentwood County Fire Protection District from the American LaFrance Corporation at a cost of $16,347 plus 54?0.41 sales tax. X18 t Tuesday, June 21, 1955 - Continued The foregoing order is passed by the unanimous vote of the Bord. i t g In the Matter of Authorizing Cancellation on Assessment No. 5003N. f The County Tax Collector having notified this Board that 9-26.98 in payment of taxes on Assessment Igo. 500384 Was inadvertently credited to Assessment;No. 600384; And said Tax Collector having re uested authorization for the cancellation of all penalties and costs on Assessment No. 00384, and the District Attorney having con- sented to said correction; VOW. THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TEF ,CARD ORDERED that authorization to cancel the penalties and costs on said Assessment No. 500364 be and the same is hereby GRANTED. i The foregoing order is passed by the unanimous vote of the Board. 'In the Matter of the Annexation of Territory to the Orinda County k 'Fire Protection District of 'Contra Costa County. i WHEREAS, the Board of Supervisors of the County of Contra Costa, on the 24th day of May, 1955 , duly and regularly passed and adopted a resolution declaring their belief that certain territory hereinafter described would be benefited by and should be annexed to the Orinda County Fire Protection District, and fixed in said; resolution, Tuesday, the 21st day of June, 1955 , at ten o'clock a.m. , in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, California, as the time and place for hearing on the matter of the proposed annexation of said territory, ;and directed notice of said time and place of hearing to be published as1required by law, and this being the time and place fixed for said hearing, the Board' finds and de- clares that the notice of said hearing was published as required by law and by order of this Board in the "ORINDA SUN", a newspaper circulated in the territory proposed to be annexed, which the Board determined mast likely to give notice to the inhabitants of the territory, and at the time and place set for hearing no protests, either oral or written, were made to the annexation of the hereinafter described territory, and the Board now finds and determines that the hereinafter described territory would be benefited by and should be annexed to said Orinda County Fire Protection District. IT IS THEREFORE ORDERED that the territory hereinafter described be and the same is hereby annexed to the Orinda County Fire Protection District. The territory above-referred to and annexed to said District is described as follows, to wit : BEGINNING at a point in the center line of Wildcat Creek being the most southern corner of Lot 53 as shown on the map entitled "Map of the Rancho El Sobrante, accompanying and forming a part of the Final Report of the Referees in Partition", which' map was filed in the office of the County Recorder of Contra Costa County, State of California , March 14, 1910; thence meandering along the center line of said creek the 'following courses and distances; North 71031'08" West 133.33 feet; North 1046tl8" west, .129.39 feet; North 65016.01" West, 112.20 feet; North 14'31'07" West, 95.07 feet; North 5046,10" West, 29.05 feet; North 54"46'0$" 4est, 120.78 feet; North 1$016'29" West, 102.98 feet; North 80"11'32" nest, 65.99 feet; North 48.31107" West, 60.73 feet; North 74001'34" West; 66 feet; North 53046129" West, 52.8 feet; North 33030141" 'Nest 40.93 feet; South 89028'10" West, 106.92 feet; North 57046'35" West, 66 feet; North 120011381' West, 132 feet; North 22046129" West, 70.64 feet; Uorth 88'32101" West, 188.76 feet; North 58016149" 'Fest, 94.39 feet; North 21'01'39" -lest, 66 feet; North 79'16' 5811 'Fest, 101.64 feet; North 11032108" Nest, 158.43 feet; North 50046149" West, 85.81 feet; North '30016148f1 West, 158.41 feet; North 17042120" East, 142.58 feet; North 12.32115" 'Fest, 72.61 feet; North 3632" West, 137.27 feet; thence leaving said center line and running .along the southeastern line of said Lot 53, South 80.56127" West, 405 .74 feet to a stake marked A. C. 2; and North 34013' 25" West, 817.24 feet to a stake marked A. C. 3 at the .most westerly corner of said lot 53, being a point on the boundary line of the City of Richmond; thence following the boundary line of the City of Richmond, Northeasterly along the northwesterly line of said Lot 53 to Stake #J being the most northern corner of said Lot 53; thence South 001it East 13.20 chains to Post T3; thence East 32.26 chains to State I, being the most easterly corner of said Lot 53, said point being also a pointe on Lot 5 Rancho El Sobrante; thence South 37045' gest along the westerly line of said .Lot 5, 3.92 chains to Stake CB being the most westerly corner of said Lot 5; thence South 86 East along the southerly line of said Lot 5 40.00 chains; thence leaving the southerly line of said Lot 5, Northwesterly along a line which if extended would inter- section the northwest corner of Specific Tract C, Rancho El Sobrante, to the intersect- ion thereof with the northerly line of said Lot 5; thence leaving the boundary line of 'the City of Richmond, in a general Easterly and Southeasterly direction along the north ,erly and easterly line of said Lot 5 to the most easterly corner thereof being also a ,point on the boundary line of Specific Tract D Rancho E1 Sobrante; thence in a general Southerly direction along the northeasterly line of said Specific Tract D to the most westerly corner of Lot 2, Rancho El Sobrante; thence Easterly along the southerly line of said Lot 2 to the intersection thereof with the westerly boundary line of the Briones School District, being a point on the boundary line of the Orinda County� rire Protection District; thence in a general Southerly direction following the westerly. boundary line of the Orinda County Fire Protection District to its intersection with the boundary line of the Eastern Contra Costa County Fire Protection District; thence leaving the boundary line of the Orinda County Fire Protection District and following the boundary line of the s 8. r � s f � Tuesday, June 21, 1955 -- Continued Eastern Contra Costa County Fire Protection District Southwesterly in a general direct- ion to its intersection with the Contra Costa County boundary line; thence leaving the Eastern Contra Costa County Fire Protection District boundary line and following the Contra Costa County boundary line in a general Northwesterly direction to the intersect ion thereof with the Berkeley Woods-Park Hills County Fire Protection District boundary line; thence leaving the Contra Costa County boundary line and Tollowing the southerly and easterly line of the Berkeley Woods-Park Hills County FirexProtection District in a Easterly and Northerly direction to its intersection with the boundary line of the Kensington County Fire Protection District, thence leaving theBerkeley Woods-Park Hills County Fire Protection District boundary line and following the easterly boundary line of the Kensington County Fire Protection District in a general Northwesterly direction to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting of said Board held ori Tuesday, the 21st day of June, 1955, by the following vote, to wit: r AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supe rvi sor s - None. ABSENT: Supervisors - None. i In the Matter of the Annexation ! of Territory to the Lafayette I Fire District. WHEREAS, heretofore, on the 11th day of .May, 1955, a petition for the annexation of the hereinafter described real property to the Lafayette Fire District, executed as required by law, was duly filed with the Clerk of the Board of Supervisors of Contra Costa County; and UIEHEAS, on the 17th d ay of May, 1955, the Board of Supervisors passed a resolu- tion fixing Tuesday, the 14th day of June, 1955, at the hour often o'clock a.m. , in the Chambers of said Board in the Hall of Records, Martinez, California, as the time and place of hearing on said petition; and WHEREAS, notice of said time and place of hearing was regguularly published at least two (2) weeks preceding the said hearing by said Board in the "UFAYETTE SUN", a news- j paper of general circulation published in the County in which said District is located, as shown by the affidavit of publication on file herein; and WHEREAS, on said 14th day of June, 1955, the Board of Supervisors continued the hearing to Tuesday, the 21st day of June, 1955, at ten o'clock a.m. , in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, California;( and ! f WHEREAS, said hearing in said matter was actually held at said time and place; NOW, THEREFORE, IT IS HEREBY ORDERED that it is to the benefit of said District that the hereinafter described contiguous property be annexed to the said District, and therefore that said property is hereby annexed to said District. I Said property is more particularly described as follows, to wit: Portion of Lots 103 and 134, as designated on the map entitled "Map of Sectionization of a part of Rancho Laguna De Los Palos Colorados, Contra Costa County, California", which map was filed in ;the office of the Recorder of the County of Contra Costa, State of California, on August 8, 1916 in Volume 15 of Maps, at page 308, and 'portion of the tract of land designated on the map entitled "Lafayette Valley Estates, Unit No. 4, Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on December3, 1952 in Volume 48 of Maps, at page 49, described as follows: Beginning at the intersection of the north line of the tr=act of land designated on said map of Lafayette Valley Estates, Unit No. 4, at the center line of Peacock Boulevard, as designated on said map; thence from said point of beginning along the exterior line of said Lafayette Valley Estates, Unit No. 4, as follows: North 8$02411615 west, 161 feet; south 320 49' 24" west, 34.42 feet; south 1"26'19t1 west, 101.83 feet; and south 3002`54" west, 111.29 feet; thence leav- ing said exterior line and running along the exterior line of the parcel of land described in the deed from F. Edward Ready; et ux, to C. Dudley DeVelbiss Company, dated November 5, 1951 and recorded December 5, 1951 in Volume 1$61 of Official Records, at page 3459 as follows: South 590 25t 40" west 265.44 feet; south 5902$1 0" west, 199.73 feet; south 130 36t 10" west, 195.91 feet; south 410591 east, 477.71 feet; south 49022150" east, 740.05 feet and south 6501113011 east to the west line of Lafayette Fire District; thence north along said west line to the north line of said Lafayette ValleyEstates, Unit No. 4; thence westerly along said north line to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting of said Board held on Tuesday, the 21st day of June, 1955, by the following vote, to wit: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. F ' ABSENT: Supervisors - None. 4 3 I g s ,,, 390 , R 11 - Tuesday, June 21, 1955 - Continued r j:; In the Matter of Resolution <, 1° authorizing application to �� . the Department of Veterans Affairs of the State of. ` 1 California for State moneys. . ~ r BESOLUTIOH - ti ,-,'.j,,',:-T . .: „a .. i RESOLVED: That H. L. CURINGS is, hereby authorized and desi ated as the ,- 1-a re resentative of the Count of Contra Costa State- of o s ' p y : California,, gn and resent an application on its behalf to the. Department of Veterans Affairs of State of California :for State moneys under Section 972 of the Military and Veter s Code, State of California, Chapter 1la93, Statutes of 19l�5; and be it I FURTHER RESOLVED: That said representative is hereby authorifed and desig= �; nated to .execute an agreement on behalf of said County with said Departz�ent of Veterans � ` ; Affairs covering the terms and conditions under which any amount of Sta a moneys is to c ,, be granted to the said County; and be it i ? FURTEER RESOLVED: That the amount of State moneys to be alio ted will be de= terminad by the Department of Veterans Affairs, and matching funds mag es provided bg f the County in the proportions as required by agreement with said Depart nt. u f ,', Executed this 21st day of June, 1955• ytt �� i k v, � r- , • Signature S/ H. L." tfiTM ZINGS .. { iC =airman, arch of Super'- • v sors { The foregoing resolution was adopted by the unanimous vote of the Board. . ��,� , . ; r s } I J; ii ¢ I u : - ., i i k > .c.. :r ..., �y. .x 7 Y'bF / t A� .G �'� ,s... iI'll 1 y?. �u t JIB `Y� 7t} * Y ✓ ;Z, l ? 'Ii {�a a a S I 11 �. i ix y Si r i s a a ,., .r. .. , , .... :: .. k „ , s hit r * rt ¢ x ' „ . "� 5 �r - fi �`�3 1 E 4 4 �'r" /r t r , t,, t r " ' 'T i+; 1 k_ t * 'i Ix d h r a. (F 4i 4 y r t11 ! $' hyu: I . A' S ).'y! �.: 4 1' ,b a W' 1 ! :r I* � � - r y i 4 , _ I. . a i ', ,:, ,, I : . I� I C �� *', „ e „ter I r. 4i i k Y n J ; e y f l!"yy:. ,„ n ._ - x. u ,'� R } . xz��11c.,.„ ��' o r. e I x -11 s tix e I - ,+ , rrf � � 1 3i � .: , I .. b `p�, -;t N i a + .*- a x } fit: ,, , 11 . I I I I I 1- � ,'' �� -1 I­.I . ��l, . , �;�;,_ ",�:�­;";,��,� " `,,� ft....•.+.rI •..y .. t it I Tuesday, June 21, 1955 - Continued t SUPERVISOR H. L. CU1=1MINGS, CHAIRMAN, RETIRED FROG THE MEETING AT 12 OtCLOCK NOON; AND THE BOARD RECONVENED AT 2 p.m. WITH THE FOLL)WING 'MEMBERS PRESENT: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. 3X. BUCHANAN, J. FREDERICKSON ABSENT: SUPERVISOR H. L. CUMMINGS, CHAIRMAN PRESENT: W. T. PAASCH, CLERK Supervisor Frederickson, seconded by Supervisor Buchaianx moved that Super- visor Ray S. Taylor act as Chairman pro tem. The vote of the Board on the foregoing order was as f Mows: AYES: Supervisors I. T. Goyak, Ray S. Taylor, W. G. 3uchanan, J. Frederickso NOES: Supervisors - None r^. ABSENT: Supervisor H. L. Cummings And Supervisor Ray S. Taylor, acting as Chairman pro tem, called the meeting to order: In the Matter of ProDosed connection of Concord Estates Park to City of Concord Sewer System. (Playground at Buchanan Field. ) On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOAdD ORDERED that Supervisor Taylor is authorized to rejuest the City Council o Concord to make an exception to its practice to limit sewage disposal systems to proper- ties within the City, and allow the park facilities on propertyprovided by the County to the Concord Estates group for play-ground purposes, to be connected to the sewer line on said property. a The foregoing order is passed by the following vote of the Board: AYES: Supervisors Goyak, Taylor, Buchanan, Frederickson. NOES: Supervisors - None. ABSENT: Supervisor Cummings. In the Matter of furnishing sof county jail prisoners for 'fire district work and other special work details for political subdivisions of the County of Contra Costa. Pursuant to the authority vested in the Board of Supe isors by Section 4017 of the Penal Codex and good cause appearing therefor; IT IS ORDERED that the Sheriff may cause to be employed county jail prisoners y confined int he County Jail under a final judgment of imprisonmgnt rendered in a ;criminal action or proceedings, to perform labor on the public 4orks or ways in the County of Contra Costa. For this purpose prisoners may, with the concurrence of the Sheriff or his duly authorized deputy, be dispatched on s aid wok on call of the fire chiefs of any of the fire districts of the County of Contra Cos a, or the chief officers of other political entities. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings In the Matter of Authorizing ;attendance at meeting. On motion of Supervisor Buchanan, seconded by Supervior Frederickson, IT IS BY THE BOARD ORDERED that Supervisors Cummings and Goyak be, they are authorized to attend, at County expense, the following: Meeting of the County Supervisors Association at Santa Rosa, June 24 and 25. The foreoing order is passed by the unanimous vote of the Board members present. 39`' Tuesday, June 21, 1955 - Continued In the Matter of Approval of modification of agreement between the City of Richmond and El Sobrante County Fire ; Protection District. This Board, as the governing body of the E1 Sobrante County Fire Protection ' District, having on October 25, 19% entered into an agreement with the City of Rich- mond whereby said District agreed to provide fire protection and fire prevention service ; throughout a portion of the city and the city agreed to pay the District therefor cer- twin sums of money; and ' Modification of said agreement dated this 21st day of June, 1455, wherein it its agreed that in addition to the payments provided in the agreement da ed October 25, ; 1954 to be made by the city to the District, said city shall pay said D strict during ; the fiscal year 1955-1956 x.,827.03 to defray expenses of the District in providing ; fire protection and fire prevention service within a portion of said city, and wherein ; it is further agreed that the Auditor of said city shall disburse said sum to the Dis- trict upon receipt of a claim or claims therefor from the Auditor of the County of ' Contra Costa, being presented to this Board; NOW, THEREFORE: and on motion of Supervisor Goyak, seconded b Su ervisor P y P '. Frederickson, IT IS BY THE BOARD ORDERED that said modification of agre ent, dated : June 21, 1955, be and the same is hereby APPROVED, and Ray S. Taylor, rman Pro Tem of the Board of Supervisors, the governing body of the El Sobrante County Fire Protee- : tion District, be and he is hereby AUTHORIZED TO EXECUTE SAID AGREEMENT 3 The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buch an, J. Freder- ickson NOES: Supervisors - None { ABSENT: Supervisors - H. L. Cummings In the Matter of Bids for construction of a corporation ` yard, Brookside Road, ' Richmond. i 1 This Board having heretofore advertised for bids for the construction of a , corporation yard, Brookside Road, Richmond; and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are received from the following and read by the Clerk: { i ; Carl Lundberg, 2603 Mira Vista Drive, E1 Cerrito, California; ! C. Overaa and Company, 520-16th Street, Richmond, California; Robert E. Bartlett, 110 South Fifth Street, Richmond, California; Ed Eoff Company, 1503 Nevin Avenue, Richmond, California; On motion of Supervisor Goyak, seconded by Supervisor Buchanail, IT IS BY THE ' BOARD ORDERED that said bids are referred to the Public Works Directorr his recom mendation, said recommendation to be made to this Board on June 23, 195 T.r The foregoing order is passed by the following vote of the Boaird: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buck n, J. Frederickson. { NOES: Supervisors - None ' ABSENT: Supervisors - H. L. Cummings. ' In the Butter of Authorizing : Tax Collector to file claims fin Municipal Court. ' At the request of the County Tax Collector, with the consent of the District Attorney, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT ISI BY THE BOARD ORDERED that in accordance with Section 3003, Revenue and Raxation Code of Revenue Laws of California, said authorization is granted to said Count3j Tax Collector ' to file claims in Municipal Court for the collection of taxes and Jelin zencies, on thef following unsecured personal property assessments: CODE 1103 Tax Rate $9.731 f No. 36 Brewen, A. U. dba Walt's Market } 16$5-23rd Street San Pablo, California Equipment and merchandise - Assessed Valuation fJ5300 Tax 1515.74 - penalty X1.25 - Total Tax $556.99 No. 156 Moore and Roberts 13500 San Pablo Avenue San Pablo, California Equipment and Merchandise - Assessed Valuation •' 10,000 Tax •: 973.10 - penalty ;77.84 - Total Tax $1050.94 i s f� s j! .3.x.3. Tuesday, June 21, 1955 - Continued CODE 6802 Tax Rate X5.363 No. 1 r San Joaquin Telecasters N 2293 East Main Street Stockton, California 4 Improvements - Assessed Valuation $56,200 Tax : 3014..00 - penalty $24.1.12 - Total Tax $3255.12 Y. f Hr CODE ?911 Tax Rate $7.921 No. 81 Armstrong (J.R.) Construction Company df 2623 Carlson Boulevard Richmond, California Improvements - Assessed Valuation $10,000 k Tax $792.10 _ penalty X63.36 _ Total Tax $855.46 The foregoing order was passed by the following vote bf 'the Board: AYES: Supervisors I. T. GOYAK, RAY S. TAYLOR, W. G. 3UCHANAN,, J. FREDERICKSO NOES: Supervisors - None vrW ABSENT: Supervisor H. L. CUMMINGS `In the Matter of Authorizing 'Tax Collector to file claims in Justice Court. At the request of the County Tax Collector, with the pon`sent of the� District ;Attorney, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that in accordance with Section 3003, Reve ue and Taxation Code of ,Revenue Laws of California, said authorization is granted to sa d County Tax Collector to file claims in Justice Court for the collection of taxes d delinquencies, on the following unsecured personal property assessments: ; CODE 202 Tax Rate $7.591 No. 44Chernoh, J. 2355 Willow Pass Road Concord, California Equipment and Merchandise - Assessed. Valuation $ 500 'r Tax , 113.86 - penalty $9.10 - Total Tax $122.96 No. 269 X: Eisenhuth, C. S. ' 2195 Concord Avenue Concord, California Equi ment and Merchandise - Assessed Valuation. $ 80.0, Tax 6136.63 exalt - P Y X10.93 - Total Tax $347.56 .,. CODE 300 Tax Rate $7.059 No. 39 O'Sullivan, T. and F. dba O'Sullivan's 9966 San Pablo Avenue ' El Cerrito, California Equipment and Merchandise - Assessed Valuation $1880 . Tax 132.70 _ penalty $10.61 - Total Tax $243.31 No. 192 Flahive, R. F. , dba Silver Star Gas Station 1718 East Shore Boulevard E1 Cerrito, California Equipment, Merchandise and Improvements - Assessid Valuation $3 .74 Tax $244.94 - penalty $19.59 - Total Tax $264..53 4 No. 218 Little, L., dba Little's r 10668 San Pablo Avenue El Cerrito, California Improvements, Equipment and Merchandise - Assess d 'Valuation $2720 Tax $192.00 - penalty $15.36 _ Total Tax $207.36 CODE 300 Tax Rate $7.059 f No. 234 Des Reis, M. Diggs, M. dba Ridinsect Company 994.3 San Pablo Avenue El Cerrito, California Equipment m d Merchandise _ Assessed Valuation $ 274 t Tax $160.23 - penalty $12.81 _ Total Tax $173.Ok 394 Tuesday, June 21, 1955 - Continued CODE 501 YTax mate 86.087 No. 113 Court, Harry 809 Main Street j Martinez, California !, Equipment and Merchandise - Assessed Valuation $3500 Tex X213.04 - penalty $17.04 -Total Tax $230.08 CODE 701 Tax Rate $5.921 1 No. 143 Radio Station KECC 235 Railroad Avenue ' Pittsburg, California Equipment - Assessed Valuation $2500 Tax $148.02 - penalty $11.84 _ Total Tax $159.86 No. 407 McMullen, T. L. 499 East 10th Street Pittsburg, California Equipment and Merchandise - Assessed Valuation $5000 f Tax $296.05 - penalty $23.68 - Total Tax $319.73 No. 483 Van Etta, Janes P. dba Pittsburg Motors 472 East 10th Street, Pittsburg, California j Equipment and Merchandise - Assessed Valuation $3600 ' Tax $213.15 - penalty $17.05 - Total Tax $230.20 CODE 801 Tax Rate $6.388 No. 486 Burnett, R.B. 1000 Cutting Boulevard, Richmond, California Improvements - Assessed Valuation $4120 Tax $263.18 - penalty $21.05 - Total Tax $284.23 No. 505 Trull, J. dba Harbor Bar & Cafe 700 Macdonald Avenue, Richmond, California Equi went and Merchandise - Assessed Valuation $2350 Tax 150.11 - penalty 412.00 - Total Tax $162.11 No. 577 Boyd, Frank M. d/ba Economart 1121 Macdonald Avenue, Richmond, California Equipment sad Merchandise - Assessed Valuation $3130 Tax $199.94 - penalty $15.99 - Total Tax x+215.93 I No. 726 Petas, J. dba Elbo Room 1532 Macdonald Avenue, Richmond, California Equipment and Merchandise - Assessed Valuation $2150 }} Tax $137.34 - penalty $10.98 - Total Tax $148.32 No. 897 { Atlas Maritime Corporation 1 21 West Street, New York 6, New York � Equipment - Assessed Valuation $3000 Tax 191.6k - penalty $15.33 - Total Tax $206.97 E No. 1411 Warner, Hugh dba Buttercup Bakery 3405 Macdonald Avenue, Richmond, California Equipment and Merchandise - Assessed Valuation $2320 Tax $11.48.20 - penalty $11.85 _ Total Tax $160.05 No. 1429 Teague, Williams F. (Jr.) dba Avenue Cleaners 1148 - 23rd Street, Richmond, California Equipment and Merchandise - Assessed Valuation $2000 Tax •,127.76 - penalty $10.22 - Total Tax $137.98 No. 1582 Dorris, Lloyd dba LloydIs #2 1100 - 23rd Street, Richmond, California ' Equipment and Merchandise - Assessed Valuation $2050 Tax130.95 penalty $10.47 - Total Tax •$141.42 i - p � r . No. 1599 National Sales Company 10787 San Pablo Avenue, Richmond, California Equi went - Assessed Valuation $2260 Tax .36 - penalty $11.54 - Total Tax $155.90 i CODE 1102 F Tax Rate $9.931 No. 30 Issell, George dba O.K. Rubber Welders [ 14401 San Pablo Avenue, San Pablo, California Equipment and Merchandise _ Assessed Valuation $1520 - - f Tax $150.95 - penalty $12.07 - Total $163.02 Tuesday, June 21, 1955 - Continued CODE 1103 Tax Rate $9.731 No. 3 ' McCoy, D.A. dba Sunnyside Auto Parts y 1756 North 13th Street, San Pablo, California r; Equiment and Merchandise - Assessed Valuation $2020. Tax 3196.56 - penalty $15.72 - Total Tax $212.28 �k No. 4 Jennings, William 1756 North 13th Street, San Pablo California Merchandise - Assessed Valuation 01000 Tax $97.31 - penalty $7.78 - Total Tax $105.09 No. 143 Lord, Don 1753 Rheem, Richmond, California , Equiwent - Assessed Valuation 32250 Tax 1216.9 . - penalty $17.51 - Total Tax 0236.45 No. 3.48 Zanes, George 11566 San Pablo Avenue, E1 Cerrito California Improvements - Assessed Valuation 62600 ; Tax $253.00 - Penalty $20.2 . - Total Tax $273.24 RK CODE 7305 9 Tax Rate 58.4.55 No. 142 ; Thornbro, Henry J. 3566 Fit. Diablo Boulevard, Lafayette, California Equipment and Merchandise - Assessed Valuation $1600 Tax .*3135.28 - penalty $10.82 - Total Tax $3.46.10 CODE 7912 Tax Rate 18.876 No. 3 Morgan, William J. dba Food Center Jl 2230 Willow Pass, Pittsburg, California Equiment and Merchandise - Assessed Valuation $2000 Tax 9177.52 - penalty $3.4.20 - Total Tax $191.72 No. 11 Barraco, Ed. B. Belmonte Ave. & Willow Pass Road, Pittsburg, Californ a Merchandise and Fquipment - Assessed Valuation 42000 Tax $177.52 - penalty $14.20 - Total Tax $191.72 a- No. 3.4 Frumenti, Neno, dba The Gourmet 2429 Willow Pass Road, Pittsburg, California Merchandise and Equipment _Assessed Valuation $1250 Tax $110.95 - penalty 4`8.87 - Total Tax $119.82 CODE 7934 Tax Rate $7.986 � aF No. 1 Atlas Frame Company ;T P.O. Box 100, Port Chicago, California Merchandise - Assessed Valuation $1800 Tax $143.74 - penalty $11.49 - Total Tax $155-23 CODE 7936 Tax Rate M.128 aka No. �5 Little, M. d/ba Little's !Grocery 681 Monument Boulevard, Concord, California i Equipment and Merchandise- .Assessed Valuation $2000,` , Tax , 162.56 _ penalty $13.00 - Total Tax $175-56 CODE 7944 Tax Rate It£.037 No. 4 Arnold, J. W. Clayton, California Equipment and Yercheadise - Assessed Valuation $1500 Tax 4120.55 - penalty $9.64 - Total Tax $130.19 CODE 7974 Tax Rate P.555 No. 2 Carroll, E. S. d/ba King Trucking & Stevedoring Co. 245 Hookston Road, Concord, California Improvements and Equimeat - Assessed Valuation $1100 Tax $94.10 - penalty 7.52 - Total Tax $101.62 CODE 7981 Tax Rate X9.000 _._.._. _.... No. Bolam, Robert J. d/ba C & B Bar B-Q 2560 North Main Street, Walnut Creek, California Equipment and Merchandise - Assessed Valuation $1900 Tax X171.00 - penalty X13.68 - Total Tax x$184.68 3 96 s Tuesday, June 21, 1955 - Continued CODE ?981 j Tax Rate $9.000 f° # No. 20 { Jacobus, E. & R. dba Village Coffee Shop & Fountain f ! 1878 Contra Costa Highway Concord, California Equi ment and Merchandise - Assessed Valuation $1200 s Tax 106.00 - penalty x8.64 _ Total Tax $116.64 CODE 8304 Tax Rate $8.144 No. 17 Bender, Godfrey 39 Moraga Highway, Orinda, California ! Equipment - Assessed Valuation $1200 Tax $97.72 - penalty $7.81 - Total Tax $105.53 i ` CODE 8501 Tax Rate 17.030 i No. 5 j Jeffers, D. C. dba Hunter's Inn R.F.D. Route fl, Box 1313, Richmond, California { Improvements, Equipment and Merchandise - J Assessed Valuation $2910 Tax TM204-57 - penalty 4'116.36 _ Total Tax 1,220.93 CODE 9005 ! Tax Rate $6.079 No. 1 Kelley, R. J. P.O. Box 187, Rodeo, California j Improvements - Assessed Valuation $2000 Tax $121.58 - penPlty $9.72 - Total Tax $131-30 I The foregoing order was passed by the following vote of the B rd: AYES: Supervisors I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANA J. FREDERICK- SON NOES: Supervisors - NONE ABSENT: Supervisor H. L. CUMMINGS jn the Matter of Authorizing ! Tax Collector to file claims in Small Claims Court. At the request of the County Tax Collector, with the consent the District : Attorney, and on motion of Supervisor Goyak, seconded by Supervisor Fre rickson, IT IS ; BY THE BOARD ORDERED that in accordance with Section 3003, Revenue and ation Code of i ; Revenue Laws of California, said authorization is granted to said Count Tax Collector ! to file claims in Small Claims Court for the collection of taxes and d inquencies, on ' f, the following unsecured personal property assessments: { CODE 100 ' Tax Rate $5.,.57 No. 30 Hom, BingLen dba Bingts Chow Mein 700 - 2nd Street, Antioch, California Equi327-78 ment and Merchandise - Assessed Valuation $500 t Tax _ penalty $2.22 Total Tax .�30.00 No. 103 i Collard, J. E. y f 412 0 Street, Antioch, California Equi ment - Assessed Valuation $100 4 Tax 5.55 - penalty $.4.4 - Total Tax $5.99 s No. 109 Dot's Cafe 1418 - 10th Street, Antioch, California � Equipment and Merchandise - Assessed Valuation $ 750 Tax $41.67 - penalty $3.33 - Total Tax $4.5.00 No. 112 Dragon, Jim 1103 - 4th Street, Antioch, California j Equi ment and Merchandise - Assessed Valuation $250 3 Tax 913.89 - penalty $1.11 - Total Tax $15.00 9 CODE 202 Tax Rate $7.591 No. 10 Dragon Cil Inc. 2702 Clayton Road, Concord:, California Equipment and Merchandise - Assessed Valuation $600 Tax 45.54 - penalty $3.64 - Total Tax $4.9.18 I Tuesday, June 21, 1955 - Continued t CODE 202 a Tax Rate $7.591 No. 14 Garcia, Ben Y 209 Pacheco Road, Concord, California � Equipment - Assessed Valuation $500 Tax $37.95 - penalty $3.03 Total Tax $40.98 " .r No. 20 Moore, Harlan C. 100 Market Street, Concord, Celifornia Equipment - Assessed Valuation $500 Tax $37.95 - penalty ;3.03 - Total Tax $40.98 No. S4 Day, Al y 2055 Concord Boulevard, Concords California EquiRment - Assessed Valuation q-150 Tax 511.38 - penalty $.91 - Total Tax $12.24 No. 57 Economy Sexing Machine Company 2387 Cresent, Concord, California Equipment and Merchandise - Assessed Valuation $500 Tax 37-95 - penalty $3.03 - Total Tax $40.98 K No. 89 Morton, Dr. Paul L. 2285 Concord Boulevard, Concord California Equipment - Assessed Valuation 1200 Tax $15.18 - penalty $+1.21 Total Tax $16.39 No. 93 Poynter, C. L. #f 2129 Salvio Street, Concord, California zx Equipment and Merchandise - Assessed Valuation $500 Tax $37.95 - penalty $3.03 - Total Tax $40.98 No. 223 Woodall, George 2172 Solano Way, Concord, California Equi went _ Assessed Valuation $100 Tax 7.59 - penalty $.60 - Total Tax $8.19 ° No. 260 National Automatic Sales Company 10787 San Pablo Avenue, E1 Cerrito, California Equipment - Assessed Valuation $180 Tax $13.66 - penalty $1.09 - Total Tax $14.75 CODE 300 Tax Rate $7.059 -x No. 40 Murray, H. and E. dba Eva's Do-Nut Shop 11264. San Pablo Avenue, El Cerrito, California Equipment and Merchandise - Assessed Valuation $200 $ Tax $14.11 - penalty $1.12 - Total Tax : 15.23 No. 77 z' Sams, W. L. dba Sammst Flying A Service :t 11491 San Pablo Avenue, El Cerrito, California Equi ment and Merchandise - Assessed Valuation $660 w Tax 6.58 - penalty $3.72 - Total Tax $50:30 No. 170 Olson, Clarence 11512 San Pablo Avenue, E1 Cerrito, California r Equipment - Assessed Valuation $50.00 Tax $3.52 - penalty $.28 - Total Tax $3.80 - No. 3.80 No. 172 Belfils, Bernice x Avila, M. dba Cerrito Club 1004 San Pablo Avenue, E1 Cerrito, California •� "Fr Equipment and Merchandise - Assessed Valuation $570 Tax -40.23 - penalty $3.21 - Total Tax $43.44 No. 191 4 Blandio, George v 5221 Cypress Avenue, El Cerrito, Californias Equiment and Merchandise - Assessed Valuation $140 Tax 99.88 - penalty $.79 - Total Tax $10.67 No. 195 1 Weller, J. A. 1612 East Shore Boulevard, El Cerrito, California Equipment and Merchandise - Assessed Valuation .400 Tax X28.23 - penalty 62.25 - Total Tax *30.48 No. 196 . Murray, R. F. dba Signal Service Station - - - 11565 San Pablo Avenue, El Cerrito, California Merchandise - Assessed Valuntion $170 Tax $12.00 - penalty ?.96 - Total Tax $12.96 981 i Tuesday, June 21, 1955 - Continued } CODE 300 Tax Rate $7.059 ° t: No. 249 National Automatic Sales Company r 10787 San Pablo Avenue, El Cerrito, California i Equi went and Merchandise - Assessed Valuation ,$840 Tax 59.29 - penalty $4.74 - Total $64.03 CODE 501 Tax Rate $6.087 No. 49 Reynolds, Frank Lee dba Lee Is Cafe 623 Ferry Street, Martinez, California Equiment and Merchandise - Assessed Valuation $150 Tax 39-13 - penalty $.73 - Total Tax $9.86 No. 55 Riley, Myrtle 3 521 Ferry Street, Martinez, California Equipment and Merchandise - Assessed Valuation $200 a Tax S12.17 - penalty $-97 - Total Tax $13.14 No. 234 Leon, Fellows 831 Escobar Street, Martinez, California Equipment - Assessed Valuation $50 a Tax $3.04 - penalty $.24 - Total Tax $3.28 i No. 237 Korn Krib 739 Ferry Street, Martinez, California Equiment and Merchandise - Assessed Valuation $250 E Tax -915.21 - penalty $1.21 - Total Tax $16.42 j a 'r CODE 600 Tax Rate $6.802 No. 1 Stice, June dba Top Cafe 2489 San Pablo Avenue, Pinole, California Equi ment - Assessed Valuation $200 # Tax 13.60 - penalty ,=1.08 Total Tax $14.68 . CODE 701 Tax Rate .5.921 No. 60 Sciortino, William ' 2773 - 24th Street, Pittsburg, California Boat No. OM175 - Assessed Valuation $50 Tax $2.96 - penalty $.23 - Total Tax $3.19 No. 61 { Scott, W. G. , ! 728 Hillcrest Drive, Redwood City, California 3 Boat No. 288729 - Assessed Valuation $90 1 Tax $5.32 - penalty $.42 - Total Tax $5.74 No. 106 t Beck, Arnold 480 York Street, Pittsburg, California Equipment - Assessed Valuation $250 Tax $34.80 - penalty ;1.18 - Total Tax $15.98 No. 137 Pappas, Nary dba Lincoln Grill t 324 Railroad Avenue, Pittsburg, California Equipment and Merchandise - Assessed Valuation $1000 Tax .x•59.21 - penalty $4.73 - Total 'Tax $63.94 No. 142 Pappas, Hary 330 Railroad Avenue, Pittsburg, California Equipment and Merchandise - Assessed Valuation $1500 # Tax 4fi8.61 - penalty $7.10 - Total Tax $95-91 No. 145 Strusis, Peter j 260 Railroad Avenue, Pittsburg, California Equi ent and Merchandise - Assessed Valuation $300 # 1 Tax '17.76 - penalty $1.42 - Total Tax $19.18 r No. 155 Duarte, Ernest dba Delta Club 236 East 3rd Street Pittsburg, California Equipment and Merchandise - Assessed Valuation $200_ i Tax $111.8 - penalty $.94 - Total Tax $12.78 No. 168 Betsekas, Daniel J. 128 Black Diamond Street, Pittsburg, California Equipment - Assessed Valuation $200 E Tax X11.$4 - penalty $.94 - Total Tax X12.78 S i i k f 399 Tuesday, June 21, 1955 - Continued i CODE 701 .. . Tax Rate :5.921 NO. 180 Dolger, Britt dba Cotton Club 111 Black Diamond Street, Pittsburg, California Equipment and Merchandise - Assessed Valuation $100 Tax ;,,5.92 - penalty $.47 - Total Tax $6.39 No. 198 . Siragusa, Neno ' 233 Black Diamond Street, Pittsburg, California £qui went and Merchandise - Assessed Valuation $500 Tax 29.60 - penalty $2.36 - Total Tax 031.96 r No. 251 Lynch, E. rialter -41 Railroad Avenue, Pittsburg, California Equipment - Assessed Valuation '2250 y Tax .80 - penalty , 1.18 _ Total Tax $15.98 No. 277 ' Carrell, Russell 3' 16 East 5th Street, Pittsburg, California Equiment - Assessed Valuation $150 { Tax 9£.68 - penalty 12.71 - Total Tax $9.59 l No. 299 Cobiseno, Angelo dba Angelo's 512 Railroad Avenue, Pittsburg, California Equipment and Merchandise _ Assessed Valuation $500 $' Tax =29.60 - penalty X2.36 - Total Tax X31.96 No. 342 . Quesada, Salome E. 85 West 2nd Street, Pittsburg, California qa Equi ent and merchandise - Assessed Valuation $200 Tax ll.e4 - penalty $.9! - Total Tax .X12.78 ' A } No. 343 Russo, Sal Foot of Cutter Street, Pittaburg, California . .: Equipment and Merchandise - Assessed Valuation $250 Tax $14.80 - penalty $1.16 - Total Tax $15.98 NO. 367 fi= DeLallo, Arthur 318 Central Avenue, Pittsburg, California EquiRment and Merchandise - Assessed Valuation $300 Tax 317.76 - penalty $1.42 - Total Tax 119.18 af' No. 369 Friedman, William dba Willyls Delicatessen 304 Central Avenue, Pittsburg, California Equipment and Merchandise - Assessed Valuation $800 Tax $47.16 - penalty $3.78 - Total Tax $51.34 No. 382 Pappas, ISary 380 Railroad Avenue, Pittsburg, California Equipment and Merchandise - Assessed Valuation : 1000 Tax X59.21 - penalty $4.73 - Total Tax $63.94 �k No. 386 Skerke, Arthur W. dba Walarts 1225 Railroad Avenue, Pittsburg, California Equi went and Merchandise - Assessed Valuation ►1000 Tax 59.21 - penalty $4.73 - Total Tax $63.94 No. 397 Coffee Photo 76 East 2nd Street, Pittsburg, California Equiwent - Assessed Valuation X150 Tax 8.88 - penalty $.71 - Total Tax $9.59 No. 411 Pappas, Frank y" 101 School Street, Pittsburg, California 8i x Equipment and Merchandise - Assessed Valuation $750 Tax $44.40 - penalty $3.55 _ Total Tax X47.95 h No. 418 4 Puccio, Harry dba Advance T.V. Company 1209 Railroad Avenue, Pittsburg, California Equipment and Merchandise - Assessed Valuation $250 Tax $3.4.80 - penalty $1.18 - Total Tax $15.98 k No. 419 <, Sanders, Mary D. 31 gest 3rd Street, Pittsburg, California Equi went and Merchandise - Assessed Valuation $100 Tax 5.92 - penalty $.47 Total Tax $6.39 400 Tuesday, Jure 21, 1955 - Continued L CODE 701 ; Tax Rate $5.921 y: f i No. 421 Serra, Marco ' k 320 incest 3rd Street, Pittsburg, California F Merchandise - Assessed Valuation $50 Tax $2.96 - penalty $.23 - Total Tax $3.19 I No. 111.]. Cardinalli, Sal c 10th and Railroad Avenue, Pittsbur , lifornia Merchandise - Assessed Valuation $L00Ca ? Tax $29.60 - penalty $2.36 - Total Tax $31.96 CODE 801 Tax Rate $6.388 ? No. 12 r : c j Armstrong, Lee 811 - 23rd Street, Richmond, California i Boat No. 28AI40 - Assessed Valuation $200 Tax X12.77 - penalty $1.02 - Total Tax $13.79 i No. 38 kk Butler, R. I i 6244 Highland Avenue, Richmond, California ! Boat No. 28N258 Assessed Valuation $400 Tax $25.55 - penalty $2.04 - Total Tax $27.59 r No.. 65 Curtis, G. W. 129 South 35th Street, Richmond, California Boat Golden Bear - Assessed Valuation1400 Tax $25-55 - penalty $2.04 _ Total Tax 27-59 ' No. 87 Everson, M. ` 1261 Broadway $ San Francisco, California BoatNo. 288792 - Assessed Valuation $200 Tax $12.77 - penalty $1.02 - Total Tax $13.79. 1 No. 102 Foster, G. 4714 Bird Road, Oakland, California j Boat No. 280925 - Assessed Valuation $200 i Tax $12.77 - penalty $1.02 - Total Tax $13.79 No. 112 Harris, Gene 23999 Amador Street, Hayward, California Boat No. 28Y539 - Assessed Valuation $100 Tax $6.38 - penalty $.51 - Total Tax $6.89 No. 11.1 j Leonardus, H. 1515 Golden Gate, San Francisco, California Boat No. 28D971 - Assessed Valuation $150 Tax $9.58 - penalty $.76 _ Total Tax $10.34 s€ No. 166 Manning, R. c/o Mrs. Coolbaugh, 63 Fernwood Drive, San Francisco, Califoriiia. Boat No. 28Y420 - Assessed Valuation $250 3 Tax $15.97 - penalty $1.27 - Total Tax $17.24 4 E No. 200 Powers, J. i 616 - 9th Street, Richmond, California Boat No. 28C388 - Assessed Valuation 100 Tax $6.38 - penalty $,51 - Total Tax 6.89 $' No. 201 Romanello, J. 1447 Jefferson Street, San Francisco, California i Boat No. 28M776 - Assessed Valuation $800 I Tax $51.10 - penalty $4.08 - Total Tax $55.18 No. 230 Salmon, R. A. j 56 Alp Street, Daly City, California Boat No. 28F818 - Assessed Valuation $200 i Tax x`12.77 - penalty $1.02 Total Tax $13.79 i No. 257 Thornton, G. L. 106 Macdonald Avenue Richmond, California Boat No. 2SY948 - Assessed Valuation f150 Tax $9.58 - penalty $.76 _ Total Tax $10.34 # No. 276 Williams, M. 3177 Mission Street, San Francisco, California Boat Gliger - Assessed Valuation $600 Tax 38.32 - penalty $3.06 - Total Tax X1.38 5 L i 101 Tuesday, June 21, 1955 - Continued CODE 801 Tax Rate $6.388 f No. 342 Moreland, Paul et al dba Plaza Cafe 424 Macdonald Avenue, Richmond, California Equipment and Merchandise - Assessed Valuation $770. Tax 9.18 - penalty $3.93 - Total Tax $53.11 No. 369 Alderson, Lucille N. dba Rosa-Lee Studio 325 - 7th Street, Richmond, California Equiwent and Merchandise - Assessed Valuation $150 2 Tax 99.58 - penalty $.76 - Total Tax $10.34 ..K No. 422 Stuntebeck, L. G. et al dba Denver Hotel 621 Macdonald Avenue, Richmond, California Furniture - Assessed Valuation $600 Tax ,38.32 _ penalty $3.06 - Total Tax X41.38 No. 432 Asher W. Nordwig, P. 500 Macdonald Avenue, Richmond, California Equipment and Merchandise - Assessed Valuation $395 Tax $25.23 _ penalty $2.01 - Total Tax $27.2 . No. 445 Fuller, Al d/ba Pokeyts Drive In 131 West Cutting Boulevard, Richmond, California ; Equipment and Merchandise - Assessed Valuation : 110 Tax $7.02 - penalty $.56 _ Total Tax $7.58 No. 453 Jones, P. B. dba Faults Drive In X900 Cutting Boulevard, Richmond, California ! Equipment and Ferchandise - Assessed Valuation $1170 Tax $74.73 - penalty $5.97 - Total Tax X80.70 No. 531 Day, Lyle R. 511 South 23rd Street, RichmondCalifornia Equi went _ Assessed Valuation ;'?,%0 Tax .334.49 - penalty $2.75 - Total Tax X37.24 ' No. 552 Hill, Ike d/ba Ikets Shoe Repair 512 South 15th Street, Richmond, California ; Equipment and Merchandise - Assessed Valuation $460 Tax 29.38 - penalty $2.35 - Total Tax : 31.73 No. 570 Adams, L. L. dba Adam st Shoe Repair : 2230 Cutting Boulevard, Richmond, California Equipment and Merchandise - Assessed Valuation $320 Tax $20.44 - penalty $1.63 _ Total Tax $22.07 No. 730 Powers, Flo : Balackowski, Joe dba Flo and Joe 's Poultry 425 - 8th Street, Richmond, California Equiment and Merchandise - Assessed Valuation $4.70 Tax 930.02 - penalty 12.40 - Total Tax $32.42 No. 78b Day, Ben dba Pay-Less Cleaners 1923 Macdonald Avenue, Richmond California Equipment - Assessed Valuation X240 Tax $15.33 - penalty 441.22 _ Total Tax $16.55 No. 787 ` Dias, William dba Richmond Music Company 1000 Barrett Avenue, Richmond, California Merchandise - Assessed Valuation $1200 Tax $76.65 _ penalty ;N6.13 - Total Tax $82.78 No. 816 Heintz, A. A. Becker, J. A. . dba Payless Motors . 1001 Ohio Avenue, Richmond, California ' Improvements and Equipment - Assessed Valuation $490 Tax $31.30 - penalty $2.50 _ Total Tax $33.80 No. 914 McNeely, T. H. '402 Carlson Boulevard, Richmond, California Equipment and Merchandise - Assessed Valuation $720 Tax ,,45.90 _ penalty $3.67 - Total Tax 149.66 No. 950 Frye, W. - :1600 Barrett Avenue, Richmond, Celifornia :Equipment and Merchandise - Assessed Valuation $1300 Tax 383.04 - penalty $6.64 _ Total Tax $89.68 402 Tuesday, June 21, 1955 - Continued CODE 801 i Tax Rate :6.388 No• .t 954 Grover, R. J. 525 - 20th Street, Richmond, California Equiment - Assessed Valuation $250 . Tax ,x15.97 - penalty $1.27 - Total Tax $17.23 _ j No. 962 Johnson, Marshall dba Richmond Auto Trim 32 - 10th Street, Richmond, California Equipment end Merchandise - Assessed Valuation $300 Tax $19.16 - penalty $1.53 - Total Tax $20.69 No. 968 ` Lofgren, R. dba Richmond Business& Prof. Agency 467 - 12th Street, Richmond, California EquiRment - Assessed Valuation $50 Tax X3.19 - penalty $.25 - Total Tax $344 No. 096 a Wight:aan, H. D. 32 - 10th Street, Richmond, California Equipment - Assessed Valuation $500 Tax $31.94 - penalty $2.55 - Total Tax $34.49 No. 1058 Seuferer, J. R. dba Dick's Radio Service 949 - 13th Street, Richmond, California Equipment and Merchandise - Assessed Valuation $500 Tax .x31.94 - penalty $2.55 - Total Tax $34.44 No. 1126 Young, Robert dba Red Top Fish and Bait 302 Macdonald Avenue, Richmond, California 1 Equipment and Merchandise - Assessed Valuation $250 ' Tax $15.97 - penalty $1.27 - Total Tax $17.24 No. 1153 d NcFerran, Ray 457 - 23rd Street, Richmond, California i Equi went - Assessed Valuation $200 Tax 12,77 - penalty $1.02 - Total Tax $13.79 No. 1223 Dunn, Edith 967 - - 23rd Street, Richmond, California Equipment - Assessed Valuation $150 Tax $9.58 - penalty $.76 - Total Tax ;$10.31; No. 1227 Day, Sen dba Price Cleaners j 1039 -23rd Street, Richmond, California Equipment - Assessed Valuation $250 Tax $15-97 - penalty $1.27 - Total Tax $17.24 No. 12!}6 Weaver, H. dba Tower Meat market f 1050 - 23rd Street, Richmond, California Equipment and Merchandise - Assessed Valuation $1100 Tax $70.26 - penalty $5.62 - Total Tax $75.88 No. 1261 Good Shepherd Bargain Center . 200 Macdonald Avenue, Richmond, California Merchandise - Assessed Valuation $1000 i Tax $63.88 - penalty $5.11 - Total Tax $68.99 t E a No. 1270 r Hayes, Fred dba Square Deal Bar-B-Q 3 101 Cutting Boulevard, Richmond, California Equipment and Merchandise - Assessed Valuation $200 Tax $12.77 - penalty $1.02 - Total Tax $13.79 No. 1446 Dietrich, Ferner 12432 San Pablo Avenue, Richmond, California. } Equipment and Merchandise - Assessed Valuation $950 Tax $60.68 - penalty $4.e,5 - Total Tax $65.53 No. 1583 j Greenfield, Robert E. dba Floyd's Bicycle Shop 12056 San Pablo Avenue, Richmond, California Equipment and Merchandise - Assessed Valuation $1350 Tax $66.23 - penalty $6.89 - Total Tax $93.12 CODE 802 Tax Rate $6.988 No. 41 Koser, F. E. dba Koser Soil Service P.O. Boa 1201, Richmond, California Improvements, Equipment and Merchandise - Assessed Valuation 750 Tax $52.41 - penalty $4.19 - Total Tax $56.60 �. f; 4b3 .¢ Tuesday, June 21, 1955 - Continued CODE 802 Tax Rate $6.988 ae No. 46 Swanson and Pbster, Incorporated P.C. Box 587, Red Bluff, California Merchandise - Assessed Valuation $200 t Tax $13.97 - penalty $1.11 - Total Tax ►15.08 No- 53 Dennis Lumber Company Menlo Park, California Merchandise - Assessed Valuation $1300 Tax 0-"90.84 - penalty $7.26 - Total Tax $98.10 CODE 803 ? Tax Rate t7.223 No. 1 McIntosh, L. L. d 524 Chesley Avenue, Richmond, California Equi?ment and Merchandise - Assessed Valuation $690 Tax '149.83 - penalty 13.98 - Total Tax $53.81 No. 3 !z Williams, Charles dba Marie 's Grocery 530 Chesley Street, Richmond, California Equi went and Merchandise - Assessed Valuation -4390 Y Tax §,16.16 _ penalty $2.25 - Total Tax $30.41 CODE 900 k ry` Tax Rate 18.129 a No. 83 'yE York, Jack 14.25 Alain Street, Walnut Creek, California Equipment - Assessed Valuation $250 Y Tax X20.32 - penalty $1.62 - Total Tax $21.94 ' No. 109 Gleason, Adeline a 1385 Locust Street, Walnut Creek, California Equipment - Assessed Valuation $50 Tax &.06 - penalty $.32 - Total Tax X4.38 No. 155 } Bradley and Quintero u 1628 Mt. Diablo Boulevard, Walnut Creek, California Equi?meat _ Assessed Valuation 4150 Tax 412.19 - penalty $.97 - Total Tax $13.16 i No. 193 i Walnut Creek Steam Laundry 1766 Locust Street, Walnut Creek, California r Equipment - Assessed Valuation $500 Tax A.40-64 - penalty $3.25 - Total Tax $43.89 No. 255 Eling, Gerald 1300 Main Street, Walnut Creek, California: r Improvements - Assessed Valuation $750 Tax $60.96 - penalty $4..87 - Total Tax $65.83 No. 311 National Automatic Sales Company 10787 San Pablo Avenue, Richmond, California Equipment - Assessed Valuation $80 Tax 0.50 - penalty $.52 - Total Tax $7.02 CODE 1000 Tax Rate U0.405 No. 46 y Urbick, William P. , Jr. Urbick, Patricia P.O. Box 745, Brentwood, California Equipment and Mercheadise - Assessed Valuation $220 Tax $22. 89 - penalty X1.83 - Total Tax $24.72 . CODE 1102 Tax Rate $9.931 No. 5 Garrett, Glen and Louise dba Jack's Crab Shack 14479 San Pablo Avenue, San Pablo, California Equiwent nd Merchandise - Assessed Valuation $170 Tax 916.88 '- penalty $1.35 - Total Tax $18.23 No. 23 ` Sampson, John Grady dba Sampson's Auto Repair 1627 Broadway, San Pablo, California Equi meat - Assessed Valuation $250 i Tax $24.82 - penalty $1.98 - Total Tax $26.80 r 404 r Tuesday, June 21, 1955 - Continued _. .GOOF 1102 S T, Tax Rate X9.931 ► National Automatic Sales Company 1©787 San Pablo Avenwe, San Pablo, .California Equipment - Assessed Valuation $750, Tax 7 .48 - penalty X5.95 - Total Taz ��80.1R3 CODE 1103 Tax Rate X9.731 � ` �, - Y ( Goodrich, William dba Bill's Produce 1bb0 North 13th Street, San Pablo, California Equi went and Merchandise - Assessed Valuation �7.lFO f Tax 13.62 - penalty X1.08 - Total Tax X1[{..70 . �: June li ` � -Sanders, 0. D. and J. 1�. dba 13th Street. Service ,� 1£68 - 13th Street, San Pablo,. Califorata } Equipment and YArchandise - Assessed Valuation Tax55.38 - penalty ..bT . Total T8z X63.05 i No. 39 ' Fett, Pete dba 0x1 Club „ 14023 San Pablo Avenue, San, Pablo, California Equipment and Merchandise - .Assessed Valuation ?70 a .Tax �7�.,92 - penalty *5•.99 - Total Ta= �ao.91 i I No. !fib Strand, H. J. dba Stransi Paint and G1assCompaay ' ,�, r f ' � ` 14001 San Pablo Avenue, San Pablo, .California yi a Equipment nt and Merchandise - Assessed Valuation 79 Tax .. X820 — - r r rkk penalty $6• Total Tax �8638 - . ,17 � F r ` 1,7 III a j R Y.: ti s Af ( _ l r ew + n- �# 1 a x ro k }j 5: 3 J t M " t T kL e j 405 ; Tuesday, June 21, 1955, Continued - ;X l CODE 1103 Tax Rate $+9.731 No. 49 Brooks William W. dba Brooks' Poultry Market 13312 Aan Pablo Avenue ,A San Pablo, California Equipment and Merchandise - Assessed Valuation $870 Tax $84.65 - penalty $6.77 - Total Tax $91.42 No. 70 } Rush, Lonnie Evans, T. W. 1555 - 13th Street, San Pablo, California : x Equipment and Merchandise - Assessed Valuation $270 Tax $26.27 - penalty $2.10 - Total Tax $2$.37 No. 103 { Martin, J. C. dba Ruby's Club 1503 - 23rd Street, San Pablo, California Equipment and Merchandise - Assessed Valuation $350 a Tax $34.05 - penalty $2.72 - Total Tax $36.77 No. 133 Austin, Don dba Clover Club 1873 - 23rd Street, San Pablo, California i Equipment and Merchandise - Assessed Valuation $620 Tax $60.32 - penalty $►4.82 - Total Tax $65.14 No. 1,42 Lord, Don dba Eddie's Coffee Shop 2100 - 23rd Street, San Pablo, California Equipment - Assessed Valuation $250 } Tax 24.32 - penalty $1.94 - Total Tax $26.26 c f No. 155 Nelson A. G. dba Diner Mexican 13145 ban Pablo Avenue, San Pablo, California k Equipment and Merchandise - Assessed Valuation $780 K Tax $75.90 - penalty $►6.07 - Total Tax 481.97 No. 165 Plant, W. E. dba Rudy's Refrigeration 2000 - 23rd Street, San Pablo, California Equipment - Assessed Valuation $►150 Tax -114.59 - penalty $1.16 - Total Tax $15.75 CODE 5304 Tax Rate $5.557 , No. 79 Y Koenig Joseph 21196 Prospect Street, Hayward, California ` Boat No. 2SB500 - Assessed Valuation $300 Tax $16.67 - penalty $1.33 - Total Tax $18.00 No. 146 Unbraco, Michael 1042 - 57th Street, Oakland, California Boat No. 28G125 - Assessed Valuation $200 Tax $11.11 - penalty 4.88 - Total Tax $11.99 f CODE 5306 Tax Rate $5.754 f No. 133 Peet, Delbert 1501 Leavenworth Street, San Francisco, California- , Boat No. 28E540 - Assessed Valuation $50 r Tax $2.87 - penalty 4.22 - Total Tax 13.09 No. 154 Silva, Richard 29 Candlestick Road, San Francisco, California Boat No. 28X694 - Assessed Valuation $50 Tax $3.45 - penalty $.27 - Total Tax 0.72 f ;;: _ x No. 218 r Durant, D. D. 1117 Portal Avenue, Oakland 10, California Boat No. 282283 - Assessed Valuation $350 Tax $20.13 - penalty $1.61 - Total Tax $21.74 No. 228 Peete, Jesse dba Sonny and Betty Grocery Rt. 1, Box 525, Antioch, California Equipment and Merchandise - Assessed Valuation $400 g Tax $23.01 - penalty $1.84 - Total Tax $24.85 ` 406 � Tuesday, June 21, 1955, Continued - q sCODE 5310 Tax Rate $6.022 No. 12 Ver Mehr, Leonard, Antioeh,, California Airplane Luscombe - Assessed Valuation $150 ' Tax $9.03 - penalty $.72 - Total Tax $9.75 CODE 6204 i Tax Rate $5.705 No. b ( Bartley, Victor l dba Doris Refrigeration 1238 Starr Street, Crockett, California ,. Equipment - Assessed Valuation $100 Tax $5.70 - penalty $-45 - Total Tax $6.15 No. 40 Blount, Robert J. dba Blount's Service Highway 40, Crockett, California Equipment and Merchandise - Assessed Valuation $400 ! Tax 422.82 - penalty $1.82 - Total Tax $24.64 i No. 41 Holly, R. dba Hilltop Cafe Highway 40, Crockett, California Equipment and Merchandise Assessed Valuation $100 1 Tax 45.70 - penalty $-45 - Total Tax $6.15 CODE 6206 Tax Rate $5.427 No 7 j Crockett American _ 5 890 Winslow Street, Crockett, California Equipment and Merchandise - Assessed Valuation $1500 { Tax $81.40 - penalty $6.51 - Total Tax $87.91 I CODE 6604 Tax Rate $7.817 No. 6 Van Tassel Raymond, dba The Red Barn ! Danville, 6alifornia Equipment and Merchandise - Assessed Valuation $150 j Tax $11.72 - penalty $.93 - Total Tax $12.65 No. 30 '. McCarthy, R. T. 154 Glenn Court, Walnut Creek, California Equi went - Assessed Valuation $150 Tax 411.72 - penalty $.93 - Total Tax $12.65 I CODE 7201 Tax Rate $5.913 i No. 9 Brumley, C. W. dba Brumley Well Drilling � P. 0. Box 655, Brentwood California Merchandise - Assessed Valuation luation $50 Tax $2.95 - penalty $.23 - Total Tax $3.18 CODE 7305 Tax Rate $8.455 • No. 30 Hamlin, Robert L. dba Hamlin Cleaners ! P. 0. Box 785, Lafayette, California Equipment - Assessed Valuation $600 Tax $50.73 - penalty $4.05 - Total Tax $54.7$' 1 No. 51 j Lee, Melvin dba The Frame House 3681 Mt. Diablo Boulevard, Lafayette, California } Merchandise - Assessed Valuation $100 Tax $8.45 - penalty $-67 - Total Tax $9.12 MEOW No. 64 Povich, Frank dba Kustom Studio Upholstering 3419 Golden Gate Way, Lafayette California Equipment - Assessed Valuation 400 Tax V8.45 - penalty $.67 - Total Tax $9.12 No. 85 ? Thomas, William F. dba Thomas Auto Repair } P. 0. Box 588, Lafayette, California Equipment - Assessed Valuation $250 Tax 421.13 - penalty $1.69 - Total Tax $22.82 I No. 101 . Bender, Godfrey dba Diablo Donuts Box 104, Lafayette, California Equipment and Merchandise - Assessed Valuation $500 M Tax 42.27 - penalty $3.38 - Total Tax $45.65 407. Tuesday, June 21, 1955, Continued - Z' CODE ?305 Tax Rate $$.455 14N r _$ No. 125 Lucas Plumbing Box 290, Lafayette, California K4. Equipment and Merchandise - Assessed Valuation $500 Tax $42.27 - penalty $3.38 Total Tax $45.65 No. 132 x i Odbert, Arthur R. dba Wayside Antiques Box 81, Lafayette, California {' H Merchandise - Assessed Valuation $100 r Tax $8.45 - penalty $.67 - Total Tax $9.12 r No. 154 ° yf Haines, Helen i P. 0. Box 190, Lafayette, California Equipment - Assessed Valuation $100 Tax $8.45 - penalty $.67 - Total Tax $9.12 N . No. 192 Gouveia, Charles 3360 Mt. Diablo Boulevard, Lafayette, California Equimeet - Assessed Valuation $400 T Tax 133.82 - penalty $2.70 - Total Tax $36.52 } CODE 7606 Tax Rate $7.985 No. 11 3 Vaughan, Lindy 2250 Pacheco Boulevard, Martinez, California EquiRment and Merchandise - Assessed Valuation $450 I Tax $35.93 - penalty $2.87 - Total Tax $3$.80 No. 12 ' ' Saiz, Joe dba Copa Cabana Club fr 2376 Pacheco Boulevard, Martinez, California Equipment and Merchandise - Assessed Valuation $200 Tax 015.97 penalty $1.27 Total Tax $17.24 3 CODE 7609 Tax Rate $6.0$7 . s No. 4 Cadenasso James 527 Wano Atreet, Martinez, California Improvements and Machinery - Assessed Valuation $1010 Tax $61.47 - penalty 4"4.91 - Total Tax $66.38 } nr CODE ?911 ' Tax Rate $7.921 No. 17 Groves, Raymond rtfi t Z 131 Shore Road, Pittsburg, California x r* Boat No. 28H693 - Assessed Valuation $300 Tax $23.76 - penalty $1.90 - Total Tax $25.66 h r CODE ?912 f Tax Rate $8.876 No. 2 Orozco, Jose dba Waikiki Club k 2190 Willow Pass Road d Pittsburg, California .w Equipment and Merchandise - Assessed Valuation $100 t Tax $8.87 - penalty $.70 - Total Tax $9.57 i No. 4 Hall, Vance H. 161 Marys Avenue, Pittsburg, California i Equi ent and Merchandise - Assessed Valuation $600 = { Tax V5j.25 - penalty $4.26 - Total Tax $57.51 FA t No. 9 Belleci, Frank J. dba Tiny*s Market 2270 Willow Pass Road, Pittsburg, California Equipment and Merchandise Assessed Valuation 4800 ; . Tax $71.00 - penalty $5.68 - Total Tax $►76.68 CODE 7917 4 Tax Rate $6.603 No. 32 r r" Ludlow, 'Willis ' 210 Victory Lane, Concord, California Boat No. 28C127 - Assessed Valuation $150 ` Tax $9.90 - penalty $.79 - Total Tax $10.69 } x - i 408 s Tuesday, June 21, 1955, Continued - i CODE ?926 Tax Rate $7.656 No. 1$ FI ! Scharff, R. dba Bob's Barber Shop d 222 Main Street, Port Chicago, California Equivent - Assessed Valuation $50 Tax 3.$2 - penalty $.30 - Total Tax $4.12 CODE 7929 ?929 ; Tax Rate $$.141 No. 3 ! Martinelli, Joe 14407 Clayton Road, Concord, California ' Equi went and Merchandise- Assessed Valuation $1000 ; Tax $81.41 - penalty $6.51 - Total Tax $$7.92 CODE 7930 ' Tax Rate $$.176 No. $ Y Urner, N. 5255 Clayton Road, Concord, California , Merchandise - Assessed Valuation $650 ; Tax $53.14 - penalty $4.25 - Total'Tax $57-39 ! CODE ?961 ' Tax Rate $8.1$$ No. 12 4Blake, R. S. a Rt. 1, Box 5$0, Salem, Oregon z Airplane Curtiss Robin 563 N - Assessed Valuation $200' Tax $16.37 - penalty $1.30 - Total'`Tax $17.67 No. 67 t ! Martin, Harold <' 1739 - 59th Street Oakland, California 1Airplane Fairchild PJ19 53827 Assessed Valuation $50 Tax $4.09 - penalty $.32 - Total Tax $4.41 No. 73 Ro 2140n6xfo rd Street ! Berkeley, California I Airplane Fleet No. 608 M - Assessed Valuation $200 ITax $16.37 - penalty $1.30 - Total Tax $17.67 ! No. 147 ! Aero Exchange IW. D. Hull ! Buchanan Field, Concord, California Equi ment - Assessed Valuation $150 ; Tax $12.28 - penalty $.98 - Total Tax $13.26 I ! CODE ?9$1 ' r: ; Tax Rate $9.000 No. 2$ ' Lowder & Lowder Realty Company 12818 North ?Main Street, Walnut Creek, California -....;i ! Equipment - Assessed Valuation ,$100 lTax $9.00 Penalty $.72 - Total Tax $9.72 t No. 80 ! Spriggs, Al dba Pleasant Hill Shopping Center ? 106 Astrid Drive, Concord, California ( Merchandise - Assessed Valuation $350 Tax $31.50 - penalty ;2.52 - Total Tax $34.02 ! CODE 8201 ! Tax Rate $7.214 No. 5 Vanzant, Ralph E. Oakley, California !Equipment and Merchandise- Assessed Valuation $700 , Tax $50.49 - penalty $4.03 Total Tax $54.52 ' CODE 8206 Tax Rate $7.316 ' No. 16 Bradbury, H. C. 150 Haas Avenue, San Leandro, California , Boat No. 28E234 - Assessed Valuation $450 Tax $32.92 - penalty $2.63 - Total Tax $35.55 i No. 115 Maggiore, John 2300 Bayshore Boulevard, Palto Alto, California ? Boat No. 28A990 - Assessed Valuation ; 100 i Tax $7.31 - penalty $.58 - Total Tax 47.89 i 409 Tuesday, June 21, 1955, Continued - CODE 8206 1 Tax Rate $7.316 r No. 174 Whitne y, George 4231 Montgomery Street, Oakland, California Boat No. 28A742 - Assessed Valuation $200 Tax $14.63 - penalty $1.17 - Total Tax $15.80 ` No. 181 t Adams, Kenneth P. 0. Box 71, Bethel Island, California Boat No. 28C31 - Assessed Valuation $150 Tax $10.97 - penalty $.87 - Total Tax $11.84 No. 232 Pacific Natural Products P. 0. Box 1201, Richmond, California Machinery - Assessed Valuation $800 Tax $58.52 - penalty '$+4.68 - Total Tax $63.20 No. 248 Pinkham, Roy 323 North First Street, San Jose, California 1 Boat No. 28C338 - Assessed Valuation $200 Tax $14.63 - penalty $1.17 - Total Tax $15.80 CODE 8207 Tax Rate $8.468 ' No. 2 Williams, Roger & Miriam dba Mim's Lit. Isle Shop f t P. 0. Box 288, Bethel Island, California Merchandise - Assessed Valuation $200 Tax $16.93 - penalty 41-35 - Total Tax $18.28 x, #4 CODE 8501 ;f Tax Rate $7.030 i - x, No. 3 Stagner, Grover dba Jan Lumber Company y R. F. D. Rt. -�1, Box 1300, Richmond, California Equi meat and Merchandise - Assessed Valuation $800 J Tax $56.24 - penalty $4.49 - Total Tax $60.73 { No. 4 Drew Dolores dba Drew's Hacienda Rt. �1, Box 1300, Richmond, California Equipment and Merchandise - Assessed Valuation $630 Tax 444.28 - penalty $3.54 - Total Tax $47•$2 No. 20 National Automatice Sales Company 10787 San Pablo Avenue, E1 Cerrito, California ` Equi meet and Merchandise - Assessed Valuation $70 F Tax 94.92 - penalty $.39 - Total Tax $5.31 CODE 8504 Tax Rate $8., 51 <r No. 8 `$ Blandino, George 1' j 4414 Hilltop Road, Richmond, California- ; Equipment and Merchandise - Assessed Valuation 4720 Tax $61.56 - penalty $4.92 - Total Tax $66.48 No. 14 Gingery, Frances L. dba Town & Country Beauty Studio 451 Maloney Road, El Sobrante, California Equi ment - Assessed Valuation $200 Tax 17.10 - penalty $1.36 - Total Tax $18.46 CODE 8604 Tax Rate $5.921 No. 6 Anderson & Dragon 2745 Capistrano, Pittsburg, California Equi nt and Merchandise - Assessed Valuation $600 a Tax *r35.52 - penalty $2.84 - Total Tax $38.36 1 No. 11 Cal Roofing of Pittsburg P. 0. Box 654, Pittsburg, California Merchandise - Assessed Valuation $350 Tax $20.72 - penalty $1.65 - Total Tax $22.37 CODE 9001 x Tax Rate $6.579 No. 14 Mangiaracina, Alfred dba First Street Market Fust Street, Rodeo, California n EquiRment and Merchandise - Assessed Valuation $►500 ..... #_ Tax 432.89 - penalty $2.63 Total Tax $35.52 410 � I ; Tuesday, June 21, 1955, Continued - { CODE 9001 Tax Rate : 6.579 No. 39 Smit , L. L 20 Second Street, Rodeo, California Equipment and Merchandise - Assessed. Valuation $200 Tax 413.16 - penalty $1.05 - Total Tax $14.21 No. 45 Dalton, Charles H. Gonzaga, J. L. dba Rex Club E 300 Parker Avenue, Rodeo, California Equipment and Merchandise. Assessed Valuation $500 Tax $32.89 - penalty $2.63 - Total Tax $35.52 CODE 9002 Tax Rate $5.490 No. 3 Le Febre, Ed P. 0. Box 302, Pinole, California Livestock - Assessed Valuation $1500 Tax M-35 - penalty $6.58 - Total Tax $88.93 CODE 9102 Tax Rate $8.338 r No. 9 } DeGeorgis, Pete dba Pets's Club 4081 Dam Road, San Pablo, California Equiwent and Merchandise - Assessed Valuation $330 1 Tax 927.51 - penalty $2.20 - Total Tax $29.71 Y 1 CODE 9110 . Tax Rate $8.669 # No, 1 Ber-strum, Carl dba C B Shoe Repair { 2779 Road 20, San Pablo, California Equipment and Merchandise Assessed Valuation $290 Tax 425.14 - penalty $2,01 - Total Tax $27.15 I CODE 9113 f Tax Rate $9.172 No. 1 ( Davis, S. r;. I 1655 - 3rd Street, San Pablo, California Equipment - Assessed Valuation $350 1 Tax 432.10 - penalty $2.56 - Total Tax $34.66 No. 2 Fowler, Ray, dba Rainbow Inn 1551 - 3rd Street, San Pablo, California Equi me nt and Merchandise Assessed Valuation $220 Tax $20.17 - penalty ,$1.61 -Total Tax $21.78 No. 3 Nichols, Minnie Lue dba Minnie Lue's Drive-In 1546 - 3rd Street, San Pablo California Equiment and Merchandise - Assessed Valuation $300 i Tax 27.51 - penalty $2.20 - Total Tax $29.71 No. 5 Woodson, Boaston 229 Silver Avenue, San Pablo, California Equipment and Merchandise - Assessed Valuation 4420 { Tax $38.52 - penalty $3.08 - Total Tax ,x.1.:60 I No. 9 Johnson, Willie B. dba Savoy Bar 217 Chesley Avenue, San Pablo, California ! Equipment and Merchandise - Assessed Valuation $210 Tax 19.26 - penalty $1.54 - Total Tax $20.80 i No. 10 Hampton, Louis 319 Chesley Avenue San Pablo, California . =v. Equipment - Assessed Valuation $180 Tax $16.50 - penalty $1.32 - Total Tax 417.82 .CODE 10001 Tax Rate $8.170 No. 18 Fisher, P. W. 2145 Mt. Diablo Boulevard, Walnut Creek, California Equipment and Merchandise - Assessed Valuation $200 Tax 016.34 - penalty $1.30 - Total Tax $17.64 , The foregoing order was passed by the following vote of the B rd AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, WO G. BUCHANAN, J. rMEDERICKSON NOES: Supervisors HONE ABSENT: Supervisors - H. L. CUK114GS. f f 411 Tuesday, June 21, 1955 (Continued) And the Board adjourns to Thursday, June 23, 1955, to meet at 9 a.m. f P , 1 ATTEST: W. T. PAASCH., CIZU Chairman L _ By Deputy Clerk BEFORE THE BOARD OF SUPERVISORS THURSDAY, JUNE 23, 1955 THE BOARD MET Ih REGULAR ADJOURNED SESSION AT 9 O'CLOCK A.M. IN THE BOARD CHAABEhS, hALL OF RECORDS, MARTINEZ, CALIFUhhIA PRESENT: SUPERVISORS I. T. GOYAK, H. L. CU1114INGS, RAY S. TAYLUk, W. G. BUCHANAN, J. FP.EDk;RICKSUN. ABSENT: NONE. PRESENT: W. T. PAASCH, CLERK HONORABLE H. L. CUA24INGS, CHAIF&IAN, PRESIDING. In the Matter of Appropriation Ad- justments. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and they are hereby autho ized: Public 'forks Department Appropriation Decrease Increase Richmond Corp. Yard - Bldg. Construction .65 000 Secondary Road maintenance 45900 Unappropriated Reserve General Fund ,�5,0 0 45,000 To provide additional funds for the construction of the building at the new Richmond Corporation Yard per bids opened 6/21/55 County Clerk Capital Outlay - Counter 6 section 3 drawer *120$0 » " Roller shelving 2 sections 300 with end panels Replacements1,30 For roller shelving needed for storage of book records: Money is available in capital outlay appropriation for counter containing file drawers. The foregoing order is passed by the unanimous trate oft the Board. In the Matter of Awarding contract for construction of a corporation yard, Brookside Road, Richmond. Y This Board having on June 21, 1955 referred to the Public Works Director for his recommendation the bids received for the construction of a corporation yard- at Brookside Road, Richmond; and i The Director of Public 'works and Mr. Elvin A. Cometta �f Johnson and Cometta, Architects, having recommended to this Board that the bid of Carl Lundberg is the low- est and best bid for the doing of said work; and this Board finding that the said bid totaling 436,505 is the lowest and best bid for the doing of said work, and which bid is on file in the office of the County Clerk of Contra Costa; ;f NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the contract for the furnishingLod flabor and materials for said work be, and the same is hereby awarded to said Carl Lberg at the total price submitted in his bid. IT IS FURTHER ORDERED that said Carl Lundberg shall present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of 418,252.50, one guaranteeing payment to labor and materialmen, and one guaranteeing faithful performance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. 5(}3 f y., f f 41 Thursday, June 23 , 1955 (Continued) IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessful bidders, except C. Overaa and Company, the certified or cashierts check which accom- panied their respective bids. The foregoing order is passed by the unanimous vote of the Board And the Board takes recess to meet on Tuesday, June 28, 1955, atl' 9 o'clock A.M. 3 ATTEST: W. T. PAASCH?, CLERK v Chairman By, Y Deputy Clerk t j 1 4 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JUNE 28 1955 THE BOARD MET IN RMULAR SESSION AT 9 0•CLOCK A.M. IN THE HALL. OF RECORDS, MARTINEZ., CALIFORNIA PRESENT: HONORABLE H. L. =01INGS, CHAIRt►' N, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S . TAYLOR, W. G. BUC HANAN, J. FREDERI CKSUN. PRESENT: W. T. PAASCH, CLERK s In the Matter of Resolution of the Board of Supervisors of the County of Contra Cos- ta, Authorizing the Filing of a Disclaimer. i WHEREAS, the County of Contra Costa has been served as a defendant in an action; to condemn certain lands in said County, which action is now pending inithe District Court of the United States in and for the Northern District of California, Southern Division, entitled, 'United States of America, Plaintiff, v. 0.50 acresyof land, more or less, in the County of Contra Costa, State of California, EMMA M. HA ., et al. , Y Defendants,"' Civil No. 25373-R. WHEREAS, the title to the lands subject of said action vested 1A the United States on the 28th day of November, 1945, and since said day the United, States has been; in possession of said lands, and WHEREAS, it appears that the County of Contra Costa has no interest in the land= subject of this action, and the Tax Collector of Contre Costa County advises that there are no existing liens for taxes against said above land. NOW, TI1sREFORE, BE IT RESOLVED that said County of Contra Costa has and makes no claim to any title or interest in and to said land subject of this action, or any compensation which may hereafter be awarded for the taking thereof, and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing Resolution was introduced by Supervisor Goyak wholmoved its adop tion, seconded by Supervisor Taylor, and said Resolution was adopted onlroll call by the following vote. Ayes: Supervisors I. T. Goyak, H. .L. Cummings, Ray S. Taylor, Tf. G. Buchanan, J. Frederickson. � Noes: Supervisors None. Absent: Supervisors None. EU In the Matter of Settlement with the State for care of persons committed from Con- tra Costa County. On motion of Supervisor Frederickson, seconded by Supervisor Bughanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to pay the following amounts' from the County's general Fund into the State Fund in the County Treasury for trans- mittal later in the month with the County Treasurer's semi-annual settlement, which amounts are for verified and approved billing from State institutions for five months ending May 31, 1955 for care of persons committed from Contra Costa County: California Youth Authority For care of minors. . . . .. . . . . . . . . . . ..$9,377.09 For care of minors in foster homes. . 364.80 $9,741.89 i Homes for Feeble-minded j Sonoma State Home. . . . . . . . . . . . . . . . . .$16,419.64 F Porterville State. . . . . . . . . . . . . . . . . . 1#219-38 Pacific Colony. . . . . . .. . . . . . . . . . .. .._ 190.88 $17,829.90 f .41 8 . Tuesday, June 28, 1955 (Continued) Department of Mental Hygiene. . . . . . . . . . . . . . . . . . . .. 4.42 .62 t Total. . . . . . . . . . .$31,99 .41 The foregoing order is passed by the unanimous vote of the Board. r In the Fatter of Authorizing County Auditor to draw war- rants in payment of claims for damages to property. On the recommendation of the District Attorney and the County Admin.istia tor, an on motion of Supervisor Goyak, seconded by Supervisor Fredericl4on, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby AUTHORIZED TO DRAW HIS WARRANTS in favor of the following persons in payment of claims for damageslto property caused by roadside spraying operations by the County Highway Departmento Contra Costa County in an effort to control weed growth in roadside ditches: Edmund Anton Jepsen Route 2, Box 252 D, Brentwood. . . . . . . . . . . . . . .$ 300.00 Vernon R. Cakebread Route 2, Box 243, Brentwood. . . . . . . . . . . . . . . . . 200.00 Wilbur W. and Ann G. Olds 66 Rheem Boulevard, OrInda. . . . . . . . . . . . . . . . . . 49.00 John T. Miguel Route 1, Box 4, Oakley. . . . . . . . . . . .. . . . . .. . . . 1000.00 R. Stenzel 803 W. Estudillo Avenue, San Leandro. . . . . . . . 1500.00 Tony Piazza Fruit Co. , Inc. P.O. Box 842, Brentwood. . . . . . . . . . . . . . . .. . . . . 1300.00 Mrs. Henry Niederwimmer Route 1, Box 80, Brentwood. . . . . . . . . . . . . . . . . . 865.00 Mrs. A. C. House 4830 Myrtle Drive, Concord. . . . . . . . . . . 75.00 q Total. . . ....... .$5289.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting San Francisco Region of Sports Car Club of America permission to hold race on the taxi-ways of Buchanan Field, on August 20 and 21, 1955• The San Francisco Region of Sports Car Club of America paving requested per- mission to hold a race on the taxi-ways of Buchanan Field on August 20 and 21, 1955, and also having filed Public Liability and Property Damage InsuFance policies issued, by Pacific Marine Insurance Agency, Inc. ; and The policies having been approved by the District Attorney; NOW, THEREFORE, on motion of Supervisor Taylor, seconde� by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said permission be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing s r Sheriff to issue Newsletter. Sheriff Brown having requested authority to issue a mo thly bulletin to be known as the Sheriff's Department Newsletter for the purpose of 1. Coordinating the activities of the Juvenile Division with county-wide public groups; 2. Coordinating assistance required by the Patrol Division in controlling various special prob- lems; 3. Educating the public on the scope of county ordinances as exemplified in law enforcement ordinances little known but still a matter of law; 4. Issuing warnings on specific crime problems; sand the County Administrator having recommended that the Sherif be granted authority Issue the bulletin with the proviso that it be limited to the s}abject matter set forth above unless and until broadened upon approval by the Board; i E On motion of Supervisor Taylor, seconded by Supervisor Frederickson, Im IS BY ; THE BOARD ORDERED that the request be and the same is GRANTED with the proviso recom- mended by the Administrator. The foregoing order is passed b the unanimous vote of he Board. 8 �K pa Y � 9 1 F� F E 414 Y Tuesday, June 28, 1955 (Continued) In the Matter of Granting WILLIAM FRAIGS free permit to peddle in the unincorp- orated area of the County. g� 1 William Fraige, 1823 Alameda Avenue, Alameda, California, havi filed with this Board an application for a free permit to peddle dry goods in the incorporated area of the County, and it appearing to this Board that said William Fr4ge is an hon- orably discharged veteran of World War 1, as evidenced by Discharge Certificate, Serial #2850274, dated January, 1918; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said William Fraige be, and he is hereby granted a free permit to peddle dry goods in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa Coun- ty be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordi nance No. 596. r The foregoing order is passed by the unanimous vote of the Boari3. . 1 In the Matter of Granting JOHN CHARLES BUTLER free permit to peddle 1n the unincorporated area of the County. 1 4 John Charles Butler, 572 21st Street, Oakland, California, having filed with this Board an application for a free permit to peddle ice cream in the unincorporated area of the County, and it appearing to this Board that said John Charle' Butler is an honorably discharged veteran of World War 2, as evidenced by Discharge Certificate, Serial #32 219 358, dated December 9, 1945; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said John Charles Butler be, and he is hereby granted; a free permit to peddle ice cream in the unincorporated area of the County as requested; and i IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa Coun- ty be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordi- nance No. 596. The foregoink; order is passed by the unanimous vote of the Board. 1 i In the Nutter of Approving Ordinance No. 958. ' Ordinance No. 958, which regulates parking, etc. onportions ofd Brookwood Road : and Moraga Highway in Orinda, is presented to this Board; and 1 On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FLW14ER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the •0rinda Sun", a newspaper of gen- eral circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. ,> In the Matter of Fixing boundaries and establish- ing election precincts in e Vine Hill Nos. 1, 2, 3, 40 5, and 6. f On motion of Supervisor Goyak, seconded by Supervisor Taylor, ISP IS BY THE BOARD ORDERED that effective June 29, 1955, the boundaries of Vine Hill No. 1, No. 2, No. 3, No. 4, No. 5, and No. 6, election precincts of Contra Costa Country, as, herein- after named, be and the same are hereby established and fixed as hereinafter set forth land designated and described as follows, to wit: 3 VINE HILL PRECINCT 110. 1 Beginning at the intersection of the center line of Pacheco Road with the northerly extension of the westerly line of DeNormandie Manor; thence from said point ; of beginning southerly along said extension and along the westerly line of DeNormandie ` Manor to the southwesterly corner of said subdivision; thence easterly to the south- , easterly corner of said subdivision, said point being also the northeasterly corner of that 5.53 acre tract of land now or formerly owned by Languell; thence southerly along the easterly line of said 5.53 acre tract and the southerly extension thereof to the center line of the A. T. & S.F. right of way; thence easterly along the :center line of said right of way to the intersection thereof with the northerly extension of the west- erly line of that 9.90 acre tract of land now or formerly owned by Wade;j thence south- erly along said northerly extension to the northwesterly corner of said j9.90 acre tract; thence southerly along the westerly line of said 9.90 acre tract to the ;northerly cor- ner of that 10.84 acre tract of land now cr formerly owned by Adams; thence southerly and easterly along the boundary line of said 10.84 acre tract to the southwest corner of that 10.92 acre tract of land now or formerly owned by Morgan; thence; easterly along the southerly line of said 10.92 acre tract to the southwesterly line of that 8.06 acre tract of land now or formerly owned by McAtee; thence southeasterly along the south- westerly line of said 8.06 acre tract to the westerly corner of that 30.}47 acre tract of i fr Y f 41 5b- Tuesday, Tuesday, June 28, 1955 (Continued) land now or formerly owned by Hanan; thence southeasterly and northeasterly along the boundary line of said 30.47 acre tract to the southerly line of that 9.02 acre tract of land now or formerly owned by DeKarti.ni; thence northeasterly along the southeasterly line of said 9.02 acre tract to the center line of the Contra Costa Canal; thence in a i general southeasterly direction along the center line of said canal to the center line of the Arnold Industrial Highway; thence westerly along the center line of the Arnold Industrial Highway to the intersection thereof with the easterly extension of the south-I erly line of that tract of land now or formerly owned by Tucker; thence westerly along f said easterly extension and along the southerly lines of the tracts of lands now or for ` merly owned by Tucker, Marin, Duarte, Santos and Gobel to the intersection thereof with the southerly extension of the easterly line of that 15.32 acre tract of land now or formerly owned by Cavich; thence northerly along said southerly, extension and along the easterly lines of said 15.32 acre tract and that 9.13 acre tract of land now or formerl owned by Howard to the northerly line of said 9.13 acre tract; thence easterly along , said northerly line to the easterly line of that tract of land now or formerly owned by Tenconi; thence northerly along the easterly line of said Tencop.i tract and along the easterly line of the Martinez Center Tract to the center line o'r Pacheco Road; thence ink a general easterly direction along the center line of Pacheco Road to the point of begirt- ping. G VINE HILL PRECINCT NO. 2 Beginning at the northwest corner of that 10.53 acre tract of land now or for- merly owned by Shell 011 Company, said point being also a point; on the boundary line of the Rancho Las Juntas; thence from said point of beginning in ageneral easterly direc- tion following said Rancho Las Juntas boundary line to the host= northerly corner of Tract 2083, being known as Vine Hill Gardens No. 3; thence southwesterly to the most westerly corner of Tract 2083 said. point being also on the northwesterly line of that tract of land now or formerly owned by Gonsalves; thence in a counterclockwise direction following the boundary line of said Gonsalves tract to the center line of Arthur Road, said point being also the southwest corner of that 4.56 acre tract of land now or for- � merly owned by EcAtee; thence southeasterly along the southerly: line of said 4.56 acre tract to the most northerly corner of that 22.49 acre tract of land now or formerly own- ed by Nardie; thence in a general southeasterly direction following said 22.49 acre tract to the northeastern line of the Contra Costa Canal; thence in a general southeast- erly direction following the northeastern line of said canal toy the center line of the A. T. & S.F. right of way; thence southwesterly along the center line of said right of way to the center line of Pacheco Road; thence northwesterly along the center line of Pacheco Road to the southerly extension of the westerly line of the above mentioned Shell 011 Company 10.53 acre tract; thence northerly along said extension and the west- erly line of said 10.53 acre tract to the point of beginning. VINE HILL PRECINCT NO. 3 F Beginning at the northwest corner of that 10.53 acre tract of land now or for- merly owned by Shell Oil Company said point being also a point on the boundary line of the Rancho Las Juntas; thence from said point of beginning in a general easterly direc- tion along said rancho boundary line to the most southern point; of course number 45 of said boundary line; thence N55°13'E to northwesterly corner of Vine Hill Manor; thence southeasterly along the westerly line of Vine Hill Manor to thenortherly line of Vine Hill Homesites No. 1; thence southwesterly to the westerly corner of Lot 6 Vine Hill Homesites No. 1; thence southerly along the westerly lines of Lots 6, 7, 8 and 9 of Vine Hill Homesites No. 1 to the southerly corner of said Lot 9, thence northeasterly along the southeastern line of Lot 9 to the most northerly corngr of Lot 11 Vine Hill Homesites No. 1; thence southeasterly along the northeasterly line of said Lot 11 and , the southeasterly extension thereof to the southerly line of Central Avenue;. thence easterly along the southerly line of Central Avenue to the northwest corner of that 0.581 acre tract of land now or formerly owned by Inman; thence southerly to the northwest corner of that 0.51 acre tract of land now or formerly owned by the Free Will Baptist Church of Martinez; thence easterly along the northerly line of said 0.51 acre tract to the westerly line of that 0.98 acre tract of land now or formerly owned by Frits; thence northerly along the westerly line of said 0.98 acre tract to the southerly line of Cen- tral Avenue; thence easterly along the southerly line of Central Avenue to an angle point which is south of the most easterly corner of Vine Hill Manor; thence north to said easterly corner; thence northwesterly along the northeasterly line of Vine Hill Manor to the southeasterly line of the General Chemical Company°property; thence north- easterly along said southeasterly line to the boundary line of the Rancho Las Juntas; thence in a general southerly direction along said rancho boundary line to the northern line of S. and 0. Survey No. 167; thence easterly along the northern line of S. and 0. ; Survey No. 167 to the center line of Pacheco Creek, said point being also on the line dividing the Martinez and Concord Judicial Districts; thence in't a general northerly di= l rection along said dividing line to the boundary line of Contra Costa County, thence westerly along said county line to the western line of the Vine 'Hill School District; thence in a general southerly direction following said school district line to the point of beginning. VINE -ILL PRECINCT NO. 4 f Beginning at the northwest corner of Vine Hill Manor; thence from said point of , beginning southeasterly along the westerly line of Vine Hill Manor to the northerly line of Vine Hill Homesites No. 1; thence southwesterly to the westerly corner of Lot 6 Vine Hill Homesites No. 1; thence southerly along the westerly lines;' of Lots 6, 7, 8 and 9 of Vine Hill Homesites No. 1 to the southerly corner of said Lot 9; thence northeasterly along the southeastern line of Lot 9 to the most northerly corner of Lot 11 'Dine Hill Homesites No. 1; thence southeasterly along the northeasterly line of said Lot 11 and the southeasterly extension thereof to the southerly line of Central Avenue; thence i easterly along the southerly line of Central Avenue to the northwest corner of that 0.58 acre tract of land now or formerly owned by Inman; thence southerly to the northwest corner of that 0.51 acre tract of land now or formerly owned by `the Free Will Baptist Church of Martinez; thence easterly along the northerly line of' said 0.51 acre tract to the westerly line of that 0.98 acre tract of land now or formerly owned by Frits; thence' northerly along the westerly line of said 0.98 acre tract to the southerly line of Cen- tral Avenue; thence easterly along the southerly line of Central Avenue to an angle j i 3 Tuesday, June 28, 1955 (Continued) point which is south of the most easterly corner of Vine Hill Manor; thepce north to said easterly corner; thence northwesterly along the northeasterly line of trine Hill Manor to the southeasterly line of the General Chemical Company property; thence north- easterly along said southeasterly line to the boundary line of the Ranchp Las Juntas; thence in a general southerly direction along said rancho boundary line ;to the northern : line of S. and 0. Survey No. 16?; thence easterly along the northern line of S. and 0. ' Survey No. 16? to the center line of Pacheco geek, said point being also on the line dividing the Martinez and Concord Judicial Districts; thence in a generalt southerly direction following said dividing line to the center line of the A. T. 8 S.F. right of way; thence southwesterly along the center line of said right of way to the northern , line of the Contra Costa Canal; thence in a general northwesterly direction along the northern line of said canal to the boundary line of that 22.49 acre tract of land now or formerly owned by Nardie; thence in a general northwesterly direction following said , 22.49 acre tract to the most northerly corner thereof, said point being also on the southerly line of that 4.56 acre tract of land now or formerly owned. by McAtee; thence northwesterly along the .southerly line of said 4.56 acre tract to the center line of 'Arthur Road, said point being also the southeasterly corner of that tract of land now or formerly owned by Gonsalves; thence northwesterly and northeasterly along said Gonsalves' tract to the boundary line of the Rancho Las Juntas; thence southeasterly along said rancho line to the most southern point of course number 45 of said rancho line; thence N55°13'E to the point of beginning. VINE MILL PRECINCT NO. 5 4 Beginning at the intersection of the center line of Pacheco Road with the center,. line of the A. T. & S.F. right of way; thence from said point of beginnig westerly .along the center line of said right of way to the intersection thereof with the north- .erly extension of the westerly line of that 9.90 acre tract of land now or formerly own- ed by Wade; thence southerly along said northerly extension to the northwesterly corner of said 9.90 acre tract; thence southerly along the westerly line of said 9.90 acre tract to the northerly corner of that 10.84 acre tract of land now or foj�merly owned by :Adams; thence southerly and easterly along the boundary line of said 10.84 acre tract to the southwest corner of that 10.92 acre tract of land now or formerly owned by Morgan; thence easterly along the southerly line of said 10.92 acre tract to the{ southwesterly line of that 8.06 acre tract of land now or formerly owned by McAtee; thence southeast- erly along the southwesterly line of said 8.06 acre tract to the westerly corner of that 30.4? acre tract of land now or formerly owned by Hanan; thence southeasterly and north- .easterly along the boundary line of said 30.4? acre tract to the southerly line of that !9.02 acre tract of land now or formerly owned by DeHartini; thence northeasterly along the southeasterly line of said 9.02 acre tract to the center line of the" Contra Costa 'Canal; thence in a general southeasterly direction along the centerline° of said canal to the line dividing the Martinez and Concord Judicial Districts; then following said .dividing line in a counterclockwise direction to the center line of the A. T. & S.F. 'right of way; thence southwesterly along the center line of said right of way to the point of beginning. t VINE HILL PRECINCT NO. 6 Beginning at the intersection of the center line of Pacheco Road1with the north- erly extension of the westerly line of DeNormandle Manor; thence from said point of be- ginning southerly along said extension and along the westerly line of DeAormandie Manor to the southwesterly corner of said subdivision; thence easterly to the southeasterly corner of said subdivision, said point being also the northeasterly corner of that 5.53 ,acre tract of land now or formerly owned by Languell; thence southerly along the east- erly line of said 5.53 acre tract and the southerly extension thereof to the center line of the A. T. & S.F. right of way; thence easterly along the center line of said right of away to the center line of Pacheco Road; thence northwesterly along the ce'nter line of Pacheco Road to the point of beginning. i IT IS FURTHER ORDERED that the boundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed by this Hoard. The foregoing order is passed by the unanimous vote of the Board: In the Matter of California I State Fair's "Maid of Calif- ornia" contest. i On motion of Supervisor Buchanan, seconded by Supervisor Freder?ckson, IT IS BY THE BOARD ORDERED that the Contra Costa County Development Association be and it is hereby AUTHORIZED TO CONDUCT CONTEST for the County's entry in the Calirp' mia State Fair's third annual "Maid of California" contest. The foregoing order is passed by the unanimous vote of the Board: In the Matter of Fire protect- ion in the East Bay hills. The East Bay Hills Fire Protection Committee, by John D. Phillips, Chairman, ;having requested this Board to name a representative to serve on said Cooiittee; 4 NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by S}lpervisor Taylor, IT IS BY THE BOARD ORDERED that D. fI. Teeter, County Administrator, be and he .is hereby APPOINTED as this Board's representative to serve on the East Bay Hills Fire Protection Committee. The foregoing order is passed by the unanimous vote of the Board: �. t a f 417 i Tuesday, June 28, 1955, (Continued) In the Matter of approval of lease contract for purchase of fire engine for use of Brentwood Fire Protection District. t On motion of Supervisor Frederickson,, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that H. L. Cummings, Chairman of the Board of Supervisors, the govern ing body of the Brentwood Fire Protection District, and W. T. Paasch, Clerk of the Board, by M. A. Smith Deputy Clerk, be and they are hereby AUTHORIZED TO EXECUTE lease contract dated June 29, 1955 between American-LaFrance-Foamite Corporation and said Brentwood Fire Protection District for the purchase of one American LaFrance Model In- vader 750 G.P.M. Triple Combination Pumper, for which said District agrees to pay the amount set forth in said lease contract totaling w17,438.41, the payments to be made in accordance with the teras of said lease contract. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of lease with Helen A. Hersey for premises for use of the County Health Department. E Lease dated June 22, 1955 between Helen A. Hersey, Lessoir, and the County of Contra Costa, hereinafter referred to as the County, and wherein said Lessor agrees to lease to the County, certain property as described in said lease ana which is situate in the City of Martinez at 915 Green Street, for a term of one year commencing July 1, 1955, for a total rental of X2,580 payable as follows: 4215 on 'orb efore the 31st day of July, -1955, and a like amount on or before the last day of each succeedin month during the tern of said lease,up to and including the 30th day of June, 1950 , and wherein it is further agreed that said Lessor shall furnish to the County, water, main- tenance of heating, lighting and ventilating equipment in good operating condition, and wherein it is further agreed that at the option of the County, said lease may be ex- tended at a monthly rental of 4215, provided notice is given in'writing to the Lessor at least 30 days before the expiration of the lease, and provided further that no re- newal or extension thereof shall extend the period of the occupancy of the premises beyond the 31st day of December, 1957, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPhUVEb and H. L. Cummings, Chairman of this Board, is authorized to execute it on behalf of the County. s . IT IS BY THE BOAhD FUELTHE? ORDERED that the County Auditor is directed to draw his warrants in favor of the Lessor in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment g of members of the Board of Education. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Henry R. Spiess and Dr. George D. iriner be a4d they are hereby APPOINTED members of the County Board of education for a term of two years, commencing .July 1, 1955. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator and on-�motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAuD MEREU that the following appropriation adjustments be and they are hereby authorized: Appropriation Decreased Increase Tax Collector Temporary Personnel $ 175.00 Unappropriated Reserve $175.0 Amount required because temporary help hasbeen hired to do work , of Employee #739 who is on leave of absence« Building Inspection z 300 Services 120.00 500 Supplies g 350.00 400 Mileage 270 .00il 600 County Services 200.00 a Transfer to accounts estimated to be overexgended by July 1, 1955 from accounts estimated to be under-expended. S g� S S 418 s Tuesday, June 28, 1955 (Continued) t Ai2pronriation Decrease Increase I Civil Defense 1 300 Service 325.00 500 Inventory Supplies 700.00 600 Special Expense 150.00 400 Expense Reimbursements 1475.00 (2) 100 Salaries - Permanent 19300.00 700 Salaries - Temporary 1, 300.00 1 (1) Transfer of funds from expense reimbursements to make up 'deficit in ! vy Services, Inventory Supplies and Special Expense (2) Transfer to temporary salaries to make adjustment for de cit. Shore Acres Sewer Maintenance District Salaries - Permanent Personnel 60.00 Capital Outlay - 1 Sewer Rod 60.00 Unappropriated Reserve - Shore Acres 60.00 60.00 To cover the estimated cost of purchasing a 100 foot sewe rod needed at the Shore Acres Sewer Plant. Public Works Department i Capital Outlay - Multiflex File 4.50.00 Secondary Road Maintenance 450-00 Unappropriated Reserve, General Fund 450.00 45_ To cover purchase of 1 - multiflex file for Mr. V. d. Sauer)s office. San Pablo Garage - Services 300.00 t San Pablo Garage - Permanent Personnel 300.00 ` Lafayette Garage - Services 150.00 Lafayette Garage - Permanent Personnel 150.00 Brentwood Garage - Services 180.00 Brentwood Garage - Permanent Personnel 180.00 Unappropriated Reserve, General Fund 630.00 630.00 To cover estimated expenditures for the balance of the fiscal year 1954-55. t Road Commissioner - Salaries - Temp. Personnel 26000.00 Surveyor - Salaries - Temp. Personnel 400G.00 ` Surveyor - Special Expense 1000.00 Road Commissioner - Applied Costs 31000.00 Unappropriated Reserve, General Fund 31000-00 j31000.00 r i To cover estimated expenditures for the balance of the fical ear pe Y, , 1954-55. Primary Road Construction-Small. Betterment Projects10000.00 Secondary Road Construction - Small Better- ment Projects 10000.00 To cover estimated expenditures for small betterment projects for the balance of the fiscal year, 1954-55• t Aid to Cities - Walnut Creek 500.00 Secondary Road Maintenance 500.00 Unappropriated Reserve, General Fund 500.00 500.00 To cover maintenance of Ygnacio Valley Road from S.P. tracks to San Miguel as per letter of 14ay 26, 1955 from Mayor Counter to Supervisor Taylor. d The foregoing order is passed by the unanimous vote of th? Board. f In the Matter of Authorizing the adjustment of salaries i of certain department heads and employees. ' On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the salaries of the following class allocations be and they are hereby fixed as follows, commencing July 1, 1955- • � kY Class Rance Salary Account Clerk 24 (297-357) Accountant Grade I 28 ; (357-429) Accountant Grade II 32 x (429-515) Accounting Supervisor 35 i (492-590) Administrative Assistant 36 1 (515-615) Administrative Technician 28 1 (357-429) Adult Probation Supervisor 34 ' (470-564) Agricultural Commissioner 39 1 (590-709) ` f f s � 419 r Tuesday, June 28, 1955 (Continued) (Class allocations and salaries, { effective July 1) t Class SaSalary,� s Agricultural Inspector 28 (357-429) Airport Manager 36 (515-618) Airport Operation Assistant 26 (326-392) Anesthetist 28 (357-429) Assistant Airport Imager 30 (392-470) Assistant Building Inspector 36 (515-618) Assistant Clerk, Board of Supervisors 32 (429-515) Assistant County Assessor 40 (618-742) Assistant County Auditor 40 (618-742) Assistant County Clerk 37 (539-647) Assistant County Recorder 32 (429-515) Assistant County Treasurer 32 (429-515) Assistant Director of Personnel 36 (515-618) Assistant District Attorney 44 (742-891) Assistant Health Officer 46 (813-977) Assistant Hospital Administrator 36 (515-618) Assistant Operating Engineer 128 (392-429) Assistant Purchasing Fgent 34 (470-564) Assistant Right-of-flay Agent 32 (429-515) Assistant Road Commissioner 43 (709-851) Assistant Staff Analyst 32 (429-515) Assistant Superintendent Branch Jail 28 (357-429) Assistant Superintendent Juvenile Hall 30 (392-470) Assistant Superintendent Nurses 30 (392-470) Assistant Superintendent of Schools 42 (677-813) Assistant Tax Collector 33 (449-539) Assistant Welfare Director 38 (564-677) Associate Planner 35 (492-590) Associate Staff Analyst 36 2$ (515-429) Bacteriologist Baker 25 (311-374) Blacksmith 129 (410-449) Bookmender 21 (259-311) Branch Librarian 28 (357-429) Branch Library Assistant 22 (271-326) Bridge Carpenter 129 (41G-449) Building Inspector Electrical 31 (410-492) Building Inspector Plumbing 31 (410-492) Building Inspector Structural 31 (410-492) Building Nai.ntenance Superintendent 40 (618-742) Business Manager County Hospital 36 (515-618) Carpenter, per month 452 Carpenter Leadman, per month 491 Catalog and Order Librarian 29 (374-449) Chef 30 (392-470) Chief Building Inspection Clerk 31 (410-492) Chief Bureau of Identification 31 (410-1+92) Chief Draftsman 33 (449-539) Chief Engineer 47 (851-1023) Chief Jailor 31 (410-492) Chief Operating Engineer 132 (470-515) Chief of Communications 34 (470-564) Chief of Party 33 (449-539) Chief Radio Dispatcher 30 (392-470) Chief Radio Technician 31 (410-492) Chief Telephone Operator 23 (284-341) Child Welfare Services Worker 29 (374-449) Civil Defense Representative 28 (357-429) Civil Engineer 41 (647-777) Civil Engineering Assistant 33 (449-539) Civil Engineering Associate 37 (539-647) ji Clerk 19 (236-284) Clinical Laboratory Interne 23 (284-341) Clinical Laboratory Technician 27 (341-410) Combination Welder 129 (410-449) Comptometer Operator 23 (284--341) Construction Inspector 30 (392-470) Cook 25 (311-374) Counsellor, Juvenile Hall 25 (311-374) County Building Inspector 42 (677-813 ) County Child Welfare Supervisor, Grade I 31 (410-492) County Child Welfare Supervisor, Grade II 34 (470-564) County Health Officer 51 (1023-1228) County Librarian 38 (564-677) County Probation Officer 42 (677-813) County Veterans' Service Officer 32 (429-515) County Welfare Director 45 (777-933) Dental Assistant 21 28 (357 --11) Dental Hygienist Deputy Agricultural Commissioner 31 (41(�-492) Deputy District Attorney, Gr. I 33 (449-53.9) Deputy District Attorney, Gr. II 39 (590-709) `20 P Tuesday, June 28, 1955 (Continued) s (Class allocations and E salaries, effective July 1, 1955 ) F i t Class Rance $ Deputy Sealer Weights and Measures 28 (4-429) Deputy Sheriff, Grade I 26 (3 6-392) Deputy Sheriff, Grade II 28 (3 -429) Dietitian 26 (3 392) { Director of Civil Defense 39 (5 , 709) Director of Personnel 43 (7 -851) Director of Planning 42 (6 -813) Director Public Health Nursing 35 (4 590) Director of Public Works 52 (1 1-1285) Director, Richmond Health Center 36 (5 -618) Director, Sanitation 35 (4 -590) Election Clerk 19 (23� -2$4) Electrician, per month 499 Elevator Operator 22 (2*-326) Engineering Aide 24 (29f7-357) Equipment and Materials Dispatcher 32 (429-515) Equipment Mechanic 129 (41p-449) Equipment Mechanic Foreman 133 (49 -539} Equipment Mechanic Leadman 131 (449-492) Equipment Operator Grade I 126 (35T- 9 392) Equipment Operator Grade II 129 (410-449) Examination Proctor 26 (32 392) r Executive Housekeeper 30 (3 -470) Field Maintenance Foreman 135 (53 -590) i Field Probation Officer 29 (3 449) Garage Attendant 122 (2 �326) ' Garage Superintendent 34 f4 -564) Gardener 124 (32 -357) Gardener Caretaker 122 (297-326) Greaser 125 E341-374) Head Janitor 27 (34410) Head Nurse 27 (341-410) Health Educator 33 (449-539) Hospital Attendant 21 (25 -311) j Housekeeper, Grade I 21 (25 -311) Housekeeper, Grade II 25 t32 392} Hydraulic Engineer 41 C64 -777) f Hydraulic Engineering Assistant 33 (44 -539) } Hydraulic Engineering Associate 37 (53 -647) Inspector 32 (42 -515) Institution Helper 19 (23 284) Institution Leadman 23 (28341) Instrumentman 29 (374-449) Intermediate Clerk 23 (284-341) I Intermediate Stenographer Clerk 24 (29 357) Intermediate Typist Clerk 23 (284-341) Intermediate Typist Clerk Receptionist 23 (28 ...341) Internal Auditor 35 (49�-590) Internal Auditor Supervisor 39 (590-709) Investigator 32 (429-515) Janitor 122 (29326) Janitor Leadman 124 (32 357) Junior Civil Engineer 30 (392-470) Junior Draftsman 24 (297-357) Junior Librarian 26 (324-392) 1 Junior Personnel Technician 28 (357-429) Junior Property Appraiser 27 (341-410) Junior Staff Analyst 28 (3 5L-429) Junior Social Worker 23 (28 341) Juvenile Probation Supervisor, Grade II 34 (470-564) Key Punch Operator 22 (271-326) Laboratory Assistant 21 (25 -311) Laborer 122 (29 -326) i Laundryman 27 (3 -410) Laundry Worker 23 (284-341) Legal Clerk 28 (357-429) Library Aide 19 (236-284) Library Messenger 23 (2$ 341) Lieutenant 34 t47 564) Manager, Property Materials and Equipment 41 (647-777) Master Calendar Clerk 35 (49�-590) Materials and Testing Engineer 39 (590-709) r Matron 26 (326-392} Medical Care Assistant 32 (421-515) Medical Record Librarian 27 (344-410) Medical Social Service Supervisor 32 (429-515 ) i Medical Social Worker 28 (357-429) Occupational Therapist 28 (357-429) Oil Sprayer and Bootman 125 (341-374) Painter, per month56 Painter Leadman, per month 95 Personal Property Appraiser 26 (32 -392) Personnel Analyst 33 (441-539) Pharmacist 33 (449-539) Photo Copyist 22 (27� 326) 421 Tuesday, June 28, 1955 (Continued) 3 (Class and salary allocations) t Class Nance Salary 1 Physical Therapist 28 (357-429) Planning Aide 24 (297-357) Planning Assistant 31 (410-492 ) Porter 20 (247-297) Poundman 22 (271-326) Poundmaster 26 ; (326-392 ) Power Shovel Helper 126 1 (357-392 ) Power Shovel Operator 130 (429-470) Predatory Animal Control Ilan 23 # (284-341) Principal Clerk 31 (410-492) Principal Librarian 33 (449-539) Principal Planner 37 (539-647) Principal Real Property Appraiser 37 (539-647) Probation Supervisor, Grade I 32 (429-515) Project Supervisor 39 (590-709) Property Appraiser Land 31 (410-492) Public Health Analyst 32 (429-515) Public Health Dental Officer 46 (813-977) Public Health Nurse 28 (357-429) Purchasing Agent 41 (647-777) Radio Dispatcher 27 ' (341-410) Radio Technician 129 (410-449) Real Property Appraiser 31 (410-492) Reference Librarian 29 (374-449) Right-of-Way Agent 39 (590-709) Road Maintenance Foreman 130 (429-470) Road Maintenance Superintendent 132 (470-515) Sanitarian 28 (357-429) Sealer of Weights and Measures 35 (492-590) Seasonal Personal Property Appraiser 24 (297-357) Senior Account Clerk 27 (341-410) Senior Bacteriologist 31 > (410-492) Senior Clerk 26 (326-392) Senior Clinical Laboratory Technician 29 (374-449) Senior Counsellor Juvenile Hall 29 (374-449) Senior Draftsman 28 (357-429) Senior Engineering Aide 27 (341-410) Senior Legal Clerk 31 (410-492) Senior Property Appraiser 32 ' (429-515) Senior Public Health Nurse 30 (392-470) Senior Sanitarian 30 (392-470) Senior Stenographer Clerk 26 (326-392) Senior Week and Rodent Inspector 28 (357-429) Sergeant 30 t (392-470) Service Supervisor Juvenile Hall 28 (357-429) Social Worker 27 (341-410) Social Work Supervisor Grade I 30 (392-470) Social Work Supervisor Grade II 34 (470-564) Special District and Precinct Technician 30 (392-470) Staff Nurse 25 (311-374) Staff Psychologist 32 (429-515) Stationary Fireman 125 (341-374) Steamfitter per month 536 Stenographer Clerk 21 (259-311) ; Stenographer Reporter 30 t (392-470) Storekeeper 27 (341-410) Storekeeper Garage 28 (357-429) Storeroom Clerk 24 297- 57) Student Vocational Nurse .30our Superintendent Branch Jail 31 (410-492) Superintendent Juvenile Hall 34 (470-564) Superintendent of Nurses 33 ' (449-539) Superior Court Clerk 31 (410-492) Supervising Branch Librarian 31 (410-492) { Supervising Children's Librarian 31 (410-492) Supervising Clinic Nurse 28 (357-429) Supervising Electrical Inspector 33 (449-539) Supervising Personal Property Appraiser 31 (410-492) Supervising Plumbing Inspector 33 (449-539) Supervising Public Health Nurse 32 ? (429-515) Supervising Real Property Appraiser 34 (470-564) Supervising Sanitarian 32 (429-515) Surgical Nurse 27 (341-410} Surgical Supervisor 29 (374-449) Systems & Procedures Designer 40 ¢ (618-742) Tabulating Machine Operator 24 (297-357) Tabulating Machine Technician 29 (374-449) f Tabulating Supervisor 35 ; (492-590) Telephone Operator 21 (259-311) i Tissue Technician 25 (311-374) Traffic Engineer 38 (564-677) Training & Safety Officer 35 a (492-590) Truck Driver, Grade I 125 (341-374) Truck Driver, Grade II 126 (357-392) Truck Driver, Grade III 127 (374-410) Typist Clerk 20 (247-297) Undersheriff 37 (539-647) Utility Worker 23 (284-341) Vernera . Disease Investigator 27 (341-410) `2`' J ..r i Tuesday, June 28, 1955, Continued - z (Class allocations and salaries, effective July 1, 1955) { Class Range Salary Veterans' Service Representative 28 ! (357-429) Weed & Rodent Inspector 23 ; (284-341) Window Washer 123 (311-341) I-Ray Technician 25 ' (311-374) Zoning Investigator 31 (410-492) The foregoing resolution was adopted by the following vote of'the Board: AYES: Supervisors - I. T. Goyak H. L. Cummings, Ray S. Taylor, W. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Personnel Adjustments. f On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following personnel adjustments be and they are hereby authorizes Probation Department S Allocated 2 positions in class of Probation Supervisor, Grade 'I; and Cancelled 2 positions in class of Juvenile Probation Supervisors, Grade I, effective July 1, 1955. Assessor Allocated 1 position in class of Typist-Clerk, effective July'1, 1955. ! Sheriff E Allocated 1 position in class of Chief of Communications, effective July 1, 1955. Civil Defense a Cancelled 1 position in class of Radio Engineer and Assistant Civil Defense Director, effective July 1, 1955. Flood Control District Allocated following additional personnel effective July 1, 195: 2 Junior Civil Engineers 1 Chief of Party 1 Hydraulic Engineering Assistant ` The foregoing order is passed by the unanimous vote of the Bo d. f In the Matter of Appointment of Commissioners to the Contra Costa County Park Commission. } On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Ralfe D. Miller and Mrs. Lucille Adams be and they ate hereby APPOINTED Commissioners of the Contra Costa County Park Commission for term of three years commencing July 1, 1955. The foregoing order is passed by the unanimous vote of the Board. Y t In the Matter of Granting per- mission to leave the State of California. On motion of Supervisor Goyak, seconded by Supervisor Taylor ZT IS BY THE BOARD ORDERED that Constable Harry B. West be, and he is hereby GRANTEPkMMISSION TO LEAVE THE STATE OF CALIFORNIA for a period of thirty days commencing June 2810 1955• The foregoing order is passed by the unanimous vote of the Board. t And the Board adjourns to meet on Wednesday, June 29, 1955, ati 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. i Chairman ATTEST: W. T. PA CH, CLERK li By eputq Clerk 423 BEFORE THE BOARD OF SUPERVISORS WEDNESDAY, JUNE 29, 1955 THE BOARD MET IN REGULAR ADJbURNED y SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR. ABSENT: SUPERVISORS W. G. BUCHANAN, J. FREDERICK SON. PRESENT: W. T. PAASCH, CLERK. ADDITIONAL MINUTE ORDER IN ROAD BOOK 13 And the Board takes recess to meet on Tuesday, July 51, 1955, at 9 a. m., in. the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: ' I W. T. PAASCH, CLERK a per. L�` •�t i �.i��{tr,�-` Deputy Clerk BEFORE THE BOARD OF SUPkRVISORS TUESDAY, JULY 5, 19559 THE BOARD MET IN REGULAR SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. ABSENT: SUPERVISOR H. L. CUMMINGS, CHAIRMAN. PRESENT: W. T. PAASCH, CLERK. Supervisor H. L. Cummings, Chairman of this Board, bung absent, Supervisor Goyak moves that Supervisor Ray S. Taylor act as Chairman Pro Them. The motion was seconded by Supervisor Frederickson. The vote of the Board wasdas follows: f AYES: Supervisors - I. T. Goyak, Ray S. Taylor W. G. Buchanan, J. Frederickson s NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings. And Supervisor Ray S. Taylor, Chairman Pro Tem, callsthe meeting to order. In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator andon motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE B04D ORDERED that the following appropriation adjustments be and they are hereby authorized: i Appropriation Decrease Increase Agricultural Commissioner Other Inventories 770 Labor Applied (245-723) 286 Use of County Equipment 1056 Unappropriated Reserve - General Fund 1056 1056 This budget transfer is necessary to cover budget deficiency brought about by County equipment being assigned to our department. 3 Carquinez Fire Protection District Services i ?50 Capital Outlay 100 Unappropriated Reserve Fund 2007 850 f Unexpected breakdown of motor and necessity of keeping truck in service exceeded amount budgeted for repairs. Cost of 2 Scott Air Packs ex- ceeded budgeted amount. - The foregoing order is passed by the unanimous vote of the Board members present. i 424 Tuesday, July 5, 1955, Continued - In the Matter of Approving Ordinance No. 959• Ordinance No. 959, which establishes a loading zone for loading and unloading of passengers and freight along a portion of West Tenth Street, Antioch, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Antioch Ledger", :a newspaper of general circulation printed and published in the County of Contra Costa.; The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving Ordinance No. 973• Ordinance No. 973, which Amends Ordinance No. 382 (Master Zoning Ordinance) by rezoning the San Ramon Valley Area, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Contra Costa Times", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving " Ordinance No. 974• Ordinance No. 974, which amends Ordinance No. 382 (Master Zoning Ordinance" by rezoning the Danville Area, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHLR ORDERED that a copy of said ordinance be published for the time and in the manner required by law in "The Valley Pioneer", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Hoard members present. In the Matter of Approving Ordinance No. 975• 3 Ordinance No. 975, which amends Ordinance 382 (master zoning ordinance) by rezoning Pleasant Hill Area, is presented to this Board; and I On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the PLEASANT HILL NEWS,, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Transfer of funds. i On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is directed to transfer the sun of X8,000 from 1955-56 Capital Outlay, Road No. 3445, to Flood Control, Account No. 2505, to construct a bridge on Second Street, in Lafayette, in connection with the improvement of Las Trampas Creek. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN., J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - H. L. CUMMINGS. x i t 1217 F } Tuesday, July 5, 1955, Continued - In the Matter of Cancellation of y Unsecured Tax Penalty. At the request of the County Auditor-Controller, and�with the approval of the District Attorney; and 9 On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 8% delinquency penalty on 1953-54 Unsecured Tax Assessment No. 7305-163 in the amount of §26.75 and th 8% delinquency on 1954-55 Unsecured Tax Assessment No. 1103-140 in the amount of $18.91 under the provisions of the Bankruptcy Act, for the reason that the Tax Collector has received payment of certain unsecured tax liens from Mr. John Costello, Trustee in Bankruptcy. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing negotiation for lease with Mt. Diablo County Fire Pro- tection District for firehouse site on airport property. On the recommendation of the County Administrator, ad on motion of Supervis Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOVD ORDERED that the County Administrator and the County Airport Manager are authorized to negotiate a lease with the Mt. Diablo County Fire Protection District for a firehouse site on airport property. The foregoing order is passed by the unanimous vote of the Board members P present. { F In the Matter of Approval of lease and option agreement between Coast Apparatus Incor- porated and Bethel Island County Fire Protection District for fire truck. Lease and option agreement dated May 7, 1955, by andibetween Coast Apparatus Incorporated, called Lessor, and Bethel Island County Fire ProCection District, called Lessee, wherein Lessor leases to Lessee Equipment mounted on International Harvester Company chassis Model R-160; Serial No. 1059; IHC engine, Model BD 264, Serial No. 3736; Coast Model FMT pump, miscellaneous lights and equipment; for a period of twelve months from May 7, 1955, to May 7 1956, for the sum. of 42,123.19, said rental to be paid in one payment on May 7, 1951; and which lease and option agreement contains an option to renew said lease for a period of twelve months from May 7, 1956, to May 7, 1957, for the rental of $2123.20 to be made in one payment on May 7, 1957, and for another period of twelve months from May 7, 1957 to May 7, 1958, for the rental of , 2123.20 to be made in one payment on May 7, 1959 with option �to pay off contract sooner if desired, is presented to this Board of 6upervisors as the governing body of said fire protection district; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said lease and option agreement is APPROVED and Ray S. Taylor Chairman Pro Tem, is authorized to sign the approval of said Lessee. IT IS FURTHER ORDERED that the County Auditor is authorized to draw his warrants in favor of Lessor in accordance with the terms of said lease and option agreement. The foregoing order is passed by the unanimous vote of the Board members present. Y 3 s g? 7 42G . 11 low all W s W - .. x ^�. t e-",` •��_ - J to�'`' v- OOALOGO, r` 4r t. r t � 6"` _ r I AIN . .. WAY - its 10 , 02ke Vol ` ;vim l _ _ � �,#a�0, i ��p` � 4� -�= p �t..� •{i .. eM. ay sit - of topic, snv ;�qv r r a a # rbqj"Joz SAO DIV is L034L Insowlyr 001 1q, NO m& Olt,zwo owl Apt jnv�, s. NOW, in, 0100 i 7. Yom P ill - t r "Qq", 1o_ 101 i _tom "Sm" , 05 WAY ,d Y .�M T.. 4 e all, 11. 00000" LAG in .r �IA MA 0! �QA 1j.30,: --ins insly ny Onto bite ings .1 q j:; !E�:A yT a QYKAW r to t 42 Tuesday, July 5, 1955, Continued - AND THE BOARD ADJOURNS AT 9:30 A. X. AND RECONVENES AT 9:45 A. M. WITH THE FOLLOWING MEMBkZS PRESENT: HONORABLE H. L. CUM- MINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. s In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Califor- 1 nia, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part I, of Division VI of } the Health and Safety Code of the State of California, pursuantto which it has de- ! scribed the boundaries of certain territory and requested of this Board that it be annexed to said District; WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territoryproposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other Sanita District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 1 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory ! is hereby annexed to said District; and the boundaries of whichjterritory so annexed are described as follows, to-wit : Being a portion of Lot 225 of said San Pablo Rancho and containing 10 acres, more or less, described as follows: BEGINNING at a concrete monument at the northeast corner of the parcel of land described in deed executed by Parr-Richmond Terminal Corporation to Howard W. Eastman, et ux, dated November 6, 1944, recordedNovember 8, 1944 in book 785 of Official Records, page 155, which corner is located North 860 301 West, 101.13 feet along the southerly line of Lot 225, as shown on map entitled, "Map of the San Pablo Rancho, accompanying and forming a part of the final report of the Referees in Partition, filed in the office of the Recorder of Contra Costa County, California, March 1, 1894 and North 12° 061 East, 359.70 feet along the Westerly right of way line. of the Atchison, Topeka and Santa Fe Railway from a granite monument located at the inter- section of the southerly boundary line of said Lot 225 with the westerly line of Road 21, said San Pablo Rancho, and running thencein direct lines as follows: North 860 30t West, 1250.09 feet along the northerly line of aforesaid parcel to a concrete monument on the easterly line of Railroad Lot E. said San Pablo Rancho, which line is now the easterly right of way line of the Southern Pacific Railroad; thence along said easterly right of way line, North 4* 00' East, 341.89 feet; thence leaving said easterly right of way line, South 86° 30t Fast, 1298.20 feet to thewesterly right of way line of the Atchison, Topeka and Santa Fe Railroad; ; thence along said westerly right of way line, South 12* 061 West, 345.77 feet to the point of beginning. The foregoing resolution was adopted by the following; vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. Y In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Califor- 1 nia, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part I, of Division VI of the Health and Safety Code of the State of California, pursuant � to which it has described the boundaries of certain territory and requested of this Boardthat it be annexed to said District; ' WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and i WHEREAS, the territory proposed to be annexed is not within any other Sani- tary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are i i } 1 S 428 Tuesday, July 5, 1955, Continued - hereby altered by annexing thereto the hereinafter described territory, 'which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: TREATMENT PLANT ANNEXATION "Portion of Lot 3 in Section 2, Township 1 North, Range 5 West and Por- tion of Lots 25, 269 27, 28, 29 and 30 in Section 35, Township 2 North, Range 5 West, and Portion of Lots 28, 29, 30, 31 and 32 in Section 34, Township 2 North, Range 5 West, Mount Diablo Base and Meridian, as designated :on map entitled "Map #1 Salt Marsh & Tide Lands situated in the County of Contra Costa, State of California, 1872, the original of which map is on file in the Office of the Surveyor General of the State of California, described as follows: Beginning at the southeast corner of said Lot 27, in Section 35, said point being a southeast corner of the parcel of land described in the deed from Williard W. White, et al, to Richmond Sanitary Service, a partnership, recorded December 8, 1952, in book 2037 of Official Records, page 215; thence West along the south line of said Section 35 along the south line of said Lots 27, 26 and 25, and the south line of said Section 1, being the south line of said Lots 32, 31, 309 29, and 28, a total distance of 5280 feet to the southwest corner of said Lot 28, in Section 34, being the es- tablished water front; thence North along said established water front , a distance of 60 feet; thence East, parallel to and 60 feet northerly measured at right angles, from the south line of said Sections 34 and 35, a 'distance of 6599.57 feet to the West line of a parcel of land described in a deed from Onorato Chios$a to the San Pablo Sanitary District filed in Book 2162 of Official Records at Page 85 recorded July 17, 1953 in the Officie of the Recorder of Contra Costa County, California; thence along the boundaries of said parcel (2162 OR 85) as follows: North 84.57 ft. thence South 68' 051 East, 351.59 feet ; thence South 58° 371 East, 300.24 feet to a point on the projected west line of County Road 6A; thence along said west line South 0° 111 East, 560 feet to the northeast corner of the parcel of land de- scribed in the deed from Onorato Chioaaa, et ux, to Antonio Ratto , recorded February 21, 1928, in book 128 of Official Records, page 194; thence West, along the north line of said parcel, 580.7 feet to the northwest corner thereof, being on the west line of said tidelands Lot 3; thence North along said West line ?33 feet to the Southerly line of Section 35, thence West along the South line of said Section 1319.57 £t. to the point of beginning. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor , W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Califor- nia, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3 of Chapter 9, of Part I, of Division VI of the Health and Safety Code of the State of California, pursuant to which it has described the boundaries of certain territory and requested of this Board that it be annexed to said District; WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed: to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to wit: CHARLES W. NEMII►1AN ANNEXATION Portion of Lots 24 and 25, as designated on the map entitled "flap of the Rancho E1 Sobrante accompanying and forming a part of the final report of the Referees in Partition of said Rancho", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on�March 14, 1910, described as follows: Beginning on the south line of San Pablo Creek Highway at the west line of the parcel of land described in the agreement wherein J. B. Corrie, et ux, agree to sell and Reece R. Robinson, et ux, agree to buy, dated August 201 1952 and recorded February 20, 1953 in Volume 2074 of Official Records, at page 322; thence from said point of beginning north 860 301 west along said south line 60 feet; thence southerly in a direct line to the south line of the parcel of land described in the deed from East Bay Municipal Utility District to Wm. J. Cross, dated June 7, 1929 and recorded June 24, 1929 in Volume 174 of Official Records, at page 323, distant thereon north 86° 301 west 66 feet from the southwest corner of said Robinson parcel (2074 OR 322) ; t { r i 429 Tuesday, July 5, 1955, Continued - thence south 860 301 east along said south line 66 feet tolthe west line of said Robinson parcel (2074 OR 322) ; thence northerly along said west line to the point of beginning. ' The foregoing resolution was adopted by the following{ vote of the Board: ` AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson 4 NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Approval of Street Light Plan and Calling for Bids for Lighting Services { for "COUNTY SERVICE AREA L-4" (Montaly in Manor, Unit #2). COUNTY SERVICE AREA L-4 having been established by this Board of Supervisors on May 3, 1955, for the purpose of furnishing street lighting services therein; and no referendum petition having been filed, pursuant to Section 25210.21 et seq. , of the Government Code or at all; and a plan of a system of street illumination for said County Service Area L- having this day been presented to this Board and filed with the { Jerk thereof, and thisBoard having fully investigated same; and good cause appearing ; therefor; i NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED THAT said plan be and it is hereby ADOPTED; and IT IS FURTHER ORDERED that the Clerk of this Board forthwith advertise for bids for installing, caring for and maintaining the said lightspursuant to said plan, and for supplying said County Service Area L-4 with all the electricity necessary for I operating and maintaining the said lights. The contract for the same is to be awarded to the lowest responsible bidder, provided, however, that the rates to be paid therefor ; must not exceed in any event the rates now paid by the County of Contra Costa for high way lighting in other places in said Contra Costa County. The term of said contract is to be for five years. This Board, however, re- j serves the right to abrogate such contract whenever gas and electric current is offered to be supplied at two-thirds of such fined contract price. Said Board of Supervisors reserves the right to reject any and all bids. Bidders to be notified to be present at the opening of the bids. { AND IT IS FURTHER ORDERED that the notice of the receiving of said bids be published by the Clerk of this Board in the "SAN PABLO NEWS", anewspaper printed and published in the County of Contra Costa, State of California. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Approval of agreement with the California State Chamber of Commerce. Agreement dated July 1, 1955 between Contra Costa County, party of the first part, and California State Chamber of 6ommerce, party of the second part wherein said party of the first part agrees to appropriate and expend from the genera fund of the County $2000 during the fiscal year 1955-56, which sum shall be paid to the party of the second part for certain services including the following: ! } That the party of the second part will use its organization for the purpose of advertising, developing, exploiting, and making known the resources of the County of Contra Costa so as to induce immigra- tion to and increase the trade and commerce of said county; is presented to this Board; and on motion of Supervisor Frederickson, seconded 'by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and H. L. Cummings Chairman, is authorized to execute said agreement on behalf of the County of Contra 6osta. J The foregoing order is passed by the unanimous vote of the Board. f�f I� I In the Matter of Authorizing attendance of Supervisor Buchanan at meeting in San Francisco. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Supervisor Buchanan be and he is hereby AUTHORIZED TO ATTEND, ati County expense meeting of the Air Pollution Control Committee ?of the Bay Area Council ; on July 14 at Aan Francisco. The foregoing order is passed by the unanimous vote og the Board. J { i i Tuesday, July 5, 1955, Continued - In the Matter of Authorizing District Attorney to defend Deputy Sheriff in action filed by Eugene A. Taliaferro. t On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney is AUTHORIZED AND DIRECTED to defend Deputy Sheriff Wilfred O'Neill in action filed by Eugene A. Taliaferro plaintiff vs. Ray Fessenden and others, No. R-3725, Superior Court, Contra Costa bounty. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim from Los Angeles County for care given Contra Costa County resident. r Claim against Contra Costa County in the sum of $575.50 for care given Linda Leader at the Harbor Hospital in Los Angeles having been filed with theBoard of Super visors; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be and it is hereby REFERRED TO THE SOCIAL SERVICE DIRECTOR FOR HIS WRITTEN RECOMMENDATION. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Complaint to manner in which Kaiser Company operates rock quarry. This Board having on March 10, 1953 Wanted a permit to Henry J. Kaiser Com- pany to operate a rock quarry on property owned by Mangini Brothers, and having set forth certain restrictions in said permit; and this Board having received a complaint that said Company is operating large noisy diesel trucks up Pine Hollow Road starting at 5:45 a.m. and continuing throughout the day until approximately 8 p.m. in its quarry operations; and On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney is directed to notify the said 'Henry J. Kaiser Company that if it does not comply with the terms of the permit granted 'it on I-larch 10, 1953 , this Board will initiate means of revoking said permit. The foregoing order is passed by the unanimous vote of the Board. ' In the Matter of Sale of Danville Union School District 1955 School Bonds, Series A. WHEREAS, the Board of Supervisors of Contra Costa County, Sta�e of California, heretofore duly authorized the issuance of $135,000 principal amount o£ ;bonds of Dan- ville Union School District of Contra Costa County; and further duly authorized the sale of $83,000, 1955 school bonds, Series A. of said bonds at public sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors, and the following bid for said bonds was and is the only bid received by said Board of Supervisors, to wit: Name of Bidder Net Interest Cost to District Bank of America, N. T. & S. A. $27,871 AND, WHEREAS, the said bid of Bank of America, N. T. & S. A. , is the highest and best bids for said bonds, considering the interest rates specified and the premium offered, if any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of al'ffornia, as o lows: 1. Said bid of Bank of America, N. T. & S. A. , for 483,000 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a premium of $139 Bond Numbers Interest Rate Per Annum 0 30 A-41 - A- g3 3 Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on February 15 and August 15 in each year, except interest for the first year which is payable in one installment on August 15, 1956. 2. The Clerk of this Board of Supervisors is directed to cause to be litho- graphed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 5th day of July, 1955, by the Board o£` Supervisors of . _.._ l 4, x Tuesday, July 5, 1955, Continued - Contra Costa County, by the following vote: AYES: Supervisors - I. T . GOTAK, H. L. CUM GS RAY S. TAYLOR W. G. BUCHANAN, J. CKSON ' NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Appropriation Adjustment. On the recommendation of the County Administrator an� on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERID that the following appropriation adjustment be and it is hereby authorized: Appropriation Decrease Increase Civil Service Commission i Salaries and Wages - Temporary 00 g p � 9 Maintenance and Operation Code 300 100 Code 400 400 Code 500 400 Unappropriated Reserve - Gen. Fund 900 900 Several unforeseen developments have modified expendi'`ture patterns for 1954-55• In the 300 group charges for witness fees and hearing reporting upped costs. In the 400 group extra Commission meetings necessitated by hearings increased meal expense and mileage. In the 500 group reprinting of the Safe Driving booklet not anticipated cost an additional 4425. The foregoing order is passed by the unanimous vote of the Board. 3 1 On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of June, 1955, was waived, and said minutes and proceedings were approved as written, and the Chairman authorized to sign said minutes. + Y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Equalization Assessments. The County Assessor delivers to the Board of Supervisprs, sitting as a Board of Equalization, the Assessment Rolls, Maps, Books and Statements of the County of Contra Costa for the fiscal year 1954-55, and the Board proceeds to examine the same; and E There being no requests on file for reduction and change in assessments, the. further equalization of said assessments is hereby continued toi July 12, 1955, at 4 p.m.; and the Board adjourns as a Board of Equalization and takes recess as a Board of Supervisors to meet on the $th day of July, 1955, at 9 a.m. i hairm#n • f ATTEST: W. T. PAASCH, CLERKBy _ 3 Deputy Clerk t 3 BEFORE THE BOARD OF SUPERVISORS FRIDAY, JULY $, 1955, THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMKINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J . FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. ADDITIONAL MINUTE ORDERS IN ROAD BOOK 13 AND ZONING BOOK 56 y And the Board takes recess to meet on Tuesday, July 12, 1955, at 9 a. m., in , the Board Chambers, Hall of Records, Martinez, California. ,00a Chairman ATTEST: W. T. PAASCH, CLERK Deputy Clerk i BEFORE THE BOARD OF SUPERVISORS TUESDAY, JULY 129 19559 THE BOARD MET IN REGULAR SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Sale of Property Owned by the County of Contra Costa. RESOLUTION WHEREAS, the Board of Supervisors by resolution dated the 7th day of June, 1955, determined that the therein described property was no longer needed for County , purposes, and that the same should be sold at public auction to the highest bidder; and WHEREAS, according to the order of the Board of Supervisors the Notice to ' Bidders was published as required by law, and WHEREAS, said Notice, approved by the Board of Supervisors by at least four- fifths vote, set Thursday the 7th day of July, 1955, at 2:00 p.m. on they premises for Item 1 and 2:30 p.m. on the premises for Item 2, as the time and place for said sale; and f WHEREAS, the highest bids received at that time were: ITEM 1 - 1300 Reliez Valley Road Four Thousand and no/100 Dollars ($4,000.00) , bid by Fred C. Winkler ; at which time the amount of One Thousand and no/100 (41,000.00) equal to; at least twenty-five per cent (25%) of the bid price was immediately deposited tolsecure comple- i tion of the transaction. ITEM 2 - 1242 Pleasant Hill Road a One Thousand and no/100 Dollars (41,000.00) , bid by Anthony G. Lagis at which time the Hill amount of the bid price was deposited to secure completion of the transaction. NOW, THEREFORE, BE IT RESOLVED that the bids hereinbefore set out are accepted and the property described in the Notice of Bidders, published in the "Lafayette Sun" on the 24th day of June, 1955, is sold to the bidders named above, upon the express condition that the balance of the purchase price be paid in cash within ten (10) days from the 'date hereof. BE IT FURTHER RESOLVED that the Chairman of the Board of Supervisors is auth orized and directed to execute a Bill of Sale for the property to the bidders named above, and to cause the same to be delivered upon payment of the balancejof the purchase price hereinabove approved. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, on the 12th day of July, 1955, by the following vote, to-wit: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE. ._ 1 j 433 Tuesday, July 12, 1955, Continued - c In the Matter of Authorizing addition to Unsecured Personal Property Roll. The County Assessor having filed with this Board a request for authority to the County Auditor to add the following to the unsecured Personal Property Roll, said addition having been consented to by the District Attorney; f + On motion of Supervisor Goyak, seconded by Supervisor, Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor add the following property to the Unsecured Per- sonal Property Roll: #801-1665 Triple "A" Machine Shop Inc. , Attn: Mr. A. Engel, Pier 64, San Francisco 7, California The possessory interest, possession of, claim to and right to the possession of, and all other rights, title and interest in and to that land as shown on the map entitled "General Yard Plan Richmond Shipyard No. 3, Kaiser Company Inc." and in and to those certain improvements situated thereon, being in the City of Richmond, Contra Costa County California. Assessed value of land X1170, improve- ments $10,006 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Authorizing Auditor to draw warrant to Contra Costa Development Asso- ciation. WHEREAS, it is the intention of this Board to continue contract which has existed between the County and the Contra Costa Development Association for certain services performed by said Association; and WHEREAS, certain services have been performed during the month of July, 1955, by said Association without a formal contract; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is directed to draw his warrant in favor of the CONTRA COSTA DEVELOPMENT ASSOCIATION 16pthe amount of 439000. The foregoing order is passed by the unanimous vote of the Board. { i In the Matter of Appointment of Arthur W. Young as Commiss- ioner of the Contra Costa County { Planning Commission. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that ARTHUR W. YOUNG be and he is hereby appooted Commissioner of the Contra Costa County Planning Commission for a term of four years, commencing August 2, 1955. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Deputy District Attorney C. C. Anglim permission to leave State. ? Pursuant to provisions of Section 1063, Government Code, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT ISBY THE BOARD ORDERED that Deputy District Attorney C. C. Anglim be and he is granted permission to leave California for a period of two months, commencing August 15, 1955• The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Fixing the per diem rate for patients at Weimar Joint Sanatorium. Upon the recommendation of H. E. McNamer, Auditor-Controller, and good cause appearing therefor; and On motion of Supervisor Goyak, seconded by SupervisorY'Taylor, IT IS BY THE BOARD ORDERED that billing of patients at the Weimar Joint Sanatorium for the period commencing August 1, 1955 and until further notice of this Board, be and the same is hereby FIXED at the rate of $10.70 per patient day. IT IS BY THE BOARD FURTHkR ORDERED that the Social Se) ice Department, the County Hospital, and the Richmond and Pittsburg Health Centers hieguided accordingly. I The foregoing order is passed by the unanimous vote of the Hoard. a t j; i 4,434 i Tuesday, July 12, 1955, Continued - In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator and on motiq'n of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the follow ing appropriation adjustments be and they are hereby authorized: i Appropriation Decrease Increase Sheriffs Department i 100 Staff Salaries $ 59000 200 Temp. Salaries $ 19500 300 Services 5,400 400 Expense Reimb. 500 600 Spec. Expense $1800 800 8eplacements 3,000 Unappropriated Reserve - General Find 1003 3,500 17,700 To reduce surplus appropriations in Sheriff's Department and transfer to portion to Unappropriated Surplus for use in Jail deficit. ' County Jail # 200 Temp. Salaries 6,600 300 Services 600 Spec. Expense ' 6=600 700 App. Credits 400 Unappropriated Reserve - General Fund 1003 14,200 To appropriate monies for deficits in Jail Dept. from Unappropriated Surplus returned by surplus in Sheriff's Dept. The foregoing order is passed by the unanimous vote of the Board. G F In the Matter of Affidavit of publication of Ordinance No. 957. This Board having heretofore adopted Ordinance No. 957 and Af 'davit of Pub- lication of said ordinance having been filed with this Board; and it appearing from said affidavit that said ordinance was duly and regularly published for ;the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declared duly; published. i The foregoing order is passed by the unanimous vote of the Boa1rd. z In the Matter of Authorizing correction of delinquent er- roneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following delinquent erroneous assessments which appear on the assessment rolls, said correction having been consented to by the Dis- trict Attorney; On motion of Supervisor Goyak, seconded by Supervisor Buchanani, IT IS BY THE BOARD ORDERED that the County Auditor correct said delinquent erroneous assessments as follows: The following properties appearing on the 1947 Delinquent Roll acquired by The United States Government under Condemnation Action #26228, recorded August 6, 1946: Sale #118, South 1/2 of Lot 16, all of Lot 17, Block 32, Townsite of Santa Fe, Sale #120, Lot 19, Block 32, Townsite of Santa Fe, Sale #121, Lot 20, Block 32, Townsite of Santa Fe, Sale #947, Lot 16, Block 1, Boormans Addition to City of Pulla'aa, Sale #948, Lot 17, Block 1, Boorman Addition to City of Pullman, + 1 Sale #949, Lot 18, Block 1, Boormans Addition to City of Pullman, Sale #950, Lot 19, Block 1, Boormans Addition to City of Pullman, Sale #951, Lot 20, Block 1, Boorman Addition to City of Pullmjan, Sale 1952, Lot 21, Block 1, Boorman Addition to City of Pullman, Sale #953, Lot 22, Block 1, Boormans Addition to City. of Pullman, Sale #954, Lots 28 and 29, Block 1, Boomans Addition to City of Pullman. For the year 1954, Sale #2014 for 1953, Rowena S. Anderson is erroneously assessed with the following described property: Por NE 1/4 of Sec. 15 T1N 4301 Tuesday, July 12, 1955, Continued - R1W MDBM com E ?51 ft and S 20 ft from center Sec 15, the JE 200 ft x S 217.$- ft. The correct description should read as follows: Por !NE 1/4 Sec 15 T1N R1W MDBM com E 751 ft and S 20 ft from N 1/4 cor Sec 15, the E 200 ft x S 217.8 ft. Values remain the same. On the 1923 Delinquent Roll, Sale #1329 appears an erroneous and can- cellable assessment described as follows: That portion of the line of the California Nevada Railroad, a corporation, lying between the terminus of the California Nevada Railroad in the County of Contra Costa, State of California and the point where the line of the Oakland and East Side Rail- road Company from Oakland in Alameda County to Richmond in Contra Costa County, California, crosses said line of California and Nevada Railroad Company in Lots 67 of the Ro San Pablo excepting from above piece of prop- erty that portion inside City of Richmond. This assessment should be can- celled as it cannot be located. Cancellation should be for the years 1923 to 1947 inclusive. For the year 1954, Sale #1394, Jesse and Jean M. Eyestone are errone- ously assessed with the following described property: Por NE 1/4 Sec 19 I T2N R3E MDBM com on S In of Wilbur Ave 342.5 ft E fm W ln 'of NE 1/4 of f NW 1/4 Sec 19 th E 62.5 ft th S 160 ft th W 62.5 ft th N 160 ft contain- ing .235 Ac. The correct description should read as follows: Por NW -1 /L Sec 19 T2N R2E MDBM com on S In of Wilbur Ave 5PJ ft E fm W In of Nrl7/47 of NW 1/4 Sec 19 th E 62.5 ft th S 160 ft th W .5 ft th :N 160 ftp con- taining .235 AC. Values remain the same. For the year 1952, Sale #2967, Buford V. and Ethel Ewing are errone- ously assessed with the following described property, SW1t 110 ft of Lot 14 and Por Lot 15, Block 26, com at SE cor Lot 15 th N 53 , 01' E 120 ft th S 4$0 10' E 15 ft th N 45° 351 E 123.79 ft th S 360 591 E 34.92 ft�Wl Tewksbury Heights. The correct description should read as follows: y 110 ft of Lot 14 and Por Lot 15, Block 26, com SW cor Lot 15 th N 530 Olt E 120 ft th S 480 10' E 15 ft th S 45* 35' W 123.79 ft th ;N 360 59t W 34.92 ft. Values remain the same. For the year 1945, Sale #2051, Garland J. Stewart is assessed with a 3 foot reservation lying along West line of Andrade Rose Tract No. 2 commencing 540 feet N of Road 20 and extending North 641 feet. This assessment should be cancelled for the years 1945 to 1954 inclusive as it was acquired by the San Pablo School District recorded 'in Volume 818 OR page 410, August 9, 1945• For the year 1953, Sale #1618, John E. and Shirley R. Denman are assessed with a portion of that strip of land shown on Amended Correction Map of a Portion of Lafayette Terrace bounded North by ldof Hartman E by Thompson Road, South by Wly extension of Happy Valley Glen. This assessment should be cancelled as it is included in Assessment x#500442, 511319 and 511320. For the years 1948 to 1953 inclusive, Sale J3201 for 1947 John A. and Virginia G. Bohn are assessed with the Sly portion of Lot 12, Moraga Manor, fronting 86.55 feet on Valley Drive, assessed value of land $100. Portion of this assessment should be cancelled as it is included in Assess- ment ##677356. The portion remaining on Sale #3201 is described as follows: Portion Lot 62 com at SE cor Lot 62 th NE 65 ft th NW 65.22 ft th NW 42.07 ft th SW 40 ft th SE 24 ft th NE 16.79 ft th SE 12.85 ft th SE 34.67 ft th SW to S In Lot 62 th SE to POB. The correct assessed value of land is 450. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing i attendance at meeting. On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Proba- tion Officer John A. Davis be, and he is authorized to attend, ,'at County expense, the follows: Meeting of the California Probation and Parole Association to be held at San Luis Obispo on Friday, July 15. The foregoing order is passed by the unanimous vote of the Board. Y f In the Matter of Ratifying action of Social Service Director with reference to adjustment of amount due the County for general assis- tance granted Harry Thompson. i I i On motion of Supervisor Goyak, seconded by Supervisor� Taylor, IT IS BY THIS BOARD ORDERED that the administrative decision of Social Service Director Golden in the! matter of adjusting the amount due the County for general assistance granted Harry Thompson, be and the same is hereby RATIFIED. i The foregoing order is passed by the following vote of the Board: i { AYES: Supervisors - I. T. GOYAK, H. L. CUI KINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON i i NOES: Supervisors - NONE ABSENT: Supervisors - NONE. { f 436 t z a F t Tuesday, July 12, 1955, Continued - f r i In the Matter of Juvenile Hall Auxiliary. j Mrs. Laurence Nicolson of 3407 Moretti Drive, Concord, appears before the Board accompanied by Probation Officer John Davis, with reference to constructive work that has been done by a group of ladies with which Mrs. Nicolson is affiliated; and i On the recommendation of said Probation Officer Davis and on motion of Super- visor Buchanan, seconded by Supervisor Goyak, IT IS BY THIS BOARD RESOLVED that the work being done by said ladies on behalf of the inmates of Juvenile Hall be and the same is hereby ENDORSED and it is recommended by this Board that said ladies be known as "Juvenile Hall Auxiliary". t The foregoing resolution was adopted by the following vote oV the Board: AYES: Supervisors - I. T . GOYAK, H. L. CUMMINGS, R$Y S. TAYLOR, W. G. BUCHANAN, J . FREDERICKSON r NOES: Supervisors - NONE ABSENT: Supervisors - NONE. c In the Matter of Petition for cessation of vice conditions in a community north of the 3 city limits of Richmond, etc. A communication from New Era Civic Development Club, dated July 8, 1955 and addressed to Supervisor Goyak, and which refers to the endorsement by s4id club of a petition directed to Sheriff Brown in which he is urged to bring about the cessation of alleged vice conditions in the area generally referred to as North Richmond, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, 1T IS BY THE BOARD ORDERED that said matter is referred to Sheriff Harry A. Brown. i The foregoing order is passed by the following vote of the Board: i AYES: Supervisors - I. T . GOYAK, H. L. CU1e4INGS, RAY iS. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE }} ABSENT: Supervisors - NONE. S � { In the Matter of Approval of agreement for extension of lease, Richmond Memorial ,Hall Building. WHEREAS, the indenture of lease made on June 1, 1945, betweenthe Chairman of the Board of Supervisors of the County of Contra Costa, duly authorised, and the Trustees of Richmond War Veterans Hall Association, leasing to said association that certain public building belonging to the County and situated on propertM in the City of Richmond described as Lots Nos. 38, 39, 40, 41, and 42, in Block 55, Amended Map of City of Richmond, for a period of ten years on terms and conditions set forth in said lease, expired as of May 31, 1955; and An agreement dated July 12, 19559 by and between the parties thereto agreeing ' to extend the lease hereinabove referred to for an additional period o£ ,'one year, to wit: from the 1st day of June, 1955, to and including the 31st day of May, 1956, on the same terms and conditions, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said agreement for extension of lease. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of urging the passage and adoption by the 3 Congress of the United States, of HR 4660 and SB 1327. RESOLUTION WHEREAS the Board of Supervisors of the County of Contra Costa', State of California, has been advised by its Civil Defense Director William W. Ward, Jr. that the passage and adoption of HR 4660 and SB 1527 will make available surplus government property to Civil Defense agencies, and that there is stored a great deal of materiel which has been declared surplus by the Army and which can be used to implement Civil Defense procedures; and WHEREAS the use of such materiel would effect substantial economy in that it would obviate the necessity of local Civil Defense agencies purchasing duplicate mater- iel at great cost to the taxpayers; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa urges the passage and adoption of said HR 4660 and SB 1527„ and directs the Clerk to send certified copies of this resolution to The Honorable William F. Knowland and The Honorable Thomas H. Kuchel, United States Senators, andto The Honorable John F. Baldwin, House of Representatives. F }3 4 t 43 Tuesday, July 12, 1955, Continued - f PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 12th day of July, 1955, aby the following vote, to wit: ' AYES: Supervisors - I. T . GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. TREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE. 0 1 In the Matter of the Withdrawal of Property from CAMINO SEWER MAINTENANCE DISTRICT. RESOLUTION WHEREAS, there was filed with the Board of Supervisors of the County of Contra Costa on the 12th day of July, 1955, a petition signediby a majority of the freeholders in the hereinafte.- described territory requesting that said territory be withdrawn from Camino Sewer Maintenance District for the reason that it will not be benefited by remaining in the district, and good cause appearing, BE IT RESOLVED that this Board fixes Tuesday, August 9, 1955, at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, as the timel and place -for hearing on said petition, and for hearing protests to the continuance of the remaining terri- tory as a district. Said time so set for hearing is not less than fifteen (15) nor more than thirty (30) days following the receipt of the aforesaid petition by this Board. And the Clerk of this Board is directed to give notice ;of said hearing by pub- lishing a copy of this resolution in the "POST DISPATCH", a newspaper circulated in they Camino Sewer Maintenance District, which this Board deems most likely to give notice to the district's inhabitants of the proposed exclusion. The territory proposed to be withdrawn as aforesaid from Camino Sewer Main- tenance District is described as follows: Portion of Lot 3 of the Northwest 1/4 of section 14, T2N R1W M D B & M. described as follows: Beginning on the north line of the said section 14, at the northwest corner of the parcel of land described in the deed to: Conrad J. Wilke et ux, recorded March 14, 1946, Recorder's File; No. 8120; thence south along the west line of the said Wilke parcel (File No. 8120) and its southern extension 250 feet to the southwest corner of the parcel of land described in the deed to Conrad J. Wilke, et ux, re- corded June 18, 1951, Recorder's File No. 29402; thence east 426.53 feet along the south line of the Wilke (File No. 29402) parcel to the southeast corner thereof; thence North 10 feet to the' southeast corner of the parcel of land described in the deed to Conrad� J. Wilke et ux, recorded October 18, 1948, Recorder's File No. 39171; thence continu- ing north along the east line of Wilke to the north line of the said section 14; thence west along the north line of section 14 to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of theECounty of Contra Costa. at a regular meeting of said Board held on Tuesday, the 12th day of July, 1955, by the following vote, to wit: AYES. Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson t NOES: Supervisors - None ABSENT: Supervisors - None. a In the Matter of Application of Julian Alhadate for license i to peddle. Julian Alhadate having filed with this Board on July15, 1955, a license bond in the sum of $ ,000 issued by Hartford Accident and Indemnity Company under the provi- sions of Ordinance No. 262, and having applied for a permit to peddle dry goods in the unincorporated area of the County; I NOW, THEREFORE, and on motion of Supervisor Buchanan, ;:seconded by Supervisor ' Goyak, IT IS BY THE BOARD ORDERED that the County Tax Collector !is directed to issue a 1 license therefor to Julian Alhadate. The foregoing order is passed by the unanimous vote of the Board. And the Board of Supervisors met as a Board of Equalization at 3:30 p.m. and there being no applications for equalization of assessments,; the Board adjourns as a Board of Equalization to Monday, July 18, 1955, at 9 a.me , 'and adjourns as a Board of Supervisors to Monday, July 18, 1955, at 10 a.m. ATTEST: W. T. Paasch, Clerk ° � Chairman By Deputy Clerk E f t 438 s BEFORE THE BOARD OF SUPERVISORS SITTING AS A BOARD OF EQUAL- IZATION, MONDAY, JULY 1$9 1955, at 9 o'clock a.m. PRESENT: Honorable H. L. Cummings, Chairman presiding; Supervisors I. T. Goyak , Ray S. Taylor, W. G. Buchanan, J. Frederickson. Present: W. T. Paasch, Clerk. In the Matter of Assessments for fiscal year, 1955-56. The Board sits as a Board of Equalization, and the Clerk notifies said Board that a request for equalization of assessment has been filed, 00nJ n 13, 1955,lf of said WWilliam C. Blake, Vice President of Triple A" Machine Shop, Inc., o corporation, and which refers to assessment of an alleged possessory interest of said TRIPLE "ATM in certain facilities in the City of Richmond, County of Contra Costa, owned by the United States Department of Commerce, Maritime Administration; and there- upon Mr. Robert E. McCarthy of the legal firm of Bohnert, Scott & McCarthy, and Mr. William C. Blake, Vice President of said Triple TMA" Lachine Shop, Inc. , are duly sworn by the Clerk, and testify on behalf of the applicant; and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the matter is referred to the District Attorney and the County Assessor for consideration, and the hearing is continued to 2 p.m., this day. And the Board of Supervisors adjourns at 9:50 a.m. as a Board of =Equalization to 2 p.m. , July 18, 1955• C1 Chairman ATTEST: W. T. PAASCH,,C LERK By 41 Deputy Cleric BEFORE THE BOARD OF SUPERVISORS MONDAY, JULY 182 1955 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 10 o'clock A.M. _° PRESENT: Honorable H. L. Cummings, Chairman, presiding; Supervisors I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson. Present: W. T. Paasch, Clerk. In the Matter of Authorizing i County Administrator to ar- range for a special notice : to be included with the tax bills. On motion of Supervisor Goyak, seconded by Supervisor Taylor, ITi IS BY THE BOARD ORDERED that County Administrator Teeter,-is authorized to arrange for a special notice to be prepared and which shall accompany the tax bills, said notice to be mailed for the purpose of explaining the division of takes as to specialf districts, etc. r The foregoing order is passed by the unanimous vote of the Boards In the Matter of Authorizing . purchase of receipting machine for Sheriff's department. i On the recommendation of the County Administrator and on motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the purchase of a receipting machine at a cost of approximately $60, for the Sheriffts department, be and the same is hereby AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board f a And the Board of Su adjourns to meet as a Board of lalization at Supervisors 2 p. m., July 18, 1955• Chairman ATTEST. S W. T. PAASCH s CLERK Y Deputy Clerk f E 43 9 Y - 2 t yx t BEFORE THE BOARD OF SUPERVISORS MONDAY, JULY 18, 1955 SITTING AS A BOARD OF E4UALIZATI�N PRESENT: HONORABLE H. L. CUKKINGS, CHAIRMAN, PRESIDING: SUPERVISOKS1 I. T. GUYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. } PRESENT: W. T. PAASCH, CLERK z The Board, sitting as a Board of Equalization reconvenes at 2 p.m. In the batter of Application of Triple "A" Machine Shop, Inc. for equalization of Assessment. { The Board having considered the application for equalization of assessment filed by Triple "A" Machine Shop, Inc., and the recommendations of the Assessor and of the District Attorney; on motion of Supervisor Goyak, seconded by Supervisor Taylor, BE IT RESOLVED that said application be and the same is hereby DENIED: The foregoing resolution is adopted by the following vote of the Board: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Tailor, W. G. Buchanan,, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Application of W. F. Sager for equalization of Assessment. Mr. W. F. Sager having written an unverified letter, req esting equalization of assessment on his property, and not having appeared before the Soard of Supervisors when sitting as a Board of Equalization, IT IS BY THE BOARD RESOLVED that said request be and the same is hereby DENIED. The foregoing resolution is adopted by the following vote of the Board: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Ta lor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Application of Louis A. Filice for equalization of Assessment. Mr. Louis A. Filice having filed a verified petition for equalization of assess- ment on his property, and the Board having heard the matter and it appearing that the assessment should be equalized by reducing the assessment on th' improvements; t On motion of Supervisor Goyak, seconded by Supervisor Buchanan, BE IT RESULVED that said assessment be and the same is equalized by reducing the assessment on the improvements (Assessment Humber 810812) to the sum of 42000. The foregoing resolution is adopted by the following vote of the Board: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. # NOES: Supervisors - None. ABSENT: Supervisors - None. f IT IS BY THE BOARD FURTHER ORDERED that the assessment rolls, statements, books, maps, etc. , in and for the County of Contra Costa for the fiscal year 1955-56, as equal ized by this Board are ACCEPTED and APPROVED. The foregoing order is passed by the following vote of tae Board: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Tailor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. ° And the Board adjourns as a Board of Equalization. ATTEST: W. PAASCH, CLERK_. Deputy Clerk Chairman kfEy({ 4 i i i i 440 f i i BEFORE THE BOARD OF SUPERVISES t TUESDAY, JULY 19, 1955 THE BOARD MET IN REGULAR AESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF , RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Granting GEORGE W. SMITH free per- mit to peddle in the unin- corporated area of the County. George W. Smith, 137 Arreba Street, Martinez, California, having filed with this Board an application for a free permit to peddle waste products in =the unincorpor ated area of the County, and it appearing to this Board that said applicant is an , hon- orably discharged veteran of World War 2, as evidenced by Discharge Certificate, Serial #3$29515, dated January 4, 1947; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said applicant be, and he is hereby granted afree permit to peddle waste products in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint,' as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. c s In the Matter of Approval of Agreement between County and Department of Agriculture for rodent control. t An agreement for the fiscal year 1955-56 between the County o� Contra Costa and the Department of Agriculture of the State of California, wherein the County agrees to make available the sum of $2,200 for the destruction of ground squirrels and other rodents on rodent disease infection areas in the County; and' the Department of Agricul- ture of the State of California agrees to make available the sum of 42,200 for the des- truction of ground squirrels and other rodents on rodent disease infector areas in Contra Costa County, said sums so appropriated to be disbursed in the same manner as other County and State funds are disbursed and expended under the joint supervision of . the County Agricultural Commissioner of Contra Costa County and the State Department of Agriculture, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED; and IT IS BY THE BOARD FURTHER ORDERED that H. L. Cummings, Chairman of this Board, be and he is hereby authorized and directed to execute this agreement on behalf of the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the Boalrd. In the Matter of Approval of lease with Cowell Portland Cement Company. Lease dated Jul 19 1955, ' July betweenthe Cowell Portland Cement Company, Lessor, and the County of Contra Costa, Lessee, wherein said Lessor leases to said Lessee cer- tain portions of a two-story brick building known as "Cowell Hall." at toe corner of Second and A Streets at Cowell, California, more particularly described in said lease, for a term of one year commencing August 1, 1955, and ending July 31, 19$6, for a total rental of $1,500 payable as follows: One Hundred Twenty-five Dollars ($125) on the last day of every month during the term of said lease; f said premises to be used for the purpose of conducting therein and thereon an office for the County Farm Advisor of Contra Costa County, is presented to thisiBoard; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said lease be,'and the same is hereby APPROVED and H. L. CUMMINGS, Chairman of this Board, is directed to execute said lease on behalf of Contra Costa County. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw his warrants monthly in favor of said Cowell Portland Cement Company in accordance , with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. j C% 1 { 441 r i Tuesday, July 19, 1955, Continued - { 1 In the Matter of Directing District Attorney to proceed with condemnation of Jas. F. Hoey property for County Hos- pital purposes. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the District Attorney is directed to proceed with condemna- tion (for County Hospital purposes) of the Jas. F. Hoey property adjoining county hos- pital site on the north and adjacent to Rampoldi property. r The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing q County Auditor to draw warrant in payment of judgment, case of Standard Oil Company vs. County of Contra Costa, et al. , Action No. 60231. Pursuant to a judgment entered in the action entitled "Standard Oil Company of California, Plaintiff, versus County of Contra Costa, et al.i defendants, Superior Court Action No. 60231," and j At the request of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Audito is directed to draw a warrant payable to Tinning and DeLap, attorneys for Standard Oil Company for the amount of the judgment in said action: the suui of $219057 plus the sum of 416.35 for plaintiff's costs of suit, said amount to be drawn on the County's General Fund. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 961. Ordinance No. 961, which prohibits parking on portionjof E1 Toyonal is pre- sented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. I IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in ORINDA SUN, a; newspaper of general circulation printed and published in the County of Contra Costa'. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Approving Ordinance No. 977. i Ordinance No. 977, which zones the Pacheco Area and mends Ordinance No. 382 (Master Zoning Area) by the addition of subsection 58 is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in Pleasant Hill! News, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Affidavits of publication of Ordinance No. 958, No. 959 and No. 973• This Board having heretofore adopted Ordinance No. 958, No. 959, and No. 973 and Affidavits of Publication of each of said ordinances havingbeen filed with this ` Board; and it appearing from said affidavits that said ordinancgs were duly and regular published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. v On the recommendation of the County Administrator, and on motion of Supervisor, Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERE9 that Mr. F. E. Emery, f Personnel Director, be, and he is authorized to attend, at County expense, the follow- ing: I r Quarterly meeting of County Personnel Administrators Association in Los Angeles on July 28 and 29. The foregoing order is passed by the unanimous vote of the Board. t i 4 4:' ' Y t i Tuesday, July 19, 1955, Continued - In the Matter of Personnel Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Goyak,. IT IS BY THE BOARD ORDERED that the following personnel adjustments be and they are ereby author- ized: Additions effective July 20, 1955= ` County Assessor i 1 Principal Real Property Appraiser ' 2 Supervising Real Property Appraisers 5 Real Property Appraisers 9 Junior Property Appraisers 1 Intermediate Steno-Clerk 5 Typist-Clerks Public Works Department 1 Accountant, Grade I 3 Junior Civil Engineers k Probation Department 1 Field Probation Officer 1 Probation Supervisor, Grade I District Attorney 1 Deputy District Attorney, Grade II c Building Maintenance 1 Assistant Operating Engineer Agricultural Commissioner t 1 Agricultural Inspector Additions effective August 1, 1955: Sheriff 1 Chief Juvenile Control Officer 1 Juvenile Control Officer County Library 2 Principal Librarians s s I Transfers effective July 20, 1955: Social Service Department - Civil Defense Department ! Transfer 1 Civil Defense Representative position from Social dprvice d, Department to Civil Defense Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator and on motion, of Supervisor ' ` Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the follow- ' ing appropriation adjustments be and they are hereby authorized: Appropriation Decrease Increase Public Works Department �L Primary ,Road Construction - Small Betterment Projects z 2,500 Secondary Road Construction - Small Betterment Projects 12,500 Secondary Road Maintenance $15,000 Unappropriated Reserve - General Fund 15,000 15,000 To cover estimated expenditures for fiscal year 1954-55 for small betterment projects. Secondary Bridge Construction - #1373 2,200 Secondary Road Construction - #1655 22200 1 To cover cost of rebuilding bridge on May Road, Work Order 406p. Fiscal year 1954-55. ! i Secondary Road Construction — #1655 29000 11r Secondary Rights of Way - Land Purchased 2,000 Unappropriated Reserve - General Fund 2,000 2,000 a i To cover the estimated cost of purchasing land for the improv ' ent of intersections at Arlington and Coventry in District I per workTorder 4092. Fiscal year 1954-55• s s 443 r 4 Tuesday, July 19, 1955, Continued - Appropriation Dec ease Increase Public Works Department (Con't. ) 1 Planning Commission - Special Expense $ 8,215 Road Commissioner - Applied Cost $ 8,215 Unappropriated Reserve - General Fund 89215 8,215 To cover the cost of services rendered during the fiscal year 1954-55 by the Sanitation Division of the Public Works Department for the Planning Commission. ' Secondary Road Construction - #3845 20,000 Secondary Bridge Construction - #3845 202000 To adjust Journal 5538 approved on 3/15/55 for money deleted from Road 3845 - Newell Avenue, which should have been from Bridge Construction - #3845. Road Commissioner Temporary & Seasonal Help # 31030 r Unappropriated Reserve-General Fund 3,030 To transfer to temporary and seasonal help the adjustment made from Road Commissioner - Permanent Personnel to Unappropriated Reserve for the month of June, 1955• 4 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of 1955-56 erroneous assessments. The Count Assessor having filed with this Board, request for authority to Y � Y the County Auditor to correct the following erroneous assessmen s which appear on the assessment roll for the fiscal year 1955-56, said correction h&ring been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisory Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: • Add to the Unsecured Personal Property Assessment Roll the following property: 8803-10 (Code 8803-Assessment No. 10) Margaret Donovan Port Costa, California Improvements-Assessed Valuation $150. t Code 801 - Assessment No. 1248 Mode O'Day Corporation Third and LaCienega It Los Angeles 48, California Equipment and merchandise Assessed Valuation $2700. The above assessment appears on the Unsecured Personal Property assess- ment roll. Due to a clerical error, Mode O'Day was assessed at a value of $2700, instead of $1350, which is the correct figure. Code 801-Assessment No. 1662 appears on the UnsecurediPersonal Property Assessment Roll in the name of Hall-Scott Motor Division, A.C.F. Brill Motors Company. As of December, 1954, this company became a separate corporation under the name of Hall-Scott Motors Company. On the lien date, therefore, the assessee should have been the Hall-Scott Motors Company. Since it is necessary for'this company to submit Unsecured Tax Bill No. 801-1662 to the Federal Government for reimbursement, they have requested that the name of the assessee on this assessment be changed to Hall-Scott Motors Company. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of delinquent erroneous assessment. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following delinquent erroneouf assessment which appears on the assessment roll; said correction having been consented to by the Dis- trict Attorney; On motion of Supervisor Goyak, seconded by SupervisorTaylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said delinquent e'roneous assessment as follows: J In VOLUME 29, Assessment 019015, for the 1954-55 andithe 1955-56 � f 444 7 Tuesday, July 19, 1955, Continued - assessment roll, Frank and Wilmina Andrada are assessed with lots 35 and 36 Concord Acres. These lots were assessed for $600 laind value. The correct value o£ this property should have been $i00. C The foregoing order is passed by the unanimous vote of the Board. Ci s In the Matter of Approval of agreement with Standard Pacific Gas Line, Incorporated, for use of telephone circuit. t An agreement dated July 19, 1955, between Standard Pacific Ga:' Line, Incor- porated, called Stanpac, and the County of Contra Costa, called County, wherein Stanpac gives County permission to connect carrier circuit to and use its telephone circuit sub- ject to certain terms and conditions and which cancels and supersedes permit dated Jan- uary 7, 1944, whereby Stanpac granted to the Sheriff of the County of Contra Costa com- parable use of its telephone circuit, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED aria H. L. Cum- F' wings, Chairman of this Board, is authorized to execute said agreement an behalf of the County. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is ;authorized to draw a warrant in the sum of $101 in payment of one year's rental in advance for said circuit. 3 The foregoing order is passed by the unanimous vote of the Board. Y , In the Matter of Authorizing Supervisor Taylor to request the Walnut Creek Chamber of Commerce to arrange for a f meeting re ambulance service. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Supervisor Taylor is authorized to request the Walnut Creek Chamber of Commerce to arrange for a meeting to discuss ambulance service said meeting to be attended by the Walnut Creek City Council, Fire Commissioners of Walnut 'Creek area, -County Administrator Teeter, and Supervisors Taylor and Cummings. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing Sheriff to repair the fence ` . at the Somersville Cemetery. } On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Sheriff Brown be and he is hereby AUTHORIZED REPAIR THE FENCE at the Somersville Cemetery. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for f reallocation of two positions, Sheriff's Department. Sheriff Harry A. Brown appears before this Board and requests the allocation of two Deputy Sheriff Grade II positions, and the cancellation of two Deputy Sheriff Grade I positions; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administrator for his recom- mendation to this Board, to be made on July 21. The foregoing order is passed by the unanimous vote of the Boapd. In the Matter of Authorizing Civil Defense Rescue Squad to attend Refresher Course. r Mr. William W. Ward, Jr. , Director of Civil Defense, having recommended that the Rescue Squad be given a Refresher Course of four hours duration in rescue work, said Rescue Squad consisting of 35 men; and { With the approval of the Public Works Director, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that' said Rescue Squad is AUTHORIZED to attend a Refresher Course. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from Robert L. Condon, Attorney at Law, with reference to prior requests of hospital union employees for cor- rection of inequities. On motion of Supervisor Goyak, seconded by Supervisor Taylor, �T IS BY THE BOARD ORDERED that the communication dated July 15 from Robert L. Condon, Attorney, with k 447 3 Tuesday, July 19, 1955, Continued - reference to prior requests of the hospital union employees fo ' correction of in- equities in eleven classifications in the hospital, is REFERRED TO THE COUNTY ADMIN- 4 ISTRATOR. , x The foregoing order is passed by the unanimous vote of the Board. In the Matter of resolution by Toyon Club with reference s to zoning in the Orinda area. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution of the Toyon Club, in rhich protest is made to any attempt to shift any part of Orinda tax burden to the rest of the County and a policy allegedly expressed by the Orinda Association "to exclude any business that does not directly serve the needs of residents"; and in which said Toyon Club endorsed as a de- sirable means of spreading the tax burden, the locating of professional and office buildings, with adequate safeguards as to setbacks, parking areas, landscaping, and other reasonable restrictions, at suitable sites, such as rine Grove, in Orinda, be f and the same is hereby referred to the Planning Commission for its consideration. The foregoing order is passed by the unanimous vote of the Board. In the Matter of accepting resignation of L. E. Raymond as Trustee of Ambrose Park, Recreation and Parkway Dist- rict. ist- rict. This Board having been notified by the Ambrose Park,l Recreation and Parkway District that L. E. Raymond has resigned as a Trustee of said district; NOW, THEREFORE on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY Ta BOARD ORDERED that said resignation is ACCEPTED and the office of Trustee of said district is DECLARED VACANT. x The foregoing order is passed by the unanimous vote }of the Board. In the Matter of appointment of Harold E. Wildes as Trustee of the Ambrose Park, Recreation and Parkway District. This Board having on this day declared the office Trustee of the Ambrose Park, Recreation and Parkway District vacant; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Harold E. Wildes,; Port Chicago Road, Pittsburg, is hereby appointed to the office of Trustee for thej Ambrose Park, Recrea- tion and Parkway District for the unexpired term of L. E. Raymond, resilped. The foregoing order is passed by the unanimous vote of the Board. i 4 In the Matter of resolution requesting the State to pro- vide beds at California Med- ical Facility, Vacaville. It appearing to this Board that certain patients have in the past broken quarantine at the Weimar Joint Sanatorium while still infected with tuberculosis and have mingled with other members of the public, thereby exposing said members of the public to tuberculosis through contact with said patients, and that such a situation demands that there be some means of enforcing quarantine of these difficult-to-handle patients; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the State Department of Public Health, Bureau I of Tuberculosis Control, is urged to make available an appropriate number of beds at , the California Medical Facility, Vacaville, for the patients who have escaped from Weima3� Joint Sanatorium and who require forceful hospitalization upon being apprehended. The foregoing order is passed by the unanimous voter of the Board. In the Matter of the 'etition of lValter J. Matson and Twelve others to Revoke the ;quarry Permit of Henry J. Raiser company 111HErsEAS, there was filed aith this board on the 15th day of July, 1955, a petition signed by Halter J. Matson and twelve others, requesting this Board to re- voke the permit of the Henry J. Kaiser Company for a quarry near Pine Hollow Road, and ,YRE `. AS, the matter came on regularly before the Board of Supervisors on the 19th day of July, 1955; Mr. Clarence Anderson, one of the petitioners, appeared and stated that three of the conditions under which the permis had been granted had been violated, to wit, (1) the operation has loot been confined to the ravine, (2) the face of the mountain has been molested, and (3) the 25-mile speed limit has not been maintained , and '5,11EiREAS, other oersons a•apeared and also urged that tete permit be revoked: :Firs. Walter J. L%tson, 'fir. Joe Carlos, qtr. George h. Cardinet, r. , Mrs. Clarence Anderson, and + i i! 1 446 Tuesday, July 19, 1955 (continued) }' WR ZAS, Mr. Basil Andrus of the Public Yorks Department read a report i which resulted from a speed-limit count made by him on July 7, 1955, o -the trucks traveling on Pine Hollow Road to and from the ^uarry; Mr. Steven Weloh Jr., of the firm of Carlson, Collins, Gordon and Bold, attorneys, representing the enry J. Kaiser ; Company, appeared and expressed hope that the matter could be amieably ettled; the District Attorney by Matthew S. Walker, deputy, explained that under Ordnance ito. 917 requests for revocation of a Quarry permit must be heard before the Board of adjustment; r: ' the petitioners present reruested the Board of Supervisors to refer the matter to the Board of Adjustment for hearing, NOW THEREFORE, IT IS ORDERED that the petitioner Walter J. Ma sox and twelve others for revocation of the quarry permit of the Henry J.' Kaiser Comp y be referred to the Board of Adjustment for hearing in said action. The foregoing order was made on the motion of Supervisor Buchanan seconded iby Supervisor Taylor, and adopted by the following vote of the Board: s AYES: Supervisors - I. T. GOYAK, H. L. CUMMtGS, RAY S. T OR, W. G. BUCHANAN$ J. FSDSRICKSON NOES: Supervisors - None i ABSENT: Supervisors - None And the Hoard a' dJourns to Thursday, July 21,- 1955, to meet at. 0:30,e.m.- ,.. x t i IAT s ATTEST: W. T�. PAASCK, CIBRK ! , ' /. .f By _ � k Deputy Clerk airman MERRILL- * f w v , a r. 1 e 3 n ♦ y, f � 1 e y 1 1 4 vY y ` t n z, i f 4 i 1 T ► 44r 4 + r `c BEFORE THE BOARD OF SUPEkVISORS THURSDAY, JULY 21, 1955 c k THE BOARD MET IN REGUW ADJOURNED SESSION AT 10:30 O'CLUCK IA.M. IN THS BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFURNIA PRESENT: HONORABLE H. L. C UMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. UUYAK, NAY S. TAYLOR, 4 . G. BUCHANAN, J. FREDERICKSON. 1 PRESENT: W. T. PAASCH, C LERK i In the Matter of Claims from - San Francisco County for care given residents of Contra Costa County. Claims against Contra Costa County in the following apounts for care given the following Contra Costa County residents at the San Francisco Hospital: Patricia Ann Jones ....... 4181.10 Betty J. Jones .... ... .... 17.82 r having been filed with the Board of Supervisors; NOW, THEREFORE, and on motion of Supervisor Goyak, ssconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby REFERRED TO THE SOCIAL SERVICE DIRECTOR for his written recommendation. 1 The foregoing order is passed by the unanimous vote oaf the Board. In the Matter of Authorizing Personnel Adjustment. On the recommendation of the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEItEID that one additional position in the classification of Senior Stenographer-Clerk be and the same is hereby allocated to the County Administator•s staff, for the period July 22, 1955 to August 1, 1955. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing increase in the salaries of the employees of the Sewer 6 Districts. At the request of V. W. Sauer, Public Works Director,j and on the recommenda- tion of the County Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the salaries pi the following two employees of the Sewer Districts, which employees are not under# Civil Service, be and they are hereby FIXED at the following rates, effective August 1, 1955 : Mr. A. Fleming ..... Sewer Plant Operator . ... .. .p364 per month Mr. L. Alexander ... Laborer . . . . ... . . . .. . . . . . . . 41 .80 per hour The foregoing order is passed by the unanimous vote 6,f the Board. In t he Matter of certain warrants issued by the Bethel Island County Fire Protection District. N:r. L. W. Mehaffey, Secretary of Bethel Island County Fire Protection District, having notified this Board that the County Auditor has returned4unpaid two warrants is- sued by said District, one to Charles Sweeney and one to Robert; Cunningham; NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administrator and to the District Attorney for their recommendation to this Board as to whether said warrants on which payment has been refused by the County Auditor, can legally be paid. f f The foregoing order is passed by the unanimous vote of the Board. In the Matter of protest to tax assessment on real property owned by the Lippow Development Company and James F. Hoey. A communication dated July 19, 1955 from Hoey, Hoey, Mall and Conti having been filed with this Board on July 21, 1955, in which protest i� made to the real property tax assessment on property owned by Lippow Development,' Company and James F. - Hoey, and which property is situate at the corner of H Street and Second Street, ' Antioch, California; and This Board having completed its hearings on applications for equalization of assessments for the fiscal year 1955-56 on July 18, 1955, the last day for considering the 1955-56 assessments; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor f j 448 i i Pi } Thursday, July 21, 1955 (Continued) Goyak, IT IS BY THE BOARD ORDERED that said protest is referred to the County Assessor. The foregoing order is passed by the unanimous vote of the Board! And the Board takes recess at 3:30 p.m. to meet onThesday, July 26, 1955, at 9 o'clock a.m. in the Board Chambers, Hall of Records, Martinez, Califor`inia. AV 10 ATTEST: W. T. PAASCH, CLERK ,, C4airman By Deputy Clerk } j BEFORE THE BOARD OF SUPERVISORS TUESDAY, JULY 269 1955, THE BOARD MET IN REGULAR SESSION 9 AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BU CHANAN, J. FREDERIC KSON. j PRESENT: W. T. PAASCH, CLERK. E In the Matter of Affidavit of publication of Ordinance No. 974• This Board having heretofore adopted Ordinance No. 974 and Affidavit of Publication of said ordinance having been filed with this Board; and itiappearing from said affidavit that said ordinance was duly and regularly published forlthe time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded bySupervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and tho same is hereby: declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Report of County Auditor filed July 26, 1955. ' The County Auditor having filed with this Board on July 26, 1555, his report of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. t IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. { 4 IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said repot and all items therein to be open for public inspection. In the Matter of Approving Ordinance No. 980. Ordinance No. 980, which rezones Ygnacio Valley and amends Ordinance No. 382 by addition of Subsection 89 is presented to this Board; and c 3 On motion of Supervisor Goyak, seconded by Supervisor Taylor, ZT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. ; IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Contra Costa Times ", a news- paper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Hoard. z s In the Matter of Approving Ordinance No. 962. 1 Ordinance No. 962, which fixes load limit on bridges on Canyo Road and Bear Creek Road is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, iiiT IS BY THE { i 4.4,-g' s S Tuesday, July 26, 1955, Continued - I BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Crocket American", a newspaper ? of general circulation printed and published in the County of , ntra Costa. The foregoing order is passed by the unanimous vote of the Board. s ' In the Matter of Authorizing addition of property to Unsecured Personal Property Assessment Roll. The County Assessor having filed with this Board a request for authority to the County Auditor to add the following property to the Unsecured Personal Property Assessment roll for the fiscal year 1955-56, said correction having been consented to by the District Attorney; t On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor add said assessments as follows: Code $606-Assessment No. 2 Grambergu and Hoff DBA: World Hart Sales d 1355 Market Street ` San Francisco, California Equipment , Assessed Valuation $50. Code 7961-Assessment No. 181 Grambergu and Hoff DBA: World Hart Sales 1355 Market Street San Francisco, California Equipment, Assessed Valuation $150. Code 6614-Assessment No. 4 Grambergu and Hoff DBA: World Mart Sales 1355 Market Street San Francisco, California Equipment, Assessed Valuation $100. Code 7701-Assessment No. 11 Electrical Products Corporation 950 - 30th Street z Oakland, California Improvements (signs)-Assessed Valuation-$954• Code 7606-Assessment No. 18 Allied automatic Incorporated 575 Eighth Street Oakland 7, California Equipment-Assessed Valuation-$250. Code 5304-Assessment No. 2?7 Amy Weisgerber 568 - 13th Street Richmond, California - Boat ^Little Giant"-Assessed Valuation-$220 . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing Publication of Notice of Intention to Purchase Real Property for Central Contra Costa County Fire Protection District. RESOLUTION The Commissioners of Central Contra Costa County FireProtection District having reported to the Board of Supervisors that the following iescribed property should be acquired for firehouse facilities: { All that certain real property in the County of Contra Costa, State of California, described as follows: Portion of the Rancho San Miguel, described as follow: t i Beginning at the southern corner of the parcel of land described in the } deed from William Straight, et ux, to Frank Straight, et uX, recorded July 1$2 1934, in book 367 of Official Records, page 156; thence from said point of beginning along the northeastern line of said Straight parcel, North 21° West , 270 feet; thence at right angles to said northeasterb line, South 690 West, to the northeastern line of Walnut Avenue, being the southwestern line 1 Tuesday, July 26, 1955, Continued - of said Straight parcel; thence South 530 551 West, along said southwestern line of the Straight parcel to the point of beginning. and the owners of said property, Ernest Franklin Straight, Jr., Frank 34aight and Ellen A. Straight, having offered said property for the sum of Three ThousandiDollars ($3000); and good cause appearing therefor, NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the time fixed for the consummation of the purchase of real property is hereby set for Tuesday, September 6, 1955, at 10 olclog'k a.m. , in the chambers of the Board of Supervisors in the Hall of Records, Martinez, California; and that the Clerk of this Board is hereby directed to give notice of intention to purchase said property as required by law; and the District Attorney shall establish an escrow with one of the title companies for said purchase. ; Passed and adopted by the Board of Supervisors of the County of Contra Costa this 26th day of July, 1955, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J . FREDERICKSOI NOES: Supervisors - NONE ' ABSENT: Supervisors - NONE � In the Matter of Sale of Property , Owned by the County of Contra } Costa. RESOLUTION { WHEREAS, the Board of Supervisors by resolution dated the 21st day of June, 1955, determined that the therein described property was no longer needed for County purposes, and that the same should be sold at public auction to the highest bidder; and t WHEREAS, according to the order of the Board of Supervisors the Notice to Bidders was published as required by law, and z WHEREAS said Notice, approved by the Board of Supervisors bye t least four- fifths vote, set +hursday the 21st day of July, 1955, on the premises, as the date and place for said sale, and t WHEREAS, the highest bids received at that time were: ITEM 1 - 4?51 San Pablo Dam Road d FIFTY AND NO/ 100 DOLLARS 050.00) , bid by Bob Ball, liat which time the full amount of the bid price was deposited to secure completion of the transaction. ITEM 2 - 1890 San Pablo Dam Road FIVE AND N0/100 DOLLARS (45.00) , bid by Bob Ball, at which time the full amount of the bid price was deposited to secure completion of the transaction. ITEM 5 - 5835 San Pablo Dam Road t FIVE AND N0/100 DOLLARS ($5.00) , bid by Bob Ball, at which time the full amount of the bid price was deposited to secure completion of the transaction. ITEM 6 - 6371 San Pablo Dam Road ' FORTY AND N0/100 ($10.00), bid by John Belleci, at which time the full amount of the bid price was deposited to secure completion of the transaction. { NOW, THEREFORE, BE IT RESOLVED that the bids hereinbefore set out are accepted, and the property described in the Notice of Bidder, published in the "E1; Sobrante Herald Been on the 14th day of July, 1955, is sold to the bidders named 'above. BE IT FURTHER RESOLVED that the Chairman of the Board of Supervisors is auth- orized and directed to execute a Bill of Sale for the property to the bidders named above, and to cause the same to be delivered. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, on the 26th day of July, 1955, by the following vote, to-wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator and on motiop of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that th- following appropriation adjustments be and they are hereby authorized: s 1451 f � Tuesday, July 26, 1955, Continued - Appropriation pec cease Increase County Garage Capital Outlay - Broom Winding Machine Shed { 486.00 Unappropriated Reserve - General Fund 486.00 To cover the 1954-55 cost of constructing broom winding machine shed by the Building Maintenance Department under work order 1328. The appropriation to cover was not carried over to the 1954-55 fiscal year. County Library 204 - Temporary Seasonal Help 114.00 104 - Permanent Personnel 14..00 Services 900.00 Supplies 900.00 End of the year adjustments for deficiencies and balances. The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Approving in- stallation of safety belts in cars assigned to Sheriff. On the recommendation of the County Administrator, and on motion of Superviso Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that authorization is given for the installation of safety belts in 30 cars assigned �o the Sheriff at a cost of $540• The foregoing order is passed by the unanimous vote oaf the Board. x In the Matter of Authorizing Chairman to execute release from Clifford J. Wallace for settlement of damages. On motion of Supervisor Taylor, seconded by Superviso Goyak, IT IS BY THE BOARD ORDERED that H. L. Cummings, Chairman of this Board, is a thorized to execute release of claim from Clifford J. Wallace for settlement in the amount of $16.32 for damages resulting from accident on or about the 6th day of April, 1955, at Reliez Sta- tion Road, Lafayette. i The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Accepting Com- promise Settlement on hospital bill of Charlie Canady. On the recommendation of the District Attorney's Offi' e, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY TH� BOARD ORDERED that the compromise settlement of $800 on hospital bill of 6harlie Canad be, and the same is hereby ACCEPTED. E The foregoing order is passed by the unanimous vote of the Board. r F In the Matter of Certificates from Secretary of State re annexation to City of Concord. This Board having received certificates from the Secrgtary of State referring to Ordinance No. 290 (Stone Annexation) and Ordinance No. 291 (4ex Manor Annexation) and which Ordinances refer to annexations to the City of Concor ; IT IS BY THE BOARD ORDERED that said certificates are placed on file. , In the Matter of Retitling Plan- ping Assistant Class to Assistant Planner. t On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the title of the class of Planning Assistant be and the same is hereby changed to Assistant Planner; and IT IS FURTHER ORDERED that the allocation of personnel to the Planning Depart- ment be amended to substitute six Assistant Planners for the present six Planning Assisi tants. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing 9 attendance at meeting. On the recommendation of the County Administrator, and on motion of Superviso ` Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARDORDERED that Probation Officer John A. Davis and eight members of his staff be, and th y are authorized to i attend, at County expense, the following: s i 3 4 i F Tuesday, July 26, 1955, Continued - x } Annual training institute for Probation, Parole and Institutional employees, at the University of California, August 3 to 5 inclusiv ' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE B6ARD ORDERED that Basil ; Andrews, Traffic Engineer, be, and he is authorized to attend, at Countyexpense, the . following: Governor's Traffic Safety Conference at Sacramento, October 5 to 7 inclusive. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Authorizing attendance at meeting. l On the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that V. W. Sauer,, Public Works Director, be, and he is authorized to attend, at County expense, the fol- lowing: Governor's Traffic Safety Conference at Sacramento, on October 71 1955, to present a paper on "Planning of Access Controlled High- ways at the Local Level." f The foregoing order is passed by the unanimous vote of the Board. �✓ In the Matter of Altering Boundaries f , of the San Pablo Sanitary District. RESOLVED b the Board of Supervisors f the Count of C C y pe rs o y Contra t osta, Califor- nia, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo ' Sanitary District pursuant to Article 3 of Chapter 9, of Part I, of Division VI of the Health and Safety Code of the State of dalifornia, pursuant to which it has described : the boundaries of certain territory and requested of this Board that it be annexed to said District; WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed tobe annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be end they are hereby altered by annexing thereto the hereinafter described territory, which territory � is hereby annexed to said District; and the boundaries of which territor so annexed are described as follows, to-wit: RICHARD T. CAVINS ANNEXATION Portion of Specific Tract "G" as designated on the map en+ itled "Map of the Rancho El Sobrante accompanying and forming a part of the Final Report of the Referees in Partition of said Rancho" which map was filed in the office of the Recorder of the County of Contra 6osta, State of ,�alifornia, on March 14, 1910, described as follows: { Beginning at the most southerly comer of the parcel of lend de- scribed in the deed from P. L. Castro, et ux, to Samuel S. Lansing, 'et ux, dated July 5, 1947 and recorded August 29, 1947, in Volume 1123 of Official Records, at page 523; thence from said point of beginning South 61°134' East 104.33 feet; thence North 420 071 East 215.42 feet; thence North 00 021 East 234.50 feet ; thence North 610 34' West 104.33 feet to the Easterly line of said Lansing parcel; thence along said Easterly line South ° 021 West 234.50 feet and South 420 071 West 215.42 feet to the point ofibeginning. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMKINGS, RAY S. TA OR W. G. BUCHANAN, J. FREDERICKSOi NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Complaint from A. L. Brown to alleged nuisance in neighborhood. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the complaint from A. L. Brawn, 881 Detroit Avenue, Concord, to i s f F 4 453 Tuesday, July 26, 1955, Continued - i E alleged nuisance in neighborhood, be and the same is hereby refgrred to the County Health Department for investigation. The foregoing order is passed by the unanimous vote of the Board. ai S In the Matter of Protest from E. L. and Florence Smith to the condemnation proceedings. t On the recommendation of the Public Works Director and on motion of Supervisoic Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the protest from E. L. and Florence Smith to condemnation proceedings against portions of their property in San Pablo Dam Road Extension be, and the same is hereby refer' ed to the Public Works Director and the Right-of-Way Agent. E The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Altering of the Boundaries of the Brentwood Sanitary District. RESOLUTION ALTERING BOUNDARIES WHEREAS, proceedings have been taken by the District Board of the Brentwood Sanitary District pursuant to Division VI, Part 1, Article 3, Chapter 9 of the Health and Safety Code of the State of California, pursuant to which s#id District Board has petitioned the Board of Supervisors to alter the boundaries of said District to include ' the hereinafter described land; and WHEREAS, said territory is not within any other Sanitary District, is con- tiguous to said Sanitary District, and said District Board has determined that it is in the best interests of said territory and said District that }said territory be an- nexed to said District and that such territory will be benefited thereby. NOW, THEREFORE, BE IT ORDERED AS FOLLOWS: # That the boundaries of the Brentwood Sanitary District be and they hereby are altered by annexing thereto the hereinafter described territory,, which territory in the County of Contra Costa, State of California, is hereby annexed 'to said District: That parcel of land in the County of Contra Costa, State of California, described as follows: BEGINNING at the northwest corner of the 1.00 acre parcel of land de- scribed in the deed to Anthony Lopez et al, recorded July 22, 1954, Recorder's File No. 37113, Recorder's Office of Contra Costa County, California; thence South 0° 30' West 1327.11 feet to the southwest corner of the 1.51 acre parcel of land described as Parcel Two in the deed to Ben Peterson, recorded July 22, l 1954, Recorder's File No. 37114, being a point on the northwest line of Spruce Street, also being a point on the boundary line of the Brentwood Sanitary Dis- trict; thence North 540 23' East 142.33 feet ; thence North! 89° 401 East 150 feet to the west line of the State Highway leading from Oakley to Brentwood; thence south 0° 30' West 120 feet to the northwest line ofbSpruce Street; thence North 540 23' East to the East line of the said State Highway; thence North 0° 30' East along the East line of the said State Highway to a point which bears North 890 401 East from the northeast corner of the said 1.00 acre Lopez parcel; thence South 89° 40' West to the northwest corner of the said Lopez parcel, the point of beginning. BE IT FURTHER ORDERED AND RESOLVED that the County Clork be and he hereby is directed to file with the County Assessor of this County and the Board of Equalization of the State of California, statements of this annexation together with the description thereof and a plat or map thereof. The foregoing Resolution and Order was duly and regularly passed and adopted at a Regular Meeting of the Board of Supervisors of Contra Cost County this 26th day of July, 1955, by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CUIOUNGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Directin7 Social Welfare Director to prepare resolution to the Vocational Rehabilitation Division of the State Depart- meat of Education. 2 On oration of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THS: BOARD ORDERED that 17. G. Golden, Social Welfare Direcjtor, is directed to prepare a resolution to the Vocational Rehabilitation Division ' f the State Department of Education requesting that where Contra Costa County bling persons are qualified, they should be given opportunity to operate vending stands in public buildings in this County, rather than persons uho have residence elsewhere, said resolution to be pre- sented to this Board on August 2. The foregoing order is passed by the unanimous vote of the board. q 4 i t 454 F } Tuesdny, July 26, 1955 (continued) In the Matter of '1uthorizing Telechord installation for use of adoption Unit of the Social ;elfare Dep!.rtment. On motion of supervisor Taylor, seconded by Supervisor Frederidkson, IT IS BY THE BOARD ORDERED that authorization is given to purchase and install dictating equip- ment (Telechord) at a cost of 41,348 for use of the Adoption Unit of theegg' ;social r"lelfare Department, the County to be reimbursed for the total amount of the insilolation by the State. The foregoing order is passed by the unanimous vote of the Board. C� In the Matter of Advertising for Bids for furnishing of electrical energy, etc. , for , SERPA TRACT LIgHTING DISTRICT, Contra Costa County. It appearing to this 3oard that the present contract for light ;- services in Serpa Tract Lighting; District will expire on September 15, 1955; t . p NOW, T13EREFORE, and on motion of Super visor Goyak, seconded by ;Supervisor Taylor, IT IS BY THE BOARD ORDMM that the Clerk of this Board publish : otice to bid- ders for the receiving of bids for the furnishing of electricity to said!Serpa Tract Lighting District of Contra Costa County in the "E1 Sobrant a Herald Bee Press", said bids to be received by the Clerk of this Board ua to the hour of 10 oldock a. .m. on Tuesday, August 23, 1955• The foregoing order is passed by the unanimous vote of the BoaT. . In the Matter of Authorizing Personnel Adjustment. On the recommendation of the County Administrator, bnd on motilon of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that one. position of Sanitarian in the Health Department is reclassified to Senior Sanitarian, effective July 29, 1955• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing purchase of capital outlay items for the Agricultural Extension Service. r This Board having reviewed and tentatively approved in the bud et for the year 1955-56 the following capital outlay items for the Agricultural Ext Sion Service: x 1 Desk .. ..................... .$175.00 1 Chair ......... ..... 0 0 0 0 0 0 0 0. 80.00 1 5-drawer File . ...... ..... ... 107.00 end good cause appearing therefore; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that authorization is given in advance of the adoption of the ' final budget for the purchase of the above capital outlay items. The foregoin^ order is passed by the unanimous vote of the Board. 1 In the Matter of Urging State Board of Ecualization to re- consider its proposed action on equalization of property assessments. WHEREAS, the State Board of Equalization has notified this Board of Supervisors under date of July 189 19552 that, by virtue of authority vested in it by Sec. 9, Article XIII of the Constitution of the State of California, it proposes]to recuire .that all property value-tions entered by the County Assessor of this county on the local ;roll for the fiscal year 1955-56 be increased by 45�; in order to equalize such valva- tions with the valuations placed by said State Board of the properties of public ,utilities within this county, and WHLMEAS, the basis for this proposed action is a series of sam,�le appraisals made by personnel of the State Board in a number which represents an extremely small fraction of the total of all assessments on the local roll and nhich might., therefore, be subject to challenge both rs to adequacy and as to weighting in the computations which led to the Board's conclusions, and WHEREAS, the ratio of valuations on the local roll to valuations on the 'utilities roll for the year 1954-55 (which it may be assumed will be appioximated on the 1955-56 rolls) was 340 to 105 so that an arbitrary increase of the farmer by 45% will change the ratio to 493to 105, thus resulting in a transfer of 6% of the county- ,wide tax levy from the utility roll to the local roll with a proportionately larger -shift of levy in any taxing Jurisdictions which might have a hiTher proportion of utilities values, and fi. Tuesday, July 26, 1955 (continued) WHEREAS, this Board of Supervisors has heretofore authorized an increase of 24 employees in the office of the Contra Costa County Assessor to enable that office to undertake a program of eeualization of assessments durinn th. year 1955-56 and the ; three suceeedin years, said action having been taken after study of recommendations for such a program submitted by the incumbent assessor, 11r. C. L. Dunklee, who took office in January, 1955, and j' EREAS, this Board of Supervisors believes that this program of "equalization will more effectively and equitably adjust valuations than will a fixed percentage write-up and will avoid the serious economic effects to the impact of a sudden shift of a large part of the property tax burden from one class of prpperty to another, a NOMI, THEREFORE, BE IT RESOLVED that this Board strongly urges the State Board of Equalization to reconsider its proposed action and to allow the local roll prepared by the county assessor to be used unchanged for the yeer 1955-56. ti i The foregoing order was passed by the following vote of the Board. AYES: Supervisors - I. T. GOYAK, H. L. CUMIMGSO RAY S. TAYLOR, 11. G. BUCHANAN, T. MD"SON NOES: Supervisors - YONE ABSENT: Supervisors - None In the Natter of Approving Ordinance No. 963. Ordinance No. 963, which fixes the salaries for elective and appointive officers, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervi or Frederickson, IT IS BY THE BOJ*.RD ORDERED that said ordinance be, and the same ishereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the"Crockett American", 4 a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Approving i1 10rdinanee No. 964 Ordinance No. 964, which fixes the compensation of the Civil Service Com- missioners at $60 per month, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY MTE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner re-uired by lax in the "Diablo BQaconn, a newspaper of generic circulation printed and published in the County of Conga Gosta. The foreToing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Monday, August 1, 1955, in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: W. T. PAASCH, CLERK By / ,- t �L Deputy Clerk �t k Dion oil LOW �. „2nd - ^ L bb” ti C K YJ -e Qan- _ i OWN ^'3_ One toy n fY t r a4 J.yam, cultist? A d .+'X't.ky A f gin ^" +' c h 'a" ��` -,1 ���� �<,2'�` 1.� .1,� 1119, ire, , 7 0 •{ y`iA�" '�„a _.r�c,. - r4,. 5. 9„ t,. .,� v.Fe.. 4i n✓,- A �,'7�:+.. w.t•�. i1 ,P� # .f 71 -- k. to list 201go z1bi IN'- lot oil ..r von .1 wasphymQ12 i of W! tk "i k 0 'k i ON r Gw T :, annavy, no, F Ess” yc No ) LAS "WI? 01 haluse 7 W VMS IS sign OPTI %0110114. - Y A 1 y seaw h 1. - bsju � a�J h ;Y "goWany +. f kl ` .:.:i �,�c,;"^r�.i-� Ax i{5 5.. „iW - d saxCanino shxv�; 10 , W fa fi .ate r ' j4� z 00 01101 omvvjoz 014 toy vin VOW .11005 owl 70 0; i any vow r 5. e " ..•.. _..,.u.,F •mss,. ,._ ,.,__. � ,� � - a A r k a — _ L 1 i - r' Ir 1 j j 45T { BEFORE THE BOARD OF SUPERVISORS MONDAY, AUGUST 1, 1955 THE BOARD MET IN REGULAR ADJOURNE1 SESSION AT 9 O'CLOCK A.M. IN THE HOARD CHAMBERS, HALL OF .RECORDS, MARTINEZ, CALIFORNIA. 'PRESENT: SUPERVISORS I. T. GOYAK RAY S. TAYLOR, J. FREDERICKSON; ABSENT: SUPERVISORS H. L. CUMMINGS, CHAIRMAN, W. G. BUCHANA ; PRE. . W. T. PAASCH, CLERK. Supervisor H. L. Cummings, Chairman of this Board, teing absent, Supervisor Frederickson moves that Supervisor Taylor act -as Chairman Pro Tem. The motion was seconded by Supervisor Goyak. The vote of the Board was as follows: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - H. L. CUMMINGS, W. G. BUCHANA9. And Supervisor Taylor, Chairman Pro Tem, calls the meeting to order. In the Matter of Canvassing of Election held in BETHEL ISLAND COUNTY FIRE PROTECTION DISTRICT, July 26, 1955, for Election of Commissioners for RESOLUTION said District. ; WHEREAS, pursuant to the provisions of the Health an Safety Code and the District Organization Law relating to such elections, an electfon was held in the Bethel Island County Fire Protection District, Contra Costa CoZnty, California, on July 26, 1955, for the purpose of electing five (5) commissioners to govern said District; and WHEREAS this Boardf pursuant to the statutory directive contained in said District Organization Law, met on Monday, August 1, .1955: at is usual place of meeting for the purpose of canvassing the returns of said election; NOW, THEREFORE, BE IT RESOLVED that this Board, the verning body of said District, determines the official votes cast for Commissionersto of the Bethel Island County Fire Protection District at the election held on July 26, 1955, to be as ; follows: 4 Total Votes Cast-----------------247 Wesley S. "Wes" Anderson--------- 6 i Theodore J. "Ted" 'Andronico------164 Roy W. Casey---------------------182 William H. Crosman, Sr.---------- 38 Pearl H. Higgins----------------- 74 Julian J. Hribernik--------------1$9 William Q. Hyatt-----------------178 Frank B. Mackey------------------ 73 Harold B. Purviance--------------235 Scattering----------------------- 2 BE IT FURTHER RESOLVED that this Board does declare elected to the position of Commissioner the following five (5) persons: Y` Theodore J. "Ted" Andronico Roy W. Casey K Julian J. Hribernik William Q. Hyatt Harold B. Purviance PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa., State of California, at a meeting of said Board held on Monday the lst day of Augusts 1955, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, J Frederickson NOES: Supervisors - None. ABSENT: Supervisors - H. L. Cummings, W. G. Buc In the Matter of Authorizing payment for services of Election Officers, etc., Special District Election in Bethel Island County Fire Protection District for election of Commissioners. On motion of Supervisor Goyak, seconded by Superviso Frederickson, IT IS BY THE BOARD ORDERED that the compensation for members of the Elea ion Board for the speci 1 district election held on July 26, 1955, for the election of co ssioners for the Bethel Island County Fire Protection District, is hereby fixed n the sum of $12050 plus messenger service fees of $3 plus $5.80 for mileage for the person delivering the election returns, and that the polling place rent for such election is fixed in the sum of $10. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw his warrants in favor of the following for services listed below in the matter of 458 Monday, August 1, 1955 - Continued conducting said election: ! Mina J. Walker, 24 Taylor Road, Box 227, Bethel Island ( ` Services as election •off icer ...... ... ..... . . . ....$12.50 { } Messenger fee . .... ... ........ .... ...... .... ...... 3.00 Mileage delivering -election returns...... . . . . . .... 5.80 4 Total $21-30 ' Flora B. Klein, P. 0. Box 41, Bethel Island Services as election officer 12.50 ! Total $12-50 r Ida Hyatt, Box 260, Bethel Island Services as election officer 12:50 } Total $12-50 Bethel Island Improvement Club, Stone Road, Bethel Island ,Polling place rent . . . . .:.. ....:.. ... .:..:. .. . . .. .$10.00 Total $ .00 f The foregoing order is y g ng passed b the unanimous vote of the Board members : present. 1 i And the Board takes recess to meet on Tuesday, August 2, 1955, in the Board Chambers, Hall of Records, Martinez, California. Chairmaj. z= i ATTEST: W. T. ,'AAS CH, CLERK ` , 6 By Deputy Clerk f s BEFORE THE BOARD OF SUPERVISORS TUESDAY, AUGUST 2, 1955 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A.M. IN THE BOARD CHAMBERS, HALL OF A . RECORDS, MARTINEZ, CALIFORNIA. 4 PRESENT: SUPERVISORS I. T. GOYAK, k RAY S. TAYLOR, W. G. BUCHANAN., J. FREDERICKSON; ABSENT: SUPER- VISOR H. L. CUM MIN GS, CHAIRMAN; PRESENT: W. T. PAASCH, CLERK. 4Z. g Supervisor H. L. Cummings, Chairman of this Board being absent., Supervisor Frederickson-moves that Supervisor Taylor act as Chairman Pro Tem. The motion was seconded by Supervisor Goyak. The vote of the Board was as follows: 1 AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHA NAN., J. i FREDERICKSON. NOES: Supervisors - NONE. 1 ABSENT: Supervisors - H. L. CUMMINGS. I And Supervisor Taylor, Chairman Pro Tem, calls the meeting to order. I { On motion of Supervisor Frederickson, seconded by Supervisor Coyak., IT IS BY I THE BOARD ORDERED that the reading of the minutes and proceedings of thIs Board for the ; month of July, 1955, was waived; and said minutes and proceedings were proved as written and the Chairman is authorized to sign said minutes. 5 In the Ratter of Advance of $3000 to the Contra Costa County Development Association. i On the recommendation of the County Administrator and on matin of Supervisors Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORD'E'RED that he Auditor is authorized to advance the sum of 4`3000 to the Contra Costa County Devel , ment Assoeia- tion from proposed contract with said Association for the fiscal year 1955-560 The foregoing order is passed by the unanimous vote of the Boafird members present. In the matter of 3stablishing ' 10% as retention rate on County Construction Contracts. ? This Board having on July 293, 1953; established the retention rate on county construction contracts at 15%; and On the recommendation of the Public Works Director, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD 0 D that the retention rate on county construction contracts be reduced from 154 to ,'o. ---- F 1 ' 459 Tuesday, Au-ust 2, 1955 (continued) The foregoing order is passed by the unanimous vote of the Board members I present. In the Matter of Authorizing a Personnel Adjustments On motion of Supervisor Buchanan, seconded by Supe sor Frederickson, IT IS BY THE BOARD ORDSRED that the following additional position for the County Hospital are authorized effective August 3, 1955: 14 new positions of hospital Attendant 1 new position of Intermediate Typist-Clerk-Receptionist. 1 new position of Typist Clerk 3 new positions of Hospital Attendant, Rehab. Ward 4 new positions of Hospital Attendant, Acute bleed. 'Ward B 1 new position of liospital Attendant, X-ray Dept. 1 new position of Clinical Laboratory Technician The foregoine- order is passe, by the unanimous vote of the Board members present. In the Matter of Authorizing Personnel Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDEIM that one position of Typist-Clerk in the S cial Service Department is reclassified to Intermediate Typist-Cler, effective August 3, 1955• 3 The foregoing order is passed by the unanimous vote o� the Board members present. In the Matter of Authorizing Personnel Adjustment. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOA'M O:RD&M that the following positions are CANCELED eff etive August 3, 1955: µ PUBLIC WORKS DEPARTMENT 1 Truck Driver, Grade ; 1 Truck Driver, rade II; 1 Truck Driver, 'rade III; 1 Equipment Operator, Grade I; and 2 laborers ADMINISTRATOR 1 Senior Steno-rapher-Clerk The foregoing order is passed by the unanimous vote of the Board members ' present. In the butter of Authorizing-- temporary employment for the Sheriff's Department in regard to summer activities of Sun- shine Camp. On the recommendation of the Assistand County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that temporary employment is authorized for the Sheriff's Department in regard to the summer activities or the Sunshine Camp, the Civil Service Commission to determine temporary employment requirements. t The foregoing order is passed by the unanimous vote of the Board members present. t In the Matter of Establishing canteen for County Jail. On the request of Harry A. Brown, Sheriff, and on motion of Supervisor Goyak, seconded by Supervi.:ar Buchanan, IT IS BY THE BOARD ORDERED that the establishment of a canteen for the County Jail is authorized, and the County Auditor, Administrator, and Sheriff, are directed to cooperate in establishing such a cik6een. The foregoing order is passed by the unanimous vote oflthe Board members present. In the Matter of Authorizing Use of Prisoner Labor to clean Pittsburg National Guard Armory. i On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDMM, that the Sheriff is authorized to transport prisoners from the County prison farm to clean Pittsburg National Guard Armory, thelnumber of men and the date to be chosen by said Sheriff. The foregoing order is passed by the unanimous vote ofithe Board members present. G 460 Tuesday, August 2, 1955 (continued) In the Matter of Authorizing Purchase of Files for Assessor's Office. s The Assistant County Administrator having recommended the app;ove of the immediate purchase of three (3) 5-drawer metal files for the Antioch field office of the County Assessor, pending final budget action; On motion of Supervisor Buchanan, seconded by Supervisor Fredrickson, IT IS BY THE BOARD ORDERED that the purchase of said metal files be, and the same are here- by AUTHORIZED. The foregoing order is passec by the unanimous vote of the Board members present. 1 In the Fatter of Authorizing Administrator to renegotiate for leases of Agricultural land on Buchanan Field. On motion of Supervisor Buchanan, seconded bar Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to renegotiate for , leases of Agricultural land on Buchanan Field in accordance with the recommendations of the 1954 55 Grand Jury. The forerroing order is passed by the following vote of the Bo d: AYES: Supervisors - PAY S. TAYLOR, W. G. BUCHANA2i, J. FRE" � ICKSON NOES: Supervisors - NONE ABSEW: Supervisors - I. T. GOYAK, H. L. CUMMINGS I In the Matter of Authbrizing purchase of fire engine for the 1Mt. Diablo County Fire Protec- tion District. { At the request of Fire Chief Allan W. Vargas of the Mt. Diablo County Fire Protection District, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan,; IT IS BY THE BOARD ORDERED that the Purchasing Agent is instructed to purchase a 1000 'GPM Triple Combination Class A Pumper at a price of 418,477.17 from P. E: Van Pelt tIne. , as per specifications and terms set out in their bid of May 2, 195 , filed with `the Clerk on May 3, 1955. t The foregoing order is passee by the unanimous vote of the Boa d members .present. j In the Natter of Awarding Contract for Installation and Maintenance of Lighting System tithin Boundaries of County Service Area L-4. This Board having heretofore advertised for bids for the furnishing, install ' ing, operating and maintenance of a system of street lights for County Srvice Area , L-4 in the County of Contra Costa, State of California, hereinafter refe;red to as Service Area and this being the time and place set forth in said notice or receiving of bids, the following bid is received: Pacific Gas and Electric Company 30 - 4300 lumen incandescent filament lamps, wo-ether i%ith accessories suitable Lnd necessary for a complete overhead street lighting system, and to furnish the electricity necessary for lighting said , lamps, all in accordance kith the plans and specifications no% do file in the { office of the Clerk of said Board of I Supervisors, said limps to be lighted each j night on Pacific's standard all-night burning schedule for street lighting, during the term of five 0) years from and after the date electric service is first supplied hereunder to said lamps i and accessories schen installed, all in accordance %ith Pacific's Schedule LS-2 j And this being the only bid received, and the Board having fully considered said bid, on motion of Supervisor Gayak, seconded by Supervisor Buchanan IT IS BY THE :BOARD OHll.:�HLD that said bid is accepted • nd the contract for the furnishg of said ;system for street lights and the maintenance of same for said service area be and the ;same is hereby awarded to the Pacific Gas and El.eetkic Company at the prices submitted In their bid. The foregoinn order is passed b the unanimous vote of the Boa members pa y ;present. i i '461 3 Tuesday, August 2, 1955 (continued) In the Matter of Adaption of Tentative Budget for Fiscal Year 1955-56. The Boa:d of Supervisors of Contra Costa County havi�g fully considered the. budget requirements of the heads of the various departments fo� the County government of the County of Contra Costa for the fiscal year 1955-56; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the tentative budget for the fiscal year 1955-56, Contra Costa County, be and the same is hereby approved, and H. E. b:cr, County Auditor Controller, is hereby ordered to have 500 copies of said tentatve budget published in : pamphlet form by the Independent Printing Company; IT IS FURTHER ORDERED that the final hearinP on said bud et be and the same is hereby set for Friday, August 19, 1955, at 9 o'clock a.M. in the Chambers of said Board, and the County Clerk shall publish a notice of the time and place of said hearing for the time and in the manner prescribed by law in theICONTRA COSTA GAZETTE a newspaper printed and published in the County of Contra Costa; s The fore-oin¢ order is passec by the unanimous vote of the Board members present. In the Hatter of Granting permit to operate carnival in Bethel Island. On motion of Supervisor Frederickson, seconded by Sup' 'rvisor Goyak, IT IS BY THE BOARD ORDERED that Scout Hall, Incorporated, is granted permit to operate a carnival, said carnival to be presented by Ray Amusement Gompan on the Thomas Ranch in Bethel Island from September 28 to and including October 2, 955; and This Board having been assured that said Ray Amusement Company will use its share of the proceeds of said carnival for youth welfare purposes (completion of the building of Scout Hall) , this ?card remits any license fees provided for under pro- visions of Ordinance No. 391 and directs the County Tax Collector to issue a free license for the conducting of said carnival. ! The foregoing order is passed by the unanimous vote ofthe Board members present. In the Matter of Granting permit to Twenty-Third District Agricultural Association to operate carnival. On motion of Supervisor Frederickson, seconded bySu rvisor Goyak, IT IS BY THE BOARD ORDERED that the Twenty-Third District Agricultur Association is granted a permit to operate a carnival at the annual Contra Costa County Fair on August 4. 5, 6, and ?, 1955, inclusive, said carnival to be presented by Crafts Shows at the fairgrounds located outside the city limits of Antioch; and This Board deeming that said Association is presenti* said fair in the public interest, IT IS BY THE WARD FURTHER ORDERED that this Board hereby remits any license fees provided for in Ordinance IIo. 391, and authorizes and directs the County Tax Collector to issue a free license for the conducting of said carnival at said fair. f The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Anproving Ordinance No. 985. Ordinance No. 985, which provides for the rezoning of; Port Chicago area, is presented to this Board; and rt On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. l IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner ren aired by law in THEIPOST DISPATCH, a news- paper of general circulation printed tnd published in the Count of Contra Costa. The fore=-oinD order is passec by the unanimous vote of the Board members present. In the Matter of Affidavit of publication of Ordinance. f This Board having heretofore adopted Ordinance No. 9T and affidavit of Publication of said ordinance having been filed with this Board and it appearing from said affidavit that said ordinance was duly and regularly publighed for the time and in the manner re^uired by law; Noll, TUNREFORE, on motion of Supervisor Buchanan, secgnded by Supervisor Frederickson, IT IS BY THE BOARD ORD::RED that said ordinance be' and the same is here- by declared duly published. 6 Tuesday, August 2, 1955 (continued) } The foregoing order is passed by the unanimous vote of the Board members present. 1 In the Matter of Certificate from Secretary of State re annexation to City of Pinole. A certificate from the Secretary of State re Ordinance No. 87 of the City of Pinole which approves the annexation to the City of Pinole certain uninhabited territory designated as "Feria Property No. l," is presented to this Board; and IT IS BY THE BOARD ORDERED that said certificate is placed on file. i I CIn the Matter of Granting permission to leave the j State of California. On motion of Supervisor Buchanan, seconded by Supervisor Fredickson, IT IS BY THE BOrFiD ORDERED that I. T. Goyak, Supervisor, be, and he is hereby •,RANTED PERMI MISSION TO I.EAVE THE STATE OF CALIFORNIA for a periof of thirty days compencinQ � August 3, 1955. 2 The forepoin-, order is passed by the unanimous vote of the Board members ; present. i In the Matter of Granting permission to leave the State of California. { On motion of Supervisor Buchanan, seconded by Supervisor Frede ickson, IT IS BY THE BOARD ORDERED that John S. Buscaglia, Constable Concord Judicial District, be, and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for a period of thirty days commencing August 4, 1955• i The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing correction of delinquent erroneous assessment. The County Assessor havinp. filed with this Board a request for authority to< ;the County Auditor to correct the following delinquent erroneous assessment shich 'appears on the assessment roll for the fiscal year 1953-54, said correct on havingbeen consented to by the District Attorney; On motion of Supervisor -Trederickson, seconded by Supervisor Buchanan, IT IS # BY THE BOARD ORDERED that the County Auditor correbt said delinquent err eons assess went as follows: In Volume 24, assessment number 608,430, Frank and 71ilmin Andrade are assessed %ith lots 35 and 36 Concord Acres. These , lots were erroneously assessed for 4600 land vLlue. The correct value of this property should have been 4200. The foregoing order is passec by the unanimous vote of the Boaxd members ;present. i In the Matter of Authorizing payment of Mileage Claims i at regular rate. t On the recommendation of the Assistant County Administratora d on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE TARD ORDERED that the following are entitled to the regular users' automobile mileag rates effective September 1, 1955: COUNTY OFFICIALS -L:D UEPARTM01T HEADS. r County Clerk County Assessor County Medical Director j County Service officer County Superintendent of Schools County Librarian EMPLOYEES Department Classification Positioni Assessor: Asst. County Assessor All ` Seasonal Personal Property Appraiser '• Real Property A .praiser n Property Appraiser, Land " Senior Property appraiser n Junior Property Appraiser n s Personal Property Appraiser " Supervising Real Property A =praiser Supervising Personal 'Property Appraiser Principal meal Property Appraiser " i 3 463 Tuesday, August 2, 1955 (continued) Department Classification Position District Attorney: Investigator All BuildingInspector:p Building Inspector, Structural 119-237-03 ; Building Inspector, Structural 119-237-08 Supervising Plumbing Inspector 119-410-01 Supervising Electrical Inspector 119-411-01 Agricultural Commissioner: Weed and Rodent Inspector 245-232-01 thru 04 n n n 245-232-07 Agricultural Inspector 245-234-02 Laborer 245-381-01 Health Dept. : Asst. Health Officer 301-043-02-and 03 Public Health Furse All Supervising Public Health Nurse rr Public Health Dental Officer r: Director of Public Health Nursing n Senior Public Health Nurse n Staff Nurse " Dental Hygienist rt X-Ray Technician n Health "Educator tt Sanitarian 301-230-02- and, 03 V.D. Investigator All Supervising Sanitarian rr Medical Social Worker rr Senior Sanitarian rr Senior Bacteriologist 301-434-01 County Hospital: Asst. Medical Director 502-040-01 Pathologist 502-219-01 a Physician in Charge of Chest Disease 502-443.-01 Social Service: Intermediate Typist Clerk 506-091-02 Child Welfare Supervisor Grade I 506-239-01,02,03 Social Worker 506-241-02 thru 05 . " n -07 rr 09 -11 thru 16 -18 n 20 " n -23 n n -25 rr 31 " -33 and 34. " -37 thru 44: n " -46 " 59: n n -61 n " 70 Social Worker Supervisor Grade II 506-242-02 and 03 Child Welfare Services Worker 506-243-01 n n n n _04 -06 _07 -14 Co. Child Welfare Worker Grade II All Social "corker Supervisor Grade I All Probation Dept.: Adult Probation Supervisor All Field Probation Officer 531-256-03 tirru 05 n n n -07 rr _09 n n n -11 n n " -13 n " it —15 rr _17 -19 n n n -21 n -26 » n n -28 n n n _30 rr _32 Staff Psychologist All Probation Supervisor Grade I 531-431-02-and-03 Juvenile Probation Supervisor Grade IE 531-432-01 County Service Officer: Veterans' Service Representative 550-039-01 And the County Auditor is authorized to pay mileage c+ aims of persons occupying said positions, at the rate of ten cents per mile for the first five-hand- red miles driven during each calendar month and at the rate of rive and one-half cents w per mile for each mile driven in excess of five-hundred miles dpring each calendar month, in the performance of their work for the County. IT IS BY ME BOARD FURTHER ORDERED that the foregoing list shall supersede all lists of regular users heretofore authorized. { The foregoing order is passed by the unanimous vote o the Hoard members present. 464 f Tuesday , August 2, 1955 (continued) r In the Matter of Height of Benches in the Richmond Municipal Court roods The Judges of the Municipal Court of the City of Richmond havEng notified the Administrator that the height of the beaches in the court rooms in the Contra Costa County Building in Richmond present somediffieulty; F i On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE 30ARD ORDERED that the matter is referred to the County Superint ` dent of Buildings and Grounds to make an estimate of the cost involved to corret the height of the benches, said estimate to be presented to this Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Recuest for authorization for County Probation Officer to leave the State. The Assistant County Administrator having presented to this Boprd a renuest . from the County Probation Officer for authorization to leave the State from August 15 to August 22 to attend the Western Probation and Parole Conference to `"elheld in Salt Lake City, to represent the California Probation and Parole Association,1Khich associa- tion %ill pay his expenses; Supervisor Frederickson moved to authorize the County Probation Officer to leave the State to attend said conference, and said motion was lost for "ant of a second. X j Supervisors Taylor, Buchanan, and Frederickson being the only members of the Board present, the Assistant County Administrator requested that this matter be presented to the Board on August 16 when all the Supervisors are expected to be `present. In the Matter of Aaaroval of ,agreement with W. J. O'Connell =and Associates re development 1 'of sanitation facilities, etc. S An agreement dated July 1, 1955, between the County of Contra ,osta, herein- after referred to as "County„,and W. J. 0•Connell and Associates, hereinafter referred :to as "Contractor", wherein said Contractor agrees to render consultation} services to the County during the fiscal year 1955-56, Kith reference to problems relating to development of sanitation facilities, etc., in conformance with di eetioA to said Contractor from the County Public 'forks Director or the County Administrator; and the County agrees to pay Contractor for work performed on a fee basis, in no case shall the total of fees for work performed under the several authorizations of either auth- ority exceed the sum of 03500 and the total of authorized work by both authorities shall '' not exceed the sum of 47000, unless work which will require such additional charge is first approved .nd authorized by the Board of Supervisors of the County*,f and in con- sideration of the preference therein P-ranted, the County anrees to pay es a retainer : fee to the Contractor the sum of ;;625, is presented to this Board; and # On motion of Supervisor Frederickson, seconded ay Supervisor goyak, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPIL�OVED and Ray S. Taylor, Chairman pro tea, is authorized to execute said agreement on �ehalf of the County. f IT IS BY THE BOARD FURTHER ORD&D that the County auditor is directed to draw warrants in accordance with terms of the agreement. I The foregoing; order-As passed by the unanimous vote of the Bo#d members Ci present. E In the Matter of Resolution i from Contra Costa County Flood Control and "later Conservation District. This Board having received a resolution from the Contra Costa County Flood : Control and dater Conservation District dated July 26, 1955 requesting the Board of Supervisors to adopt and approve the bud yet for said District as heretofore submitted, etc. ; Y On motion of Supervisor Buchanan, seconded by Supervisor i-'rederickson, IT IS BY THE BOARD ORDERED that said. resolution is REFERRED TO TEE COUNTY ADIJNISTRATOR. all The foregoing order is passed by the unanimous vote of the BoJrd members ; present. { In the Matter of Report from Richmond Society for the i prevention of Cruelty to Children and Animals. A report dated j my 253, 1955 from the Richmond Society for they Prevention of Cruelty to Children and animals having been received by this Board; f Tuesday , Au¢ust 2, 1955 (continued) 1 IT IS BY M BOARD ORDERED that said report be plac 'd on file. , s K And the Board takes recess to meet on Tuesday, Auryu 9, 1955, in the Board _x Chambers, Hall of Records, Martinez, California. x a .k e ratan ATTEST: f;. T. PAASCH, CLERK By Deputy Clerk BEFORE THE BOARD OF SUPEaVISORS TURSDAY, AUGUST 9, 1955 THE BOARD INET IN REGULAR SESSION AT 9:00 O'CLOCK A.M. IN THE BOARD CHALMERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRAtAtt, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON; ABSENT: SUPER= VISOR I. T. GOYAK; PRESENT: N If. T. PAASCH, CLERK. In the ?utter of Claim for damages. The California State Automobile Association, on behalf of Alexander G. Abbie, having filed with this Board on August 89 1955, claim for damages in the amount of 447.50. IZO 1 THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor a Frederickson, IT IS BY THE BOARD OTMERED that said claim be, d the same is hereby DMZIED. The forep!oin�- order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages. Kretzmer and Landisman, Attorneys, on behalf of viol M. Kimoto and Niahard Kimoto, a minor, having filed with this Board on august 5, 19 , claim for damages in the amount of 412,500. NOW, ^ski-.BEFORE, and on motion of Supervisor Buchanan, seconded by Supervisor. - Frederickson, IT IS BY THE 3GARD ORDE.M that said claim be, and the same is hereby, DENIED. t The foregoing order is passed by the unanimous vote the Board members present. In the ::.atter of Claim for damages. Kretzmer and Landisman, Attorneys, on behalf of Mary Y. Yee, having filed with this Board on August 5, 1955, claim for damages in the amount f w10,000. M N0712 THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said claim be, aid the same is hereby DENIED. The fore--oin^ order is passed by the unanimous vote or the Board members t present. In the ?3atter of xuthorizin attendance at neetin On the recommendation of the County hdministrator, ani on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS 3Y 1'HE BOARD ORDERED that four reporesentatives of the Assessor's officebe, and they are authorized to attend;--- at County expense, the following: Seminar for Assessors at the University of California in Berkeley , August 22 throu 3h August 26. r; The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing attendance at meeting. „_ On the recommendation of the County Administrator, anI on motion of Supervisor 466 Tuesday, Aug-ust 9, 1955 (continued) w x Frederickson, seconded by Supervisor Taylor, IT IS BY S BOA RD ORDERr.I} ..that oocial Welfare Director Golden and his administrative assistant, D. M. Sanford, be, and they are authorized to attend, at the County Expense, the following: State-glide study committee on administrative costs, meeting in Los Angeles on August 17 and 1E . The foregoing order is passed by the unanimous vote of the Bcard members present. In the Matter of Granting ; Superintendent of Schools permission to leave State. On motion of Supervisor Taylor, seconded by Supervisor Frederickson., IT IS BY THE BOARD ORDERED that B. 0. Wilson, Superintendent of Schools, be and he is hereby granted permission to leave the State of California for the period from August 10, 1955 ' to and including August 21, 1955. The foregoing order is passed by the unanimous vote of the Board members present. } In the Matter of Granting j General L. Simpson free permit to peddle in the un- ! incorporated area of the County. General L. Simpson, 1517 - First Street, Richmond, California4 having filed %ith this Board an application for a free permit to peddle produce in the unincorporated : area of the County, and it appearing to this Board that said applicant s an honorably discharged veteran of �Iorld 17ar 2, as evidenced by Discharge Certifieat , Serial #56215102, dated March 10, 1955; R On motion of Supervisor Frederickson, seconded by Supervisor lylor,, IT IS , � BY THE BOARD ORDERED that said applicant be, and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested; and IT IS BY THE BOARD IMTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said , applicant furnishing to said TaxCollector, photographs and fingerprint, as provided + for in Ordinance No. 596. � } The foregoing order is passed by the unanimous vote of the Board members , present. a P In the Matter of Affidavits of publication of Ordinances No. 961,962, 963, and No. 980. j This Board havin-; heretofore adopted Ordinances Twos. 961, 9629 963, and 980 and Affidavits of Publication of each of said ordinances having been filfd with this Board; and it appearint- from said affidavits that said ordinances were daly and regularly "published for the time and in the manner ref aired by lax; j 110W's THME EFORE, on motion of Supervisor Taylor, seconded by Supervisor ;Frederickson, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are !hereby declared duly published. The foretroing order is passed by the unanimous vote of the Boa 'd members ,present. f In the Matter of Personnel Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Buchana4, IT IS BY HE BOARD ORDERED that the following personnel adjustments are authorized effective August 10, 1955: i' County Hospital E Cancel 2 positions of Anesthetist Cancel 1 position of Principal clerk Cancel 1 position of Part-time Cook s The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing ' addition of Property to Unsecured Personal Property Assessment Roll. The County assessor having filed with this Board a reeuest for; authority to the County Auditor to add the following property to the Unsecured Personal Property : Assessment Roll for the fiscal year 1955-56, said correction having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor add said assessments as fol oris: i r f i 46 Tuesday, Aug-ust 9, 1955 (continued) z Code 801-Assessment No. 1666 McKee, R. M. 36 Kensington Court Berkeley, California Boat No. 28 Z 288, Assessed Valuation 42650 s � r Code 801 Assessment No. 1667 Maloney, H. P. (Dr.) f 101 Hillside Ave. Piedmont, California Boat "Panda Bear", Assessed Valuation 4300 Code 5306-Assessment No. 275 Ralston, .7. T. P. 0. Bot 308 Patterson, California " 5 y1 Boat No. , Assessed Valuation 0150 j Code 8206-Assessment No. 349 Green, Earrp 703 - 23rs at. , Richmond, California .3 Boat 28 B 942, Assessed Valuation 4 50 *' Code 8206-Assessment No. 350 Bean, Kenneth E. 1623 South 10th St. San dose, California =s Boat ao - Assessed Valuation 41000 ` s Code 5306-Assessment No. 276 McComber, Chas. H. Rt 1, Boa 16A Oakley, California r Boat 0 28 A 4860 Assessed valuation 4200 - Code 8206-Assessment No. 351 Taylor, W. 0. 94 Taylor Road, x, Bethel Island. Calif ornie J Boat No. 28 B 514, Assessed valuation 4150 Code 5304-Assessment 11o. 278 Sannabeck, G. A. 404 Beatrice Road Pleasant Hill, California Boat No. 28 Y 630, Assessed valuation 450 Code 5304-Assessment No. 279 Dollarhide, Lloyd G. 5019 McBride Ave. , ` Richmond, California Boat No. 28 G 516, Assessed valuation $350 Code 8206--Assessment No. 350 ; Bean, Kenneth E. 1623 South 10th St., San Jose, California Boat No f) , Assessed Valuation 41000. . Code 5304-Assessment No. 351 McComber, Chas. H. Rt. 1, Boa 16 A ` i Oakley, California Boat 28 A 486, Assessed Valuation 4200 Code 8206-Assessment No. 352 Taylor, W. o. K'; 94 Taylor Road r: Bethel Island, California 'j Boat 4 28 B 514, Assessed Valuation 4150 f7 t� Code 5304-Assessment No. 278 Sannabeck, G. A. 404 Beatrice Rd. y Pleasant Hill, California f r Boat 210. 28 Y 630, Assessed Valuation $150 Code 5304 Assessment No. 279 Dollarhide, Lloyd G. 5019 McBride Ave. Richmond, California Boat , 28 G 516, Assessed Valuation #350 468 Tuesday, Aaqust 9, 1955, (Continued) Code 7305-Assessment No. 239 A. Laako and R. Williamson DBA Shock Electric Company 3458 Mt. Diablo Boulevard, Lafayette, California 1 j Merchandise and furniture-Assessed valuatiojo 41000 I Code 7305-Assessment No. 240 lane Liller Company # 3434 Diablo Boulevard, Lafayette ?merchandise-Assessed valuation #1250 i Code 7305-assessment No. 241 1. P. C. kanufacturing Company 3434 Lit. Diablo Boulevard, Lafayette .Equipment and merchandise-assessed valuation .12100 � Code 7305-assessment :3o. 242 I.E. Stinnett DBA Stinnett Auto Repair 3440 Mt. Diablo Boulevard, Lafayette i Equipment and merchandise Assessed valuation 4550 Code 7305-Assessment No. 235 D. : 1469 ' .1 Tuesday, Amtoust 9, 1955 (continued) , Code 7305-Assessment No. 229 Clifford Franco DBA Franco's Florist 3557 Mt. Diablo Boulevard, Lafayette Enuipment and merchandise-assessed valuation 1100 Code 7305-:assessment 1:0. 230 C. J. Herman 3557 Mt. Diablo Boulevard, Lafayette Equipment-Assessed valuation , 150 Code 7305-assessment No. 223 Dreyer's Grand Ice Cream, Inc. 5929 College Avenue, Berkeley 4: Equipment and merchandise-Assessed vakyatuil 42140 Code 7305-Assessment No. 224 Allan Fuller and Jack R. Eyman DBA Fuller and =,yman 3483B Golden Gate clay, Lbfayette Equipment-Assessed valuation 4,;630 Code 7305-Assessment No. 225 V. R. Coulson DBA Coulson Pest Control Service 3501 Golden Gate 77ay Lafayette Equipment Assessed valuation 4150 Code 7305-assessment iio. 226 W. L. Meima DBA Lafayette Plumbin-- Company 3483B ^Alden sate Flay, Lafayette Er uipment and merchandise-Assessed valuation 4480. The foregoing order is passed b;• the unanimous vote of the Board members J: present. In the ?utter of Authorizing Cancellation of Delinquent County Tax Liens. The County Auditor having notified this Board that in the process of establish ing the abstract of delinquent taxes, being prepared by repres ntatives of the State Controller's office, several delinquent tax liens on the count3 tax records have been discovered which are subject to cancellation, and having requested authorization to cancel said delinquent tax liens; and said request having beenapproved by the District Attorney; F On motion of Supervisor Taylor, seconded by Supe rvisoa Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to ciancel the delinquent tax liens on the following described property as requested: Property acruired after lien date by a public agency and not subject to sale for del quent YEAR SALE DESCRIPTION REF_rRENCE taxes.,; 1950 170 Lots 21 and 22 Block 16 Richmbzxd School District North Berkeley Terrace Tract Rea. 3/9/50 in 1519/244 OR 1944 1427 Lot 48 less portion to U.S.A. City of Pittsburg Deed 1032/311 Unit 1o. 1 California Homes Addn. Rea. 9/22/44 in 794/477 OR 1944 1428 Lot 54 less portion to U.S.A. City Lf Pittsburg Deed 1032/312 Unit No. 1 California Homes Addn. Rea. 9/22/44 in 794/477 OR 1944 1429 Lot 55 less portion to U.S.A. Cit � y of Pittsburg► Deed 1032/313 Unit No. 1 California Homes Addn. Rea. 9/22/44/ in 794/477 OR 1944 1430 Lot 56 less portion to U.S.A. City 'of Pittsburg Deed 1032/314 Unit No. 1 California Homes Addns. Red. 9/22/44 in 794/477 OR 1944 1431 Lot 57 less portion to U.S.A. City of Pittsburg Deed 1032/315 Unit No. 1 California homes Addn. Rea. 0/22/44 in 794/477 OR 1950 266 Lot 289A city of E1 Cerrito Berkeley Country Club Terrace No. 2 Rea 8 29/50 in 1623/387 OR 1950 267 Lot 289B City of EI Cerrito Berkeley Country Club Terrace tio. 2 Rea. 4/29/50 in 1623/387 OR 1950 336 All of Block 174 less portion to Alhambra Union Hi Sch Dist. Alhambra Union High School District Rea. 6/30/50 in 1585/491 OR Original Survey of Martinez 1950 432 A tri. parcel of ld. lying between City of Richmond Buena Vista Ave. & SE bd. of Lot 44 Rea. /26/50 in 1602/20 OR Rancho San Pablo & adj. Reservoir Site on SE Town of East Richmond Tuesday, .;mgust 9, 1955, (Continued) i YEAR SALE DESCRIPTION 6ERENCE 1950 480 Lots 3 and 4 Block 6 Richmond School District Nystroms Addn. to Richmond Rea. 4/12/50 in 1536/491 OR i 1950 481 Lot 30 Block 6 Richmond School District Nystroms Addn. to Richmond Rea. 3/16/50 lin 1523/494 OR 1950 1173 Portion of Lot 192 lyinp, S of City of San Pablo Wildcat Creek 5.500 .;C Rea. 6/15/51 Rn 1779/175 OR Rancho San Pablo Central f 1951 1230 A tr. of ld. com. on iii In. of C. C. Co. Sanitary District Lafayette Blvd. 263/.05 ft. E from Rea. 8/22/51 In 1810/287 OR E in. of Bonanza St. The Il 100.52 ftaE55ft. City of Walnut Creek 1951 1559 Portion NE 4 of Sec. 20 T2N R2E bd. County of Con,`tra Costa N by Co Rd, E by ld of Swartout, S ,Rea. 5/4/51 yin 1759/222 OR by R/W of A T & S F ry Co. ,, W by ld of Houser 0.770 AC 1951 2006 Lot 12 East Bay Mesnil. Utility Dist Sunny Hollow Rea. 8/8/51 iu 1803/595 OR 1951 2258 Lots 1 to 8 Incl. Block 3 Housin Authority C.C.Co. Subn. No. 1 of City of Bay Point Rea. 621/51 to 1782/89 OR s 1951 2550 Parcel B Div. of Hwy. State of Calif Pleesant Hill Homesites Unit No. 1 Rea. 12/17/51in 1865/522 OR 1952 795 Lots 13 and 14 Block 11 Div. of Hwy. State of Calif Spaulding Richmond Pullman Townsite Rea. 12/29/52jin 2048/95 OR 1952 796 Lots 11 and 12 Block 15 Div. of Huy. State of Calif SPauldinv Richmond Pullman Townsite Rea. 4/14/53 in 2104/107 OR 1952 879 %V i of Lots 20 to 23 Incl Block 147 Contra Costa County Vi'alls Addn. to Richmond Rec. 2/6/53 iit 2067/539 OR 1952 1103 Lots 19 and 20 Block 9 Univ. of Calif. Inner Harbor Business Blocks Rea. 3/9/53 is 2082/280 OR 4 1952 1222 S 100 ft. of Lot 37 less N 90 ft. Div. of Hwy. State of Calif x E 221.19 ft. 0.550 AC Rea. 3/11/53 in 2Q84/431 OR Del Hambre Terrace { ( 1952 and 1953 Delinq. ) 1953 118 Lot A City of Conc#d Belvedere Rancho Rea. 1/20/54t 2257/279 OR 1953 503P In the City of Richmond Com. 282.6 ft. Board of Educ!tion N from int. of L in. of Barrett Ave. Rea. 3/9/54 iA 2281/365 OR with E in. of R/W of SP Co., the �.'W Richmond School District 160 ft by :0 125 ft F i 1953 503P Portion of Lot 54 com at int of S 1n Rea. 3/9/54 in 2281/365 OR of Roosevelt Ave. %ith NE in of S P Co. , Richmond Scho62 District R/W, the SE 138.26 ft by NEE 125 Ft. Rancho San Pablo 1953 577 Lot 1 Block 7 Richmond School District Meekers Addn to Richmond Rea. 12/7/53 in 2235/541 OR 1953 578 Lot 8 Block 7 Richmond School District Meekers Addn to Richmond kea.12/15/53 In 2240/153 OR 1953 579 Lots 11 and 12 Block 7 Richmond School District Meekers Addn to Richmond Rea. 12/9/53 in 2237/166 OR 1953 580 Lots 14 and 15 Block 7 Richmond School District Meekers Addn to Richmond Rea. 12/2/53 in 2233/533 OR 1953 581 Lot 16 and NJ of Lot 17 Block 7 Richmond School District Meekers Addn to Richmond Rea. 12/7/53 In 2235/539 OR 1953 582 S h of Lot 17 and all of Lot 18 Blk 7 Richmond School District Meekers Addn to Richmond Rea. 12/7/53 In 2235/539 OR 1953 594 Lot 33 Block 6 Fast Ba Edam' Utility Dist. fi Marine View Terrace Rea. 371/53 in 2045/3?9 OR 1953 584 Lots 28, 29 and 30 Block 8 Richmond School District Meekers Annd to Richmond Rea. 12/2/53 In 2233/533 OR 1953 595 Lot 11 Block 7 East Ba Duni , Utility Dist Marine View Terrace Rea. 3,14153 iA 2080/328 OR 1953 597 Lots 1 and 2 Block 14Bast Bay Uuni Utility Dist Marine View Terrace Extension Rea. 3/31/53 In 2095/376 OR . s 1953 750 Lots 1, 2, 3 and 4 Block 10 Div. of hwy. tate of Calif. Spaulding Richmond Pullman Townsite Rea. 3/6/53 it 2082/53 OR f i f } 471 Tuesday, fluzust 9, 1955 (Continued) YEAR SALE DESCRIPTION R rT.MENCE 1953 751 Lots 7 and 8 Block 10 Diva of Huy. State of Calif* Spauldingiichmond Pullman Toxnsite Rea. 3/3/53 in 2079/319 OR 1953 � 752 Lot 26 Block 10 Div. of Hwy. State of Calif. Spaulding, Richmond Pullman Townsite .,ea. 3/6/53 in 2082/53 OR 1953 939 Lot 3 Block 11 P. 1. AND E. Syndicate Tract Rea. 3/10/53 in 2083/311 OR 1953 940 Lot 6 51 ock M P. M and E. Syndicate Tract Red. 3/10/53 in 2083/311 09 1953 1325 Subn of a portion of Lot 137 Div. of Hwy, State of Calif. San rai:lo Rancho; S 147.43 ft Rec. 3/3/53 in 2080/78 OR of Lot 16 beinn known as Lots 16A and 16B Block C of the Lyman 'lt%p not filed 1953 1326 Subn of a portion of Lot 137 Diva of Hwy. State of Calif. San Pablo Rancho portion of Lots Rec. 3/6/53 in 2081/526 OR 13 2, 3, 4 and 5 known as Lot 5A Block E Lyman :tap not filed E 1953 1733 A tract of ld bd is by ld of Truitt, Contra Costa County E by Alhambra Valley Estates, W by Rec. 10/14/53 ih 2207/516 OR ld of Gilbert 0.040 AC Rancho Las Juntas 1953 1947 A tract of ld bd N by Olivera Rd. , Mt. iablo Unified Sch. Dist E by ld of Betzer, S by ld of Rea. 4/2/53 in 2097/313 OR Concord Hoge Acres Co. , W by ld of A zeved o 12.000 AC Pacheco Grant 1953 2125 A tract of ld bd ?i by ld of 1-11cGuinn, tilt. �iablo Unified Sch. Dist. E by ld of Johnson, S by Graceland Rec. 4/23/53 in 2109/527 OR acres, ? by lc of Delu and :onroe l0/.?50 AC Rancho Las Juntas 1950 2390 1.13 acs in Sj of Sec 15 & IJE Contra Costa County Sec 22, T2112 R3E, deeded to county for road purposes. FOR CA!VCMj TIOtt DSD YEAR SALE RECORDED DESCRIPTION REASON 1951 105 Less W 100 ft Lots 1, 2 and 3 Double Assessment. This pro- Block 4 property is in the Subn of Blum and Wittennyer Addition Central Business Develppment 1151 106 Less iY 100 ft Lot 4 Block 4 and is covered by Lots 1 to Blum and '7itteamyer addition 8 and a 1portion of Lot 9. 1951 107 Less ;Y 100 ft of Lot 5 Block4 The tars for 1951 on these Blum and WittenoWer Addition lots wee paid Apr. 18, 1952 1951 lab Less "7 100 ft Lot 6 Block 4 under A in't x#21851 to 21859 Blum and :"littennyer Lddition inc. in the name of Central 1951 109 Less W 100 ft Lot 7 Block 4 Busihess Development Inc. Blum and 1itten.myer Addition 1894 46 87/28 D N2 of NW4 Sec 6 / 3 TIN � Unpatented tax exempt lead of State at time taxes be- 1901 46 87/516D N2 of ISK4 6ec 36 TIN RIE came 8 en. Certificate of Purchase issued 6-28-1907, Patented 7-31-1908. 1913 22 Lot 31 Sec 30 TIN R4Y1 ( 20 tic) Tax exe*t land of the State. State Tide Lands' of Calif. Cancel taxes only for the In City of Richmond years 193 to 1917 inal. 1913 21 Sec 30 TIN R474 Lot 30 (20Ac) Tax exemOt land of the State. State Tide Lands of Calif. Cancel t xes only for the In City of Richmond years 19-13 to 1917 inc.l 1913 20 Lot 29 Sec 30 TIN R417 (20 Ac) Tax exempt land of the State State Tide Lands of Calif. Cancel taxes only for the In City of Richmond years 193 to 1917 Incl. 1913 19 Lot 28 Sec 30 TIN it4W (20 Ac) Tax exempt lead of the State. State Tide Lands of Calif. , Cancel taxes only for the In City of Richmond years 1913 to 1917 incl. 1914 155 That portion of Lot 31, Tax exe4t land of the State. Sec 29 TIN R4W lying in C.C.Co. Cancel taxes ohly for the State Tide Lands of Calif. years 1914 to 1923 incl. i 1148 1394 1066/304 Portion 144 Sea 19 T2N R3E Tax lien uneforcible due to OR com on S In of Wilbur Ave. erroneous description. The 342.5 ft E fm W 1n of jjg4 City ofntioch is not in of NW* Seo 19 th R 62.5 ft Township, 2 North, Ran rre 3 th S 160 ft the "l 62.5 ft EEsst, no does the property th N 160 ft. 0.235 Aa describe lie within the 14E4 of Sec ti bn 19. Cancel 148 and 1949. 47• 7 Tuesday, August 9, 1955 (Continued) DERD YEAR SALE RECORDED DESCRIPTION REASON 1953 1889 The W 82.44 ft Lot 71 Tax lien unen4orcible due The E 19.49 ft Lot 72 to erroneous description. Less portion Lots 71 and 72 the Two exceptions cover all { as described in file 1324219 of the properly originally 6-18-53 by Seg ir360 and assessed and there is no portion as described on file remaining paroel. x'23035, 5-5-53 by Seg 061 Cancel 1953. R. N. Burgess Co Liap No. 1 Ayers Ranch Subn. 1897 30 87/234 D In the HE4 of Sec 6 TIN R2E Cancel. Tax Dien unenforc- (10 Ac) ible due to insufficient description. , ram notations on old record4 it appears to have been an erroneous and double assessment. 1893 75 85/238 D Portion of S11,Y4 Sec 18 T2N R2E Tax lien unen�orcible; un- Lots 10 and 11 in what is able to locate on Assessor' s i 1901 87/490 D known as the L. A. Ford Tract. records. Frog notations on old rolls it appears to have 1907 29 172/60 D 1907 shows R3-E been a doublelassessment. 1901 48 87/518 D The undivided 3/20ths of Unable to locayte on records. Fractional SE4 of Sec 29 Notations on old records T21, R4W known Gills Point show "error in' description". 1897 87/242 D Lot 38 From old recon s it appears Hawkshurst Addition to to be a doublej 1906 95 172/43 D Town of Pacheco with property In Rancho Las Juntas. T*re is no Lot 38 in Hawkhurst Addition to Pacheco. i 1900 87/442 D A tract of Swamp and Over- insufficient description. flow Land in Survey -0- 4 Unable to locate on bounded N and E by right of Assessor's reaprds. way of SP & TRRCo. Sby + i town of Martinez and W by ' Alhambra Creek 3.90 Ac 1900 14 87/444 D In the Rancho San Ration and Erroneous Assesment due to in the Rancho San Miguel land insufficient description. f 1901 87/504 D bounded N by land of Ellen Unable to trac on records. Smith et al. E by land of all L. Rice, S by land of J. B. Hopkins and 71 by County Road less RR R/W 6 sic. 1887 42 85/66 OR Interest created by mortgage Tax lien unenforceable due to in a tract of land in the insufficient description. San Pablo Grant 165 x 2 64 ft Cannot be loca ed. bounded N by P. Dormans Lot; E and S by lands of Lars. E. S. Tewksbury and W by San Pablo and Oakland Road. Assessed R to tars. I. Baldwin. l 1895 48 87/112 D Franchise for a wharf on the Tax lien unenfQrcible, due Poll. desc. Submersed and to insufficient description. ! Tide land sit on S'ly shore Cannotbe loca ed. of Straits of Car^uinez 150 ft NW from ?'Yl cor of wharf Fran. owned by L. E. Uuir and D1rs. L. E. Strentzel etc. j i 1950 2201 Part one E 40 ft of N 524.65 ft. Assessor's rec rds show of Lot 2 0.530 acres "double assessment." Mt. Diable Blvd. Tract (1950 and 1951 1876 511 33/68 D Near the town of Pacheco. One Tax lien unenforcible. lot bounded _:. S and W by Erroneous assessment due to ,`:ells, land, E by Hooks land. insufficient d` scription. 1876 554 33/79 D In the Castro Sobrante Grant. Tax lien unenforcible. Bounded N by Id of Lux and Erroneous assessment due to Miller, E by ld of Hatch & Co. insufficient description. S by the Oakland Road and Id occupied by Buckley and the Rooks place, W by the Alameda Co. line. 400 Acres 1877 380 33/93 D In the town of Black Diamond Tax lien unenforcible. Landing. One lot 60 ft by Erroneous assessment due to 90 ft. insufficient description, i 1882 119 33/224 D Improvements on Tewksbury's Tax lien u—nenforcible. Land. Erroneous asseLsment due to insufficient d!scription. r I i { {{I q 1473 { Tuesday, Aurust 9, 155 (Continued) DEED YEAR SALE RECORDED DESCRIPTION REASON 1883 33/236 D Lot 10 of Castro Subdivision Tax lij unenforcible due to 1888 26 85/110 D of San Pablo Grant bounded insufficient description. NE by lands of IYm. Rehnert, Cannot te located. S by lands of ":. schimmins and by Grant line. 1878 33/109 D The Wagon and Turnpike Toll Tax liex unenforcible. Road leading from the South- Now Ut. viablo btate Park. ern terminus of the ban Miguel and rine canyon uo. Road in a SE*ly direction to the sunnit of Lt. yiablo. 6 miles valued and assessed at 4175.00 per mile. 1875 33/1 D Possessory interest and Taxes on a possessory inter- claim of in and to the h"N4 est are , of a lien on the of sec 26 TIN HIE. land and are not collectible after tide lien date succeed- ing the time when the taxes were due. 1875 33/3 D Possessory interest and Taxes on a possessory inter- claim of in and to 50 acres est are aot a lien on the land in Sec 26 T2N R3W. land ands are not collectible after the lien date succeed- ing the time when the taxes were duel. 1875 33/24 D Possessory interest and Taxes ona possessory inter- claim of in and to the Imo est are not a lien on the of Sea 27 TIN ftlI'l. 160 acres land & 8re not collectible after the lien date succeed- ing the time when the taxes were duel. 1877 33/84 D Possessory interest and Taxeson a possessory inter- claim of in and to the est are Lot a lien on the Frac'l Iq2 of Sec 16 TIS R2W land andl are not collectible 200 acres after the lien date succeed- ing the time when the taxes were duel. 1877 33/100 D Possessory interest and Taxes onja possessory inter- claim of in and to the est are of a lien on the NW4 of the NW4 of Sec 32 land and are not collectible TlN R21Y 30 Acres after th1e lien date succeed- ing the time when the taxes were due 1878 33/106 D Possessory interest and Taxes onla possessory inter- claim of in and to 200 acres est are hot a lien on the of land bd n and E by lds in land and are not collectible possession of Lawrence and after th lien date succeed- Tinnin, S by Co. line and 1,7 ing the time when the taxes by ld of Carrick and Hostetter. were due. 200 acres 1878 33/108 D Possessory interest and Taxes on a possessory inter- claim 9f in and to all of est are of a lien on the the ICY`` of Sec 17 T2S MZ land and are not collectible lying h of Alameda Co. line. after t lien date sueceed- 80 acres ing the time when the taxes were due. 1878 331111 D Possessory interest and Taxes on, a possessory inter- claim of in and to a tract est are of a lien on the of land in Redwood Canyon land and are not collectible bounded N by Shepherds claim after the lien date succeed- E by the Moraga Grant; S by in- the '.time when the taxes the Alameda Co. line and W by were duel. the Peralta Grant 160 acres 1879 33/135 D Possessory interest and Taxes onja possessory inter- claim of in and to a tract est are riot a lien on the of land in Redwood Canyon land and are not collectible bounded 11 by claim of Perera after the lien date succeed- E. by Moraga's land, S by the ing the time then the taxes Ubraga Grant line, W by were duel Alameda Co. line. 160 acres 1881 33/180 D Possessory interest and Taxes on a possessory inter- c1Qim of in and to the est are not a line on the SE4 of Sec 28 TIS R2y1 160 ac. land andl are not collectible after the lien date succeed- ing the Mime when the taxes were duel. 1883 33/237 D Possessory interest and Taxes onja possessory inter- claim of in and to 137 acres estaae of a lien on the of land bounded U by lands land and are not collectible occupied by Hammett and after the lien date succeed- briones Prant Line, E and S by ing the �ime when the taxes lands occupied by Hughes and were due: Small, W by lands of E. Brown. 137 Acres 474 Tuesday, August 9, 1955 (continued) DEED j YEAR SALE RECORDED DESCRIPTION SON } 1879 33/137 D Possessory interest and Taxes on a pocsessory inter- claim of in and to the W2 est are nota lien on the of the NW4 of Sea 25 TIN R1W land and are rot collectible 80 acres after the lien) date succeed- ing the time when the taxes were due. 1878 33/133 D TM Black Diamond Railroad Tax lien unenForcible as extendin? from SE4 Sec 5 description des not T1N RlE 1111ly to the San sufficiently identify the loafuin River at the town property. of New York Landin-1, com- prising 5 3/4 miles of i Railroad. 1878 33/129 D The SW4 of Sec o T1S RIS Tax exempt lard of U. S. at time taxes became a lien. Final Certific" to issued Dec. 12, 1883. 1877 33/88 D Possessory interest and Taxes ona possessory claim of in and to the interest are not a lien on { SW4 of Sec 6 TIS RlE the land and a6 not collect- ; ible after they lien date succeeding thei time %hen the a taxes were du . 1878 33/120 D In Hawxhurst's First Tax lien unenf#arcible. The Addition to the Town of property is currently assess- Pacheco Lot 15 Block 22 ed and the taes are being paid. It was cleared by re- demption certificate ; 37798 dated July 15,J 1947. z { 1878 33/124 D In the town of Pacheco Tax lien unenfPrcible. Lot 16 Block 22 Appears to ha been intend- ed for Lot 16lock 22 i Hawkhurst Addition, which has been cleared by redempt- d�ycl5til947te 37798 dated ' 1 1881 33/1185 D In the town of Antioch one Tax lien unen2'Drcible. lot 25 ft by 75 ft cam. at Notations on o .d records a pt 150 ft S of a stake show "double a sessment" marked 'A' on the SW eor Of lands of San Francisco Fireclay Co. the run in an Elly direction 75 ft the at i R/A 25 ft in a S'ly direct- ion th at R/A in a W'ly direction 75 ft th at 8/i. ' in a N'ly direction 25 ft to POB i 1881 33/187 D Improvements on the I3t't4 of Invalid tax d ` d. The Sec 14 T1S R2W Certificate of Sale shows this as being P Section 4• and is marked j"redeemed Dec*. 139 1890." E 1875 33/27 D In the Town of Pacheco- a Tax lien unenfreible; lot of land in lot 7 on the property cannot be def- MY side of gain St bd N by initely identified. All s Carothers lot, by a In of Lot 7, on Oe W side run. par. with E. In of sd of Dain st. , is currently lot #7, at a dist. 100 ft s9 assessed and is cleared therefrom S. by the S li of by redemption Certificate sd lot It7 & W by Burriss st #13680 dated 924-40. Y 1879 33/136 D In the Town of Antioch Lots 59 Tax lien unenfPreible. 6 and 7 Blk 66 The property 13 currently (Lot 8 included on Del-. Roll assessed and tie taxes but not deeded. ) are bein paid. It was cleared by redemption ! dated xurgust 1 , 1935. 1878 33/114 D In the town of Pacheco in Tax lien unenfbrcible. Block 4, 10 ft of :4ain st. by The 1895 Delinf cent Roll, 36 ft deep in the Sof cor. pg 152, shows the S 25� Pt Lot 12. of Lot 12 redeemed. This would cover the property fronting 10 ftl on Main St. 1915 977A 172/168D Town of Clinch Erroneous assessment. The Lots 17-16-19-20-21 and 22 Map of th a Town of Olinda Block 13 (M B F/132) shows only 16 lots in Block L3 { (Cancel 1915 t2ru 1936) i t Tuesday, August 9, 1955 (continued) FOR CAI:CMIATION DESCRIPTION REASON Lot 8 Block 42 This property was redeemed Aril 15, 1942 North Berkeley Terrace Tract and Certificate 419625 issue to redemption- er. Assm't , 29433 on Pg 42 o the 1931 Delinn vent Roll, Assm't #2963 on pg 46 of the 1932 Delinquent Roll, Asjm't #29719 on page 884 of the 1933 Delinnuent Holl and Assm't 130367 on pg 910 of the 1934 Delin(-uent Roll. All appear open but d�e to this redemption are uncollectible t Lots 15 and 16 Block 35 This property was redeemed M y 26, 1942 and North Berkeley Terrace Tract Certificate #19902 issued to redemptioner. Assm't #29272 on Pg 37 of the 1931 Delin-uent Roil, nssm't y29443 on P7' 41 of the 1932 Delineuent Roll, nssmtt ; 295 1 on pg 879 of the 1933 Delinnuent Roll, an Assmtt #30208 on pg 905 of the 1934 Delin^4ent Roll. All appear open but due to this jedemption are uncollectible. Lot 22 Block 24 This property was redeemed Doily17, 1941 and North Berkeley Terrace Tract Certificate ¢16594 issued to redemption er. Assm't jj28984 on pg 28 of th 1931 Delinquent Roll, Assm't #29154 on pg 30of the 1932 Delinquent Roll, isssm't #292 6 on pg 868 of the 1933 Delinquent Zoll and 'ssmtt d29921 on pg 894 of the 1934 Delinq tent Roll. All appear open but due to this redemption are uncollectible. t Lot 5 Block 37 This property was redeemed April 20, 1945 and North Berkeley Terrace Tract. Certificate , 29526 issued to edemptioner. Assmtt W29328 on pg 39 of the 1931 Delinquent Roll, ssm1t #29499 on Pg 43 of the 1932 Delinouent Roll, Assm't #2961 on pg 881 of the 1933 Delinc vent Roll andssm't #30263 on pg 906 of the 1934 Delinq nt Roll. All appear open but due to this redemption are uncolleeible. SSS of Lot 36 and all of Lot 37 This property was redeemed November 22, 1939 Block 14 and Certificate #11430 issue to redemptioner. Richmond Pullman Home 'Tract Assm*t u1.2710 appears open on the 1932 de- lin-uent Roll, p? 305, but duce to this re- demotion is uncollectible. Lot 1.76E ( .116 acres) This property was redeemed Auust 20, 1938 R. N. Bur.>ess 7.7alnut Lands 'Mt;p g2 and certificate ;i7349 issued �o redemptioner. .axes for the years 1933, 1934 and 1936 appear open On the Delinquent ttolls but due to this redemption are uncollectible. ; Lots 24 and 25 Block 4 This property was redeemed A ust 6, 1935 Richmond City Center and Certificate #7117 issued o redemptioner. Assm't x'17604 appears open on the 1933 De- linquent Roll, pg 538, lout dui to this re- demption is uncollectible. Lot 17 This property was redeemed Fe ruary 5, 1937 Official trap of Higgins Tract and Certificate #2128 issued o redemptioner. hssm't x38995 appears open on the 1934 De ling vent Roll, Volume 4, pg 1086, but due to this redemption is uncollectible. Lot 41 Black 1 This property was redeemed March 31, 1948, Canal Subn of Richmond Certificate #41018 and no x apj ars in the name of the U. S. Government. Assm.'t ;;1130 for 1936 appears open in Vol a 1, pg 37 of the Delinquent Roll but because of this re- demption and public ownership is uncollectible. Lot 29 Block A This property was redeemed February 2, 1949 ' Oak Sprin7s Unit No. 1 and Certificate #44298 issuedjto redemption- er. Assmtt J77098 appears open on the 1946 Delinquent Roll, pp, 615, but due to this redemption is uncollectible. A tract of ld bd N by School St. , This property was included ina .24 acre S by creek, 1.7 by ld of Botti, parcel tchich was redeemed July 31, 1949, 0.050 Ac. Certificate X45468. Assm't r83587 appears Rancho Las Juntas open on pr: 635 of the 1948 De inruent Roll but due to this redemption is uncollectible. Y A tract of ld bd N b-: ld of Bink, This property was redeemed J y 31, 1950 E by Reliez Creek, S by ld of and Certificate #48830 issued Ito redemption- Schneider, rl by Co. Rd. 1.100 AC. er. Assmtt #72448 appears open on the 1949 San Felipe Grant Delinquent Roll, Pg 4899 but cue to this redemption is uncollectible. 476 Tuesday, August 9, 1955 (Continued) DESCRIPTION REASON 3 s Portion Lot 15 bd NE by ld of This property was redeemed august 9, 1952 Jeure, S by ld of Lichtman and and Certificate #55383 issued to r1demption- Holfer, W by ld of Holfer, 1.980 Ac er. Assm't #880116 appears open oq the 1950 Rancho El Sobrante Delinquent Roll, pg 610, but due tq this redemption is uncollectible. j Lot 29 Black A This property was redeemed June 12,E 1953 Townsite of Santa Fe and Certificate --57991 issued to redemption- er. Assm't #104566 appears open on the 1950 Felin^uent Roll, pg 96, but die to this redemption is uncollectible. z Portion Lot 15 bd N by a rd, This is a portion of a 2.36 acre p�reel s E and S by ld of Collier, :Y by a which was redeemed Au-ust 19, 192 land rd. 0.450 Ac Certificate ir55383 issued to redemptioner. r Rancho El Sobrante Assm't gEL80276 appears open on the !.951 2 Delinf vent Roll, p? 6469 but due tq this ! redemption is uncollectible. 4 . All except W 5 ft of Lot 77 Blk. A According to the Assessor's Records, all x Tounsite of Santa Fe except the ,lest 5 ft of Lot 77, Black A, E Townsite of Santa Fe was a street and should G fiot have been included in Assm't # 990 of 19282 #2936 of 1929, u3080 of 1930,1 #3072 of 19319 u3076 of 1933, { 3081 of 14, ir3084 of 1935, 0083 of 1935, 1307 , of 1932• f Personal Property in Selby School Unsecured personal property is not `subject District (1937 Assmt -67006) to sale to the State bu the delinquent tax- es are collected by seizure and sal''' The { tax lien cerses to exist after the lien date succeeding the time when the t'pxes were due. E B Elly portion of fract21 NE4 of Thisproperty was redeemed SeptembeF F 22, Sec 8 T2N R3E and portion of 1947 and Certificate &38679 issued to Secs 4, 5, and 9 T2N R3E as per redemptioner. Assm't #49254 appears open deed recorded in Vol 225 pg 222 on the 1928 Delinruent Roll, pq 879? but 88.76 Ac due to this redemption is uncollectible. i a The foregoing order is passed by the unanimous vote of the Baird members present. E i , k' In the Matter of Annexation to the City of Concord. Certified copy of certificate of the Secretary of State dated July 28, 19559, with reference to the receipt of copy of Ordinance No. 292 of the City of Concord, which ordinance setsforth approval of the annexation to said City of the "Keller Annexation",; having been received by this Board; IT IS B" THE BOARD ORDERED that said certified cony of certificate be placed on file. I The foregoing order is passed by the unanimous vote of the 6o rd members present. ; I y In the Matter of Replacement of street lights, Danville Lighting District. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized and direct- ed to replace existing street lights in the --inville Lighting District With 23 - 20,000 lumen mercury vapor units on Hartz Avenue, and 27 - 4000 lumen ugits in the residential areas vrithin the existing boundary of said Danville Lighting District', in accordance x%ith Lighting District sketch filed with this Board by said Pacific Gas and Electric Company this 9th day of August, 1955• 2 I The foregoing, order is passed by the unanimous vote of the Board members present. In the :latter of Authorizing Sheriff Brov►n to Transport prisoners to Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Buchan#1 IT IS BY WE BOARD ORDERED that Sheriff Brown be and he is hereby AUTHORIZED to transport prisoners from the prison farm to Buchanan Field for the purpose of cleahing the grounds before and after the sports car race which is to be held on Augt 21, 1955, the number of prisoners and the dates on which they shall be transports to the Field, to be determined by Sheriff Brown. The foregoing order is passed by the unanimous vote of the Baa d members present. 417 ' r Tuesday, Au!Wst 9, 1955 (Continued) In the :.'atter of ',:codification of policy - Aid to General Assistance Employables. On the recommendation of 71. G. Golden, Director of Social Service Department, and on motion of Supervisor Buchanan, seconded by Supervisor T4ylor, IT IS BY TIig 30.,RD ORDERED that the current policy providing for general asgistance shall be and the same is hereby modified as follows: No assistance shall be given to employables in the Richmond area as long is there are work opportunites present. The foregoing order is passed by the unanimous vote off the Board- members In the Fatter of the 1 ithdrawal of property from CA11IN0 SEWER MAINTENANCE DISTRICT. RESOLUTIO DECLARING TERRITORY WITHDRriIN AND DISTRICT RE-ESTABLISH-P EXCLUDIII11. THEREFROM , M ITO FOUND NOT BEHr-,FITED BY RE?,A �° 11:4 IF '_"fiE DISTRICT. ?'I '_FSREAS, there was filed with the Board of Supervisors of the County of ; Contra Costa on the 12th day of July, 1955, a petition sic-ned b a majority of the free- holders in the hereinafter described territory, reruestine- that said territory be withdrawn from Camino Seuer ai.ntenance District for the reason that it will not be benefited by remaining in the district, and this Board having; heretofore on the 12th day of July, 19559 by resolution directed the giving of notice of time and place of hearing on said petition as provided by law, and the matter coming on regularly, for hearing at this time, and it appearing from affidavits on file kith this Board that notice of the time and place of heL-ring has been duly and regularly given in the manner and form and for the time -prescribed by law, and no persons appearing in person or otherwise to object to the exclusion of the territory froma district as rerluested, and this Board having now found that the territory proposed tole excluded will not be benefited by remaining in the district, and that the territory of proposed to be excluded will be benefited by continuting as a district, NOBS', THEREFORE, 3E IT RESOLVED that said petition isgranted and that all of the hereinafter described territory is excluded from uamino .9wer Maintenance District, and the territory constituting the district, save and except the hereinafter described portion thereof, is declared re-established as the Ganz no Sewer Maintenance District. The territory withdrawn from Camino Sewer Maintenanc4 District c,s aforesaid is particularly described as follows, to wit: Portion of Lot 3 of the 11orthwest 1/4 of Section 14 T2N R1W M D B & M, described as follows: }} t Beginning on the north line of the said Section Z4, at the northwest corner of the parcel of land described in the deed to Conrad J. Wilke, et ux, recorded March 14, 1946, Recorder's File No. 8120; thence sou( alone the nest line of the said "Wilke parcel (File No. 8120) and its southern extension 250 feet to the soot - west corner of the parcel of land described in the deed to Conrad J. "Wilke, et ux, recorded Tune 18, 1951 , 14 Recorder' s File No. 29402; thence east 426.53 feet along the south line of the Wilke (File I:o. 29402) parcel t` the souther-st corner thereof; thence north 10 feet to the southeast corner of the parcel of land described in the deed to Conrad J. 17ilke, et enc, recorded October j.8, 1948, Recorder's File No. 39171; thence continuing north along the eF st line of Wilke to the northline of the F said Section 14; thence west along the north line of Section 14 to the point of beginning. PASSED AIM ADOPTED by the Board of Supervisors of the County of Contra Costa' at a regular meeting of said Board held on Tuesday, the 9th day of August, 1955� by the following vote, to wit: � AYES: Supervisors - H. L. CUWAIN".S, RAY S. TAYLOR, 17. G. BUCHANAN, T. FREDERICKS ON, NOES: Supervisors - NONE ABSENT: Suaervisors - I. T. P.OYAK In the Matter of Approval of lease with Louis Mangini and Eugene Mangini for certain acreage at Buchanan Field. Lease dated August 9, 1955, between the County of Conga Costa, hereinafter referred to as Lessor, and Louis Mangini and Eugene Mangini, hereinafter referred to as ' Lessee, wherein it is agreed that said Lessor leases to said Leasee certain real prop- erty at Buchanan Field, more particularly described in said lease for the purpose of planting crops on said acreage; and w! 1p it is agreed that ;A said lease shall be for a term of 7 years commencing on December 1, 1955, and ending # November 30, 1962, the rent to be on a share cropping basis as particularly set forth iu said lease, is presented to this Board; and 478 � f i Tuesday, August 9, 1955 (Continued) + t On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD CRDERED that said lease be, and the same is hereby APPROVED and H. L. Cum wings, Chairman of this Board, is authorized to execute said lease. The foregoing order is passed by the unanimous vote of the Board members present. f + In the Matter of Approval of agreement with Pacheco Town Council, Inc., re maintenance of Hayden Park. Agreement dated July 19, 1955, between the County of Contra Costa, herein- a after called the County, and Pacheco Town Council, Inc., hereinafter called the Council, wherein it is agreed that the County will pay the Council the sum of $1$00, such pay- ment to be made by the County Auditor on written request from the Council, provided, however, that no more than $500 shall be paid to the Council in any one month, for which the Council agrees to maintain Hayden Park, a County recreational center near Pacheco, said Council to pay for all water and electrical services furnished to Hayden Park and to spend no more than the amount allotted for the maintenance of Hayden Park _ . , in the budget adopted by the County, the term of said agreement to be Prom July 1, 1955, to June 30, 1956, is presented to this Board; and is On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY. THE BOARD CRDERED that said agreement is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized and directed to execute same; and the County Auditor is directed to draw warrants in accordance with the terms of said agreement. - The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of agreement with Parr-Richmond Industrial Corporation for premises to be used for stor- age of election material. # A written form of letter agreement dated August 8, 1955, whergin Parr- Richmond Industrial Corporation, the lessor, arra the County of Contra Cgsta, lessee, agree to renew letter of agreement dated July 19, 1954, leasing to Cont3ta Costa County certain premises located in the so-called PreFabrication area of Richmond Shipyards, Richmond, California, for the term of one year on the same terms and conditions: at a monthly rental of '25 per month payable in advance on the 15th day of each and every month, is presented to this Board; and 1 1.. p On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said letter of agreement be, and the same is hereby APPROVED and H. L. CUPIMIVGS, Chairman of this Board, is authorized to execute the safe on behalf of Contra Costa County. 4 IT IS BY THE BOARD FURTHER ORDERED that the County Auditor dr4w his warrant monthly, commencing August 15, 1955, for the period of one year in the 4um of $25 in favor of Parr-Richmond Industrial Corporation as payment for rent provided for in said letter of agreement. i The foregoing order is passed by the unanimous vote of the Board members 61/ present. In the Matter of Approval of j agreement between County and ' Contra Costa County Develop- ment Association, 1955-56. Agreement dated August 9, 1955, by and between Contra Costa County, the party of the first part, and Contra Costa County Development Association, party of the second part,wherein the party of the first part agrees to expend from the general fund of the County the sum of ;x.5,000, said amount to be paid to the party oto the second part for publicizing Contra Costa Ccanty, is presented to this Board; a0d On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized and directed to execute said agreement on behalf of the County; and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw warrants in favor of said party of the second part as follows: k The sum of $45,000 shall be paid in 12 equal installments of $3,750 on the first day of each month of the term thereof (agreement effective July 1, 1955, for a period of 12 months, and expires on June 30, 1956) ; said payment to be made upon the duly verified claim therefor made by the party of the second part and filed with the Clerk of the Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board members C'/ present. i 479 i Tuesday, August 9, 1955 (continued) P 1 In the Matter of Protest to acquisition of any additional ° property in Contra Costa County by the United States Navy in ' connection with the operation of the Port Chicao Naval Magaline, and urging that Port } Chicago Naval Ammunition Depot t be removed. 1-TEREAS, this Board of Supervisors on the 21st day of April, 1955, duly and regularly adopted a resolution protesting the proposed acquisition of approximately 4500 acres of land in Contra Costa County by the United States Navy for a so-called "buffer" area surrounding the landing docks of the United States Navy at Port Chicago j for the reason that such proposed acquisition would remove this: property from the taxing rolls of the County, and particularly in the rat. Diablo Unified School District which is one of the "impoverished school districts" of this State; and for the further reason that it would eliminate much needed property from potential industrial use and depreciate property values in the surrounding area; and WHEREAS, upon further study of this matter, this Board has been informed and believes that the continued maintenance of the Naval Magazine at Port Chicago hinders, blocks and constitutes a dterrent to the orderly and progressive development I of the County, and a hazard to extremely valuable industrial plants presently establish-1 ed in and thos planninq, to locate in this County; and ! WHEREAS, this Board believes that said Naval Magazine in its present loca- tion in Port Chicago inevitably constitutes an important military tarp-et of possible enemies of this Country; and as such, is a continuing threat to ;efficient civil defense i of the vast Metropolitan man Francisco Area and should, for this reason, be located and maintained in an area removed from such heavy concentration of population and from important industrial installations of the type which exist in Contra Costa County; NOW, THERE_A'ORE, BE IT RESOLVED that this Board reaffirms its vigorous i opposition to the ac-uisition of additional property in the Port Chicago Area by the United States Navy for a so-called "buffer" area or for any other purpose in connec- tion with the exisging expansion of the Naval Magazine; tLid this Board seriously urges upon the special five-member committee of the House of Representatives which will I investigate land ren uirements for the Naval Uagazine and the possible combination of it with the West Coast Ammunition Terminal, that the Port Chicago Naval Magazine be removed from its present location. The foregoing resolution was adopted by the following vote of the Board; AYES: Supervisors - H. L. CUUMINGS, RAY S. TAYLOR, W. G. BUCHANAN$ J. FREDERICKSON. NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK a In the Matter of the Proposed Abatement of the Property of EUGENE A. TALIAFERRO. RESOLUTION WHEREAS, as appears by the records of this Board, they "enforcement agency" of the County of Contra Costa, being the Building Inspector of said County, having deter- mined that the building located on the hereinafter described property is unfit for human, habitation or occupancy, as defined in the State Housing Act, and he having given a i Notice to Abate in the manner provided by law and having given notice to the owners of ` the property as provided by law and as more particularly appears by the records of this Board, and WHEREAS, the said Notice not having been complied with and the Building In- spector, the enforcement agency of Contra Costa County, having determined to proceed with the abatement of such nuisance through proceedings instituted before the governing board, and the Building Inspector having given Notice to Abate Nuisance substantially in the form required by the State Housing Act and having given notice to the owners of the said property as required and provided by law and as more particularly appears by the records of this Board, and having notified the said owners of a hearing before this Board at the hour of 2:00 o'clock P.M. on the 10th day of May, 1955, and ' WHEREAS, the matter having come on to be heard by this Board, the owner of the said property having appeared and been represented by himself, and having requested additional time within which to correct deficiencies of the said building and to abate the nuisance thereof, and the Board having considered the matter and continued the hear- ing to the 7th day of June , 1955, and WHEREAS, on the 7th day of June, 1955, the matter again having come on to be heard and the Board having considered the matter and the hearing having been continued to the 9th day of August, 1955, and ! WHEREAS, on the 9th day of August, 1955, the matter again having come on to j be heard and the Board having considered the matter, R NOW THEREFORE, IT IS ORDERED that the hearing on the above matter be continuedli to the 23rd day of August, 1955, at the hour of 2:00 p.m. E i The foregoing order was made on the motion of Supervisor Taylor, seconded by Supervisor Frederickson, and adopted by the following vote of the Board: AYES: Supervisors - H. L. CUMMINGS, RAY S.I TAYLOR, W. G. BUCHANAN, J. FF.6DERICK50N NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK. I 40 Tuesday, August 9, 1955, Continued - t And the Board adjourns to meet on Friday, August 129 1955, a 2 p.m. in the Board Chambers, Hall of Records, Martinez, California. ' _ i Chairman 3 t ATTEST: W. T. 1PAASCH, CLERK i By, C; Deputy CFer BEFORE THE BOARD OF SUPERVISORS t FRIDAY, AUGUST 12 1955, THE i BOARD MET IN REGULAk ADJOURNED SESSION AT 2 P. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. :. i G. BUCHANAN, J. FREDERICKSON. � PRESENT: W. T. PAASCH, CLERK. { ADDITIONAL MINUTE ORDER IN ROAD BOOK 13 1 { And the Board takes recess to meet on Tuesday, August 16, 1955, at 9 a.m., - in the Board Chambers, Hall of Records, Martinez, California. ` hairman ATTEST: W. Tr PAASCH, CLERK By'l Deputy Clerk I F i BEFORE THE BOARD OF SUPERVISORS TUESDAY, AUGUST 16, 1955 THE BOARD MET IN REGULAR SESAION AT 9 A. M. IN THE BOARD CHAMBMS, HALL OF 4 RECORDS, MARTINEZ, CALIFORNIA. , PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAY., RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLFM. In the Matter of Affidavit of publication of Ordinances No. 964 and No. 9$5. This Board havin�g� er�ltofore adopted Ordinance No. 964.-and N0.1985 and Affi- davits of Publication of/s�IS� ot%inances having been filed with this Board; and it appearing from said affidavits that said ordinances were duly and regularly published ; for the time and in the manner required by law; } NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, ; ' IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Boa , ill In the Matter of Approving Ordinance No. 966. Ordinance No. 966, which establishes speed limit on portion of Concord Boule- i ; yard, is presented to this Board; and ` On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED anf ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinange be published for the time and in the manner required by law in the "Concord Transcript", a newspaper Tuesday, August 16, 1955, Continued - i of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote 9f the Board. In the Matter of Approving Ordinance No. 967. i Ordinance No. 967, which regulates parking on Camino Pablo and Avenida De Orinda and repeals Ordinance No. 695 and No. 887, is presented ' o this Board; and On motion of Supervisor Taylor, seconded by Supervisorr Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. { IT IS BY THE BOARD FURTHER ORDERED that a copy of sa"d ordinance be published for the time and in the manner required by law in the "Orinda 9 ", a newspaper of gen- eral circulation printed and published in the County of Contra ;Costa. The foregoing order is passed by the unanimous vote off the Board. i In the Matter of Approving Ordinance No. 968. Ordinance No. 968, which establishes speed limit on Appian Way, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTH& ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "E1 Sobra�nte Herald Bee Press", a newspaper of general circulation printed and published in the" County of Contra Costa. The foregoing order is passed by the unanimous vote o�f the Board. 1 In the Matter of Exercising option under lease between Dr. Kaho Daily and El Sob- rante County Fire Protection District. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY � THE BOARD ORDERED that the option under that certain lease entered into on August 121, 1948, and approved on August 23 , 1948, by and between Dr. Kaho Daily, lessor, and E1 Sobrante Fire Protection District, lessee, is hereby EXERCISED;; and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw a warrant payable to Dr. Kaho Daily for $3,086.64, which represents $2,572.20 in principal and varying amounts in interest, the amount for the pjeriod ending August 31, 1956. s The foregoing order is passed by the unanimous vote of the Board. x In the Matter of Authorizing r Sheriff Brown to transport prisoners to grounds where Horse Show will be held, etc. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Sheriff Brown is authorized to transport prisoners from the County Prison Farm to the grounds where the Concord Mt. Diablo Trail Ride Association will hold its Labor Day Horse Show and the California State Horsemens' Regional eliminations the dates when they will be transported and the number of prisoners, to be determined by said Sheriff Brown, said prisoners to clean said grounds. IT IS FURTHER ORDERED that said Association be notified that in the future no permits will be issued for transporting prisoners to do cleanup work for private organizations. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certain un- secured personal property taxes, 1947-48• At the request of the County Auditor-Controller, and with the approval of the District Attorney, and on motion of Supervisor Frederickson seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that authorization is granted t o said Auditor-Con- troller to accept $115.81 tendered by John Costello, trustee ins bankruptcy in the mattez of the Victory Mill and Lumber Company, as settlement of the unpaid 1947-48 Unsecured Tax Assessment No. 2753, and said County Auditor-Controller is further authorized to cancel the remaining unpaid portion. The foregoing order is passed by the unanimous vote of the Board. 4 i { �? 1 Tuesday, August 16, 1955, Continued - In the Matter of Authorizing the addition of property to the unsecured personal prop- i erty assessment roll. i The Count Assessor having filed with this Board a re ` Y g quest forr� authority to the County Auditor to add the following property to the unsecured personal property assessment roll for the fiscal year 1955-56, said correction having beeA consented to by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor 'oyak, IT IS BY. : THE BOARD ORDERED that the County Auditor add said assessments as follows: Code 801-Assessment No. 166$ John P. Kokus 2727 Mathews St. Berkeley, California Boat 2$ H 4522 Assessed valuation 250 E Code $206-Assessment No. 352 I Chas. J. Schaefer 2369 Foothill Blvd . 3 Oakland, California Boat (No number) , Assessed valuation 50 Code $206-Assessment No. 353 } Lester K. Bishop 2$2$ Ford St. Oakland 1, California Boat 2$ D 29$, Assessed valuation $ 1400 Code - 5304-Assessment No. 2$0 George Stamm F 501 B. St. Antioch, California Boat # 2$ Z 945, Assessed valuation $ 1450 Code 7305-Assessment No. 243 Vernon Patterson 3557 Mt. Diablo Boulevard Lafayette, California i Equipment-assessed valuation 5200. W Code ?305-Assessment No. 244 Landon, Incorporated f 425 Old County Road Belmont, California A Equipment and merchandise-assessed valuation 4750. Code ?305-Assessment No. 245 M. Carbone 3460 Mt. Diablo Boulevard I Lafayette, California Equipment-assessed valuation $40. The foregoing order is passed by the unanimous vote of the Bo % In the Matter of Acceptance of : preliminary plans for County ` Health Department Building. i Preliminary plans for a County Health Department Building, prepared by Jack f Buchter, architect, having been reviewed by this Board of Supervisors; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor ; Frederickson, IT IS BY THE BOARD ORDERED that said preliminary plans be and they are : hereby ACCEPTED with the understanding that the louver work shall be deleted therefrom. ; The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing sale of surplus equipment by 'Public Works Department. On the recommendation of the County Administrator and on motion of Supervisor Frederickson seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDEREb that AUTHOR- IZATION IS GRANTED for sale of surplus equipment by the Public Works Dep rtment. The foregoing order is passed by the unanimous vote of the Board. i CrJ r ! 483 3 Tuesday, Au3ust 16, 1955 (continued) { t In the Matter of Granting R. L. Morse free permit to peddle in the unincorporated area of the County. ! R. L. MORSE, 537 South 19th Street, Richmond, Calif oxnia, having filed with this .Board an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said aiplieant is an honorably discharged vereran of World filar I, as evidenced by Discharge Certificate, Serial #48931, dated July 11, 1921; On motion of Supervisor Frederickson, sec anded by Supervisor Buchanan, IT IS BY THE BOARD ORDERER? thrxt said applicant be, and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as re,uested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therfor upon said applicant furnishing to said Tax Collector, photographs and finerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Harry Gemignani free permit to peddle in the unincorporated area of the County. Harry Gemignani, 650 ::agnolia Drive, Concord, California, having filed with this Board an application for a free permit to peddle Bakery goods in the unincorpora- ted area of the County, and it appearing to this board that said applicant is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #39-001-6319 dated November 59 1945; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said applicant be, and he is hereby granted a free permit to peddle bakery goods in the unincorporated area of the Countyas requested; and ! IT IS 3Y THE BOARD FURTh'ER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefore upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. r { The foregoing order is passed by the unanimous vote oC the Board. In the Matter of Granting Sheriff Brown permission to leave California. i 3 On motion of Supervisor :oyak, seconded by Supervisor Frederickson, IT IS . BY THE BOARD ORDERED that Sheriff Marry A. Brown be and he is wanted permission to leave California for a period of ten days, commencin.;- august 201, 1955. The foregoing order is passed by the unanimous vote of the Board. r In the matter of Claim for dama. es. Edward A. Meindersee, 2735 Sheldon Court, Richmond, having filed with this Board on august 16, 1955: claim for damages in the amount of 491.29 (estimate) ; NOSY, THEREFORE, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be, and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of# the Board. In the Fatter of Fixing boundaries and establishing election precincts in Concord l ° Nos. 19, 24, 38, 39, and 60. On motion of supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the boundaries of Concord ho. 19, no. 24, tro 38, No. 39, and No. 60, election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to %it: Cojx,coRD PPMINCT NO. 19 Beginaino at the intersection of the northeasterly line of the S.P.R.R. right l of way Kith the westerly extension of the northerly line of Concord Estates unit No. 11; thence from said point of bePinnin!ir southeasterly along said right of way to the most southerly corner of Lot 51, Concord Estates unit :+o. 2; thence northeasterly along the southeasterly line of said lot 51 and the northeasterly extension thereof to the center line of Courtland urive; thence northerly along the center line of Court- I land Drive to the center line of Solano way; thence westerly along the center line of Solano iYay to the northern corner of Concord .states unit alo« 9; thence southerly and westerly along the northerly lines of Concord Estates units ,no. 9 & No. 11 to the point of beginning. ! #t I 484 Ira Tuesday, A u7ust 16, 1955 tcontin uedj CONCORD PRECINCT NO. 24 Beginning at the intersection of the center line of Solano Way with the center line of Hillside Avenue; thence from said point of beginning easterly along the center line of Solano Way to the easterly line of the state Freeway; thence northerly along the easterly line of the State Freeway to the intersection thereof with the easterly extension of the northerly line of Avon Leights; thence westerly along said extension and aloe-- the northerly line of Avon heights to the westerly line of peal Bluff xoad; thence northerly along the westerly line of Seal Bluff Road to the northeast corner of Lot 1 Avon Acres Unit No. 1; thence westerly end southerly slohg the boundary line of Avon Acres Unit No. 1 to the southeast corner of Lot 83 Hillcrest Terrace Unit Pio. 3; thence westerly along the southerly line of Lot 83 and the westerly extension thereof to the center line of Glenside Drive; thence southerly along the center line of Glenside Drive to the center line of Carmel Drive; thence westerly along the center line of Carmel Drive to the center line of Hillslee Avenue; thence southerly along the center line of Hillside Avenue to the point of beginning. CONCORD PRHCINCT K0. 38 Beginning at the intersection of the center line of Solano Way with the center line of Courtland Drive; thence from said point of beginning easterly alon-- the center line of Solano Way to the eastern line of the State Freeway; thence southerly along the eastern line of the State Freew y to the northerly line of Concord Avenue to the easterly line of the S.P.R.R. richt of way; thence northwesterly along said ri"7ht of way to the most southerly corner of Lot 51 Concord Estates Unit No. 2; thence north- easterly extension thereof to the center line of Courtland lirive; thence northerly along the center line of Courtland Drive to the point of beginning. CONCORD PRECINCT NO. 39 Beginning at the intersection of the center line of Solano Way with the center line of Hillside Avenue; thence from said point of beginning northerly along the center line of Hillside Avenue to the center line of Carmel Drive; thence easterly along, the center line of Carmel Drive to the center line of Glenside Drive; thence 'northerly along the center line of Glenside Drive to the intersection thereof with the Westerly extension of the southerly line of Lot 83 Hillcrest Terrace No. 3; thence easterly along said extension and along the southerly line of Lot 83 to the westerly boundary of Avon Heights; thence northerly along said boundary to the incorporation line of the City of Concord; thence in a counterclockwise direction along said incorporation line to the intersection thereof with the northerly extension of the easterly line of Avon Avenue; thence southerly along said extension and the easterly line of Avon Avenue to the boundary line of Manor Crest Village Unit lio. 6; thence southeasterly and southwesterly along said boundary line to the most easterly corner of Lot 425 Avon Acres Unit No. 3A; thence southwesterly along the southeasterly line of Lot 425 and the southwesterly exten- sion thereof to the center line of Overhill Road; thence easterly along the center line of Overhill Road to the intersection thereof with the northerly extension of the easterly line of Lot 412 Avon Acres Unit No. 3A; thence southerly along said extension and along; the easterly line of Lot 412 to the northern boundary line of Avon Acres Unit No. 1; thence in a r-eneral easterly direction along said boundary line to the westerly line of Lot 39 Avon Acres Unit No. 1; thence southerly alonk- the westerly lines of Lots 39 and 40 Avon Acres Unit No. 1 and the southerly extension thereof to the center line of Solano Way; thence easterly along the center line of Solana 'Hay to the point of begin- ning. CONCORD PRECINCT NO. 60 Beginning at the most easterly corner of Lot 42 Hillcrest Terrace Unit No. 29 said point being also a point on the incorporation line of the City of Concord; thence from said point of beginning in a counterclockwise direction following said incorpora- tion line to the northeasterly line of the S.P.R.R. right of way; thence' so utheasterly along the northeasterly line of said ri,.-ht of way to the northerly line of Concord Estates Unit No. 11; thence easterly and northerly along the northern line of Concord Estates Units No. 11 and No. 9 to the northwest corner of Lot 239 Concord Estates Unit No. 9; thence northerly to the southeasterly corner of Lot 41 Avon Acres: Unit No. 1; thence northerly to the northeasterly corner of said Lot 41, said point being also a point on the boundary line of Avon Acres Unit No. 1; thence in a general northwesterly direction along said boundary line to the most southern corner of Lot 412 Avon Acres Unit No. 3A; thence northeasterly along the southeasterly line of said Lot 412 and the . northeasterly extension thereof to the center line of Overhill Road; thence northwesterly along the center line of Overhill Rovd to the intersection thereof with the southwesterly extension of the southeasterly line of Lot 425 Avon acres Unit No. 3A; thence north- easterly along said extension and along the southeasterly line of said Lot 425 to the boundary line of Manor Crest Village Unit No. 60 thence in a general northerly direction along said boundary line to the easterly line of Avon Avenue; thence northerly along the easterly line of Avon Avenue and the northerly extension thereof to the point of begin- ning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. ' In the Natter of Authorizing Auditor-Controller to write 4 off certain Social Service accounts. On the recommendation of the County Auditor-controller and on motion of Super- visor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following Aid to Needy Children and Aid to Needy Aged Lccounts receivable be and they are hereby APPROVED FOR '"RITE OFF: Aid to Needy Children . .. ... .$10,805.59 f Aid to Needy A:-ed ll 80 _..__... v229609-56 Tuesday August 16, 1955 (continued) Aid to Needy Children ame Date of Date of LastOriginal un y or Reason. for Original Collection Amount Trite off Recommendation Charge Charged (Code) Accordo, Mary 8-14-47 -- 183.00 183.00 4 Adcox, Ernest 1-31-52 195.00 195.00 7 Alvarez, (Contreras) Juanita 7-31-51 -- 200.6.1 200.61 7 Anderson, mason Erwinna 10-31-51 -- 18.00 18.00 7 Bagwell, Ruby 1-31-52 -- 97.00 97.00 7 Baldwin, Louise 1-30-52 6-30-52 90.3240 0.32 74 Ball, Betty 10-29-48 -- 110.00 11 .0,0 Barnes, Betty 12-15-50 143.09 143.09 4 Barnette, :�olores 1-31-52 21.00 21.00 7 Bloomfield, Donna 6-16-48 399.00 399.00 7 Bond, Mamie I. 6-7-48 -- 530.00 530.00 4 Boone, Ruby 11-30-51 11-30-51 45.00 25.00 7 Brown, Donniekae 2-28-51 19.00 19.0;0 4 Brown, Verna taae 12-31-51 12-31-51 27.64 20.64 7 Calderon, Edith 8-23-48 -- 56.00 56.00 4 Campbell, Ethel 2-14-49 2-14-49 28.00 14.00 4 Cariglio, Lula Mae 11-15-50 -- 13.00 13.00 4 Cardenas, Anne 9-21-50 -- 229.00 229.00 7 Carr, Lula Belle 7-31-52 6-30-52 30.00 1.501 2 Carraway, Lillie 8-31-51 -- 160.00 160.00 7 Chittenden, L;erle 6-30-51 -- 14.15 14.1$ 7 Clark (Johnson) Jewell 5-31-51 5-31-51 39.72 29.72 4 Connolly, 5telle 7-31-52 -- 45 00 45.00 Corrigan, Thomas Peter 8-15-50 -- 1 ff.00 138.00 ?7 Coulter, ssdne bowman 5-1-53 12-10-53 657.68 312.00 8 . Croff, Viola 9- -52 12-12.52 362.72 115.72 7 Dennis, Ida Bell 8-31-51 -- 22.46 22.46 4 Dodd, Louisa 9-22-48 -- 338.00 338.00 4 Eaves, Robert 1-15-51 -- 64.36 64.3, 4 Ferguson, Josie 10-1-47 10-1-47 768.95 753.9'5 4 Fish, Doris 11-17-48 -- 26.31 26.3 . 4 Fox, Bertie 6-7-48 4-30-52 42.48 22.49 7 Godfrey, Alberta 11-30-51 11-30-51 101.00 53.00 4 Godfrey, Leana 7-31-51 7-31-51 78.88 1.00 2 Gonzales, Bernice 9-30-51 -- 307.95 307.95 4 Griffin, Anna Lee 9-16-49 -- 147.00 147.00 4 Hargrave, Betty 12- -52 -- 148.00 148.00 7 Harrod, Sarah 8-15-50 -- 163.00 163.00 .4 Hayes, Martha 6- 7-48 -- 16.89 16.89 4 Hutton, Goldie 4-30-51 -- 256.50 256.50 4 Johnson, Barbara 9- 1-53 -- 50.00 50.00 7 Johnson, Donna 3-31-51 8-31-51 190.00 50.00 7 Johnson, Ida 9-30-51 9-30-51 126.85 73.35 7 Johnson, Vivian 3- 3-54 10- 7-52 157.00 2.00 2 Jones, Dessie 7-31-51 -- 36.79 36.79 4 Jones, Helen 1- -53 -- 25.00 25.00 2 Jordan,(Thompson) Edna s Ford 5- -49 11-30-51 143.00 128.00 4 Kay, Elsa 5- 5-48 7- 7-48 177.00 57.00 4 Kimble, moneek 4-30-51 8-31-51 120.76 105.76 4 Lackey, Beverly 9-21-50 9-30-51 13.00 7.00 2 Marquez, Christine 2-29-.52 -- 32.00 32.00 7 Mason, Chrles E. 6-15-45 -- 101.J0 101.00 4 Mays, Ozella 4-20-50 -- 117.72 117.72 4 McDaniel, Jessie 12- -52 4- -53 60.00 2.50 2 McMahan, Blanche 7- 7-48 7- 7-48 90.00 67.1$ 4 Melton, Virginia 10-31-51 10- -51 127.00 107.00 7 Metzner, Sadie I. 8-15-50 11-30-51 48.00 23.90 4 Milliron, Lois 5- 5-49 -- 62.93 62.93 4 Moore, Charles 6-30-51 17.00 17.00 7 Nelson, Lucille 6-30-51 414.00 414.00 7 Nichols, ora Bell 3-29-50 -- 106.00 106.OQ 4 Northington, Sophia 2-28-51 35.07 35.0?, 4 Oberg, Veronia & Leroy 12-31-51 -- 123.38 123.38 4 Odom, Thelma 1-31-52 -- 40.00 40.00 7 Ostlund, Virginia 9- 8-48 -- 29.00 29.00 4 Peeler, Shirley 9- -52 -- 17.00 17.06' 2 Pierce, Merle 7-31-51 -- 102.45 102.45 7 Robbins, (Malcomson)martha6-30-51 -- 22.45 22.45 4 Ramirez, Anselmo 7-31-51 80.09 80.09 4 Richmond, Annie Mae 3- 1-53 24.00 24.04 2 Russitano, Vurial 4-30-51 -- 58.82 58.82 4 Shamoon, Cordie 6-30-51 7-31-51 160.59 100.s9 7 Shane, Mattie 12-15-50 -- 126.00 126.OQ: 4 Shattuck, Dorothy 6-16-48 2126.89 2126.891 4 Silva, Mildred Mae 6-31-54 42.98 42.90 4 Smith, George V. 7-19-50 -- 110.:;0 110.001 4 Smith, Mildred 1.2- -52 11-17-52 25.00 24.001 7 Smith, Navey 11-30-51 -- 150.00 150.00 7 Smithson, Goldie 9-30-51 -- 27.92 27.92? 4 Stevens, Cecile 11-30-50 5-31-51 96.62 78.091 4 Sturgess, (Forrest) Eunice 6- 7-48 -- 100.00 100.00; 4 Spencer, Huth & Jimmy 10-18-46 10-21-46 27.00 1.001 4 Stanton, Cora 4-30-51 8-31-51 78.74 26.24; ? Stinnett, Vernola 4-20-48 -- 118.00 118.001 4 Thomas, Barbara 6- 1-53 -- 15.00 15.001 2 Thomas, Clara 7- 1-53 -- 30.00 30.001 2 Wall, Helen 11-15-50 -- 35.00 35.001 4 Walrath, (Moyer) Mary 7-31-51 8-31-51 24.87 18.001 4- Warren, Marg 1- -53 1-16-53 40.00 10.24 2 { t Y 1 Tuesday, August 16, 1955 (continued) Aid to Needy Children Weme Date or Vstc O^taut. OrTq - 7=uut fmazan Original Collection Amount Write off Recommendation Charge Charged (Code) Watkins, Myrtis 4- 1-53 4- 6-53 12.00 1.00 7 . Whitlow, Ruth 9- 1-53 9- 3-53 53.00 3.00 2 Williams, Ularie 7-19-50 -- 16.50 16.50 4 : Young, Gladys 9-21-50 77.00 77.00 3 4 Total 10,805.59 # Code for Reason f 2 Less than X50.00 shere cost of collectia would be heavy f 4 Statute of Limitations expired 7 Lost contact 8 District Attorney recommendation " i { , Old Age Security Accounts y Name Date of mate of LastOriginalAmount Peason for Original Collection Amoudt 'Write off Recommendation Charge charged- . (Code) : Adams , John 6-30-52 -- 10.14 10.14 2 Allison, Luther 7 -1-53 -- 92.04 92.04 5 Bergsland, Clarence 6-30-52 15.67 15.67 # 7 Blayney, Clarence 4-30-51 -- 45.90 45.90 5 Brossard, Henry M. 5-12-544.86 4.86 N.R. Brown, Elzy J. 11- 9-53 -- 40.00 40.00 ; 2 Bugni, t1ary 5-31-51 6-30-51 69.80 12.20 4 , B�s, HenryAsa L. 8-31-51 -- 876.83 876.83 4 ; Byars, Joeb 9-30-51 -- 15.80 15.80 ! 7 ! Carl , Jesse L. 9-30-51 -- 14.00 14.00 4 ' Carter, May E. 6-30)-51 113.10 113.10 s 4 Catenzaro, Gaetano 6-30-52 -- 39.00 39.00 5 Cau,zhey, Helen D. 7-31-51 -- 81.04 81.04 4 ,Cheney, George 8-31-51 -- 17.20 17.20 - 4 'Childs, Albert 2-28-51 -- 47.57 47.57 1 4 'Clark, Louisa 10-31-51 -- 38.26 38,26 ' 5 ;Clark, Mary 7-31-51 -- 440.88 440.88 4 Clement, Genevieve M. 12- -52 78.50 78.50 H.R. ;Clemons, 3liza 11-30-51 -- 65.20 65.20 1 4 Cook, Maude 0. 9-30-51 88.20 88.20 4 ;Cornell, Celinda 6-30-51 406.82 406.82 5 !Cummings, Edwin F. 4-30-52 -- 68.80 68.80 7 ;Curley, Hattie 3-31-51 -- 1.10 1.10 4 David, Dora 2- -53 6.68 6.68 2 ;Dixon, Kate 4-30-51 30.00 30.00 4 Fereira, Joseph 5-18-50 68.98 68.98 4 'Frederick, Todd 4- 4-49 -- 75.00 75.00 5 ;Graves, Adella 11-30-51 -- 20.56 20.56 s 4 !Green, Fred 0. 10- 2-53 3.27 3.27 i 2 ;Hall, Robert A. 12-11-50 23.00 23.00 4 jHammond, Margret Ella 4- 4-49 -- 400.00 400.00 t 4 ;Hardy, Alice M. 12-31-51 -- 29.80 29.80 4 Harnois, Emma 10-31-51 -- 76.68 76.68 4 !Harris, Ezell J. 9-30-51 -- 49.31 49.31 4 `Innocenti, Severino 8-25-47 740.00 740.00 ; 4 ;James, John D. 10-30-50 -- 142.00 142.00 4 ;Kasovia, Peter 11- -52 -- 130.00 130.00 5 FKennedy, John 10- -52 -- 10.50 10.50 5 idd, Iva Dell 2-29-52 -- 20.00 20.00 2 Lackey, Joseph B. 4-20-48 -- 49.08 49.08 5 ,Ladd, Isaac 4-30-52 -- 24.42 24.42 5 ';Layton, Ben 1-18-52 -- 18.10 18.10 2 Leyerle, Kate 4-24-50 7-20-50 66.00 10.00 5 Lovall, Clyde R. 2- -53 -- 32.80 32.80 2 Mahan, Sarah F. 11- -52 4.00 4.00 1 7 Maple, Raymond 12- -52 31.10 31.10 2 Marine, Frank 2-2F-51 -- 15.50 15.50 '. 5 Marsh, Alice A. 4-30-51 -- 27.00 27.00 � 4 McCafferty, Allen P 12-17-53 -- 26.20 26.20 N.R. McKinsey, Hattie 7-31-51 -- 931.00 931.00 5 Meade, Minnie A. 5-31-51 5.66 5.66 4 Milne, Edith 6-30-52 -- 180.00 156.00 5 Milne, William C. 6-30-52 -- 242.62 242.62 1 5 Mission, Anna May 5- 5-54 24.00 24.00 j 5 Contin, Emily 12-31-51 -- 1053.75 1053.75 4 Morris, William A. 11- 9-48 48.00 48.00 4 Norman, william J. 4-30-51 -- 169.63 169.53 4 Norton, Lewis H. 8-24-48 930.00 930.00 f 5 Odom, Thomas A. 2- -53 4.31 4.31 5 !Olson, Hannah A. 7-31-51 -- 85.19 85.19 z 4 Owen, Peter 6-30-51 112.41 112.41 4 Palmberg, Lizzie 11-30-51 148.00 148.00 4 Pesola, John J. 12- -52 -- 26.01 26.01 = 2 Peters, Annie 6-30-51 -- 312.01 312-01 4 Peters, Joseph F. 6-30-51 -- 75.00 75.00 s 4 Preston, Nellie 11-30-51 -- 77.36 77.36 4 Reardon, Patrick 10-31-51 202.30 202.30 4 Scobey, Agnes 10-30-51 -- 5.00 5.00 5 Scudero, Cora Belle 1-31-51 18.00 18.00 ? 4 Smith, Alfred P. 4- 1-53 -- 8.34 8.34 2 Smith, Amelia 4--30-52 45.00 45.00 7 Smith, Amos P. 11-17-48 -- 411.00 411.00 4 4 81 7 Tuesday, August 16, 1955 (continued) Old Age Security Accounts ame Date of Rate of East Orial-al Or -alAmcuat of Reason f ori Original Collection Amount grit a off Recommendation Charge Chai-Red t (Code) Smit#, Jerry W. 3-31-51 -- 18.60 18.60 5 Smith, John 12- -52 -- 41.72 41.72 2 Speed, Franklin 10-31-51 -- 55.77 55.77 5 Spiegle, 011ie P. 7-31-52 40.00 49.00 7 Spieker, Frederick 2-28-51 108.00 75.00 4 Stevens, Leonard 6-30-51 179.60 179.60 4 Sutherland, Myrtle 2-28-51 -- 441.00 441.00 61 Thompson, Laura P. 12-31-51 537.90 537.90 4 Viahogenis, Harry 6-30-52 -- 45.70 45.70 5 Vranjish, Jack 8-30-50 -- 156.00 15¢.00 4 Wales, Pink 7- 1-53 -- 45.00 45.00 2 Wallace, Anise 5-31-52 -- 27.60 27.60 2 Wallbank, Ada M. 5-31-51 -- 45.00 45.00 4 Walsh, Katherine C. 3-16-46 -- 50.00 50.00 4 Thompson, Charles 8-30-50 75.00 75.00 4 Whaley, Frank G. 10-31-51 -- 90.00 90.00 4 Total *11"80 .97- Code 9Code for Reason 2 Less than 450.00 where cost of collecting would betheavy 4 Statute of Limitations expired 5 Debtor deceased, no estate 6 Account origina?ly opened in error 7 Lost contact N. fit. no resources f The foregoing order is passed by the unanimous vote o the Board. :r In the Matter of Salary of position classed as Leadman. George Weise of the Carpenters' Union appears beforethis Board and protests the provision contained in a reso2�ltion adopted on April 199 195 by this Board with reference to authorization to pay a certain wage scale plus 4._25 per hour to a Lead- man, and said ter. Weise requests that said resolution be amended t o provide that the Leadman receive the wage scale in accordance with the formula referred to plus ,_ per hour; and On motion of Supervisor Goyak, seconded by bupervisor# THE:Taylor, IT IS BY T BOARD ORDZ= thrt said matter be referred back to the Civil Se'vice Commission for consideration at its meeting on August 16, 1955. The foregoing order is passed by the unanimous vote of the Board. 7 48 1 Tuesday, August 16, 1955, Continued - r In the Matter of Authorizing correction of erroneous ` assessments. t x The County Assessor having filed with this Board a request forlauthority to ', the County Auditor to correct the follower erroneous assessments which appear on the ; assessment roll for the fiscal year 1955-56, said correction having been1consented to by the District Attorney; i { On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY ; THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Code 5304-Assessment No. 264 Austin Pelton is assessed with personal property being for j boat # 28 B 186, assessed at $ 300. Mr. Pelton is not a legal resident of California. This property is non-paxable, therefore assessment # 264, code 5304 should be cancelled. Code 5304-Assessment No. 250 M. Garcia is assessed with pgrsonal property being fpr boat # 28 B 889, assessed at 4250. This is a duplicate with assessment # 7, code 5304 upon which tax has been paid, therefore assessment # 250, code 5304 should be cancelled. • Code 8206-Assessment No. 298 Hugh Center is assessed with personal property being for boat # 28 A 76, assessed at $ 650. This boat was in Santa Clara County on the lien date, assessed there and tax paid, therefore assessment # 298, code 8206 should be cancelled. Code 7961-Assessment No. 36 Chas. F. Kelly is assessed with personal property being for airplane # 8125, assessed at $400. This airplane was in Napa County on the lien date, assessed there and tax paid, therefore assessment # 36, code 7961 should be cancelled. Code 6201-Assessment No. 40 Marvin D. Martin is assessed with personal property being for boat # 28 B 384, assessed at 4 250. This boat wss not in Contra Costa County on the lien date, therefore assess- ment # 40, code 6201 should be cancelled. I Code 8206-Assessment No. 313 i C. G. MacLachlin is assessed with personal property being for boat # 28 H 769, assessed at 4 650. This boatw s in { Santa Clara Co. on the lien date, assessed there and tax j paid, therefore assessment # 313 , Code 8200 should be cancelled. Code 8206-Assessment No. 289 Kenneth E. Bean is assessed with personal property being for boat # 28 S 602, assessed at 4 2500. This boat was not in i Contra Costa County on the lien date, therefore assessment # 289, code 8206 should be cancelled. Code 8206-Assessment No. 303 Jack & June Finley are assessed with personal property being for boat # 28 % 617, assessed at 4400. This boat was in Santa Clara County on the lien date, assessed there and tax paid, therefore assessment # 303, code 8206 should be cancelled. j Code 701-Assessment No. 552 L. W. Routt is assessed with personal property being for boat # 28 D 195, assessed at $650. This boat was in Fresno County on the lien date, assessed there and tax paid, therefore assessment # 552, code 701 should be cancelled. } i i Code 8206-Assessment No. 311 Vince Korich is assessed with personal property beingfor boat # 28 v 990. This boat was not in Contra Costa County on the lien date, therefore assessment # 311, Code 8206 should be cancelled. f Code ?961-Assessment No. 74 i F. W. Lynch is assessed with personal property being for air- i plane # 1059 P, assessed at $ 7000. This airplane was in Amador County on the lien date, assessed there and tai paid, therefore assessment # 74, code 7961 should be cancelled. Code 5306-Assessment No. 265 Don Kueneman is assessed with personal property being for a boat assessed at $ 200. This boat was not in Contra,Costa County on the lien date, therefore assessment # 265, 1code j 5306 should be cancelled. Code 5304-Assessment No. 241 " E Ventry Electric Co. is assessed with personal properly being for boat # 28 'd 650, assessed at 4 750. This boat was in Santa Clara County on the lien date, assessed there and tax paid, therefore assessment # 241, code 5304 should be can- celled. ' i Code 701-Assessment No. 13 Donald Beliss is assessed with personal property being for i i boat # 28 P 470. This is a duplicate with assessment #80 code 7911 upon which tax was paid, therefore assessment # 13 , code 701 should be cancelled. t ; 489 4 , Tuesday, August 16, 1955, Continued - Code 5306-Assessment No. 249 Verne Barker is assessed with personal property being for boat # 28 F 436 assessed at $100. This is duplicate with assessment # 201 code 8206 upon whichttax was paid therefore assessment P 249, code 5306 should be cancelled. Code 801- Assessment No. 74 H. & E. Dikes are assessed with personal property being for boat # 28 Y 808, assessed at $400. H. do E. Dikes were not the legal owners of this boat on the lien date, therefore assessment # 74, code 801 should be cancelled. Code 801- Assessment No. 216 LeRoy Stieglitz is assessed with personal property being for boat # 28 H 452, assessed at 4 320. Mr Stieglitz was not the legal owner of this boat on the# lien date, therefore assessment # 216, code 801 should be cancelled. Due to a clerical error, a double assessment in the mount of 455,000 was made on the personal property of California Water Service Company. To rectify this error, the following changes must be made: ASSESSMENT VOLUME NUMBER NOW READS SHOULD READ AMT. OF CHANGE 3 15,007 9469450 955,000 $8,550 Addition s 21 3009069 209000 51000 0 15,000 Reductio t 23 435,694 20,000 - - - - 20,000 Reductio 27 6062086 309000 101000 209000 Code 8206-Assessment No. 261 appears on the Unsecured Assessment Roll as follows: ti C. A. Miller and L. A. Hauan s DBA: Bethel Market P. 0. Box 101 Bethel Island, California l Equipment and merchandise-assessed valuation $2400. t A veteran's exemption in the amount of $1000 was filed with this office by L. A. Hauan, to be applied on the above assessment. Due to a clerical error, this exemption was not allowed. The total assessed valuation after the $►1000 exemption is allowed should be $1400. The foregoing order is passed by the unanimous vote of the Board. E t In the Matter of Contra Costa County School Budgets, 1955-56• Contra Costa County School Budgets for 1955-56 having been presented to this Board by the County Superintendent of Schools, IT IS BY THE BOA D ORDEMD that said budget is placed on file. In the Natter of the For- mation of Storm Drain Maintenance District No. 14. 14HEREAS, under the provisions of Section I of the Storm Drain Maintenance District Act (Stats. 1937, Ch. 566, Amended by Stats. 1949, Ch. 1496 and Stats. 1953, Ch. 546; Deering's Gen. Law Act 2208) authority exists for this ±Board to declare its I intention to form a storm drain maintenance district upon the terms and for the pur- poses described in said Act; and YEAS, it appears that the maintenance of storm drain improvements, end of other water courses and drainage channels within the territory described in the follo%ing notice not otherwise provided for by law will protect and promote the welfare, health or safety of the residents therein; and NHEREAS, none of the territory proposed to be formed into a vistrict lies within the boundaries of any municipal corporation; and WHEREAS, on august 9, 1955, the County Boundary Commission of this County did, pursuant to Sections 58854, et sen . , of the Government Code, approve the bound- aries of the territory described in the following notice; and WHEREAS, good cause appears for holding; a hearing to determine whether such !)istrict should be formed, NO143, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County declares its intention to form said territory into? a storm drain main tenanae district, and does hereby fisc the time and place described in the follow- ing notice as the time and place for the hearing on the matter of such formation. BE IT FURTR'E8 RESOLVED thLt this Board does find, and: the Clerk of this Board is directed to give notice of said hearing as follows: , i 4 y(") Tuesday, August 16, 1955 (continued) 1. By publishing the following notice once a seek for two (2) ;successive %eeks in THE 72,LNUT KERNEL, a newspaper of general circulation, circulated in the County of Contra Costa, in which said territory is located, it appearing to this Board that no newspaper of general circulation is circulated in said territory to the extent that would warrant this Board in making a finding that any newspaper of general circulation is so circulated. This Board deems said THE WALNUT KERIM to be the newspaper of general circulation most likely to give notice to the inhabitants of said territory of the proposed formation of such district. 2. By causing the following notice to be posted at (a) The southwest corner of Lilac Drive and Arbutus Drive; (b) The southeast corner of arbutus Drive and Del Monte Drive; (c) The northwest corner of Castle Bill Road and Glenhaven Avenue; three public places in said territory, not later than September 17, 1955• T::e head- ing in said notice as pasted shall be in letters of not less than one (1) inch in height, and shell be in wards and figures as hereinafter set Porth. 3. By mailiniz not later than September 17, 1955, the PollowinK- notice to all others of property within said territory, proposed to be assessed, %hose names and addresses appear on the equalized assessment roll for county taxes for 1955-56, being the last such equalized assessment roll. NOTICE OF THE PROPOSED FORMATION OF STORM DRAIN MAnITENANCE DI37RICT NO. 14 NOTICE IS HMUM GIVEN that Tuesday, September 27, 19559 at the hour of 10:00 o'clock A.M. of said day, at the Chambers of the Board of Supervisors in the Hall of Records, City of Martinez, Contra Costa County, California, have been fixed for the time and place for the hearing on the resolution of the Board of Supervisors of the County of Contra Costa directing that a hearing be held on the matter of the formation of the following described territory into Storm .rain Maintenance District No. 14. Any person interested may, at any time prior to the time fixed for the hearing of said matter, file with the Clerk of said Board written objections to :the formation of the District, or to the inclusion of any lands therein, as provided in the Storm Drain Maintenance District Act. The territory proposed to be included in said District is described as follows: Beginning at the intersection of the center line of Castle Hill 'Road with the southwesterly prolongation of the east line of Lot 52 ":lenhaven" armap of which was filed on August 21, 1940 in Map Book 24 at page 772 in the Office ofthe Recorder of Contra Costa County, California; thence from said point of beginning., westerly along the center line of Castle Bill Road to the intersection of said center line with the southerly prolongation of the %est line of said "Glenhaven"; thence South 790 55' West, 568.22 feet; thence Borth 37" 35' lest, 475.00 feet; thence westerly in a direct line to a point on the east line of that parcel of land described. as Parcel 1 . in the deed to E. P. Lazzareschi, at ux, recorded June 4, 1948 in volume 1206 of ; Official Records, at page 215, said point being distant along said east line north- 540-00 feet from the southeast corner of said parcel; thence westerly in a direct line to a point on the southwest line of the said Lazzareschi parcel, said point being distant along said so uthuest line South 44" 30' East 200.00 feet from the most western corner of said parcel; thence North 440 30' West, 200.00 feet toi the most western corner of said Lazzareschi parcel; thence North 880 46' 47" West233.5 Peet . more or less to the most southeastern corner of Tract 2049, a map of which was filed on July 219 1954 in Map Book 549 at page 29 through 31 in the Uffice of the Recorder of Contra Costa County, California; thence in a general northerly direction along the eastern boundary of said Tract 2049 to the most northern corner of Lot 1589 of said Tract 2049, thence North 19" 17' 30" West,30 feet to the center line of Magnolia .°'lay; thence in a general easterly direction 712 feet more or less along the center line of Magnolia Way to the intersection of said center line with the center line of Arbutus Drive, thence southeasterly along said center line of Arbutus Drive to the intersection of said center line with the western boundary of Parkmead Oeks Unit No. . 2,map of which was filed on September 12, 19519 in Map Book 44 at page 38 in the Office of the Recorder of Contra Costa Uounty, California; thence in a general north- erly direction along said boundary to the most northwestern corner of Lot 80 of said Parkmead Oaks Unit No. 2; thence North 83" 42' 19" :Pest 129.72 feet alon4 the North :line of said Lot 809 and the extension thereof to the center of Poplar Court; thence along the center line of said Poplar Court to the intersection of said center line :with the center line of Poplar Drive; thence in a direct line to the most northern corner of Lot 63 of said Parkmead Oaks Unit No. 2; thence South 660 27' 56" East 120 -feet to the most eastern corner of said Lot 63; thence South 230 32' 04" ;'lest along '. .the southeastern line of said Lot 63 and the extension thereof to its intersection with the center line of Arbutus Drive; thence in a Qeneral northeasterly direction alon4 said center line of Arbutus Drive to the most southwestern corner of that parcel of land described as Parcel 1 in the deed to E. W. Miller, at ux, recorded October 2, 1951 in Volume 1830 of Official Records at page 186; thence north 19" 19' 45" West 25 feet, North 210 17125" East 30 feet; North 420 55' 30" 'Nest 126 feet, North 34" 55' 15" East .132.48 feet, North 270 26' East 65 feet and North 510 26' East 181.9 feet to the center line of Twin Peaks Drive; thence North 16" 41' West to a point which bears South 80 :27' 30" :test 113.05 feet from the most southerly corner of the .51 acre parcel described in the deed of Conley V. Bf�ker et ux, recorded December 3, 1954, Recorder's File No. 64269; thence North 8027'30" East 113.05 feet, North 13* 36' 30" Hest 100 Peet and North 81" 05130" Et.st to an an-;le point in the west line of Lot 81, Arlene Gardens .Unit No. 1 of thich map was filed on March 6, 1947 in Map Book 32 at pages 50 through 54 in the office of the Recorder of Contra Costc County, Califbrnia; thence North 40 50' Eest 277 feet and North 80 30' West 136 feet to the northwestern corner of said Lot 81; thence in a direct line to the southeastern corner of Lot 96 of Arlene I'ardens 1 491 d Tuesday , August 16, 1955 (continued) s Unit No. 2 of which was filed on March 5, 1947 in .Zap Book 32 at page 44 in the office of the Recorder of Contra Costa County, California; thence North 766 351 45i1 West 141 feet along the southern boundary of said Lot 96, and Lot 97 of said Arlene Gardens j Unit No. 2; thence North 510 49145" West 33.33 feet and north 81' 16148" West 6.56 feet to the western line of Lot 97; thence north 2222140" East along the western line of lot 97 and the extension thereof to the center line of Lilac' Drive; thence in a general easterly direction along the center line of Lilac Driveto a point %hick bears South 38a 411 10" Test from the most westerly corner of Lot 1 Arlene Gardens Unit No. 1; thence North 380 41110" East 25 feet, North 75* 33120" East 78.88 feet and North 58x49*58" East 89.06 feet to the eastern boundary line of Arlene Gardens Unit No. 1; thence southerly along the entire eastern boundary of said "Arlene Gardens Unit No. 1" to the southeast corner of said tract; thence South 30 151 East, 64.9 feet to a point on the northern boundary of that parcel of landFdeseribed as rarcel 1 in the deed to P. A. Anderson, et ux, recorded August 21, 1935 in volume 399 of Official Recrods at page 55, said point also being the southwest corner of that parcel of land described as rarcel 1 in the deed to H. L. !Morris, et ux, recorded October 31, 1949 in Volume 1455 of Official Records at page 552; thence North 880 451 Rest along the northern line of said Anderson parcel to the northeast corner thereof; thence southerly and following Tice creek, along the entire eastern boundary of said Anderson parcel to the southeast corner of said parcel, said coiner also being the northeast corner of that parcel of land described as Parcel 1 in the deed of F. M. Cashin, et ux, recorded ?november 19, 1952 in Volume 2027 of Official Records at page 437; thence southerly along the entire eastern line of the Cashin parcel to the south- eastern corner of said parcel, said corner also being the northeasterly corner of the above mentioned "Glenhaven" (Map Book 24, page 772) ; thenee 'southerly along the eastern line of "Glenhaven" and the southerly extension thereof,; being alon,- the center of Tice Creek, to the point of beginning. By order of the Board of Supervisors of the County of Contra Costa, State of California. g Martinez, California s Dated: Au?ust 16, 1955. W. T. PAASCH County Clerk of Contra Costa County and ex-officio Clerks of the Board of Supervisors, 1 By K. M. Billeci Passed and adopted by the Board of Supervisors of the bounty of Contra Costa this 16th day of August, 1955, by the following vote, to-Kit: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS01RAY S. TAYLOR, 1. G. BUCHAITAtt, J. F'REDERICKSON. NOES: Supervisors - NONE ABSENT: Supervisors - N0113 In the 11atter of Approval of agreement with the City of Richmond re use by the County of the Rich- mond jail facilities for enroute booking of County prisoners arrested in the western area of Contra Costa County. Agreement dated August 8, 1955, between the City of Richmond and the County of Contra Costa, wherein it is agreed, in consideration of the sum ofl, that for a term commencin- on the date of the execution of said agreement and termination one year thereafter, the City of Richmond will make available to the' County, under cert- ain terms and conditions, its facilities in the City Jail, Richmond, is presented to this Board; and on motion of Supervisor Goyak, seconded by Supervisor iTaylor, IT IS BY THE ` BOARD ORDERED that said agreement is hereby APPRO"A D, and H. L. !Cummings, Chairman, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Resolutions with reference to tax rates to be fixed by the Board of Supervisors. t Certified copy of resolution adopted by the West Contra Costa Hospital Dist- rict, setting forth the amount estimated to be necessary to be faised by taxes during the fiscal year 1455-56 as $363,785; and Certified copy of resolution adopted by the Concord Hospital District, in which it is set forth that the sum of #1139020 shall be necessary for the maintenance and operation of said District during 1955-56 and requesting th4t the tax levied on each 4100 of assessed valuation of taxable property in the District be set at 20¢ ; and 1 Certified copy of Ordinance No. 81 of the City of Bre�twood in which it is � 492 I Tuesday, August 16, 1955 (Continued) i i declared that the amount of money to be raised by taxation of all property in Brentwood is estimated at 41,500, having been filed with this Board; f NUW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said matters be and they are hereby referred to the County Auditor. The foregoing order is passed by the unanimous vote of the Board. I , a And the Board adjourned at 5 p.m. to meet on Friday, August 19,1955, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. 3 ATTEST: / Chairma a W. T. PAASCH, CLERK ! 4 7 t By Dep uty Clerk c BEFORE THE . BOARD OF SUPERVISORS FRIDAY, AUGUST 199 1955 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHA14BERS, . HALL OF RECORDS, MARTINEZ, CALIFORNIA � PRESENT: HONORABLE H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S . TAYLOR, W. G. ' BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Claim from Los Angeles County for care ' given residents of Contra ' Costa County. Claim against Contra Costa County for care given Mrs. Coulter and baby at the General Hospital in Los Angeles, in the amount of #125-50, and in the amount of $156.51 for additional care given Mrs. Coulter, having been filed with the Board of Supervisors; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be and the same is ereby REFERRED TO THE SOCIAL SERVICE DIRECTOR for his written recommendation. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing; the Compensation for Members of the County Planning Commis- sion. WHEREAS, the Board of Supervisors, on the 3d day of December, 951, fixed the compensation for Members of the Planning Commission, and NEiEREAS, the work of the Planning Commission has greatly increased to -ether with the serious increase in the complexity and responsibility of the matters dis- patched by said Planning Commission, . 1 NOW, THE.LEFORE, IT IS BY TEE BOARD ORDERED that compensb tion of the MembersNNW of the Planning Commission be and the same is hereby fixed at TW- enty-on Dollars ($21) s per meeting for each meeting, not to exceed six (6) meetings in any calendar month. i , IT IS BY ZHE BOARD FURTHER ORDERED that the County Auditor is authorized to draw warrants mostly in _payment of their compensation upon the filing ok the proper claims therefor. The foregoing order is made on the motion of Supervisor Taylor; seconded by Supervisor Goyak and adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUARM4GS9 RAY S. ZLYLORt W. G. BUCFANAN, X. MMERICKSON. i NOES: Supervisors - NOrTE. i # ABSITT: Supervisors - NOME. f t i 1 1 1 { f i Friday, August 19, 1955 (Continued) r i In the Matter of Increase in Valuations in Contra Costa County ordered by the State Board of Equalization. { WHEREAS, the State Board of Equalization has orderedlthe Count of Contra Costa represented b its Count Auditor, to increase b y Pr y y , y 359 alt valuations fined by the County Assessor on the assessment roll for the year 1955-56, and WHEREAS, such an increase, if excessive, as we believe it to be, will result in the arbitrary shift of an undue portion of the property tax1burden from one group of taxpayers to another, NOW, THEREFORE, BE IT RESOLVED that this Board notify and it does hereby notify the State Board of Equalization that its action was, in;this Board's opinion, hasty and ill-advised and was taken without due regard for theinormal right of the parties affected to be presented with adequate evidence of the reasonableness thereof. The foregoing order was passed by the following voteof the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, jRAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Adoption of Bud et for fiscal year 1959-56 a This being the time fined by this Board for hearing on the preliminary budget for the fiscal year 1955-56, and notice of the public hearing on said budget having been given for the time and in the manner required by law as evidenced by Affidavit of Publication filed with this Board; and this Board having consLdered in detail all of the items contained in said budget presented by the different officials and heads of departments in the County of Contra Costa, and ceYttain modifications to said budget as recommended by the County Administrator; 6 NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following (which includes modi- fications this day recommended b the County Administrator, and in addition thereto, an increase from $167,543 to $161,500 in the amount budgeted for the San Pablo County Fire Protection District) be, and the same is hereby APPROVED for 1955-56 as the bud- get for the County of Contra Costa: t GENERAL GOVERNMENT BOARD OF SUPERVISORS t Salar es and Wages $ 52s423-00 Maintenance and Operation 568.00 Total , 9L 1.000 COUNTY CLERK Salaries and Wages t 151,802.00 Maintenance and Operation 14,469.00 Capital Outlay q.00 Total 169,630-00 i DISTRICT FORMATION EXPENSE Maintenance an OperationZ.000.00 Total 3,000-0 COUNTY ADMINISTRATOR Salaries and Wages k5,764-00 Maintenance and Operation 2,515.00 Capital Outlay 470.00 Total # 7b,749-00 AUDITOR-CONTROLLER Salaries and Wages 156,823.00 Maintenance and Operation 44P 589 00 Capital Outlay ; 64L.00 Total 202PO56.00 TABULATING MACHINE DEPARTMENT Salaries and Wages 52,473.00 Maintenance sad Operation 45,944.00 Cr. Capital Outlay 01.00 Total ( 6430-00 TREASURER TAX COLLECTOR T Salaries and Wages 94,700.00 Maintenance and Operation 40,550.00 Capital Outlay 1.196.00 Total 136p446.00 COUNTY ASSESSOR SaliFies and Wages i 337,418-00 Maintenance and Operation 53p623-00 Capital Outlay 1011 .00 Total 401056-00 494 f Friday, August 19, 1955 (Continued) i CENTRAL SERVICE DEPARTMENT Salaries a wages $ 11080 .00 Maintenance and FW 9 92.00 Cr. 3 9, r .Total 2 , x DISTRICT ATTORNEY y : Salaries and Wages 182,823.00 i Maintenance and Operation 20,401.00 Capital Outlay 88.00 Total , PUBLIC DEFENDERS Maintenance and Operation 9,500-00 Total 90500.00 CORONER Salaries and Wages 18,165.00 Maintenance and Operation 17,915.00 Capital Outlay 45o.00 Total 36,53P.OUi P PUBLIC ADMINISTRATOR x Sa ar es and Wages 1,250.00 > ' Maintenance and Operation 659.00 ? F . Total 1,917.00 PLANNING COMMISSION S ar es and Wages 131,067.00 � Maintenance and Operation 44047-00 Capital Outlay 16 .00 Total 17 ,0 .00 BUILDING INSPECTOR Salar es and Wages 1359,023.00 Maintenance and Operation 27,434.00 , Capital Outlay 1.269.00 Total 163s,7 .0 PURCHASING AGENT a ar es and Wages 36,810.00 Maintenance and Operation 3,812.00 ! Capital Outlay 1.281.00 Total 41,,905-07 i i CLVIL_SERVICE COMMISSION Salaries an Wages 63,024.00 i Maintenance and Operation 21,585.00 Capital Outlay IL .00 Total , .00 ELECTION REGISTRATION Salaries and Wages 22,000.00 Maintenance and Operation 12,550.00 Capital Outlay 5.106.00 Total 39#654-00 PRIMARY ELECTIONS Salaries and Wages 109000.00 i Maintenance and Operation 122.23 .00 Total SPECIAL ELECTIONS Saler es and Wages 50J.00 ' Maintenance and Operation 3.000.00 Total , ` SUPERIOR COURT No. 1 Salaries and Wages 16,837.00 Maintenance and Operation 1 0 0.00 # Total —17,907-00 SUPERIOR COURT No. 2 ; Salaries and Wages 16,78 .00 Maintenance and Operation 1.o06.00 Total 17,769-00 f SUPERIOR COURT No. 3 { k S ar es and Wages 16,73Q.00 Maintenance and Operation 1,527.00 Capital Outlay 168.00 Total 16,,432.00 SUPERIOR COURT No. 4 j Salaries and Wages 16,737.00 S Maintenance and Operation 1 .00 Total 161,112.0 f SUPERIOR COURT No. 5 F Salaries and Mages 16,937.00 ; Maintenance and Operation 81k.00 Total l7s75Z.00 SUPERIOR COURT TRIAL EXPENSE Maintenance an eration 53.600.00 Total 532600.00 i $ 1 1 4-95 y Friday, August 19, 1955 (Continued) JURY COMMISSIONER Salaries and Wages ag $117,002.00 Maintenance and Operation 2,150.00 Capital Outlay 276.00 Total 717P426.00 JUSTICE COURT No. 1 Salaries and Wages 15,000.00 Maintenance and Operation 1,771.00 Capital Outlay Total 16,771-00 JUSTICE COURT No. 2 Sal0fes and Wages 1,060.00 Maintenance and Operation 300.00 Total s • JUSTICE COURT No. 3 Salaries and Wages 4 ,5 2.00 Maintenance and Operation 11,265.00 .00 Total 119o537-00 JUSTICE COURT No. tt Salaries and Wages 3,123.00 Maintenance and Operation 574.00 Total 3,697-00- JUSTICE , ,JUSTICE COURT No. 5 Salaries and Wages 14,359.00 Maintenance and Operation 4P575-00 Capital outlay 500.00 Total 19,434-55 i JUSTICE COURT No. 6 Salaries and Mages x14,860.00 Maintenance and Operation 4,460.00 Capital Outlay 175.00 Totall9v495-ZU JUSTICE COURT No. 7 Salaries and Wages 11,246.00 Maintenance and Operation 3,943.00 Capital Outlay 384.00 Total 159,573-OU JUSTICE COURT No. 8 f Salaries and Wages 11,635.00 Maintenance and Operation 39053.00 Capital Outlay 252.00 Total , 0 JUSTICE COURT No. 9 Salaries and Wages 6,255.00 Maintenance and Operation 2,Z60.00 Total i , 1 0 JUSTICE COURT No. 10 Salaries and Wages 18,864.00 Maintenance and Operation 40230.00 Capital Outlay 5.013.00 Total ,107-W JUSTICE COURT No. 11 Salaries and Wages 111,130.00 Maintenance and Operation1 1,997.00 Capital Outlay 52.00 Total 71-3,179-00 i JUSTICE COURT No. 12 i Sa ar es and Wages ; 4,690.00 Maintenance and Operation 770.00 Total 5,460-00 JUSTICE COURT No. 13 Salaries and Wages 1,300.00 Maintenance and Operation 300.00 Total 1 10;60.06 JUSTICE COURT No. 114. Salaries and Wages 10,160.00 Maintenance and Operation i 304.00 Total JUSTICE COURT No. 16 Salaries and Wages i 3,250.00 Maintenance and Operation 625.00 Total 13,875-OU JUSTICE COURT No. 1 Salaries and Wages 3,914.00 Maintenance and Operation 486.00_ Capital Outlay 1.290.00' Total 50690.00 t Friday, August 19, 1955 (Continued) JUSTICE COURT TRIAL EXPENSE maintenance and Operation 160J00 Total lb,,950diOO JUSTICE COURT GENERAL EXPENSE { a Maintenance Aeration 710.40 E Total � a GRAND JURY Maintenance and Operation 11 700«00 j Total 11"7000'00E { MUNICIPAL COURTS Salaries and Wages 139,946«00 f Maintenance and Operation 13,77500 r Capital Outlay 759.00 , Total 154,460 W LAW LIBRARY Salaries and Wages 7,070«00 Maintenance and Operation 5,205.;00 4 Capital Outlay 11 0O X0 Total 23*575-100 MARTINEZ ADMINISTRATION BUILDINGS Salaries and Wages 1099603.;00 Maintenance and Operation 112,992.100 i Capital outlay 1 8.:00 Total 1 ,143.pu I BUILDING MAINTENANCE salaries and Wages 97,655.0o Maintenance and Operation 89,224.,00 Cr. Capital Outlay 16 .`:00 ? Total , •� 0 1 TELEPHONE EXCHANGE Salaries and Wages 17,286.90 Maintenance and Operation 1 9 .AO s Total RICHMOND OFFICE BUILDING Salaries wages 36s679.!00 1 I Maintenance and Operation 30,279.00 Capital Outlay 82..00 Total 1 , 0 OARLEY BUILDINGS y t Maintenance and Operation 10933.,00 i } Capital Outlay 10,000.00 Total 11, ., z PROTECTION TO PERSONS AND PROPERTY 1 SHERIFF r Salaries and Wages #455,999.;00 Maintenance and Operation 96374. 0 1 Capital Outlay 9� 6 00 f Total , .00 MARSHAL Salaries and Wages 40,658.00 x Maintenance and Operation 2 .0o Total 3,193.00 i CONSTABLE TOWNSHIP 1 ` Salaries and Wages 49375•QO Maintenance and Operation 720.00 Total ,0 .P0 CONSTABLE TOWNSHIP 2 Salaries and wages 1,563.00 w j Maintenance and Operation 360.00 i Total 1,923.P0 f CONSTABLE TOWNSHIP 3 i ! Salaries and Wages 4075-0 Maintenance and Operation 900.00 Total %275.}o j CONSTABLE TOWNSHIP 4 i Salaries and Wages 3,964.00 Maintenance and Operation 720,bo Total ,664-PO CONSTABLE TOWNSHIP 5 # Salaries and Wages 4075-00 } Maintenance and Operation 720.bO Total CONSTABLE TOWNSHIP 6 a Salaries and Wages 4,375.00 Maintenance and Operation 720.00 { Total 5,095.p7o J 149.7 Friday, August 19, 1955 (Continued) 3 CONSTABLE TOWNSHIP _7 SalariesandWages $ 49,375.00 Maintenance and Operation 20.00 Total , CONSTABLE TOWNSHIP 8 Salaries and Wages 4 375.00 Maintenance and Operation 720.00 Total t ,0 I • CONSTABLE TOWNSHIP 9 Salaries and Wages 4P375-00 Maintenance and Operation 900.00 Total 5,,275-00 CONSTABLE TOWNSHIP 10 Salaries end Wages 4075-00 Maintenance and Operation 720.00 Total 17P095-00 CONSTABLE TOWNSHIP 11 Salaries and Wages 4075.00 Maintenance and Operation 900.00 Total 5,275-00 CONSTABLE TOWNSHIP 12 Salaries and Wages 4v375.00 Maintenance and Operation 720.00 Total 5,095-.00 f CONSTABLE TOWNSHIP 13 Salaries and Wages 1P875- 00 Maintenance and Operation 360.00 Total 2, 3 .00 CONSTABLE TOWNSHIP 1!� Salaries and Wages 20813.00 Maintenance and Operation 360.00 Total "-"3,1 3.00 CONSTABLE TOWNSHIP 16 Salaries and Wages 3,750.00 Maintenance and Operation 120.00 Total ,470.00 t CONSTABLE TOWNSHIP 17 Salaries and Wages 3,964.00 Maintenance and Operation 900.00 Total CONSTABLE GENERAL EXPENSE Maintenance and Operation 115.00 Total t 115-00 1 COUNTY JAIL Salaries and Wages 161,701.00 Maintenance and Operation 142,053.00 Capital Outlay 2.216.00 Total 130 ,970.00 COUNTY JAIL TGWK BRANCHES Maintenance an Operation ki.00 Total 1.00 i MOTOR POLICE Maintenance and Operation 1.225.00 Total 1, •O RECORDER Salaries and Wages 89,596.00 Maintenance and Operation 29,01 .00 Capital Outlay 1.3 66.00 Total M.,004-00 1 SEALER OF WEIGHTS AIS MEASURES Salaries and Wages 136,576.00 Maintenance and Operation 79770.00 Capital Outlay 777.00 } Total , HUMANE OFFICER Maintenance and Operation 1 600.00 Total 1 600.00 GAME PROTECTION Maintenance and Operation 112.100.00 Total 1 ,100.00 CROSSING WATCHMEN Mainfi—nance and Operation000.00 Total "" , O'UU FINANCING General 5,600.00 _ _. Special Road Improvement 8.400.00 Total ,000.00 r, 4 :98{ 1 Friday, August 19, 1955 (Continued) AGRICULTURAL COMMISSIONER Salaries and Wages $ 75V180,P-0 Maintenance and Operation 290021L P0 Capital Outlay 2 8.00 Total 104v4d2.00 y AGRICULTURAL EXTENSION SERVICE 3 Salaries Wages 15,618.©o Maintenance and Operation 17055.00 Capital Outlay 544AO Total -33v51746 i PREDATORY ANIMAL CONTROL t SalaRes an adages x.,096.04 Maintenance and operation 780.00 Total 4476.Ud COUNTY POUND Salaries and wages 20,218.OQ Maintenance and Operation 5,ob5.Q0 Capital Outlay 38.00 i Total -250321-904 MOST WARNING SERVICES Maintenance and Operation 5oo.00 s Total500-00 SOIL CONSERVATION Maintenance and Operation FIRE PROTECTION Maintenance and Operation 20 200.00 Total r.0 FLOOD CONTROL Maintenance and Operation 135,200.00 Capital Outlay 6 2 2.00 Total 141,4 ' INSURANCE Maintenance and Operation 160 09.00 Total 1 O, 09:90 CIVILIAN DEFENSE Silaries and Wages 26,282.40 Maintenance and Operation 9,830.00 s Capital Outlay 13.872.dO Total 499,964.0- HEALTH 9,9 .OoHEALTH AND SANITATIOB HEALTH DEPARTMENT Salaries and wages 635,281.00 Maintenance and Operation 179,071.00 f Capital Outlay 131 816.t�0 Total 946, QO g `FINANCING t General 857:859.00) 1 Special Public Health 88 100.00) f Total 9u,,959-09) WEIMAR JOINT SANATORIUM Maintenance and Operation 125,000-00 ; Total , .09 (FINANCING General 48,600.00) { Tuberculosis Subsidy 86,400.0b) ( Total ,000, o) GARBAGE DISPOSAL Maintenance and Operation 2.700.0 Total 2,700.001 1 HIGHWAYS AND BRIDGES PRIMARY ROAD MAINTENANCE 370000.00 E j PRIMARY BRIDGE MAINTENANCE 3,400.0 PRIENRY ROAD CONSTECTION To al Primary Road Construction 359:124.00 PRIMARY BRIDGE CONSTRUCTION Total Primary Bridge Construction 1 .00 TOTAL-PRIMARY ROAD SYSTEM 865,859.013 865,859-001 SECANONDARY ROAD MAINTENANCE 770,000.00 { SECONDARY BRIDGE MAINTENCE b,6Qo.00 SECONDARY ROAD CONSTRUCTION 1,212,997-00 SECONDARY BRMGE CONSTRUCTION 79,605.00 TOTAL - SECONDARY ROAD SYSTEM 2,0692202.00 2,069,202.00 TOTAL - ALL ROADS # 2,935,o61.W tt3 f y j 49-9- 11 r 4 Friday, August 19, 1955 (Continued) ANALYSIS BY TYPE Maintenance 1,150,000.00 Capital Outlay 1 85s 061.00 Total 20 5,x-00 FINANCING General 305,911.00 Special Road 180,500.00 Special Road Improvement 2,"8,600.00 Road District 0.00 Y Total '2,935,Obl.00 PRIMARY RIGHTS OF WAY Capital Outlay114228.00 Total 114s22b.00 SECONDARY RIGHTS OF WAY Capt Outlay 1 90 0.00 t� y Total � •00 AID TO CITIES Maintenance and Operation 306.207. 0 Total f306, 07.00 PUBLIC WORKS Salaries and Wages 8770691.00 Maintenance and Operation 322,980.00 Cr. Capital Outlay :' 1 0.00 Total 15 EQUIPMENT OPERATION - Total Cr. COUNTY GARAGE Salaries and gages �119500-00 Maintenance and Operation 78P576.00 Cr. Capital OutlaTotal 92, 83.00 SAN PABLO GARAGE s Sa cries and 'gages 5:000.00 Maintenance and Operation 10925.00 Capital Outlay 151,120.00 Total 150o645-00 1 LAFAYETTE GARAGE Salaries and Wages 2,200.00 Maintenance and Operation i 1.515.00 Total M15-06 CROCKETT GARAGE Maintenance and Operation # 12�.00 Total 5 BRENTWOOD GARAGE Maintenance and Operation 1,075.00 Capital Outlay 1130-00 Total 11205-00 HIGHWAYS VACATION AND SICK LEAVE Salaries and Wages 183.000-00 Total s • JOINT HIGHWAY DISTRICT NO. 26 Maintenance and Operation 1.00 Total ' 1.Ob CHARITIES AND CORRECTIONS COUNTY HOSPITAL Salaries and Wages 1, 758x559.00 Maintenance and Operation 750,568,00 Capital Outlay0 8.00 Total 4579,475- OUTSIDE HOSPITAL CARE Maintenance and Operation 20 000.00 Total t OOO'00 i AMBULANCE SERVICE Maintenance and Operation 000_-000. Total ,OOO.00 SOCIAL SERVICE DEPARTMENT Salaries an Mages 1'738x766.00 Maintenance and Operation 101,776.00 Capital Outlay 9 `�6.o0 Total 9,99$.00 AID TO NEEDY CHILDREN Maintenance and Operation 3i350.000.00 Total 3AP500000.00 NEEDY CHILDREN IN BOARD HOMES MainteNance and Operation X289 6 1.00 Total : • 1 Friday, August 19, 1955 (Continued) f AID TO NEEDY BLIND Maintenance and Operation $198.732.00 ' Total 198,732.00� s AID TO NEEDY AGED Maintenance and Operation 2.994.656.00 =n Total 209940658-Op ,99 , Q i AID TO PART SELF SUPPORT BLIND Maintenance and Operation 28 0.00 ? Total 28v740.00 GENERAL RELIEF ' Maintenance and Operation 772.800.00 Total 7720600.0p CARE OF CRIPPLED CHILDREN Maintenance and Operation 790.00 Total 279, 70 00 PROBATION DEPARTMENT ` S cries and Mages 267:406.00 Maintenance and Operation 52,381.00 Capital Outlay 804.00 i Total T20,591-00 JUVENILE HALL 75 Siffaries and Wages 218091.00 Maintenance and Operation 9 ,373.04 Capital Outlay .Ob 3 ! Total 3 ,199.00 CARE OF JUVENILE COURT WARDS maintenance an Operation 128,8 .00 Total 12 , 3 .00 CALIFORNIA YOUTH AUTHORITY ntenance and Operation 20 000.000 } Total �, HOMES FOR FEEBLE MINDED Maintenance and Operation 55.000.00 f Total ,000.Q0 HOSPITALS FOR INSANE g 1 Maintenance and Operation 1,000.00 t Total 1,000.00 SCHOOLS FOR DEAF AND BLIND i Maintenance Operation 1 O.QO Total 150-90 MMNNATION AND CARE OF INSANE Maintenance an Operation 8 OOO.QO Total p 0000.00 BURIAL,OF VETERANS AMID INDIGENTS � y Maintenance and Operation 00.00 ' Total 50500.00 COUNTY.SERVICE OFFICE z Salaries and Wages 31,453.00 Maintenance and Operation 2,561.00 Capital Outlay 75.00 Total ,0 9.00 EDUCATION l SUPERINTENDENT OF SCHOOLS Salaries and wages 64,662.00 Maintenance and Operation 33,084.00 Capital Outlay 3.644.00 Total 101066-00 E BOARD OF EDUCATION n enance and Operation 2.665.00 f Total 0 i i COUNTY COMMITTEE ON SCHOOL DISTRICT ORG. Maintenance and Operation 100.00 Total 100.00 COUNTY LIBRARY Salaries and Wages 229,245•QQ ' Maintenance and Operation 120,176.00 Capital Outlay 610.00 Total ,070. ; ! FINANCING General Fund 6,946.00 Library 88 .00 Total 39 ,070.00 RECREATION i PARK COHNISSION ! Ma n enance and Operation 500.90 Capital Outlay 0 000.00 Total 309500. 0 s ! ! t Friday, August 19, 1955 (Continued) HAMPTON PARK r` Maintenance and Operation 2 0.00 Total 250-00 PACHECO PARK Maintenance and Operation 2,16 .00 Total 2PI65-00 =f PACHECO MUSEUM Maintenance and Operation 9 .00 Total 395-00 ANTIOCH MEMORIAL BUILDING Maintenance and Operation X3.00 Total 343-00 BRENTWOOD MEMORIAL BUILDING 1 Maintenance anF Operation 1,799-00 Total , 0 CONCORD MEMORIAL BUILDING Maintenance and Operation2_ 0.00 Total 250-00 CROCIWW MEMORIAL BUILDING Maintenance and Operation 200.00 Total 200.00 DANVILLE MEMORIAL BUILDING Maintenance an Operation .00 Total 375-00 EL CERRITO MEMORIAL BUILDING Maintenance and Operation 725.00 Total 795-00 LAFAYETTE MEMORIAL BUILDING Maintenance Operation 26 .00 Total 7.00 MARTINEZ MEMORIAL BUILDING Maintenance and Operation i .00 total 515-00 PITTSBURG MEMORIAL BUILDING Maintenance Operation 1,473.00 Capital Outlay Total .,473-00 PORT CHICAGO MEMORIAL BUILDING Maintenance and Operation 1 2.00 Total1032-00 RICHMOND MEMORIAL BUILDING Maintenance and Operation 38g.00 Total 365-00 RODEO MEMORIAL BUILDING - Maintenance and Operation 2 0.00 Total0.00 : f WALNUT CREEK MEMORIAL BUILDING Maintenance and Operation 329.00 Total 329.00 FISCELLANEOUS ADVERTISING Maintenance and Operation 9 000.00 Total 99000.00 COUNTY EXHIBITS Maintenance and Operation 11.00 Total 57511-00 MEMORIAL MONUISNT Maintenance and Operation M.00 Total .00 MEMORIAL TRAILS Maintenance and Operation 2 400.00 Total 2r 500-O0 JURY FEE DEPOSIT WITHDRAWALS Maintenance and Operation 000.00 Total ,000.0 i REFUNDS PRIOR YEAR COLLECTIONS Maintenance and Operation 800.00 Total 600.00 COUNTY AIRPORT Salaries and Wages 37,940.00 Maintenance and Operation 56,538.00 Capital Outlay Total 109P955-00 i Friday, August 19, 1955 (Continued) E FINANCING . General $100,805.00 Airport Construction 9.15O.00 Total $ , RETIREMENT BOARD Salaries and Wages $ 400. 0 _ Maintenance and Operation 4.060.D0 Total 41,460. 0 ;n COUNTY RETIREMENT CONTRIBUTIONS Salaries a Wages 670.000.10 .' Total b70sOOO. FINANCING x; General $6579900.00 County Library 12- 100.00 Total §b70,OOO.OU HIGHWAY BONDS 5720,425. 30 1 BUILDING BONDS 999375. )0 UNAPPROPRIATED RESERVES UNAPPROPRIATED RESERVES GENERAL FUND 2851,228. 0 S UNAPPROPRIATED RESERVES LIBRARY FUND 20000. 0 i GENERAL RESERVE 20,000.0 O f The .foregoing order is passed by the unanimous vote of the Bod. i And the Board takes recess to meet on Tuesday, August 23, 1955o at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. r> ChAirMan ! ATTEST: W. T. P4ASCH9 CLERK Deputy Clerk i • 71 f j 7 . n { i i + i Y , , n l i y v ,. - - s STATE OF CALIFORNIA j COUNTY OF CONTRA COSTA ) SS. E 9 I, 1w. T. Paasch, County Clerk and ex-officio Clerk of the Board of Supervisors, in and for the County of Cpntra Costa, State of California, do hereby certify the microfilm herein to be a full, true and correct copy of the original documents, records, instruments; books, papers, naps and transcripts in actions or proceedings before the Beard of Supervisogs, or otherwise filed in my office pursuant to law. I further certify that the foregoing records were micro- filmed under my direction and control pursuant to the provisions i of Sections 25105, 26202 and 26205 of the GovernmentCode. T3itness my hand and the Seal of the Board of Supervisors affixed this 23rd day of Ja nuary , 19 733 W. T. PAASCB, County Clerk and ex-officio Clerk of the Hoard of Supervisors (Seal) by ll Deput unty Cletk REEL ; 134 CONTAINS: SUPERVISOR'S RECORDS December 7, 1954 TO August 19, ; 1955 1 i {{f 9 i t { } ff } t > F